Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11091976 - R 76J IN 2
:.�, ,�+ +� f�- �, — � �.� s `��� � �A . � � �� ;,tb -L x 1. �, rr f • • � � .�_..._ r .:.. i. � �, TAE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, NOVEMBER 9, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid. ABSENT: Supervisor J. E. Moriarty. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. t CALENDAR FOR THE BOARD OF SUPERVISORS JAMES? AV"N" JAMES P_KENNY.-,C-0"O CrIAINNAN 1ST DISTRIC. CONTRA COSTA COUNTY EDMUND A LINSCHEID ALFRED M DIAS.EL SDepANTE VICE CHA/RNAN 2N0 DISTRICT ANO FOR JAMES R.OLSSON.CCU*"CLERK JAMES E MORIARTY-LAF—ETTE AND EX OFFICIO CLERK OF TME BOARD 300 DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL WARREN N.BOGGESS-CONCORD eCAD C,,.BERS.AODM 107.ADMINISTRATION OULDING CHIEF CLERK 4TH DISTRICT PO poX 9/t PHONE(415)372.2371 EDMUND A LINSCM00-rITTSSURG 5TH DISTRICT MARTINEZ CALIFORNIA 44553 TUESDAY Novmm 9, 2976 The Board will meet in all its capacities' m=suan.t to OrAi n^nno rnA a nti nn r IBM CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P KENNY.•.+C..OND JAMS P (E_NsN 1ST DISTRICT CHAINYAh ALFRED M DIAS.EL SOBRANT[ CO ti TR:� COST: COUNTY EDMUND A.LINSCHEID 2ND DISTRICT VICE CMAIRYAN AI LTn+ JAMES E MORIARTY.LAFTE AO FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Ex OFFICIO CLERK OFTmt BOARD WARREN N.BOGGESS.CONCORD MRS GERALDINE RUSSELL 4TN DISTRICT BOARD C""GERS.ROOM 107.AOMMSTRATION BWI.DING CI+2F CLERK EDMUND A LINSCHEID.PITTSBURG PO BOi 911 PHONE(415)372.2371 �M. 5TN DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY NOVIiBER 9, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. _- 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:45 A.M. :-bcecutive Session (Government Code Section 54957.6) as required, or recess. 10:25 A.M. Consider approval of draft of the November, 1976, Contra Costa County Solid Waste Management Plan as recom- mended by Interim Policy Body for Solid Waste Management. 10:30 A.M. Hearing to determine whether County CATV license issued to Cable-Vision, Inc., should be forfeited pursuant to -� Ordinance Code Section 58-4.008. 11:00 A.M. Consider consummating purchase of real property (1025 Pine Street, Martinez) from Alfred Deschenes et ux..for the sum of $51,000, said property being required for County Civic Center purposes. 11:05 A.M. Hearing on the naming of a portion of the frontage road along the north side of State Highway 4 (Arnold Industrial Highway) between Solano Way and Port Chicago Highway, Concord area (continued from October 19, 1976). 11:10 A.M. Hearing on proposed formation of County Service Area M-22, San Ramon area (continued from November 2, 1976). 11:15 A.M. Presentation by a representative of CALTRANS with respect to the proposed State Transportation Plan. ITEMS SUBMITTED TO THE BOARD Items 1 - 10: CONSENT 1. AUTHORIZE cancellation of certain tax liens. 2. MOTaRATE- Bond No. 915659 issued by General Insurance Company of America in connection with pipeline franchise granted to Phillips Petroleum Company (Ordinance No. 207). 3. ACCEPT as complete construction of private improvements in Minor Subdivision 17-75, El Sobrante area. 4. ADOPT resolution authorizing execution of agreement with Riley's Striping Service for construction of reflective pavement markers in Assessment District 1973-3, San Ramon. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Actions Nos. 164901, 167751 and 169218. r•1 r ,1 hoard of Supervisors' Calendar, continued November 9, 1976 6. FIX December 7, 1976 at the times indicated for hearings on the following Planning Commission recommendations to rezone land: 11:05 a.m. Norman A. Leabig (2069-RZ), Vine Hill area; 11:10 a.m. Planning Commission initiated (2037-RZ), Pleasant Hill area; 11:15 a.m. Planning Commission initiated (2042-RZ), Vine Hill area; 11:20 a.m. Planning Commission initiated (2043-RZ), Vine Hill area; 11:25 a.m. Planning Commission initiated (2038-RZ), Clayton area. 7. ADOPT ordinance (introduced November 2, 1976) amending the Ordinance Code to add exempt positions in the Orinda Recreation Service - - Area. 8. ADOPT the following rezoning ordinances (introduced November 2, 1976): No. 76-84, 2027-RZ, Knightsen area; No. 76-85, 2057-RZ, Danville area; and No. 76-86, 1950-RZ, Alamo area. 9. ACCEPT and give Notice of Completion as of October 31, 1976 of contract for performance of the weed abatement program for the period November 1, 1975 to October 31, 1976 by J. Spray Corpora- tion for the Riverview Fire Protection District, as recommended by Fire Inspector Richard Costa. 10. DENY the claims of Mr. g Mrs. A. Ferrari and Vincent F. Pizzimenti; the amended claim of Eva Clark; and the application of John P. Panagakis for leave to present late claim. Items 11 - 14: DETERMINATION (Staff recommendation s owno owIng the item.) 11. LETTER from Chairman, Riverside County Board of Supervisors, trans- mitting copy of said Board's actions related to property tax reform and urging that this county take similar measures. REFER TO AMINISTRATION AND FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 12. LETTER from President, Diablo Valley College, expressing concern with respect to increased aircraft noise at Buchanan Field, and urging that larger aircraft be restricted from using said facility. REFER TO CONTRA COSTA COUNTY AVIATION LIAISON COM- MI=rr AND PUBLIC WORKS DIRECTOR 13. TETTER from Mr. W. M. Caudel, on behalf of United Sportsmen Inc., requesting that said organization be considered for the County Open Space Easement Program. REFER TO DIRECTOR OF PLANNING FOR REPORT 14. N—IMORANDUM from Assistant Agricultural Commissioner responding to Board referral of complaint of Ms. Caroline B. Roberts pertaining to animal control pickup services on Sundays. ACKNOWLEDGE RECEIPT 0 003 Board of Supervisors' Calendar, continued November 9, 1976 Items 15 — 16: INFOWATION (Copies. of communications listed as information items have been furnished to all interested parties.) 15. LETER from John Muir Memorial Hospital indicating its support of establishment of a paramedic hospital base station at the County Hospital facility. (Matter under review by Administration and Finance Committee) 16. RESOLUTION adopted by the Alameda County Board of Supervisors urging that the California Legislature adopt necessary laws to require the state administration to make use of available state and federal funds for completion of needed highways and freeways. Persons addressing the Board should complete the form rovided on eL�F rostrum and furnishthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA IUMS: WEDNESDAY, 5 P.M. ,. ,. .. r - lo OFFICE OF COUNTY AD14INISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California II To: Board of Supervisors Subject: Recommended Actions November 9, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS None. II. TRAVEL AUTHORIZATIONS 1. Name and Destination Department and Date Meeting W. V. Ballenger Reno, Nevada 1976 Juvenile Clerk-Recorder 12-4-76 to 12-10-76 Justice Manage- ment Institute Nancy Van Huffel New Orleans, La. *Fifth National Human Resources 11-20-76 to 11-24-76 Manpower Conference E. V. Comulada, Las Vegas, Nevada Academy of General D.D.S., Medical 11-10-76 to 11-12-76 Dentistry Annual Services Meeting Marjorie Curtis San Diego, Calif. *National Associ- Senior Volunteer 11-10-76 to 11-12-76 ation for Human Office on Aging Development Work- *(Federal funds) shop "Active People Over 60" III. APPROPRIATION ADJUSTMENTS 2. Office of Economic Opportunity. Appropriate $63,214 of aMitional Federal grants. 3. Public Works (Road Construction) . Appropriate $33,650 contributed by developer per condition of approval of Subdivision 4502 for storm drain construction. 4. Public Works (County Airport) . Appropriate $5,000 of Additional Airport Enterprise Fund revenues for increased professional service requirements. 5. Public Works (Sewage, Waste 5 hater) . Add $1,700 for additional overtime required to complete solid waste study. 6. Marshal, Richmond Judicial District. Add $530 for travel expenses requires to train new employee. 41005 To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-9-76 Page: 2. III. APPROPRIATION ADJUST;LENTS - continued 7. Internal Adjustments. Changes not affecting totals for =o- owing budget units: Public works (Garages) , Auditor- Controller (Automotive and Radio Equipment, Plant Acquisition) , Bay Municipal Court, County Administrator (Plant Acquisition) . IV. LIENS AND COLLECTIONS 8 . Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment(s) taken to guarantee repayment of the cost of services rendered by the County to Warren L. Smith, who has made repayment in full. V. CONTRACTS AND GRANTS 9 . approve and authorize Chairman, Board of Supervisors, to execute agreements between County and Agencies as follows: Agency Purnose Amount Period Environmental Prepare EIR for $2,700* 11-10-76 Science Subdivision 4915 to Associates *(advanced by 2-28-77 developer) Association of Emergency Medical $144,309* 7-1-76 Bay Area Services Project to Governments *(Federal grant 6-30-77 (ABAG) funds) State Employment Public service $51,271.36* 1-1-77 Development employment to Department training for 12-30-77 Work Incentive (WIN) participants *(Federal and State funds) American Cancer Grant to County $112,360* 7-1-77 Society (Health Depart- to meat) to conduct 6-30-79 Epidemiological Study on Incidence of Cancer in specified County areas *(grant funds) 0%0006 _1 W- OW, �_ To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-9-76 Page: 3. V. CONTRACTS AND GRANTS - continued 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Puroose Amount Period City of Concord Joint Powers -0- 7-1-76 Agreement for to operation at the 6-30-77 Discovery Center Program + Mt. Diablo Vocational and $91,000 10-1-76 Rehabilitation activity work- to Center shop services 9-30-77 for unemployed and disabled individuals eligible under Title XX ' (75% Federal funds) Wells Fargo Paying Agent for Per trans- Until Bank County Service action terminated Area R-8 Bonds schedule Creative Extension of $200 Extended to Communication Probation Depart- 11-30-76 and Research ment Pittsburg/ Antioch Diversion Project Evaluation 10. Authorize Chairman, Board of Supervisors, to execute documents accepting Community Services Administration Federal grant funds in the amount of $238,500 for operation of the County's Economic Opportunity Program for the quarter beginning October 1, 1976. 11. Approve and authorize the County Health Officer to execute Standard Form contracts on behalf of the County with five (5) subcontractors for participation in the National Influenza Program of 1976 (Swine Flu immunization) under California Government Code Section 856.6 (the contracts involve no payment by County) . VI. LEGISLATION None. 4'i u To: Board of Sune_-visors From: County Administrator Re: Recommended Actions 11-9-76 Page: 4. VII. REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute a two-year lease between the County and H. P. Batchelor, et ux for premises at 4639 Pacheco Boulevard, Martinez, for continued use as a residential drug treatment facility by the County Hospital. 13. Authorize Real Property Division of Public Works Department to negotiate for lease of property storage space for Sheriff-Coroner in Martinez. VIII.OTHER ACTIONS 14: Authorize the Director of Building Inspecticn to execute demands on the Treasury for payment of Housing Rehabili- tation contract amounts as approved by the Program Grant Panel pursuant to Board approved Community Development Housing Rehabilitation Program policies. 15. Amend Resolution No. 76/638, establishing rates to be paid to child care institutions for fiscal year 1976-1977, to add Aunt Sue's Nursery, Pacifica, CA, and Dismas Group, Inc., Milpitas, CA, at monthly rates of $400 and $950, respectively; and to increase the monthly rates for �— - McCobb Homes for Boys Foundation, Inc., Los Angeles, CA from $788 to $946, and Charter Oak Psychiatric Hospital from $813 to $1,027. 16. Acknowledge receipt of memorandum from C. J. Leonard, Director of Personnel, on behalf of the Employee Relations Officer, advising of unit determination petitions filed to decertify or modify the Fiscal Services, Public Defender, Hospital Attendant-LVN and Engineering employee represen- tation units. 17. Amend September 30, 1969 Board order authorizing payment of stipends, child care and meal allowances to low-income members of the Economic Opportunity Council, to increase child care rates from 750 per hour fixed in 1969 to a scaled rate as detailed: 1 child, $1.00 per hour; 2 children, $1.25 per hour; and 3 or more children, $1.50 per hour, effective January 1, 1977, as recommended by the Economic Opportunity Council. mono To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-9-76 Page: 5. 'III.OTHER ACTIONS 18. Consider report from County Administrator regarding County's liability insurance program. per hou_, es.Let- .— -$-41u '-J , Economic Opportunity Council. To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-9-76 Page: S. VIII.OTHER ACTIONS 18. Consider report from County Administrator regarding County's liability insurance program. 19. Consider appointments of Richard J. Beyer and Duane Davis as Chairman and Vice Chairman, respectively, of the Man- power Advisory Council for the period November 1, 1976 through October 31, 1977, as recommended by the Council. 20. Consider approval of compensation adjustments/actions to be taken as a result of negotiations/discussions with representatives of employee organizations. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. ' •••. ..IIT 2'. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California November 9, 1976 A G E N D A REPORTS Report A. BACON COURT - GRANT ACCESS RIGHTS - Walnut Creek Area The Board of Supervisors, at its meeting of November 2, 1976, referred a letter from Mr. Richard P. Bishop, requesting alternate access to his property in Subdivision 4380, to the Public Works Director for report. Mr. Bishop owns Lot 34 in Subdivision 4380. The lot has two front- ages on the two legs of a loop street called Bacon Court. At the request of concerned residents, the conditions of approval for Sub- division 4380 included the relinquishment of access rights along one of the frontages. It appears that this restriction interferes with Mr. Bishop's build- ing plans. Copies of letters accompanying Mr. Bishop's request indicate that the residents and local homeowners' association now have no objections to his plans. The construction of a driveway, if done in accordance with the encroachment ordinance, will not create a hazard. The Planning Department has indicated its concurrence with Mr. Bishop's request. It is recommended that the Board of Supervisors approve the "Grant of Access to Public Highway" and authorize its Chairman to execute it on behalf of the County and authorize its recording. (LD) Report B. PIPELINE FRANCHISES - RECOVERY OF COSTS The Board of Supervisors, through its Order dated October 12, 1976, referred to the Public Works Director for report a question by Supervisor Linscheid as to whether the amounts bid for pipeline franchises would be adequate to cover the costs which the County would incur, particularly, for inspection services. The amounts bid for a franchise are for the right to use the public right of way for private purposes upon payment of an annual fee. County Ordinance No. 1827 requires the owner of the franchise to obtain an encroachment permit from the County for the specific installation within the right-of-way. The encroachment permit, when issued, requires the owner to pay an inspection fee to the County to cover the actual cost of the inspection work, plus appropriate over- head. A work order is routinely set up to record the actual costs ' of County inspection. In this way the expenses to the County are fully reimbursed and are collected, in addition to the amount bid for the franchise. It is recommended that the Board of Supervisors acknowledge receipt of this report. (LD) D 1110 A G E N D A Public Works Department Page 1 of 6 November 9, 1976 r.1 �'99 SUPERVISORIAL DISTRICTS I, 11 Item 1. CORPS OF ENGINEERS-WILDCAT-SAN PABLO CREEKS PROJECT - REAFFIRMATION OF PROJECT SUPPORT - Richmond-San Pablo Area The U. S. Army Corps of Engineers, San Francisco District, and the Flood Control District sponsored a public meeting on October 21, 1976, in the City of San Pablo to initiate the Corps of Engineers Advanced Engineering and Design Phase of the flood control studies on Wildcat and Sar_ Pablo Creeks. The majority of organizations and individuals speaking noted the need for the project and expressed their approval of the project as formu- lated and authorized. A few individuals expressed concern over details of the project as it would affect their property. 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, adopt a Resolution expressing to the Corps of Engineers the Board's continuing interest in the project, the need for the project and the reaffirmation of its support of the pro- ject. It is further recommended that the Clerk of the Board be directed to forward a copy of the Resolution to Colonel H. A. Flertzheim, Jr., District Engineer, San Francisco District Corps of Engineers_ (RE: Work Order 8186-2505, Flood Control Zone Nos_ 6 and 7) (FCA) SUPERVISORIAL DISTRICTS II, III, V Item 2. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed 10-12-76 Jon Benson, et al. MS 130-75 2. Relinquishment of 9-21-76 William J. Elizondo, MS 29-76 Abutter's Rights et al. B. Accept the following instruments for recording only: 4. Offer of Dedication 10-11-76 Duffel Financial and LUP 3011-76 for Drainage Purposes Construction Company 2. Offer of Dedication 8-17-76 Glorya Gomez Cooley MS 76-76 for Roadway Purposes 3. Offer of Dedication 9-21-76 William J. Elizondo, MS 29-76 for Roadway Purposes et al. 4. Offer of Dedication 9-21-76 William J. Elizondo, MS 29-76 for Drainage Purposes et al_ 5. Offer of Dedication 10-5-76 Robert H. Wilhelm, et al. MS 88-76 for Drainage Purposes (LD) A_ G E N D A Public Works Department rPage 2 of 6 November 9, 1976 SUPERVISORIAL DISTRICT III Item 3. SUBDIVISION MS 130-75 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Jon Benson, et al., and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 130-75 as required by the Board of Adjustment. Owners: . Jon Benson, et al., 67 Orchard Estates Drive, Walnut Creek, CA 94598 Location: The property involved in Subdivision MS 130-75 fronts for 1,300 feet on-the southwest side of Castle Rock Road, approximately 400 feet south of Pine Creek Road, in the Walnut Creek area. (RE: Assessor's Parcel No. 139-110-05) (LD) Item 4. SUBDIVISION MS 76-76 - APPROVE AGREE-EENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Glorya Gomez Cooley, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 76-76 as required by the Board of Adjustment. Owner: Glorya Gomez Cooley, 4312 Walnut Boulevard, Walnut Creek, CA Location: The property involved in Subdivision MS 76-76 fronts for 188 feet on the northeast side of Walnut Boulevard, approximately 270 feet east of Ball Road, in the Walnut Creek area. (RE: Assessor's Parcel No. 180-310-01) (LD) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 5. LIVORNA ROAD - ACCEPT CONTRACT - Alamo Area The work performed under the contract for realignment and reconstruc- tion of Livorna Road, between the freeway and Trotter Way, was com- pleted by the contractor, Bay Cities Paving and Grading, Inc. of Richmond, on October 20, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $175,000. It is recommended that the Board of Supervisors accept the work as complete as of October 20, 1976. The work was completed within the allotted contract time limit. (RE: Project No. 4234-4257-75(661)) (C) 0 fl,i9 A G E N D A Public Works Department Page 3 of 6 November 9, 1976 1 a ,...,.• .,.. ,'^ .. ^. ..." ',R i _.., w.. . .. o. L � r Item 6. SUBDIVISION MS 29-76 - APPROVE AGREEMENT - Oakley Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with William J. Elizondo, et al., and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 29-76 as required by the Board of Adjustment. Owners: William J. Elizondo, et al., 1104 Ames Court, Antioch, CA 94509 Location: The property involved in Subdivision MS 29-76 is a 24-acre parcel located at the southwest corner of the intersection of Laurel Road and O'Hara Avenue, in the Oakley area. (RE: Assessor's Parcel No. 034-080-015) (LD) Item 7. RURAL TRANSPORTATION - APPROVE GRANT APPLICATION - East County Area Senate Bill 283 authorizes $4 million to be spent over a three-year period for local transportation demonstration projects. The Board of Supervisors approved a preapplication for an East Contra Costa County demonstration project on April 27, 1976. The preapplication has suc- cessfully passed initial screening. The Department of Transportation's guidelines now require that the full application be submitted prior to November 10, 1976. The proposed project is designed to provide a demand-responsive transit service for the transit dependent population, particularly, the elderly and handicapped. Included in the project is a plan to seek coordina- tion among the various transportation services provided by social agen- cies, especially those financed by the County. The project will be compatible with the service proposed by the Eastern Contra Costa Transit Authority and the BART express buses. The application will request an $89,000 grant of Public Transportation Program funds, to be supplemented with $63,000 in Transportation Development Act funds and local County subvention of approximately $21,000 over the two-year demonstration period. At this time it is not known whether the initial budget will be approved as submitted. If a substantial change in the funding is required, further Board action may be necessary. It is recommended that the Board of Supervisors authorize the Public Works Department to prepare and submit the detailed application for the East Contra Costa project area, as outlined and approved in the preapplication. (RE: Work Order 5309-926) (TP) Item 8. DRAINAGE AREA 290 - ADOPT RESOLUTION OF INTENTION - Oakley Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Flood Control and Water Conser- vation District, adopt a Resolution of Intention and fix a hearing date to consider the formation of Drainage Area 290, the adoption of Plans therefor, and to call an election to approve a maximum rate of $0.50 per One Hundred Dollars ($100) of assessed valuation within the area. Formation of a drainage area and establishment of a maximum tax rate are conditions of approval for Subdivision 4454. (11:30 a.m. on December 7, 1976 is suggested for the hearing date. January 25, 1977 is suggested as the date for a mail ballot election on the tax rate.) (_.D) A G E N D A Public Works Department Page 4 of 6 November 9, 1976 fi GENERAL Item 9. DETENTION FACILITY - SITE PLANNING AND COORDINATION - Martinez Area The information available to date from the project consultants, the Detention Facility Advisory Committee, and the County Civic Center neighbors indicates that the best general site for the Detention Facility follows the concepts shown on Alternate D and Alternate E of Kaplan/McLaughlin's site planning studies. The specific site recommendation cannot be made until completion of the facility program, utility coordination and coordination with the City of Martinez. It is therefore recommended that the Board of Supervisors direct the Public Works Director to-continue necessary Detention Facility site planning and coordination following the general concepts shown on Alternate D and Alternate E, and direct the Public Works Director to coordinate the work with the City of Martinez to obtain their neces- sary approvals and street closures. (DFP) rtem 10. J AND I WARDS REMODEL - APPROVE PLANS AND ADVERTISE FOR BIDS - COUNTY HOSPITAL It is recommended that the Board of Supervisors approve the plans and specifications for the Remodeling of J and I Wards at the County Hospital, 2500 Alhambra Avenue, Martinez, California, and direct its Clerk to advertise for construction bids to be received on December 7, 1976. The construction cost estimate is $18,000. This project is considered exempt from Environmental Impact Report requirements as a Class IA Categorical Exemption under the County Guidelines. It is recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. The plans have been reviewed by the County Medical Services, State Fire Marshal, Public Works Department, Office of the County Adminis- trator, and State of California Department of Health; and all have approved advertising the project for construction bids. (RE: 1003-108-7710-739) (B&G) item 11 IRRIGATION SYSTEMS CONVERSION-- -ACCEPT- CONTRACT - PLEASANT HILT- AND LAFAYETTE LIBRARIES It is recommended that the Board of Supervisors accept as complete as of November 9, 1976, the construction contract with Valley Crest Landscape, Inc. for the Irrigation Systems Conversion project at both Pleasant Hill and Lafayette Libraries, and direct its Clerk to file the appropriate Notice of Completion. It is further recommended that the Board of Supervisors extend the contract time thirty-four (34) calendar days to the date of acceptance, inasmuch as the contractor was delayed nine(9) days by operations of Pacific Gas and Electric, over which they had no control, and the County has had beneficial use of the facilities since October 15, 1976. (RE: 1206-113-7712-602) (B&G) 1 A G_ E N D A Public Works Department Page 5 of 6 November 9, 1976 Itemz 12. ROOFING SYSTEMS - APPROVE CONTRACTS - PINOLE LIBRARY It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute contracts with J. M. Nelson and Robert G. Grady for review of contract documents and construction inspection of the Pinole Library Roofing Systems at 2935 Pinole Valley Road, Pinole, said contracts effective November 9, 1976. Payment is provided for services in accordance with the standard rates as indicated in the contracts. (RE: 2710-2710-2310) (B&G) Item 13. CONTRA COSTA COUNTY TRANSPORTATION ADVISORY COMMITTEE - MEMBERSHIP REQUEST - Lafayette The Lafayette Improvement Association has requested that a member of their group be appointed to the Contra Costa County Transportation Advisory Committee. The Association has nominated Mrs. Alice Johnson, 859 Birdhaven Court, Lafayette, California 94549_ It is recommended that the Board of Supervisors approve the Lafayette Improvement Association's membership and confirm its representation by the appointment of Mrs. Alice Johnson. (TP) Item 14. REAFFIRM REQUEST TO CONTINUE GREYHOUND LINES SERVICE Greyhound Lines is now authorized to discontinue its central Contra Costa County commute service as of December 31, 1976. Since it appears that BART will not be able to provide full service by that date, the California Public Utilities Commission is of the opinion that the matter should be reopened. The Commission has scheduled a public hearing for November 16, 1976, at 10:00 a.m. in their San Francisco office, 455 Golden Gate Avenue. It is recommended that the Board of Supervisors reaffirm its March 18, 1975 Order and authorize the Public Works Director to appear before the Public Utilities Commission and request that it change its orders on this matter to require that Greyhound Lines continue to serve the central County area until BART service becomes fully operational. (TP) Item 15. CONTRA COSTA COUNTY WATER AGENCY - - 1. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. 2. It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." No action required. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and inter- feres with consideration of other calendar items_ A_ G_ E_ N_ D A Public Works Department Page 6 of 6 November 9, 1976 . . Ming Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). BOARD OF SUPERVISORS OF COI-]TRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: Noyember 9,197_6___-__ This being the date fixed to consider adoption of the following ordinance(s) rezoning property as indicated, -which was '(:were) duly introduced and hearing(s) held; The Board orders that this'(these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated bei r: Ordinance Application Number Anolicant Nu.;nber Area I:ewsDaner 76-84 Linda Morse 2027-RZ Enightsen BREITTIWOOD NEWS 76-85 Stewart Eater- 2057-RZ Danville THE VALLEY prises, Inc. PIONEER 76-86 Realm Corpora- 1950-RZ Alamo THE VALLEY tion PIONEER PASSED on Novembpr 0,_1979 by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A..Linscheid, J. P. Kenny. NOES: None. _ ABSENT: Supervisor J. E. Moriarty. I h-EBBY CBRTIrY that the foregoing is a true and cow=- =c-record and copy of action duly taken by this Board- on the above date_ li Ste': J. R- OLSvO r Con` C2� and ex officio Clerk of ene Board: oilq17 on I:o��v//em��ber 4, 1976 JL By: /1Fr/,I�i G.�1Lt�=c� Degutr- '". a een-'�"��5!T2Y� In the Board of Supervisors of Contra Costa County, State of California 1 T7nyPmhPr �, , 19 1� In the Matter of ' Ordinance(s) -Adopted. This being the date fixed to adopt the ordinaiice(s) - indicated, which amend(s) the Ordinance Code of Contra Costa County and was (;mere) duly introduced and hearing(s) held; The Board ORDERS that said ordinances(s).is (are) adopted and the Clerk shall publish same as requireii-by law:;. Ordinance Number Subject Newspaper 76-87 Amending Section 32-2.622 ORINDA SUN of County Ordinance Code to add additional positions in the Orinda Recreational —' Service Area (County Service Area R-6) exempt from the Civil Service system. PASSED on November 9. 1976 by the following cote of the Board: Supervisors AYES NO ABSENT J. P. Kenny (x) ( ) ( ) A. ii. -Dias 4x) J. E. Moriarty ( ) ( ) x ) W. N. Boggess (X) ( ) ) E. A. Linscheid (x) ( ) ( ) I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. VAtness my hand and the Seal of the Board of Supervisors oSxe-� this 9th day ofr;nvPmhar 79' 6 .F R. OLSSON, Clerk BY / G �� Deputy Cleric H 24 /2174 .'tsda Uelen Plarshall ,:1 � s In the Board of Supervisors of Contra Costa County, State of California November 9 19 76 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 9, 1976- 1 hereby certify that the foregahm 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 9thday of_November , 19 76 �} J. R. OLSSON, Clerk By U/ Deputy Clerk Dorothy 14ac onal H-24 317615m ^ . w r COMMTA COUNTY 2 TRA APPROPWATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT jJ RESERVED FOR AUDI TOR-CON TROLLER'S USE � -40 004 Co,d Specdal ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITfA y�D. Increase Code O�antity) fund BudaerUmr Ob ecr Sub.Acct. Ase (CR X IN 661 Q/ 1003 004-1011 Perm. Salaries 13,620 1003 004-1013 Temp. Salaries 23,940 1003 004-1042 FICA 2,221 1003 004-1044 Retire. 1,340 1003 004-1060 Health Ins. 660 1003 004-1062 Empl. Life Ins. 80 1003 004-2100 Office Exp. 4,023 1003 004-2102 Books/Period. 470 1003 004-2150 Food 790 1003 004-2270 Repair/Svc Equip. 300 1003 004-2300 Transp. Other 2,040 1003 004-2301 Auto Mileage-Employees 1,600 1003 004-2303 Other Travel " 1,100 1003 004-2310 Professional b Pers. Svc. 10,780 1003 0044-2479 Other Spec. Dept. Exp. 250 1003 IM-9970 Reserve for Contingencies 63,214 1003 990-9970 Appropriable New Revenue 63,214 PROOF _ ^o•_ _K_P: _VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To add amounts from Carry Over Balance allocations Dore Desu.prion and from supplemental federal grants: Carry Over Balances: OEO $19,561 Head Start 1,000 Supplemental Grants-Head Start: T/TA P/A20 2,655 APPROVED: SIGN ES DATE Supplemental P/A 22 1,000 auolTOR- � Handicapped P/A 26 37,700 CONTROLLER: c"i- cIVOV 275 j COUNTY Total: 563,214 ADAVNISTRATOR: 1� t. p E�E'ttL � / 6U %' BOARD OF SUPERVISORS ORDER: /� YES:SupervbOn Sey. Dies. ]immr*, �c'el �i 1 /'1 r�l �Ot vt W t ULt r i r/ J P►'t1 t C P S 'F r NO: 1001, J. R.OLSSON CLERK Director, OEO 11/2/76 h1D>y rt]igfJUY S�gno , Title Date DePuy Clerk n Approp.Adl. M 129 Re.. 2:05) Journal No. Vee Instructions(in Reverse Side MUM ` - O i fit ♦ r 11m; Bin1 lmmiiillinon logsf Bill 0 1 1111111 MUM ;. I l ! _01511211111 P ir I w i { 11 Ailing M. i ` iUl i I ' Qui ., ; 1 1IINU mummummS ! 1111 1111 1 11® ; 11111 ' Bin1 �J Air - ! 11 t imm it mel ' ' fF a.7�i1FI i j " N! S ' um 11 MM1In 111 : 1 in 11111 In Er� q lllillo:minisvliii1111 nun1 1 fl. fanimammoom iiiinumiEnim 111111H Hill r1 :fin 1 ` 111n1�X11111 f 1Ani IS in MERIN■� I111ga11n 1 an112nn1 Mom 11111111 Im 11111191111111 IBM . jPhp `s j CONTRA COSTA GOUNTY APPROPRIATION ADJUSTMENT I LEPARTMENT GR EUDGET UNIT PUBLIC WORKS RESERVED FOR AUDITOR-CONTROLLER'S USE Card 5pecrol ACCOUNT ?- ECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Ccde 0�arttitvl Fend &,daetUmt Object ...,..Sub.Acct. CR X IN 66) MINOR ROAD CONSTRUCTION 01 8537- 1003 665-2319 1. Boone Ct Storm Orn 33,650 RESERVE FOR CONTINGENCIES 990-9970 1. Appropriable New Rev 33,650 ( I. Reserve for Contingen 33,650 PROOFComp.- K.P_ VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ---- - — ENTRY Dale De>cnpnan 1. To increase the budget for cash contribution received from La Jolla Development as per DP # 137926 of 7/13/76, per conditions of Subdivision 4502 approval. Funds are presently deposited in the Drainage Deficiency Fund 8121 and will be transferred upon approval of this adjustment. APPROVED: SIGNATU ES DATE AUDITOR- /) pav2 CONTROL, ER 'h COUNTY // y ADMINISTRATOR: BOARD OF SUPERVISORS ORD YES!9uPen•Lsm Senna. D1a1 . Bogreics, I rnwbrl NOV 9 1976 1 J R CLERK bti j �, ,�(, Public Works Director 11/3/76 SignatureJ i'mralp •. Date op.Adj. s' (M 129 REV. 2/75) 9000GII&MCI No. • 1 rr IrrsiraUnrus ..I Ret rrse Side `-LY CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR EUDGEr UNIT Publ is Works RESERVED FOR AUDITOR-CONTROLLERUSE Cord Spec-al ACCOUNT Code Quandt') F:md OBJECT Of EXPENSE OR FIXED ASSET ITEM• I 8udoerUnu Ob ect b-Acct. Decrease Increose III %, 4 ,. as a" ttt_ . It v I approval of this adjustment. and will be transferred upon APPROVED: S1DATEAGN"TU S Q QV AUDI TOR- CONTROLLER' COUNTY A-IT. AMAINISTRATOR: BOARD OF SUPERVISORS 84ZEimaw. supeniso"lceaay- -hrtA Bow, . �.I�i``r��t: NOV �# 1976 11/3176 No: ✓ ) _ Public Warks Director - a Title 1 , Oote �` %/ 1.,...i S,3natu,e Jn rop.Adj. �f J. R. OLSS9N. CLERK $ VO� ma{tic. - - fllltlnCtJU+j1.,r: RCrrrsC Side (M 129 REV. 2/75) RIM CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT Publ iC Works aeset:vea voa r<uattoa-car+z+zoLLeA•s use Card 'Pec-ol ACCOUNT BBJECT OF EXPENH OR FIXED ASSET ITEM' Decrease Increase Code Ouontitvl F.nd Budaerunit Ob ect b.acct- CR X IN 661 AIRPORT ENTERPE#!SE FUND 01 1401 141-2310 Professional Services 5,000 Contra Costa County RECEIVED NOV - i 1976 Office of County Administrator PROOF Co',,. _ K.P_ VER. 3. EXPLANATION OF REQUEST(if capita{outlay,list items and cost of each) TOTAL ' • ENTRY Cover professional services requirements for guard Date Description service and Public Works Real Property division services. Sufficient revenues are available to cover the increased appropriation. APPROVED: SIfNA f� DATE I AUDIT g CONTROLLER: f COUN763 TY \\ ADMINISTRATOR: BOARD OF SUPERVISORS£gfDEj" YES: supers'it;i" Sens}. Baggeas,i.tsudaeid. 1976 NO: J. R. OLSSON, CLERK by �:� 1 - 1 __ PUblic Works Director 10/27176 a rai Title Date g atvr � Approp Adl- �p�Y ClerkOftnournat No. (M 129 REV. 2/75) • 1s'r fxstrrictinns on Rr+crsv 5iJr (jjlvj �j� • c CONTRA COSTA COUNTY J APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGEr UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouantit I Fund Bud et Unit Ob ect Sub.Acct. CR X IN 66) SEWAGE, WASTE b WATER 01 1003 472-1014 Overtime 1700 RESERVE FOR CONTINGENCIES 990-9970 Reserve for contingencies 1700 Contra Costa County RECEIVED NOV - i 11976 Office of County Administrator PROOF _C_o_mp_._ t P, V_ER. 3. EXPLANATION OF REQUEST(if capital outlay,list iterns and cost of each) TOTAL ENTRY Provide funding for additional overtime required to complete Date Description Solid waste study, APPROVED: SI NATU S DATF AUDIT I CONTROLLER. $97-5 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 3upestiitora i mnv PIa,, 12mmrtt>dt, �ST�. I1tLsul:clt2 J. R. OLSSON, CLERK by �J -2-s�' � �-' _ ,.Public Works Director 10/27/76 Dept_ Title prop- Date Approp-Adj. (M 129 REV. 2/75) 1 Journal No. y 1 a'r lustructirtns un l:rr.•rsa• Side I l CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT GEP R7aEr7 GR?UOGET UNIT RESERVED FOR AUDITOR-CONTROLLERS USE 0ai-shcd ? y McaC adSCpenal F rd ACCOUNT ?. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Q,;antrrv� 8udac+Un:+Oerecr Su 6.Acc+. CR%IN 66) 01 1003 262-2303 TRAVEL - LODGING - MEALS 530.00 01 1003 qq0-9g70 Reserve for Contingencies 530.00 PROOF _Co_a_.- K P. _Yt"R. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY This is to reimburse a Deputy who was sent to Southern Do" D`S"'p"°' California for Training. This has been approved by the Administrator's Office. APPROVED: SIGNATURES DATE AUDITOR- OV I 78 CONTROLLER: COUNTY y�G ADAUNISTRATOR:—� BOARD OF SUPERVISORS ORDER: YES: ftp—.L-a Benny. Dl- imlow- Bo�rae,Ltn>L•ictd. 1976 NO.`i.�ri�tt. J. R. oLssocu, CLERK �, !j f .r �:� MARSHAL 10-28-76 Mov ai Sr qn cr_re Title Date Deputy Oerk C. E verses AApprop.Adj. W 129 REV. 21]5) ,c lw trarti..n-, (m Rererse Side 25 ournal No. C/ <r a , I 1 ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Radio Equipment RESERVED FOR AUDITOR-CONTROLLER'S USE Public Works Plant Acquisition Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ouontit ) Fond BudaetUnit Object Sub.acct. r CR X IN 66 01 1003 118-7710 505 Tran to 055-7758 2,150 01 1 1003 OSS-7758 019 Radio Base Station (Public Works) 2,150 01 1 1003 650-7758 016 Tran to 118-7710 400 01 1003 118-7710 SOS Intercom System ( Public Works) 400 PROOF Comp.__ _K_P__ _V_E_R.- 3. EXPLANATION OF REQUEST(If capita outlay,list items and cost of each) TOTAL To transfer equipment from budget units, whose requests ENTRY for these items were adopted by the Board of Supervisors, Date Descr.i to the budget units which will purchase these items and control their repair and replacement. APPROVED: SIGN A S DATE AUDITOR- C 11/4/76 CONTROLLER: COUNTY yl- ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SuPeniiora Benny. Dins. %baboar. Bods. I+r a��z,L !7'1 t I: :r• J. R.OLSSON CLERK ) _�r C � Asst. Budget Analyst 11/4/76 bt "I �' .tCl C. ttG�. Cf01 Signature ����// Title / Date Putt Clerk VI�J�iJ Jou nal Nol. �O'Y� M 129 Rev. 2.061 •See Instructions on Reverse Side 3� S•. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR P,::DGEf Url'T D11b11C .ti0_ifS RESERVED FOR AUDITOR-CONTROLLER'S USE Card Spcnot ACCOUNT 'EJECT OF EXPENSE OR FIXED ASSET ITEM C�dc Q,antqv! F"nd r4,OO, r4,000 B:,d:etUnil Ob.ect a;b.Acct. EQUIPMENT GARAGES 01 1003 062-1013 Temperary Salaries S s S 1011 Permanent Salaries ADMINISTRATOR: - - tmamQ BOARD OF SUPERVISORS ORDER: YES: Super%lsors Funny, Dins. ktuftmmt Bo=-3. Linschc .t No:.%�y/L�, on Asst. Budget Analyst 11Date J. R.OLSSON CLERK b; Title Dore �t ClQI Si pnature � Approp.Adj. - PutY C1etk Journal No. �J M 129 Rev. 2.661 •See instructions on Rer'erse Side t �I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I GEP RTrdEril oP L;:DGEf trnT Dublic Jorks RESERVED FOR AUDtTOR•CONTROLLEWS USE Co'd Spec=at ACCGUtiT :ABJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cada O cnt tvi F.n3 B dart lmt Ob.ccr 5"b-Acct. CR X IN 661 EQUIPMENT GARAGES 01 1003 062-1013 Temporary Salaries 4,000 S S S 1311 Permanent Salaries 4,000 PROOFCampy K.P_ cR. i. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL – ENTRY Cover- temporary salaries required because of unfilled Date ers,.ptan permanent positions, pending completion of certification process for permanent replacements. APPROVED: SIGNATURES DATE AUDITOR– CONTROLLER: Cu'NTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: Y E S:8apervtsors Neaay. Dias, -NOINO S. - 13oggestsr Ltja 3tei& NO J. R. OLSSON. CLERK �, - '�� / Public Works Director 11/3/76 Sgnature Title Date DW-Puty Gerk Approp.Adj. W329 REV. 2/`JS) `�a a'J+tsf.uctir++ts+,rt Ret er,5a Side Journal No. E i C, CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Automotive Ft Radio Equipment Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Codc O,rantltr) Fund Budget Unit Object Sub.Acct. Decrease (CR X IN 66) 01 1 1003 075-7753 001 Tran to 063 7753 007 4,000 300-7753 055 Tran to 063 77S3'040 1,500 2 S40-7753 023 Tran to 063 7753 041 6,563 1 063-7753 007 Pickup 1/2 T (Landscape Svcs) 4,000 063-7753 040 Security Screens (Jail) 1,500 2 063-7753 041 Utility Vech Oted Svcs) 6,563 2 1003 063-7753 038 Tran to OSS 7758 016 600 1 366-7758 003 Tran to OSS 7758 004 800 2 OSS-7753 016 Transceiver 1111F (Equip Opus) 600 1 OSS-7758 004 Transceiver Portable (Animal Control 800 Contra Costa County RECEIVED N" - i 1976 Office of County Administrator PROOFComp.- K.P. R. 3. EXPLANATION OF REQUEST(If capital outlay,list iterns and cost of each) TOTAL -� ---� --- - ENTRY To transfer automotive and radio equipment from various Date Description budget units, whose requests for these items were adopted by the Board of Supervisors, to the Equipment Operations $ Radio Facilities budget units which will purchase these items and control their repair and replacement. APPROVED: SIGNA RES DATE AUDITOR- CONTROLLER: COUNTY ADMINISTRATOR: �1-=-- BOARD4SUPERVISORS ORDER: YES: Ora Benny. Dias.Jonoi. �ET�, I.Ltxheld +:fib J. R.OLSSON CLERK Asst. Budget Analyst 10/29/76 rClg Signature Title Date Deputy Clerk Approp•Adj. 5033 M 129 Re- 2 o8) F y Journal No. •See Instructions ori Reuerse Sider „c u ��M- ,.,_ • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT RFCF-IVE RESERVED FOR AUDITOR-CONTROLLER'S USE BAY MUNICIPAL COURT #211 Cmo Spec'al ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• I 3s IP k� Code Quonit ) Fund BudeetUnit 06,ect Sub.Acct. c se f CR tIN ) / �Lf CCU--, BAY MUNICIPAL COURT : _ .:'ti01TOR-�. .G.LEF Uf:i'7 2100-Office Expense $10,000. J 1 - I�� RICHMOND MUNICIPAL COURT 7 2100-Office Expense $10,000. I Contra Costa County RECEIVED OCT z 6 1976 Office of Cc h/ "''minis PROOFComp. ms- _K.P, V_ER.- 3. EXPLANATION OF REQUEST(If capital outlay, list iteand cost of each—)'- TOTAL - - Set up costs for consolidation of Richmond ENTRY and West Municipal Courts to Bay Municipal Date Desc.ipt.o, Court, effective January 1, 1977. APPROVED: SIGNATURES DATE AUDITOR- j� CONTROLLER: GG 7 OCT 22'5 COUNTY ) '',, 76 ADMINISTRATOR 11 BOARD OF SUPERVISORS ORDER: YES: 3uper\isozs K"n.'sy. PLti. may, I3ogger+s, LAnseheld. 1976 NO:.71iC1 J.R.OLSSON CLERK i Clerk-Administrator 10/21/76 bt. tai Siynatute Ti it Date Otiputy Ge Approp.Adi, L- M 123 Re.. 2 oS 1 ryry,, loumol No. •See I++structimu on Ret Srdl�Vo29 Al 129 Rei. 2 oc 1 •Sea Instructions on Ret erse Sid. 4 / SCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT County A�S,4�ministrator I GEPARTMENT GR BUDGET UNIT plant �lia�ju�Sltl.On) RESERVED FOR AUDITOR-CONTROLLER'S USE / Cara S,cc.al ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMe, Decease i .' i1p ease Code Quantity) Fund BudoetUnit Object Sub.Acct C1 1003 108-7710 807 Alter. L Ward 6,000 1003 108-7710 502 Oxygen Wall Outlets WDA 3,000 1003 108-7710 582 Medical Monitoring Equip. 2,000 1003 108-7710 604 Oxygen Wall Outlets 2,000 1003 108-7710 739 Ward Security Improvements 13,000 PROOF _C_a"'j_•_ X P_ Vt4_ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To increase appropriation for security improve- ments at J & F Wards; to cover costs of required. Dat` ce""pt'on fire safety items per October 28, 1976 memo from Public Works. The project, which will be bid November 9, 1976, is estimated as $20,000. APPROVED: SIGNA S DATE AUDITORNOV 2 CONTROLLER: i• - COUNTY rL ADMINISTRATOR: S BOARD OF SUPERVISORS QRDE$' YES. 5upervi3w2 Kenny. L ras. .ir!. $ogCeas.IAnschd 1. 1976 NO:. L1 r on /� 1 Q/Y\ J. R. OLSSON, CLERK by /�' . -�-.' z. F. ernandez, A st. Co. Admin.-Finance 11/2/76 019/ SrgnetureTitle Date d�. Deputy Clerk prop.A aurnol No. (M 129 REV. 2/75) Soe Instructions on Re:erre Side i ll PUBLIC 1►ORKS DEPARTMENT CONTRA COSTA COUNTY Dace: October 28, 1976 To: Arthur G. Will, County Administrator Attn: Gary Brown From: Vernon L. Cline, Public,�Wo=ks Mrector By R. M. Rygh to jil( �,. . ti Subject: J & 1 Wards Remodel The scope of the original project referenced above was increased by the State Fire Marshal to meet the requirements of California Administrative Code, Title 19. Briefly the California Administrative Code, Title 19, requires the existing interior cross-corridor doors to be fire rated, self closing, and activated by smoke detectors. These changes have been trade on the project and we have now received State Fire Marshal's approval. The budget for the expanded scope is estimated to be $20,000 with $18,000 for the construction and $2,000 for inspection and contingency. The original project budget is approximately $7,000. Additional funds are now requested for this expanded project. To insure compliance with all agencies involved, we have reviewed the project with the Joint Commission on Accreditation of Hospitals California Medical Association. On October 20 and 21, 1976 this survey team reviewed the project. Telephonic approval on the J & i Wards remodel was received from John C. Milton, Deputy Director of the Joint Commission. The complete county hospital accreditation survey results will be available in three weeks. We also reviewed the project with the U. S. Department of Health, Education and Welfare requirements for Medi-Care/Medical Certifi- cation and they stated telephonically that the California State Department of Health, Licensure Division would provide the review. Mr. Hank Uneda of the California State Department of Health, Santa Rosa, stated that he was familiar with the Joint Commission on Hospital Accreditation Survey report and would make a field inspection of the project upon completion of remodeling. Mr. Mike Fernandez, County Hospital, indicated he would like to hold all capital improvement projects in abeyance until the Joint Commission Survey report can be analyzed. OOOal -.t b."+• ._'.,.. _. .r i„” a{- •- '.. Arthur G. Will County Administrator Page 2 October 28, 1976 Presently we look for guidance and direction regarding the 3 & Z Wards' remodelinf with respect to the State Fire Marshal and City of Martinez requirements. BB:ckn Attachments cc: Office of,rine County Administrator D. Bell County Hospital M. Fernandez t)t�032 � �'S�r�eo Lgricul'urt -nd _`trvi:rs Ac.ncr 7 i it > in State Dep` tient of Health Dore - October 1, 1976 .ra:i hies Construction Section 71,1, 't?t, Street, Room 422. Fite : CC 7539 Fri Sacrammento, CA 95814, :iter ion: Charles H. Coonan n Sie:e Fire N.orshol— Coastal A.g:aa D �.✓ phone. t&t51=57'81 05'.compi.t OCT ATS5 361.1165 ;?79 Mrrc.d::rret OC 1 G 1a!E Son Iaoncra,taliiernia 99571 PUBLIC WORKS DEPARTr1 ENT 3rd: Centra Costa County rostra. 2500 Alhambra Avenue yar ti.ner., Cb 94553 As requested, 1•:e have reviewed drawings and specifications dated !ugust 26, 1976, p..-oposing installation of smote barrier doors and electrically operated exit door locks on Eards I and J of this facility. lie find the proposal acceptable to this office as shown. These drawings have been examined for conformance with the requirements of the Life Safety Code, N.F_P.A. 101, 1973 Edition, and our approval doe's not necessarily* indicate full compliance with either the joint Commission for Accreditation of Hospitals or the ihited States Department of Health, Education, and Welfare requirements for A`.sdi—Care`I4edical certification. PHILLP C. FAXW State fire V---steal Gyorge P. Garner . .Building Design d. Engi_neering CPC:td • cc: Contra Costa County Consolidated Fire District Contra Cos'„a County Public Warks Department Contra Costa County Hospital Deputy Craig, DSFM t JOI1INT CO>> M155I0N CALII=O1QNIA MEDICAL on Accrcditotion of Po5pi aI5 A650CIATION 875 Horth Muchgon nv-, nue 731 Miorket Street ai000a flnab bOb11 Son Francis o.California 44103 (312) b42-bOb1 (415) 777-2000 • - ` " '� � -~ � AUG 3 Q 1CIp August 25, 1976 CCNTRA C037A PULtFDBL tr ttS OU S:inV1Cc5 y IG "'`••1`S DEP-WRIENT Contra Costa County Medical Services 2500 Alhambra Ave. Martinez, California 94553 To: Chief Executive Officer You have been informed by the State Department of"Health of the new Consolidated Accreditation and Licensure Surveys (C.ALS). This is to notify you that your Hos- pital will be surveyed on October 20, L 21, 1976. The CALS program represents an effort on the part of the Joint Commission on Ac- creditation of Hospitals and tate California *Medical Association together with the State Department of Health to eliminate duplication and to streamline the survey process. The new general acute care hospital licensing regulations pursuant to S.B. 413, went into effect on July 13, 1975 (Title 22, Division 5, Chapter 1). Instead of structuring a separate process to conduct licensing surveys, the State Department of Health has contracted with CMA and the JCAH to collect the necessary information during the regular O!A-JCAH accreditation survey_ The existing team of two JCAH surveyors (one a physician and one a registered nurse), and two CMA physician surveyors Lill be joined by a State Health Facilities Repre- sentative (11-FR). The surveying tasks will be divided appropriately among the five surveyors. The Consolidated Accreditation and Licensure Surveys program is a common information gathering process only. Surveying forms have been designed to provide for transmis- sion to the State of only that information which is required by the new regulations. All other information and recommendations will continue to be kept confidential. The State will use the information it receives to make basic, special permit and supple--ental services licensing approvals_ C%tk and JCAH will utilize the information gathered to make accreditation decisions. The processes of state licensure and hospital accreditation will regain completely independent. owl CMAIJCAH Consolidated Hos ital Survey Pro am Page 2 The C_kLS program will not necessitate any change from the present surveys as far as your hospital preparation is concerned. Upon receipt of notification from C'f: (approrirately two Leeks before survey), you Lill be requested to send the medical staff's roster, by—laws, and rules and regulations to the CNA physician surveyor as indicated in the notification letter. Please let us knos: if We can provide further information or be of help in the preparation for your survey. Shank you for your 'cooperation. Sincerely, [r7L;� w '7C S u John E. Pilton _ Deputy Director Hospital Accreditation Program Joint Co—ission on accreditation of Hospitals J£M:Im cc: President of the Medical Staff _ Chairman of the Governing Body 0 , f • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) Card Special ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quontitvl Fund BudeetUnit Obiect Sib.Acct- CR X IN 66) U� 1003 7710 603 Muni. Cou$$rtt;Alteration $2,000 C/ 1003 086-7710 690 Trf. to 6987=7710-664- $2,000 County PROOF _Co np._ K.P. _VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Date DescnPnon To plan the necessary Richmond Building alterations to accommodate courtroom for Bay Municipal Court. APPROVED: SIGN RES DATE AUDITOR-� _ }� CONTROLLER: COUNTY «DMINISTR.TOR: MCI BOARD OF SUPERVISORS ORDER: YES: 8uperclsors Kcnnr. Lna_, bkUftN,_, B06—at-4m, Idt surlQ- <<i= ��. i��s i �,N Q V 9 1976 N0` on ) Assistant County J. R. OLSSON, CLERIC b, % - d PAMf Administrator-Finance 11/3/76 Ma rcig S,gnature a3 _ Title r Date Deputy Clerk f) Approp.Adj. (M 129 REV. 2/75) • la•r Instrtrcfior» on Kerrrsr SidW3.� Journal No. r^v^.,T•i'�"c •"a",'?retlMf � ,x,e+":A�"A ..af• ,, a, ..:.. :....s:, .a ''S r+"fnr w a .. ."+ ._ .. w _ ... .+ . xw E BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the I`L3tter of Accepting and Giving) NoRESOLUTION OF ACCEPTikN[' r;,•-A of r� 7 .; � of r BOARD OF SUPERVISORS ORDER: YES: 8upw%1s= Kenny. Dias.-Jd0W—. B0&.-,!M Llnschdd- NO:. on 6 1 Assistant CiOLII1t3T Administrator-Finance 11/3/76 s .�� J. R. OLSSON CLQ by Mo fcig S,gnetwe Title ata Approp.Adj. fl.0 (M 129 REV. 2{75) Deputy perk Instructions or n Ret Side 3 Journal No. E i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Xatter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION J. Spray Corporation ) RESOLUTION NO. 76/958 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board as the Board of Directors of the Riverview Fire Protection District on December 1, 1975 contracted with J. Spray Corporation, 400 Monument Court, Concord, Ca 94520 for performing the 1975-76 calendar year weed abatement program of the Riverview Fire Protection District with Fidelity and Deposit Company of Maryland as surety, for work to be performed within the District; and Chief Fred Golinveaux 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, 1976; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of the Resolstion and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED on November 9, 1976 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: November 9, 1976 J. R_ Olsson, County Clerk & ex officio Clerk of the Board cc: Record andContractor return Auditor Maxine M. NeVfhld Administrator Deputy Clerk Riverview Fire Protection District County Counsel RESOLUTION N0. 76/958 00037 7 -:7-- mmurw ,M. . e . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Expressing ) Appreciation to ) Supervisor A. M. Dias. ) RESOLUTION NO. 76/959 WHEREAS A. M. "Al" Dias was elected in 1964 from a field of eight candidates to represent Supervisorial District II which had been newly created at the time; and WHEREAS Supervisor Dias was reelected in 1968, and again in 1972 at which time district boundaries had been adjusted as a result of the 1970 census; and WHEREAS during his tenure in office the Board of Supervisors made thousands of decisions including general county government and public works items, social program issues .and planning and zoning matters; and WHEREAS Supervisor Dias served as Chairman of the Board for the 1968 and 1973 calendar years., and has served as chairman of key Board committees, such as Government Operations Committee and Administration and Finance Committee; and WHEREAS Supervisor Dias while in office served as a member of the Local Agency Formation Commission, on committees of the County Supervisors Association of California, as hearing officer for the State Division of Highways, and as Chairman of the State Solid Waste Management Board; and WHEREAS Supervisor Dias was instrumental in accomplishing a number of objectives of key importance to District II residents: annexation of the Sherwood Forest area to the Alameda-Contra Costa Transit District, dissolution of the E1 Sobrante County Water District and annexation of its territory to East Bay Municipal Utility District, dissolution of County Sanitation District No. 3 after annexation to the San Pablo Sanitary District, improvement of various roads in District II such as E1 Portal Drive, and the approach to solution of various flood and drainage problems including Wildcat and San Pablo Creeks; and WHEREAS Al's quick wit often served to relieve pressure during consideration of tense issues and his humorous stories added a smile or laugh to sometimes dull public business; NOW, THEREFORE, BE IT RESOLVED that the members of this Board, on behalf of the County, hereby express their appreciation to Supervisor A. M. "Al" Dias for his service as County Supervisor during the period 1965 through 1976. PASSED by the Board on November 9, 1976. RESOLUTION NO. 76/959 �s ------------- 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 RE: Reaffirming Support of the U. S. Array ) Corps of Engineers Wildcat - San Pablo ) Creeks Flood Control Project ; RESOLUTION NO. 76/960 Work Order 8186- 2505 ) (Flood Control Zone Nos. 6 and 7) ) 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: WHEREAS, THIS BOARD has had continuing interest in the U. S. Army Corps of Engineers Wildcat - San Pablo Creeks Flood Control Project including recreation and environmental enhancement; and WHEREAS, the project would be of great value to the residents and property owners in the project area; and WHEREAS, strong public support for the project was expressed at the latest public meeting for the project on October 21, 1976, sponsored by the U. S. Army Corps of Engineers, San Francisco District, and the Flood Control District; NOW THEREFORE, THIS BOARD hereby reaffirms its support of the project as formulated and authorized by Congress or as may be acceptably modified. FURTHER, the Clerk of the Board is hereby directed to forward a copy of this RESOLUTION to the District Engineer, U. S. Array Corps of Engineers, San Francisco District, to become a part of the permanent record of the public meeting on the project held on October 21, 1976. PASSED by the Board on November 9, 1976. Originator: Public Works Department Flood Control cc: Public Works Department Flood Control U. S. ArffW Corps of Engineers, 211 Main Street San Francisco, California 94105 t)0&3 RESOLUTION NO. 761960 ;I � i 3A.Ty RESOLUTION NO. 76/962 RESOLUTION AUTHORIZING EXECUTION OF AGREEMENT BETWEEN THE COUNTY OF CONTRA COSTA AND RILEY'S STRIPING SERVICE, FOR CONSTRUCTION OF REFLECTIVE PAVEMENT MARKERS, AND APPROVING BONDS, ASSESSMENT DISTRICT NO. 1973-3, SAN RAMON, CONTRA COSTA COUNTY, CALIFORNIA BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that contract dated the 19th day of October, 1976, by and between the County of Contra Costa and Riley's Striping Service for the construc- tion of reflective pavement markers in Assessment District No. 1973-3, San Ramon, Contra Costa County, California, is hereby approved; and BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors be authorized to sign, and the County Clerk thereof be authorized to attest, said agreement; and BE IT FURTHER RESOLVED that the Labor and Material Bond and the Faithful Performance Bond to secure the perform- ance of said contract and to secure payment of labor and material claims be filed with the County Clerk of the County of Contra Costa in said matter, which said Labor and Material Bond and said Faithful Performance Bond are hereby approved. PASSED by the Board on November 9, 1976. 40040 RESOLUTION NO. 76/962 A G R E E M E N T THIS AGREDIENT, made and entered into this 19th day of October, 1976, by and between RILEY'S STRIPING SERVICE, First Party, and the COUNTY OF CONTRA COSTA, a political sub- division of the State of California, Second Party, under and. by virtue of the authority granted to it by an Act of the Legis- lature of the State of California, designated the "Municipal Improvement Act of 1913" and amendments thereto, which said Municipal Improvement Act of 1913 is now embodied in the Streets and Highways Code of the State of California; W I T N E S S E T H That, whereas, First Party (as will more fully appear by reference to the proceedings of the Board of Super- visors of the County of Contra Costa on the 28th day of Sep- tember, 1976) has been awarded the contract for the reflec- tive pavement markers to be constructed in Assessment District No. 1973-3, San Ramon, Contra Costa County, California, and described in the Resolution of Intention, as amended, which Resolution of Intention, as amended, was passed by the Board of Supervisors of the County of Contra Costa on the 4th day of September, 1973, and as described in the Second Amended Engineer's Report and the plans and specifications for said reflective pavement markers. APPROVED AS TO FORM -1- 00041 ,I All of the documents hereinabove referred to as being a part of this contract are on file in the office of the County Clerk of the County of Contra Costa. Said First Party shall furnish all necessary tools, equipment, labor and materials required for the performance and completion of said work and improvement, and all materials used shall comply with the said specifications and be to the satisfaction of the Director of Public Works of the County of Contra Costa. Time for commencement and completion of the work is fixed in the specifications. First and Second Parties agree that the actual work of construction completed shall be paid for by Second Party to First Party based upon the following unit and/or lump sura prices: Item No. 1. 647 Type 'D' Reflective markers @ One Dollar and sixty-five cents ($1.65) per ea. $ 1,067.55 2. 1,195 Type 'G' Reflective markers @ One Dollar and sixty-five cents ($1.65) per ea. 1,971.75 3. 765 Type 'H' Reflective markers @ One Dollar and sixty-five cents ($1.65) per ea. 1,262.25 -3- 00M 4. 300 lin.ft. raised traffic bars @ Three Dollars ($3.00) per lin.ft. $ 900.00 Total $ 5,201.55 Payments will be made to the Contractor in cash by said Second Party but only from the proceeds of assessments levied and bonds which have been sold to represent unpaid assessments, or from any funds provided to the Second Party and placed into the same fund, which said fund is the fund mentioned and described in Section 10424 of the Streets and Highways Code of the State of California. Said payments will be made to the contractor based upon the provisions of said specifications for payment and based upon the conditions therein specified. The Contractor shall secure the payment of compen- sation to his employees in accordance with the provisions of Section 3700 of the Labor Code of the State of California and all amendments thereto, as required by Labor Code Section 1860. And it is further agreed and expressly understood by the parties to this contract, and notice thereof is hereby given, that in no case except where it is otherwise provided by law will said Second Party or any officer or employee -4- 1 i.' 6a thereof, be liable for any portion of the expenses of the work aforesaid or for any delinquency of persons or property assessed. IN WITNESS WHEREOF the First Party has hereunto subscribed its name by its sole proprietor, and the Second Party has signed its name by the Chairman of the Board of Supervisors, attested by its County Clerk, the day and year in this agreement first above written. RILEY'S STRIPING SERVICE g _ HAROLD K. JOVNSON �JR.1' Sole Propr !'tor "First Party" COUNTY OF CONTRA COSTA, a political subdivision of the State of California By V140'_� firman, Board Supervisors ATTEST: JAMES R. OLSSON, County Clerk -Second Party" [Fj:] _0mc c,,, ; icc CF MARY NI0 Is L7t%1:)RC ,r 1%7* ' _ L• ' C111cp:emituucLargedoi:tlasbocd;s$----34:7-----------bcingat, the rite of 7-50 __--p.-r thnt:.-aiul f.f the co let price) ---------------- ' l K-NO ' ALL MEN UY 111ESG PIZ1:5L•-YTS: 1' COur.TY OF CONTRA COS'T'A T1tar, 1:'taras, t1:`--------------------------------------------------------------------------- is -------------------------------------------------- ----------------------------------------- State of California.cittered Livia Ctrtttract datri_____OCTQBER_1_9-------------------,:I97si__., pith I. RILEY'S STRIPING SERVICE ---------------------------------------- ----------------- ------------ -- ----- ,. ___1wreitutftcr :is the "Prineip.•il." !" for the work cicx-riLed as fc.l:.it..:-__TM CONSTRUMION.OF_R1!'. JCTI.V9.PAVZMNTXAEK ,-AS__ i DESCRIBED IN THE RESOLUTION OF MENTION, AS MENDED, THE PLAM AND SPECIFICATIONS FOR _i` Tr'it; REFLECTIVE PAVEMENT' AIARdERS, AHD IbTPROVIItf :T -TO-$E DONE-i91 ASSES%TAT-- 1-D1 -NO- -19737•-3;-SAS-RWM;-Co2+fM-COSTA-COUWTY�--CALIFY}l IIA' 1114:said Principal is rc(jt:ire.!under She teruas of sail contract to fa-mi>h a lx,rd for t!tc f:thitful pc:forlu:utec of-::ia!contract. \Ot:. 1•ut:xta'1jRL.111c, the P incip;tl,and httutct.mv axn U:tt�,rr Cu a ax o: 1lattct.:xir,a csntgjra t Y tion organked an,l existing under Lite L-tws of the State of,Mary laud,and duly a::tlwrized to:r:uisact business under the laws of the State of Cafiforai:r.:s Surety,arc held and tirn:Iy bound d caro---______ -COUMM-OF-CQNE'RA COSTA--------------------------------------- ---- I: -- - in tl:e iscsla!stall t.f--FIVE TWO HUNDRED ONE & 55/1006hs t..Qars(S 5x201.55- �� 1. lawful alwxy of ti:c L•nic"I S:atts.for the payment of which sunt cell and truly to lie nmi!e, we bind our- j i j, sslvcs,our lairs,ccc4.::uls.adtaiuistrah,rs,anti sucxc�sso:s,j:,intly and!iL-vaally,tiredly by these prescats. (s "171:1:Coxnrr:clx 0!;'rt:ts l lta.tc:aYtuti Is Stat,Tfua,if the alr..ce lluantl;:n Vrittcipal,his or its hz irs, !' c::cruta ,ndwiris:nlurs,sate.:Ctrs Lir a=;i;ra,sha!I al a:I things stand to.incl abide by,at•.cl well:ail truly -l:ecp airs-.perforrUlit.I;QCCl4att?.CIi1t,11Ll.,:is asci at�'rlx:Uitlls in the sz:d contract acid atty atter:aLion ti:ereof .�1 t:: 1c as:herein l,:rviciccl,con!iia ter ih�:r tart.Lu ue 1:-,.L incl per, Loci!:t the time.ad in t1w naat:nur thurcitt sIxe,ied,:ud in to l!t. i tis e iutc:-L and liie-mi:-;.aml shall isoletttnify art!S.%ve lUtrrF!c:s COMM OF C01MRA COSTA :hC- ---- - ------ ------- --------------------------- ---- - - i:s n-I'wers and a.4ca:s,xs:tirrrria wipuLw-d,then tltis oltii_-.tti:,:t stall li tou►c cull aril void;ct:Flc:.rise it:+!t:dl Jt be and remain:, full force and virtue. Al.:' ltc said Surety,f4 value rcce4val.Iterch}ntil-uLttu:tiul a trvv,t1utt nn c!:dngc,ext.a►::inu of iiuu, t altcratinn ur atiditiou to the:�:acs elf the coutrtct ur ul tt:c wort=tc:!,c p:erfarsuccl the tcun�lcr err c s;,cci:i�,a- 3. tions acounpa:tyittr;the same Amll it%any wise nicer its ub!iktti,-sty nst:his lxnul.ttal it ilres hereby write 'f notice of assy such change.exte:uiuu of ti:ue,u1Rertuou ur:addicictst t•,the terms of tac contact..r to the:earl: or to t i:r s!x ctificat:iults �i Ix Wmmibs1:`ua t::,t',We have he ett ito act our itands a:al,rsls this------Mill- --------------- MDE RIE.E"I1 S STRIPING SERVICE __�., ---------------- -------------------------- F �... --- _ ------ --- 3 � _N Itt:a.l'I'1" 3111 l:i'.1'uSE'� C'li:.li:i.`.t 1IAIt1't.atl) �az.sa a° TA CO. TA LO. f divTr•4 _ 00M ,- ..lit \; '-i', •r t � } , .� �.., i 'j' t j- „� U.1 _;� , . i ,fit � ! ;{� • '� { : : �_ ` 2•. s l"�- � _ ,.I' ll� A, t ♦ 1 ; �.1. �' i.♦ 1'.�t: .fif i j C .1. 1:�. : L ::.. _ . -� '�"• is ►.o s`r c.s.: :c c C F M A F:Y I AN' D /r,%t-r A.,c,rj-E N:•i7= Tis+= y'`!`..^.='�Ls'�LsL`:.'�? r*w�.'.2 � i (:lx protium c :uxed oft this l urid i3 5----39.: - the rue of S- ------------ It,r dura-twin rf the wtstsact p .cc , i KNOW'ALL 11EX BY THESIL PR SEN 1•S: Tatr, \ausuas. ti:c_____-- COURrY_OF CORI'RA COSTA------------- --- - ' t -------------------------- ---- , State of Califurtlia,entered into a slut:art dated-----OCTQBE$_19---------------------19.si---, -.vith . RUM'S STRIPING SERVICE ---------------------------------------------------------------------------------------------- :. r -------------------lic.cinafter th{&tate&& as tin: -Principal, for the.vorl:dz5a:ilx.i as fall.M.N:__TIiE lX2HSPRIDCTIOPL i2E_RFS'LFT 'TVE-PALrF3�NT2�.BR( �_AS__ DESCRIBED IN THE RESOLUTION_OF_T_�_ _-IOR1_ AS AMENDED,-THE PLANS AND SPECIFICATIONS FOR ' TA----------------------------- --- -- - --- REFLECTIVE PAVEAFM HAs'IIOM, AND THE PRDCEEDIIGS EOR WMUAh'D fib-BE DOIdE-ii;Ass> .�-'�I-sTR3er-mr:-z9g3-3,-s�'�rt-RAI�r�;-eorFrRA-eosTs-e0�t��AEiFo-�rt�'• Wit► a_\s,th.:-mitt 1•rittcilt:fi is reilt:ira!uude t!u&alfa of still a,:�irart t•t frir:sh a Ins:.l fc,r t!tc faitF:iul f, pe fon-aame of a::id contract. Now.Tutilua-om.We. the Ptindral,and Ftl&ta tTv AND I)st'csrc Ctt:.fi-,\S1 n: ti�!t\f.ac!t,::c•,: tiun organizeJ at:d vxisting under the Lays of the Statc of Xlacy Luid,acid du!v a:tkurized to transact business ! under than laws of the S::tte of California.as Sumty.are held and firinly bound u»tn---------------------- •'.; --------------------------1bITKCY_OF_I.OL*?R4.COSTA----------------------- ------ J: in u:c Iscual st&.0 n.f__ -THOUSAND TWO HUNDRED-ORE &- - 100----- United (S 5�20�;SS ), :: lawful mo%ey of t1w nited S::ties•fuar tlae Itaytent of which still&well and truly tis Ise made,e bite!our- 1� $.Ives,our heirs,cscaaasa,ad:uiaistrauus,anti sue cast,.s,it.uttly and Eeveral1y,urta:y by tiuse presents. 1'z:as Covruf1!ux OF'1't:!s 01:1.11:xrlU", Is Judi,That.if the ah..ve!uuuden Principal. his or its heirs. csccutors,actin:uistrtturs,wan.:ors rir a>,;igas.-hall in all t hiurs stand to.stat abide by,atal well:uul truev keep and perfpr:u the cureu:ur.".collilitiolts and agree-wcnts in the said cotitnct and an alteration tkercaf made as Zhereilt Itruvidod'art their hart,to be U—pt and lverfuriized at tit;tick:annul ill the^.ratan thecin lid isa1i al.-cor"int.todwirttt::Fntcrimuliivaain.--ani:d shall iadcTstnifvW,4'sxveh:trm!%;,:s COUWY OF CONTRA COSTA i tile------------------------------------ ----- --------------- ------ ---- its officers turd agents,as therv:n stipulated,thea this oblFgatiau s!ia!11 evmac mill atal did:.,:hc:w1sae it shill ba and remain in lull force and virtm. ani:d:lm said Surcty fr,r taluc re-ceived,herby tl«tt nu ch ttlge.est.:nsinn of tiis:e, i aitcratiolt ur addition to the ter ms of the contractor to tile work w lw I.cr fait:iesl thrreunder sir tio.i accrm:pamiitl;the seine shill in any vise-affect its oblir.ttisnt.-;tut:It's i>.,:t.i.anal it dream F:ercbp waive ' ImOcc of anv such change.extet&siuss of tiUlC,ahtTat3.ln Or::tl(lit#•li to the terms tvf t:1e coittn.:Ct••r art tl:c work or to ihr specifica:iOl:s. 19ch ` , t.•tett.•...mac 1\:ucuv:.r \\:.h+...1..•.•.auJ..cot,-nr i.-n.tt�e.ati !{:ice '1 STATE of CAUFolz U APPROVED AS TO FORM ss: COUNTY OF ALAMEDa On this 19th A+y ofOCTOd' ,ti D. 19� ,before mt, ROSE V. AGUILLEN Notary Public in and for the.._ A1A.t-WA County ofA:.AMESIA.pesonaltyappnred GORDON W.RICHARDS Anormey4st-Fact and Agent of the Fwnm A.%v Derosm Commxv of Nl zYLA.%D.to me per- somily known to be the individual de+nised in and who emitted the within iauiummt.and he admowkdi;ed the execution of the sane,and bein by me duly sworn•deposeth and saith,that { he u the said attorney.is-Fact and Agent of the Cornpany aforesaid.and that the seal affixed to -�j the within inst3runveni is the corporate sol of the said-Company,and hat the said corporate seat ' `aml:4is sgttlalure as such Atrornevin-Fact were duly a ted and s,i rito the said ir.stru. 7` anent by r' authnriry and direr-••m of the=W C Nix nlrion. Ir lt'If:itss 1vHlaE9F.I hair b a- yo sol I of OALUA.\D,st sae of G► �u,the yrrr above writ -�'--ti::;:ti+^��''�E✓=+.1477 ' i ry Public in and for%a _."ATA''—t,"nr1----•••.................. ,.. . 7.,. Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFIM LU MOR4 Ma KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion of the State of Maryland.by JOHN C. GARDNER .Vice-President,and C. N. PECOT, JR. . Assistant Secretary,in pursuance of authority granted by Article V1,Section 2,of the By-Laws of said Com- pany,which reads as follows: "The President,or anv one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee,shill have power,by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents,Resident Assistant Secretaries and Attorneys- in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,reeognizances.stipulations,policies,contracts.agreements,deeds,and releases and assignments of judgments, decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and documents which the business of the Company may require,and to affix the seal of the Company thereto," does hereby nominate,constitute and appoint Gordon W. Richards of Oakland, California e and lawful agent and Attorney-in-Fact, to make,execute,seal and deliver, for,and on its behalf as surety,and as its act and deed: any and all bonds and undertakings, each in a penalty not to exceed the sun of TWO HITIMHED THOUSAND DOLLARS ($200,000)=,s ..... e execution of such bonds or undertakings in pursuanEfse presents,shallnding upon said Company,as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore.31d.,in their own proper persons. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article Vt.Section 2,of the By-Laws a said Company,and is now in force- IN WITNESS WHEREOF. the said dice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this _-__-mth. ..._....day A.D. 19_.7.5._- AT=: FIDELITY a,\D DEPOSIT COMPA�N OF 31ARYLAIND (SIGNED) ('� �( �/�ryt1 K.R.-1.tA-.+ShlYV AJ By._._. (SEAL) Assistant Secretary Vi"-President STATE OF MARYLAND 1�. City OF BALTtxoxE f On this 19th day of Seuteaber ,A.D. 19 75 ,before the subscriber,a Notary Public of the State of Maryland.in and for the City of Baltimcre,duly commiritmed and qualified,came the above-named Vice-President and assistant Secretary of the FIDITY A'i ELD DEPosIT CostrAaofficers Y of NIARTLAND,to me personally known to be the individuals and ocers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. Its TEsaao.Y%VREREOF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. (SIGNED) DA._�'.._ e (SEAL) Notary Public Commission Expires_Jh1y._1r.197B CERTIFICATE 1,the undersigned,Assistant Secretary of the FIDELITY Aso DEPosm COYrs.sy or\IAitn AsD,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in cull force and effect on the date of this certificate,and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cWIx authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of the YIDELITY AND bEFOsIT Co>•PA'iY of i11ARYt.A.Ym This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY Aso DErostr COMPANY OF 11ARYLA.\D at a meeting duly called and held on the 161h day of July,1969. REsoLvED:"That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company,whether made heretofore or hereafter.wherever appearing upon a certified copy of any power of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affixed.' Ix TEsnxosy WHEREoF. I have hereunto subscribed my name and affixed the corporate seal of the said Company,this 1911 d,y of OCPAHEA -.197-6 ' tz19307L1{t9--Ctf. 1981 ucrl6nt Srcrdar 0004-7 i r;roeK GOMPAKY -•rsrwnu�..ea ,e.vx� •` • (` �f i i)-o S-i-tt [11-1pi(mv- MONC 6FFI�C OF'MARYL-AND [1A LTIMORG �1 Y tlr, L T':a�suen:t Bonn' BOND No. 8969621 t i (SLction 32.17,Civil Cote) (Premium included in faithful lierforsnauce!soup) l I KNo%V ALL ME.N BY TILE_-SE 1'I:1-:SL•NrS: THAT. WHERH ILs. ..............._COUNTY @F_.CON•TRA_CQSTA...__............... ........ .. ...... ........................................ 4' has awarded to.......... __ ..._131IM".8_STRIPING.-SERVLCE.................................. ............................................. If; It ............................. ........_..._...-........ _.._......_...__.. f '� tI NSTRUGTION OF PAVI3�UT'MARKERS a.Contractor.a contract for the work dcscrilxd ss foIlous: DESCRIM,IN-THE'RF.SOT1YTION--OP-•INTENTION 0 AS..A WDED,..TRE.PLANS AND..SPECMCATIOBS..FOR.THE..FMUCTIVE PAVEMM MAHKERS.,..,AND..THE. PRO- CEEDINGS FOR WORK AMID IMPROVEMENTS TO BE DONE IN ASSESSMENT DISTRICT NO. 1973-3, SAN RAMN1= . ........................._....... .._.........._........... 00)tiTRA•COSTA-COUNTY, CALIIFbRHLA i AND WHE-REAS,Said Contractor is required to furnish a bond in connection with said contract,to secure } ! the payment of clainis of!:chewer., mechanics.nsaterialnsen,and other persous as provided by law: E N.Ow. TfbI;l*-FORZF. WC the under ignLd Contractor zud Surety are held and firmly bound unto the jl COUNTY OF CONTRA COSTA _..._...... .- ....-- ...'-- ...... .... ........ .ONE AND-55/100ths.......---...._.---- iu tlic atitouut required by !au•. the suns ofFIVE..TB0WABD.TWO.HWHED/ . .dnlLlrs (5.5,201-55......), for I t Which payment'we1l and truly to 1•c usade ta•Wall ottr.:ch•es,our hcits,excruturs and administrators,successors :uid as.,cgas,jointly an+I r verdl},tinily by tlse,t precuts. ;} 'I'IIL Comwrll)N OF "I'IIIS OIiLIC:ATION 1S SUCH. -Chat if s,-cid Contractor, his or its licirs,esrcuuws,adncini;tr:unrs,surrc:sllr,air assign>,or subcontractors. s'.t.al f.li! to rasay a:ty of the li rous nanttd in Civil Cotle kerion 311,or:inouuts title under the t•nemploynient E l.anurance Act orbs reslstct to work or lalKir performed by any suds claimant. that the curet} or sureties will will pay for the tune in the amomit not exct•:-olio•• the sunt s tecitied in this bond.otherwise tie above obli.gation , shall lle voial. In case suit is brogst upon this bond, the said surety will pay a reasonable attorneys fee to he j j fixed by the court. !' . i This IKsnd shall insure to the benelit of atsv of tilt• n•rv,n<..:1•,1, 1 :.. !':..a r', s,.c ..: s,.•. __ ._ _.._._ STATE OF CALIFORNIA AFFROVED AS TO FORM ss: tt COUNTY OF ALAhIEDA )t cyan A.D. 19 before me, ..1 On chis �s „L>r 't'Y 06T'fr-----• -Icy f ROSE V APi1TTIEN a Notary Public in and for the____A1,AjCDA_.,._ t r County of ALAMEDA.Personally appeare OOR1I.A_WRI.CHARDS At lIn-Fact and Agent of the FtDELi?1 A.-;D DErostr CoxrA\Y of MARYLAND.to me per- sonally known to be the mdsvidual desen'bed in and who executed the within instrument,and he acknowledged the execution of the same,and being by me duly sworn,deposeth and with,that he is c!: said Attorney-in-Fact and Agent of the Company aforesaid,and that the seal affixed to the within instrument is the corporate seal of the said Company,andildr1he said corporate seal and his sigaature as such Attorney-in-Fact were d affixed an ub.crd w the said instru_ I j mrnt by the authority and direction of the said tion. (i =1i\\'tTNEss\\'HEREOF.I have h oto xt y h nd d aCnx p official seal r: in ihCGty of OACLA-% State of C: oRN .the year rye a .1 whet •otxry Public in and for my of AL1xED.\,$tater- . ._- - _•---X1'•1 V V 045 �7 k. _ , .......... I • , � liTOC1t CO+1VAIw,•--CJTA Ol.lSM CO 1 V9�- �I - «owtc o1-Face OF MARYLAND uAt.Tlwlowe Jj L.i Payment 13013d Bolam No. 8969621 (Srctiou 3247.Civil Code) (Premiurn included in faithful performance lxxui) K.NoW ALL \IE\ BY Till SE PRLSENTS: 1'tL\T, l'l'til:Rt:-\S...._... ...... .__-QOUNI:X 6F..CQNTRA COSTA....................__....... .. ...... ............ ................._........ 4� i + ....................................-_.................... ......._..............................._.................__._...................-_-................................ hasawarded to.......... .....•. .--.RILEY...S.STRIPING_SERVICE_........................................ t !l' 1{ _. .............. _ -..... ON r STHIJCTION-OFt-REFLECTZPE PAVEitII�NT MARKERS y, :u Contractor.a contract for the work dt�erilxd:as follows: I}pSCREHP.Q--IN-THE-RESOIMION-OF•INTENTION AS...AZMED,..THE.PLAMS AND..SPECIFICATIONS..FOR THE..H&MCTIVE.PAVEMENP bW0CMS.,...AND..T11E.PRO—!j CEEDINGS FOR WORK AND IMPROVEMENTS TO SE DONS IN ASSESSMENT DISTRICT NO. 1973-3, SAN RAMN;� CONTrto..COSTA COUNFY,...CALIFORNIA ----------........ ......... ..........-............ I 1 i AND WHEREIS,Said Contractor is requir:tl to furai_h a bond in connection with said contract,to secure ] the payr»ent of"!:utas of laborers,tuechattics,tuaterialnacn,and other persous as provided by late: it NOXY, TH1ihf:101.1., We the umdera • a ned Contractor and Surety are held and firmly hound unto the }} • jf i i ........----... ..COUNrY..OF.CONITRA- PSTA ---_-._.._..__.._... . ------ ONE AIm 5511OE7ths..._..._............ in the amount required ilv lata- the sum ofF_M.TRDDSAND.TWO.HUNDRED/... drlllars (S.5.,201.55.....), for (t. which payment well and trady to I.c made we hind ourselves.our heirs,executors and administrators,succebsurs ! and assigns,joint!) and aevendir,tinnlc by d►ese preacurs. : TIfE CUNI)IT10N nN 1'llIS 0111.1(::\1-lit\ IS SI'CII, That if said Cuntractor, his o:its heirs, successor;ur a..i�n.:,or sulwoutractors, _ shall flail to Imy ally of tlae lwrsons tt,med in Civil Coat Siectiun 3181,ur amount.title under the I'rtcuaploytncnt a Insurance Act with n::ptrt to work- or tailor plcrfortnttil byany sut h claimant. that the surety or sureties herein will pay for the since in the aratua:tat not csctwling the sutaa sfatcititd in this laud,uthernise the above obligation shall l;c void. In case suit is!wrought upon this bond, the said surety will pay a reasonable attorney's fee to be fixed by tae court. �. 'I'his llond shall insure to the bcncrat of any of rhe px:rsons Itallmd in Civil Cale Section 31$1 :as to give a right of action to such persons or in any suit brought upxm this laoud. t 1\'trxI.:i: ll'It:a►tut•, We have hereunto set our Lands and seals this_.-.]-9th .......... . . ........................... ,F I day of.......... .........OCTOBER.- .. ...19.76..... 'E 13='S.STRIPING.SERVICE....................... ! lir: "JR. ............ E -.sAROI1D x: 1.197 ... . .....i�os-3onc _.. ........... ..... . .. . 4 ��j O.: SU, -OS Cnr-trartor } Bv-Ii��i�^ CQSTa CO. --D°',^' 1ADE:1-1.1•Y AND I►L•VOSI-1' t 'AN v """ ---- :11:nrt:e•t--tat-Fist(.---- i ._L-.. -.. .as-:► as ,:r j: 00049 I Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE SAIJIMOM Ma KNow ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion of the State of Maryland.by JOHN C. GARTINER ,Vice-President,and C. P1. PECOT, JR. , Assistant Secretary,in pursuance of authority granted by Article VI,Section 2,of the By-Laws of said Com- pany.which reads as follows: "The President,or any one of the Executive Vice-Presidents,or an one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee,shall have power,Icy and with the concurrence of the Sec- retary or any one of the Assistant Serntaries,to appoint Resident Vice-Presidents,Resident Assistant Secretaries and Attorneys- in-Fact as the business of the Company may require.or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings reeognizancea,stipulations,policies,contracts,agreements,deeds,and release%and assignments of judgments, decrees,mortgages and instruments in the nature of mortgages•and alto all other instruments and documents which the business of the Company may require.and to affix the scat of the Company thereto." does hereby nominate.constitute and appoint Gordon W. Richards of Oakland, California i ue an lawful agent and Attorney-in-Fact, to male,execute,seal and deliver, for,and on its behalf as surety,and as its act and deed: any and all bonds and undertakings, each in a penalty- not enaltynot to exceed the sum of TWO HU11DH15D THOUSAND DOLLARS ($200�Shall 000)........... Ie execution of such bonds or undertakings in pursuance of these presents, be as binding upon said Company,as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore,Md.,in their own proper persons. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VL.Section 2,of the By-Laws of said Company,and is now in ford IN WrTz,.Ess NHEREoF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND,this A-D. 1971-- ATTEST: FIDELITY AND DEPOSIT C031PAN-Y OF IIARYLAND (SIGNED) By__ aTQ C-__rimer (SEAL) Assistant Secretary Vice-President STATE OF MARYLAWDi S3: CIrY OF BALTIYOAE f On this 19th day of September A.D. 19 75 before the subscriber,a Notary Public of the State of Maryland.in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Sm-rr r}of the F1Dmmy AND DEPOSIT COMPANY OF NtAttnA-ND,to me personally known to be the individuals and officers described in and who executed the preceding instrument.and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith.that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TEsvxoNY WHEREOF.I have hereunto set my band and affixed my Official Seal,at the City of Baltimore•the day and year first above written. (SIGNED) (SEAL) Rotary Public Commission Expires__Thly._1,_19.� CERTIFICATE b,the undersigned.Assistant Secretary of the FiDLLtrY AND DErosf r COMPANY OF'%IAYYLA.\D•do hereby certify that the original Power of Attorney of which the foregoiar is a full,true and correct copy,is in full force and effect on the date of this certificate-and f do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spa cialiv authorized bthe Board of Directors to appuint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of the 171DELITY AND bEPOSIr COMPANY OF MAII11A.\D• This Certifirte may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOStr Coxt:v_+Y OF MA><YLA.ND at a meeting duty called and held on the 16th day of July,1969. RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company,whether made heretofore or hereafter.wherever appearing upon a certified copy of any power of attorney issued by the Company,bhall be viand and binding upon the Company with the same force and effect as though manually affixed." IN Tesnwo.%Y WHEREOF. L have hereunto subscribed my name and affixed the corporate seal of the said Company,this of_ r'nA1:R Li4ii9--Cif. 141,07 TAmislant Secretary ON50 CAJAlins srance COMFICAR OF INSURANCE The Policy id---:'i.-ed below#by a po'Ecy ruxtber is is farce on the date of Certificate Issuance. Imu xe is afro:ded only vrith respect to those co:e:aves for which a s;eJfic Iii-nit of lia5ility fres bean entered aa3 is subject to all the tams of the Policy having reference thereto including for Umbrella Excess Third Party Liability a pro:•isien requiring the wainterance of underlying insurance or self inswarxe. This Certificate of Insurance neither affimatiiely nor cei;3trrely amends, ex'erQs or alters the coverage afforded under any policy identified herein I.the event o!carcelution of the Policy the Company issuing said Polity Will make an reasonable effat to send notice of cancellation to the Certificata Holder at the adtre,s showa herein,but the Company assumes no responsibility for any mistale or for failure to give rich notice. *;;ME k.'D ADDRESS OF INSURED Riley's Striping Service 2312-B Bates Avenue DATE OF CERTIFICATE ISSUANCE- Concord SSUANCE: Con520 t Aord3 ADDRESS S SOF CERTTIIFICATE HOLDER October 20, 1976 Contra Costa County c/o Sturgis, Ness S Brunsel l Aurhori: – Suite 1150, Watergate Tower Emeryville, CA 94908 L JOB. Assessment District No. 1973-3,SaniRamon,Contra Costa County, California, Reflective pavement markers THIS CfRTIFICaTE-IS ISSUED AS A NATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE HOLDER TY?E OF INSURANCE IS DESIGNATED BELOWCOVERAGES LIMITS OF LIABILITY EACH PERSON EACH OCCURRENCE AGGREGATE 1, kkC,xthensive Automobile liability Boldy In;ry Liability $300,000. iuu,UUU7-- C. Schedule Aulomohlt Liability Property D=ale Liability $ 100,000. Bodily Injury mad Promry Including Eruc . coverage as per. Damage Lixblity Combined pol i ey term—and cond i t i ons of pol i c . Pra!ectimt AgaLrist Uainxred Motorists j Uainsured Motorists t ll.iyk; Ccmpreaersiva Geaerai Liability Bodily Injury Liability $500,000. S 500,000. $ 500 000, 1 t!✓ O.vaers',Lasltards'and Tenants'LlabXty Property Damage Liability $ 2503 000, $ 250,000, ❑ I ncl ud.ng contractual liability, per l i cy terms and condition I. i i C. Manufacturers'mad 03-,tractors'Liability Bodily injury amt Property $ $ EJ Qaae.'s and Contracx:s Prolective Liablity 1 Dsaaze Liablily Coab+ned r-] Beau!-.ins Glalp:aclice Liability ' B&::fy Injury Liabifity IS f$ Pr erry Damage Liabiti'y S HEREBY WIDE RSTC{�AND AGRE li!. �� I f C)CA[S YPP.;ITEN NOTE E BErpRE GI%EN TEN '-N O COVERAGE OR ANY REOu 1 SURANCE IS EFFECTIV NCE"TION OF THI W.; 1:a Means Ca-+penuhan i A. Statutory Statutory Locations: En. aleri Wbihty B. B.^dly InjL7 t$ t V.;d U-n5reE13 Excess Thud Farb Liibili;y (The Exxss Inruor's Licit of Liability is(Complete oae) � 2 000,000� (a) $_.�. .a excess of a P.etaiaed Limit (b) Up:a$ in excess of a Retained Limit j r and in excess of varicss underf;•in;Insuroes Limits of Liability SEE ENDORSEMENT ATTACHED teach Axldant C•:^p:et:ba'ovr,"-y d=vbnaling eaaxny by number is the he:aced eclering poiicy number and e2*350111 data is the seeiws conaspend;rg to t5e type of insuraace- i-4i:al:E a5e.a. i CCP2477296 11. CCP2477296 IIL Policy flumber � rL'., 7/l/79 0] 7/l/79 ❑ incise Date I,;,. V. RDU2938344at, y ttumber ❑ D 7/1/77 Exp clion Dila :a.-sa'y Ccsr:ty of Csi•ief": D er ualt t a' 8 fedi�Cli; Caspa ! o. Eee ,ag.Po _ Or SU�_gv1:�?5 Trca:'-r+:f::'. ln::rsscs Compsny f: N='.o.:a'Fue lalnt.n:e Cec+pa,y of Hartf rd . o nuc;Ce .psey Tre,t;wtrta�ta i�:era-[e Ce�pey l` 00051 'Tamwu�nrsrcia~^.r,-, s d _ a..,•;; . t. s i I _ LL: 7/1/79 I a 7/1/79 U :i::ian Date V. RDU2938344 al.y flum5er I (J 7/1/77 Esp coon Data r.n• (N eosua!ty of Csi.ie"is 8 � U0i%carps r o!Feeding.Po ire.�:par+etl:e Inscr.n:.Coapsnr C+ S_r.o-a•Foe tasuuna Coopaay of Hsrti r3 il.CDwrancr Ce — QI Traas."fakeelei ts:crarte Ceapry , 00051 i This endorsement modifies such insurance as is afforded by the provi- sicns of the policy relot+ng to the following- COMPREHENSIVE ollowingCOMPREHENSIVE GENERAL LIABILITY INSURANCE MANUFACTURERS' AND CONTRACTORS'LIABILITY INSURANCE ADDITIONAL INSURED (Owners or Lessees) Ito Oy+eed that I The'Persans Inured"pro-uorf is amended to include as on insured the person or organization nomea below but Only with respect to bati,lay or+sng out of operations pertorme0 for sucn insured oi;or on behalt at the named insured 2 The opphccble limit or the compcny's iwbd.ts for the in,urance afforded under the Contractuai Liahii+ty Insurance Coverage Part ?arming a pert of this pPzkv ,hall be recuced b, ons amaunt paid as dm ages under this endorsement in behalf of the person or organaction nomeo bele. Nome of Person or Organization (Additional Insured) Contra Costa County, its officers, employees and agents are named as additional insureds solely as respects the job described in the attached certificate. This endorsement forms a part of and is for attachment to the follaaing described policy issued by the CNAANSURANCE company designated therein.takes effect on the effective date of said policy.unless another effective date is shown belga,at the hour stated in said policy and expires concurrently with said policy. 17v:f Re t1.u+p.'r,.1 !�srr+7drtr only When Thit Endorsentrat be of Prepared with the Polity/ _-- Qr I& of to he ElFrrtire with the/ulicy Li;-,T NO. POLICY r4 0 IssuEO TO _ EFFECTIVE OATE OF RDU2938344 I Riley's Striping Service THIS ENDORSEMENT CCP2477296 10/21/76 4P CNA/insurance C. FIS R CO. a�rt:caa' Inswe (Owners or Lessees} C;_ 5:A (ISO G 115) 00052 i ARGONAUT INSURANCE AJPANY HOME OFFICE:MENLO PARK,CALIFORNIA ❑ ARGONAUT—MIDWEST INSURANCE COMPANY CERTIFICATE HOME OFFICE:CHICAGO,ILLINOIS ARGONAUT—NORTHWEST INSURANCE COMPANY OF ❑ HOME OFFICE:BOISE,IDAHO INSURANCE ❑ ARGONAUT—SOUTHWEST INSURANCE COMPANY - - HOME OFFICE:METAIRIE.LOUISIANA T'l::::H certify that the COMPANY desi7nated above has hued Its the named insured the porgX%)enumerated below,subject to all the terms of sucfr poficy(s). Tei: Cerrf;ote of Ins.»once neither altirewtively ar rw9atively amends, extends or alters the co.nags afforded by such policy($).In the event of any material c:,znja in or cancellation of the policy($),the COMPANY win melee every effort to notify the certificate holder,but underlokes no responsibility of failure facto so. CERTIFICATE HOLDER AND ADDRESS NAMED INSURED AND ADDRESS . Contra Costa County Riley's Striping Service c/o Sturgis,Ness & Brunsell 23121B Bates Avenue Suite 1150, Watergate Tower Concord, Ca. 94520 Emeryville, CA 94608 If certificate holder is a loss payee with respect to the described auto,check here ❑ POLICY NUMBER KIND OF INSURANCE AND COVERAGES LIMITS EXPIRATION C10-333-14982WORKMEN'S COMPENSATION California Statut" 4/1/77 EMPLOYER'S LIABILITY $ ,000 each accident BODILY INJURY LIABILITY $ ,000 each person -- EXCEPT AUTOMOBILE ' S ,000 each aeddent s ,000 each occurrence S ,000 o9orecate products PROPERTY DAMAGE UABILITY $ ,000 each accident EXCEPT AUTOMOBILE ' s .000 each occurrence 000 aggregate operations s .000 oggreaale Pratective S ,000 aggregate products S ,000 cowegate controcnow BODILY INJURY LIABILITY s 000 each person AUTOMOBILE S 000 each occident s ,000 each occurrence PROPERTY DAMAGE LIABILITY $ ,000 each occident AUTOMOBILE • s 000 each occurrence M-=^l:At PAYMENTS — AUTOMOBILE s esch owsen PHy:,:CAL DAMAGE—AUTOMOBILE—ACTUAL CASH VALUE UNLESS OTHERWISE STATED COMPREHENSIVE $ COLLISION OR UPSET LESS S deductible FIRE AND THEFT f IF COMPREHENSIVE LIABILITY, CHECK HERE ❑ Description of Operations.Locatior$s,or Automobiles Covered;or Additional Coverages;or Special Carclitlon. JOB, Assessment District No. 1973-3,San Ramon, Contra Costa County,California,_ Reflective pavement markers IT IS WREJY UNCERSTOOD AP40 AGREED THAT T14E C''R rTIFICA:E HDLO£R WILL BE GIVEN TEN I TEN MOT"-E BEFORE ANY REDUC. r,h Of- COVERA:iE(lel CytiCELLAT)ON OF THIS INSURANCE IS EFFECTIYF, PRODUCER AND ADDRESS It. C. FISCHER $ CO. P. 0. BOX 12936 �/� o t=.::ern, CA. 94606 .fI. � ,� Pure ala Era a 2ETARY (/ DATED AT _ Oakland, Calif. 06N _ 19._.._— 00053 3 ?'I NONE" i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approving ) Plans and Specifications for J & I Wards Remodel, RESOLUTION NO. 76/963 2500 Alhambra Avenue, ) Martinez, California ) (1003-108-7710-739) . ) WHEREAS Plans and Specifications for the J & I Wards Remodel, County Hospital, 2500 Alhambra Avenue, Martinez have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's cost estimate for construction is $18,000; 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 the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class lA Categorical Exemption under the County Guidelines, and this Board concurs and so finds, and the Director of Planning is INSTRUCTED to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED, bids for this work will be received on December 7, 1976 at 11:00 a.m. , and the Clerk of this Board is DIRECTED to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the Lafayette Sun. PASSED and ADOPTED by the Board on November 9, 1976. Originator: P. W. Dept. (Bldgs & Grnds) cc: Public Works Department Agenda Clerk Building Projects County Auditor-Controller Attn: J. Dye Director of Planning Medical Services Attn: M. Fernandez RESOLUTION NO. 76/963 aim • �•1VISlCIit 1%. INOTIC . •T(1 (.(i..)�:i'.�. •tit) (A CIV CrL�:;CIaCIit) • 1;0ti.ce is hereby given by order of the Board of Super- visors of Contra Costa County, that Clem: of said Board will receive bids for the furnishing, of all labor, materials, equipment, transpor- tation and services for "3" & "I" Ward Remodeling, Contra Costa County Hospital, 2500 AEFamgra Ave. , Martinez, California The estimated construction contract cost (Base Bid) i, 18,000.00 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of •the Clerk of the Board of Supervisors, Room 103, County Administration Building, Martinez, California.. The drawings and specifications nszy be examined at the office of the Clerk *of the Board of Supervisors or at the Public [:orks Department, 5th Floor, County Administration Building. Plans and specifications may be obtained at the Public Works DepartmianC, 5th Floor, Courts Ad-ministration Building, upon payment of a printing, and service charge in the amount of $2.13 (sales tux in- clu.ded) which alrount shall not be retunv' ;U e. Checks shall be made payable to the "County of Contra Costa", and shall be mailed to the — Public .-'orks Department, 5th Floor, Administration Building, Martinez, California 94553. Technical questions rega}din& the contract documents should be directed to the Building Projects Division. Their telephone number is (415) 372-2146. - - Each 72-2146. - • Each bid shall be made on a bid form to be obtained at the Public Vlorks Department, 5th Floor, County Administration Building, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10%) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Clerk of the Board of Supervisors. • Bid proposals shall be submitted to the Chief Clerk of the Board of Supervisors on or before December 7, 1976 at 11:00 a.m. .and will be opened in public at the time due in the Board of Super- .visors' Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder w•ill 'enter into a Contract if awarded the work, and will-be forfeited by the bidder :end retained by the County if the successful bidder refuses, neglects, or fails to enter into said Con- tract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. • Microfi med with board order ! \i� \,.. :1. lti�l.l. '1 t? �ai. lt ..\.•l�i CC::1.,.itili.'( The successful bidder ,will,be required to furnish a labor and Material Dond in an anmojnt equal to fifty percent (5Uo) of the Contract price and a Faithful Perfonxince Bord in an -•mount equal to one hundred-percent (]UU;;). of the Contract price, said bonds to be secured frow a Surety Comp.:ny authorized to do business in the State of California. Bidders are hereby notified that pursuant to the Statutes of the State of. California, or local law applicable thereto, the said Board has ascerrained the general prevailing rate of per diem wages .and rates for legal holidays and overtime wort: in the locality in which this work is to b-- performed for each type of workman or mechanic re- quired to execute the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors. In all projects over $50,000 the Contractor shall be re- quired to submit for county approval an Affinnative Action Plan (see Division E) . The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. iso bidder may withdraw his bid for a period of thirty . days after the date set for opening thereof. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY ` By. J. R. OLSSU County Clerk and Ex-Officio Clerk of the Board of Super- visors, Contra Costa County, California By Deputy DATED: h 0 V 9 1916 PUBLICATION DATES: Rev. 5/76 -4- 00(55 DIVISION C. ]'l: m"',,11. (1,J(1-1701-1-1) BIDS 1•1111A. BE' J:ECEIVrT) UNTIL 7th day of December -?, 1976 . at 11:00 a.m. , im Roora 103, Administration Building, Martinez, California, 94553. (A) TO THE 1101iORABLE BOARD OF SUPERVISORS OF COU1'RA COSTA COU14TY: Cent-lemen: The undersigned hereby proposes and agrees 'to furnish any and all required labor, material, -transportation, and services for "J" & "I" YzrA R=odeling.Contra Costa County Hospital. 2500 A1_ halnbra Avenu ,Martine. , California 9455 in strict conformity x-Ath the Plans, Specificaticr►s, and other con- tract docufrents on file at the Office of the Clerk of the Board of Supervisors, First Floor, Administration Building, 1•Jartinc7, Cali- fornia 94553, for the following stmis; namely: LASE BID: Shall include all of the work for the construction. and corn- pletion of all facilities therein, but not including any of the work in the following Alternates: For the sum of: Dollars ($ ) ALTERNATES: ' (B) It is understood that this bid is based upon completion of the work within Sixty (60) calendar days from and after the date of commencement. _10- 00057 ... i IC in 1111der.t ood, Will] Clue vatic! for onavoi.c able dc:l:ly::, Olat if t.11c Contractor ';houl.d fail. to cvi,plt:t:c 01e work of-the contract wit.hi.n the stipulated time, their, he shall be liahle to the Oi mer in the_ amount of $25.00 ------ pt.r calciidt ar clay for each day said wort: re:lLiins wzco:ulll.eted beyond the time for. completion, as and for liq- uidated daninges. and not as a penalty, it being agreed and ex- pressly stipulated that it would be impractical and difficult to fix the actual amount of damage. (1)} The unuersigned has examined the location of the proposed work and is fWniliar with the Plans, Specifications and other contract dociti:ents and the local conditions at the place where the work is to be done. {E} The undersigned has checked carefully all of the above figures and unucrstanri; that the Board of Supervisors will not be re- sponsi.hle for any error:. or omissions on the part of the under- signed in mahing up this bid. • 00058 • DItISI0t1 £. FtO?tr:tt. ftld For Gd Soo=t. (F) Sh^ undcrsi£ned herrby certifies that this bid Is tenuine and not sham or Collusive, or &.,,!c In the interest or In behalf of any person Cwt herein named, and that the und-!rsf£red bas not directly or incireccly induced or solicited may other bidder to put in a sham bid, or any other person, fir*or corporation to zcfrain from buddiiti., and tlat the undersicned las not in any c y :naer souLht b eollusioo to secure for hirrelf an advanta£e over any other bidder. (C) Attached is a list of the asses and locations of the place of business or t• subcontractors. il- • 0005E • DIVI51W.1 E. 1'P.OPP:b\l. (lad Fo:u) Cont. (F) The undersigned herrby certifies that thls bid is tenulne and not sham or. tolluslve, or e.�uc in cite interest or in behalf of any person not herein named, and that the undersigned las not directly or Intireccly induced or solicited any other bidder to put in a sham bid, or any other person, firm or corporation to refrain from buddiiti;, and that the undersigned las not in any tanner souZht by collusion to secure for hirself an advantaCe, over any other bidder, (C) Attached is a list of the nares and locations of the place of business of the subcontractors. • (11) Attached is bid security as required In the Notice to Contractors. O Cash O itldders Eond O Cashiers Duck O Certified Check, (1) The follouinC addenda are hereby acknovledZed as being included In the bid: Addendum Q dated Addendum 1 dated Addeadua 0 dated .