Loading...
HomeMy WebLinkAboutMINUTES - 02171976 - R 76A IN 1 FEBRUARY TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, FEBRUARY 17, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. JAMCS P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KE11NY 151 DISTCONTRA COSTA COUNTY, CHAIRMAN ALFRED M..DI DIAS.EL SODRANTE EDMUND A.LINSCHEIp 2ND DISTRICT VICE CHAIRMAN JAMES E.MORIARTY.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLCRK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERIC EDMUND A LINSCHEID.PITTSBURG P.O.BOX 911 PHONE(4 15)372.2371 5TH DISTRICT MARTINEZ.CALIFORNIA 94553 TUESDAY FEBRUARY 17, 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 14.orks 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 reeuests of Board members. 9: 30 A.M. Consider recommendations of Board Committees. 9: 30 A.M. Decision on procedures pertaining to installation of underground CATV systems in neva developments. 9:45 A.M. Recess. 10:30 A.M. Hearing on proposed ordinance adopting the 1975 National Electrical Code (continued from January 13) ; introduce amendments to said ordinance, waive reading and fix February 24, 1976 for adoption. 10:45 A.M. Mr. Warren L. Smith will address the 3oa-rd to protest action by the U.S. Navy barring access to the Sacramento River, „est Pittsburg area, and also will recuest the County to provide access to the river along certain of its right of way. ITEMS SUR-IITTED TO THE BOARD Items 1 - 10: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties. 2. AC1210?ILEDGE receipt of Notice of Intention to Circulate Petition seeking incorporation of a neva city (San Ramon Valley) and certificate of County Assessor certifying that petition meets requirements of Government Code Section 34302.5. 3. FIX March 9, 1976 at the times indicated for hearings on Planning Commission recommendations with respect to the following rezoning requests: 11:00 a.m. - Amendment to the County General Plan in the Pittsburg area; 11:05 a.m. - 1965-RZ, Orinda area; and 11:10 a.m. - 1993-RZ, Crockett area. 4. APPROVE proposed Countrywood Annexation- to County Service Area L-45, Walnut Creek area, without hearing or election (Government Code Section 56322). 0M Board of Supervisors' Calendar, continued February 17, 1976 5. INTRODUCE ordinance making clerical corrections to Ordinance No. 76-15 pertaining to building fees; the corrections do not affect the text or the fees; waive reading and fix February 24, 1976 for adoption. 6. ADOPT ordinances (introduced February 10, 1976) rezoning land in various areas to Agricultural Preserve District A-4. 7. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 17-75, E1 Sobrante area. 8. AUTHORIZE extension of time in which to file final maps of the following subdivisions: 4656, Danville area; 4713, West Pittsburg area; and 4664, Danville area. 9. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 161006. 10. DENY the following claims: Albert Gough; and C. A. Mattingly and Velma Mattingly. Items 11 - 21: DETEIMVINATION (Staff recommendation shcl::n following the item. ) 11. ME1.10RANDUM from County Counsel (in response. to Board referral) advising that currFnt legislation_ mandates the appointment of two tenants (one over 62 years if there are Tenants of that age) as Commissioners of the Housing Authority of Contra Costa County, and recomr-ending that the Board consider adopting a procedure for said appointments. REQUEST COUNTY ADMINISTR4TOR TO SUGGEST PROCEDtTRE TO BE FOLhOWED IN MAKING APPOINTMENTS 12. LETTER from Chairperson, State Developmental Disabilities Area Board V, advising that Mrs. Elaine Pritchett has resigned as a member of the Area Board, and reouesting the appoint— ment of a representative (frog; the minority, loi-. income ox disabled person category) to fill said vacancy. ACCEPT RESIGNATION OF MRS. PRITCHETT Ar:D C3TAIT: .lOMINEE(S) FROM DEV FLOP?•.E?dTAL DISABILITIES COUNCIL OF CONTRA COSTA COUNTY, INC. , FOR REVD`; BY GOVERNMENT' OPERATIONS COT- 1ITTEE 13. MEMORANDUM from Executive Director, County Su_ervisors Associa- tion of California, enclosing copy of 1076 CSAC Property Tax Relief Program for Board review and endorsement. ADOPT. RESOI:UTION IN SUPPORT OF PROG?X 14. MEMORANDUM from Director of Planning (in response to Board referral) advising that the Park and Recreation Facilities Advisory Committee recommends that F58,590 held in the Park Dedication Trust Fund be released to the• Valley Community Services District for Phase I development of a Dark- site in the San Ramon area. APPROVE RE COIn'ETDATION 15. LETTER from San Ramon Valley Chamber of Commerce requesting that the Board establish sign control measures in the communities of Alamao, Danville, and San Ramon. REFER TO DIRECTOR OF PLANNING FOR RECOr^'Er:DATION 16. LETTER from Mr. L. B. Blackburn, Concord, objecting to procedures and forms used to determine financial ability of responsible relatives. REFER TO DIRECTOR, HU141AN RESOURCES AGENCY, FOR REPORT a Board of Supervisors' Calendar, continued February 17, 1976 17. LETTER from Tom and Paula Jorde, Alamo, expressing concern with respect to recent incident in Alamo area with racial overtones, and urging that special protection be provided to family involved together with efforts to locate and prosecute those responsible. REFER TO COUNTY SHERIFF- :CORONER 18. LETTER from Mr. George Barbero, Berkeley, seeking assistance on behalf of his friend who is incarcerated in the Contra Costa County Jail. REFER TO PUBLIC DEFENDER 19. LETTER from County Sheriff-Coroner enclosing comparison of rates of incarceration in California counties compiled by the State Board of Corrections for the 1975 calendar year; report ranks Contra Costa County among the lowest (54th of the 56 counties) reflecting impact of alternatives to. incarceration. AC0011,LEDGE. RECEIPT 20. MMORANDUM from County Administrator (in response to Board referral) advising that ABAG has the administrative staff and capability to assist BASSA, and recommending that the Board endorse a position similar to that taken by the Contra Costa Mayors' Conference with respect to a possible ABAG-BASSA staff integration. ACP"TOu;LEDGE RECEIPT 21. LETTER from State Senator John A. Nejedly enclosing copy of Legislative Counsel Opinion which states that requiring American-made or California-made materials be given preference in the construction of the new Antioch Bridge would be invalid. ACIMOWLEDGE RECEIPT Items 22 - 23: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 22. NOTICE from State Department of Health of public hearing to be held Itarch 5, 1976 on proposed regulation changes, includ- ing riedi-Cal Program underpa anent reimbursements, Medi-Cal drug utilization controls, and Comprehensive Annual Services Program Plan under Title XX of the Social Security Act. 23. RESOLUTION adopted by the Stanislaus County Board of Super- visors opposing Senate Bill 1482, which measure it states would place portions of the Stanislaus River in the State Wi�.d and Scenic Rivers System with the intent of. prohibit- ing completion of the .New Melones Project. Persons addressinz the Board should comulete the form provided or. the rostrum and furnish the a written copy of their presentation. DEADLINE FOR AGENDA ITEr:S: JEDNESDAY, 5 P.M. 0M . OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions February 17, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS - 1. Reclassification of positions as follows: Cost Department Center From To Assessor 016 Chief Auditor- Chief, Business Appraiser Division County 240 Intermediate Senior Clerk Clerk Stenographer Clerk #01 Public 243 Intermediate Legal Services Defender Stenographer Clerk - Clerk A02 2. Additions and cancellations of positions as fo-llows: Cost Department Center Addition Cancellation Mt. Diablo 260 1 Deputy -- Marshal's Marshal- Office Sergeant 3. Increase hours of positions _as follows: Cost ' . - Department Center From To, - Social 501 24/40 32/40 Vocational. Service - Vocational Services. Super- Services visor II 1#01 Supervisor II ' #01 - II. TRAVEL AUTHORIZATIONS - - None. • 0M - To: Board of Supervisors . From: County Administrator Re: Recommended Actions 2-17-76 Page: 2. III. APPROPRIATION ADJUSTMENTS 4. Marshal, Mt. Diablo Judicial District. Add $2,550 for budget requirements associated with additional dapart- ment of the Court and increased operating costs. 5. Internal Adjustments. Changes not affecting totals for the following budget units: Sheriff-Coroner, Public Works (Road Construction, Contra Costa Fire Protection District, County Service Area R-7, Flood Control Zone 3B, Storm Drain Maintenance District #1, Contra Costa Sanitation District 7A, Equipment Operations) , Auditor- Controller (Family Support) , County Medical Services. IV. LIENS AND COLLECTIONS ' None. V. BOARD AND CARE PLACEMENT/RATES None.. VI. CONTRACTS AND GRANTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period ENKI Mental Health subacute $110,000 1-15-76 Research partial-day treatment (Short- to Institute program Doyle 6-30-76 funded 90% State 10% County) City of Geologic Services Charge to Continuing Antioch City based from on actual 2-1-76 cost QM To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-17-76 Page: 3. VII. LEGISLATION ' 8. Establish County position on measures pending before the 1976 Session of the California State Legislature as follows: Bill Number Subject Position SB-1115 Animal Control enforcement restrictions OPPOSE (would prohibit employees of public agencies from entering upon private property to enforce local dog leash ordinances) . AB-2710 Technical change to the Government SUPPORT Code Section in which the term "Fixed Assets" is defined (to exclude flood control projects from the meaning of the. term) . VIII.REAL ESTATE ACTIONS 9. Terminate rental agreement between County and Greg James for County-owned premises at 1125 Mellus Street, Apartment 5, Martinez, and authorize and direct the County Counsel and Public Works Director to secure possession and collect past due rents. 10. Authorize County Administrator to execute rental agreement between County and Dennis Julian, et ux, for rental of County-owned residence at 1132 Thompson Street, Martinez for $145 per month on an "as is" basis. IX. ..OTHER ACTIONS 11. Approve Compromise Settlement and Mutual release and authorize County Auditor-Controller to make payment thereon in the case of Frank Molta vs the County, Superior Court Case No. 139712, in the amount of $1.1,000 with adjustments to accumulated sick leave and vacation; case involves Workmen's Compensation injury and Disability Retirement which resulted in reinstatement of the- employee involved. V A � ' To: Board of Supervisors _ From: County Administrator Re: Recommended Actions 2-17-76 Page: 4. IX. OTHER ACTIONS 12. Consider comments of County Administrator and County Counsel on request of Diablo Bowmen for an interim agreement pending implementation of an Open Space Easement Program. 13. Acknowledge receipt of memorandum report of County Administrator on AB 15 and, as recommended therein, reaffirm opposition to enactment of said bill. NOTE 'Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 PM ows CONTRA COSTA- COUNTY PUBLIC WORKS DEPARTMENT Martinez, California February 17, 1976 A G E N D A REPORTS Report A. OLYMPIC BOULEVARD WIDENING - Walnut Creek Area The Board, through its action of January 26, 1976; referred a letter from Mr. Rudolph"Cubicciotti, President, .Golden s Rain Foundation, P.ossmoor, Walnut Creek, to the Public' Works Director for report. Mr. Cubicciotti expressed his concern with the timing of the widening of Olympic Boulevard between Pleasant Hill Road and Interstate 680. Mr. Cubicciotti apparently obtained a copy of a letter to the City of Walnut Creek, dated November 13, 1975, in which this Department replied toan inquiry on the same subject. In this letter, the tentative scheduling for the Olympic Boulevard widening was given in two segments : Newell Avenue to Tice Valley Boulevard was given as .fiscal 'year 1977-78; and the portion between Newell Avenue and I-680 is not presently scheduled. This is consistent with the five-year timetable shown on the Major Projects Program, which was presented to the Board during the 1975-76 budget review period. The concept of the Major Projects Program was adopted by the Board several years ago when it became apparent that funds available to the Department were sufficient only for maintenance-type projecr5 and that new road construction or projects to increase capacity such as the one under discussion could be accomplished cnly if they were separately funded. An annual funding of $1,800,000 was reco^,mended by the Department. However desirable, early construction' of this and other .worthwhile non-controversial projects (such as Camino Pablo in Orinda and the North Richmond Bypass) depends on Major Projects Program funding. If the Board continues to budget Major Projects Program funds in the coming fiscal years at the level stated above, .then Olympic Boulevard can be widened as stated in the November, 1975 letter. . (Note: No Board action required) (NOTE TO CLERK OF THE BOARD: Please send one copy ok this. . report to Mr. Cubicciotti. (MLK) . A G E N D A Public Uorks Department . Pagel of 4 February .17, •1976 00" . 1 SUPERVISORIAL DISTRICT I Item 1. ROLLINGWOOD AREA - ADVERTISE FOR BIDS - Richmond/San Pablo Area It is recommended that the Board of Supervisors approve plans and specifications for Rollingwood Area Street Repairs, and advertise for bids to be received in four weeks, and opened at 11:00 a.m. on .March 16, 1976. The Engineer' s estimated construction cost is $10,000. The project will repair the failed areas in the Rollingwood- Subdivision streets located just north of El Portal Drive and Interstate 80 within the unincorporated portions of the San Pablo and Richmond areas. This work is a preparatory phase for a slurry seal contract, scheduled for this summer. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption. (RE: Project No. 1075-4284-75) (RD) SUPERVISORIAL DISTRICT II (No Items) SUPERVISORIAL DISTRICT III Item 2. 1510 TREAT BOULEVARD - APPROVE RENTAL AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve a Rental Agreement, dated February 10, 1976, with Ramona Davis, for rental of County-owned property located at 1510 Treat Boulevard, Walnut Creek, and authorize the Public Works Director to execute the Agreement on behalf of the County. The rental is on a month-to-month basis at $230.00 per month, commencing March 1, 1976. (RP) Item 3. CASTLE ROCK ROAD - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between the County and the City of Walnut Creek for constructing and delineating bicycle lanes on a portion of Castle Rock Road. The Agreement provides for the City of Walnut Creek to design the project and administer the contract. The County will pay the actual construction cost for work within the unincorporated area, estimated at $3,000 plus its proportional share of engineering and administrative costs. (RE: Work Order 4323) (NOTE TO CLERK OF THE BOARD: Please retain the original and return two executed copies of the Agreement to the Public Works Department for further processing. ) (TO) A_ G E N D A Public forks Department Page 2 of 4 February 17, 1976 00010 SUPERVISORIAL DISTRICT IV (No Items) SUPERVISORIAL DISTRICT V Item 4. LINES E AND E-1 - ACCEPT DEED - Brentwood Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, accept a Grant Deed and Right of Way Contract, dated February 9, 1976, from Lewis C. Evans, et ux. , and authorize the Public Works Director to sign the Contract on behalf of the District. It is further recommended that the County Auditor be authorized to drat,* a warrant for $2,009.00 for 6,600 square feet of residential land, payable to Title Insurance and Trust Company, Escrow No. CD-236660. . (Deliver- warrant to Real Property Division) - (RE: Work Order 8514) (RP) . Item 5. SUBDIVISION MS 96-72 - ACCEPT INSTRUMENT - Brentwood Area It is recommended that the Board of Supervisors accept, for recording only, the Offer of Dedication for Roadway Purposes, dated August 15, 1972, from Fertado Real Estate, a partner- ship. The document is a condition of approval for MS 96-72 as required by the Planning Commission. Owner: Fertado Real Estate, Brentwood Village, Highway 47r4 , Brentwood, California 94513 Location: Subdivision MS 96-72 is located at the northwest corner of Balfour Road and Minnesota Avenue, in the Brentwood area. (RE: Assessor's Parcel No. 012-030-002) . -(LD) - GENERAL. T� Item 6. AID-TO-CITIES ALLOCATION - CITY OF EL CERRITO The E1 Cerrito City Council, by Resolution No. 3722, dated February 2, 1976, has requested that the Board of Super- visors allocate $35,000 toward the construction of Potrero Avenue between San Pablo Avenue and K6arney Street. . -The current budget includes the amount of $49,004.19 in , City-County Thoroughfare Balancing Funds as aid to cities* for E1 Cerrito, and it is recommended that the requested $35,000 allocation be approved. (LD) A G E N D A Public Works Department - �' Page 3 of 4 February 17, -19 7 6 Item 7. CONTRA COSTA COUNTY MATER AGENCY The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distri- bution. No action required. A_ G E N D A Public Works Department Page 4 of 4 February 17, 1976 0011 Contracts, Agreements, or other documents . approvedby 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] . ON12 ` In the Board of Supervisors of Contra Costa County, State of California- - February 17 , 19 -76 In the Matter of Ordinances) Introduced. The ordinance(s) indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes February 24. 1976 as the time for adoption of same: Making clerical corrections to Ordinance No. 76-15 pertaining to building fees. PASSED by the Board on February 17, 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 oforesaid. Witness my hand and the Seal of the Board of Supervisors offixed this 27th day of February 19 76 J. R. OLSSON, Clerk •• By G A. Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall 00013 a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: February 17, 1976 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 below: Ordinance Application , Number Applicant Number area Newspaner 76-6 Machado Orchards , 1966-RZ & Byron Brentwood Inc. 1967-RZ News John & Helen Torres 1970-RZ Brentwood Brentwood News Isabel L. Pombo 1976-RZ Brentwood Brentwood News Vernon & Frances 981-RZ Brentwood Brentwood Cakebread News Lawrence McKenzie 1988-RZ Byron Brentwood News 76-7 Susan Krusi Dyke 1971 -RZ Alamo Valley Pioneer David & Margorie 1973-RZ Danville Valley Pioneer Humphrey 76-9 Robert J: Athey 1977-RZ - Mo raga/ Contra Costay Canyon Suns - 76-10 Gordon & Janet 1978-RZ Martinez Morning News Strain Gazette 76-11 Earl & Margaret 1980-RZ ' Tassajara Valley Pioneer Wiley Coleman & Catherine 1984-RZ Tassajara Valley Pioneer Foley William & Audrey 1985-RZ Tassajara Valley Pioneer Sherwood 7-6-12 _Lucy Viera 1982-RZ Clayton Concord Transcript . 76-13 _ Robert Nielsen 1983-RZ• San Ramon Valley Pioneer 76-14 Howard C. Wiedemann , 19:0-RZ San Ramon Valley Pioneer Doris C. Wiedemann and Ann W. Kaplan PASSED on February 17, 1976 by the following vote: AYES: Supervisors A. M. Dias , J. E. Moriarty , W. N. Boggess , E. A. Linscheid, J . P . Kenny. NOES: None. CERTIFIED COPY ABSENT: -lone. I aertlfy that this is a full, true & correct copy of the original document which is on file in my office. and that it 7-4 pass-i & adnptcd by the P.nard 0 Snper.•i-ors of Contra cr;ma County. California. or the date shoWn. ATTEST: J. 1t. OLSSON, County Clerk& exofficio Clerk of said Board of Supervisors by E eRuty Clerk. ona" � !o 00014 r In the Board of Supervisors of Contra Costa County, State of California February 17 _, 19 In the Matter of Proposed Ordinance Adopting by Reference the 1975 National Electrical Code This being the time fixed for hearing on an ordinance duly introduced on December 161p 1975 (and amendments thereto introduced January 139 1976)9 which amends the Ordinance Code of Contra Costa County by adopting by reference the 1975 National Electrical Code with changesp Sub-Chapter 5 of Title 8 and Part 3 of Title 24 of the California Administrative Code, and General Orders 95 and 128 of the California Public Utilities Commission; A further amendment to said ordinance having been introduced this day, the Board by unanimous vote of the membors present waived full reading thereof and fixed February 241, 1976 as the time for adoption of same. PASSED by the Board on February 179 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: Acting County Building Supervisors Inspector �,� this 17th Feb County Administrator of ruary, 19 ?6 County Counsel J. R. OLSSON, Clerk By. Deputy Clerk Rordaly6n. Shackles 015 H 24 9/75 10M In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on February 17, 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 ofRxed this 17th day of February, 19 76 J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 • 15•M Doroth MacDonald 00016 .�i k^ POSITION ADJUSTMENT REQUEST No: Department SOCIAL SERVICE Budget Unit 501 Date 1/8/76 Action Requested: Increase the hours on Vocational Services Supervisorll position #01 from_24/40 to 32/110. Proposed effective date: F ASAP Explain why adjustment is needed: To provide additional supervisory time for the units in question. Estimatedst of adjustment: Contra Cos;cm County Amount: I. Safahie an +ages: 2. fi iaA t (Wt -itema and cod#) Otfice of .' County Administrctcr, _ Estimated total ; HUMAN F A9Z��.,-,:Y r ��/ Signature � �` �' —�'•�-+ Departme5 Head - FInitial Determination of County Administrator Date: January 21, 1976 To Civil Service: `- Request recommendation. Count rator Personnel Office and/or Civil Service CommissionD e: . February 10. 1976 Classification and Pay Recommendation 0 I Increase hours of Vocational Services Supervisor II X601. Study discloses duties and responsibilities remain appropriate to the class of Vocational Services Supervisor II. Can be effective February 2, 1976. The above action can be accomplished by amending Resolution 72/17 by increasing the hours of 24/40 Vocational Services Supervisor I1 X601 to 32/40, Salary Level 439(1405-170E). Personnel,. i rector Recommendation of County Administrator '/'/ Date: February_18, 1976 Increase hours of 24/40 Vocational Services Supervisor II #01 to 32/40, Salary Level 439 (1405-1708) , effective February 18, 1976. a County A ministrator Action of the Board of Supervisors Adjustment APPROVED on FEB 171976 J. R. OLSSON, Coxity' C1'erk Date: 3 17 1979, -- By: Neufeld �, Deputy Clerk APPROVAL o6 #h i e adju4tmen t eona.ti,tu tea an AppnopAiati.on Ad fu,6 tmv' us it and Pe onna"17 Rego aaon Amendment. i = I POSITION ADJUSTMENT REQUEST No: S Department Mt. Diablo Marshal's Office Budget Unit 260 Date Dec. 4, 1975 Action Requested: Add nno (1) Da It., Marshal SQrgs+ant Proposed effective date: ASAP Explain why adjustment is needed: See enclosed letter Contra Costa County Estimate osLpf *justment: RECEIVED Amount: 1 . SA70rie* arW wages: UkC - j9T $ 8,586. 2. Ffted Abse#: (LiAt .ctema and coat) �+ Office of G 1 r MTC i into iWstraO Cj Estimated total $ 8,586: Signature 4 0. A ee" Department Head CARL w. GROsMaj, MARSU. L Initial Determination of County Administrator Date: -"— t To Civil Service: Request recommendation. O&L fildm_L_ County- Adiffi n—ITUMbt Personnel Office and/or Civil Service Commission Date: Feb uary 10, 1976 Classification and Pay Recommendation Classify (1) Deputy Marshal-Sergeant. Study discloses duties and responsibilities to be assigned justify classification as Deputy Marshal-Sergeant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Deputy Marshal-Sergeant, Salary Level 429 (1363-1657). Assistant Personnel Director Recommendation of County Administrator /jDate: February 18, 76_ Add 1 (one) Deputy Marshal-Sergeant, Salary Level 429 (1363-1657) , effective February 18, 1976. County AcTministrat& Action of the Board of Supervisors Adjustment APPROVED ) on FF B 17 1976 J. R. OLSS,ON,' County Clerk Date: FEB 17 1910 5�zuBy: C _ hil 'ine M. Neufeld' pewy Clerk APPROVAL of thio adju6tment eonetttute6 an Appnop4 ation AdjUh-bnent 'and Pvuonnee Resotution Amendment. , 11LaA18 POSITION ADJUSTMENT REQUEST No: Department Public Defenders Budget Unit 243 Date 9-26-75 Action Requested: Reclassify one (1) Intermediate Steno Clerk (pos.#02) to Legal Services Clerk. Proposed effective date: ASAP Explain why adjustment is needed: Responsibilities of position meet the responsi- bilities of the Legal Services Clerk classification. Estimated cost of adjustment: Amount: 1 . SalaiieSrand;wages: _ $ 496.00 2. Fi ked Assets (Wt itm and co.6t) T N. Estimated total $ 496.00 --- - Signature Department Hea' Initial Determination of County Administrator Date: September 30 1975 To Civil Service: Request recommendation. i Co nt Admini a Personnel Office and/or Civil Service Commission Date: February 10, 1976 Classification and Pay Recommendation Reclassify Intermediate Stenographer Clerk position #02 to Legal Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification .to Legal Services Clerk, Salary Level 247 (783-951). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Stenographer Clerk position #02, Salary Level 222 (725-881) to Legal Services Clerk, Salary Level 247 (783-951). Assistant Personnel Dir ctor Recommendation of County Administrator D" to: February 18, 1976 Reclassify Intermediate Stenographer Clerk position #02, Salary Level 222 (725-881) to Legal Services Clerk, Salary Level 247 (783-951) , effective February 18, 1976. . 1 County Administrator i Action of the Board of Supervisors FEB 17 1970 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: FEB 171976_ By��� AAa. P11. Neute►d � �P�y C►er� APPROVAL oS th .6 adju tmejit eon6titute6 cut AppnopAiati.on Adju6.tmekitland Peuonnee Re.6ctu,tion Amendment. 9 N POSITION ADJUSTMENT REQUEST No: / i'S3 Department colplTy CLERK Budget Unit 24o Date Hovemben 140 1975 /vi- Doi Action Requested: Up4tade Intetried.iate Stenognaphen. C.Cenk to Sen.ioh CQenk as soon Proposed effective date: as poss.ib Explain why adjustmment is needed: Add.it.ionaZ Duties oS Supenv.iz ing Ctenk I, Phgsicat tocd# .ons since mov.ina o4 o{S.ice. Estimated cost 'of adjustment: Amount: Contra Costa Courtly 1 . Salaries and wages: RECEIVED 2. Fi xed;`&sets: (t st items and coat) V 1 i975 Office o Estimated total Count/ Administrato$ Signature _P� -' epartment Head Initial Determination of County Administrator Date: December 12, 1975 To Civil Service: Request recommendation. ` /j Cifuntv Administratffr- ;,-' Personnel Office and/or Civil Service Commission Date: February 10, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Stenographer Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Sutermediate Stenographer Clerk position #01, Salary Level 222 (725-881) to Senior Clerk, Salary Level 247 (783-951). Assistant Personnel Hirector Recommendation of County Administrator Date: February 18, 1976 Reclassify Intermediate Stenographer Clerk position #01, Salary Level 222 (725-881) to Senior Clerk, Salary Level 247 (783-951) , effective February 18, 1976. County Administrator Action of the Board of Supervisors FEB 17 1976 Adjustment APPROVED on Date: FEB 171976 1316 L�eputlrClerk APPROVAL ob this adjustment constitutes an App&opruiati.on Adjustment and Pe�usonnee Res otu t i,on Amendment. ' POSITION- ADJUSTMENT REQUEST No: Department Assessor Budget Unit 016 Date 1/29/76 Action Requested: Retitle and revise job specification for Chief Auditor- Appraiser ( to Chief. Business Division) Proposed effective date: SAP Explain why adjustment is needed: To broaden onportunities for attraring qualified candidates. Estimated cost of adjustment: Contra Costa County Amount: 1 . Sa ie�nd Wages: RECEIVE N/A 2. Fi A�iets (tint item and coat) JAN 2 9 1976 Az Office of $ County A i istrator L Estimated total $ WA Signature / Depar t Head/ Initial Determinatron of County Administrator Date: //?-­ !'��-'Zo-Lc� ..yc` �7-3r(� �j dn2 a4 ``"z��?�/Y/y n � V. �L•-�� County Administrator Personnel Office and/or Civil Service Commission Date: February 10, 1976 Classification and Pay Recommendation Reallocate class and all positions of Chief Auditor Appraiser to Chief, Business Division. Study discloses duties and responsibilities are appropriate to the class of Chief, Business Divisioa. Can be effective day following Board action. The above action can be accomplished by amending Resolution 75/592 and 71/17 to reflect the retitling and reallocation of class and positions of Chief Auditor Appraiser to Chief, Business Division, both at Salary Level 521 (1805-2193). This class is exempt from overtime. Assistant Personnel(-rector Recommendation of County Administrator Date: February 18, 1976 Retitle and reallocate class and positions of Chief Auditor-Appraiser to Chief, Business Division, both at Salary Level 521 (1805-2193) , effective February 18, 1976. County Administrator Action of the Board of Supervisors FEB 1 71?7� Adjustment APPROVED (�� D) on J. R. OLSSON County Clerk FEB 171976 Date: — Byi� til ne 10.Ncufc;d Deputy C1Wg APPROVAL o6 thiz adjubtment constitutes an Appnopn,i.ati.on AdjusbneAt and Pelusonnee ReAotu ion Amendment. ON21 -rMTC. T ^4.4 0 In the Board of Supervisors of Contra Costa County, State of California February 17 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 February 17, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 17th day of February , 19 ?b J. R. OLSSON, Clerk By �c Deputy Clerk H 24 12/74 - 15-M Dorothy flacDonald 00022 _rl CONTRA COSTA COUNTY L APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 260 — Mt. Diablo Marshal RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund Bud et Unit Object Sub.Acct. CR X IN 66) 0� 1003 260 — 1013 1. Temporary Salaries , 1�quo-C1.0 1003 260 — 2110 3. Communications 510.00 1003 260 — 2270 4. Repair & Service Equipment 100.00 1003 990-9970 Reserve for Contingencies 4aI,54ix 025So. °- PROOF Comp.