Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01161976 - R 76B IN 5
1976 JANUARY . , E MONDAY , � J E 9� i 3 k}E i EE �S f t li THE BOARD OF SUPERVISORS )W IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE WDE SECTION 24-2.402 IN REGULAR SESSION AT 7:00 P.K., HONDAY, JANUARY 26, 1976 IN ROOM 1079 COUNTY ADMINISTRATION BUILDING., MARTINEZ, CALIFORNIA. PRRSBNT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLgftB: 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. 00001. f ,JAMES P.KENNY,VUCNNOHD CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P. KENNY IST INS77= CHAIRMAn ALFRED M. ICT >",,t•A.LD :HD assacr CONTRA COSTA COUNTY JAMES t:.MORIARtY,L^rATZTI% JAMES R.OLSSON, couHTr cLERIc 3140 DISTRIcr AND FOR AND Ex OFFICIO CLERK or THE so.ea WARREN N.HOG>iESS.coE,e�wD SPECIADISTRICTS GOVERNED 13Y THE BOARD NRS.GERALDINE RUSSELLI. 4TH DISTRICT CHIEF CLERK EDMUND A. UmSCHEID. Pffmo a =00AD CHAMBERS„MICH 107.ADMINISTRATION BUILDING ON V r srI DISTRIcr P.D. sox Ott c MARTINEZ CALIFORNIA 94553 We Hav? A Netv Tefephon4 Nun-her 372-2371. MONDAY JANUARY 26, 1976 7:00 P.M. Meeting of the Board of Directors of Contra Costa County Sanitation District No. 7-A to consider increase of 56,000 in contract contingency fund for Shore Acres Treatment Facility, :'est Pittsburg area. The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 7:00 P.M. Call to order and opening ceremonies. 7:00 P.M. Consider recommendations of the Public Works Director. 7:00 P.M. Consider recommendations of the County Administrator. 7:15 P.M. Consider "Items Submitted to the Board." 7:15 P.M. Consider recommendations and requests of Board members. 7:30 P.I . Consider recommendations of Board Committees. 7:45 P.M. Mr. Arthur Carter, Secretary-Treasurer of the Contra Costa County Central labor Council, AFL-CIC, will speak in support of the use of domestic steel in the construction of the proposed new Antioch Bridge. 7:45 P.M. Hearing on recommendations of Contra Costa County Community Development Advisory Council with respect to proposed second year (1976-1077) Housing and Community Development Act Program (continued from January 20). 8:15 P.M. Hearing on proposed abatement of property located at 5485 and 5501 Amend Road, El Sobrante area, Elmark Homes, Inc. and :Homer and Barbara Hoglund et al, owners. ITEMS SU34I'TTED TO THE BOARD Items 1 - 9: CONS20'T 1. AUTHORIZE changes in the assessment Holl and cancellation of certain delinquent penalties and tax liens. 2. INTRODUCE ordinances rezoning land in the following areas; waive reading and fix February 3, 1476 for adoption of same: No. 76-1, 1948-RZ, Martinez; No. 76-2, 1961-RZ, E1 Sobrante; No. 76-39 1963-R', Antioch; No. 76-4, 1964-RZ, San Ramon; and No. 76-5, 1951-RZ, Mt. Diablo. OOWA Board of Supervisors' Calendar, continued January 26, 1976 3. INTRODUCE ordinance amending the Ordinance Code to extend management vacation reimbursement provisions to certain fire district personnel; waive reading and fix February 3, 1976 for adoption. 4. FIX March 2, 1976 at the times indicated for hearings on Planning Commission Recommendations to rezone land in the Pleasant Hill area: 10:35 a.m. - John Breuner Company (1851-RZ); and 10:40 a.m. - Marion and Elizabeth Dayak (1870-RZ). 5. DECLARE week of May 14 - 23, 1976 KVIE WEEK in Contra Costa County. 6. APPROVE proposed Annexation No. 76-1 to County Service Area L-45, San Ramon and Pleasant Hill areas, without hearing or election (Government Code Section 56322). 7. AUTHORIZE execution of agreement for construction of private improvements in Alinor Subdivision 129-74, Lafayette area. 8. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Actions Kos. 159748, 142941, and 159013. 9. DENY the following claims: Karltcn P. Butler, $200,000; Avelio Grillo, S25,000; Commonwealth Mlodular Services, -� Inc., $1002.44; and amended claim of 2jiitzi Asai and Teri T. Asai, $100,000. Items 10 - 14: DEETE?M'_INATION (Staff recommendation shoun following the item. ) 10. 1EA40RANDUM from Director, Human Resources Agency, advising that the Contra Costa County Alcoholism Advisory Board has recommended that the remaining vacancy on said Board be filled by Mr. John E. weeks, and that his office concurs with said recommendation. CONSIDER APPRC'lAL 11. R£COIDUMATIOr: of Assistant County Registrar that candidates for county office be required to pay ccsts involved in printing Candidate's Statement of Qualification and that adherence to the 200-word limit be maintained (elections Code Section 10012). APPROVE R CC:z FDATION 12. LETTER from Chairman., Alameda/Contra Costa Health Systems Agency Coordinating Committee, requesting that the Board consider making appointments to the Committee's proposed Health Systems agency non-profit organization pending final designation of an appropriate Health Systems Agency by the Department of Health, Education and .:elfare. REFER TO GOYERNT1 t►T OPERATIONS C0.21ITTE, DIRECTOR, HUMAN RESOURCES AGENCY AND COUNTY A MINISTRATOR FOR REVIEW 13. LETTER from Mr. John Bauer, Walnut Creek, proposing a change in the format of the County Budget document. REFER TO COUNTY AUDITOR-CONTROLLER 0 Fa a Board of Supervisors* Calendar, continued January 26, 1976 14. LETTER from Senator Alan Cranston advising that a compromise amendment to Senator Brooke's proposal pertaining to the distribution formula for Housing and Community Development Act Program funds, will distribute the estimated 5100 million shortfall of funds among all entitlement communi- ties,, maintaining equal status between large metropolitan cities and urban counties. REFER TO COUNTY ADMINISTRATOR AND DIRECTOR OF PLANNING Items 15 - 16: INIFORtiATION (Copies of communica sons este as Formation items have been furnished to all interested parties.) 15. LETTER from Mrs. Chris Adams, Chairperson of Contra Costa County Juvenile Justice Commission, transmitting Commis- sion's resolution urging replacement of existing grossly inadequate jail facilities with facility conforming as closely as possible to current federal and State guidelines. 16. TRANSVJTTAL from Senator John Y. '"unney relating to proposed legislation on development of a national resources policy. Persons addressing the Board should comulete the form vrovided on the rostrum and furnish the Clerk with a written Copy o -their Y?resenTa ion. DEADLINE FOR AGENDA ITEVIS: ':MKESDAY, 5 P.M. QQQ f 1 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions January 26, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Social 502 -- 1 Typist Clerk #25 Service 2. Authorize appointment of David Stephen Bishop, Medical Record Librarian, at the third step ($975 per month) of Salary Level 287 ($884-$1,075) , effective January 26, 1976, as recommended by the Civil Service Commission_ 3. As provided for in Ordinance Code Section 32-10.204, and as recommended by C. J. Leonard, Director of Personnel, authorize bridging of service for George J. Dozier. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting Stephen Ojena Quantico, VA FBI Training Sheriff-Coroner 2-7-76 to 2-13-76 Course on Gun (100% Federal expense) Powder and Primer Residue Clara Bright Washington, D.C. American Physical Medical Services 2-4-76 to 2-8-76 Therapy Association (Transportation and Registration only) omm I f�(E f To: Board of Supervisors From: County Admiaistrator Re: Recommended Actions 1-26-76 Page: 2_ III. APPROPRIATION ADJUSTMENTS S. Countv Administrator (Indemnities) . Add $19,500 to cover payments ordered y the Federal District Court in the final approval of the Consent Decree. 6. Internal Adjustments. Changes not affecting totals for the following budget units: County Auditor- Controller and County Library (County Library Service Areas) , Office of Emergency Services, Human Resources Agency (Medical Services) , County Administrator (Board of Supervisors) , Public Works (Operating Engineer Services, Plant Acquisition, Road Con- struction) . IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENT/RATES 7. Home and/or Effective Department Institution Rate Date Human Lane Ranch $1,183 1-27-76 Resources Sebastopol, CA Probation Fred Finch Youth Center $1,844 2-1-76 Oakland, CA Probation Citrin Home $425 1-27-76 Mill Valley, CA (Rate increase) • Probation California Youth Homes $942 10-1-75 Inglewood, CA (Rate increase) VI. CONTRACTS AND GRANTS 8. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Ps=pose Amount Period Control Data Rental and Rental Until Corporation and maintenance of $5,996/mo. terminated Commercial equipment to Mainte- Credit Computer support IBM nance Leasing, Inc. Computer Model $1,446/mo n ! 370-155 �UG�b To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-26-76 Page: 3. VI. CONTRACTS AND GRANTS 8. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Joan M. Fenske Evaluation and $6,180 1-1-76 consultation of (State to Health Department grant 6-30-76 Immunization funds) Program Janie Watson Child Care $180 1-27-76 services to 4-2-76 Yvonne Hensley Child care $260 1-20-76 services to 4-2-76 Rosella Ann Child care $180 1-27-76 Hendrickson services to 4-2-76 Margaret W. Foster parent $40 1-8-76 Burnett training to 5-6-76 Greater Richmond Increase funding $815 12-1-75 Community for Nutrition to Development Project for the 1-31-76 Corporation Elderly State of Contract amend- $9,268 7-1-75 California ment to increase (100% to Department funds for speech State 6-30-76 of Health therapy services funds) to developmentally disabled children Carquinez Amend Project -- 1-26-76 Coalition, Inc. Agreement, Commu- to nity Development 6-30-76 Block Grant Program, Program Counseling component only i O I To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-26-76 Page: 4. VII. LEGISLATION Done. i VIII.REAL ESTATE ACTIONS 9. Authorize Chairman, Board of Supervisors, to execute monthly rental agreement between County and Salvadore C. Bellecci, et al. , for continued use of premises at 821 Escobar Street, Martinez, by the Family Support Division of the Office of District Attorney. 10. Authorize Chairman, Board of Supervisors, to execute lease between County and Duffel Financial and Construction Company for premises at 2450 Stanwell Drive, Concord, for occupancy by the Agency on Aging. IX. OTHER ACTIONS 11. Authorize J. P. Kenny, Chairman, Board of Supervisors, to submit second annual report to the Fair Employment Practice Commission on progress in Affirmative Action - Program. 12. Authorize J. P. Kenny, Chairman, Board of Supervisors, to execute the joint exercise of powers agreement establishing the Alameda-Contra Costa Health Systems Agency, and refer to the Government Operations Committee for recommendation the matter of appointments to the governing board of said agency. 13. Acknowledge receipt of memorandum from Arthur G. Will, Employee Relations Officer, advising that the California Nurses Association was decertified as the majority representative of the Registered Nurses Supervisory Unit in a representation unit election on January 21, 1976. 14. Authorize the Chairman, Board of Supervisors, to sign a letter to the Office of the Department of Housing and Urban Development extending the County's first Community Development Program year from June 26, 1976 to June 30, 1976, as recommended by the Director of Planning. Q0M p.; %.Y.......... I To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-26-76 Page: 5. _ representative u4. Lain. Unit in a representation unit election oLi jc"xu ,L., 1976. 14. Authorize the Chairman, Board of Supervisors, to sign a letter to the Office of the Department of Housing and Urban Development extending the County's first CorLmunity Development Program year from June 26, 1976 to June 30, 1976, as recommended by the Director of Planning. nn. V To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-26-76 Page: 5. IX. OTHER ACTIONS 15. Authorize County Librarian to submit applications to California State Library for Federal funds under the Library Services and Construction Act for the following purposes: a. Library Services to Older Adults in Convalescent Hospitals - Two year grant effective 7-1-76 for $71,210 grant funds, $16,228 in-kind b. Outreach-Spanish Speaking Communities - Two year grant effective 7-1-76 for $40,669 grant funds, $22,198 in-kind C. Audio Cassette Service to Business and Government - One year grant effective 7-1-76 for $9,000 grant funds, $2,010 in-kind. 16. Authorize Chairman, Board of Supervisors, to execute lease agreement (for the sum of $1.00) with the Mt. Diablo Hospital District, for the use of seven acres of property in Pleasant Hill by the UPSPROUT Community Gardens Project, during the period January 1, 1976 through January 1, 1977. 17. Authorize County Health Officer to dispose of outdated receipt records, as set forth in a Listing placed on file with the Clerk of the Board of Supervisors, pursuant to provisions of Section 26202 of the Government Code, 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 P24 a J J CONTRA COSTA COUNTY 41 '` r tt l` PUBLIC WORKS DEPARTMENT ?-,,,•.