• \ ay _ Address Licensed in accordance ulth an act providing for the registration of Con- . - .tractors, Classification and License 110. Dated thls day of lice. 12/72 -12•- _ •' - 00059 SPECIFICATIONS FOR „JA:,D "T" t,;AZDS R I4DFLItiG CON-TRA COSTA CCUY-rY HOSPITAL r 2500 Alhambra Avenue Martinez, California Prepared for Public 4:orks Department Contra Costa County Sixth Floor Administration 1 Building Martinez, California Microfilmed with kmrd Qrdse 00060 TABLE OF CONTENTS DIVISION Notice to Contractors DIVISION B. Instructions to Bidders Secticn 1 Competence of Bidders Section 2 Securing Documents Section 3 Examination of Plans, Specifications, and Site of Wore: Section 4 .State and County Labor and Materials - Requirement Section 5 Bidding Documents Section 6 Submission of Proposals Section 7 Withdrawal of Proposals Section 8 Public Opening of Proposals Section 9 Irregular Proposals Section 10 Competitive Bidding Section 11 Award of Contract Section 12 Special Requirements Section 13 Execution of Contract Section 14 Failure to Execute Contract DIVISION C. Proposal (Bid Fora) DIVISION D. Articles of agreement DIVISION E. Equal Employment Opportunity DIVISION F. General Conditions Section 1 Definitions Section 2 Governing Laws and Regulations Section 3 Patents and Royalties Section 4 Contractor's Responsibility for Work and Public Utilities Section 5 Bond and Insurance Section 6 Subcontracting Section 7 Time of Work and Damages Section 8 Progress Schedule Section 9 Temporary Utilities and Facilities Section 10 Permits Section 11 Conduct cf Work Section 12 Responsibility for Site Conditions Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and Additional Instructions Section 17 Product and Reference Standards Section 18 Materials, Articles, and Equipment Section 19 Shop Drawings, Descriptive Data, Samples Alternatives a0Ml _1_ . 1 + ,LMS, ._� DIVISION F. General Conditions continued Section 20 Samples and Tests Section 21 Change Orders Section 22 Labor Section 23 Occupancy by the County prior to Acceptance Section 24 Preservation and Cleaning Section 25 Payment of Federal or State Taxes Section 26 Acceptance " Section 27 Final Payment and Waiver to Claims Section 28 Guarantees DIVISION G. Special Conditions DIVISION H. Technical Conditions SPECIFICATIONS DIVISION 1 Demolition DIVISION 2 Repair of Blemished Surface DIVISION 3 Carpentry DIVISION 4 Hollow Metal Work DIVISION S Finished Hardware DIVISION 6 Lathing & Plastering DIVISION 7 Painting DIVISION 8 Electrical F-KHIBIT A J Ward - Door Control - Intercom System EXHIBIT B I Ward - Door Control - Intercom System 00062 -2- fi DIVISION A. NOTICE TO CON-1-RACTOR (Advertisement) Notice is hereby ,riven by order of the Board of Super- visors of Contra Costa County, that Clerr of said Board utill receive bids for the furnishing of all labor, :materials, equipment, transpor- tation and services for "J's .5 "1" '.lard Re^odelir.g, Contra Costa County Fosnital, 2500 -Alhambra Ave. . Martinez. Cts The estimated construction contract cost (Base Bid) is $ 18,000.00 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of -the Clerk of the Bozrd of Supervisors, Room 103, County Administration Building, Martinez, California. The drawings and specifications irny be examined at the office of the Clergy: of the Board of Suoervisors or at the Public [•:orks Department, 5th Floor, County Administration Building. Plans and specifications mals be obtained at the Public Works DeparLraant, 5th Floor, Count-} Administration Building, upon payment of a printing and service charge in the amount of $2.13 (sales tas in- cluded) which amount shall not be refundable. Chec'.s shall be made payable to thn "County of Contra costa ", and shall be mailed to the Public Works Department, 5th Floor, :administration Building, Martinez, California 94553. Technical questions regarding the contract documents should be directed to the Building Projects Division. Their telephone number is (415) 372-2146. Each bid shall be made on a bid form to be obtained at the Public Works Department, 5th Floor, County Administration Building, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10Z) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Clerk of the Board of Supervisors. Bid proposals shall be submitted to the Chief Clerk of the Board of Supervisors on or before ; ' ; _ at 11:00 a.m. and will be opened in public at the time due ire the Board of Super- visors' Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the 41ork, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects, or rails to enter into said Con- tract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. 00063 -3- ti p�p I \T DIVISION A. NOTICE TO CONTRACTOR (continued) The successful bidder will be required to furnish a labor and Material Bond in an amojnt equal to fifty percent (50%) of the Contract price and a Faithful PerforWance Bond in an amount equal to one hundred-percent (1C'Gf ) of the Contract price, said bonds to be secured frost a Surety Cc .pany authorized .o do business in the State of California. Bidders are hereby notified that pursuant to the Statutes of the State of California, or local law applicable thereto, the said Board has ascertained the general prevailing rate of per diem .rages and rates for le-al holidays and overtime work in the locality in which this work is to be performed for each type of workman or mechanic re- quired to execute the contract which will be awarded co- the successful bidder. The prevailing rate of per diem wages is on file u-ith the Clerk of the Board of Supervisors. In all projects over $50,COO the Contactor shall be re- quired to submit for county approval an affirmative action Plan (see Division F.) . The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. No bidder may withdraw his bid for a period of thirty . days after the date set for opening thereof. BY ORDER OF TFC BOARD OF SUPERVISORS OF CONTRA COSTA COUN''TY By. J. R. OLSSU. County Clerk and Ex-Officio Clerk of the Board of Super- visors, Contra Costa County, California By Deputy DATED: PUBLICATION DATES: Rev. 5/76 (HIM -4- w; i The following corrections shall be r,.ade part of the Contract Documents and clarifies the Contract Documents as noted. Pace 6. Section 3 (b) - Reference to "Division V shall be corrected to ",Division r" Paae 6. Sect-ion 3 (c) - =eference to "Division E" shall be corrected to ";ivision F". Pace 6. Section. (e) - Reference to "Section C" shall be corrected to "DiviS&",,n C". Pace 7. Section 4 (c) - Reference to "Section 1 of Division E" shall be corrected to "Section 6 of Division P. Page £l. Section 11 - Reference to "Division E" shall be corrected to "Division F". Page 9. Section 12 - Reference to "Section D" shall be corrected to ""Division D" Page 12. Paragraphs (f), (G), (H), and (I) shall be corrected to 5, 6, 7, and 3 respectively. Pace 15. "Section E" shall be corrected to "Division E". Pace 14, 14a, 14b. 14c. Division D - Change revision date at lower left hand corner to Rev. 12173. Page 21. Section E, Subcontractor's Certification (3); Delete paragraph beneath signature tine requiring written authorization by County. Page 1. Table of Contents Division B - Instruction to Bidders - Delete Section 4 and reduce by one all subsequent section numbers. -4a- w <,_,.:-. ,< ,....�"�:: .:9 .,...: ,. :-.. �•t1'i2: a. ,ice:;� , DIVISION B. INMUCTION TO BIDDERS: The bidder shall carefully examine the instructions con- tained herein and satisfy himself as to the conditions with which he must comply prior to bid in submittin-, his proposal, and to the -4a- 00(65 DIVISION B. INSTRUCTION TO BIDDERS: The bidder shall carefully examine the instructions con- tained herein and satisfy himself as to the conditions with which he must comply prior to bid in submitting his proposal, and to the conditions affecting the award of contract. SECTION 1. COMPETENCE OF BIDDERS: (a) License: No bidder may bid on work of a kind for which he is not properly licensed, and any such bid received may be disregarded. (c) Bidders shall be experienced in the type of work for which they are bidding and shall, upon request of the County, submit to the County a written list of completed projects, with the name of the owner or contract officer indicated. SECTION 2. SECURING DOCUMENTS: (a) Drawings and Specifications may be secured at the place and for the deposit or fee as called out in the "Notice to Contractor", page 3. (b) The deposit, if called for in the "Notice to Contractor", page 3, is a guarantee that the Drawings and Specifi- cations will be returned in good condition. (c) The fee, if called for in the "Notice to Contractor", page 3, is a non-refundable payment to defray a portion of the print- ing and handy costs. SECTION 3. DOMINATION OF PLANS, SPECIFICATIONS, AND SITE OF THE WORK: (a) CONTRACTOR'S RESPONSIBILITY: The bidders shall examine carefully the site of the work. and the plans and specifications therefor. He shall investigate and satisfy himself as to conditions to be encountered, the character, quality, and quantity of surface, and subsurface materials or obstacles to be encountered, the work to be performed, and materials to be furn- ished, and as to the requirements of the proposal, plans, and specifi- cations of the contract. Where investigations of subsurface conditions have been made by the County in respect to foundation or other structural design, and that information is shown in the plans, said information represents only the statement by the County as to the character of material which has been actually encountered by it in its investigation, and is only included for the convenience of bidders. Investigations of subsurface conditions are made for the purpose of design, and the County assumes no responsibility whatever in respect to the sufficiency or accuracy of borings, or of the log of test borings, or other preliminary investigations, or of the interpre- tation therefor. S_ Rev. 5,76 W Vw INSTRUCTION TO BIDDERS (continued) There is no guarantee or warranty, either express or implied, that the conditions indicated are representative of those existing throughout the work, or any part of it, or that unlooked for developments may not occur. Making such informs- tion available to bidders is not to be construed in any way as a waiver of the provisions.of this article concerning the Con- tractor's responsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to the actual conditions to be encountered. (b) RESPONSIBILITY FOR UTILITIES: As part of the responsibility stated in subdivision (a) above, and without limitation thereon, the Contractor shall be responsible at his own cost for any and all work, expense or special precautions caused or required by the existence of proximity of utilities encountered in performing the work, in- cluding without limitation thereon, repair of any or all damage and all hand or exploratory excavation required. The bidder is cuationed that such utilities may include communication cables or electrical cables which may be high voltage, and the ducts enclosing such cables, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shall also include the following: All such cables and their enclosure ducts shall be exposedby careful hand excava- tion so as not to damage the ducts or cables, nor cause injury to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or required. In connection with the foregoing, the bidder's attention is invited to Section 12 of Division E of these specifications. (c) DISCREPANCIES OR ERRORS: If omissions, discrepancies, or apparent errors are found in the plans and specifications prior to the date of bid opening, the bidder shall submit a written request for a clari- fication which will be given in the form of addenda to all bid- ders if time permits. Otherwise, in figuring the work, the bid- ders shall consider that any discrepancies or conflict between drawings and specifications shall be governed by Section IS of Divas:-.. r 3f these specifications. SECTION 4. BIDDING DOCUMENTS (a) Bids shall be made upon the special Proposal (Bid Form) (See Section C of this Specification), with all items completely filled out; numbers shall be stated both in writing and in figures, the signatures of all persons signed shall be in longhand. The com- pleted form should be without interlineations, alterations or erasures, no alternative proposals. Additional copies of the Proposal (Bid Form) may be obtained from those supplying these specifications. Rev. ii 75 -6- vv VVt s tit Form) (See Section C of this Specification), with all items completely filled out; numbers shall be stated both in writing and in figures, the signatures of all persons signed shall be in longhand. The com- pleted form should be without interlineations, alterations or erasures, no alternative proposals. Additional copies of the Proposal (Bid Form) may be obtained from those supplying these specifications. acv. 5'75 -6- as MUD i .r SECTION 4. BIDDING DOCUMENTS (continued) (b) Bids shall not contain any recapitulation of the work to be done; alternative proposals will not be consid- ered, unless called for. No oral. telegraphic or telephonic proposals or modifications will be considered. (c) List of Prosed Subcontractors: Each proposal shall have listed•Tre�.n M name an�f each subcon- tractor to whom the bidder proposes to subcontract portions of the work in an amount in excess of � of 1 percent of his total bid, in accordance with Chapter 2. Division 5, Title 1. of the Government Code. See Section I of Division E of these specifications for further reference to subcontractors. (d) Bidder's Securi All bids shall have enclosed cash. a ushi r'l—c Mck. certifted check or a bidder's bond, as 'scribed below.executed as surety by a corporstrcm suREIG ized to issue surety bonds in the State of California, made payable to "Contra Costa County" in an amount equal to at least 10 percent of the amount of the bid . No bid shall be considered unless one of the forms of bidder's security is enclosed therewith. SECTION 5. SUBMISSION OF PROPOSALS: Proposals shall be submitted to the Clerk of the Board of Supervisors of Contra Costa County at the place indicated on the bid proposal. It is the sole responsibility of the bidder to see that his bid is received in proper time. All proposals shall be submitted under sealed cover, plainly identified as a proposal for the work being bid upon and addressed as directed in the Notice to Contractors and the bid proposal. Failure to do so say result in a premature opening of, or a failure to open such bid. Proposals which are not properly marked may be disregarded. SECTION 6. WITHDRAWAL OF PROPOSALS: Any bid may be withdrawn at any tLae prior to the time fixed in the public notice for the opening of bids, provided that a request in writing, executed by the bidder or hisduly authorized representative, for the withdrawal of such bid is filed with the Clerk of the Board of Supervisors of Contra Costa County. An oral, telearaohic, or telephonic _re�nes�t to withdraw a bid ro osaf snot acre�ta e. '!fie w t l of a tiia•s�aII—nat pr3ud to t e rT&it of a bidder to file a new bid. This article does not authorize the withdrawal of any bid after the time fixed in the public notice for the opening of bids. Rev, 5176 -7- Y ,, s l7� SECTION 7_ PUBLIC OPENING OF PROPOSALS Proposals will be publicly opened and read at the time and place indicated in the Notice to Contractors. Bidders or their authorized agents are invited to be present. SECTION 8, IRREGULAR PROPOSALS: Proposals may be rejected if they show any alter- ation of form, additions not called for, conditional bids, in- complete bids, erasures. or irregularities of any kind. If bid amount is changed after the amount is originally inserted, the change should be initialed, The County also reserves the right to accept any or all alternates and unit prices called for on the Bid Form and their order of listing on such form shall in no way indicate the order in which the bids may be accepted. SECTION 9. COMPETITIVE BIDDING: If more than one proposal be offered by any individual, firm, partnership, corporation, association, or any combination thereof, under the same or different names, all such proposals may be rejected. A party who has quoted prices on materials or work to a bidder is not thereby disqualified from quoting prices to other bidders, or from :by a bid directly for the materials or work. All bidders are put on notice that any collusive agree- ment fixing the prices to be bid so as to control or affect the awarding of this contract is in violation of the competitive bidding requirements of the State law and may render void any contract let under such circumstances. SECTION 10. AWARD OF CONTRACT: The right is reserved to reject any and all proposals. The award of the contract, if it be awarded, will be to the lowest responsible bidder whose proposal complies with all the requirements prescribed. Such award, if made, will be made within 30 days after the opening of the proposals. SECTION 11. SPECIAL REQUIREMENTS* The bidder's attention is invited to the following spec- ial provisions of the contract, all of which are detailed in the General CLnditions (Division E) or other documents included in these specifications. (a) Bonds (b) Insurance (c) Liquidated Damages (d) Guarantee (e) Inspection and Testing of Materials (f) Facilities to be Provided at Site (g) Assignment of Contract Prohibited Rev, 5176 of)"eq W Now r SECTION 12. EXECUTION OF CONTRACT: The contract (example in Section 0) shall be signed by the successful bidder in duplicate counterpart and returned within five (5) days of receipt, not including Satur- days, Sundays, and legal holidays, together with the Contract Bonds and Certificates of Insurance. No contract shall be binding upon the County until same has been executed by the Con- tractor and the County. Should the Contractor begin work in advance of receiving notice that the contract has been approved as above provided, any work performed by him will be at his own risk and as a volunteer unless said contract is so approved. SECTTUN 13. FAILURE TO EXECUTE CONTRACT: Failure to execute a contract and file accept- able bonds and certificates of insurance as provided herein within 10 days, not including Saturdays. Sundays, and legal holidays, after the successful bidder has received the contract for execution shall be just cause for the annulment of the award and the forfeit- ure of the bidder's security. If the successful bidder refuses or fails to execute the contract, the County may award the contract to the second lowest responsible bidder. If the second lowest respon- sible bidder refuses or fails to execute the contract, the County may award the contract to the third lowest responsible bidder. On the failure or refusal of the second or third lowest responsible bidder to whom any such contract is so awarded to execute the same, such bidders' securities shall be likewise forfeited to the County. The work may then be readvertised or may be constructed by day labor as provided by State law. Rev. 5176 -9 - ° � 00GO (B idder). 'DIVISION C. PROPOSAL (rid Form) BIDS k*ILL BE RECEIVED UNTIL t] T� day of at 11:00 a.m. , in Room 103, Administration Building, Martinez, California, 94553. _ (A) TO _THE HONORABLE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: Gentlemen: The' undersigned hereby proposes and agrees 'to furnish any and all required labor, material, -transportation, and services for "J" & "I" Ward Remodeling, Contra Costa County Hospital 2500 A ra Avenue, Martinez, California 94553 in strict conformity with the Plans, Specifications, and other con- tract documents on file at the Office of the Clerk of the Board of Supervisors, First Floor, Administration Building, Martinez, Cali- fornia 94553, for the following sums; namely: BASE BID: Shall include all of the work for the construction. and com- pletion of all facilities therein, but not including any of the work . in the following Alternates: For the sum of: Dollars ($ ) (B) It is understood that this bid is based upon completion of the work within Sl )L-TY �O� calendar days from and after the date of commencement. -10- OU()'fl C j It is understood, with due allowances made for unavoidable delays, that if the Contractor should fail to cc-.plate the work of-the contract within the stipulated time, then, he shall be liable to the OF•ner in the amount of per calendar day for each day said work remains uncompleted beyond the time for completion, its and for liq- uidated damages and not as a penalty, it being agreed and ex- pressly stipulated that it would be impractical and difficult to fix the actual amount of damage. (D) The undersigned has examined the location of the proposed work and is familiar with the Plans, Specifications and other contract documents and the local conditions at the place where tha work is to be done. (E) The undersigned has checked carefully all of the above figures and understands that the Board of Supervisors will noL be re- sponsible for any errors or omissions on the part of the under- signed in malting up this bid. -11-� 00072 DIVISION C PROPOSAL (Rid Form) continued (F) The undersigned hereby certifies that this bid is genuine and not sham or collusive, or made in the interest or in behalf of any person not herein named, and that the undersigned has not directly induced or solicited any other bidder to put in a sham bid, or any other person, firm, or corporation to refrain from bidding, and that the undersigned has not in any manner, sought by collusion to secure for him- self an advantage over any other bidder. (G) Attached is a list of the names and locations of the place of business of the subcontractors. (H) Attached is bid security as required in the Notice to Contractors. E3 Cash o Bidders Bond o Cashiers Check =Certified Check (I) The following addenda are hereby acknowledged as being in- cluded in the bid: Addendum# dated ® Addendum# _ dated Addendum # dated Firm By Title Address Phone Licensed in accordance with an act providing for the registra- tion of Contractors, Classification and License No. Dated this day of 19 .Rev. 5/76 -L2- O9073 77 � k DIVISION C, PROPOSAL BID FORM continued LIST OF StTHc,)7Raf7ORS: (As required by Division B, co f - I' yeti- i ® 010'73 MINN, DIVISION C. PROPOSAL BID FORM continued LIST OF SIBCAYTUMRS; (As required by Division B. Section 4, Paragraph (c)) (Substitution of listed subcontractors: See Division E., Section b, Paragraph E.). Portion of Work Name Place of Bidders -L3- 00074 r, DMSION D. AATICIES OF ACREDGINf (Contract) CONTRACT (Cosstrrctiea Age*....0 (Contra Costa Causer Standard Form) 1. rAR1AS1rS. Thee variables are Incorporated below by reference. ({{2,3) Parties: )y.bltc Agency) (Contractor) (12) lffectiv. Date: tSw 04 for starting date.) (11) Tho York: (14) Comootion Tisa: (atrika eat (a) ar (►) 'cal.sdor' or 'working'] (a) 4y (dat.) (►) Y![hin coladar/ro[kLa days free startiot date. ({S) Liquidated Damages.. f per caleadar day. ({6) Pmbli.Ayesry't Arena: lN) Contract Price: f (for•untt price contracts: sora or lsoa, 1■ KterlaaN rich fLlahed aaantltl►s ac molt bid p[less.) (f[rlka ort paten[ba It at ucerlal it lsapplica►la.) R. SIGSATOfPS d AC&SOYtrDCMPy!. Public A@.—. 4y: (rrt.ld.at or Chairman) (Secretary) Co.traator. bogey also ackswledafag awrasess of and coapl Lace with Labor Coda 11461 concerning Workmen's Compensation Lar. yt Oeelgaste official capacity to Ike business late to COntraoter: /T1 [recuts acknowledgment form below; and M it a .'orlora- tion, attack a certified cap? of tko Maas, Dr of the resolution of the Srard of Direatoro aktkoriaimg "orrtioa of this camtraot and of the bonds required{ereh?. . State et Callfors:a ) _ ACLlOYL[7CYrsr (by Corporation, Ceraty et ) ss raccmmraklp, or ledivldu+l) The par ssa(a) signing .►eve ter Contractor. knew to no to Individual And basis.*. ca7atity sa staid. p.taondlp ►.ter. N today +a• aebo wldgd that he/th.y eaacrteA St wd :bat tee cet *I,:"Ln sr porcaecsh 1p s»ed abev. esteu[.Q 1[. Dated• _ (SEAL) _ Votary r.►)ic ---------------------------•------_-_------_-------_----------"'--'-'-'--'r--'-""-"--- roan ArraOVED: J. g. CLAMS. :Aunty C.....1, t. _—D.p.ty (PI,e 2 of 4) Rev- 12172 -14- '* < f '' 00075 _ work, tt sA•11 S+we • cer[lfl--ce to the Contractor sad pay- the balance of [be coatra[t price atall sso oats witb►sad u.Qer thla eoacract, yrovtdrd [As Coecraeto[ skew• tk.[ter all edcductiaglalms for labor •ad ■ab rials harm been paid, no clslme bave btra presented to for Publlc Agaecy based on •ccs or omi ealoga of the Castrattor, and ao !Lena er withhold aocicea Lee bets filled q sins[ the work or •1te, sad pro rldsd [hare u< not reu$aable Sadl C.". Af detective or■Leal.{ cork of of late-recorded notices of Ileus er el•lss •gni eat Contractor. S. IXSUtASCE. (Lab.[ Cade 11I860-61) Go algafng this contract. Contractor must give Publlc Agency (1) • c.r'Iflcat. of consent [eTa Saaead by the Director of lsdr$trfal tslatiana. or (2) a crrtlff case of filo rks ea's Coaprq•atloa losurapce Issued by as ♦dot tted insurer, or U) as eascc COPY or duplicate thereof ce[tiffed 67 [he Director or tba Insurer. Contractor to •ware of and cooplirs with Labor Code Sec. 7700 and [h• _ W.rksra's Compensation Lar. ]0. l011D5. On alpha this coarract Contractor shall deliver to Public Agency for approval 6.04 aqQ sufficlea[ bonds rich sure[!ea, la Am.uac(s) spec!Jled iq the spec!!!= CARfegs, gea[ss Nela{ Ala Is, bIal pe[Iorseacr o[ [his contract And his paya•gt los A11 labor and ■atertsls bore under. 11. yA1LCRE TO PERFORM. 11 the Contractor at say time releases or prilrcts, wltho eat fault It eke PnD!!c Agency or Its agent($), to supply ►wfflcicnt aA[rrf•1$ or work.en [o [ogle[. this •{reemeet sad work *I pterldeQ krrela, lot a pe rind of !0 days or mete altar written notice [hereof by ib• Publlc Agaaey, the ►ubllc Agency .., furnish use apd Qeduct the rea$•aa►1s espease• thereof from Che contract price. 12. LAYS APRT. Central. loch Parties recos,lrr the applicability of we rlo us [rda Pal, a Ute sad local lava and reg ulstloos, espt[lally Chapter 1 a[ P►rt 7 e1 the Callfora!• La►or Codr (baglaolog wltb Sec, 1720, ►ad lacludla{ Seca. 2775 A 1777.6 Jotllddiq{ ctlmisation) •Ad lntesd that this agreassnt coap21.0 th.... Ith. Ike parclrs sp sclflullr srlpulate tAot the tolerant Pe..Sri.. •ad ferfeltu11 prortQed in the Labor Code, espec1a11T fa S. 1775 11613, coacers2as pferailiag wags• aqd hours, shall apply to ® this sg[..sent a though full) aclPulsCed hrula. 17. SDRCDSTtACTORS. Cov.rcaeat Cads 114100-4117 •re l.corporAtrd hotel.. 14. [;ACE RATES. (a) Pursuant to Labor Code Sec. 177), the {overaln{ body of [ht Publlc Ageacy has ascertained the general pr V, r•crs of wawa per dl ea, s.d for holiday and ore[time vett, I:," s ike locality ie uhf tb [kis work is to be performed, !or each Craft, Clea•1!ltatfon, or type of worLan heeded to esscute tkla cont toot, and said rates are as sped tied in tLe Call for bldg fat this work and are on file with the Public Agency, and ore hereby Soto rperated Lre3a. (b) This scbedut* of wags f► DaseQ os a working dsy o! 6 boors unless otherwlae specified; and RAs dally est♦ fs tee horny rate multlpl led by ike aumbsr of boors ce.- acltutisg for uerYing Ly. wee. lea fano [Ant a.ber o1 hours ate worked, the dally wage rate !s p Popo rtiosa cel y reduced, ►eat [he Aour 1T rate remains as stated. (c) the Coac T o"; sad •11 his subcoattac tors, aunt pry ac teas[ these rates to all per•o.s ea [his work, f.cludla6 x21 trays!, subslateacr, and Jrl.ge bear f![ payeeAcs provided for by •ppttcAblr collect!ve bo{aiatng •{tomenta. A!1 akflled labor not llstsd .base most be paid at least the wage scale establ Lahed by collective bargaf algg a{rc eamt (er such labor In the locality where such wort is being performed. !f 1[ becomes at<es- eary for ike Com[ractot or aq aubc oaten ct or to raploT any Petah. la • craft, ciasslfl- c•tfoa or type o! work (except eeacutlea, $upr rvlsery, •dalals[raf ire, cl<fleat er othcr mea-manual workers as such) for wbcck .o •!.!mean wage r•to is aprclfleQ, the Contractor shall laaedlately notify she Publlc Agency WAtcb shall Promptly drteral.. [he prevailing wge late the rs for sad !u[n2ab the Contractor ultb the minimum rate based [hereon, Which .ball apply from the floe of the ta1t1a2 employment of the person affected and during be coatln voce of $each employn.a[. 15. [OURS OF LASOt. Eight bouts of labor to o6. calradar day constitutes a legal day's vo[k, and .o vorkoss employed at •ay tlms os [Ala work by the Coacractot or by nay ♦vb- roatractor stall b< rerultes •r p<raltted to work lc ager ,heron. eacepc as Pror tdrd !. Labor Code S<ce. 1610-1815. 16. APPIESTICES. Properly twee a[ar0 apPfratlCes hay b• <aployrd on this work In accordance Wi[a labor Code Secs. !%J7.5, .od 1717,! Oa aoa-d Is c ria{ga[ton. (logs 7 at 4) Rev. 12;72 -14b- 000 7x7 v MEN IMMOMD. AMCLES L>r�6ltWfr (C—tract) CaaTlA" (C...trrctioa war.....[I _ (Contra Costa Cou.ty Standard ►Orr) 1. YANlA3L£S. T► .. ..ri.bl:n aro incorporated below by reference- (162.3) Parties: (public Agwacy) (Cootractor) (12) Nffeetivo Dat*: Is.. ft for starting 4ate.) (13) rho Work. (14) Completion ria*:- (strike at (s) or (b) "e41e94sre or "aorhlage) to) IT (tate) (b) ifi fila •c alesdar/vorkisA days lrsr stutf.ng date. (f 3) liquidated Dawayes: f gar calendar day. (Ib) Public Ap..cy's Age.t: U)) Contract priee; S (fag-welt price contracts: saps of leu. In *eeordsaee vita /1.1[6.4 /naetftlee at wait bid prices.) (Strihw art yarutbotical nsc.rlal it leapplicafle.) N. SICfA.^Cl£S t 4CANCtt£IIGK£lr. Public A sac., gy: (.skies[ or Ch*Lrn*a) (Secretary) Contractor, hot %I ale. schnevl.4gl.S eWarosse of sea corpliaete vlth La►or Cad. f1841 c g.rairg Work...'. Co.p.nutioo Lay. 47' (Designate official esyatttT in the ba*foau Note to Cowtrnator: t:f £secu:s ackwauledpwewt farw belay; and (r: if a oorpara- tion. attack a certified ce;y of the bylaws, �_r of the retolutioe of the board of Direatare aufkeri:i.p etdr.tiaw of this eowtrao: and of the bade required lee rvbu. ----------------------------------- -------------------------------------------------- Stat* Of California ) as AExyOyL£bCk£Nr (by Corporation, C...ty at ) Pact*...kip, or t.dl.ld..I) The pouea(s) slgaiog *►eve for Cutracg.r, has— to so 1. Individual sad business Capacity as stated. personally aggure4 before a. today 4e4 atlaorltdg.4 that heltho; Restated it 4.4 that the corporation or patteershlp eased above executed 1c. Dated[ (PEAL) -- gotary fob:Ic -----------------------------------------------------------------------'" ---------------- ►OUl ArrAOTED: J. ►- CLAUSES. C—tT Ceva*e1. (?&Ce 2 of 4) Rev. 12 i 72 -14- 00075 I ]. L'Olt CONTRACT. C.ASCES. (•) !7 their •[turaarea !a Srctloa eller[/re on the ♦bore ate, [Lose para es proaa.• and at... as set to rLh la t41a contract, laco[pa utlnt by tkeae reteteacea the ate[!al ("raclable*') In S.C. 1. (b) Coat.ctar .ball, at Ota awn .at asd espcq.e, and Is a woe\Me Ilk. canner. la117 aad talsbtu2ly Certo n and complc[e tbla rock; aad.111 lues lab .12 nateslals, lalo r, ••.ecce. and iran.po c[a[f oq nrces•ar+, _ tosrra v.oisnt aaC pr epee to order talrly to Ferferm the requlemt. of chis contract, aLl •Celt[37 1¢ accordance rich .e Tcbltc 44e4c1's pl•%,,. dr..lags •.a sP.,Iftc:tios•. (t) TAIn work un be changed only .tth ?41111C Agocy's prior written order specifying such cb•ag• and its cams aare•dPattie♦; ant the laD llc AgegcT shill tonne Aare Lo Pay ♦ore then specified !a Sec. ) of than, etch a order. 4. TINE: NOTICE TO PROCEED. Contractor shall start this vac► as directed le the spec!- . ticattons or the Notice to Proceed; and aball complete St as specified la Sec. 1. S. LIOCICATED DAMAGES. It tie Contractor fall• to complete this cc CC aad CASs work rlthla the else lined tbetefor, allow.,• baln. a.de /sr c*at[apenclem a prod do herein, A• becoa.a liable to the Tubttc At•acy !or •1/ its loam sad da ate tAeret[om; anQ bscauas, Iron the uncus• Of the cur. It is aad will he imp.citcablr and ectrearly dttLtculc to sate rtalw and ft. tba Public Agen Q's actual damage Ito. say delay 1. part......e !t i• agxaed that C. cc .113 pay as Ilquld:t*d cheat•♦ to the Pub lir .1,, LAe rsstenab le aaa ♦pecllted 1s Sec. 3. tAe usnit of the Pastia.' reasonable •odearor to estlnate foie art rete ceapeaa.tlon thesetoC. for eecb calendar day's delay I. fulahlet a.14 work; and !I the •nae De mot pal 4, PuA llc Agency say, la addLti.. Lo Its other reaediea, dedwrt the sue Iran say soaey Gue e. to boron: due Contractor andel this Con- tract. It the Public Agency for Say cars+ ..thou•♦♦ az coot rl0ntsa to a d13ay, .uspr.- aioa of wrk or eatea.les of tine, 1[a dura[!oa •hall bs added to [he ciao •12owed Los cenpletioq, hat !t ♦ball mor !e dreand a miter nor be ..d to data.[ soy right of cue Agency to du ages for toa-coaplettom or delay hereunder. 'Iran aac co Gow rnasac Code Sec. 4215, the Contractor shall not ►. asseamrd liquidated desaga. for delay co coapletlow of the wo H, wbew •acA delay ran used h7 tA. ciliate of [he Po►lic Al=y or the ower of at111ty [. p.ovi da fog resoeal ar reloestlea of eaiat/aa .tlllcy facilities. 6. INTEGRATED DOCCMINTS. The plans, 4rarlatf aad apeclllcatl ons, of say public Agency's call for bids, and Coactact or'. accepted bid for this vo[k are hereby iaco[yora red Lnto thin contract; asd chp ate lace sded to co-sp esu, an that asytbint eanl►!rad la the pLas or draruta sad ao[ a.ntloand Sa tnr mpeclflucloaa, of rice versa, la to be executed so if exhibited. Muscloned and set forth la both, t. the ten• lucent set ....Lot tbereof vbe. .ken all togath.r; aad ditto once• o! oplslaa coacr[aing these shall be finally detetalaed b7 Tub11c Agency'• Agent ryec!lled 1a Sec. 1. T. PATMENT. (a) Tor Ale ♦circ[ sad Iltetal lrlffllaeat of these yunlaea end caadlttems, sq as full coepsasstion !sr all tnla work, tb• Po►tic Ag•nc7 shall pal tee Cogtrae tot I. tam ape clued la See. 1, este pi that la asst price ccettactm the payaemc shall be for Ilmlahnd q:..title. at unit ►!d Arica.. (b) On or abort the first day of each calendar south tee Cosctactor shall •abaft co the Public Agsacy a verified arpllc.tiaa for Day:ant, aupDart., by a mt♦[runt abo.tag all nate rials actually tnat111ea during cb• prace4ing south, the labor expended theteo., and the teat thereol; vbera.pon, sf ur cbecklat, ch. public Agency •6111 la.nr to Ceata.ctor • cettlticat• Io. the amount de[.rataed to be dos, amus 302 cAera.l pursuant to Court....I Code Sec. 57067, but out until 4atectty rock asd .......1. bar been rauvsd, replaced and aad. good. _ A. PAYMENTS L•ITNRELD. (a) The public Agency of its ♦goer aa7 rltAAold say paysent, or b:- of later dt•core.ed evidear• nullity all or nay c0rtlficate for psyna.[, to such •:cast aad period of time only as mal be necessary to protect the Public 4gcacy iron loss N.coca. of. (1) Defecifve rsrk not r—:dl:d, oz —Call Se ted work, (2) Clain - hied or t..a.. blevIda— lmdtcattag Probable filing, (]) Failure [o properly pq su!"ant ractaxs On [or uterlsl or lobo[. _ (\) teaaoarble doubt that Je sock ua N ca.ple rad Lor the balance then uapeld, of (S) Dan.ge to sa.tbet contractor. (►) Tae Publlt AS...y a►all nae ....oa.ble 4111/•-c- to discern and repot[ to the Coatractsz, •s can cork p[otressra, the ace rlslm sad labor which ere not satisfactory to It, ae as to •veld u cessan fro n>Se et rasa ce toe [onaracter is a.xing good any d.tect[re .er► or part.. (C) )S calendar da.. alter tN Public ateaty file* atm aotire of conplrttaa of the entire (pass 3 of 1.) -14a- REV. 1.2/72 • ' 4 000'76 I it _ volt, !t shall isaca A certificate to the Contractor and pay the balance of [he contract }rice after de luctiag atS uoswts withhold wder this contract, provided the contractor •nova chat all cl&ima Eor 1&bor sad ■.LOCI,1. have bee. paid, so clsiss Aua bevy pees.aced [o roe twbllc Assaq based oa acts or osisaton. of int Coacraccos, sad no ilea or wlthheld soticea haw ►... filed asslsat the reek or e1te, sad provtded thele are nor reeeoeable lndicatio.s of detective or losing work or of late-tecorded aoticas of linos of clatss &Latest Contractor. 9. INSURANCE. (talar Coda $61860-61) Oo sissies this contract. Court act oust Lire P.►11c Ageaey (I) • cectIticar. of coos..[ Lo self-insure Issued by the Dl re ctor of Industttal Le laif :6. e[ (I) a certificate of Wotkmea'a Compensation tosucocs ie'sand by as ♦delated inures, or O) !a as u&cL copy or Qupllcate there:! certttled by the Director er the laausat. Cs.tr•ctor :rare of od tosyl!.• wf to Labor Code Sec. 7700 and the l'orLaa'• Cemp.aaulon Lou. 10. so"S. Oa •fining 841& courncc Eo:l satt.r •Rall dellrer Lo public Agency for %prerel sooI end suft'cE.!t bonds wlt► •ncatf sa, la •count(a) •p*clf led in the sy*clfl= u ties&. guaranis at" bra f.11hl at yerformaect of this contract •ad his paynsat for all labor sad a.hrt&la hereunder. 11. T►ILLRE TO PERFORM. If the Contractor at any tl:e refuses or aeLlecta ufrAout fault .f t►e Pu►tic Ls a.c7 or its •Lout(*), to supply aulEl91. t notarial. or worYun co camp le to tA10 agreeaut and wank as provided tsreta, /or a period of 30 days or sore after art's novice thr.eof by L6• Prb ltc ass acy, [6c tub llc atency say furnlsh sane and deduct tM rtuo:abl: eapsasaa [\•reef eros 1. :11 Co. Pette. 1:. LAWS APPLT. General. both patties r•cobnite the •ppI1cabl Illy of various federal, •race and local law sad r.grlat2oe., esyecl&11T Ch.PIer 1 of Part ) of the CallLo[nla Labor Cele (btglnalas with Sec. 1720, &sd 1:cludlRs Secs. 1775 L 17)1,6 forbiddtng dts- trLlmatien) end to Nod that ibis •gr.sa*st conpties chererlth. The parties specific fly of}elate tAst the celeraat penalties oaf ferfelturt. pro.tded In the Labor Coda, s•yeclallT 1► Sets. 1715 L 1817, coecerata& pr*valllas vats• &a4 hours, 'ball apply co this .9...%.at a though fully stipulated hotels. 17. SL'LCONTtACTORS. Gov.....t Cade 116300-4117 :rt incorporated hernia. 14. WAGt RATES. (a) Pursuant to Labor Code Sec. 177), the governing body of the Public Agency hoe aacertalned the general ►caulllat races of w+sea par dies, and forholiday sad .weeds. vert, 1a the 1oca11tT in which chis work !s to be performed, for sots craft, tlusificatlou, or type of workau eeed.d to *secure this contract, and •aid rates are as specified !n the call for ►lds Eor this work and are on file with the Public Agency, and at. hereby incorporated her a I . (b) 7a1s schedule o! was.• to based oe • rerkloL d4T of 8 hours unless otharwis* •paclf ie d; sad tA* daily rate !. t.e hourly r.9. o lctplted by tbt nunbss of the tAr working dq. Yh*n le►f tha. that number o! Aou[a act worked. [he daisy wage ret. fa propottten•tely [...cad, but tae hourly rate rel alas •6 stated. (e) the Cont rector, ►and all "to ..bc." 'tor., lust pq ac le sat these rate■ to all per**.& oa thin cork, incl udtag alt travel, .wbslstencr, o.d !close Oeaetlt pays+acs }rovlled for by applicble chllecttve b•rg.l:ins mgr*•1.1,191. All skilled l+boc not listed .been ■cat be p&!d at leu[ the wags •tale Data►1i*had by cotlectiv♦ bargalaing ag re wen for such labor 1. the locality were such rotY !s being petforre Q. 1f it becoats a*ces- eacy for the Contractor or ary cube oacractor to '.ploy any pars:. In a craft, classlf!- tatiaa or type of .ark (eats pt uecucire, naperv/sory, adaintetractre, clerical or ether so _7 votk*;'.'* *rs a such) for which ■o ainisus wage rate I. specified, the Ga.LTP.[tor 14:11 laaedlat*17 sotlly the Public Agency which 'hall Prarptl7 deTe[slas the prevailing vasa rate therefor sad furnish the Contractor with the .lets us rat. based thereon, vhtch .hell apply it ts• tis. o! [ha lalatsl nap loyaest of the pe non affected and during the coatlsuuce of .sato enployasa. 1S. SOURS OF LABOR. light bouts sat labor 1. one calendar day constitutes a legal day's work, ua ao rork.0 employed at say rise o. this cock by the Contractor or by any .�b- contractor small !e required or prraltlsd to work longer 9herraa except a' provided in L&ba Codt Sec.. 1810-1615. 16. APPRENTICES. Properly ladeatcred aVpr..tic.. ..y be ..played on this work In accordance wits Labor Code Seca. 1717.1, and 1777.6 no non-dl.trlstnat,.R. (Pate 7 01 0 Rev. 12172 -14b- 00077 . a[ nay a-- eigna eortded /a 15• tl0„..S Oe LA/ g at nay [Ise os tRl• wo[i by tker.enn s.ceptrasrp y ♦ori. aad ao uoria.a **ploy* coat rector .Rall tre requited or Dersltted to wort longe labor code sec•• 1610-1515• accorAES-.boto Co da Secsta137)a5+pand 17)1�Esoa nope dl•cciatwations wort in (gage ] of a) Rev. i?,'72 -14b- 000"7'7 ''Zia, i e.r,•. > x 11, MFLIltl CI y0\YATISIALS. The Pablle agency dwslree io prosetw ebe tnd as[r 1;11.111.d ea sad eceswr of coat:. Costa eo wry, aad efs Goa[ucur tber*to,: pro.t•re to nae tae prod uc[s, wr►nee, la►o to rs aad nacbamics el ifle CesstT la srsry case where the price, ftcn:.■ and quality ars *last. - 16. ASSICS11111T. This agreement blade the b*lrs. Sacco•ssrs. assigns, and ...........less a! the CestrScene; but he rasaot au lgm ![ 1m w►ole or la ps rr, nor any sea/es due or to bete.* Qoe rage[ 1[. vita oat tea prior rrittew **suet of the Public Agency aaQ the Contractor's $:Very ec *.Carle., *.lose Choy bare wfll.d notice et aral5neaat. 11. a0 i•AITIR 5T PCIL1C AGfTCT. Inspection a! t►e uor\ amQ/or mar*rials, or approval of wo[h aad/or uuriat* isspectrd. er atatoosmt N ur officer, agesc,or rsptoye: of td: Pabtic Agcacy lsdlea[tsg rbc wow\ ar aeT paf[ thereof ceapllea rlth ids raquirearat: oL this contract, or accaytasce o! cde vsole a[ any p.ri of Bald word a.d/or sat:11.1:5 or payaests tkerefoc, oc nap coableatten at [hese ac[a, sn ai! ant rrllrve the Cosit.e[er at fie o►lftattoa co teff 1IInch is contract as preacribod: eor shall the public Agesey be t►e reby e•teyy*d Erna ►rlg rag nay act Ue !er damaps or •:tort*.ant .rising ft.. cde tailor e to conply vtr► any of the Cassa and canditleon hereof. 20. MOLD SAS.YLISS a tlIMMKITT. (a) Contractor pre.lsea to aad *ball bold har.lu s .ad lndenattr icon the liabilities as defined In this section. (b) The lade.attee• ►esell[ef aad yroceceet br this ptoe/se are the lubltc Agsaer and its eltecie. sad appolactre hoarN, caoteslou, ef!lcers, •gest• and emploTwtS (e) Tb liabtlicies pre[ecied aSabK are nay llebtlity or class for damage of acv hisd allegrdlr arlterad, LSM. or ea reaeesrd ►e uasr e! .ccleas OeftaH below, taclud3ng n.....t !a)rry, teats, property dam.ga. Isms. cosdran.[la., er amr cssbiaatloa a! [hese, retarU aaa of vbe[ler or at sued if.bili ry, clefs or daa.ge vas nn(ore.eeablr at eor clan before tae Co uaty a►pcer d the capro•ea.at plan or &croptrd the isprorraencs a• cesp laced, aad iectading the daft... of say suit(.) or actleo(s) at Is. he ...Ltr coacerntag [best. - (d) The actiess causing Liability are any act or oma..tea (ne[ligeac or sea- �• segllg*sr) In caaaectiaa with tae gt[era corer:/ by tbls contract sad .C[[ibuiabls to the contractor, $ubconttaciee(.)b o[ any ot!lcer4a). .gent(*) or wUplave&(S) e! oma er sort of [baa. (e) Ls-Casdttleaa: T\. pnalae am• ai n.sast to this •ecclon Le not ceadict.ned or aepeaaent os v►:[her or net nay lademdtte fa: prepared. .upplled, er aDP ro w:d not plasfsi or apseIficaIwk.:t ) 1n canaectlgn rttb t►!s web, bas insurance or other Ind—ifac.tlon eersrlag aq of tbe.e matte tae ar that the alleged damage resulted portly lean or argil- gest er .11I f. miacsedart of nay l.d.—Ito*. (Page a of a) _14c- Rev. 12/72 00078 i SECTION hi-AID WADM= AFFIM&TIic ACTIM i7I8f1lr5i5, WWT WWDIENr aPPca7mri Part I: She previsions of this Part I apply to bidders, contractors and subcontractors with respect to those construction trades for which they are parties to collective bargaining agreements with a labor organization or organizations and who toVtbar with such labor organizations have agreed to the Tripartite Agreement for Contra Costa County, California (but only as to those trades as to which there are eomwaitwouts by labor organizations to specific Coals of minority marmpower utilisation) together with all implementing agreements that have been and ray hereafter be developed pursuant thereto, all of which documents are incorporated herein by reference and are hereinafter cumulatively referred to as the Contra Costa Plan. Any bidder, contractor or subcontractor using one or more trades of construction employees must comply with either Part I or Part II of the Bid Condttions as to each such trade. Thus, a bidder,contractor or subcontractor may be in compliance with Huse conditions by its inclusion, with its union, in the Contra Costa Plan a specific commitment by that union to a goal of minority manpower utilisation for such trade •A•, thereby meeting, the provisions of thin Part I, and by its commitment to Part L' in regard to trade•B' in the instance in which it is Dot included in the Contra Costa Plan and, therefore, cannot meet the provisions of this Part I. To be eligible far award rr a contract under Part I of this Invitation for Bide, a bidder or subcomtractcr asst execute and submit as part of its bid the certification required by Part III hereof. Part II: A. Coverage. The p_^c+isions or this Part II shall be applicable to those bidden, contnetors and sabeostrutors, who, in regard to those construction trades to be employed by them on the project to which these bid conditions pertain. 1. Are not or hereafter cease to be signatories to the Contra Costa Plan referred to in Part I hereof; 2. Are signatories to the ContrmCosta Plan but are not parties to collective bargaining agreements; 3. Are signatories to the Contra Costa Plan but are parties to collective bargaining arnttmeuts with labor organizations who are not or here- after pease to be signatories to the Contra Costa Plan. L. Arc siCnatorics to the Contra Costa Plan but as to which not specific caeaitment to goals of minority manpower utilization by labor oreani- ration have been executed pursuant to the Contra Costa Plan; or Sew. 5/76 -15- 0IIU 79 • S. Are no longer participating in am affir=ative action plan accep- table to the Director.OFCC. including the Contra Costa Plan. 3. Aeouirement --An Affie. Live Action PIan. She bidders, contractors ` and subcontractors described in paragraphs 1 through S above will not eligible for ward of a contract coder this Invitation for Bids, unless it certifies as prescribed in paragraph 2b of the certification specified in Part Ill hereof that it adopfl the-4-1— goals and timetables of minority manpower utilization,_ and specific affirmative action steps set fourth in Section 3.1 and 2 of this Part II directed at increasing • minority manpower utilization by means of applying good faith efforts to carrying out such steps or is deemed to have adopted such a program por- suant to Section 3.3 of this Part U. Both the goals and timetables, and the affirmative action steps mast neat the requirements of this Part II as set forth below for all trades which are to he utilized on the project, whether subcontracted or not. 1. Goals and Timetables. She goals of minority manpower utilization for the bidder and subcontractors are applicable to each trade not other- wise bound by the provisions of Paz I bereof for the following time periods, for each trade which will be used on the project within Contra Costa County, California. The ranges for all trades to be utilized on the project shall be as follows: SFrom tWIM 17-M-19.53 In the event that under a contract which is subject to these Bid Con- ditiorm any Lark is performed in a year later than the latest year for wbich acceptable ranges of minority manpower utilization have been determined herein, the r&M—for the period ID/1/7h through 9/30115 shall be applicable to such woe k. The percenta;es of mincrity manpower utilization above are expressed in teras of iaa ours of trait g and eroleyment as a proportion of the total manhours to be weAnd by the bidder's. contractor's and aubecatractor's entire work force In that trade on all prcjccts in Contra Costa County, California during the perforuance of its contrart or subcontract. The manhours for minority work and training must be substantially uniform throughout the length of the contract, on all protects and for Bath of the trader. Further, the transfer of minority employees or t.-airce3 frta aq!oyer�to-employer or from protect-to-project for the sole purpose ct.retirr, the ccntra='or's or subcontractor's goals shall be a violatica cf these conditions. tunorit. as z inttii as :ns:JudinZ Srgroe3, Spanish Surnamri Arericarz, Orientals and 3wrican Indians. Rev. 5/76 -16- • �,fi 00080 and for each of the trades. Further, the transfer of minority employees or trainees from employer-to-employer cr from project-to-project for the sole purpose of meeting the contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority mampower utilization required of bidders, contractors and subcouzractors pursuant to this Part II, every , effort shall be made to find and employ qualified journeymen. However. where minority journeymen are not available, minority trainees in pre- apprenticeship, apprenticeship, journeyman training or other training programs may be used_ In order that the nonworking training hours of trainees may be counted in meeting the goal,.swch rrainees must be esployeed by the con- tractor during the training period, the contractor asst have made a cam- m:itment to employ the trainees at the ca>?letiw of their training and the trainees rust be trained pursuant to established training programs which must be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan with respect to the nature. extent and duration of training offered. A contractor or subm-ttractor shall be deemed to be in compliance with the tcr_s and requirements of this Part It by the employment and training of minorities in the appropriate percentage of his aggregate work force in Contra Costs Cenaty. California for each trade for which It is co®itted to a goal wader this Part I1. However, no contractor or subcontractor shall be found to be in ionto-,li=ce solely an account of its failure to meet its goals within its timetables, but such contractor shall be given the opportunity to dcmnstrate tbat it has instituted all of the specific affiaative action steps specified in this Part It and has rade every good faith effort to make these steps work toward the attainment of its goals within its time- tables* all to the purpose of expanding minority manpower utilitarian an all of its projects in Contra Costa County. California. In all cases, the compliance of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Sid Conditions. Therefore, contractors or subcontractors %io are governed by the provisions of this?art 11 shall be subject to the requirements of that Part regardless of the obligations of its prime con- tractor or lower tier subcontractors. All bidders and all contractors and subcontractors perfor-dog or to - perform work on projects subject to these Sid Conditions hereby agraa to inform their subcontractors of their respective obligations under the r----and requirments of these Sid Conditions, including the provisions .� .._ -.ng to goals of minority employment and troiniag. Bev. 5/76 00081 s cifie Afflemative Action stens. subcontractors subject to this p I1,stat:t Bidders. comtractors and •• i ., i engage in affirmative ae- w u its ,moo. which is at 00081 2. Specific Affirmative Action S[eos. Bidders, contractors and subcontractors subject to this Part 11. wast enple in affirmative ac- tion directed at increasing minority rsapover utilization. which is at least as extensive and as specific as the following steps: a. the contractor shall notify community organizations that the contractor has employment opportunities available and shall maintain records of the organisations` response. b. The contractor shall maintain a file of the names and ad- dresses of each minority.worker refferred to bin and what action was taken with respect to each such referred worker, and if the worker was not employed. the reasons therefor. If such worker was not sent to the union hiring lull for referral of if such worker was not employed by the contractor, the contractor's file shall document this and the reasons therefor. c. The contractor shall promptly notify the COMMA COSTA COUNIT p==MM ItY.RL+LW when the union or unions with whom the contractor has a collective bargaining arteemaat has not referred to the contractor a minority worker sent by the contractor or the contractor has other information that the union referral process has impeded him in his efforts to meet his goal. d. The contractor shall participate in.training programs in the area, especially those funded by the Department of Labor. e. The contractor shall disseminate his EEO policy within his awn organization by including it in any policy manual; by publicizing it in company newspapers. en 1 reports. etc.; by conducting staff. employee and union representatives' meetings_to explain and discuss the policy; by posting of the policy; and-by specific review of the policy with minority asployses. f. The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertis- lag in news media. specifically inclmdiag minority news media; and by notifying and discussing it with all subcontractors and suppliers. j. The contractor shall make specific and constant personal (both written and oral} recrufoeat efforts directed at all minority organisations. schools with minority students, minority rmcruitmenc organizations and minority training organizations within the contractor's recruitment area. h. The contractor shall make specific efforts to encourage present minority employe" to recruit their friends and relatives. I. The contractor shall validate all man specifications. selec- tion requirementsw tests, etc. Rev. 5/76 e 00nA{ M w J. The contractor shall make every effort to promote after school, summer and vacation employment to minority youth, k. The contractor shall develop on-the-job training opportun- sties and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part U. 1. The contractor shall continually inventory and evaluate all alacrity personnel for promotion opportunities and encourage minority em- ployees to seek such opportuairies. a. The contractor shall make sure that seniority practices job classifications, etc., do not have a discriminatory effect._ a. The contractor shall make certain tbat all facilities and company activities are non-segregated. o. The contractor shall cootimally monitor all personnel ac- vities to ensure that his EM policy is being carried oat. p. '7be contractor shall solicit bids for subcontracts from available minority subcontractors engaged in the trades covered by these . Bid Conditions, including circulation of minority contractor association. ]. Contractors and Subcontractors Deemed to be Bound by part II. . In the event a contractor or subcontractor, who is at the time of bidding eligible under Part I of these Bid Conditions. is ac longer participating '• In an affirmative action plan acceptable to the Director of the office of Federal Contract Compliance, including the Contra Costa Plan„be shall be deemed to be convicted to Part II of these Bid Conditions. Further,.when ever a contractor or subcontractor, who at the time of bidding is eligible under Part I1 of these Bid Conditions, uses trades not contemplated at the time he submits his bid,be shall be committed to Part 1I for those trades. Ubenever a contractor or subcontractor is deemed to be committed to Part U of those Bid Conditions. he shall be considered to be committed to a manpower utilization goal of the miaiam percentage range for that trade for the appropriate year. 6. Subsequent Sienatcry to the Contra Costa Plan. Any contractor ' or subcontractor subject to the requirements of this Part U for any trade at the time of the submission of his bid who together with the labor or- ganization vith.wham it has a-collective bargaining agreement subsequently becomes a signatory to the Contra Costa Plan, either individually or through. an assotitation,may meet its requirements under these Bid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification comitting bimself to part I of these Bid Conditions. So _contractor or subcontractor shall be deemed to be subject to the require- ments of Part I until such certification is executed and submitted. Rev. 5/76 -14- iZ t S. Icon-discrimination. In no event may a contractor or subcontractor utilize the goals, timetables or affirmative action steps required by this Part It in such a manner as to cause or result in discrimination against any person on account of race, color, religion, sex or national origin. Part III; Certifications. A. Bidders' Certification. A bidder will not be eligible for award of a contract under this Invitation for Bids un- less such bidder has submitted as a part of its bid the following certifi- cation, which will be deemed a part of the resulting contract: BIDDERS` Cffi'IT CASIDg certifies that; (bidder) 1. it intends to employ the following listed construction trades in its work under the contract ; and 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part I of these Did Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work ld Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part II of these Bid Conditions, it adopts the minima minority manpower utilization goals and the specific affir- mative action steps contained in said Part II, on this and all future construction work in Contra costa County subject to these Bid Conditions, those trades beizV and 3. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the arard of any subcontract under this contract the subcontractor certification required by these Bid Conditions. (Signature of authorized representative of bidder) Z. L%_.Coatrartors' Certifications. Prior to the award of any subcontract • under this Invitation for Bids, regardless of tier, the prospective sub- contractor must execute and submit to the Prime Contractor the following certification,which will be deemed a part of the resulting subcontract: Rev. 5/76 -20- ;.} 00084 SO5CMnXAC]M1S' CLUIFICATIOIt certifies that: (Subcontractor) 1. it intends to employ the following listed construction trades in its writ under the subcontract 2. (a) as to those trades set forth in the preceding paragraph one bereof for which it is eligible under Part 1 of these Bid Conditions for pe-ticipation in the Contra Costa Plan, it will comply with the Contra costa Plan on this and all future conte-tion work in Contra Costa County subject to these Bid Cooditions, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to-amply with Part 1I of these Bid Condition,it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part II on this and all future construction work in Contra Cosmo County subject to these Bid Comditions,those trades being: \ and • ]. it will obtain from each of its subcontractors prior to the award of any subcontract under this subcontract the subcontractor certification required by these Did Conditions. (Signature of authorized representative of bidder) In order to ensure that the said subcontractors' certification be- comes a part of all subcontracts under the prime contract, no subcontract shall be executed until an authorized representative of the Contra Costa County' Public Works Department has determined, in waiting, that the said cartVication has been incorporated in such subcontract, regardlaas of tier. Any subcontract executed without such written approval shall be voided. C. Materiality and Responsiveness. The certifications required to be made by the bidder pursuant to these Bid Conditions is material and will `overs bidder's performance on the project and will be made a part -f his"• Failure to submit the certification will render the bid nonresponsive. Rev. 5/76 -21- - 000 t mom part IV: Compliance and EnforcemenraT t` o ontractorser) as tare respeir onsible leifor informing their subcontractors raga obligations under Parts 1 and 11 hereof (.•: applicable). The bidder, contractor or subcon[rx[or shill carry out suchn sate=ions and penalties for violation of the-Quit opportunity clause including suspension, ter�nthea Ca CostaCounty l O9085 Part IV: Compliance and Enforcement. Contractors are responsible for informing their subcontractors regar mss of tier) as to their respective, obligations under Parts 1 and 11 hereof (.•. applicable). The bidder, contractor or subcontractor shall carry out such sar�Jons and penalties for violation of the equal opportunity clause including suspension, termination and cancellation of existing subcontracts as may be imposed or ordered by the Contra Costs County Public Works Department. Any bidder, or contractor or subcontractor who shall fall to carry out such sanctions and penalties shall be deemed to be in noncom- pliance with these Hid Conditions. Violation of any substantial requirement in the Contra Costa Plan by a contractor or subcontractor covered by Part 1 of these Bid Conditions Including the failure of such contractor or subcontractor to make a good faith effort to meet Its fair share of the trade's goals of minority manpower utilization,or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part 11 shall be deemed to be in noncompliance by such contractor or subcontractor with the Equal Opportunity Clause of the contract, and shall be grounds of imposition of the sanctions and penalties provided herein. The Contra, Costa County Public Works Department shall review its contractors' and subcontractors' employment practices during the performance of the contract. In regard to Part 11 of these conditions if the contractor or subcontractor meets its goals or if the contractor or subcontractor can demonstrate that it has made every good faith effort to meet those goals, the contractor or subcontractor shall be presumed to be in compliance with these Bid Conditions and no formal sanctions or proceedings leading toward sanctions shall be Instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor has met its goals, the agency will consider each contractor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of its subcontractors. Where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate including, but not limited to: 1. Withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or j. To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public Works contracts until he satisfies the County that he has established and is implementing an Equal Employment Opportunity program which conforms to the provisions contained herein. When the agency proceeds with such formal action it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to his the requirement to come forward with evidence to show that he has met the "good faith" requirements of these bid Conditions by Instituting at least the Specific Affirmative Action steps listed above and by making every good faith effort to make those steps work toward the attainment of its goals within its timetables. The pendency of such formal proceedings shall be taken Into consideration by Contra Costa Count,/ Rev. 5/76 -22- lit# 00083 I r i in determining whether such contractor c: subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public Yorks Department determines that such contract is essential to the national security and that its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Did Conditions as shall be required by the Contra Costa County Public Yorks Department. Submittal of CALTRARS form MC-7. FEDERAL-AiD HIGHWAY CONSTRUCTION COCITRACTORS EEO REPORT or optional form 66. MONTHLY MANPDYER UTILIZATION REPORT will be required monthly. Additional forms or reports that may be required will be presented at a pre-construction conference to be held prior to the start of work. For the informatinm of bidders. a copy of the Contra Costa Plan may be . obtained from the Contra Costa County Public Yorks Department. Rev. 5/76 . _23_ O V Yom/1 { MORM �• CONDI7IOILc • f trrIII �fthe fo+l� roariog tarmac^p{oaotals is place of the,. P' the coatract doctmenta O0087 f� 4i t �S DIVISION F. CSL CONDITIONS SECTION 1. Definitions: Whenever the following terms, pronouns in place of them, or initials of organizations appear in the contract documents, they shall have the following meaning: - dd A document issued by the County during the bidding period which modifies, supersedes, or supplements the original contract documents. Affitive Action Ma Report er Utilization rtt - K 'ten 0cument Y. Vel[ y or monthly) prepared by the contractor for submission to the County which reports the total number of employees, the total number of min- ority employees, and the present minority manhours of total man- hours worked on the project. ALr,eement - The Kitten document of agreement, exe- cuted by the County the Contractor. white t o Engineer - Shall mean the architect, engineer, individuaL or co-partnership, emploged by the County of Contra Costa; as designated on the title sheet of these speci- fications. When Contra Costa County is designated as the Engineer, Engineer shall mean the public Works Director, or his authorized representative. Bidder - Any individual, partnership, corporation, association, JoMt venture, or any combination thereof, submitting a proposal for the work, acting directly, or through a duly author- ized representative. Board of S ery s - Shall awn the duly elected or appointed oftc aali const tote such a Board, who will act for the County in all matters pertaining to the Contract. Change Order - Is any change in contract time or price and any change contract documents not covered by subcontractors ro ect I_nsneetor, Cen t o tit S_u�ervisor, ofthInspector,_ or Cle of e o shall mesa eau ar e agent of the Z'eunty at—ltua site of the work. Contract - The contract is comprised of the contract documents. Contract Documents - The contract documents include the agreement, notice to contractors, instructions to bidders, proposal, plans, general conditions, specifications, contract bonds, addenda, change orders, and supplementary agreements. Rev 5/76 -24- _. 000&0 documents. Coet et Documents - The contract documents include the agreement, not ce to contractors, instructions to bidders, proposal, plans, general conditions, specifications, contract bonds, addenda. change orders, and supplementary agreements. Bev 5/76 -24- jj MOSS i DIVISION F. GENERAL COMMONS SECTION 1. Definitions: (continued) Ccto - The individual. partnership, corporation, on association, otrat venture, or any combination thereof, who has entered into a contract with the County. County� - Shall mean the County of Contra Costa, a political sumvision of the State of California and party of the first part. or its duly authorized agent acting within the scope of their authority. Field Order - Is an instruction given during the course of the work. (See Section 16B). mer 1 Notes - The written instructions, provisions, conditions. oor-otsF—er requirements appearing on the drawings, and so identified thereon. which pertain to the performance of the work. ,Plans� - The official drawings including plans, ele- vations. sectrons, detail drawings, diagrams. general notes, in- formation and schedules thereon, or exact reproductions thereof, adopted and approved by the County showing the location, character, dimension. and details of the work. SS ecifi The instructions, provisions, condi- tions and detailed req ements pertaining to the methods and man- ner of performing the work, or to the qualities and quantities of work to be furnished and installed under this contract. Subcontractor - An individual. partnership, corporation. association,' o�nt venture. or any combination thereof, who con- tracts with the Contractor to perform work or labor or render service in or about the work. The term subcontractors shall not include those who supply materials only. Superintendent - The representative of the Contractor who shall be present at t.he work site at all times during perform- ance of the work. Such Superintendent shall at all times be fully authorized to receive and act upon instructions for the Architect or his authorized agents and to execute and direct the work on be- half of the Contractor. Suvol to Agreeuent - A written agreement providing for alteration, amendment. or extension of the contract. Work - The furnishing and installing of all labor. materials. articles. supplies. and equipment as specified, desig- nated. or required by the contract. Bev. 5/76 -u- 09089 _-.._. ..:r.-.w.'me.....',rSxei+FG.YtSR'F"Weise.'-......x.,......+...m:+.......�+......... .. .tn... DIVISION F. GENERAL CONDITIONS (continued) SECTION 2. Governinft Lars and Regulations: A. The Contractor shall keep informed of and observe. and comply with and cause all of his agents and em- ployees to observe and comply with all prevailing Federal and State laws, local ordinances, and rules and regulations made pursuant to said laws. which in aa� raw affect the conduct of the rock of this contract. B. All work and materials shall be in full accord- ance with the latest rules and regulations of the Uniform Building Code, the State Fire Marshal, the Safety Orders of the Division of Industrial Safety. the National Electric Code, the Uniform Plumbing Code published by the Western Plumbing Officials Association, and other applicable State lava or regulations. Nothing in these Plans or Specifications is to be construed to permit work not conforming to these Codes. The Contractor shall keep copies of Codes on job at all times during construction period. C. Excerpts from Section 6422 of the Labor Code of the State of California are included below. The Contractor shall comply fully with this section of the Labor Code as applicable. "No contract forpublic works involving an estimated expendtiure in excess of $25,()00.00 for the excavation of any trench or trenches five fact or more in depth, shall be awarded unless it contains a clause requiring submission by the Contractor and acceptance by the awarding body or by a registered civil or structural engineer, employed by the awarding body to whom authority to accept has been delegated, in advance of ex- cavation. of a detailed plan showing the design of shoring, brac- ing, sloping. or other provisions to be made for worker protection from the hazard of caving ground during the excavation of such trench or trenches. If such plan varies from the shoring system standards established by the Construction Safety Orders, the plan shall be prepared by a registered civil or structural engineer. " ni Nothing in this section shall be deed to allow the use of a shoring, sloping, or protective system less effective than that required by the Construction Safety Orders of the Division of Industrial Safety. "Nothing in this section shall be construed to impose tort liability on the awarding body or any of its employees. "The terms 'public works' and 'awarding body', as used in this section shall have the same meaning as in Labor Code Sec- tions 1720 and 1722 respectively." Rev. 5/76 -26- ®► 00091 ' t DIVISION F. GENERAL CONDITIONS (continued - SECTION 3. Patents and Royalties: A. The Contractor shall provide and pay for all licenses and royalties necessary for the legal use and operation of any of the equipment oz specialties used in the work. Certificates shoring the payment of any such licenses or royalties, and per- mits for the uue of any patented or copyrighted devices shall be secured and paid for q the Contractor and delivered to the County on completion of the work. if required. SECTION 4. Contractor I a Responsibility for Work and Public Utilities: A c es- A. She Work- Until the formal acceptance of the work by the County. the Contractor shall have the charge and care thereof and shall bear the risk of injury or damage to any part of the work by the action of the elements or from any other cause ex- cept as provided in Section 23. The Contractor. at Contractor's cost, shall rebuild, repair, restore, and stake good all such damages to any portion of the work occasioned by any of such causes before its accept- tote. B. Public Utilities: a. The Contractor shall send proper notices, make all necessary arrangements. and perform all other services required in the care and maintenance of all public utilities. The Con- tractor shall assume all responsibility concerning same for which the County may he liable. b. Enclosing or boxing in, for portection of any public utility equipment, shall be doneby the Contractor. Upon comple- tion of the work. the Contractor shall remove all enclosures, fill in all openings in masonry. grouting the same watertight, and leave in a finished condition. c. All connections to public utilities shall be made and maintained in such maintained as not to interfere with the con- tinuing use of same by the County during the entire progress of the work. SECTION S. Band and Insurance: A. The Contractor to whom the work is awarded shall within five (S) working days after being notified enter into a contract with the owner on the Contra Costa County Standard Form for the work in accordance with the drawing and Specifications, shall fur- nish and file at the same time labor and material and faithful per- formance bonds as set forth in the advertisement for bids, on a fors acceptable to the County. Rev, 5/76 -27- 00091 a`1 DIVISION F. CKN J. ;S (cor.t'd) SECTION 5. Bond and Insurance cont'd) s B. Com�pensn tion Insurance: The Contractor shall take out and maintain during the life of this Contract adequate W orkniens' Compensation Insurance' for all his employees employed at the site of the project, and in case any work is sublet, the Contract shall require the sub- E contractor similarly to provide Workmen's Compensation Insurance for the latter's employees, unless such employees are covered by the protection afforded by the Contractor. In case any class of employee engaged in hazardous work under the Contract at the site of the project is not protected under the Workmens' Compensation statute, or in case there is no applicable Workmens' Compensation statute, the Contractor shall provide, and shall cause each subcontractor-to provide, adequate insurance for the protection of his employees not otherwise pro- tected. C. Public Liability and Property Damage Insurance: The Contractor, at no cost to Public Agency, shall obtain and maintain during the term hereof, Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a minimum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Public Agency, its officers and employees as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. The Contractor shall submit a Certificate of Liability Insurance which shall include the "hold harmless" agreement as required in the Articles to Agreement. D. Fire Insurance: Omitted. r -28- . 00»92 DIVISION F. GENERAL CONDITIONS (continued) SECTION 5. BOND AND INSURANCE (continued) E. CERTIFICATES OF INSURANCE• Certificates of such Workmen's Compensation, Public Liability, Property Dams Insurance, and Fire Insurance, shall be filed with the County and shall be subject to County approval for adequacy of protection. All certificates shall indicate that Contra Costa County has been named as an additional insured. These certificates shall contain a provision that coverage af- forded under the policies will not be cancelled until at least ten days' prior written notice has been given to Contra Costs County. F. PERFORMANCE BOND: One bond shall be in the amount of One Hundred percent (100x) of the Contract, and shall insure the Owner during the life of the Contract and for the term of one (1) year from the date of acceptance of the work against faulty or improper mater- ials or workmanship that may be discovered during that time. G. PAYMENT BOND: One bond shall be in the amount of fifty percent (50x) of the Contract price, and shall be in accordance with the laws of the State of California to secure the payment of all claims for labor and materials used or consumed in theperformance of this contract and of all amounts under the Unemployment Insurance Act. SECTION 6. SUSCONIRACTING: A. The Contractor shall be responsible for all work per- formed under this contract, and no subcontractor will be recog- nized as such. All persons engaged in the work will be considered as employees of the Contractor. B. The Contractor shall give his personal attention to the ful- fillseat of this contract and shall keep the work under his control. When any subcontractor fails to prosecute a portion of the work in a manner satisfactory to the Architect or Engineer, the Contractor shall remove such subcontractor immediately upon written request of the Architect or Engineer and he shall not again be employed on the work. C. Although the specification sections of this contract may be arranged according to various trades, or general grouping of work, the contractor is not obligated to sublet the work in such manner. The County will not entertain requests to arbitrate dis- putes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. Rev. 5/76 -29 0U()93 DIVISION F. SRA[. CONDITIONS (Continued) SECTION 6. Subeonrrac�Ls (continued) D. Subletr+ - - s -e - i 00093 DIVISION F. CENERAL CONDITIONS (Continued) SECTION 6. Subcontracting (continued) D. Subletting or subcontracting any portion of the work as to which no subcontractor was designated in the original bid shall be permitted only in case of public emergency or necessity, and then only after a finding reduced to writing as public rec- ord of the awarding authority setting forth the facts constituting such emergency or necessity. E. Substitution of Subcontractors: Contractor shall not substitute any person or subcontractor in place of a subcontractor listed in his bid proposal without the written approval of the County. Substitution of aubcontraccors meat be in accordance with the provisions of the Subletting and Subcontracting Fair Practices Act" beginning with Section 4100 of the Government Code. Violations of this Act by the Contractor any subject him to penalties which any include cancellation of contract, assessment of 10 percent of the subcontractor's bid, and disciplinary action by the Contractors' State License Board. SECTION 7. ?INE OF WORK AND DAMAGES: A. The County will designate the starting day of the con- tract on which the Contractor shall imsediately begin and thereafter diligently Prosecute the work to completion. The Contractor obli- gates himself to complete the work on or before the date, or within e the number of calendar days, act forth in the Proposal (Bid Form) for completion, subject only to such adjustment of time as may be set forth in this article or pursuant to Section 21. B. If the work is not completed within the time required, da- ee will be sustained by the County. It is and will be impract- icablle and extremely difficult to ascertain and determine the actual damage which the County will sustain by reason of such delay; and it is therefore agreed that the Contractor will pay to the County the sur of money stipulated per day in the Specifications for each and every day's delay in finishing the work beyond the time pres- cribed. If the Contractor fails to pay such liquidated damages the County any deduct the amount thereof from any money due or that may become due the Contractor under the contract. C. The work shall be regarded as completed upon the date the County has accepted the same in writing, D. Written requests for contract time extensions, along with adequate justification, shall be submitted to the County not later then one month following the delay. E. Any money due, or to become due the Contractor, may be retained to cover said liquidated damages and should such money not be sufficient to cover such damages, the County shall have the right to recover the balance from the Contractor or his sureties. Rev. 5/76 -30- 00091 i z • DIVISION F. EC ERAL CONDITIONS (continued) SECTION 7. TUM OF WORK. AND DAMAGES: (contineed) F. Should the County for any cause, authorize a sus- pension of work. the time o such suspension will be added to the time allowed for completion. Suspension of work by order of the County shall not be deemed a waiver of the claim of the County for damages for non-completion of the work after the adjusted time as required above. SECTION 8. PROGRESS SCHEDULE: Prior to beginning work the Contractor shall submit to the County a practicable progress schedule of operations on a chart foss approved by the County. The schedule of operations shall show the order in which the Contractor proposes to carry out the work. the dates on which he will start each major sub- division of the work, and the contemplated dates of completion of such subdivision. When required by the County, The contractor shall submit an adjusted progress schedule on the approved form to reflect changed conditions. (Normally a new schedule will be requested when schedule Is more than thirty (30)• days in error.) SECTION 9. TEMPORARY UTILITIES AND FACILITIES: A. All water used on the work will be furnished and paid for by the Contractor. The Contractor shall furnish the necessary temporary piping from the distribution point to the points on the site where water is necessary to carry on the work and upon ccm- pletion of the work shall remove all temporary piping. E. The Contractor, at his own cost. shall furnish and in- stall all meters,all electric light and power equipment and wiring, all gas meters, gas equipment and piping that is necessary to per- form his work and shall remove the same upon the completion of the work. The Contractor shall pay for all power, light and gas used in the construction work. C. The Contractor sba ll furnish, wire for, install and main- tain temporary electric light wherever it is necessary to provide illumination for the proper perforsmaee and/or inspection of the work. The lighting shall provide sufficient illumination and shall be so placed and distributed that these Specifications can be easily read in every place where said work is being perforsed. This tem- porary lighting equipment may be moved about but shall be maintained throughout the work, available for the use of the Engineer. Project Inspector, or any other authorised representative of the County whenever required for inspection. Rev. 5/76 ' -3I- DIVISION F. GENERAL CONDITIONS (Continued) SECTION 9. 12lPO9ARY UTILITIES AND FACILITIES (Continued) D. The Contractor shall provide and maintain for the duration of the work. temporary toilet facilities for the work- men, These facilities shall be of an approved type conforming to the requirements of the County Health Department, and shall be weathertight structures with raised floors. Structures are to have adequate light and ventilation and door equipped with latch or lock. Contractor shall service such facilities daily, maintaining same in a clean and sanitary condition. Portion of site occupied by toilet facilities shall be graded and cleaned up upon removal of facilities when so ordered and/or upon completion of work. E. The County will par directly to the utility companies connection fees, anim t a—fees, permit fees, acreage fees, and all other fees required by the utilitycompanies and associated with the permanent utility services. If additional fees associ- ated with the temporary services are required they will be paid br the Contractor. The County will not for water, gas. tele- phone and electricity consumed on the pro ect until after the County sakes written request to the utility companies that bil- lings be sent to the County. (Normally the County will make these requests after the project is accepted as complete.) F. See Special Conditions for Variations to the above requirements. SECTION 10. PERMITS: A. The Contractor shall make application for all permits, that are required for the performance of his work by all laws ordinances, rules, regulations, or orders. of any body lawfully empowered to make or issue the same and having jurisdiction, and shall give all notices necessary in connection therewith. The Contractor is n„of re wired to pay any charges associated with per- mits. (It is not tie present policy of the County to pay fees to the incorporated cities for permits.) SECTION 11. CONDUCT OF WORK: A. The Contractor shall observe that the County reserves the right to do other work in connection with the project by Con- tract or otherwise. and he shall at all times conduct his work so as to impose no hardship on the County or others engaged in the work. He shall adjust. correct and coordinate his work with the work of others so that no discrepancies shall result in the whole work. E. The Contractor shall provide an adequate work force. materials of proper quality, and equipMent to properly carry on the work and to insure completion of each part in accordance with his schedule and with the time agreed. Rev. 5/76 -32- �► 40095 • DIVISION F. GENERAL CONDITIONS (Continued) SECTION 11. CONDUCT OF UM: C. The Contractor shall personally superintend the work and shall maintain a competent superintendent or foreman at all elms until the job is accepted by the County. This superintendent shall be empowered to act in all matters pertaining to the work. D. Daily Manpower Reports shall be signed by the Contractor, or his Superintendent, and submitted weekly. E. Unless otherwise specified, the Contractor shall clear all obstructions and prepare the site ready for the construction. He shall verify dimensions and scale of plot plans, and shall check all dimensions, levels, and construction. F. Where work of one trade joins6 or is on other work, there shall be no discrepancy or incompleteportions when the total project is complete. In engaging one kind of work with another, su►rring or damaging same wi11 not be permitted. .Should work off any trade be covered by another which results in "Zr defects, the whole work affected shall be made good by the Contractor without expense to the County. G. The Contractor shall anticipate the relations of the various trades co progress of the work and shall see that required anchorage or blocking is furnished and set at proper times. An- chorage and blocking for each trade shall be a part of same, ex- cept where stated otherwise. H. Proper facilities shall be provided at all times for access of the County representatives to conveniently examine and inspect the work. I. Watchmen, at Contractor's option, shall be maintained during the progress of the work as required, at the expense of the Contractor. J. If any subcontractor or person employed by the Contractor shall appear to the Engineer to be incompetent or to act in a dis- orderly or improper meaner, he shall be discharged immediately on the written request of the Engineer/Architect, and such person shall not again be employed on the work. SECTION 12. RESPONSIBILITY FOR SITE CONDITIONS: The following shall constitute exceptions, and the sole exceptions, to the responsibility of the Contractor set forth in Section 4. in the Instructions to Bidders: A. If during the course of the work the Contractor encount- ers active utility installations which are not shown or indicated in the plana or in the specifications. or which are found in a location substantially different from that shown, and such utilities are not reasonably apparent from visual examination, then he shall Rev. 5/76 -33- (fit ( f•7 A I k:� f DIVISION F. GENERAL CONDITIONS (Continued) SECTION U. RESPONSIBILITY FOR SITE (continued) proaptl7 notify the County in writing. Where necessary for the work of the contract, the Cocat7r shall issue a written order to the Contractor to make such adjustment, rearrangement, repair, removal, alteration, or special handling of such utility, including repair of the damaged utility. For the purposes of the foregoing, "active" shall mean other than abandoned, and "utility installations" shall include the following: Stena, petroleum products air, chemical, water, sewer, storm water, gas, electric, and teiep" pipe lines or conduits. The Contractor shall perform the work described in such written order and compensation therefor will be made in accord- ance with Section 21, relating to changes in the work. Except for the items of coat specified in such Sections, the Contractor shall receive no compensation for any other cost, damage or delay to his due to the presence of such utility. If the Contractor fails to give the notice specified above and thereafter acts with- out instructions from the County, then he shall be liable for any or all damage to such utilities or other work of the contract which arises from his operations subsequent to discovery thereof, and he shall repair and make good such damage at his own cost. B. If the contract requires excavation or other work to a stated limit of excavation beneath the surface, and if during the course of the work the County orders a change of depth or dimen- sions of such subsurface work due to discovery of unsuitable bearing material or for any other cause, then adjustment to con- tractice for such change will be made in accordance with Sec- tion 21.prExcept for the items of cost specified therein, the Con- tractor shall receive no compensation for any other cost. damage, or dela to him due to the presence of such unsuitable bearing materia or other obstruction. SECTION 13, INSPECTION: A. The Contractor shall at all times permit the County and their authorized agents to visit and inspect the work or any part thereof and the shops where work is in preparation. This obli- gation shall include maintaining proper facilities and safe access for such inspection. Where the contract requires work to be tested, it shall not be covered up until inspected and approved by the County. and the Contractor shall be solely responsible for notify- ing the Coun►y where and when such work is in readiness for inspec- tion and testing Should any such work be covered without such test and approval. it shall be uncovered at the Contractor's ex- pence. B. Whenever the Contractor intends to perform work on Saturday. Sunday, or a legal holiday, he shall give notice to the County —Ach intention at )east two working days prior to performing such work, or such other period as may be speci- fied. so that the County may make necessary arrangements. Rev. 5/76 -34- 00098 , lillir DIVISION F. GMMRAL CONDITIONS (Continued) SECTION 13. INSPECTION: (Continued) C. The inspection of the work or materials shall not relieve the Contractor of any of his obligations to fulfill his contract as prescribed. Work and materials not meeting such requirements shall be made good and unsuitable work or materials may be rejected, notwithstanding that such work or materials have been previously inspected or that payment has been made. SECTION 14. REJECTIONS OF MATERIALS: A. The Contractor shall promptly remove from the premises all materials condemned by the County as failing to conform to the Contract, whether incorporated in the work or not, and the Contractor shall promptly replace and reexecute his own work in accordance with the Contract and without expense to the County and shall bear the expense of making good all work of other Contractors destroyed or damaged by such removal. B. If the Contractor does not remove such condemned work and materials within reasonable time, fixed by written notice, the Canty may remove them and may store the materials at the expense of the Contractor. If the Contractor does not pay the expenses of such removal within ten (10) days thereafter, the County may upon ten (10) days written notice, sell such materials at auction or at private sale and shall account for the net pro- ceeds thereof after deducting all costs and expenses that s4ould have been borne by the Contractor. SECTION 15. INTERPRETATION OF CONTRACT REOOIREMEMS: A. Correlation: The contract documents shall be interpreted as being complementary in requiring a complete work ready for use and occupancy or, if not to be occupied. operation. Any require- meat occurring in say one of the documents is as binding as through occurring in all. B. Conflicts in the Contract Documents: In the event of conflict in the contract documents. the priorities stated in sub- divisions 1. 2, 3, and 4 below shall govern: 1. Addenda shall vwern over all other contract do usents, except the County s Standard Form Agreement unless it is specifically indicated that such addenda shallprevail. Subsequent addenda shall govern over prior addenda only to _ the extent specified. 2. In case of conflict between plans and specifi- cations, the specifications shall govern. 3. Conflict vithin the Plans: a. Schedules. when identified as such, .ball govern over all other when of the plans. b. Specific Notes, shall govern ever all ether notes and all ether portions of the plans. c. Larger scale drawings shall govern over smaller s le drawings. -33- 0U0�,0 �.3 ==NMI I DIVISICN F. GENERAL CONDITICNS (Can't.) LECTION 15_ 1NIFRPRETATION OF CONTRACT REOUIRENEM: (:on't.) 6. Conflicts within the Specifications: a. The "General Conditions of the Contract" shall govern over all sections of the specifications except for specific modifications thereto that my be stated In the Special Conditions. b. Omissions: If the contract documents are not complete as to any minor detail of a required construction systm or with regard to the manner of combining or Installing of parts, materials, or equipment, but there exists an accepted trade standard for good and workmanlike construction, such detail shall be domed to have been impliedly required by the contract documents in accordance with such standard. "Minor detail" shall include the-concept of substantially Identical components, where the price of each such component Is small even though the a„gragate cost or importance Is substantial, and shall Include a mind* component which is Incidental, even though its cost or Importance may be substantial. The quality and quantity of the parts or material so supplied shall conform to trade standards and be compatible with the type, composition. strength, sise, and profile of the parts or materials otherwise set forth in • the contract documents. SECTION 16_ CLARIFICATIONS AND ADDITIONAL INSTRUCTION: A. Notification by Contractor: Should the Contractor discover any conflicts, omissions. or errors In the contract documents or have any question concerning interpretation or clarification of the contract documents. or if it appears to his that the work to be done or any matters relative there- to are not sufficiently detailed or explained in the contract documents, then. before proceeding with the work affected, he shall immediately notify the County in writing through the Construction Supervisor, and request Interpreta- tion, clarification or furnishing of additional detailed Instructions concerning the work. All such questions shall be resolved and instructions to the Contractor issued within a reasonable time by the County, whose decision shall be final and conclusive. Should the Contractor proceed with the work affected before receipt of Instructions from the County, he shall remove and replace or adjust any work which is not in accordance therewith and he shall be responsible for any resultant damage, defect or added cost. B. Field orders: DurinS the course of the work the Architect and/or Engineer any issue Field Orders regarding the work. These Field Orders will supplement the Plans and Specifications in order to clarify the Latent of the contract documents by adjustment to meet field conditions or to make the various phases of the work meet and join properly. A Field Order involves no change in contract time or price. Performance, partially or in full, of a Field Order shall constitute a waiver of claim for a change in contract time or price for the work covered by the Field Order, unless a Change Order has been issued. C. Change Orders: See Section 21, this Division. Rev-12/72 -36- {r 00100 i DIVISION F. GENERAL COMrrIONS (Con't.) SECrION 13. PRoDucr AND REFEteNm STANDARDS: A. Product Designation: When descriptive catalogue designations, Including maoufacturar's name, product brand now, or model number ora referred to in the contract documents, such designations shall be considered as being those found in Industry publications of current issue at date of first invitation to bid. B. Reference Standards: When standards of the Federal Government, trade societies, or trade associations arc referred to in the contract documents by specific date of issue, these shall be considered a part of this contract. When such references do not bear a date of issue, the current published edition at date of first invitation to bid shall be considered as part of this contract. SECTICH I8. MATERIALS, ARTICIESy_AND EQUIPMENT: A. Material shall be new and of quality specified. When not particularly specified, material shall be the best of its class or kind. The Contractor shall, if required, submit satisfactory evidence as to the kind and quality of material. Price, fitness and quality being equal, preference shall be given to products made in California, in accordance with Section 4380 at seq., of the Government Code, State of California. B. Mechanical equipment, fixtures and material shall be delivered in original shipping crates to the fob site and the County shall be notified of the receipt of such equipment, fixtures and material before uncrating. The County will, when desired, inspect such equipment, fixtures or material to determine any damage or deviation from that specified. Rema damaged during delivery shall be rejected. C. Wherever the name or brand of a manufacturer's article is specified herein, it is used as a measure of quality and utility or a standard. If the Contractor desires to use any other brand or manufacture of equal quality and utility to chat specified, he shall make application to the County to writing for say proposed substitutions. Such application shall be accompanied by evidence satisfactory to the County that the material or process is equal to Rev. 12/72 —37— ' t R 00101 D1l'1SU:S F. rENELL CI MITIUM (Con-t.) C_CT1iK 18, :'ATZRIALS. ARTICLES. AM EQUIPMENT: (Can't.) that %pecified. Request for substitution shall be made In ample time for ti- County's consideration as no delay or extra time will be allowed on account thereof. Evidence furnished to the County by the Contractor shall consist of adequate the samples of material, testing laboratory reports on material or process, manufacturer's specification data, field reports on product's approval and use by other public agencies- material costs, and installation costs and -maintenance provisions and experience or other data as required by the County. Tye County's decision concerning the refusal or acceptance of proposed vibstitute for that %reelfled shall be accepted as final. Request% for sOxtituclon will only be considered when offend by the Contractor with the reason for substitution. "Allure to submit competent evidence as required and requested by County shall be considered grounds for refusal of substitution. The Contractor shall include n notice of change In contract prices. If substitution is approved. D. All materials shall be delivered so as to insure a speedy and uninterrupted orogress of the work. Same shall be stored so as to cause no obstruction, and so as to prevent overloading of any portion of the structure, and the Contractor shall be entirely responsible for damage or loss by weather or other cause. E. Within fifteen (15) days after the signing of the Contract, the Contractor shall submit for approval to the County a complete list of all materials It is proposed to use under this Contract, which differ in any respect from: aatertals specified. This list shall include all materials which are nroposee by the subcontractors as well as by himself for use in work of his Contract and which are not specifically mentioned In the Specifications. This list must also Include the figures received by the Contractor In bid .form for the material or materials which are submitted for approval or substitution, together with the figures in bid form of the specified material or materials for which substitutions are proposed. In case a substitute Is offend and accepted as approved equal to materials specified, the cost of which is less than the cost of the material or equipment specified. then a credit shall be taken for the difference between the two costs In order that the County shall obtain whatever benefits may be derived from the substitution, failure to propose the substitution of any article within thirty-five (35) days after the signlnt of the Contract may be deemed sufficient cause for the denial of request for substitution. -Ecrum 19, SHOP oRArims` DESCRIPTIVE MTA. SAMPLES. ALTEkf(ATIVES: A. The Contractor shall submit promptly to the County, so as to cause no delay In the work, all shop drawings, descriptive data and as lea for the various trades as required by the specifications, and offers of alter- natives. If any. Such submittals shall be checked and coordinated by the Contractor with the work of other trades Involved before they are submitted to the County for examination. Rev. 12/72 -35- <�¢ 09102 • DIVISION IF. GENERAL CONDITIONS (Can't.) SECTION 19. SHOP DRAWINGS DESCRIPTIVE DATA SWLS ALTERNATIVES: (Con't.) B. The Contractor shall submit to the County shop or diagram drawings In the number of copies as required in submittal schedule, or five (5) copies if an schedule is included in these documents. The drawings shall show completely the work to be done; any error or omission shall be made good by the contractor at his awn expense, even though the work be installed before same becomes apparent, as approval by the County covers general layout only. Fabrication, details and Inspection shall conform to approved Contract Drawings. C. Descriptive Data: Submit sets of manufacturer's brochures or other data required by the specifications !a the number of copies as required in submittal schedule, or five (5) copies if no schedule to included In these documents. The County will examine such submittals, noting thereon corrections, and return three copies with a letter of transmittal Indicating actions taken by the County or required of the Contractor. D. Samples: Submit samples of articles, materials or equipment es required by the specifications. The work shall be In accordance with the approval of the samples. Samples shall be removed from County property when directed. Samples not removed by the Contractor, at the County's option. will become the property of the County or vill be removed or disposed of by the County at Contractor's expense. E. Alternatives: For convenience In designation on the plans or in the specifications, certain materials, articles, or equipment may be designated by a brand or trade new or the name of the manufacturer together with catalog designation or other Identifying Information, hereinafter referred to generically as "designated by brand name". An alternative material, article. or equipment which Is of equal quality and of the required characteristics for the purpose Intended may be proposed for use provided the Contractor compiles with the following requirements: 1. The Contractor shall submit his proposal for an alternative In writing within the time limit designated In the specifications, or if not designated, than within a period which will cause no daisy In the work. 2. So such proposal will be considered unless accompanied by complete Information, and descriptive data, necessary to determine the equality of the offered materials, articles, or equipment. Samples shall be provided when requested by the County. The Contractor shall note that the burden of proof as to the comparative quality or suitability of the offered materials, articles, or equip- ment shall be upon the Contractor. The County shall be the sole Judge as to such matters. In the event that the County rejects the use of such alternative materials, articles, or equipment, then one of the particular products designated by brand name shall be furnished. Rev. 12i 7? -39- i y �r 00103 k, Y r: pa F v Dit•1SIVN F. CE1l£:.AL Ct'NAMU (Coni.) ;ECT It 19. SHuP D.UW12[:S D_SC&IPIly3 DATA SAMPLE; ALTEAMTIVES: (Const.) The County will examine, with reasonable promptness, such submittals, and return of submittals to the Contractor shall not relieve the Contractor from responsibility for deviations and alternatives from the contract clans and specifications, nor shall it relieve his from responsibility for errors in the submittals. A failure by the Contractor to identify in hts letter of transmittal material deviations from the plans and Specifications shall void the submittal and any action taken thereon by the County. When specifically requested by the County, the Contractor shall resubmit such shop drawings, descriptive data, and samples as may be required. If any mechanical, electrical, structural, or other chanes are required for the proper installation and fit of alternative materials. articles, or equipment, or because ofdeviations from the contract plans and specifications, such chanes shall not be made without the consent of the County and shall be made without additional cost to the County. SECTION 20, SAMPLE; AIM TESTS: The County reserves the right at its own expense to order tests of any part or the work- If as a result of any such test the work is found unacceptable. It will be rejected and any additional test required by the County shall be at Contractor's expense. Unless otherwise directed, all • samples for testing will be taken by the County from the materials, articles or equipment delivered, or from work performed, and tests will be under the super- vision of, or directed by, and at such places as may be convenient to the County. Materials, articles, and equipment requiring tests shall be delivered in ample time before intended use to allow for testin. and none may be used before receipt of written approval by the County. Any sample delivered to the County or to the premises for examination, including testing, shall be disposed of by the Contractor at his own expense within not more than ten (10) days after the Contractor acquires knowledse that such examination is concluded, unless otherwise directed by the County. SECTlox 21, CHANGE ORDERS: The County reserves the right to order in writing changes in the plans and specifications, without voiding the contract, and the Contractor shall comply with such order. No change or deviation from the plans and specifications will be made without authority in writing from the County. Changed work shall be performed in accordance with the original reruirements of the Contract Documents and previous fully executed Change Orders. A Change Order may adjust the contract price either upward or down- ward in accordance with either or a combination of the following bases, as the County may elect: (1) on a lump sum basis as supported by breakdown of estimated costs. Rev. 12/72 -40- � OU dor 104 v DIVISION F. CERML CDDtOTTIOIS (Can't.) SECTION 21. CHU=ORDERS: (Can't.) (2) on a unit price basis. (3) On a cost-plus basis in accordance with the following conditions: (a) KM-UPS: 1. For work performed by the General Contractor an amount equal to the direct cost (as defined herein) of the work plus 15%of the direct costs for overhead and profit. 