-_ _K_P__ _VER.' 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL 1. Relief of shortage and anticipated staffing of 4th ENTRY Department. Dote Description 2. Anticipated overtime usage 3. Telephone usage for remainder of fiscal year — over 1/2 of budgeted money was used in new installation in new office. 4. New equipment denied in budget — old typewriter proving APPROVED: SIGNATURES DATE costly to repair. AUDI TOR- NOV 2 4 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: &qWvlsm Kermy, Dlas, 11oriarty, Boggess, Linscheld. NO% '7Ld7t-e- on FEB 1 7 1976 3, R, OLSSON MPAAilIt, CLE R K b �MNeefeld d. Marshal 11/Z9/75 �1- CARL w' ' 0()0 Title s, Date (J1•J '4PpraV.Adi. ( M 129 Rev. 2/68) Dep"f CIeIl •See Inslruclions on Reverse Side Joumal No. ' 4 w ' 2 v CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGE i UNIT 255 RESERVED FOR AUDITOR-CONTROLLER'SCard Special ACCOU2. OBJECT OF EXPENSE OR FIXED:.»E'1-1 DA ' Increase Code Quanti ) Fund Bud etUnit Ob• I Decrease , CR X IN 66) fll + 3. Telephone usage for remainder of fiscal year - over 1j2 of budgeted money was used in new installation in new office. 4. New equipment denied in budget - old typewriter proving APPROVED: SIGNATURES DATE costly to repair. AUDI TOR- NOV 2 4 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: ggp&WY1SM Kemiy, Dw, hlot-tarty, Boggess, Linscheld. NO% on SEB 1 7 1876 17 9. R. OLSSON b �Neeteld 4- gra,.- h—i--- MMS. CLERK �`� CAS W ,31 Title Dare txinera .Ad`.0()023 App p t l�,Sf P�+y Cleric Journo!No. .��..........-....� { M 124 Rev. 2168) De •See Instructions on Reverse Side TT ., -9. .. ... :'"U7,' � .ori. x. ..,.. - .. 0 � 4 •f _. ` CONTRA COSTA COUNTY ' . APPROPRIATION ADJUSTMENT y1J/LW41- - 1. DEPARTMENT OR BUDGET UNIT 255 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM � Decrease Increase Code Quanti ) Fund Bud etUnit Object Sub.Acct. CR X IN 66) 01 1 1003 255-7754 045 Table Lab $600 01 1 1003 255-7754 060 Microscope Triangular Head $600 01 1003 25S-7758 049 Camera Portable Video 75 01 1 1003 25S-7758 050 Video Monitor 75 PROOF Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REC.a=b I i c pi: 7vr1 ey, !ist hens cnd cost of each) TOTAL This adjustmienw uri 1? have no effect on the totals ENTRY for Cost Center 255. Date Description The acquisition of the coT..pensating trinocular head for the microscope is of much greater importance to the laboratory than the laboratory table. A compensating trinocular 'read for the bullet comparison microscope is needed so that the image observed though t:qe n+.icroscope is in focus APPROVED: SIGMA ES DATE for any inter-pupillary distance setting. This AUDITO - FEB 1 U .� i s of considerable importance because two of the CONTROLLER: laboratory staff niem. -hers cannot use this equip— COUNTY ment effectively because the existing trinocular ADMINISTRATOR: - t l{�t' head for the _rlicrascope cannot be properly admusted for their eyes. BOARD OF SUPERVISORS ORDER: YES: pgwecvtsors I.c:u;, ,-is. .. ._ ::- ��, To allow the purchase of one additional video monitor. Excess available in camera account. Internal adjustment not affecting department totals. FEB r 1976 N0: i��"� an �7 1..A. GL=NN. ADMIV. SERVICES OFFICER OLSSON I ' OFFICE OF THE SHCRiFF-COROMER .�[%7 Signoture r Title Date Maxine M. Ne6alti 00024 Apprap.Adj. (M 124 Rev. 2168) Deputy Cleric. Journel No. •See Instructions on Reverse Side CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT • 1. DEPARTMENT OR BUDGET UNIT Pu:Lic Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special DecreaseACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontit ) Fund Bud et Unit Object Sub.Acct. CR X IN 66) SELECT RQAD CONSTRUCTION Ol 1003 661-7600 282 1, Castro Ranch Rd, 68. 519 2. Hillcrest Ave. 2l 500. 994 2. Land Development Eng. 2,500. 995 1. Design Engineering 68. :z PROOF _Comp.__ _K_P__ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. WO 4232 To cover expenditures on completed vork Order. Date Description 2. WO 4330 Prepare R/W map Lone Tree Way to Antioch C.L. APPROVED: SIGNATURES DATE AUDITOR— n rEB 1176 CONTROLLER: uC COUNTY ADMINISTRATOR: �✓—�' BOARD OF SUPERVISORS ORDER: YES: &*WVLw= I,1enny, Dlaq, 1-orlartj, Boggess, Linscheld. ll FEB 17 1976 NO;, iG7C�'LQ- on J. R. oLSSON CLERK Zniblic6 Works Director 2-10-76 d. , "'ne M.Neufeld �t. Signature Title Date Approp.Adj. Journal No. ( M129 Rev. 2/68) DVLIY Clerk eelnstructioes on Reverse Side O �� �J x.r 0 CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quandt ) Fund Budget Unit Ob'ect Sub.Acct. CR X IN 66) _ Contra Costa Fire Protection District CA2W5 2025-7712 618 1. Impr Drvr Trng EYa427 1,154 427 1. Pave Access Rd To618 1,1511 County Service Area R-7 01 2751 27511-3580 2. Dev Rec Fac Fm 007 18,750 S 7700 007 2. Park Lan To 3580 181750 Flood Control Zone 3B 01 2520 2520-7712 706 3- SR Crk Fin 015 112 015 SR Crk to 706 112 7700 031 SR Crk RFI Fin 0011 8,100 0011 SR Crk R'vl To 031 80100 Storm Ura in Maintenance District '#1 Ol 2560 2560-7700 702 T. Pine Crk FN Fm 002 5,900 S S 002 11. Line A-Pine Crk to 702 5,900 CCC Sanitation District 7-A 01 2365 2365-7712 017 5. Inst Rail 7A FmO15 850 S S 1 015 5- Constr sewer 7A To017 850 Equipment Operations 01 1003 063-7753 728 Hydroflush-hose 800 PROOF _Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL 1. W/O 51133 Consolidation of budget items for Driver ENTRY Training Area Project Dote Description 2. W/O 51150 to develop recreation facilities per school district grant agreement of 10/21/75- 3- 11/0 81160 to cover expenditures on channel im rovements RN acquisitions R/%•1 Monumenting on San 00ek. APPROVED: SIGNATURES DATE CONTRA COSTA couNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund ACCOUNT 2. 013JECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code Quanti ) Bud etUnit Object Sub.Acct. CR X IN 66) Road Maintenance Ol 1003 671-2170 6. Road Materials 800 Equipment Garages 01 1003 062-2281 7. Mtce of Buildings 248 S - 7750 004 7. Vacuum 248 PROOF I Comp--_ _K_P__ VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL 4. W/0 8503 to cover expenditures on RIW acquisition ENTRY and RAI monumenting- Line A, U-3 Dote Description 5- W10 4689 installation of guard rail at Shore Acres Plant. 6. Additional required for hose to complete hydrofilush unit. APPROVED: XATURES yD E 7. Install 220 putlet in Pool Garage for vacuum cleaner. AUDITOR— CONTROLL COUNTY - ADMINISTRATOR: BOARD OF SUPF�SR,V15JRS9,RQla�'Supery . "•`•m:,:ty, YES: Boggy, Linschcid, l FEB Z 7 1976 NO:. on J. R. OLSSON CLERK o/57 blit Works Director 2/1.0/76 b 4 Signature Title Date �ldfle M.Neufeld ACProp•Adj. ( M 129 Rev. 2/68) Deputy Clefk eg'eeJournal NoInstructions on Reverse Side 0� r t CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Family Support Collection Costs RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) Bud et Unit Ob•ect Sub.Acct. CR X IN 66) District Attorney Family Support 01 1003 245-2310 Professional Services 52,100 Probation Dept. 01 1003 308-8822 Cost Applied Family Support 52,100 I . PROOF -STE- _ _K_P__ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL Probation department collection costs for the Family ENTRY Support Enforcement Program are being transferred to Dote Description that program for nine months until a shift in personnel can be effected. Cad .3 /,1761 APPROVED: SIGMA RES DATE AUDITOR- CONTROLLER. COUNTY j ADMINISTRATOR: BOARD O Sa& RFff: Riurtz�i{y, YES: $p"esh I,Umbeld. FEB 17 1976 NO:. >�� on a J.R. OLSSON CLERK Budget Analyst 2111/7 by 4. , p &Y,ng M ufeld Signature Title Dote rRi`r`. ApPrap.Adi. 5143 (M 129 Rev. 2/68) vepuly ClerftJournal No. 'See Instructions on Reverse Side 00028 CONTRA COSTA COMITY APPROPRIATION ADJUSTMENT cG 1. DEPARTMENT OR BUDGET UNIT Family Support Enforcement RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quontit ) Budget Unit Object Sub.Acct. CR X iN 66) District Attorney Family Support 01 1003 245-8822 Cost Applied Adj. 674,400 Social Service Income Maintenance 01 1003 502-2310 Professional Svcs. Adj. 674,400 PROOF _Comp.—_ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL The Family Support Enforcement Program was formerly ENTRY billed through the Social Service Administrative Expense Date Description Claim and therefore cost applied to Social Service as an expense. This program is now billed separately starting July 1, 1975, and expenses are not being transferred to Social Service this fiscal year. The appropriations set up in the 1975-76 budget to accommodate this transfer are therefore being reversed. APPROVED: SIGNA RES DATE AUDITOR— ��76 CONTROLLER: COUNTY ADMINISTRATOR: 7 BOARD OF SUPERVISORS ORDER: YES: WPWV1Wrs Kenny, Dias, 11orlarty, ElMess, L a3cheld. l.., FEB 1 71976 J. R. OLSSON CLERK bna a. Budget Analyst 2/11/76 , < , (1Aaxine M.Ne Feld Signature Title Date Approp.Adj. 5144 ( M 129 Rev. 2/68) DlpUIY Clwk Journal No. 'See Instructions on Reverse Side 00029 1 CONTRA COSTA COUNTY V APPROPRIATION ADJUSTMENT L DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity Fund Budget Unit Object Sub.Acct. Decrease CR X IN 66) 01 1003 540-2140 Medical Supplies $ 960.00 01 1 1003 540-7754 015 Exam Table 501.00 01 1003 540-7754 022 Audiometer 200.00 01 1 1003 540-7754 023 Tonometer 464.00 01 1 1003 540-7754 1!91 Arthritis Unit $2,125:00 PROOF _Comp.__ K.P. _ _VER. 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY This unit is needed due to the fact the incidence of Date Description arthritis among our patient population has greatly increased necessitating the constant attention in the disease area. APPROVED: SI ATU DATE AUDITOR— EB 5 CONTROLLER: C COUNTY ADMINISTRATOR: f � BOARD OF SUP�Uppt s, ]\loriarty, YES: Hogg, 1IinWJe1d. NO% oni� 1 i 1976 �Q Chief, 2�te�ical J. R. OLSSON, CLERK by ^Z1. ,Administrative Services 2/4/76 Signature Titlete axlne M.Neufeld W. R. Downey II Approp.Adj. (M 129 REV. 2/75) DeAWy Clerk See Instructions onReverse Side Journal No. A$,030 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. 76/150 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 assessment: For the Fiscal Year 1975-76 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 assessment should be added to the unsecured roll as follows; together with interest in accordance with Section 506 : Code 82023 - Assmt. No. 8001 For Year 1975-76 Quimby Island Reclamation Dist. Facilities Corp. c/o Max Mortensen 37 Quail Ct. , Ste. 13 Walnut Creek, CA 94596 Assessed valuation - Possessory Interest-Land $77,280 Plus 10% Penalty* 7,728 Assessee has been notified. *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue $ Taxation Code. R. 0. S 'ATO ', Assistant Assessor t 2/2/76 FEB 171976 Adopted by the Board on............_....._.,_.,,_,,.„, cc: Assessor (G. Giese) Auditor Tax Collector RESOLUTION NO. 76/150 Page 1 of I 00031 TNI 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. 76/151 WHEREAS, the County Assessor having filed with this Board requests for corrections of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant; to Revenue and Taxation Code Section 4831, the following defects in description and/or worm and clerical errors of the Assessor on the roll should be corrected. The following assessees have been found to be eligible for the homeowner's exemption in accordance with Section 166 of the Revenue and Taxation_ Code. The assn--sees have filed notarized st-atements that they timely mailed a homeowner's exemption claim to the Assessor. 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 as it was impossible to complete valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected- or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. Parcel Number Tax Rate Area Allow Assessee 203-010-016-4 1 $1750 SIDERS, Barry L. & Janice M. 41k-.162..005-6 08024 $1750 DOSSMAN, Corell DOSSMAN, Annie 152-182-Oft-7 12060 $1750 ROSE, Carlos A. & Therese A. 41� I hereby consent to the above changes and/or corrections: R. 0. SEATO-n, Assistant Assessor JOHN B. CLAUSEN, County Colmsel t/2-11-76 Copy to: Assessor (Rodgers) Auditor By Tax Collector Deputy FEB 171976 Adopted by the Board on...___...._......-.._...,,,,,,, Page 1 of 1 RESOLUTION NO. 76/151 0,032 .cam l IN THE BOARD OF SUPERVISORS OF CONTRA' COSTA COMITY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 76/152 WHEREAS, the County Assessor having filed with. this Board requests for correction of erroneous assessments, said requests- having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from records in the Assessor's Office that the following homeowner's exemption claims were erroneously allowed. Therefore, escape assessments should be entered on the assessment roll pursuant to Section 531.1 of the Revenue and Taxation Code. Interest on taxes should be added pursuant to Section 506 of the Revenue and Taxation Code. The assessees have been notified. For the 1975-76 Fiscal Year: Parcel Number Tax Rate Area Remove Assessee 125-1-52-003-3 79063 $1750 COX, Rebecca Sue 183-270-005-6 09003 '1750 OSTROM, Charles H. Jr. 198-111-005-7 660601750 SOUSA, William & Ada B. 433-071-007-2 85127 1750 GEORGE, Elmer R. & Rebecca 534-211-008-6 08001 11750 CHANDLr2, Angie B. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/2-11-76 Cony to: Assessor (Rodgers) By Auditor Deputy Tax Collector FEB 171976 .Adopted by the Board on................._.._....•.,..�.w • Page 1 of 1 RESOLUTION NO. 76/152 00033 w I� 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. 76/153 WHEREAS, the County Assessor having filed with this Board reauests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption _'ee, heretofore or hereafter attached due . to such error, should be canceled as it was impossible to complete valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. On Parcel No. 088-132-008-9, Tax Rate Area 07013, FIRST ASSEMBLY OF GOD should be allowed an exemption of .$75,745. The exemption of $74,125 allowed by Board Resolution No. 75/966 on December 2, 1975, should be removed from the tax roll. On Parcel No. 170-010-020-7, Tax Rate Area 12006, P H COM14UNITY BAPTIST CHURCH should be allowed an exemption of $6,735• On Parcel No. 170-010-021-5, Tax Rate Area 12006, AM BAPTIST COMA CHURCH P H CA should be allowed an exemption of $40,660. On Parcel No. 258-400-016-6, Tax Rate Area 15004, HOLY CROSS LUTHERAN CHURCH should be alloyed an exemption of $53,4.50• The exemption of $36,150 now on the tax roll should be removed. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/2-11-76 Copy to : Assessor (Rodgers) By Auditor Deputy Tax Collector - FEB 17 1976 Adopted by the Board on............ Pare 1 of 1 RESOLUTION NO. 76/153 00nel A l - 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 N0. 76/154 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; N01d, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained by the Assessor that there has been a clerical error of the assessee in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following corrections should be entered on the roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 3, of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(a) (1) of the Revenue and Taxation Code, and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. On Parcel No. 068-01. 3-003-0, Tax Rate Area 01004, FIRST BAPTIST CHURCH OF ANTIOCH should be allowed an exemption of $45,064. The exemption of $38,890 now on the roll should be removed. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHRI B. CLAUSEN, County Counsel t/2-11-76 Copy to: Assessor (Rodgers) By "D Auditor Deputy Tax Collector 10 FEB 17 1976 Adopted by the Board on-------.—_.__ Page 1 of 1 RESOLUTION NO. 76/154 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. 76/155 . . . . . . . . . . . . . . . . . . . . . . . . . ) 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 1975-76 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;- and, FURTHER, business inventory exemption allowed as indicated in accordance with Section 219 of the Revenue and Taxation Code. Phillips -Petroleum Company 155 Bovet Rd. , #460 San Mateo, Calif. 94402 Class Assessed Less Bus Code-Assort# For Year -Property Valuation Inv Exem 79017-8002 1�� Pers Prop §658, 0 ,0 8t 79017-8003 1974=75 Pers Prop 797,510 398,755 79017-8004 1973-74 Pers Prop 677,000 304,650 79017-8005 1972-73 Pers Prop 601,030 180,309 Assessee has been notified. R. 0. SEATON, Assistant Assessor FEB 17 1976 Adopted by the Board on­-.­­­.­_ cc: Assessor (G. Giese) Auditor Tax Collector RESOLUTION NO. 76/155 Page 1 of 1 r .n 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. 76/156 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 1975-76 It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property accurately to the extent that this omission 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 reported accurately; therefore, that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pur- suant to Section 531.4 of the Revenue and Taxation Code; together with interest in accordance with Section 506; and, FURTHER, business inventory exemption allowed as indicated in accordance with Section 219 of the Revenue and Taxation Code. Bird F Son, Inc. East Walpole, MA 02032 Class Assessed Less Bus Code-Assmt# For Year Property Valuation Inv Exempt 76034-8001 1972-73 Pers Prop 14,030 -- Imps 43,725 76034-8002 1973-74 Pers Prop 17,760 -- Imps 66,105 76034-8003 1974-75 Pers Prop 5,855 -- Imps 59,660 76034-8004 1975-76 Pers Prop 44 ,550 $16,060 Imps 76,640 Assessee has been notified. R. 0. SEATON, Assistant Assessor Adopted by the Board on____FEB.17 1976 cc: Assessor (G. Giese) Auditor Tax Collector RESOLUTION NO. 76/156 - Page 1 of 1 O0037 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalty on } First Installment on 1975-76 ) RESOLUTION NO. 76/157 Secured Assessment Roll. ) _ TAX COLLECTOR'S MEMO: 1. Parcel No. 177-061-006-9-00. Penalty has attached to the first installment due to clerical error in not applying payment to the applicable tax bill. Having received payment, I now request cancellation of the 6% delinquent penalty pursuant to Revenue and Taxation Code Section 4986(1)(b). Dated: February 6, 1976 EDWARD W. LEAL, Tax Collector I consent to this cancellation. JOHN B CLAUSEN, County Counsel By: Asst. By: Deputy x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x-xx-x BOARD'S ORDER: Pursuant to the above statute, and showing that this delinquent penalty attached because of error, the Auditor is ORDERED to CANCEL the penalty. PASSED ON February 17, 1974 by unanimous vote of Supervisors present. APL:jam cc: County Auditor County Tax Collector RESOLUTION NO. 76/151 0038 S IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Additional Penalties on 1975-76 ) RESOLUTION NO. 76/158 Unsecured Assessment Roll. ) The County Tax Collector having filedwith this Board, a request for cancel.iation of the additional penalties attached after January 312 :1976 on Bill No. 8076/2008 on the 1975-76 Unsecured Assessment Roll; and 14HEREAS, the County Tax Collector has established by satisfactory proof that remittance to cover payment of taxes due on 8076/2008 was deposit- ed in the United States mail prior to delinquency date, but was not received until after the delinquency date, which resulted in additional penalties being charged thereto; and WHEREAS, pursuant to Sections 2.512 and 1986 (1) (b) of the Revenue and Taxation Code, the County Tax Col.iector now requests cancellation of the additional penalties accrued after the remittance was mailed; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that pursuant to the aforesaid Sections of the Revenue and Taxation Code, the penalties heretofore or hereafter attached are HEREBY ORDERED CANCELED. EIWARD W. LEAL I hereby consent to the above cancellation: COUNTY TREASURER-TAX COLLECTOR JOHN B. CLAUSEN COUYTY COUNSEL Deputy Tax Collector RICHARD A. BpRT0 By LA=o Deputy Adopted by the Board on__._FE B..7-1�1.�.......: cc: Tax Collector RESOLUTION NO. 76,!158 00039 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Iii the I-latter of Cancellation of ) Delinquent Penalties on 1975-76 ) RESOLUTION NO. 76/159 Unsecured Assment Roll. ) The County Tax Collector having filed with this Board, a request for cancellation of the 6% delinquent penalty on Bills Nos. 8001/8101, 8001/ 81022 8001/8103 and 8001/dlO4. on the 1975-70 Unsecured Assessment Roll; and WHEREAS, due to a clerical error, payment having been received prior to the delinquency date was not timely processed, which resulted in penalty being charged thereto; and so The County Tax Collector now requests cancellation of the 6% delinquent penalty. IT IS HEREBY ORDERED Dursuant to Sections h985 and h9db (a) (2) of the Revenue & Taxation Code, State of California, that the penalty be canceled. EIMARD W. LEAL I hereby consent to the above cancellation: COUNTY TREASURER-TAX COLLECTOR JOHN B. CLAUSEN COUNTY COUNSEL By Deputy Tax Collector RICHARD A. BOR.TOLA7.7.0 ' By Deputy f E B 171976 Ar!opted by the Board on...............».......... ..... cc: Tax Collector Auditor RESOLUTION NO. 76/159 ON40 i IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFOR;3IA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 76/160 by Public Agencies } WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(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 CITY OF ANTIOCH EAST BAY REGIONAL PARK DISTRICT (cont) 066-186-011-h 10011 Por 405-030-020-3 8022 Por PITTSBURG REDEVELOPMENT AGENCY 105-030-021-1 8022 Por 085-083-002-7 7026 All FOR YEAR 1971 -75 085-083-004-3 7026 All 125-077-005-2 79063 Por 085-085-001-7 7026 All CONTRA COSTA COUNTY 007-070-008-3 58014 Por .032-010-003-5 8201h Por 193-050-017-6 66060 Por 201-050-052-4 66061 All 202-o4O-02h-4 66035 Por 218-080-M-2 66088 All EAST BAY REGIONAL PARK DISTRICT 105-030-012-0 8073 Por H. D014ALD FUNK, County Auditor-Controller 1 I w By: J Adopted by the Board on._-L E B I7 1976..... (Tax Cancel. . Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2• (RademPtion) (Secured) RESOLUTION NO. 76/160 0 0 041 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Countrywood ) Annexation to County Service ) RESOLUTION NO. 76/161 Area L-45 (Gov. C. §§56261 & 56450) ) RESOLUTION ORDERING CHANGE IN ORGANIZATION BY COUNTRYWOOD ANNEXATION TO COUNTY SERVICE AREA L-45 The Contra Costa County Board of Supervisors RESOLVES THAT: The Countrywood Annexatign and County Service Area L-45 are located entirely within Contra Costa County. This change in organi- zation by the Countrywood Annexation to County Service Area L-45 had been proposed by the representatives of the owners by application and filed with the Executive Officer of the Local Agency Formation Commission. The reason for the proposed annexation is to provide the said territory with extended street lighting services. On February 4, 1976 the Local Agency Formation Commission approved the proposed Countrywood Annexation to County Service Area L-45 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the designation of "Countrywood Annexation to County Service Area L-45". Further, the Commission, pursuant to Government Code §56261, authorized this Board to annex the territory described in Exhibit "A" without notice and hearing by this Board. This Board on February 17, 1976 heard the determination of the Local Agency Formation Commission read aloud. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-45. This Board hereby finds that the territory to be annexed is uninhabited. This- Board hereby ORDERS this annexation to County Service Area L-45 without election and without being subject to confirmation by the voters. The Clerk shall file his certificate_of completion with the Secretary of State in accordance with Government Code Section 56451. After receipt of the Secretary of State's certificate of filing for this matter, the Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or counterpart original of the Secretary of State's certificate of filing with the Contra Costa County Recorder in accordance with Government Code §56453- PASSED on February 17, 1976, unanimously by the Supervisors present . VJW:me cc: Secretary of State State Board of Equalization Pacific Gas and Electric Co. County Assessor County Auditor-Controller Public Works Director RESOLUTION NO. 706/161 County Recorder County Administrator APPENDIX "A" 0042 IACAL AGENCY FORHATION COIF PSION 45-77 ,t Coma Costs.County, Califf is Revised Description - . DATES 2/4/76 BY: EXHIBIT "A" Countrywood Shopping Center Annexation to County Service Area L-45 Being a portion of Rancho San Miguel, described as follows; Beginning at an angle point on the northeastern boundary of County Service Area L-45, said point being at the intersection of the center of Bancroft Road with the northwestern line of Treat Boulevard, said point also being an angle point on the general northern boundary of the City of Walnut Creek; thence, leaving said boundary of County Service Area L-45, Northeasterly, Southeasterly, Southwesterly and Southeasterly along said City boundary, 2500 feet, more or less, to an angle point therin, said point being on the northwestern line of the Contra Costa Canal; thence, leaving said City boundary, South 610 50. 