� `� ``v�� Martinez, California January 26, 1976 AGENDA REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIPZ DISTRICT II Item 1. ARNOLD DRIVE - TRAFFIC REGULATION - Martinez Area After routine investigation and upon the basis of an engineering and traffic study, it is recozamended that Traffic Resolutions Nos. 2167, 2168 and 2177 be approved as follows: Traffic Resolution No. 2167 Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of ARNOLD DRIVE (Road No. 3777A) , MILANO WAY (Road No. 3777L) and GLACIER DRIVE (City Street) , Martinez, is hereby declared to be a three-way stop inter- section, and all vehicles traveling on ARNOLD DRIVE and on MILANO WAY shall stop before entering or crossing said intersection. Traffic Resolution No. 2168 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of ARNOLD DRIVE (Road No. 3777A) , Martinez, beginning at the intersection of Pacheco Boulevard and extending westerly to the Martinez City Limits, near the intersection of Morello Avenue. Traffic Resolution No. 2177 Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of ARNOLD DRIVE (Road No. 3777A) and MORELLO AVENUE (Road No. 3571) , Martinez, is hereby declared to be a stop intersection and all vehicles traveling on Arnold Drive shall stop before entering or crossing said intersection. (Traffic Resolution No. 776, pertaining to a stop intersection at Morello Avenue and Muir Road, is hereby rescinded.) (TO) A_ G E N D A Public Works Department a Page 1 of 10 January 26, 1976 ) s 3 00010 Item 2. WINSLOW STREET - PARTIAL ROAD CLOSURE - Crockett Area The Pacific Gas and Electric Company has requested permission Fnr re—el rl ncrrP of wi-cl rrw Street (County Road U Ja {. . as ► _ _ Vehicle Code, the intersection of ARNOLD DRIVE (Road No. 3777A) and MORELLO AVENUE (Road No. - _ - 3571) , Martinez, is hereby declared to be a stop intersection and all vehicles traveling on Arnold Drive shall stop before entering or crossing said intersection. (Traffic Resolution No. 776, pertaining to a t stop intersection at Morello Avenue and Muir Road, is hereby rescinded.) (TO) A_ G E N D A Public Works Department Page 1 of 10 January 26, 1976 E 00010 Item 2. WINSLOW STREET - PARTIAL ROAD CLOSURE - Crockett Area The Pacific Gas and Electric Company has requested permission for a partial road closure of Winslow Street (County Road 2295AD) between Vallejo Street and 300 feet easterly, for the purpose of installing a 16-inch oil pipeline. The requested road closure extends from January 21, 1976 through January 28, 1976 on working days between 8:00 a.m. and 4:00 p.m. Traffic will be detoured via neighboring streets. Emergency traffic will be allowed to pass through the Mork area. Prior approval was granted by the Public Works Director in accordance with Item 3 of the Board Policy, with the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices dated 1971, and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) - - Item 3. APPIAN WAY - APPROVE AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Leptien-Cronin-Cooper, Inc. of Martinez. ' The Agreement provides for the preparation of final plans and specifications for the proposed Appian Way Overlay project from San Pablo Dam Road to the Pinole City" Limits. This project is tentatively scheduled for construction during the summer of 1976. The Agreement has a payment limit of $10,000, which cannot be exceeded without prior approval of the Public Works Director. (RE: Project No. 1271-4244-75) (RD) Item 4. WATERFRONT ROAD (PEYTON) OVERCROSSING - APPROVE PROJECT AND AGREEMENT - Martinez Area The County in cooperation with the City of Martinez, has prepared preliminary plans for the reconstruction of the Waterfront Road (Peyton) Overcrossing of the Southern Pacific Transportation Company tracks east of I-680. This proposed project may be eligible for 80 percent financing from the State Grade Separation Fund which is administered by the State Department of Transportation. In this event, the remaining 20 percent of the project cost would be shared equally by the County and the City of Martinez. (Continued on next page) A_ G E N D A Public Works Department Page 2 ot'1'0 January 26, 1976 00011 ' I i F, Item 4 Continued: To proceed with the steps prerequisite to obtaining an allocation from the State Grade Separation Fund, it is recommended that the Board of Supervisors: 1. Approve the project contingent upon the County receiving an allocation of 80 percent of the project cost from the Grade Separation Fund. The project is described as Alternate #6 in the report entitled "Preliminary Engineering and Environmental Studies for the Railroad Grade Separation on Waterfront Road, Contra Costa County" by De Leuw Cather & Company, which report is filed with the Clerk of the Board. It will replace the existing bridge with a 36 foot wide structure on an improved alignment. 2. Determine that the project will not have a significant effect on the environment, and direct the Director of Planning to file a Notice of Determination with the County Clerk. A Negative Declaration pertaining to this project was posted and filed with the County Clerk on December 26, 1975, with no protests received. 3. Adopt a Resolution approving and authorizing its- Chairman to execute an Agreement with the Southern Pacific Trans- portation Company. This Agreement provides for the County to pay the costs of the project, with no cost to the railroad (as stip- ulated in the original Agreement with the railroad for construction of the overcrossing) . Further, it provides for the County to reimburse the railroad for its costs in connection with the project, estimated at approximately $55,000. These costs are eligible for reimbursement from the Grade Separation Fund in the same ratio as the other project costs. (RE: Project No. 3481-4215-74) (NOTE TO CLERK OF THE BOARD: Please return both originals of the Agreement and the Resolution to Public Works Depart- ment for further processing.) (RD) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION PIS 133-74 - ACCEPT DEDICATION - Orinda Area It is recommended that the Board of Supervisors accept the Offer of Dedication, for roadway purposes, dated August 22, 1975, from James C. Kilpatrick, as required by the Board of Adjustment as a condition of approval of Subdivision MS 1.33-74. Location: The property involved in Subdivision MS 133-74 fronts for 700+ feet on the south side of Sunnyside Lane, approximately 1,750 feet east of Van Tassel Lane, and has a comr"on property line with Subdivision 3072 and Subdivision AIS 255-72, in the Orinda area. (RE: Assessor's Parcel No. 266-270-05) (LD) A G E N D A Public Works Department Page 3 o'f 10 January 26, 1976 f 00012 Item 6. COUNTY SERVICE AREA M-11 - LANDSCAPING PERMIT - Orinda Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute a Permit with the Pacific Gas and Electric Company for the purpose of installation and maintenance of landscaping on Pacific Gas and Electric Company property. The- area to be landscaped and maintained is located at the corner of Brookwood Road and Camino Pablo, Orinda and will be financed by County Service Area 1-I-11. (SAC) SUPERVISORIAL DISTRICT IV Item 7. PASO NOGAL - TRAFFIC REGULATION - Pleasant Hill Area In conjunction with recent road frontage improvements, and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2180 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of GOLF CLUB ROAD (Road *3873) , and PASO NOGAL (Road -3764) , Pleasant_ Hill, is hereby declared to be a stop intersection and all vehicles traveling easterly on GOLF CLUB ROAD shall stop before entering or crossing said intersection. (Traffic Resolution No. 1057 pertaining to the existing "yield" sign on Golf Club Road is hereby rescinded.) .(TO) Item 8. PORT CHICAGO HIGH11AY - APPROVE AGREEMENT - Clyde Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an Consulting Services Agreement with Tudor Engineering Company of San Francisco for the preparation of plans and specifications and project coordination for the reconstruction of the Port Chicago Highway Bridge at Mt. Diablo Creek. _The Agreement provides a payment limit of $20,400 which cannot be exceeded without prior written approval of the Public Works Director. (RE: Project' No. 4371-4283-76) (RD) A_ G E N D A Public works Department Page 4 of 10 January 26, 1976 X001", " SUPERVISORIAL DISTRICT V Item 9. ANNOUNCE PUBLIC BEARING - Oakley Area Western Continental Operating Company has submitted an application and descriptions for a fuel line franchise along Empire Avenue, Cypress Road and Laurel Road in the Oakley Area. The Public Works Department recommends that the Board of Supervisors authorize publication of a NOTICE OF SALE OF FRANCHISE and set March 9, 1976, at 11:00 a.m. , as the time to receive bids and conduct the necessary public hearings in conformance with County . Ordinance 1827. It is further recommended that the County Counsel's Office be directed to draft the necessary Resolutions declaring the Board's intention to advertise and sell the franchise and pipelines in County highways as provided for in the above Ordinance. This franchise was originally- advertised on January 20, 1976. There were no bids received. The description of the franchise had to be changed because of the unavailability of a Bureau of Reclamation easement_ A Negative Declaration of environmental impact was posted on December 12, 1975_ (LD) Item 10. ASSESSMENT DISTRICT 1969-1 - SEGREGATION OF ASSESSMENT - Alamo Area The Public k"orks Director has been notified by the Auditor- Controller that the parcel of land comprising Assessment No. 17A-4-A, upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1911, Assessment District 1969-1 must be segregated into two separate assessments. The Assessment Number involved is 17A-4-A. Procedures for this segregation are pursuant to Sections 8730 to 8734 of the Streets and Highways Code. It is recommended that the Board- of Supervisors authorize the Public Works Director to file with the Clerk of the Board amended assessments for Assessment No. 17A-4-A, segregating and apportionira the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. and to waive the $160.00 processing fee. (LD) Item 11. VICTORY HIGHWAY - APPROVE AGREEMENT - Antioch Area The conditions of approval for Use Permit 2007 -75 include the construction of frontage improvements on Victory Highway. "&'.f done at this time, the work would create a drainage problem. (Continued on next page) A G E ND A_ Public Works Department Page_5 of 10 January 26, 1976 00014 I F Item ll Continued: Therefore, it is recommended that the Board of Supervisors approve the Deferred Improvement Agreement for Use Permit 2007=75 and authorize the Public Works Director to execute it. Owner: William McCullough, Rt. 1, Box 640, Antioch, California Location: Use Permit 2007-75 i_ located on the north side of Victory Highway, just east of Willow Avenue. (RE: Assessor's Parcel No. 51-052-51) (LD) Item 12. SUBDIVISION 4476 - ACCEPT IMPROVE-MENTS - Danville Area The construction of improvements in •Subdivision 4476 has been satisfactorily completed. The $500 cash deposit as surety under the Subdivision .Agreement, evidenced by Deposit Permit Detail No. 115011, dated February 26. 1974, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4476, filed March 13, 1974, in Book 167 of Maps at page 29. San Thomas Way (36/56/0.04) San Thomas Way (32/52/0.20) Santa Clara Drive (36/56/0.16) Santa Clara Drive (32/52/0.04) Santa Clara Place (32/52/0.03) Allegheny Drive (36/56/0.03) Camino Ramon Widening _ Road Group: 4825 Total Mileage: 0.50 mile Subdivision Agreement dated March 12, 1974 Subdivider: Castle Construction Company, 3055 Clayton Road, Concord, California 94520 Location: Subdivision 4476 is located on the east side of Camino Ramon, approximately 500 feet south of Paraiso Drive. (LD) AG E N D A Public works Department _ Page C of 10 January 26, 1976 00015 i Item 13. SUBDIVISION 4087 - APPROVE SUBDIVISION AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4087. Owner: Crocker Homes, Inc. , P. O. Box 2516, Dublin, California 94566 Location: Subdivision 4087 is located on the east side of Tareyton Avenue south of Montevideo Drive. (LD) ` Item 14. CYPRESS ROAD - TRIAFFIC REGULATION - Oakley Area At the request of local citizens and upon the basis of an engineering and traffic: study, it is recommended that Traffic Resolution No. 2170 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the inter- section of CYPRESS ROAD (Road No. 8174) and EEMXIRE ROAD (Road No. 7871) , Oakley, is hereby declared to be a stop inter- section and all vehicles traveling west- bound on CYPRESS ROAD shall stop before entering or crossing said intersection. ' (TO) Item 15. 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 the Contra Costa County Flood Control and Water Conservation District, accept Grant Deed and Right of Way Contract, dated January 20, 1976, from Charles and Carmen Ochoa, and authorize the Public Works Director to execute the Contract on behalf of the District. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $11,000.00 payable to Title Insurance and Trust Company, Escrow No. CD-236664. Payment is for a 1.03 acre, vacant lot. (RE: Work Order 8514) (Warrant to be delivered to Real Property Division) (RP) A_ G E N D A Public Works Department Page T of 10 January 26, 1976 O0016 GENERAL Item 16. BUCHANAN FIELD - LEASE AGREEMENT It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Ground Lease between the County and the Federal Aviation Administration for the County-owned Visual Approach Slope Indicator (VASI) and Runway End Identifier Lights (REIL) near the ends of Runways 1L-19R at Buchanan Field. The Ground Lease is the first step in the FAA 's assuming all obligations for the operation and maintenance of the facilities. No monetary consideration in the form of rental is to be paid. The Lease is renewable from year to year for a period of 20 years. The issuance of this Lease is categorically exempt by virtue of California Administrative Code Section 15101, Class 1 (f) . (A) Item 17. BUCHANAN FIELD - GAFFNEY AVIATION Gaffney Aviation has requested additional time to pay $1,570.43 in aircraft storage fees, due as of this date, representing approximately three months' rental charges at Buchanan Field. It is recommended that an extension be granted to April 30, 1976, to clear the delinquent charges, subject to interest at 1-1/2 percent per month as consideration• for deferred payment, in addition to keeping current with regular monthly charges. (A) Item 18. HIGHWAY USERS TAX APPORTIOVI*IENT The Controller of the State of California advises that the January 1976, apportionment of highway users taxes to counties has been completed and that a warrant in the amount of $297,470.33 has been mailed to Contra Costa County as its share of these taxes. This is $41,237.18 less than the January 1975 apportionment, and $28,619.23 less in total fiscal year-to-date apportionment in comparison with the same time period last fiscal year. (B&S) Item 19. BUCHANAN FIELD - APPROVE MOTEL LEASE It is recommended that the Board of Supervisors approve a new lease between Contra Costa County, as Lessor; Sasha Raloff, an individual, as Lessee; and the consent to the Lease by Security Mortgage Investors, a Massachusetts Business Trust, as Lender. The new lease modifies the existing lease dated September 21, 1971, for the Airport Motel (Sheraton Inn) , pursuant to authorization by Board Order dated June 17, 1975. (Continued on next page) A G E N D A Public Works Department Page 8 of 10 January 26, 1976 0 oo ri Item 19 Continued: Each-member of the Board has received a copy of the memorandum report, dated January 20, 1976, from Mr. Arthur G. Will, County Administrator, and the study report prepared by the firm of Harris, Kerr, Forster, & Company, professional hotel-motel consultants, which substantially summarizes the modifications. "For the purpose of this Agenda, the major terms and conditions of the new lease to be approved are as follows: 1. Term: 46 years (remainder of existing 50-year lease) commencing July 1, 1975. 2. Premises to be Leased: 5.75 acres, containing the existing motel-complex improvements. 3. Area to be Released (to County) : Westerly undeveloped 1.12 acres and portion of ,the original lease for office building. 