2. For work performed by a sub-coacractor an amount equal to the direct costs (as defined herein) of the work plus 20%of the direct costs for overhead and profit. (Suggested breakdown: 1S%to the sub-contractor, 5% to General Contractor.) 3. For work performed by a sub-sub-contractor an amount equal to the direct costs as defined herein) of the work Plus 25%of the direct costs for cverhead and profit. (Suggested breakdown: M to sub-sub-contractor, 5%to tub-contractor, 5%to General Contractor.) 4. In no case will the total mark-up be greater than 25Z of the direct costs notwithstanding the number of contract tiers actually existing. 5. For deleted work the mark-up shall be 10%of the direct costs or the agreed upon estimate thereof. (b) DIRECT COSTS: 1. Labor: The costs for labor shall include any employer payments to or on behalf of the workmen for bealch and welfare, pension, vacation and similar purposes. Labor rites will not be recognized when in excess of those prevailing in the locality and time the work is being-performed. 2. liaterials: The actual cost to the Contractor for the arterials directly required for the performance of the changed work. Such cost of materials may include the cost of procurement, transportation and delivery if necessarily incurred. If a trade discount by the actual supplier Is available to the Contractor, it shall be credited to the County. If the arterials are obtained from a supply or source owned wholly oI, in part by the Contractor, payment therefore will not exceed the current wholesale price for such materials. The term "trade discount" includes the concept of cash discount. Rev.12/72 Rev. -41- ou1o5 a G,. v DIVISION f. GENERAL CONDITIOU (Const.) -. SECTION 21. CHANGE ORDERS: (Con't.) .. _ .... 2. Materials: (Coni.) If, in the opinion of the County, the cost of materials is excessive, or if the Contractor fails to furnish satisfactory evidence of the cost to him from the actual supplier thereof, then in either use the cost of the materials shall be deemed to be the lowest current wholesale price at which similar materials are available in the quantities required. The County reserves the right to furnish such materials as it deems advisable, and the Contractor shall have no claims for costs or profits on material furnished by the County. ). Equipment: The actual cost to the Contractor for the use of equipment directly required in the performance of the changed work. In computing the hourly rental of equipment, any time less than 70 minutes shall be considered one-half hour. No payment will be made for time while equipment is inoperative due to breakdowns or for non-working days. In addition, the rental time shall include the time required to move the equipment to the work from the nearest available source for rental of such equipment, and to return it to the source. if such equipment is not moved by its own power, then loading and transportation costs will be paid in lieu of rental time therefor. Bowever, neither moving time nor loading and transportation costs will be paid if the equipment is used on the project in any other way than upon the changed work. Individual lemma of equipment having_replaeemeat value co _f $1.000 or less shall be nsidered to be tools or small equipment, and no payment Z-11 be made therefor. For equipment owned, furnished, or rented by the Contractor, no cost therefor shall be recognized in excess of the rental rates established by distributors or equipment rental agencies in the locality where the work is performed. The amount to be paid to the Contractor for the use of equipment as set forth above shall constitute full compensation to the Contractor for the cost of fuel, power, oil, lubrication, supplies, small tools, wall equipment, necessary attachments, repairs and maintenance of any kind, depreciation, storage, insurance, labor (except for equipment operators), and any and all costs to the Contractor incidental to the use of such equipment. (c) ALLOHABLE TIRE EXTENSIONS: For any change in the work, the Contractor shall be entitled only to such adjustments in time by which completion of the entire work is delayed due to performance of the changed work. Tach estimate for a change in the work .ubmitted by the Contractor shall state the amount of extra time that he considers should be allowed for making the requested change. Rev. 12/72 -42- �'_ 00106 DIVISION f• GENERAL CONDITIONS (Con't.) SECTION 21. CHANCE ORDERS: (Con't.) (d) RECORDS AND SUPPORTIVE INFORMATION: (1) The Contractor shall maintain his records in such a manner as to provide a clear distinction between the direct costs of extra work paid for on a cost-plus basis and the costs of other operations. (2) Contractor shall maintain daily records shoving man hours and material quantities required for cost plus work. The Contractor shall use a form approved or provided by the County. The forms will be filled out in duplicate and the County's inspector will review and attach his approving signature to the forman the!X the work is performed. (3) Rental and material charges shall be substantiated by valid copies of vendor's invoices. (4) The contractor's cost records pertaining to cost-plus work shall be open to inspection or audit by the County. (e) FAILURE TO AGREE AS TO COST: Notwithstanding the failure of the County and the Contractor to agree as to cost of the proposed change order, the Contractor, upon written order from the County, shall proceed immediately with the changed work. Daily job records shall be kept as indicated in Paragraph (d) above and when agreed to by the Contractor and the construction inspector, it shall become the basis for payment of the changed work. Agreement and execution of the daily job record by the construction inspector shall not preclude subsequent adjustment based upon a later audit by the County. Rev. 12/72 —43—. 00107 DIVISIOv F. GENERAL CDND1T10NS (Con't.) SECTios 22. IABOa: < Every part of the work shall be accomplished by workmen, laborers, or mechanics especially skilled in the class of work required and workmanship shall be the best. SECTIG%23 OCCCPANCY by THE COUNTY PRIGR TO ACCEPUNCE: The County reserves the right to occupy all or any part of the project prior to completion of the work, upon written order therefor. In such event, the Contractor will be relieved of responsibility for any injury or damage to such part as results from such occupancy and use by the County. Such occupancy does not constitute acceptance by the County of the work or any portion thereof, nor will It relieve the Contractor of responsibility for correcting defective work or materials found at any time before the acceptance of the work as set forth In Section 24 or during the guaranty period after such acceptance, as set forth in Section 2@. SECTION 24. PRESERVATION Atm CLEANING: A. The Contractor shall protect and preserve the work from all damage or accident, providing any temporary roofs, window and door coverings, boxings or other construction as required by the County. This shall include any adjoining property of the County and others. B. The Contractor shall properly clean the work as it progresses. As directed during construction, rubbish shall be removed, and at completion the whole work shall be cleaned and all temporary construction, equipment and rubbish shall be removed from the site, all being left in a clean and proper condition satisfactory to the County. SECTION 25, PAYHETT CF FEDERAL 01 STATE TAXES: Any Federal, State or local tax payable on articles furnished by the Contractor, under the Contract, shall be included in the Contract price and paid by the Contractor. The County will furnish Excise Tax Exception Certificates to the Contractor for any articles which are required to be furnished under the Rev. 12/72 —44- rs 00.108 f s DIVISION F. GENERAL CONDITIONS (Con't.) SECTION 25. PAYMENT OF FEDERAL OR STATE TAXES: (Can't) Contract and which are exempt from Federal Excise Tax. SECTION 26. ACCEPTANCE: A. The work shall be accepted in writing only when it s shall have been completed satisfactorily to the County. Partial payments shall not be construed as acceptance of any part of the work. B. In judging the work no allowance for deviations from the drawings and Specifications will be made, unless already approved in writing at the time and in the manner as called for heretofore. C. County shall be given adequate opportunity to make any necessary arrangements for fire insurance and extended coverage. D. Final acceptance of the Contract will not be given until all requirements of the contract documents are complete and approved by the County. This shall include, but is not limited to, all construction, guarantee formsparts list, schedules. tests, operating instructions, and as-built drawings - all as required by the contract documents. SECTION 27. FINAL PAYMENT AND WAIVER TO CLAIMS: After the official acceptance of the work by the County, the Contractor shall submit to the County, on a form acceptable to the County, a request for payment in full in accordance with the contract. The form "Statement to Accompany Final Payment" (Page y4 ) shall be completed, signed by the Contractor, and submitted to the County with the final payment request. SECTION 28. GUARANTEE: A. The Contractor hereby unconditionally guarantees that the work will be done in accordance with requirements of all con- tract, and further guarantees the work of the contract to be and remain free of defects in workmanship and materials for a period of one year from the date of acceptance of the contract, unless a longer guarantee period is specifically called for. The Contractor hereby agrees to repair or replace any and all work, toggether with any other adjacent work which may be displaced in so doing. that may prove to be not in its workmanship or material within the guar- antee period specified, without any expense whatsoever to the County, ordinary wear and tear and unusual abuse or neglect excepted. B. Contract bonds are in full force and effect, during the guarantee period. C. The Contractor further agrees, that within 10 calen- dar days after being notified in writing by the County of any work not in accordance with the requirements of the contract or any Rev. 5/76 -45- DMSION F. Guam& CONDITIONS (Can't) SECTION 28. GUML M (can't.) defects in the work, he will commence and prosecute with due diligence all work necessary to fulfill the terms of this guarantee, and to complete the work within a reasonable period of time, and in the event he fails to so comply, he does hereby authorize the County to proceed to have such work done at the Contractor's expense and he will pay the cost thereof upon de- mand. The County shall be entitled to all costa, including reasonable attorney's fees, necessarily incurred upon the con- tractor's refusal to pay the above costs. Notwithstanding the foregoing paragraph, in the event of an emergency constituting an immediate hazard to the health or safety of the County's employees, property, or licen- sees, the County ray undertake at the Contractor's expense with- out prior notice all work necessary to correct such hazardous conditions when it was caused by work of the Contractor not being In accordance with the requirements of this contract. D. The general contractor and each of the listed sub- contractors shall execute and furnish the County with the standard guarantee fora. (See Page 44 )• Rev. 5/76 -46- 00110 , �w vim �XkT"IPL� • GUMW rM , 00110 �XAN\F=L�\I GUARAMTEL FOR COMIYA CDM CDUn! BUILDING MUD=, CALU MIA We hereby guarantee to the Canty of Contra Costa the (Type of York which we have installed in the (Mama of building) . California, for year (s) use from date of filing of the completion notice in the Office of the County Recorder, We agree to repair or replace to the satisfaction of the County any or all such work that may prove defective in workmanship or materials within chat period, ordinary wear and tear and unusual abuse or neglect excepted, together with any other work which say be damaged or displaced in so doing. If we fail to comply with the above mentioned conditions within a reasonable time after being nocified in writing, we, collectively and separately, do hereby autborize the owner to proceed to have the defects repaired and made good at our expense and we will pay the costs and charges therefore immediately upon demand. This guarantee covers and includes any special term, including time periods, specified for this work or materials in the plans and specifications for this project. . This guarantee supersedes any previous guarantees we have made for this particular project. SUBCONTRACTOR Date: (Affix Corporate Seal) GMUMAL CONTRACTOR Date: _ (Affix Corporate Seal) NOTE: if thefirm is not a corporation, add a paragraph stating the type of husiness organization and the capacity and authority of the person signing the guarantee. Rev. 12/72 -47- 00111 7. Iybp Y s DMSION F. GENERAL CONDITIONS (Con't) S,�,'MON 28. GUARANTEE (can't.) defects in the work. he will cowmenc* and prosecute with due diligence all work necessary to fulfill the terms of this guarantae. and to complete the work within a reasonable period of rise. and in the event he fails to socomply. he does hereby authorize the County to proceed to have such work done at the Contractor's expense and he will pay the cost thereof upon de- sand. The County shall be entitled to all costs, including reasonable attorneys fees, necessarily incurred upon the con- tractor's refusal to pay the above costs. Notwithstanding the foregoing paragraph, in the event of an emergency constituting as Immediate hazard to the health or safety of the County's employees. property, or licen- sees. the County say undertake at the Contractor's expense with- out prior notice all work necessary to correct such hazardous conditions when it was caused by work of the Contractor not being in accordance with the requirements of this contract. T, D. The general contractor and each of the listed sub- contractors shall execute and furnish the County with the standard guarantee form. (See Page 42 ). Rev. 5/76 -46- � s e R_ •+ 0011,2 �i F—XAM P Lt\� GOARAMrZ FM CONTRA Comte ODU MT7r SUM MG MARTTMft2, CALIFORNIA We hereby guarantee to the County of Contra Costa. the (Type of Work which we have Installed in the (Mase of Building) . California, for year (s) use from data of filing of the completion notice in the Office of the County Recorder. We agree to repair or replace to the satisfaction of the Cmmty any or all such work that may prove defective in workmanship or materials within that period, ordinary wear and tear and unusual abuse or neglect excepted, together with any other work which may be A-- ed or displaced in so doing. If we fail to comply with the above mentioned conditions within a reasocable time after being notified in writing, we, collectively and separately, do hereby authorize the ower to proceed to have the defects repaired and made good at our expense and we will pay the costs and charges therefore mediately upon demand. This guarantee covers and includes any special terse, including cine periods, specified for this work or materials • in the plans and specifications for this project. This guarantee supersedes any previous guarantees we have made for this particular project. SUROOK ACTOR Date: (Affix Corporate Seal) GENERAL CDNfRACTOR Date: (Affix Corporate Seal) MOLE: If the firm is not a corporation, add a paragraph stating the type of business organization and the capacity and authority of the person signing the guarantee. Rev. 12/72 -47- 00113 w^ x � it C cXanlPLf� FORM STATEM rr TO ACCOMPANY FINAL PAYMM To: Contra Costa County Public works Department County Administration Building Martinez, California Re: Final Payment (Project) Dear Sir: The undersigned Contractor represents and agrees that the final payment Includes herein all claims and demands, of whatever nature, which he has or may have against the County of Contra Costa In connection with the contract to construct the above-entitled project, and that payment by the County of the final estimate shall discharge and release it from any and all claims. SThe undersigned hereby certifies that all work, labor, and materials, on this project have been furnished and purchased in full compliance with the contract and with all applicable laws and regulations. The undersigned states that his claim,for final payment is true and correct, that no part has been theretofore paid, and that the amount therein is justly due. I declare under penalty of perjury that the foregoing is true and correct. Dated at (City) California. Rev, 12/72 -48- 00-114 4� "J" & "I" WARD REMODELING Contra Costa County Hospital Martinez, California DIVISION G. SPECIAL CONDITIONS: A. GENERAL 1. All existing equipment, hardware, and other miscel- laneous items which are dismantled or removed and not re-used shall remain the property of the County and shall be delivered to the Building Maintenance Warehouse, 1619 Shell Avenue, Martinez, unless other- wise noted, or shall be stored at the site as directed by the Engineer. 2. Temporary Utilities and Facilities: a. Water and electrical power are available on site and may be used by the Contractor's forces at no cost to the Contractor. The Contractor shall pro- vide approved connections to utilities and shall remove same at completion of work. 3. Parking: a. The Contractor and his forces may park in County parking lots. Two parking stalls will be reserved for contractor. b. All necessary arrangements to reserve on-street parking shall be made by the Contractor with the City of Martinez. 4. Contractor's Operations: a. All work shall be accomplished in strict compliance with all applicable building codes, ordinances and regulations. b. If during the work the Contractor or his forces mar, damage, or deface County property, such shall be cleaned, repaired, replaced, or otherwise restored by the Contractor to sibstantially original condition at no cost to the County. c. The Contractor shall maintain a clean and protected operation. Protection of adjacent occupied areas shall be provided by the Contractor as necessary. Floors shall be kept clean, all debris and waste shall be collected and removed at the close of each working day. d. All installations shall be per the respective manu- facturer's recommendations or these specifications and the higher standard shall prevail. -49- 00115 n w. I 7 { J "J" & "I" Ward Remodeling continued DIVISION G. SPECIAL CONDITIONS (cont'd) 5. Building Permit will be obtained by the County at no cost to the Contractor. - Contractor shall obtain all other permits and licenses required. B. ACTIVITIES ON PREMISES 1. Premises, buildings and other facilities adjacent to designated or assigned work, and storage areas and access routes will be occupied by Ccunty and in continuous operation throughout duration of this Contract. Work under the Contract shall be programmed and executed so as not to interrupt County's operations and conducted to cause the least interference and nuisance possible. 2. The Contractor shall prepare a sequence of construction and time schedule for Couety's review. No work shall commence before approval of said schedules by the Owner. 3. Premises, buildings, ground and utilities serving them not particularly assigned to Contractor shall not be used for Contractor's convenience nor used without express permit to do so, arranged for in advance with County. 4. Contractor shall maintain and protect existing facilities encountered or in near vicinity of work or operations under the Contract, including on grade, above grade, and below grade structures, utilities, construction and im- provements, whether existing or newly placed under the Contract. 5. No service shall be shut down, transferred or otherwise interrupted without first being scheduled to be done at a time agreeable to Coutty with two (2) days notice. 6. When utilities are accidentally or inadvertently inter- rupted they shall be immediately restored to service prior to continuation of any other work under the Contract, regardless of the hour of occurrence. 7. Any questions regarding the project shall be referred to the Building Projects Division at telephone number 372-2146. 8. No additional compensation will be paid for overtime work scheduled for the convenience of the Contractor. Overtime required due to County requirements may be scheduled, and if so, the overtime differential will be paid by the County. Two (2) work days notice will be re- quired for all overtime scheduling. 01115 -50- nz vTq: W. Ili" & "I" Ward Remodeling Martinez, California DIVISION I. DEtiALITION A. INCLUSION OF GENERAL CONDITIONS AND DIVISION G. The General Conditions and Division G, Special Conditions, are a part of this section and the contract for this word and apply to this section as fully as if repeated here. B. SCOPE The work includes, but is not necessarily limited to the demolition and removal of portions of existing structure as shown and noted on the drawings and specified herein including removal from site of all materials demolished and debris caused by demolition work; as specified. ''. Related W;;:.': :- Other Szctiers: a. uemc•:al nf exiscin- -e-cha:i:_al, nlItmbi-ig or electrical nock as nay be req.ticed. �. '`!sst enclos:res e- cnve-,*0;s wrare den*lition is re- q.::.rpd wichia eAisting tiaiss.ai; areas. C. GENERAL PROVISIONS 1. Notify the Cc:aty of the utilities being removed and follow their recommendation as to treatment of existing service. 2. Demolition within existing finished areas shall not pro- ceed until all protective enclosures and coverings are complete in place. 3. Burning or selling materials on site will not be permitted. 4. Materials demolished, razed or otherwise removed as re- quired shall be property of the Contractor and disposed of off site, unless otherwise specified, or directed by the Project Inspector. g. Demolition shall prcceed in a safe manner. Equipment and materials shall be provided and procedures determined as necessary to avoid accidents, injury to persons and unnec- essary damage to property. 5. When unidentified utility lines are encountered during progress of the work, I— diacely verify service and status of same and notify the County do not shut off or disturb such service until instructions are issued by the -51- 00117 . .. ....... .... . . "J" & "I" Ward Remodeling ."artinez, California I DIVISION I DaIOLITION (cont'd) C. GENERAL PROVISIONS cort'd 8. Removals shall proceed to cause the least nuisance by dust and least interference by accumulations of waste materials and debris. Provide frequent and continuous removal of debris as necessary. . Contractor shall furnish trash dumpster for the duration of job for general use. 9. Provide all safety measures as may be required by law for the particular type of work carried on. 10. Any question as to ownership of "demolished" materials shall be resolved by the Engineer and his decision shall be final. D. EXISTING PARTITIONS: 1. Existing C partitions shall be removed in whole or in part as shown. Include all plaster or other wall finish framing, plates, anchors, and otheritems, com- plete. 2. Removals shall carefully be performed to cause least damage to adjacent in-place work. E. PROTECTION OF STRUCTURES AND PiOPERTY 1. Protect all adjacent property from damage by falling debris, dust, mechanical injury. F. SALVAGE AND DISPOSAL OF REMOVED MATERIALS. 1. All existing materials which have been removed or dis- connected and are not indicated or specified for re-use on the new work or to be delivered to the County for storage, shall become the property of the Contractor and shall be removed and disposed of off the site at the expense of the Contractor. 2. Existing materials or equipment specified for re-use on the new work shall be stored at the Contractor's expense in areas approved by the Ccunq, protected from damage, and handled in such a manner as to not overload the structural capacity of the building. 3. Existing materials or equipment specified for delivery to the County,and not specified for re-use on the new work, shall be delivered at the Contractor's expense to the Contra Costa County Corporation Yard located at1619 Shell Avenue, Martinez, Ca:_ nia, Building Maintenance Shop. 00118 -52- F! F DIVISION 2 "3" & "I" Ward Remodeling Martinez, California DIVISION 2 REPAIR OF BLEMISHED SURFACES A. INCLUSION OF GENERAL. CONDITIONS AND DIVISION G The General Conditions, and Division G, Special Condi- tion, are a part of this Section and the Contract for this work and apply to this Section as fully as if repeated here. B. SCOPE 1. Work includes all labor, materials, transportation, equipment, and services as required to complete the repair of blemished surfaces as specified herein. 2. Work Included in this Section: a. Repair of wall and floor surfaces where partitions are removed. b. Repair of all surfaces damaged due to Contractor's operations. -53- 00119 e� E & "I" Ward Remodeling Martinez, California DIVISION 4. HOLLOW METAL WORK A. INCLUSION OF GENERAL CONDITIONS AND DIVISION G. The General Conditions, and Division G, Special Conditions, are a part of this Section and the Contract for this work and apply to nis Section as fully as if repeated here. B. SCOPE: 1. The Work includes furnishing of all labor, materials, apparatus, tools, equipment, transportation, temporary construction and special or occasional services of all hollow metal work shown on the drawings or described in these specifications. The general extent of the hollow metal work is shown on the drawings. C. MJkTEiT_XLS: 1. Material/Color Samples: Provide one set of full size corner section samples demonstrating all frame construc- tion features; of sufficient size and extent to fully observe typical joints, connections welding, seam treat- ments and other characteristics. 2. Frames for Fire-rated Doors: Construct and label per U.L. Classification File No. 120 ID12, as applicable to types and rating required. 3. Hollow metal work shall be produced by a single fabricator throughout the work unless otherwise approved: Forderer Cornice Works; Overly Mfg. Co. ; Fire Protection Products Co. ; Atlas Universal Service Co. ; or equal. Manufacturer shall have been regularly producing work of the type re- quired for not less than five years, 4. Construction and fabrication shall conform to published specifications and factory standards established by the manufacturer's approved for the work. -54- 001� . y.. .W^u'•B7RiFi"9='moi.:.:.. ... ,.. ::<.-+...TWO_ "3" & "I" Ward Remodeling Martinez, California DIVISION 3. CARPENTRY A. INCLUSION OF GENERAL CONDITIONS AND DIVISION G: The General Conditions and Division G, "Special Conditions" are a part of this section and the con- tract for this work and apply to this section as fully as if repeated here. B. SCOPE: Work includes all labor, materials, transportation, equipment, and services as required to complete the carpentry work as specified. C. MTERT_ALS 1. Framinz: Lumber not otherwise specified shall be Douglas Fir manufactured and graded to conform to or exceed the requirements of the latest edition of WCLIB "Grading and Dressing Rules", for construction grade boards, dimensions and timbers. a. Blocking, Furring and Stripping: Standard grade or better. b. Interior Door Casings: Hem-Fir, clear vertical . grain, K.D. Stops and Frames. D. EXECUTION: 1. General: All framing shall be in conformance with U.B.C. Chapter 25, shown on the drawings and/or specified herein. If any discrepancy is noted the highest require- ment shall govern. All materials shall be accurately cut, closely and rigidly secured in place. Assemble members so as to minimize the effect of shrinkage. 2. Cutting, Notching, Boring: No framing member shall be cut, notched or bored except as directed by the Architect. 3. Bolts Screws and Lay, Screws: Bolts shall be installed in holes bored with a bit 32" to 1/16" larger than bolt diameter and shall have malleable iron and/or steel plate washers under heads and nuts of the same, shere bearing on wood. All nuts shall be tightened when placed and re- tightened at completion of job. 4. Timber Connectors: Type and size required for member on which they are used, galvanized; Simpson, or equal. -55- 001,21 r, "J" & "I" Ward Remodeling Martinez, California DIVISION 4. HOLLOW METAL WORK (cont'd) C. GENERAL RECUIREME TTS (cont'd) 5. Sheet Steel: Prime quality cold rolled, stretcher leveled, pickled furniture steel; U.S. Standard gauges specified; surfaces free from defects. D. - CONSTRUCTION AND FABRICATION 1. Per schedules, profiles and details shown. 2. Size doors for uniform 1/8" maximum clearance between door edge and face of frame rabbet. Recess door face into frame per manufacturers standards, but not more than 118". 3. Where door over-rides sill or threshold, undercut door for 1/2' maximum clearance above floor or type of thresh- hold or carpet, unless otherwise required by schedules hardware or other notation. 4. Prepare doors and frames to receive mortised hardware from templates or from the hardware itself. Mortise and install reinforcement at the factory. The rein- forcement for the butts and strike shall be drilled and all tapping done at the factory, S. Locate finish hardware per manufacturer's standards. 6. Size frame widths to wall or partition thickness; size frame trim for uniform width throughout; unless other- wise shown or approved. 7. Surface hardware such as closures, hold downs, etc. , shall have reinforcement installed at the factory. All drilling and tapping for surface hardware shall be done in the field using factory templates. 8. Reinforce at all points of bearing and fastening for all surface, mortised and concealed items (i.e. closers and door stops, butts and hinges, saddles or guides for rods for panic devices; and others) . 9. Reinforce using steel plate; 7 gauge for hinges, butts, closer bases, brackets and closer arm shoes and for rein- forcing at cylindrical locks; and 10 gauge for other items. 10. Securely attach reinforcing per manufacturer's standards, except all mechanical and welded connections shall be sufficient to resist all anticipated operating and shock loads and shall be subject to approval by architect. O0122 -56- _ 77 y tr' & "I" Ward Remodeling Martinez, California DIVISION 4. HOLLOW METAL WORK continued D. CONSTRUCTION AND FABRICATION 11. Door glazing and other stops removable where required only; integral with frame elsewhere; 13 gauge minimum where removable. 12. . Size all stops to properly receive and fit doors, glass or other items required, including allowance for glazing a-,,, r- nr nt-h r _ . _ ..UL U tt l items. 10. Securely attach reinforcing per manufacturer's standards, except all mechanical and welded connections shall be sufficient to resist all anticipated operating and shock loads and shall be subject to approval by Architect. 00122 -56- _, . ".:" & "I" Ward Remodeling Martinez, California DIVISION 4. HOLLOW METAL WORK continued D. CONSTRUCTION AND FABRICATION 11. Door glazing and other stops removable where required only; integral wita frame elsewhere; 13 gauge minimum where removable. 12. _ Size all stops to properly receive and fit doors, glass or other items required, including allowance for glazing gaskets or other accessories. 13. Size stops to achieve equal rabbet depths on both sides of frame,snless otherwise shown or required. 14. Factory fit removable stops to respective opening; cut square and butt end to edge. Set loose with fastenings uniformly spaced not over 5 inches from ends and 15 inch centers in between. 15. Fastenings: Phillips OHSM screws where necessarily ex- posed; set in holes factory punched and countersunk. 15. Priming: after fabrication. clean all surfaces free from oil,grease. and other fcre_gn matter; sand e:rposed surfaces smooth, apply one mil dry thickness of rust inhibitive metal primer to all surfaces and bake dry. 17. Completed hollow metal work shall be free from dents, warps and buckles, with all edges, miters and mouldings accurately formed and in true alignment. Exposed welds shall be ground smooth and free from weld and grinding marks. E.. DOORS AND FRAMES (SMOKE BARRIER-INTERIOR) 1. General: Size, style and profile as indicated on drawings. 2. Finish: Two smooth coats zinc chromate -iron oxide primer. 3. U. L. Label: Doors and frames shall have fire underwriters label, shall be provided with U.L. approved method of fastening to walls. Provide written documentation with State Fire Marshal Listing number showing that the assembly is approved for use as a smoke barrier, as described in Title - 19. -57- 0014nn 1 -..y.:.e�4a,. :i..•MVYu&tiF9"3fAYtM.Ya., t.. .. .. . . - _ ."F,�tt R.. S L and "I" Ward Remodeling Martinez, California DIVISION 4. HOLLOW MEETAL. WORK continued F DOORS AND FRA:-ES EN1-1 DOORS FXTE.?IOP} 1 f; �,or-•1 c; .n L!•," .0 7'_(1'r { 1 3/4" H.r. metal 2. Finish: Two smooth coats zinc chromate -iron oxide primer. 3. U. L. Label: Doors and frames shall have fire underwriters lab el, rames shall be provided with U.L. approved method of fastening to walls. Provide written documentation with State Fire Marshal listing number showing that the assembly is approved for use as a smoke barrier, as described in Title - 19. -57- QU123 "J" and "I" Ward Remodeling Martinez, California DIVISION 4. HOLLOW FETAL WORK continued F. DOORS AND FRAMES (Ei=T DOORS EXTERIOF) 1. General Size 44' x 7'-0" x 1 3/4" H.C. metal 36" x 7'-0" x 1 3/4" H.C. metal Glazing- 30' x 30' wire glass lite. 2. Finish - 2 smooth coats zinc chromate - iron oxide primer. 3: U.L. Label - Type "B" Label 20 minute. -58 - 001 Z .. : #� I'. t "J" & "I" Ward Remodeling Martinez, California DIVISION 5. FINISH HARDWARE A. INCLUSION OF GENERAL CONDITIONS & DIVISION G. The General Conditions, and Division G, Special Conditions, are part of this Section and the Contract for this work and apply to this Section as fully as if repeated here. B. SCOPE: 1. Work includes all labor, materials, transportation, equipment and services as required to complete the finish hardware as shown on the plans and specificied herein. C. .EASURPUMNT: It shall be the Contractor's responsibility to verify all dimensions at the jobsite. D. FINISH HARDWARE SM-EDULE- S,•fOKE BARRIER MORS AT _-HGL-R FIRE WALLS: ( I WARD 1. One pair (Cpposite swinging ) doors ,r6, Corridor - A to Corridor - B, each leaf 3/3 x 6/8 x 1 3/411, mD ID J. 2. One pair (opposite swinging ) doors -r8, Corridor - B to Corridor - C, each leaf 3/8 x 6/3 x 1 3/4", M) x HT-0. 3. 6 Pair Hinges: Hager - BB753, or equal, USP, 5" x 5". 4. 4 only Closers: Norton i�1604RA "Tri-Style", aluminum finish,exposed mounting. 5. 4 Only Panic Bars: Von Duprin #8817 (Surface vertical rod) w/Y265 soffit strikes & 7#3011, sill strikes, no outside trim, 26 d. 6. 4 Only Kickplates: y16 ga. stainless steel, beveled on 3 edges, US32D, fasten w/oval head sheet metal screws (ctsk.) 8 o.c. 7. 2 Only Flat Threshold: Pemko #172A extruded aluminum, full width of opening, as detailed. E. FINISH HARD14ARE SCHEDULE: EXIT DOORS J & I WARDS i. J. WARD a. Door*I - `;�,Ct - ��i I'�--_ _car 3, VCP 511 =�f C=Gser Closers - tar tan "^T_'a-s cy le" `c' - 2� 16 G S=. beveled � � .g I: � fates �: ;1 - �US 32D. , Fastenw /oval head =:^all screws fC' SK) 16'00125 -59- & "I" Ward Remodeling Martinez, California . FINISH FNRDW RE (cont'd) DIVISION 5 E FINISH HARDWARE SCHEDULE: (centd) £XIT DOGRS (J & I �dARDS) 1. J.wARD• (cont'd) Closer - Norton #1604-RA "Tri-Style". tAlf UUURS (J & I WARD) i. J. WA.RD a. Door*! Tai I7j.-7r s _t_r cp C, ctt riT _eser Closers - :zarta:t =1 f� L` - - --,Plates ?• =16-rr Ssr US 32D. g ' . screws �� tenw /oval head :.C-..K) Ca 16 01H25 -59- } "J" & "I" Ward Remodeling Martinez, California DIVISION 5. FINISH HARDWARE (cont'd) E FINISH HARDWARE SCHEDULE: (cent'd) EXIT DOCKS (J & I '.BARDS) 1. J. WARD: (cont'd) Closer - 2:orton #1604RA "Tri-Style". Kickplates -(2) f16 GA. SS. Beveled on 3 edges, US 32D, Fasten w/oval head sm screws (CTSK) 8 O.C. Threshold - Pe,.Ao "=172A Ext. Alum, full width of opening. Locksets - Sargent 8G 17 - GR - U.S. 26D Keyway shall be LL6 pin. No substitution. Stops - Sargent 1#9435 U.S. 26D. Strikes - Folger Adam Co. ,0310-2 Electric Strike b. Door No. 2 - Same as Door No. 1 c. Door No. 3 - Same as Door No. 1 2. I WARD: a. Door No. 1 - Same as "J" Wared Door No. 1. b. DoorNo. 2 - Butts - Ili pair Hager 4BB753,USP 5"x5". Closer - Norton 1#1604 RA "Tri-Style" Kickplates - (2) 1#16GA. SS Beveled on 3 edges US 32D, Fasten w/oval head sm. screws (CTSK) @ 8" o.c. Threshold - Pemko 1#172A ext. Alum, full width of opening lockset. Lockset - GR-US 26D Keyway shall be LL-6 pin No substitution. _ Strike - Sargent 2 3/4" 800 series U.S. 28. c. Door 1#4 - Same as "J" Ward Door No. 1. 0012_53 -60- "3" & "I" Ward Remodelin,, Martinez, California DIVISION o. LATHING & PLASTERING A. INCLUSION OF GENERAL CONDITIONS AND DIVISION G. The General Conditions and Division G, Special Condition, are a part of this section and the contract for this work and apply to this section as fully as if repeated here. B. SCOPE: The work includes, but is not necessarily limited to the furnishing of all materials and equipment aad tree completion of all lathing and plasterit:o as rer-uired to cuutylete the rinisni„s of the Duildino as s___wn aad notes o„ r—a ara,:1116 a,.d srac:iileu ..eteln. C. RtA4U—KtzitIN-1� It shall be the Contractor s respo-sibility to ierify all dimensicas at c--.e jou site. V. I-I.aTEZ!A-, : t. PLaster: Gypsum plaster, base coat and finish coat shall conform to the latest edition of ASTM Specifica- tions C-28 and shall be delivered to the job in the manufacturer's labeled, unopened sacks. 2. Esoanded Ketal Lath: 3.4 lb. diamondmesh galvanized steel. E. GENERAL: Materials and workmanship shall comply with the latest standard s?ecification, California Lathing and Plastering Contractor s Association, Inc., and manufacturer's specifi- cations of materials used. Preparation of plastering in- cludes examination of areas to be plastered and no plaster shall be applied on surfaces that are defective or incom- plete or otherwise improperly prepared to receive plaster. Plastering work includes protection of adjacent finished surfaces from damage or stain. Finish plaster work shall be pointed up as required to leave the work in perfect condition. F. CLEAN-UP: All materials damaged or borken as a result of plastering work shall be replaced and all materials soiled as a result of plastering work shall be cleaned. all waste, rubbish and droppings shall be removed at completion of the plastering, leaving the space broom clean. G. FIFE RESISTIVE RATING: :falls and partitions indicated as 2-hour Separation Wall shall be installed in accordance with UBC Table No. 438, Item No. 64. -61- 111127 pt 7 "J" & "I" :lard Remodeling martinez, California DIVISICN 7. PAINTING: A. INCLUSION OF GENERAL CONDITION'S AND DIVISION 1 The General Conditions and Division 1, Gaieral Requirements are a part of this Section and the contract for this work and apply to this Section as fully as if repeated here. B. SCOPE: 1. The Mork includes, but is not necessarily limited to, the furnishing of all materials and equipment and the completioa or all painter's finish on all exposed sur- faces as requ-fired to complete the finishing of the building as shown and noted on the drawings and specified herein. 2. The work does not include a:iy surface specifically sched- uled or noted on drawings as not to be painted. C. GENERAL RECUIMIENTS: The Painting Contractor shall refer to other Sections and/or Division of the specifications and shall inform himself of items being scop primed or prefinished and of painting to be requirec u.: aim. D. SPECIAL RECUIRE.ME TS: 1. Material List: Submit to the County for approval a complete list of all materials to be used and a schedule of finishes, similar to that which is at the end of this Section, which shall include a listing of all materials to be employed, type of surface, type of finish and number of coats. 2. Paint: All paints, stains, varnishes, etc. shall be of the highest quality of the type designated, shall have non-fading coloring pigments and shall be smooth, uniform a and of good brushing consistency. All materials shall be as manufactured by Glidden; National Lead Co. ; Sherwin- Williams, or approved equal. 3. Basic Materials: 911 miscellaneous basic painting materials such as raw and boiled linseed oils, turpentine, shellac, white lead, putty, solvents, etc., shall be pure and of the highest quality, and shall comply with the latest Federal Specifications and/or ASTM Standards. 4. _P.ytttvv: Putty co=osition by weight shall be 75% whiting, 10� white lead, and 15 linseed oil. 5. Color: All colors shall be as selected by the Counts. Use of accent colors shall be limited to four (4) selections. b. Labels: All materials shall be delivered to project site in original unopened packages and/or containers. -u2- 00128 i "J" & "I" Ware Remodeling Martinez, California DIVISION 7. PAINTING: (cont'd) E. SURFACE PREPARATION: 1. General: All surfaces shah be prepared in a manner to produce finish work of first-class appearance and durability. Each section of the building about to be painted shall be "broom clean" and free from dust =upon commencement of painting and during the painting operation. Oce painting operation has begun, it will be assumed that tae painting contractor's inspection has been cempleted and that all surfaces were acceptable to permit first class work. 2. Woodwork: a. All interior woodwork shall be thoroughly hand sanded and dusted before painting. All knots, pitch pockets, or sappy portions shall be shallacked or sealed with knot sealer. b. After priming, putty all nail holes and other imper- fections in such a manner chat they shall be true to surface and unrecognizable. 3. Unnrimed Metals: Remove all ;rease and oil, wash with zinc sulpha - solution (three pounds of zinc sulphate to one gallon of water) . Mecal shall be cyan, dry and free from any mill scale and rust before priming. 4. Galvanized decal: Shall be washed with a solution of chemical phosphoric metal etch and allowed to dry. 5. Shop Primed Metals: All factory or shop primed metals that Tiave become marred during installation shall be thoroughly cleaned and spot primed as required. b. Surfaces not to receive vainters finish: Remove all hardware, fixtures, etc. , before painting and replace thereafter. Adequately protect all other surfaces not receiving painters finish. Do not paint over Underwater's labels, fusible links, or fire sprinkler heads. 7. All work shall be done by skilled mechanics under favorable weather conditions and/or conditions suitable for the pro- duction of first class work. No finish shall be applied when the temperat=ure is below 50' F. or when surfaces are damp or wet. No varnish when the temperature is below 70° F. 8. No finishes shall be applied with spray equipment. 9. All materials shall be applied evenly with film thickness as recommended by manufacturer, without runs, sags, skips, or other defects. -03- 00129 "J" and "I" Ward Remodeling Martinez, California DIVISION 7. PAINTING: (cont'd) E. SURFACE PREPARATION (cont' d) 10. Materials shall not be altered except by thinning, reinforcing or coloring any of which shall be done in strict accordance with manufacturer's printed instructions, and only when required to insure finishes of the highest quality. 11. Each coat shall be tinted slightly from the preceding _u u uL iat- - , - damp or wet. No varnish when the temperature is below 70° F. 8. No finishes shall be applied with spray equipment. 9. All :materials shall be applied evenly with film thickness as recommended by manufacturer, without runs, sags, skips, or other defects. -03- 00129 "J" and "I" Ward Remodeling Martinez, California DIVISION 7. PAINT I\G: (cont'd) E. SURFACE PREPARATION (cont' d) 10. Materials shall not be altered except by thinning, reinforcing or coloring any of which shall be done in strict accordance with manufacturer's printed instructions, aad only when required to insure finishes of the highest quality. 11. Each coat shall be tinted slightly from the preceding coat to avoid skipping. The coat preceding the final coat shall be tinted slightly darker than that of the scaeduled color. 12. All coats shall be thoroughly dry, sanded as necessary, inspected and approved 'before application of succeeding coat. 13. All enameled trim and doors and all varnished surfaces shall be rubbed down w_th extra fine sandpaper between each coat. Finish all edges of doors. 14. Existing walls, ceiling and other surfaces damaged and/or repaired by the work under this Contract shall be completely refinished as work under this Section. Paint systems used shall be compatible witA adjacent existing worka:d co.�ar- able to the systems specified herein for new work. PROTECTION The Contractor shall protect all surfaces and objects inside and outside of buildings against damage. Defaced surfaces shall be cleaned and original finish restored. He shall also hold himself responsible for the orderly storage of materials, removal of all polluted rags, empty containers, etc., at the end of each day, taking every precaution to pre- vent fire. Store materials where directed. G. CLEANING: Upon completion of painting operation and/or when so directed, all surfaces shall be left clean, Painting Contrac- tor shall be held responsible for all items and surfaces damaged by his painting operation and/or the cleaning thereof. All rubbish, waste, and surplus materials shall be removed from project site. H. SCHEDULE OF FINISHES: 1. Number of coats specified shall be considered minimum. This Contractor shall provide additional coats at his own expense if required to insure finishes acceptable to the County of uniform thickness, color and texture, free from cloudy or mottled appearance in. surfaces and and thinness of coatings on rises. -64- 00130 w F _ - r r. FI F:. "J" & "i" Ward Remodeling ,iarti:iez, California DIVISION 7. PAINTING: (cont'd) H. SCHEDULE OF FINISHES: (cont'd) It is the intent that the finishes as applied shall include the necessary pre-treatments recommended by the paint manufacturer of the materials to be furnished whether specified or not. 2. The Contractor shall submit to the County for approval a Schedule of Finishes similar to that following, as specified in Special Requirements of this Section. a. Interior• Plaster '.Malls and 2 coats - Alkyd Wall Primer Sealer Ceiling (New 1 coat - Semi Gloss Latex Enamel Wood Trim CNec.) : 2 coats - Enamel Undercoat 1 coat - Semi Gloss Enamel :Mood Trim (Existing) :1 coat - Semi Gloss Latest Enamel Ferrous :fetal (New) 1 coat - .'%nti-Rust Pr=^er Lst coat may be 1 scat - Enamel undercoat omitted if metal 1 coat - Semi Gloss Latex Enamel LS primed b. Vinvl Wall Covering: Material shall match pattern, color and weig4t of existing. Submit samples for -approval. c. Exterior: *latch adjacent surfaces as required. -55- 00131 • "J" & "I" Ward Remodeling Martinez, California DIVISIOti 8. ELECT3ICAL: A. INCLUSION OF GE.1ER.A-L CONDITIONS AND DIVISION G. The General Conditions and Division I, Special Conditions, are a part of this section and the contract for this work and apply to this section as fully as if repeated here. B. SCOPE: 1. Work includes all labor, materials, transportation, equipment and services as required to complete the electrical work as shown on the plans and as specified herein. 2. Work Included in this Section: a. Furnish and install: 1. Electric door system complete including elecrical door hardware, conduit, conductors, control panel, and interconnection to existing fire protection panel. 2 Intercom system complete including conduit, con- ductors, control panel, speaker, etc. 3. Remove, re-install, or install new electrical items as indicated on drawing and in these specifica- tions. C. INTENT OF SPECIFICATIONS: In the specifications, plans, schedules, and details, information is conveyed by means of brief mention or notation which, regardless of brevity, shall be binding exactly as if presented in complete sentences employing mandatory language. Work not explicit in rhe specifications or drawings but clearly implied as necessary to complete the systems shall tip included as though full- specified and drawn. -b6- 00132 "J" & "I" Ward Remodeling Martinez, California DZVISIDN 8. ELECTRICAL: E. DRAWING'S AND COORDINATION 1. Drawings are diagrammatic and show general arrangement except where specifically dimensioned. Study drawings and premises to deterz.'aa : i-- Lest methods, exact Ioca- tions, routing and arrangement of the work. 2. Existing site conditions, locations, and services shall be coordinated with the drawings and specifications. These conditions and requirements shall be included under this section of the work. 3. Install equipment to avoid obstructions, preserve head- room and to keep openings and passageways clear. Provide sleeves and chases where conduits pass through floors or walls. Should additional openings or spaces be required, locate and arrange for in time to avoid unnecessary cutting. 4. Cooperation among the trades is directed for proper exe- cution of the work as a whole. Conflicts within. or between the drawin-s and specifications shall be referred to the County for clarification befcre the work is in- stalled. Contractor shall bear costs of delay due to unresolved conflicts. 5. Coordinate all penetrations chrot•gh structural beams with the County. b. Wo=king parts shall be readily accessible for inspection, repair and renewal. The right is reserved to make reason- able changes in locations of equipment shown on drawings prior to rough-in without increase in contract cost. E. RULES AND REGULATIONS 1. All work and materials shall be in full accordance with the latest rules and regulations of the State Fire Marshal; California Title 18, and all applicable City and State laws or regulations and latest approved standards of I.E.E.E. , A.S.A., N.E.M.A. and U.L. Nothing in these plans or speci- fications is to be construed to permit work not conforming to the above. 2. Wherever the specifications call for material, workmanship, arrangement of construction of a superior quality than is required by the above rules and regulations, the specifica- tions shall take precedence. Should there be any direct conflict between the rules and regulations and this speci- fication, the rules and regulations shall govern. -57- 0()133 7a M.. V,i "J" & "I" Ward Remodeling Martinez, California DIVISIO_' 8. ELECTRICAL: (cont'd) E MoVVI`GS AND COC^DI.ATiO N (cont'd) 3. The Contractor shall furnish, without any extra charge, any additional material and labor when required by the compliaace Nita these rules and regulations, though the work be not mentioned in these particular specifications or shown on the plans. SPECIAL RErUIRE`MVIS: 1. Submit for approval five (5) copies of descriptive bro- chures, catalog cuts, etc. as appropriate for each item of equipment to be installed. 2. all shut-downs shall be coordinated with the Engineer at least two (2) working days in advance. G. ir,TE'RLy:.S. 1. All electrical equipment, switches, outlets, and the like, which are removed and not re-installed will retrain the property of t':e County and s'rali be delivered to the Engineer 2. All new materials required to complete tie electrical work as specified 'herein and as shown on the plans shall be provided by tae Contractor unless specifically noted otherwise. 3. All conduit shall be aNPT, glavanized or sherardized both inside and out. All fittings shall be Duro or Thomas & Betts. Connectors shall have plastic insulated throats and shall be compression threadless type. 4. All conductors shall be copper. H. GROUNDING: 1. Permanently and effectively ground raceways, motors, vacuum chambers, control equipment and other utilization apparatus in accordance with requirements of applicable codes. Obtain good contact between raceways, panel cabinets, outlet boxes and equipment. Each fixture shall have a positive ground. I. SAFETY: 1. In accordance with generally accepted construction practices, the Contractor will be solely and completely responsible for conditions of the jobsite, including safety of all persons and property during performance of the work. This requirement will apply continuously and not be -limited to normal working hours. -68- 00134 "J" &"I" Ward Remodeling :iartinez, California DIVISION 8. ZUCTRIC_AL: (cont'd) i I. CUTTING AND PATCHING: Where cutting is necessary, in order to install work under this Section, do by methods that will not damage the struc- ture. (Subject to approval of Contra Costa County) . Repair any damage to finished surfaces to the satisfaction of Contra Costa County. K. U.L. LABEL Materials and equipment to be new unless noted otherwise, and Underwriters Laboratories, Inc. listed where service furnished. L. GUAR.-kNTEE: This Contractor shall make tests at his own expense and in the presence of Contra Costa County as required by Contra Costa County and/or any inspection department. Tests shall be made to ascertain whether the systems installed comply with the specifications and are in perfect order. X_ CONFERENCE WITH PROJECT INSPECTOR Confer with the Project Inspector t0-onfirm exact locations, mounting heights, and arrangements of all finish work prior to roughing in. ;Minor relocations and re-arrangements of the work requested at this time shall be included at no additional cost to the Owner. y. ELECTRIC DOOR STRIKE SYSTEM: 1. Furnish all labor, materials, apparatus, tools, equipment, and special or occasional services as required to complete a working installation of the electric door strike system shown on the drawings and/or speciried herein. The work dhall include all necessary materials, appliances, and apparatus not specifically mentioned herein or noted on the drawings as being furnished or installed under another section. The general intent of the electric door strike system shall include, but is not necessarily limited to the following items. a. Electric Door Strike System shall be Folger Adams Co. or owner approved equal. (1) Electric Strike Model 310-2 (2) Control Console 310-CC (3) Conductors and Raceways as required. -69- 00135 p "J" and "1" Ward Remodeling Martinez, California DIVISION 8. ELECTRICAL: (cont'd) b. The control console shall be interconnected to existi b fire detection system panel and shall be designed to release electric door strike to open position when fire detection system panel becomes activated. 0 . INTERCOM' 57STE:4 1. Furnish all labor, materials, apparatus, tools, equipment, and special or occasional services as renuired to complete a working installation of intercom system shown on the drawings and/or specified herein. The work shall include all necessary materials, appliances, and apparatus not specifically mentioned herein or noted on the drawings as being furnished or installed under another section. The general extent of the intercom system s:iall include, but is not necessarily limited to the follo-Ang items. 2. Intercom System shall be Faraday, Inc. "Teletalk!' or owner approved equal. a. Master Station. 55001 b. Power Supply PS20 c. Remote speakers 3D45-3 (2) d. Twisted pair cable from each speaker (2) in raceway. 3. The control console shall be interconnected to existing fire detection system panel and scull be designed to release electric door strike to open position when fire detection system panel becomes activated. 00135 21Atx76 _ � V 711 Jq r7 N rn m I-1 14 LLI ' 1 c r T � i F a r r O0137 L EM o EMT ;L-L SEi�E aajn� 1 � I" /—� IZ-=NVvE_EX15T DMrr--WSTQII �2. -4slNtS .E DOOM. 9-EM&M4 'N.-"-'S .r S N � � t ; =0o,37 �6AtJb7(o EvIT or---Q V t2NS ��.L SEi►.Y�E Das ' ?� /— IZttiWF--ExISr DM rZ-4JSTALL a2 SIN6LE DOlx:. :! .ea. /3 I C. INTEQCcm sYSTEM ; - 'i cow46cf pera u]tirmc,ro D.C. owrz oNTIXOL-!5vsTE" �i ,EcTtowsYs.cy►*+c� _ , INTESLCC)M SYSTEM Till ---.. aC DCh C 7;7 j i { �► s I WARD Y.: 5L Q �y�r Ot® Q 00138 I � _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Resolution No. 76/638 Establishing Rates to be ; RESOLUTION NO. 76/964 Paid to Child Care Institutions WHEREAS this Board on July 27, 1976, adopted Resolution No. 76/638 establishing rates to be paid to child care institutions for the Fiscal Year 1976-77; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Resolution No. 76/638 is hereby amended as detailed below: INCREASE MONTHLY RATE OF THE MONTHLY RATE FOLLOWING PRIVATE INSTITUTION FROM TO Charter Oak Psychiatric Hospital $813 $1027 PASSED by the Board on November 9, 1976. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 705/964 rah 00139 . i i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Resolution No. 76/638 ) RESOLUTION NO. 76/965 Establishing Rates to be Paid _ ) to Child Care Institutions ) WHEREAS this Board on July 27, 1976 adopted Resolution No. 76/638 establishing rates to be paid to child care institutions for the Fiscal Year 1976-77; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below: INCREASE MONTHLY RATE OF CERTAIN INSTITUTIONS AS FOLLOWS: FROM TO McCobb Hanes for Boys Foundation, Inc./Los Angeles $788 $946 ADD THE FOLLOWING GROUP HOME: MONTHLY RATE Dismas Group, Inc./Milpitas $950 PASSED by the Board on November 9, 1Q76. Orig: Probation Department cc: County Probation Officer Human Resources Director Social Service County Administrator County Auditor-Controller Superintendent of Schools w n . , rl d R`, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Amending ) Resolution No. 76/638 - ) Establishing Rates to be Paid ) RESOLUTION NO. 76/966 to Child Care Institutions ) WHEREAS this Board on July 27, 1976, adopted Resolution No. 76/638 establishing rates to be paid to.child care institutions for the fiscal year 1976-77; and WHEREAS the Board has been advised that certain institutions should be added to the approve list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below: ADD THE FOLLOWING GROUP HONE MONTHLY RATE Aunt Sue's Nursery/Pacifica, CA $400 PASSED and ADOPTED on Idovember 9, 1976. (P) Orig: Director, Human Resources Agency cc: Social Service, H. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 76/966 s mh 00.141 p A a ����hlJ REC(1 Pin, R1�iTi2ii R-WhITMOT► A4, TiLhTiN� h'• f►: rr'.+ TO CLERK BOMID OF at o'clock SUPERVISORS Contra Costa County Records J. R. OLSSO'., County Recorder . Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COU111TY, CALIFORNIA In the Flatter of Accepting and Giving RESOLUTIO i OF ACCEP2 NCE Notice of Completion of Contract with 3 dnd NOTICE 0_ COMPLETI0.1 Valley Crest Landscape, Inc. (C.C. §§3086, 3093) -T1206-113-17 - RESOLUlIO : 1:0. 76/967 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 23, 1976 contracted with ' Valley Crest Landscape, Inc. 1460 Concord Avenue Concord a i ornia _ dame and Address of Contractor for Irrigation systems conversion at Lafayette and Pleasant Hill Libraries Yrith Emalover Mutualas surety, ?tame of bonding Company for work to be performed on ►:he grounds of the County; and The Public :lors Director reports that said vork has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of Aovem_her 9, 1976 i Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Couaty Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. A. time extension of 34 days is granted inasmuch as the contractor was . delayed nine days by operations of Pacific Gas and Electric, and the County has had beneficial use of the facilities since October 15,.-1976. PASSED AND ADOPTED ON November 9. 1976 CERTIFICaION and VERI_ICATIOii I certify that the foregoing is a true and correct copy of u resolu- tion and acceptance duly adopted and entered on the minutes of ihsis Board's meeting on the above date. I declare ur:der penalty of perjury that the foregoing is true and correct. Dated: J. R. OLSSON, County Clerk at Martinez, Caiiior_^.ia ey officio Clerk of the Board BY epu lerk Auditor Public WWA 00142 J:}:`:U];1TjU'r1 1:U. 76/9-)7 , i-i7�i�, TcECG?p�i� Rj��ll ilii l:�lti tT•t il_�TI Am_ Ti_i f/7it.•t.•_n !l�• !t:-_...•.t TO CLERK. BOAMID OF SUPERVISORS Contra O'clock Contra Costa County Record;, J. R. OLSSO:I, Co,:n,.y Recorder • Fee S Official BOARD OF SUsERFISORS, CONTRA COSTA Co-UNTY, CAmr-oriA SIA l.'r -In the ?tatter of Accepting and Giving RySOLUTI0z1 OF ACCEPTI.,ri CE Notice of Completion of Contract with � ind NOTICE 031 CO METION Bay Cities Raving and Grading, Inc. (C.C. §3086, 30P3) Project No. 4234-4257-75) (661) RESOLUTION: '110. 76/9 8 The Board of Supervisors of Contra Costa County DESOLV£S THAT: . The County of Contra Costa on July 21, 1976 contracted 'with Bay Cities Paving and Grading, Inc. 5124 Huntington Avenue Richmond CA 94804 _ Rame and Address of Contractor) for the realignment and reconstruction of a portion of Uvorna Road, including Q. construction of drainage facilities. located in the Alamo area Project 4234-4257-75 (661), N • d yith The American Insurance Company as surety, kP:ame of bonding Company) for work to be performed on the grounds of the County; and The Roblin Works Director reDorts- that said work has been inspected and complies with the approved plans, special provisions, and :.tandard specifications, and recommends its acceptance as complete as Of October 20, 1976 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with•the Coraty Recorder a cony of this Resolution and Notice as a Notice of Completion for -said contract. tz PASSED AND AMPTED Oil November 9, 1976 CERTIFICATION and Y-RIFICATION I certify that the fo:cgoing is a true and correct copy of aresolu- t.iOn -and acceptance dull adopted and entered on th-e- minutes of 1•::1.".. Board's =cetiz-,r, on the above date. I declare urd2r penalty of Perjury tha;. the foregoing is true and correct. Dated: November 9, 1976 J. R. OLSSOF:, County Clerk & - at I:artines, California ex officio Clerk of the Board ePu CY Clerk _Oria_inator: Public Worcs Department, Construction Division Ci.. '.:... U: Z .u.':: — ContractOr Auditor 3111111i` hs 00143 F•c..:'':: .: 76/968 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Resolution of Intention To ) Consider Proceeding With The ) RESOLUTION NO. 76/969 Establishment of Drainage Area ) 290 and Institute Drainage ) (Water C. App. Plans Therefor, and Resolution to ) §63-12.2 - §63-12.5) Call a Maximum Tax Rate Increase ) Election Therein (Oakley Area) ) The Board of Supervisors of Contra Costa County as the Board of Supervisors of the Centra Costa County Flood Control and Water Conservation District RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District Act, hereinafter referred to as Act, provides authority for its Board of Supervisors to establish drainage areas, to institute drainage plans therefor, and to call a maximum tax rate increase election upon the property contained in said drainage area. This Board has before it for consideration the proposed formation of Drainage Area 290, consisting of that real property as described in Exhibit A, attached hereto and incorporated herein by reference. The drainage plan and map entitled "Drainage Plan and Boundary Map Drainage Area 290", dated November 1976, proposed to be insti- tuted for Drainage Plan 290 and showing the general location of such area, is on file with, and may be examined at the office of, the Clerk of the Board of Supervisors, Administration Building, Martinez, California. It is proposed that Drainage Area 290 be formed, and a maximum tax rate election be called in order to allow the levy of an ad valorem tax for the purpose of collecting monies for the payment of all or any portion of any drainage facility costs incurred in implementing the proposed drainage plan for Drainage Area 290. Pursuant to Revenue and Taxation Code §§2265 and 2286(b), a maximum tax rate increase election is hereby called for Drainage Area 290. The election shall determine whether or not the present maximum tax rate for Drainage Area 290 will be increased from $0.00 per $100 of assessed valuation (including improvements) to a maximum tax rate of $0.50 per $100 of assessed valuation for the fiscal year -.977-78 and thereafter until changed as provided by law. Any tax levied shall be levied only within said drainage area. -1- RESOLUTION NO. 76/969 The election shall be by mailed ballots and shall be held on January 25, 1977. At 11:30 a.m. on December 7, 1976, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed formation of said drainage area, the adoption of drainage plans for the drainage area, and the proposed maximum tax rate election. At said hearing, this Board will hear and pass upon any and all written or oral objections to the formation of the drainage area, the adoption of the drainage plans, and the proposed maximum tax rate election. Upon conclusion of the hearing the Board may abandon the proposed drainage area, plans, and maximum tax rate election, or proceed with the same. The Clerk of this Board is directed to publish this Notice and Resolution once a week for two (2) successive weeks prior to the hearing in the "Antioch Daily Ledger", a newspaper of general circu- lation circulated in the area proposed to be formed into said drain- age area. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days. The County Clerk is hereby authorized and directed to publish appropriate notice of the maximum tax rate election and. 00nduct'it in accordance with Revenue and Taxation Code §2288 (Ch. 358- ^Stats. 1973). If the exterior boundaries of the proposed drainage area include lands lying within the exterior boundaries of any city within the District, the Clerk of the Board of Supervisors is directed to submit to the governing board of such city, a copy of this Notice and Resolu- tion specifying its intention to form said drainage area and institute a drainage plan therefor at least twenty (20) days before the above noted hearing. PASSED on November 9, 1976, unanimously by the Supervisors present. PJL:s cc: Public Works (4) distribute as necessary County Clerk (Elections) Director of Planning -2- RESOLUTION NO. 76/969 0 0 0,I I EXHIBIT A i+ } CONTRA COSTA COUNTY . FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 290 l 1 All of that land in the County of Contra Costa State of California 2 I described as follows: 3 All of that land described in the Grant Deed from Jimmie Webb 4 and Dustine Webb to Charlie Pringle-Realty and Construction, Inc., 5 recorded on January 13, 1976 in Book 7736 at page 185 of the 6 Official Records of Contra Costa County, State of California. 1 i ? Said parcel of land is further described as follows: 1 1 8 1 Commencing at the section corner common to Sections 22, 23, 26 9 and 27 in Townshin 2 North, Range 2 East, tot. Diablo Base and � 10 ( Meridian which is located at the intersection of Oakley Road ll !'and Empire Avenue, thence North O° 34' 57" East 989.83 feet along 12 1 the centerline of State Highway 4 to the point of.beginning. � I '! 13 1 Thence from. the point of beginning North O° 34' 57" East 330.41 i 14 feet, along the centerline of State Highway 4, to a point on the 15 i centerline of said State Highway 4. Said point is further 16 1 described as being South 00 34' 57" West, 1,322.92 feet from i 17 the west one-quarter corner of Section 23. Thence from said 18 point, South 880 47' 32" East 1,322.86 feet, thence South 00 35' 1 19 48" ,Test 326.33 feet, thence North 880 58' 08" West 1,322.74 20 feet to the point of beginning. i. 21 r 99 1 -- 23 i 1 24 25 26 00146 27 I n BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Formation ) RESOLUTION NO. 76/970 of County Service Area No. I•I-22, ) San Ramon Area ) (Gov.C. §§25210.17a, 2;210.18, 25210.18a) RESOLUTION APPROV_NO THE FORMATION OF COUNTY SERVICE AREA NO. R-22, SAN RAMON AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: On Tuesday, November 2, 1976, and Tuesday, November 9, 1976, pursuant to Resolution No. 76/825, this Board held a hearing on the proposed formation of County Service Area No. 14-22 as described in Exhibit "A" attached hereto and by reference incorporated herein. Notice of said hearing was duly given in the manner required by law. This Board at said hearing heard the testimony of all interested persons or taxpayers for or against the establishment of County Service Area No. I1-22. Written protests against the establishment of the area, or against the extent of the area, or against the furnishing of specified types of extended services within the area, or against any other matters considered or resolved by this Board at this hearing on the establishment of the area, were not filed by fifty percent (50%) or more of the registered voters residing within the territory proposed to be included in the area, or by the owners of . one-half or more of the value of the land and improvements in the territory proposed to be included in the area, as shoran by the last eaualized assessment roll. The services to be provided in Service Area M-22 and described in resolution No. 76/825, adopted on September 21, 1976, are extended county services of street lighting, street sweeping, and landscape maintenance services. A county service area to be known as "County Service Area No. I•f-22" is hereby estaW-ished, without election, pursuant to the provisions of the County Service Area Lac,., Chanter 2-2 of Part 2 of Division 2 of Title 3 (coxmencirg kith Section 25210.1) of the Government Code of the State of California, in the unincorporate: area of Contra Costa County. The boundaries of County Service Area No. IM-22 are hereby determined and established to be as described in E hi'blt "z" attached hereto and by reference incorporated herein. ?i,SSEL` cr. I.'evem'.;er 9, 197 unar_i-ouSly by the Supervisors present. DC'O:ra 7/970 00147 +4H'j Description �. sate: - 9/1/76 'B E1 MIT "A" " Formation of County Service Area ,H 22 , Being Parcel "A" as shown cn that certain clap filed november 19, 1975, in Book 41, of Parcel Haps, at page 13, described as fallowss Beginning at a point on the eastern boundary of County Service Area Ir.42, said point being the southeastern corner of lot 62, I race 4254, filed October 5, 1972, in Kap Book 152, at page 7; thence, leaving said boundary of County Service Area L-42, South 00" 05' 52" West, 397.00 feet; thence South 89" 54, 08" East, 414.00 feet; thence North 56" 05' 35"-East, 167.95 feet; thence South 330 25"East, 675.10 feet; thence Southeasterly along a tangent curve to the left, having a radius of 650.00 feet, through a central angle of 460•28' 28", an arc distance of $27.24 feet; thence Southeasterly along a reverse curve to the right, having a radius of 650.00.feet, through a central angle of 49" 00' 00", an arc distance of 555.89 feet; thence, tangent to last mentioned curve, South 310 22' 53" East, 310.35 feet; thence North 63" 37' 07" East, 3587.86 feet; thence Horth 01" 28' 17" East, 2926.02 feet; thence North 00" 30' 24" East, 411.15 feet; thence South 89" 17' 03" West, 1319.94 feet; thence South. 00" 39' 16" West, 417.46 feet; thence South 89" 14' 03" West, 14'96,05 feet; thence South 01" 22' 21" West, 75.60 feet; thence'South 88�1 50' 28"West, 312.22 feet to the southeastern corner of Int 5, Tract 4627, filed April 22, 1976, in iiap Book 183, at page 46, said:point also being on the eastern boundary of County Service Area L-42•, thence Westerly and in a"general Southerly- direction, outherlydirection, along said eastern boundary of County Service Area 1.42, 5335-30 feet to the point of beginning. Containing 430.79 acres, more or less. 00148 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ?latter of Expressing ) Appreciation to ) RESOLUTION NUMBER 76/971 Supervisor J. E. Moriarty. ) WHEREAS J. E. "Jim" Moriarty was elected in 1964 to represent Supervisorial District III which included Crockett, Martinez, San Ramon Valley, Orinda, Moraga and Lafayette; and WHEREAS Supervisor Moriarty was reelected in 1968 and again in 1972 at which time district boundaries had been significantly adjusted as a result of the 1970 census; and WHEREAS during his tenure in office the Board of Supervisors made thousands of decisions on -general county government and public works items, social program issues,. and zoning and planning matters; and WHEREAS Supervisor Moriarty served as Chairman of the Board for the 1969 and 1974 calendar years, and also as chairman of key Board committees, such as the Human Resources Committee, Administration and Finance Committee, and Intergovernmental Relations Committee; and WHEREAS Supervisor Moriarty while in office served in capacities such as Chairman of the Land Use and Transportation Policy Committee; Member, Board of Directors, County Supervisors Association of California; Member, Executive Committee of Association of Bay Area Governments; Member, Metropolitan Transportation Commission; Member, Contra Costa County Mental Health Advisory Board; Chairman, Interim Policy Body for the Solid Waste Management Committee; and 11HEREAS Supervisor Moriarty brought a knowledgeable appraisal of issues and decisions to the Board and a continuing concern for the interests of county property taxpayers; NOW, THEREFORE, BE IT RESOLVED that the members of this Board, on behalf of the County, hereby express their appreciation to Supervisor J. E. "Jim" Moriarty for his service as County Supervisor during. the period 1965 through 1976. PASSED by the Board on November 9, 1976. 00149 RESOLUTION NUMBER 76/971 Nil IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Expressing Appreciation to RESOLUTION NUMBER-76/972' Supervisor E. A. Linscheid. WEBMEAS Supervisor E. A. "Ed" Linscheid won election in 1960 to represent Supervisorial District IV which consisted primarily of the City of Pittsburg and the surrounding industrial ' area; and WHEREAS Supervisor Linscheid was reelected in.1964'to -•a revised supervisorial district, comprised of both the former Districts IV and V, and was reelected in 1968; and- WHEREAS ndWHEREAS Supervisor Linscheid was again reelected in '1972, this.time to a district further expanded as a result of the 1970 census to include the San Ramon Valley area; and WHEREAS Supervisor Linscheid served as Chairman of the Board for the 1964, 1967 and 1972 calendar years, and at other times served as chairman of the Board's Administration and Finance Committee, Government Operations Committee and Intergovernmental Relations Committee; and WHEREAS Supervisor Linscheid consistently sought to protect the interests of county taxpayers in determinations on the county budget and on-county programs, activities and projects; and . WHEREAS his resolute and forthright stand on controver- sial issues after weighing their merits earned him the respect not only of fellow Board members but of county staff and others; NOW, THEREFORE, BE IT RESOLVED that the members of this Board, on behalf of the County, hereby express their appreciation to Supervisor E. A. "Ed" Linscheid for his service as County Supervisor during the period 1961 through 1976. PASSED by the Board on November 9, 1976. RESOLUTION NU)MER 76/972 00150 c BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase and ) Accept Deed of Deschenes ) RESOLUTION NO. 76/ 973 Property in Martinez ) Civic Center ) (Gov.C. §25350) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on October 5, 1976 passed Resolution of Intention No. 76/870, and notice fixing November 9,_ 1976 at 11:00 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 Alfred Deschenes, et ux, said property being required for the County Civic Center; said resolution was duly published in the "Morning News Gazette". The Board hereby consummates said purchase. The County Auditor is hereby DIRECTED to drat: a warrant in favor of Escrow No. 83222-2, First California Titre Company, Walnut Creek, California, in the sum of $51,000.00 for said -property for payment to Alfred Deschenes, et ux, upon their corve.ring to the County a grant deed therefor. Said deed is hereby ACCEPTED and the Clerk of this Board is 0I'D2*rED to have it recorded, together with a certified copy of this resolution. PASSED onhnvPmt�pr a,107, , unanimously by the Supervisors present. SIM;ine cc: Record c/o R/W Administrator Auditor Public Wor fs (2) 00151 IN THE B:ALRD OF SUPERVISORS OF CONTRA COSTA COMITY, STATE OF CALT_FOMIA ) in the tatter of Cancellation ) of Delinouent and Additional ) RESOLUTION N0. 76/974 Penalties on 1975-77 Unsecured) Assessment Roll. ) ) The Coanty Tax Collector having filed with this Board a request for cancellation of the delinquent and additional penalties on Bills Dios. 530OL135O9 and 5001/3638 on the 1975-77 Unsecured Assess=ent Roll; and IM.MALS, due to a clerical error, oaJment was not tiswly received, which resulted in penalty being charged thereto; and so The County lax Collector now requests cancellation of the delinquent penalties. IT IS Nr—RE'3Y ORD---RM- pursuant to Ssctiors L935 and L986 (a) (2) of the Revenue it Taxation Code, State of California, that tae penalty be canceled. I hereby consent to the above cancellation: JO•.-W B. CL.AUSSti COUNTY COUNSEL I By Denuty EDJ.;.P'.D W. LE-AL COIJIMPY TREASUREP.--M- COLLECTOR Deputy ax Collector �...�,rNOV 9 1976 the Boaid on-- cc: Treasl=er-Tax Collector County Arditor RESOLUTION N0. 76/974 00152 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOMMA In the Hatter of Cancellation of ) Delinquent Penalties on 1976-77 ) ;: ^C;,; iC'; "C". Unsecured Assessment Roll. I have established by staisfactory proof that remittance to cover payment of the below listed bill on the Unsecured Assessment Rall was deposited in the United States mail, properly addressed with postage prepaid, but was not received timely, resulting in delinquent penalty being charged thereto. 8300L/98 Pursuant to State of California Revenue and Taxation Code, Sections 2512 and 4986 (1) (b), and having received payment, I now request cancellation of the above penalties heretofore or hereafter accrued. NOST, THER FOICE, BE IT BY THE BOARD RESOLVED that pursuant to the aforesaid sections of the Revenue and Taxation Code, the penalties heretofore or hereafter attached are IMREBY O.RDEIRED CANCELED. MIAMI- W. TRAL I hereby consent to the above cancellations: COzT,:TY TR—T7kSU-%M-TAX COLLECT-OR JOHN B. CLAUSEN COU2TTY COUNSEL By putt' Tax Collector •_ By Deputy Adopted Sv the Board on. NOV 9� 1976 cc: Tax Collector Auditor vt�,"77C,r. 0 '?<-A;i; 00153 ti IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Talc Liens on Property Acquired ) RESOLUTION N0. 76/976 by ?ublic Agencies ) WEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 11986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1975-76 & 1976-77 UNITED STATES DEPARTMENT OF AGRICULTURE CITY OF CONCORD 016-150-0115-9 10001 All 126-152-027-2 2002 An 015-750-081-11 10001 All 126-240-013-6 2002 For CITY OF ANTIOCH CITY OF SAN PABLO 076-251-033-7 1002 For 411-350-009-6 11022 All CONTRA COSTA COUNTY RICHYDND REDEVEMPMENT AGENCY 0712-130-029-7 1001 For 538-2110-005-8 8007 All 07h-130-0.144-6 1001 For 172-UO-001-2 98010 For 172-120-017-6 98010 For 172-140-016-11 98010 For 172-140-019-8 98010 For 172-7.110-025-5 98010 Por 373-155-007-9 5001 All .H. DONALD FUNK, County Auditor-Controller Adopted by the Boa@ on—NOV 9 1916.............._..�, (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 C�, :ntv 'Pax Collector 2 itl-::e pL1on) (Secured) RESOLUTI011 NO. 76/976 00154 w F; « J l IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of-Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO.76/977 by ?ublic Agencies ) ,.'HEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax Lens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. ?IOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1973-7h thru 1976-77 FOR YEAR 1973-74 STATE OF CALIFORNIA 099-160-009 FOR YEARS 1974-75 THUR 1976-77 STATE OF CALIFORNIA 099-160-o14-9 H. DOI r=, County Auditor-Controller By: Adopted by the Boaraon,..NOV 9- 1976 (Tax Cancel Order) (F&T S4986(b) ) County Auditor 1 �: ...t 'TJG_�Joioa)L'' z 00155 (Secured) RESOLUTION NO. 76/977 1 IN THE BOARD OF SUPERVISORS OF _CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION N0. 76/978 by Public Agencies ) WRSAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recoczends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1976-77 & 1975-76 EAST BAY REGIONAL PARK DISTRICT 556-091-001-9 8001 All 556-03-1-002-4 8001 All 556-091-003-5 8001 A11 556-011-003-2 8001 All 556-091-001-3 8001 All 556-011-004-0 8001 All 556-091-005-0 8001 All 556-020-007-2 8001 All 556-102-001-6 8001 All 556-020-008-0 8001 All 556-102-002-11 8001 All 556-020-009-8 8001 All 556-102-003-2 8001 All 556-030-006-2 8001 All 556-030-017-9 8001 All 556-030-018-7 8001 All 556-0111-002-8 8001 An 556-070-002-2 8001 A11 556-081-012-8 8001 All H. DONALD FUNK, County fAuditor-Controller 9 - (Tax Cancel Order) (R-FT S4986(b) ) OU 1 5S County Auditor 1 .•_,nt: ?ax Colleztor 2 _on) (Secured) RESOWTION NO. 76/978 7 - _W IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 76/979 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section" 506; and business inventory exemption allowed as indicated in accordance with Section 219: J. Robert Oliver 2404 Pepper Tree Ct. ='4 Antioch, CA 94509 Assessed Code-Assmt. For Year 'Class "Property Valuation T9767-77— Pers — — Less Bus Inv Ex 520 01002-SO13 1974-75 Pers Prop $ 670 Campbell Pacific Nuclear 130 Buchanan Cir. Pacheco, CA 94553 79065-8004 1975-76 Pers Prop $ 290 Less Bus Inv Ex 170 79065-5005 1974-75 Pers Prop $ 3,630 Imps 60 79065-8006 1973-74 Pers Prop $ 780 Assessees have been notified. EAT N, Assistant Assessor tll/3/76 cc: Assessor (Giese) Auditor Tax Collector Page 1 of 2 RESOLUTION SIO. 76/979 00157 w . _ 777777�-- _ It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 14010 - Assmt. No. 8028 For Year 1976-77 Thomas P. Riggs 3704 Mt. Diablo Blvd. #100 Lafayette, CA 94549 Assessed valuation - Pers Prop $ 630 Imps 100 And, further, interest on taxes thereon should be added in accordance with Section S06 of the Revenue and Taxation Code; and, as indicated, 10t penalty on net tangibles for failure to, file within the time required by law per Section 463. Code 08001 - Assmt. No. 8139 For Year 1975-76 City Nat'l. Bank of Connecticut 945 ruin St. Bridgeport, CT 06604 Assessed valuation - Pers Prop $1,260 - Plus 1,260Plus 10t Penalty 126 Code 12058 - Assmt. No. 8004 For Year 1975-76 City Nat'l. Bank of Connecticut 94S ruin St. Bridgeport, CT 06604 Assessed valuation - Personal Prop $12,015 Plus 10% Penalty 1,202 Code 83024 - Assmt. No. 8004 For Year 1976-77 John D. Den-Dulk Rohert Anderson, et al DBA Den-Dulk, Douglass $ Anderson P. 0. Box 918 Orinda, CA 94563 Assessed valuation - Pers Prop $ 860 Assessees have been notified. Assistant Assessor NOV 9 Adcptycl Sy the Boarg on...-_�.-...... 19 Page 2 of 2 RESOLUTION NO. 76/979 0015.8 �J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/980 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986 (6) (b) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error inasmuch as property was acquired by a public agency. For the fiscal years 1975-76 and 1976-772 in Tax Rate Area 14002, Parcel No. 246-050-017-2, has been erroneously assessed to William D. $ Eleanor M. McKee, and entered as taxable property on the assessment roll, due to error in overlooking document trans- fearing title. Therefore, this assessment should be corrected to shoe: the assessee as the City of Lafayette, who accepted interest of such property on January 8, 1975, and recorded such acceptance on June 23, 1975, in Book 7545, Page 940, of the Official Records of Contra Costa County. Further, such property should be enrolled as nontaxable property and all taxes should be canceled pursuant to Section 4986 (6) (b) of the Revenue and Taxation Code. R. 0. SEATON Assistant Assessor Copies to: :assessor (Airs. Kettle) Auditor Tax Collector . Page 1 of 2 RESOLUTION NO. 76/980 �l )'5 For the fiscal years 1975-76 and 1976-77, in Tax Rate Area 14002, Parcel No. 246-050-018-0, has been erroneously assessed to William D. $ Eleanor M. McKee, and entered as taxable property on the assessment roll, due to error in overlooking document trans- ferring title. Therefore, this assessment should be corrected to shop: the assessee as the City of Lafayette, who accepted interest of such property on January 8, 1975, and recorded such acceptance on June 23, 1975, in Book 7545, Page 940, of the Official Records of Contra Costa County. Further, such property should be enrolled as nontaxable property and-all taxes should be canceled pursuant to Section. 4986 (6) (b) of the Revenue and Taxation Code. I hereby consent to the above changes and/or corrections: R_ 0. SEa N JOHN BU ` t Counsel Assistant Assessor t10/27/76 By Deputy Adoated�v the Bound on...NOV 9 1976 Page 2 of 2 RESOLUTION NO. 76/980 00160 s E IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/981 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below: For the fiscal years 1975-76 and 1976-77, in Tax Rate Area 01004, Parcel No. 074-153-007-5, has been erroneously assessed to Richard and Linda L. DeCambra, due to clerical error in enrolling the incorrect assessee on the assessment roll at the time document transferring title was processed. Therefore, this assessment should .be corrected to show the assessee as Youel and Bernadette Bedjan, 44-:4 Belle Drive, Antioch, California, who acquired title by document recorded on October 31 , 1974, in Book 7357, Page 259, of the Official Records of Contra Costa County. For the fiscal years 1973-74 through 1976-77, in Tax Rate Area 85004, Parcel No. 425-270-OOS-1, has been erroneously assessed to Kaiser Aetna, due to error in overlooking document transferring title to property. Therefore, this assessment should be corrected to show the assessee as Charles W. & Esther A. Zobie, who acquired title by document recorded on February 20, 1973, in Book 6867, Page 626, of the Official Records of Contra Costa County. I hereby consent to the above changes and/or corrections: R. 0. SEATONJOHN B. CLIA N, ounty Counsel Assistant Assessor ! / ----- t10/29/76 By fjDeputy ,Adopter.:Dy the Board on...NOV 9 19m Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of I RESOLUTION %0. 76/981 00161 3. i IN THE BOARD OF SUPERVISORS OF CON'TRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/982 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 1976-77 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; and, further, business inventory exemption allowed as indicated in accordance with Section 219: Jack Fink Code 11023 - Assmt. No. 3518 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Chang (R/T Code) Imps. — 2,M -u- -$2,500 W$3I'— . Penalty 250 -0- - 250 Total -$2,750 Hap Magee Code 660S3 - Assmt. No. 3502 Pers Prop S 6,500 $ 3,400 -$3,100 4831 Bus Inv Ex -0- 475 - 475 219 Penalty 650 6S0 -0- Net Change -$3,575 Villa Franco, Inc. Code 66088 - Asset. No. 3592 Pers Prop S 2,560 $ -0- -$2,560 4831 Imps 5,435 -0- - 5,43S 4831 Bus Inv Ex 250 -0- 250 4831 Penalty 231 -0- - 231 4831 R. 0. SEATON, Assistant assessor 110/29/76 cc: Assessor (Giese) Auditor Page 1 of 3 Tax Collector RESOLUTION NO. 76/982 00162 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096 the assessee may file a claim for cancellation or refund. Coulter Electronics, Inc. Code 08001 - Assmt. No. 3525 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Pry Value Value - -_Change "(R/T Code Pers-Prop 2,380 -0- 0 4831.5 Ashland Chemical Co. Code 08001 - Assmt. No. 8106 Pers Prop $ 50,300 $ 1,660 -$48,640 4831.5 FURTHER, for the Fiscal Year 1974-75 Ashland Oil, Inc. Code 08001 - Assmt. No. 2175 Pers Prop $159,880 $ -0- 4831.5 Bus Inv Ex 79,940 -0- FURTHER, for the Fiscal Year 1973-74 And, further, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506; and, in accordance with Section 533, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. J. Robert Oliver Code 01002 - Assmt. No. 2008 Pers Prop $ 2,660 $ 2,240 -$ 420 4831.5 Bus Inv Ex 1,170 998 + 199 531.5; 506 Net Change -$ 221 S33 Assessee has been notified. R. 0. SEATON, Assistant Assessor Page 2 of 3 00163 FURTHER, for the Fiscal Year 1976-77 And, further, in accordance with Section 4985, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be cancelled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record: Ashland Oil, Inc. Code 08001 - Assmt. No. 8105 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code) Pers Prop 250 -0— -$ 250 4831.5; 4985 I hereby consent to the above changes and/or corrections: R. 0. SEATON, Ass1t. Assessor JOHN B. L_gUS County Counsel By. Deputy NOV 9 1976 Adopted by the Board RESOLUTION NO. 76/982 Page 3 of ,g 00164 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment RQ11 ) RESOLUTION NO. 76/983 of Contra Costa County ) ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, . that portion of the property which was inaccurately reported should be entered as escape assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and, all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have a"Ided to the tax thereon interest in accordance with Section 506 of the Revenue and Taxation Code. In Tax Rate Area 07013 (formerly Tax Rate Area 07001 for 1973-74) , Parcel No. 086-110-001-4, assessed to Signode Corporation, 2600 North Western Ave. , Chicago, Illinois, should have entered thereon the following escape assessments: Original Corrected Amount For the Assessed Assessed of R&T Year Type of Property Value Value Change Section 1973-74 Improvements $ 737,795 $ 738,195 $ 400 531.4; 506 Personal Property 235,265 238,700 3,435 531.4; 506 1974-75 Personal Property $ 326,930 $ 329,255 $2,325 531.4; 506 1975-76 Improvements $2,469,790 $2,474,030 $4,240 531.4; 506 Personal Property 1,060,410 1,065,990 5,580 531.4; S06 Assessee has been notified. R. 0. SEATON Assistant Assessor t10/29/76 „ NCV 9 1976 AIapiea: y the Board on.........................-------- Copies to: Assessor (Airs. Kettle) Auditor Tax C�--=lector Page I of 1 RESOLUTION \0. 76/983 outs IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/984 of Contra Costa County ) A'HEREAS, 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 1976-77 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to Section 531 of the Revenue and Taxation Code, escaped assessments should be added to the secured roll as stated below; FURTHER, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated below; and, FURTHER, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on* the roll or abstract record. In Tax Rate Area 66008, Parcel No. 204-060-018-7, assessed to Felino L. & Rosmarie Cruz, has erroneously not been assessed with Personal Property value or enrolled with Business Inventory Exemption due to assessee's failure in not filing a property statement in accordance with Section 441 of the Revenue and Taxation Code. There- fore, the following assessments, as determined by the Assessor, should be enrolled on the assessment roll: Personal Property escaped assess- meat in amount of $6,375; Business Inventory Exemption should be allowed in amount of $62; and, further, a 10% penalty in the amount of $631 assessed value should be added pursuant to Section 463 of the Revenue and Taxation Code. Assessee has been notified. Note: Interest on taxes pursuant to Section 506 of the Revenue and Taxation Code should not be added inasmuch as escape assessment was requested prior to tax due date. I hereby consent to the above changes and/or corrections: 0. SEA' \ JOEIN ./CL EN my Counsel Assistant Assessor tl�/27/76 B // � �� —_^_ ByDeputy Adopled:,y the Board.on..._..NQ.1!,s....)Q/ ' Copies to: Assessor (Airs. Kettle) Auditor Tax Collector RF.SOLUTIO\ ".0. 706/984 Page 1 of 1 00166 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/985 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below. For the fiscal years 1971-72 through 1976-77, in Tax Rate Area 02002, Parcel No. 111-344-015-8, has been erroneously assessed to Bobbie R. $ Marilyn M. Wilcox, due to error in manner of sequence in which documents transferring title were submitted for entry on the assessment roll. Therefore, this assessment should be corrected to shag the assessee as Leonard L. $ Bertha M. Lutz, who acquired title on June 17, 1970, in Book 6151, Page 247, of the Official Records of Contra Costa County. Fir the fiscal years 1972-73 through 1976-77, in Tax Rate Area 0900fl, Parcel No. 178-020-006-7, has been erroneously assessed to Stan'-;- R. $ Burris J. Kendall as joint tenants due to error in ovorlc-.1'irg document terminating such joint tenancy. Therefore, this _cessment should be corrected to show the assessee as Stanley Randolph Kendall, by document recorded on February 11, 1972, in Book 6584, Page 114, of the Official Records of Contra Costa County. Al I hereby consent to the above /, changes and/or corrections: R. 0. SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor - tll/2/76 By—/ / Deputy Adopted by the Board on..NOV 9.1976 _. Copies to: Assessor (airs. Kettle) Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 76/985 00167 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/986 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 1976-77 It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; FURTHER, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated below; and, in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed assessment for the same year. In Tax Rate Area 66088, Parcel No. 218-080-005-0, assessed to Frank J_ barn, P. 0. Box 249, Union City, California, should have entered thereon the following corrections and escape assess- ments. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 76/986 Page 1 of 2 00165 Parcel No. 218-080-005-0 Original Corrected Amount For the Assessed Assessed of . RFT Year Type of Property Value Value Change Section 1973-74 Personal Property $ -0- $ 58,380* $58,380 531.4; 506 1974-75 Personal Property $103,480 $116,060 $12,580 531.4; 506 1975-76 Personal Property $145,210 $151,320 +$ 6,110 531.4; 506 Business Inv. Ex. 70,197 73,320 - 3 123 219 +$ 2,987 533 * Note: (This is in addition to original Unsecured assessment of Personal Property of $18,700 for 1973-74.) Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. C11AUSEN, ty Cou Assistant Assessor t10/26/76 By puty Advpted'ay the$oard an....N0V 9 197_M 6 iOlIItiIO?i 'NO. 76/986 Page 2 of 2 010169 7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/987 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 1976-77 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; further, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5; and in accordance with Sections 4986 and 5096 the assessee may file a claim for cancellation or refund. John Rodrigues Maxine L. Pemberton Code 02002 - Assmt. No. 2186 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value 'Change "(R/T Code) Imps ,920 5, 50 --f2,370 4831 Pers Prop 3,390 2,600 - 790 4831 Bus Inv Ex 37S 375 -0- Antioch Paving Company, Inc. Code 53004 - Assmt. No. 3509 Imps $ 7,100 $ 7,100 -0- Pers Prop 80,590 709730 -$9,860 4831.5 R. 0. SEAT N, Assistant Assessor tll/3/76 cc: Assessor (Giese) Auditor Tax Collector Page 1 of 2 RESOLUTION N0. ?6/987 OU 1' 7o FURTHER, for the Fiscal Year 1975-76 Antioch Paving Company, Inc. Code 53004 - Assmt. No. 2062 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section .Property Vale Value_ Change (R/T Code) Pers Prop 73,280 70,250 -$3,030 4831.5 I hereby consent to the above / changes and/or corrections: 0. SEATON, ss t. Assessor JOHN B. U , N, County Counsel y V / eputy i t C/ Adopted by the Board on._ NOV 9 M 1976 RE-SOLUTION" NO. 76/987 Page 2 of 2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76, 988 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below; and, further, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. In Tax Rate Area 09000, Parcel No. 178-150-014-3, assessed to Robert Champion, et al. , has been erroneously assessed with Imorovement value of $1,250, due to lack of information regarding •t::e description of the property inasmuch as the improvements had been removed prior to the 1976 lien date. Therefore, this assessment should be corrected as follows: Land $6,SS0; Improvements $-0-; —making a total assessed value of $6,550. In Tax Rate Area 62031, Parcel No. 3S7-224-013-7, assessed to Virgil T. $ Lorraine T. Cummings, has been erroneously assessed with Land value of $2,125, due to error in basing such assessment on property erroneously described as being suitable as a building site. It has been determined that such property should have been assessed as an unbuildable site due to a P G $ E right-of-way which crosses the property. Therefore, this assessment should be corrected as follows: Land $375; making a total assessed value of $375. I hereby consent to the above Ax.