56" West, along said northwestern line of the Contra Costa Canal, 745 feet, more or less, to the southwestern line of Bancroft Road, said point being the most eastern corner of County Service Area M-15; thence Northwesterly, Wester- ly and Southwesterly along the northeastern and northwestern boundaries of said'County Service Area M-15, 1900 feet, more or less, to the most western corner of said County Service Area M-15, said point also being on the eastern boundary of County Service Area L-45; thence, leaving said boundary of County Service Area M-15, Northwesterly and Northeaster- ly along said boundary of County Service Area L-45, 1275 feet, more or less, to the point of beginning. Containing 24.06 acres, more or less. r 00043 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishing a ) Feasibility Study Committee to ) Develop a Human Services RESOLUTION NO. 76/162 Decision-Making Process. WHEREAS the Board of Supervisors determined on December 9, 1975 to create a Feasibility Study Committee for the purpose of developing a countywide human services decision-making process and instructed the Director, Human Resources Agency, to submit to the Board the composition and membership of said Committee; and WHEREAS the Board on February 10, 1976 received the report from the Director, Human Resources Agency, and referred same to its Government Operations Committee (Supervisors A.' M. Dias and E. A. Linscheid); and WHEREAS the Government Operations Committee this day advised that it had reviewed the proposed composition and member- ship of the Feasibility Study Committee and submitted its report on the matter; IT IS BY THE BOARD ORDERED that the aforesaid Feasibility Study Committee is hereby established as set forth below: A. Purpose of the Feasibility Study Committee The purpose of this Committee is to serve in an advisory capacity to the Board of Supervisors and to assess the current decision-making process, and recommend to the Board necessary further action. B. Committee Structure Structure is set forth in Exhibit A attached hereto and by reference incorporated herein, it being understood that two slots are reserved on the Committee for the representative and an alternate of the Contra Costa County Mayors' Conference, the individuals to be appointed by the Board following receipt of the Mayors' Conference recommendations. C. Committee Duration The Committee is appointed to June 30, 1976 at which time it is to submit its recommendations to the Board of Supervisors. D. Expense Reimbursement Pursuant to Government Code Section 31000.1, citizen members of the Feasibility Study Committee are authorized reimbursement for such actual and necessary expenses as travel and child care incurred while on official business. PASSED by the Board on February 17, 1976. cc: Director, Human Resources Agency Allied Services Project Director County Auditor-Controller County Administrator Appointees RESOLUTION NO. 76/162 00044 Chairman: Judge Robert J. Cooney COUNTY GOVERNIWNT Representative Alternate ARTHUR G. WILL GARY E. BROWN County Administrator County Administrator's Office i C. L. VAN 1N.ARTER DR. CHARLES POLLACK Director, Human Resources Agency Program Chief, Mental Health Services WARREN N. BOGGESS JAMES E. MORIARTY Member,-Board of Supervisors _ CITY GOVERNMENTS City Managers KEN SMITH HENRY DISHROOM Richmond City Manager Assistant Richmond City Manager Richmond City Hall Richmond City Hall Richmond, CA 94804 Richmond, CA 94804 ANTHONY DONATO MARY URBEZ Pittsburg City Manager Assistant Pittsburg City Manager 2020 Railroad Avenue 2020 Railroad Avenue Pittsburg, CA 94565 Pittsburg, CA 94565 JAMES ALKIRE SARAH YOUNG Pleasant Hill City Manager 14 Skander Court 3300 North Main Street Pleasant Hill;', CA 94523 Pleasant Bill, CA 94523 Mayors' Conference COUNTY ADVISORY BOARDS Alcohol Advisory Board ! pUEENIE NEWKIRK BETTY ERICSSON 200 Montezuma Street 185 Sequoia Drive Pittsburg, CA 94565 Pittsburg, CA 94565 00045 - 2 - Representative 2 -Representative = Alternate Child Health and Disability Prevention Advisory Council BEA ORNELAS FRANCES GREENE 233 Shirley Street 807 Carpino Avenue Brentwood, CA 94513 Pittsburg, CA 94565 Council on Aging JUANETTA LEE BERYL CRONE 21 Holcomb Court 1301 Ulfinian Way Walnut Creek, CA 94596 Martinez, CA 94553 Criminal Justice Board BARBARA GUISE P7ILLYAM O'MALLEY 708 Third Street Courthouse Brentwood, CA 94513 Martinez, CA 94553 Developmntal Disabilities Council LYNN WEGG RUTH SMITH 2717 North Main Street Miller Center East Walnut Creek, CA 94596 3050 Grant Street Concord, CA 94520 Drug Abuse Board LILLIAN L. FELEY GRACE CAMPBELL 5187 Green Meadow Drive 74 Sleepy Rollow Lane Concord, CA 94521 Orinda, CA 94563 Economic Opportunity Council NICK RODRIGUEZ JUANITA BARTLET P. O. Box 481 436 West 10th Street Oakley, CA 94561 Pittsburg, CA 94565 Family & Children's Services Advisory Committee AdARY LOU LAUBSCHER ART MILLER 1122 Lovell Court Contra Costa Times Concord, CA 94520 P. O. Box 5088 Walnut Creek, CA 94596 00046 ,i - 3 - Housing & Community Development Commission CHARLOTTE FLYNN ROSEMARIE AGUILAR 3175 Cafeto Drive 3121 Lindley Court Walnut Creek, CA 94598 Antioch, CA 94509 Juvenile Justice Commission CHRIS ADAMS DR. GLEN KENT 3146 Maryola Court 3165 Rogers Avenue Lafayette, CA 94549 - Walnut Creek, CA 94596 Manpower Advisory Council WILLIAM O. SMITH CHARLES MASON 241 Courtney Lane 190 Pinole Avenue Orinda, CA 94563 Rodeo, CA 94572 Mental Health Advisory Board ENGEL BRANSTAD LARRY GONZALES 138 Manville Avenue 2760 14th Street .Pittsburg, CA 94565 San Pablo, CA 94806 COMMUNITY Taxpayers' Association BILL BAICER DONALD J. MONK 830 Main Street 108-Pleasant Place Martinez, CA 94553 Antioch, CA 94509 Central Labor Council H. R. (BUD) HARR FRANK DORAN 1978 Lucille Lane 383 Melanie Drive Pleasant Hill, CA 94523 Emerald Mobile Park West Pittsburg, CA 94565 County Development Association 7. FREDRICK KRACKE, ATTORNEY AT LAW PAUL HUGHEY 1291 Oakland Boulevard 838 Escobar Street Suite 1 Martinez, CA 94553 Walnut Creek, CA 94596 OJ04`7 - 4 - Unincorporated Areas District I NATALIE SALSIG LUCY BROWN 8 Anson Way 321 Alamo Street Kensington, CA 94707 Richmond, CA 94801 - District II STELLA DAVIS DOROTHY MILLER 55 Marguerite Drive 43 Austen Way San Pablo, CA 94806 Martinez, CA 94553 District III JOSEPH C. VOLLMER RUTH ANDERSON 3151 Lunada bane 128 Diablo View Road Alamo, CA 94507 Orinda, CA 94563 District IY MARIE PORTER LORIN WELCHES 326 Wellington - Clyde 231 l9edburn - Clyde Concord, CA 94520 Concord, CA 94520 District V FRANK ANDRONICO BOB GROMM F. O. Box 475 P. O. Box 507 Bethel Island, CA 94511 Brentwood, CA 94513 00048 - 5 - - Additional Community Groups League of Women Voters DIANA PATRICK KATHERINE GUELDNER 1310 Marina Vista 9 Kayser Court Martinez, CA 94553 Walnut. creek, CA N.A.A.C.P. DR. CHARLES RISBY DR. GERALD HOLBERT 181 25th 'Street 181 25th Street Richmond, CA 94804 Richmond, CA 94804 U.C.S.S.O. MANUEL RAMOS BEN FIGUEROA 516 Main Street 516 Main Street Martinez, CA 94553 Martinez, CA 94553 (Continued at end of page 6) SERVICE PROVIDERS Private CETA Management Team AL PARKAN BETTY FONG Southside Community Center 745 South 14th Street 745 South 14th Street Richmond, CA 94804 Richmond, CA 94804 Easter Seal Society MARY E. McGRATH EDWIN V. LA PLACE 1320 Warren Street 23 Highgate Court Martinez, CA 94553 Kensington, CA 94707 Home Health and Counseling Services, Inc. LEONARD J. DOLTON ROBERT KEATING 1295 Boulevard Way 15 Upson Court Walnut Creek, CA 94595 Pleasant Hill, CA 94523 Salvation Arany CAPTAIN FRANK BROWN DOROTHY KOSKI P. O. Box 1789 14369 Acacia Richmond, CA 94802 San Leandro, CA 94579 00049 - 6 Public JOHN DAVIS County Probation Officer Assistant Probation Officer (when appointed) FLOYD MARCHUS PAT BARDELLINT County Superintendent of Schools 337 Menlo Court Walnut Creek, CA 94598 Resource Planning Agencies Comprehensive Health Planning Association JOSEPH HIRSCH LEONARD DOLTVN 300 Diablo Road 1295 Boulevard Way Danville, CA 94526 Walnut Creek, CA 94596 United Way BETTY FONG M. M. (TUBBY) SNODGRASS 745 South 14th Street• 4505 Macdonald Avenue . _Richmond, CA 94804 Richmond, CA 94805 Additional Community Groups (from page 5) National Women's Political Caucus SUNNE WRIGHT McPEAK ELLA VAN ORMER 205 Patterson Blvd. 151 S. Cody Lane, Apt. #7 Pleasant Hill,• CA 94523 Pleasant Hill, CA 94523 00050 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for street ) repairs within the Rollingwood ) RESOLUTION NO. 76/163 Subdivision, San Pablo Area, ) Project No. 1075-4284-76. ) WHEREAS Plans and Specifications for pavement surface repairs within the Rollingwood Subdivision which is adjacent to and northerly of E1 Portal Drive and Interstate 80; San Pablo area; and have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and . WHEREAS the Board concurs with the County Planning Department that this project is categorically exempt from the provisions of the Environmental Quality Act of 1970 as a Class 1C, County Environmental Impact-Report Guidelines project, and the Director of Planning is instructed to prepare and file with the County Clerk a notice of determination concerning the approval of this project; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on March 16 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 San Pablo Democrat PASSED AND ADOPTED by the Board on February 17 , 1976� . cc: Public Works Director County Auditor-Controller RESOLUTION NO. 76/163 00051 r " r PROJECT &0. 1075-4284-76 BIDS DUE �.ARCfj 169 1976 AT 11 O'CLOC4 ROUM 1039 COUNTY ADMI I t•4I STZAT I UN BUILDING9 651 PINL•" STELE T. MARTINEZ, CALIrv.1t.Il� 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY ;MARTINEZ, CALIFORNIA P R 0 P O 5 A L F 0 R ROLLINGWOOD AREA STREET REPAIRS NAME OF BIDDER ------------------------------------ BUSINESS ADDRESS ---------------------------------- PLACE OF RESIDENCE -------------------------------- TO THE BOARD OF SUPERVISORS OF CUONTRA COSTA COUNTY THE UNDERSIGNED, AS BIDDER. DECLARES THAT THE GiNLY PERSG?:S OR PARTIES INTERESTED IN T1415 PROPOSAL AS PRINCIPALS ARE TriUSE t.F,P Eii �iE IE I,"— THAT THIS PROPOSAL IS MAnE v I THCUT CCLLUS I(jlN :v I TH •'%:,,Y CTHER PER50"'• F I.",;4 OR CORPORATION— THAT HE HAS CA?EFULLY EXA-�I,,:ED THE LIJCATI:Jr; OF Tl;'--- POSED WORK• PLANS AND SPECIFICATIONS— A;'.I) HE PROPOSFS AND AGREES , If: Tfl: S PROPOSAL IS ACCEPTED, THAT HE WILL CONTRACT :4I Tfi THE CVUNTY OF C�jNTkf, COSTA TO PROVIr)F ALL NECESSARY MACHINERY, TDvLS+ APPARATUS AND OTHER MEANS OF CONSTRUCTION 9 AND TO DC ALL THE v.O`ZK AND FURNISH ALL THE ,,-ATER IALS SPECIFIED IN TrIF CONTRACT, I,N THE rlAti:vER A^:D TIr•.E :)PESCRISLD. A,%.D ACCJ`',;— ING TO THE REOUIREMENTS OF THE ENGINEER AS THL<:lN S'--T FORTrt, A,,:I.) THAT �Ic WILL TAKE IN FULL PAY;-!ENT THEREFOR At. At CUNT BASED THE UI'+IT PRICL-S SPF C I F I ED HEREINBELOW FOR THE VARIOUS I TE:• S OF n'URK, THL TOTAL VAL.UL Ov SAID 'IWORK AS ESTIXATED HEREIN BEING $ -------------------- ( I".SERT TOTAL ) AND THF FOLLOWING BEING THE UNIT PRICES BID• TU _ 00052 P — 1 tAicrofilmed vvith board order PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE ( 3) OLCI %ALS ) =------------------------------------------------------------+--------+--------- ITEF TUTAL ITEM ESTIMATED UNIT OF PRICE ( If. ( Ii: NO. QUANTITY S4EASURE ITEC%; FIGURES) FIGURES) - -------------------------------------------------------------------------- 1 6,100 SOFT BASE FAILURE REPAIR (TYPE S• 3/4 ' ' MAX. GRADIEAG) R --------------------------------------------------------------------------------- 2 2 ,000 $ PAVEMENT SURFACE REPAIR(TYPE B.3/811 2,000. 00 MAX. GRADING) (CONTINGE'N'T SU" - PAID ' AS EARNED) a---------------- ------- ------------------------------------T--------• --------- -NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL -------------------------------------------------------------------------------- p - 2 . 00053 t A , ;PROROSAL -CCOliT.:) ---------------- .1NCASE OF;. =A DISCREPANCY .BETtti EEN UNIT PRICES AND TOTAL5+ -.THC .Us%I T PRI:GE;S -SHALL?PREVAI L. IT::I S UVDERST.00D .AND AGREED THAT THE - QUANTITIES I T I E S 'UFt7Rr. U+['Fit EACH _,,ARF ,:_APPROXII�iATE ONLY+ :@SING GIVE`. FOR .A P.A515 'OF` CUM,PAtlISU� , OF PROQUSAL`s. An�b, TttE RIGHT IS RESERVED TO THE COLNTY .TU Ii'.CKcASE, CREASE :`THE =_A�f�OUtvT:.OF. WORK UNDER ANY ITE�`� A5 RAY [3E REOUItIED.+ Iii ACCJhe: :ANCE h'I TH .-PROV'I S IONS' SET FORTH IN THE SPECIFICATIONS FOR THIS P l?' ECT. 'FURTHER ,UNDERSTOOD AND AGREED THATTHE TOTAL A.-IOUt TF -. MONEY �S ET, FORTH;:FUt2 EACH I TEyc' OF- WORK OR AS THE TOTAL At-UUtiT 211 Q. FUR THE :P..fZOJECT;+ DOES `NOT',-CORST-ITUT E AN _AGREEMENT TO PAY A` LU�`a SUS: FORTi4E t,'ORK UNLESS IT-,.-SPECIFICALLY SO STATES. IT -I S':HEREBY ;AGREED THAT THE UNDERSIGNED, AS B I DICER, SHALL FURN.I51t .'A.•L'AaOR,',ANO ::�:AT'ER.I ALS BOND IN Ak AMOUr:T EQUAL TU FIFTY: P.EI-.CL'iV7 ,0F ' 7HE TOTAL :ANOUt�T OF TN 1.5 PROPOSAL AND A FAITHFUL PERFORi'A%*-E UOND ,.TO,, E!L, ONE HUN:)RFU. PEFCENT_-,OF .THE TOTAL':Al'0UNiT O THIS PROPOSAL+: TV T1-11 COUSaTY: CONTRA ,COSTA; AND: AT NU EXPENSE TO `SAI! :- CJUi�TY, . EXE:CUTED',BY. Ai;tS PUN S=- IBLE S,l1RETYACCFPTAB ,T'0. SAID CUUNTY, Its THE EVEN THAT THIS. P1*0PJSAL ­AD' EPTFD BY; SAI Q:. CvUtiTY vF CCMTRA COSTA. I F THIS P,RUPO5AL 5l tALL: BE ACCEPTED AND THE UNDERS I Gr.E Q SmALL FAIL TU CONTRACT AS:"AFORES—AID AND TO -GIVE. THE TWO ROl%;uS ' IN THE 'SUvS t�J HE DETER,tit ItVED :AS .AFJRESAI D,+•.W I TH `SURETY SAT I SFACTORY TU, TETE BOARD' vF SUPER.V.ItS0: S.9 :_ 'ITHLA .SEVE..t (`7 ) DAYS+ NOT INCLt1CI:1G SUNDAYS+ AFTER T.HL BIDDER HAS =RECE,IVEp ;NOTICE FROM THE BOAiit; :)F SUPCRVISURS THIN THE Cjia T-RACTIS ;t2E'A -FOR ,STGNATURE-, THE BOAR, OF SUPERVI5URS -'.AY, AT .ITS OF'wTION+ DETERt';I(\E :TFtAT ;THE'' BI ODER HAS ABA%LO EU, TtIE CONTRACT' AND ..' .'THEREUPON 'T,HIS PRUP.OSAL Ati7 `THE .ACCE:PTAi,CE. TF.EREOF :SHALL L'E NULL, A. :. VU,I D AIVJ THE F.ORFE I:TURF::UF. 'SUCH SECURITY �,CCGXt'A:+Y,I W`IG Ti•t I S- PR -RUSAL_ S~:i-'LL OPt12ATE, AND ,THE;= SAf E :SHALL BE THE PROPERTY OF TtiE CUU�tiTY OF C: PROPOSAL (CONT. ) ---------------- N0. ITEfll SUBCONTRACTUR ADDRESS ---- ------------------------ ---------------------- -------------------- ACCOMPANYING THIS PROPOSAL S A " ^ A' I0 .. R..P.,S.... v.:A;:A�:TY I.: Ttl:: AMOUNT OF TEN ( 10) PERCCNT OF Ov�rT G.?D ----------------------------------------*---------------------- ( CASH I ER 15 CHECK. CERTIFIED CHECK O;: BIDDER ' S ROND AC-Cir RThBLE; THE NAMES OF ALL PERSO%S INTERESTED IN THE FOREG:)I G ''PROPOSAL AS PRINCIPALS ARF AS FOLLOWS- IMPORTANT NOTICE --------------- IF THE BIDDER OR OTHER INTERESTED PERSO% IS A C,.;-'FPURAT i:r�t + STATE LEGAL NAf'ti OF CORPURAT I Vitt+ ALSO NA;- ES OF PRES I DENT Y SECRL-TAkY . . TREASURER s AND MANAGER THEREUF. IF A COPARTNE RSH I:�• S TA1 E T kUE 1,.A--E OF FIRM. IF BIDDER OR OTHER INTE?LSTED PERSON I5 A% I .DIVIDUAL. STATE FIRST AND LAST NAME IN FULL. -------------------------------------------------- LICENSED TO DO OR SUBCvNT'RACT ALL CLASSES OF w0:iK !;yVOLVED IN THE PROJECT . IN ACCORDANCE WITH AN ACT PROVIDING FOR THE -LGISJkA- TION OF CONTRACTURS. LICENSE NG. (CLA55- ) . ------------- ----------- ---- -------------------------------------- -------------------------------------- -------------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS ------------------------------------------------------ PLACE OF RESIDENCE DATE 19 ------ -- P - 4 OV05J r' SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY ROLLINGWOOD AREA STREET REPAIRS PROJECT NO. 1075-4284-76 VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ , CALIFORNIA February 17 , . 1976 For Pre-Bid Information , Contact : Road Design Division Microfilmed with hoard order Phone (415) 372-2131 OUvu Rollingwood Area Street Repairs Proj . No. 1075-4284-76 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3 . Contract Documents A-1 4 . Beginning of Work, Time of Completion & Liquidated Damages A-1 5. Permits A-2 SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B- 1 2. General B-1 3 . Proposal (Bid) Requirements and Conditions B-1 4 . Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-4 7. Control of Materials B-4 .8. Legal Relations and Responsibility B-4 9. Prosecution and Progress B-9 10. Measurement and Payment B-11 SECTION C - FORCE ACCOUNT AND EQUIP14ENT RENTAL 1 . Definition C-1 2. Labor C-1 3 . Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1 . Materials D- 1 2. Public Convenience , Public Safety E Signing D-1 3 . Obstructions D-2 4. Base Failure Repair D-2 5• Pavement Surface Repair D-3 6. Asphalt Concrete D-4 OOC57 I SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located within the Rollingwood Sub- division which is adjacent to and northerly of E1 Portal Drive and Interstate 80 in the San Pablo area . ' 2. DESCRIPTION OF WORK The work consists of street surface patching and base failure repairs in preparation for a future slurry seal project and such other items or details , not mentioned above , that are required by the Plans , Standard Specifications , or these special provisions to be performed , placed , constructed or installed . 3 . CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled , "ROLLINGWOOD AREA STREET REPAIRS ," the Standard Specifications of the State of California , Business and Transportation Agency , Department of Transportation , dated January , 1975, insofar as the same may apply , these special pro- visions , the Notice to Contractors , the Proposal , the Contract , the two contract bonds required herein , any supplemental agreements amending or extending the work, working drawings or sketches clarifying or enlarging upon. the work specified herein , and to pertinent portions of other documents included by reference thereto in these special provisions . 4 . BEGIN14ING OF WORK, TIME OF COMPLETION E LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03 , "Beginning of Work ," Section 8-1 . 06, "Time of Completion ," and Section 8-1 . 07 , "Liquidated Damages ," of the Standard Specifi - cations and these special provisions . The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of : 15 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed ." The Contractor shall pay to the County of Contra Costa the sum of $75 . 00 per day for each and every CALENDAR DAY of delay In finishing the work in excess of the number of working days prescribed above, and authorized extension thereof . A - 1 - 00058 -REVISED 2-14-75 SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein, unless the context otherwise requires , the following terms have the following meanings : a. AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors , Proposal and Special Provisions . b. BOA-RD OF SUPERVISORS means the governing body of the Agency. _ c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency 's representative for administration of this contract. d. STANDARD SPECIFICATIONS (S .S . ) means the Standard Specifications of the State of California , Business and Transportation Agency, Department of Transportation , (hereinafter sometimes referred to as S. S. ) , dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency , or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING NAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Wage Rates of the State of California , Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFI14ITIOPIS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications . The Standard Specifications (S.S . ) referred to above are by reference fully incorporated herein except to the extent that they are modified herein . 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. - B - 1 QVI,tV� SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) d. Competency of Bidders S. S . 2-1 . 11 Cont. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and _Professions Code , and may be required to submit evidence to the Agency as to their ability , financial responsibility , and experience, in order to be eligible for consideration of their proposal . 4. AWARD -AND EXECUTION OF THE CONTRACT (S. S . 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S.S . 3-1 .01 ) As used in S.S. Sec. 3-1 . 01 "Director of Public Works" means the Board of Supervisors . b. Contract Bonds (S .S . 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (5010 of the total bid, each in the form approved by the Agency. c. Execution of Contract (S. S. 3-1 .03) Within seven (7) days after its submission to him , the successful bidder shall sign the contract and return it, to- gether with (1 ) the contract bonds , and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations , or (2-b) a certificate of Workmen 's Compensation Insurance issued by an admitted insurer, or (2-0 an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department , at the address indicated on the Special Provisions . d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S .S. 4) The provisions of S. S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .03B , "Increased or Decreased Quantities , " of the Standard Specifications , the following shall apply : - 6 - 3 00062 � . RETAKE LO 11 S � V SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located .within the Rollingwood Sub- division which is adjacent to and northerly of E1 Portal Drive and Interstate 80 in the San Pablo area . 2. DESCRIPTION OF WORK The work consists of street surface patching and base failure repairs• in preparation for a future slurry seal project and such other items or details , not mentioned above , that are required by the Plans , Standard Specifications , or these special provisions to be performed , placed , constructed or installed . 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled , "ROLLINGWOOD AREA STREET REPAIRS ," the Standard Specifications of the State of California , Business and Transportation Agency, Department of Transportation , dated January, 1975, insofar as the same may apply , these special pro- visions , the Notice to Contractors , the Proposal , the Contract , the two contract bonds required herein , any supplemental agreements amending or extending the work, working drawings or sketches clarifying or enlarging upon. the work specified herein , and to pertinent portions of other documents included by reference thereto In these special provisions . 4 . BEGINNING OF WORK, TIME OF COMPLETION E LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03 , "Beginning of Work ," Section 8- 1 . 06 , "Time of Completion ," . and Section 8-1 . 07, "Liquidated Damages ," of the Standard Specifi - cations and these special provisions . The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of : 15 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed . " The Contractor shall pay to the County of 'ontra Costa the sum of $75. 00 per day for each and e••- - , -ALENDAR DAY of delay In finishing the work in excess of the number of working days prescribed above, and authorized extension thereof . A - 1 5. PERMITS Grading - The Contractor shall comply with the appli - cable ~provi:s-ions `i'n -the .County Grading Ordinances (Title 7- Division. 716 :of- theContra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. 'Full compensation for conforming to Permit require- ments sha l ],.be- -cons i dered as .included in the price pa i"d for the Stem n :which the permit is required . A - 2 PUN 00059 -REVISED_2-14-Z.5 SECTION B - GENERAL PROVISIONS _ 1 . DEFINITIONS AND TERMS As used herein, unless the context otherwise requires , the following- terms have the following meanings : a. AGENCY means the legal entity for which the work is being performed as in icated on the Notice to Contractors , Proposal and-Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commmii-ss oner-Surveyor; ex officio Chief Engineer) ,. or his authorized agent acting within the scope of his authority, who is the Agency's representative for administration of this contract. d. STANDARD SPECIFICATIONS (S .S. ) means the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation , (hereinafter sometimes referred to as S.S. ) , dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING RAGE_ RATES means the atest edition of the Equipment Rental Rates and e-neral. Prevailing Wage Rates of the State of California , Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewhere by special order, the provisions of the State Contract Act (Government Code _Section 14250 et seq. ) shall not apply to this contract, and reference thereto . in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications . The Standard Specifications (S.S. ) referred to above are by reference fully incorporated herein except to the extent that they are modified herein . 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. 1, , SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) a. Examination of Plans , Specifications , Contract and Site of Work (S.S . 2-1 .03) Records of the Department referred to in the second paragraph of S:S . Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa , Martinez , California . b. Proposal (Bid) Forms (S .S. 2-1 .05) (1 ) The provisions of S.S. Sec. 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply . (2) All proposals (bids ) shall be made on forms to be obtained from the office of the Public 'Works Director, at the address indicated on the Special Provisions ; no others will be accepted. (3) The requirements of the second paragraph in . S .S. Sec. 2-1 .05 are superseded by the following: All proposals (bids ) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in - the respective spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. C. Proposal (Bid) Guaranty (S .S . -2-1 .07) The requirements of S.S . Sec. 2-1 . 07 are superseded by ,the following: (1 ) All proposals (bids ) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash , certified check, cashier 's check, or bidder 's bond payable to the specific Agency. d. Competency of Bidders (S.S. 2-1 . 11 ) The requirements of S.S. Sec. 2-1 . 11 shall not apply. Attention is directed to S.S . Sec. 71 .01E and the requirements of law referred to therein relating to the licensing of Contractors . s - 2 00061 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) d. Competency of Bidders S .S . 2-1 . 11 Cont. All bidders must be contractors holding a valid -license to perform the required work as provided by the Business and .Professions Code , and may be required to submit evidence to the Agency as to their ability , financial responsibility , and experience, in order to be eligible for consideration of their proposal . 4. AWARD -AND EXECUTION OF THE CONTRACT (S .S . 3) The provisions of S.S . Sec. 3 shall apply except as modified herein. a. Award of Contract (S. S . 3-1 .01 ) As used in S.S . Sec. 3-1 . 01 "Director of Public Works " means the Board of Supervisors . b. Contract Bonds (S .S . 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond 1n the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (5017) of the total bid, each in the form approved by the Agency. c. Execution of Contract (S . S. 3-1 .03) Within seven (7) days after its submission to him , the successful bidder shall sign the contract and return it, to- gether with ( 1 ) the contract bonds , and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations , or (2-b) a certificate of !-lorkmen 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public :•forks Department , at the address indicated on the Special Provisions . d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved , and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S .S. 4) The provisions of S. S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .O3B , "Increased or Decreased Quantities , " of the Standard Specifications , the following shall apply : B - 3 00062 SECTION B - GENERAL PROVISIONS 5. SCOPE OF WORK (S .S . 4) (Cont. ) If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid , the compensation payable to the Contractor will be determined in accordance with Sections 4-1 .03B(1 ) , 4-1 .03B(2) , or 4-7 .038(3) , as the case may be . A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S .S . Sec. 5 shall apply. 7. CONTROL OF MATERIALS (S. S. 6) The provisions of S.S. Sec. 6 shall apply , 8. LEGAL RELATIONS AND RESPONSIBILITY (S . S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (1 ) The Contractor, before - performing any work under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor' s operations : B - 4 f- 00063 SECTION 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S. S. 7) ( Cont. ) a. Insurance (Cont. ) (i ) regular Contractor 's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars $250 ,000) for all damages arising out of bodily injuries to or death of any one person , and at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or death of two or more persons in any ore accident or occurrence; and ( ii ) regular Contractor 's Prooerty Damaqe Liability Insurance for at least Fifty Thousand Dollars ( $50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100 ,000 for all damages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors ' operations , Contractor shall procure or cause to be procured in their own behalf: (i ) regular Contractor's Protective Public Liability Insurance for at least Two Hundred Fifty Thousand o ars 50 ,000 ) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; a-nd (ii ) regular Contractor ' s Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars 50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence , and, subject to that limit per accident or occurrence , a total (or a gregate) coverage of at least One Hundred Thousand Dollars (100,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Without limitation as to generality of the foregoing subdivisions - (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than 50 ,000/S500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO , SHALL NAME' THE SPECIFIC AGENCY AS A NAMED INSURED. 6 - 5 00064 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S. S. 7) (Cont. ) a. Insurance (Cont. ) 12) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and -placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish , or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s ) shall provide for notice of cancellation td the Agency at least ten ( 10) days prior to cancellation of the policy . b. Public Safety The provisions of S.S . Sec.- 7-1 .09 shall apply except as modified under Section D - "Public Convenience, Public . Safety and Signing" of these special provisions . Maintenance of all project signing , portable de- lineators , flashing lights , and other safety devices , shall be the responsibility of the Contractor at all times . The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly 'to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are corrected . All expenses incurred by the Agency because of emergency "call -outs , " for correcting improper conditions or for resetting or supplementing the Contractor' s barricades or warning devices , will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section 7-1 . 11 of the Standard Specifications- shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. e - 00065 J SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S . 7) (Cont. ) c. Preservation of Property (Cont. ) The last two sentences of paragraph 2 of Section •7-1 . 11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to tither damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way , easements , rights-of-entry , fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined , adequate for the perfor- mance of the work under this contract. Any additional rights-of- way, easements , or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense . e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances , permits required, restrictions , road and bridge load limits , and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth , seventh , and eighth paragraphs of S.S. Sec. 7-1 . 12 , regarding retention of money due the Contractor shall not apply. B - 7 s, SECTION B - GENERAL PROVISIONS '8. LEGAL RELATIONS AND RESPONSIBILITY (S . S. 7) (Cont. ) g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 . 165, "Damage by Storm, Flood, Tidal slave or Earthquake, " of the Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of a magnitude of 3. 5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2.. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions , take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work , and such repair costs shall be excluded from consideration under the provisions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer -and the- -Contractor, the, cost of the work performed pursuant to this Section 7-1 . 165 will be determined in accordance with the provisions in Section 9-1 .03, "Force Account Payment, " except that there shall be no markup allowance pursuant to Section 9-1 .03A, "Work Performed by Contractor, " unless the Occurrence that caused the damage was a tidal gave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. B - 8 00067 SECTION 8 - GENERAL PROVISIONS B. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) 4. Payment for Repair 'Work--'When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor 's bid for bid comparison purposes . . . When the Occurrence that caused the damage was a storm orflood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2 ,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor ' s bid for bid comparison purposes . (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County will pay 90 per cent of .the cost of repair that exceeds $100,000. 9. - PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein . B - 9 ^^y .a _ 0 V v Y SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) a. Subcontracting (S. S. 8-1 .01 ) The items of work In the Engineer 's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S . 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors , nor in any event without the consent of the Contractor 's surety or sureties , unless such surety or sureties have waived their right to notice of assignment. c. Beginninq of Work (S . S . 8-1 .03) In lieu of the provisions of S .S . Sec. 8-1 . 