4. Minimum Rent: $3,750 per month ($45,000 per year) . 5. Revaluation of Minimum Rent: Every 5 years based on 8 percent of the fair mar et value of the leased site. 6. Percentage Rent: 2 percent of the gross revenue on food. 2 percent of the gross revenue on beverage. 3 percent of the gross revenue on motel units up to $850,000 gross, and 4 percent thereafter. 5 percent of the gross revenue of car rentals. 3 percent of above percentage rents as surcharge for miscellaneous and sundry items in order to eliminate cumbersome auditing. 7. Actual Rent: The minimum rent ($3,750 fcr the first years paid every month in -advance, plus the amount of total percentage rents that is in excess of the minimum rent for that month. B. Delinquent Rent: Subject to an interest charge of 18 percent per year (1-1/2 percent per month) . 9. Maintenance and Repairs: Requires a minimum of 5 percent of the total gross revenue of all operations to be reinvested in the maintenance, repair and replacement of the premises and improvements to keep it in a first-class condition. It is also recommended that the Board approve the lease subject to clearance of remaining minor liens affecting the two parcels of ur1eveloped land to be released back to the County, as determined by County staff, including County Counsel, Lessee and his attorney are presently securing releases of the remaining encur'.brances affecting the property to be released, but some releases may be unduly delayed beyond the control of Lessee. The new lease will not be in (Continued on next page) A G E N D A Public storks Department Page 9 of 10 January 26, 1976 00018 E: Item 19 Continued: operation until all necessary clearances are obtained. It is further recommended that the Board authorize its Chairman to execute the lease on behalf of the County upon approval of same. The issuance of this modified lease is categorically exempt from environmental requirements in accordance with Section 15101, Class I (f) of the California Administrative Code. (RP) Item 20. CONTRA COSTA WATER AGENCY The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution_ No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public works Department . Page 10 of 10 January 26, 1976 . p�^19 Contracts, Agreements, or other docutaents approved by the Hoard 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). 00020 i In the Board of-Supervisors of Contra Costa County,- State of California January 26• . 14 76 - M the Matter of NNW. Ordinances) Introduced. . The following ordinance(s) which amend(s) the Ordnance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives fu3.1 reading thereof and fixes February 3 . =975 as the time for adaption of same: Amends -Section 36-6.6q; to provide• v4cation reimbursement for management employees subject to certain conditions. PASSED by the Board on January 26, 1976 . I hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. V"Atness my Eland and the Seat of the Board of Supervisors affixed ens 26th day of January _ 19 7§ J R. OLSSON, Clerk By i Deputy Clerk K is 1217a =Is-u- P btiie ru 'errez 00021 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTTs CALIFORNIA Re: Zonirur Ordinances Introduced Date: January 26, 1976 The Board having held hearing on the Planning Commission's recommendation(s) on the following rezoning application(s), and directed preparation of the following ordinance(s) to effect same; This (these) ordinance(s) was (were) introduced today, the Board by unanimous vote waiving the full reading thereof and setting_ ' February 3. 1976 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 76-1 A. F.B. Contractors 1948-RZ Martinez 76-2 Jorsco Real Estate 1961-RZ E1 Sobrante Development Company 76-3 Request of the 1963-RZ Antioch Planning Commission 76-4 Request of the 1964-RZ San Ramon Planning Commission 76-5 Request of the 1951-RZ Mt. .Jiablo Planning Commission T PASSED on January 26. 197 y the following vote: AYES: Supervisors A. 4. Dias, J. E. Moriarty, W. 3. Boggess, E. A. Linscheid, J. P. Kenny. NOES: *:one. ABSENT: 'i one. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on Ja uary 26, 1976 By: Deputy ie C ierrez/ cc: County Administrator 0022 In the Board of Supervisor of i Contra Costa County, State of California January 26 19 76 In the Matter of Approving Personnel Adjustments. As recd mnended 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 January 26, 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 26th day of January , 19 76 J. R. OLSSON, Clerk "Q- — ec Deputy Clerk H 24 12n4 - 35-M ro y 010`' I hereby Certify that the foregein ; is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the daft aforesaid Witness my hand and tht Seal of tht Board of Supervisors affixed this 26th day of Janus. 19 76 �} J. R. OLSSON, Clerk BY-jZ �-iiDeputy Clerk H 24 12R4 - 15-M $ a 00023 ., POS I T I Ori ADJUSTMENT REQUEST No: Department SOCIAL. SERVICE Budget Unit 502 Date 7-22-75 Action R,,quested: Cancel (1) Typist Clerk position #25. Proposed effective date: ASAP Explain why adjustment is needed: Leave of absence backup position no longer needed-- employee (J. Engelbrektson) has returned from leave. , Estimated cost of adjustment: � � RECEIVED Con,ro COScu Cott�iriount: 1 . Salaries and Mages: 2. Fixed Assets: (Lcs.t .itc:ma Cad cost) $ ' .t +fit 7 Ifice of Ccunty gar tifi�t;.�1�2 'Zt; AGENCYEstimated totaR ?,' Signature �.,t:...1 Depar t ties - .. . . . 'initial Determination of County Administrator - - - Date: -December- 30j� 197.5' To Civil Service: . - - - - - I - _ . - _ Request recommendation. ' aunt in strator Personnel icF anor Civil Service Commission Date: January 7, 1976 Cl asci fi cald bn and ly Recommendation Cancel 1 r�istcrled�. Liz C" > Typisrr Clerk poi.tion #25 was established to replace an.employee in the class of Intermed' - i Typ" tlerk, while on leave of absence. Tbe' employee'has now res-,geed and the posi '� is o Zhnger necessary. Can be effective day following Board action. The ae-le a4iog can be accomplished by amending Resolution 71/17 by cancelling Typist Clerk position #25, Salary Level. 162 (604-734). ' � s .•-4-* n* �r�nnir 1 nir --tnr L-lia, ui..-11L U U!I-L. U1111, U ,L.. Action Requested- Cancel (1) Typist Clerk position #25. Proposed effective date: ASAP Explain why adjustment is needed: Leave of absence backup position no longer needed-- em,ployee (J. Engelbrektson) has returned from leave. 1 Estimated cost of adjustment: RECEIVED Cor�,ra CosFct Cou�rnount: ] . Salaries and gages: � .._ - 2. Fixed Assets: (u-s-t i ma mid cost) S`` : �' ►N1 7 ftice of County y A:; ; 1 ,or AGENCY Estimated totaR $ j� 73' Signature Dot:— biparuOft Head - - • 'Initial Determination of County Administrator - Date: -December- 30; 197.5" To Civil Service: - - Request recommendation. ount dmimstrator Personnel ; ier-anor Civil Service Commission Date: January 7, 1976 Classific hn =d ON= y Recommendation .Cancel 1 ry�istc:r LL:' CJS Typisrr Clerk potion 125 was established to replace an- employee in the class of Intermedi t Tyq%iscuClerk, while on leave of absence. The' employee-has now resigned and the posit is po Zbnger necessary. Can be effective day following Board action. The aEgye a4ioeican be accomplished by amending Resolution 71/17 by cancelling Typist Clerk position #25, Salary Level 162 (604-734). Assistant ersonnel . irector Recommendation of County Administrator / Date: 1-27-76 Cancel one (1) Typist Clerk position I Salary Level 162($604-734) , effective January 27, 1976. County Admin trator Action of the Board of Supervisors .- .*Adjustment APPROVED (, - on J. R. OLSSOY,,Cotuity Clerk Date: _ �r :; ;� c y: APPROVAL o f tf'..i.z adiu,stnent corstitl -" mz Apprzop4iatiOn Ad1wsbne•,,.,t ctnd Pv=nfLet VOVA Re.so uLtica Amo drrznt. 1 k In the Board of Supervisors of Contra Costa County, State of California January 26 19 76 Inthe 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 January 26, 1976. 1 hereby certify that the foregoing h o true and coffee copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seat of the Board of Supervisors ap'„md 26th day of January 19 76 J. R. OLSSON, Clerk ey Deputy Clerk H 24 12"4 - IS-M WrothvLMaeDonald aoa2 ...: . .. .... i I CONTRA COSTA ,COUNTY w APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Indemnities RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Fund Decrease CR X IN 66) Cade Ouantit ) Bud et Unit Ob`ect L Acct. 01 1003 990-9970 Reserve for Contingencies 19,500 01 1003 157-3550 Negotiated Damages 19,500 RE EIVE D C,r;: or' PROOF Comp._ K`P! VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items oad cast of each) TOTAL _ ENTRY Payments ordered by the Federal Courts following the approva. of the Consent Decree entered into by the County were as Date Description follows' . Attorney fees & costs $11,571 Claims of individuals 8,160 19,731 $5Q0 was originally appropriated for this account. APPROVED: SIGNATURES DATE AUDITOR- /"- 1/20/76 CONTROLLER: t✓ COUNTY I.� ADMINISTRATOR:�, BOARD OF SUPERVISORS ORDER: YES:8taxW V'8= Iier v ;nil q' J. R. OLSSON CLERKBudget Analyst 1/20/76 In �.. �. ...— jl�lt�ty r�=g � Title Date C. D.Si r�'SONprop.Adt. 5112 � }` Cterk 4urnal No. --- ( M 1:4 Rev. 2:b$) • Syr leestrattrass oa Reverse Side (M 129 Rev. 2,66) T COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA FCC1:'En 3, 1975 BEE 18 44,2 Auditor-Controller dt.cI:OR- 'r4 rs -C �. •,a b. Clausen, County Counsel By: 4rthur W. 4alenta, Assistant County Counsel Re: Croskrey ,v. County, No. C-73-0906 SAW Burt v. County, No. C-?3-1967 SAW On this day the Federal District Court gave final approval: to the Consent Decree entered on October 14, 1975, in the above-entitled actions. A copy of the Consent Decree is attached. Copies of the original endorsed Consent Decree and of the April 1975 Board Order approving the Consent Decree were forwarded with our October 30, 1975 memorandum to C. J. Leonard. Paragraph VZ of the Consent Decree (Pg. 13) requires the following payments to the Contra Costa Legal. Services Foundation: A. $1,143.00 for costs B. $10,428.00 for attorney fees. Payment of these `sums is in order. AWN. /j Attachment cc: C. J. Leonard, Director of Personnel A. G. Will, County Administrator CTI � Ift� XK X27 3 • COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA December 2, 1975 To: H. D. Funk, Auditor-Controller From; John B. Clausen, County Counsel By: Arthur W. Walenta, Jr. , Assistant County Counsel Re; Croskrey v. County, No. C-73-0906 SAW Burt v. County, No. C-73-1967 SAW On November 7, 1975, the Stipulations and Order on Claims of Individual Parties in the mentioned actions was approved by Judge Weigel and filed. This Stipulation was authorized by the Board of Supervisors and Civil Service Commission in April, 1975 (See our October 30, 1975 memorandum to C. J. Leonard and our November 14, 1975 letter to Eugene Swann, copies attached) .- We have this day received several releases, copies of which are attached, and payments are accordingly in order, as follows: _.t/ z" 1. To Linda A. Croskrey $1,500.00 ! 2. To Samella Burt 668.00 3. To Mary Gonzales 492.00 4301 4. To Annie Adams 500.00 1 9q0 5. To Lonnie Davis .1,500-00 �fSg3 6. To Darlene Sanders 500.00 - 7. To Ella Thomas 1,500.00 1`7 08. To Earnestine Holmes 1,500.00 13417 AWW:bk► ate•:,-Gxrrraer ar� sri A t tach. rss. s stc� cc: A. G. Will, County Administrator C. J. Leonard, Director of Personnel 0-1 .00 — o0M 0.r CONTRA COSTA COUNTY � D APPROPRIATION ADJUSTMENT 1DEPARTMENT OR BUDGET UNIT Library Service Areas RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity j Fund 8udoetunit Obiet+ Soh ACC+. Decrease (CR X IN 66) LIB 2 El Sobrante 01 2702 2702-2260 Retirement Rent 22,280 01 2702 2702-7711 001 For Retort Rent 22,280 LIB 10 Pinole 01 2710 2710-2260 Retirement Rent 91,200 01 2710 2710-7711 001 For Retort Rent 91,200 LIB 12 Moraga 01 2712 2712-2260 Retirement Rent 74,400 01 2712 2712-7711 001 For Retest Rent 74,400 LIB 13 Ygnacio Valley 01 2713 2715-2260 Retirement Rent 75,375 01 2713 2713-7711 001 For Retat Rent 75,375 PROOF Comp.- K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL � -- - -- �- --- - ENTRY To provide for the 1975-76 rental requirements to be Date paid to retirement fluid. These amounts were not provided for in the original budget. As Above APPROVED: GNA AT AUDITOR- CONTROLI,E COUNTY ADMINISTRATOR: 2 ~ BOARD OF SUPERVISORS ORDER: YES: 'mss Xeanr, Mss, an.t..tp NO:. J. R. OLSSON CLERK II C- Signature Title date i M 129 Rev. 2:051 • Ser Instructions on Reverse Side , Journal No. i I I r i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT County library 620 RESERVED FOR AUDITOR-CONTROLLER*$ USE Card Special ACCOUNT 2_ OBJECT GF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouantav) Fe==d 84doetUn.t Obaect Sul: Acc+. (CR X IN 66) 01 1206 620-7750- 001 Accoustical Hood $75 01 1206 620-2170 Household $75 PROOF _ D"�_ _ _K_F'_ _ _,_= _ 3. EXPLANATION OF REQUEST F If capital outlay,list items and cost of each) TOTAL ENTRY Dote To provide additional funds needed to purchase accoustical hood for TWX Unit. Total Cost is $375. APPROVED: SIGNATURES DATE AUDITOR CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: M Kenn Dias a n-t,m Zoatsr, Oz+ ,1 No:.f7�rz�.. on JAN „c%4�, J. R. OLSSON CLERK by I1, e1 Mgm fl'9 ' Title Date Dem, a 00030 A° Adi. (M 129 REV. 2/75) Journal No. • �.. /Er>tauCttr.ne> .�a IrrterSr We 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT —r _ I [iEPAQTMEW Oa BUDGET UNIT Ygnacio Valley Lr ary RESERVED FOR AUDI TOR-COUTROLLER'S USE Card Special ACCOUNTOBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Oucntity) Fund gudoetUnit Obiect b.Acct. CR X IN 66) 01 2 io 2713-7751 103 y Carousel - Paperback $650 01 1 2713-7751 1033 Carousel - Record $255 01 2713-7711 001 Building $905 PROOF Camp.- -K-P- V R. 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL - ENTRY Date Descnptran To provide funds for furniture needed for Ygnaci o Valley Library from Service Area funds. i APPROVED: ,rJ ATURES -DE AUDITOR- CONTROLLEFR, COUNTY , ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 8N p.S ger. D las. Xtr,.t4m! IN C NO Admin. Assistant 1/19/76 J. R. OLSSON, CLERK by �+/e�t• �.lsf.�/ ,ts1 •"�'7i: O14 ;� SignatureTlff! r Dale uepua iy Mirkoua3iNo.prop.Ad' (M 129 REV. 2/75) _J a°a° IWstrpcliurts t.