� changes and/or corrections: R. 0. SEATON JOHN B. C,I.AU�E-Id ' ounty Counsel Assistant Assessor _� tll/2/76 By eputy N U V 9 1976 Aeot Tea oy the Bard on..._..._.._...._._.___. Copies to: Assessor (Airs. Kettle) Au3itor Tax Collector Page 1 of 1 RESOLUTION NO- 76/086 00172 t�+ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes j of the Assessment Roll ) RESOLUTION NO. 76/989 of Contra Costa County ) 1 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to. such error should be enrolled as escaped assessment pursuant to Section 531 of thz Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or Tedemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the show- ing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax ?tate Area 79083, Parcel No. 166-341-002-3, assessed to K B C ; L Enterprises, c/o Edwin C. Litsinger, has been errone- ously as_issed wit'. Land value of $2,225 and no Improvement value. Inasmuch as the Improvements located on this parcel were completed prior to the 1976 lien date, an escape assessment should be entered for such improvement value. Further, the Land value is incorrect due to error in basing such assessment on undeveloped land. There- fore, this assessment should be corrected as follows: Land $5,625; an escape assessment for Improvements of $15,625; making a corrected total assessed value of $21,250. Assessee has been notified. I hereby consent to the above changes and/or corrections: SEWTON JOHN B. CI,IIUS , County Counsel Assistant Assessor r/ _ tll/3/76 By . �,'�------` Deputy L Nov q 1976 AdaptLd by the Board on......._............._. Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 1 !'_:SOLUTION .:0. 761989 001'73 PEW MqWN. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/990 of Contra Costa County ) WHEREAS, the Counfy 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and or form and clerical errors of the Assessor on the roll should be corrected as stated below; and, further, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 79038, Parcel No. 114-260-006-1, was sold to the Guatemalan Consul General as his principal place of resi- dence by document recorded in the Official Records of Contra Costa County in Book 7926, Page 0899, on July 2, 1976. Legal Opinion 76-121 of the Contra Costa County Counsel determined that the property is not subject to taxes for 1976-77 and subsequent tax years in accordance with the provisions of Article 32 of the Vienna Convention on Consular Relations, effective December 24, 1969. Therefore, all or any uncollected taxes on this assessment should be canceled and refund should be allowed for any taxes paid thereon. I hereby consent to the above 49�4� changes and/or corrections: R. SEATON JOHN B N County Counsel Assistant Assessor Ci tll/1/76 By Deputy NOV 9 Adapted by the Boar3 on........... ._.._.:. Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page I of I RESOLUTION NO. 76/990 00171 i TN TIM 2C RD GF sJF=3vISC?.S oil COSTA COOMETY, STATE OF C:IPOR_:T_A tr, the :.atter of Chances ) R C t;tlC:i i.0. 76/991 of the Assessment Roll ) of Contra Costa County ) ) ` 137 !"s, ti_e Count) .assessor havin: filed with this beard rem-asts for correction of erroneous assess.•iants, said requests bean consented to by 'Ube County Counsel; .'iC::', THIEKEFORE, r7 RESOLV.:Z that the Coanty Auditor is authorised to correct the following assessments: For the z=a scal fear 1976 - 1977 It has been ascertained fron the assessr„ent roll and from papers in the Assessor's Cffice what was intended ane what should . have been assessed; and, tharefora, o-arsuart to Section 4531 of ti-e Csl=for•.:is 3evenue and Taxation 0oae, the followin defects ir aescriptions and/or fora and clerical errors of the Assessor on tie roll should be corrected; and in accordance with Soctions 1.93o and 5096 of the Pavenue are 2axazion Code, the assessee ma file a claire for ca_:cellations or refund; Sines the sit" of each of t1!ese boats and aircraft has bee:, deter:•:'.nea to be another county wLere theT have been assessed for t,-.e 10,73-77 fiscal gear, these assessments should be corrected to zero value. Original Cade $-:c Boat or Assessed Ass.it. ::o. _:snassea _a;r:raft FO. 'value 05051-32-'9 joss-ah- ;nacz CF 1360 1 6 150 )6002-0160 ^. ot.ert C';:eil OF 10 j1 620 03001-1013 Steven Von ,uerner C:' 633 3:: ki 140 62035-)075 Ldward L. =ranschke OF 3709 650 79111-::b013 ronsid S. Lesilets ;�C -uT22 Y4,000 6203'_-1278 .;olm ". Casovia OF 1990 _"2 44,720 fol'_ow,'n._ boats were not otned -_; the aszessess on the lien date, and :,hese sssessmr_ts should. be corrected to zero value. 020.:2-0676 Stsihe: L. Rennin Cj� 9363 150 X3002-0160 .:crj:,3n J. :e i1us Gr 7011 •3C 880 J',_'fe-0z56 John Z. t:abstar C_ 151'1� 'iii 140 __ lii c__enzte • 5297 p ."oaf 4 171 aSsessor (.11-,sell :ax~3011cctor 76/991 Ps31a 1 of Of)175 r Code 06=1 - yssessnent io. 1045, boat GFF 10!7 ?3 is erroneously assessed to :urph7 Pacific :-iarire Salvage k*,o., assessed value :5530. Since this boat was also reportac or. a mousiness croperty State lent and assessed by the Business Division, tt:;s assessment s1hould be correated to zero value. Z-d, the follodin;; assessments were erroneously levied to ::ornan 1. raulus. Since he did not own, the boat CP7011 v'C on the lien dates for the follouin; fiscal y_aMs, these assessments should be corrected to zero value. 1974-`9 5 Code 73:.02- sseastent 'ro. 0177, assessed value L550 197=-75 Code 53u02-1ssessmert Jo. 0132, assessed value : 950 D 1 -MPid.S, Jo. : ebster has been erroneously assessed A r boat C, 155'= :1.. Since he did not o:tn the boat or the lien dates for the following fiscal y.ars, these assessments should be corrected to zero value. 19?1-72 Code 82014-4sses_r..ent .'o. 0291, assessed va=�:e :150 19?2-73 Co::e 820:�E;-�ssessn .t .:o. 0325, assessed value X150 l;?3-?4 voce 320l;t;-assessr:int _:o. OL.^:tt, assessed value x;150 1974-7= -'oca S20;! 1,-Ass ess,iz t ::o. 0307, assessed value 5140 1375-75 .%oc.-- b20I4_-_.ssess:.ert ::o. 0-'.34, assessed value $1?TO I hareb: consent to the aLove chat-,.es and/or corrections. szant Assessor GCI--It u, 61 NU =a ^• VJ Adopted Sy the Boufd on.. ........g..r... - RESOLUTION NO. 76/991 ?aa 2 of 2 MI i In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 In the Matter of Executive Session. At 9:45 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California, pursuant to Government Code Section 54957.6, to consult with representatives in connection with discussions of salary matters. At 10:30 a.m. the Board reconvened in its Chambers and, as recommended by the Director of Personnel, took the following two actions (after which the Board proceeded with its regular agenda) : a Matter of Record I hereby certify that the foregoing is a true and correct copy ofXAMAIAM entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this qth day of November 1971— J. R. OLSSON, Clerk Deputy Clerk Cizako 001'77 H-24 3/76 ISm In ina Board of Supervisors of Contra Costa County, State o; California NovPmhPr 9 , 1976 In the platter of Extension of Time in Which to- Hake Adjustments in Salaries In connection with discussion of salary inatters, during the cxacutive Session the Board was advised that the meet and consult process with the informally recognized Physicians Union was proceeding con- structively, but that agreement has not as yet been finalized; Mr. Charles J. Leonard, Director of Personnel, having re- commended that time in which to make adjustments in salaries retroactive to November 1, 1976 be extended to November 23, 1976, in order to finalize the results of negotiations; IT IS BY THE BOARD ORDERED that the reconwndation of Mr. Leonard is APPROVED. PASSED by the Board on November 9, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the miout$s of said Boord of Supervisors on the data aforesaid. W".-tness my hand and the Seat of the Board of cc: Director of Personnel Supervisors County Counsel ac-xLd this 9th day of November , i97F County Huditor-Controller J. R. OLSSQN, Clerk Counts• Administrator Physicians's Union8y %YIIJ�zc Deputy Clerk A' �.raig 001'78 4 BOARD OF SUPERVISORS, COIJTRA COSTA COUNTY, CALIFORNIA In the hatter of 1976-77 ) Compensation for Employees in ) Unit Represented by Deputy ) RESOLUTION NO. 76/961 Sheriffs' Association and for ) Employees in Certain Exempt and ) Project Classes ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On November 9, 1976, the Employee Relations Officer sub- mitted the Iiemorandum of Understanding dated November 5, 1976, entered into With the Deputy Sheriffs' Association, for the Deputy Sheriffs' Unit represented by said Union: 2. This Hoard having thoroughly considered said I4emorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, Deputy Sheriffs' Associa on. he •emoran um o2 uncterstanding with Deputy gherirls-I Association, is attached hereto, marked Exhibit A; and Paragraphs 1 through 16 inclusive, thereto, are incorporated herein as if set forth in full and made applicable to the employees in the above-named unit. 4. If an ordinance is required to implement any of the fore- going provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. A review of related exempt and project classes having been completed, adjustments are now in order to maintain established relationships with represented classes covered in Exhibit A hereto, and to maintain the established salary relationships the Board sets the following salary rates: Criminalist I-Project $1294 - 1593 Deputy, Special P-I Service Area 687F 6. This resolution is effective as of November 1, 1976. PASSED November 9, 1976, unanimously by the Supervisors present. EVL/j cc: Deputy Sheriffs' Association Director of Personnel County Auditor-Controller County Administrator County Counsel Sheriff-Coroner RESOLUTION NO. 76/961 00179 M - - nd ff A rtEF:O? ioJ:t Or 'u:iOERSTA'iDli�u bet::»n CONTRA COSI; COUNTY and DEPUTY SHERIFFS' ASSOCIATIOJr, Ii:C_ k—LaYi.y uounsel Sheriff-Coroner RESOLUTION NO. 76/961 00179 Y 14EFiMIDU;4 OE UN ERSTANDIiu bet:rean COI;TRA COST; COUNTY and DEPUTY SHERIFFS' ASSOCIATION, INC_ Th:S ;.emorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared b; the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations :-a:-ers as provided in Ordinance Code S2�--13n 34-8.012. Ueputy Sheriffs' Association, Inc., is the formally recognized employee organization for the Deputy Sheriffs' Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have X reely exchanged information, opinions and proposals and have endeavored to reach anreament on all matters relating to the employment conditions and employer-employee relations of such employees. This ; -amorandun of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning i:3-ember 1, 1976, and ending October 31, 1977, 1. The salary ranges of each classification covered by the Deputy Sheriffs' Association Unit shall be further increased, efl-ective November 1, 1976, within the County Salary Plan to provide salary ranges as folloris: Effective November 1, 1976 Deputy Sheriff $1240 - 1507 Deputy Sheriff Criminalist $1632 - 1933 Deputy Sheriff Criminalist I $129" - 1573 Sergeant $1436 - 1745 2. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County erploSmzent including temporary provisional and pemanent status and absences of approved leave of absence except that when .an employee separates from a permanent position in good standing and subsequently is eemployed in a perr.�.anent County position prior to the completion of two years from date of separation, the period of separation will be bridged. Under these circumstances the service credits shall include all credits accumulated at tima of separation but shall nit include the period of separation. The service credits of an employee shall be de- termined from employee status records of the Civil Service Departm=nt. The County and the Association agree that the above position shall be amended into County Ordinance Section 26-10.204 "Service Recognition - Determiration of Length of Credits". yti�SD� a 00180 V 4'. 3. For ezzployees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 4. For employees covered by this agreement, the County agrees that for Fiscal Year 1975-77 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. 5.. The County and the Association agree to modify the County Training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. 6. The County and the Association agree to continue the existing County Group Health Plan oroare-i with Kaiser-Permanente F;urla:.ion. Blue Cross of Northern California, :' . .!._.i 5�::1�- _... :i: i:�!•:c! i :ic ' :I'3iEi. Ca ifort:iG, :'iF :[ il� i:li4'`:2'- stan3ing that the group life insurance policy stall be increased to $3000 life and accidental death or disability as of November 1, 1976. Effective November 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding tadicare rates for employees covered under this agreement shall be $1.50 for employee only on '•tedicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of eligible employees 'for this period. THe County costs are projected to be eighty percent (80%) of the aggregate premium total for the period commencing August 1, 1976 through July 31, 1977. Any increased premiums from the Health Plan Carriers effective after July 31,' 1977 shall be shared until October 31, 1977 on the following basis: Eighty percent (80%) of the increased aggregate premium total to be paid by the County and twenty percent (20%) of the increased aggregate premien total to be paid by the employee-subscribers. After October 31, 1977, the increased premiums shall be the responsibility of the employee-subscribers unless changed by mutual agreement. 7. Uniform Allowance: The monthly uniform allowance for employees in the classification of Deputy Sheriff and Sergeant shall continue to be Twenty-two Dollars and Fifty cents ($22.50). 8. Personnel Files: With the exception of reference materials obtained in confidence, employees have the right to review their official personnel files. 9. Court Appearance Overtime: The County agrees to provide a minimum of- two (2) hours overtime credit when in the line of duty uniformed employees in the classes of Deputy Sheriff and Sergeant are required to attend a duly constituted judicial proceeding on his or her regularly scheduled day off. 10. When an employee in a permanent position in the classified service is required to work in a classification for which the compensation is greater than that to which he is regularly assigned, he shall receive compensation for such work at the rate of pay established for the higher classification pursuant to Section 36-4.802 on salary on promotion, commencing on the twenty-first calendar day of the assignm;ant, under the following conditions: 00181 a. Assignment of the employee to a program, service, or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departrwntal assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the higher classification. c. Employees selected for the assignment will normally be expected to meet the minimu,m qualifications for the higher classification. d. Pay for work in a higher classification shall not be utilized as a sub- _, _. 10. When an employee in a permanent position in the classified service is required to work in a classification for which the compensation is greater than that to which he is regularly assigned, he shall receive compensation for such work at the rate of pay established for the higher classification pursuant to Section 30'-4.302 on salary on promotion, coff--nercing on the twenty-first calendar day of the assignment, under the following conditions: 00181 a. Assignment of the employee to a program, service, or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departnwntal assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the higher classification. c. Employees selected for the assignment will normally be expected to meet the minimu,m qualifications for the higher classification. d. Pay for work in a higher classification shall not be utilized as a sub- stitute for regular Civil Service pro.-notional procedures. e. The appropriate authorization form has been submitted by the department head at least 15 days prior to the expiration of the 20-day waiting period tha col.n tai r, r 572'd' pray assshai nt;vt a/.c'__'i six (5) Garths exc pt throug., reauthorization. g. If approval is granted for pay for work in a higher classification and assignment is terminated and later reapproved for the same employee within 30 days no additional 20-day waiting period will be required. 11. Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick, leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: (a) Application for such leave am st be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement gist address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the dis- ability as wall as the date the physician anticipates the disability to terminate. The County retains the right to radical review of all requests for such leave. (b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, mis- carriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disablity. (c) If all accrued sick: leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a .%Titten statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. 00182 12. All employees who are mealbers of Contra Costa County Deputy Sheriffs' Association, tendering periodic dues, thirty (30) days after the Contra Costa County Board of Supervisors has approved this Mamorar.du-i of Understanding, and all employees who thereafter become members of Contra Costa County Deputy Sheriffs' Association, as a condition of employment, shall pay dues in Contra Costa County Deputy Sheriffs` Association for the duration of this t'Lomoranduzi of Understanding, and each year there- after. For a period of thirty (30) days prior to November 1, 1477, and thirty (30) days prior to any November 1 thereafter, any er:.ployee who is a member of Contra Costa County Deputy Sheriffs' Association shall have ;.he right to withdraw from the Association, discontinuing dues deduction as of the earnings period commencing October 1 (as reflected in the November 10 paycheck), and retain employ—.ent in the County. Said withdrawal ``? C07'r:-unicz ted by `_^= e-ple:.aa ;L: .o tha Cc'1^r'% A1ditar-Controller's U e:«i?t. nfl crit IJP ': ::hD is In 2 posit:oa outslUa rif the Unit represented by Contra Costa County Deputy Sheriffs' Association shall not be required to pay dues to the Association. Deputy Sheriffs' Association shall defend, save, indemnify and hold harmless the County, and its officers, agents and employees from any and all liabilities and claims for damages from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by Deputy Sheriffs' Association. 13. Scheduling The Sheriffs' Department will continue its shift rotation policy for members of the patrol division except that said policy will be modified to provide that employees will be required to select between two different alternate shifts on six month intervals; provided, however if the Sheriff determines that a particular shift is manned with an insufficient number of experienced and/or qualified personnel, he may at his sole discretion transfer empioyees onto that shift to meet the needs of the Department. 14. Research/Planning Projects Program The Sheriffs' Department may from time to time request that employees volunteer to perform a research project on a subject which is directly related to departmental operations. Such research to be performed on the employees own time at no expense to the Department. The steps to utilize in imple-=sting a specific research project are as follows: 1 . Identification of a specific issue or problem confronting the Department. 2. The Sheriff would authorize problem as suitable for this program. 3. Departmental personnel would be apprised of the problem, goals and objectives to be achieved. 4. Volunteers would b2 solicited to work on the project during off-duty hours. S. The Project would be directed or supervised and hours accounted for by Departmental :staff personnel. b. Finalized projects with recommendations for implementation Mould be submitted to the Sheriff for final approval. Upon completion of the project the Sheriff shall determine whether the research has been properly done and whether there will be a definitive benefit to the Depart- ment. Such determination shall be at the sole descretion of the Sheriff and not subject to the grievance procedure. Should the Sheriff make a favorable determination, participants would be given training credit. 00183 4: tA 15. Review Boards Nhen firearms or auto accident review boards are convening to review the actions of an employee covered by this t•Iemorandum of Understanding, the Deputy Sheriffs' Association President will be notified of the time and place of said review board and shall be allowed to.select an observer as a representive of the Association, said observer to attend on his off-duty hours unless others-Ase approved by the Sheriff. 16. Training Officer Program Daring the term of this Memorandum of Understanding the Sheriffs' Department will evaluate its present Training Officer Program and -will revie=w specifically the follow- ing aspects of the program: 1. Standardization of the evaluation system. 2. Objective criteria for selection of training officers. 3. Familiarization of trainees with various functions of the Department. 4. A non-monetary recognition system for the training officers. The Deputy Sheriffs' Association will meet with the department and offer input relative to the above mentioned aspects of the Training Officer Program. It is mutually recommended that the modifications sho=wn above be made applicable on the dates indicated and upon approval by the Board of Supervisors, Resolutions, or Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month follo=wing thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from November 1, 1975 through October 31, 1977. Dated: 1s7� CONTRA COSTA COUNTY DEPUTY SHERIFFS' ASSOCIATIOn COtITPA COSTA COUNTY by: by; l L-10N ' 00184 In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Recommendation of the Planning Commission that Land in the Clayton Area (2038-RZ) be Rezoned. The Director of Planning having notified this Board that the Planning Commission recommends the rezoning of property fronting 425 feet on the east aide of Wharton Way, approximately 325 feet south of the intersection of Clayton Road and Wharton Way, Clayton area, from Multiple Family Residential District (M-1) to Multiple Family REsidential District (M-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday. December 7, 1976 at 11:25 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 lav in the "Concord Daily Transcript." PASSED by the Board on November 9, 1976. 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 of Planning Supervisors List of Names Supplied by Planning Department affixed this 9th day of November 19 76 J. R. OLSSON, Clerk By Deputy Clerk his G ierrez H-24 ;'l'!Sm 00185 RESOLUTION NO.68-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATED STUDY (2038-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE CLAYTON AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, April 20, 1976, the Planning Commmss:on, after having been duly briefed by the Planning Staff, instructed the Planning Staff to initiate rezoning hearings for possible changes in the existing zoning from Multiple Family Residential District (M-1) to a more appropriate zoning classification; and WHEREAS, after notice was lawfully given, a public hearing was held on Tuesday, October 5, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, no one appeared to be heard on this matter at the October 5, 1976 public hearing; and WHEREAS, a Negative Declaration of.Environmental Significance was posted on this matter on July 19, 1976; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2038-RZ) be APPROVED as to a change from.Multiple Family Residential District (M-1) to Multiple Family Residential District (M-2), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE CLAYTON VALLEY AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO .27, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Rezoning of the subject property from M-1 (high density) to M-2 (medium density), would serve to implement the General Plan. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- ion shall respectively sign and attest the certified copy of this resolution and deliver the repq order �.l Resolution No. 68-1976 some to the Board of Supervisors all in accordance with the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, October 5, 1976, by the following vote: AYES: Commissioners - Jeha, Stoddard, Walton, Compaglia, Young. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Milano. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, October 5, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Compaglia, Young, Jeha, Stoddard, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. r Chairman of the Plcnning Commission of the ATTEST.,j• County of Contra Costa, State of California Secretary of the Planning Commission of the County of.'Contra Costa, State of California -2- 8~l Amr i� r CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person M.Coulter Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY County File 02038-RZ: To consider whether approx. 5.1 acres should be rezoned from Multiple Family Residential District (M-1) to Multiple Family Residential District (M-3). Subject property fronts on the west side of Wharton Way, south of Clayton Road and southwest of Lark Lane,adjacent to the City of Concord. The project will not have a significant effect on the environment because: rezoning of this project from a high density multiple district to medium density consistent with the general plan; development of this area which is now single family residences with open field will require further assessment if and when developed. It is determined from initial study by M.Coulter of the XX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets Martinez, California n �J Da a Posted -�UL.0 g 130 Final date for review/appeal L By Planning Depart nt Representative O U 1 i 1 / ol //V / M- l ' � J/ • Rezone A2 From M-1 To M-2 CITY OF CONCORD N 800' �y11 I iom L. Milano I, �CKfJ[Xxx&bfX/. x , Chairman.of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A POer/oitl OF THE R15AZIC5 M.90 free THE c[AYTOAl t/s?teeY A2EA,cowx4 co5m leoy,VT71, GA41,9aX 11A iNsE,e r MAP N0. 27 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of 01.4AI /IN4 G0MM/5f10A1 Allrh¢ FO ?03 8 KZ ' Chairman of the Contra'Costa County Planning Commission, Stale of Calif. ATTEST: l�5ec� reef y of the Gntro Costa�unty Findings Ma r p Planning Commission, State of Colif. t�'�V9 Microiilnad w;th Lard order • In the Board of Supervisors of Contra Costa County, State of California November 9 19 76 Chairman of the Contro Costo Countjl Planning Commission, State of Calif ATTEST: i ,�Secre�td r of the ntra Costa�� Findings (),Isg Planning ommisston, State ofCalif. J h�icroiilrnad w;th b:,crd order In the Board of Supervisors of Contra Costa County, State of California November 9 I9 76 In the Matter of Recommendation of the Planning- Commission lanningCommission that Lard in the Vine Hill Area (2043—P?) be Rezoned. The Director of Plaruting having notified this Board that the Planning Commission recommends the rezoning of 3.5 acres fronting 500 feet on the south side of Pacheco Boulevard and 130 feet on the crest side of I■iorello Road, Vine Hill area, from Multiple Family Residential District 0I-1) to tiultiple Family Residential District (K-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 7, 1976 at 11:20 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 lair in the CONTRA COSTA TM S. PASSED by the Board on November 9, 1976. 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: List of "aures ?rovided Witness my hand and the Seal of the Board of by Plannine Supervisors Director of Planning affixed this 9th day of floverber 19 76 r- �__f' J. R. OLSSON, Clerk By �' t �. Deputy Clerk \, ;Y � \��tiV F. 00190 ■ V RESOLUTION NO.70-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATION STUDY (2043-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE VINE HILL AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, April 20, 1976, after having been duly briefed by the Planning Staff, the Planning Commission instructed the Planning Staff to initiate rezoning hearings for possible changes in the existing zoning from Multiple Family Residential District (M-1) to a more appropriate zoning classification; and WHEREAS, after notice was lawfully given, a public hearing was held on Tuesday, October 5, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, no one appeared to be heard on this matter; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on July 22, 1976; and WHEREAS, the Planning Commission after having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2043-RZ), to rezone 3.5 acres, be APPROVED as to a change from Multiple Family Residential Dis- trict (M-1) to Multiple Family Residential District (M-2), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST MARTINEZ AREA, INSERT MAP 1143, AND THE DISTRICTS MAP FOR THE MT.VIEW AREA, INSERT MAP 1147, AND THE DISTRICTS MAP FOR THE SOUTH VINE HILL AREA, INSERT MAP 1151, AND THE DISTRICTS MAP FOR THE NORTH VINE HILL AREA, INSERT MAP #52, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a port hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Although the subject property has a mixture of uses including single family and multiple family, rezoning of the subject property from Multiple Family Residential (M-1) to M-2, is in conformance with the General Plan designation for this area which is high density multiple family. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- 00191 Miuofilmed with board order "fir v t� Resolution No.70--1976 ion shall respectively sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors all in accordance with the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, October 5, 1976, by the following vote: AYES: Commissioners - Jeha,-Compaglia, Walton, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Milano. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, October 12, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Compoglia, Young, Jeho, Stoddard, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. Chairman of the Planning' mmission at the County of Contra Costa, State of California ATTEST: Secretary of the Planning Commission of the County of Contra Costa, State of California 00192 Microfilmed wiil-t board order •et rte!'X '.;`5,,� '* A N �,Qcy Q 7 ,L CANAL ' Rezone FromM-I o TM-Z � R-B IROBINSDALE RD.0 i iam L. Milano, 1, AMXEt.XKXXNM , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A Pprt;ion..p thQ Dist�lcts Map for the East Martinez Area, Ins' r" 'zalra , - ricts flap for the Mt.View Area, Insert Map 047, and the Dis- r�cts f4ap for the South Vine Hill Area, Insert flap , an thnistrirtc Flap for the llnrth Vine Hill Arora, TncPrt titan =52, Contra Costa County, Califol�T[tia*- indicatinq thereon the decision of the Contra Costa County Planning Commission in the matter of PLANNING COM-1hIISSION INITIATION 7rwl_ z Chairman of the Coa ra Costa County Planning Commission, State of Calif. ATTEST / /Secrefar� of the/Contra Costa County Planning Commission, State of Calif. Findings Map OU13 Microfilmed with board order Y,f CONTRA COSTA COUNTY PLANNING DEPARnTNT NOTICE OF —�Completion of Environmental Impact Report F—RTINegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinei, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: (� PLANNING COMMISSION INITIATED STUDY County File #2043-RZ: To consider whether approx. 3.5 acres should be rezoned from Multiple Family Residential District (M-1) to Multiple Family Residential District (M-2). Subject property fronts on the south side of Pacheco Boulevard, west of Morello Avenue, in the Martinez area. The project will not have a significant effect on the environment because: This property is already developed as single family and low density multiple. Rezoning to M-2 will not significantly accelerate the potential for physical change in the area,but that development which eventually does occur will be subject to specific environmental review. It is determined from initial study by M. Coulter of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets rMartinez, California C e Posted SJUV Lr� to✓lr7(b Final date for review/appeal N)Gus `J1 ion" By Planning Depart sent Representative 00194 Micro(iimed with board order In the Board of Supervisors Of Contra Costo County, State of California NoXember19 76 In the Matter of Recommendation of the Planning Commission that Land in the Vine Hill Area (2012—R?) be Rezoned. The Director of Planning having notified this Board that the Planning Commission recommends the rezoning of 10.5 acres from Multiple Family Residential District 11-1 to Multiple Family Residential District 1-2 and 3.86 acres from Itultiple Family Residential District 11-1 to Light Industrial L-1, located on the east and Brest sides of Howe Road, south of Pacheco Boulevard, Mine Hill area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 7, 1976 at 11:15 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Kartinez, California and that the Clerk publish notice of same as required by law in the CONTRA COSTA TIf,IBS. PASSED by the Board on P:ovember 9, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: List of Names Provided Witness my hand and the Seal of the Board of by Planning_ Supervisors Director of ?lana inn affixed this 9tnday of 11ovember 19 76 J. R. OLSSON, Clerk Deputy Clerk 01 . r„ �j RESOLUTION NO. 69-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATED STUDY (2042-RZ), IN THE ORDINANCE CODE SEC- TION PERTAINING TO THE PRECISE ZONING FOR THE VINE HILL AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, April 20, 1976, after having been duly briefed by the Planning Staff, the Planning Commission instructed the Planning Staff to initiate rezoning hearings for possible changes in the existing zoning from Multiple Family Residential District (M-1) to a more appropriate zoning classification; and WHEREAS, after notice was lawfully given, a public hearing was held on Tuesday, October 5, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, no one appeared to be heard on this matter at said October 5, 1976, public hearing; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on July 19, 1976; and WHEREAS, the Planning Commission after having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2042-RZ) be APPROVED as to a change as follows: (1) 10.5 Acres of M-1 to Multiple Family Residential District (M-2) and (2) 3.8 acres of M-1 to Light Industrial District (L-1), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST MARTINEZ AREA, INSERT MAP. 1143, AND THE DISTRICTS MAP FOR THE MT. VIEW AREA, INSERT MAP 1147, AND THE DISTRICTS MAP FOR THE SOUTH VINE HILL AREA, INSERT MAP 1151, AND THE DISTRICTS MAP FOR THE NORTH VINE HILL AREA, INSERT MAP 1152, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Rezoning of the subject properties I and 2 from Multiple Family Residential District (M-I) to, 1) Multiple Family Residential District (M-2) and, 2) Light Industrial (L-1), would serve board order Ot)�y,1* r .. NMI - . Resolution No. 69-1976 r to implement the General Plan. BE IT FURTHER RESOLVED that the Chairman and Secretary of,this Planning 'Commission shall respectively sign and attest the certified copy of this resolution and del- iver the some to the Board of Supervisors all in accordance with the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, October 5, 1976, by the following vote: AYES: Commissioners - Jeho, Stoddard, Walton, Compaglia, Young. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Milano. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contrc Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, October 12, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Compaglia, Young, Jeha, Stoddard, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners -None. ABSTAIN: Commissioners -None. Viairman at tag Statemosf`&I fomio Fe- County of Contra Co ATTEST: 1 s' Secretary of the Planning Commission of the County of Contra Costa, State of California 00197 2_ Eliscro.�;:r:.c ti..ih board orde r� �j H I N 1" =800' C e hh3� a•e C I IL K..•• (I •A'1,J y oi} I , II I tI R �' Rezone I Rezone ( From ti-t To From t4-1 T 14-2A ;Jf . , .� �.�. I l.�I / 11 , � 11 I IIIK-7 I William L. Milano, I, RMQ)ggl+ XX)UH p( , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A Pprlion..Qt th2 Districts h{ap for the East llartinez Area, In C91. lap V'*J,arru-�rt�T ricts Clap for the 1•1t.View Area, Insert Ma 147, and the Dis- tricts 1,1ap for the South Vine Hill Area, Insert map , aniF the Distrirts Man for the Nnrth Vine Hill ArQa- Insert Man 452, Contra Costa County, Califo is* indicating thereon the decision of the Contra Costa County Fanning Commission in the matter of PLANNING COWUSSION INITIATION 20•'x2-RZ - J�s''�./�'' -`�-yl.•.✓e.,�-fes: Chairman of the Contra Costa County fPlanning Commission, State of Calif. Secretary of the,"Contra Costa�ounty QQ Planning Commission, State of Calif. Findings Map 019(7 Microfilmed with hood order CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF l � lCompletion of Environmental Impact Report X X Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) = 372-2024 Phone EIR Contact Person M.Coulter Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY County File #2042-RZ To consider whether 1 approx. 10.5 acres should be rezoned from Multiple Family Residential District (M-1) to Multiple Family Residential District(M- 2) and 2) approx. 3.86 acres should be rezoned from Multiple Family Residential District W-I) to Light Industrial (L-I). Subject property is located on the east and west sides of Howe Road, south of Pacheco Boulevard, in the Vine Hill area. The project will not have a significant effect on the environment because: Both sections are to be rezoned in conformance with the General Plan and one is already primarily developed in multiple and single family uses. Development of either section to the potential in the ordinance will necessitate further environmental assessment. It is determined from initial study by M.Coulter of the X X Planning Department that this project goes not have a significant effect on the environment. Justification for negative declaration is attached. IlThe Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets '' `` Martinez, California Da PosteddLLU (� 11570 Final date for review/appeal Nx- By i Q(� Pianni g Departm nt Representative 00 199 IVlicro�►med '' :� hccrd order AP4 1/74 In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Recommendation of the Planning Commission that Land in the Pleasant Hill Area (2037-RZ) be Rezoned. The Director of Planning having notified this Board that the Planning Commission recommends the rezoning of property fronting 1,150 feet on the north side of Mayhew Road and approximately 500 feet on the east side of Buskirk Avenue, Pleasant Hill area, from Multiple Family Residential District (M-1) to Multiple Family Residential District (M-3) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 7, 1976 at 11:10 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in the "Contra Costa Times." PASSED by the Board on November 9, 1976. 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: Director of Planning Witness my hand and the Seal of the Board of List of Names Supplied Supervisors by Planning Department affixed this 9th day of November 19 76 J. R. OLSSON, Clerk By Deputy Clerk Vjobbie lerreZ 00200 tl RESOLUTION NO.67-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE PLANNING COMMISSION INITIATED STUDY (2037-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE PLEASANT HILL AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, April 20, 1976, the Planning Commission, after having been duly briefed by the Planning Staff, instructed the Planning Staff to initiate rezoning hearings for possible changes in the existing zoning from Multiple Family Residential District (M-1) to Multiple Famil; Residential District (M-3), a more appropriate zoning; and WHEREAS, after notice was lawfully given, a public hearing was held on Tuesday, October 5, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, various persons appeared and were heard by the Planning Commission; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter on July 19, 1976; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2037-RZ), be APPROVED as to the change from Multiple Family Residential District (M-1) to Multiple Family Residential District (M-3), as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST PLEASANT HILL AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO. 16, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Rezoning to M-3 would be more consistent with the existing development in the immed- iate and surrounding area and in conformance with the General Plan. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- ion shall respectively sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors all in accordance with the Planning Laws of the State of Mkroii'med with b:,:-? 201 °t MEMNON • Resolution No. 67-1976 Cal ifomia• _ s given The instruction by the Planning Commission to prepare this byresolution the following by motion of the Planning Commission on Tuesday, October , vote: AYES: Com+nissioners - Jeha, Stoddard, Compaglia, Walton, W aeconing to M-3 would be more consistent with the existing iate and surrounding area and in conformance with the Generalddevelopment in the immed- pl BE IT FURTHER RESOLVED that the Chairman and Secretary of this Plannin Co ion shall respectively sign and attest the certified co PY of thi9 mmiss- same to the Board of Su s resolution and deliver the Supervisors all in accordance with the Planning Largs of the State of MkroFilmeci v✓ith 21.11 e Resolution No. 67-1976 California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, October 5, 1976, by the following vote: AYES: Commissioners - Jeha, Stoddard, Compaglia, Walton, Young. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Milano. I, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, October 12, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Compaglia, Young, Jeha, Stoddard, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. Chairman of the/Planning Commission of the County of Contra Costa, State of California ATTEST: t - Secretary of the Planning Commission of the County.. of Contra Costa, State/of California -2- 01202 M:Ic ofili'nad v..". ---' ,....(.,r CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 9S1 Martinez, California 94553 Phone (41S) 372-2024 Phone EIR Contact Person M.Coulter Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION INITIATED STUDY County File ff2037-RZ: To consider whether approx.23.08 acres should be rezoned from Multiple Family Residential District (M-1) to Multiple Family Residential District M-3. Subject property fro-its on the north side of Mayhew Road and the east side of Buskirk Avenue, in the Pleasant Hill area. The project will not have a significant effect on the environment because: These parcels are already developed as medium density multiple family residential units. Rezoning from M-1 to M-3 will have no significant envir- onmental effect. It is determined from initial study by M.Coulter of the XX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Hing, Administration Bldg. Pine f Escobar Streets Martinez, California fJ r� CtePostl JoLy V1 0 Final date for review/appeal N� �� [- 19 l�pp tnlg Departure t R presentative 40203 Rucrofilmc-3 "PO 1174 l� ii x N i" =800' / CITY OF PLEASANT HILL =---�r / o-1 / Rezone ,/ /.A-2 From/44 To / C. / f 1� • r PLAwii:v N 8 _ T1 t �..a...o.•. scasrs u•.c � � i WiL. Milano 1� X5iX 9210*601y , Chairman of the Contra Costa County Planning Commission,-State of California, do hereby certify that this is a true and correct copy of A 02rfionl df At- disfrids via for the Ernst Pleasomf Oreq. CoNtm Costa � lrornua , ,Atsel^t Mc'a 110. 16 indicating t hereon the decision of the Contra Costo County Planning Commission in fhe molter of 610MINQ COMMISSION tNikkZICCO 2037 RZ %-"-�'•/`- X712 Vii?=<' Chairman of the�Contra Costa County Planning Commission, State of Calif. ATTE (-11-511crFt 9 of the oriha Costa/ aunty Findings Irla t Plannin Commi sion Statebt Calif. g p J 1— 1, 04 I4Sir 'ryed with h�n.d ord x _ WIN • In the Board of Supervisors of Contra Costa County, State of California tr .P q 19 2 In the Moller of r 1 '11 ,, J/ lannmg 1— u , A7TE i ^ eer t y of the�ontra Costa/ ounty Planning Commitsion, $tate 4r Calif. Findings Map 0204 htiic.•.''_Md with h^n*d ord— 34$1L g k a v In the Board of Supervisors of Contra Costa County, State of California Vo rPmber 9 ' 19 '77 In the Matter of _ Report of the Planning Co mussio on the Request of Norman A. Leabig, Applicant and Owner, (2069—RZ) to Rezone Land in the Vine Hill Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Norman A. Leabig, applicant and otmer, 12069—RZ) to rezone certain land located on the east side of the intersection of Arthur Road and Palm Avenue, approximately 600 feet north of I-680, Vine Hill area, from Single Family Residential District (R-6) to Single Family Residential District (R-40); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 7, 1976 at 11:05 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in the C014'TRA COSTA TIYXS. PASSED by the Board on November 9, 1976. ■ 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• N. A. Leabig Witness my hand and the Seal of the Board of Supervisors Director o`' Planri r.^ affixed this 9tH day of November 19 76 t �\R. OLSSON, Clerk By 1 Deputy Clerk 0Da4CFj RESOLUTION NO. 71- 1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY NORMAN A. LEABIG (APPLICANT & OWNER), (2069-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE VINE HILL AREA OF SAID COUNTY. WHEREAS, a request by NORMAN A. LEABIG (Applicant & Owner), (2069-RZ), to rezone land in the Vine Hill Area from Single Family Residential District (R-6) to Single Family Residential District (R-40), was received by the Planning Department Office on August Il, 1976; and WHEREAS, after notifice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, October 5, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance has been completed for this application; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of NORMAN L. LEABIG (Applicant $ Owner), (2069-RZ), be APPROVED as to the requested change from Single Family Residential District (R-6) to Single Family Residential District (R-40), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST MARTINEZ AREA, INSERT MAP NO.43, AND THE DISTRICTS MAP FOR THE NORTH VINE HILL AREA, INSERT MAP NO.52, AND THE DIS- TRICTS MAP FOR THE SOUTH VINE HILL AREA, INSERT MAP NO.51, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: The request is consistent with the General Plan and is suitable for the steep topography of the site. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors as is required by the Planning Laws of the State of California. 00206 MicO-iinied wiin board order Resolution No. 71- 1976 The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, October 5, 1976, by the following vote: AYES: Commissioners - Jeho, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissionom - Ar"J" ,n Milnnn BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: The request is consistent with the General Plan and is suitable for the steep topography of the site. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors as is required by the Planning Laws of the State of California- 00206 Mico;►iniaci :viii board order Resolution No. 71- 1976 The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, October 5, 1976, by the following vote: AYES: Commissioners - Jeha, Walton, Compaglia, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Milano. ABSTAIN: Commissioners - None. 1, William L. Milano, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, October 12, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners -Compaglia, Young, Jeha, Stoddard, Anderson, Walton, Milano. NOES: Commissioners -None. ABSENT: Commissioners -None. ABSTAIN: Commissioners -None. Chairman of the Planni g Commission of the County of Contra Costa, State of California ATTEST: C Secretary of,the pl �ingCommission of the County.of Contra Costa, State of California -2- MEcroTilcned wiih board or P02Ory I 61c H-1 ��\ 1` 1" =800' K-b 111! 1 i ��-2� f �_" i`•' Rezone A-2 From R�To!P•—D Zr.R'8 r. R fl L _- 9 I I e William L. Milano, I, Axffx)iyu*w , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A portion of the districts map for the East Martinez area, insert map no. 43. and the districts map for the North Vine Hill area, insert map no. 52. and the districts mp for the South Vine Hill area. insert map no. 51 Contra Costa County. California. _ _ _ _ _ _ _- indit cating thereon he decision of the Contra_ Costa County Pfonning_ Commission in the matter of NORMAN .4. LEgB/b 2069 RZ Chairman of the Contra Costa County Planning Commission, State of Calif. ATTEST:' R • f \ Secretary of the Crontro Costo County Findings Map 010208 Planning Commission, State of Calif. tkcroliimed w;ih board order CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF r-- Completion of Environmental Impact Report rNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 9S1 Martinez, California 94553 Phone (415) 372-2024 Phone HIR Contact Person Dale Sanders Contact Person PROJECT DESCRIPTION: NORMAN A. LEABIG (Applicant& Owner)- County File If2069-RZ: The applicant requests to rezone 5 acres of a 6.06 acre parcel from Single Family Residential District (R-6) to Single Family Residential District (R-40). Subject property is located on the easterly side of the intersection of Arthur Road and Palm Drive approx.600'north of Interstate 680 in the Martinez Area. (CT 3200) The project will not have a significant effect on the environment because the proposed project will reduce any'existing impacts as it will raise the minimum allowable acreage from 6,000 square feet per lot to 40,000 square feet per lot. It is determined from initial study by Dale Sanders of the �x-Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North King, Administration Bldg. Pine 6 Escobar Streets Martinez, California Da a Post 43 &1r.I 13'1(oFinal date for review/appeal 1��IS% B ouza91 Planning Depart e t Representative "Cro;i�mad 4' ;!h board order N: In the Board of Supervisors of Contra Costa County, State of California rY 0 1976 19 In the Matter of Completion of Private Improvements in Min Subdivision 17-75, E1 Sobrante Area. The County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivision 17-75, E1 Sobrante area, as provided in the agreement with No. Pauline Weber, 5321 Valley View Road, $1 Sobraate, Ca 94803, approved by this Board on February 17, 1976; IT IS Br THIS BOARD ORDER that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY M BOARD FURTHER ORIM that the Building Inspection Department is AUTHORISED to refund the cash deposit of $750.00 (Receipt No. 122860) dated February 4, 1976 deposited as security for the above agreement. PASUD by the Board on NOV 9 1976 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Origt Building Inspection Dept. Witness my hand and the Seal of the Board of Supervisors cc: Us. Pauline Weber axed this day of «�'�� affixed 1976 , 19 _ Building Inspection Dept. -7 J. R. OLSSON, Clerk By Deputy Clerk R:,Sbi6'�utierrez 00210 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California November 9 . 19 76 In the Matter of _ Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. GRANT DEED 10/12/76 JON BENSON, et.al. ILLS 130-7S 2. RELIMUISf$M OF ABUTTER'S RIGHTS 9/21/76 KILLIAM J. ELIZONDO, et.al. MS 29-76 PASSED BY THE BOARD ON November 9, 1976. hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. Originating D partment- Witness my hand and the Seal of the Board of POlic Works Supervisors Lard Deveiopment Division affixed this 9th day of_November 19 76 Cc: Recorder (Via P.W.) Public Works Director J. R. OLSSON, Clerk Director of Planning ---By t_ ,,� �� . , r b.(, Deputy Clerk H-24 3!76 15m 00211 1 In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1. OFFER OF DEDICATION DUFFEL FINANCIAL AND FOR DRAINAGE PURPOSES 10/11/76 CONSTRUCTION C%lPANY LUP 3011-76 2. OFFER OF DEDICATION FOR ROADWAY PURPOSES 8/17/76 GLORYA GOMEZ COOLEY MS 76-76 3. OFFER OF DEDICATION FOR ROADWAY PURPOSES 9/21/76 WILLIAM J. ELIZONDO, et.al. MS 29-76 4. OFFER OF DEDICATION FOR DRAINAGE PURPOSES 9/21/76 WILLIAM J. ELIZONDO, et.al. 6IS 29-76 S. OFFER OF DEDICATION FOR DRAINAGE PURPOSES 10/5/76 ROBERT H. WILHELM, et.al.. MS 88-76 PASSED BY THE BOARD on November 9, 1976. -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 Originating Department: Supervisors afned t.4is 9th day of November 79 76 Public l�orl:s - � . — Land Development Division J. R. OLSSON, Clerk cc: Recorder (Ilia P.W.) ' r f ('. Pu!•l:c Works Director � gy � ` �� Deputy Cleric f?iroctor of i':znnin, In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Approving Deferred Improvement Agreement for Subdivision HS 76-76, Walnut Creek area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with GLORYA GMIEZ COOLEY, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision HS 76-76, Walnut Creek area. PASSED by the Board on november 9, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: PW (LD) Supervisors affixed this 9th day of November 19 76 cc: Recorder (via P.W.) Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor gy > . Deputy Clerk Glorya Gonez Cooley age,L ptit!-u1' :31^ :ilnut Blvd. Crc•_::, CA 945?6 00213 H-24 3/76 Ism L In the Board of Supervisors of Contra Costa County, State of California 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. Witness my hand and the Seal of the Board of Originating Department: PW (LD) Supervisors affixed this 9th day of November , 19 76 cc: Recorder (via P.W.) Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor By0m, I,V j Deputy Clerk Glorya Gomez Cooler' / L ptil!-:!Y I,.airt.. Gree-', CA 944 5. b �} r� 00 13, H-24 3/76 I'm �t€tib. E, ' .'� ,• Ii In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Approving Deferred-Improvement Agreement for Subdivision 14S 29-76, Oakley area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with WILLIAM J. ELIZONDO, at al,permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 29-76, Oakley area. PASSED by the Board on November 9, 1976. 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. Witness my hand and the Seal of the Board of Originating Department: PW (LD) Supervisors affixed this 9th day of November tq 76 cc: Recorder (via P.W.) Public Works Director Director of Planning J• R. ClLSSON, Clerk County AssessorBy �'� Deputy Clerk William J. Elizondo 1104 Anes Court Jean t.ttlix!ar _kntioch, CA 94509 00214 H-24 3/76 ISm t In the Board of Supervisors of Contra Costa County, State of California November 919 76 _ In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 130-75, Walnut Creel: area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with JON BENSON, et; al, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 130-75, Walnut Creek area. PASSED by the Board on November 9, 1976. 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 bond and the Seal of the Board of Originating Department: PW (LD) Supervisors affixed this 9th day of November , 19 76 cc: Recorder (via P.W.) Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor gy Deputy Clerk Jon Benson 67 Orchard Estates TJt. < Jeer,L—N!S'er Walnut Crack, C:. 9:54$ H•24 3/76 1 i 011215 In the Board of Supervisors of Contra Costa County, State of California November 9 w76 In the Molter of Approving Grant of Access to Bacon Court, Walnut Creek Area. This Board, having received a letter from lh:. R. Bishop requesting access rights to Bacon Court from his property of Lot 34, Subdivision 4380, said request having been accompanied by letters of approval by the Secluded Valley Homeowners Association and their Architectural Committee; and The Public Works Director, with the concurrence of the Planning Director having reported that the granting of said access will not be a hazard to the use of Bacon Court; IT IS BY THE BOARD ORDERED, that the document entitled "Grant of Access to Public Highways" allowing access to Bacon Court along the most easterly 30 feet of the northerly line of Lot 34, Subdivision 4380, is APPROVED and the Chairman is authorized to execute it on the Board's behalf and that said document is AUTHORIZED to be recorded. PASSED BY THE BOARD on November 9, 1976. 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.: PW-LD Supervisors affixed this9th day of November 19 76 cc: Recorder (Via P.lti.) Public Works Director-LD 0 Director of PlanningJ. R. 01-101, Clerk Richard P. Bishop By I� Deputy Clerk 1366 North ruin Walnut CrC�':, CA 91596 00216 GRAN? OF ACCESS TO PUBLIC HIGHWAY Subdivision 4380 CONTRA COSTA COUNTY, a political subdivision of the State of California, hereinafter referred to as "Grantor", grants to Richard P. Bishop, hereinafter referred to as "Grantee", the right to use an access opening for ingress to and egress from Bacon Court, dedicated to public use on the map of Subdivision 4380, described as follows: An opening for driveway purposes over and across the most easterly 30 feet of the northerly line of Lot 34 of Subdivision 4380, recorded on October 30, 1974, in Book 174 of !Maps, at page 7. Records of Contra Costa County. DATED THIS oyh DAY OF november , 19 7b . RECOMMMED FOR APPROVAL CONTRA COSTA COUNTY Vernon L. Cline, Publ' No Direct By By;trman, De y / Board o Supe is FORM REVIEWED BY ATTEST: J. R. OLSSON, Cle COUNTY COUNSEL'S OFFICE L .1 By uty Clerk, Jean L. z sr 002 l 11/76 Wcrafilmed V ith board order In the Board of Supervisors of Contra Costo County, State of California 0021" 11/76 Award irned V ith board order y In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Application to Present Late Claim. Vallarino, Costama$na & Morehouse, Attorneys at Law, A Professional Corporation, 4340 Redwood Highway, San Rafael, California 94903 having filed an application to present late claim for damages on behalf of John G. Panagakis on October 6, 1976 in the amount of $50,000; IT IS BY THE BOARD ORDERED that the aforesaid appli- cation to present late claim is DENIED. PASSED by the Board on November 9, 1976. 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: Attorneys for Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed this 9th day of_November . 19 76 County Counsel County Administrator Public Defender J. R. OLSSON, Clerk jlell Deputy Clerk Maxine M. Ne eld H•24 3/7615m UJOU L.-U 1 VALLARIM, COSTAMAGNA & MOREHOUSE A Professional Corporation 2 DAVID J. CO STAMAGNA - La Plaza, 4340 Redwood Highway 3 San Rafael, California 94903 4 Telephone: 472-3434 5 Attorneys for Claimant 6 FlD B t1;;i r; lsls CLERK soAWOF SUPERVISORS A CO. 10 e 11 In the Matter of the Application ) for Permission to File Late Claim ) 12 of JOHN G. PANAGAKIS, ) APPLICATION TO FILE LATE 13CLADI AGAINST PUBLIC ENTITY. Claimant, 14 V. ) 15 I CONTRA COSTA COUNTY and JOHN ) ;i FERRIS, its employee. ) 16 � ) 17 1. JOHN G. PANAGAKIS, Claimant, hereby applies to 1 1B & the Board of Supervisors of CONTRA COSTA COUNTY for leave to 19 { present a claim against said County and its employee, JOHN FERRIS, 20 pursuant to Section 911.4 of the California Government Code. 21 2. The cause of action of JOHN G. PANAGAKIS as set 22 forth in his proposed claim attached hereto, accrued on June 18, 23 1976, a period within one year from the filing of this application. 24 i 3. JOIV G. PANAGAKIS` reason for the delay in pre- 25 Jsenting his claim against CONTRA COSTA COUNTY and its employee, 26 JOHN FERRIS, is as follows: Uuw Mc"o• &YAn% COV--. 1 00219 /1V •"CREIla:.G Microfilmed wifh Soard oraet ♦IR�IL�>tOhK CORb R.TIOM I I a. JOHN G. PANAGAKIS first consulted an attorney with 2 respect to his cause of action against CONTRA COSTA COUNTY and its 3 employee, JOHN FERRIS, on Friday, October 1, 1976, and at that time 4 was initially advised of the necessity of presenting a claim when 5 a governmental entity is involved within 100 days from the date that 6 the cause of action accrues. 7 b. Although the said JOHN G. PANAGAKIS has been in 8 contact with a purported representative of the insurance carrier 9 for CONTRA COSTA COUNTY, he was never advised of the necessity of 10 filing a claim against this governmental entity within 100 days 11 from the date of the accrual of this cause of action. 12 Dated: 13 .� i 14 1" ✓ CI-L�a[ HN G. PANAGAKIS 15 16 M 17 18 29 20 21 22 23 23 25 26 LA.a"C"Of 00220 VALLARiWCOSTAMAGNk 0 kORCHOUSE w rrorcaso�.� �2/y OORM11a f10N — __.. ,-,J i G, t,•"r4:�C3`L4'7Y'aC'clYfe .•...-.„ !. Awa u.. .. ,... .;.y.,. »t I VALLARINO, COSTAMAGNA & rflREHOUSE A Professional Corporation 2 DAVID J. COSTAMAGNA La Plaza, 4340 Redwood Highway 3 San Rafael, California 94903 Telephone: 472-3434 4 Attorneys for Claimant 5 6 7 8 9 10 11 In the Matter of the Claim ) of JOHN G. PANAGAKIS, ; 12 Claimant, ) CLAIM AGAINST PUBLIC ENTITY. 13 V. ) 14 ) CONTRA COSTA COUNTY and ) 15 JOHN FERRIS, its employee. ) 16t 17 JOHN G. PANAGAKIS hereby presents this claim to CONTRA 18 COSTA COUNTY pursuant to Section 910 of the California Government 19 Code. 20 1. The name and post office address of Claimant is as 21 follows: JOHN G. PANAGAKIS, 357 Bellam Blvd., San Rafael, CA. 22 2. The post office address to which JOHN G. PANAGAKIS 23 desires notice of this claim to be sent is as follows: c/o 24 VALLARINO, COSTAMAGNA & PDREHOUSE, A Professional Corporation, 25 4340 Redwood Highway, San Rafael, California, 94903. 26 3. On June 18, 1976, at or near the intersection of l.M Ornc[7 o. VAlUCOSTAMAGNA. 63WOpEWNSE A 002 21EXHIBIT A to�ro�•noN i y - i 1 Canal and West Cutting Blvd. in the City of Richmond, County of 2 Contra Costa, California, Claimant received personal injuries 3 under the following circumstances: 4 Claimant was stopped at the intersection when he was 5 rear-ended by JOHN FERRIS, an employee of CONTRA COSTA COUNTY, in 6 a vehicle owned by CONTRA COSTA COUNTY, bearing License No. E635139. 7 4. The said employee bf CONTRA COSTA COUNTY was driving 8 in the course and scope of his employment at the time of the 9 accident and the accident occurred as a result of the negligence 10 of the employee of CONTRA COSTA COUNTY, JOHN FERRIS, in rear-ending 11 the vehicle driven by the Claimant in this matter. 12 5. So far as it is known to Claimant at the date of 13 filing this claim, he has incurred damages in an amount which is 14 not presently known to him due to the following injuries: 15 a. Lower back lumbar region, the full nature and extent 16 of which is unknown at this time. 17 6. The public employee involved in said accident as 18 heretofore stated was one JOHN FERRIS, P. 0. Box 5515, Walnut 19 Creek, California. 20 7. At the time of the presentation of this claim, 21 Claimant claims damages in the amount of FIFTY THOUSAND AND NO/100t . 22 DOLLARS ($50,000.00) including approximately TWENTY-FIVE THOUSAND 23 AND NO/100ths DOLLARS ($25,000.00) due to prospective injuries 24 and damages computed on the basis of pain and suffering and medical 25 expenses incurred to date. 26 Dated:_ 10-1-YO L.,,orr,ccs or G. PANAGAKIS / YALLAe:N0.C0STAMAG7IA, ✓/ v :y� w►►oressc�a �ilfy C0.1011�TIDN —7— f It in the Board of Supervisors of Contra Costa County, State of California November 9. , 19 In the Matter of Amended Claim for Damages. Mr. Francis J. Solvin, Attorney at Law, 455 Beach Street, Second Floor, San Francisco, California 94133 on October 4, 1976 having filed an amended claim for damages in the amount of $12,000 on behalf of Eva Clark, 220 Amherst Avenue, Kensington, California; and IT IS BY THE BOARD ORDERED that the aforesaid amended claim is DENIED. PASSED by the Board on November 9, 1976. 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: Attorney for Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed this9th day of_November 19 76 County Counsel County Administrator J. R. OLSSON, Clerk ey . Deputy Clerk Maxine M. Neufel H•24 3/76!Sm 00M I LE ® Or 4 191; 1 e aaa CLAIM AGAINST THE COUNTY OF CONTRA OSTA eQ o: wr�avi_oas _ 1,cos•:.co. 2 Bv.. 3 EVA CLARK hereby makes claim against the COUNTY OF 4 CONTRA COSTA, pursuant to the provisions of the Government Code 5 of the State of California. 6 a. Name and Post Office Address of the Claimant: - 7 Eva Clark 220 Amherst Avenue 8 Kensington, California 9 b. Address to which claimant desires notices to be sent: 10 FRANCIS J. SOLVIN, ESQ. 455 Beach Street, Sedond Floor 11 San Francisco, California 94133 12y c. Date, place and circumstances of the occurrence giving 13 rise to the claim: 1411The County of Contra Costa awarded a contract to 15 George P. Peres Company to repair and repave Amherst Avenue, 16 ! Kensington, California. Said contract failed to provide proper 17 safeguard in connection with the work to be done and the County of 18Contra Costa failed to properly inspect the work and see that it 19 was done in a safe and proper manner. As a proximate result 20 thereof the street level immediately adjacent to Claimant's home 21 at 220 Amherst Avenue was lowered approximately 18 inches. 22'} Claimant being ur-::ware that said street had been lowered, drove 23'' her automobile out of her driveway causing it to fall a distance 24 of eighteen inches causing injuries to Claimant, said injurious 25!{ event occurred on July 12, 1976. 26- d. General description of the indebtedness, obligation, I -1- Microfilmed witfi Boa d W,24 4 t. 1 injury, damage or loss incurred so far as known at the time of 2 presentation of this claim: 3 Personal injuries to Claimant and damage to automobile. 4 e. Names and addresses of public employees causing the c.., u..L aul.l.._.JLl1 u 24 of eighteen inches causing injuries to Claimant, said injurious 25j. event occurred on July 12, 1976. 26.1 d. General description of the indebtedness, obligation, -1- Microfilmed witR 6w d Qg24 w . 1 injury, damage or loss incurred so far as known at the time of 2 presentation of this claim: 3 Personal injuries to Claimant and damage to automobile. 4 e. Names and addresses of public employees causing the 5 injury, damage or loss: 6 f. Amount claimed at the date of presentation of claim: 7 Special damages for personal injuries estimated at: $ 1,000.00 8 General damages for personal injuries 10,000.00 9 • Damage to Automobile 1,000.00 10 11. 12pDATED: October 1, 1976 13 14;+ FRANCIS J. SOLVIN 15 161 ; Attorney for,Claiiaant 17 �/ 18 19 20 21 22 23 241;- 25,: 425,: 26 : 00225 Ilk LAW armcs or FR"Cis J. SOLvir •ss meso enter-s,o.toow SAX MaXCISCO 04!]] �Y3�4Y•46D0 October 1, 1976 RECEIVED QCT 4 1976 J.sr WSW CLERK to OF SUPERVISORS �n CO. Clerk of the Board of Supervisors County of Contra Costa Administration Building Martinez, California 94553 RE: Clark -vs- County of Contra Costa Dear Sir: Enclosed is original and copy of Claim Against The County of Contra Costa County in the above captioned matter. Please file the original, conform the copy and return to us in the enclosed, stamped, self--addressed envelope. Your courtesy in this matter is appreciated. �lTruly Yours, ,rN " `, Figone ecretary to Francis J. Solvin LGF:ms Al Enclosures 00440 �I e®r � r � SEP a 7is J. R. OLSSON CLERX WARD Oc SUPERWSORS 1 CLAIM AGAINST THE COUNTY OF CONTRA COST O R COST Co. 2 3 EVA CLARK hereby makes claim against the COUNTY OF 4 CONTRA COSTA, pursuant to the provisions of the Government Code S of the State of California. 6 a. Name and Post Office Address of the Claimant: 7 Eva Clark 220 Amherst Avenue 8 Kensington, California 9 b. Address to which claimant desires notices to be sent: 10 FRANCIS J. SOLVIN, ESQ_ 455 Beach Street, Second Floor 11 San Francisco, California 94133 12 c. Date, place and circumstances of the occurrence givinq 13 rise to the claim: 14 The County of Contra Costa awarded a contract to 15 George P. Peres Company to repair and repave Amherst Avenue, 16 Kensignton, California. Said contract failed to provide proper 17 safeguard in connection with the work to be done and the County of 18 Contra Costa failed to properly inspect the work and see that it 19 was done in a safe and proper manner. As a proximate result 20 thereof the street level immediately adjacent to Claimant's home 21 at 220 Amherst Avenue was lowered approximately 18 inches. 22 Claimant being unaware that said street had been lowered, drove 23' her automobile out of her driveway causing it to fall a distance 24 of eighteen inches causing injuries to Claimant. 251 d. General description of the indebtedness, obligation, 26� injury, damage or loss incurred so far as known at the time of Microfilmed with soar ~1 -1- 1 presentation of this claim: 2 Personal injuries to Claimant and damage to automobile. 3 e. Names and addresses of public employees causing the 4 injury, damage or loss: J 5 Unknown. 41 22 Claimant being unaware that said street had been lowered, drove . 23 her automobile out of her driveway causing it to fall a distance 24 of eighteen inches causing injuries to Claimant. 25 d. General description of the indebtedness, obligation, 26 ! in' dama a or loss incurred so far as known at the time of Microfilmed W'Slow Boar 1 -1- 1 presentation of this claim: 2 Personal injuries to Claimant and damage to automobile. 3 e. Names and addresses of public employees causing the 4 injury, damage or loss: 5 Unknown. 6 f. Amount claimed at the date of presentation of claim: 7 Special damages for personal injuries estimated at: $ 11000.00 8 General damages for personal injuries $10,000.00 9 Damage to Automobile $ 1,000.00 10 11 DATED: September 24, 1976 n 12� 13 14 ..2� 15 FRANCI . OLVIN Attormey rlaimant 16 17 18 19 20 21 22 23 24 25 26. 00228 4. In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Claim for Damages. Mr. Vincent F. Pizzimenti, 1669 Barrus Avenue, Pittsburg, California 94565 on October 1, 1976 having filed a claim for damages in the amount of $250.00; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Vincent F. Pizzimenti Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed thagth day of November . 19 76 County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk e M. Teufeyd 00229 H-24 3/76 15m 1 MNGENT F. PIZZIMENTI 1669 8.?P., s J.WSWE 30 1976 eMMQG,CAU OZ-" Sii562 I 01*00 ? /J f 00230 FI LED Microfilmed with board order C i 1 1976 C� CLM aoai0 OG PE.RvIsoas IT A Co. In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Claim for Damages. Mr. and Mrs. A. Ferrari, 1310 Laverock Lane, Alamo, California 94507 having filed a claim for damages (amount not disclosed) on September 23, 1976; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on November 9, 1976. 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. cc: Mr. & Mrs. A. Ferrari Witness my hand and the Seal of the Board of Public Works Director Supervisor Attn: Mr. R. Broatch affixed this 9th day of November 19 76 County Counsel County Administrator By `� J. R. OLSSON, Clerk Deputy Clerk Mai ne M. Neuf 1 0U/'-'31 H-24 3/76 ISm 9-141774' ..._ - -- 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 oforesaid. cc: Mr. & Mrs. A. Ferrari Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed this 9th day of November 19 76 County Counsel '— County Administrator r` J. R. OLSSONI, Clerk By ,¢ • . � [ oeputy Cleric Maxine M. Ni Otl�3l H-24+fit.15m t 1 G� (d:�•_i� �u.�'".. dui ./ ..�./.�. c:.u.. -�,G�.. ,.,� �G/w`•st C�'I.G4�i` �-tr•L� �C. Gl�`*-�/" �G�,/ya,,, � r�c4vrG. .�OG-.... -- RECETV D i - -� P ,Lcle�Ilc.z1 TE� i976 MON C2F8lC 11 Of StlPF.A1115OA5 S COSTA CO. Microfilmed with board order 1 CLV,t Jj 17 •� � .G�.-.-�-.�' feu-,.-.....-� d+.-y ,�ti-.� -�»u.��..�..f two ,�-+�•-c- ..,�- .Z�:. �-...cL,�L��-►,, _ 00233 I1 t �,c.Ge-;-�-� _R-p -.,oz's": �► �.r. . Ps.._.�.. �, ,��.. � oT,�,.�ti'L�-tet•. � _ f3fef r���-� •- - j !✓ LC..� C:'ltr.i�C r..<-.t-a .�S.�U �L+1�°"G' . �1�LGCit..r �,ca.L,• .�it t�i�• GY t„s,.�,t r�C 'tC t! �L+l�•",.' .'t-l��"`.+?z-. tL��L / Y 7 t'2CE-' ��•r.t j„_, �„`c""'c• ��'_ �Cc.-�-Lt l.r 42t,f►,C�jt-o f�(,��� f.C'.-ry^�-c-� �,,, . ,�41r ,�t!.LL� �CyCvvt�' /L(,a*^,- JC3•t�/ +,f i"�""^" �C?'=/.�..�Ktt-f�tY'i T..c.tt.-• ..7rCu �.-L+�Lt j .-1�n..t. %Zxr a*.-�- G^--• .-'�' ..rpt: l`-,...•�,•e'.t.��Z".ox ���.-:% . -00234 i In the Board of Supervisors of - - Contra Costa County, State of California November 9 19 76 t C ` --Ft - t In the Board of Supervisors of Contra Costa County, State of California November 9 . 19 76 In the Matter of Public Utilities Commission Order - Cessation of Greyhound Lines Service The Board this day having considered the report of the Public Works Director that Greyhound Lines is authorized to discontinue its Contra Costa County commute service as of December 31, 1976; and that BART will not be able to provide full service by that date; and that the California Public Utilities Commission is of the opinion that the matter should be reopened; and the Commission has scheduled a public hearing for November 16, 1976, at 10:00 a.m. in their office at 45S Golden Gate Avenue, San Francisco, California; and The Public Works Director having recommended that the Board reaffirm its Kirch 18, 1975 Order and authorize the Public Works Director to appear before the California Public Utilities Commission and request that it change its orders on this matter to require that Greyhound Lines continue to serve the Central County area until BART becomes fully operational. NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be approved. PASSED by the Board on November 9, 1970. ------------ 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes c=said Board of Supervisors on the dote aforesaid. Originating Dept.• Public Works Witness my hand and the Sea) of the Board of • Transportation Planning Supervisors affixed this 9chday of tiovernber . 19 cc: State of Calizornia Public Utilities Commission (via P.W.) Public Works Director d. R. OLSSON, Clerk County Administrator 8y ��=--�% '�./ Deputy Clerk FI-24 3/76 ISm ~ 0021) i l 4 In the Board of Supervisors of Contra Costa .County, State of California November 9 , 1976 In the Matter of - Memorandum Fran Ztployee Relations Officer in Connection With Petitions Filed For Decertification and Modification. The Employee Relations Officer having advised the Board in a memorandum dated November 1, 1976 that two qualifying petitions have been filed; one for decertification of Associated County Employees as majority representative of the Fiscal Services Unit, and the other for decertification of Contra Costa County Employees Association, Local No. 1, as majority representative of the Public Defenders Units and that the aforestated petitions for decertification have been reviewed and qualify in accordance with Section 34-12.018 of the Employer-Employee Relations Ordinance (Ordinance t(o. 73-32), and The Employee Relations Officer having further advised that a petition has been filed by Associated County Employees to modify the Engineering Unit, and that said petition has been reviewed and qualifies in accordance with the provisions of Section 34-12.016 of Ordinance 73-32; and The Employee Relations Officer having also advised that a petition filed to decertify Contra Costa County Employees Associations Local No. 1, as a majority representative of the Attendant-LVN-Aide Unit was determined to not quaff because it did not contain the necessary thirty percent (30%) of valid signatures of employees within the unit; IT IS BY THE BOARD ORD..RED that receipt of the abovestated memorandum is ACTKWIAL.DC�D. PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing Is a true and correct copy of on order entered an the minutes of said Board of Supervisors an the date aforesaid. Originating Department: Civil Servi.ceS Witness my hand and the Seal of the Board of cc_ Public Defenders Office upervison Human Resources Agency Director affixed this 9th day of November 1975 County Medical Services Director County health Officer Auditor-Controller J. R. OLSSON, Clerk �r County Clerk 8y ��. ��ii� Deputy Clerk "":r -t:'ict Aftosas;, . c ::o_tis O rector County Administrator All Employee Organizations H-24 i/JG 15m O U,C 36 43 �.Pdrsonnel Office nCwtra Assts'�tCou mini - CoSta Contra Costa Count' Director D.c4tsemsn AwilB str 91 Building RECEIVED P.O.P-°->�X 7si C E I V E D Cou►�tY � Ass+siant Director of Personnel blartnaz,Califon _ {415)372-4064 N OV :. i3/4 NOV 9 1976 01:ica of County Ad[ninisxratar J. 2 OtS.ON VIDO&OF su G= November 1, 1976 By TO: Board of Supervisors 4 FROM: Arthur G. Will, Employee Relations Officer by: Charles J. Leonard, Director of Personnels SUBJECT: Notification of Petitions Received by the Employ4o Relations Officer to Decertify Majority Representatives of the Fid al Services Unit; the Public Defenders Unit; Hospital Attendant, LVN, Aide Unit; and to modify the Engineering Unita Notification of the filing of the following petitions is submitted in compliance with Chapter 34-12 of the County Employer-Employee Relations Ordinance. I. Fiscal Services Unit On October 28, 1976 a petition was filed with the Employee Relations Officer to decertify Associated County Erployees as the maiority representative of the Fiscal Services Unit. This petition for decertification has been reviewed and qualifies in ac- cordance with the provisions of Section 34-12.018 (Decertification procedure) of Ordinance 73-32. Cnamencing Wednesday. November 10, 1976, through 5 p.m. Tuesday, November 30, 1976, a 21 day filing period for ballot listing will begin. As of October 28, 1976, z total of 114 positions are allocated in classifications in the Fiscal services Unit, and 105 are filled positions. A ten percent (1000) showing of employee approval is required of a recognized organization to qualify for ballot listing. II. Public Defenders Unit On October 29, 1976 a petition was filed with the Employee Relations Officer to decertify Contra Costa County Employees Association, Local No. 1, as the majority representative of the Public Defenders Unit. This petition for decertification was reviewed and qualifies in accordance with the provisions of County Ordinance Section 34-12.018. Comencing Wednesday, November 10, 1976, throuch 5 p.r. Tuesday, November 30, 1976, a 21 day filing period for ballot listing will benin. As of October 29, 1976, a total of 32 positions are allocated in classifications in the Public Defenders Unit and 33 are filled positions. A ten percent (14%) showing of employee approval is required of a recognized organization to qualify for ballot listing. 1 0023*? P INTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION a �flF�'�'•.'j Viif[1 board (1tuC[ M A 11 .._ `i !a w 'r i Board of Supervisors November 1, 1976 Page 2 _ III. Attendant-LVN-Aide Unit On October 31, 1976, a petition was filed with the Employee Relations Officer to decertify Contra Costa County Employees Association, Local No. 1, as the majority representative of the Attendant-LVN-Aide Unit. This petition for decertification has been reviewed and found not to have met the thirty percent (30%) criteria of proof of employee approval as required by Ordinance 34-12.018. Therefore, this petition for a decerti- fication election does not qualify. The Employee Relations Officer has notified the petitioners of this determination. IV. Engineering Unit On October 29, 1976, a petition was filed by Associated County Employees with the Employee Relations Officer to modify the existinq Engineering Unit represented by Contra Costa County Employees Association, Local No. 1 The proposed would consist of Real Property Agents. This petition for modification has been reviewed and qualifies in accordance with the provisions of Section 34-12.016 (Modification of repre- sentation units) of Ordinance 73-32. Commencing Wednesday, November 10, 1976 through Tuesday, November 30, 1976, a 21 day filing period for intervention in the unit determination process will begin. RRP:pr cc: All Departments All Recognized Employee Organizations For Public Notice 00238 C` In the Board of Supervisors of Contra Costa County, State of California November 9 , 14 76 In the Matter of Rejection of Bids for Weed Abatement Services for Contra Costa County Fire Protection District. The Board, as Ex Officio the Governing Board of the Contra Costa County Fire Protection District, having received bids on November 2, 1976 for the provision of weed abatement services (from December 1, 1976 through November 30, 1977) within said District, and having referred same to Chief A. V. Streuli for review and recommendation; and In a letter dated November 4, 1976 Chief Streuli having recommended that the bids be rejected, and the Board having considered same; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED and the bids are REJECTED; IT IS BY THE BOARD FURTHER ORDERED that the bonds posted by the bidders are EXONERATED and any checks submitted for security shall be RETURNED. PASSED by the Board on November 9, 1976. 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: Bidders (3) Witness my hand and the Seal of the Board of Chief A. V. Streuli, Supervisors Contra Costa County FireofBxed this 9th day of November 19 Z6 Protection District County Administrator County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk e M. Neufe d 00239 H•2i3176ISm - ^r f _ kl � e In the Board of Supervisors of Contra Costa County, State of California November 9 , 1971E In the Matter of Detention Facility Site Planning and Coordination The Board of Supervisors directs the Public Works Director to continue necessary Detention Facility site planning and coordination following the general concepts shown on Alternate D and Alternate E of the Kaplan/Alclaughlin Site Planning studies and further directs that the Public Works Director coordinate the work with the City of Martinez to obtain necessary approval and street closure. PASSED by the Board on November 9, 1976. 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. Originating Dept: Public Works wdness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel affixed this_qth day of NnyPmhpr 19 M County Auditor-Controller Public Works Director J. R. OLSSON, Clerk 1 By— / _, Deputy Clerk N.PODS H_,a i.._r�ISm 00240 "v t In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 7¢ _ In the Matter of Report of the Site Planning and Architectural Design Standards Subcommittee on Placement of County Detention Facility The Board on October 19, 1976 having received the recommendation of the Detention Facility Advisory Committee for placement of the County Detention Facility;and The Board having this date received the Site Selection Report of the Site Planning and Architectural Design Standards Subcommittee as adopted by the Detention Facility Advisory Committee on November 1, 1976 IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is acknowledged. PASSED by the Board on November 9, 1976. 1 hereby certify that the fon pomp is a true and correct 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 cc: Public Works Director Supervisors County Administrator affixed this 9th day of November 19 76 County Sheriff-Coroner J. R. OLSSON, Clerk By �, pli zc�. , Deputy Clerk N.POUS 00241 H-24 3/7,615m WNW -K r SII fill, Public-Works Department Cay } R-D.puty-B ' P �C071t� oeputY•Businessnnd servicer (415)372.2105 3th Flog,Administration BuildingMark L.Kermit Martinez,California 94553 �� Deputy-Transportation (415)372-2102 (415)372.2102 R.M.Rygh Deputy-Buildings and Grounds Vernon Cline Room 115.Courouse Public Wor ka Director sh(415)372.7114 J_E_Taylor Deputy-Operations &Flood Control 255 Glacier Drive (41513724470 ENE; " RECEIVED Board of Supervisors w9v 7 1916 Contra Costa County County Adminstration Building I R. Ots5tN1 Pine 6 Escobar Streets aEwc BOARD O;SUnRV15oR5 Martinez, CA 94553 cav1RA�A tO ft __ DOWN Dear Members of the Board: On behalf of the Detention Facility Advisory Committee, I am pleased to forward to you for your consideration the Sub- committee Report on Site Selection and Design Standards Subcommittee. This report was approved unanimously by the Detention Facility Advisory Committee at our last meeting, Monday November 1. It supports and explains the Committee's recommendation for site selection which I presented to you on Tuesday October 26. With submission of the enclosed, the Detention Facility Advisory Committee has fully acquitted itself of its responsibility to recommend for your disposition a specific site within the Civic Center. ;Res,&lectfully/yours William H. Wt Chairman, Detention Facility Advisory Committee cc: Detention Facility Advisory Committee 00242 SITE SELECTION REPORT SITE PLANNING AND ARCHITECTURAL ! DESIGN STANDARDS SUBCOMMITTEE t , O0242 SITE SELECTION REPORT SITE PLANNING AND ARCHITECTURAL DESIGN STANDARDS SUBCOMMITTEE AS ADOPTED DETENTION FACILITY ADVISORY COMMITTEE November 1, 1976 I. REPORT AND RECOMMENDATIONS II. SITE AND ELEVATION MAPS III. LETTER FROM THE EAST HILLSIDE NEIGHBORHOOD ASSOCIATION IV. MINUTES OF SUBCOMMITTEE MEETINGS O0243 t i SITE SELECTION REPORT SITE PLANNING AiiD ARCHITECrJUL DESIGN STANDARDS SUBCO101ITTEE DETEITION FACILITY ADVISORY COR41TTEE November 1, 1570 I. REPORT AND RECOHIENDATIONS II. SITE AND ELEVATION MAPS III. LETTER FROM THE EAST HILLSIDE NEIGHBORHOOD ASSOCIATION IV. MINUTES OF SUBCOM14ITTEE MEETINGS i 00244 on vie vier OF hillside residences. this rias der:.orszrated by elevation raps presented by Ferb 1=cLaughlin. Vr. McLaughlir also discussed the aesthetics of a roof design, which would nininize exposed equipment and glare. The concerns of the local citizens were largely voiced at the meeting held or. September 29: The group favored a structure west of Pine Street. In voting for specific sites, however, the residents present generally concurred that those which would close Pine Street were the rrost favorable. In teras of site selection, the residents were concerned with the proximity of the facility to their homes, visual contact with the inmates, and the accessibility of the neighborfccd. A site that :could provide an adequate buffer zone and was properly landscaped would soften the impacts. Locating the outdoor recreational area a sufficient distance from the perimeter and bordering it by shrubbery • would minimize noise levels and visual contact. All of the suggested sites would close some streets and would have an impact on current pedestrian and automobile traffic patterns. Any site selected should maintain access to the neighborhoods without increasing traffic into the area. III. Concerns of County Staff and Inmates Most of the staff's considerations were centered around maintaining security and operational efficiency. The site selected should allow for flexibility of construction and future modification. The subcommittee also studied site selection from the perspective of inmates. Their concerns included security from assault, privacy, visitation and communication, and recreation. IV. Other Considerations City-wide traffic patterns were discussed. The closure of streets, especially any diversion of Pine Street, would cause alterations in usual traffic patterns. SITE SELECTION REPORT SITE f",:iD ,',RCHITEC JRAL DESIGN STANDARDS SUBCO1011ITTEE DEiElTIOH FACILITY ADVISORY COKUTTEE November 1, 1976 I. REPORT AND RECO141ENDATIOUS II. SITE AND ELEVATION MAPS III. LETTER FROM THE EAST HILLSIDE NEIGHBORHOOD ASSOCIATION IV. MINUTES OF SUBCOMMITTEE MEETINGS 00244 w, I ?CRT OF T!-'E SITE AND ARCHITECTURAL CESIG4 STANDARDS SUBCONxII i TEE ON SITE SELECTION I. Subco,,nittee Charge and Functioning The Detention Facility Advisory Committee organized the site planning and Architectural Design Standards Subcer3mittee on June 28, 1976. One of the purposes of this subcommittee was to formulate a recorrendation on a specific location for the proposed detention facil',tr. In meeting this responsibility, the sub- colTittee has held four meetings over the past months in conjunction with presentations from Kaplan-McLaughlin. One of these was a public meeting that has solicited the opinions of neighboring Martinez residents. Input was also received from various Martinez officials including: Barry Whittaker, Planning Director; Sam Satre, Public Works Director; Bill Sharkey, Chairman, Chamber of Commerce; and Al Morris, City Engineer. The subcommittee has reviewed the proposed sites as presented by Kaplan- McLaughlin from three main perspectives: neighboring residents, the staff - operating the facility, and the inmates occupying the facility. In addition, the subcommittee ascertained the strengths and weaknesses of the alternative sites. II. Concerns of Residents The chief concern of the residents was the construction of a facility which least disrupted the local neighborhood character of the surrounding residential area. Although many of these concerns relate to the actual exterior design of the facility, the specific location of the site would have an effect. At this stage of the process, the subcommittee wishes to emphasize the need • for a general non-institutional appearance to the building. A low three- to four-story height, as suggested by the consultants, would have a minimudisruption DU��J on tie V7c'rl of i.� _ » t?i iC2 res" I:CEs. -his bas d�?.orszrate . by �I-Vation taps pr_sant:_=d by r?3`ti i'CLcLgt:l .n, .r. 'cLaughlin aiso d1scussed the aesthetics of a roof design which would minimize exposed equipment and glare. The concerns of the local citizens :dere largely voiced at the Meeting held on September 29.• The group favored a structure west of Pine Street. In voting for specific sites, however, the residents present generally concurred that area. Although many of these CUDLesn4 i..iat. the facility, the specific location of the site would have an effect. • At this stage of the process, the subcOMittee wishes to emphasize the need for a general non-institutional appearance to the building. A low three- to four-story height, as suggested by the consultants, would have a nij;��isruption r on the view cl hillside residences. -his Inas demonstrated. by elevation maps pre6santa-d v_/ 'FarbiUaughl in. :'•r, i%L aughl lr, also discussed the aesthetics of a roof design, which would minimize exposed equipment and glare. The concerns of the local citizens were largely voiced at the meeting held on September 29.• The group favored a structure west of Pine Street. In voting for specific sites, however, the residents present generally concurred that those which would close Pine Street were the most favorable. In terms of site selection, the residents were concerned with the proximity of the facility to their homes, visual contact with the inmates, and the accessibility of the reighborrood. A site that mould provide an adequate buffer zone and was properly landscaped would soften the impacts. Locating the outdoor recreational area a sufficient distance from the perimeter and bordering it by shrubbery would minimize noise levels and visual contact. All of the suggested sites would close some streets and would have an impact on current pedestrian and automobile traffic patterns. Any site selected should maintain access to the neighborhoods without increasing traffic into the area. III. Concerns of County Staff and Inmates Most of the staff's considerations were centered around maintaining security and operational efficiency. The site selected should allow for flexibility of construction and future modification. The subcommittee also studied site selection from the perspective of inmates. Their concerns included security from assault, privacy, visitation and communication, and recreation. IV. Other Considerations City-wide traffic patterns were discussed. The closure of streets, especially any diversion of Pine Street, would cause alterations in usual traffic patterns. 00246 i -J- This %-iould be most evident du:'.r., the peak cerr-,:te per;eds. Nowever, the con- • sultants felt that these alternatives would not significantly increase congestion and that proper channeling of traffic could provide an efficient and safe routing system. Parking spaces during and after construction should.be sufficient for County needs for employees and visitors. Ampie off-street parking for equipment and employees should be available to the contractor during construction. Another factor which would affect size of the site required would be the inclusion of courtrooms. V. Strenoths and ;!eaknesses of Proposed Sites Site 1 which is bounded by Pine, Hellus, 4lillow and 'Ward Streets would minimize street closure. Due to its proximity to hillside residences,-it would have a large visual impact. In addition, the facility would have a smaller buffer zone. Site 2 which is bounded by Court, ttellus, Pine and Ward streets has the advantage of being farthest from the hillside residences; however, it is the smallest site. The proposed structure would front very closely to neighboring streets with an extremely small buffer zone. Finally, the disposition of the post office on Court Street presents a problem in the utilization of this site. Sites 3 and 4 propose that Pine Street be closed for two or three blocks. (Site 3 between Green and Mellus streets and Site 4 between Ward and Mellus streets). Incoming County employee and jail traffic would continue to use Pine Street. Through traffic would be diverted to Court Street for two blocks. The main problem with the selection of either Sites 3 or 4 is the potential delay of diverting Pine Street. . Site 3 which is bounded by Court, Mellus, Willow and Green streets would keep Green Street open. 00247 �Y �A i Site t which is bounded i, Court, tiellus, 'dillo:•J and hard Streets is the lar_est Site. It has sufficient parKinn, space, is distailt frGM the residential arca, aiiews adequate buffer zones around the perimeter and would permit the rner fl?xiblility in design, and future codification. Through traffic would be diverted Lo LuurL. aw—L. iu, - . problem with the selection of either Sites 3 or 4 is the potential delay of diverting Pine Street. • Site 3 which is bounded by Court, Mellus, Willow and Green streets would keep Green Street open. 0024- Site 4 which is bcurded by Court, Nellus, Nligllow and 'ilard streets is the largest site. It has sufficient parking space, is distant from the residential area, allows adequate buffer zones around the perioeter and would permit the most -flexiblility in design and future c-adification. VI. Subcommittee Recorriendation The.Site Selection Subcommittee recommends that the new detention facility be constructed in accordance with Site 4 Alternate Fdotprint Map Eas presented by Kaplan-McLaughlin. The subcomittee feels that this site best meets the. criteria discussed above and will allow a suitable facility for both the ii=aediate and long-term needs of the county. V11. Subcommittee Members Rosalie Benson Chad McFarlan- John Gay Harry 0. Ramsay John P. Huddleston GSuzanne Rickard George Krueger Dr. Charles Risby .William H. Wainwright 00248 II �`{ y � 1. •� «.«. .. ` Ij [Q it : c-- _~'r:'.._ Contra Costa County Detention Facility OvicC'enterSite Studies 00249 Y ILL CID =tom� 'tCR�• ,;Oc.�'.�_ �= _- � -_ ........r• i'�.i art� .: .- : _�•' ^ice`If O OE]ff Q Contra Costa County Detention Facility CivicCenter Site Studies 09250 �'`•• i a ! ,;-` �« `^ �.,,. � � -t-: '�- '�_..�t--'fir^-:f ,_-�'-�: 'k«�` :° 5... _. _':?r • iii�w•!►��'1����i�%�J�'� _ ._-.. i �� .1i - -�`.=1•'1"x_ ..-_. —_ ,�� - e^��r: --- .... �..� Ape- f r a DOI i Ii L am►:^ :�� :�.a:;.c '; Contra Costa County Detention Facility _J. `t CivicCe terSite Studies 00251 I 'I,5i :_ ?.:, ' - 'rte r•-'� X ,_-�, :- II � 1 IS I I Contra Costa County Detention Facility CivicCenterSite Studies 00251 --Nw>z:.4+xI:R::S'..itv'3uN.i Subi:'! 'fRUW"'^... `L. • '.., r '3'A".. ...�. .. n r�dM —'It Acl •�j 1 :. �y ' j '7YIti �1�``-i' 'ce' - 00 OD JL 1 G -- VI - 7,r Ej•°. 11 !�f_'�l 1 !! 1 •.r'•+ 1�`r /1w"�1 s..�� r,�.• :�����r -_ -�f .jli� ,, ---- � , _ � ❑off' � p _ Contra Costa County Detention F ! n Ce on to rty _rte S Civic nterSite Studies 00252 �1�-Y7 )�. `"\,•jam\ 1 � 1.�,} , i +i� ��/��Z _� 1.f/- - ^..�� �- v.% �'I�, f �••l�, .�i• � � roc- ttr� - ��y� �t ���� •-r iDOE cu TO [Y.0 _ C7QLJ" E---� _ Contra Costa County Detention FacititA CMcCenterSite Studies ON53 v ' a W Co r LL V Y ,0 oV rU cn 4 r J III EAST HILLSIDE O ' s PUBLIC WORKS DEPARTMENT NEIGHBORHOOD O-to3^r b, 19; _'o �,•„i , Jail F_o j:ct Di—rector Contra ^osta County Administrattion. :uildirn, o6th Ploor • ar.=, California 94.553 Dear TIm, .i- est r;1l-4Ae ::eirhbor_ocd ;Association, on October 4, 1975, a. --d the fcLo:=r,;: a) .ho issociat"or. r-n�_�'Lr-ed its uruini ous ogoo tion to the =ozszer ja'!_1 site bour.3r d by ?in^., _re_r., :•1 1oir and ':mrd St'n-ets, an position adopted in:;ay of 1972. • b) in re 1.:--Ana; the :1t--trate Jai? Sit-s presented by the County, th e Associatica chose Site Fin O as the most arceutable. .in addition, the AssociaJmn saCgest_d abu•3?nt use o: la.ndscanwI M to vrovide a buff?r zone between res1dential ams and the civic center co=las. est :i?lside :deivJhborhood Association OUi5.) .L .•.`�Y•1Y4i�'.li�j�'x 9 Minutes of the Site Planning b architectural Design Standards Subcommittee July 13, 1976 Supervisor Moriarty's Conference Roos 3338 lit. Diablo Blvd. Lafayette, CA attendance: John Ruddleston 00253) S - _ 4 t Minutes of the . Site Planning b Architectural Design Standards Subcommittee July 13, 1976 Supervisor Moriarty's Conference Room 3333 lit. Diablo Blvd. Lafayette, CA Attendance: John Huddleston Barry Whitaker, City of Martinez John Gay Harry Ramsay Bill Wainwright Fred Lee, Kaplan/McLaughlin Jim Hupp - Tom Finlev Chuck Zahn Suzanne Rickard, Chairperson Martin Nichols Dr. Charles Risby I. Discussion of City of Martinez requirements by Barry Whitaker, Martinez Planning Director. Barry Whitaker discussed a variety of concerns felt, by the City of Martinez concerning the siting and size of the Detention Facility: 1. Design of the Detention Facility should fit the local community. 2. It should preferably be low-rise 3. Replacement parking is necessary. 4. The City would consider abandonment of some streets, if necessary, to assure a good design. 5. The City is concerned with the implication of a jail on eventual Civic Center limits. II. Discussion by Fred Lee (Kaplan/McLaughlin) on tentative site planning. Fred Lee displayed a map of the Civic Center showing two 2-block areas they are presently reviewing. He indicated there are a large number of technical factors to be considered in siting the Detention Facility, as well as listening to the concerns of the local residents. He emphasized the tentative nature of this work until the Programmers can provide more information. III. Tom Finley discussed briefly his visit to four detention facilities in the Midwest, three of which were recently constructed according to national guidelines. 0U2�U5 v Minutes (Continued) -2- • IV. The discussion of the previous items brought out several concerns: Inadequate Civic Center parking creates an overflow of parking onto resideirtial streets. Adequate Civic Center parking is needed to resolve this problem. The subcommittee agreed to seek local community input to determine their concerns over the design and site of the Detention Facility. V. Next meeting: Date: Monday, July 26, 1976 Time: After Detention Facility Advisory Committee meeting Place: George Gordon Center, Rooms 1 and 2. • :. 0025E 1 TV SUMMARY OF THE SITE PLANNING AND ARCHITECTURAL DESIGN STANDARDS SUBCO34ITTEE September 13, 1976 George Gordon Center Martinez, California ATTENDANCE: Les Glenn D. Bell John Huddleston Charles Zahn John Davis Tom Finley Chad McFarlan Tony Constantouros William Wainwright Suzanne Rickard James Hupp Rosalie Benson John Gay Consultants: Herb McLaughlin John Kibre Stan Edwards Frank Anderson I. Kaplan-McLaughlin Presentaticn A. Immediate Needs 1. Herb McLaughlin indicated that the immediate needs were to provide a location for the jail, sufficient parking and sufficient space for expansion. B. "Footprint" Maps 1. Herb McLaughlin presented tentative building footprints of alternative downtown jail sites. The maps displayed four possible sites for the detention facility, all within a five-block Civic Center area. They represented three or four-story buildings. a. One map located the facility across from the post office between Pine and Willow Streets and Ward and Thompson Streets. This proposal would require the closing of Green Street between Pine and 'Willow Streets and the extension of Willow to Ward. b. Another map located the facility within the same streets as above but was of rectangular design instead of the "L"-shaped structure of "a". a ou258 -2- c. A third map placed the facility in a t%o-block area between Pine and Court Streets. This plan would not allow a great deal of outdoor recreation space and lic-,its future flexibility sa,mewhat. d. A final map represented the southern-most site and would necessitate the closing of Pine Street between Green and Thompson Streets. Although providing planning flexibility, such an action would include additional costs in such areas as widening and diversion estimated at S200,000. Some delay may be anticipated if this site is selected. 