03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charoed against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a chanu_ e to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S .S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the . Engineer's written request. e. Time of Completion (S. S. 8-1.06) The following days are designated as legal holidays : January 1 , February 12, 3rd honday in February, last Monday in May, July 4, 1st Monday in September, September 9 , 2nd Monday in October, November 11 , 4th Thursday in November, December 25, Statewide election days , hours from 12:00 noon to 3:00 p.m. on Good Friday , and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. B - 10 WKQ 1 SECTION B' - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS ( Cont. ) e. Time of Completion (S .S . 8-1 .06) ( Cont. ) If any of the foregoing holidays falls on a Sunday , the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S. S. 9) The provisions of S .S. Sec. 9 shall apply , except as modified herein. a~. Determination of Rights (S.S . 9-1 .045) The provisions of S .S . Sec. 9-1 .045 shall not apply . b. Partial Payments (S . S . 9-1 .06) In lieu of conflicting provisions of the third paragraph of S. S. •Sec. 9-1 .06 and the fourth paragraph of S .S . Sec. 11-1 .02 , the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S .S . 9-1 .065) The provisions of S . S . Sec. 9-1 .065 shall not apply . d. Final Payment (S .S . Sec. 9-1 . 07) (1 ) Upon satisfactory completion of the entire work , the Engineer shall recommend the acceptance of the work to the Board of Supervisors . If the Board accepts the completed work , it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion , the Contractor shall be .entitled to the balance due for the completion and acceptance of the work , if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S .S . Sec. 9-1 .08) The provisions of S.S . Sec. 9-1 .08 shall not apply . B - 11 , - 00070 SECTION B - GENERAL PROVISIONS - 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont. ) f., Clerical Errors (S.S. Sec. 9-1 .09) The provisions of S.S. Sec. 9-1 .09 shall not apply. 9. . -All prior partial estimates and payments shall be subject to correction in the final estimate and payment. B - 12 r SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S . S . 9-1 . 03) The provisions of S. S. Sec. 9-1 . 03 shall apply except as modified herein. 1 . DEFINITION. As used here, "force account" means the method of ca cu ating payment for labor , equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis , compensation will be determined in accordance with the provisions of S .S . Sec. 9-1 .03 as modified herein . 2. LABOR. a. The actual wages to be paid , as defined in S. S . Sec . 9-1 .03A(la) , will be considered to be the prevailing rates in effect at the time the labor is performed , and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates . b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing , by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 . 03A( lb� of the Standard Specifications will be 18 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge Percent Cleaning and painting metal bridge - - - - - 30 Concrete construction - bridge - - - - - - - 25 Erection of structural metal for metal bridge, excluding sign bridge - - - - - - - 30 Piledriving , not including cast-in- drilled hole piles - - - - - - - - - - - - 23 3. EQUIPMENT TRENTAL The provisions of S .S . Sec. 9-1 .03A( 3) shall apply except as modified herein . a. No payment will be made for idle time due to breakdown , lack of operator, weather conditions prohibiting work , or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. c. Idle time waiting for the arrival of trans- porting equipment to move the rented equipment will not' be paid for. C - 1 00072 SECTION D - CONSTRUCTION DETAILS 1 , MATERIALS The asphalt concrete mix designs shall be designated by the Contractor subject to the approval of the Engineer . The Contractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "Approved" commercial plant and five continuous working days for a design from a "non-approved" commercial plant . For "non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples . Refer to Section "Asphalt Concrete" of these Special Provisions . The relative compaction of soils and aggregates will be determined by comparison with the maximum density as determined -by Test Method No. Calif . 216 . The field density may be determined by Test Method No. Calif. 216 or by nuclear density gage deter- mination (Test Method No. Calif . 231 . ) 2 . PUBLIC CONVENIENCE , PUBLIC SAFETY AND SIGNING Construction operations shall be performed in such a manner that there will be at least one 12-foot wide traffic lane open to public traffic at all times . Where base failure work will obstruct access to drive- ways, the Contractor shall notify residents two days in advance of such activity. In lieu of the conflicting provisions in Section 7-1 . 08 , "Public Convenience," and 7- 1 . 09, "Public Safety , " of the Standard Specifications , the Contractor shall bear the entire cost of furnishing , installing , maintaining and removing all signs , lights , flares , barricades and other warning and safety devices . Lane closure shall conform to the provisions in Section 7- 1 . 092 , "Lane Closure," of the Standard Specifications except that the taper length of each lane width of closure shall be deter- mined by the Contractor and approved by the Engineer prior to its use. The Contractor shall provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special provisions , including full compensation for furnishing all labor , including flagmen , materials , tools , equipment , and incidentals , and for installing , maintaining and removing all signs , lights and barri - cades , as specified herein , and as directed by the Engineer , and for maintaining and removing them, shall be considered as included in the prices paid for the various coitract items of work and no additional compensation will be allowed therefor . D - 1 00073 3 . OBSTRUCTIONS Attention is directed to the presence of water , sewer , and gas pipe lines and overhead utilities in the construction area . The Contractor shall give the utility companies. two (2) working days advance notice before work may start . Notification of several utility companies may be accomplished by calling Under- ground Service Alert (USA) toll free r:umber 800-642-0123 . The work specified shall be so conducted as to permit the utility companies , the water district and the sewer district to maintain their services without interruption . Abandoned pipe lines , conduits , culverts and foundations , if encountered , shall be removed and disposed of off the job site , in accordance with the provisions in Section 7-1 . 13 , "Disposal of Materials Outside the Highway Right of Way ," of the Standard Specifications . Full compensation for conforming to the requirements of this special provision shall be considered as included in the prices paid for the various contract items of work , and no separate payment will be made therefor . A . BASE FAILURE REPAIR Where delineated on the pavement or where directed by the Engineer , the existing surfacing and base shall be excavated to the depth shown on the plans or as directed by the Engineer . It is anticipated that there will be an excess of approximately 120 cubic yards of excavated material which shall be disposed of by the Contractor off the job site , in accordance :lith the provisions of Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way ," of the Standard Specifications , and Section A-5 of these special provisions . Conforms between existing pavement and base failure repairs shall be made by cutting the existing pavement to a neat , uniform line at the conform line and constructing a vertical -face butt joint . The removal operation shall not damage the existing adjacent pavement and any damage to same shall be repaired or replaced at the Contractors expense . Prior to backfilling the excavated areas , the subgrade shall be compacted to a depth of six (6) inches to a relative compaction of ninety (90) percent , and all asphalt concrete edges shall be tack sealed with asphaltic emulsion paint binder , RS- l . Note, contrary to Section 39-6 . 01 , "General Require- ments ," of the Standard Specifications , asphalt concrete for base failure repair shall be placed in two layers of equal depth . The asphalt concrete shall meet the requirements as stated in the asphalt concrete section of these Special Provisions . 0 - 2 W074 s .a 4. BASE FAILURE REPAIR (Cont . ) Asphalt concrete backfu4i shall be compacted to a relative compaction of 90 percent . Asphalt concrete relative compaction for base failure repair shall be determined by comparing the density of the asphalt concrete inp.lace in the maximum density determined by ASTM Test No. D2041 . This maximum density determination shall be conducted on uncompacted material sampled from the subject areas and in accordance with •ASTM No. D2041 or from the cores sawn from the compacted subject material . The core field density shall be determined by ASTM Test No. D2726. Test sites for field densities and field sampling shall be determined in a random manner as described in Test Method No. Calif . 231 , modified to include nuclear testing by Contra Costa County ' s Backscatter method on asphalt concrete materials , or by core densities . All base and pavement repair excavated in any one day shall be backfilled that same day . No excavated areas will be permitted to remain open overnight . If necessary , excavations shall be - temporarily filled to the existing pavement level over- night and excavated the next working day at the Contractor ' s expense. The quantity of base failure repair to be paid for will be measured by the square foot and adjusted by the amount of any change ordered by the Engineer . The contract unit price paid per square foot for base failure repair shall include full compensation for furnishing all labor , materials ( including asphalt concrete and paint binder) tools , equipment , and incidentals , and for doing all the work ( including excavation , removal and disposal of failed area material ) involved in repairing base and pavement as shot-in on the plans , as specified in these special provisions and as directed by the Engineer . 5. PAVEMENT SURFACE REPAIR (3/8" Maximum Patch Material *) Where delineated on the pavement or where directed by the Engineer , existing pavement surface irregularities including depressions (other than base failures) and areas where there has been extensive raveling shall receive a surface repair patch . Prior to applying any asphaltic emulsion to the area receiving the surface repair patch , the existing pavement shall be dry and cleaned , to the satisfaction of the Engineer , of all material such as , but not limited to weeds , leaves , sarid , gravel and dirt . Equipment , labor ( including flagmen) and materials used In the performance of "Pavement Surface Repair" will be paid for as extra work in accordance with Section 9- 1 . 03 of the Standard Specifications . D - 3 00073 6. ASPHALT CONCRETE Asphalt concrete shall be Type 6 conforming to the provisions in Section 39, "Asphalt Concrete ," of the' Standard Specifications and these special provisions . Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam- refi-ned paving asphalt having a viscosity grade of AR 4000 and shall comply with the requirements of the "Materials" section of these special provisions . Aggregate shall conform to the grading specified in Section 39-2 . 02 , "Aggregate ," of the Standard Specifications for three-quarter inch (3/4") maximum, medium grading for base failure repairs and three-eighths inch (3/811) maximum medium grading for leveling irregularities as for "Pavement Surface Repair . " Paint binder shall be asphaltic emulsuion , RS-1 , and shall be applied at a rate of 0. 07 gallons per square yard . The contractor ' s attention is directed to Section 94- 1 . 06 , "Applying ," and Section 93-1 . 03 , " Mixing and Applying ," of the Standard Specifications . No traffic shall be allowed on the asphaltic emulsion with the exception of vehicles unloading asphalt concrete . All vehicles involved with the Contractor ' s operations shall turn around only at public street intersections ; driveways and other private property shall not be used without prior written. consent of the involved property owner , a dated copy of which shall be delivered to the Engineer prior to the use thereof . Paint binder shall be applied no farther in advance than that distance which the Contractor can maintain free of public traffic. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded at the plant until it is discharged from the delivery vehicle. D - 4 j - 00076 I . J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) County Supervisors ) Association of ) RESOLUTION NUMBER 76/164 California Property ) Tax Relief Program WHEREAS the County Supervisors Association of California has developed a Property Tax Relief Program for consideration by the 1976 session of the California State Legislature; and WHEREAS property tax relief for all citizens, but especially for low income homeowners and homeowners on fixed income such as senior citizens, is urgently needed; and WHEREAS the County Supervisors Association has developed a property tax relief program that targets relief to individual homeowners and renters, as contrasted to industrial and commercial property taxpayers, by a shift to taxes more related to income and ability to pay; NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby endorse the 1976 County Supervisors Association of California Property Tax Reform Program. PASSED AND ADOPTED on February 17, 1976. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 1`fth day of February, 1976. By can L. Miller Deputy Clerk cc: County Supervisors Association of California County Legislators County Administrator County Counsel County Auditor-Controller S. (D) 00077 • I t In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Rental Agreement with Ms. Ramona Davis. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Ms. Ramona Davis, dated February 10, 1976, for rental of County-owned property at 1510 Treat Boulevard, Walnut Creek, on a month-to-month basis at a rate of $230 per month commencing March 19 1976. PASSED by the Board on February 17t 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. cat Public Works Director WHness my hand and the Seal of the Board of Real Property Division Supe County Auditor-Controller affixed this 17th day of February , 19 76 County Administrator J. R. OLSSON, Clerk B eputy Clerk Rondal;T Shac es H 24 8/75 10M 00078 In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 L{ L In the Mauer of Aid-to-Cities Allocation to City of El Cerrito. � The Board having retainad $0,004-19 in City-County Thoroughfare Balancing Funds from prior fiscal years for the City of El Cerrito; and The City of El Cerrito, by Resolution Number 3722 dated February 2, 1976, having requested that the Board allo- cate $35,000 from said funds toward the widening and realign- ment of Potrero Avenue between San Pablo Avenue and Kearney Street; IT IS BY THE BOARD ORDERED that said sum be allocated to the City of E1 Cerrito for the aforesaid project, as recom- mended by the Public Works Director. PASSED by the Board on February 17, 1976. I hereby certify that the fore0np is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. ca: City of Sl Cerrito Witness my hand and the Seal of the Board of ��� Via Public Works affixed this 17th of February, 19 6 Public Works Director . `d� � County Auditor-ControllerJ. R. OLSSON, Clerk County Administrator gy _ % Clerk Jean L. Miller D�� H 24 8/75 10M �079 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORDIIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Approving February 17 1976 and Authorizing Payment for Property Acquisition(s) . (Work Order 8514) IT IS BY THE BOARD ORDERED that the following. settlement(s) and Right of Way Contract(s) are APPROVED and the Public To,"or'k-'s Director is AUTHORIZED to execute said contract on behalf of the District: Contract Payee and Reference GrantorDate Escrow Number Amount LINES E AND Lewis C. Februarv, 9, Title Insurance $2,009 E-1, Brentwood Evans, et ux 1976 and Trust -Compan area Escrow No. CD-23b660 - The County Auditor-Controller is AUTHORIZED to draw urarrant(s) in the amount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) from above-named grantor(s) for the County of Contra Costa. The foregoing order was passed February 17, 1976 I HEREBY CERTIFY that the foregoing is a true and correct cop-1 of an order entered on the minutes of said Board of Supervisors on the date aforesaid. V-1itness my hand and the Seal of the Board of Supervisors affixed this cc: Public Works Director 17 day of February —1 19 76 Count-ir Auditor-Controller (via P.W. ) J. R. OLSSON, CLERY, By RondalylAn Shackles Deputy -01—erk 00080 Form #20-4 75-1.0-200 In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 In the Matter of Acceptance of Offer of Dedication for Recording Only. The Board ACCEPTS for recording only the Offer of- Dedication dated August 15, 1972 from Fertado Real Estate, a partnership, required for roadway purposes as a condition .of approval of Subdivision MS 96-72, Brentwood area. PASSED by the Board on February 17, 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: Public .'Yorks Director Supervisors Recorder (via P.1'T.) affixed this Director of Planning 17th day of February _ 19 76 J. R. OLSSON, Clerk By C eputy Clerk Rondaly0n Shac es a H 24 8175 10M 00081 , C � In the Board of Supervisors of Contra Costa County, State of California February 17 o19 76 In the Matter of Joint Exercise of Powers Agreemen with the City of Walnut Creek for Bicycle Lanes on Castle Rock Road. (Work Order 43 23) � As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the City of Walnut Creek for. constructing and delineating bicycle lanes on a ortion of Castle Rock Road at an estimated cost to the County of 3,000 plus its proportional share of engineering and administrative costs. PASSED by the Board on February 17, 1976. s I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Walnut Creek Witness my hand and the Seal of the Board of (via P.W. ) Supervisors Public corks Department affixed this 17th d of February, 19 76 County Auditor-Controller °y J. R. OLSSON, Clerk B Deputy Clerk Rondaly Shac s (j" H24 8/75 20M 0" In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Approval of Rental Agreement with Dennis Julian et ux. 1132 Thompson Street Martinez, California IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mr. and Mrs. Dennis Julian for rental of county-owned property at 1132 Thompson Street, Martinez, California on a month-to-month basis at $145 per month, commencing February 1, 1976, is APPROVED; and IT IS FURTHER ORDERED that the County Administrator is AUTHORIZED to execute said agreement on behalf of the county. Passed and Adopted on February 17, 1976. 1 hereby certify that the foregoing "is a true and correct copy of an order entered on the minutes of said 16ard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. - Public Works Supervisors cc: Public Works Director affixed this 17th day of February , 1976 Real Property Division County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk M y Cr.4g i H 24 8175 long W083 In the Board of Supervisors of Contra Costa County, State of California February 17 , 1976 In the Matter of Establishing a County Position in Opposition to SB 1115 The Board having this day considered the recommendation of the County Administrator that it oppose SB 1115 pertaining to Animal Control enforcement restrictions, which would prohibit employees of public agencies from entering upon private property to enforce local dog leash ordinances, for the reason that passage would materially reduce the effectiveness of the County Animal Control program; IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby ESTABLISHED. Passed by the Board on February 17, 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 Supervisors cc: County Legislative affixed this 17th day of February , 19 76 Delegation - c/o Administrat J. R. pl_SSON, Clerk County Supervisors Assn. (/ County Agricultural By Deputy Clerk Commissioner Maxine r1. Neufe d H 24 8/75 conn 0008-4 In the Board of Supervisors of Contra Costa County, State of California February 17 , 1976 In the Matter of Establishing a County Position in Support of AB 2710 The Board having this day considered the recommendation of the County Administrator that it support AB 2710 pertaining to a technical change to the Government Code Section in which the term "Fixed Assets" is defined for the reason that such change would exclude flood control projects from the meaning of the term; flood control projects would be treated in the same manner as County roads with respect to obligating available funds prior to adoption of the final budget; IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby ESTABLISHED. Passed by the Board on February 17, 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: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Legislative affixed this 17th day of February , 19 76 Delegation - C/o Administrato J. R. OLSSON, Clerk County Supervisors Assn. Deputy Clerk Public Works Director Auditor-Controller Maxine M. Neuf d H 24 8/75 10M 00085 0Q5 S r In the Board of Supervisors of Contra Costa County, State of California February 17 ' 19 76 In the Matter of Termination of Rental Agreement with Greg James, for County-owned property at 1125 Mellus Street, Apartment #5, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. Greg James of County-owned premises at 1125 Mellus Street, Apartment #5, Martinez, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED ON February 17. 1976 by this Board. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this 17th day of February , 19 76 Auditor-Controller County Counsel L / 0Dep t(Clerk Maxine M. Neuf d His 4/72 IoM 00086 In the Board of Supervisors of Contra Costa County, State of California February 17 A19 76 In the Matter of Compromise Settlement and Mutual Release in Case of Frank Molta vs County IT IS BY THE BOARD ORDERED that a Compromise Settlement and Mutual Release in the case of Frank Molta vs the County, Superior Court Action No. 139712, in the amount of $11,000 with adjustments to accumulated sick leave and vacation is APPROVED, and the Chairman AUTHORIZED to sign the Release and the Office of the County Auditor-Controller AUTHORIZED to make payment of the amount cited. Passed by the Board on February 17, 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: County Administrator Supervisors cc: Auditor-Controller affixed this 17th day of February , 19 76 County Counsel �. "? J. R. OLSSON, Clerk Director of Personnel Deputy Clerk Public Works Director Maxine M. Neu el H 24 8/75 10M 00087 COMPROMISE SETTLEMENT AND ?MUTUAL RELEASE 1. Parties. This agreement by and between Frank Molta of Martinez, California, herein called "MOLTA" and the County of Contra Costa, herein called "COUNTY" , is a compromise settlement and mutual release whereby the above-mentioned parties hereby extinguish their mutual rights and claims, arising from their disputes and differences as to the rights, duties , and obligations each has arising from I•IOLTA's claim for back pay as an employee of the COUNTY, from approximately June 7 , 1973 through June 19, 1974. 2 . Consideration. In consideration of the mutual covenants herein contained, of 11,000.00 to be paid by COUNTY to VOLTA and in consid- eration of an execution by MOLTA of a dismissal with prejudice of the Petition in the case of Molta v. County, et al. , Superior Court , Case No. 139712, and MOLTA's consent to his sick leave balance as of December 1, 1975 being set at 424 hours and that his vacation balance as of December 1, 1975 being set at 169 hours, the parties agree as follows : 3. Release. Each of the above-mentioned parties on behalf of him- self, hihi�cendants, dependents, heirs , executors , administrators, and assigns , officers , employees and agents , hereby fully releases and discharges the other party and his descendants, dependents, heirs, executors, administrators, and assigns, officers , employees and agents from all causes of action, claims, demands, damages, and liabilities of any kind, whether known or unknown, which each party and his above- mentioned successors now have against the other party and his above- mentioned successors, stemming from their differences arising over MOLTA's claim for back salary. 4 . No Admission. This settlement is the compromise of the above- mentioned disputed claim and shall never be treated as an admission of liability by either party for any purpose. 5. CC§1542 :waived. This compromise settlement , notwithstanding; Section 1542 of the California Civil Code which provides that '*A general release does not extend to claims which the creditor does not know or suspect to exist in his favor at the time of executing the release trhich if known by him must have materially affected his settlement with the debtor! shall be a full settlement of said dis- pute, claim, or cause of action. Such compromise settlement shall act as a release of future claims that may arise from the above- mentioned dispute whether such claims are currently known, unknown, foreseen, or unforeseen. The parties understand and acknowledge the the significance and consequence of such specific xaiver of Section -1- Microfilmed with .beard crdsr 00088 1 1542 and hereby assume full responsibility for any injuries, damages, losses, or liability that they may hereafter incur from the above- specified dispute. Dated: County of Contra Costa V)� P, r, r ha rman of t e Boaof .Pram. Molta guptrvisors 0 Rec . ended For Approval: I hereby certify that I am an attorney representing Frank bTolta, • that I have explained the terms of this release to him, that I �Olr Public Works 4Dior have advised him to execute this release, and that this release was in t signed by him. Form Approved: ------ John B. Clausen County 1 Y: ane, Den v• ounty C ansel EVL:bw -2- 00000 v In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Memorandum Report of County Administrator on Assembly Bill 15 The Board heretofore having adopted a formal position opposing passage of Assembly Bill 15 relative to State regulation of agri- cultural land; and The Board on February 10, 1976, having directed that the County' s position with respect to said legislation be reviewed; and In connection therewith, the County Administrator having this day submitted a memorandum report dated February 13, 1976 (a copy of which is on file with the Clerk of the Board) , in which report he advises that the primary objective of Assembly Bill 15 would be the transfer of local control of land use planning to the State; that adoption would create a major shift in tax burden from prime agricultural lands to urban residential property; and that urban residential property taxpayers would be required to absorb the tax burden for implementing a State-imposed program with a defined Statewide interest thereby producing a consequential affect on local property taxes; and The County Administrator having further advised that Assembly Bill 15, as amended, continues to include the Senate Bill 90 disclaimer; and The County Administrator having recommended that the Board reaffirm its opposition to adoption of Assembly Bill 15 and direct his office to inform Senator J. A. Nejedly, Chairman of the Senate Natural Resources and Wildlife Committee, and each member of the Committee, of the Board's action; and IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED, and the recommendations contained therein APPROVED. Passed by the Board on February 17, 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: County Administrator witness my hand and the Seal of the Board of Supervisors cc: Senator Nei edly affixed this 17th day of February , 19 76 c/o County Administrator , J. R. OLSSON, Clerk Senate Natural Resources and By Deputy Clerk Wildlife Committee c/o County Administrator M Crai Contra Costa County Land Conservation Committee Director of Planning Public Works Director County Counsel V H 24 8/75 10M V�O f OFFICE OF COUNTY ADMINISTRATOR RECEIVED 1 CONTRA COSTA COUNTY FEB 171976 Administration Building ,y, R 'a CLERK�J r SUPc'RVI Martinez, California .ERKNE COSTA By autv To Boa f Supervisory 1 Date; February 13, 1976 .b Arthur G. Will, Subject: Assembly Bill 15, State County Administrator Regulation of Agricultural Land Your Board on February 10, 1976, directed that the County's position with respect to the subject legislation be reviewed. On April 28, 1975, your Board adopted a formal position opposing passage of Assembly Bill 15. Notice of your Board's action was sent to the Contra Costa County Legislative Delegation, Chairman of the Assembly Ways and Means Committee, and the County Supervisors Association of California (CSAC) . County opposition to AB 15 centered on the primary objective of this legislation, the transfer of local control of.land use planning to the State. As indicated in my earlier report to your Board, enactment of this proposed legislation would create a major shift in tax burden from prime agricultural lands to urban resi- dential property. Urban residential property taxpayers would absorb the tax burden for implementing a State-imposed program with a defined Statewide interest. The measure will therefore not only shift land use controls to the State but consequentially affect property taxes. Further, no replacement revenue is provided for the loss in County assessed valuation which will follow imple- mentation. An extensive mapping requirement which the legislation initially imposed on each City and County has been somewhat modified through amendment. The amendment provides that Cities or Counties may elect not to identify and delineate prime agricultural lands within their jurisdictions and prepare maps to depict these decisions. The State will then assume full responsibility for identifying and mapping prime agricultural lands in those jurisdictions which elect not to perform this function. AB 15, as amended, continues to include the SB 90 disclaimer. AB 15 was narrowly approved in the Assembly by a margin of 41 ayes to 35 noes. Assemblyman Boatwright played an active part 00091 Microfilmed with board order - 2 - in opposing passage of AB 15, speaking against the bill during floor debates. AB 15 has been referred to the Senate Natural Resources and Wildlife Committee, chaired by Senator Nejedly. A .hearing date has not yet been scheduled for the bill. It is recommended that your Board reaffirm its opposition to adoption of Assembly Bill 15 and direct my office to inform Senator Nejedly, Chairman of the Senate Natural Resources and Wildlife Committee, and each member of the Committee of your - Board's action. AL:lk 00092 • s In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Assignment of Pipeline Franchise, County Ordinance Nos. 207 and 318 to The Oil Shale Corporation, or One of Its Wholly-Owned Subsidiaries The Phillips Petroleum Company having requested Board of Supervisors consent to assignment of its pipeline franchises (County Ordinance No. 207 and No. 318) to The Oil Shale Corporation, or one of its wholly-owned subsidiaries, the proposed purchaser of its Avon Refinery; and All requirements of said County franchise ordinanceg .having been met; IT IS BY THIS BOARD ORDERED that consent to requested assignment is APPROVED subject to the understanding that County does not waive any of its rights under the ordinances and consent is contingent upon the consummation of the sale to The Oil Shale Corporation, or one of its wholly-owned subsidiaries, and its assumption of all obligations under County Ordinance Nos. 207 and 318. Passed by the Board on February 17, 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 Supervisors cc: Mr. James Mullen affixed this 17th day of February , 19 76 Phillips Petroleum Company . J. R. OLSSON, Clerk County Counsel By y/ Deputy Clerk Mar. Crai g H 24 8/75 10M 0K00y_S . i � f • In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Geologic Services Agreement with City of Antioch Upon recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agree- ment with the City of Antioch in which the County will provide geologic services to said city on an as needed basis, with the understanding that the city will be charged based on actual cost, effective February 1, 1976. Passed by the Board on February 17, 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: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Director of Planning affixed this 1 th day of February. 