+t Rrtersa• Side Journal r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ! DEPARTMENT OR WI)GET UNIT Pinole Library RESERVED FOR AUDITOR-CONTROLLER'S 175E Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ©ecrQQSe Increase Code Quantity) Fund BudoetUnit Object Sub-Acct. (CR X IN 66) 01 5 2710 2710-7752 003 Benches $850 01 2710 2710-7711 001 Building $850 PROOF _Comp._ _ _K_F�. _i_c�. .. EXPLANATION OF REQUEST(If capital outlay, list items and cost of ecteie) EQ TOTAL ENTRY Dote cescr+prion To appropriate funds for purchase of benches for Pinole Library. Funds approved for purchase last fiscal year, but because of problems in ordering, benches were not ordered and funds went back to building i account. (Last year account was 2710-7752-724). APPROVED: :.TURES >? TE AUDITOR— 1 CONTROL COUNTY L.1?[� ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 8140� njnat, Admin. Asst. 1/20/76 J. R. OLSSON, CLERK 5y � I C7� S: ure Title Dote — "e Cleu Approp.Adj. W 129 REV. 2/75) Journal No. fus!ruc1lurr, �.rr Ret ease Side �F CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Office of Emergency Services 362 Cord Special ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Giontit ) Fund SudaetUnit Obiect Swb.Acct. (CR X IN 66Y 3 3612-12"o 2110 Commun i ca t i ons $ 556. .1120 2120 Utilities 344. i 710 Cc-'5 7758-005 Console, Radio 500. j 775K 7758-006 Radio, Portable 900. 77V eel' 7758-008 Pagers $1875. 7 7ij 6-08 7758-009 Encoder 425. PROOF Comp._ t�_P: VER._ 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL - - — ENTRY To allow procurement of pocket pagers and encoder per Date memo dated December 9, 1975, subject Appropriation Adjustment for Pocket Pagers. APPROVED: SIGNATURES DATE AUDITOR- 'JAJ11 9 j CONTROLLER• COUNTY ADMINISTRATOR: t BOARD OF SUPERVISORS ORDER: YES: SLM2";eo S Kenny. ^i,R 1!ariarN on tT. -- °mill H. Per Director 12-9-75 �p,,a�,,,,,,� Signature (�� Title Date -'""'7 Clerk (MM JJournal NoI. M l,? Rev, _<da) Ser Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMEUT CR BUDGET UNIT MWICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT ?. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantitv) Fund BudaetUnit Object Sub,Acca. CR X IN 66) 01 1003 540-TT54 018 Podiatry Drill $ 39.00 01 1003 540-TT54 003 CCU Defibrillator 342.00 01 1003 540-TT54 096 Misc. Equipment o/ 1603 5�lb -7/75J/ 6.20 e., ,4� 1.�.% 1003 -,Wo_77,Z A�15 Ec�`�'� AZl . 00 PROOF _Co_mp_._ _ K_P_-1—VER.- EXPLANATION OF REQUEST(If capital outlay, list items,and cost of each) TOTAL ENTRY Appropriationustment necessary ary due to increase is Date Desc*+ptwn prices. APPROVED: SIGNATURES DATE AUDITOR �-- JAR 2 1 7 9 CONTROLLER: t C fir• COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES- 84"rbOrs >tiennr, IMst t1ln,rl�rfr f, No:.gL,n, on 1W .�•� � a cal Administrative Services 1/20/76 J. R. OLSSON. CLERK by Mary DigS9ynctyrc R. Downey II Title Date Dep '!y OWL- Approp.Adi. (M 129 REV. 2/75) ("4 Journal No. • �rf lustrua liars con Res r►sr Side :,,, ,"7wwW" ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. UEPARTM+tENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Board of Supervisors) Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease I CR X IN 661 Cade Ouantit ) Bud et Unit Object 6.Acct. 1003 001-1013 Temporary Salaries 3,000 �l 1003 001-2310 Professional & Personal Service 3,000 PROOF IMP-_- K.P. VER_ i EXPLANATION OF REQJEST(If capital audaY,list items and cast of each) TOTAL ENTRY Supplemental appropriation is required to cover Date Description estimated additional budget requirements for temporary personnel needed due to permanent position vacancies. APPROVED: SIGNATURES DATE AUDITORS �j JAN 2 l CONTROLLER: �~ COUNTY �Q,�M!"1C►! 1 �-j ADMINISTRATOR- BOARD OMiNISTRATOR:BOARD OF SUPERVISORS ORDER: YES:Stlpe� 8enng, Dias 3,i0 r1 artf Loaptsa, °t! Assistant to by4. —P J. R.OLS30 CLERK ik County Administrator Cry Ii$4-� Signature Title / fI� Oates d + XCprapournal H. Adl. L�tJ (M 129 Rev. 2168) - See txstrretipes as Reverse S NO:. �&AC.t2_ ide J • - C*nitA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Le, — /lK/Yt Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET TEM• Decrease Increase Code Quantity) Fund BudaetUnit Object Sub.Acct. CR X IN 661 01 1 1003 076-7754 001 Impact Wrench 210 01 1003 076-2131 Minor 19� Equipment Tagged -2-f@- DI 1003 0 7to-7 7S'G &&I VAe6uM PROOFCoe"p•_ K_P_ VER._ I EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - — ENTRY To transfer appropriation for tools under Date Description $ 200 to proper operating object of expenditure.. APPROVED: SIGNA ES DATE AUDI TOR-__ 2176 CONTROLLER: COUNTY !� ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:St>pervL"M U1 enns, DI U 3lertam yZ NO:. okt' on 1 Deputy Public Works J. R. O CLERKirk ,✓ `U�1 Director 1-19-76 by 4. � r Title Date qe ii� Journal Ado' ( M 129 Rev. 2/68) •See lastrrctioss on Reverse Side ©W39 Journal No. i • • 0 COM COSTA COLIN Y 0 ApPRoPwAnawl AMSTwa+r- t. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITt1R-Ct1N4'ROi.t£R'S USE Cord Special ACCOUNT 2. MECT OF EXPENSE OR FIXED ASSET tTEINt Decrease Increase Code Quantity) Fund Bud tUnit O ect Is,Acct_ CR X IN 66) ;01 1003 084-7710 702 Bloc outlets Delta 209 01 1003 086-7710 529 Pressure relief valve 209 PROOF Comp., K.P. _VER,! 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) 70TH This appropriation adjustment not affecting ENTRY department totals is requested to cover the Date Description cost of installing a pressure valve by-pass at the Assessors office. APPROVED: SIGNATURES DATE s AUDITOR CONTROLLER-ER- *��c JAN 21 ��� :1�. L r � COUNTY OkA f ADMINISTRATOR: r v� �1 2 c, n"J 0 M BOARD OF SUPERVISORS ORDER: ?c' :.s YES: Pert'itnrs Reams 1Sarlartrr"T; No: ,,,yt a ' ry.� y Deputy Public-Works J. R.a Lusa CLERK y - l! 1'� Director `a , �--- by 3. - f(l1 Signature Ti tl a Dote Y8t ��rl Approp.Adi• f fS" (M 129 Rev. 2/68) *7 journal No. -See l.tstrrctinas on Reverse Side CONTRA COSTA C K*M APPROPF"TION ADJUSTMEMT 1. DEPARTMENT OR BUDGET UNIT PUMIC WORKS RESERVED FOR AUDITOR-CONTROL.!_ER•S USE Caid Special Fund DecreaseACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Codc Quantity BudgetUnit Obiect SuL Acct. (CR X IN 661 3UCRA: N FI1%D AIRP(k2T 01 1401 841 7712 601 1. Rummy to 2310 $ 1,000. 2310 1. Terminal Rd Ls fn 601 1,000. PLAh'T ACQUISITION - GARAGES 1003 119 -7712 608 2. Tanks Martinez 12,310 7710 913 2. fork haps to 608 4010 506 2. Lube Oil Storage 2,000 / $ 517 2. Undergrotmd Tank Hich 6,000 512 3. Shelving -Shell Stores 1,000 PLANT ACQUMTIOK-PUILIC STORKS 118 -7710 509 3. Shelving Signa Shad 1,000 14 31c). PROOF _ K-P- VER•_ 3. EXPLANATION OF REQUEST f If coOtal outlay, list items and cost of each) TOTAL - - - ENTRY 1. WO 5460 -Investigation in connection with lease Date Description property off Terminal load. 2• Additional required to complete oil and gasoline tank and replace fuel pumps. J. Shelving to improve organization of parts room, Shell Avenue Garage. APPROVED: SIGNATURES DATE AUDITOR CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: �.•z•I.ntrs T�enrr. Diss, AIe!iartr JAN No:.y�rl,, J. R. OLSSON CLERK y� A ; As Public gorks Director 1,21-76 r Depratg97 Li ro Title Date uty Clerk Approp.Adt. ( M 129 Rev. 2/68) Journal No. • ee tKsrrnclioss or Reverse Side E • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT .• 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOWCONTROLLER•S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouantit ) Fund Bud tUnit Object b.Acct_ CR X IN 66) Select Road Construction 01 1003 661-7600 390 2, Oak Road 62, 375 2. Oak Road 62, Select Road Betterments 662-7100 378 1. oak Grove Road 616, 379 1. Camino Don Kigrel 66. 990 1. Betterments ?12, .dnor Road Betterments 666-7600 401 1, John Glenn Drive 578. 324 1. Hustm Road 64. 1102 1, Kermerore Drive 50. 1:03 . Hollis Ct., Honister 220, 990 1, Betterments 912, /6 X686. PROOF CO"'i'•_ -V-P_ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - — ENTRY 1. Y.O. 6072, 6079, 6061, 6082, 6086..- To transfer funds Date Description on completed work orders. 2, W.O. 4295, to cover expenditures on completed work order. APPROVED: SIGNATU ES DATE AUDI TOR-- CONTROLLER: ' COUNTY �n,�,, ` ADMINISTRATOR:�1 BOARD OF SUPERVISORS ORDER: YES: St4)errt"m l ernr. Zalas. ltv"C:s, JAN ' G 976 NO% 11401:0— on J. R.OLSSON CLERKCj Public works Director 1-20-76 by ' d. . i3 1 low Title � Dote omw Approp.Adj.M 129 Rev. 2/66) Journal No. • Reverse Side r.- 4 i ♦ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision 4057, ) RESOLUTION NO. 76/71 San Ramon Area. ) WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4087, property located in the, San Ramon area,. said map having been certified by the proper officials; A subdivision agreement with Crocker flames, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: , Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bonds (No. BIB) 204 33 40) issued by Firemen's Insurance Company of Newark, New Jersey with Crocker Homes, Inc. as principal, in the amount of $293,100 for Faithful Performance and $293,600 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 132592, dated January 20, 1976), in the amount of $500, deposited by: Crocker homes, Inc., P. 0. Box 2516, Dublin, CA 94S66. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said map be and the same is hereby approved and this Board does not accept or reject on behalf of the public any of the streets, paths, • or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement be and the same is also APPROVED. PASSED BY THE BOARD on January 26, 1976. Originating Department: Public Yorks cc: Subdivider County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning RESOLUTION M. 76 l7= 00040 S .e .1 • t y 1 5aa ,.` �" :"',r y"""' f ,};,3: Y 3. dt �!� S •i;. ;, ,;.x r .�'. �"'L'�+"�y, •:h.. �°+` - •,ITC. ....%v"* � <._ � r;, ., 4 EDQARD W.LEAL ALFRED P.LOYEt t !.aunty?taasntet-Tan Couoctst Assistant County Treasurer- TAX COLLECTOR'S bFFKE _ Tax Caitectar' Do* ad apace!�zassa CONTRA COSTA COUNTY 0l�t�tlle.at at Taxes; Do*cad AayvS:e an the First Day of Nas.oDer MAitTMEZ.CA1.iFORNtA an tha.Teath Day at Docombor second Installment of Team Pfoao 22/.-30iltt,Est.2315 second Installment of Vases Out cad ParbtoDeagwont oa the,first Dar of FaIMUMl datluaxy IQs 1976 ll M the Tenth Day at Aptit 3:F THIS TW C?' IS xoT rIT..m 8Y F= RUMP 2$! .19 76} TM UET"B"M ZS V03D This Idll certify that I have ezmined the map of the proposed subdivision entitled: IMWT NO. 4087 and have determined froom the ofricial tax records that there are . no unpaid county taxes heretofore levied on the property included in the map. me current 1975-76 tax lien has been paid in full. EDIMM W. MU Tac Collector By: ca I L E D JAN' 2 6 1916 . SO&OfaA M-Crofi?rued with board order � � tett tett . — .._ .. .. tett . . . .__ .. ... ..._... ........ ..... .... ._ ... .. ... ... tett . .. ._ . tett. � , SUBDIVISION --- - (§l) Subdivision: 4087 (S. $ P.Cele fflioll-12) (91) Subdivider: �,• -Mr. UMA,r .fcs. a Delaware Corporation Cali t:ftectite Date: (91) Completion Period: 04) Deposits: A. (cash) SO - B. (bonds, etc.) 1. [faithful performance .4 maintenance) $ 293,100.00 • 2. (labor F waterials)$M fiao_o0 1. PANTIES g PATE. Effective on the above date, the County of Contra Costa, California. hereinafter called "Cawt..�tv", and the aboYenamed Subdivider, mutually grosiso and agree as follows corse irr�. ng this subdivision: • M . 2. IMP>;M"BA NTS. Subdivider shall construct, install and complete road and strcat i:aproveements, tract drainage, street si&n. 3, fire h)- i maks, and all' improvements menta as required by the County Ordinance Code, especially Title 9, and including future aTiene- eats, and all inprovr-zeents required in the approved improver.ent plan of this srbJ :_;.::::n on file in the Co:> ti's Public Yorks Departrent. Subdivider shall co•3p:ete this work and' icprovem tints (hereinafter called 'Vork") within the shove completion period from date hereof as required by the California Se:bdivision Mao Act (Business f Professions Code MIIS00 and follwwi,ng), in a good work- =manlike manner, in accordance with accepted construction practices anaJ •in a canner equal or superior to the requirweevits of the County Ordinance Code and rulings made thereunder; and wh. re there is a conflict between the impro:•ement plan and the County Ordinance Code, the stricter requirements shall ga:rern. . 3.. GU.Wk%TEE & MAINTE`.WNCE. Subdivider guarantees that the work is and will. be free from•defects and will rerFb:n sat=sfacter ily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain, it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPRDt'i:.VrLT SECRI sY: DEPOSIT 8 Br-.,.'DS. Upon executing this Agreement, Subdivider shall, pursuant to Business € Pro essiors Code RIM, deposit as security with the Cerinty: ' A. Cash: $S00 cash; and.... B. Bon3s. etc.: (I - faithfe:l performance t maintenance) additional . security for at least t e; a Wore-specifieed scount, which is the total astire.•ete I cost of tho woe.., less $500, -in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond. Suaranteeirg his faithful performance of this agreement and maintenance of the work for one year after cczpletion and acceptance thereof against any defective wornshig or c-ate.ials or any unsatisfactory performance; plus (2- labor fi & materials) another such additional security in at least the above-specied amount, which is the full -a.-cunt of said estivated cost, securing pa;uent to the contractor, to his subcontractors. and to persons venting equip~ert or furnishing labor or materials to then or to the Subdivider. S. 1:AP•FM-M. Subdivider warrants that said improvement plan is adequate to. acca^plish this work as promised in Section 2; and if, at any time before the County's re=solution of completion for the subdivision, the improvenent plan proles to be inadle+!ate in any respect, Subdivider shall ra;:e changes necessary to accomplish the work as pro: :scd. A id ofs7med with board ai&r _ erre-. 6. NO i::al1 M BY COUNTY. Inspectien of the Mork and/or materials, or approval ..ork al-.djor materials inspected, or state.cnt ly any officer, agent or cm-ployc:e of the Cuts-nty irclicating the uark or any ulirt thereof complies with -46!;o re.jWrencttts of this Agreement, or acceptance of the whole or any part of said stars and/or materials, or paync+its therefor, or any combination or all of these acts, shall not relieve the �ubdivialer of his obligation to fulfill this contract as prescribed; nor shall the Coun"y be thereby estopre d frcm bringing ar.v action far damages arising frog the failure to co.-q],Iy with any of the terms and conditions Wereaf. 