2. Mr. !McLaughlin emphasized that the maps represented a general capsulization of the design and location of the jail. A capacity of 360 and 390 irmates, all single cell, with about 400 square feet per inmate, was used as a basis to project size. The architects felt that it might be possible to include Superior and Arraignment Courts in the facility. 3. The maps were drawn with a four-story height, reference Pine Street, and a three-story height reference Willow Street. This height is lower than the previous detention facility plans. 4. Outdoor recreation areas were shown with each alternate. C. Additional Drawings • 1. John Kibre, Kaplan/McLaughlin, discussed drawings detailing the four alternative sites including drawings comparing heights of various County buildings. 0. Subcommittee Discussion 1. The subcommittee felt that there should be a greater emphasis on secure accessibility to the courts for prisoners. 2. Projected future parking needs were discussed, and the maps attempt to anticipate these needs. 3. Single structure versus multi-structure. a. Herb McLaughlin reviewed a three-modular concept proposed for the facility (one intake module and two housing modules). The Subcommittee raised the possibility of closing the Post Office with that site becoming available. Kaplan/McLaughlin will investigate this possibility. The transportation of prisoners in relation to the existing cc--rt building was discussed. Mr. Kibre indicated that a tunnel from a new facility would require extensive alterations in the courthouse. 4. The architects exprF.ssed concern over the exterior design of the • facility, including the design of the rooftops to blend with nearby residences. E. The subcommittee agreed to solicit neighborhood input on the various sites as soon as, the architects had prepared a contour model of the general area. 00259 -3- II. Facility Sciences Presentation A. Stan Edwards, Project Supervisor for Facility Sciences, indicated that two preliminary reports concerning location and capacity have been completed. 1. In discussing the location report, Mr. Edwards indicated that it would be difficult to build all future County government and justice space needs in downtown Martinez. 2. In discussing capacity, he reconrnended building for the 1985 requirements (projected to be 383 by Facility Sciences). He also recommended a con- tinuing planning program, beginning immediately to plan for future requirements. B. Mr. Edwards also discussed the following aspects of the new detention facility. 1. That the facility be used as much as possible as a pre-trial facility. 2. That the facility have maximum security on the building perimeter, and a lesser degree on the interior. a. That the Facility include a thorough intake processing center. b. That current size projections are based on a residential area with a possible size of 100 square feet, or 80 square feet of free floor area per room (all single cells). 3. Mr. Edwards felt that there should be a determined effort to build courts within the jail. 4. An alcohol recovery unit. a. This would be a unit immediately contiguous to intake. It could initially be under the jurisdiction of the Sheriff and would basically be used as a sobering-up unit. Some counseling referral services should be offered. 5. Pre-Vocational Training a. Mr. Edwards stated it would be unwise to attempt an ambitious program because the typical pre-trial inmate stay is short. 6. Visitation a. Mr. Edwards stated that contact visitation should be a privilege extended to all inmates as long as it is not abused. 7. Indoor Exercise a. Some space should be available for indoor exercise, e.g. a one-half basketball court for inclement weather. 8. Food Service t `• ^ j(i a. Facility Sciences is currently awaiting the results of a study on this item. 00260 i -4- 10. Groupings a. Mr. Edwards stated that the groupings used in San Diego, i.e. illegal aliens, women, maximum security and those remaining, has worked fairly well. b. The existence of too many groupings may build in inefficiency. Single cells allow for substantial versatility. III. Future Meetings and Timetable A. Tom Finley reviewed the following tentative timetable: October 1 - Draft program document from Facility Sciences November 1 - The final program document from Facility Sciences December 1 - Schematics from Kaplan/McLaughlin B. It was suggested that the committee could meet to orient themselves to design standards. C. Suzanne Rickard will be in contact with the architects and will call the next meeting. AC:af • 9/23/76 00261 I V. w MEETING OF THE SITE SELECTIOI AND ARCHITECTURAL DESIGN STAUDARDS SUBC01-24ITTEE September 29, 1976 George Gordon Center Court & Escobar Streets Martinez, California ATTENDANCE: Site Selection 8 Architectural Design Standards Subcommittee members: Suzanne Rickard, Chairman William Wainwright James Hupp Dr. Charles Risby John Gay Consultants: Mr. Herbert McLaughlin - Kaplan/McLaughlin John Kibre - Kaplan/McLaughlin County Staff: 40 Thomas M. Finley - Project Manager Anthony Constantouros - Public Works Department Becky Brom - Public Works Department John Harkin Residents of Martinez and others: 40 persons The meeting began by she public gathering around a model and building footprints to view a model Herb McLaughlin displayed, and overlays of various possible situations of the new facility. During conversation with this group, he answered their questions regarding various aspects of the model, noise levels, traffic flow, etc. The meeting was officially called to order at 8:00 by Suzanne Rickard. She introduced members of the Site Planning and Architectural Design Standards Subcommittee, who were present as follows: Colonel John Gay Ni l l i ars; Wainwright Dr. Charles Risby James Hupp e also introduced the consultants in attendance, Herb McLaughlin and John Kibre of plan/McLaughlin. ` 00262 � A -2- Herb McLaughlin displayed a model of the various possibilities in choosing a site in the Martinez Civic Center for the detention facility. He also showed five building footprints and three possible housing nodule configurations illustrating possible sites and positions of the facility. He stated that the facility mould be a maximum height of 4 stores and, hopefully, no more than 3 stories, would have a population capacity of 370-383 inmates and have 160,000 - 170,000 square feet. Herb McLaughlin stated that the goals of the Architect were: 1. Keep the building low and far away and sheltered as possible. 2. As non-institutional-looking as possible. 3. As far array from pedestrian traffic and residential as possible. 4. As efficient as possible for the staff to run. Some concerns for the inmates were: 1. That they have privacy and security from assault. ■ 2. Freedom - if the guards feel inmates are secure, then they allow more-freedom of movement. :lith greater freedom, the inmates are less aggressive. 3. Adequate program space be available. Mr. 'McLaughlin referred to the three sites that have been considered: a � A. East of Pine Street (bounded by Hard, Pine, Mellus and Willow Streets). , B. West of Pine Street (bounded by Hard, Pine, Mellus and Court Streets). C. Close Pine Street and locate the building across it. The Architect's preference is to close Pine Street. The meeting was then opened up to questions from area residents in attendance. One ®_ resident stated that if Pine Street were closed and traffic diverted onto Court Street, the jail would be removed from the residential area and create a more park-like area. The jail would be somewhat more isolated and lend itself such more to planning. Question: Who makes the final decision as to site? Answer: Herb McLaughlin responded that it was a decision of the Board of Supervisors and the Martinez City Council. Question: Will the Court Street parking lot be closed off? Answer: (Herb McLaughlin) No. _Court Street would possibly be dead-ended, creating a cul-de-sac. Mr. Patrick, a resident, expressed displeasure with the meeting on behalf of the Citizens for Coamunity Involvement. Their feeling is that the Board of Supervisors have forced _ the jail on the residents near the Civic Center. His organization and the neighborhood were co=itted to placing the jail outside the downtown area. He asked if the Site Selec- tion Subcoimittee mzembers were pleased with the Board's decision to put the jail downtown. Barbara Benedict and other lady asked hoar Many of the Site Selection Subcommittee are residents of Martinez. Suzanne Rickard answered that Rosalie Benson and Bill Wainwri* are both residents of Martinez. 0040 i Bill '.ainwright stated that three-quarters of the Detention Facility Advisory Committee recommended sour r:onths ago that the site be located in the Civic Center. The consultants concurred with this recommendation. The Board voted to place the facility in the Civic Center, and this Subcor..;,ittee is considering the best site in the Civic Center. James Hupp stated that he was the only meember of the Location Subcommittee who voted against the Civic Center as a location, and he issued a minority report for that Sub- ccmmittee. However, he was greatly outnumbered. He stated that it is his opinion that the repert by Facility Sciences is inadequate and that their report did not cover other alternatives. Barbara Benedict addressed the issue of a County Master Plan. It was established that the only baster Plan in existence was established in 1964 and is now obsolete. She asked if the Architects have any idea of working on a master plan for the County in Martinez. Mr. McLaughlin stated that the County has no master plan for its growth in general, and particularly in Martine_. His fin:, has done some analysis of the growth of the County courts and the overall County government. He listed some specific considerations in this area: A. Major space resources currently available to the County: 1. County Administration Building 2. Finance Building 3. Courthouse B. Should the Sheriff's Department remain in the Civic Center? C. It is projected that there will be a need for 10-12 more courtrooms by the year 2,000. D. Will the County centralize its functions or disperse them? E. Will the County continue leasing facilities? It was Mr. McLaughlin's opinion that the County would not ultimately build a large office tower. Further, the County will need four more courts by 1935 and the current proposal is to build them into the new detention facility. Question: When will the decision on whether or not to close Pine Street be conclusive? Answer: (Herb McLaughlin) It is not known at this time, but the Director of Planning for the City of Martinez seems to be favorable to that proposal. Mr. Patrick expressed his feeling that it was impossible to realign Court Street to accom- modate traffic, and that this would be necessary if Pine Street were closed. He asked Mr. McLaughlin for a solution to the traffic problem created by this proposal. McLaughlin stated that the traffic problem was very minimal, except during peak periods vhen people are traveling to and from work. He also stated that the County would be con- sidering one-level parking facilities for the facility. 00264 A m -4- Question: Would there be separate parking for visitors? Answer: (Mir. McLaughlin) Parking lots for visitors and employees are necessary; hoer it could be marked off has not been yet decided. A Question: Is Pine Street the only street to be closed, or would Green Street also be closed? Answer: (Mr. McLaughlin) Green Street would also be closed, depending upon the alter nate selected. Question: What are the problems with the plan to the West of Pine Street? i Answer: Mr. McLaughlin listed the following: a A. Circulation problems. •A B. Less efficient - concern over keeping inmates out of elevators. C. Aesthetically less desirable building. D. Problems providing enough outdoor recreation space. It was established that some streets would be closed in each plan. One resident expressed concern that there are only three streets in Martinez that go across town, one of which is Green Street. Mr. McLaughlin stated that Willow Street would, no doubt, be opened up. Dr. Risbv asked how the consultant calculates area needed for parking space, fir. McLaughli stated that they had no set formula, but their experience showed they could calculate#ss than one visitor per inmate. One citizen asked what was to be the result of the meeting, and suggested a show of hands so a consensus could be reached on the most desirable site. Mfr. McLaughlin stated that the County must have permission of the City of Martinez before they can close Pine Street. One citizen asked if the County could condemn Pine Street if the City was uncooperative, Mfr. McLaughlin stated that the County was committed to pro- ceeding with the construction of the facility in a most timely fashion and condemnation proceedings are time-consuming and out of harmony with the County's timetable, Mr. Hupp asked Mr. McLaughlin what his experience was with noise generated from prisoner recreation, Mr. McLaughlin stated that their proposal is a design of two major recreation areas. The Sheriff's Department is reluctant to allow more than 40 prisoners outside at any time. Mr. McLaughlin did not feel the noise factor would be a major problem. There were a number of questions on possible traffic patterns, entering and exiting the parking lots, etc. One citizen felt that Plan 4, which closes Pine Street, makes for a less massive building. Another citizen asked about parking for construction workers and their equipment during the construction process. Mr. McLaughlin acknowledged that this was a problem, but one that could be managed. The area would probably not be greater than that required for visitor and staff parking. A City Councilman of the City of Martinez was in attendance and expressed concern thaO the newspaper had quoted Mr. McLaughlin as saying that the City Council had no objections to the closing of Pine Street. The City Council, he stated, has not made this statement publicly and would.,looklfor direction from the residents of the area as to how "Vipy would feel about closing Prise Street, 0026 � j T �- -- Y -5- ® Question: Could the building be moved gest toward the creek? Answer: (Mr. i•icLaughiin) This would necessitate acquiring more property. _lir. McLaughlin was corrected on a previous statement that there was a court order pending to proceed with the jail construction. It was acknow- ledged, however, that judicial impatience had been expressed over the current inadequate facility. Barbara Benedict's opinion was that the real probler: was the intrusion of the facility into the neighborhood. She stated that residents were currently annoyed by the foot traffic the present judicial system created in the neighborhood. Question: What will happen to the old jail? Answer: (ttr. McLaughlin) His fi m will issue a report on that. The building would be difficult to convert into usable office space. Question: :+here :vii1 the entrance to these proposed facilities be? Answer: (Mr. t;claughlin) The entrance would tend toward the middle o` the structure. One citizen expressed concern about the route the school children use to attend the nearby elementary school. Another citizen stated that the children now use Granview and Willow Streets to get to school. There was another request for a consensus on a proposed site. Suzanne Rickard suggested that a written ballot be taken and Bill Wainwright concurred. Dr. Charles Risby was opposed to taking a vote for the following reasons: 1. The residents present at the meeting do not constitute the whole of the population of the affected area; 2. The votes cast may be reduced to a mathematic expression and therefore give a mislead- ing opinion of the majority of those in attendance. Supervisor-elect !Nancy Fanden, in attendance, asked for a vote on a site east of Pine Street versus blest of Pine Street. Therefore, a written ballot was taken asking for a consensus on two issues: 1. Which of the four plans, A, B, C, 0 or F do you prefer? 2. Co you prefer the facility be built east of Pine Street or west of Pine Street? The outcome of the ballot is as follows: Plan A 0 B 0 C 5 D 9 E 6 East of Pine Street: 0 West of Pine Street: 16 Of the 40 members of the public in attendance, 20 votes were received. Tne formal meeting was adjourned, and discussion continued around the model and drawings. Ldp �. c_• Y e� IY. I4EETIIIG Of 11;E SITE SELECTION AND • ARCHITECTURAL DESIGN STAIIDARDS SUBCOI3MITTEE October 4, 1976 George Gordon Center Court & Escobar Streets Martinez, California Attendance: Site Selection & Architectural Design Standards Subcommittee members: Suzanne Rickard, Chairman Rosalie Benson James Hupp Chad McFarlan John Gay John Davis John P. Huddleston County Staff: Anthony Constantouros - Public Works Department • John Harkin Others: Sam Satre, Public Works Director, City of Martinez Bill Sharkey, Chairman, Chamber of Commerce ' All Morris, City Engineer, City of Martinez The meeting was called to order at 1:30 by Suzanne Rickard. The minutes of the meeting of September 29, were approved. Five site plans were reviewed by the members (see previous minutes) with comments from members of the Site Subcommittee as well as comments from the above- mentioned Public Works Director, Sam Satre, Bill Sharkey from the Chamber of Commerce and Al Morris, City Engineer, City of Martinez. Mr. Sharkey indicated that he had attended the Public Hearing and that he was not opposed to closing Pine Street. Other concerns discussed included parking for construction workers and the possible closure of the Post Office, distance from hill rEsidents, and the potential for expansion. The consensus was that Site E. bounded by Ward, Willow, Mellus and Court Streets was the most favorable. This matter will be brought before the Detention Facility Advisory Committee on October 12th. �y 00267 e, a In the Board of Supervisors of Contra Costa County, State of California November 9 . 19 76 In the Matter of Requests from State Department of Fish and Game for Purchase of Equipment and Replacement of Patrol Boat. Supervisor E. A. Linscheid having called to the attention of the Board two letters he had received from Captain James C. Victum, Southern District, State Department of Fish and Game, requesting that a replacement for the 1970 Chrysler inboard/outboard patrol boat and a night vision scope be purchased from the County Fish and Game Propagation Fund for use in enforcement of State Fish and Game laws within the County; IT IS BY THE BOARD ORDERED that the aforesaid requests are REFERRED to the County Administrator to arrange for acquisition of said equipment. PASSED by the Board on November 9, 1976. 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: State Department of Witness my hand and the Seal of the Board of -� Fish and Came Supervisors County Administrator affixed this 9th day of November 19 76 it J. R. OLSSON. Clerk By .- Deputy Clerk rlo bi,- G:tler.ez H-24 3,'-,(,0-11 00263 a �F a In the Board of Supervisors f of Contra Costa County, State of Califomia November 9 , 1916 In the Matter of Request for Continuation of Payment of Utilities, Concerted Services Project. The Board having received a November 5, 1976 letter from Mr. George E. Ealy, Chairman, Concerted Services Project, request— ing that the County continue payment of utilities for 27 Columbia Circle, Pittsburg, California 94565 through 1977; IT IS BY THE BOARD ORDEIRED that the aforesaid request is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty), County Administrator and Director, Office of Economic Opportunity. PASSED by the Board on November 9, 1976. hereby certify that 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. G. R. Ealy Witness my hand and the Seal of the Board of Administration and Superissors Finance Cte. affixed this_th day of November 1976 County Administrator Director, Office of Economic Opportunity r J. R. OLSSON, Clerk Director, Human Resou_rcesBy Deputy Clerk ,Agerc! Helen C. =shall 00269 9 In the Board of Supervisors of Contra Costa County, State of California November 9 . 19'L In the Matter of Aircraft Noise, Diablo Valley College Area. The Board having received a November 2, 1976 letter from Mr. William P. Niland, President, Diablo Valley College, expressing concern with respect to the proposal to build larger aircraft hangars for twin—engine aircraft at Buchanan Field, citing the increased level of aircraft noise over the college campus, and urging that larger aircraft be restricted from using said airport; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director and the Contra Costa County Aviation Liaison Committee. PASSED by the Board on November 9, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. W. P. Niland Witness my hand and the Seal of the Board of Diablo Valley College Supervisors Golf Club Road affixed this . h day of November--, 19 76 Pleasant Hill 94523 Public ":orks Director CCC Aviation Liaison Cte. J. R. OLSSON, Clerk Airport 14anager. '� A `% , Deputy Clerk County Administrator By "len` �' ar ` p ry Helen C. Marshall H.24 3j76 15m 006 70 i '• a In the Board of Supervisors of Contra Costa County, State of California November 9 . 1976 In the Matter of Request as to Status of Contra Costa County Animal Control Volunteers. Supervisor W. N. Boggess having brought to the attention of the Board a November 5, 1976 letter he had received from Nirs. Edward E. Fox, Coordinator, Contra Costa County Animal Control Volunteers, requesting information as to the status of said organi- zation's program; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Agricultural Commissioner and County Counsel to answer. PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. E. E. Fox Witness my hand and the Seat of the Board of 1519 Heartwood Drive Supervisors Concord, California 9452o affixed this othday of Dov m r 19 Agricultural Commissioner County Counsel County Administrator J. R. OISSON, Clerk By r�. r.• i!�-'. /l. Deputy Clerk Helen C. i,:arshall 00271 H-24 3/76 15m �1 In the Board of Supervisors of Contra Costa County, State of California November 9 19 76 In the Matter of Report with Respect to Sale of Pipeline Franchises The Public Works Director having reported that pipeline companies are required to obtain encroachment permits for specific installation of pipelines and to pay County inspection costs in addition to the amount paid to the County for a pipeline franchise.- IT IS BY THE BOARD ORDERED that receipt of the report of the Public Works Director is ACKNOWLEDGED. PASSED BY THE BOARD on November 9, 1976. 1 hereby certify that the foregoing is a true and comed copy of an order ordered on the minutes of said Board of Supervisors,on the date aforesaid. Witness my hand and the Sed of the Board of Originating Department: Supervisors Public Works affixed this 9th day of November 1976 Land Development Division J. R. OLSSON, Clerk By %l ��� . Deputy Uerk N. roub PQ 12 H-24 3/7615m t •, (LD) Report B. PIPELINE FRANCHISES - RECOVERY OF COSTS The Board of Supervisors, through its Order dated. October 12, 1976, referred to the Public Works Director for report a question by Supervisor Linscheid as to whether the amounts bid for pipeline franchises would be adequate to cover the costs which the County would incur, particularly, for inspection services. The amounts bid for a franchise are for the right to use the public right of way for private purposes upon payment of an annual fee. County Ordinance No. 1827 requires the owner of the franchise to obtain an encroachment permit from the County for the specific installation within the right-of-way. The encroachment permit, when issued, requires the owner to pay an inspection fee to the County 1-0 cover the actual cost of the inspection work, plus appropriate over- head_ A work order is routinely set up to record the actual costs of County inspection. In this way the expenses to the County are fully reimbursed and are col_ •cted, in addition to the account bid for the franchise_ It is recommended that the Board of Supervisors acknowledge receipt of this report. (LD) 00273 iL in the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 IA this way the expenses to the County are fully reimbursed and are collected, in addition to the amount bid for the franchise_ It is recommended that the Board of Supervisors acknowledge receipt Of this report. (LD) 00273 In the Board of Supervisors of Contra Costa County, State of California November 9 sig 76 In the Matter of Exoneration of Bond for Pipeline Franchise. The Board on February 17, 1976 having consented to assignment of Phillips Petroleum Company's pipeline franchise (County Ordinance No. 207) to The Oil Shale Corporation; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that Bond No. 91 56 59 issued by General Insurance Company of America for said franchise is hereby EXONERATED. PASSED by the Board on November 9, 1976. 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: Hr. W. M. Houston, Insurance Witness my hand and the Seal of the Board of Analyst, Phillips Supervisors Petroleum Company affixed this 9th day of November 19 76 Bartlesville, OL 74004 General Insurance Company / J. R. OLSSON, Clerk of America c/o Phillips Petroleum By Deputy Clerk Company Rob ie G errez Public Works Director County Counsel County Administrator {l H•24;; 0 7n 1Sm 00274 4 in the Board of Supervisors of Contra Costa County, State of California PIovember 9 in the Matter of Appointment of Chairman and Vice- Chairman of the Contra Costa County Manpower Advisory Council for 1976-77. Pursuant to the Bylaws, Article V, of the Manpower Advisory Council, and as specified in the regulations of the Comprehensive Employment and Training Act of 1973 (CETA) which vest the authority for appointment of a chairperson and vice-chairperson of said Manpower Advisory Council in the Contra Costa County Board of Supervisors; and The Board having been advised by the Director, Human Resources Agency, that election procedures for soliciting current nominations to the offices of chairperson and vice-chairperson for fiscal year 1976-1977 have been duly exercised and followed by the Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the following persons are HEREBY APPOINTED as Chairman and Vice-Chairman of the Manpower Advisory Council for the period November 1, 1976 through October 31, 1977: CHAIRMAN: Mr. Richard J. Beyer VICE-CHAIRMAN: Mr. Duane Davis t IT IS BY THE BOARD FURTHER ORDERED that a certificate of appreciation be issued to the outgoing Chairman, Mr. Bud Harr, and the outgoing Vice-Chairman, Mr. Sebe Hill, for their valued contributions in serving on this Council. PASSED ON November 9, 1976. I hereby certify that the foregoing is a true and corned copy of on 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 at:, day of `3n,ro*mbPr . 19 j� J. R. C1lSSON. Clerk By XI e"'_ / ry Deputy Clerk H 24 12174 • 15-M Orig: Human Resources Agency Nancy Van Huffel, Manpater Project Director Appointees Manpower Planning Council Program Policy Board County Administrator 004'7- County Auditor f n11ntV Pnr�nn.inl torn•-ter �i �'I In the Board of Supervisors of Contra Costa County, State of California tfovem..ber q , 19 7L In the Matter of Grant Application 029-225 for a Study of Cancer Related to Industrial Emissions in Contra Costa County The Board having considered the recommendation of the County Health Officer regarding Grant Application 029-225 for submission to the American Cancer Society (Grantor OB-177) requesting $112,360 in grant funding for the County Health Department to conduct a Two-Year "Epidemiological Study of the Incidence of Cancer as Related to Industrial Emissions in the Heavily Industrialized Parts of Contra Costa County," as more particularly set forth in said Grant Application, IT IS BY THE BOARD ORDERED that said Grant Application is APPROVED for submission to the American Cancer Society by Dr. Orlyn Wood. PASSED BY THE BOARD on November 9, 1976. c I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 9t day of Jovenber 19 76 County Auditor-Controller County Health Officer American Cancer Society J. R. OLSSON, Clerk By �( 2c- ��5:%.r, Deputy Clerk 00276 RJP:dg i l t In the Board of Supervisors of Contra Costa County, State of California November 9 , 1976 In the Matter of Authorization to Negotiate for Storage Space for Sheriff- Coroner IT IS BY TRE BOARD ORDERED that the Real Property Division, Public Works Department, is authorized to negotiate for lease of storage space in !Martinez for use by the Sheriff-Coroner for property storage. PASSED AND ADOPTED ON November 9, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Orig. Dept. CAO Witness my hand and the Seal of the Board of Supervisors cc: Public Works affixed this9th day of November . 1976 Sheriff-Coroner J. R. OLSSON, Clerk By %'%% - %r v Deputy Clerk OU;�'71 H•24 V76 1Tm 1 In the Board of Supervisors of Contra Costa County, State of California November 9 , 1976 In the Molter of ' Authorization for Disbursement of Community Development Block Grant Funds for the Housing Rehabilitation Program IT IS BY THE BOARD ORDERED that the Director of Building Inspection is authorized to execute Demands on the Treasury for payment of Housing Rehabilitation contract amounts as approved by the Program Grant Panel pursuant to Board approved Community Development Housing Rehabilitation Program policies. Passed and Adopted on Noverber 9, 1976. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administratowitness my hand and the Seal of the Board of r pervisors cc: Building Inspection affixed this9tn day of Nover^ber . 1976 County Auditor-Controller J. R. OLSSON, Clerk By- Deputy Cleric 00278 r In the Board of Supervisors of Contra Costa County, State of California November 9 , 1976 In the Matter of Amending Board Order Dated September 30, 1969 to Increase Child Care Rates for Members of the Economic Opportunity Council. The Hoard having received a recommendation from the Economic Opportunity Council that current child care rates be increased; and Said Council having further recommended that demands for child care reimbursement show names of the children cared for; IT IS BY THE BOARD ORDERED that the September 30, 1969 Board Order setting forth child care rates to be paid to Economic Opportunity Council members be amended, effective January 1, 1977, to increase the rates as follows: $1.00 per hour - one child $1.25 per hour - two children $1.50 per hour - three or more children. PASSED by the Board on November 9, 1976. 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: Economic Opportunity Supervisors County Auditor-Controller affixed this 9th day of November 19 76 County Administrator J. R. OLSSON, Clerk By / Deputy Clerk Mar ra g H-24 i;T(a Ism In the Board of Supariisors OT Contra Costo County, State of California November 9 , 19 76 In the Matter of Authorizing Execution of Contracts with Community Program Volunteer Providers Under the National Influenza Program of 1976 The Board having considered the recommendation of Dr. Orlyn Wood, County Health Officer, regarding standard form contracts for the provision of a community program for swine influenza immunization under the National Influenza Program of 1976 administered by the California State Department of Health, IT IS BY TILE BOARD ORDERED that the County Health Officer or her designee is AUTHORIZED to execute, on behalf of the County, said standard form contracts with the following named Contractors: CONTRACTOR CONTRACT NUMBED. 1. John C. Forsyth, H.D. SF 130 2. True Care, Inc., DBA Embassy House SF 318 3. Western Medical Enterprises, Inc. SF 319 DBA Pleasant Hill Convalescent Hospital, Unit 1 and 2 4. Hedicrest of California Incorporated SF 320 DBA Greenvale Convalescent Hospital S. Western Medical Enterprises Incorporated SF 321 DBA Driftwood Convalescent Hospital PASSED BY THE BOARD on November 9, 1976. I herby certify that the foregoing is a true and correct copy of an order antered on tha _ minutes of said Board of Supervisors on the date oforasaid. Ori-: Human Resources Agency Witness my hand and the Seal of the Board or Attn: Contracts S Grants Unit Supervisor cc: County Administrator omxed this 9th cloy of November 1976 County Health Officer Contractors _ J. R. OLSSOV, Clerk BY.__ .<'1' Deputy Clerk EH:d? OV80 CO.YTRACT (National Influenza Program of 1976) e Number 1. Parties. The County of Contra Costa, California (County), for its Health Department, and the following named Community Program Volunteer (Contractor) mutually agree and promise as follows: Co=unity Program Volunteer: Driftwood Convalescent Hospital • Capacity:Western Medical Enterprizes Incorporated, (a California corporation) ddress: dba, Driftwood Convalescent Hospital 3501 Breakwater Avenue, Hayward, Cia 94524 •2. Ter_. liforn a effective date of his Contract is 17 7t and it- terniaa�es unless sooner terminated by writ en rutual consent, or by either party givin 15 day advance written notice thereof to the other. '3. Pa3m;eat. No payments shall be made by either party to the other under this Contract. 4. Community Program Volunteer shall provide those services under the National Influenza Program of 1976 described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 5. Project. This Contract implements in part the National Influenza Program of 1976 and the State of California Swine Influenza T—nization Program as specified in State of California (Department of Health)/Contra Costa County Agreement #29-220, the application and approval documents of which are incorporated herein by reference. 6. Legal Authority. This-Contract is entered into under and subject to the following legal authorities: California Government Code Section 856.6 7. Assignment. The Community Program Volunteer shall not assign or transfer this Contract_ 8. Indemnification. The Community Program Volunteer shall defend, save harmless and indemnify the County and its office=s, agents and employees from all liabilities and claims for danages 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 Community Program Volunteer -� hereunder, resulting from the conduct, negligent or otherwise, of the Community Program Volunteer, its agents or employees, or any other person or entity. 9. Signatures. These signatures attest the parties' agreement hereto: COU,TY OF CO`IU COSTA C IFORNIA COMR[ITY PR.00RA*I VOLUNTEER (Contractor) By An - By Designee ~/ (Desigafte official capacity) I, the person signing above, do by that : signature hereby certify that I an author- ized to execute this Contract, that I am acting for the Contractor in signing this Contract pursuant to a resolution of its Form Approved by the California governing body or other pertinent authority State Depar=eat of Health required by the Contractor, and, further, that if approval of this Contract by Contractor's governing body is required, that such approval has been obtained. I declare under penalty of perjury that the foregoing is true and correct and that this declaration was pxecuced on 0 T C;,O CO'ltiALFSCEW HOSPITA1: 197 , at i ifarnia. -n.;a-'a;aag WITNESS: By,. (Standard Form Approved by County Counsel) (Designatd official catty) :�.,ai itir,au �Yatr) `oulu M SERVICE PLAN (National Influenza Program of 1976) A. Program. 1. The Contractor shall participate in the National Influenza Program of 1976 as a community program volunteer to provide swine influenza immunization under California Government Code Section 556.6. 2. The Contractor shall use its own premises or premises under its control as the location for immunization activities related to its program under this Contract. 3. The Contractor shall not charge vaccinees a fee to cover any services under this Contract, including the costs of storing or administering the vaccine. 4. The co—unity program shall be completed by the termination date of this Contract. B. Vaccination SuDolies. 1. The Contractor shall use County supplied vaccine and be responsible for pick up of such vaccine from a County designated location. 2. The Contractor shall ensure that vaccine is protectively stored as required, using County approved methods for such storage. 3. The Contractor shall provide all equipment and supplies necessary for partici- pation as a community program, except for vaccine and certain equipment and supplies as the County may make available. C. Personnel. 1. The Contractor shall provide all personnel required by County for participation as a community program. 2. The Contractor shall ensure that a California licensed physician, registered nurse, or licensed vocational nurse will be present at all times to administer the vaccine. Such physician or nurse shall be clearly identified, and shall be available to answer questions from prospective vaccinees concerning the vaccine, its contra- indications, its normal risks, and its expected benefits. Such physician or nurse shall be familiar with: a. treatment of possible anaphylactic reactions, b. contraindication for the administration of such immunizing agents, and c. administration of, treatment, and reactions to such immunizing agents. 3. Contractor shall make provisions for emergency treatment of vaccinees. 4. In the event that a jet injector apparatus is used in this community program, Contractor agrees that it will be operated and maintained solely by persons holding a currently valid certificate from the California Department of Health, authorizing them to operate and maintain the apparatus, or by a licensed physician, registered nurse, or licensed vocational nurse. D. Informed Participation for Vaccinees. 1. The County shall furnish to the Contractor the informed consent/registration forms supplied to the County by the State Department of Health. The Contractor agrees to provide each prospective vaccinee with a copy of such form in a language understandable to the vaccinee. The Contractor further agrees that at least one person shall be present at any location where vaccinations are administered, whose duty it shall be to distribute the forms to prospective vaccinees and to ensure that each vaccinee understands all the information contained therein, including the provisions regarding waiver of liability. Such person shall be clearly identified and shall be present at all times when the vaccine is being administered. -1- 00282 SERVICE PLAN (::ational Influenza Progra: of 1976) 2. The Contractor assumes responsibility for documentation of informed consent and acknowledgement of waiver of liability. The Contractor shall obtain a signed informed r/'' i rr-tic- fn- d—rih", in Pnrnorgoh D.J. from each vaccinee. Where the 1. The County shall furnish to the Contractor the informed consent/registration forms supplied to the County by the State Department of Health. The Contractor agrees to provide each prospective vaccinee with a copy of such form in a language understandable to the vaccinee. The Contractor further agrees that at least one person shall be present at any location where vaccinations are administered, whose duty it shall be to distribute the forms to prospective vaccinees and to ensure that each vaccinee understands all the information contained therein, including the provisions regarding waiver of liability. Such person shall be clearly identified and shall be present at all tines when the vaccine is being administered. -1- 00282 SERVICE PLAN (:rational In€luen=a Progra: of 1976) 2. The Contractor assumes responsibility for documentation of informed consent and acknowledgement of waiver of liability. The Contractor shall obtain a signed informed consent/registration form described in Paragraph D.I. from each vaccinee. Where the person to be vaccinated is a minor, the Contractor shall obtain a signed copy of this form from the minor's parent or guardian. Contractor shall deliver all such signed copies to the County at the conclusion of the community program, together with such reports as may be required by the County or the State Department of Health. 3. The Contractor agrees that no prospective vaccinee in this community program shall be offered any inducement or reward, financial or othe_^:rise, for receiving immunization; nor shall any vaccinee be told that he/she will be penalized in any way, financial or otherwise, for failure to receive immunization. Contractor warrants that all publicity and promotion of the community program which is the subject of this agreement shall contain notice that a waiver of liability is required of each person to be vaccinated. 4. The Contractor agrees that all promotions of the community program, written or oral, shall contain notice of the waiver of liability required by Government Code Section 856.6 (Statutes 1976, Ci. 427.) E. Inspection. The County and State, through their authorized representatives, have the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. F. State Required Fair E=cloyment Practices. 1. The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex or national origin. Such action shall include, but not be limited to the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of the Equal Opportunity clause. 2. The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. 3. The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the State, advising the labor union or workers' representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. 4. The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. 5. The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records and accounts by the State and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and'orders. 6. In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of Septenber 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. -2- SERVICE PLAM (National Influenza Program of 1976) 7. The Contractor will include the provisions of paragraphs (1) through (7) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a means of enforcing such provisions including sanctions for noncompliance - provided, however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States. G. Nondiscrimination in Services, Benefits, and Facilities. The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. 4 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility; providing auy service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract; subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service; restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfies any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or.places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. -3- 00284 C.cR:r1 Cos,, Caua[Y Ifealth Department CONTRACT (National Influenza Program of 1976) Number #SF318 1. Parri—. TI , C'rninrp of r,.nrr, r,--r, ral1 Fn, i, fr 1 1 11 1 1 n -3- 00284 Cc,n ra Cour. County Health Department CONTRACT (national Influenza Program of 1976) Number #SF318 1. Parties. The County of Centra Costa, California (County), for its health Department, and the following named Community Program Volunteer (Contractor) mutually agree and promise as follows: Co,:.munity Program Volunteer: True Care Inc,, dba, Embassy House Caaacity: Embassy House Ad3ress: 1315 Mt. Pisgah ltd., Walnut Creek, California 94596 2. Tern. The effective date of this Contract is and it terminate: unless sooner terminated by written mutual consent, or by either party giving 15 day advance written notice thereof to the other. 3. P.avmient. No payments shall be Cade by either party to the other under this Contract. 4. Obligations. Community Program Volunteer shall provide those services under the National Influenza Program of 1976 described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 5. Project. This Contract implements in part the National Influenza Program of 1976 and the State of California Swine Influenza Immunization Program as specified in State of California (Department of Health)/Contra Costa County Agreement #29-220, the application and approval documents of which are incorporated herein by reference. 6. Iciial Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Section 856.6 7. Assignment. The Community Program Volunteer shall not assign or transfer this Contract. S. Inde.nification. The Community Program Volunteer shall defend, save harmless and indemni 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 Community Program Volunteer hereunder, resulting from the conduct, negligent or otherwise, of the Co=. unity Program Volunteer, its agents or employees, or any other person or entity. 9. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, 9WFOFUNIA C=WNITY PROGRAH VOLUNTEER (Contractor) Designee (Designate official capacity) I, the person signing above, do by that signature hereby certify that I am author- ized to execute this Contract, that I am acting for the Contractor in signing this Contract pursuant to a resolution of its Form Approved by the California governing body or other pertinent authority State Department of Health required by the Contractor, and, further, that if approval of this Contract by Contractor's governing body is required, that such approval has been obtained. I declare tinder penalty of perjury that the foregoing is true and correct and that this declarat' was execu d on 197 , a Californias �, �Etj y'ITYESS: yo (Standard Form Approved by County Counsel) �fFt� "�yA (Designate official rc�a acity) s i SER'JTCr P[.A.1q (National Influenza Program of 1976) A. Program. 1. The Contractor shall participate in the National Influenza Program of 1976 as a co;mnunity program volunteer to provide swine influenza immunization under California Government Code Section 556.6. 2. The Contractor shall use its own premises or premises under its control as the location for immunization activities related to its program under this Contract. 3. The Contractor shall not charge vaccinees a fee to cover any services under this Contract, including the costs of storing or administering the vaccine. 4. The community program shall be completed by the termination date of this Contract. B. Vaccination Supplies. 1. The Contractor shall use County supplied vaccine and be responsible for pick up of such vaccine from a County designated location. 2. The Contractor shall ensure that vaccine is.protectively stored as required, using County approved methods for such storage. 3. The Contractor shall provide all equipment and supplies necessary for partici- pation as a community program, except for vaccine and certain equipment and supplies as the County may make available. C. Personnel 1. The Contractor shall provide all personnel required by County for participation as a community program. 2. The Contractor shall ensure that a California licensed physizian, registered nurse, or licensed vocational nurse will be present at all times to administer the vaccine. Such physician or nurse shall be clearly identified, and shall be available to answer questions from prospective vaccinees concerning the vaccine, its contra- indications, its normal risks, and its expected benefits. Such physician or nurse shall be familiar with: a. treatment of possible anaphylactic reactions, b. contraindication for the administration of such immunizing agents, and c. administration of, treatment, and reactions to such immunizing agents. 3. Contractor shall make provisions for emergency treatment of vaccinees. 4. In the event that a jet injector apparatus is used in this community program, Contractor agrees that it will be operated and maintained solely by persons holding a currently valid certificate from the California Department of Health, authorizing them to operate and maintain the apparatus, or by a licensed physician, registered nurse, or licensed vocational nurse. Ii. Informed Participation for Vaccinees. 1. The County shall furnish to the Contractor the informed consent/registration forms supplied to the County by the State Department of Health. The Contractor agrees to provide each prospective vaccinee with a copy of such form in a language understandable to the vaccinee. The Contractor further agrees that at least one person shall be present at any location where vaccinations are administered, whose duty it shall be to distribute the forms to prospective vaccinees and to ensure that each vaccinee understands all the information contained therein, including the provisions regarding waiver of liability. Such person shall be clearly identified and shall be present at all tines when the vaccine is being administered. -I- k' SERVICE PI-0 (National Influenza Program of 1976) 2. The Contractor assumes responsibility for documentation of informed consent and acknowledgement of waiver of liability. The Contractor shall obtain a signed informed consent/registration form described In Paragraph D.1. from each vaccinee. Where the person to be vaccinated is a minor, the Contractor shall obtain a signed copy of this form from the minor's parent or guardian. Contractor shall deliver all such signed copies to the County at the conclusion of the community program, together with such reports as may be required by the County or the State Department of Health. 3. The Contractor agrees that no prospective vaccinee in this community program shall be offered any inducement or reward, financial or otherwise, for receiving immunization; nor shall any vaccinee be told that he/she will be penalized in any way, financial or otherwise, for failure to receive immunization. Contractor warrants that all publicity and promotion of the community program which is the subject of this agreement shall contain notice that a waiver of liability is required of each person to be vaccinated. 4. The Contractor agrees that all promotions of the community program, written or oral, shall contain notice of the waiver of liability required by Government Code Section 856.6 (Statutes 1976, Ch. 427.) E. Inspection. The County and State, through their authorized representatives, have the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. F. StateRequired Fair Employment Practices. 1. The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex or national origin. Such action shall include, but not be limited to the following: employment, upgrading. demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of the Equal Opportunity clause. 2. The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. 3. The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the State, advising the labor union or workers' representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. 4. The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. 5. The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records and accounts by the State and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. 6. In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24. 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. 006IL" I f, SERVICE PLAN (National Influenza Program of 1976) 7. The Contractor will include the provisions of paragraphs (1) through (7) in ever} subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a means of enforcing such provisions including sanctions for noncompliance — provided, however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States. G. Nondiscrimination in Services. Benefits and Facilities. The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. 5 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility; providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract; subjecting a participant to segregation or separate treatment in any natter related to his receipt of any service; restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfies any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. t 0(1288 In the Board of Supervisors of Contra Costa County, State of California November o , 19 76 In the Matter of Authorizing Attendance at Conference On the recommendation of the County Administrator and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that Ms. Marjorie Curtis, a senior volunteer and President of the Delta Senior Club, Brentwood, is AUTHORIZED to attend the conference on "Active People Over 60" at the E1 Cortez Hotel/Convention Center, San Diego, from November 10, 1976 to November 12, 1976, with costs 100% reimbursable from Federal funds (Title III training funds). PASSED by the Board on Noverber 9, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Orig: HRA Director Witness my hand and the Seal of the Board of cc: County Welfare Director Supervisors Area Agency on Aging affixed this 4th day of November . 1976 Ms. Marjorie Curtis County Administrator County Auditor-Controller _ J. R. OLSSON, Clerk nt By—=Iii-77-1c, Deputy Clerk l 00289 H-21 %.76 1 i In the Board of Supervisors of Contra Costa County, State of California November 9 , ]9 76 In the Matter of Authorizing Attendance at meeting IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting at a cost of $229.50: NAME and DEPARTMENT MEETING DATES Edward V. Comulada, D.D.S. Academy of General Dentists November 10-12, 1976 County Medical Services 24th Annual Meeting Las Vegas, Nevada PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc' County Auditor-Controller Witness my hand and the Seal of the Board of Director, Human Resources Agency Supervisors County Medical Director affixed this 9th day of Novembeg'19 76 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 23 12173 15111 MiC Cig 00290 -4ftUk , In the Board of Supervisors of Contra Costa County, State of California November 9 1976 In the Matter of Authorization for Attendance at Meeting IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting, charges to be at Manpower, CETA I expense, 100% Federal Funds: NAME $ DEPARTMEAT MEETING DATE Nancy Van Huffel FIFTH NATIONAL !MANPOWER November 20, 1976 Director, Manpower CONFERENCE to CETA I New Orleans, La, November 24, 1976 (Grant Funds) PASSED by the Board on Hovember 9, 3976. 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 Pesources Witness my hand and the Seal of the Board of Agency Supervisors Manpower affixed this 9th day of Uovember 1976 County Auditor-Controller. "— County Adninistrator J. R. OLSSON, Clerk ByDaPty u Clerk R In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that Willard V. Ballenger, Assistant County Clerk, is AUTHORIZED to attend the 1976 Juvenile Justice Management Institute in Reno, Nevada during the period December 4 - 10, 1976. Passed by the Board on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: County Clerk Supervisors ?� Auditor-Controller affixed this 9th day of_November 1976 J. R. OLSSON, Clerk By ���'- �'�, Deputy Clerk ti's Craig ,% 00292 In the Board of Supervisors of Contra Costa County, State of California November'' 9 , 19 7_6 In the Matter of Approval of Contracts for Inspection Services for the Pinole Library Roofing Systems, 2935 Pinole Valley Road, Pinole. (2710-2710-2310) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute contracts with Messrs. J. M. Nelson and Robert G. Grady for review of contract documents and con- struction inspection of the Pinole Library Roofing Systems in Pinole, said contracts effective November 9, 1976. PASSED by the Board on November 9, 1976. 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. Originator: \P. W. Dept. Witness my hand and the Seal of the Board of (Buildings & Grounds) Supervisors cc: Public Works Department affixed this 9thday of November . 1976 Agenda Clerk Building Projects J. R. OLSSON, Clerk County Auditor-Controller J. M. Nelson BY Pia , Deputy Clerk R. G. Grady N•POUS 0U; Special r.n; tnecrlr:;;-Ad:zinistrativc Services Construction SupervJsion t, Inspection 1. Special Conditions. These spedal conditions are incorporated below by reference: a) Public Agency: CONTRA COSTA COUNTY b) Inspector's !lame a Address: itobe:t G. Grady, 64 Collins Drive. Pleasant Hill. California c) Effective Date: November 9_ 1976 d) Pro:ect's Name and Location: Pinole Library Roofing Systems, 5-935 Pinole Valley Rd., Pinole TBudaet Line Item No. 2710- _/ e) ;Rate of Compensation: $13.00 per hour .2. Signatures. These signatures attest the parti ' agreement hereto. PUBLIC AGENCY ont t •Coun SPE OR By _ MI. c i, Fublic Works Directorlu ROBERT G. GRADY 3. Parties. Effective on the above date, the above-named Ilia Agency (owrter) and the above-named Inspector mutually agree and promise as follows: I;. General ualifications &Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perforn the special engineering, and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position co=only known as Clerk-of-the-Works, in connection with the above construction project, V%Ich services are necessarily incident to the services performed for the Pubi'_c Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not- preclude otpreclude other employment of the Inspector if it does nqt interfere with the duties and hours of work required herein. 5. Tera. The duration of this contract is the duration of this construction project, but either party may terms-nate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervIsion and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and Architect. His independent cont=act relation�:hip wlth the Public Agency parallels that r:? +c� exists bete,aen the Publ_c Agency and the Architect; but he is sub- ovdinate to the Arc;itect, because the Architect is responsible for the d-'3i;;r, of the pr t•'act and far ,eneral supervision of its construction pursuant to the Public Agency-Architect agreement. Microiitmcu with board�strdoto���94 ::t ns! i:)i:r r:i;;l: Contractor. lic •t s ..i1Z „aint•:cin a _di!;n;.f.i-cd but w:;d:•^:;ta::ciitt; rel otic:,alcip th the z;ork.men on the job but he sliall coriciuct bu::iness only through the coritrt�dor's Job superintendent, and shall not assu;ae the Contractor's duties; and he shall not give iust^uctions directly to the Contractor's enployee(s) or subcontracto!,(s); and the shall it.-imediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. C. Public Agenev-Contractor Coordination. IIe zhall effectively maintain c?o3e coordination of the Contractor's work. and the owner's requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifi.cPtions of nr and instructions: a. Status Relations,hi with Public A encu and Architect. His �.,, �, 'th the Public Agency parallels that independent coti6__c,, rel�tio..�.._p w� wh ick exists between the Public Agency and the Architect; but he is sub- o:-dilate to the Architect, because the Architect is responsible for the den's;;:: of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. � t4cr6tilmeu with boord d4K00294 t•. "t:aU. Belati.ons! in rsl"h Contractor. IIe ::!:all r:iaintain a .diV.nif.1cd but t;aderztsncding relstiorinhlp w1th the workmen on the job but he shall conduct business only throuLh Lhe coritrkctor's job superintendent, and shall not assume the Contractor's duties; and he shall net give instructions directly to the Contractor's zilployee(s) or subcontractor(,); and he shall inmediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. e. Public Agency-Contractor Coordination. IIe =hall effectively maintain dose coordination of the Contractor's work and -the owner's requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor l beforehand. d. Familiarity with Contract. Ile shall become thoroughly familiar frith all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. Ile shall be personally present whenever irork is being performed (even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of :cork being performed by the General Contractor and subcontractors) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & SuRgestions. He shall advise Public Agency on all construction Watters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. g. Pre-Construction Review of Contract Documents. When so directed by,the Public Agency, he shall perform in-depth review of the contract documents before construction begins, and make appropriate recommendations thereon to the Public Agency. 7. Special Duties & L_nstructions. The _inspector's duties specially concerning the progress of-the work include the following: . a. General Records & riles. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, HFBU, NEPA, etc. , codes, regulations, directives, requirements, etc., which are pertinent to this project, and are provided by the Public Agency; and he shall naintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also o-d, above). , . 00295 . , -2- -. -b. Diary and Reports. fie shall maintain a bound daily diary, notin6 therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the-purpose of the report . C. Jela-erial Records . He shall maintain records of materials and/or equipment delivered attfie site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors addresses and telephone contacts, etc. , of materials and/or �— equipment as required) ; and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the lst through the 15th and 16th through the last day of the month. Payment will be made on { the 10th of the month or on the 25th of the month following the pay period If a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Piileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance. Inspector shall, at no cost to Public Agency, obtain ' and maintain during the term hereof Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a minimum combined single limit coverage of $500,000 for all.damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occur- rcnce. Inspector shall furnish evidence of such coverage, naming Public AZency, its officers and employees as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. 10. Enforcement and Interpretation of Contract. The Public Agency's- aL.ent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. .Form prepared by County Counsel's Office , 00295 (CC-61:. :10/76) -3- z CUNTRACT Special Engin^erin;-Administrative services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Arency: CONTRA COSTA COUNTY b) , art , le son, ac e oBoulevardName Calif c) pEffjective Date: L • d) eiLf ole` aley R��; iiao 310} e) :Rate of Compensation: 35 hour • 2. Signatures. These signatures attest• the parties' agreement hereto. PUBLIC gC� ,. C� -,ENCY Cc ��• -G-4 .- J • IuSP CT R By /i/.����. Public :forks Dir otor 3. Parties. Effective on the above dae, the above-named Public Agency (owner) and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially rained, experienced, expert and com- , . petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position coranonly known as . Clerk-of-the-Works, in connection with -the above construction project, - which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does nqt interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status L- Relationship with Public Agency and Architect. His independent cs:.tract relatlo^snip with the Public Agency parallels that .whlc:, exists between the Public Agency and the Architect; but he is sub- ordinate to tha�! Architect, because the Architect is responsible for the desi n of the protect and for general supervision of its construction pursuart to t::: Public Agency-Architect agreement. Mluofilmed with board order 0022 0 M L-. :tatu: :tel�.tio:i:�,l:, .jth Contract.ot• !Ie ha a _ 1�1 maintain a • : c ; ,ipitlthe :orYr:cn on the Jobdi ; .i:ied but unc;vrsta : : but he shall conduct bu::incss only through the contractor's job superintendent, and shall not auauzv the Contractor's duties; and he shall not give instructions directly to the Contractor's er,ployee(s) or sub contractoi•(s); and !ie shall immediately advise the Architect of any case there the Public Agency representatives give instructions to the Contractor's employees. e. Public Arency-Contractor Coordination. Ile shall effectively maintain close coordination or the C'ontractor's work and the owner's requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintaingd as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- t1nuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. Ile shall become thoroughly familiar with all contract documents including specifications, draw- s ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of wrork being performed by the General Contractor and subcontractors) for certification to Public Agency-Os:ner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suaaestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-fob problems, and report them with recommendations to the Architect; and he shall review and make recom- nendations to the Contractor on all pay estimates. g. Pre-Construction Review of Contract Documents. When so directed by-the Public Agency, he shall perform in-depth review of the contract documents before construction•begins, and make appropriate recommendations thereon to the Public Agency. 7. Special Duties & Instructions. The inspector's duties specially concerning the progress or-the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents or, the local, State, Federal, lIFBU, NEPA, etc., codes, regulations, directives, requirements, etc., which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also 6-d, above). 0029-8 -2- �N I I , .b. Diary rtnd R-2nort s. Ile shall maintain a bound daily diary, noting, therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, .architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. C. f:aterial Records . He shall maintain records of materials and/or equipment delivered atthe site, showing manufacturers' names, catalog, r model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect.' He shall certify to Public Agency that all materials used in construction ' are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors addresses and telephone contacts, etc., of materials and/or equipment as required) ; and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the -above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on ' the 10th of the month or on the 25th of the month following the pay period -if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance. Inspector shall, at no cost to Public Agency, obtain ' and maintain during the term hereof Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a minimum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property: including the loss of use thereof, arising out of each accident or occur- rence. Inspector shall furnish evidence of such coverage, naming Public Agency, its officers and employees as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown., Form prepared by County Counsel's Office (CC-61:. :10/76) _3_ 00299 In the Board of Supervisors of Contra Costa County, State of California Ilovember 9 ,19 76 In the Matter of Agreement with Environmental Science Associates for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Environmental Science Associates for consulting services in connection with the preparation of the environmental impact report for Subdivision 4915, Round Hill Unit No. 8, Elbaco, Inc. at a cost not to exceed $2,700.00, under terms and conditions as set forth in said agreement. Passed by the Board on Hovember 9, 1976. 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 oforesoid. Witness my hand and the Seal of the Board of CC: Supervisors Environmental Science Associates affixed this 9th-day of November . 19 76 Director of Planning Count; Auditor-Controller County Administrator / J. R. OLSSON, Clerk Deputy Clerk 00300 CONSULTING SERVICES AGREEMENT I. Special Conditions. These special conditions are incorporated below by reference: (a) Consultant's Name and Address: Environmental Science Associates, 1291 East Hillsdale Boulevard,Foster City, CA 94404 (b) Effective Date: NOV 9 1976 (c) Project Name, Number and Location: Environmental Impact Report for Subdivision 4915, Round Hili Unit No.8,Elbaco, Inc. (d) Payment Limit: Two Thousand Seven Hundred Dollars($2,700.00). 2. Signatures. These signatures attest the parties'agreement hereto: CO TY OF CONTRA COSTA CONSULTANT LI-1 VAlp I � 1. Kenny By: �•r�� �,J hairman, rd of -' Desi t' official capacity in business Supervisors ATTEST: J. R. OLSSO , (CORPORATE SEAL) County Clerk and ex-officio Clerk of the Board State of California ) ss j Contra Costa County ) ACKNOWLEDGEMENT By: The person(s)signing above for Consultant,known epu rr:aty to me in those individual and business capacities, personally appeared before me today and acknow- Recorn nd y: ledged that he/they signed it and that the corporation j r partnership named above executed it. r / � / I Anthony ehoesus/ Date: - LDir�ctor of Planning �_ , �` Form approved: o ry Pmic John B. Clausen OFFICIAL SEAL County Counsel (NOTARY SEAL) FVA KING ' Ea� NOTARY PUBLIC-CALIFORNIA/ CONM Cosa COUNTY ,By: My comm.expires JU:t 16,ISM DepuW cl�� 703 Fera St.,M.a.•tirez,CA 94557 3. Parties. Effective on the above date, Contra Costa County and the above-named Consultant mutually agree and promise as follows: 4. Employment. County hereby employs Consultant, and Consultant accepts such employment to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporated herein by this reference. 6. Insurance. The Consultant shall, at no expense to the County, furnish certificates or other evidence acceptable to the County of (a) public liability insurance of at least $500,000.00 for all damages arising out of bodily injuries or death to any one person and at least $500,000.00 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than$500,000.00. Thirty days' notice to County of policy lapse or cancellation is required. 7. Payment. The County shall pay Consultant for professional services performed as follows: A. For preparation of the Draft Environmental Imapact Report a fee not to exceed I(d) above. (i) The first installment, in an amount to be determined by the Director of Planning of not more than 50%nor less than 30%of the fee noted in I(d) above, shall be paid after receipt by the County of the"'Working Draft"report. 00301 Micro`i!n^_' with hoard order H (ii) The second installment, constituting the remainder of the fee noted in I(d) above,shall be paid after the Director of Planning receives and finds acceptable the"Final Consultant Draft". B. Ten percent (10`X)of all charges billed by the Consultant shall be withheld until final acceptance of the Final Environmental Impact Report by the appropriate hearing body or until authorized by the Director of Planning,whichever comes first. C. The fees specified in Section 7.A. include all overhead and incidental expenses for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the fee limit specified in Section I(d) without prior written approval of the County. 8. Termination. At its option, County may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination Consultant agrees to deliver to the County everything pertaining to the work in the possession of Consultant or under its control at that time, and will be paid, except as provided below, without duplication, all amounts due or thereafter becoming due for services rendered to the date of termination. If the Consultant is in default at the time of termination, County may complete the work (scope of service) and deduct the reasonable expenses thereof from the fee and from any funds otherwise due and payable to the Consultant. 9. Status. The Consultant is an independent contractor and is not to be considered an emp oyee of the County. 10. Exclusive Services. Consultant agrees to restrict its firm and its subcontractors from any employment, other than for the County, in any way pertaining to the subject of this employment or to the proposed project which this report will review, for a period of two years after the effective date of this agreement without first obtaining the prior written consent of the Director of Planning for such employment. Consultant further agrees to insert this condition into all contracts or work agreements with is subcontractors. 11. Status of Product. It is understood that the Final Consultant Draft accepted by the County will be utilized as background or source material by the Planning Department for its exclusive use, all or in part,as it sees fit. The Consultant agrees not to release,disclose or otherwise make available copies of its written documents, their contents, any views or opinions contained therein, or any other written or oral material, data, views, opinions or other information in any way arising out of or connected with the subject of this employment to other than the Planning Department without first obtaining the prior written consent of the Director of Planning for such disclosure. Attachments: Appendix A Appendix B s 00302 4 . a t APPENDIX"A" Consultant shall prepare a Draft Environmental Impact Report in accordance with the California Environmental Quality Act and County guidelines for the project specified in 1(c)of this agreement. The report shall be prepared in the format specified by the County. It shall be single spaced and suitable for duplication by office copier methods. The Consultant shall prepare the report in a"working draft" form initially and submit three (3) copies for Planning Department review. The "working draft" shall be submitted by Consultant to the Planning Department no later than three weeks after the date Consultant is authorized by the Planning Department to proceed with preparation of the report, unless approval of extension of such deadline is given by the Director of Planning. After Planning Department reviews and comments on the draft, the Consultant shall revise the working draft report in accordance with such comments and submit one copy suitable for dupli- cation and distribution of the "final Consultant draft" for review and acceptance by the Planning Department. The"final Consultant draft"shall be submitted by Consultant to the Planning Department no later than one week after return of the edited working draft to Consultant by the Planning Department unless approval of the extension of such deadline is given by the Director of Planning. In no event shall the time for completion of the process described in this paragraph extend beyond February 28, 1977 without written approval of the Director of Planning. Consultant shall as part of the contractual obligation assist County in the preparation of responses to comments on the draft EIR for the purpose of producing a"Final EIR" for the project. Assistance of County staff required by the Consultant in the gathering of data to complete this report shall be limited to the supplying of source documents on County premises. No compiling of data will be done by County staff. All other County staff support effort will be limited to that specifically enumerated below: None. 00303 APPENDIX"B" 1. Consultant shall be compensated for his time at the following rates: A. Labor(Fully Burdened) I. Supervisory Associate 36.00 per hour 2. Senior Associate 26.00 per hour 3. Associate 20.00 per hour 4. Junior Associate I5.00 per hour S. Assistant/Technician 11.50 per hour B. External Services and Materials 126%of cost (Includes report graphics, document reproduction, specialist participation, expendable materials,out of area travel and so forth.) C. Local Travel $.19 per mile 11. Consultant shall include with his billing a specific record of time charged against the project, and of materials purchases or other special expenses, and travel, as in B and C above. The final billing, for the balance of the firm fixed fee specified in Section 1(d), shall not require the specific record of time,materials,special expenses and/or travel. ABJ:jyl 00304 � ( i In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of - Contract With Wells Fargo Bank for Paying Agency Services for County Service Area R-8 Bonds Upon recommendation of Wainwright and Ramsey, Inc., financial consultant, and in accordance with the provisions of the Official Notice of Sale of 1974 Park and Open Space Bonds of County Service Area No. R-8, the Chairman, Board of Supervisors is authorized to execute an agreement with Wells Fargo Bank for serving as paying agent with respect to said bond issue. PASSED on November 9, 1975_ 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept_ County AdministratorSupervisors cc: Treasurer-Tax Collector Auditor-Controller affixed this ath day of November . 19 76 Cort--actor c/o Adnintstrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-6t 00305 AGREEMENT THIS AGREEMENT, made and entered into this 9 day of NOV , 19 76 , by and between County of Contra Costa County Service Area No. R-8 , hereinafter called 'Obligor' and Wells Fargo Bank, National Association, hereinafter called 'Bank'; WITNESSETH: WHEREAS, Obligor has authorized the issue of bonds more fully described in Exhibit "A" hereto. for which Obligor desires to name Bank as Paying Agent; and WHEREAS, Bank desires to act as Paying Agent on said Securities at its office located in the City of San Francisco; and WHEREAS, it is mutually desirable that an Agreement be entered into between Bank and Obligor to provide for such paying agency services; NOW, THEREFORE, the parties above named, in consideration of the mutual covenants herein contained, agree as follows: 1 . Bank shall honor said securities of the Obligor and any coupons pertaining thereto, in accordance with the terms thereof upon presentation of the same to it for payment or for collection upon maturity. Obligor shall assure that sufficient funds are provided to Bank to enable it to honor such securities. This paragraph shall not in any instance require payment or disbursement of any funds in excess of the amount then on deposit in the "Bond Principal and Interest Account" referred to hereinafter. , t. one (1) P.i 2. Obligor ( x ) agrees to deposit at least fftVXW dayr.,prior to the next AGENCY maturity date of bonds and coupons with the Corporate.TA3= Department of the Bank funds sufficient for the payment thereof, or ( ) authorizes Bank to charge its commercial account number maintained at the Office of Bank, in the name of , at least five (S) days prior to each interest and/or principal maturity date of bonds and coupons, for SuificieIlt for the payment thereof. The said ='Inds are to be depos'_:3al to ST 10:-{11-71}613 00306 Microfilmed with board order 1 , r ANK �f• an account or accounts maintained by lf2s for the benefit of the holders. Such funds AGENCY JA'T, we- shall shall be held and applied by the Bank in its Corporate TUMDepartment .4blely for the payment of said maturing bonds and coupons. From the said funds, Bank agrees to pay at the maturity thereof interest coupons and bonds presented to it Any amount on deposit for matured bonds which or to Obligor for payment. have not been presented for payment within apperiod of one year from date of maturity shall be returned to the -o✓bligY5'Bank shall render to Obligor semi-annual cash and destruction certificates J showing all amounts deposited, paid or disbursed, detailing the disposed securities by bond number and the disposed coupons in bulk. 4. The Obligor shall pay to Bank fees in accordance with Banks Fee Schedule dated f7 ? 3975 annexed hereto as Exhibit "B" and incorporated herein by reference. 5. In addition to the fees indicated in Paragraph 4, the Obligor shall reimburse Bank for out-of-pocket expenses necessarily incurred in the performance of Bank's duties herein provided, to include postage, express, insurance and other incidental expenses. Obligor shall also reimburse Bank for any charges of Co-Paying Agents, relating to their duties as such, which exceed those . charged by Bank to include any minimum fees Co-Paying Agents might impose. 6. The Bank shall render a semi-annual statement for the amount of fees due said Bank under this Agreement, and all incidental expenses for which reimbursement is claimed pursuant to Paragraph 5 hereof. Upon receipt of such statement, the Obligor shall pay to Bank all fees under this Agreement and shall reimburse said Bank in accordance with Paragraph 5 hereof. 7. At least ten (10) days prior to the first payment or disbursement of principal or interest on any issue of bonds under the provisions of this Agreement, the Obligor shall furnish one specimen bond of each interest rate of such issue to the Bank and one additional specimen bond of each interest rate for each Co- Paying Agent appointed. 8. The Obligor upon six (6) months written notice to Bank may terminate this Agreement. -2- ST 103-1,I1-71}-813 O0307 I' 9. The Bank upon six (6) months written notice to Obligor may terminate this Agreement, provided, however, that upon any default in the payment of principal or interest of any issue or issues with respect to which Bank has undertaken to perform any services, Bank shall immediately terminate this Agreement in its entirety upon giving written notice to the Obligor. 10. The terms and conditions of this Agreement are intended for the mutual benefit of Obligor and Bank exclusively, and are not intended to give any third party any rights or claim, contractual or otherwise, hereunder. 11. Obligor agrees that Bank shall not be required to honor any request made by anyone other than Obligor itself to stop payment on any lost, destroyed, mutilated, or stolen bond or coupon, or to pay any such security the ownership of which is disputed. The Obligor may in such instances instruct Bank as to what Bank shall do under the circumstances, and hereby agrees to hold Bank harmless from any and all claims whenever Bank acts in accordance with such instructions. IN WITNESS WHEREOF, the parties hereto have caused these presents to be duly executed, the day and year first above written. CO1ITpA COSTA mnlmw OBLIGOR By J. P. Kenny Atte G J A Olsson.C!e 7rvisor s -By NuryCiP�IY r WELLSS►�FARGO, ANK, NATIONAL ASSOCIATION By • By i -3- Si 103-;I1-777-d13 00308 1. EXHIBIT W AMOUNT CURRENTLY TITLE OF ISSUE RATE OUTSTANDING U39 r WELLS FARGO BANK, NATIONAL ASSOCIATION CORPORATE AGENCY DEPARTMENT SCHEDULE OF CHARGES PAYING AGENCY SERVICES Annual administrative fee $100.00 Payment of coupons First 2,500 20 each Excess over 2,500 15� each Payment of bonds at maturity or call as a whole $ 1.25 each Payment of bonds called in part $ 2.50 each Destruction bonds, per 100 pieces or fraction thereof $ 10.00 coupons, per 1.000 pieces or fraction thereof $ 10.00 Checks or credit letters issued in payment of bonds or coupons $ 1.00 each Registration and Interchange Each bond issued $ 1.00 Each bond cancelled 50 Custody of bond forms 10� per piece per annum In addition to the foregoing, out-of-pocket expenses, such as postage, insurance, telephone, and telegraph expense will be charged on the basis of the actual amount thereof. If the Bank is required to assume duties or responsibilities not included in this schedule. a reasonable charge will be made, determined by the nature of the service and the responsibility involved. The charges in this schedule are quoted with the understanding that, should they appear unreasonable from the standpoint of Obligor or Bank subsequent to acceptance hereof, they would be subject to revision from time to time by mutual agreement. Bank will absorb Co-Paying Agent's fees to extent they do not exceed ours. 00310 ARE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. STATE OF CALIFORNIA Ia the "attez of Frrf,�_; :urz Hearing on Cable-vision CATV ) License. � November 9, 1976 The Board on August 31, 1976 having adopted Resolution Number 76/771, Notice of CATV License Forfeiture Proceeding, and fixed this time for hearing t licensee, had fully complied with tthe iterms andne iflconditionsasetTV forth in the August 17, 1976 Board Order; and Hr. Frank Fernandez hav: , Assistant County Administrator, nv '4v;,.,,,� rh't subsegl+ent to the Auoust 17, 1976 Board muLuai aLjL--1&& _-- Bank will absorb Co-Paying Agent's fees to extent they do not exceed ours. ^r �U310 y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the : atz:cr of FCr'�; Z:U e ) Hearing on Cable-Vision CATV j License. ) November 9, 1976 The Board on August 31, 1976 having adopted Resolution Number 76/771, Notice of CATV License Forfeiture Proceeding, and fixed this time for hearing to determine if Cable-Vision, a CATV licensee, had fully complied with the terms and conditions set forth in the August 17, 1976 Board Order; and Mr. Frank Fernandez, Assistant County Administrator, having advised that subsequent to the August 17, 1976 Board Order (permitting cable companies to charge a $177.50 installa- tion fee to those homes in underground service areas sold after said date, but to retain the $37.50 fee for those homes sold prior to said date) Cable-Vision took the position that it would not provide service to homeowners who qualified for the $37.50 rate and accordingly required payment of a $50 ($87.50 total) surcharge before it would connect a subscriber to the system, resulting in the Board initiating forfeiture proceedings; and Mr. Fernandez having reported that his office had received an October 22, 1976 letter from Cable-Vision's parent company, American Television and Communications Corporation, outlining its position regarding the underground dispute, defend- ing the company's actions, and stating that in view of the poor market acceptance of the $87.50 fee, the $50 surcharge was being waived with full credit to be issued to those customers (approxi- mately 125 homeowners) who have paid the aforesaid surcharge, said credit to be applied to their future monthly service charge; and Mr. Fernandez having further reported that Cable-Vision has advised it recently energized systems in the areas under dis- pute and homeowners requesting service will be connected within a relatively short time; and Chairman J. P. Kenny having declared the hearing open and no one having appeared to speak on the forfeiture of said license; and Supervisor E. A. Linscheid having commented that he had received calls from homeowners complaining of Cable-Vision not answering its telephone or responding to customer complaints; and Mr. J. Bradshaw, Manager of Cable-Vision, having responded that the company has installed additional telephone lines to remedy this situation; and Supervisor W. N. Boggess having recommended inasmuch as the company appears to be in compliance with the County Ordinance Code and is charging authorized fees, the hearing be closed and no further action be taken by the Board on this matter. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on November 9, 1976 by the following vote: AYES : Supervisors A. It. Dias, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor J. E. Moriarty. CERTIFIED COPY cc: Cable—Vision, Inc. I certify that this Is a full. true& correct copy nr the orhfnal dacrm,nt vh}rh H on ale In my office. County Administrator and tlmt It gra ra'rr-( k adn':rd Lo the rfoard o) County Counsel Snpercisors or Cnn ra i••�::a t ,••r V.0-'fornia. on the date at:c.n. A?i'7•T: J. C. ttt_,;SON. Cnunty OU311Clerk&exortk! C of said I)card of SuperelFurs vU by A�uty Cler' s o NCV 9 1976 Y County Ad m i��i strato r _ Contra _Board P. Supervisors Costa RECEIVE ' !strict Kanrry Is !strict County Administration Building tr M oix Martinez.California 94553 (�� 2nd 4W ict (415)372-4080 County Jam E.Moriuty NOV 9 1976 3rd .=tri Arthur G.Will N.BoyY� County Administrator J. OLSS N 4th suict 5p OF SUP A.L irnd»id 5th O ict 5V ......... _.. putt' To: 10arucilSupervisors Date: November 8, 1976 From. r G. Will Subject: Cable-Vision CATV J County Administrator License Forfeiture Hearing On August 31, 1976 your Board adopted Resolution No. 76/771, Notice of CATV License Forfeiture Proceeding, which provided that Cable-Vision appeared to be in violation of the County CATV Ordinance and the terms and conditions of the August 17, 1976 Board Order. The August 17, 1976 order authorized an increase of $140 in underground installation fees (a total of $177.50) for homes purchased after August 17, 1976 and directed Cable-Vision to provide service to homes purchased prior to that date at the original rate of $37.50. As a result of Cable-Vision's apparent refusal to comply with the currently approved installation rate structure and policy, your Board officially notified Cable-Vision that if the situation was not corrected within 60 days a determination would be made as to whether or not Cable-Vision's licenses should be forfeited. A hearing was scheduled for November 9, 1976 at 10:30 a.m. to consider the facts and make this determination. According to information obtained from Cable-Vision and various homeowners, Cable-Vision has provided service to those homeowners who have paid an unauthorized $50 installation premium. Cable-Vision indicates that of the estimated 400 homes affected (purchased prior to August 17, 1976) , approximately 125 homeowners have paid the $50 installation fee. An October 22, 1976 letter received from Cable-Vision's parent company, American Television and Communications Corporation, outlines its position regarding the underground dispute. In summary, the position of the company is that it has not acted illegally or improperly in charging the $50 installation fee. However, it states that in view of the poor market acceptance of the $87.50 ($50 premium plus $37.50) installation fee, it will waive the $50 premium charge to new customers who purchased their homes within these areas before August 17, 1976. Existing subscribers who have paid the $50 premium to be connected to the system will receive full credit in this amount to be applied to their monthly billing. Homeowners have 00312 Board of Supervisors 2. November 8, 1976 t been advised by letter dated November 3, 1976 (copy attached) of this action. Homeowners who purchased their homes after August 17, 1976 within these underground areas will have to pay the full $177.50 to be connected to the CATV system. Mr. J. Bradshaw, manager, has advised that Cable-Vision has energized systems in areas under dispute and service is available to homeowners. All requests for service will be connected in a very short period. Cable-Vision appears to be in substantial compliance with the Board directive and apparently is attempting to connect remaining customers in dispute at authorized rates to the system as rapidly as possible. in view of this change of position by the licensee, your Board should weigh carefully the implications of proceeding with the license forfeiture which may result in interruption in service for all system subscribers and possibly involve extended and costly litigation. It is recommended that your Board proceed with the scheduled hearing as a means of reviewing the present status of the under- ground dispute and determining Cable-Vision's progress in providing CATV service to those homeowners formerly refused service in order to determine whether to proceed with the forfeiture action. FF:es Attachment 00313 In the Board of Supervisors of Contra Costa County, State of California November 9 19 76 In the Matter of Approval of Contract extension with Creative Communication S Research of Berkeley. Ca., for Research and Evaluation of the 00313 In the hoard of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Approval of Contract extension with Creative Communication E Research of Berkeley, Ca., for Research and Evaluation of the Pittsburg/Antioch Diversion Project. The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Cl,alrman is AUTHORIZED to execute on behalf of the County :• a contract extension with Creative= Communication and Research of Berkeley, Ca., for research and evaluation of the Pittsburq/Antioch- Diversion Project from November 1, 1976 to November 30, 1976, at-an.additional cost of $200.00. PASSED by the Board on November 9, 1976. 1hereby certify that the foregoing is a true and correct copy of an order entered on the Minutes of said Board of Supervisors an the date aforesaid. cc: County Probation Officer Witness my hand and the Seal of the Board of Attn: Wallace C. Donavan Supervisors Contractor affixed this 9th day of November, 19 76 c/o Probation Officer J. R. OLSSON, Clerk County Auditor-Controller County Adninistrator By Deputy Clerk H 24 12174- (sea mzn 00314 CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa County 1. Contract Identification: Number 35018-316-728-2310 Department: PROBATION Subject: Research and Evaluation of Pittsburg/Antioch Diversion Project. Effective Date: January 1 , 1376 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Creative Communication and Research Gini Scott, President Address:2837-Regent Street, Berkeley, CA., 94705 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from November 1, 1976 to November 30, 1976 , unless sooner terminated as provided in said contract. 4. Payment Linit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S 200-00 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR SEy �UW-o J. P. Kenn By Ca V rman, Board df Su isors Attest: County Clerk DBA CREATIVE COMMUNICATIONS Desiqnate official capacity in bus1ness BY and affix corporation seal) Deputy M,56 Ga�g State of California ) ss. County of Contra Costa ) REC 'MENDED FOR APP AL: ACKNOWLEDGEMENT (CC 1190.1) Al r _ The person signing above for Contractor By, _ known to me in those individual and COUNTY PROBATION OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- By tion or partnership named above executed COUNTY AOM ISTRATOR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FOR14: County Counsel directors. BY Dated: DEPUTY ) Notary Public/ Deputy County C erk � �i`� �lOf:.FZY?I18CI�•G;,Lt.'O:tNlaY �YCo:nrri;SionEc�rri:lc:•.IG.Isi$ � ` Microfilmed with board orderm' 315 c; f IN THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, STATE OF CALIFORNIA November 9 1976 In the matter of ) Work Incentive Program/Public ) Service Employment Agreement ) No. 77000546 ) ) As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Work Incentive Program/Public Service Employment (WIN/PSE) Agreement with the State of California, Employment Development Department, to provide specified trainingfor seven Clerk-Typists in the Office of the District Attorney for the period from January 1, 1977 through December 30, 1977. Passed by the Board of November 9, 1976. 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 cc: California Employment affixed this 9th day of Development Department (5) c/o DA November , 1976 County Administrator County Auditor-Controller J. R. OLSSON, CLEPK Director of Personnel District Attorney By .iT Deputy Clerk M2 fa rg n. 00316 I 1� ter,: a Registration No- 77000546 CONTRACT BETWEEN THE STATE OF CALIFORNIA EMPLOYMENT DEVELOPHaIT DEPARTMENT AND THE DONTBA COSTA COUNTY CONTRACT FOR WORK INCENTIVE (WIN) PUBLIC SERVICE EMPLOYMENT THIS CONTRACT is made and entered into this 9th day of PMVZGM, 1976 , in MA99M County of CObPIRA COSTA , State of California, by and between the State of California through its Employment Development Depart- ment, hereinafter called the Department, and CONTRA COSTA COUNTY , hereinafter called the Employer. This agreement provides for a PUBLIC SERVICE EMPLOYMENT PROJECT (hereinafter "Project") authorized by Section 432(b)(3) of the Social Security Act (42 United States Code 632(b)(3)) and Division 2 (commencing with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: 1. The term of this contract shall be from JANUARY 1, 1977 through DECEHM 30, 1977 , not to exceed one year. 2_ The Department shall refer individuals who are registrants under the Work Incentive Program (Title IV-C, Social Security Act), hereinafter WIN, to the Employer, who will consider them for public service employment. Employer shall employ 7 such individuals -as employees, hereinafter "participants", referred to it by the Department. Employment of participants shall not conflict with any applicable collective bargaining agreement, nor shall operation of the Project result in either full or partial displacement of the Employer's current full-time employees. If a collective bargain- ing agreement is applicable, appropriate union officials shall be informed of the hiring of the participants, and participants shall be informed of the existence of the collective bargaining agreement. 3. The Employer shall provide such supervision, safety instructions, materials, space, equipment and timely job instruction as are necessary for the operation of the Project. Where special cloth- ing or equipment is provided to the Employer's regular employees, the Employer shall provide the same type of clothing or equipment to the participants. The Employer's facilities and equipment used under this agreement shall comply with all applicable Federal, State, and local health and safety laws. DE 8306 Rev. 1 (4-76) 00317 Microfilmed w*fh bddrd drdO Rl i i. 4. The Employer shall provide the Department with monthly written reports, on forms supplied by the Department, for the review and evaluation of participant progress and program effectiveness. These reports shall include records of participant performance and attendance. 5. All jobs developed under this contract shall be for the work- week, the hours, the fringe benefits, and the wages prevailing for similar occupations by the same employer. The Employer shall pay to all participants a wage which shall at least be equal to the higher of the applicable State or Federal minimum wage, or the prevailing wage for the work performed by persons in similar public occupations by the same employer. 6. The Employer shall provide workers' compensation coverage to all participants. In no case shall the workers' compensation cover- age provided such participants be less than the coverage provided by the Employer for its regular employees_ '7. The Department or its designee and, in addition, the Secretary of Labor or his duly authorized representative have the right to observe and to monitor all the conditions and activities involved in the Project under this contract with prior permission of the Employer. Such permission shall not be withheld unreasonably_ Employer shall maintain such program and fiscal records and make such program and fiscal reports as are reasonably required by the Department and shall maintain such records and reports for three years from the termination of this agreement. 8. Insofar as funds are available to the Department under Section 431 (a) of the Social Security Act, the Department shall reimburse the Employer a total cost which shall not exceed $ 48836.80 in Fiscal Year 76/?? and not to exceed $ 2434.56 in Fiscal Year 77/78 _, the sum of which is the total amount of this contract contained in the Cost Schedule and Budget Summary, attached hereto and incorporated herein as� Attachment 1. This total shall be an amount not to exceed 100% of the Employer's costs, including the cost of coverage for fringe benefits, of employing participants, as specified in Attachment 1 ; provided, however, that overtime shall be paid by the Employer and shall not be a cost reimbursable under this contract. The cost of coverage for fringe benefits shall be based upon and is limited to the premium cost incurred by the Employer or, where the Employer is self-insured, the avera�e benefit cost per employee (including non-participant employees of the Employer. In no event shall Employer incur costs reimbursable under this contract in excess of the total amount for each fiscal year as specified in this paragraph 8, nor shall the Employer be reimbursed for its costs, including the cost of coverage for fringe benefits, for any individual participant in excess of $12,000 per annum from funds made available under this contract. 9. The Employer shall maintain the confidentiality of any information regarding participants or their immediate families which may be obtained through application forms, interviews, tests, reports from -2- 00318 r r �1 public agencies or counselors, or any other source. Without the permission of the Department, such information shall be divulged only as necessary for the performance or evaluation of this con- tract and to persons having responsibilities under the contract. 10. The Employer shall request reimbursement monthly within 10 days following the last payroll period of the preceding month for participants' salaries, including the costs of coverage for fringe benefits, by means of a WIN-PSE invoice form supplied by the Department. The invoice form, together with a completed Employer payroll report, shall be submitted in triplicate monthly in arrears to: IMPZDIMM DEVEiAP14M DEPARTHM 2126 ZSDO SQUARE PITMB U G, CA 94565 ATMMON: VUI SUPERVISOR 11. This contract is subject to Title VI of'the Civil Rights Act of 1964 and the regulations issued under that title. Any service, financial aid, or other benefits to be provided under this con- tract shall be provided without discrimination because of race, color, or national origin. The Employer shall permit reasonable inspection of its records by the Department to insure compliance with this paragraph. 