19 City of Antioch J. R. OLSSON, Clerk County Auditor-Controller BY Deputy Clerk MVy ra g H 24 8/75 10M 00094 R` GEOLOGIC SERVICES AGREEME14T 1. Parties. Effective on February 1, 1976 , AWS , the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as "County" and the City of Antioch, hereinafter referred to as "City", mutually agree and promise as follows: 2. Purpose and County Services. This agreement is to provide for the performance of geologic services by County for City, primarily pursuant to the Alquist- Priolo Geologic Hazard Zones Act. Services are provided subject to the avail- ability of County staff. Services to be performed by the County Planning Department and its geologist include but are not limited to those described as follows: A. "Review and Evaluation". The County shall review and evaluate k. geologic reports at the request of the City such as those re- quired by the Alquist-Priolo Geologic Hazard Zones Act. This could include field che:king and other necessary research and verification. B. Reports. The County shall prepare and submit to the City a report detailing its investigations, results and recommendations. C. Testimony. Subject to the request of the City, County shall attend and testify at public hearings relative to the County's investigations, results and recommendations. D. Advice. The County will provide other related technical advice to the City when requested if County staff are available to handle such requests when made. 3. Cooperation. Officers, agents and employees of City and County shall give each all cooperation and assistance necessary to perform the provisions of this agreement. City hereby designates the City Planner as its representative to coordinate with, and provide directions request for ser- vices, etc.) to the County Planning Department pursuant to this agreement. 4. Charge for Services. City shall pay County its costs of performing work pursuant to this agreement. The County charge for employees engaged in performing work shall include: A. Salaries. B. Fringe benefits. C. Departmental and Countywide general and administrative costs. D. Any other significant costs agreed upon by both parties will be incurred and billed at the actual cost. E. The County billing rate (charge) is $23.93 per hour which re- flects A, B, and C above. County may increase the rate effec- tive 30 days from date of notification to the City unless City terminates agreement as provided herein. 5. Billing and PaSgnent. County shall keep records on all services performed and render a statement to City for the costs of any service provided upon the completion thereof. City shall pay County the amount due within 30 days after receipt of the statement. 6. Legal Responsibilities. The County shall fully defend, hold harmless, and idemnify the City, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of the sole negligence of County, its officers, agents, or employees. The City shall fully defend, hold harmless, and indemnify the County, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement, except for liability arising out of sole negligence of the County, its officers, agents, or employees. -1- N% Microfilmed with bocird order 1 7. Term and Termination. This agreement will remain in force until term- inated. This agreement may be terminated by thirty (30) days prior written notice served by either party upon the other. Upon termination, the County shall be paid all amounts due for services rendered to the date of termination. COU14TY OF CONTRA COSTA CITY OF ANTIOCH ye B J, p� Kenny By �. liLd c ;: yv rman, Board-o, pet-visors ATTEST: J. R. OL County Clerk and ex-officio Clerk of the Board of Supervisors , h By Deputy ry Recommended by: A of y A. De aesus irector of Planning Form Approved: JOHN B. CLAUSEN, County Counsel J By: eputy oor -2- �p� V1l% i f - • In the Board of Supervisors of Contra Costa County, State of California February 17 , 1976 In the Matter of Approval of Contract 424-753 with ENKI Research Institute for the provision of subacute partial-day psychiatric treatment services at a cost not to exceed $110,000 for the period 1/15/76 through 6/30/76 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #24-753 with ENKI Research Institute at a cost not to exceed $110,000 for partial-day psychiatric treatment services pursuant to the County Short-Doyle Plan for the period January 15, 1976 to June 30, 1976. Passed by the Board on February 17, 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 Unit Supervisors cc: County Administrator affixed this 17th day of February , 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Medical Services/ By / Deputy Clerk Mental Health Contractor Mar Craig H 24 8/75 IoM ®oa97 Contra C-osta -ounry Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 24 - 753 Department: Medical Services - Mental Health Subject: Subacute partial day treatment program 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: ENKI Research Institute Capacity: California nonprofit corporation Address: 9015 Fullbright Avenue, Chatsworth, California 91311 3. Term. The effective date of this Contract is January 15, 1976 and it terminates June 30, 1976 unless sooner terminated as provided herein. i i 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 110,000 s 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Mental Health Services (Short-Doyle) Annual Plan 1975-76 (State approved), and any modifications or revisions thereof. f 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, The Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act). 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY PF CONTRA COSTA CALIFORNIA CONTRACTOX11"A By Kenny By � , C Lac airman, Boaril of rvisors `r f t t ,"1 Attest: J. R. Olsson, ounty Clerk Designate official ^apacity in business and affix corporation c=al) By State of California ) ss. ttorq a Craig Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Rec2V 4byep The person signing above for Contractor known to me in those individual and • business capacities, personally appeared By .. ►'+� F �� before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its beard of directors_ 7 .. -. 4' By Deputy i. _.,000�.7C� Microfilmad with board order N4tarycPublic/Deputy ebti V'��rk . U!t (A-4617 ] :V 5/75) - , Contra Costa County Scandard Form PAYMENT PROVISIONS (Cost Basis Contracts) Nun' 24 - 753 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] X] a. $ 22,000 monthly, OM beginning February, 1976. [ ] b. $ 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. 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 [X] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 2. (Payment Amounts) above. Initials: Gem Contractor County Dept. (A-4618 REV 6/75) -1- _ . Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) 24 - 753 Number 5. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Reaort and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor,-but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) "above, then Contractor agrees to pay to County within 30 days of demand by County any -. such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving., replying to, and/or complying with any audit exceptions by appropriate County, State or Federal-audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: Contractor County Dept. (A-4618 REV. 6/75) -2- ONOO �I Contra Costa County Standard Form GENERAL CONDITION (Purchase of Services) number � y - 753 _ 4 1. Compliance with La::. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. S. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to • exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. Initials: u'"�w 4; 4 Contractor (�County Dept. (A-4616 REV 5/75) -1- 00101. S Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) `lumber 241 - 753 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject to amendment to assure conformance :with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. Initials: Contractor County Dept. (A-4616 REV 5,75) -2- 00102 s E Contr3 as to County Standard Form GENERAL CO11DITIOt7S (Purchase of Services) 24 - 753 27umber 18. Nondiscriminatory Services. Contractor agrees that all goods and services under tris Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence ' for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance.evidencing _ the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: qY v Contractor County Dept. (A-4616 REV 5/75) -3- �.. _ __ ........- ,- ,.00- ..,..,.... ---r,. f SPECIAL. CONDITIONS - '753 4 Number x 1. Cost Report and Settlement. Paragraph 6. (Cost Report and Settlement), of the Payment Provisions, is hereby modified to read as follows: "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 gross allowable program costs which have actually been incurred and the total applicable outside (i.e., non-Short-Doyle) revenues which have actually been collected during the Contract term in accordance with the Budget of Estimated Program Expenditures included in the Service Plan. If said cost report shows that the net allowable program costs which have actually been incurred by Contractor during the Contract term exceed the payments made by County for the Contract term pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the Contract Payment Limit. If said cost report shows that the payments made by the County for the Contract term pursuant to Paragraph 2. (Payment Amounts) above exceed said net allowable program costs which have actually been incurred by Contractor under this Contract during the Contract term, Contractor shall remit any such excess amount to County. The net -allowable program costs for cost report and settlement purposes shall be defined as the gross allowable program costs specified in the Budget of Estimated Program Expenditures included in the Service Plan or the gross allowable program costs which have actually been incurred during the Contract term, whichever is less, minus the total applicable outside revenues which have actually been collected during the Contract term." Initials: Contractor County Dept. 00104 SERVICE PLkN N_umber 4 J 1. State Cost Regulations. Pursuant to Paragraph 3. (Allowable Costs) of the Payment Provisions, the allowability of Contractor's costs that have actually been ircu -ed Lcider this Contract shall be determined in accordance with applicable State regulations, including, but not limited to, the Community Services Systems 2•1anual, Chapter 9. (Accounting Guidelines) , Section 9.5 (Allowable Costs), as issued by the State Deartment of Health. Allowable costs shall not include remodeling and/or equipYent purchases as to any item which has a useful life in excess of two years and a value in excess of $50.00 (or as otherwise may be authorized by prior State approval), except that part of such costs which can reasonably be charged to depreciation. 2. :annual Audit. Contractor shall provide County with an annual audit by a Certified Public Accountant, verifying the cost report submitted under the Payment Provisions of this Contract. 3. State Approval. This Contract, any extension thereof, and any change thereto, shall be of no effect unless and until reviewed and approved by the appropriate State agency. 4. State Guidelines. Contractor shall comply with all applicable administrative .guidelines contained in the Community Services Systems Manual, as issued by the State Department of Health. S. Admission Policy. Contractor's admission policies for services under this Contract shall be in writing and be available for inspection by the public. 6:' Program Standards. In accordance with applicable State statutes, regulations and guidelines governing the provision of services hereunder, Contractor shall meet such standards as may be prescribed by County through its Director of Mental Health Services, including, but not limited to, standards for the kind, quality, and quantity of services and criteria for determining the persons to be served. 7. Eligibility. Contractor shall provide services under this Contract only to persons who are referred and certified by County Mental Health Services as being eligible therefor or who are otherwise determined to be eligible for receipt of services pursuant to State regulations. 8. Budget of Estimated Program Expenditures. Contractor shall provide services under this Contract in accordance with the Budget of Estimated Program Expenditures, attached hereto and incorporated herein by reference. 9. Service. The Contractor shall provide subacute partial day treatment services for psychiatric, ambulatory patients receiving board and room and personal care in its inpatient facilities at 1515 Geary Road, Walnut Creek, California and for other persons residing in outside community facilities and who are in need of structured day treatment. The patients to be served shall be men and/or women primarily in the age group of 18 to 45. The Contractor's service program shall include, but not be limited to, the following components: a. Socialization Group, the basic program component designed to focus on problems of everyday living. This group will meet daily and will be oriented towards behavior awareness and reality orientation and will include self-help skills training in the areas of personal care, money management, behavior control, and use of medications. b. Behavior Modification, a program to develop appropriate behavior and minimize dangerous and inappropriate behavior. c. Psychotherapy, a variety of procedures, individually prescribed in conjunction with Contra Costa County Mental Health staff and using individual, group and family therapy procedures. d. Physical Fitness, a program of daily exercise and recreation. e. Pre-Vocational Preparation Services, to include actual sheltered work experience and de•.elopment of part-time jobs within the community. Initials: G2Y�G� -1- Contractor County Dept. SERVICE PLAN L� ��j Number 2 " — 7 " 3 f s f. Discharge Planning, an individualized review of resources and alternative plans with staff, patient, and family. i g. Medication, continual review and modification. The Contractor shall provide continual evaluation of each patient's progress in the service program consisting of: a. Weekly charting of patient progress and performance. b. Scheduled progress review by the staff of each service component. 1 c. Monthly review of all patients progress and recommendation for change by the project director and a senior professional staff person. The Contractor shall conduct followup evaluation on discharged patients under the direction of Contra Costa County Mental Health Services. 10. Service Unit. A unit of service, for reporting purposes, shall be defined as the provision of services as described above for one eligible client in one partial day; i.e., any portion, less than 18 hours, of a calendar day during which a client receives the above services under a planned program of care and/or treatment within a day-activity setting provided by Contractor. 11. Number of Servi.e Units. Subject to sufficient referrals by County, Contractor shall provide for County not less than 2700 service units. Initials: C tractor County Dept. -2- 00106 BUDGET OF ESTLUUTED PROGR.k,%I EXPE'DITI;RES Number 24 - 753 ' January 15, 1976 - June 30, 1976 COST CATEGORIES Amount Staff Salaries and Benefits $ 79,350 Operating Expenses 24,150 Administration 6,900 Other _ 4,600 Gross Allowable Program Cost $115,000 Applicable Outside Revenues* ( 52000) f: NET ALLOWABLE PROGRAM COSTS (Contract Payment Limit) $110,000 *non-Short-Doyle monies to be collected by Contractor during the 12-month program period Adjustments in .County's total payments to Contractor pursuant to the Payment Provisions shall not be limited by the specific line item Cost Category amounts set forth above. Initials: Contractor County Dept, 00107 1 C C In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 _7L In the Matter of Request of Diablo Bowmen for an Open Space Agreement. The County Administrator this day, in submitting his agenda for approval by the Board, having recommended that Item No. 12, --- - (request of-the--Diablo Bowmen-for ar_--i nterim open space agreement, ) - be--deferred=-for---consideration -later*-in- the- meeting- inasmuch'-as a_- memorandum on said subject had-just been received from the Director of Planning; and The County Administrator having later stated that a memorandum from the County Counsel indicates that an open space contract may be drawn up with the Diablo Bowmen without adoption of an ordinance, and having further advised that the Director of Planning recommends approval of such an agreement applicable to the 1976-77 fiscal year; and The County Administrator having recommended that County Counsel be directed to prepare such an agreement for consideration by the Board on February 24, 1976; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED by the Board on February 17, 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: Director of Planning Supervisors County Counsel County Administrator affixed this 17th day of February, 19 76 J. R. OLSSON, Clerk By a Deputy Clerk Rondaly _ Shac'_-Aes (�) H sa e/75 conn 00 108 i l In the Board of Supervisors of Contra Costa County, State of California February t7 . 19 76 In the Mover of Claim for Damages. C. A. Mattingly and Velma Mattingly, by and through their attorneys, Naphan, Burge & Ivary, 169 14th Street, Oakland, California 94612 having filed with this Board .on January 22, 1976 a claim for damages in the amount of $250,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on February 17, 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 Seol of the Board of cc: Claimant Supervisors Public Works affixed this 17th day of February, 19 76 Attn: Mr. Broatch J. R. OLSSON, Clerk County Counsel , County Administrator By _/LCA Deputy Clerk Bonnie Boaz 90209 H 24 8/75 20M --I L E -D JAV _ 1976 - RIFIEO CLAVA OF C. A. MAT^Ti3SLY AND V�-I'T.:•i_X :-iITTIN7GLY -I R. s�r ,�c� ty of San Pablo, r — 3 J1+lav County of Co.ltra Cosa and Stat-a of Californ=a: 4 1. This Claim is being presented by virtue of. Sactions 5 900 through 913 of the California Goverlent Code. 6 2. This Clain is being presented on Claimants' behalf 7 by NAPEAN, BURGE & IVA.RY, Attorneys at Law, 169 14th Street, 8 Oakland, California 94612 and t=hat is the address to which 9 all notice should be sent. 10 3. That- for an undeterninad period of time within 100 11 days last past the above named govarnr?nt entities have been i 12 and continue to be negligently responsible for daimage to 13 plaiszntiffs' proparty in the sum of Two Hzandred- Fifty Thousa_Zd 14 Dollars • (5250,X000.n3) by virtue of their joir:t and several 15 f conduct in p-armil'`..'_i n g water to az:ctl_mz u ata thzrc a. 16 4. That tha property damaged i; l oc,atad in the County 17 of Conga Cos La, State of California, mora particularly 18 described as follows: 19 That parcel of land in the City o= Sin ?2bl o, County of 20 Conl,:ra Cog ta, 3tdI--a of Cal if--o-?:ia, as follows: 4 i 21 Por Lion al Lot 122, as -designate! oa .+...:-- maw [wattle "}lap of the San Pablo Rancho, t:.^.om7a_ -vi ng and -o-+tine a 22 Part of tha Final 3eport of the0,3fere_s in Pari .ion" , u%hich -map :has riled in the Office of tine Zecurd_r of the 23 County a 'Conz.a Costa, Sate of California, on _-iarcz 1, 1894, described as follows: 24 Begin:lirg at a point on the east li:_� or }hat parcel 25 O-f .tea-.- r-I f?��.JV�JJ v\.. in hs ed fr_` _1 Corzij e to Everett E. Cl arx, et uf:, recordz? June 15, 1953 in 26 Book 1779 c= u`-ficial 7acords, at page 192, whera sai-d east line is intersected by the 3outit line of t 3t p�ZCe? O ?�:1:� S:r �b2: in t ? -bed from :i. -2. mor=ice, at ✓., I- to io:m B. Ia vin, at .Lx, recorzied Jude 22, 1953 in 1 NAPMAN. SURGE ! & (VARY { _ ATTORNEYS AT L^Vf a 169 - IATM STREET OAKLAND. CA. 94612 1 0�� 1 O • TELCPP40NE 897.2'•65 � g I Book 2576 of Official ,^-zco_33, at oaga 332; thance from I said point of :Dginning, along the east, line, no=te 24' 2 52' 20' :est, 171.39 feat end north 4-1a 55' 05" T.rest, 30-65 fear to the 30uta1e3st Bina Of r-Ae pa_cel 7f land 3 de3cribad in the :Alsel fron J. B. Corrie, et tit, to State ' j of California, rscor3sl July 1-5, 133: in Book 2337 of 4 'I O r"icial Records, ai page 133; Chance north 320 23' 47" . east, aloag Said southeas'- lira, 8x.79 Haat to the souta 5 iiaa of the parcel of land described fn the dead from i 6 J. B. Corrie, et ux, to the Stato o¢ California, recordL_d 1 marcs 15, 1954 in Boot 2234 of Official Racords, at Daga , 1021 thence north 600 79' 040 east, along said south lira, 7 i 153.63 feet to the -.vest line of that parcel of land des- ' i 8 cribed as ParCal one in the deadfrq.:i John B. a=~,ji_n, "t Lit, to Dario L. Mardi, at ux, reco_cad Jura 14, 1957 ;n 9 l Book 2993 of Official Records, ah- page fit; than- 13. a south 3 i 33' 4D" east, along the said .v.9t ling and saitd {west 3 10 I Zine aNtead_d southerly, 33.5.4? =�ast to a ,point oa the north right of way line of the San P:310 Dara Road, as 11 said road h33 baaa ra-located; ;hance :westerly along th- 'a said north right of ;way line of San Pablo Dam Road on a -are to }Tia left with a radius of 1340 �'..at tirotiga 12 I ars angle o 3• 30' IV', an arc :distance of 151. 35 fret j13 I to a point on ;.ha southerly extansior. or the east lira of ,he Cla_:: parcel (1779 P?. 191) ; t:enc_ leaving said r14 otz r{3h: of way line and ran .-Ing nort'la 240 571 200 weat, along tya soatherl r axtension of the east l inns o= l 15 the said Clark parcel (1779 OR lg'•) , 31.64 feat to the point of begin-ring, 16 I S. That ?acre of said governmental entities t -;I 1 pleas°3 17 Lake notice that in addition to liability prauicayad on r_:gli_ 18 i Bence, .'. 1i3 Claim shalt also s?rve of notice of a clatu on behalf 19 Of plaintif Its ..o rg.. ed,Y of -Invarma c7.._3ztII3t103I 3gAi--I3 20 j said public e--tit-; a3 above na-moa, and aaza of ,.a?m. 21 i = ^ the p' c 33 reaponai ! 5, .':� names n1 caps i ci�,3 of _-5ii ;�p_ove i 22 I bla ar a sn:.zow-n to alai.ants at is times. 23 7. rhe nat res of the dama-a ^rl a=.-ed is landslide,de, -loo.::, c 24 ` j awls=o,., los'3 o 1 ata=al saw io t, and cons, 0i ' 25 I aL{ ' i{_ 3,' ZtC'3 a ta!Ui n. " of property _—=cam.^ 1 26 S 1 , i .1 NAPHAN, BURGE & (VARY ATTORNEYS AT LAW 2 163 - 14TH SPREE. V 01 J1 OAKLAND. O, C0. 9�•i12 �; `lJ� TELEPHONE $93.2:6i �. 1 resulting in damages as and for severance in the aa:.o,*nt of Oae 2 Hundred Thousand Dollars, (5100,000.40) . 3 4 Submitted on behalf of plaintiff NAPHM, BURGE IVAZY 5 6 7 By s/ _24-1._ed H. '1a p han Alfred il. zrapzan 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 NAPHAN, SURGE 3 .. & iVAAY ((�� ((�� �.-.. ATTORNEYS AT �.AW - 00112 . ��]/1�2 - -IG9 - 14TH.STREET 1 OAKLANO. CT.. 93812 TlLEPMONE.893-2265 i 1 - • 2 3 4 5 t - 6 _ 7 ; 8 9 ` 10 12 , 13 STATE OF CALIFORNIA, COUNTY OF i i 14. 14at mob, the undersigned, say 15 parties ��a au �L to the above-entitled matter; the t t t 16 foregoing document is true ofou. F, own knowledae, except as to the, 17 matters which are therein stated onoW information and belief, 3 18 and as to those matters believe it to be true. - I 19 certify t t �+� --t '••• `-�atnt-..sst c iyp�'oipria'�'e�)••"` 20 (or declare) , under penalty of perjur}" , that the foregoing is l - ' 21 true and correct. Executed on , nor at ,_ ., 22 T. -- n -- - --f fir;a43 y e 23 li California. 24 25 t� • 26 *Verifications, being signed under penalty of perjury, do not require notarization. . t S jt �> t 4 00113 3ARON PRESS FORM NO 23A - , In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Claim for Damages. Mr. Albert Gough, General Contractor, 1123 Underhills Road, Oakland, California 94610 having filed with this Board. on January 15, 1976 a claim for damages in the amount of $9,673.21; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on February 17, 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• Claimant Witness my hand and-the Seal of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this 17th .day of February , 19 Z County Counsel J. R. OLSSON, Clerk Director, Human Resources By4?ull, ! n Deputy Clerk Agency � County Administrator Bonnie Boaz H 24 8/75 10M 00114 PLANS & FINANCING AVAILABLE 444-6019 ALBERT GOUGH GENERAL CONTRACTOR REMODELING • ADDITIONS & NEW CONSTRUCTION No Job Too Small 1123 Underhills Rd.,Oakland,California 94610 January 9th. C7L"IV '[�j�To: Board of Supervisors �j.11J P.O. box 91l 76 J 1 . Martinez California 94553J. 0. "'M"OV CLW'-. BO a SUP_PVISORS COSTA Recently I remodeled a building at 4639 Pacheco blvd. , Pacheco, California which is known as the Motovational douse, also a County facility. Human Services Facilities a corporation which contracted from the County to alter and repair the building and furnish other services contracted me to do the alterations and repairs on the building. The original contract was in the amount of $9,671.00 . On September 5, 1975, Mr. John Pounds, Director of Human Services Facilities paid me $4000 .00 on the account. During the interim the fire Marshall came up with more requirements after the plans had been approved by their agency. This in turn ran the cost of the job to $13,673 .21. The contract between Human Services Facilities and the County called for sufficient-bonds with sureties in the amount of $25 ,662 .00 , guaranteeing his faithful performance of this contract and payment for all labor and materials hereunder. I have contacted several people with the County, such as, Mrs. Elizabeth hutcains, Mr. Lou Pascali and also iMr. Chris benevent. I have also contacted the bonding company Aetna Life and Casuality Co. . , they nave informed me that Mr. John Pounds only had an Employee Dis- honesty Bona and that I was not covered under this bond. Had the County checked the coverage of the bond to see that it was the right kind of bond, then I would have been protected. The amount of my claim is $9 ,673 .21. I would appreciate hearing from you on this matter as soon as possible in order that I may know what action to take. Yours v t uly, Albert" Gougn-Genera n r ctor . 