7. I DBLVITY. Subdivider sh.11 hold harmless and irdernify the indcrnitees fivm the liabilities as defined in this section: A. The indemnitees .benefited and protected by this promise are the County, and its special districts, elective and appointive boards, corzissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for dar.;age of any kind allegedly suffered, incurred or threatened because of actions defined below] and including personal injury, death, property daeage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Comity approved the irprovenant plan or accepted the improvements as completed, and including the defense of qty suit(s), action(s) or other preceeding(s) concerning these. C. The actions causing liability are any act or oeission (negligent or non-regrigent) in cor_rect:on with the natters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. ''on-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 specifications) in connection with this work or subdivision, or has insurance or other indemnification covering any of these Watters, or that the alleged damage resulted .partly from any negligent or Millfsel misconduct of any Irdeanitee. 8: COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey mone-.ents in accordance with the filed rap and to the satisfaction of the County Road Co=issioner-Surveyor. 10. NONPEREOP-MA CE AND LOSTS. If Subdivider fails to. complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor mediately upon demand. If County sues to compel perforrance of this agreeuent or recover the cost of cor.pleting tate irpro:eMents, Subdivider shall. -pay all reasonable attoi-neys' fees, costs of spit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIONEW. If before County accepts these impras emerts, the subdivision is annexed to a city, the County may assign to that city the .County"s rights under this Agree-tent and/or any deposit or bond securing them. : # j - 2 - . i 12. .^.i:CJf:D SAP. Tn consideration hereof, County sliall allow Subdivider to fi is ::nd record the Final ::ap or Parcel Nap for said Subdivision. f • CO\•flLy COSTA COUYIY SUBDIVIDER: (sec note bels«). ` "`` V ICIURlt'. AUER, Public lto 1s Director CROCKER HOMES INC. A DELAWARE CORPORATION B, By non L. line, (Designate O flC1St1 C?p3c:ity.an tI1C' L>�t: llc �s) Chief Deputy Public Works Director Note to Subdivider: (1) Execute aelnowledopent Ra:CO' ::\DED FOR APPROVAL: form below!; and (2), if a corporation, affix corporate seal. As istant Pu 7 icj-i:c ' s Di ctor (CORPORATE SEAL) FORM APPROVED: J01W B. CLAUSEN, County Counsel Deputy,/ ' F State of California ) (Acknowrle&,P meat by Corporation, Partnersliip, ounty of ,r9/a�e�a�a las. or Trdiridual) On � Q„uQ,�, /9 /976 the person(s) chose name(s) is/are signed above for Subdivid.:r and -cho i s/akiioun to ne to be the individual(s) and officer(s) or partner(s) as stated above wllio signed this instrument, personally appeared before me and acknoucledged to rs that lie excleuted it and that the corporation or partnership named above executed it. c, -s0,u.s . i (\O'1:1::1:a!, i:.1E,) - KATHARM W.GtlM y •• tiOI,iit1'PilBSlC CAliii61 ALAMEDA OOUNn >vy oma•ES*n J*11L3rn �:;atary Publ is for said County and State +-- ��-rxrr (St.,'W i v. Agr!at. CCC Std. Form) s 1.0--9 1.^•Lv. 9/75) I L E D "Fry a • Ft'S S:°:=GI:'l'i:(' :�=:i:t�'?tbF BOND NO. BND 204 '33 40 3 JAN 2 G 197 —---___ _-----_. _. ..____-- PREMILW: $1,101.00 for ' (Per:or nzaice, Gua n ate'e, and Q:yw-ent) TWO YEARS �. cwt v (Calif. Ccre::ment Code §§66499.-W99.10) iQA�m �C� 1. i;K 1 C T-'OR. _ CROCKER ME& INC. A DELAWARE CORPORATION as Principal, and +� sm JERSEY a corporation or3nni ed ate. th -State o tMM and autLori_ed to transact surely business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to. the County of Contra Costa, California, to say it: HUNDRED NINETY 7HREEA. rf1 M ti[IGuarantee) 293,100.00 Sollars ($ ) for itself or any city-assignee under the below-cited subdivision contract, plus (B. Payment) *J HM WM NINETY THREE THOUSM- D SIX HLPMMDol Iars (S 293;600.00 ) for the be: of persons protected under Calif. Government Code §§66499.-66499.10. 2. RECITAL OF SUBDIVISIOM CO.K'TP.ACT. 77ne Principal has contracted with the County to install and ray for street, drainage, and other improvements in Subdivision 4057 , as specified in the Subdivision Agreecent, and to corplete said work within . the ties=ecified in the Subdivision Agreement for completion, all in accordance with State and local laws and ralings thereunder, in order to satisfy conditions for filing of the final reap or Parcel lisp for said Subdivision. S. COMITIOR. If the Principal perforrs all things required of him according to the terms and conditions of said contract and taprovenent plass and improvacer-ts agreed or, by him and the County, then this obligation as to Section 2-(A) above shall become null and void, except that :he guarantee continues for the one-;ear period; and if he fully pays the contractors, subcontractors, and persons renting equiFrent or furnishing labor or materials to theca for said work and improvements, and protects the premises from clairrs of such liens, then this obligation as to Section 1-(B) abore shall becoce null and void six 'months after the County's acceptance of the work as complete; otherwise this obligation a remains in full force and effect. No alteration of said contract or any plans or specifications of said horn agreed to by the Principal and the County shall relieve any Surety from'Liaoility on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby carves the provisions of Calif. Civil Code §2SI9, and holds itself bound s:ithout regard to and independently of any action against Principal whenever taken, and agrees that if County sues on this bond, Surety will pay reasonable attorney. fees fixed by court as costs and included in the judgment. SIGNED.01D SF-ALED on JANL1AW 16, 1976 PRINCIPAL , SL'RE7'Y •,....,,.., CRDCJMR WEA.: Z '. A DELAWARE CMPGUWCW FIMENIS MMANCE GMANY;'OF MM. N. J. BX JOS M. PALMER - ATTEETY. w Y * T' •e t .•tR ! at � i tt rt � ► � Q = � � � i i = t t fe ; it tr i i i 7t # vt .+Ir lir ,fr ilr w * t :ate of California } (ACKO-NOBY SURETY) Dunt} of ) ss. On the person(s) whose nares) is/are signed above for Surety and%ho is/are known to me to be the Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he sided the name of the • Corporation as Surety and his/their own na.^e(s) as its Attorneys)-in-Fact. (NOTARIAL SEAL) Votary Public forr sac •County and State (LD-ZS, Rev, S/75) 00045 i, J STATE OF CALIFORNIA SS COUNTY OF ALANM _..,1976-.,before me,the undersigned,a Notary Public in and for said County and State,personally appeared Curtis J. Henderson ..known to me to be the ........Yice._-President,owL--------- ----...__-------------------------------------------------------------------- �' �' o C L%L sem. a 1909 the Corporation that executed the within instru- `�� WTAW MW PUBUC c �+W.C'�D ment and the officers who executed the within instrument on behalf of the Corpora- ,,..c >�aIIYY � AtJWEDA COUNW tion therein named,and acknowledged to me that such Corporation executed the e �R tt IIt toanWjnm E,*u hb li.l i77 Notary's SiSnature. !_� t._ CORPORATION ACKNOWLIDCMMT Form No.It Type or Print Notary's STATE OF CALIFORNIA tc ''AI's ss' County of "K FR+1.\'C W On this 16TH day Of JAA%IM in the year One Thousand Nine Hundred and SE`JENTY SIX Wore Me, PILAR L. RE140 . tr Notarp Public in and for the C=Z-A="-Cormty ol_8AN FRA'KMKK , State of California, residing therein, duty commissioned and sworn, personally appeared PILAR L REMO JOW Nl. PALMER '407SY PLIAICCALWOMIA known te mto be the i Per."' whale name is subscribed to the within instrument (�.1 CITY AND COUNTY OF ttomer r r of L �f S-LN FRANCISCO FIIt�>�I S L�SLtR4�CE CUl►IPA�IIY OF NEWARK: N. J. (a Corporation) U)'Com On E W'es APO 2S,1977 and acknowledged to toe that he subscribed the name of said Corporation thereto and his ow as surety n name as attorney 111 WITNESS WHEREOF. I h,3,e hexeunto set ap hand and affixed m;official seal at my office in the said QTY AND County of SA" �'�'C=� to day and year in this certificate fics abos• written. ttiJ � rf_` Notary Public in and for the CITY A!"M County of 24XIMA1tC , California Commission Expires M CO.Nntrssioy' =CpL-%M ApRM 2. 2= Pac Sand 282i.A e y ~ 0®04G � 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In ti-,e hatter of Annexation MSOLUTION NO. 76/73 K . 76-1 to County Service ) A_ea L-45 ) (Gov. C. §§56261 & 56450) RESOLUTION ORDERING CHANGE IN ORGALNIZATION BY ANNEXATION NO. 76-1 TO COUNTY SERVICE AREA L-45 The Contra Costa County Board of Supervisors RESOLVES THAT: Annexation No. 70-1 and County Service Area L-45 are located entirely within Contra Costa County. This change in organization by Annexation No. 76-1 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 January 7, 1970' the Local Agency Formation Commission approved proposed Annexation No. 76-1 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 "Annexation No. 70'-1 to County Service Area 1-45". 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 January 26, 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 cer ,ifica;.e 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 556453. PASSED on January 20, 19186,unanimously by the Supervisors present . r r'. v:�:3i2e cc: Secretary of State State Board of Eaualization Pacific Gas and lectric Couriy Assessor County Auditor-Controller Public ksors Director County Recorder _ County Admin .s- '�`1u.3 ii�F.:��� � t.0. 76/73 trat Q_ A?? NDI i. " " 00047 ........... i i LOC.41,,AGENCY FOILKATION =4 SIC! 21-77 Coaitra Costa County, California Description Dates 1/?/?6 Ban FAIT "A" - Annexation 76-1 to County Service Area L-4.5 (Two Parcels) Parcel One. A Portion of the Rancho San Ramon, described as follows% Beginning at a point on the western line of San Ramon Valley Boulevard, distant thereon, South 18' 23" 57" Fast (said bearing used for the purpose of this description), 747.78 feet from the southern line of the land designated as Parcel B in the deed to Ross Peters Azevido, recorded November 24, 1936, in Book 426 at page 184, Contra Costa County records, running thence South 89' 09" 15" West 319.29 feet to a point that bears North 89" 09" 15" West 80.71 feet from ` the northeast corner of Parcel B of the Parcel Map filed March 17, _ 1970 in Book 12 of Parcel Haps at page 8, Contra Costa County Records. Thence South 890 09" 15" West 472.17 feet to the eastern line of the land designated as Parcel 1 in the deed to John Bettencourt Silveira, recorded June 28, 1927, in Book 89 of Official Records of Contra Costa County, page 366; thence along the last named line, North 160 45" 45" West, 49.60 feet and Worth 170 34, 15" West 296.35 feet to a line drat South 89" 08" 55" West from a point on said western line of San Ramon Valley Boulevard, distant thereon North 180 23" 57" West 347.78 feet from the point of beginning; thence along said line, so dra=, North 89' 08" 55" East 466.18 feet; thence South 180 23" 57" Fast 307.90 feet to a line draim South 890 09" 15" West from the west line of San Ramon Valley Road, thence :North 89" 09" 15" Fast 319.29 to said road, and thence along the last named line South 18" 23" 57" East 39.85 feet to the paint of beginning. Containing 3.85 acres, more or less. y; 00048 2 _ . Parcel TWO. Being a portion of Rancho Las Juntas and all of Subdivision 4149 filed February 21, 1975, in Hap Book 176, at page 13, described as foilowss Beginning at the intersection of the center of Golf Club Read xi.th the Western line of Paso Nogal. as it existed in 1974; thence Southerly, along said western line of Paso Nogal, 250 feet, more or less, to the southern line of said Subdivision 4149; thence 2torth 880 569 29" West, along said southern line of Subdivision 4149, 335:54 feet to the southwestern corner thereof; thence North 280 49* 31" Fast, along the Western line of said Subdivision 4149 and its northern extemtsion, 350 feet, More or less, to the center of Golf Club Road; thence Fasterly,, along said center of Golf Club Road, 315 feet, more or less, to the point of beginning. Containing 1.98 acres, more or less. VOOA l BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the hatter of Application ) RESOLUTION NO. 76/74 to the Local Agency Formation ) Commission for Approval of ) (Govt. Code 5556130, 56140, Annexation of Bolla Property ) 56195, 56196) (Alamo Area) to County ) Service Area P-5 ) ) RESOLUTION OF APPLICATION FOR INITIATIOM OF PROCEEDINGS FOR ANNEXATION OF BOLLA PROPERTY (ALAMO AREA) TO COUNTY SERVICE AREA NO. P-5 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board hereby determines that pursuant to Division 1 (commencing with Section 56000) of the Government Code, it proposes that proceedings be initiated for the annexation of the Bolla Property (Alamo Area) to County Service Area tio. P-5. The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by reference incorporated herein. The territory is uninhabited. The reason for this application is to provide this territory with extended police services. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all steps necessary to approve this Board's proposal to initiate the annexation of the Bolla Property (J'aamo Area) to County Service Area No. P-5. The Clerk of this Board is HEREBY DIRECTED to file a certified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Commission. t PASSED AND ADOPTED on January 26, 19762 by this Board. cc: Citizens Police Advisory Committee (Round Hill Area) Local Agency Formation Commission County Assessor Public Works .Director County Administrator 0c0:s RESOLU^I0I3 110. 76/74 o opo - 23-77 Dates 1/20/76 Bys Sdibit "A" Bolla Annexation to County Service Area P-5 Being a portion of Rancho San Raaon, described as follows% Beginning at a point on the western boundary of County Service Area P-S, said point being the northern most corner of Tract 4092 filed April 13, 1972, in Map Book 145, at page 25; thence leaving said County Service Area P-5 boundary, Southwesterly and South- easterly along the northwestern and southwestern lines of said Tract 4092 as follows South 590 50. 05" West, 615.32 feet and South �5e 0?" 40" Bast, 448.18 feet to an angle point on the southern line of Lot 6, of said Tract 4092; thence North 850 50" 36" Bast, 53.24 feet; thence South 0" 07" 26" East, 183.67 feet; thence South 15. 09" 57" East, 61.14 feet to the northeastern corner of Lot .34, Bolla Acres Quit No. 3, filed April 10, 1953, in Map Book 50, at page 17; thence South 4" 0?' 26" Fast, along the eastern line of said Int 34, 180.00 feet to the southeastern corner thereof; thence South 1210 33" 19" Bast, 208.08 feet; thence South 690 37" OB" West, 197.00 feet; thence South 640 02" 33" West, 241.68 feet to a point on the eastern line of Tract 4376, filed January 18, 19739 In Map Book 153, at page 40; thence South 120 01" 40" East, along said eastern line of Tract 4376, 80.00 feet to the northwestern corner of the parcel of land described in,the deed to George L. Kennedy, at ux, recorded July 22. 