12. This contract may be amended only by written agreement of both parties. There are no oral understandings or agreements not incorporated herein. 13, The Department may terminate this contract at any time, upon written notice to the Employer; the Employer may terminate this contract upon ten days' written notice to the Department. In the event this contract is terminated pursuant to this paragraph, the Employer shall be paid for its actual allowable cost of pro- viding employment to Project participants in accordance with the terms of this contract prior to termination. The Employer shall submit a final invoice within 60 days following termination. 14. Employer may terminate participant(s) in accordance with its regular employment practices, but only after notifying the par- ticipant of his or her unsatisfactory performance and providing him or her with an opportunity to improve thereon; provided further, that Employer may terminate such participant(s) only after notifying the Department prior to the termination or notification of termination, whichever occurs first. 15. Any and all tools and equipment purchased by the Department for the p,-;---)ose of this contract, except those items provided to the participants as uniforms, are the property of the United States Department of Labor and the State of California, Employment Development Department_ Upon the termination of the agreement, theEmployer shall immediately return to the Department such tools and/or equipment. 00319 -3- h', 16. The Employer and its agents and employees (including participants) shall act in an independent capacity in the performance of this contract and not as officers or employees or agents of the Department and/or the Federal Government. In addition, the Employer and its agents and employees (including participants) shall not encumber or in any way contract on behalf of nor in the name of the Department and/or the Federal Government. 17. Employer agrees to provide permanent employment in its regular work-force, which shall be financed from funds other than funds from the WIN Program, to all participants who perform satisfac- torily in their respective work assignments after the subsidized period specified in Attachment 1. This unsubsidized employment shall be at a level of responsibility and pay comparable to that which was provided each respective participant during the period of subsidized employment under the program. It is acknowledged that there are contingencies not within the control of the Employer which would limit its ability to comply in full with this paragraph '17. Such circumstances include cases where: the participant does not perform satisfactorily on the job; funds to provide for continued employment of the participant are requested by the Employer from its appropriating authority but are not approved; the Employer places a freeze on further hiring after the contract is signed; the participant is unable to comply with Civil Service regulations which are required by law and are reasonable and appropriate to the job. However, this commitment requires all good-faith efforts to provide such unsubsidized employment for each participant who performs satis- factorily. 18. As required by 41 Code of Federal Regulations 29-61.1(a), no individual retained or hired by the Employer has performed or will perform "representational activities" before the United States Department of Labor if such individual was formerly employed in the Office of the Assistant Secretary for Manpower, the Manpower Administration, or any subdivision thereof in a position GS 14 or above within two (2) years prior to the per- formance of such representational activity, defined to include any appearance, conversation, or other direct contact in relation to the contract frith any employee of the United States Department of Labor. Upon breach or violation of this condition, the con- tract is terminable at the option of the United States Department of Labor without liability to the Department. 19. Every reasonable course of action will be taken by Employer in order to maintain the integrity of this expenditure of public funds and to avoid any favoritism, questionable or improper coi.duct. This contract will be administered in an impartial manner, free from personal, financial, or political gain. Employer, its agents and employees shall, in administering the �- O0320 contract, avoid situations which give rise to a suggestion that any decision was influenced by prejudice, bias or personal gain. 20. Attachment 2, Summary of Public Service Employment Provided to Participants, is attached hereto and incorporated herein by this reference. IN WITNESS WHEREOF, this contract has been executed in quadruplicate, by and on behalf of the parties hereto, the day and year firg"boAPPROVED written. JOHN Et.CUUSENI County Counul EMPItOYER EMPLOYMENT DEVELOPMENT' DEPART gna a Signature J.P. $Et�IIVY Printed Name Printed Name CRAIRM0 OF THE HOARD Title Title 651 PINE STBFWT HARTIIM, CA 94553 Address Iddress If Employer is a public agency, a resolution, order, motion, or ordinance confirming the above certification must be attached to this agreement. Do Not Write in This Si/oca JA1,100"T or Teas csnl/uc ar►wrllLarw. ru.o S U.EMCUMeEREO INALA.CE ITEM CNAPTEf STITUTES rISCAL TEAR S AOI.I.CREASI.G E.CUMeRANCE FU. TOO. S AOI.OECREASI.G E.CUYSRAIIC[ I LIVE ITEM ALLOTMENT S 1 hereby certifti upon my own personal inatoled a that .o* e.R..o. budgeted funds are available for the period and purpose of the expenditure stated above. SIONATU.E Or ACCOU.TI.G OrrICER DATE I hereby certify that all conditions for excmprion set forth in State Administrative Manual Section 1209 have been complied with and this document is exempt from review or approval by the Department of Finance. I hereby certify that all conditions for exemption have been complied with and this contract is exempt from approval by the Department of General Services. 1111O.ArURC Or Ol►I CE•SIG.I.G OII S[NALI'Or THE AGE.CT OATS I —5— Registration No. 77000.546 ATTACffiIr I COST SCHEEDULE. AND BUDGET SUMAHY 7 TYPIST CLF 9 months at $634,00 per month equals 55,706.00. 7 positions x 55,706•O _ $39,942.00 SUB-TDTAL WAGES = $39,942.00 Fringe Benefits B 28% includes: medical insu amm, F.I.C.A., retirement, workmen's compensation.... _ $11,183.76 GROSS WAGES = $51,125.76 7 physical examinations 0 $20.80 = 145.6o TOTAL COST = $51,271.36 4 positions will be filled on January 11 1977 3 positions will be filled on February 1, 19777 00322 4 Registration No. 77000546 ATTACHMENT 2 SUMMARY OF PUBLIC SERVICE 19-U'I,OYM1W PROVIDED FOR PARTICIPANTS List each occupation and a descriptive summary of the duties involved. Attach additional sheets as necessary. TYPIST GIMM Under supervision to perform typing and clerical work of a varied and routine nature; and to .do other work as required. TYPICAL TASKS Will type letters, case histories, memoranda, reports, legal documents and miscellaneous forms peculiar to department assigned to. Will run office equipment such as mimeograph and Xerox Will act as receptionist and will take phone calls, record and distribute messages, and greet clients. Will perform various filins duties as assigned either numerical or alphabetical, or both. Will work with figures doing mathematical computations, and may be required to operate adding machine. 00323 .a r } f In the Board of Supervisors of Contra Costa County, State of California November 9 , 1976 In the Matter of Execution of Statement of CSA Grant Number 90195 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute documents ACCEPTING a Community Services Administration Community Action Program Grant of $238,500 for the fourth quarter of its 1976 Program Year. PASSED by the Board on November 9, 1976 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this Stn day of November 1976 J. R. OLSSON, Clerk By t{orY.Golg , Deputy Clerk Originating Usrosrtr.2nz: 0:`ice of Econ.,aic Ooportunity cc: Auditor Controller County Administrator 2// CONNYNITT SERVICES AOWNISTRATION STATEMENT OF CSA GRANT RfffLfl Jp roso s.,I,.f.:,.671&11 0Ye Avre.Qt +• NAYE ANO aaoRW 0•GRAN Tee 2. GRANTEE NO. PUM030URCE coos IIT ' I ,ACTION Ni I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date afoWtnedss my hand and the Seal of the Board of Supervisors affixed this Stn day of i:ovember 1975 J. R. OLSSON, Clerk By R niY.Cr�lg � � Deputy Clerk l�T'1 g i i iti%1 113 nz cc: Auditor Controller County Administrator oi)324 1 COMMUNITY SERVICts ALtIMNISTRATION STATI~/ ENT OF CSA GRANT OMB Approval IOEO 6stnttioa 671G•1) 1. NAY[AND ADORKla OF GRANT[[ 2. GRANTKK NO. FUND SOURCK COOK /FY ACTION NO, 90195 S 177 01 Contra Costa County Board of 2. &FF&CnVK DAT& Supervisors October 1 1976 1157 Thompson Street A. OSILIGATION DAT&(Date I I. I" GRAN YEAR Martinez, CA 94553 accrued to Conicluror CraateeJ FROM TO 1/1 12/31 RKOUIRtD TLRMI- PLANNKD PROGRAM F&O&RAL FUNDS MON-F&O&RAL NATION MINIMUM P.A. ACTIVITY PROGRAM ACCOUNT NAM& ARAROKO SHARK OAT[ NO.MONTHS NO. coca THIS ACTION (1faPPli- FUNDING AMOUNT [able) PROVIDSO a. 7. S. a. 20. It. 12. IS. 01 GK 1 CAA Administration 2,500 40 1,667 1 3 General Community 05 GK 1 Programming 236 000 40 157,332 3 ' I = t i t TOTAL 238,500 1�• RECOMMENDATION FOR APPROVAL I certify to the sufficiency of this grant and recommend appeoYal. TYPED NAME•TITLE OF RECOMMENDING OFFICIAL SIGNAr DATE � _ ' EUGENE GONZALES, Regional Director � , is STATEMENT OF CSA prpTVPAL Federal funds as shows is Colaacs 9,arc hereby obligated lot the pros: proposed by 5e graa/ee as noted above And in the attachments to this>t3tment. ficoaraa account budgets we,be modified by the gt -1.1 cr eats nod oral DesibilitY guidelines or in accordance , with..rittea CSA approval. The Noa•Federal Sherr PAF be acet by pools s ass r wed In stroctioa a, i FINAL APPROVAL OF HEADQUARTERS OFFICIAL SIGNA U �INGL DATE A\CEL F. RIVERA OCT 2.7. Associate Director for Operations la. GRANTEE ACCEPTANC 6RA ' T^Cto behall of the grantee,I accept the grant and all 1sodifieatioas, senetal eooditions,special cooditions I through_. .LiJ rcyuirements attached hereto. There are pages attached to this form. ACCEPTED 8Y:(Typed arae and list.of aasAarised official NA rume ",*r wT1 )3�a J. P. Kenny Chairman, Board of Supervisors fJ�V 9IgU ;^'� CIA -W''VIA IT MAY To IREPLACKI O&O POP"SI{.D KO AUC 71 -. - I 1 � In the Board of Supervisors of Contra Costa County, State of California November 9 , 19-LF In the Matter of Contract #20-005-2 with Ht. Diablo Rehabilitation Center To Provide Vocational and Activity Workshop Services for Unemployed and Disabled Individuals IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract $20-005-2 with Ht. Diablo Rehabilitation Center for provision of certain vocational and activity workshop services for unemployed and disabled individuals under Title XX of the Social Security Act, as amended, for the term October 1, 1976, through September 30, 1977, with a Contract Payment Limit of $91,000, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on November 9, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this9th day of November 19 76 County Auditor-Controller County Welfare Director Contractor J. R. OLSSON, Clerk By Deputy Clerk HJ-24$6 ISm 00326 AI ■ a :1 Centra Cosca County Standard Form STANDARD COYM-%CT (Purchase of Services) 20 - 005 -- 2 1. Contract Identification. plumber Department: Social Service Subject: Vocational and Activity Workshop Services (Employment/Education/Training and Services for Disabled Individuals) 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: 11T. DIABLO REHABILITATION CENTER Capacity: Nonprofit California corporation Address: 490 Golf Club Road, Pleasant Hill, California 94523 3. Term. The effective date of this Contract is October 1, 1976, and it terminates Seotember 30, 1977, unless sooner terminated as provided herein. 4. Payment Liait. County's total payments to Contractor under this Contract shall not exceed $ 91,000 5. County's Obligations. County shall make to the Contractor those payments,described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Protect. This Contract implements in whole or in part the follo-ring described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Title XX - Proposed Service Program Plan for Fiscal Year 1976-77, and any revisions or modifications thereof. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title XX of the U. S. Social Security Act, as amended (P.L. 96-647); California Government Code Sections 26227 and 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By J. P. Kenny Chairman, and Supervisors F - &e-e-- h , Q�«1.„r - (Designate official capacity in business. Attest: J. R. Olss , County Clerk and affix corporation seal) /i State of California ) By County of Contra Costa ) ss. ry Craiq �- Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Reco=ended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By. /IZZ�ZAO/ they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel g- Dated: Rosemary Matossian 3y Jeaut! 4m-41 /Deputy Cou y Clerk 0 132 WSW i. PP.CCTOR DEPUTY COUPJIY CLERK (.,_'517 RE%' brf7;3� Contra Costo County, Colifomia microfi,m..d with krord orc�et Contra Costa County Standard Form PAYMENT PROVISIONS is (Cost Basis Contras ) 7 u_; c/ , ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form approved: County Counsel ..,,��// Dated: P �6.Ce &r , Rosemary Matossian 3y DeOLLt7 ' * W !Deputy Cou Clerk 0032 PO9ERT J. PP.CCTOR (_,- 5?7 6(73j DEPUTY COUP17Y CLERK RE Microfi!med with kro:d order Contra Co-<ta County, California Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) C L Number 2 0 — V 0 5 " 2r 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is- the intent of the parties hereto that the total payment - to the Contractor for all services provided for Coun-ty under this.Con tract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually _incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjust=ents in total payments in aczordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] [ ] a. $ monthly, or [>3 b. $ 16.74 S S7.00 per unit, as defined in the Service Plan, or [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [a] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments).and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Pavment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment A=punts) above. Said demands shall be made on County Demand Form D-15 and, in the manner mad form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. cA +61`3 EV 6/76) -1- k Contra Costa County Standard Form P1Y:1ENT PROVISIONS (Cost Basis Contracts) Number 5. Right to Withhold. County has the right to withhold payment to the Contractor c:hen, 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, wort: 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 rade by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Pdragraph 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. S. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or ca=plying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 4. Y (a-:613 R=V 6/76) -2- _ A ea �a SERVICE PLM.y Number 2 0 — 11 0 5 9 1. Service Specifications. Contractor shall render for County under this Contract certain administration and staff services to provide: a. Vocational Services. This service includes but is not limited to: (1) Work evaluation (including job sample evaluation and vocational, educational, social, and psychological diagnostic assessments) to determine the potential of unemployed and disabled individuals for vocational rehabilitation, education, training, or employment; (2) Work adjustment and trade training; (3) Employment preparation, job development, and job placement; and (4) Specialized guidance, counseling, and referral services. Contractor's vocational services shall be designed to help eligible clients obtain appropriate rehabilitation, education, training, or employment and thereby improve their ability to become self-supporting. The estimated average duration of services for an enrollee will be 12 weeks. b. Activity Wor'dshoo Services. This service includes full-time supervision and individually designed, developmental activities comprised of skill training and work experiences, individual and group counseling for handling personal problems and physical handicaps, instruction in basic and remedial education, vocational rehabilita- tion, and training for better grooming, self-care, social adjustment, and home-management, for disabled individuals who have a limited potential for gainful employment to enable them to maintain and improve their ability to function independently in the family and community, to participate in employment and training activities, and to be self-sufficient. The estimated average duration of services for an enrollee will be 6 to 12 months, depending on the individual's need for services. 2. Service Deliverv. Contractor shall administer the above services to serve approximately 30 full-time equivalent enrollees each month, 5 days per week, from 8:00 a.m. to 2:30 p.m., excluding regularly scheduled holidays, as follows: a. Vocational Services Program. Contractor will: (1) Provide a professionally supervised and staffed program of vocational services in a workshop setting. (2) Provide County with periodic enrollee progress reports at least every 2 months, giving professional assessments of each enrollee's potential for or achievement toward vocational rehabilitation, education, training, or employment, and describing the capacity of the enrollee to assume a competitive work role and the particular skills and behaviors which, if undeveloped or unmodified, would prevent the enrollee from succeeding in competitive employment. (3) Provide services for approximately 15 full-time equivalent enrollees each month, not including persons enrolled in the Activity Workshop Program. b. Activity Workshop Program. Contractor will: (1) Provide a professionally supervised and staffed program of activity workshop services. (2) Provide County with periodic enrollee progress reports at least every 3 months, giving professional assessments of each enrollee's potential and changing ability to function independently, to participate in employment and training activities, and to be self-sufficient. (3) Provide services for approximately 15 full-time equivalent enrollees each month, not including persons enrolled in the Vocational Services Program. Initials: Contractor Coun y Dept. G{k SERVICE PLAN �} Number 20 - 0 O c7. 3. General Operations. As part of its performance hereunder, Contractor also will: a. Secure and maintain appropriate facility space and equipment, including but not limited to, industrial workshop equipment and tools, office and clerical equip- =ent and supplies, and diagnostic testing equipment and materials, and employ qualified and professional staff sufficient to provide the full range of services specified herein. b. Provide necessary information as required by the County for County's recertification of each enrollee's eligibility for receipt of services. c. Provide County with periodic information (reports, evaluations, and/or diagnostic assessments) regarding enrollees in the time and manner prescribed by County, including, but not limited to, a service activity report summarizing all services pro- tided, an enrollee progress report showing the status and progress of each enrollee receiving the respective services, and an enrollee attendance report, showing the daily attendance of each enrollee. d. Keep records on each enrollee which will include eligibility and certifi- cation information provided by County, health and safety information, services provided, results obtained, and daily attendance with dates for enrollees beginning and terminating service under this Contract. e. Advise the County promptly if any enrollee served under this Contract discontinues participation or enrollment in Contractor's service. f. Notify the County immediately, should Contractor exercise the right to terminate any enrollee from services. g. Advise enrollees under this Contract who are dissatisfied with any action taken by Contractor of their right to present grievances with respect to the provision of services hereunder. Contractor shall establish a fair hearing system whereby enrollees may present such grievances. h. Comply with all applicable Federal, State, County, and municipal regulations and ordinances governing health and safety. i. Utilize for the provision of services under this.Contract, but not be limited to, the workshop facilities located at: (1) 750 National Court, Richmond, and (2) 490 Golf Club Road, Pleasant Hill. Contractor shall notify County of the use of any additional facilities. j. Comply with all State licensing standards, all applicable accrediting standards, and any other standards or criteria established by the State to assure quality of services. The Contractor shall maintain the appropriate license and/or accreditation throughout the term of this Contract and provide County with valid documentation of such licensing and accreditation, upon request. k. Provide staff orientation and in-service training in order to maintain and continuously improve the professional competence of service staff and the quality of services, and provide County with such reports on training activities as may be requested by County. 4. Enrollee Eligibility. Services under this Contract shall only be provided to persons who meet all of the following eligibility requirements; i.e., each enrollee must be:. a. :Referred and certified as being eligible for receipt of services, by written authorization from County, prior to service delivery and for a specified period, showing the beginning and ending dates of service eligibility, and b. age 16 or over (as required by Contractor's enrollment standards). County shall pay Contractor for authorized services to eligible enrollees as herein provided for that period of service eligibility which is authorized by County for each such enrollee or until such time as County notifies Contractor of a cessation of eligibility, i' an enrollee's eligibility is terminated before the end of the authorized service period. Ini_ials: 0' �_ -01, U331 L -�- Contractor County :7t. SERVICE PLaN Number 20 - 005 - 29 5. Unit Payment Rates. In accordance with Paragraph 2. (Payment Amounts), page 1, of the Payment Provisions, one unit of service for payment purposes shall be defined as either: a. Vocational Services: At least 5 hours of vocational services for one eligible enrollee in one weekday, and such unit is payable at $16.74 per enrollee per day, or b. Activity Workshop Services: At least 4 hqurs of activity workshop services for one eligible enrollee in one weekday, and such unit is payable at $7.00 per enrollee per day. Contractor hereby certifies and attests that these payment rates are specifically established and set by the State Department of Rehabilitation and the State Department of Health for Contractor's services. 6. Unit Rate Payment Limit. County's total payment to Contractor under this Contract, pursuant to Paragraph 6. (Cost Report and Settlement) and Paragraph 7. (Audits), page 2, of the Payment Provisions, shall in no event exceed the fixed unit payment rates specified above or the allowable costs that have actually been incurred, whichever is less. 7. Conformity with Federal Cost Regulations. In accordance with and subject to Paragraph 3. (Allowable Costs), page 1, of the Payment Provisions, Contractor's allowable costs shall be determined in accordance with "OASC-5, A Guide For Non-Profit Institutions—Cost Principles and Procedures for Establishing Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare," a document issued by the U. S. Department of Health, Educatinn, and Welfare for use in implementing the U. S. Office of Management and Budget Circular No. A-87 (which is superseded by the General Services Administration Federal Management Circular FMC 74-4). 8. Audit Report. On or before November 30, 1977, or as otherwise authorized by County, Contractor shall submit to County an audit report, prepared by an independent Certified Public Accountant, verifying Contractor's cost report submitted under Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions. Said audit shall be performed in accordance with generally accepted audit standards, including the "Standards for Audit of Governmental Organizations, Programs, Activities,; and Functions" (issued by the U. S. Comptroller General, 1972, 54 pp.). One thousand dollars ($1,000) of the Contract Payment Limit shall be budgeted by Contractor to procure said audit report. Initials: o� Contractor County Dept. -3- OU332 SPECIAL CONDITIONS n c� Number 9 0 — O O 5 — 2 1. Compliance with Federal and State Requirements. Without any limitation upon its obligations under Paragraph 1. (Compliance with Law), page 1, of the General Conditions, Contractor shall comply with all Federal and State regulations, circulars, orders, guidelines, and directives pertaining hereto, including Title 45 of the Code of Federal Regulations, Chapter II, Part 228, under Title XX of the U. S. Social Security Act, as amended, and the California State Comprehensive Annual Services Program Plan, Title X-X, July 1, 1976 - June 30, 1977, with respect to "Employment/ Education/Training" and "Services to Disabled Individuals." 2. Source of Funds. This Contract is funded under Title XX of the U. S. Social Security Act by a combination of County money (25X) and federal social services funds (75 ) allocated to the County by the State of California. The County provides.the local matching share for contract costs and receives reimbursement for the federal share from the State as follows: County matching funds (25X) $ 22,750 Federal funds (75X) 68,250 Total (Contract Payment Limit) $ 91,000 County guarantees that the County share of funding for this Contract does not consist of Federal funds. 3. Preference in Training and Employment. Contractor shall give preference in employment and training to public assistance recipients, when appropriate and required by applicable State or Federal laws or regulations. Initials: _ Contractor County Dept. .Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. S. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (.x.4616 REV 6/76) -1- 0[ 334 i , i4 • _,.__ _.w.v ...:tiS'GFTw'.'-`Ffr43iE41.._.•c 3.e ._*n.M3_a. ._ -u .. Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi— dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A74616 REV 6/76) —2— Outm �a Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies , of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. all notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts b Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) —3— In the Board of Supervisors of Contra Costa County, State of California November 9 ' 19 2F In the Matter of California Transportation Plan-Policy. Element. Mr. Wayne J. Hoffman, a member of the Business and Transportation Agency Task Force and a policy advisor to the State Transportation Board, having appeared and reviewed the October 1976 draft of the "California Transportation Plan-Policy Element"; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid Plan is REFERRED to the Public Works Director for review and recommendation on November 16, 1976. PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c c: Public Works Director Supervisors County Administrator affixed this9th day of November 19 76 J. R. OLSSON, Clerk ey J Deputy Clerk oldan 1j. Miler 00M.i H-24 31-'6 15"1 i In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 In the Matter of Approval of Joint Powers Agreement 024-035-1 with the City of Concord for Discovery Program services for Medical Services/Mental Health IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute joint powers Agreement 024-035-1 with the City of Concord for provision of Discovery Program (drug treatment and rehabilitation) for Medical Services/Mental Health for the period July 1, 1976 through June 30, 1977, with the County providing salaries and fringe benefits of three staff persons and supervising program, and the City providing an in-kind contribution of staff and housing. PASSED BY THE BOARD on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. - Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this9th day of November 1976 County Auditor-Controller County Medical Services/ J. R. OLSSON, Clerk Mental Health City of Concord By g ' Deputy Clerk EH:dg 00338 AGE:EE!!hNT FOR DISCOMY CENTER (Contra Costa County Human Resources Agency) 1. Contr.:c:t identification. Number2 4- 0 3 5 — I Dpartwz:!nt: Community Mental Health Services Subject: Concord Discovery House Center 2. Parties. The County of Contra Costa, California, (County) for its Department names: above, as the First Party, and the following named Second Party mutually a;;ree and promise as follows: Name: CITY OF CONCORD Cnp::eity: Political subdivision Address: 1950 Parkside Drive, Concord, California 94519 3. Torn. The effective date of this Agreement is July 1, 1976 and it terminates June 30. 1977 unless sooner terminated in writing by either Party. 4. Payment. County shall make no p�Lycent under this Agreement. 5. County's Obligations. County shall provide those services to the Second Party described in the "County Service Plan" attached hereto which is incorporated herein by reference, subject to all terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Agreement is subject to the General Condi:' attached hereto and to the Special Conditions (if any) attached hereto, which al:- incorporated .incorporated herein by reference. 7. Second Party's Obligations. The Second Party shall provide those services and carry out that wort; described in the "General Service Plan" attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. S. Project. This Agreement implements in chole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Fiscal year 1976-77 Contra Costa County Short-Doyle Plan (State approved). 9. Legal Authority. This Agreement is entered into under and subject to the following legal authorities: California Welfare and Institutions Code, Sections 5600 to 5767, inclusive, and California Administrative Code, Title 9, Sections 500 to 943, inclusive. 10. Signatures. These signatures attest the parties' agreement hereto. COLN'1T OF CONN l COSTA, CALIFORNIA SECOND PARTY -j. p. Kenny B r: y Chairman, Board of upervisors Achard T. La Pointe ATTEST: County Clerk Mayor of the City of Concord r (Designate official capacity in public /f agency and attach a certified copy of L_•;_ �7"�'(�L� ��� __ the governing body resolution authorizing Mo CrSg' -, Deputy •executio of this Agreement.) ,, (} Rccc=ended�YbyFu.an Resources Age cy ATTEST: Bernadette Carroll 70 City Clerk l%3' Designee By Fort Approves?: County Counsel (Designate official capacity) Df-put." 9 J339 "Crofifm'td "'A -+-word nrrhpr GENERAL SERVICE PLAN Number 24 - 035 - 1 I. Concord Discovery Center Program The Concord Discovery Center Program is a joint effort of community members, City of Concord, and Contra Costa County Nental Health Services in the field of drug abuse with the following goals: A. To provide a coordinated delivery of services in the Concord area,. dealing with drug abuse and related behavioral problems through education, prevention, intervention, treatment and rehabilitation. B. To provide treatment and intervention techniques to youth and adults with drug or related problems; and to provide counseling to their parents or relatives. C. To impact drug-abuse related behavioral problems in the Concord area. D. To involve individuals in structured activities to enhance self-image and esteem; increase ability to delay gratification of desires; to develop methods of coping with stress situations; to decrease or extinguish self- destructive behavior patterns. E. To educate the general public through speaking engagements and action programs about drug abuse and the complexities of the problem. F. To prevent drug abuse, or other maladaptive behaviors, by involving youth in a program of alternative activities, learning experiences and groups designed to develop a positive values structure. ' II. Responsibilities of City of Concord A. The City of Concord will provide a rehabilitation services program known as the Concord Discovery Center Program, with goals as stated above, to persons with a drug problem, at a facility known as the Concord Discovery Center. B. The City's Department of Leisure Services shall operate as liaison between the County and City subject to the provisions of this Agreement as specified in the County Service Plan and General Service Plan. C. The following itemized budget lists detailed items and expenses to be borne exclusively by the City of Concord in support of the Concord Discovery Program 1 with goals as stated in I. above. - Initials: Contractor County Dept. i 1 -1- out GENERA SERVICE PIAN 2 4 0 8 a — i Number V III. Staff Responsibilities and Supervision A. The Concord Discovery Center Director, as specified in County Service Plan, will have the following responsibilities in relationship to the Concord Discovery Program: 1. Programmatic decisions. 2. Establishing and maintaining linkages with the other human service delivery systems. 1 3. Developing criteria for staff training and development. B. The Concord Discovery Director shall maintain the following records which shall be available to the City and/or County for inspection at all reasonable times: 1. Records of the type prescribed by the City for each City referred client. i 1 2. A monthly narrative report which includes a description of all staff activities, program functions, counseling approaches, and problems and recommendations; 3. A regular statement of the level of services provided, numbers and types of individuals reached (i.e., statistical information); 4. A regular summary of data accumulated by existing or new forms to measure and evaluate services; 5. Other reports or data which may, in the future, be developed through mutual agreement. C. Employees provided by the City of Concord as specified in Budget (II above) and Public Employment Grant (PEP) or other federally supervised funded program will be directly responsible to the designated City supervisor for the Department of Leisure Services, Concord Discovery Center Director, or his/her delegate. D. The Concord Discovery Center Director or his/her delegate will be responsible to the County's Discovery Program Director, as specified in County Service Plan, and to the City's Department of Leisure $ervices. Initials: Contractor County Dept. i 1 t i i t 0041 _2_ F. GENERAL SERVICE PLA.y 2 4 Number BUDGET. The following represents the Budget for fiscal year 1976-77 (July 1, 1976 - June 30, 1977), which shall be borne exclusively by the City of Concord. Salaries: 1. Personnel Services—Part-Time $ 13,000 Aide Trainees, half-time (3) Clerk Typist, half-time (1) 2. FICA 760 TOTAL $ 13,760.00 Supplies and Services: 1. Utilities $ 725 2. Telephone 750 3. Insurance 65 4. Office Supplies 500 5. Miscellaneous Expenses for Prisoners 100 TOTAL $ 2,140.00 Travel Local Mileage $ 500 Training and Education 200 r TOTAL. $ 700.00 ' GRAND TOTAL $ 16,600.00 DEPARTMENT OF LABOR—PUBLIC EMPLOYMENT GRANT TO CITY OF CONCORD (CETA) f Salaries: 1. Assistant Director, full time (1) $ 10,320 2. Outreach Worker, full time (1) 10,320 i i TOTAL $ 20,640.00* i *Figure does not include fringe benefits Retention of CETA employees is contingent upon continuance of Public Employment Grant through Fiscal Year 1976-1977, unless provision is otherwise made by City of Concord for continuance of such employees. i Initials: Contractor County Dept. i i i i i 0034 -3- COUNTY SERVICE PLAN Number 24 - 035 - 1 I. Staff Contra Costa County Mental Health Services, as its responsibility toward the Concord Discovery Center, will provide the following staff to the Concord Discovery Center: One (1) Discovery Center Director One (1) Assistant Discovery Director One (1) Discovery Community Aide County will be responsible for the salaries and fringe benefits of these staff members_ II. Lines of Authority and Accountability County will maintain supervisory control over all staff listed above_ County policy in respect to the Concord Discovery Center will be relayed through the office of the County's Discovery Program Director of the Contra Costa County Mental Health Services, which office shall also maintain direct supervision of the Concord Discovery Center Director in implementing this policy or meeting other responsibilities as specified in the General Service Plan. III. Contra Costa County Mental Health Services Staff Support The County Discovery Program Director and his office will serve the Concord Discovery Center as a resource and facilitator of various requests. This will include the following: Administrative support, program development and refinement:. advocacy of the program philosophy to other public and private agencies within and outside Contra Costa County, the development of training designs and the implementa- tion of these programs. In addition, the County Discovery Program Director will refer appropriate requests for services to the Concord Discovery Center so as to provide a coordinated and comprehensive approach to the drug abuse related problem in this county; and will facilitate referrals from the Concord Discovery Center to other Mental Health Services program elements. Initials: Contractor County Dept. 00343 CEI:c:4l1, CONDITIO::S Agreement for Discovery Center 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, business premises and records pertaining to chis Aj;reenent are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records which pertain to this Agreement. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agrec=ent for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Agreement, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this agreement or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Agreement may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Agreement should the Contractor fail to perform any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, 1-1 the event that Federal, State, or other non-County funding for this Agreement ceases, this Agreement is terminated without notice. 6. Entire Agreement. This Agreement contains all the term_K and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Agreement, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Departnent for which this Agreement is made or his designee. S. Modifications 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 or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. The Service Plans may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such acininistrative amendments may not materially change the Service Plans. Initials: Contractor County Dept. O�t -1- . t__E!_A!. coUITIO::S i `rC ei7rnt for Discovery ce ter or ng the Q Disputes. Disagreements bet ty. the Cv°OYmentdshall betsubject etoiarbitration .C. f 00 !� . . - i a. General Amendments. written docuThis Agreement may be modified or amended by a ment executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to arty required State or Federal approval. h. Administrative Amendment-. The: Service Plans may be amended b ad:littistrstive amendment executed by the Contractor and the Count e�esignee, subject to arty required State or Federal a y a written :+:ininistrative amendments tea• 3' Administrator or his not materially change the Service provided that such et- the Service Plans. Initials: Cont r County Dept. -1- 0J --JON c .El'Al. CU;:UITIO::S %ry,'me-nt for Discovery Center I 9. D_is uta::. Disagreements between the County and Contractor concerning the moaning, requirements. or performance of this Agreement shall be subject to arbitration by a third party arbitrator to be agreed upon by the County and the Contractor in 11cordance with the applicable procedures (if any) required by the State or Federal Gorirnment. 10. Choice of Law and Personal Jurisdiction. a. This Agreement is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Agreement shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Agreement be adopted or revised during the term hereof, this Agreement shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver be 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 %Uth the requirements of this Agreement, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Agreement as prescribed; nor shall tite County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and .'Assignment. This Agreement binds the heirs, successors, assigns and representatives of the County and the Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Agreement and shall not assign this Agreement, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Agreement, 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 Agreement will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such ser.-ice. b. No person will publish o•: disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 15. Nondiscriminatory Services. Contractor agrees that all goods and services under this agreement shall be available to all qualified persons regardless of age, sax, race, religion, color, national origin, or ethnic background, and that cone shall be used, in whole or in part, for religious worship or instruction. 16. 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, arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or oth enrise, of the Contractor, its agents or employees. The County shall defend, save harmless and indemnify the Contractor and its officers, agents and employees from all liabilities and clai^.ts for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, arising from or connected with the operations or the services of the County hereunder, resulting from the conduct, negligent or otherwise, of the County, its agents or employees. 04345 Initials: Contractor County Dept. n .... . .. .. .... ....... _..._ .... . ._. ._ . ... z l;I;,NEXAL COMMONS Agreement for Discovery Center 1.7. Liabilitv Insurance. During.the entire term of this Agreement.and any extension or modification thereof, the Contractor and County shall each keep in effect insurance policies of comprehensive liability insurance. including coverage for owned and non-owned automboiles, or be self-insured or a combination of these, with a minimum combined single limit coverage of $300,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. 18. Workers' Comnensation. The Contractor is self-insured under the workers' compensation insurance program. During the entire term of this Agreement County shall keop in effect workers' compensation insurance coverage for its employees. 19. Notices. All notices provided for by this Agreement shall be in writing and Pay 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 Agreement is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 95553. 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. 20. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 21. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Agreement will be extended by County under a new Agreement following expiration or termination of this Agreement, and waives all rights or claims to notice or hearing respecting any failure to continue all or any such services from Contractor. Initials: Contractor County Dept. -3- 00346 • M In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Authorizing Execution of a Two Year Lease with H. P. Batchelor and Lucy Batchelor for the Premises at 4639 Pacheco Boulevard, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a two year lease commencing October 1, 1976 with H. P. Batchelor and Lucy Batchelor for the premises at 4639 Pacheco Boulevard, Martinez, for continued occupancy by the Medical Services Department. PASSED on November 9, 1976 unanimously by Supervisors present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors offnced this 9th day of iloverber 1976 cc: County Administrator County Auditor-Controller Public Works Department J. R. OLSSON, Clerk Lessor (via R/P) By YY'jc.;, (�cri.. Deputy Cleric Buildings & Grounds viedical S_rvices Derartrert H•24 3/76 15m 0034,1 R fE: LEASE t 4639 Pacheco Boulevard Martinez, California MEDICAL SERVICES-DISCOVERY HOUSE 1. PARTIES: Effective on tr0 9 1976, H. P. BATCHELOR t and LUCY BATCHELOR, hereafter called "LESSOR" and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises commonly known and designated as 4639 Pacheco Boulevard, Martinez,shown on Assessors Map Book 161, Block 261 as Parcel 002, and more specifically described in f Exhibit "A" attached hereto and made a part hereof. 3. TERM: The term of this lease shall be two (2) years commencing October 1, ' 1976 and ending September 30, 1978. 4. HOLDING OVER: Any holding over after the term of this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 5. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises a monthly rental of Six Hundred Fifty and No/100 Dollars ($650.00) in advance on the 10th day of each month during the term of this lease. Rental shall be mailed to LESSOR at 1032 Palm Avenue, Martinez, California 94553. 6. EXTENSION: This lease may, at the option of the County be extended as follows: a. First Option: 2 year term from October 1, 1978 to September 30, 1980 at a monthly rental of Seven Hundred and No/100 Dollars ($700.00). b. Second Option: 2 year term from October 1, 1980 to September 30, 1982 at a monthly rental of Seven Hundred Fifty and No/100 Dollars ($750.00). c. The above options to renew this lease shall be exercised by COUNTY providing written notice to LESSOR 60 days prior to expiration of the terms of this lease or extension thereof. - 1 - OU348 Microfilrricd with board order, M ,0 e d ilsl�•.e'it �� 6. 7. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various functions of COUNTY. 8. MAINTENANCE AND REPAIRS: i a. COUNTY will maintain any and all interior electrical, interior water and interior plumbing systems, except COUNTY shall not be responsible for major repair or replacement of said systems. COUNTY will replace any and all electrical lamps and ballasts in the lighting system. ' b. COUNTY shall maintain and repair the heating systems. c. LESSOR shall keep the roof of the building in good order, condition and repair. COUNTY will maintain the exterior of the building, except for the roof, in good condition, order and repair, however, the COUNTY shall not be responsible for repainting the exterior of the building during the term of this lease or extension thereof. COUNTY shall maintain locks, key systems and exterior doors and their fixtures, closures and hinges. d. COUNTY shall maintain the landscaping which was installed by COUNTY to the extent such landscape maintenance can be accomplished by the occupants ofthe building. e. COUNTY shall keep and maintain the interior of the premises in good order, condition and repair, but LESSOR shall repair damage to the interior caused by failure to maintain the roof in good repair. f. COUNTY shall replace any glass windows broken in the demised premises. g. COUNTY shall maintain, repair, and replace all existing fire extinguishers. h. COUNTY shall not suffer any waste on or to the demised premises. i. LESSOR shall be responsible for the correction of any code violations which may exist in the leased premises; provided that LESSOR shall not be liable for correction of Code Violations or CAL/OSHA violations which arise out of and are directly related to a change in the COUNTY's occupancy or use of said premises. 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all water, gas, electric and refuse collection services provided to the demised premises and shall provide , its own janitorial service. LESSOR shall provide separate utility meters for the demised premises. - 2 - 003b c1 i 10. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval. Any such alterations, signs, or fixtures shall be at COUNTY's sole cost and expense. 11. HOLO HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for ,damages to the person or property of anyone whomsoever while in or-upon said leased premises during said term and COUNTY hereby agrees to defend, indemnify, .and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, failure in the building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 12. DESTRUCTION: a. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within (60) sixty days from the date of the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR she:•l repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be ' entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. - 3 - OJ350 �m 12. DESTRUCTION: (Continued) b. If such repairs cannot be made in sixty (60) days, LESSOR may, at ' his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. c. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as i COUNTY fully performs hereunder. 14. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom. No such re-entry : or taking possession by LESSOR shall be construed as an election to terminate this lease unless written notice of such intention is given. In the event of such a breach by LESSOR, COUNTY may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. ' 15. SURRENDER OF PREMISES: On the last day of the said term, or sooner termina- tion of the lease, COUNTY will peaceably and quietly, leave and surrender to i LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the • elements, by Act of God, or by circumstances over which COUNTY has no control l excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. - 4 - i 00351 F • i t 16. RESTORATION OF PREMISES: It is understood and agreed that the premises, originally a 4-plex apartment house, were remodeled and modified to meet County requirements, and certain kitchen fixtures and cabinets listed on Exhibit "B", attached hereto and made a part hereof, were removed and placed in storage. Upon termination of this lease or extension thereof, COUNTY shall deliver } to LESSOR said kitchen fixtures and cabinets, and as full payment in lieu of restoration of the premises to a 4-plex apartment house pay to LESSOR as follows: a. $12,000.00 upon termination as of September 30, 1978 or, b. S14,000.00 upon termination of first option period as of September 30, 1980 or, c. $16,000.00 upon termination of second option period as of September 30, 1982. In the event the COUNTY exercises its option to purchase the premises, said fixtures shall become COUNTY property and COUNTY shall not be liable for above payment in lieu of restoration of premises. 17. OPTION TO PURCHASE: As part of the consideration for this Lease, LESSOR hereby grants to COUNTY the exclusive right and privilege to purchase the demised premises described herein for a total purchase price including interest of $80,840.00 upon the following terms and conditions: a. $20,000.00 cash to LESSOR when title is vested COUNTY free and clear of all liens and encumbrances. However, in no event shall the total ` amount of principal paid to LESSOR in the year of sale exceed 29%. b. $1,014.00 per month including principal and interest at 8% per annum for 5 years to fully amortize the balance of $60,840.00. c. COUNTY shall have the right to exercise this option only within 90 days of the expiration of the terms of this lease. In the event COUNTY does not exercise said option before September 30, 1978 then all rights and privileges to purchase the demised premises shall immediately cease,, and terminate. 18. INSURANCE• a. It is understood and agreed LESSOR shall obtain Casualty Insurance naming LESSOR as insured, in the amount of $300,000.00 bodily injury - 5 - 00352 %i .0 t L 18. INSURANCE: (Continued) and $10,000.00 property damage with $250.00 deductable each occurance. w COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by LESSOR, as additional rental, a sum equal to the total cost of said casualty insurance coverage less $100.00 which shall be paid by LESSOR. Said request shall include a copy of the insurance invoice indicating the total annual cost and the name of insured. At COUNTY's 'r option said premium may be billed directly to COUNTY. In such event COUNTY shall pay the full amount of said premium due and deduct LESSOR's $100.00 cost share from the rental payment due in the following month. { i b. COUNTY shall at its sole cost and expense during the term of ,this lease or extension therein maintain fire insurance naming LESSOR as co- insured in the amount of $60,000. r 19. RECORDING: A Memorandum of Lease shall be executed and recorded by the- parties hereto. This will be in lieu of recording the entire instrument. ' 20. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental, a sum equal to the increment, if any, in City and/or COUNTY taxes levied against the demised premises (Assessor's Parcel 161-261-002) in any year during the term of this t lease or extension thereof which may exceed the taxes for the fiscal year 1975-76 which are $1,351.72. Said request will include a copy of the information card indicating the tax amount. 21. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m., Monday through Friday, holidays excepted, and may employ proper k i representatives to ensure that the property is being properly cared for, that no j waste is being made, and that all things are done in the manner best calculated to preserve the property and in full compliance with the terms and conditions hereof. 22. SUCCESSORS: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. r - 6 - 00353 i 23. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. r . i F COUNTY LESSOR s COUNTY OF CONTRA COSTA, a political subdivision of the State of California H. P. Batchelor By ,J= P. jenny i Cha rman, Board o Sup sors 1 ATTEST: J. R. OLSSON, k Lu ffatcliel .By, 7 �; APPROVED AS TO FORM: _ � -/SlissL Deputy �+ Gaig JOHN B. CLAUSEN, County Counsel RECOMMENDED FOR APPROVAL: By �4,6t4 puty By Couny Administrator . r i—fiBy r Deputy Public Works fifector Buildings and Grounds By Real Prperty Age r - 7 - a F� Y -•..•v.. « ......•.. ..��•..v�...+L.:�-- - -_-...i•..aw•\«..--•i....r..t•......' _ -_-_ _"�t..•.+�+•.rw.4.R�rY.+ra�YJ.'C:�'QCT.1�++M•.W..+4..4I�•MY.AIPP!lt�Y7n•i- rr P.r•I�+h'7A� �• • .'a r ,� - • , i G. �� �-k p«, ,�•j�S' -,�^�-...+r.Ps�-�•�_i"C:lt7 .rte t - ' 4 IL ill�' ��• � � '(�)� �+ I y ' �, _� i a t i i '-�� Imo_ •t f 1R }. rill ;i J 1`+ !' Ix ) p LL• i . ! .+!__. tit r �' � ,��^ k �1' S S +/ 1 _/r: ' .,,•.11 ��yt L••' lk 1; � thppF,L �•� . .t u�y? �, a•c-��y' \;,)l t _ � If � '� ✓[..� {�-)1. ,�, . . . �, 11 r •moi {a � ,�`S'-•i• -• '�.......__-.i'L__ 1 ��. � � T 71r �..� sir ..•• (7 ! � � � ;... ;�_ • �:. it �, tat. v 71 r =tom It j ` � 44 •, '� I:.t.l •! � `'l�. '•7 {I`T :11 SI (�i� `� � i � �� 'fid%. _ .. x it- I+ {• t`�L i t 4.3 � _ 7�F�• �l�J'� 4 Ialp=� � \ I� '' 1 (1 �'- i:: •,�+� _}'J `t_ -;A i .�.f, •�•• �}F is �a:��� 1 `� '� `+ 1F;3 /veil .—.�s_., •�\ 1 r tt-j�� � .,. k �f) _�..f � IT , 41. � Ct 1 iv•t 1 ` .i ` .tl � [ � :;� �tS, p 1 �� � � �.T � � �? s q�.� J '��. 1• 11 . .., �•. � - . . .J i• RfYrSrOuf !' �• •� m • ~.�.. _..;1°r �\•` .i�.`:\V�.:ILI 8 i+'l lit •r , �.i� �'j�• +.. '-� - .- I ' r .1 a' K.-ul'1 LCTa• A>:1 Tl..t\\►w.. "{• .•v +.' • t :�]1t�. a....r ._. t• - i::/I'%.•.'`.:i I..AC"ST:CT: C.�.v.1.�J• 1.1 `%� ,�7••�'✓� 6R1WN iT:fid CMCCAtODY=lila n_QRATEtr��~r "3 I EXHIBIT "B" Picture Item I. White kitchen stove, General Electric, side clock 2. White kitchen stove, electric, top clock 3. Builtin oven, Kenmore, electric 4. Builtin range, electric; counter top 5. Kitchen cabinet, wood, 3 door, 1 drawer;counter top, double stainless steel sink 6. Kitchen cabinet, metal with wood front counter top with sink; double stainless steel sink 7. Kitchen cabinet, wood, 2 door, 3 drawer 8. Kitchen cabinet, wood, 3 door, 2 drawer 9. Kitchen cabinet, corner, wood, 1 door 10. Kitchen cabinet, wood, 1 door 11. 2 Kitchen cabinets, metal with wood fronts 12. 2 Kitchen cabinets, metal with wood fronts 13. Kitchen cabinet, wood 14. Kitchen cabinet, wood, 2 door 15. Kitchen cabinet, wood, 2 door 16. Kitchen cabinet, wood, 2 door •y. 0u%ZA AV67 1 In the Board of Supervisors of Contra Costa County, State of California November 9 . 19'L6_ In the Matter of Approval of Contract #29-219-3 with the Association of Bay Area Governments (ABAG) for Emergency Medical Services implementation by the Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-219-3 with the Association of Bay Area Governments (ABAG) for provision of Emergency Medical Services implementation administered by the Health Department for the period July 1, 1976 to June 30, 1977 in an amount of $144,309 from a Health Education and Welfare Grant to ABAG. PASSED BY THE BOARD on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. prig- Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this9th day of November 1976 County Auditor-Controller County Health Department Contractor � J. R. OLSSON, Clerk By i`7l.e. ,. / �J . Deputy Clerk EH:dg 00w i a ASSOCIAT10:1 OF BAY AREA GOVERNMENTS REGIOUAL PLANNIiIG PROGRAM CONTRACT FOR SERVICES RELAT MG TO EMERGENCY MEDICAL SERVICES 29 - 219 - 3 f'I.,Ui.iS Z ............................_............. THIS AGREEN2NT, entered into this First day of July, 1976, by and between the County of Contra Costa, hereinafter calle "County," and the Association of Bay Area Governments, hereinafter called "ABAG." WITNESSETH: WHEREAS, ABAG is the designated area planning organization for the Bay Area region as defined by the State of California Council of Inter- governmental Relations: WHEREAS, ABAG has applied for and received an Emergency Medical Services Implementation Grant under Section 1203 of P.L. 93-154 for fiscal year 1976-77; and WHEREAS, County has been identified by ABAG as a participant in said Emergency Medical Services Implementation Grant; NOW THEREFORE, IT IS AGREED BETWEEN THE PARTIES HERETO AS FOLLOWS: I. Services: A. ABAG hereby agrees to engage County, and County hereby agrees to undertake, carry out, and complete certain Emergency Medical Services (EMS) planning, implementation, monitoring, and evaluation work, herein- after set forth, according to the objectives and activities of the Bay Area Emergency Medical Services System Grant Proposal under Section 1203 of P.L. 93-154, for fiscal year 1976-77. B. County agrees to provide the services described in the County's appendix, as amended, to ABAG's Grant Proposal, being identified as "Bay Area Emergency Medical Services System Grant Proposal Submitted by the Association of Bay Area Governments in Conjunction with the Bay Area Emergency Medical Services Council for Second Year Implementation Under Section 1203 of the EI4S Act of 1973," bearing date of April 5, 1976. County acknowledges that it has a copy of the Grant Proposal, including the appendix to which reference can be made for description of services to be performed. C. The services of the County are to commence as soon as practicable after the execution of this Contract and shall be undertaken and completed in such sequence as to assure their expeditious completion in the light of the purposes of this Contract, but in any event all of the services required hereunder shall be completed no later than June 30, 1977. D. County shall secure all personnel, materials, and equipment required in performing the services under this Contract. County is advised that the applicable parts of the law, regulations and guide- lines, and other PHS requirements and conditions pertaining to expendi- ture of funds under this Grant Award to ABAG apply to all sub-grants, contracts, and sub-contracts made from funds authorized by this award staterrent. County agrees to notify ABAG of specifications prior to the purchase of public education equipment. E. County agrees that in performing the services required of it under this Contract it will: 00358 Microfilmed with board order lily - :3 .......................................... 1. Develop management techniques and systems to monitor and evaluate EMS systems operation in the County. 2. Develop and implement ambulance permit standards within the County jurisdiction. 3. Continue follow-up on ENS system and interagency problems through County Incident Report Fom.. 4. Develop standardized guidelines, operating policies, and/or procedures for: a. County-wide utilization of first-in responders. b. Radio utilization of field-to-hospital medical information reporting. c. A guaranteed Code III ambulance backup system. d. Code III interhospital transfers. e. Appropriate utilization of critical care resources. 5. Develop and implement a certification-registry system for EMT Is operating in the County jurisdiction. 6. Develop and coordinate CPR and Life Support Training programs in schools, industries, labor organizations, and for interested consumers. 7. Develop EMS preventive health programs, including blood pressure screening conducted through local fire departments. 8. Develop EMS procedures to improve ambulance and first-in responder dispatch and field communications. 9. Develop an Erergency Medical Technician III Pilot Program in Contra Costa County. 10. Collect data to the degree and scope of County's jurisdiction on the prehospital phase of every medical emergency in com- pliance with the Bay Area Prehospital Minimum Data List, a copy of said list being attached hereto as Exhibit A and incorporated by reference. 11. Encourage EMT I Proficiency Testing in accordance with the Emergency Medical Technician I Skills Manual at the end of each course. County acknowledges that it has available and ready for reference a copy of this Skills Manual. 12. Encourage within the County the development of a system for transfer of patients which incorporates facilities, capabilities, financing mechanisms, and physician referral patterns. Encourage the utilization of regionally developed transfer criteria by emergency facilities within the County. f 13. Use, where applicable, the Minimal Certification Criteria for Mobile Intensive Care Paramedics. A copy of the Certi- fication Criteria is attached as Exhibit B and incorporated by reference. 14. Implement section or sections as delineated in Model for Data Collection and Evaluation of County Emergency Medical Services Systems in the Bay Area, dated February 5, 1976. County acknowledges that it has available for reference a copy of this document. County will notify ABAG in writing at the time of execution of this Contract a specific section or sections which have been selected by County. 15. Encourage consumer membership in the County EMCC. A consumer is a citizen who is not involved in any way in the provision of emor,2ncy redical care. - 2 - oQ59 i CR ...............................__.___..... F. The County is retained as an independent contractor; neither the County, its er^Floyees, nor any party contracting with the Counry shall be seemed to be an agent or employee of ABAG. The County shall determine the procedures, including personnel assignments, pay, and job duties, necessary to perform the services required herein. G. ABAG agrees to provide such regional services as are described in Exhibit C attached and incorporated herein by reference. II. Other Provisions: A. This Contract is not assignable by County either in whole or in part without the prior written consent of ABAG. B. The parties agree that unless otherwise indicated in writing, the following have primary responsibility for liaison and coordination of activities required to carry out this Contract: For ABAG: Chief of Human Services Division Association of Bay Area Governments Hotel Claremont Berkeley, California 94745 For County: Orlyn Wood, M.D., Health Officer Contra Costa County Health Department 1111 Ward Street Martinez, California 94553 C. The County shall not discriminate against any employee or applicant for employment because of race, religion, sex, national origin, or age. The County will take affirmative action to assure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex, national origin, or age. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer, recruitment advertising; layoff or termination; rates of pay or forms of compensation; and selection for training, including apprenticeship. D. County covenants that it presently has no interest, and shall have no interest, direct or indirect, which woul-d conflict in any manner with the performance of services required under this Contract. III. Compensation: A. ABAG agrees to reimburse the County in accordance with the attached budget, as compensation in full for its services under this Contract, an amount not to exceed One Hundred Forty Four Thousand, Three Hundred and Cline Dollars ($144,309). The County shall expend or cause to be expended a sum of up to Five Hundred Fifty Five Thousand, bine Hundred Eighty Six Dollars ($555,986) in the performance of the prescribed work under this Contract for fiscal year 1976-77, as specified in Exhibit D, without reimburse- ment from ABAG, nor shall this sum-be derived from Federal sources. B. In no event shall the maximum amount paid by ABAG to County under this Contract exceed the sum of One Hundred Forty Four Thousand, Three Hundred and !tine Dollars {5144,309). C. Payment for all services provided pursuant to this Contract are contingent upon the continued availability of funds under P.L. 93-154 for fiscal year 1976-77. In the event that such funds become unavailable for any reason whatsoever, this Contract shall terminate immiediately upon notice given to County by ABAG, and ABAG shall reimburse County for allowable costs incurred to the date of termination. Such reimburse- ment is limited to Emergency Medical Services Implementation Grant Funds which have been transferred to ABAG. If there are not sufficient Emergency Medical Services Implementation Grant Funds to reimburse County for allowable costs, the deficiency shall be assured by County and shall not be the obligat-lon of AQAr. - 3 - O03b0 t' ..... ..... ........... .... • Ilk WER __..__..__.......................'...... D. AGAG shall reimburse to the County the amount set forth above which shall constitute full and camplete compensation for the County's services hereunder. Payments to the County shall be made on a reimbursable basis for allowable costs incurred during the preceding quarter. County must submit to AGAG. not later than 60 days after the expiration of the preceding quarter, invoices to support costs incurred. Payments shall be rade after invoices have been submitted to ABAG which contain appropriate docusentation for total incurred project costs. The County shall not exceed the individual budget items by more than 25% or 51,500, whichever is less; provided however, that in the event of such excess expenditure, the County shall submit an explanation of the need there- fore, and the budget items shall be readjusted so that the total expendi- tures of ABAG Grant Funds shall not exceed One Hundred Forty Four Thousand, Three Hundred and !line Dollars ($144,309). IV. Reporting: A. ABAG agrees to: 1. Issue operating guides, program standards, procedures, instructions, and other interpretative material, as may from time to time be required by County to carry out the terms of this Contract. 2. Advise County in writing within a reasonable period of time after its receiving of United States Department of Health. Education, and Welfare regulations and directives pertaining to services related to this Contract, and changes thereafter, including those which will be used in monitoring County's performance under the terms of this Contract. B. County agrees to: 1. Provide ABAG with such documents, reports, and analyses, both fiscal and programatic, as ABAG may from time to time reasonably require to monitor and evaluate County's perfor- mance pursuant to this Contract, including monthly Management By Objectives reports. 2. Provide to ABAG, the United States Department of Health, Education, and Welfare, and the Controller General of the United States, on reasonable notice, access to and the right to examine and audit such books, documents, or records as may reasonably be required for the purpose of reviewing compliance with P.L. 93-154 and/or any other relevant Federal, State, or local regulations. V. Travel: County will pay for travel of County's staff and County's EMCC members in connection with services performed under this Contract. VI. Term: This Contract shall become effective on July 1, 1976 and either party may terminate this Contract upon ninety (90) days prior written notice to the other party, with the exception of termination pertaining to Section III, Item C above. - 4 - 00361 IN WITNESS WHEREOF, the parties hereto, by their duly authorized representatives, have affixed their hands on the day and year first above written. COUNTY OF CONTRA COSTA, CALIFORNIA ASSOCIATION OF BAY AREA GOVERNMENTS 7 J_ P. Kenny �. By Ems-. By hairman, Bo r of Su&rvisors Revan A.F. Tranter Executive Director Attest: J.R. Olsson, Co my Clerk State of California } County of Contra Costa ) ss- By %�%7Gl t.. a.1-e-47 IIWP�Q . Deputy ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for the zL Association of Bay Area Governments known to min those individual BY and business s capacities, personally Designee appeared before me today and acknowledged that he/they signed it and that the corporation or Form Approved: County Counsel partnership named above executed � the within instrument pursuant to • By^��G��j'9`-� its bylaws or res ution of its board of direct Deputy D ed DEC 1 6 OFFICIAL SEAL i4 w UANS A. N ry Pub is ►�='-- Kpia7r r�e::c-�usortnu �'�` PNRVQP� Ofi1CF IN pt,At1ED1 CO+:TY I yy CygsNsaM� F.rn• 24• 19791. APPROVED AS TO FORM AND LEGAL tS..�*�►w SUFFICIENCY: B Arthur Harris Legal Counsel 00362 - 5 - .......................................... EXHIBITS CHECKLIST Exhibit A: Bay Area Prehospital Minimum Data List Exhibit B: Minimal Certification Criteria for Mobile Intensive Care Pararedics Exhibit C: Regional Program Responsibilities: Regional Staff (ABAG) (cross-reference Contract Section I, Item G). Exhibit D: County Compensation Schedule (cross-reference Section III, Item A). 1 - b - OU3b�3 i,•:.:'':t Nii..::ii�?FTr.!. :iF:'iF;;'1:! G .-.;lif ...................... •E �'`� Fall arse eltx_`= eep.gi Lfact f�}i Gate a ;P`r=. irr Oitt of.birttc (i€rzedeQ for ' tea S"re bilii±�),y�.=c�tls-Capt. otNimise ane' I s-I 2-u3 Sea a, Y.lF Gaza 3 ti:7t ca:'. Oate:yr.-acantS-day; :ez rece:ye.. alli:ary ti2c f . caaari _ .FTcrct Lsy C-23 Incident r..a co. [coaly rra no. Ictiaen- 'ace.:sn Street nage 3 m..eros: t?rs s craft street or race.city or fire district(for billing,) census tract E.ergwscy vehicle ieeeu» Eaergeacy vehicle identifier •ige:triclt: ' • �.� Pa31ic F�lance Private'a;;u:aAza lb:teal:ire rescue le intersiva Cart Lair Other rsp a:n .� Travel':eq CeGas io;scene,,1.2.3' frOR seeae 1.2. 3 Crew idtnti:tcation `Two erebpgm ar A rosters 't of trairsin,of ecce Oil sigaataue(yvsoa filling az eafirtd ay Calif. state out forty),eriver n ee ?tan: Level of training EtY : First Aid T7"_Qr?_ra. C QIC I Parmedic G:rsrr Other plain Call rept€ved free Citizen.kospital.public safety.other Times- 'iz:l received Military tine in hours. aloutes F�.lifc� 7.rriva. at sceae W Leave Stena _ Arrival at facility Lara`actli.y :a st r:.-e ?aiicn::s-siafris, pious or rarrative iaticding. - conditioa a ,:n arrival r a.-levet of ccrsscloo-usn*ss b. status of resnirat€on 7 C. status of pun€:1 d. Status'of's<ia/Co:or vital signs �Military ti-r- la merttes bp: systolic/diastolic r ; pulse: ratelain. r,fd respir: ratelaia. ta � � R C a sfi I t � b r � i *' r f 2` r ou 6A • --------- ---•- ----------------------------- a .n11ke54fif«►r►atiY� r x'tErWeal, CsC�C'CE')LrieS: v. �, F } > ,�3- ' (-y�"x'z' r-CV.i•CorGrwlyIWrdtaC e s y kms,+/.2rnerfiy [oC teat soft to zaspf6 step severity, f 4 ?r s:s r�r 8oaes.4r narratite of p:r�rvo F r> ' , �4 r.,'titical history; prevtcas�edicatioa,zrosr. - taken. tfre`ef erset o`vroS`iw cccarat rlbinr, i Mlitary time or ti:e sie z in RiMiteS. haws or C.Ips- e_R I i Sire os fojsry� ?axes or narrative desc spacific locatfcn < n F- �t 2•.Iraiate `+:laMe Boxes or osrratfve-treat~.ot �fG'�izeni '"yes- no rendered, by ub".eiIitary.i..e" 8y.kiwzi' that aid ws giv-n C? Citizen M r.re Boxes or narrative to fncluee ---- zeme' _ treataeut and;.araaedie trestle, ! inCludin;: t)aedieations given:at drug dose.tire.:route_ Z) a= =fie:s :reatmen J in ptitnt Narrative or boats c _-res c_.3i ica Ca a:te:ens Receiving hospital coat:e-.ed Yes w f Hospital base station contacted • Yes Ko c.:;c.el.es.ina on Hospirai care or code or ery run Wspical 0 :ans:r to: spitai ctoi.e Boxes or narrative Arson for ksspf:aT ccoice _ fmPatIant rrs:esc 3n rg,..rc GCtosest' QSpeefal services apps- „ . yri3to for this case a r } F# ; T ..p 3 3r c.a Pz, Sy{x y t t� 00365 WOER - .. ------- •- MINIMAL CEPTIFICATIOPI CRITERIA FOR MOBILE IlITEpSIVE CAPE PARAMEDICS 1. The candidate must be sponsored as an enployee or volunteer by an'agency which has county approval to provide mobile intensive care services. 2. The candidate must successfully complete or challenge a paramedic training program approved by the Health Officer of the county of training. 3. The following documentation must be provided: a. Transcripts from training institution. b. Course curriculum*. c. Certified copies of paramedic certification in' county.of graduation and/or subsequent counties of employment; Health Officer of county of current certification should provide statement that candidate meets all county requirements, is current in his certification, and the date of completion of training and recertification. . d. Place of current employment. 4. The candidate must pass a written, oral, and performance examination, approved by the Health Officer, and be interviewed by an Oral Board' appointed by the Health Officer. The Oral Board will review records and examination results, and assess the candidate's skills, decision making capabilities, and knowledge of local emergency care protocols and facilities. 5. Candidates certified in another county will be supervised and evaluated by a qualified certified Mobile Intensive Care Paramedic. The evaluation report will be forwarded to the Oral Board for recommendation to Health Officer. 6. The Health Officer shall have final responsibility for certification of candidates based upon the findings/recommendation of the Oral Board and his/her determination that requirements have been met, 7. Upon approval, the employer will be sent a notification letter and the candidate will be issued a certificate and identification card which will be valid for a maximum of two years from the date of issuance and is trans- ferable to other approved programs within the county. The candidate must meet all state and local requirements to maintain a valid certificate. * May be waived if Health Officer is familiar with curriculum. ** For example, Oral Board composition might includes a certified paramedic, a mobile intensive care nurse, an emergency room base station physician, an EMCC member, the Health Officer or his/her designee. x x 9 - 00366 �n ----------------------- - -- .� �G?C.�.-t p��,o±,� pG�pn�;� gTLITIcS: P.Et,I�}.t.�L STAFF (r'.3-��j -- -- ... .. .. . I. Provide r;anagement capabilities at the regional level. a. Provide rar.ace:7-ent and coordination ar..ong Say Area County EMS Systems, as specified in the Bay Area Emergency Medical Services System Grant Proposal. b. Provide staffing to the Regional EMS Council and its committees and for the ABAG;EMS Task Force. II. Develop coordinated e.--,ergency medical services UHF communications system with advice and assistance of the Communications Advisory Committee. a. Coordinate develo3rent of advanced life support coranunications in accordance with the Regional Ccmrunications Plan. b. Provide capability for instantaneous coordination of Med channel availability through a centralized computer. III. Assure that appropriate medical care is given for general and specialized medical emergencies. a. Identify and coordinate development of a system for transfer of patients which incorporate facilities capabilities, financing mechanisms, and physician referral patterns. b. Develop treatment guidelines for field personnel in the management of emergency patients with identified critical conditions, including: Cardiac, trauma, burn, high risk infant, poison and drug overdose, acute alcohol intoxication, psychiatric emergencies. c. Develop and disseminate resource listing of coarmnity agencies and indi- viduals with expertise in such areas as psychiatric, drug, alcohol emer- gencies, and rape. IV. Implement public information programs regarding utilization of the EMS System and public education programs on life support techniques, preventive practices and early detection. a. Identify, promote, coordinate, and cooperate with other agencies in the development of first aid, CPR, and blood pressure screening programs through utilization of community resources. b. ABAG shall not publicize the availability of specific County EMS services without prior County approval. c. Increase awareness of EMS program among general public. V. Coordinate and develop professional training programs for the region. a. Develop proficiency criteria and testing methodology for field and hospital personnel. b. Develop skills of EMS personnel through implementation of training programs, e.g. dispatcher training. VI. Complete development of a regional data collection system to support regional emergency medical services monitoring and assessment activities. Assure that independent program evaluation occurs. a. Develop an Emergency Department regional minimum data list. Assist in its implementation. b. Develop consistent cost reasurement criteria within the Bay Area EMS Program. c. Provide technical assistance for County data system development. d. Continue independent evaluation. V11. Provide such other technical and staff assistance to the contractor, when re- quested, as may be reasonably r^iUired to obtain regio nal Goals. - - l : _ 00397 ^^xg�r f `:4:tiSt v •.y r:! �ry I, 2 — 2 R_1r SED EMS G?A;IT BUDGET ' CONTRA COSTA COU?IT't ii U� O O O >ti 0 0 0 0 0 0 O O O 0 0 0 0 0 0 0 0 0 0 ^ O 3 r r v1 ess f7tn0tn00 O 000000 O 000 O Al rn [ C`h Chf"C to Cl0Q00tt7 Irl 000 O O 0tJNtT00 O 000 t.'!ti)000s� ct QOO 1 0 1 O c� 1 y w w w w w w w w w w w w w w w w w w O In 171 t9mm 1 ! ! h NrLn NQ t") cc Of7(n I N 01 t0 1 :Z rr iY r Nrr to r M r 1;=: W tf) to fil tR O O O coo co 00 co >� O I t Q l 1 O Q1 O Ol t 1 1 1 1 1 1 1 1 0 0 1 1 ll +> ^00 ^00 ^ ^ 000000 000 ^ O O C 'J 1 I N I 1 Cl O t7J O t 1 1 1 i 1 1 t 1 to 0 1 1 Lr) OI r N co r V' C- to Lo V! r W tH 64 ti► i C)LnClInOO O tD0 tD 0p0000 O 0000 O O m to 0h0h00 O 00 c" p0000Ln to 0000 O O O is i 0tDN0100 O 00 p t.'ftn000�7' --d* 0000 O O O N r O to O tb t.;C4 O O W 0 07—u') 'cn 0 O M LP to h O t0 0 N r O co Lr) r NrrSr Ol r r O N �-r tq tR Vf V! 64 tR to tI T y L 7� 000 O O O =I CQNN Ci rr Of s- 7 q to 0h0h 00 to O 0LONC10O 0 fA 3 O Ln Q1 c0 CO M 01 al C N r Ln C +i's tR tf► N N to O C C O _�- N iJ Q1 cl r +► .1./ U O tU UU O V w U E H etf m g ,- 4J cl W O Qt t1'.N- y 4'! C '0 O O E A C V L C N C O O 6> O rteC O > O C � b tJ 1'J CI E C N .� la L. r3 E m d C�-+ r r E Gr C W G—t0 4-/ U N C; V 10-.- X 9 r dr N O 10 to L N 01 3— Q W 41 dr ' N h-- _ CY O 'a i-/ co J3 r CJ N C G 3 a'co 4-1 O CJ C H 7 W Y y >S tU C C E O N O cil 3 tT W V b Cc:: - U A Cs-i-/ rJ r3 C c. C S C tY_N W O V C c!tit W ea 'o+!+1 >,-a O W t0 C C C O.O >1 V t!1 O N1 W V 7 41 ar v/4-1 ri c/ U V V L 7 U-W 17 4..7 .r- •C J N i.r- L O H C C o 0 C i >ti-r-'- C..1 r3 E L O N V W C b 3 L cc 3 CJ 7 t:--4-4- O &j E tz C i 3 O uj c�<In C tO� C-3 t° o� ti o o C)o-C)li C 0 CL c-) 0-1 ts- t- " - 00366 t � i a r In the Board of Supervisors of Contra Costa County, State of California tlovember 9 , ig 76 In the Matter of Satisfaction of Judgments Warren L. Smith On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute satisfaction of Judgments which was taken to guarantee repayment of the cost of services rendered by the County to Warren L. Smith who has made repayment in full. Passed by the Board on November 9, 1976. 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. Originating Dept: :auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this oth day of Ilolrember. 19 75 f J. R. OLSSON. Clerk By 'lc�. �• Deputy Clerk H 24 12174 • 15-M h`.•.(, C-ig OU369 IN Tim MUNICIPAL COURT Foil TIM MT. DIABLO JUDICIAL DISTRICT IN AND FOR THE COUNTY OF COrITRA COSTA, STATE Or CALIFORIIIA COUNTY OF CONTRA COSTA, a body ) corporate and political of the ) State of California, ) No. 141978 Plaintiff ) SATISFACTION OF JUDGKRIT VS. ) Warren L. Smith Defendant ) The Judgment of County of Contra Costa, entered on September 2. 1975 in the above Court, recorded in Book 7609 , at Page 742 1 having been paid in full is hereby fully satisfied. Dated: November 9, 1Q76 By order of the Board of Supervisors ,1 �Y Ch 'rman of theoard o upervisors u Contra Costa unty California. State of California ) ss. ACIQIOi LER4MENT (CC 1181, 1184) County of Contra Costa) On November 9. 1976 , before me, Mary Cram , a Deputy County Clerk of this County, personally appeared James P. Kenny , known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. BY Deputy,GotLnty 1 . , of this County (M 2100 7/75) 003 r" Mi[rof+'.r..a;s �:rtn curd order IN TFfn MUNICIPAL COURT FOR THE MT. DIABLO JUDICIAL DISMCT IN AND FOR THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA COUNTY OF C04TRA COSTA, a body ) corporate and political of the ) State of California, ) No- 15189 Plaintiff SATISFACTION OF JUDGIEIT Byi .r,t�, _ eput �j 1 I£ of this t�ounLy 00370 (11 2100 7/75) MicrnEi'.r..�: aan board order x I IN TIM MUNICIPAL COURT FOR TM MT. DIABLO JUDICIAL DISTRICT IN AND FOR THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA COUNTY OF CONTRA COSTA, a body ) corporate and political of the ) State of California, ) No. 15189 Plaintiff ) SATISFACTION OF JUDIMBIT vs. ) Barren L. Smith Defendant ) The Judgment of County of Contra Costa, entered on tdarch 990, 197h in the above Court, recorded in Book 72Rg at Page 77R having been paid in Hill is hereby fully satisfied. Dated: Noy*enber 9, 1976 By order of the Board of Supervisors y C' of the and o Supervisors yj Contra Costa County California 'a c State of California ) ss. AMIOWLEDGMENT (CC 1181, 1184) County of Contra Costa) On November 9, 1976 , before me, !Bary Crain , a Deputy County Clerk of this County, personally appeared James P. Kenny , known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. By —,, K10. Deputy ClerVof this County 00371 (M 2100 7/75) Miaofilmed vjith board order t In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Appointment of Member Representative to Contra Costa County Transportation Advisory Committee The Lafayette Improvement Association has requested the appointment of Mrs. Alice Johnson, 859 Birdhaven Court, Lafayette, California, to the Contra Costa County Transportation Advisory Committee. Mrs. Johnson succeeds former appointee Mr. Hugh Kenneth Forsma.n. The Public Works Director has recommended that the Board of Supervisors approve the request of the Lafayette Improvement Association; therefore; IT IS BY THE BOARD ORDERED that the recommendation of the Public 'isorks Director be approved. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. ORIGI,NATIa\G DEPT.: Public Works - Witness my hand and the Seal of the Board of Transportation Planning Supervisors afiixed this 9th day of November _ 1976 cc: Public Forks Director Lafayette Improvement Association (via P.h.) P. 0. Box 73, Lafayette, CA 94549 J. R. OLSSON, Clerk Mrs. Alice Johnson (via P.W.) By Deputy Clerk ti•21 a76 1im 00372 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Naming a ) Portion of the Frontage Road ) November 9, 1976 along the North Side of State )) Highway 4, Concord Area. The Board on October 19, 1976 having continued to this date the hearing on the naming of a portion of the frontage road along the north side of State Highway 4 (Arnold Industrial Highway) between Solano Way and Port Chicago Highway, Concord area; and The Public Works Director having advised that the name . Arnold Industrial flay (the name originally proposed by staff for the north frontage road) appea_rs. to conflict with Arnold Drive (the name given by the City of tiartinez to a westerly portion of the frontage road along State Highway 4), that the address numbers along Arnold Drive and that portion of the north frontage road to be named are in similar numerical sequence, thereby creating confusion for the Post Office and Fire Protection District; and The Public llorks Director having further advised that the Contra Costa County Fire Protection District has indicated that it would consider a change in the numbering sequence to be a satisfactory solution if the similarity in names could not be resolved; and The Public .forks Director having noted that staff had suggested that the 3,000 number series would be appropriate for this portion of the frontage road inasmuch as the portion in ?Martinez carries the series from 1,900 to 2,000 and the Eastern extension of said frontage road in the Pittsburg area carries the numbering series of 4,000; and The Public Works Director having recommended that the Board officially designate the frontage road as Arnold Industrial Flay and that the Planning Department be authorized to study the possibility of assigning a new numbering series rather than asking the City of Martinez to relinquish the name Arnold Drive for the portion of the frontage road within the city limits;. and The Public Works Director having noted that the City of Concord has indicated that it is waiting for the County to name the north side of the frontage road before designating a name for the south side which lies within its city limits; and The Chairman having invited persons in the audience to speak on the recommendations of the Public Vlorks Director, the following persons appeared and spoke in opposition: Mr. John Reisig, 2151 Arnold Industrial Highway, who also presented a petition with respect to the naming of the north frontage road signed by businessmen on said road; fir. Howard Jenkins, 1848 Arnold Industrial Highway; Mr. Don Techel, 1848 Arnold Industrial Highway; Mr. John :Maltz, Attorney, representing Winton Jones, 1949 Arnold Industrial Highway; and i Supervisor Dias having recommended that the hearing be closed and the Chairman be authorized to execute a letter requesting the cities of Xartinez and Concord to appoint a committee to meet with County staff to discuss the aforesaid problem and work out a solution thereto. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED. PASSED by the Board on November 9, 1976. 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 9th day of November, 1976. . OLSSON, CLERK o a Amdahl Dep�? Clerk� cc: City Manager, City of Martinez City Manager, City of Concord Mr. John Waltz, Attorney for Clinton Jones Mir. John Reisig Public Works Director Director of Planning Contra Costa County Fire Protection District County Administrator 003'74 In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Approving Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following in court actions indicated, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995: NAME and DEPARTMENT COURT and ACTION NUMBER Miles Graber, M. D. Superior Court No. 167751 Staff Physician Teresa G. Castaneda-Romo, Contra Costa County Plaintiff Medical Services Edward W. Leal Superior Court No. 169218 Treasurer-Tax Collector Edith Collins, Petitioner Robert E. Jornlin Same Director Social Service Department Claude L. Van Marter Same Director Human Resources Agency Richard J. Weckel Superior Court No. 164901 Sergeant Metro Sawchuk William C. Walker, and Plaintiff Deputy Marshal Sheriff-Coroner PASSED by the Board on November 9, 1976. 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Social Service Departmentaffied this9th day of_November 19 76 Medical Services County Sheriff-Coroner Public Works Director J. R. OLSSON, Clerk Attn: Mr. R. BroatchDeputy Clerk County Auditor-Controller Maxine M. Nei441d, ` County Administrator County Counsel 000 I'D H-N t'7G Ism S In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Legislation Pertaining to Reassessment of Property Damaged by Disaster. The Board on October 12, 1976 having referred to its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) the matter of implementation of provisions of Senate Bill 1888 and Assembly Bill 3522 related to reassess- ment of property that has been damaged by a disaster; and The Board on November 2, 1976 having also referred to said Committee the request of Airs. Lee Johnson for reassessment of property located at 4620 Clayton Road, Concord, (El Papagallo Restaurant which sustained extensive damage from a fire on August 12, 1976; and The Committee this day having submitted a report (a copy of which is on file with the Clerk of the Board) which cites reasons why implementation of said legislation on a retroactive basis is inadvisable and which recommends that the matter be considered by the new Board in January, 1977; IT IS BY THE BOARD ORDERED that the recommendation of its Administration and Finance Committee is APPROVED. PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mrs. Lee Johnson Supervisors Board Committee affixed this 9thd of November 19 76 County Assessor °y — County Counsel County Administrator f f l J. R. OLSSON. Clerk By ;611A.— 1h L'_e -- . Deputy Clerk Vera Nelson If-24 5/76 15m 00376 County Administrator Contra Board of Supervisors James P.Kenny C_sta 1st District osta County Administration Building Alfred M.Diu Martinez,California 94553 County2nd District (415)372-4080 JamesE.Moriarty 3rd District Arthur G.Will Warren N.aoppas County Adminitttatot 4th District Edmund A.Limcbeid FCE1_V"___'EDV 9 1 6 November 9, 1976 J. R. ots:Urt CL'I:fLC B ARS27 �U,x.Ry! A _MA e ty REPORT OF ADMINISTRATION AND FINANCE COMMITTEE ON IMPLEMENTATION OF LEGISLATION PERTAINING TO REASSESSMENT OF PROPERTIES DAMAGED BY A DISASTER The Administration and Finance Committee met on November 2, 1976 and considered implementation of SB 1888 (Chapter 1388 - 1976) and AB 3522 (Chapter 1201 - 1976) , both relating to reassessment of property damaged by a disaster. The provisions of each of these items of legislation are similar in most respects except that SB 1888 provides for retroactive relief for the 1974-1975 fiscal year if enacted within 90 days of the effective date of the bill. Each measure establishes a criterion of $5,000 of damage for eligibility for relief, and each is subject to implementation on a permissive basis by enactment of an ordinance of the Board. While sympathetic with taxpayers whose property is damaged by some form of disaster, the Committee is nevertheless concerned about several aspects of this matter, including the fact that if applied retroactively the County and other local government agencies will have to rebate tax monies collected in prior years with conse- quent depletion of current budget resources. Considerable administrative activity is required to verify and determine the amount of loss and calculate the rebate which will require considerable staff time. An analysis of statistical data for the calendar year 1974 indicates there were 152 fire losses estimated to be over the $5,000 in damages category which would have to be reviewed. The number of other types of losses, such as slides,. water damage, are not known but are not expected to be consequential. Waofilmed VIM board order 003"77 a _2— Additionally, relief through reappraisal applies from the time of the disaster to the end of the fiscal year even though the damaged structure may`have been returned to original condition within a relatively short period of time, perhaps with little economic loss to the owner who may have had his loss compensated by insurance proceeds. For these reasons, the Committee is of the opinion that this legislation should not be implemented on a retroactive basis, but that the issue, as an important policy item, should be referred to the new Board for consideration early in January based on a public hearing at which all local government agencies, as well as taxpayers, will have an opportunity to be heard. W. N. BOGGESS J. E. MORIARTY Supervisor, Distrivt IV Supervisor, District III OUIU 78 aft 4 k' Office of CON-IRA COSTA A ('oUN I Y ASSESS(* , ti1.1 Court Street Marlincx.California 9.1553 00378 * F; Ilfficc of CONI RA 0ISTA l'OUN IT :%SSFSSOR 8-14 Cowl Street Martinez,California 91553 November 5, 1976 TO: Arthur G. Will,, County Administrator Contra Costa CountyRECEIVED FROM: Ralph O. S ton��ssistant County Assessor NOV - 8 1916 Office of County Administrator SUBJECT. Proposed Ordinance Re Property Damaged or Destroyed by Misfortune or Calamity This will update Mr. Wanaka's memorandum dated March 3, 1975, subject as above. The amendments to Section 155.13 Revenue and Taxation Code enacted by the Legislature in SB 1888 and AB 3522 during 1976 have made a substantial change in the fiscal impact to be expected from an ordinance on this subject. Based on our opinion that the major cause of the damage or destruction of property is fire, we contacted the State Fire Marshal's office for information. That office recently reported to us on information gathered from Contra Costa County fire districts during the calendar years 1974 and 1975. Their files show that during 1974 there were 152 fires reported in which the damage to structures (not contents) equaled or exceeded $5,000. There were 85 cases in which the loss ranged from $5,000 to $10,000; 64 cases in the range of $10,000 to $100,000; and 3-cases in which the loss exceeded $100,000. The total property loss in these 152 cases amounted to $3,092,502. In a like manner, the report for 1975 in Contra Costa County shows a total of 164 fires, 99 of which were in the $5,000 to $10,000 range, 62 between $10,000 and $100,000; and 3 in excess of $100,000. The total of these 164 cases amounted to $2,589,824. hie wish to point out here that the State Fire Marshal's report is based on reports filed with that office by all of the county Fire districts. Particular mention should be made of the fact that a substantial industrial loss which occurred early in 1975 was not included in this report, since the company suffering the loss provides its own fire protection. A very important fact to be considered in this matter is the substantial industrial tax base in this county and thus the potential OUB79 101- -2- for a substantial loss in tax revenue pursuant to implementation of the provisions of Section 155.13 Revenue and Taxation Code. The company referred to above made no public disclosure of the loss incurred in the 1975 fire, but in a letter to the Board of Super- visors regarding it the loss was bracketed in the 7 to 10 million dollar range. Since then the company has experienced two more such losses, the last occurring the latter part of October, 1976. Pie have no information on the extent of damage incurred. From the State Fire Marshal's information, we estimate that the tax reimbursement for the losses would amount to $21,500 based on the tax rate of $2.770 for 1974 and $18,500 based on the tax rate of $2.849 for 1975. The several special service districts concerned with these losses would also be faced with reimbursing taxes because. of the loss based on their tax rates. These estimates, of course, do not include industrial losses as mentioned above which have not been formally reported, one of which could be as much as three times the entire loss reported to the State Fire Marshal. Please note that the estimates are based only on damage or destruction caused by fire. It does not consider losses resulting from floods or landslides which have occurred in Contra Costa County from time to time in the past or a number of other causes which may qualify a property for reassessment. For example, a neighboring county reports that an early claimant for relief when the ordinance was enacted was an airline which lost a passenger plane in Greece, and another was a fishing boat which was sunk off the coast of San Diego. whereas our previous report estimated the need of three addi- tional appraiser positions and not less than one additional clerical position to administer the ordinance under the old code provisions, we now feel we can scale this estimate down to one additional Associate Appraiser position and approximately half the time of one additional clerk. The annual personnel cost for the program in this department, if it were to be implemented on January 1, 1977, is estimated to be $37,500. This amount includes salaries and employee benefits. No estimate is made for the additional cost in the assessment appeals process or in data processing services. If the Board acts on SB 1888, thus making the assessment and reimbursement features effective for the years of 1974-75, 1975-76, and 1976-77, we will need immediate additional temporary clerical assistance to process the estimated 500 or more cases of property damage which occurred during that period. It will be necessary, also, 00350 Fk� ' r -:3- to detach an Associate Appraiser from reappraisal duties to conduct the field work. This will hamper our reappraisal effort unless the i vacancy is filled immediately. ROSani r 00381 In the Board of Supervisors of Contra Costa County, State of California November 9 , 1976 In the Matter of Report of County Administrator on County's Public Liability Insurance Program. The County Administrator having presented a report (a copy of which is on file with the Clerk of the Board of Supervisors) on the County's public liability insurance program and the experience of the County on the self-insurance portion thereof for the one year period ending November 2, 1976; and The report having indicated that the self-insurance program to date has been quite successful and that the insurance market for public agency business has continued to worsen with companies con- tinuing to withdraw from this line of business and premiums continuing to soar, and as a result, the Office of the County Administrator has increased the comprehensive general liability self-insured retention by $500,000 due to non-renewal of the first layer of excess insurance and ordered a liability insurance program for County fire protection districts which do not have the financial capability of assuming such a self-insured risk; The Board of Supervisors hereby ratifies the administrative actions taken and proposed with respect to the public liability insurance program and directs the County Administrator to keep the Board informed as to material changes which occur. PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Counsel affixed this 9th day of November 1976 Public Works Director County Administrator J. R. OLSSON, Clerk BDeputy Clerk Mar a g 00362"H-24 i::7(,15m ;ouoty Administrator .Contra Board P. Supervisors James P.Kenny Costa RECEIVED tt District Gounty Administration Building Wred D tr Dias Martinez,California 94553 County ad District (415)372-4080 �l// amas E.Moriarty rd Arthur G.Will r!ov 9 1?76 Districte th ict d County Administrator J. R. O.SSOlJ dmund A.tend ALinschaid i, - v-_.D Ccr SJP- y50R3 th District ._ - 8✓. c...._.............__...... Dory To: and of Supervisors Date: November 8, 1976 AL ( � Fron�.�Ar u Will, Subject: Public Liability County Administrator Insurance Program Self—Insurance The County of Contra Costa has now concluded its first year under its self-insured liability program. The results of this first year fully support the decision made to completely self- insure the medical malpractice exposure and the first $500,000 of comprehensive general liability perils. The actual cost to the County under the self-insurance program for the one-year period ending November 2, 1976 is summarized as: Amount Paid $ 5,865.25 Claim Expense 5,499.00 Total Expenditures $ 11,364.25 Reserves on Open Claims 198,325.00 Estimated Total Cost $209,689.25 It is worthy of note that 149 claims were filed during this period and that 48 of these have been closed, 32 without payment. There are 101 cases which remain open and for which $198,325 has been reserved. The attached schedule provides additional detail on claims filed against the County. There will, of course, be additional claims which will subsequently be presented arising from incidents occurring within the self-insured period which will alter this picture somewhat. Based upon insurance proposals received at the time the question of self-insurance was under consideration ($718,500 premium) and the County's estimated cost of claims which are under the $50,000 deduct- ible quoted and which would have been the County's responsibility (total of $151,190) , the estimated net savings to the County at this point is $660,000, which does not include interest earnings on County funds retained. It is the opinion of management that the self-insurance program has been an excellent method of meeting County obligations arising from general public liability claims. 