00115 In the Board of Supervisors 5 of Contra Costa County, State of California February 17 ' 1976 In the Matter of Release of Park Dedication Fees to Valley Community Services District. The Board on January 13, 1976 having referred to the Park and Recreation Facilities Advisory Committee the request of the Valley Com inity Services District for release of 358090 for use in developing Phase I of the Athan Downs Park site in the San Ramon area; and In a February 6, 1976 memorandum the Director of Planning having advised that the Park and Recreation Advisory Committee had reviewed the request and recommends it be approved and the County Auditor-Controller be authorized to release 358,590 from the District's Park Dedication Trust Fund, in accordance with the October 229 1974 agreement between the County and the District; IT IS Br THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on February 17, 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; Valley Community Services Supervisors District �,� y , 19 this 17th day of February 76 Director of Planning — (Park It Rec. Fac. Adv. J. R. OLSSON, Clerk Cte., Attn Dennis Bye epuh, Clerk Francen) Rondalynk Shackles County Counsel County Administrator H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 4jis, In the Matter of Comparison of Incarceration Rates in California Counties. The Board having received a February 6, 1976 letter from Mr. H. D. Ramsay, County Sheriff-Coroner, enclosing advance infor- mation received from the State Board of Corrections on comparison rates of incarceration in California counties during the calendar year 1975; and Mr. Ramsay having noted in said letter that Contra Costa County's incarceration rate ranks among the lowest of all the counties, reflecting the impact of alternatives to incarceration; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED. PASSED by the Board on February 17, 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 Sheriff-Coroner Supervisors Presiding Judge, Superior afRxed this- 17th day OfRebruar.;_ 19 Z6- Court District Attorney J. R. OLSSON, Clerk Probation Officer By Deputy Clerk County Counsel Mary Craig County Administrator H 24 8/75 10M 00117 SHERIFF-CORONER CONTRA COSTA COUNTY � P.O. BOX 391 MARTINEZ. CALIFORNIA 94553 HARRY D. RAMSAY H. E. HOD •ManrF-CO""ae A"WTAMt IIIOUPW L A. Gumm (415) 372-2402 ADMIN. sugca onus February 6, 1976 RECEIVED FEB G 1976 J. e. olssonl James P. Kinney, Chairman aW 604ND Of SUPERVISORS Board of Supervisors, Contra Costa Count aco. .� Administration Building Martinez, CA 94553 IN THE ILATTER OF ALTERNATIVES TO INCARCERATION Dear Chairman Kinney and members of the Board: Many persons have written to or appeared before your Board to Question the need for a new Jail, to question the. designed capacity of any new jail and to voice opinions concerning the effectiveness of pre-trail release programs in this County. Attached for your information is a copy of advance information received from the State Board of Corrections. The table is for the calendar year 1975 and will appear in a report to the Legislature to be published next April. Comvarison of the incarceration rates in the various counties should lay to rest the criticism of practices in this County. Contra Costa's incarceration rate ranked 54th in the 56 counties included in the survey, ;with only Plumas and Sierra Counties showing lower rates. Microfilmed with board order AN EQUAL OPPORTUNITY EMPLOYER 00118 �� v V James P. Kinney Page 2 February 6, 1976 Contra Costa's rate was also lower than that in counties that have instituted elaborate and expensive pre-trial release programs which are often held up as examples to be followed. " Ve ruly yours, 7 HARRY D. R.... AY, Sheriff-Coroner ISR:HEH:lm cc: Martin E. Rothenberg Presiding Judge, Superior Court Arthur G. "Will County Administrator John B. Clausen Countv Counsel William A. O'Malley District Attorney John Davis Probation Officer 00119 M'ozzz333 � z �rrrxxHHxc� � c� ennnoovb - -t-� K N O, 0..0 a N Of a 0 a a w0 0 3 C H WN 0 0 SJ G S H n a 0 < 0 0 LAK O K K p,0 N 7C0 K '< to a N N H :3 H H rt- a a 0 n5wrtOOnmif+- - N NIDW 00ae :3 w 0 ftzpctDia 0 0 %Q LAN n N Ob O K > 0 N K O a 0 0 z " 0 C N o (D O KNaKN an 00 aw0 aa. oaf°( woo KM ft �< O p1 f- rr 0(D 0 to '< ' m N m a o no a Mtj H Ul ,ta ID �D0�0101NwOAF+tDJAAJM0Ah00AbMwJ00brlb DNOD (aj '.� it Jt11O1JNtnmOD .p0wwIPA000N .A _j0w00CA Pb _1AON H- as a ct ct-H (D _ a bd n 00 O w A N 1.4 W N C�1 w r w w H CD a pj n 0 r (ND WwM0wwwIN w 0-A M Ab 0 0 w w A w 4 4tb 0 _j H 04lbJj 0 f2 1 ft s< N �INAt,n �IN�DOw •PtOOOWNON00tD000w011DWOF-' Y-;i1a n ct a H O ct ((D Q W LA K W cn O M'0(D as > 0 K rt Cy K w n p.. n r► t-+ n n n n n r. n n N a N K. C O1 J••rn r N ••r to OD r a m F-' w OO H W 10 tt Q ft OONNIn0001- 1­ A10 6WODNCA .?ON W n0HWWN -' OF sy O Su (D H � rt.to O F O C .. r 0 K a ►� rr �' o ay n o r N r o 0% N ► � m w w a t < N � OnJA0O OA MON NWW 'Pb ' NONO0 " F-' NtJOOF O HwF' OOJ010AODJODW0W0Ntn0w00Jt.n0M0JH -06 F-' Y- fi Y- 0 oorootJtoN000Z90000Otflo00o000F••' o6ClrtaCQ ct 00000000000W0000000000000N00Ut f,, (D N O to f.. 0% F. Oro CA N 1-' N W F-' .P In H O n 0CDWON t-AN t-AAN !-ANQN .?I" w0tIwU1HM )-'i-'F-'1- M t�,� NANI %jW OW-im 1oW -:.10t-'JW .AM0JCnJNLnM .P. 0 w M Ut 0 M 0 1-4 w H I-A w w 0 w F_' J N O1 w 0 0 Ln fpt c OOWOOJ0OW0000000000000WOO nOlnO 0 O O O O O In 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 a H 'V (D n 0 ID N !-' t-+ N w N t-'N t-' N t-' N N Y N MJN -itoW0 -10JF't-1ONWWWJVDW W 0 0 Ln0 WJJN � t7 O►OtnN� 6ODZOIn .JL) ZDtDNODODInODA j6ZJInUt -0- Orr Orr < O O X00 O - 00120 1, �' KKC•HHHHtoytotntntnrntntntntntntntnWtntncnWb � C: 0OC.c " 0Crt00p-N-� rrri9:-�' ivOC+ fuiuNurwr . v' _ -3W 1O'i-•� - 'O rH.Vrta 0 rm N Of O :3 0� a 7 -I O � � O O n C C 0 • aortrNOart � OaxKutrtrtrt KtD3 O :j0 to GG0) 0) a3t1C4rVVWW0K0) G a K3 (DrtaK0) aoptaa NC 0KN-00 $ cnto O M•d a a H O f1 f) W rt- N- 0) GID K :Y cD r- rt m a G KHO) Mto4OtoON-:3Ib 'G 0 nG C G0) " 0 C002) rtrttD a b o 0 • 3 POW to tt Ip r Y W Y H pt H - W5 HHUl A AWN HNWWAHWNCnON WW it rt rt A%DWAO%t- Oh LnWWW0 W .?tnJJTJwTHtnw0W 0 1 O a CJWOC1CflAAOmph 0w400N Pk0WJtt> AJw00wwm 0 0& O M-a MM rtrtr KrA M oa 00 0 Nn LnwN HNNwAH -10ulw NJ " N ri pi G N Dt0ODWAW .h0AwLn NwJWWWJtOJTNWWY 0) PA0 rtH G o a�.► W()%Ln00Wit%.hA.hTAM0%W -, WONwLn0 -IAN n 1 rt K a oto W0a n r r rt f t•Y b m a a a a C4 rA rt a, K N- a N • a o o _ m t� .�. ...IV< M O m tL iv Hy tr to r.r..' ..... ... r. ..,. M t-A .-. F-' 0 K ct ti K W a rt e% to N H A to W O & r A N ID r•• sv 0L< t, KG 3- W()NLntj %a %D%OONOOD0 00CY% -' .P11► N V► JO's A -Db ...�,.v... v....r ..vv .�...�. vv.�. .� ...�- -�..v 9) 0 a IDM W Crct w vi a rtt• m C oG z ago rt.`� o K taa - 0 3 rt'G N H r ^d N 1- 0 O' o HA N wNr HHioY .A .pWtnJ 0fi C' Q Y J N%D A W 0 N In W N In Vt OJ W CO W W CD -.t to 4�6 tJ '0 a .4 N- p t t N-Wa to %OJHNtD0w m w H t- vtWTd). WJJCilw %D0wm G of O r M- KW K . . . • . . . . . . . . . . . . . . . . . . . . o'+< OONOooCnoOoOorJoOomo %DOW OVIO ;a P) pi M.� G 000000000000000000OOoowO000 rt %Q N• a K o H W a a 1% N-K w O to to J orvt tKaCl' HA N NNH HYNtftHWTUtJ Ttn O 0 a AOwNO wAHAWw G O N-n AONNtitiniOYVtwANAN .J0WLA) WJHH}-' OW0ODw F- C: G t� 0AJ03WLA0 ()NWtn %D0% VIN) - (AWWNHtnCO .^►%DtTtW rt rt ON OOOO0000000NH0000000OOOOOOO }...t,C rta 0000000000000000000000000O0 O 0 rt �a a H m rtG M n H-M as Yrr r r r rr HHHHt-� H ► �►O n to rWAtpNWW �DWW wOpp►JT .PNOOtntnNA iD n OK ON ONNJ.zDAAL) Ujztt? zo ;0 Hlt► 4 K :3 w� rroo a OP if K �p 00121 t In the Board of Supervisors of Contra Costa County, State of California February 17 -.0197-6- In 197-6-In the Matter of Materials to be used in Construction of New Antioch Bridge. The Board having received a February 5, 1976 letter from State Senator John A. Nejedly enclosing a copy of Legislative Council Opinion which states that it would be invalid to require that American-made or California-made materials be given prefer- ence in the construction of the new Antioch Bridge; IT IS BY THE BOARD ORDERED that receipt of said information is ACKNOIfLEDOED. PASSED by the Board on February 17, 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: Senator John A. Ne j edly Witness my hand and the Seal of the Board of C.C.C. Development Assoc, Supervisors United Steelworkers affixed this 17th day of February 19 76 of America, Local 1440 C.C.C. Central Labor / J., OLSSON, Clerk Council, AFL-CIO By 1�v%C �2L3G�CDeputy Clerk Public (forks Director Helen C. friarshall County Counsel County Administrator 1 H 24 8/75 10M Ov� PLEASE-RESPOND TOI COMMITTEES I P. NATURAL RESOURCES AND DirTRIS'T OFFICE i342 CIVIC DRIY6' WII.DLVE.CHAIRMAN 1 • WALNUT CREEK.CALIFORNIA 94396 AGRICULTURE AND WATER (413)934.4330 JOHN A. NEJEDLY RESOURCES 1 E] SACRAMENTO ADDRESS SEVENTH SENATORIAL DISTRICT LOCAL GOVERNMENT STATE CAPITOL PUYLIC UTILITIES.TRANSIT SACRAMENTO.CALIFORNIA 93014 CONTRA COSTA COUNTY AND ENCR^.Y (916)443.6003 SENATC SELECT COMMITTEE ON 1 PENAL INSTITUTIORS. CHAIRMAN r 'SENATE LEtECT COMMITTEE ON CALIFORNIA LEGISLATURE TAXATION Or TIMBER AND r••.• . I TIMBERLAND �`1• JOINT COMMITTEE ON FAIR? ALLOCATION AND l/tA CLAfLIPICATIONS JOINT COMMITTEE rOR i REVISION OF THE PENAL CODE WILDLIFE CONSERVATION � BOARD February 5, 1976 1 i 1 RECEIVED f Honorable James P. Kenny, Chairman Contra Costa County Board of Supervisors FEB 10 1976 1 Administration Building, Room 103 Martinez, California 94553 CLERK B' Pv ofsot?Exvi5095 ,i►K CO;,A co. Dear Chairman Kenny: L By"'.`..4 I appreciate and certainly support the purpose of your letter of February 3rd and the attached Resolution con- cerning the Antioch Bridge. I I have thoroughly reviewed this situation and enclose a i copy of Legislative Counsel Opinion on the issue. i _-V ry truly yours, / i 1 JOHN A. NEJEDLY Senator, 7th District r JAN j !/ Enclosure J Microfilmed with hoard order i� 00123 DERJB.7;D CZC:LA GERALD rosS;ADAMS !CHIcr_!:rJTY- DAVID D.ALVLS ' - MARTIri I..ANDEr sort O:T[N K.I:U.':S y �r ,A. fi'r PA U1.ANTILLt. 1 ED\VAkD!:.YLIfiGL•LL �,•�:,.,,,•,.��qra.•-.,+.�..^� �I •�,,f,.,,.��.sy�t JErr::E•r D.Ariz;rur. Ral'H.t':erl T:,f:lat 1 Y �'"f +: ? f 1 $ S ?•,�' . CIIA!JXS C.PS.LaLL . 'a-��)lif-r•:-Y.-.�•..-y=a-. ,_.J..--•->^w,;...�i..�-f J,.xt:.L.:.i:ir�ana KE-4T I.:.1'ZL ICAIA I_AU a✓ Joltr:CG:::1•:F. �. ErtNesr'.1.I:UNZI r:ra L.t3: " .t STA:!'.• M.LOUR!MORE � �q� �j CUI:TG::J.L).:Vl T sNcf:r:ly;C,r-I_cKLNZIE.JR. �. ,n A';%'1-0 , I:. AcKY b j ! t S EDI.VA7..DF.NOV/:tc+ q• •a..•v^.Jtw-,�i4 .5. 17apxv.' LLC:. V Ur , rY RUSSELL L.Swa.LlNa CAUL N ;3 . PRwcirAL OLrurms LA Wi:r:.Cr Fr.Fcut t� ^ Jolm rnf.� E _TT 3021 STATC Ct.PITOL GEORGE H. CiV::P.N i IIrr.RY CLAY FULLER III SACRAMENTO SSG It: ALVIK U.CIlE%S 107 SOUTHD:tOAD1'lAY JAurROBERT D.Grio HK:: Los ANGCLES 9001: THO)61 '- l H!:U ER . THO}SA,P..HCurR Emurn F..JCNKINs MICHAEL J.I:LRSTrrt L.DOUGLAS I'U14£Y JZA1t I.Llr:n Clr,*AIT1t VICTQa F.OYIL'l.:KI STErn_rt V.LC4zt Sacramento, California JAMES i>-IAA119ALA DAVID It.Mrs*Vrre Fehr uary 3, 1976 Prrrt:F.1".!:L t/lcoc I-TrizR0 A.r-f:LILCVICH ROBcRT C.L:t LLEF: JOHr.!..F3OSEF.- VER4E L.OLIVEF: = EUGENE L.PAIRS TRACY O.POY:ELL.IF MARGUERITE I:OTf1 HUGH P.ESCAIIAMELLA Honorable John A. Nejedly MARY SIIAw Senate Chamber STARK JONN T.WILLIAM SG r+TUDrCAXCCAKER • - [!PIAN L.WIAXUP THOMAli D.WHLI An Preference for California and American Jl.,.MtZ VVIr1G Made Materials - 111100 Cr18I1STOPHEft LIFIKLE OcruTtca Dear Senator Nejedly: QUESTION With reference to the erection of a new Antioch Bridge structure, you ask whether a requirement that American-made or California-made materials be given pre- ference would be valid. OPINION A requirement that American-made or California- made materials be given preference in the erection of a new Antioch Bridge structure or in any other project in- volving state construction or acquisition of materials would be invalid. ANALYSIS Article 1 (commencing with Section 4300) of Chapter 4, Division 5, Title 1 of the Governm^nt CUc3_t=., the so-called "Buy America Act, " requires that corltract:s for the construction of public wor.):s or the purchase of materials for public use be :awarded only to persons i-,,ho U 00124 Honorable John A. Nejedly - p. 2 - x;1100 will agree to use or supply unmanu.factured materials pro I duced in the United States, and only manufactured materi- als manufactured in the United States substantially all from materials produced in the United States (Sec. 4304, Gov. .C. ) . Article 2 (commencing with Section 4330) of . Chapter 4, Division S, Title 1 of the Government Code, the so-called "Buy California Act, " provides that, price, fit- ness, and quality being equal, California-mado goods must be preferred by public bodies (Sec_ 4331, Goer.. C_ ) and,. further, permits a public agency to give preference to the purchase of California-made products where a bid submitted by a California manufacturer is within five percent of a bid based on out-of-state goods (Sec_ 4334. Gov. C. ) . In the case of Bethlehem Steel Corporation v. Board of Commissioners of the Department of Water and Power of the City of Los Angeles, 276 Cal. App. 2d 221 , the court held the "Buy America Act" unconstitutional.. The court found that the "Buy America Act" amounted to an im- ��v��lissiblr� attempt by the state to require national foreign p: '_ i.cy to conform to state domestic pol. -y, and, thus, an unconstituLlonal intrusion into an erc':.!sive federal domain (Bet.hlchem Steel, supra, p. 229) . Although the applicability of the "Buy California. Act" depends upon price, fitness, and quality of the co-i- peting articles being equal, we think that it is impossible to require a preference for California-made roods without discriminating against foreign-made goods as well as goods made within the United States but outside the State of California. Accordingly, under the reasoning of the court in the Bethlehem Steel case, we think that the "Buy California Act" necessarily af`.'ects foreign commerce and is an unconstitutional intrusion into an exclusive federal + domain.* We, therefore, conclude that, on the basis of the Bethlehem Steel case, a requirement that American-made or i Y We observe that the Attorney General has reached a i similar conclusion (53 Ops. Cal. Atty. Gen. 72) _ 001635 Honorable John_ A. Nei Ry - P. 3 - la.Uu t I I. 1' California-mmmde materials be given preference in the erec- tion of a new Antioch Bridge s truc l--urc or in any o thor. project involving state construction or acquisition of materials would be invalid. t Very truly yours,, George H- Murphy Legislative Counsel By ✓� -'� t Johrj/ Fossette Deputy Legislative Counsel JF:smp i t - i R' 1 i { I' i ` 1 f ' -00126 In the Board of Supervisors of Contra Costa County, State of Califomia February 17 , 19 76 In the Maher of Granting Extension of Time in Which to File the Final 11ap for Subdivision 46649 Danville Area. On the recommendation of the Director of Planning.,- IT IS BY THE BOARD ORDERED that the request of Riffe, Peters and Jones for a one-gear extension of time in which to file the final map for. Subdivision 4664, Danville area, is GRANTED, thereby extending the final filing date to April 29, 1977. PASSED by the Board on February 17, 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: Riffe, Peters and Jones Supervisors Director of Planning this 17th Public Works Director day of February 1976 J. R. OLSSON, Clerk 'per Deputy Clerk can L. Mille H 24 8/75 10M b 00127 ' ! • In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Granting Extension of Time in Which to File the Final Map for Subdivision 46562 Danville Area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORD3RSD that the request of Creagan and D'Angelo for a one-year extension of time in which to file the final map for Subdivision 16568, Danville area, is GRANTED, thereby extending the final filing date to March 4. 1977. PASSED by the Board on February 17, 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: Creagan and D'Angelo Witness my hand and the Seal of the Board of Director of Planning Supervisors Public Works Director affixed this 17th day of February , 19 76 _ J. R. OLSSON, Clerk By i �J Deputy Clerk Joan L. Miller H 24 8/75 10M 0.0128 • In the Board of Supervisors of Contra Costa County, State of California February 17 , l q 76 In the Matter of Tentative Widening of Olympic Boulevard Walnut Creek Area. The Board on January 26, 1976 having referred to the Public Works Director for report a letter from Mr. Rudolph Cubicoiotti, President, Golden Rain Foundation, Rossmoor, Walnut Creek, expressing concern with the delay of the proposed widening of Olympic Boulevard between Pleasant Hill Road and Interstate 680; and The Public Works Director having reported that however desirable, early construction of this project is dependent upon funding of the Major Projects Program; The Board hereby ACKNOWLEErGES receipt of the report of the Public Works Director on the aforesaid matter. PASSED by the Board on February 17, 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: Mr. Cubicciotti Witness my hand and the Seal of the Board of Via Public Works Supervisors Public Works affixed this 17th day of February . 19 76 Director of Planning J. R. OLSSON, Clerk ey Deputy Clerk Jean L. Miller H 24 8/75 10M 0U 29 i • 1 CONTRA COSTA- COUNTY PUBLIC WORKS DEPARTMENT Martinez, California February 17, 1976 A G E N D A REPORTS Report A. OLYMPIC BOULEVARD WIDENING - Walnut Creek Area The Board, through its action of January 26, 1976- - referred a letter from Mr. Rudolph Cubicciotti, President 'Golden Rain Foundation, Rossm6or, Walnut Creek, to the Ptiblic* Works Director for report. _ _ Mr. Cubicciotti expressed his concern with the timing of the widening of Olympic Boulevard between Pleasant Hill Road and Interstate 680. Mr. Cubicciotti apparently obtained a copy of a letter to the City of Walnut Creek, dated November 13, 1975, in which t this Department replied to -an inquiry on the same subject. In this letter, the tentative scheduling for the Olympic Boulevard widening was' given in two segments: Newell Avenue to Tice Valley Boulevard was given as -fiscal year 1977-78; and the portion between Newell Avenue and I-680 is Bot presently scheduled. This is. consistent �:ith the five-year } timetable shown on the Major Projects Program.., which was �r presented to the Board during the 1975-76 budget review a period. The J7 concept of the Major Projects Program was adopted b e P 9 P Yh t }� Board several years ago when it became apparent -that funds t available to the Department were- sufficient only for maintenance-type projects; and that -new road construction or projects to increase capacity such as the one under - ;q discussion could be accomplished only if they were separately funded. An annual funding of $1,800,000 was recommended by the Department. However desirable, early construction' of this and other -worthwhile non-controversial projects (such as Camino Pablo in Orinda and the North Rich_inond Bypass) dep6nds 'i on Major Projects Program funding. - 9 r� If the Board continues to budget Major Projects Program funds in the coming fiscal years at the level stated above, .then i; Olympic Boulevard can be widened as stated in the 'November, 1975 letter. (Note: No Board action required) (NOTE TO CLERK OF THE BOARD: Please send one copy of this. . ' report to Mr. Cubicciotti. _ (MLK) F t ` A G E N D A Public L oris Department Page 1 of 4 February 17, -176 _ 00130 r � • r In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Granting Extension of Time in Which to File the Final Map for Subdivision 4713, West Pittsburg Area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Certified Brokers for a one-year extension of time in which to file the final map for Subdivision 47139 West Pittsburg area, is GRANTED, thereby extending the final filing date to March 11, 1977• PASSED by the Board on February 17, 1976• I hereby certify that the foreonB 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 co:z Certified Brokers Supe Director of Planning Public Works Director affixed this 17th day of February , 1976 �p J. R. OLSSON, Clerk Bycan of. e I Deputy Clerk H 24 8/75 IOM n"131 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Decision on ) Procedures Pertaining to ) February 17 , 1976 Installation of Underground ) CATV Systems. ) The Board on February 10, 1976 having deferred to this date its decision on whether the building industry or CATV firms should assume financial responsibility for the installation of under- ground cable systems in new developments so as to afford concerned parties a further opportunity to consider various alternative proposals in order to attempt to arrive at some acceptable compromise arrangement; and The Special Committee (Supervisors E. A. Linscheid and J. P . Kenny) , which has been studying this matter, having reported that the parties had met and had failed to achieve a mutally acceptable compromise, and having recommended, therefore , that the Board consider the facts of the situation and decide accordingly; and The Board having discussed the matter; and Supervisor W. N. Boggess having indicated that cable TV companies are private enterprises and not a public utility or quasi public utility, and those individual homeowners have the option of subscribing to cable hookup; and Supervisor A. M. Dias having concurred and having added that cable TV is not a vital and necessary service such as water, gas and electricity; and Supervisor Linscheid having reaffirmed his- position that , in order to prevent an inequity in service charges , developers should be responsible for trenching and substructure in the public right of way and CATV companies should install the wire and elctronic equipment; and Supervisor J. E. Moriarty having supported Supervisor Linscheid' s position; and • Supervisor Boggess having recommended that CATV companies , as private entrepreneurs , bear the entire expense of installing underground cable television systems ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on February 17 , 1976 by the following vote : AYES: Supervisors A. M. Dias , W. N. Boggess , J . P. Kenny NOES: Supervisors J. E. Moriarty, E. A. Linscheid ABSENT: None CERTIFIED COPY T certify that this is a fuif. true R correct copy of the original Qor.ti tent w!lfcii is on file In my office. and that it .rr.: nn:• ! S r.f!--,t:d by the Board of Supervisor:: of Callrornia, on the da:e s!m n. A':='3?"'": .T. t? Cf:';O`:. County c e: - Bill Horne Associates Clerk :c ex-of fivio Clerk;f_aid Board of Supervisors, Mr. T. J. Coll by Deputy Clerk Associated Building Industry . ._ c�n FEB 171976 County Administrator 00132 In the Board of Supervisors of Contra Costa County, State of California February 17 , i9 76 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mrs. Geraldine Russell, Chief Clerk of the Board of Supervisors, in connection with Superior Court Action Number 161006, Broadmoor Homes, Inc. , Plaintiff, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on February 17, 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: Mrs. Geraldine Russell Witness my hand and the Seal of the Board of Chief Clerk of the Supervisors Board of Supervisors affixed this 17th day of February , iq 76 County Counsel ,� J. R. OLSSON, Clerk County Administrator BDeputy Clerk yk Maxine M. Neufeld, H 24 ares conn 00133 In the Board of Supervisors of Contra Costa County, State of California February 17, 19 76 In the Matter of Appointing Representatives to the proposed East Bay Health Systems Agency Governing Body. On January 26, 1976, this Board referred to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review, a communication from Mr. William Zion, Chairman of the Alameda-Contra Costa Health Systems Agency Coordinating Committee; and The Government Operations Committee having met this"date to review the four requests contained in Mr. Zion's letter, and having then made its report to the Board on the first request only; IT IS BY THE BOARD ORDERED that in compliance with the first request of Mr. Zion, Supervisor James P. Kenny, Chairman of the Board, is designated as the consumer representative to the proposed 30-member East Bay Health Systems Agency Governing Body and that C. L. Van Marter, Director, Human . Resources Agency, is designated as the provider representative to this same Governing Body. IT IS FURTHER ORDERED that Gary Brown, Human Resources Program Supervisor in the County Administrator's Office, is designated as alternate representative. PASSED on February 17, 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 Ii'—zZday of -e� 19 Z, J. R. OL N, Clerk By Deputy Clerk H 24 12/74 - 15-M Orig: Human Resources Agency Mr. William Zion, HSA Coordinating Committee County Administrator Alameda County Board of Supervisors Mr. Richard Cabin, Acting Director, HSA 00134 In the Board of Supervisors of Contra Costa County, State of California February 17 . 19 76 Appointing Repft&ftejves and Alternates to serve on the Health Systems Agency Coordinating Committee. This Board on October 7, 1975 having appointed its 1975 Human Resources Committee members (Supervisors J. S. Moriarty and A. M. Dias) and Mr. C. L. Van Marter, Director, Humen Resources Agency, as Contra Costa County's representatives on the Health Systems Agency Coordinating Committee; and Good cause appearing therefor, IT IS BY THS BOARD ORDERED that its 1975 order is HEREBY SUP.MSEDED and the 1976 Government Operations Committee members (Supervisors A. M. Dias and E. A. Linsoheid) and Mr. C. L. Van blarter, Director, Human Resources Agency, ARE HEREBY APPOINTED as Contra Costa County's representatives on the Health Systems Agency Coordinating Committee. IT IS FDRTM ORDERED that Dr. George Degnan, County Medical Director, is designated as an alternate for Supervisor Dias, and Mr. Gary Brown, Human Resources Program Supervisor in the County Administrator's office, is designated as an alternate for Supervisor Linscheid, to represent this County at a special meeting of the coordinating committee to be held this day, and at future meetings as may be required, said alternate representa- tives to have full voting privileges. PASSED by the Board on February 37, 1976. 1 hereby certify that the fora oinp is a true and correct copy of an order enhwed on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Appointees W/-seu my hand and the Seal of the Board of Director, Human Resources Agency Superv`sors County Administrator affixed this 17th day of February, 19 76 J. R. OLSSON, Clerk By- _ n. 'n��� Deputy Clerk can Le Miller- . , H 24 8/75 IOM 00135 In the Board of Supervisors of Contra Costa County, State of California February 17 . 19 76 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 17-759 El Sobrante Area. WHEREAS an agreement with Ms. Pauline Weber, 5321 Valley View Road, E1 Sobrante, Ca 94803 for the installation and completion of private improvements in Minor Subdivision 17-75, El Sobrante area, has been presented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of $750.00, Building Inspection Department Receipt No. 122860, dated February 4, 1976, for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision; NOW, THEREFORE, on the recommendation of the Acting County Building Inspector, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on February 17, 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• Applicant Witness my hand and the Seal of the Board of • Building Inspection Dept. Supervisors Grading Section affixed this 17th day of February , 19 76 J. R. OLSSON, Clerk By M ne Deputy Clerk eu (P) H 24 8/75 10M 00136 'J y+11 r •C•a ` � •1�- - ,J i;1 r _ 1 REC=►1'ED - MINOR SUBDIVISION AG`LFF::•:EiIT (§1) Minor Subdivision: m•5 -P'5 )0l) Subdivider: FALIL_if;d WcFar, (Private Improvements) 5321 VALLEY Vlew ROAD , EL:6Qi3RAZT (f l) Effective Date: ep,. 4' 19-76 (r2) Completion Period: 0A,= Y9AR (53) Deposit : (faithful pert. c Asii Uc--Posrr 0 # 2$60 1. Parties & Date.. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise •and agree as follows concerning this subdivision: 2. Improvements. Subdivider shall construct , install and complete private road and street improvements, tract drainage , strAet signs, fire hydrants, and all improvements as required by the County O�inance Code, esp?cially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision o0 file in the County's Building Inspection Department. Subdivider shall complete this work and improver:ents (hereinafter called "word:" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County- Ordinance Code, the stricter .requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance t•:itAh Section 922-4 .604 (3) of the County Ordi- nance Code, deposit as :tecurity. s•:ith the County at least the above- specified amount, whicn• {s the total estimated cost of the work, in -. the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benie �te� and protected by this promise are the County, and its special. = ricts, elective and appointive boards, commissions, officers -au�t�s and�employees - B - The liabilitUs;,protected�V,ain a e any liability or claim for damage of any kind -all epzed V;jsufferei3;? Burred or threatened because of actions defined b W, , ands �ir_'cluding personal injury, death, property damage, inverse condemnauion, ior any combination of these, and regardless of whether or not such il/2Llity, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and Including the defense of any suit(s) , action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these ma-Lters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs: Subdivider shall pay when due- all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs. If Subdivider fails to complete the work and improvements ;:iLiiin the ti:ae specified in this agreerient or extensions granted, County may proceed to complete them by contract -1- Microfilmed with board order. -- - --- - - _ 00137 c7 or otherwise, and Subdivider shall pay the costs and charges there- for innediately upon demand. If Count; sues to compel perfor: ance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigationincurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the Count; may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Warranty. Subdivider .warrants that the said improvement plan is adequate to accomplish this r:ork as promaised in Section 2;. and if, at any time before the County's acceptance of the inprovenents as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. .J 9. No waiver by County. Inspection of the work and/or materials , or approval of wort_ and/or materials inspected, or statement, by any officer, agent or employee of the Court, indicating the work or any part thereof complies with the requi:eiments of this . agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not- relieve otrelieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10. Record Idap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUI;�_9Y OF COI':TRA COSTA )CSUBDIVIDER: (see note below) Kenny By h irman, Boar of -visors_visors ATTEST: J. R. OLSSOII, unty . Clerk By & ex officio Clerk of the Board (Designate official capacity in the business) By dote to Subdivider: (1) Execute Deputy ac*C:rowledgment fora below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution o_' the Board of Directors, aut^orizin- execution of this contract and cf the bonds required herety. State of California ) (Ackno:'.ledgment by Corporation, County of Contra Costa ) ss• Partnership or Individual) On January 29, .1976 , the person(s) whose name-(s) is/are signed above for Subdivider and. who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. - . (NOTARIAL SEAL] ZG>�- Shirley diff -Notary ?ubI for said .County and State (CCC Std. Form; Rev. 12/70 i77l/7Jf717,I1:71l1i37i(J,`1;r;,,r��,,,,,l17317Jf,r,,,,f�i tlJB bw —2— U"ICIAL SEAL /' - � Y.O"tRY FLMLIC - Ca LIF.J?71IA .,�. COU7ITY OF CONTRACOST" a7 r nmms.in E.pr,a F".U."1:.1978 qn,uwnnuuf,ununu,uall p,uuu,r,nfnunnLl Microfilmed with Eoard oFder 00138 In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Resignation from State Developmental Disabilities Area Board V. The Board having received a January 29, 1976 letter from Mr. Joseph S. Spinelli, Chairperson, State Developmental Disabilities Area Board V, advising of the resignation of Mrs. Elaine Pritchett, one of Contra Costa County's representatives to Area Board V; and Mr. Spinelli having requested that the Board appoint a representative to fill the vacancy, and having stressed that minority, low income and disabled persons are insufficiently represented on the Area Board; IT IS BY THE BOARD ORDERED that the resignation of Mrs. Pritchett is ACCEPTED and the Developmental Disabilities Council of Contra Costa County is REQUESTED to submit a list of nominees to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review. PASSED by the Board on February 17, 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: Mr. J. Spinelli Witness my hand and the Seal of the Board of Board Committee Supervisor Developmental Disabilities aliixed this 17th day of February . 1976 Council of Contra Costa J. R. OLSSON, Clerk County Director, Human Resources By - Deputy Clerk Agency M rai County Administrator H 24 8/75 IoM 00139 III THE BOARD OF SUPERVISORS OF CONTRA COSTA COUtITY, STATE OF CALIFORNIA In the Matter of ) Notice of Intention ) to Circulate Petition ) Seeking Incorporation ) February l7, 1976 of a New City ) (San Ramon Valley) ) The Board having received a February 2, 1976 letter from Mr. D. H. Sledge, Chairman of Taxpayers for Local Control Through Incorporation, transmitting for filing a Notice of Intention to Circulate Petition seeking incorporation of a new city (San Ramon Valley); and Mr. E. F. Wanaka, County Assessor, having submitted a certificate dated February 10, 1976 certifying that the aforesaid petition contains the necessary signatures in accordance with Government Code Section 3 .302.5; and Attorney S. P. Young on behalf of his client, Broadmoor Homes, Inc., having this day requested that the Board withhold for thirty days its consent to the filing of the Notice of Intention, inasmuch as court action is pending on the incorporation proposal; and County Counsel having advised that in his cursory opinion any duty imposed by Government Code Section 34302.5 is ministerial but that if a formal ruling was desired by Board members his office requests one week to render such opinion; and Supervisor J. E. Moriarty having suggested that the matter be delayed a week to allow review by County Counsel; and Supervisor E. A. Linscheid having expressed the opinion that the legal action should not concern the Board and recommended that the Board acknowledge receipt of the petition at this time; and Supervisor A. M. Dias having stated that he would support a one-week delay but no longer, inasmuch as Board action would simply permit proponents to circulate a petition for the proposed incorporation; and Ms. Beverly W. Lane, representing Taxpayers for Local Control, having objected to the proposed delay; and Supervisor Linscheid having moved that the Board acknowledge receipt of the petition and certificate of the County Assessor, and Supervisor W. N. Boggess having seconded- the econdedthe motion, the vote was as follows: Ayes: Supervisors W. N. Boggess and E. A. Linscheid Noes: Supervisors A. M. Dias, J. E. Moriarty, J. P. Kenny; The motion failed to carry. s 00140 r - - Thereupon, Supervisor Moriarty moved that the matter be referred to County Counsel for review and report in one week, the motion was seconded by Supervisor Linscheid and passed by unanimous vote of the Board this 17th day of February, 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: Mr. D. H. Sledge Witness my hand and the Seal Attorney S. P. Young of the Board of Supervisors County Counsel affixed this 17th day of February, 1976 County Assessor County Administrator J. R. OLSSON, CLERK Jean L. Miller Deputy OU141 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY9 STATE OF CALIFORNIA In the Matter of Public Use } February 17, 1976 of Sacramento River Banks. Mr., Warren L. Smith having appeared before the Board and having suggested that the United States Navy may be violating federal and state laws by barring access to the Sacramento River banks, West Pittsburg and Port Chicago areas; and Mr. Smith having requested that the Board take steps to insure that citizens would be provided access to the banks of rivers in the county by acquiring certain rights of way thereto; and Supervisor J. P. Kenny having commented that matters relating to recreation were within the jurisdiction of the East Bay Regional Park District; and Supervisor W. N. Boggess having suggested that, inasmuch as Mr. Smith was a candidate for a public office, the Board "delay any action it might take until after whatever election Mr. Smith is involved in has been held"; and Supervisor E. A. Linscheid having moved that, if Mr. Smith could substantiate the charges of any violation by the United States Navy of federal or state law, that the services of the Chairman be offered to Mr. Smith to arrange a meeting - with Navy officials and appropriate legislative officials and, further, that if Mr. Smith has a plan for expanding recreational facilities in the county, the services of the Chairman be offered in arranging a meeting with representatives of the East Bay Regional Park District for Mr. Smith to discuss same; The motion was seconded by Supervisor A„ Mo Dias and passed by the following vote on .February 17, 1976: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A, Linscheid and J. P. Kenny NOES: Supervisor W. N. Boggess ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of Public Works Director the Board of Supervisors affixed this 17th day of February, 1976 J. R. OLSSON9 CLERK( By W r,-AJ Hondalynn snack-Les Deputy C.Lerk 00142 r In the Board of Supervisors of Contra Costa County, State of California February; 17 , 19 Ik In the Matter of Request for Board Representation on San Joaquin Valley Interagency Drainage Program Public Advisory Committee. Supervisor J. P. Kenny having called attention to a February 4, 1976 letter he had received from Mr. William R. Johnston Director, San Joaquin Valley Interagency Drainage Program IDP), advising that said Program has been established to coordinate its drainage activities with those of the California Department of Water Resources and the State hater Resources Control Board to develop a plan for managing agricul- tural drainage water throughout the San Joaquin Valley, and inviting representation by this Board on the IDP Public Advisory Committee before March 1, 1976; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Forks Director, Environmental Control Division. PASSED by the Board on February 17, 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: Mr. Wm. R. Johnston Witness my hand and the Seal of the Board of Public Works Director superroors Environmental Control offixed tha 17th day of February 19 76 County Administrator J. R. OLSSON, Clerk By 7 lL f % Deputy Clerk Helen C. ,ears H 24 8/75 IOM 00143 0 In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Proposal for Bay Area Sewage Services Agency to Contract with the Association of Bay Area Governments for Its Administrative Services, This Board on January 13, 1976 having approved a proposal urging that the Bay Area Sewage Services Agency (BASSA) contract with the Association of Bay Area Governments (ABAG) for adminis- trative functions and delay recruiting for an executive director, and in connection therewith a report from the County Administrator having been requested so that Board members would be fully apprised with respect to the matter; and The County Administrator having this day furnished a memorandum dated January 26, 1976, subject ABAG-BASSA staff integra- tion (a copy of which is on file with the Clerk of the Board), advising that ABAG has the administrative staff and capability to assist BASSA; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on February 17, 1976. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Director of Planning Witness my hand and the Seal of the Board of County Administrator Supe Public Works Director affixed this 17th day of t,r„ r,� , 19 2E Environmental Control J. R. OLSSON, Clerk uLtXC Deputy Clerk Helen C. Miarshall H 24 8175 10M 00144 o 0-0 _ RECEIVED OFFICE OF COUNTY ADMINISTRATOR Fr��0 1976 CONTRA COSTA COUNTY I P- oma,N CLERK BOARD OF SUPERVISORS CONI Administration Building A CO. Martinez, California Board of Supervisors January 26, 1976 To: , Date I � Arth r G. Will, ABAG-BASSA Staff Integration From: County Administrator Subject Your Board, on January 13, 1976, referred to this office for review and report the matter of a possible ABAG-BASSA staff integration. On December 8, 1975 the Contra Costa Cities' representatives to ABAG (Councilman Robinson of Lafayette and Councilman Bartke of El Cerrito) wrote a letter to the Contra Costa Mayors' Conference reporting that they have learned that Assemblyman John Knox will not push for a vote on AB625 (merges ABAG, BASSA and MTC) this legislative session and that Mr. Knox is preparing a bill to merge BASSA into ABAG. The ABAG City representatives suggested that the Mayors' Conference: 1. Instruct their ABAG representatives to explore with ABAG the possibility of ABAG providing all staff service is o BASSA under contract. 2. Ask Contra Costa appointees to BASSA to propose that BASSA not seek a new general manager (recently resigned) and to explore the possibility of having BASSA staff services provided by ABAG. 3. Support the concept of merging BASSA with ABAG. The representatives understand that BASSA and ABAG have already agreed to exchange staff due to a recent Environmental Protection Agency grant to ABAG to conduct water quality planning for the Bay Area. The Contra Costa Mayors' Conference unanimously voted to take action on Items 1 and 2 above and deferred Item 3 until legislation is proposed on that matter. The Conference also communicated its position to other Bay Area Mayors ' Conferences and to your Board. (7.e, Microfilmed wiffi hoard order 00145 S - r 2. A question was raised as to the capability of ABAG staff to perform the additional duties, and the matter was referred to this office for review and report. It is the opinion of this office that ABAG has the capability to perform -the additional duties. In any case, BASSA staff expertise would transfer to ABAG staff. The question before your Board is to explore the feasibility and desirability of staff integration. This concept should be encouraged. The view of County Planning staff was solicited and 'corisidered in this matter. It is recommended that your Board endorse a stand similar to that taken by the Contra Costa Mayors' Conference. JSC:es 00146 In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Tenant Positions on Board of Commissioners of Housing Authority of Contra Costa County. In response to a Board referral , Mr. John B. Clausen, County Counsel , having submitted his February 5, 1976 report advising that Health & Safety Code Section 34271 now makes it mandatory to appoint two tenants as Commissioners of .the Housing Authority of Cantra Costa County, one Commissioner to .be over 62 years if there are tenants of that age; and Mr. Clausen having recommended that the Board consider adopting appointment procedures to include ascertaining continued tenant-status and verification of age in the case of the Commis- sioner over the age of 62; IT IS BY THE BOARD ORDERED that the County Administrator - is instructed to recommend procedures to be followed in making said appointments. PASSED by the Board on February 17, 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. c c: M s. Linda Locke Souza Witness my hand and the Sea) of the Board of County Administrator Supervisors Judge A. F. Bray, Jr. affixed this 17th day of February , 19 76 County Counsel J. R. OLSSON, Clerk By ✓. iu T * Deputy Clerk Ro bie Gu-tierrezJ H 24 8/75 lOM 0014'7 Y_ to COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY February 5, 1976 MARTINEZ, CALIFORNIA To: Board of Supervisors , From: John B. Clausen, County Counsel f �� Re: Housing Authority, Board appoints tenants to Commission Responding to your 2-3-76 referral of Ms. Souza's recent letter, on this subject, we advise that the law now requires you to appoint tenants as Commissioners of,the-County Housing Authority.- (SB-1127 became Chapter 611 -of the 1975 Statutes) Specifically, Health & Safety Code Section 34271 now makes it mandatory, rather than permissive as formerly, for the Board of Supervisors to appoint two tenants as Commissioners of the Housing Authority of the County of Contra Costa. One must be over 62 years if there are tenants of that age. Section 34272 provides for the terms of tenant-commissioners. Section 34290 provides for such com- missioners in cases where the Board of Supervisros declares itself to be the Commission of the Authority. (Copies of the current ver- sions of these sections are attached.) It seems appropriate for the Board to consider some regular procedure for appointing tenants to these positions, including pro- cedures for ascertaining their age (over 62, per §34271) and their continued tenant-status, because this will be a continuing respon- sibility of the Board. JBC:bc ri�RECEIVEDcc: County Administrator A. F. Bray Jr. FEB 6 1975 Attorney for Housing Authority JP. oLS5e» CLERK BpARD OF SiiY£WWA NT CQa'TA yr B a ;. f . C2 210wo ex. 00148 In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Objection to Procedures to Determine Financial Ability of Responsible Relative, This Board having received a letter from Mr. L. B.. Blackburn, 1115 Virginia Lane, #26, Concord, California 94.520 objecting to pro— cedures and form (GA Rel 1) used. by the County Social Service Depart— ment with respect to determining his financial ability to contribute to the support of his son; IT IS ORDERED that said matter is REFERRED to the Director, Human Resources Agency, for report to the Board. PASSED by the Board on February 17, 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: Mr. L. B. Blackburn Witness my hand and the Seal of the Board of �,� Director, Human Resources Supe vthK d 17th Agency ay of February . 19 76 County Administrator J. R. OLSSON, Clerk By u Clerk RondalyWn Shackles H 24 8/75 10M 00149 In the Board of Supervisors of Contra Costa County, State of California February 17 . 19 Z� In the Matter of Request for Special Police Protection, Alamo Area. This Board having received a letter from Mr. and Mrs. T. Jorde, 2050 Richwood Road, Alamo, California 94507 with respect to a recent newspaper account of an incident in the Alamo area involving an attack on the Wellington Bowler family, 1490 Livorna Road which they believe was racially motivated; and Mr. and Mrs. Jorde having urged that special protection be provided to said family and that efforts be made to locate and prosecute those responsible; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Sheriff-Coroner. PASSED by the Board on February 179 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 dab aforesaid. cc; Mr. and Mrs. T. Jorde 1N'fness my hand and the Seal of the Board of County Sheriff-Coroner Supervisors County Counsel affixed this 17th day of February , 1976 County Administrator J. R. OLSSON, Clerk uty Clerk Rondal9nn Shad. es 00150 H 24 8175 lona • In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 -76 In the Matter of Request for Assistance for Jail Inmate. The Office of the Mayor, San Francisco, California %100 having forwarded to this Board a letter from Mr. George Barbero, 1349 Carlotta Avenue, Berkeley, California 94703 requesting assistance on behalf of his friend, Doctor Carlo Abbruzzese, who is incarcerated in the Contra Costa County Jail; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Public Defender. PASSED by the Board on February 17, 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: Mr G. Barbaro �,perv;sors, Public Defender County Sheriff—Coroner affixed this 17th day of February , 19 76 County Administrator J. R. OLSSON, Clerk County Counsel By 6LeDeputy Clerk Rondalyin Shac es H24 8/75 10M 00��1 i In the Board of Supervisors of Contra Costa County, State of California February 17 , .19 76 In the Matter of Sign Control in Alamo, Danville, and San Ramon. The Board having received a letter from the San Ramon Valley Chamber of Commerce, 120 South Hartz 'Avenue, Danville, California 94526 requesting that the Board establish sign . _ . control measures -in the communities of Alamo, Danville, and San Ramon. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation. PASSED by the Board on` February 17, 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: San Ramon Valley Chamber Witness of Commerce affixed this 17th day of February , 1976 Director of Planning --- County Counsel ` � d. R. OLSSON, Clerk County Administrator gy �-a�J ✓� Lzl Deputy Clerk Bonnie Boaz H 24 8/75 10M W152 C _ C In the Board of Supervisors of Contra Costa County, State of California February 17 , .19 76 In the Matter of Advance Billing by Cable- Vision TV Company. Supervisor J. E. Moriarty having advised the Board of a February 9, 1976 letter he received from Mr. C. Gordon Sparrowe _ inquiring as to the legality of the Cable-Vision TV Company re- quiring advance payment of their monthly service; IT IS BY THE BOARD ORDERED that the aforesaid inquiry is REFERRED to the County Administrator for reply. PASSED by the Board on February 17, 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: Mr. C. G. Sparrowe Supervisors County Administrator affixed this 17th day of February 19 76 J. R. OLSSON, Clerk By 2-_ M-,aU Deputy Clark Bonnie Boat 00153 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California February 17 019 76 In the Matter of Request for Reimbursement. Supervisor E. A. Linscheid having brought to the attention of the Board a letter he had received from Mr. Charles Spears , 150 Bailey Road, Pittsburg, California 94565, requesting reimburse- ment for expenses ($253. 36) incurred to correct a sewer problem on his property allegedly caused by eucalyptus trees on adjacent County property; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on February 17, 1976. I hereby certify that the foregOnp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c. Mr. Charles Spears 1N'dness my hand and the Seal of the Board of Public Works Director Supervisors County Counsel affixed this 17th day of February , 19 76 County Administrator -, J. R. OLSSON, Clerk By I Deputy Clerk Rob ie Guei rrez H 24 8/75 10M pu154 January 29,1976 i j Edmund Linscheid Supervisor 4Civic Center 5th district PittsburG,Cfalif. 9! 565 Dear Fir. Linscheid, This is in regards to a sewer Droblem that I had a few ' reeks ago which cost me ���:✓', :moo (see enclose bill). i o -unplug—my -sewer lire which the main trunk line is on County property and their are Lucaliptus tress on this county property also, Enrico's Plumbing Company which did the sewer ` work stated that mfr problem was cause by the roots from the Eucalyptus trees. . I feel that the county should help share this expense which will happen again_; Cr out down the trees which is oa their property so this problem will not happen again and save me this expense. CEIVE. �usrJ FES 17 1976 1. R.,. LS:on _ CLEA 90 Of SUR *sons `T cosy ours ruly B .G- u _ � z I_zarles Spears 77 J Cs/ms s 00155 ' f�%�ifr•oii:r1rrcl t:�:rte L;,a:d orale- , t `^.,. y t •1 11--'t• '-°17313 Ac4 0 5� O• too;)( ,1565 pt6WOO ^'fi:i • al,J <. "S.-I.,•.. `'t �1 D ii 4 Pao . ITO ' ' � ; f . = '�" - tom• x . 1 fe t k j �. 'x S; � t a• 4 QVW' _ ! :( •� F .: • S•.f r =ANN�,. •TiLiYA.� .. L- • t -•1. ,. 7 t iA x. t 3 So t 5 .4 ♦ e • Ord s ;r _ x76 z ,x February 2, s197 X �k },,t^ > -: o -b s tt""s t k+j�`y .tyf, #n+" M max• ' `,w ` ::'e,�e a � +2ta*�+tt• -+ .a' s� .L J Charles Sp ears - ' 150Bailey Ra 94565 Pittsburg, California a Dear Sir: ed on Dec 23, '19?5 The Problem with the sewer that was= plugg S ears: was cause from the Eucalyptus trees ;;located vest ,of property.cause The roots from the trees damaged the property owners serer lateral- is 's 1 , ti Sewer Service i•- ti w 4.0 77, �y ._-.T"� or In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Request to "dead-end" Hutchinson Road, Ulalnut Creek area. Supervisor J. E. Moriarty having brought to the attention of the Board a February 6, 1976 letter from Mr. James D. Joyce , President, Walnut Balk Homeowners' Association , requesting that. consideration be given to changing the general plan in that area so that Hutchinson Road would "dead-end" at the southwest corner of the Northgate High School property minimizing the volume of traffic in the vicinity of Castle Rock Elementary School ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on February 17, 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. c c• M r. James D. Joyce Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 17th day of February , 19 76 County Administrator J. R. OLSSON, Clerk Byi Deputy Clerk Robbie G errez H 24 8/75 20M 00158 I In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Tiedown Fees at Buchanan Field. Supervisor J. P. Kenny having brought to the attention of the Board a February 12, 1976 letter he had received from Ms. Fran Milford, Vice Chairman, Mt. Diablo Chapter of The Ninety- Nines , Inc. , expressing concern with respect to the recent increase in tiedown fees at Buchanan Field, and requesting a study be made and more consideration be given for aircraft owners ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on February 17 , 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. c c• The Ninety-Ntn e s , Inc. Witness my hand and the Seal of the Board of Public Works Director Supervisors Airport Manager affixed this 17th da, of February _ 19 76 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Rob ie Gu errez H 24 8/75 10M 00159 In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 Zrj_ In the Matter of Consideration of Building in West County for Office Use. Supervisor J. P. Kenny having brought to the attention of the Board a February 11 , 1976 letter from tor. Elmer Garibaldi , Locators , Inc. Real Estate, advising that property located at 3801-07 Bissell Avenue, Richmond, is currently listed for sale and suggesting that the Board may want to consider acquiring. the afore- said property for County offices ; IT IS BY THE BOARD ORDERED that the proposal is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review. PASSED by the Board on February 17, 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 Administrator Supervisors affixed this =17th day of February . 19 76 J. R. OLSSON, Clerk B" Deputy Clerk Rondal nn Shackles H 24 8/75 10M 00160 ! ' • In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 j„ In the Matter of Report of the Planning Commission on Am*ndment to the County General Plan for the Pittsburg Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of an amendment to the County General Plan for the Pittsburg area (Columbia Park area) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 9, 1976 at 11 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streeta, Martinez, California, and that the Clerk publish notice of same as required by law in "The Post Dispatch." PASSED by the Board on February 17, 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: City of Pittsburg Supervisors Attn: Mr. J. Abraham o�ixed this 17th of Fehruary , 19 Contra Costa County Housing J. R. OLSSON, Clerk Authority , Attn: Mr. J. Jones By L Deputy Clerk United Steelworkers' Union Local 1440 Ma Crai Attn: Mr. W. Milano Director of Planning H 24 8/75 10M 00161 Resolution No. 21-1976 RESOLUTION OF THE PLANNING COM►lISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RECOM1ENDING ADOPTION OF AN AMENDMENT TO THE COUNTY GENERAL PLAN IN THE PITTSBURG AREA. WHEREAS, Contra Costa County maintains a program to systematically review its General Plan for the purpose of keeping it up to date and also to achieve con- sistency with the County's development ordinances; and WHEREAS, the County Planning Department reviewed the. County General Plan as it pertains to the vicinity of Pittsburg in the Columbia Park area as to General Plan-Zoning consistency with the County Planning Commission, pursuant to the review program, on October 28, 1975; and WHEREAS, a General Plan Review request had been filed in the amendment area; and WHEREAS, inconsistencies existed between the zoning ordinance and designations of the General Plan; and WHEREAS, pursuant to Planning staff recommendation and Commission review of this matter, the County Planning Commission directed the Planning Department to study the area and prepare a General Plan amendment for the Commission's consideration; and WHEREAS, the Planning Department reviewed alternatives, consulted with officials of the City of Pittsburg, and prepared a proposed amendment to the General Plan, an Initial Study as to the impact of an amendment to the General Plan on the environment, had caused to be prepared a negative declaration of environmental impact covering the proposed amendment; and WHEREAS, after notice thereof having been lawfully given, the Planning Commission conducted a public hearing on January 27, 1976 at which time the proposed amendment to the General Plan was heard; and WHEREAS, no one appeared to speak either on behalf or in opposition to the proposed amendment; and WHEREAS, the nature of the amendment is to change the Land Use Element designation of the properties in the area covered by the amendment; and WHEREAS, the Planning Commission having fully considered and evaluated this matter; NOW THEREFORE BE IT RESOLVED that the Contra Costa County Planning Commission approves the amendment to the County General Plan, including both text and map as attached hereto as exhibit "A", changing the land use designations in the area covered by the amendment; and 00162 f Microfilmed with board order t Resolution No. 21-1976 BE IT FURTHER RESOLVED that all other written and graphic material developed for and pertaining to these proceedings are made part of the record; and 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 deliver the same to the Board of Supervisors, all in accordance with the provisions of the Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incorpo- rating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, January 27, 1976, by the following vote: AYES: Commissioners - Anderson, Stoddard, Compaglia, Walton, Young, NOES: None. ABSENT: Jeha. ABSTAIN: Milano. I, Andrew H. Young, 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, February 3, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Planning Commission: AYES: Commissioners - S#oddand, b -ano, CompagZi.a, Andmon,Wa ton, Young. NOES: Commissioners - None. ABSENT: Commissioners - UdLaAd J. Jeha. ABSTAIN: Commissioners - None. -kv�'4' � • Chairman of the P1 ningommission of the ATTEST: �� f County of Contra Costa, S' to of California Secretary ; f the Plann' Commi on of he County of ` ontra Cop'ta, State of California - 2 - 00163 W GENERAL PLAN AMENDMENT PITTSBURG AREA CONTRA COSTA COUNTY, CALIFORNIA INTRODUCTION This amendment to the Land use Element of the County General Plan covers• an unincorporated area in the vicinity of Harbor Street and Highway 4 .in the Pittsburg Area. The amendment is a product of the county program to bring the County General Plan and development ordinance into compliance as well as privately initiated request to amend the General Plan. The amendment area is bounded on the west by Harbor Street, on the north by the Pittsburg City limits, on the east by Loveridge Road, and on the south by Highway 4. SU+>AiARY OF AMENDMENT PROPOSALS The amendment area can be divided into three sub-areas for purposes of discussion. The first area is a 57± acre area in the north-east quadrant of Harbor Street and California Avenue. This area, known as Columbia Park, is owned by the Contra Costa County (lousing Authority, except for six individual parcels. The privately owned parcels include a Standard Service Station at the corner of Harbor Street and California Avenue, two undeveloped parcels fronting on Harbor Street to the--north of the service station, an undeveloped 5 acre parcel in the northeast corner of this area, a church fronting on California Ave. approximately 1200 feet east of Harbor Street, and to the east of the church, also fronting on California Ave., a vacant parcel owned by the U.S. Steel Workers Local 1440. The Housing Authority property is unimproved except for one structure occupied by the offices of public agencies. The three parcels fronting on Harbor Street are zoned Retail Business District (R-B), the remainder of the area is zoned Multiple Family Residential District (A1- 1). The second area is a 19t acre area located to the north-east of Columbia Park known as the E1 Pueblo housing development. This is a fully developed area of low cost housing comprised of duplex and four-plex type structures owned by the Housing Authority. This entire area is zoned Multiple Family Residential (M-1). Because these areas are shown in their entirety as Single Family Residential- High Density on the General Plan, the present zoning is not consistent with the plan. The amendment proposes to designate the three parcels fronting on Harbor Street under the Retail Business land use category, the area fronting on California Street as Limited Office, and the remainder of these areas, including E1 Pueblo, as Multiple Family Residential- Medium Density. �U��4 Microfilmed with board order U'V • The third area is generally located easterly of the -Pittsburg city limits and extends eastward to Loveridge Road. This area is zoned Heavy Industry (H-I), and is partially developed with industrial uses. This area is designated on the General Plan in the Single Family Residential- High Density land use category. The amendment proposes to designate this entire area in the Industry land use category. -The proposed land use designations are delineated in the attached amendment map. - GENERAL PLAN LAND USE CATEGORIES Four land use categories are referred to in this amendment; as indicated below. Multiple Family Residential-Medium Density: This land use category provides for residential land use development up to 21 units per net acre. , Retail Business: This land use category allows retail business and office uses and is intended to provide for neighborhood and limited community oriented commercial services. Limited Office: The land use category provides for professional, adminis- trative and general business offices. - Industry: This land .use category provides for handling, storage, proces- sing, manufacturing, and shipping of goods and materials. _ 00165 .r - • t � kN t \ tlY �W2w1)1r�a. AGO MulL.