1954, in Book 2352, of Official Records, page 335; thence along the northern and eastern lines of said Kennedy parcel (2352 O.R. 335) as follows% North 890 58" 15" East, 204.62 feet and South 220 43" 45" Fast, 160.07 feet to a point on the northern line of the parcel of land described in the deed to Mary S. Steiner, recorded May 4, 1959, in Book 3366, of Official Records, page 248; thence along the northern and eastern 0')051 e a _ 2 _ 31nes of said Steiner parcel (33" O.R. 248) as follows% North VP 23. 45. East, 202.30 feet and South 2e 36' 15m Nest, 307.13 feet to a point on the northern line of Stone Valley Road; thence Easterly, along the northern line of Stone Valley Road, 960 feet, more or less, to the western boundary of County Service Area P—S; thence in a general Northwesterly direction along said wester boundary of County Service Area R5, 2425 feet, more or less, to the point of beginning. Containing 37.96 acres, more or less. 4 ��52 k i IN TUE BOARD OF SUPERVISORS OF CONTKA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution 75/672 ) RESOLUTION NO. 76/75 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: Through clerical error of the Assessor, Board Resolution No. 75/672, passed and adopted by the Board of Supervisors on August 25, 1975, requesting correction of Improvement value to $181,250 for the fiscal year 1974-75 on Parcel No. 128-270-034-1 was erroneously submitted. It has been determined that the Improve- ments for the fiscal year 1974-75 should have been corrected to $175,500 assessed value. Therefore, the Assessor petitions the Board of Supervisors to amend such Resolution to correct the assessed value of the Improvements to $175,500, making a corrected total assessed value of $215,500 for the fiscal year 1974-75. This correction results in an increase of $29,250 assessed value. Further, it has been determined that Board Resolution No. 7S/672, passed and adopted by the Board of Supervisors on August 25, 1975, was also incomplete and that the following paragraph should be added thereto: Further, this correction does not constitute a lien on Parcel No. 128-270-034-1, but is a lien against the following parcels and against any other real property in Contra Costa County owned by John F. E Carole Ann Lemke on the date said certificate is recorded. Parcel No. 113-241-074-S Parcel No. 128-300-007-1* Parcel No. 113-241-075-2 Parcel No. 128-321-017-5 Parcel No. 113-241-076-0 Parcel No. 128-321-018-3, Parcel No. 126-04S-013-3 Parcel No. 129-330-077-6 Parcel No. 126-045-014-1 Parcel No. 129-330-078-4 Parcel No. 126-04S-OIS-8 Parcel No. 129-330-079-2 Parcel No. 126-045-016-6 *SO% interest I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN CLAUSE. Co my Counsel :Assistant Assessor ti./14/76 By Deputykj Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Acioas b7 JAS! 2 F 1970 tou^,rd on.....__»............._............. RESOLUTION .FO. 706/75 Page 1 of 1 00053 .1 IN T X BOARD OF SUMVISORS OF CMM C0S�i COtR�TY, STATS OF CAbIFOFDIIA ;= In the Matter of Cancellation of Penalties on 1974-75 Un- RESOLV oN xa. 76/76 secured Tax Roll. . 1 The Office of the County Treasurer Tax Collector having received a remittance in the amount of $1,503.12 from Irving J. Kornfie2d: Receiver Trustee in Bankruptcy, Which represents a first an:- final dividend payment of a tax claim filed on the follo.dng: Fiscal Year 1974-75 Cod e W010 Assessment2559,s s 71' Omo, Robert 351s Mt. Diablo Blvd. Lafayette, California DBA: Robert Opo-Hens Apparel Inventory; implies; Store;Restaurant, Warehouse or Station, Euipmeent Assessed Valuation - Improvements $ -420 Personal Property 19,230 ' - Exemptions - 9,3 Tax, Tangible Property x.,503.12_ Penalty 90.18 1, 93.3© And the Treasurer-Tax Collector having requested ttmt authorization be granted for cancellation of the 6% penalty and additional penalties, as provided under provisions of the Bankruptcy Act; NOW, Tk? .?._='FM, IT IS OBDSR.?D that the request of the County Treasurer- Tax Ca?lector is A_PPRUM- . FNA.J W. ISAL Treasurer-Tax Collector ?3Y ". Deputy Tax Collector i JAN 2 ' ' Adopted by theBoard ori. cc: County Auditor Conety Tax GoUector RESOLUTION H0. 76/76 0005 « i r w IN THE BOARD OP SUPERVISORS OF CONTMA COSTA COUNTY, STATE OF CALIFORNIA In the Batter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/77 ) WiMF.£.AS, 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 197.5-76 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 form and clerical errors of the Assessor on the roll should be corrected. Panther, 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. On Parcel No. 515442-045-8, Tax Rate Area 08001, WOLFF, ROWAN M. has been found to be eligible for the homaowner's exemption in accordance with Section 166 of the .Revenue and Taxation Code. The assessee has filed a notarized statement to the effect that she timely mailed the exemption clairs to the Assessor. Therefore, the exemption of $12750 should ba allowed. It hes been ascertained from papers in the Assessorts Office that pursuant to revenue and Taxation Code Section 275(c), claimants for the homeownerts property tax exemption who filed a claim subsequent to April 15, 1975, and whom the Assessor has ascertained to be eligible should be allowed $1,400 or 80% of the assessed value, as stated below: Parcel Number Tax Hate Area Allow Assessee 110-375-006-41. 02002 $1400 Mileovich, Mile & Vuich, Olga c/o AlUICH, Thomas Michael 152-252-024-4, 12075 $14-00 G MBLIN, Franklin N. & Eula j. On Parccl No. 258-150-005-1, Tax trate Area 15004, ST. MARY'S GOUGE was granted an incorrect exemption of $3,720,595 by Board Resnlution 75/957 nn December 2, 1975. That ex.mption should be rennved and an e:[-mitioz of $3.5750,675 should be granted. I hereby consant to the above changes and/or correetio:zs: S =_it"., ��sis pot Ass?soot JOHN E CLAGSE"iN, County Counsel Co=t to: »ssessor (rodz—rs) 3y Auditor _ BspF�tJU p Tax Collector ,' •fin«+}~� •ti-►B-3ard R sOLfiJ'ION NO. 76/77 0UQW 4 IV li i n . 1 � IN ITTE BOARD 0? SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Charges ) of Lha Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/78 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 by the Assessor that there has been a clerical error of the -assessee in information furnished the Assessor whicla 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 Cods, the foliowin5 corrections should be entered on the roll. It has bean determined that these properties Would have qualified for an examptioa pursuant to Article XIII, Section 3, of the Constitution; therefore, ninety percent (9C%) 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 theraon exceeding two hundred and fifty dollars 0250) in total amount shall be canceled or refunded. The following correction is to to entered on the secured tax roll: Parcel N=bar Tax Rate Area Allow Assessee 150-170-031-2 12009 $5666 FIRST BAPTIST CHURCH OF PLF-4SAt7T HIM The following correction is to be entered on the unsecured tax roll: Tax Rate Area Bill Number alloy: Assessee 02010 2039 $729 THE YOU?1G LIFE CAMPAIGN I hereby consent to the above changes and/or corrections: R. 0. SE-t-TO-N, Assistant assessor JOHN B. C1,1USE"Ns County Counsel. t/1-21-76 .1 Co;y to: Assessor (Aodgers) By A ud_iar Depu Tax Collector by the£card on._...JAI ?G 79?"S a Page 1 of I R.ESOLUTTION NO. 76/73 00056 g DOM OF SUPERVISORS. COWRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of ) Uncollected Penalty & Interest On ) RESOLUTION NO. 76/79 Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. 2922.S, 4985) Auditor's Slemo: Pursuant to Revenue F, Taxation Code Secs. 2922.5 and 498S, I recommend cancellation from the following assessments on the unsecured roll., of penalties and interest which have attached erroneously because such assessments Were reduced by the Assessment Appeals Board or the Assessment Appeals Nearing Officer. I consent to this cancellation. H. D0.1ALD FUNIK, JOW B. CLAUSEL'i, County Counsel Count Auditor-Controller 8Y: e/' eputy By: 4rae 1D at Deputy The Contra Costa County Board of Supervisors RESOLVES ML4T: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: For year 1975-76 5001 2196 7013 2247 8001 3582 9018 2061 15041 2172 PASSED ADOPTED on JAN 26 1976 by unanirous vote of the Supervisors present Cotnty Auditor 2 County Tau Collector 2 Unsecured) edema)tion) RESOLUTIO.' RV. T6/79 00057 A a IN TIM BOARD OF SUPERVISORS OF •CONTRA COSTA COUNTY, STATE OF CALMR11TA In the Matter of Cancellation of ) Tax-Liens on Property Acquired ) Rssomion No. 76/80 by ?ublic Agencies ) WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4.986(b) reco=ends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NW, 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 PITTSBURG 09h-024-0071 7018 All CONTRA COSTA COUNTY 0554-041-005-7 53018 Por 054-050-001-4 53018 Por L33-060-005-9 85127 Por 5AN-PABIA REDEVMPZIW AGENCY 217-0604002-9 11017 Por 417-060-021-9 11017 Por 417-060-023-5 11017 Por Adopted by the Board on—Aug—mm— H. n. J.� AN 2m ,,,.,, H. DONALD FUNK, County Auditor-Controller By i (Tax Cancel Order) (P-zT S1:986(b) ) County Auditor 1 County Tax Collector 2 (Rede;nption) (Secured) RESOLUTION NO. 76/80 BOARD OF SUFERV'ISORS i By: i (Tax Cancel Order) (?&T S4986(b) ) A County Auditor 1 County Tax Collector 2 (Redemption) a (Secured) � QQ RMOLUTION NO. 76/80 i BOARD OF SUPERVISORS COSMA COSTA COUNTY, STATE OF CALIFOIMIA. RE: In the ,Satter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 76181 Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. S4936(b) and 2921.5) Auditor's Memo: Pursuant to revenue and Taxation Code 4986(b) and 2921.S, I reco m end cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the reminder of taxes verified and taxes prorated accordingly. I Consent Ii. DONALD FUNK, County Auditor-Controller JOSH CLAUSEN County Counsel By:. _:.KKf ,•..Y� . �DeFuty By: Deputy v � The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and reco=endation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 75 - 76 unsecured roll. " Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Member Agency of taxes to unsecured Cancelled 76004 365130-005-9 EAST BAY REGIONAL PARK 7-1-75 to $ 55.38 $ 3,988.06 DISTRICT (all) 1-2-76 76004 365-130-006-7 EAST BAY REGIONAL PARK 7-1-75 to 15.24 1,097.57 DISTRICT (all) 1-2-76 76o15 365130-008-3 LAST BAY REGIONAL PARK 71-75 to 9.43 680.19 DISTRICT (all) 1-2-76 7b015 365-130-009-1 BAST BAY REGIONAL PM 7-1-75 to 17.6 DISTRICT (all) 1-276 8001 549-02o-936-6 CITY OF RICMVND 7-1-75 to 253.34 Is796.55 (all) 1-576 8001 560-260-024-8 RIMMND RMEYVSL/D_a�::''T 7-1-75 tea —69-. r 25- AsEI". (all) 12-31-75 Cr 3 -5-4.i S j s 71 (o,9 6 AP PASSED AND AII)OPTED O••; JAN 2 b 1976 County Auditor 1 by un.inirtous vote of the County Tax Collector 3 Sully ry l cors present (Secured) (Redexption) (Unsecured) RLSOLUTIO\ RSO. 76/81 01)059 IN THE BOARD OF SUPERVISORS OF COMM COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 76/82 In the Matter of ) Amendment of the Board's Resolution - Number 75/942 Relating to Transfer ) of Taxes to Unsecured Roll in Code Area 79082 Parcel 148--191-003 ) Upon application of the County .Auditor for amendment of the Board's order 'relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 75/942 where tax lien for 19?5 76 on. parcel 148-191-003 , tax rate area ?9082 , was cancelled and transferred to the unsecured roll was incorrect in that clerical error of the Auditor caused an incorrect amount of taxes to be transferred. 2. The amount transferred should have been $ 3.15 and the amount cancelled should have been $ 57.57 NOW, THEREFORE, pursuant to Section 4832 of the Revenue and Taxation Code, it is by . the Board ordered that the amount transferred be corrected from $ gt, to $ 3.15 and the amount cancelled be corrected from$ 51,08 to $ 57.57 I hereby request the above action: I hereby consent to the above amendment: JOIN B. C EN 0 . C VSEL ' - J By , Deputy H. D0: F K COUNTY AUDITOR-CONTMLLSR Adopted by the Board this 26th day of January 19 76 cc: County Auditor County Tax Collector County Administrator County Counsel auoso RESOLUTION NO. 76182 IN THE BOARD OF SUPIERRVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 76/83 of the Assessment Roll ) of Contra Costa County ) WaiEtEAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW4 TEEP.EFORE, BE IT RESOLD that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and What should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the- following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refund: Through a clerical error on Board Resolution No. 7.5/10W, dated December 23, 197% action should- be rescinded on item 3, page 1 of 1, since an incorrect bill number was used.. This assess- ment is being enrolled on another board order using its correct bill number. Code 08001 - Assessment No. 0983, boat CF 7532 CY is erron- eously assessed to James S. Lindsey, assessed value $670. Since the situs of this boat has been determined to Alameda County where it has been assessed for 1975-76, this assessment should be cor- rected to zero value. ' 0. Saazon i Assistant Assessor cc: Assessor (Giese) Auditor Tax Collector i r i t RESOLUTION NO. 76/33 Page I of 2 y _ 00061 Code 79172 - Assessment No. 0036, boat CP 5367 Lv is erron- eously assessed to Willard somas Richard, assessed value $650. Since the situs of this boat has been determined to be 14ariposa County where it has been assessed For 1975-76, this assessment should be corrected to zero value. Code 82044 - Assessment No. 9025, boat CP 2673 EZ is erron- eously assessed to A.' Curt Steffen, assessed value $3,060. Since the situs of this boat has been determined to be Los Angeles County where it is being assessed for 1975-76, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections. JOHN B. CLAUSEf Cour Counsel R. O. Seaton Deputy Assistant Assessor �, a- JAN 2 61976 Ac opia.;;::: .a rd �.. Page 2 of 2 RESOLUTION NO. T6/83 001062 I I i f k . r r r Of Amending Resolution Number 75/523 Establishing Rates to be Paid to RESOLUTION NO. 76/84" Child Care Institutions J WHEREAS this Board on June 30, 1975 adopted Resolution Number 75/523, establishing rates to be paid to child care institutions for the fiscal year 1975-76; and WHEREAS this Board has been advised that adjustments in rates for certain of the institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Number 75/523 is hereby amended as detailed below, effective October 1, 1975. INCREASE MONTHLY RATE OF THE FOLLOWING MONTHLY RATE PRIVATE INSTITUTION, FROM; TO California Youth Homes $934 $942 PASSED BY THE BOARD ON January 26, 1976. ♦ cc: Probation Officer Human Resources Director Social Service County Administrator County Auditor-Controller ,Superintendent of Schools BRS .q RESOLUTION NO. 76/84 ODU63 t BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed 9 RESOLUTION ND. Abatement of the Property of ) ) 76/85 , Elmark Homes, Inc. ) Homer and Barbara Hoglund ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code 1973 Edition Sec. 203 and Uniform Housing Code 1967 Edition,' Sec. H-1001 and H-1002, and Title 25, Chapter I Subchapter 1 Sec. 1012 et seq. of the Cali- fornia AdministraTive Code, having determined that the !uilding(s) and/or Improvement(s) located at 5485 and 5501 Amend Rd.. EI Sobrante and more particularly described as set in exhibit Titled, Property Description,' attached hereto, which is incorporated herein by reference, (is)(are) substandard and (is)(are) therefore a public nuisance; and said Building Inspector having posted said property wish Notice of Substandard Building and having notified the owner(s) of said property that (iT is)(they are) substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the said building(s) and/or improvement(s) (has)(have) not been repaired or removed as required by said Notice of Substandard Building(s) and/or Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for The owners of said property to show cause why the building(s) and/or improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file herein; and GG N - WHEREAS the matter having come on for hearing by this Board on Toms ,January 26. 