00353 hlicrofilmad �o;:ro' o:c,`r Board of Supervisors 2. November 8, 1976 Automotive and Excess Liability Insurance Automotive Insurance The County and County Fire Protection Districts' vehicles presently are covered through a special policy written by Farmers Insurance Group with a $500,000 combined single limit and with excess liability covered by separate layers of insurance of $500,000 followed by $10,000,000. We have been notified that the automobile liability insurance is being terminated effective November 29, 1976. The County's insurance broker is working on obtaining replacement coverage proposals. It is contemplated that this risk may be added to the County's self-insurance program with only excess protection obtained. �- Excess Liability Insurance The first layer of excess insurance in the amount of $500,000 expired on November 5, 1976. Replacement of this policy, for which the premium charge was $125,000 and against which no claims have been made or appear likely at this time, would cost $221,062. In addition, the coverage offered has been further diluted by additional exclusions. This turn of events was discussed with the County's broker, Johnson and Higgins, and it was determined that the County should not renew this policy and instead self-insure this layer at this time. An attempt will be made upon renewal of the $10,000,000 excess liability expiring on January 1, 1977 to drop down to a $500,000 self-insured level. County Fire Protection Districts As you know, the liability arising from operations of County Fire Protection Districts has been provided by the County for reasons of obtaining adequate coverage, economies in scale and their relationship to the County and the Board of Supervisors. To date staff has not been able to develop a pooling arrangement with the County under a self-insurance program due to legal complications. Staff will continue efforts to initiate an acceptable and legal pooling arrangement. Due to the recent turn of events, each district would be individually liable up to $1,000,000 which, of course, cannot be assumed because of their limited resources. As a result, immediate steps were initiated by my office to bind insurance protection for the County Fire Protection Districts through the only market currently available to the County, which is offered through the firm of Bayly, Biartin and Fay, Inc. 0`0 Board of Supervisors 3. November 8, 1976 This insurance program is written only on a comprehensive basis including property and liability protection. Liability insurance - both automobile and general - is afforded with a $500,000 combined single limit. The insurance was bound for all districts on this basis as this comprehensive approach affords some advantages. As can be expected, the premiums will be con- siderably higher than projected earlier. Summary This report is presented to inform your Board of recent events and subsequent management actions taken to respond to liability insurance situations as they arise. Unfortunately, the brinksman- ship procedures used by the very limited number of insurors remain- ing in the public agency liability insurance field leave the County's broker and staff no opportunity to advise your Board of these situa- tions prior to administrative decisions having to be made. The information being received from the insurance industry is that the availability of protection for public agencies will continue to worsen. Therefore, the County must prepare to further expand its self-insurance program. Your Board will be fully informed of consequential developments as they become known. FF.-es Attachment 09366 j Contra Costa County Liability Claims Detail Period 11-3-75 to 11-3-76 Claims filed 149 General Liability Bodily Injury 57 Property Damage 60 BI - PD (Combined) 4 Personal Injury 17 Medical Malpractice 9 Inverse Condemnation 0 Civil Rights (Race Discrimination)" 2 Claims Settled 16 Amount Paid $ 5,865.25 Closed without payment 32 Open Files 101 Reserves on Open Files $198,325.00 OU30D r,� s us O ui } K O lb a C a I-t"r�-o t c xlj a 0'a ! a a w to En y �0 r µ to m ti • NJ 0 x ci aatC m 0 a nl in m m ao h1 v► im .. --M 1 ti bi o w w o y iq i H tD o o @ ijr$a µ4A 0 K a R tnr3 'awv12.a mpoz o O 1 W ttx0 ! o x0ncr tt--> � Ul r: a �� r N Q h7 ru y o j ID 1A. ZI cr H Q tD ro w O ; 1t t1 3 Y0 r. N0 m K 1-- 40 M�C ro ! � t; L=S 1 • O k I-n z ; :3 runt `e. x !v " (D &4 0 - t no 0 tam n vows) � ti LAO m n 1 N 0 1 w 4 7. & a ' �s V va m JJC3 m 1 0 aro -410O M, - 1 rnA.sD �+n r O 1v W N 0 n i'x z :vd< Q to t''K mm ; tom+ a K iLn..i Ate+ t+ O O N m ( Ul (D to n O 1 5t O :1 m K 0 W O t LA !11 N t3 1n@a N Zz H 5 O tt +D � Cti►{ rn:3 O 0 0> i t0] a N G n N N M t !D F j ft 1 c!- x 0 n C Ia sD m rs m su �crs N trl y to Ul :3 cn O C> O O O o 0 o O o 0.0 13 0 o w CA O (DD tD N N m 0 G r1 iD In the board of Supervisors of Contra C©sta County. State Of Califomio November 9. 19 76 U 0 m b F, r r M � H N Ft � U3K In the Board of Supervisors of Contra Costa County, State of California November 9 19 76 In the Mather of Application for Public Transportation Program Under S.B. 283 East Contra Costa County Work Order 5309-926 The Board, on April 27, 1976, having authorized the Public Works Director to submit a preapplication for a Rural Public Transportation Program to be funded, in part, by Senate Bill 283 money. The Public Works Director having advised that the preapplication has passed the screening process and the full application should now be prepared and submitted to the State by November 10, 1976, and that the proposed project is compatible with the Board policy on transit, the proposed service by the Eastern Contra Costa Transit Authority and the BART express buses, and that the preapplication indicated that the County subvention would approximate $21,000 over the two-year demonstration period proposed; and The Public Works Director having recommended that the Board of Supervisors authorize the Public Works Director to prepare and submit, on behalf of the County, a detailed application for a Rural Public Transportation Program, NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. Passed by the Board on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: Public Works - Transportation witness my hand and the Seal of the Board of Planning supervisors affixed this 9th dal, of November 1976 cc: County Administrator Director of Planning County Auditor-Controller (via P/W J. R. OLSSON, Clerk Eastern Contra Costa Transit Authority)' By �a`G�- , Deputy Clerk Human Resources Director 11. Pous Health Department - Attention: Ray Servante 00388 H-2.13/776 1Sm In the Board of Supervisors of Contra Costa County, State of California November 9 , 1976 In the Matter of Approval of the November 1976 Draft Contra Costa County Solid Taste Management Plan and Rovisions ':'tvireto. Zia November 1976 draft of the Contra Costa County Solid Waste Management Plan having been presented to the Board for review; and Revisions to the aforesaid draft, as recommended by the Interim Policy Body For Solid Waste Management, having been received this day; and N^. Jack Port, Assistant Public Works Director, 03vironmental Control, having advised that the Interim Policy Body recommends that the Plan, together with the revisions, be adopted by the Board; and Mayor George Lowy of Pittsburg, a representative of the Contra Costa County Mayors' Conference on the Interim Policy Body, having advised that the Conference requests the Board to act without delay so that the cities may review said Plan as quickly as possible; and Good cause appearing therefor, IT IS BY THR BOARD ORDERED that the aforesaid Plan and the revisions thereto are APPROVED, the same to be submitted to the cities for review and approval. PASSED by the Board on November 9, 1976. 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 `storks Director Witness my hand and the Seal of the Board of Environmental Control Supe DirectoInterimrof Policy 3odng affixed this 9th day of November 197b (Via Public WorkZ Contra Costa County ti- - J. R. OLSSON, Clerk Mayors' Conference (Via Public Works) BY ��. " • Deputy Clerk County Health Officer County Administrator 00389 H•?A i/;6 ISm r d�c a FAIVED 70 -r 1976 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Environmental Control Director of Planning november , 197— 6 Interim Policy Sod a6�a Stndayof (Via Public WorM Contra Costa County - - J. R. OLSSON, Clerk Mayors' Conference Deputy Clerk B (Via Public Works) y ; County health Officer ` County Administrator 00369 H-24 i17(lSm ----------------------- RECEIVED r"O" 10,76 !. R. O=.N Contra Costa County ° BOARD OF SuPERvisoRs J COM RA G CO. By_ _ - Duty Solid Waste Management Plan NOVEMER 1978 Di UFT PREPARED JOINTLY BY Metcalf& Eddy Engineers eostor� Newyork PaioAno Ctrcago C"tia COSH Public Works Department C,.,, „t, ENYIF0fi7 VTAL CONML DIVISION �( z 1 00390 Microfilmed with board order ma-rCALP• r 1 i %i II.-e Solid Waste Aviagement PZan (Plan) for Contra Costa County dated November 1.976 is presented in this do= meet. Deta Zs of the analysis that Zed to the reco►—ended plan are vresented in a seva2rte vohme entitled "Contra Costa County Solid baste hk�=.ement Report, December 2975," prepared by Metcalf & Eddy, Inc, Appendix G of this Plan is an amenczent to the above Revort. +tyt'Fyw.- a�� ACKNOWLEDGEMENT The members of the Contra Costa County Solid Waste Management Policy Committee are hereby acknowledged for their time, effort, and cooperation in the development of the November 1975 Draft of the Contra Costa County Solid Waste Management Plan _ and the Contra Costa County Solid Waste Management Report, December 1975 (Report) . Acknowledgement is also given to the members of the Contra Costa County Interim Policy Body for Solid Waste Management for their guidance in the preparation of the November 1976 Plan, in particular for their valuable assistance in rewriting the MANAGEMENT AND ADMINISTRATION PROGRAM (Chapter VIII) . Finally, acknowledgement is extended to the staffs of the various county offices, the County Administrator's Office, County Counsel's Office, Planning Department, Health Department, Sheriff's Department, and the Public Works Department; the several private consulting firms; and all who participated and assisted in the development of the Plan and the Report. i 4�13�2 METCALF • CODY A S� y k; COSTRA COSTA COUNTY INTERIM POLICY BODY FOR SOLID WASTE MEMBER OFFICIAL CAPACITY REPRESENTING James E. Moriarty* Member Contra Costa County Board of Supervisors Margaret W. Rovar** Councilwoman Central Cities less Con- City of Walnut Creek cord: Clayton, Lafayette, Martinez, Town of Moraga, Pleasant Hill, and Walnut Creek Laurence B. Azevedo Councilman City of Concord City of Concord Leonard L. Battaglia Director San Pablo Sanitary District San Pablo Sanitary District Willem Berkhout Councilman Western Cities: City of San Pablo E1 Cerrito, Hercules, Pinole, Richmond, and San Pablo John A. Bohn Special Counsel Central Contra Costa Central Contra Costa Sanitary District Sanitary District J. L. (Ben) Director Other Special Districts: Griffanti Mt. View Sanitary District Byron, Crockett-Valona, Mt. View, Oakley, Rodeo, and Stege Sanitary Dis- tricts, and the Valley Community Services District George L. Livingston Consumer Representative Consumers George Lowy Mayor Mayors' Conference City of Pittsburg- Boyd M. Olney. Jr. President Private Industry Contra Costa County Disposal (Solid Waste Sector) Association Mel Whatley - Councilman Eastern Cities: City of Antioch Antioch, Brentwood, and Pittsburg *Chairperson **Vice Chairperson ***Established by the Board of Supervisors on April 27, 1476, and stili active 00393 ytTC.►L/� tDDr S r� i� CONTRA COSTA COUNTY SOLID WASTE MANAGEMENT POLICY COMMITTEE*** MEMBER OFFICIAL CAPACITY REPRESENTING James P. Kenny* Member Board of Supervisors Board of Supervisors Daniel L. Yee** Director Sanitary District San Pablo Sanitary District President's Council West County Area Laurence B. Azevedo Councilman Mayors' Conference City of Concord Central County Area John A. Bohn Staff Central Contra Costa Central Contra Costa Sanitary District Sanitary District Central County Area Gregory A. Cook Councilman Mayors' Conference £1 Cerrito West County Area Richard M. Granzella President Refuse Collector Richmond Sanitary Service West County Area J. L. (Ben) Griffanti Director Sanitary District Mt. View Sanitary District President's Council Central County Area Lee B. Hertzberg Staff East Bay Municipal East-Bay Municipal Utility utility District District Louise Gunn Member League of Women Voters League of Women Voters - Margaret W. Kovar Mayor Mayors' Conference City of Walnut Creek Central County Area Edmund A. Linscheid Member Board of Supervisors Board of Supervisors George Lowy Councilman Mayors' Conference City of Pittsburg East County Area Louis Mascheroni President Refuse Collector Pittsburg Disposal Service East County Area Boyd M. Olney. Jr. President Refuse Collector Pleasant Bill-Bayshore Central County Area Disposal Harry G. Reeves Member Sierra Club Sierra Club *Chairperson **Vice Chairperson ***Established by the Board of Supervisors on October 24. 1972, and dissolved on December 2. 1975 40394 . ILTCALI * MOOY ..r v CONTRA COSTA COunn SOLID WP STg MSA.YAG POLICY COMMITTEg*** (Concluded) -SER OFFICIAL CAPACITY Mel Whatley REPRESENTING Councilman City of Antioch Mayors' Conference Henry W. Simonsen President East County Area T -tri-I - T Industrial Tank, Ittc. dissolved on -e-- 00394 ownMSttALI ♦ tppY CONTRA COSTA COUNTY SOLID WASTE MANAGEMENT POLICY COMHITlEE':: (Concluded) MEMBER OFFICIAL CAPACITY REPRESENTING Mel Whatley Councilman Mayors' Conference City of Antioch East County Area Henry W. Simonsen President Industrial Tank, Inc. Industrial Tank. Inc.. Shirley M. Smith Member Comprehensive Health Comprehensive Health Planning Planning Association .Association Earl Wetzel Director Sanitary District Byron Sanitary District President's Council East County Area Don Wagerman Councilman Mayors' Conference City of Richmond West County Area PARTICIPATING STAFFS COUNTY OFFICES Administrator's Office - Arthur G. Will, County Administrator County Counsel's Office - Silvan B. Marchesi, Deputy County Counsel Planning Department - Anthony A. Dehaesus, Director of Planning James W. Cutler, Planner III Health Department - Ted M. Gerow, Public Health Engineer Roger D. Chin, Senior Sanitarian Sheriff's Department - Patricia Schmidt, Litter Control Officer Public Works Department - Vernon L. Cline, Public Works Director Environmental Control Division: Jack Port, Assistant Public Works Director, Environmental Control Oliver T. Smith, Environmental Control Engineer Steven J. Wright, Assistant Civil Engineer PRIVATE CONSULTI%G FIRMS Metcalf a Eddy, Inc., Palo Alto, California Franklin L. Burton, Chief Engineer and Vice President W. G. Smith, Project Manager R. Jerome Esmay, Project Engineer Howard L. Selznick, Staff Engineer Robert M. Finn, Staff Engineer June B. Miller, Technical Editor James Bielke, Graphics Resource Technology Corporation, San Jose, California - Secondary Materials Markets Cooper-Clark i Associates, Palo Alto, California - Geotechnical, John O'Rourke Bartle-Wells Associates, San Francisco, California - Administration and Finance, Raymond R. O'Neil O0396 wtTCA L7 • [OGv WWIR ti i CONTENTS CHAPTER Page I INTRODUCTION It is Required by State Law.... ............. .. . I-1 ItAnswers a Need... .......... ........... ... . .. I-1 II PURPOSE OF PLAN It Should Meet the Statewide Objectives...... .. II-1 It Should Meet Contra Costa County Goals.. ... .. II-I It Should Assess Local Conditions and Solve Problems... ....... ... . .. ...... .. ... .... 12-2 III SOME HISTORY PolicyGuidance.. ... ... ... ............... .. . ... III-1 Coordination... ........ .... . ............ .. .. ... III-2 IV THE ROLES OF PARTICIPANTS IN SOLID WASTE MANAGEMENT TheHomeowners.__ ... .. .. .. .............. .. IV-1 The Collectors and Disposal Site Operators. ... . IV-1 LocalGovernment.. . ........ ... .... ..... ...... .. IV-1 V BASIC PLANNING INFORMATION AND DATA Study Area Characteristics. . . .. . , . ... ... . . ... V-1 Management, Collection, Haul, and Land Disposal.... .. .... � . . ... .. ...... .. . .. ...... V-1 Quantities, Composition, and Costs of Group 2 Waste Management..... ... .... ..... ...... V-1 Resource Recovery............. ............. .... V-1 Group 1 and Hazardous Wastes... ......... ... ... . V-4 SpecialWastes..... .. . ........... .. .... ... ..... V-5 VI RECOMMENDED PHYSICAL FACILITIES PLAN Transfer Stations. ...... ..... . .. ..... . . .. .. .... VI-9 Processing Stations. . . ... .. .. . .. .. .. . . . .. ... .. . VI-9 EnergyRecovery. .. .... .. ........ ....... .. . .. .. . VI-10 vi 00391! AdETCAL• • soor �9 !�9 CONTENTS (Continued) CHAPTER page VII OTHER SOLID WASTE MANAGEMENT PROGRAMS Source Reduction Program.... . . ..... . .. .... .... . VII-1 Source Separation Program. .. . .... . ... .. .. ... . . . VII-2 Storage Program... ... .. .... . . .............. .... VII-3 Collection Program...... . ... . . . ... .. . .... VII-3 Recycling Center Program. ...... .... . ... .. .... . . VII-5 Group 1 and Hazardous Waste Program... .. ...... . VII-5 Special Waste Program. . . .... .. . ...... .. .... .. .. VII-6 Disposal Site Program.... . .. . .... .... . .... .... . VII-8 VIII MANAGEMENT AND ADMINISTRATION PROGRAM Policy Making. . . . . .. . ... . ... ... . .... . . .. . .. . . VIII-4 Public Information.. .. ...... . .. .. .... .... . .. ... VIII-6 Budgeting.. . .. .... . ... ..... ... ...... ..... . .. .. . VIII-7 Planning. .. . . ... . ...... . ..... .... VIII-8 Adoption and Enforcement of Ordinances and Standards.. ....... . ..... .... .. . .. .... .. . ... VIII-10 Management and Operation of the System.... .. . .. VIZI-12 Summary of Management and Administration Program.... ... ... ..... ............... .......... VIII-14 IX FINANCING PROGRAM Administrative Costs.. ... ..... .... .. .......... . IX-1 Capital Costs. ........ ......... . ..... ... .... .. . IX-4 X CONTINGENCY PROGRAM... .. .. ....... ... ....... .... X-1 XI DISASTER PROGRAM...... .. ... .. ................ .. XI-1 XII IMPLEMENTATION PROGRAM...... .............•.• ... XII-1 APPENDIX A--State Policy for Solid Waste Management APPENDIX B-- Background Data and Report Findings APPENDIX C--Forecast of Future Conditions 00398 V11 MLTCAL/ ♦ SODY s. .f i CONTENTS (Concluded) .APPENDIX D--ABAG Letter and Contra Costa County Response APPENDIX E--Determination of Compliance of Present Operating Procedures at Existing Dis- posal Sites with the State Minimum Standards (To be performed as part of Task D-1. See p. VIII-8 and VIII-9) . 1 7111- 1970 00398 $x, ; xx vii M[1CA4/ i tOPV .x C014TENTS (Concluded) APPENDIX D--ABAG Letter and Contra Costa County Response APPENDIX E--Determination of Compliance of Present Operating Procedures at Existing Dis- posal Sites with the State Minimum Standards (To be performed as part of Task D-1. See p. VIZI-8 and VIII-9) by July 1978 APPENDIX F--Determination of Compliance of Present Solid haste Ordinances with the State Minimum Standards (To be performed as Task E-1. See p. VII-10 and VII-11) by July 4, 1977 APPENDIX G--Errata: Revisions to the Contra Costa County Solid Waste Management Report of December 1975 y, viii ( ��� M[TC^C.►a [PPV B P� k' LIST OF TABLES Table No. page V - 1 Summary of Principal Recycling Activities...... ... .. . . .. .. ....... ... .. ... V-3 IX - 1 Financing of Solid Waste Management Plan, Annual Administrative Costs.. ... .... IX-2 IX - 2 Financing Solid Waste Management Plan, Capital Costs. ... .. .. ..... . . .. ... . .. IX-3 XII - 1 Implementation Schedule.. .... ........ ... . . XII-2 B - 1 Average Homeowner and System Costs.. ...... B-2 B - 2 Composition of Contra Costa County Solid Wastes.. ..... ..... . ........ ....... .. B-4 G - 2 Current Quantity and Disposal of Septic Tank Pumpings... . . ... ......... . .... G-2 LIST OF FIGURES Figure No. VI - 1 The Recommended Plan Physical Facilities.. VI-5 VI - 2 Schematic Solid Waste Flow Diagram Recommended Plan--Short Range..... ... ... .. VI-6 VI - 3 Schematic Solid Waste Flow Diagram Recommended Plan--Medium Range... ..... .. .. VI-7 VI - 4 Schematic Solid Waste Flow Diagram Recommended Plan--Long Range.... . ... .. ... . VI-8 VIII - 1 Management Agency for the Administration and Implementation of the Contra Costa County Solid Waste Management Plan.. ... . .. VIII-3 B - 1 Existing Conditions. .. . ... .. . . .. . .. . . . .. . . B-3 C - 1 Historical and Projected Populations... .... C-3 C - 2 Solid Waste Volume Projections.... . .... ... C-3 ix 00400 DEFINITIONS WASTES Group 1 Group 1 wastes consist of or contain toxic substances and substances which could significantly impair the quality of usable waters. Examples are acids, alkalies, pesticides, and chemical toilet wastes. 1 C - 1 Historical and Projected Populations... ... C-3 C - 2 Solid Waste volume Projections.... . .... ... C-3 ix O0400 rcrc.�r • cont DEFINITIONS WASTES Group 1 Group 1 wastes consist of or contain toxic substances and substances which could significantly impair the quality of usable waters. Examples are acids, alkalies, pesticides, and chemical toilet wastes. Groun 2 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 are garbage, rubbish, street refuse, dead animals, and agricultural crop residues. Group 3 Group 3 wastes consist entirely of nonwater soluble, norde- composable inert solids. Examples are dirt, rock, concrete, and asphalt. DISPOSAL SITES Class I Class I disposal sites are those at which complete protection for the quality of groundwaters, surface waters, public health, and wildlife resources is provided for all time from wastes deposited therein. These sites are designated as capable of accepting for disposal Group 1, 2, and 3 wastes. Class II Class II disposal sites are those at which protection to groundwaters, surface waters; public health, and wildlife resources is provided from Group 2 and 3 wastes. Class III Class III disposal sites are those at which.protection to water quality is provided from Group 3 wastes by locations, construction, and operation which prevent erosion of deposited material. Source: Subchapter 15 of the Administrative Code of the State of California adopted March 2, 1972. 0040 J CONTRA COSTA COUNTY SOLID WASTE MANAGEMENT PLAN I. INTRODUCTION Why have we prepared a solid waste management plan? It Is Required By State Law The State Solid Waste Management and Resource Recovery Act of 1972 (Senate Bill Five or SB-5) was passed in August 1972. This progressive legislation required, among other things, that every California county prepare a comprehensive solid waste management plan. Before the Plan is adopted as official Contra Costa County policy, it must be endorsed by the County Board of Super- visors and by a minimum of eight cities, which also repre- sent more than 204,900 persons. Next, it must be forwarded, by January 1, 1976, to the State Solid Waste Management Board (SSWMB) . After the SSWMB determines that the Plan meets state guidelines, it becomes the official countywide Plan. The law (Administrative Code, Section 17156) also requires that the Plan be reviewed periodically and suggests that it be done at least every 3 years. It Answers a Need SB-5 recognizes that to continue present waste handling practices without planning for the future is potentially unwise. As society becomes more complex, its wastes become more complex. Yesterday's solution--"Haul it to where no one .will see it"--is no longer applicable. The recognition that we are burying valuable natural resources (aluminum I-1 00402 M•TCALF • CODY 4i and copper, for example) that could be reused to reduce our energy consumption requires that resource recovery be investigated in-depth and implemented as soon as possible. And since feasible resource recovery schemes presently require large volumes of wastes, it is important to know when these volumes may be large enough to justify the building of necessary facilities and when these facilities can be ready to begin operation. By investigating the entire solid waste system and "identifying the interrelation- ships, solutions to these and other significant local problems can be developed and adopted, and the risk of transferring the problems without solving them can be minimized. 00403 :+ � 1-2 rtTCALI •OOY Mimi II. PURPOSE OF PLA-1 ;char; should the ?Zan acccmvlish? It Should Meet the Statewide Objectives A plan should have a set of clearly stated, attainable goals and objectives that give direction to the intermediate steps and guide the participants toward their final achieve- ment. The primary objectives adopted by the SSWLMB are to: • Minimize health and safety hazards from solid waste management practices • Protect the environment and preserve natural resources • Encourage source reduction of waste generation • Reduce, by 25 percent, the average municipal waste tonnage disposed to landfills by 1980 • Identify resource recovery potentials and markets for materials A full list of objectives adopted by the SSWMB is included in Appendix A. It Should Meet Contra Costa County Goals In 1975, Contra Costa County supplemented the state goals to guide the preparation of the Plan. In this action, the Solid Waste Management Policy Committee (SWMPC) affirmed that a comprehensive solid waste management plan shall: • Be developed for all types of solid wastes within the county • Consider alternatives for storage, collection, transfer, transport, processing, reclamation, y #{ 00404 II-1 Y[TCALP • [DOv v and disposal of wastes from the present time through the year 2020 • Conform to and comply with established and/or proposed policies, standards, and guidelines as promulgated by the SSWMB • Provide the technical and policy background material necessary to enable the county to revise the Preliminary Refuse Disposal Plan which is a portion of the Utility Element of the County General Plan adopted by the Board of Supervisors on September 4, 1973 • Promote resource recovery, reduce waste genera- tion, conserve natural resources and energy, and enhance the beauty and quality of our environment A summary of background data and report findings are pre- sented in Appendix B. The summary forecast of future conditions upon which this Plan is based are discussed in Appendix C. It Should Assess Local Conditions and Solve Problems In general, the present collection and disposal system operates efficiently with few nuisance complaints and a minimum of nuisance conditions. However, during the course of preparing the Plan, some important local problems were identified and assessed: • High incidence of illegal dumping with inadequate means to enforce the laws • Realization of a relatively minor percentage of the recycling potential with high failure rates of, and nuisance conditions developing at, neighborhood recycling centers • Lack of convenient disposal points for residents of the Byron/Brentwood and San Ramon/Danville areas 00405 UO II-2 nrsTc�r.► � toot I '� e Inadeauate traffic capacity or substandard surfacing 1 of access roads to all of the disposal sites e Land use conflicts between residential areas in Antioch and the Pittsburg/GBF dumps • Adverse public reaction to new landfill sites and a need to identify technically feasible potential sites • Abandonment of dump sites without provision for restoration or lack of an ultimate land use goal Lack of overall coordination and administration of solid waste management issues i r a r I1-3 00406 M[TCAL/ 4 tOO� III. SOME HISTORY Policy Guidance On October 24, 1972, the Contra Costa County Board of Super- visors appointed the 9-member SW.MPC to investigate local conditions and to begin and guide the planning process later required under SB-5. The SWMPC was expanded by the Board of Supervisors on October 16, 1973, to 20 members representing a spectrum of interests. The membership of the SWMPC at the time it was dissolved by the Board of Supervisors on December 2, 1975, is shown on pages iii and iv. The SWMPC provided policy guidance and assistance to the consultants in the preparation of the December 1975 Report and the November 1975 Draft of the Plan. Upon completion of these two documents, the SWMPC was dissolved. Following submission of the November 1975 Draft of the Plan to the Board of Supervisors, the Board, on April 27, 1976, established the Contra Costa County Interim Policy Body for Solid Waste Management (IPB) . The IPB was established for the specific purpose of formulating a recommendation to be submitted to the Board of Supervisors on the compostion of a permanent Management Agency which would be responsible for implementing the Plan. On July 27, 1976, the Board of Supervisors assigned additional tasks to the IPB consisting of a review of the comments of the SSWMB on the November 1975 Draft of the Plan and recommendations on revisions to the Plan. The IPB is still active and has recommended that it be recon- stituted as the Solid Waste Coordinating Body (Coordinating Body) and serve as an element of the permanent Management Agency which would recommend directly to the Board of Super- visors on implementation of the Plan (see Chapter VIII, MANAGEMENT AND ADMINISTRATION PROGRAM) . III-i 00407 w[TCALI � [DOv Meetings of the SW.MPC and IPB were open to the public. Addi- tionally, the following public forums were held in the west, central, and east county areas specifically to obtain public input. These forums were widely posted throughout the county and received wide coverage in the local newspapers. May 8, 1975 - Contra Costa County Water District in Concord September 2, 1975 - Richmond City Council Chambers in Richmond September 3, 1975 - Liberty Union High School in Brentwood Before submission to the SSWMB, the Board of Supervisors held a Public Hearing on the November 1975 Draft Plan on March 9, 1976, at which time numerous public comments were received. Coordination To ensure compatibility of this countywide plan with other local, county, regional, and state planning efforts, a number of agencies were contacted and many reports were reviewed. All cities and districts were contacted for data input. Coordination meetings were held with adjoining counties on an individual basis and also with regional and state agencies through the Association of Bay Area Governments (ABAG) . The SSWMB staff was questioned from time to time about state policy. Recognition of the state programs for air and water quality was incorporated into the plan using data from the efforts in these fields. Staffs of the Bay Area Air Pollution Control District (BAAPCD) and the California Regional Water I11-2 0000 w[TCALP A [DOV E Quality Control Boards (RWQCB) , both the San Francisco Bay and the Central Valley Regions, were also consulted periodi- cally during the planning process. Generally, there is an absence of solid waste planning at the city level. However, the planning of the Central Contra Costa Sanitary District (CCCSD) , which proposes to use solid wastes as a boiler fuel for electrical generation, is of particular significance. III-3 00409 r[TC^L/ KDOV IV. THE ROLES OF PARTICIPA�YTS IN SOLID WASTE,' MANAGEMENT The Homeowners Homeowners have an important role in solid waste management. They pay the bills and expect a high level of service. Homeowners can be an influence in reducinq the amount of i F 111-3 40409 YiTCAL/ KDOv IV. THE ROLES OF PARTICIPANTS IN SOLID WASTE 11ANAGEMENT The Homeowners Homeowners have an important role in solid waste management. They pay the bills and expect a high level of service. Homeowners can be an influence in reducing the amount of solid wastes through source reduction, recycling, and other means. The Plan proposes to keep homeowners informed and encourages citizen participation in the planning process. The Collectors and Disposal Site Operators Through their constant involvement with the problems of collecting and disposing of wastes, the collectors and disposal site operators have valuable judgment as to the feasibility of operational and administrative alternatives. As such, their input should be solicited at every level of policy and plan development. The Plan envisions that the private ownership of collection services and disposal site operations continue. It is proposed that the present partnership of private and public involvement in solid waste management continue while a thorough analysis is coa:pleted by the proposed management agency. Local Government For purposes of solid waste handling, local government can mean either the 15 incorporated cities or the 9 special districts that franchise collection service. Although Contra Costa County has the authority to do so, it does 00410 ' IV-1 ylTCAL• A CODY ,:.z..*..-a.awn ..::,.::ari :.....e.�*.,.:.z,,a.�..rr..--.sw., -.n. amz .. . .. .___—_�.•.--r-..- ._ .. .. Y �! not franchise outside these areas. The Plan in no way supersedes or interferes with the ability of the cities or special districts to regulate, franchise, or administer. solid waste practices within their corporate or district limits. The Plan was determined to be compatible with the present plans of local government. In 1971 Contra Costa County adopted the Preliminary Refuse Disposal Plan as part of the utilities Element of the General Plan for Contra Costa County. This plan was developed for an interim timeframe and was to be used while more detailed solid waste planning efforts were completed under SB-5. This Plan complies with goals of the Refuse Disposal Plan and is compatible with the entire County, General Plan. = r 00411 IV-2 MtTCAL/ • 900V V. BASIC PLAINING INFORMATION AND DATA Most basic information and data for the Plan were developed in the Report. The chapters and pages listed below from the Report are hereby included in the Plan. Some revisions to the Report are in Appendix G and also incorporated into this Plan. Study Area Characteristics Study Area characteristics are presented in Chapter 3, pages 3-1 through the first paragraph on page 3-20 of the Report. Management, Collection, Haul, and Land Disposal Management, collection, haul, and land disposal are discussed in Chapter 4 of the Report. Quantities, Composition, and Costs of Group 2 Waste Manage- Ment Quantities, composition, and costs are discussed in Chapter 5 of the Report. Resource Recovery Resource recovery is presently carried on at neighborhood recycling centers on a continuing basis; at disposal sites on an intermittent basis, depending on the fluctuating secondary materials markets; and at the sources by interested individuals and certain businesses. 00412 V-1 .,ircAL► • coor y i a� The major resource recovery efforts being made in the County are Raiser "Can-Do" program for aluminum cans and the Los Angeles By-Products Company can recovery installation at Acme Fill. There are also more than 20 recycling centers throughout the County sponsored by cities, service groups, schools, business, and industry. These centers accept glass, aluminum, newspapers, corrugated paper, and cans. In addition, large retail stores and shopping centers recover corrugated paper. other industrial firms also recover corrugated paper, as well as shipping pallets and metals. The major recycling activities in Contra Costa County are summarized in Table V-1. The total quantity shown in this table represents less than 2 percent of the total wastes generated. An analysis of potential resource recovery options that were considered in the development of the Physical Facilities Plan (Chapter VI of this Plan) is discussed in Chapter 7, pages 7-5 to 7-21 of the Report. Local market conditions for recycled materials are discussed in Chapter 7, pages 7-26 to 7-47 of the Report. Chapter 12, pages 12-1 through 12-35 of the Report, discusses alternative'Group 2 and 3 waste systems. Processing plants, ferrous metal recovery, and energy recovery facilities had been included in the system that were considered. Table 12-16 of the Report shows estimated costs for alternative Group 2 and 3 systems, except for administrative costs. The recom- mended Physical Facilities Plan is similar to Alternative 4A in Table 12-16 of the Report. t . 00413 V-2 .STCAL/• KDOY �.M O �. O N P D Q f�� � P 1 I U 1 1� O� • � H 1 •-• Mr. O W O a J c 1 1 1 K 1 1 1 1 w 1 O 1 1 1 1 1 w u• 1 1 1 2 1 1 1 1 •+ 1 a 1 1 1 1 1� O H 3.1 -+ > ( u° H RI E- u m s q tlA 1 1 1 1 O 1 1 1 1 n 1 O 1 1 1 1 I I rt o I I 1 1 •+ 1 1 1 1 N 1 N 1 1 1 1 1 LL'1 z • •2i H at q 1 1 1 1 1 1 1 V I"1 •r 1 1 1 1 1 r U CJ n G] > ao E H . U >, H q D u o • O O 1 1 1 1 1 1 1 1 1 1 1 41 /7y Y O V O O O U >4 41 "C u u Q v u L'O7V C Ri � U U D uDo D , UuDY O m ul .+ O o y .y0. o o j E ✓ y O r 0 fl 4 y • L u uu L u..c s � o e i o-+�� 11 ..3 d L 0. d Va7S¢ 6 0. 1 <U0. 7 > m o t11 U •. c a . 3.1 0 ■ V u u a �-Ii t ao a .•. �c .uc. i No c o.+— o o a D X y OV O > d @ - Ur O ++ O c 7 .] O C U O .+O 2 O O y Q) Q a ■ U O E O 0 •2 q ? CU m m Lq K q .�. .-.U P • • O C P • u vti • t,11 6 O O K U �O LL �•. sC Yq O ■C VC=m• O O mC •-� U o o 1 ■2 0 u O C .c. O tl E-4i (v . ■•1 D ■ .L OU D H CO, v ❑.4 7 •1 OS O U ..CC o ?. Y q■ CJ• 7 a 0 c 0 m fl l fl O ' U• to C OJ+ U tO r C 0 O • V • • 0 .-I q 00 Oq O K t 0 t U w u.�• 2 t O.O aG IL 2 3 U 2 O D U 9 O ++ 90414 V-3 MITCAII • [Dor h- G,ft E Group 1 and Hazardous Wastes Group 1 and hazardous wastes are discussed in Chapter 10, starting on page 10-5 through the first paragraph on page 10-30 of the Report. The solar evaporation disposal method used in the ponds at facilities of the Sierra Reclamation and Disposal, Inc. , and the West Contra Costa'Landfill site makes the determination of lifespans difficult. For all practical purposes, the lifespan of the solar evaporation ponds is indefinite due to the small amount of solids contained in the liquid wastes. Several other factors have an as yet unknown effect on the Class I disposal operation at West Contra Costa Landfill: • Litigation with the U.S. Army Corps of Engineers • Regulatory efforts of the State Health Department • Requirements of the RWQCB Monitoring measures and/or control provisions for leachate are established by the California RWQCB, San Francisco Bay Region, in a self-monitoring program for each site. These programs include daily records plus monthly or quarterly reporting of waste types and volumes received at the site, quality of water in observation wells surrounding or within the site, observations of surface drainage (i.e., any surface water in contact with the wastes) , etc. The BAAPCD has a regular monitoring program for the facilities of the Sierra Reclamation and Disposal, Inc. , and the West Contra Costa Landfill. The program consists of both analy- tical work based on data from the liquid waste hauler forms and the site operators, as well as field surveillance. V-4 00415 M[TCAL/ � [DOY Special Wastes Special wastes are discussed in Chapter ll, starting.on page 11-1 to the first paragraph on page 11-48, and pages 11-50 through 11-57 of the Report. Refer.to Appendix G for the section on Septic Tank Pumpings. V-5 00416 W{TCALr a saov ....................... VI. RECOMMENDED PHYSICAL FACILITIES PLAN* The County Solid Waste Management Plan (Plan) coordinates a series of interwoven and intradependent programs. Each program addresses state, county, and local goals and signi- ficant local physical problems, and also answers the impor- tant questions as to financing and administration. As required by SB-5 guidelines, the Plan addresses the short- range (1975-1980) , the medium-range (1980-1990) , and long- range (1990-2020) aspects of solid waste management. In developing the various programs that constitute the Plan, it is important to recognize that any alternative course of action, which (1) satisfies state and local goals, (2) is compatible with other planning efforts, and (3) deals with significant local problems, has to be considered and analyzed in depth. The core of the Plan is in the recommended facilities program because: • It exceeds the state and countywide goal of 25 percent volume reduction of wastes being landfilled within the county.** *This Plan represents the recommendations and major findings of the Contra Costa County Solid Waste Management Report prepared by the consulting engineering firm, Metcalf & Eddy, Inc. , Palo Alto, California, in December 1975. The reader is referred to that report for detailed documentation of the basic data and documentation for the Plan. **The East Contra Costa and the West Contra Costa areas have not individually achieved this 25 percent volume reduction. For example, the West Contra Costa area will achieve only a 7 percent volume reduction. 00417 VI-1 Y[7CAL/ • [oOr r a • It is in substantial compliance with the planning efforts of the CCCSD. • No new landfills will have to be opened (if the CCCSD energy recovery facility is not implemented Contra Costa County will still have sufficient landfill capacity to the year 2000 ). Energy and resource recovery from solid wastes is implemented at minimum cost to Contra Costa County citizens. III— . .. 1. \_ as have not individually achieved this 25 percent volume reduction. For example, the West Contra Costa area will achieve only a 7 percent volume reduction. 0041 VI-1 "SYCAL/ • [OOV F2. a ,.�m,�•..' ! +STM'*s rt..:.:: ,.. ,. ;..,. <r. ,. ,.. ,.: W, « • It is in substantial compliance with the planning efforts of the CCCSD. • No new landfills will have to be opened (if the CCCSD energy recovery facility is not implemented Contra Costa County will still have sufficient landfill capacity to the year 2000 ). s Energy and resource recovery from solid wastes is implemented at minimum cost to Contra Costa County citizens. Central Contra Costa Sanitary District is investigating the feasibility of developing an energy recovery facility near the intersection of Interstate 680 and State Highway 4. With the successful completion of the feasibility study, construction will commence and is expected to be completed in .late 1978. When the wastes flowing into Acme Fill exceed the projected requirements of the CCCSD plant (1,010 tons per day) , another energy recovery facility would be built to convert the excess wastes to energy as soon as it becomes economically feasible. The CCCSD energy recovery facility represents the cornerstone of the recommended facilities. The CCCSD is presently negotiating a contract with the Acme Fill Corporation for the quantity of municipal refuse needed for their energy recovery facility. The Acme Fill Corpora- tion operates the landfill site adjacent to the CCCSD facility. Use of this landfill will minimize haul distance. In particular, it is recommended that the Management Agency immediately investigate the feasibility of regional solutions which further resource recovery; for example, energy recovery in the West Contra Costa County area. Consideration should also be given to intercounty coordination in combining solid waste facilities and operations in the Contra Costa County and Northern Alameda County areas in order to obtain more 01418 VI-2 wlTCAL/ • •OOY a m economical and efficient collection and disposal of solid wastes, for example, by decreasing the haul distance in the West Contra Costa area. Input should be provided to the San Francisco Bay Area Solid Waste Management and Resource Recovery Study to ensure consideration of West Contra Costa County's problems. The flow of solid wastes within Contra Costa County is currently interjurisdictional. Furthermore, wastes from southern Marin County, Benicia (Solano County) , and commercial wastes from Berkeley (Alameda County) are disposed of at landfills in Contra Costa County. Wastes from the Crockett area are exported to Vallejo. There are no known existing legal barriers to this flow, and by adopting the Plan, a city cannot erect such a barrier. Cost-effective solutions to solid waste management problems are more easily achieved when barriers are not imposed between political jurisdictions. In the event it is determined that barriers are needed, they can be erected only by revising the adopted Plan. This Physical Facilities Plan does not preclude Contra Costa County from participating in any subregional or regional resource recovery systems, such as the Bay-Delta Resource Recovery Project, if and when they are demonstrated to be feasible. f ! ` 00419 VI-3 MtTC.►LI� •ODr r4 The facilities and their locations are shown in Figure 11I-1; schematics showing the materials for the various subareas and facilities sizes are shown in Figures VI-2 through VI-4. The following subarea designations are used in this Plan (as shown in Figure B-1) : W-N West-North W-E West-East W-S West-South C-N Central-North C-C Central-Central C-W Central-West C-S Central-South E-N East-North E-E East-East E-S East-South Capital funding for the various aspects of the Plan are discussed in Chapter IX, Financing Program, on page IX-3. Physical facilities and changes to the present operations are as follows (Figure VI-1) : • Transfer stations to be built in the San Ramon, Pittsburg/Antioch, and Byron areas • Processing/resource recovery facilities to be built at the West Contra Costa Landfill and Acme Fill sites that would recover 30 to 70 tons per day, respectively, of ferrous metals • An energy recovery facility to be built by CCCSD at its wastewater treatment plant by 1978 for converting the combustible portion of processed municipal solid wastes into electricity r . 00420 VI-4 MLTCALP A [oor M SNORT-RANGE 1 1 1973-1000 LEGEND � TRANSFER = •`� lj. ' ® STATION NED190 RANGE 1080-1800 . PROCESSING STATION iENERGY RECOVERY FACILITY SANITARY LANDFILL - ' Q LONG RANGE ` 1920_2020 l ,. FIGURE VI-1 . THE RECOMMENDED PLAN PHYSICAL FACILITIES 00421 vi-5 rtTC�L�� tOor G IECITE4E1 ' fE1101f *ETllf it T!1 MELT *IIl OF EST Cl. 421 TPI *EST AI*-NICESSIILE *1411 C11*T► WASTES ILIIEU PANCESSU to a EST CI*T44 COST L112FILL 421 TTI TEST lECITEIE/ FEIIIIS *ETILS 11219T 111L If `ov 4Q1-F310EStI1LE CC 111 TPI ICIE 11STEf Cl PUCESSINS 2 51111 'o S*D HIT an � f ... �a!I i !1 S1■ 4110* 1 CS T11*SFEI TPN ST1T141 IC1E fILL CCCSI 1ES111E IT!T►1 E*EACT tEC1TEAT 711 TF1 E* 221 FITTS1141 EE iF1 T4I1SFEt ST1T111 /T111 Trp —TOMS YEA DAY ES I1 11IP TPI t1 its CENTRAL i EAST CWNTY FIGURE VI-2. SCHEMATIC SOLID WASTE FLOW DIAGRAM RECOMMENDED PLAN-SHORT RANGE (1915-1980) a � 00422 VI—6 METCALF• Eoor wpm 1° i REGaruEa ►fRi662 IETAti 1 �b tl OItEGT.Ot04 ai Si U. AIR i►1 TEST 000-►IOCESSIILE Ilstl CaRRTT TASTES AtA0E1A ►RICESSIN Of)r 41 0 EST CONTRA COST LANSFUL 100 IF: '[EST RECOVERED FEIRIIS METALS IIIECT IAOL OF �4 IOt�►ROCESSIItf CC Us TN ACME TASTES CO PROCESS 119 .� SOLtit trb STITIA r))t o 1La rrF o s r)r) A rr 120 IAD I&"$ � in STASFI ACME FILL CCCSI USI/IE 171 Tye EILRCT RECITEIT tis ITS [M 2Sa ►ITTStstR EE TRANSFER T►I STATION nu' ES Is star TPa_Tats!ER oar TM RHES CENTRAL i EAST COUNTY FIGURE Vi -3. SCHEMATIC SOLID WASTE FLOW DIAGRAM RECOMMENDED PLAN—MEDIUM RANGE (1980-1990) VI-7 "ItYCALF • 1900Y Ea k a •ti�$L: r:'meq,., r Nil v RECOTEtEe lilt" 2111 OF FE2100S 1LTILS A0K tISTESIALt ti� a ie WEST WEST to. III TF1 C01ATT K►011 POOCESSIAS IESIOWE LANE1 STA IIts ISO iP0 JEST COMA COST& LAASFILL 111 IPO OECITEIEO FEIAIIS KETALS 1121CT 2111 OF �0 202-PIOCESSIOLE CA ICKE WASTES CW 1421 TPS FAOCESSIAS oe 111,110 STATIO JEsl00 E 220 lf0 e e �y 0 IgE FILL 1450 fro IWOE 210 1P0 SIA 1AAOA 'ire LCCSO `ESIts CS TRIISFE1 �3 1ECOIEII L`W ST11102 1ECOtRts SIO FE11102 METALS 1% ti � o0 W~� P1772311 S11 TP1 0 E2 PIICESSIAt Alit 10■ If8 lh CIW2TTW11E ENEIST FICILITT OTIOK 1121 Tro ES to T M stet TPD—TONS PER OAT' IOSES FIGURE VI-4. SCHEMATIC SOLID WASTE FLOW DIAGRAM RECOMMENDED PLAN-LONG RANGE (1990-2020) vi-8 O`►424 mayc^L• • AODv _ i.,,..ss n':z:.;mab:eRhmF4"4unv�,.-.,,, •.... , ....-, 'v < Transfer Stations These are buildings placed in areas that are remote from the disposal sites. Wastes from collection vehicles are deposited at the stations and then loaded onto transfer trucks for the trip to a disposal site or processing facility. The use of transfer stations offers the following advantages: 1. The transfer trucks are large enough to haul the wastes from four or five collection vehicles; thus, traffic is reduced on all major thorough- fares and fuel is conserved. 2. The stations provide lower cost and more convenient disposal points to local residents. 3. Because the sites of transfer stations are more convenient, significant reductions should occur in illegal dumping in the service areas. 4. The stations can be combined with voluntary recycling activities to provide one-stop disposal and recycling, minimizing overall costs and the potential for nuisance conditions. Processing Stations Processing is the first step in large-scale, centralized resource recovery. At processing stations, wastes will be deposited and passed through a shredder. Ferrous metals will then be magnetically separated. At the Acme Fill site, this shredded waste will be air classified. A portion of the light fraction will be used as fuel for the CCCSD facility. The heavy fraction consists of non-ferrous metals, glass, dirt, and rocks from which aluminum can be removed. n t VI-9 � G . 0042.5 YtTC�L/ � [ODY This processing facility at Acme Fill is essential to the operation of the CCCSD facility, but processing at the West Contra Costa Landfill (Richmond) would remove only the ferrous metals. As with transfer stations, processing facilities offer some advantages that offset their costs: 1. Equipment necessary to recover other metals, i nr any commodity, can be easily VI-9 0042 Y[TCAL/ • [DDT This processing facility at Acme Fill is essential to the operation of the CCCSD facility, but processing at the West Contra Costa Landfill (Richmond) would remove only the ferrous metals. As with transfer stations, processing facilities offer some advantages that offset their costs: 1. Equipment necessary to recover other metals, glass, or any other commodity, can be easily added when market conditions so warrant. 2. The residue from processing is easier to handle, has less potential for odors and blowing paper, and does not require daily cover when landfilled. Thus, the disposal costs should be decreased. 3. There will be a resulting increase in the life of the landfills because the residues are more easily compacted to higher density. 4. The light fraction is combustible and has a potential for sale as fuel or for use in other processes. S. Processing facilities are an important step. toward achieving the county goal of ". .. .enhance- ment of the beauty and quality of our environ- ment." Energy Recovery In the short range, by burning the combustible fraction from the Acme processing station, the CCCSD facility will convert the heat to steam and the steam to electricity for use in the wastewater reclamation plant. In the long range, a countywide energy recovery facility will be built to convert the increased waste volume to energy. These faci- lities, too, offer advantages: • They eliminate the need for new landfills. • They allow utilization of the resource potential in the wastes. VI-10 00425 MiTC^L.r • [OOT €u, �1 r. VII. OTHER SOLID WASTE MANAGEMENT PROGRAMS While the facilities plan is the most important element of a solid waste management plan, facilities alone cannot meet all of the goals or solve all of the problems. To be complete, the plan must include programs that deal with all aspects of the solid waste management. Source Reduction Program Package legislation--the control of waste generation by prohibiting certain types of containers--is the most popular form of source reduction. Because of a number of legal barriers and potential economic hardships, however, this type of program would be of marginal effectiveness at the County level. County and local government should urge and support state or national legislation that reduces the solid waste stream. Another approach is the use of economic incentives to encourage the reuse of containers. A program currently underway in Milwaukee, Wisconsin (by Red Owl Stores, Inc.) , may have local applicability. Cash refunds are offered for egg cartons, shopping bags, and milk containers returned to the stores, either for reuse by the stores or repacking of the customers' purchases. Because the refunds offered are equal to the purchase value of new containers, no extra costs are incurred. Local commercial enterprises that wish to participate in such a program should be encouraged to do so, providing there are no health risks involved. . 0042 VII-1 "STCALr • •DOY Source Separation Program Source separation is the most efficient means of recovering materials (especially paper) from solid wastes, and it is most successful when prices being paid by the secondary materials markets are high. At those times, there are sufficient economic incentives for source separation to be conducted on a voluntary basis. A number of studies have concluded that high rates of participation are necessary for a successful program and that the highest rates occur when programs are long range (in excess of 12 months) . This requires that long-range markets be contracted before the program begins or serious operating deficits can occur. Because most programs require a separate collection vehicle for the separated newsprint, glass, and metals, high-density urban areas have the highest probability of recovering sufficient materials to offset the additional costs. The Environmental Protection Agency (EPA) presently requires federal offices with 100 or more personnel to separate waste paper in a "desk top" program. If this program succeeds, it could have widespread applicability within the County. EPA also has recently begun source separation feasi- bility studies on the use of compartmentalized trucks in two Massachusetts cities_ I£ this program succeeds, the results of these studies should be analyzed for applicability in Contra Costa County. Franchising authorities should inves- tigate the possibility of a local resource recovery program, and perhaps could obtain an EPA grant to do so. vII-2 00428 YLTC^L.F • toot/ r:, "r Storage Program The Board of Supervisors, in cooperation with the Coordinating Body and the Solid Waste Technical Advisory Committee, will review the solid waste ordinances of the County, cities, and special districts for compliance with the State Minimum Standards by July 1, 1977. In this regard, the County, the cities, and special districts should review their individual solid waste ordinances for compliance with the State Minimum Standards and revise them, if necessary. Adoption of the State Minimum Standards for Storage and Collection should eliminate (or reduce to nonnuisance levels) the few existing storage problems. The enforcement of requirements for leakproof containers with sealed lids as required in these standards should eliminate fly propagation problems so that more expensive solutions, such as twice weekly collection, will not have to be implemented. Nuisance or hazardous storage conditions should be reported by the collectors to the enforcement officials. The franchised collector shall have the right to comment on any proposed developments within his service area concerning adequate provisions for the safe storage of solid wastes and economical collection access. He should recommend appropriate changes if necessary. Collection Program As with the storage program, all ordinances should be reviewed for compliance with the State Minimum Standards by the Board of Supervisors, in cooperation with the Coordinating . OUB - vII-3 Y[TCAII • /OOY r Bodv and the Solid Waste Technical Advisory Committee, and updated as necessary by the responsible agency. Dissimilar collection standards do not present a problem 11 11 Th v -To o necessary because of the cotle6_,ion r,o yam As with the storage program, all ordinances should be reviewed for compliance with the State Minimum Standards by the Board of Supervisors, in cooperation with the Coordinating VII-3 0f) JIIWAJ Ad[TCAII • [DOY Y Bodv and the Solid Waste Technical Advisory Committee, and updated as necessary by the responsible agency. Dissimilar collection standards do not present a problem in Contra Costa County. They are necessary because of the variable geography of the County. As recommended by the SWMPC: The County should franchise collection in all unincorporated areas not now franchised by cities or special districts. This is to clarify the responsibility for franchising collection in unincorporated areas; however, cities should be allowed to franchise within their spheres of influence if legally empowered to do so. Because collection constitutes 70 percent of the cost associated with the solid waste system, franchising author- ities should consider the adoption of one or more of the following cost control recommendations. • Curbside pickup of containers, which greatly reduces labor time (hence cost) and is used in approximately half of all American cities. • The use of easy-to-handle paper bags that conform to the statewide Minimum Standards, which can result in a storage and collection system that is more sanitary, less noisy, and less costly than the present metal container system. • Mandatory collection provisions that minimize the use of law enforcement officials (e.g., the program in Richmond) should be considered for adoption in any ordinance upgrading. Such provisions could have a positive impact on reducing illegal dumping problems. { 00430 VII-4 r[TCALF • coot Y 1: Recycling Center Program Centralized resource recovery processing equipment is discussed in detail under the Physical Facilities Plan. However, for those areas where the necessary equipment for processing is not feasible, the support of "neighborhood" recycling centers is encouraged for all franchising authori- ties. The most successful efforts currently underway in Contra Costa County, E.C. Ology in El Cerrito and Many Hands in Antioch, receive local citizen and government encouragement and thus have correspondingly high rates of participation. Also, the adoption of operational standards (e.g. , those proposed on pages 7-53 and 7-54 of the Report) would help to reduce the nuisance conditions and failure rates associated with these enterprises. Local government could institute "desk top" paper recycling operations similar to those required for federal agency offices (federaZ Register, Vol. 41, No. 80, April 23, 1976) . In addition, the county should support legislation requiring materials for local government consumption to be recycled or contain some minimum percentage of recycled materials. Such programs have been proposed at the state level and would help stabilize market prices. Group 1 and Hazardous Waste Program Hazardous wastes are presently being administered by the State of California, under authority of Chapter 6.5 (commencing with Section 25100) of Division 20 of the Health and Safety Code. The SWMPC recommends that no local controls be established at this time. However, the Plan envisions that site operators be required to submit to the VII-5 010431 NETC^L/ • EDDY I I I , Management Agency by 1980 long-range site development and closure plans which shall show the ultimate land use of the Hazardous wastes are presently being auwin-=,A- --s u� L-1' State of California, under authority of Chapter 6.5 (commencing with Section 25100) of Division 20 of the Health and Safety Code. The SWMPC recommends that no local controls be established at this time. However, the Plan envisions that site operators be required to submit to the 00431 VII-5 M[TCAL/ [OOY SSW _ ........., x.. i Management Agency by 1980 long-range site development and closure plans which shall show the ultimate land use of the Class I sites. Special Waste Program These wastes present special problems with respect to storage, collection, or disposal. As such, a subprogram is appropriate for each category of special wastes: aban- doned vehicles, agricultural wastes, bulk materials, litter, medical wastes, septic tank pumpings, sewage sludges, street sweepings and catchbasin debris, and tires. 1. Abandoned Vehicles. The County and remaining cities should loin the California Highway Patrol's Abandoned Vehicle Abatement (AVA) Program. As of May 1975, the cities of Antioch, Clayton, Pittsburg, Pleasant Hill, San Pablo, and Walnut Creek were the only participating entities. Of an estimated 2,200 automobiles removed in the County in 1974, only 230 were removed under the AVA program and paid for out of the AVA Trust Fund. The remainder were removed at local government or private citizen expense. 2. Agricultural Wastes. The state has adopted agricuitural solid waste management standards governing the prevention of nuisance conditions from confined animals, manures, carcasses, and the disposal of agricultural production residues. These standards should be reviewed for applica- bility by all franchising authorities. There are no present problems with agricultural solid waste practices in the County. The only potential problem identified during the report investigation was that an end to the practice of burning the estimated 14,000 annual tons of stubble and orchard trimmings could create a disposal crisis for farmers. A countywide agricultural composting operation is recommended as a means of converting a potential problem into a useful byproduct. a X32 VII-6 N[TCAL/ *DOW x 3. Bulk Materials. These are large appliances and furniture. To minimize the possibility of unsightly storage or illegal dumping of those items, a once-per-year cleanup program should be included in every franchise area, as is presently done in some Contra Costa cities. 4. Litter. The anti-litter program currently in effect at the County level is an excellent one. However, cities should consider coordinating their anti-litter programs through their neigh- boring cities and the County litter control officer. Also, more emphasis should be placed on programs that involve young people in long- range litter prevention programs. Litter control planning at the County level and the route assignment responsibility of the litter patrol should be transferred to the enforcement agency. This would give the litter control officer more time to investigate and enforce violations of the illegal dumping ordinances. 5. Medical Waste. Small medical facilities, clinics, and rest homes should combine their resources to incinerate their pathogenic wastes, or as an alternative, transport them to a facility with the proper disposal equipment. Internal handling procedures should be upgraded according to EPA recommendations. 6. Septic Tank Pumpings. Land disposal should be discouraged. These wastes shall be hauled to the nearest approved sewage treatment plant or designated disposal facility. 7. Sewage Sludges. Residual solids from sewage treatment plants should be land disposed until such time as other methods become available. 8. Street Sweepings and Catchbasin Debris. Significant volume reductions can be effected in autumn if leaves and other biological debris could be shredded, composted, and used as a soil amendment in parks, medians, and citizens' yards or gardens. Local governments should investigate the cost effectiveness of this method when compared with hauling and landfill disposal of these wastes. 9. Tires. Tires are particularly difficult to bury successfully in landfills and occupy a large volume. They also represent 00433 VII-7 YtTCAL/ • roa. tl one of the more obnoxious illegal dumping Problems- By 1980, an estimated 2 million tires annually will have to be disposed of in Contra Costa County landfills if present trends continue. When shredded, the nui- sance factors of tires become insignificant, and the shredded rubber can be burned as fuel or reworked into useful products. The cost Of shredding is estimated tp be a nominal. l0 cents per tire. For these reasons, the installation of tire shredders at the West disposal of these waz) ._-- 9. Tires. Tires are particularly difficult to bury successfully in landfills and occupy a large volume. They also represent 00433 VII-7 YITCI�I.• • [OOV w, l ogy 1 >tq4 .. one of the more obnoxious illegal dumping problems- By 1980, an estimated 2 million tires annually will have to be disposed of in Contra Costa County landfills if present trends continue. When shredded, the nui- sance factors of tires become insignificant, and the shredded rubber can be burned as fuel or reworked into useful products. The cost of shredding is estimated to be a nominal. 10 cents per tire. For these reasons, the installation of tire shredders at the West Contra Costa Landfill and at the Acme Fill site should be encouraged. Disposal Site Program Access. Problems exist with respect to access roads to the disposal sites. Roads to the sites are structurally inade- quate for the weight of the trucks. Arthur Road, the access to Acme Fill Corporation and the facilities of the Sierra Reclamation and Disposal,Inc., presents a serious safety problem because it passes through a residential area. With the closure of the east County dumps and subsequent diversion of the wastes to Acme Fill, the situation will worsen. To deal with the problems, it is recommended that: • The access roads to West Contra Costa Landfill be resurfaced • A feasibility study of an improved access road to Acme Fill/Sierra Reclamation and Disposal sites be conducted and a solution be expedited West Contra Costa Landfill and Acme Fill. It is recommended that the West Contra Costa Landfill and the Acme Fill con- tinue to upgrade their operations to meet statewide Minimum Standards. Compliance with RWQCB discharge specifications, BAAPCD requirements, all the local ordinances, and operating permits, if required, are expected to continue. NMI VII-8 "C'MALP • COOV ..srFe.1 g1Y?,J'•'•:!i G....S:�R�.F�. ^Mr=76a ip ,:.,.,,..». v p' u I .._.. J The construction of the processing stations in the recommended Plan will do much to aid in these efforts and goals. The shredded wastes have a much lower possibility of developing nuisance conditions than do unprocessed municipal wastes. Long-range site development and closure plans that show the ultimate land use for the sites should be prepared by the operators and submitted to the appropriate authority by 1980. Possible reclamation of finished areas should be included in the plan. Pittsburg/GBF Dumps. The operators of these sites shall submit closure plans to the appropriate jurisdictional agencies by 1978 that show: (1) the final elevations of the surface, (2) the depth of final soil cover proposed to be applied, (3) the vegetative cover proposed, and (4) pro- visions to protect the quality of the surface runoff waters and the waters percolating through the buried wastes. Other Considerations. Areas for further studies could include a determination of alternative plans of action with respect to landfill operations (for example, restoration of the land overlying the Old Antioch Dump to beneficial use and feasibility studies of the potential sites identified in the Report should continue) . Also, the methane recovery feasibility study for the Mountain View disposal site (Santa Clara County) can be reviewed periodically for applicability to Contra Costa County landfills--whether closed or operating. ota43j VII-9 MSYCAL/ • CODY VIII. MANAGEMENT AND ADMINISTRATION PROGRAM The SSWMB "Guidelines for the Preparation of County Solid Waste Management Plans" of February 1974 require that each County Plan "shall provide for an organizational structure to administer the plan." Chapter 14 of the Report, prepared by Bartle Wells Associates under subcontract to Metcalf & Eddy Engineers, Inc., comprehensively discusses the various organ- izational structures. Three general alternative organiza- tional structures under which the Plan could be administered are listed on Page 14-6 of the Report. They are: • Adapt the present system • A single new special district e Joint Powers Agency (JPA) On April 27, 1976, the Board of Supervisors established the IPB. This body was charged with the responsibility of repor- ting back to the Board of Supervisors with respect to a recommendation on a "permanent solid waste management agency" which could administer and implement the Plan. The member- ship of the IPB is shown on page ii. The first meeting of the IPB was held on June 4, 1976. The IPB met on several occasions thereafter, and, using material furnished by the County Public Works Department as a basis, explored the various ramifications of using the general alternatives shown above. The material furnished was organized around six functions which are identified in the SSWMB guidelines. • The guidelines require that the functions "must be assigned and performed within the framework of the selected administrative O0431j VIII-1 "STCALr • coop arrangements." The functions are: • Policy making • Public information Budgeting • Planning • Adoption and enforcement of ordinances and }-rA rA- require that the functions "must be assigned and performed within the framework of the selected administrative 0043Is VIII-1 u[TCAL/ • [OOr arrangements." The functions are: • Policy making • Public information • Budgeting • Planning • Adoption and enforcement of ordinances and standards • Management and operation of the system On July 15, 1976, the IPB voted to recommend to the Board of Supervisors to "adapt the present system" as the organ- izational structure for the administration and implementation of the County's Plan as follows: Preserve the existing administrative structure, rationalize and streamline the division of responsibilities, incorporate the necessary new assignments within that structure, and form an advisory committee similar to the IPB which should be appointed by the Board of Supervisors to assist the County in its deliberations. on August 19, 1976, the IPB unanimously passed the following motion: In addition to recommending adaption of the existing system for the structure of the permanent management agency, it is further recommended that within six months from the final adoption and approval of the Plan by the State, a report will be generated through the Coordinating Body recommending further modifi- cation of the structure of the management agency that includes a countywide JPA, adaption of the existing system, or other such entities deemed appropriated. Figure VIII-1 shows the organizational structure of the Management Agency that will be used in implementing the Plan. VIII-2 004347 w[TCAL/ • [Dov BOARD OF SUPERVISORS SOLID WASTE COORDINAT=BODY(including the Consum TECHNICAL ADVISORY COMMITTEE County Publi: Works Special Department Private District Industry Staffs (Solid Waste) County Administrator's City Staffs Office County County Counsel's Health Office Department Sheriff's County Department Planning Department 'Staffed by County Public Works Department FIGURE VIII-1 . MANAGEMENT AGENCY FOR THE ADMINISTRATION AND IMPLEMENTATION OF THE CONTRA COSTA COUNTY SOLID WASTE MANAGEMENT PLAN /� VIII-3 00438 yCTCA6r • ioov Fj The present IPB would be designated as the Coordinating Body. Its prime responsibility would be consideration of policy with respect to solid waste management and the recommending of such policy and all technical matters to the County Board of Supervisors for adoption. In addition to the Coordinating Body, a Technical Advisory Committee would be created. The principal function of the Technical Advisory Committee would be to serve as liaison and to coordinate with the various city and special district staffs and County departments in arriving at recommendations to the Coordinating Body for its consideration and possible recommendation to the Board of Supervisors. The following pages outline under each function the various tasks that would have to be performed in the course of the implementation of the Plan and the particular element of the Management Agency that will be responsible for each task. Policy Making Policy making would be the basic function that would be performed relative to coordination of countywide efforts on solid waste management. The Board of Supervisors, acting upon recommendations submitted by the Coordinating Body, would be responsible for setting overall policy within the County, provided, however, that such policy would not inter- fere with the ability of the cities or special districts to regulate, franchise, or administer solid waste practices within their corporate or district limits. The cities, special districts, and private industry will be responsible for setting policy on specific operations performed within their territory or programs coming directly under their jurisdiction. 00433 VIII-4 rarcAF-r • aoor v f Task Responsibility 1. Revise and update the The Board of Supervisors will County Solid Waste Manage- be responsible for revising fere with the ability of the cities or special aistricts to regulate, franchise, or administer solid waste practices within their corporate or district limits. The cities, special districts, and private industry will be responsible for setting policy on specific operations performed within their territory or programs coming directly under their jurisdiction. 011439 VIII-4 T V[7C�LI • [oOr ...a•,�r..nw' ,. :,:.:.. nt«rem-.ems.-... .v R.....«r. Y L' Task Responsibility 1. Revise and update the The Board of Supervisors will County Solid Waste Manage- be responsible for revising ment Plan at 3-year maximum and updating the County Plan. intervals. The Plan shall At the appropriate time, the be revised at any time upon Board will direct the County request by any public Public Works Department to agency. commence work in cooperation with the various city and special district staffs and County departments. All such work will be performed with the guidance of the Coordina- ting Body and the Technical Advisory Committee and will be submitted to the Coordina- ting Body for their review and possible modification prior to the submittal to the Board of Supervisors. Upon Board approval, the Plan will be sent to the cities within the County for their required approval before being forwar- ded to the SSWMB. 2. Coordinate countywide This task will be performed efforts with respect to by the Public Works Department programs listed under the and/or city and special dis- "Planning" function. trict staffs, various county departments, and private industry under the guidance of the Coordinating Body and the Technical Advisory Commit- tee. From time to time, as required, progress reports will be submitted to the Coordina- ting Body for their considera- tion of submission of the planning to the Board of Supervisors and the SSWMB. 3. Set policy on collection This task will be the respon- services and the franchi- sibility of the cities, special sing of collection ser- districts, and the County for vices. areas within their jurisdic- tion. VIII-5 00440 YsTCAL/ • scow Task Responsibility 4. Regulate solid waste Within the incorporated areas, disposal sites. this task will be the respon- sibility of the city enforce- ment agencies and the state and regional regulatory agencies. Within unincorpora- ted areas, this task will be the responsibility of the Board of supervisors enforce- ment agency and state and regional regulatory agencies. Public Information A public information system will be instituted so that the public may more readily obtain information on solid waste services. Also, an education system would be developed to inform the public about problems relating to solid waste and as to how it can participate in possible programs, such as source reduction, recycling, etc. Task Responsibility 1. Provide information on the This wask will be the respon- County Plan. sibility of the County Public Works Department. 2. Prepare, update, and This task will be the respon- periodically distribute an sibility of the Board of informational brochure Supervisors acting through describing: the Public Works Department with the County Public Infor- a. Available collection mation Officer serving as and disposal services consultant and working in b. Costs of services cooperation with the city and c. Methods of source special district staffs and reduction the other various County d. Proper recycling departments and private methods for the area interests. In special instan- e. Other programs relative ces, the cities and special to solid waste districts may choose to issue their own brochure covering a special program or operation under their jurisdiction. VIII-6 011441 Y[TCALP • tOw R �i �A ^I Task Responsibility 3. Provide specific infor- This task will be-the respon- mation on solid waste sibility of the cities, services available in the special districts, the County, County, when requested. and private operators. Budgeting Budgeting for a task that is the responsibility of a parti- cular entity shall be performed by that entity. Budgeting may be done in cooperation with other entities and/or with private industry. Task Responsibility 1. Prepare the fiscal year This task will be the respon- budgets, proposed expen- sibility of the cities,' ditures, and funds to be special districts, and the made available. County for each operation for which the public entity is financially responsible. 2. Analyze alternative finan- cing methods (direct charges, bonds) a. Determine financing This task will be performed by needs for new programs the responsible entity or in cooperation with other enti- ties, as the situation dictates. b. Determine if existing This task will be performed by methods are providing the cities, special districts, sufficient administra- and the County, and will take tive funds into consideration assumption of new programs and new res- ponsibilities. c. Recommend revenue This task will be the responsi- allocation of possible bility of the Board of Super- "disposal surcharge visors in cooperation with the fees" cities and special districts if a disposal surcharge fee is decided on to finance adminis- trative costs. (See Financing Program, Chapter IX.) VIZI-7 00442 Planning Countywide planning will be an ongoing responsibility of the Board of Supervisors. Such planning will be performed by the County Public Works Department in cooperation with city and special district staffs, the various County departments, and private industry under the guidance of the Coordinating Body and the Technical Advisory Committee. The planning will be submitted to the Coordinating Body for review and possible modification. All such planning will be conducted in close liaison with the SSWMB and will be submitted to the Board of Supervisors for their approval and then for final approval by the SSWMB. The cities and/or special districts may work directly with the Technical Advisory Committee and the SSWMB in special instances, such as the development of a program on source separation, recycling centers, etc. Task Responsibility 1. Plans for disposal sites Within incorporated areas of the cities, the planning for disposal sites will also be the responsibility of the cities working in cooperation with the Board of Supervisors, the Coordinating Body, Technical Advisory Committee, SSWMB, RWQCBs, Bay Area Air Pollution Control Board, and local and State Health Departments. Within the unincorporated areas, this task will be per- formed by the Board of Super- visors acting through the County Public Works Department working with city and special district staffs and the various County departments, the Coordinating Body, Techni- cal Advisory Committee, SSWMB, RWQCBs, Bay Area Air Pollution Control Board, and local and State Health Departments. This 00443 VIII-8 A,/TGIIL/ � tnor Task Responsibility 1. Plans for disposal will include a survey of sites (concluded) present operating procedures at existing disposal sites for conformance with State Minimum Standards. 2. Implement special Responsibility for implemen- programs: ting any one of the special programs will be the responsi- a. Transfer stations bility of a city, a special b. Processing stations district, or the County. It c. Transportation may also be the joint responsi- d. Energy recovery bility of a combination of two facilities or more of these entities and e. Source reduction private industry. More speci- f. Source separation fically, a transfer station g. Storage may become the responsibility h. New methods of of one or more cities in coop- collection eration with the County and i. Recycling centers private industry. An energy j. Group 1 and hazardous recovery facility could also wastes be sponsored in this manner. k. Abandoned vehicles In any event, the planning for 1. Agricultural wastes such facilities and programs m. Bulky materials will be conducted in close n. Litter liaison with the Board of o. Medical wastes Supervisors, the Coordinating p. Septic tank pumpings Body, and the Technical q. Sewage sludges Advisory Committee. r. Street sweepings and catchbasin debris s. Tires t. Disaster, Post- Disaster Recovery and Reconstruction Program (civil or natural disasters, including earthquakes) 3. Contingency program The Board of Supervisors in cooperation with the cities, special districts, the Coor- dinating Body, and the Techni- cal Advisory Committee will be responsible for developing contingency programs. VIII-9 40444 Marcw 4 [oor Task Responsibility 4. Consider assessing the The Board of Supervisors, in feasibility of partici- cooperation with the cities, pating in programs such special districts, public and as the Bay Delta Resource private interest will perform Recovery Program. this task. Adoption and Enforcement of Ordinances and Standards Ordinances and standards will be adopted and enforced by public agencies for each particular operation or program falling under their jurisdiction. State and regional require- ments will be recognized in the adoption and enforcement of all ordinances and standards. SSWMB health related standards will be enforced by the local health entities. Solid waste management standards that are not health related will be enforced by the cities in the incorporated areas, the special districts within their fran- chise jurisdictions, and by the County Health Department in the remaining unincorporated area of the County. Task Responsibility 1. Determine County, munici- The Board of Supervisors in pality, and special dis- cooperation with the Coordi- trict ordinance compliance nating Body and the Technical with the State Minimum Advisory Committee will be Standards for Handling responsible for this task. and Disposal. 2. Revise existing ordinances The cities, special districts, and standards to meet new and/or the Board of Supervisors conditions (State Standards will perform this task in became effective July 1, cooperation with the Coordina- 1976) . ting Body and the Technical Advisory Committee. 3. Adopt new ordinances for Same as Task 2 above. disposal sites, transfer stations, and processing stations. UU 17X VIIZ-10 M[TCAL/ � [DDv Task Responsibility 4. Enforce local ordinances and state standards for handling and disposing of solid wastes in order to meet: a. Regulations for solid Local health entities will waste handling, stor- enforce health related ordi- age, and disposal nances and standards. related to health. b. Regulations for solid waste handling, stor- age, and disposal not related to health. (1) Maintain a surveil- In incorporated areas, the lance program and cities' enforcement agencies enforce solid waste will be responsible for storage and collec- enforcement of ordinances and tion regulations. standards. The special dis- tricts will be responsible for (2) License and inspect this enforcement within their vehicles and equip- franchised areas, and the Board ment for compli- of Supervisors through the ance with applica- County Health Department will ble standards. be responsible for the remain- ing areas. (3) Require, review, In incorporated areas, the and approve site cities, in cooperation with closure plans sub- the Board of Supervisors, the ject to local Coordinating Body, and the agency direction Technical Advisory Committee, on land use. will perform this task. The Board of Supervisors, acting upon recommendations of the Coordinating Body and the Technical Advisory Committee, will perform this task in the unincorporated area. S. Regulate the handling and This task is the responsibility disposal of Group 1 and of the applicable federal and hazardous wastes. state agencies. The State De- partment of Health is urged to develop an adequate program with local health department participation in conjunction with the SSWMB. t VIII-11 0044 5) .a7c.��r � toov E% I,I .49 Management and Operation of the System In Contra Costa County, private industry operates the disposal sites and the collection system. Central Contra Costa Sani- tary District has proposed an energy recovery facility that will provide the major part of the countywide resource recovery effort. The Plan envisions that operation of all solid waste facilities will remain in the private sector. Energy recovery facilities or recycling centers may be opera- ted by the public or private sector. Task Responsibility 1. Collection system Private industry will be responsible for operating the collection system. 2. Disposal sites program Same as Task 1 above. 3. Energy recovery program Central Contra Costa Sanitary District will continue to ex- plore the feasibility of their proposed energy recovery faci- lity and place the facility in operation as soon as possible . if it proves feasible. The recommended Long-Range Plan (1990) also proposes another energy recovery facility in the east county area. 4. Group 1 and hazardous Private industry will be wastes program responsible for this program. 5. Litter control program The County Sheriff's Department will perform this task in the unincorporated area; the cities in the incorporated areas. 6. New methods of collection Private industry or others will be responsible for this program. x 00447 VIII-12 raTc.�i. soot 4 ti Task Responsibility 7. Recycling centers program Cities, special districts, or the County in cooperation with interested civic groups and/or private industry will be re- sponsible for this program. 8. Pursue the San Francisco The East Bay Municipal Utility Bay Area Wastewater Solids District, Central Contra Costa Study (3-year Sewage Sanitary District, City and Sludge Program) . County of San Francisco, City program. t 00447 VIII-12 rtTu�i• toot w Task Responsibility 7. Recycling centers program Cities, special districts, or the County in cooperation with interested civic groups and/or private industry will be re- sponsible for this program. 8. Pursue the San Francisco The Fast Bay Municipal Utility Bay Area Wastewater Solids District, Central Contra Costa Study (3-year Sewage Sanitary District, City and Sludge Program) . County of San Francisco, City of San Jose, and the Bay Area Sewer Services Agency or its successor will be responsible for this program. 9. Review existing and pro- The SSWMB is responsible for posed plans and programs determining the conformance of for conformance with the new plans and programs with Plan: the Plan. Cities, special dis- tricts, and the County will also be responsible for this task. a. Determine which exis- The cities, special districts, ting programs should and/or the Board of Supervisors be modified and which will perform this task. new programs should be initiated. b. Form an implementa- Same as Task 9a above. tion schedule for each program. c. Coordinate countywide The Board of Supervisors, implementation with through the Coordinating Body respect to programs. and the Technical Advisory Committee, will work with the cities, special districts, and the County in performing this task. 10. Set operating and service The cities, special districts, standards, and consider and the County will perform the need for lifeline this task. service. 00445 { VIII-13 .strew � toot "r t C- s Task Responsibility 11. Close the Pittsburg Dump. Private industry, the City of Pittsburg, and the Board of Supervisors will perform this task. 12. Review the Management The Board of Supervisors, upon Agency structure--(See recommendation of the Coordi- the last paragraph on nating Body, will perform this page VIII-2) . task. Summary of Management and Administration Program Solid waste collection and disposal operations in Contra Costa County will continue to be performed by the private sector. The CCCSD will continue to explore the feasibility of its energy recovery facility and, if feasible, will place the facility in operation as soon as possible. The intent of the Plan is that it will not interfere with the ability of the cities or special districts to regulate, franchise, or administer solid waste practices within their corporate or district limits. The adaption of the present system as outlined in this chapter meets the requirements on assigned functions as set forth in the SSWMB guidelines for policy making, public information, budgeting, planning, adoption and enforcement of ordinances and standards, and management and operation of the system. The structure of the Management Agency recognizes the importance of communication in the continuing planning process with respect to existing solid waste operations and also new special programs. Most importantly, the Solid Waste Coordinating Body, which will be representative of many diverse interests of the County, will have a strong voice in the planning process by way of recommending directly to the Board of Supervisors. VIII-14 00449 .�[rcw�► w [oor Lastly, it sets up a mechanism for financing the various administrative tasks that will have to be accomplished in the administration and implementation of the Plan. many diverse interests of the County, will have a strong voice in the planning process by way of recommending directly to the Board of Supervisors. �zZ-14 01449 . atcw�i w aoor Lastly, it sets up a mechanism for financing the various administrative tasks that will have to be accomplished in the administration and implementation of the Plan. - ` ill-ls 01450 rt7cwb• • toot i IX. FINANCING PROGRAM The Financing Program of the Plan is divided into two separate categories--Administrative Costs and Capital Costs (see Tables IX-1 and IX-2, respectively) . Furthermore, the program reflects the basic assumption that each entity is responsible for financing each solid waste function being performed under its jurisdiction and that such financing provides for any: 1. Present program 2. Future program it is proposing to implement 3. Administrative costs associated with these functions and programs Administrative Costs General overall solid waste administrative costs for each public entity would appear as line items in the annual fiscal year budget of these entices. On the other hand, administrative costs that can truly be considered to be countywide in nature would be financed from means still to be determined. Examples of such costs would be the costs for revising and updating the Plan, County Health Department inspection costs (collection vehicles, licensed disposal sites, drop boxes, and complaints) , and the costs of meetings of the Solid Waste Coordi.natin? Body and the Technical Advisory Committee. The Solid Waste Coordinating Body is charged with developing a report and presenting it to the Board of Supervisors by April 1, 1977. The report will consider the desirability 011451 IX-1 "XICALr• COPY aJ Table IX-1. FINANCING OF SOLID WASTE MANAGEMENT PLAN Annual Administrative Costs 1975 Dollars Short range Medium range Long range Function or task (1975-1980) (1961-1930) (1991--000) Policy making $ 36,000 $ 54,000 $ 72,000 Public information 3,000 4,500 ' 6,000 Budgeting 1,000 1,500 2,000 Planning 3,200 4,800 6,400 Adoption and enforcement of ordinances and standards 146,500 220,000 293,000 Managewent and operation of the system C 0 0 Total $189,700 $284,800 $379,400 dotes: 1. All costs shown on this table would be financed by a method to be determined from the following (see page IX-4): (1) disposal surcharge tee, (2) countywide ad valorem tax, (3) sales tax, (4) federal or state grants-in-aid, or (5) any combination of the aforementioned. 2. Annual maintenance and operation costs for the CCCSD energy recovery facility shall be the responsibility of CCCSD. These costs are: short range, $0.00; medium range, $1,635,000; long range, $2,616,000. IX-2 00452 Y{TCAL/ • {ODY FINANCING SOLID WASTE MANAGEMENT PLAN Table IX-2- Capital Costs Thousands of Dollars range Long range Short range edi�m 7 1991-ZC20) Facility (1975-1980) (19dr1950) $ 7,012 �p processing plant, (6 135) Ix-2 00452 i +arcw�r ♦ sop. � Table IX-2. FINANCING SOLID WASTE MANAGEMENT PLAN Capital Costs Thousands of Dollars Short range Medium range Long range Facility (1975-1980) (19a1-1950) (1991-2020) Acme processing plant. S 7,012 -- 760 tors/day iless 87.55 grant, plus land and rights-of-way)a Enlarge Acme planta 2,768 S Soo S 2,100 CCCSD energy 25.294 2.950b -- conversion., 760 tons/day (22,132) (less $7.5% grant)a West Countv 2,800 300 1,100 processing plants Pittsburg-.Antioch 720 150 1,800 transfer stationc 3vron transfer stationc 25 -- San Ramon transfer 520 100 300 stationc Countgwide energy — — 34,000 plant Total (less grants) $10,872 $4,000 $35,300 a. CCCSD would be responsible for providing capital funds. b. Assuming processing capacity in the amount of 1,060 tons/day and conversion capacity of 1,010 tons/day. c. Private industry would be responsible for providing capital funds. d. Private industry would be responsible for providing capital funds or in cooperation with a public entity/ entities; also public entity/entities acting alone, depending on the decision finally-reached on the matter. 004,53 IX-3 rtrcw�r• poor ■ w of the following means of financing countywide administrative costs: • Disposal surcharge fee • Countywide ad valorem tax • Sales tax Federal or state grants-in-aid • Any combination of the above On or before April 1, 1977, the Board of Supervisors, after review of the Solid waste Coordinating Body report, shall recommend a means of financing countywide administrative costs. The Board of Supervisors shall then submit their recommendation to the incorporated cities for approval. Capital Costs The Plan anticipates that all solid waste disposal facilities will be privately owned and operated. The responsibility for providing capital for the construction of these facilities has therefore been assigned to private industry, except for the energy recovery facility presently being researched by the CCCSD. This does not, however, preclude public entities from cooperating with private industry in financing any of the required facilities or to construct publicly owned facilities if, in the future, it is decided this kind of approach be used. IX-4 00454 WKTCAL/ • 1900T k _--. X. CONTII`:GEN-07- P?CGR.i4 The Plan envisions the construction of a number of physical facilities. The crucial facility is the energy recovery facility presently being researched under the auspices'of the CCCSD. The Plan anticipates that the successful opera- tion of this facility will reduce the amount of municipal waste tonnage disposed to landfills in Contra Costa County by more than 25 percent by 1980. If the CCCSD energy recovery facility does not prove feasible, provisions would have to be made to dispose of the additional municipal wastes that would otherwise have been handled by the CCCSD facility. The Contingency Program consists of disposal of these muni- cipal wastes in existing landfills operated in the County. The discussion that follows clearly indicates that existing landfills have sufficient capacity to dispose of projected quantities of solid wastes through the year 2000. on pages 5-10 and 5-11, the Report projects that the cumulative ton- nages of solid wastes to be accommodated to the year 2000 in the landfill sites now operating in the 'County are: Tons Projections without import 18,600,000 Projected import 1,600,000 Total 20,200,000 The total cumulative tonnage of solid wastes projected to be accommodated in the landfill sites now operating in the County to the year 2000 is 20,200,000 tons. The Report further indicates on pages 4-40 to 4-42 that landfill sites presently operated in the County have the following ultimate capacities. 00455 X-1 Y[TCnL/ • aoov i'� f!. cy, millions West Contra Costa County Fill 14 Acme Fill 31.5 Pittsburg Dump Negligible GBF 2 Total 47.5 Assuming a conservative "in-place" density of solid wastes of about one-half ton per cubic yard, the volume of the 20,200,000 tons of refuse to be disposed of within the County would be around 40,400,000 cubic yards. In addition to the volume that would be occupied by the solid waste increment, volume has to be provided for special wastes and cover material. Again, taking the conservative viewpoint and assuming that all treated sewage sludge will be landfilled, that all cover material would be imported, and that cover material occupies 5 percent of the volume of landfill sites, then the total volume required for solid wastes, sewage sludge, and cover material to the year 2000 is estimated to be 46,200,000 cubic yards. It is anticipated that the other special wastes besides treated sewage sludge will add an insignificant quantity to the present landfills. With an available capacity in the present sites of 47.5 million cubic yards and a conservatively estimated 46.2 million cubic yards of solid wastes generated, it is conclu- ded that this Contingency Program would be adequate in the event the CCCSD energy recovery facility does not prove feasible. It is noted that the Contingency Program would not meet the state goal of a 25 percent reduction in the average municipal waste tonnage disposed to landfills by 1980. Under X-2 00456 "STGAL1 • COOY y .� this Contingency Program, the County Solid Waste Coordinating Body would continue to explore all new avenues of energy recovery, particularly in the area of combining solid wastes with sewage sludge. 00407 X-3 McTcwv • CODY R XI. DISASTER PROGRAM If a disaster, such as a nuclear attack, earthquake, fire, or flood occurs, the County's and cities' emergency plans will be invoked, in which case all solid waste collection and disposal within the County will be under the direction of the County Administrator for unincorporated areas and the city managers for incorporated cities. If a localized emergency occurs, which requires contingency actions but not the invocation of the County's or cities' emergency plan, the responsible local government entity will be in charge. The Contra Costa County Office of Emergency Services can be contacted with regard to appro- priate people to reach in case of an emergency. XI-1 09458 UCTCAL/ • 600V �r 4, XII. IMPLEMENTATION The implementation schedule shown in Table XII-1 lists specific functions and tasks proposed to produce the antici- pated results specifically described in the Plan, including those relating to the Management and Administration Program and those relating to the Recommended Physical Facilities Plan. Among the more important functions and tasks are formation of the Management Agency for carrying out admin- istrative tasks, determination of a financing method for administrative costs, and the design and construction of physical facilities. Today's solid waste technology is progressing rapidly. This requires a flexible approach to allow changes in various programs to meet new conditions. It is proposed that the Plan will be reviewed at least every 3 years in order to keep up with local and technological changes. 09459 ' 4 XII-1 "67CALI • [DOY ki Table :CII—l. IMPS T-E.M NTATION SCHEDULE Feaactios or taxk :.-tom=-t.tc a tirj It1'A 1277, :>Iz t,7? LUC 1796 zazo tbiic7aiakidY" � � ."bcvisn.sad upiate plan vides, bc,rd of •� -•• •��•- sss�.ezvisvcs s"Go¢rdiaate countivide County Public -7-7-7 - -•• -- I offarts for pmjr- Mocks Pupa rtment � _.ad�a�xcollection b uss�3c � II Il ••_• •• of s<upvxviz;Q�ts E • rAgulatias of nerd of = ecvitars, dtaposal'"sites _.._ "cities,'-stata'agdxias Public information f+t 4 • Provide information. County Public tbrks !{ a Prepare and distribute county r .ic xorks ( } ! w' Provide specific Cities. sanitary } --into - "-districts,county. I private industry 1 w Determine financing Board of xupetrisors. mathad for couatyvido coardsn.Atiag body. administrative costs s Prepare fiscal year. Cities, sanitary bud;ets : districts, Ccnnty j a Analyze finaccins cities. aaaitary i I methods distracts, cocorj — -� s Disposal sites Cities. county e spacial propwa Cities. sanitaryr- districts. county. E .: private industry. coordinating body, _,.. technical advisory committee `Contingency programs Board of supervisors. �..� _.., cities. social districts. coordinating bod7. technics: advisory committee `o assess feasibility of Board of supervisors, participation in cities, spocial - programs such as Bay- districts. public and Delta Resource private interests ` ..._.. Recovery Project +Adoptioa and enforcement `ol ordinances and seandarts • Determine ordiaaace Board of"supervisors, Compliance With coordinating body. slat+►'standards technical advisory • Reviseresisting _._Cities. special ordinances and districts, board of - _- standards supervisors, coordinating body. technical advisory committee e 1ldopt wm ordinance Cities. special districts. board of supervisors, courdinatiag _.... . .„.......,. . body. technical advisory Committee a Enforcement of local total health entities, f ordimaneas mai state citi.-sbesot of 1 standards supervisors. cuor.liaatiiw I bcwiy. ta�:haical advis.+ry commitrec £ a "late Croup 1 and :,t.Ate D,.