`?r �,.fid ����{„�• � h .'r MH . �e 11111//1 `�� .f�`-� ;��_ . t ��.� • 11 }. sem• - y rt.:"i: • Tim ; Wiv 11N COSTA COUNT} PLANNING D1:1'AR7 r-si 1• r NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Enviraunental Significance Lead Agency Other Responsible Agency Contra Costa-County _ c/o- Planning Department P.O. Box 951 Martinez, California 945533 - 372-2035 Phone (0aP =-A0MU1W- Phone EIR Contact Person Ed Stout Contact Person PROJECT DESCRIPTION: This is an amendment to the County General Plan initiated by the Planning Commission in response to a request by a property owner for an amendment to allow office uses, and to achieve general plan and zoning consistency in the general area. The amendment area is located in the Harbor Street and Highway -4 vicinity in the Pittsburg area. The adoption of the proposed amendment will not have an adverse impact upon* the environment 'as determined in the initial study. It is determined from initial study by Ed Stout of the X x�Planning; Department that this project does not have a significant effect: on the environment. XX Justification for negative declaration is attached. I.The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North going, Administration Bldg. rine & Escobar Streets Martinez, California � Final date for revicw/appeal Date Postcd %�:�I�:�i'i P,lAnning�Departmen Rep esentative AP9 ,1174 00167 Microfilmed with hoard order A. In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Report of the Planning Commission on the Request of Mr. James C. Kilpatrick, Mr. Gael Williams, Mr. Dennis Carlston and Mr. Graydo Eliot, Applicants and Owners, to Rezone Land in the Orinda Area(196 -RZ) . The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Mr. James C. Kilpatrick, Mr. Gael Williams, Mr. Dennis Carlston and Mr. Graydon Eliot, applicants and owners, to rezone 70.2 acres located north of Van Ripper Lane, east of Van Tassel Lane and south of Sunnyside Lane, Orinda area, from Single Family Residential District-20 (R-20) to Single Family Residential District-40 (R-40) ; , IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 9, 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 "Orinda Sun." PASSED by the Board on February 17, 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 All those listed on affixed this 17th day of February , 1976 memorandum from Planning '? R. OLSSON, Clerk By Deputy Clerk y Crai H 24 8/75 loon 00168 5 s Resolution No. 23-1976 RESULUTION OF THE COUM PLANNING C01-2 ISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FL14DINGS AND RECO141•IENDATIONS ON 71HE REQUESTED CHANGE BY JATES C. KILPATRICK, GAEL WILLIAMS, DrMIS CARLSTON & GRAYDON ELIOT (Applicants & Owners), (1965-RZ)9 114 THE ORDINANCE CODE SECTION PERTATIMiG TO THE PRECISE ZONING FOR THE ORINDA AREA OF SAID COUNTY. WiiEREAS, a request by KILPATRICK, WILLIAIIS, CARLSTON & ELIOT (Applicants & Owners), (1965-RZ), to rezone land in the Orinda Area from Single Family Resident- ial District-20 (R-20) to Single Family Residential District-40 (R-40), was received by the Planning Department Office on July 2, 1975; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, January 27, 1976, whereat all persons interested therein migzt appear and be heard; and WHEREAS, no Environmental Impact Report was prepared by the Planning Staff as the General Plan indicates law-density single family residential for the area; 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 re- quest of KIL PATRICK,-WILLIA:•S3, CARLSTON 6 ELIOT (1965-RZ), be APPROVED as to the change from Single Family Residential District-20 (R-20) to Single Family Resident- ial District-40 (R-40), and that this zoning change be made as is indicated on the findings map entitled: P.ECOM-t04DATION FOR A PORTIO14 OF THE DISTRICTS MAP FOR THE NORTH ORLZA AREA, INSERT MAP NO. 12 AIM CONCORD DIVISION SECTORS 01 and #4, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) This rezoning change will serve to implement the General Plan for the area. Environmental impacts would be lessened considerably under the rezoning because permitted residential density would be lowered. BE IT FURTHER RESOLVED that the Cnairmxi and Secretary of this Comnnuss- ion shall sign and attest the certified copy of thli resolution and deliver the same to the Board of Supervisors as is required by the Planning Laws of the State of California. W169 Microfilmed with bor+r, ,a4. a Resolution bb. 23-1976 The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on 'Rmsday, January 27, 1976, by the following vote: AYES: Commissioners - Anderson, Milano, Stoddard, Compaglia, Walton, Young. NUFS. Commissioners - None. ABSENT: Commissioners - Richard J. Jeha. ABSTAIN: Commissioners - None. 1, Andres H. Young, Chairman of the Planning CamtIImrissicn 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, February 3, 1976, and that this resolution was duly and regularly passed and adopted Dy the following vote of the Commission: AYES: Commissioners - Stodda&d, Mi.Qano,Comppageia, Anden60n, WaUon, Young. NOES: Commissioners - None. ABSENT: Comaissioners - R,Zchatd J. Jeha.. ABSTAIN: Commissioners - gone. Chairrman of the PlXmink Cormissicn of the County of Contra Osta, tate of California ATTEST: Se �pf the Planning Co sion of the ty lof Contra/Costa, State of California -2- 001'70 Remain J ♦ otxk j/ /f �' // {{'' 8001 ♦ w j 1� ' Remain /R-40 / f Remain/ + /Remain,/ fR-20 •RemainIx '�'•.,, i" /` f /�f •/r �1�fremain/f Rezone f /• , 'Remain From R-20Ta R-tt0'r, r • : .�'j/' ` +/,�//r" �' / �'f f fRemain/ I, _ . H. YOUNG , Chairman of the Contra Costa County . Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PORTIOW-Of_....THL—,1wx"i rs MA FOR 'UE d tY 0,91 5E.__Rj[ .MAy til���_fur✓ 6QU ORD 01VIVRt! SE 7'Q95 n- MEf- indicating thereon the decision of the Contra Costa County Planning Commission in the mal ter of „J� ,� KU-"IL?ATx! 9NNIT MtSxvd.. Fael Wiiltams, Grayd n Eliot. jk 5 4 + Chairman of the Contra osto County Planning Commis on, St to of Calif. ATTEST: r ecre�ry`of the11Co tra Costa.County Planning Comm** sion, State of Calif. Findings indins Man 7 Microfilmed with board order 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)228-3000 Ext-2024 Phone EIR Contact Person Dennis Mesick Contact Person PROJECT DESCRIPTION: JAMES C. KILPATRACK (APPLICANT) - JAMES C. KILPATRICK, DENNIS CARLSTON, GAEL AND ELIZABETH WILLIAMS, GRAYDON AND HOLLY ELIOT (6I9NERS) : COUNTY FILE 1965-RZ: The applicant requests rezoning of approximately 70.2 acres from R-20 single family residential district to R-40 single . family residential district. Subject land is described as follows: A group of parcels totaling roughly 70.2 acres situated north of Van Ripper Lane, east of Van tassel Lane and south of Sunnyside Lane in the Orinda area. (R-20) (CT 3540) (Parcel Numbers 266-270-05, 07, 08, 09, and 10) The project will not have a significant effect on the environment because: Environmental impacts would be lessened under the rezoning because permitted residential density will be lowered. Given the topography of the project site, the heavy vegetation and other limitations for development, this rezoning will be in the best interests of the environment. It is determined from initial study by Dennis Mesick 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 lying, Administration Bldg. Pine & Escobar Streets Martinez, California t Date Po ted �LL L� � •I% Final date for review/appeal �J'sjLC; L�� l�j`fj Planning Department/Representative AP9 1/74 00172 Microfilmed with board order IN THE BOARD OF SUPERVISOP-3 OF CONTRA COSTA COUNTYs STATE OF CALIFORNIA In the Matter of Board Policy } with Respect to Allocation of ) February 17, 1976 Open Space Subvention Act Funds. ) The Board this day having received a report from its Administration and Finance Committee (Supervisors W. N. Boggess and J. Z. Moriarty) recommending that the Board adopt the follow- ing general policy statement with respect to allocation of Open Space Subvention Act Funds received by the County from the State as reimbursement for redue d'.�roperty taxes resulting from lands which in aaeordanee with legal requirements must be assessed as lizaited use open spans lards (agricut ure preserve lands pursuant to the California Land Conservation Act of 1565): 1. An allocation to a County special district or service area will be considered only when it can be clearly demonstrated that a serious financial problem exists of an emergency nature and additional funds are necessary or essential for the immediate preservation and protection of life and property. 2. The amount of the allocation will be restricted to 50 percent of the entity's property tax loss from lands within the district being placed in an agricultural preserve status. This limitation is in recognition of the County's cost of administering the program and its concomitant loss of revenue. The total of all allocations shall not exceed 50 percent of the total reimbursement received by the County from the State. 3. The allocation by the County is to be on a one-time basis. A report is to be presented to the Hoard of Supervisors at the tins of submittal of the Proposed Budget of the public entity for the succeeding fiscal year as to the long-term solution--inc=luding a possible election to increase the entity's tax rate--to finance services; and The Committee having further recommended that the Board continue its efforts to obtain a more realistic State reimbursement of property tax losses resulting from placing lands in agricultural preserves; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. PASSED by the Board on February 172 1976. cc: Board Committee County Coansel County Administrator CERTIRED COPY I certify that this Is a htFl. true & correct afty of County Auditor the original document gel^f` is on file in my office, Eastern Fire Protection and that it was pa"t-1 ndarst^d by the Board of District Supervisors of Centra "minty. California, on the date shown. ATT F''"_•: .t. Ft. OI,SSOti, County Clerk S.ex-officio CIerk•of said Board of Supervisors, by Deputy Clerk FEB 17 1976 on 00173 { In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Allocation and Payment of Open Space Subvention Act Funds to Eastern Fire Protection District. The Board on January 13, 1976 having referred to its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) the report and recommendations of the County Administrator related to the request from the Board of Fire Commissioners of Eastern Fire Protection District for a County allocation of Open Space Subvention Act Funds; and On recommendation of the Committee, the Board this day having adopted a general policy with respect to the allocation of Open Space Subvention Act Funds received from the State as reim- bursement for reduced property taxes resulting from agricultural preserve lands; and Based on said policy, the Committee having recommended that the Board adopt the following actions with respect to the request of the Eastern Fire Protection District: 1. Authorize allocation and payment of $4,330 to the Eastern Fire Protection District to assist in financing its operations during the 1975-76 fiscal year. 2. Approve an appropriation adjustment of $4,330 from the Reserve for contingencies--General Fund to cover the allocation to the Fire District. 3. Direct the Board of Commissioners of the Eastern Fire Protection District to develop a plan to serve the intermediate and long-range financial problems of the district. This plan is to be completed and presented to the Board of Supervisors concurrently with the Proposed Budget for the 1976-77 fiscal year. IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on February 17, 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 : County Auditor-Controller Witness my hand and the Seal of the Board of Eastern Fire Protection Supervisors District affixed this 17th day of February, 19 76 County Administrator J. R. OLSSON, Clerk Board Committee gy Deputy Clerk Jean L. Miller H 24 8/75 10M i 0 In the Board of Supervisors of Contra Costa County, State of California February 17 0119 -74 In the Matter of Report of the Planning Commission on the Request of Joseph and Mary aaravaglia, Applicants and Owners, (1993-RZ) to Rezone Land in the Crockett Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of. Joseph and Mary daravaglia to rezone approximately 5000 square feet located at the southwest corner of Francis Street and Second Avenue, Crockett area, from Single Family Residential District-6 (R-6) to Two Family Residential District (D-1) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 9, 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 "Crockett-American." PASSED by the Board on February 17, 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: Director of Planning Supervisors All those listed on _affixed this i�th day of g��: 19 memorandum from Planning J. R. OLSSON, Clerk By ��'�'ifv Deputy Clerk Mary Craig H24 8/115 10M OU175 Resolution_ No. 24-1976 RESOLUTION OF ME COUM PLANiiING COMISSION OF 7 E COU47f OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOnENDATIONS 014 THE REQUESTED CHANGE BY JOSEPh 6 kM GARAVAGLIA (1993-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO ME PRECISE ZONING FOR THE CROCKETT AREA OF SAID COUNTY. WHEREAS, a request by JOSEPH 6 rYW GARAVAGLIA (Applicants) - M. GARA- VAGLIA 6 A. OBICI (Owners), (19993-RZ), to rezone land in the Crockett Area from Single Family Residential District-6 (R-6) to Two Family Residential District (D-1) was received by the Planning Department Office on December 15, 1975; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, January 27, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, no Environmental Impact Report was prepared by the Planning Staff inasmuch as the General Plan indicates high-density residential development for this particular area; and VkEREAS, 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 re- quest of JOSEF2i & MIRY GARAVAGLIA (19993-RZ) , be APPROVED as to the change from Single Family Residential District-6 (R-6) to Two Family Residential District (D-1), and that this zoning change be made as is indicated on the findings map entitled: RECOMMENDATION FOR A PORTION OF THE DISTRICTS MAP FOR THE CROCKETT AREA, INSERT 1-MP X. 49, which is attached hereto and :rade a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Rezoning of the subject property from Single Family Residential to Two Family Residential would serve to implement the General Plan. BE IT FURTER RESOLVED that the Chairrnan and Secretary of this Planning Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors as is required by the Planning Lazes of the State of California. The instruction by the Planning Commission to prepare this resolution was given my motion of the Planning Commission on Tuesday, January 27, 1976, by 00176 Microfilmed with board order { Resolution No. 24-1976 the following vote of the Planning Commission: AYES: Commissioners - Compaglia, Milano, Stoddard, Ander- son, 4lalton, Young. NOES: Commissioners - None. ABSENT: Commissioners - Richard J. Jeha. ABSTAIN: Commissioners - None. I, Andrew H. Young, 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, February 3, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Co=iission: AYES: Commissioners - S.toddakd, AkZano, Compagtia, Andeuon, WaMn, Vowig. NOES: Commissioners - Nate. ABSENT: Commissioners - Ri.dwAd J. Jeha: ABSTA is Commissioners - None. lk Chairman of the PiNoinlL Commission of the County of Contra Co&ta, tate of California ATTEST: S tar off the anning Commissi o the C�o'unty o Centra ta, State of C-hi -2- 00177 } Remain ' �Remain. •� . � � + Remain t Remain. = L�4' Remain "Remain' mai �d -�• r ! �Y Remain Remain` PSI ''-• �_ Remain^ R .t = , t emain `' ..� �: �`' '' •. j''� ' Remains .w,*` -I TTI =\ 11 Rezone - t-6 r• R-6 D-1—] t From ..;.3�--" �. L i, Remainl, r�,♦ ♦� Rema in 1, A. id. VOUNG , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of__A P©RT1ON OF THE. DISTRICTS MAP FOR - WF- C-RrZr-KETT AREA IN9EQ7 MAP No. 4.9 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of JOSEPH_ AND MARK` (gAQ"Aj;LIA 194,3 Rz Chairman oft ContrCosta County ATTE Planning Commission, S to of Calif. f l eafretoraf the Contra C sta County 00178 Planning Cakmission, State of Calif. Findings M-ap 17771'T .4 '-th f•,nrt� r-rTrsr CONTRA COSTA COUNT) 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)22Bh399AXXXXXX 372-2024 Phone EIR Contact Person Bruce Bowman Contact Person PROJECT DESCRIPTION: COUNTY FILE 1993-RZ - JOSEPH AND MARY GARAVAGLIA (Applicants) - MARY GARAVAGLIA AND AMBROSE OBICI (Owners) - A request for the rezoning of 5,000± feet from R-6 to D-1 to allow the construction of a duplex. Subject property is described as follows: Fronting the southeast corner of Second Avenue and Francis Street in Crockett. (CT 3570) (Parcel Number 354-177-04) The project will not have a significant effect on the environment because: The issue of General Plan compliance not withstanding, the rezoning of this property or other properties in the same general area would apparently not significantly change the character of the area, as there already appears to be a high incidence of rentals there. The urban location exempst the site from vegetation and wildlife constraints, but underscores others, most notably circulation and design compatibility with the 19th Century stick Victorian homes and cottages typical of this neighborhood. It is determined from initial study by Bruce Bowman 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 {ding, Administration Bldg- Pine & Escobar Streets Martinez, California Dat Posted bG: ,,, �� ���� Final date for review/appealytt Ni" • 5� tCNO By Aupy Planning Departme t presentative AP9 1/74 00179 Microfilmed with board order And the Board adjourns to meet on V., / at in the Board Chambers, Room 107, Administration Building, Martinez, California. J. P.- Ke , Chairman ATTEST: J. R. OLSSON, CLERK Oek�� Deputy 00180 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, FEBRUARY 17, 1976, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Social Service, Mt. Diablo Marshal's Office, Public Defender, County Clerk and Assessor. Approved appropriation adjustment for Mt. Diablo Marshal; and internal adjustments not affecting totals for Sheriff, Public Works, Auditor and Medical Services. Waived reading and fixed Feb. 24 for adoption of ordinance making clerical correc- tions to Ordinance No. 76-15 pertaining to building fees. Denied claims for damages filed by C. and V. Mattingly and A. Gough. Adopted Ordinance Nos. 76-6, 76-7 and 76-9 through 76-14 rezoning certain lands in various areas of the County to Agricultural Preserve Districts (A-4) . Waived reading and fixed Feb. 24 for adoption of ordinance amending the Ordinance Code by adopting by reference the 1975 National Electrical Code with changes, portions of the California Administrative Code and certain General Orders of the California Public Utilities Commission. Authorized Auditor to release funds from the Valley Community Services District Park Dedication Trust Fund for use in developing Phase I of Athan Downs Park site, San Ramon area. Acknowledged receipt of letter from Sheriff enclosing comparison rates of incar- ceration in California counties compiled by State Board of Corrections. Acknowledged receipt of letter from Senator J. Ne,jedly enclosing copy of Legislative Council Opinion stating that it would be invalid to require that domestic materials be given preference in construction of Antioch Bridge. Granted one-year extensions of time in which to file final maps for Subs. 4713, West Pittsburg area; 4656, Danville area; and 4664, Danville area. Authorized legal defense for G. Russell, Chief Clerk, Board of Supervisors, in connection with Superior Court Action No. 161006. Authorized County Administrator to execute agreement with D. Julian, et ux. , for rental of county-owned property on a month-to-month basis. Established County position in opposition to SB 1115 pertaining to Animal Control enforcement restrictions. Established County position in support of AB 2710 pertaining to technical change to Government Code Section in which term "Fixed Assets" is defined. Terminated possession by G. James of county-owned premises at 1125 Mellus Street, Martinez. Authorized Public Works Director to execute agreement with R. Davis for rental of county-owned property on a month-to-month basis. Allocated City-County Thoroughfare Balancing Funds to City of El Cerrito for ' widening and realignment of portion of Potrero Avenue. As ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, authorized payment to L. Evans, et ux. , for property acquisition, Lines E and E-1, Brentwood area. Accepted for recording only Offer of Dedication from Fertado Real Estate required as a condition of approval of Sub. MS 96-72, Brentwood area. Authorized Chairman to sign Compromise Settlement and Mutual Release in connection with Superior Court Action No. 139712 and authorized Auditor to make payment to F. Molta In connection therewith. 00181 : G February 17, 1976 Summary; continued Page 2 Designated Supervisor Kenny as consumer representative to proposed East Bay health Systems Agency Governing Body; C. Van Marter, Director, Human Resources Agency, as provider representative; and G. Brown, County Administrator's Office, as alternate representative. Acknowledged receipt of memorandum report of County Administrator on AB 15 relating to State regulation of agricultural land; reaffirmed opposition to said bill; and directed County Administrator to inform members of the Senate Natural Resources and Wildlife Committee of said action. Approved request of Phillips Petroleum Company for consent to assignment of its pipeline franchises (Ordinance Nos. 207 and 318) to The Oil Shale Corporation, subject to certain conditions. Appointed Government Operations Committee (Supervisors Dias and Linscheid) and Director, Human Resources Agency, to Health Systems Agency Coordinating Committee; and designated alternates to represent the County at a special meeting of the Committee to be held Feb. 17, and at future meetings as required. Authorized Chairman to execute the following: Joint Exercise of Powers Agreement with City of Walnut Creek for bicycle lanes on portion of Castle Rock Road; Agreement with City of Antioch for geologic services to the City; Contract with ENKI Research Institute for partial-day psychiatric treatment services; Agreement with P. Weber for installation and completion of private improvements in MS 17-75, El Sobrante area. Fixed March 9 at times indicated for hearings on recommendations of Planning Commission with respect to following; rezoning; requests: 11:00 a.m. - Amendment to County General for the Pittsburg area; 11:05 a.m. - J. Kilpatrick, et al, (1965-RZ) Orinda area; 11:10 a.m. - J. Garavaglia, et ux., (1993-RZ) Crockett area. Acknowledged receipt of report of Public Works Director with respect to widening of portion of Olympic Boulevard, Walnut Creek area. Accepted resignation of E. Pritchett from State Developmental Disabilities Area Board V and requested Developmental Disabilities Council of Contra Costa County to submit a list of nominees to fill the vacancy to the Government Operations Committee. Adopted following numbered resolutions: 76/150 through 76/156, authorizing changes in the assessment roll; 76/157, authorizing cancellation of delinquent penalty on first installment on 1975-76 secured assessment roll; 76/158, authorizing cancellation of additional penalties on 1975-76 unsecured assessment roll; 76/159, authorizing cancellation of delinquent penalties on 1975-76 unsecured assessment roll; 76/160, authorizing cancellation of tax liens on property acquired by public agencies 76/161, approving Countrywood Annexation to CSA L-45, Walnut Creek area, without hearing or election; 76/162, establishing Feasibility Study Committee to develop a human services decision-making process; 76/163, fixing March 16 at 11 a.m. as time to receive bids for street repairs within Rollingwood Subdivision, San Pablo area; 76/164, endorsing 1976 CSAC Property Tax Relief Program. Requested County Counsel to render legal opinion in one week with respect to Notice of Intention to Circulate Petition seeking incorporation of a new city (San Ramon Valley). Directed County Counsel to prepare an open space agreement with Diablo Bowmen for consideration on Feb. 24. 00182 February 17, 1976 Summary, continued Page 3 Referred to: Public Works Director request of Mt. Diablo Chapter of The Ninety-Nines, Inc. , that a study be made on increase in tiedown fees at Buchanan Field; request of Walnut Walk Homeowners' Association to "dead-end" Hutchinson Road to minimize traffic near Castle Rock Elementary School; and request of C. Spears, Pittsburg, for reimbursement of expenses incurred to correct sewer problem allegedly caused by eucalyptus trees on County property; County Administrator letter from C. Sparrowe inquiring as to legality of advance billing by Cable-Vision TV Company; Director of Planning request of San Ramon Valley Chamber of Commerce that sign control measures be established in Alamo, Danville and San Ramon areas; Public Defender letter from G. Barbero, Berkeley, requesting assistance on behalf of his friend who is incarcerated in County Jail; County Sheriff-Coroner request of T. Jorde, et ux. , for special police protection for an Alamo family which was recently attacked; Director, Human Resources Agency, letter from L. Blackburn, Concord, objecting to procedures and form used to determine financial ability of responsible relatives; Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) offer of building in West County as possible office site; Public Works (Environmental Control Division) request for Board representation on San Joaquin Valley Interagency Drainage Program Public Advisory Committee. Instructed County Administrator to recommend procedures to be followed in making appointments to the Board of Commissioners of the Housing Authority of Contra Costa County. Adopted Board policy with respect to allocation of Open Space Subvention Act Funds; and approved request of Board of Commissioners of the Eastern Fire Protection District for allocation of Open Space Subvention Act Funds. Acknowledged receipt of memorandum from County Administrator advising that the Association of Bay Area Governments has the staff and capability to assist the Bay Area Sewage Services Agency in performing its administrative services. Offered services of Chairman to W. Smith in arranging a meeting with Navy officials and appropriate legislative officials to discuss public access to Sacramento River banks, West Pittsburg and Port Chicago areas, and further in arranging a meeting with repre- sentatives of the East Bay Regional Park District for W. Smith to discuss plans for expanding recreational facilities in the County. Determined that installation of underground cable television systems shall remain the responsibility of the County CATV licensee. 00183 The preceding documents consist of 183 pages.