1976 , at 8:15 "./P.N. as provided in the notice hereinabove mentioned; and WHEREAS the owner of said property having appeared and havin estlsd additions h to correct deficiencies of uilding(s) and/or Improvement(s) and to abate the nuisanc he Board having considered the matter and continued ng to Tuesday, at EAS the owner of said property having appeared and Navin r additional time wi in ect deficiencies of uildino(s) and/or impiovement(s) and to abate the nuisa rd having considered the matter and conti earing to Tuesday, atP.6L Abatement Resolution Filo No: 2-0-2633 Parcel ND: 433-170-049 page, 1 of 3 433-321-01 UUi04 JW TrM .. . WHEREAS the Board having considered the evidence presented by said Building inspector and all other interested parties, the following appears and this Hoard now finds that said building(s) and/or improvement(s) (is)(are) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Housing Code, 1967 Edition by reason of the following deficiencies which are hereby found to. exist: See Exhibit titled "Deficiencies" attached hereto which is Incorporated herein by reference. BE IT THEREFORE RESOLVED that said building(s) and/or Improvement(s) (ls)(are) substandard and (is)(are) declared to be a public nuisance arid the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property- BE IT FURTHER RESOLVED that it is the conclusion of the Board that said building(s) and/or Improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Title 25 Chapter 1 Subchapter ! of the California Administrative Code or the Uniform Housing Code, 1967 Edition as incorporated in the Contra Costa County Ordinance Code and therefore said building(s) and/or loprovement(s) must be razed and removed. IT IS FURTHER ORDERED that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of the county, and the expense thereof made a lien upon the land upon which said build- ings) and/or improvement(s) (is)(are) located. PASSED AND ADOPTED ON Jamar 26, 1976 by the following vote: AYES: Supervisors Kenny, Linscheid, !Moriarty and Boggess NOES: ABSENT: ABSTAINED: Supervisor Dias Abatement Rdso1utlori File No: 2-0-2633 Parcel No: 433-170-049 433-321-0! 00UN) I The following'conditions exist with respect to the above-described building(s) and/or improvement(s) to an extent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants thereof: Sec. 104(b) The percentage of disrepair exceeds 60%. Chap. 10, Sec. H-1001(,j) Faulty materials of construction. • All materials of construction except those which are specifically allowed or approved by this code and the Uniform Building Code, Volume 1, 1373 Edition, and which have been adequately maintained In good and safe condition. K - Hazardous or unsanitary premises. H - Faulty weather protection. D - Nuisance. Any nuisance as defined in this Code. Contra Costa County Code Sec. 714-4.416(4) No structure in need of sixty percent or more of repair shall be moved. Dated: January 27, 1976 R. K. GIESE Acting Building Inspector Contra Costa County Deputy R. J. µilga e File No: 2-D-2633 Resolution Parcel Nos: 433-321-01 and 433-170-049 OVvv6 s G OWNERS,-MORTGAGEES, BENEFICIARIES AND FURTHER INVOLVED OR INTERESTEDPARTIES Elmark Homes, Inca P. 0. Box 956 Oakland, Ca. 94801 Homer and Barbara Hoglund 5647 Shasta Ave. San Pablo, Ca. 94806 Transport Pool, Inc. 1850 Doolittle Dr. San Pablo, Ca. c/o Vern Bennett Forrest J. d Doris J. Simoni, et al 4609 Wildxood Ct. Richmond, Ca. Elvo b Maurine Travalini 5645 Amend Rd. EI Sobrante, Ca. Jule F. b Violet Blymier c/o Pacific Bay Real Estate 12764 San Pablo Ave. Richmond, Ca. Ivan T. b Nary Goyak 520 Sycamore Circle Danville, Ca. y Gust C. Nichandros 7 La Cuesta Orinda, Ca. 94563 Nichandros Deve I opment Co. c/o R.M.O. Harold Holm Larson P. 0. Box 956 Oakland, Ca. 94604 Nichandros Development Co. c% R.M.E. Melvin F. Hoisington P. 0. Box 956 Oakland, Ca. 94604 File No: 2-D-2633 Parcel No: 433-321-01 and 433-170-049 V � r DESCRIPTION: THE LAND REFERRED TO HEREIN IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, UNINCORPORATED, DESCRIBED AS FOLLOWS: PORTION OF LOT 32 OF THE MAP OF RANCHO EL SOBRANTE, FILED MARCH 14, 1910, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE 1NTERSECTIOU OF THE EASTERN LINE OF THE LAND DESCRIBE IN THE DEED TO JOHN D'AVILA, RECORDED AUGUST 1, 1932, IN BOOK 327 OF OFFICIAL RECORDS OF CONTRA COSTA COUNTY, PAGE 2040 WITH THE NORTHERN LINE OF THE LAND DESCRIBED IN THE DEED TO EAST BAY MUNICIPAL UTILITY DISTRICT, RECORDED JULY 26, 19600 IN BOOK 3668 OF OFFICIAL RECORDS OF CONTRA COSTA COUNTY, PAGE 455; RUNNING THENCE ALONG THE LAST NAMED LINE NORTH 860 09' 44" WEST, 231.08 FEET, WESTERLY ALONG THE ARC OF A TANGENT CURVE TO THE RIGHT HAVING A RADIUS OF 270 FEET THROUGH A CENTRAL ANGLE OF 350 57', AN ARC DISTANCE OF 169.41 FEET, WESTERLY ALONG THE ARC OF A TANGENT REVERSE CURVE TO THE LEFT HAVING A RADIUS OF 856.20 FEET THROUGH A CENTRAL ANGLE OF 270 351, AN ARC DISTANCE OF 412. 19 FEET; NORTH 770 47' 44" WEST, 158. 12 FEET; WESTERLY AND SOUTHWESTERLY ALONG THE ARC OF A TANGENT CURVE TO THE LEFT HAVING A RADIUS OF 420 FEET THROUGH A CENTRAL ANGLE OF 530 46' 3010, AN ARC DISTANCE OF 394. 19 FEET; SOUTH 480 25' 46" WEST 99.99 FEET; SOUTHWESTERLY ALONG THE ARC OF A TANGENT CURVE TO THE RIGHT HAVING A RADIUS OF 170 FEET THROUGH A CENTRAL ANGLE OF 170 38' 301', AN ARC DISTANCE OF 52.34 FEET; AND SOUTH 660 04' 16" WEST 78.86 FEET TO THE WESTERN LINE OF SAID LAND (327 OR 204); THENCE ALONG THE WESTERN AND NORTHERN LINES OF SAID:PARCEL (327 OR 204), AS FOLLOWS: NORTH 360 39' 16" EAST 529.56 FEET; NORTH 520 05' 44" WEST 660.71 FEET TO THE SOUTHEASTERN LINE OF THE LAND CONVEYED TO PRESBYTERY OF SAN FRANCISCO, RECORDED NOVEMBER 1, 1960, IN BOOK 3735, PAGE 376, OFFICIAL' RECORDS OF CONTRA COSTA COUNTY; THENCE LEAVING SAID LINE NORTH 740 09' 50" EAST 638.20 FEET; SOUTH 350 55' 27" EAST 140.20 FEET; SOUTH 400 45' WEST 100 FEET; SOUTH 490 15' EAST 142.00 FEET; SOUTH 400 45' WEST 6.80 FEET; SOUTH 490 15' EAST 104.26 FEET; . NORTH 640 EAST 13.45 FEET; NORTH 890 45' EAST 74.46 FEET; SOUTH 670 10' 36" EAST 162.92 FEET; SOUTH 190 54' 06" WEST 296.76 FEET; SOUTH 770 ,471 44" EAST 100.91 FEET; NORTH 190 54' 06" EAST 7.22 FEET; SOUTH 700 05'_ 54" EAST 156 FEET; SOUTH 190 54' 06" WEST 25 FEET; SOUTH 500 17' 36" EAST 256.52 FEET; NORTH 780 40' EAST 85.89 FEET; FROM A TANGENT WHICH BEARS NORTH 110 20' WEST ON THE ARC OF A CURVE TO THE LEFT HAVING A RADIUS OF 274 FEET THROUGH A CENTRAL ANGLE OF 30 48' 48", A DISTANCE OF 18.24 FEET AND NORTH 740 51 ' 12" EAST 183.77 FEET TO SAID EASTERN LINE FIRSTLY MENTIONED; AND THENCE ALONG THE ST NAMED LINE SOUTH 70 281 44" EAST 210 FEET TO THE POINT OF� r BEGINNING. EXCEPTING THEREFROM: THE MINERAL RIGHTS RESERVED IN THE DEED FROM EAST BAY MUNICIPAL UTILITY DISTRICT TO P. L. GASTRO, RECORDED DECEMBER 4, 1944, IN BOOK 808 PAGE 104, OFFICIAL RECORDS, AS FOLLOWS: "FOR A PERIOD OF 30 YEARS FROM AND AFTER THE DATE HEREOF, ALL MINERALS, OIL, OTHER HYDROCARBONS, GAS AND ALL ASSOCIATED SUBSTANCES EXISTING IN OR ON THE SAID REAL PROPERTY, TOGETHER WITH THE RIGHT OF EXTRACTION AND REMOVAL THEREOFO AND THE RIGHT TO ENTER UPON SAID REAL PROPERTY OVER PRESENT AND FUTURE ROADS OR OTHER- ROUTES NECESSARY OR CONVENIENT TO THE COMMERCIAL EXPLOITATION, DEVELOPMENT, EXTRACTION AND REMOVAL THEREOF". RESERVING UNTO FORREST J. SIMONI AND DORIS J. SIMONI, HIS WIFE, IVAN T. GOYAK AND MARY GOYAK, HIS WIFE, ELVO TRAVALINI AND MAURINE TRAVALINI, HIS WIFEO JULE F. BLYMEIR AND VIOLET BLYMEIR, HIS WIFE, WITHOUT WARRANTY THAT MAY EXIST, 50 PERCENT OF ANY AND ALL MINERAL RIGHTS, REVERSIONARY INTEREST IN MINERAL RIGHTS, AND RIGHTS TO LATTER REVESTING OF MINERAL RIGHTS, IN AND TO THE ABOVE DESCRIBED PROPERTY, SAVE AND EXCEPTING SUCH RESERVED RIGHTS AS LIE WITHIN 500 FEET OF THE SURFACE OF THE LAND AS GRADED TO ACCOMMODATE THE DEVELOPMENT OF SAID LAND, EXCEPTING THEREFROM THAT PORTION THEREOF, LYING WITHIN THE LINES OF TRACT 3956, AS SHOWN ON MAP RECORDED FEBRUARY 9, 1971 IN BOOK 134 OF MAPS, PAGES 50 AND 51, INCLUSIVE, CONTRA COSTA COUNTY RECORCS. Dom ' IN TBE BOARD OF SUPERVISORS COHMA COSTA COUNTY,- STATE OF CALIFORNIA In the Matter of Completion RESOLUTION 110. 76/86 04'v.' ia:provems*hts and declaring ) certain road(s) as County � ) road(s) Subdivision 4476, Danville Area. ) • r i UMEAS the Public Works Director having notified this Board that construction of • improvements have been completed in Subdivision 4476, Danville area, as provided in the agreement heretofore executed by this Board in conjunction-'with the filing of the subdivision map- NOTA, THEREFORE.7 BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision - Date of AQreemsnt • 4476, Danville Area March 12, 1974 .� (Fireman*s Fund- Insurance Company - Bond No. SC 6274184) BE IT RESOLVED that. the $500 cash deposit as sursty (Auditor's receipt No. 115011 dated--- February 26, 1974 ) be - RETAINED for one year pursuant to the requirements of Section 94-4.1;.06 of the Orii.nence Code. - BE ode. -BE IT FURTHER RESOLVED that the hereinafter described road(s) , as shorn and dedicated for public use on the reap of Subdivision 4476 filed March 13, 1974 in Book 167 of map$ at page 29 , Official Records of Contra Costa County, State of CaUfornia, (is) -' (are) accepted and declared to be County Road(s) of Contra Costa County: i� San Thomas Way (36/56/0.04) San Thomas Way (32/52/0.20) Santa Clara Drive (36/56/0.16) Santa Clara Drive (32/52/0.04) - Santa Clara Place (32/52/0.03) Allegheny Drive (36/56/0.03) Camino Ramon Widening PASSED by the Board on January 26, 1976. cc: Recorder Subdivider Public Works Director RESOLUTION NO. 76/86 00069 IN THE BOARD OP SUPERVISORS 0� CONTRA COSTA CO'cTttTY, STATE OF CA.LFFORPTTA _ in the :atter of Proclaiming :3y 14 - 23, 1976 � :tfESa.1 RES01 ITION NO. 76/87 WHEREAS ME/Channel 6 is a public television station w:iich carries educational and public service programs serv-ing the central California area; and WHEREkS the cot lr-vl ty owned non-commercial television station provides educational and other special public interest programs for the enrichment and cultural betterment of our people; and WHEREAS said television station finishes a valuable service to the residents of the County of Contra Costa; NOW, ?HEREIFORE, BE Ii RESOLVED that this Board of Supervisors hereby proclaims the period of May 1$ - 23, 1976 as ME If= in the County of Contra Costa, and urges all citizens to support the annual fund raising auction conducted by said public television -station. PASStD AND ADOPTED this 26th day of January, 1976_ cc: MVChannel 6 Attn. 114s. Ann Gallaway County Administrator Public Information Officer R:aOLUTIO NO. 76/37 011070 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Congratulating ) : . the City of Martinez. ) RESOLUTION NO. 76/88 WHEREAS in the year 1776, while on the East Coast a new United States was emerging, in the West a "land of great beauty and promise" was reported by the explorer de Anza to the King of Spain, land now known as California; and WHEREAS Don Ygnacio Martinez, Commandant of the Presidio of San Francisco, in 1823 applied to the Mexican government for "four leagues" of land called Rancho El Pinole, including the area on which Martinez is located today; and WHEREAS on California's admission to the Union in 1850, Martinez became the County seat of one of the original Counties', Contra Costa; and WHEREAS in April, 1876, having become a center of commerce and trade, Martinez was incorporated, becoming a city one hundred years after being sighted by Spanish explorers; and WHEREAS today the City of Martinez is a community comprised of residences, industry, commerce, the seat of County government, recreational facilities and historic roots as evidenced in the John Muir National Historical Site and the Martinez Adobe, and is a har- monious blend of the old and the new; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that it expresses con- gratulations to the City of Martinez and to its citizens on its 100th anniversary since incorporation. PASSED AND ADOPTED this 26th day of January, 1976 by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny NOES: none ABSENT: none ac: County Administrator RESOLUTION NO. 76/88 V�� � V1 i r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of The ) Construction of the ) New Antioch High- ) RESOLUTION NO. 76/89 Level Bridge. WHEREAS the State of California has called for bids for the construction of a new Antioch Bridge over the San Joaquin River at an estimated cost of approximately $52 million; and WHEREAS the domestic steel fabricating industry, par- ticularly in Contra Costa County, is in a depressed economic state with many experienced qualified steelworkers on long-term layoff with consequent recessionary effects on the economy of Contra Costa County and the State of California; and WHEREAS it is estimated that if domestic steel is used in the construction of the new Antioch Bridge it will contribute some $6 million in wages, taxes