-partwnt Of bazareaus Wastes *eAtt►. State Solid # K.tste w>syrm,nc Doar1 if i XII-2 00460 YaTCALP ♦ ROOV Table XII-1. (Concluded) asias[ca tgpg. arc cum 2ua "-term, 1991- , .n.nctioas,or Lark pRe po Lble entity is S9TT 19=a i9:9 19x0 1990 2000 i xaaagrasat and operation 0- Collection _Private industry + 1 I • 'Disposal sites program Private industry ,M0 ,Eicrgp:zecorc'ry yprogram.: CCCM (abort cango ' private industry J and/or Fublir. entities I (long range) ocean 1Pand haaaidou: Friesen in:lustry � ! ' Wastes program I O''Utter central p:ogras s �c f• dcpartnt. cities I i SevimCSads of~ Privrtc indnatry :collection or others 11 I •;_Rec7cufag Beaters Cities. special pmgraa districts or the I coclty, civic groups. private industry •.'Pui�uit hof San List bay 2knini al Saarea otilIt7.Diatrict, „RRsta Solids Study �CityaodO�raaty of Saa Praneisca..San Bose. ....Bay.,area..Swage services Agency f o, 8avieu plias and State solid :taste . prnge'j"for plan xxossament detrd. Ars coo:omance--.. special districts, board of supervisors. ._._.. .eoordiwtiag body. technical alvjsory comittee • operating and service Cities. special --- standards districts. and the board.,at q pervisors r • Pittsburg dump closure Private industry. Gin. of Pittsburg, board of supervisors •,8aviev managemeat Board of supervisors "'agency structure .Facilities planning CCCSD plant CCCSB • other facilities Private industry Facilities construction • acme processing CCCSD and private �— indnati7, • CCCSD anergy plant CCCSB • Bast County processing Private industry "'a"Pittsburg"transfer Private industry — • Byron transfer Private industry a Pittsburg processing Private industry • County eaargy plant Private industry • Improvements to the Private industry T T T 1 U.county landfill !I a San Saxon transfer Private inniustry _,. ... _..v_ !bier. Soli.3 Iia+es iadaeaea�iaitial gcoyra=: dashed liam indicate second and third stags facilit7 anpaasion. 0U461 : XII-3 YaTCA1./ a snow APPENDIX A STATE POLICY FOR SOLID WASTE MANAGEMENT As Adapted December 20, 1975 by THE STATE SOLID WASTE MANAGEMENT BOARD STATE OF CALIFORNIA 40462 METCALF • 900D i� fC9 1 i • IZ. PRINCIPLES AND OBJECTIVES The State Solid Waste management Board he_eby finds and declares that the management of solid wastes in•a manner which will protect.the public health, safety, and well-being, protect the environment and preserve our natural resources by the encouragement of source reduction of wastes and providing for the maximum reutili:ation and conversion to other uses of the resources con- twined therein, requires implementation of solid waste management programs which will conform to the following principles: A. SOLID WASTE MMIAGEMIT PROGPA:C; SHALL BE PI.ANNFD TO PROVIDE FOR ADEQLM'IE, SANITARY. SAFE AND ENVI ONMEN i1LLY SOMID SOLID WASTE STORAGE, COLLECTION, PROOZSING, •DISPOSAL FACILITIES AND SERVICIES TO MEET THE RESIDENTIAL, I12STITUTIONAI., COMMERCIAL, ZZIDUSTRZAL, AND AGRICULTURAL NEEDS OF THE STATE OF CALIFOMIA. OBJECTIVES 1. To assure that counties, in cooperation with cities and appropriate special districts, plan adequate solid waste storage, collection, processing, disposal facilities and services. 2. To assure that local governments prepare a plan which minimizes health and safety hazards, protects the environment and enhances the preserva- tion of natural resources by conforming with state guidelines for local solid waste management planning and the minimum state standards contained- herein. 3. To require that solid waste management plans are implemented according to the schedule outlined in the plan and that plans are periodically reviewed and revised as necessary. 4. To provide a program of public information to encourage citizen Participation in development of solid waste management programs and plans and to help ensure citizen understanding of solid waste manage- ment problems and solutions. 5. To assure that solid waste management problems are approached on a sufficiently large geographic basis, where necessary, to provide higher levels of economy and efficiency. f 1 A-Z 011463 -CTC-L• • COOY x oil__ -_._...mow � TM•-�r�� 6. Tb assure that necessary basis to handle Class I sites art • the increased vol Provided on a regional the enactr*nt of ume of Group 1 wastes res standards. increasingly stringent air Mina and water quality control rovide a program of public information to encouro,- -11,2, -,� 4. P development of solid waste management programs and participation in de of solid waste manage' plans and to help ensure citizen understanding ment problems and solutions. coached on a t solid waste management problems are approached higher 5. To assure tlar9e geographic basis, where necessary. sufficiently levels of economy and efficiency- 00463 .f>• � A-Z ....:....-ar. _.:•.: w.. spl olid'. :.'y;t CA 6. 7b assure that necessary 'Class I sites are provided on a regional basis to handle the increased volume of Group 1 wastes resulting from the enactment of increasingly stringent air and water quality control standards. 7. To assure adequate evaluation of alternatives for solution of agri- cultural solid waste ranagement problems and the opportunities for recovery of energy and improved utilization of agricultural residues. B. SOLID WASTE MAIIAG!:MENT PROGRAMS SHALL BE IMPLEMENTED SO AS TO BE CON- SISTSl4T WITH APPPJVI:D LOCAL SOLID HASTE MANAGEM.NT PLANS AND TO BE I14 COMPLIANCE WITII ALL APPLICABLE MINIMUM STATE STANDARDS. OBJECTIVES 1. To assure that all proposed new solid waste facilities and sa riices are consistent with the county solid waste management plans and are in conformance with applicable air and water quality control regula- tions and with standards established by the State Solid 'Waste Manage- ment Board. 2. 7b provide that, where the private sector is utilized for solid waste management services, the permitting of such services will be based on the assurance of the financial capability and management experience of the private firms to adequately and safely provide these services. 3. 710 assure that solid waste handling and disposal services are pro- vided efficiently, safely, and in an economic manner consistent with the objectives and minimum state standards contained herein. 4. 70 encourage adherence to practical safety standards for protection of all operational personnel in solid waste collection, processing, disposal and resource recovery piograms. 5. 7b encourage 'the utilization of such improved or new available tech- nology as will achieve optimum effectiveness and efficiency consis- tent with sound use of financial resources. 6. 7b provide, through Board staff services, technical assistance to government and private industry in disseminating the latest available solid waste managear-nt technology and practices which facilitate conformance with all state solid waste management policy, standards and programs. 7. 7b encourage or provide a coordinated manpower training program to assurn that local managers and operators, both public and private, have trained solid waste management personnel available to meet current and projected manpower needs. 01)41164 A-2 �j B. To encourage land use zoning which will protect solid :caste mi:nagenent facilities and disposal sites from encroachment by noncompatible land uses. 9. To encourage revocation of ordinances that prevent importation of waste and limit the effective use of available regional solid waste management disposal, recovery or processing facilities, C. REDUCTION OF WASTE GENERATION SHALL BE PROMOTED TO ENHANCE THE CONSERVATION OF ENERGY, NATURAL RESOURCES, RID LAND RESOURCES. OBJECTIVES 1. Tb encourage private industry, state and local entities, and the public to implement source reduction practices in order to reduce waste generation. 2. To encourage federal action toward practical and economic approaches to national policies which provide for a reduction in the generation of waste materials. 3. To work.with industry toward the modification of product character- istics, where possible, so-as to reduce the quantity of materials used or to facilitate materials recovery. D. RECOVERY OF MATERIALS AND EIXRGY FROM THE SOLID WASTE STREAM SHALL BE ENCOURAGM FOR THE CONSERVATION OF ENERGY, LAND, AND OTHER NATURAL RESOURCES. • OBJECTIVES 1. To assure that county solid waste management plans include a resource recovery element which factually documents the quantity of solid waste that a county determines it will recover from its waste stream. The plan must include the review of regional or interjurisdictional feasibility of resource recovery systems and in the case of rural counties give special attention to at least source separation of wastes for recovery, all towards the goal of reducing the statewide annual tons per capita of resid=retial and commercial wastes now disposed of in landfills by 25 percent between the years 1972 and 1980. 2. To encourage investment of private capital and capabilities to assist . local entities in the development of resource recovery systems utilizing modern technology. 3_ To identify resource recovery research and development efforts and to provide information relative to markets and technology. 00465 A-3 wtTc�L♦ • [Dor r 4. Tb encourage the expanded use and procurement of products containing secondary materials that meet quality and safety standards. S. To encourage local governmental entities to plan for the provision of necessary volumes of waste to maintain economic feasibility of exist- ing or planned resource recovery systems that will meet all state and local standards and conditions. 6- To encourage the removal of discriminatory government policies toward the recovery, storage, transportation, and use of secondary materials. 3. To identify resource recovery research and development efforts and to provide information relative to markets and technology. 0046.5 4 f A-3 .ffyc.l.♦ • LDpr 4. To encourage the expanded use and procurement of products containing secondary materials that meet quality and safety standards. 5. To encourage local governmental entities to plan for the provision of necessary volumes of waste to maintain economic feasibility of exist- ing or planned resource recovery systems that will meet all state and local standards and conditions. b. To encourage the removal of discriminatory government policies toward the recovery, storage, transportation, and use of secondary materials. E. MIE IMPLEMENTATION OF ADEQUATE LITTER CONTROL PROGRAMS TOWARD THE CLEANUP AND REDUCTION OF LITTER IS 'VITAL TO THE ENVIRONNEI4TAL QUALITY OF CALIFORNIA AND TO THE HEALTH, SAFETY, AND WELL-BEING OF THE PUBLIC. OBJECTIVFS 1. To promote and enhance state and local litter control programs and develop public awareness and citizen support through assistance in public information and education toward a solution of the litter problem. 2. To assure that county solid waste management plans include a litter control program element providing for the adoption, implementation, and enforcement of necessary litter control laws and regulations. 3. To assist in securinq financial assistance for local litter cleanup control programs as contained in state approved county plans. ,i A-4 0(14b ff APPENDIX B r BACKGROUND DATA AND REPORT FINDINGS-" 00467 M ATCAL/ • CODY BACKGROUND DATA ZWD REPORT FINDINGS Inventory of Existing Conditions To accomplish this first step in the planning process, the critical parameters--those factors which most affect the solid waste system--must be identified. The factors that could affect either the volume or composition of the solid wastes must be isolated from other factors for closer inspec- tion. Then, the existing problems must be defined and reduced to those that can be solved at the local level or that demand immediate attention because they create health hazards or nuisance conditions. To examine the Countv in detail for these purposes, it was divided into 10 subregions that represented unique condi- tions in terms of either economic activity or urbanization. The individual waste collectors and disposal site operators were then contacted to determine the volume of wastes they are presently handling. Major Findings To determine waste generation quantities, population is the most critical parameter. From an existing (July 1975) popula- tion of 581,400 persons, a total of 569,990 tons of solid wastes will be generated in 1975. An additional 48,770 tons of wastes will be imported in 1975 for a total of more than 617,000 tons of paper, glass, metals, garbage, and other wastes to be disposed of in Contra Costa County landfills. On the average, every person in the county produces 5.4 pounds of solid wastes per day. The quantity ranges from a high of 6 pounds per person per day in the central (high growth) region 't B-1 OUR US .Crcwt.• s eooy A II ,I I+[rcwe.+ s [ooy to a low of 4 pounds per person per day in the West County (stable growth) area. Average homeowner and system costs are shown in Table B-1. Table B-1. AVERAGE HOMEOWNER AND SYSTEM COSTS A:'^r_' a Hoaeoaner Costs, $/month 1-cont.Ziner 2-container Area service service High l:;rtinez $4.70 $9.40 Love Brentwood 3.25 4.25 A:•erage County 3.75 5.05 Avcraae SvctE- Costs, 5/ton Area Collection Haul Disposal Total West $19.00 $3.45 $3.80 $26.25 Central 24.50 5.95 3.00 33.45 East 20.30 6.40 4.35 31.05 Average 22.30 5.30 3.35 30.95 Ordinary municipal wastes are accented at four landfill sites in the county: West County Fill in Richmond; Acme Fill near Vine Hill; Pittsburg Dump near Pittsburg; and the GBF Dump near Antioch. The West County Fill is convenient for most west county residents but the other three lie at the northern edge of the county, and some wastes are -hauled more than 20 miles for final disposal. The Pittsburg and GBF dumps are small and filling rapidly. Contra Costa County has three of the four liquid and hazardous waste (Class I) disposal sites in the northern California area. The fourth, located near Benicia, accepts about 20 percent of an estimated 103 million gallons of wastes disposed annually, and Contra Costa County accepts the remaining 80 percent. The existing conditions are shown in Figure B-1. Waste Composition. The composition of the solid waste stream determines, to a large extent, what kinds of processing techniques may be feasible. Centralized resource recovery, y: B-2 o , 0469 - _. r was .%; l.uiupUZ.L lvai. laa- a... ,:J LL.suaz determines, to a large extent, what kinds of processing techniques may be feasible. Centralized resource recovery, v B-2 011469 v ..-....i.1C1 ..i4.1.]Fn"MRl4w`P.^:.a•. .:.' .. ;.,. ..n. .`,." - 3 o _ o sem ' D_ o co 1 / 2 — Z i O f - - v► o�_� J G tt / V . CL o: � ` N r N ! W t =p W o v = t J IL O r zo _. 'a me L ►- �J+ Q O� - :1�: UA ca J A/` p,! :r 2 N J (�N �� ... 004'70 t 3-3 tv M[Tc"r CODY millY for example, requires a large percentage of metals in the wastes so that the value of the recovered materials can pay for the expensive processing equipment. The solid waste 004'70 3-3 M[TC♦LI • [DDY Y e percentage of metals in the for example, requires a larg p _ g wastes so that the value of the recovered materials can pay for the expensive processing equipment. The solid waste stream is extremely varied in composition according to the land use from which it is generated, the level of economic activity, and the season of the vear--to name only a few factors. No sampling programs were undertaken in Contra Costa County. Estimates were made by comparing the results of extended sampling programs from areas having similar characteristics. The results are presented in Table B-2. Table B-2. COMPOSITION OF CONTRA COSTA COUNTY SOLID WASTES Percent by Weight of Wastes Delivered to Landfill Residential West Central Last Average Commercial- (1) (2) (3) countY'side industrial Paper 8euspaper 10 — — 9 S Corrugated 7 — — 6 35 other 38 35 2S Total 33 7Td 73 33 b3 Garbage S 11.5 S S S Yard. garden wastes 7 13.S 20 15 — Metals ferrous -- 1.0 4 7 4 Nonferrous — — I I -- -- Aluminum — O.B othet 0.5 0.1 0.2 Total I6 �3- 3 V— 3— Glass. ceramics L2 10.0 10 10 • Plastics S 5.0 2 2 3 Rubber —a Leather, textiles --A -.b 1 2 3 Wood —a —b 1 1 4 Other nonclassified 6 7.7 7 6 6 Grand total 100 100 100 100 100 a. lneluded in total for other nonclassified. b. Included in total for plastics. Sources: (1) size sedation in Sold fasts Processing. Progress Report. 1973-1974. College of Engineering. Cnivarsitl of California, Berkeley. (2) Brown and Caldwell. Consulting Engineers. Solid Waste ssso+res sscovsri Se Wil. Prepared for Central Contra Costa Sanitary District. August 1974. (3) Lstimatsd by Metcalf 6 EMY. I=- 00471 B-4 0 textiles J 2 3 Wood .� _b 1 1 4 Other i 7.7 7 6 6 aaoelassitied _ Grand total 100 100 100 100 100 A. Iacluded is total for otber nonclassified. b. Included is total for plastics. Sourcest (1) Six* Badaa=iow iq So1id Slasts Procsss£»g. Progress Report. 1973-1974. College of Eagiaeeriaq. University of California. Berkeley. (2) Brown and Caldwell. Cansultibg tagineers. Sat£d;tame saso.res 8scaverl St•.._'t. Prepared for Central Contra Costs Sanitary District. auqust 1974. t31 Lstinated by Metcalf i tddy. Inc. 004 B-4 APPENDIX C FORECAST OF FUTURE CONDITIONS 412 "CTCa60 a army M • FORECAST OF FUTURE CONDITIONS Population Projections Projections establish the time of occurrence of significant events and answer these important questions: When will our present landfills be exhausted and when will new ones have to be located? When do major facilities have to be founded, designed, and built? Because population is the critical parameter in establishing waste volume, the number of future Contra Costa County resi- dents was estimated. Using data from the County Planning Department, populations were projected for each of the study areas, then summed for the entire county. The resulting projection is shown in Figure C-1. The populations projected for the various planning periods were: 1975 581,400 1980 622,000 1990 703,000 2020 861,000 As can be seen on the projection curve in Figure C-1, the popu- lations projected for purposes of this study are lower than previous projections made by the state and reflect the results of a census taken by Contra Costa County in 1975. Waste Quantity Projections The future quantities of solid wastes can be reduced to a function of two variables: the population projection and the amount of wastes generated per person. Historically, the second factor has been increasing steadily at an average 004'73 t .=,t C-1 M[TC.LI • LDOY of about l percent per year. This would increase the pounds per person per day at generation factor from the 6 P Waste Quantity Projections The future quantities of solid wastes can be reduced to a function of two variables: the population projection and the amount Of wastes generated per person. Historically, the second factor has been increasing steadily at an average 00473. s C-1 y[TC�LI COD, .r;,.:s. :a.e�:rernansmwsa^•—. r.+w:.. ._ .. .. n of about 1 percent per year. This would increase the generation factor from the 6 pounds per person per day at present to 9.4 pounds per person per day by 2020. However, there are indications that this annual rate may no longer be accurate and that it may begin to decrease. An annual decrease of 1 percent would result in an average generation factor of 2.6 pounds per person per day by 2020. An analysis was performed to gage the effect of all assumptions. The result is shown on Figure C-2. Curve O3 was selected for projection purposes because it appears to be a reasonable com- promise between extreme assumptions. This curve indicates that there will be an increase from the present 1,700 tons of wastes handled every day to 1,865 tons on an average day in 1980; 2,215 tons in 1990; and 3,430 tons by 2020. Results By applying the waste projections to estimates of the remain- ing volume of the existing landfills, it is possible to determine when present capacities will be exhausted if present practices continue: Year West County Fill (Richmond) 2010 Acme Fill 2010 Pittsburg 1980 GBF (Antioch) 1980 „ C-2 00474 1,261 i ! 2n Ia is .,llt i f i i a1Nt bii"tii n►* 1 I � an ! ua 1 t- I t '000, , I I !41411 Sn t f M11,211---I • tau 194 lass tint laic Isis ion 3676 3012 2320 ;ND FIGURE C-1 . HISTORICAL AND PROJECTED POPULATIONS a O■Ina■ICtIYi11.4[2 nnuil4 a tatiandT 11 . 11121!1.2.12194 ts:a94iti 11►94 1942. O iln u I 111111111 1■U1l K2LOtilat IK294it s O CY2Y Coad ossti 1612 KlNatI"l t■K2i■tat rest tCtlits a"Is 1■■Cal liitt a94t94ilu ISCt94iL. 3i O net lis 1111aat 106K It■ttatait 14CRIAU O- �j 6941 at o■14 IS i■a94l Hitt at"317114 It I" '� 11 (D la Isis '4u 4aa Sara so11 x:a itla FIGURE C-2. SOLID WASTE VOLUME PROJECTIONS 00475 C-3 U CTCAL/ • coov APPENDIX D ABAG LETTER AND CONTRA COSTA COUNTY RESPONSE 004`76 rsTcw�r • Boor w� 717 11 :�ssoc.a �an of may ,raa Covar!?€i--m-�s Ho:el Claremont - Berkeley.California 94705 • WS)841-4730 February 17, 1976 Mr. Victor W. Sauer LRE 10-1Public :corks Director som Contra Costa County :ur-zv,5ozg 6th Floor Administration Building TA co. Martinez, CA 94553 � r } ^" r t/ Dear Vic: Thank you for submitting the draft Contra Costa County Solid Waste Manage- rwnt Plan, the Plan Report and Plan Review Check List for our review and com::ent. An outline of the staff comments which appear below ares approved by ASZ's Regional Planning Cos.mittee on February 4, 1976. Contra Costa County is to be commended for an exceptionally thorough re- port; a plan that proposes to attain and exceed the State Solid Taste h:anagement Board's goal of ti$ reduction of wastes going to landfills by 1950; strong policy and objectives statements in support of continuing intercounty cooperation in ongoing regional programs and encouragement to Federal, State and regional agencies to establish coordinated programs that eliminate overlapping at the local level; and innovative sections - relating to proposed operating standards for recycling centers and sugges- tions for a local program of surveillance of Class I site operations. The following corments propose some additions that would strengthen the plan document: 1. In Table 4-3, on page 4-10, the discussion of ABAG's administrative responsibilities and authorizations is incomplete and should include: ADMINISTRATIVE RESPONSIBILITIES AUTHORIZATION • Provide a policy framework for Voluntary joint powers agree- regional planning. ment signed by 85 cities and 7 counties that are presently members. e Review and c:%ment for consistency U. S_ C"Ice of r4anagement with regional p!annirg on: and B:cd_e� Circular A-95. a. Applications from local juris- dictions under 150 Federal assistance p:rog-a:-s, and b. Craft environfrentaI documents for all projects of regional significance. E E: Rearesert. :City an=Co.Ay G.:ernmer.:s in tine Sar.Francisca 5.y,;,ea V11477 D-1 z Victcr W. Sauer :earuary i7, 1?75 • Review and co=ent on pre! imirary Solid !taste Management and and final county saiid waste Resource Recovery Act of managenent plans jor ad=cuacy 1972. Section 66720. of intercounty coordination and consistency with appro;riate regional and subregional solid waste management plans. 2. In the consideration of regional systems, no mention is made of the proposed Bay Delta Resource Recovery Demonstration Project. Presum- ably this is because unresolved technical and environmental problems do not make it a feasible alternative at this time. The Say Ceita Resource Recovery Board hopes that certain definitive tests to answer these questions will be included in the State Solid haste Management Hoard's study of Bay Area solid waste management problems that is being conducted with 5500,000 of funs originally appropri- ated by the Legislature for the Say Delta Frojec.. A study of pathogen and viral survival has been contracted for by the Solid l:'aste Manay^ement Board- The soil evaluation study, designed to establish the structural feasibility of using compost to stabilize levees rennains to be funded. Even though a different use of the organic component of refuse is proposed for Contra Costa County, in view of the contributions and active participation buy Contra Costa County, the City of Antioch and Central Contra Costa Sanitary District in the effort to initiate a pilot scale demnstraticn of the Say Delta concept, we believe it would be appropriate for the Contra Costa County Plan Report to discuss the Bay Delta Project as a possible alternative and to support the inclusion of the soil evaluation study in the State Board's program to determine the highest and best uses of the Bay Area's wastes. 3. On December 3, 1975, ASAG's Regional Planning Co.-inittee received a report from the Civil Preparedness Technical Advisory Cown.ittee, which contained a number of recommendations for ABAG action. The Regional Planning Committee asked at that time that all future re- view corrents pr;pared for County Solid Waste Plans forward the following reco..nzndation for inclusion in the contingency planning section of the Plan: " Post-Disaster Recovery and Reconstruction I.c. Include planning for the disposal of disaster-generated rubble and debris using emergency sites identified before the disaster. This planning should be done in cooperation th the Sin :. _-_isco ?-„ Cc:servation and Dave!op.ent :Iar •ission, th_ U. S. Arr.y Corps of Engineers, and Bay area solid baste ma naw-ant crcanizat ions.', tie suacest that you discuss thi5 with Mr. i1 i i ! F. Perry, D i rector of Erareency Services for Contra Costa County, :ho was vice c.`.a i.:.an of the Civil Preparedness Technical Advisory Committee that developed the recd ^�e:+dztion. : 004 IS o-2 'Mill Victor W. Sauer -3- February 17, 1975 a Please call me if you have any questions. Sincerely, Yvonne San Jule Principal Regional Planner Chief, Land Resources Division .he e. . IhtS aIcuii ir.g bhctiu h= cane In cw?trc.lon .th the San F rar deco 25v Co serva-ion anJ Davelop.:ent o=ission. the U. S. r. .y Corps of Engineers, and Bay area solid waste m.a na`^.e:-.znt crcanizations_" We succest that you discuss this re:orr..ndat ion with Mr. WN i 1 F. Perry, Director of crarcency Services for Contra Costa County, who was vice chair—,:an of the Civil Preparedness Technical Advisory Committee that developed the recd mendetion. 00478 _ D-2 Victor W. Sauer -3- February 17, 1975 . Please call me, if you have any Questions. Sincerely, i, �-- Yvonne San Jule Principal Regional Planner Chief, Land Resources Division YSI-.bl RESPONSE TO ABAG COMMENTS OF FEBRUARY 17, 1976 The ABAG comments on the November 1975 Draft were taken under consideration in revising the Plan. The following changes are incorporated in the November 1976 Draft Solid Waste Management Plan and are numbered to correspond with the items now listed in the ABAG letter of February 17, 1976: 1. A discussion of ABAG's administrative responsi- bilities and authorizations was not included in the Plan. They are incorporated in Appendix G of the Plan. 2. The feasibility of participation in programs such as the Bay Delta Resource Recovery Program is a task which is now specifically assigned; see page VIII-10 of the Plan. 3. . A Disaster Program is now included in Chapter XI of the Plan. Planning for the Disaster Program is now set out as a Special Program in which Post-Disaster Recovery and'Reconstruc- tion will also be considered. See Task 2 under Planning in Chapter VIII. D-4 00480 Y[TG.L/ • [DOY D-4 00480 Y[TCILI • [OOY APPENDIX E DETERMINATION OF COMPLIANCE OF PRESENT OPERATING PROCEDURES AT EXISTING DISPOSAL SITES WITH THE STATE MINIMUM STANDARDS (To be performed as part of Task- )-1. by July 197E--See pages VII- 6 and VII- 9) t 00481 . [TaILr� [oor APPENDIX F DETERMINATION OF COMPLIANCE OF PRESENT SOLID WASTE ORDINANCES WITH THE STATE MINIMUM STANDARDS (To be performed as Task E-1. by July 4, 1977--See pages VII-10 and VII-" 00482 MSTCALI • 200V i it APPENDIX G ERRATA: REVISIONS TO THE CONTRA COSTA COWTY SOLID WASTE MANAGEMENT REPORT OF DECEMBER 1975 � s ..cscaLi a woov GROUP 1 AND HAZARDOUS WASTES The last sentence under "Sources, Quantites and Composition," on page 10-9, is replaced by the following: The self-monitoring reports do not deal with onsite treatment and disposal of Hazardous/Group 1 wastes. The manifest does require identification of the method of treatment or disposal. SPECIAL WASTES The section on "SEPTIC TANK PUMPINGS" (pages 11-48 to 11-50) has been revised to read as follows: Present Collection and Disposal System Thirteen septic tank pumpers serve Contra Costa County. They must be licensed by the County Health Department pursuant to Section 25000 through 25010 of the Health and Safety Code. The permit also provides for inspection of vehicles. Each company pumps individual tanks on a contract basis with individual homeowners. Current quantities average approximately 160,000 gallons per month, as shown in Table G-2. Sierra Reclamation and Disposal, Inc., is the largest single hauler. On the basis of the County Health Department records, there does not appear to be much seasonal variation. Most pumpers use the CCCSD treat- ment plant as a disposal point. One uses either the West Contra Costa Landfill or the Nine Par site in Santa Clara County; three others use the Brentwood Sewage Treatment Plant. Disposal of septic tank pumpings on the ranches in the east county area are no longer allowed. 00484 G-1 WRTCAL♦• •Dor r� The CCCSD plant has facilities for receiving pumpings. In some areas of the county, manholes may be used with permission of the appropriate sanitary district. RWQCB discharge requirements at all existing landfills in the county (except for Sierra Reclamation and Disposal in Martinez) specifically exclude disposal of liquid wastes with Group 2 wastes. Table G-2. CURRENT QUANTITY AND DISPOSAL OF SEPTIC TANK PUMPINGS - FIRMS SERVING CONTRA COSTA COUNTY Quantity. 1.000 gal./yr Company and office location 11:73 1974 1975a Disposal site used A-1. Martinez 80.6 83.6 100.4 Nine Par (Alvino) and West Contra Costa landfill Baptista septic Tanis, 85.0 133.2 214.4 Central Contra Costa Concord Sanitary District Bcb•s Service. 307.2 363.6 288.0 Brentwood sewage Antioch treatment plant E.-nie's Plumbing. 57.9 63.5 70.4 Central Contra Costa Martinez Sanitary District Diablo Sanitary b 12.0 12.0 12.0 NA Service, Concord Consolidated Sanitary 45.0 45.0 45.0 NA Service, vallejob G6C. Ac&mpob 66.4 66.4 66.4 Brentwood savage treatment plant Sewer DeRooting. 12.0 12.0 12.0 NA Coraco db sullivan's. Concord 23.6 23.6 23.6 NA williass sanitary '117.9 200.3 220.7 Brentwood sewage Service. Brentwood treatment plant. Sierra Reclamation 600.0 1.222.4 799.0 Central Contra Costa s Disposal, Martinez Sanitary District (previously Industrial Tank) _ Roto-Rooter, Walnut 84.2 66.4 35.6 Central Contra Costa Creek sanitary District Total 1.491.9 2,279.0 1,874.3 Average monthly 124.3 -189.9 156.2 NA - not available. a. Based on extrapolation of 3-months data (January-March). b. Data missing for several or all months. tigures shown are averages based on number of truckloads. Source: county Health Department tiles. G-2 00485 �r a,i 't r. It is possible that there is some illicit dumping of septic tank pumpings in the County. This may occur at several man- holes in remote areas of the County to avoid fees at the treatment plants. Because of the small quantities involved (one truckload is usually less than 1,000 gallons) this practice seldom poses serious problems. Trends According to the U.S. Census, housing units in Contra Costa County using septic tanks decreased from approximately 15,800--or 18 percent of total housing units--in 1960, to 12,500--7 percent of the total--in 1970. Future quantities of pumpings will probably decrease in proportion to the decrease in the number of homes using septic tanks. However, there will always be a need for pumping service in remote, sparsely populated areas of the county. For planning pur- poses, any new dwelling units built in the future are assumed to be sewered. Furthermore, it is assumed that the current number of homes using septic tanks--about 12,000-- will decrease to a minimum of 10,000 by 1990 and stay constant thereafter. The current monthly total of 160,000 gallons will decrease to approximately 150,000 gallons by 1980 and to 130,000 gallons by 1990 and subsequent years. Conclusions and Recommendations Septic tank pumpings are liquid wastes--somewhat comparable to a primary sewage treatment plant sludge. Accordingly, provisions for their disposal at sewage treatment plants should be continued. Septic tank pumpings should not be allowed at land disposal sites (i.e., sanitary landfills) . Pumpers should be encouraged to continue to discharge at sewage treatment plants rather than on land whenever practical. G-3 00486 .GTCALF • tOOV November 9, 1976 REVISIONS TO THE DRAFT SOLID WASTE MANAGEMENT PLAN DATED NOVEMBER 1976 SUBMITTED TO THE BOARD OF SUPERVISORS ON NOVEMBER 2, 1976 AS RECOMMENDED BY THE INTERIM POLICY BODY FOR SOLID WASTE MANAGEMENT IRCI�TT r40 9 1976 CM BOARD OF SUPFRVISOM CPWIP COST CO. By _._.Deputy 4()48'7 e""""� Microfilmed with board order ...r facili ics ;.Lnd .heir locar-,Cnz are S!hT..Y.: Sc:eatics show—"ns the for the :cr icL•s subareas .f a..� acilities si.-.i5 are _n -I-Dares I-2 t r.ugh 01 ins s:.:,_ras des=gra ..^.s are usel .in r- ( (as 31:C--% 1:3 Si,�``re 3-11): �r-I: Nest-l;orin S'i-S .Zest-South C-Z\ Central-North C-C Cen ai eatral C-W- C entral--t:£s C-S "e.^tra?-Scuth j EaSL-Y or'th E-S. Bzs Y rest B-S East-South „ Car mal funding for the various aspects of the Plan are' . discussed in Chap*:er I3, Financing Program, on page Ig-3. . Physical _ecilities annd changes to the present operations are as 'Loll-c--re {?:gyre YI-'_): S Lra=s ar statio-ne to be built in the San :mon, and Byron areas • Processing/resource recovery facilities are .proposed Mo.be built in the Pittsburg area and at the Wost Contra Costa Landfill and Acme Fill sites that world recover. 30 to 70 teas per day, respectively, of fe:rcus metals in the sh--rt- • j;:-. energy recovery faclli.y to be built by CCCSO. at its .:as;.e7, tree.=ent :lean by 1978 and. a•'coizniy64ide•7energp recover_r facility is proposed to be. built in -I.-,he. east County area for convexti:ng The combustible portion of processed w.:.zic_pal solid wastes into electricity VI-4 00488 Table XII-1. SCHEDULE I9a1- 1^r7I- n=cticn ar tauk —:it 117 I)77'L174i :VIII Ii40 1.790 _022 Policriki:.2. ( - • RavLse arl'..;datn ?1an ti -es.cocrd+^_ bod — —-.-----• 3u^•` a_x i .._.._X • Coacdiaato countyvido Caua f Public -- ----� of ores .9c programs Lodz zwp4c=ent Policy oa Caltactinn Citie•. saai_ry and fraaaSlsirg d-atricts. ba,srd of seperviacr. t! • ?eritatioa of Board- of dixposal sites Cities..state agencies.. I PnbLIC Ln.�'e.-aatloa Provide Lafoc.ation cxn ntr Pablie Hbrks - f on P.ae II+rpartae. 1 f t I 1 a P:a,zars and d"triba:a .caua,s ru:tie tftcks broc:%Ure Dagartruat I ` - . Provida apeCLfie Citi•s,..saaitart. ` incotcatica districts, county. V..ivatn L.'LZsifj nudga•.ia^, , • Dauoiav 2ir3a.;imt -.-3oard of :par:isors. =at=d f:r ca tyn+i3a coo-diatizj Katy, ad.,iazstrative costs ci iaa • Pra}tre.fiscal year. cit.ses. sanitary bw,eta :'.d'istr'icts. tou=t' w :7taat-vw:iaars'I Citiws..:==Lta.-y .caL's73a:. districts, COtif • Dis?osa3`aices '< Cities: casaty' •' Speeial'piograas,,: citLas. saaitary dlstrlcts. cw=t-j'. trivate iadnst_-y.. ":CancCira.Ung.Cody. _ -LwCani;:aladviooty. caaaate+s. ' } • 'Oonzi ,+ner Pro%r•-• Hoard of scPurviaars. —_ -::titles. •..ICW — —— + distclets. coardioatLng. bciy. tectcsica:' advtsocy c=mittae ..;Jlssaas.feasLbLLLtp ofboard of-su�srv+_.sors. puticipation in cities. spoci.al —� ---_ Progrixs;.sib as Say- districta. publ£c.aad . Oai:a itewurce Private i.:tarrrsG. - :.daptiao aa3 a7£ozceQaat XLaad" • OetaLaa Drdiaarxa Soaixi of sapaceLaors, eagnliaate'With :coDrxtiaati ,fir. s+TLe Xta ldafd3 tiCl'ca#'w81' v'.soCy , savLae axis- CLslvs, sgaCia2 _ _— _ _ • "avai'aatcas ami,:;;, .b�distsicts. board of aLaa:srds_ Sn,•usrtts4rs. coaaitra i^. body tGc4riul asdvisorr er.aattee i 14.oPItIIav,DjL-aac0 Citi". sp--.:fAI dis:ric:s. boars of u r^e-v sars c4or.'. six _ Doti. [tc.!-°.a• sit • &afarce�aaat c•lDcal :.a al,euea2 a itjea. Ct3taJ."1L133 srxd szato ffcitat. bait Of -atatnds•'ds s.:pMrvLaars ssasriaa:f.:;� ` t • ni*C"'3ti:t.s"'tP•[:� L 3�d, 1 a z*part.—, .o X--_, - - 0044 ' 09489.- RESPONSE TO ABAG COMMENTS OF FEBRUARY 17, 1.976 The ABAG comments on the November 1975 Draft were taken under consideration in revising the Plan. The following changes are incorporated in the November 1976 Draft Solid Waste Management Plan and are numbered to correspond with the items now listed in the ABAG letter of February 17, 1976: 1- A discussion of ABAG's administrative responsi- bilities ,and authorizations is now incorporated in Anpendix G of the Plan. 2. The feasibility of participation in programs such as the Bay Delta Rt-,source Recovery Program is a task which is now scecifically assigned; see page VIIT--10 of the Plan. 3- A Disaster Program is now included in Chapter X1 of the Plan. Planning for the Disaster Program is now set out as a Special Program in which Post-Disaster Recovery and Reconstruc- tion will also be considered. See Task 2 under Planning in Chapter VIII. ✓ 4 04: or .. .. - Table - . d 3 of 2.ke Re rt:.i :i t'- ;,' `i'P•,:: s: a ase3':d5 £o cws Ya. r +alit YASLE 1-3. .R,-e'-1CfAl slur,11UM.IKNC%@ ''T ACd7rClLS.:'. .. A .'A=i.:ist-ative ResxasiMlit+. AitSoaf:s:fam - - ;'t Assatietica of Ezar3de a poliex:ttaaPi�pet'tes rolimt alar. ' Say.Ates rejiooal 7 + ul!.3 yo.ers F aaa.at st seeneot styled.bl•.lT::- `;`;�` - dLies and T count ies::::;:,'.: .•;•': ,.,� ^�: •'•�r� �; Vat are Pesent! aeabers• Levies and ` ^ cmcat tor:;eeasis .. 1:. LeacyD.SOff .!. les o!M+as�eaeat: :';:.'::'' T?',:,:.•x'r a' ztb A;tpolitac�aal dFs 3'fi'Ca7as '3gria- ns-etxsca!s .A- �. :.5.' ''".r �•t. dicefeas:,tadez ISO.:fad 4sa3: :i!•': assns-,:ac R w v P"' us::sad.': dtf 9c l Il • a . . ......... . ... .. ... .,.,... ..:...... .. .. 3p- ranee, . ... �v +. „. : .:.. Le►se.sad consent on pnila3aasy 56SId:�isSte iftai aeai` w.... sad final cera t sPd'. , cf sa33d+sats assts-: iesoarce:Racosfsy Ae%f+"'r'� nest pians fm.ade�aepoi:istez- caaty.coertimtiat and' s SiT2.,'�sec •canal Seery .. :• :sm.esno mit! -,ry relate.regional and svb-. i oaa3 solid: 5 +mat anent - L .. _ .. .. VA Ly Area Air Fstulate aad abate:mission of air: Pal ltrio n Ccst.-o3' Califostds'H,.eal.b sad cas:csiits fen:ssaiioa7Safety .:~ _ a ' '•;=t::i;'. Code Seation Di:tr4tt.aad Lard. asd'Sea.` 24.39/ +�a+r'ees lett. ••u ?r- . .. - ... .. (ERAPCG) ... trans - . iacltsl3ot' 2a34! .'. ...., pari that carie"4.o Sir. _ det:iseai ^' ... ..::�- ..t�sasee;a:.'aaeojeaae to&M cam lderable.ntmber of. �:'•. '�;���. -users at a' a3eb came. - to - - ...:'. t busitieza ietcla:e open 4.bgra=at:sfis -eo3• :�?`'r`:^p,.,. .x... ...r.. _ .. .. ...:.. cora!and forest. � + .' '•;�" �` c;:�i.?s . ... - es caftan t ... .,... ,{... P ...:: .. E&- Consercatim Retalice a13 t312ia:t.and dyed Ikacets-P 'Jt " .iiaR ctrl►��ACt'of• is:as F:aaeiuo .... aaa4.Det•elooaet 'l3sit +ft Corm s,� Se3'� sd lye.: - ........ • ' (Sao 3o:isdietiao mes'ssbs tsacia3.. de►e ;" 3 s aitAla a.30D-f s t. tri i�aad L-ao the' F...::. .. bsy.so ensars nasi- •:b %j:4.';:.�;�� : ao�ublit aces - s'to..tae Ety.:sad to reserve sbaseliaa .l ... fur ports sid�ater-related:iadmtry. m and recreativo:''.0 os:ed-fnil3dieLiti. posed-113314of.sills f er La_1i �t23 sada t0• Or _•��`". tip'': t ... Aad 33 .palic access .sad.. . "Tessin arrant of saner. .. `.. 5 Lesional water Defix reasomb3e Mad beseficial use Porter-CetatM utter.. waters '... Quality Ctatrol of%be wars of the state.and Q=13tr Act ;R' ':::'•4 Surds: ( ) :etela:e.este Zistharte to proton .&ter"lily and trace beselielal e' a. Sea f:secisco s+es, adopt more.Strtoloic stead. E+•.' atls 11ta%be State Scatd-.bcre b. Central:a1:ey 10=1 ttcl tical or kd;olotiesl =7ltt-cri instil-additsaaal sale- ria:dr o:-..tine :atrctim of. P the . .. q-1."y of umsd o--Srrfaee alters. - `i;'= '•'�.vt' G an,� I - In the Board of Supervisors of Contra. Costa County, State of California November 9 , 19 76 In the Matter of Open Space Easement Program. The Board having received an October 26, 1976 letter from Mr. William M. Caudel, 5415 Clayton Road, Concord, California 9 .521 on behalf of United Sportsmen Inc., requesting that said organization be considered for the County Open Space Easement Program; IT IS BY THE BOARD ORDERED that the aforesaid rea_uest is REFERRED to the Director of Planning for report. PASSED by the Board on November 9, 1976. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: 7-t-. it. A:. Caudel Witness my hand and the seal of the Board of Director of Planning supervisors County Counsel affixed this 9th day of November _ 19 76 Countv Administrator J. R. OLSSON, Cleric y �. 9 Deputy Clerk o da Amdahl H-24 i,'(.15m 00492 In the Board of Supervisors of rnntrn r netn rnt►nty Stntia nf rrlifornia 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: `Lr. X. M. Caudel Witness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 9th day of 11ovember 19 76 Countv Administrator r- C ` J. R. OLSSON, Clerk , r y i Deputy Clerk Amdahl o+da ti 24 3;7,(.15n1 00492 In the Board of Supervisors of Contra Costa County, State of California November 9 . 19 76 In the Matter of Actions by County of Riverside with Respect to Property Tax Reform. The Board having received an October 25, 1976 letter from Chairman Donald L. Schroeder, County of Riverside Board of Supervisors, advising of the following actions taken by said Board related to property tax reform and urging Contra Costa County to take similar measures: 1. Submittal of document entitled "Senate Bill 90 Disclaimer Costs" (outlining additional net cost to County of State-mandated programs) to the California State Board of Control for consideration and comment on the appropriateness of reimbursement to said County; 2. Submittal of document entitled "State Partnership Programs" (outlining additional net cost to County due to disproportionate increase in State share) to the Governor, President of the Senate, Speaker of the Assembly and Chairman of the Senate and Assembly Revenue and Taxation Committees for comments regarding full funding by the legislature and Governor for their share of these particular programs; and 3. Endorsement, in principle, of the passage of a State Constitutional Amendment requiring full payment by the State of California of all associated costs for all State-mandated programs passed subsequent to the enactment of such an amendment, and that the County Supervisors Association of California (CSAC) be requested to author and sponsor such a constitutional amendment; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) and the County Administrator. PASSED by the Board on November 9, 1976. 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• Committee members Witness my hand and the Seal of the Board of County of Riverside Supervisors Board of Supervisors affixed this 9th day of November . 19 76 County Counsel County Administrator �����, tt� J, R. OLSSON, Clerk By`{,=...! -1�. . Deputy Clerk Robb-i-- t'Utierrez 1 OU493 .. 17 RECEE V l� _• ED crT BOARD OF SUPERVISORS WILLIAM E TONES i. ''t'#.. J. R. O 55�J 787.2010 n J f ,� - CLr2:< BOA?D OF C O LT�� T. j y� . IfT �T7� CC:.t:A cc y��� 'J.iS DONALD L.SCHROEDER PASSED by the Board on November 9, 1970- 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 afoWtoi�my bond and the Seal of the Board of cc: Committee members Supervisors County of Riverside offs ed this 9th day of November 19 76 Board of SuDervisors Counsel Clerk County � J. R. OLS.SON, County Administrator t L , Deputy Clerk BY—�--;—� �2rrZ?S j 00493 I1% RECEIVED BOARD OF SUPERVISORS CST �8,�.,. }= 1.,.0 WILLIAM E-JONES Ss 787-201D 4 I. R. M=I DONALD L.SCHROEDER � T 1- BJAD OF Sun,. i 787.2429 --�; •• ca�r. cess cg ' IT. CLAYTON RECORD (� G V V`T JL :'i E 797.2670 A-A- MC LANDLESS _ ,r7 i•• _� 787.2/40 ~ NORTON YOUNGLOVE 787-2950 October 25, 1976 Honorable Marren 11. Boggess Chairman, Board of Supervisors Contra Costa County Administration Building, 651 Pine Street Martinez, California 94553 Dear Supervisor Boggess: On October 5 of this year, our Board unanimously endorsed the attached motion. That action was pronpted by certain comments of this state's Governor relating to the "spending habits" of county supervisors. We would strongly encourage your Board to replicate the actions indicated in ':umbers 1 and 2 of this motion, and to give strong consideration to the concept outlined in Item Dumber 3: the development and passage of a state constitutional amendment requiring full state financing for all state-mandated programs_ Respectfully, s� l 0 L. SCHROEDER� Chairman Board of Supervisors Enclosures ez' ��G?fi� �-Ltr+%�J�x.t/rrG "� ✓f 2Lc`-j'✓ 00494 COUNTY AOMIMISTHATIVC CCNTCR • FOURTEENTH FLOOR • 4080 LCACON STACET v AIVEMSIDC.CALIFORNIA 92501 izmmnmmm���� OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS Courtly of Wmenide, State of Califomia 9.19 On motion of Supervisor McCandless, seconder? by Supervisor Record and duly carried by unanimous vote, IT WAS ORDERED that the following recommendations regarding property tax reform, be approved as requested by Supervisor Record: 1. The document entitled "Senate Bill 90 Disclaimer Costs" be directed to the California State Board of Control for con- sideration and comment on the appropriateness of reimburse- ment to the County; 2. The document entitled "State Partnership Programs" be directed to the Governor, President of the Senate, Speaker of the Assembly, and Chairman of the Senate and Assembly Revenue and Taxation Committees for their comments regarding full funding by the legislature and Governor for their share of these particular programs; 3. This Board endorse, in principle, the passage of a State Con- stitutional Amendment requiring the full payment by the State of California of all associated costs for all State-mandated programs passed subsequent to the enactment of that amendment, and that the County Supervisors Association of California (CSAC) be requested to author and sponsor such a constitutional amend- ment; 4. The following documents be collected and forwarded to each of the Boards of Supervisors throughout the State with the sug- gestion that those Boards replicate the actions taken by this Board in numbers one and two, and that they join with this Board in endorsing the amendment, or its like, outlined in item number three: a) Senate Bill 90 Disclaimer Costs b) State Partnership Programs c) Comments of Supervisor Clayton Record before the Revenue and Taxation Committee d) Comments of Governor Brown reprinted in Saturday, September 18, 1975, Press-Enterprise e) Board Minute Order authorizing these recommendations ('hereby certify that the foregoing is a full,true and correct copy of an order made and entered on _October 5__. 19_16..Book 95 page—M-2 -of Supervisors Minutes. WITNESS my hand and the seal of the Board of Supervisors Dated:_ Ogtober 6 L_1976 DONALD D.SULLIVAN,Clerk of the Board of Supervisors, ISEAU in and for the County of RIn'.ide,State of Coliforni By�LflT-C,:rt:, - --� �1►495 --- Pty z SENATE BILL 90 DISCLADIER COSTS County Department StateMandated Act' ity Additional Annual v 1. Treasurer-Tax County Cost Net Collector a) Mail second tax bill to property owner if original goes to lending $ 15,000 agency (Chapter 1107-1974) 9> c of�upervesors Minutes. _October 5__,19 /b ,g�k----{tage46 _..— VATNESS my hand and the seat of the Board of Supervisors Dated:_ Optober 6 c_�9�6 DONALD D.SULLIVAN,Cleric of rine Board of Supervisors, in and for the County of Riverside,State of Californ��,��� (SFAU C `'t:^ : Deputy By—.r- -- SENATE BILL 90 DISCLAII►IER COSTS Additional Annual Countv Department State Mandated Activity Countv Cost (Net) 1. Treasurer-Tax a) !Mail second tax bill to property $ 15,000 Collector owner if original goes to lending agency (Chapter 1107-1974) b) Time extension for homeowners 1,500 exemption & resultant second tax bill (Chapter 1107-1974) 2. Disaster a) "911" Emergency Service - Cost to 25,000 Preparedness County will exceed revenue from additional telephone tax (Chapter 443-1976) 3. Probation a) Drug Diversion and second drunk 385,000 driving investigations for courts (Chapter 1267-1975) b) Detention of "Status Offenders" in 45,000 receiving homes in lieu of Juvenile Hall (Chapter 1071-1976) c) Maximum caseload of 10 for certain 105,500 Juvenile offenders (Chapter 1071-1976) 4_ District Attorney a) Implementation of mandated Family 6,000 Support Program (Chapter 924-1975) b) Requirement for District Attorney to 10,000 provide discovery to a defendant or his attorney within 48 hours after arraignment (Chapter 799-1975) c) Drug Diversion and Second Drunk 2,500 Driving Diversion Program (Chapter 1267-1975) OU�95 L3 f Page 2 Additional Annual Countv Denartment State Mandated Activitv County Cost QNet) 4. District Attorney d) Marijuana prior conviction record $ 4,000 (continued) requirement Chapter 248-1975) e) Additional prosecution requirements 12,000 due to reinstatement of death penalty f) Juvenile offender prosecution require- 100,000 ments (Chapter 1071-1976) g) Additional prosecution requirements 50,000 due to indeterminate sentencing -(Chapter 1139-1976) 5_ Planning Department a) Subdivision Map Act Amendments 20,000 (Chapter 1536-1974 and Chapter 24-1975) b) Zone change notice requirements 12,000 (Chapter 1465-1974) c) Solid waste management plan require- 11500 ments d) Establish policies to provide for 15,000 public safety in hazardous fault zones e) Seismic safety element to general plan 15,000 requirement f) Noise element to general plan require- 51000 ment 6. Auditor- a) Time extension for homeowners exemp- 2,600 Controller tion (Chapter 1107-1974) b) Preparation of maximum tax rate comp- 1,200 utation report to State Controller (Chapter 358-1973) c) Municipal Court Judges' salary 50,000 increases (State Budget Act) 01149'7 r.; m Page 3 Additional Annual County Deoartment State Mandated Activity Countv Cost (2Tet) 7. Flood Control a) Environmental Quality Act 12,000 requirements (Chapter 1154-1972) b) Dam failure inundation study 6,000 requirement (Chapter 780-1972) 8_ Waste Disposal a) To meet minimum standards of 11000,000 State Solid Waste Management Board 9_ Elections a) Postcard registration-Additional 34,000 cost over state reimbursement (Chapter 704-1975) b) Petition signature requirements 15,000 (Chapter 1410-1974) c) Write-in vote instructions 11000 (Chapter 220-1974) d) Ballot size - two separate mailings 17,000 (Chapter 1177-1973) 10. Health a) Sudden Infant Death Syndrome Program 51000 requirement (Chapter 453-1974) 11. Public Defender a) Juvenile Offender prosecution 20,000 reguirement (Chapter 1071-1976) and Juvenile indeterminate sentencing requirements (Chapter 1139-1976) 12. Sheriff a) Life of Writ for levy on salaries 3,500 (Chapter 1684-1973) b) Notice to defendants 2,000 (Chapter 1056-1972) c) Jail Minimum Standards, Recreation 15,000 (Administrative Code 1153) d) Jail Minimum Standard, Correctional 81000 Officer Training (1020 Admin. Code) 00498 f Page 4 Additional Annual County Department State Mandated Activitv Countv Cost (Net) 12_ Sheriff e) Jail Minimum Standard, 11500 (continued) Supervisors Training (1021 Admin. Code) f) Jail Minimum Standard 24,000 Refresher Training (1022 Admin_ Code) g) Jail Standards for new construction 57,500 to include TV monitoring (1083 (b) Admin. Code) h) Jail Standards for padding of cell 7,500 (1080.2 Admin. Code) i) Notice to Victims of violent crime 1,000 (Chapter 1144-1973) j) Jury Selection for peace officers 10,000 (Chapter 593-1975) k) Notice of detention only where not 11000 charged (Chapter 1117-1975) 1) Phone calls of those arrested 11500 (Chapter 1200-1975) m) Force implementation of Minimum Jail standards 10,000 (Chapter 596-1975) n) Family planning for female inmates 400 (Chapter 1146-1975) o) Release of criminal history information 9,000 (Chapter 1222-1.975) p) Employee review of personnel file 11000 (Chapter 908-1975) q) Notice to defendants 1,100 (Chapter 1109-1975) r) Summons, Orders, Judgments, etc. 91000 (6103.1b,4702c Government Code) 04J9 X1133 �` page 5 Additional Annual County Department State Mandated Activitv Countv Cost (Net) 12. Sheriff s. Officer can no longer collect (continued) commission on money received by service of writs 2,600 (26739 Government Code) 13. Assessor a) Spanish language requirement relating to Homeowner's Exemption 5,000 (Chapter 1420-1974) q) Notice to defendants 11100 (Chapter 1109-1975) r) Summons, Orders, Judgments, etc. 91000 (6103.1b,4702c Government Code) 0"q p Page 5 Additional Annual County Department State Mandated Activitv County Cost (Net) 12. Sheriff s. Officer can no longer collect (continued) commission on money received by service of writs 2,600 (26739 Government Code) 13. Assessor a) Spanish language requirement relating to Homeowner's Exemption 5,000 (Chapter 1420-1974) b) Homeowner's Exemption for public assistance recipients 11000 (Chapter 1060-1976) 14, Department of a) Annual administrative review of all - Public Social foster children remaining in foster Services care over two years or being moved for the third time 14,500 (DOH Regulations 30-313) b) Separate report form for each child entering or leaving a foster home 4,000 (DOH Regulation 30-310.43) c) Foster Parent Fair Hearing Rights 500 (DBP Regulations 22-001 through 22-200 Series) d) School Attendance Review Board participation 4,500 (DOH Regulations) e) BHI Licensing Subvention - Excess annual costs not participated in by Federal or State Government 40,300 (Chapter 1203-1973) f) Child Health and Disability Prevention Program 7,000 (Title 17 & 22 of Calif. Adm. Code) g) Cost of implementing new and revised State Department of Benefit Payments regulations 90,600 0050p Page 6 Additional Annual County Department State Mandated Activity Countv Cost (Net) 14. Department of h) Earnings clearance review of Public Social cases identified by State 44,500 Services ` (continued) i) Additional Data Processing costs for above activities 20,000 Total= $2,391,300 00501 STATE PARTNERSHIP PROGRAMS ADDITIONAL NET COST TO COUN'T'Y DUE TO DISPROPORTIONATE INCREASE IN STATE DEPARTMENT PROGRAM OR ACTIVITY SHARE 1. General Hospital a. Medi-Cal reimbursement (State regulations limiting increases to 10% whereas actual increases range from 15% to 20%) Y 1,800,000 b. County obligation to provide health care to medically indigent persons (Sec. 14005 Welfare & Institutions Code) 500,000 c. Medi-Cal County share of Title 19 costs (utilization of Collier factor to deter- mine increases in County share 500,000 d. Psychiatric clerical functions to complete State Mental Health forms relative to conservator- ship proceedings 20,000 e. Dues and fees for hospital license inspection and accreditation 27,000 2. Dept. of Public Social Services a. SSI-SSP supplemental adult aid payments (Utilization of Collier Factor to determine increases in County share) - 500,000 00502 -2- ADDITIONAL NET COST TO COUNTY DUE TO DISPPOPORTIONATE INCREASE IN STATE DEPARTMENT PROGRAM OR ACTIVITY SHARE 3. Probation a. Subsidy for Juvenile homes, ranches and camps (1951 legislative intent was to subsidize 1/2 of operating costs. However, subsidy has been frozen at $95 per ward per month. Current operating costs are $417/mo for Twin Pines Ranch and $658/mo for Van Horn Youth Center. The Governor has not signed SP2170 which would increase ^� the monthly subsidy to $300) . $ 458,000 b. State subsidy for probation services (1966 legislation established an annual subsidy of $4,000 - costs have doubled since that time with no increase in State subsidy) . 762,000 4. Agriculture Commissioner a. Pesticide Use Enforcement Program (State reimbursements have not kept pace with increased costs) . 32,800 5. Public Defender a. State reimbursement for providing legal services to indigents (1965 legislation provides for 10% reimbursement which has never been more than 7% and is currently 00,000 at the 2% level) . TOTAL $ 4,679,800 00503 COMMENTS OF SUPERVISOR CLAYTON RECORD BEFORE THE REVENUE AND TAXATION 'COMMITTEE September% 30, 1976 Sha.t.imax Auditorium 1:30 P.M. Indio, Ca.t.i6or%n.ia MR. CHAIRMAN, HONORABLE MEMBERS OF THE COMMITTEE, LADIES AND 00503 COMMENTS OF SUPERVISOR CLAYTON RECORD BEFORE THE G REVENUE AND TAXATION 'COMMITTEE September. 30, 1976 Shatiman Aud.i..tatium 1:30 p.m. Indio, Cati6onnia MR. CHAIRMAN, HONORABLEME RS OF THE COMMITTEE, LADIES AND GENTLEMEN: I AM SUPERVISOR CLAYTON RECORD; AND ON BEHALF OF THE BOARD OF SUPERVISORS, MAY I TAKE THIS OPPORTUNITY TO WELCOME YOU TO THE COUNTY OF RIVERSIDE. THE SUBJECT OF PROPERTY TAXES IS WHAT BRINGS US TOGETHER TODAY, AND I BELIEVE THAT IT IS ENTIRELY APPROPRIATE THAT I, A COUNTY SUPERVISOR, SHOULD TAKE THESE FEDI MINUTES TO ADDRESS YOU FOR IT IS PRIMARILY THOSE UNITS OF LOCAL GOVERNMENT, SUCH AS CITIES, COUNTIES ARD THE SCHOOLS THAT RELY MOST DIRECTLY ON THE PROPERTY TAX AS A REVENUE SOURCE. MY INFOR.tATION ABOUT YOUR HEARING IS THAT YOUR PURPOSE HERE IS TO RECEIVE COMMENT ON THE VARIOUS PROPERTY TAX MEASURES PUT FORWARD DURING THE LAST LEGISLATIVE SESSION IN ORDER THAT YOU MIGHT RETURN TO SACRAMENTO TO FASHION .A BILL DESIGNED TO LIGHTEN THE PROPERTY TAX BURDEN RATHER THAN TO SI3RLY SHIFT OR REIMPOSE THE BURDEN ON ANOTHER REVENUE SOURCE. THIS IS A TIMELY AND DESIRABLE GOAL, AND I HAVE THREE SPECIFIC RECOMMENDATIONS TO MAKE TO YOUR COMMITTEE WHICH, IF ENACTED BY THE STATE OF CALIFORNIA, WOULD LITERALLY SAVE dIAN'Y HUNDREDS OF MILLION OF PROPERTY TAX DOLLARS ANNUALLY wITEOUT NECESSARILY REQUIRING ANY REDUCTION IN SERVICES. TWO WEEKS AGO, ON SEPTEMBER 17, THIS PORTION OF OUR COUNTY WAS VISITED BY GOVERNOR BR0�1. AT A PRESS CONFERENCE HELD THAT DAY, THE GOVERNOR REMARKED THAT, IN HIS OPINION, THE LAST ROMs 00504 k •r t - OF LEGISLATIVE PROPERTY TAX REFORM PROVED UNSUCCESSFUL BECAUSE IT THRUST A GREATER TAX BURDEN .ON THE STATE WHILE PER'IITTING LOCAL GOVERNMENT AN OPPORTUNITY TO CONTINUE THEIR PROFLIGATE WAYS. SAID BROWN: "LOCAL GOVERNMENT KEPT RIGHT ON SPENDING. . . UNLESS YOU CAN PUT A LID ON WHAT LOCAL GOVERNMENT DOES, ALL YOU'VE SUCCEEDED IN DOING IS DECREASING STATE TAXES WHILE RELIEVING RESPONSIBILITY AT THE LOCAL LEVEL." BROWN FURTHER ADDED THAT WHILE HE "DIDN'T WANT TO CREATE ANY ILLUSIONS OR PERPETUATE A FRAUD ON THE PEOPLE OF THIS AREA OR ANY PLACE ELSE," THAT "THE ONLY SURE ROAD TO PROPERTY TAX RELIEF IS FOR THE SUPERVISORS TO BITE THE BULLET AND STOP THIS EXCESSIVE SPENDING." (RIVERSIDE PRESS-ENTERPRISE, SEPTEMBER 17, 1976). IT IS A READILY-?BADE OBSERVATION THAT ALL COUNTY BUDGETS THROUGHOUT THE STATE HAVE RISEN CONSIDERABLY WITHIN THE PAST TEN YEARS. RIVERSIDE'S BUDGET, FOR INSTANCE, WENT UP ONE HUNDRED AND SEVENTY-FIVE PERCENT, ALTHOUGH THE POPULATION AND TAX RATE ROSE LESS THAN TWENTY-FIVE PERCENT FOR THE SAME PERIOD. TO ACCOUNT FOR THIS SEEMING PRECIPITOUS RISE IN COUNTY EXPENDITURES, IT IS ESSENTIAL HOWEVER THAT THE DISCRIMIINATING THIATSER CONSIDER TWO BASIC QUESTIONS ABOUT THE NATURE OF PROGRAMS OR SERVICES OFFERED THROUGH COUNTIES: FIRST, .ARE THERE LIMITS TO HOW MUCH- CONTROL AN INDVIDUAL BOARD OF SUPERVISORS HAS OVER THE PROGRAMS IT IS CALLED UPON TO ADMINISTER; AND SECONDLY, ARE ALL THE COSTS OF A PROGRAM BORNE BY THOSE WHO REQUEST, DEM&NID OR INITIATE A SERVICE? -2- -L- r- t A BRIEF RESPONSE TO THE QUESTION OF EXTERNAL CONTROLS ON THE ACTION OF LOCAL BOARDS OF SUPERVISORS WOULD RETURN US TO OUR ELEVENTH GRADE CIVICS CLASS THAT TAUGHT US THAT ESSENTIALLY A COUNTY IN THE STATE OF CALIFORNIA IS AN ARM OF THE STATE AND AS SUCH MUST ABIDE BY THE STATE'S BIDDING. FURTHERMORE, CSAC TELLS US THAT OF THE MORE THAN ONE HUNDRED AND FIFTEEN SEPARATE BASIC SERVICES POTENTIALLY OFFERABLE BY A COUNTY, THE STATE HAS PRE- EMPTED ANY ABILITY OF A COUNTY TO DEVELOP A LOCAL SELECTION PROCESS BY MANDATING, OR REQUIRING BY STATE LAN, SEVENTY-FIVE OF THOSE 115 PROGRAMS. IT MAY COME AS NO SURPRISE THEN, WHEN I TELL YOU THAT BETTER THAN NINETY PERCENT OF RIVERSIDE'S BUDGET GOES TO FINANCE PROGRAMS MAS\'DATED BY THE STATE LEGISLATURE. THE SECOND AND FAR MORE TROUBLING QUESTION CONFRONTING COUNTIES TODAY IS WHETHER THE FULL COST OF A SERVICE ADMINISTERED BY THE COnlTY IS SHOULDERED BY THE REQUESTING AGENT OR AGENCY. TRADITIONALLY COUNTIES HAVE HAD A NUMBER OF INTERGOVERNMENTAL SERVICE AIND AID AGREEMENTS WITH THE THREE OTHER•PRIMARILY UNITS OF GOVERNMENT: CITES, THE STATE AND THE FEDERAL LEVEL. CITY- COUNTY CONTRACTS RARELY CAUSE PROBLEMS AS THE AMOUNT OF SERVICE IS CLEARLY DEFINED AND MORE OR LESS ACCURATELY PRICED. IT USED TO BE THAT THE FEDERAL LEVEL ENGENDERED ENOR31OUS FINANCIAL PROBLEMS FOR COUNTIES BY SIMPLY RUNNING UP A TREMENDOUS SERVICE BILL THAT IT DECLITNTD TO PAY. INCREASINGLY, HOIYEVER, THE FEDS HAVE MODIFIED THEIR APPROACH BY FAVORING 100% GRANTS THAT DEMAND NO MORE IN THE WAY OF SERVICE THAN THERE IS MONEY TO PROVIDE. THAT LEAVES THE STATE. EARLIER, IT WAS NOTED THAT NINE OUT OF EVERY TEN DOLLARS THE COUNTY EXPENDS IS SPENT TO FINANCE -3- 00506 STATE-REQUIRED PROGRAMS. PART OF THE UNDERLYING REASON WHY THIS AMOUNT IS NOT LESS THAN THAT IS THAT THE STATE HAS CONSISTENTLY REFUSED TO PAY THEIR FULL COST OF THOSE PROGRAMS THAT THEY REQUEST THE COUNTY TO PROVIDE WITH THE FORCE OF LAR. OF COURSE, THESE ADDITIONAL PROGRAM COSTS DON'T SIMPLY DISAPPEAR FOR SOMEONE ALWAYS MUST PAY THE BILLS RUN UP BY THE STATE, AND THAT SOMEONE IS -- -- THE LOCAL PROPERTY TAXPAYER. I DOUBT WHETHER MOST PROPERTY TAXPAYERS ARE AWARE THAT WITH RESPECT TO WHAT ARE COMMONLY KNOWN AS PARTNERSHIP PROGRAMS, AND ALSO FOR MANDATED ACTS PASSED SUBSEQUENT TO 1973, THAT THEIR STATE GOVERNMENT HAS MANAGED TO SHIFT CONSIDERABLE PORTIONS OF THE COSTS OF STATE PROGRAMS OFF OF STATE REVENUE SOURCES AND ONTO THE LOCAL PROPERTY TAX. AND JUST HOW MUCH DOES THIS TAX SHIFT AMOUNT TO? I KNOW THAT STATEWIDE CAL-TAX ESTIMATES THAT THE SHIFT OF STATE COSTS ONTO LOCAL GOVERNMENT RAISED PROPERTY TAXES IN THE LAST YEAR ALONE BY MORE THAN ONS-HALF BILLION DOLLARS. I, OF COURSE, CAN MOST MfEANINGFULLY PRESENT THE SITUATION AS IT APPLIES TO RIVERSIDE COUNTY, WHERE THE TWO DOCUMENTS BEFORE YOU CLEARLY DEMONSTRATE THAT ON A DEPARTMENT BY DEPARTMENT BASIS, THE ANNUAL AMOUNT ABSORBED BY THE COUNTY FOR THE COST OF STATE-MANDATED PROGRAMS PASSED SUBSEQUENT TO 1973 WAS 2 and 1/2 MULLION DOLLARS: AND FOR UNDERPAYMENT ON THE SO-CALLED PARTNERSHIPPROGRAM WAS WELL IN EXCESS OF FOUR AND ONE-HALF MILLION. TOGETHER, THESE TWO ITEMS TRANSLATE TO A PROPERTY TAX RATE EQUIVALENCY OF 41¢ OR PRACTICALLY ONE-SEVENTH OF WHAT THE COUNTY IS FORCED TO CHARGE IN ITS TAX RATE. OBVIOUSLY, NEITHER COUNTIES NOR THE PROPERTY TAXPAYER CAN LONG CONTINUE TO AFFORD THE STATE'S FREELOADING. THUS I WOULD -4- Otr50'7 MAKE THE FOLLOWING RECOMMENDATIONS WHICH I SH_e.LL PRESENT TO MY BOARD: i FIRST, I WOULD RECOMMEND THAT THE DOCUMENT MARKED "SB 90 DISCLAIMER COSTS" BE SUBMITTED TO THE STATE BOARD OF CONTROL WHOSE JOB IT IS TO READJUST SB 90 UNDERPAYMENTS. A REFUND FROM THE STATE ON THESE PROGRAMS ALONE WOULD LOWER THIS COUNTY'S TAX RATE BY 14¢; SECONDLY, I WOULD RECOMMEND THAT THE DOCUMENT ENTITLED "STATE PARTNERSHIP PROGRAMS" BE SENT TO THE GOVERNOR AND LEGISLATURE FOR A SIMILAR READJUSTIE&NT ON UNDERPAYMENT. ACTION ON THEIR PART WOULD LOWER THIS COUNTY'S TAX RATE BY AN ADDITIONAL 27¢. IMPLEMENTATION OF THESE FIRST TWO RECOMMENDATIONS WOULD MEAN AN IMMEDIATE TAX RELIEF FOR EVERY PROPERTY TAXPAYER IN THIS COUNTY, AND IF REPLICATED STATEWIDE WOULD LOWER ALL PROPERTY TAXES BY AN ANNUAL AMOUNT EXCEEDING ONE—HALF BILLION DOLLARS. IN ORDER THAT THE TAX RELIEF JUST OUTLINED MIGHT BE MADE PERMANENT, HOWEVER, I WOULD MAKE A THIRD RECOMMENDATION WHICH I HOPE WOULD PREVENT FOREVER THE STATE FROM SHIFTING THE COST OF ITS MANDATED PROGRAMS OVER ONTO THE LOCAL PROPERTY TAX. SIMPLY, MY RECOMMENDATION IS TO TAKE THOSE SECTIONS OF THE REVENUE AND TAXATION CODE SUCH AS PARAGRAPH 2231 THAT REQUIRE THAT THE STATE MASE A FULL PAYMENT OF COSTS, BUT WHICH IT CURRENTLY EVADES, AND MAKE THOSE SECTIONS OF THE TAXATION CODE A PART OF THE STATE CONSTITUTION. SUCH AN ACTION MAY NOT COMPLETELY ARREST THE STATE'S EXCESSIVE SPENDING, BUT PERHAPS ONLY THEN WILL THE STATE COME TO REALIZE FULLY WHAT COUNTIES HAVE LONG KNOWN, THAT THIS IS TRULY AN ERA OF LIMITS. TH_42INK YOU FOR PERMITTING ME THIS OPPORTUNITY TO ADDRESS YOU THIS AFTERNOON. 00508 —5— Pf .ATURDAYOJZES rA K K S Mk M=rmft PM% ISE _ County Page - y.September 18.1976 R B-2 brown- says - extra session- l f needs - shodrtaXir� Y By RICH ZF1GFii _Belated story on Paye B-2 Hon-urg ency.legislation press-Enterprise Staff W.-iter - passed during a special session t PALM SPRINGS— Gov. emide. has asked Brown to call takes effect 90 days after the" Brown Friday said he would a special session to deal with session adjourns. "take a very careful Iook at" property tax reform and for it to Brown's press office In Sacra- t calling a special session of the coincide with the next regular mento reported. yesterday that legislature to consider homeown- session of the legislature begin• the governor has received"boxes ers' property tax relief. �8Dec- 6- and boxes"of requests similar to In a letter to Brown Friday, Presley's-and,that one of the 1 But Brown said ata press Presley,pointed out that legisla- conference here that any request Bon •assed during a special ses- . requests is front Riverside Coun- , for a special session should be p ty Supervisor Al McCandless, .; accompanied by a plan that, sion could take effect before the who Is challenging the re-election would.say whether "relief is to July I. being-of the 1977-78 attempt of-Democratic Assem- fiscal year. while legislation blyman Tom Suitt of* Indian ; add more state spending . or passed during the regular session Wells. McCandless asked in a•.; whether It envisions putting lim- would not take effect until Janu- telegram that a special session be•'. its on the local governments' December- ability to spend more money." ary 1978' unless abpy a asancalled before December_ urgency Brown said he was not famir- Sen. Robert Presley, Il-RIv- vote of both-houses.. lar with Presley's request, or.I with the request by 3icCandless. - r Brown was in Palm Springs.; on-behalf of SuitL- s During the press'conference Brown said. "I don't want to•$ create any illusions or perpetrate a fraud orr the people of this area- or any place else." 'er "The only sure road to prop- rty tax relief is for the supervi- sors to bite the bullet and stop this excessive spending." -Some shift (in the property tax burden) may be in order," . Brown said,"but I have yet to see the bill that will relieve property. taxes and (also)relieve all other taxes.- Unless axes."Unless we adopt a discipline from the lowest level of govern- ment up to the : .'. state or federal government it becomes O/1 C,O9[1 imilar to what I hear ouCof Neii y V V ori: City."- .� ter..■ e Brown. in- c.ounty- e. 0' IV ., (From County Page) During a fund-raising'batt- "Ttte fact is,we have to live Stan spending," Brown said. quer for Suitt,Brown praised the within our means. There are so "Unless you can put a lid on what assemblyman as"one of the fin- ' many cookies in the jar. . ." local government does all you've est, most honest, intelligent,- . Brown said the last time the succeeded in doing is decreasing straight-talking people you could state adopted a property tax re- state taxes 'while relieving re- fund." lief measure during the adminis- sponsibillty at the local level." Brown said that although he tration of former Gov. Ronald .Suitt. who was also at the and Suitt differed on some issues, Reagan, all the state accom- 'press conference. said 3icCand- notably the farm labor initiative, : plished was to add to its own tax ' It:ss request represented some Prop. 14, which Brown supports burden while local governments ,"fancy footwork." and Suitt opposes, Brown said. found new-'programs to finance -Suitt said the county's budget Suitt was working with him to- with the property tax money state had'increased from$80 million to wards a '-responsible but human relief made available. Si73 million during the five years and compassionate govern- cal'government kept McCandless has been a supetvi- meat." _ ��. _ Brown's trip to the Palm Springs area was-financed by Suitt campaign funds.Grey Day- Is. Brown's eiecutive secretary said. Earlier in the day Brown attended the meeting sponson'2d by the Desert Water agency and the Paha Springs-based Solar En- ergy Development Institute to bear a proposal for a solar. powered well that would provide domestic water to Palm Springs and Cathedral Clty: The meeting gave Brown an opportunity to tabs on his often--- repeated theme that-the country Is entering an'"em of ffmIta- tions•• .. , • .. Brown said that, while he would make no promises to aid the desert area groups' attempt : to obtain a federal grant for its solar-driven"well, be-did say it was important for the country to develop alternative energy sources. 09510 =_�'-, ••3-` C::>-a - r. 3 ,_> ct_- ?�•`-_� _==•a r: o f r _ � •mac� v_,n, •- N � A ':._.f^� ��^ .CJ•-,C-r �O < -' � � .i•'7 � tZ�r C c=F = _�^_•, G --. .'oC • • S _ rn> C ^ - e'7 _ O G < O ^n.- < .• ` a.-.< O �-O � D IIVV_'E 3 w az _ < � : � .. e _ < •^ == -c:ac� ^rte=� c � ~rp �•o == �• _ O_ _ -s to _ < 'S vc'-•z �� �1 C ..7fr� ' G_��^r �-_ r_ -�0 � 'C D.'/',.. �> Wit:«_a � __ G n co �72 S- oma.-p ..r. y aac• '��J a n r t J o-u sa=_ ='_'�'--'°,`.=.sc .�=__ f.:� •;:: ,•. -...•..:-. •��• ,. � �.s r•..�.•.:.._< L -T t w-p-O_ p 3 - G'. •� G te• �r G_.��+ r.. :�: . _.. .._.. r_ � _-fin .• r=LT m< p� � � - Oc CL r � O tG-r f J t9 al� G '✓ �O p -'[T' C_ J� - p �_r_ otr bi c ='+G� a X71 . 1 «. al O•<7 X c t.y.3� =02 �.•+��.C.�.f Via.*.. �a.er..`_.O. - c ac ��c ja aoc�o raa o-oioc 'o •i c ?� <'a u 0 ?„l�•• =u0 _ = amu � �_�07 �O`= Com ^ < ��`� .+ .0 - _ �:- T -O O ¢ 0. L• tF 6 a 3 O= - p0< -^^ n'+ a < •e !jac:. 0 �000 o � o =S�_ a, na._'oF - ctea'' 92 � ••�. 002 - "a � tr0a3^_off ^02o m- N 000Ca _ u =uaeDO3 ale.•. a _ ea • nom ^ate < � eaO��.� oC > 0 =l3 < =0:op O o � _: a :c o. a. ••�:rn -,?�'+a cT_w o is o <3 3 x cCl _ems a e.o� O:c� a-n:� 41 •s a L O= '�;C a p•-C ra.L 3 7 r ^-=,n o Q C p : a- 0 �. .'. O .- a.'^''•",p_tea ^_ rMR 7 E: O uS. '00 -0 a L O -O �7XO •pt'� � a C07u� C _ _n CSO � 7 < ^Cal O a Sb -.1 O�C �!� •C[' C�'� O • � • ;-Fw ac co a .13o2-o_ a- o ..-,sae - 011511 • l In the Board of Supervisors I of Contra Costa County, State of California November 9 , 19 76 In the Matter of Animal Control Pickup Services on Sundays. The Board on October 19, 1976 having referred to the Agricultural Commissioner, Animal Control Division, the complaint of Hs. Caroline B. Roberts, Clayton area, with respect to the lack of animal control pickup services on Sundays; and Mr. K. E. Danielson, Assistant Agricultural Commissioner, having reported in a November 1, 1976 memorandum that the officer on duty the date in question was apparently not given Pts. Roberts' call by the Sheriff's dispatcher because it was not considered high priority; and Mr. Danielson having further reported that attempts are being made to relieve the problem for Ms. Roberts by assigning temporary patrols in her area to attempt to capture any stray animals; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on November 9, 1976. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: ?is. C. Roberts Witness my hand and the Seal of the Board of Agricultural Commissioner Supervisors Animal Control Division affixed this 9th day of November 1976 County Administrator 1 J. R. OLSSON, Clerk By �__,l�i. , - ,�,rr yi. ,: . Deputy Clerk Robb it�'Gutie;re 00512 n In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 76 In the Matter of Report of the Government Operations Committee on Specific Plan #3 of the City of Walnut Creek. The Board on February 24, 1976 having referred to its Government Operations Committee (Supervisors A. H. Dias and E. A. Linscheid) Specific Plan #3 proposed by the City of Walnut Creek for the Shell Ridge Area within the City's sphere of influence but not within the incorporated limits; and Said committee having reported that Plan #3 was rejected by the County Planning Commission on January 27, 1976 and having recommended that this Board refer said Plan to the County Planning Commission for an explanatory report of the reasons for denial; and Said committee having further recommended that following receipt of the aforesaid report a public hearing be scheduled for further consideration of the request of the City of Walnut Creek; IT IS BY THE BOARD ORDERED that the recommendations of the Government Operations Committee are APPROVED. PASSED by the Board on November 9, 1976. 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. cc: Committee members Witness my hand and the Seal of the Board of City of Walnut Creek Supervisors Director of Planning affixed this 9th day of November 19 76 Planning Commission County Counsel County Administrator �- R. OLSSON, Clerk By -/✓ Deputy Clerk Robbie Gu errez' ti-24 ,sn, „loo v y The Board of Supervisors Contra James Chairma Kenny Chairman Jam R.01sion County Administration Building COSta CounH Clark and P.O.Box 911 ^County _ Ex Officio Clerk of the board Martinez.California 94553 unt Mrs.Geraldine Ruseu ICo�� J/ Chief Clerk James P.Kenny-Richmond 1415)372.2371 1st District Alfred M.Dias-EI Sobrante 2nd District j r James E.Moriarty-Lafayette 3rd District ".13oygass-Concord 4th Di RECEIVED 4th District Edmund A.Lintched-Pittsburg p 5th District November 9, 1976 NOV 9 1976 J. o ry-MO;i CLf.X af0A*G Sth ?V:S= aw -'1A Co. er REPORT OF THE GOVERNMENT OPERATIONS COMMITTEE ON SPECIFIC PLAN #3 OF THE CITY OF WALNUT CREEK A Board of Supervisors' Order dated February 24, 1976 r referred to the Government Operations Committee and the Director of Planning a request from the City of Walnut Creek that the Board initiate a specific plan study to consider the City's Specific Plan Y3 for the Shell Ridge Area within the sphere of influence of Walnut Creek, but not within the incorporated limits of the City. On October 29, 1975 the City submitted Specific Plan #3 to the County Planning Commission for adaption of the Plan. On r January 27, 1976 the County Planning Commission considered and rejected this Specific Plan by a 4-2 vote. It is recommended that your Board refer the Walnut Creek Specific Plan 1#3 to the County Planning Commission for an explanatory report of the reasons for denying this Plan and, once the report has been received from the Planning Commission, a public hearing be scheduled for further consideration of the request of the City of Walnut Creek. A. s rict II Supervisor, District V r df1�1. !1 r In the Board of Supervisors of Contra Costa County, State of California November 9 . 19 76 In the Matter of Governor's Budget as Related to Air Pollution Control. The Board on May 18, 1976 having requested its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) to review the Governor's Budget for 1976-1977 as it related to air pollution control; and The Committee having this day reported that staff has been alerted to observe the impact of the adopted budget relating to this matter and that no action is required of the Board at this time; and IT IS BY THE BOARD ORDERED that the aforesaid matter be removed as a Committee referral. PASSED by the Board on November 9, 1976. hereby certify that 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: AsChap i:►an Eugene A. Supervisors Cha.pie Committee :'embers affixed this 9th day of November-, 19 76 Human Resources Agency Countv Administrator C-11c-� J. R. OLSSON, Clerk l Deputy Clerk con..,a I'>^d?.. 0055 H.24 3�:6 lim A James 7Theoard of SupervisorsContra Chairm.Kenny ChairmanCosta '�ntR•Dl"° ministratiau Building County Ckrk and 11 - Ex Officio Clerk of the Board Martinez.California 94553 County Mn.Geraldine Russell Chief Clerk James P.Kenny-Richmond (4151372.2371 1st District Alfred M.Dias-El Sobrante 2nd District James E.Moriarty-Lafayette 3rd District 4th `°°`°"' RECEIVED 4th District Edmund A.Linscheid-Pittsburg 5th District November 9, 1976 NOV 9 1970- J. R. O"11Y311 C UK BOARD OF SUPERVISOn MRA A Co. REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON GOVERNOR'S BUDGET AS IT RELATES TO AIR POLLUTION CONTROL On May 18, 1976, the -Board referred to the Government Operations Committee for review a letter from Assemblyman Eugene A. Chappie expressing concern about proposals in the Governor's budget which would allow the State Air Resources Board additional funds and personnel to provide for increased control over station- ary sources of emissions. At the time the letter was received the Governor's budget was up for consideration by the 1976 Session of the California State Legislature. At this time, the Governor's budget has been adopted and staff advises that a number of additional positions were provided for the Air Resources Board. Staff has been alerted to watch to see what impact the Governor's budget proposals have. No other action is necessary at this point in time; and, accordingly, removal of the matter as a Committee referral is recommended. A. M. DIAS E. A. LINSCHEID Supervisor, District II Supervisor, District V Miaofilmed with booed order 0o516 ..... �#SWAB•�: "•"�:Ki�iY •_ In the Board of Supervisors of Contra Costa Countyl State °f COfifOrnio pt P. 4 14 ?6 ca. l U Supervisor, District y Microfilmed with board order 0�151� In the Board of Supervisors of Contra Costa County, State of California November 9 ' 1976 In the Matter of Property Tax Relief and Reform. The Board on September 28, 1976 having referred to its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) a resolution adopted by the Alameda County Board of Supervisors requesting the Governor to call a special session of the Legislature on the matter of property tax relief and reform; and The Committee having reported that it has considered this matter and is in agreement with the importance and urgency of the objective, but is doubtful that this complicated matter can be properly dealt with in a special session, and accordingly, recommends that property tax relief and reform be given priority attention at the next session of the Legislature; and The Committee having urged that consideration be given to the property tax relief proposals which have been developed by the County Supervisors Association of California; IT IS BY THE BOARD ORDERED that the recommendation of the Administration and Finance Committee is APPROVED. PASSED by the Board on November 9, 2976- a 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: Committee Iiembers Witness my hand and the Seal of the Board of County Administrator Supervisors Countv Counsel affixed this 9th day of November 19 76 J. R. OLSSON, Clerk By C' Deputy Cleric pots!=i .1.^i:3a� 1 H ,,: ►,.�, 011111,71 The Board of Supervisors Contra James Chairm.Kenny Chairman Costa James R.DIS County Administration Building County Clerk and P.O.Box 911 Ea Officio Clerk of the Board Martinez.California 94553 County Mrs.Geraldine Russell Chief Clerk James P.Kenny-Richmond (415)372.2371 1st District Alfred M.Dias-Et Sobrante 2nd District James E.Moriarty-Lafayette 3rd District RECEIVED -`•�-_WarreN.Boggess-Concord 4th District Edmund A.Linscheid-Pittsburg 5th District r� )t� 9 1976 November 9, 1976 CL£RK 80APO Of SUJcRy�57gS NIRA OSTA CO. 13v... REPORT °^W�v OF ADMINISTRATION AND FINANCE COMMITTEE ON REQUEST FOR GOVERNOR TO CALL SPECIAL SESSION ON PROPERTY TAX RELIEF AND REFORM On September 28, 1976, the Board referred to the Administration and Finance Committee a resolution from tire Alameda County Board of Supervisors requesting that the Governor call a special session of the Legislature on the matter of property tax relief and reform. The Administration and Finance Committee has considered this matter and is fully in agreement with the importance and urgency of the objective, but is doubtful that this complicated matter can be properly dealt with in a special session. Accordingly, it recom- mends that the matter be given priority attention at the next session of the Legislature; further, it urges that for this purpose consideration be given to the property tax relief proposals which have been developed by the County Supervisors Association of r California. The Committee recommends this approach as more likely to produce satisfactory results in the long run although further demands for immediate property tax relief are again being heard as a result of the issuance of property tax bills last month. In this connection, the Committee would like to point out that the Board sought to do its part in controlling property taxes by reducing the County tax rate for the 1976-1977 fiscal year. 1 W. N. BOGGESS J. E. MORIARTY Supervisor, District IV Supervisor, District III 1 Maofillned with board OrBer 005118 In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 7-6- In In the Matter of Continuing Problem of Social Service Funding. The Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) having reported that in light of current developments relating to potential allocation of State and Federal funds it has further considered the actions taken by the Board on October 19, 1976 with respect to social service funding problems; and The Committee having reported that in its review it had determined that the Board's objective of eliminating a several hundred thousand dollar deficit in social services for the 1976- 1977 fiscal year by means such as the elimination of positions through layoff and early retirement had not been achieved, that in addition the County carries a potential risk of a al to a1.7 million deficit in Homemaker funds, and further, that a reduced Title XX allocation is again anticipated for the 1977-1978 fiscal year; and The Committee having also reported that further review of the latter issues is required before appropriate recommendations can be formulated but that action should be taken now. to fully eliminate the $1.4 million deficit considered earlier this year, and accordingly, it reco..-=ends that the Board instruct the Human Resources Director to initiate such further actions as are required to accomplish said objective; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Administration and Finance Committee is APPROVED. PASSED by the Board on November 9, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Co!c-mittee T-Ten,bers Supervisors Director, Human Resources Agency affixed this 9th day of november t9 76 County Administrator �� Personnel Director { J. R. OLSSON, Clerk �'By . Deputy Clerk Ronda Amdahl H-2a3;7615nn �1f5 of 1.: *The Board of Supervisors Contra James Chairm Kenny Chairman Costa domes R.lerzson County Ai,minisiratton$uittling County Clerk and P.O.Boz 911 t Fx Officio Clerk of she Bn1ed Martinez,California 94553 County Mrs.Geraldine Russell Chief Clerk James P.Kenny-Richmond (415)372.2371 1st District Alfred M.Dias•EI Sobrante �.. 2nd District RECEIVED .y�/may��[ j � �\ ID James E.Moriarty•Lafayette (s.i C V Std District _ O r Warren N.Bo94eu•Concord 4th District NOVg 1 Q 7 Edmund A.limchaid-PittshN U utg ! t J f 6 5th District November 9, 1976 C1ERK RSOARID Of SUPERVISORS A CO. By� REPORT OF ADMINISTRATION AND FINANCE COMMITTEE ON CONTINUING PROBLEM OF FUNDING SOCIAL SERVICES On October 19, 1976 on the recommendation of the Administration and Finance Committee, the Board directed that the following actions be taken in light of the continuing problem of funding County Social r Services: A. Direct the Human Resources Agency Director and the County Administrator to submit a report to the Board as soon as possible identifying the actions which will be required to ensure that Federal Title XX claims for the 1976-1977 fiscal year will not exceed $6,168,000, including all administrative costs of the In-Home Care Program. This report should include an analysis of the new Revenue Sharing Act and Title II of the Public Warks Employment Act of 1976 as they might be used to blunt the impact of this year's deficit. The report might well also speak to the possi- bility of retaining a management consultant to assist in reducing costs in such a way as to retain as much line social work staff as possible. B. Direct the Human Resources Agency Director and the County Administrator to submit a separate report showing the estimated impact on the Social Service Department and County social services of seeking to operate only within an allocation of $2,852,000. r With der 09520 -2— At the request of the Human Resources Director, the Committee again considered this matter on November 2, 1976 and in light of current developments: 1) potential allocation of funds to the County under Title II of the Public Works Employment Act of 1976 an estimated $1,670,000, 2) reallocation of State Title XX funds from the 1975-1976 fiscal year which may result in an additional allocation of several hundred thousand dollars; and 3) adoption of revenue sharing legislation by the U. S. Congress. services of seexiaay a.v up,-.Laa.r. uuls tuaiaa as allocation of $2,852,000. '.. .':..ned with Eio�rc' ..��r 00520 Y r. -2— At the request of the Human Resources Director, the Committee again considered this matter on November 2, 1976 and in light of current developments: 1) potential allocation of funds to the County under Title II of the Public Works Employment Act of 1976 an estimated $1,670,000; 2) reallocation of State Title XX funds from the 1975-1976 fiscal year which may result in an additional allocation of several hundred thousand dollars; and 3) adoption of revenue sharing legislation by the U. S. Congress. In its review, the Committee determined that the Board's earlier objective of eliminating a deficit in Social Services for the 1976-1977 fiscal year by elimination of positions, layoffs and early retirements had not, in fact, achieved the objective by several hundred thousand dollars and that, additionally, the County continues at risk for $1 - $1.7 million in Homemaker funds. Moreover, a reduced allocation is again anticipated for the 1977- 1978 fiscal year. The Committee is of the opinion that further review of the latter issues is required before appropriate recommendations can be formulated, but that actions now should be taken to fully eliminate the deficit cited above, an objective which had been agreed upon in discussions earlier this year. Accordingly, the Committee recommends that the Board direct the Human Resources Director to initiate such further actions as are required to accomplish the objective of fully eliminating the $1.4 deficit considered earlier this year. W. N. BOGGESS J. E. MORIARTY Supervisor, District IV Supervisor, District III 00521 In the Board of Supervisors of Contra Costa County, State of California t•'orembPr 4 , 19 76 In the Matter of Authorizing Members of the Board to Attend ',e et ing. IT IS ORDERED that the members of this Board are AUTHORIZED to attend, at County expense (provided that other official business does not preclude such attendance), a conference on the subject of tax reform, co—sponsored by the League of California Cities, County Supervisors Association of California, and the California Tax Reform Association, to be held in Sacramento, California on December 8 and 9, 1976. PASSED by the Board on t:ovember 9, 1976• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Vembers Witness my hand and the Seal of the Board of County :auditor—ControllerSuper4'son County Administrator affixed this Stn day of Noven.ber . 19 76 _ -� J. R. OLSSON, Clerk �By ��•r �� ��`�. Deputy Clerk N-24 i;a.I5m 00522 :9 r .y And the Board adjourns to meet on at 9:oo iqC , in the Board Chambers, Room 207, Administration Building, Martinez, California. P. enn _, Ch rman ATTEST: J. R. OLSSON, CLERK 'e�� Deputy 00523 �i : �y MENNEN SUW"Aaa 0? v00 == Z.':OS 3E?OpE TIE BOARD 0? SUP=-PV:5^RS 0? COf1PRA COSTA COU`i^_Y, `10` 'cin C. lo?t. ang?A?ED 3v J. R. OLSSON, COL^I.'„ CILBOX AND EE-Or?ZC10 CLc-P-K 0? T.'s"v- BOARD. Approved apn-opriatien adjustrents for Econoric Opportunity, Public Works, Marshal, Pic:rand Judicial District; and ante-nal adjustrents not affecting totals for ?ublic Yorks, Auditor, Bay Municipal Court, and County administrator. Accepted Offers of Dedication for recording only in connection with LUP 3011-76, vS 75-76, vS 29-76, and MS 6e-76- Accepted Grant Deed for DK 130-75 and Relinquishment of Abutter's Rights for MS 20-75- Accepted as cor..plete Private improvements in MS 17-75, E1 Sobrarte area. Pixed Dec. 7 at times indicated for hearings on the following rezoning requests: 11:05 a.m. - N. Leabif +'ine Bill area; 11:10 a.n. - Plann!nr Comrisslon initiated (2037-RZ), Pleasant Hill area; ITT�a-. - Flann!nr COM1331on initiated (201:2-RZ), Vine Hill area; - Planninr Corm^ission :nitlated (2^b4-'AZ), Vine Hill area; 1i�5 a.a. ?lanninr, Co=-t!ssion initiated (2033-RZ), Clayton area. Adopted Crdinance 7547 amend/nc Crdiaance Code to add additional positions in the O--1nda zecreat!cnal Service Area (CSA v-6) exerpt frog the Civil Service System. Authorized attendance at reetirrs as follows: V. Ballenger, Assistant County Clerk, to 147F Juvenile Justice Management Institute in Reno, SIV, Dec. -10; N. Van Huffel, D!rectcr, Nannower Cr':'A T!tle : to rifth flat/oval Manpcwer Confer- ence In New Orleans, LA,, `1ov. 2C-2= Cemulada, D.D.S., County Medical Services, to Academy of General Dentists 24th Annual %'eeti !n Las Vegas, 'V!, NOV. 10-12; Y. Curtis, Senior volunteer, Office on Ap_lnr„ to conference on "Active ?eople Over 50- San Zlege, CA, Nov. 10-12. Autho^!zed County Health Officer to execute contracts for vrovision of carr.unity p=our for swine Influenza 1--urizatlor.. Arended Sept. 3C, 1969 Board Order setting forth child care rates to be paid to rcononlc Orrortunity Council rerher! to increase said rates. Authorized Director of Building inspection to execute Demands on the Treasury for nayrent o! Housing Pehabilitat/on contract a.:ounts. Authorized Peal Property Division, !Public works Dent., to negotiate for lease of storage space in rartinez for use by Sheriff. Adopted following ordinances rezoning land in areas indicated: 76-14 - L. Morse (2027-RZ), Anlghtsen; 76-65 - Stewart Enterprises, Inc. (2057-RZ), Danville; 7646 - Realm Corporation (1450-RZ), Alarm. Approved submission to American Cancer Society of Grant Application for study of cancer related to industrial emissions in Contra Costa County. Arpainted R. Beyer as Chairman and D. Davis as Vice-Chairran of the Contra Costa County manpower Advisor-y Couaell for period Nov. 1, 1415 through Oct. 31, 2977. 'Exonerated bond issued for ?:.ill!ps ?etroleum Company's pipeline franchise (0:•dinance Na- 207). Acknowledged rece!vt of --*pert of Public corks Director with respect to sale of pipeline franchises. Extended to Nov. 23 time in which to hake adjust-eats in salaries retroactive to 11ov. 1 for ?hys'_clans Union. j 0054-F up •6-g •aaQ 'YD •o3uamesasg u; aDua:aluoO a -B"01x xga 10 ZoaCgns aqz puaaa7 a1 s3aq`:ar p.igOg pazj,:Oq^"RY 4;:x uo;20auuoo uj •ZauojoD-11!jagS `;uaahaa •- < •706757 '011 uo;zoy u0120auu0O uT 'jouaby saasnosaa un g •ao3aA�.�d0atla•a pug 'SlZo91 '01:"u0120Y 44Tx TvZOOS *zO4*as;C •u;Tu:0. ••' G Zzv ugi •0 pug "0aG aojuaaS ;�rO so sarin a OZOaTTOZ xaL-aarnzez-:L •Tsa7 •a •.T5LL9T •a!! uo:AzY J T S g;:x uoz2DauuoO u; -G•;K •,:aga:D •,,1 .:01 asualap TuSaT paz=so4any aTas oa 4z"sa-z q;;x Zua2s 5u Avd sv Bu ' -a-a YSJ 10 spuOQ aoudS uadO pun xaad 1110",1 10 Tawas sO1 :1ueq 0-i-oa 9TTan gaTx suaaa,:BY pun t;04vasa.: so ZoaCa d U0';=aATG 4o0;2uV/5sngs4gjl 10 u0TZgnjeAa Jo; 4O.=gasaa pus U0TagOTun=00 aAj42a.:0 gaTx uotsuaaxa a2Vj4Uo3 4ZTZ4U;O Zo aQT:1G u► sas;dS,y-x,:ai0 uaaas ao- 3�u a: `•oauaoaaY . t 2 7aT1TOacs sol -aaaa aua"doTaaaa County JCanpower AdN iso _ --.-1 - . t -+ - • - 'Exorerated bond issued for .'.:'-11_Ps Petroleum Company's pipeline franchise (Ordinance No. 20T). Acis owledged rete=pt of report of ?ublic Works Director with respect to sale of pipeline franchises. Extendtd Lo ':ov. 23 Li:rt Sn which to rake adjust.^eats in salar/es retroactive to !;Ov. 1 for Physicians Union. •Q.:ojaz xaa jo ;oargns aga uo 66-8 •aaa 'yo 'ozuacezagS uT aauazajuoo a pua227 oz szaga.: Pzaog ;az;zoq;nv •To675T 'oti uoTaav q.;t uo;aoauuoo u; `zauozo_y-jjTzagS '.ugaSzaS 'Iaxoax •a Pug !BIZ691 •o!: u0120v 44Tx uoTaaauuoa aT 'Lau"W saaznosaa us=H 'zo2oaz;a 'zaa.Zvg ua,l •o pus '•;dam aa;AzaS TsTaoS 'zoaaazIC 'uTTm:or •Q 'zo;aaTToz say-zaznsaazy `Iga7 •3 `•T5LL91 •o:i ua.aay azrao aoTsadnS gzIx uo;aaauuoa uT -C-A 'zagazD *A zoj asuajap Tesal pazTzoganv •8-a VS3 jo spuog aaadS uado pua xzga AL6I jo aTas oz aaadcaz g.;x auass suTiad sa 3uT"as zoj xugq oazaa %TTan g;;x auauaaz3y !2aarozd uo;5ZaATa gaojauy/SsngsaaTa jo uo;aenjRAa PIM gazaasaz zoj 40.iaa8aa pus uoTasaTun=oO aAT;Baza 42Tx uoTsuaaxa aaazauoD !Lau.zo22v 4oTa2sTa jo aaTjjo uT sas;diy-xzaj3 uaaas zoj s::;uTaza pa;.-Toads zoj -adaa aua"doTaeaa aua"OTd=a a4uZS 4aTx auauaaz3v ;ua=4olda-_ aaT"aS OTTgnd/rgzio-a aATauaaul %JOj !•zgan wuxicii 9L6I jo za;zanb gaznoj so,; auazo raS oza uo;2ay 42T=—o3 ua;aa.:zSju rpv sao;AzaS La.un uo3 a 3uTadaooa sauauaooa !sTvnpTATpuT palgvslp Pug panoldma n aoj, caOWaas do429sox aaTATaag pup Isco;2aaoA uTaaao .:o,; aauao uo;ze2TTTgegaii oigRia •3.1 4aTA aoaz;uoo `•4".Tgafi Tg2ua,(i/sa;Azay iaa;Pari zoj --MZ30Zd LzaAoasTa jo ua;sTA"a zoj p.:oauoo jo A2Ta 4aTx ;uaxaaz3y s.:axod au;or -•adaa sao;"aS Iaa;paA aq 'zau;azan 'Pzgnalnoe ozagzvd 6£9v a8 sar;_aad jo asn zoj :ola4aaag •Z pup •;; g;Tx a:aal !•adaC q;Iaag Aq paza;s;u;rsps uoT;eauauajczT sap;AzaS Iao;pai zoj s.ua. -aAoo sazw Lae ;o uo;asTaossv q;;x ;aa.:;zzoa NZTu3 •n o; pazapu" sao;Aaas jo :sop ,;o ;uasiadaz aaauazan3 oa ua:ra2 s2ua,c3pr.; jo uo,zze;s;;Zs `•ST61, .qnS zoj azodaz ;mad_; Ia;ua..x:oz;Aua jo uo;aazaaazd 4;;x uoT. -aa=oa u; saa;Azas SuT21nsuoa zoj sa;a;aossw aqua;aS T2Zua.iuOz—,Ase qa;x ;uauaa.:av !USE, •qnS 'daze raazo ;nuTan ';cnoo ucouE oa ssaooa au;xojly „z4'ax4a;g a;Tgna oa ssaaw jo ;uszo„ :iu:xolloj a4a aznoaxa oz uz::Tago paz;zo4;nv •S:aaas4s Su;jooc wzazgT•: alouTc jo uo,aaaruT uo;;on.z;,zoo pus sauaanaop 231z;uoo jo xa;.:az zo,; -;SJD •_ p::a uoslat; .r qa;A s2aa_2uca a;anaxa o2 zo;oazTa zXaoa a;Tgnc paz;zoganv ,vasa 4aaz,7 2nw,-eA `yL-9L Si 'AaTooO •a !aaza aavpc 19L-6e S.. `Ig as 'opuoz;L3 'H - !aa--u 4aaso ;nulat; `SL-o£T " `lz ;a `uosuag •1 :paaaaTpu; suo;s;A;pgns ao,; IaAozdde ;o suoT2;Puoa se paz;nbaz saua_aaoza=T acaU9=ac jo sc;;aTIZ-.=02 ,;o ;ua=ajap 3uT2aT=ad`9u;xoTTo; a4a 4aTx s:uacaaz:fw auaaeozaml pa=ajaa aanaaxa o2 zo;oazTe axzoA a;Ignd paz;zo4;nv 'STxzya—d •r Sq pal;; aTg:a aa41 auasazc 02 aAeaT zo,; uo;asp;Tdda pup :xzaT3 •3 Aq pal;; uTalo papua--a !T;uaxj=zTe •.; Pug '•xn za `;za.:.:aa •v 4q PaTT: sanzuap zoj s,s;aTa pa;uaa -Tauo;;azado LTTnj sacooaq :FIVE T14= Launoo a;soo az;uoo Tazauao aAjas oa anuTauoo o2 sauTZ punogdazo az;nbaz 2T 2aga asanbaz Pug uo;ss;uoo saT2;TT2G aTTgna aTuzojTlga a4a azojaq imadda oz zoaaaaja s'd•zOA aTTgna pazTzo4ana pug SLOT `BT 4azari paagp zapzo pzaog pa=T:jgaa •uoTaaaTjIPo" pup uojzV2TJTazaoap zoj PaTT.' suo;2T4ad 44TA uoTZoauuoo uT zaaTjjo suoT4vtoa aaSoldu3 =Wj unpuazoaau jo ad;aaaa pa3MAOU:13y •sazi"as aua=aaage Paax zoj paA;aoaz sPtq paaaa;az ';owzgTa uoT2zaaoza aija L;unoo aasoo az;uoo aqa jo Pzaoe Su;uzaaoO aq; oTaT3jo xa sv •AaTTTaa_r uoizuaaaa Azunoo jo auauaazTd zoj aaz4T=xagns spavpua2S u3Tsaa Iaznaaaa;gazy pug buTuugld aaTS jo zzoaaz jo ad;aaaz paSpalxow4ov •saTPnas 3u;uuvTd azjS uTTg9naZari/ueTcag jo g pup a sa2suza;Ty uo uxogs s.aaauoa Tgzaua3 3uTAOIToj uoTaguTpzooa Pum su;uuala a.Ts AaTTTaaa uo;aua;aa L--assaoau anu;auuo o2 zozaa;a sxzon aTTgna paaaazTQ Z 09ad panu;auoo 'Asars nS 9L6t '6 sagsaao!; 0�►52 - r "I `november 9, 1976 Su-ra-v, continued ?age 3 Approved recon-cndation of Administration and Finance Cor-lttee (Supervisors Boggess and Moriarty) on request for the governor to call special session on property tax relief and reform. Referred to Adnlnist-ation and Finance Cec ittee, County Administrator and Director, Office of =conomic Opportuaity request of Concerted Services Project that the County continue payrent of utilities for 27 Columbia Circle, Pittsburg, through 1977. Referred to Public `.Forks Director and Contra Costa County Aviation Liaison Co=,Ittee letter fror Diablo Valley College urging compliance with a policy that discourages additional large aircraft from using Buchanan Field airport. Referred to Agricultural Corrissioner and County Counsel request of Contra Costa County Arimal Control Volunteers for inforation as to status of said organization's program_. Adopted the following n=be-ed resolutions: 76/458, acceptirc as complete contract with J Spray Corporation for weed abatement services in the Riverview Fire ?-otection District; 76/959, expressing appreciation to Supervisor Dias for service as a County Supervisor from lgf5 to 1976; 76/99^, as ex officio the Beard of Supervisors of the Contra Costa County Flood Control and Water Conservation District, reaffirninr support of U.S. Army Corps of :ncineers Vildcat - San ?ablo Creeks Plead Control ?:ro•ect- 76/961, approving Me=orardum of Understanding with Deputy Sheriffs' Association for Deputy Sheriffs' Unit for 1975-77; 76/962, authorizingChai..ran to execute agreement with Riley's Striping Service for construction of reflective pavement markers for Assessment District No. 1973-3, San Ramon area; 76/963. fixing Dec. 7 at 11 a.m. to receive bids for J S i 'lards Remodel, County Hospital, Fartinez; 76/964, 76/965 and 76/966, amending Res. 76/638 establishing rates to be paid to child care institutions; 76/967, accepting as complete cert-act with Valley Crest Landscape, Inc., for irrigation systems conversion at Lafayette and Pleasant Hill libraries; 75/968, accepting as complete contract with Bay Cities Paving and Grading, Inc., for realignment and reconstruction of portion of Livorna Road, Alamo area; 76/969, as Board of Supervisors of the Contra Costa County ?load Control and Water Conservation District, fixing Dec. 7 at 11:30 a.m. for hearing on proposed formation of D-rainage Area 290, Oakley area; 76/970, approving formaticr, of CSA Y-22, San Ramon area; 76/971, expressing appreciation to Supervisor Mcriarty for service as a County Supervisor; 76/972, expressing appreciation to Supervisor Lirscheid for service as a County Superv'_sor; 76/973. consummating purchase of certain real property fror A. Deschenes, et ux., for County Civic Center, Martinez; 76/974, authorizing cancellation of dellnquent and additional penalties on 1976-77 unsecured assessment roll; 76/975, authorizing cancellation of delinquent penalties on 1976-77 unsecured assessment roll; 76/976 through 76/978, authorizing cancellation of tax liens on property acquired by public agencies; 76/979 throw 76/991, authorizing changes in the assessment roll. Referred to Director of Planning request of United Sportsmen Inc. that it be considered for the County Open SpaceEasement ?mgrs=. Approved Nov. 1976 draft and revisic.Zs of the Contra Costa County Solid *caste Management Plan. Ratified administrative actions taken and proposed with respect to the public ability insurance program and directed County Adwinistrator to ;seep the Board infc=ed as to any changes which occur. 00526 November 9, 197E Summary. continued ?age t Removed as Government Operations Committee referral matter of review of Governor's Budget for 197E-77 as it related to air pollution control. Referred to Administration and Finance Committee and County Administrator matter of actions taker. by County of Riverside with respect to property tax reform. instructed Director, Hunan Resources Agency, to initiate actions to eliminate deficit in social services for PY 197E-T7. Referred to Planning Commission for explanatory report of reasons for denial Specific Plan /3 proposed by the City of Yalnut Creek for the Shell Pldge Area, and determined that following receipt of said report a hearing be scheduled for further consideration of the proposal. Approved recommendation of Administration and Finance Committee on legislation pertaining to reaasesseent of property damaged by disaster. Referred to County Administrator requests of State Dept. of Fish and Game that County purchase a night vision scope for use of wardens within the County, and that a certain boat which is E 1/2 years old be replaced. Closed hearing on proposed name change of portion of State Highway k, Concord area, and authorized Chairman to execute letter requesting cities of Martinez and Concord to appoint a committee to meet with County staff to discuss an appropriate name. Referred to Public Yorks Director for report Nov. 15 draft of the California Transportation Plan - Policy Element. Authorized Public Yorks Director to submit to the State a detailed application for a rural public transportation program. Appointed A. Johnson to Contra Casts County Transportation Advisory Committee to represent the Lafayette l=rovement Association. Acknowledged receipt of report of Assistant Agricultural Commissioner with respect to complaint re lack of ani al control pickup services on Sundays. Closed hearing on prcnosed forfeiture of County CATV license issued to Cable- vision, Inc., and determined to take no further action at this time inasmuch as the company has corplied with provisions of the County Ordinance Code. tltd Y �t -- 77— The _The preceding documents consist of 527 pages.