paid and benefits paid to California by reason of the fabrication alone with approximately 100 jobs provided for 13 months; and WHEREAS domestic fabricators of steel are suffering unfair competition from foreign-government subsidized steel companies whose prices do not fairly reflect the total cost of .producing the steel thereby unfairly competing with domestic producers who do not receive government subsidies; and WHEREAS one Contra Costa County steel producer has lost bids to such unfair foreign competition in the past eight months totaling some 30,000 tons of structural and fabricated steel with a value of some $23 million; and WHEREAS foreign structural shapes and plates represented some 39% of the western market in 1975; NOLO THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the State of California in awarding bids for the construction of the Antioch Bridge is strongly urged to take into account to the maximum extent possible domestic economic factors. BE IT BY THE BOARD FURTHER RESOLVED that Contra Costa County's federal legislators be requested to consider appropriate legislation to correct this unfair competitive situation. PASSED by the Board on January 26, 2976. cc: Senator A. Cranston Senator J. Tunney Senator J. Nejedly Senator N. Petris Congressman G. Miller ` Congressman R. Dellums Congressman F. Stark Assemblyman J. :tr:ox Assemblyman D. Boatwright Assemblyman K. Meade Sate Department of Transportation C .C. Develooment Association United States Steel Workers of America, Local 1440 C.C.C. CQn:ral Labor Council, AFL-CIO Public Works County Counsel County Administrator 00072 jj 2 RESOLUTION NO. 76/89 i IN THE BCWW OF SUPERVISORS OF CO`. A COSTA COUNTY, STATE OF CALIFORWIA In the Natter of the . ) Proposed Granting of a ) RESOLUTION NO. 76/4D Franchise in the ) Oakley area. ) RESOLUTION DECLARING INTENTION TO ADVERTISE AND SELL A MkNCHISE FOR PIPELINES IN COUNTY HIGHKAYS The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. A written application has been made to the Board for a franchise as more particularly described in the attached "Notice of Sale of Franchise," and it is proposed to grant one or more such franchise(s) in the manner provided by law, substantially in the form and upon the terms and conditions set forth in the attached "Notice of Sale of Franchise" and Ordinance No. 1827, and it is in the public interest to give this notice. 2. The County Clerk is hereby authorized and directed to advertise by publishing the attached "Notice of Sale of Franchise" in The Antioch Daily Ledger, a newspaper of general circulation, printed and published in this County, once a day for ten (10) successive days, or as often during said period as said paper is published, with full publication to be completed not less than twenty (20) nor more than thirty (30) days prior to the date upon which the Board will receive sealed written bids for the franchise, substantially in the following form: NOTICE OF SALE OF FRANCHISE (Pipelines in County Roads) NOTICE IS HEREBY GIVEN Tfff: I. Applications have been made to the-Board of'Supervisors of the County of Contra Costa, State of California, for a franchise to install pipelines in the Oakley area, from the intersection of Lone Tree Way and Empire Avenue, northerly in the right of way of Empire Avenue to Cypress Road; thence, easterly in the right of way of Cypress Road a distance of 3,400 lineal feet, more or less, and also from the intersection of Empire Avenue and Laurel Road, easterly in the right of way of Laurel Road a distance of 3,550 lineal feet, more or less, for a term of forty (40) years, and this Board proposes to offer it for sale and to grant by resolution, to the highest bidders, one or more non-exclusive franchises to install pipelines in the following approximate locations for a term of forty (40) years substantially as set forth in Contra Costa County Ordinance No. 1827. I1. Sealed written bids will be received for said franchise up to 11:00 a.m. on Tuesday, March 9, 1976, in Room 107, Administration Building, Martinez, California, when and where any and all sealed bids will be opened; that all bids must: be for pay- ment of a stated sum in the minimum amount of One Thousand Dollars ($2,000); that a franchise will be sold and awarded to the persons, firms, or corporations making the highest cash bid therefor for each franchise; that at the time of the opening of the bids any person, firm, or corporation, who in the opinion of the Board is responsible, present, or represented, may bid for the franchise a sum not less than ten percent (100) above the highest sealed bid therefor, and the bid so made may be raised not less than ten percent (101) by any other responsible bidder, and the bidding may so continue until the franchise is finally sold and awarded to the highest responsible bidder thereof. III. Each sealed bid shall be accompanied with cash or a certified check payable to the County Treasurer for the full amount of the bid, and no sealed bid shall be considered unless said cash or check is enclosed therewith. The successful bidder shall deposit at least ten percent (10%) of the amount of his bid with the County Clerk before the franchise is sold and awarded to him. If the successful bidder fails to make the deposit imediately, his bid shall not be received, and is void, and the franchise shall then and there be again offered for sale to the bidder who made the next highest cash bid therefor, subject to the same conditions as to deposit as above- mentioned. This procedure shall be had until the franchise is sold and awarded to a bidder who makes the necessary deposit of at least ten percent (10Q) of the amount of his bid as herein provided. RESOLUTION N0. 76/9!3 owl"7 i i f IV. Within twenty-four (24) hours of the acceptance of his bid, the successful bidder(s) shall deposit with the County Clerk the remaining ninety percent (90%) of the amount thereof and pay the amount of publication costs incurred by the Counter in connection with the .call for bids on this franchise and the publishing of the franchise ordinance and on failure to do so the award of the franchise shall be set aside and the deposit shall be forfeited, and no further proceedings for a sale of the franchise shall be had unless it is readvertised and again offered for sale in the manner herein- above provided. PASSED GN January 26, 1976 unanimously by Supervisors present. 1' cc: Western Continental Operating Company State Department of Transportation Public Works Director County Counsel County Auditor County Administrator -2- RESOLUTION NO- 76/90 A 001074 In the Board of Supervisors of Contra Costa County, State of California January 26 19 76 In the Monter of Approving the project and environmental documents of the reconstruction of the Waterfront Road (Peyton) Overcrossing, Martinez Area. (Project No. 3481-4215-74) The Public Works Director having recommended that the Board of Supervisors approve a project to reconstruct the Waterfront Road (Peyton) Overcrossing contingent upon the County receiving an allocation of 80 percent of the project cost from the State Grade Separation Funds, and the project being described as Alternate 16 in the report entitled "Preliminary Engineering and Environmental Studies for the Railroad Grade Separation on Waterfront Road, Contra Costa County" by De Leuw, Cather and Company, and The Public Works Director having further recommended that the Board determine that the project will not have a significant effect on the environment. a Negative Declaration pertaining to this project having been posted and filed with the County Clerk on December 26, 1975 with no protests received. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED and the Planning Director is INSTRUCTED. to file a Notice of Determination with the County Clerk. P a33.:D by the 3oard or. Ja^.zaary 26, 1976. 1 hereby certify that the foregoing is a true and wired copy of an order entered on the minutes_of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Director of Planning affixed this + ' day of n%,=r-' 19 TS County Counsel J. R. OLSSON, Clerk Southern *Pacific (via P.W. } 8Y , ...— �`• Deputy Clerk City of Martinez (via _ ..d.) p( H 24 a//75 IOM (P) M t r BOARD OF SUPERVISORS. C011TRA COSTA COUNTY, CALIFORNIA In the Matter of ) An agreement with the Southern) Pacific -Transportation Company) Resolution 76/72 for the reconstruction of ) Waterfront Road (Peyton) ) Overcrossing. ) WHEREAS, the County of Contra Costa in cooperation with the:, City of Martinez has prepared preliminary plans for the reconstruc7 tion of the Waterfront Road ( Peyton) Overcrossing of the Southern Pacific Transportation Company tracks east of 1-680; and WHEREAS, this proposed project may be eligible for 80 percent financing from the State Grade Separation Fund which is administered by the State Department of Transportation, and the remaining 20 percent of the project cost would be shared equally by the County and the City of Martinez; and WHEREAS to proceed with the steps prerequisite to obtaining an allocation from the State Grade Separation Fund, it is necessary to execute an agreement with the affected railroad; and WHEREAS the Public Works Director recommends the approval and execution of the agreement with the Southern Pacific .Trans- portation Company, said agreement providing for the County to pay the costs of the project with no cost to the railroad and to reimburse the railroad for its costs in connection with the project, estimated at approximately $55,000, and such costs to the County are eligible for reimbursement from the Grade Separation Fund in the same ratio as the other project costs. Now. THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, California that said agreement with Southern Pacific Transportation Company is hereby approved and the Chairman is authorized to execute it on behalf of the County. PASSSS 'os 4! 3o3rd on Jn:._ sary ?C, -1976. cc: Public Works County Administrator County Counsel Southern Pacific Transportation Company (aria P,►'!.) City of Martinez (via P.W.) ON��' 9 t i I RAF - VII - 1/19/76 - 25005/322 THIS AGREEMENT, made this ��7 day of 1976 or by and between SOUTHERN PACIFIC TRANSPORTATJ IW COSIPANY, a7torporation of the State of Delaware, herein called "Railroad", and , UNTY OF CONTRA COSTA, a political subdivision of the State of California, address: �--�• , L-- F. 7 b rein called "County' ; RECITALS: 1 County proposes to alter, reconstruct, main- tain and use the existing grade separation of Water- front Road, at or near Mococo, in the County of Contra Costa, State of California, at the location and in the manner shorn on the print of Railroad's Western Division Drawing M-3635, Sheet No. 1, dated October 23, 1975, attached and made a part hereof. By separate indenture, Railroad will grant to the County the right to construct, reconstruct, maintain and use a highway by means of an overpass, hereinafter referred to as "structure", upon certain property of Railroad at said Yococo, California. Railroad Will accept a quitclaim from the County for the existing easement for highway purposes granted to County in that certain agreement dated March 1, 1916. The parties now desire to set forth herein their understandings and agreements relating to the construc- tion and maintenance of said structure and the changes made necessary in connection therewith. AGREE�'T: 1. Except as herein otherwise provided; County shall furnish, or cause to be furnished, all labor, materials, tools and equipment for the construction of said structure. Said structure shall be constructed in a manner to accommodate Railroad's tracks and in accordance with plans and specifications which shall be subject to the approval of Railroad. The work to be performed by County includes construction of a pre- cast, prestressed concrete structure of two (2) twelve (12) foot vehicu- lar lanes, one (1) eight (8) foot eastbound shoulder and one (1) four (4) foot westbound shoulder. Room will be provided for a future track and a maintenance roadway on the northerly side of Railroad's main track. 2. County shall reimburse Railroad for all cost and expense in- curred by Railroad in connection with the construction of said structure, including, but not limited to, the items listed on Exhibit "A", attached and hereby made a part hereof. The�stia�ated amount of the cost and ex- s pense to be incurred by Railroad in connection with the construction of W077 -1- l said structure is summarized in said Exhibit t to b r f ua,a.lvau ail 1u . Ll ua,i.aaa in a manner to accommodate Railroad's tracks and in accordance with plans and specifications which shall be subject to the approval of Railroad. The work to be performed by County includes construction of a pre- cast, prestressed concrete structure of two (2) twelve (12) foot vehicu- lar lanes, one (1) eight (8) foot eastbound shoulder and one (1) four (4) foot westbound shoulder. Room will be provided for a future track and a maintenance roadway on the northerly side of Railroad's main track. 2. County shall reimburse Railroad for all cost and expense in- curred by Railroad in connection with the construction of said structure, includinfi, but not limited to, ibe items listed on Exhibit "A", attached and hereby wade a part hereof. The estimated amount of the cost and ex- s pense to be incurred by Railroad in connection with the construction of _l- grim f f' _t said structure is summarized in said Exhibit "A". t All work to be performed by Railroad hereunder shall be done only by its employees working under Railroad Labor Agreements on a force account basis, or by contract. Railroad shall submit all statements of cost to County for payment of work performed by Railroad in accor- dance with the Interstate Commerce Commission's System of Accounts for Railroads, and on the basis of the items set forth in said Exhibit "A". The final statement of costs shall cover the actual cost of items of work performed by Railroad. 3. Upon completion and as part of the project herein contemplated, County shall take all necessary steps to legally abandon and close to all public use the existing grade separation at Waterfront Road (PUC 96No. B-36.9-A) ; and, by separate indenture to be executed following said closure, shall quitclaim to Railroad all public rights, title and interest in and to the area now occupied by said grade crossing. J' 4. It is the intention of County to finance said project with funds derived from Federal-Aid Highway sources, supplemented by alloca- Itions under the California Grade Separation program and other sources for which case the applicable statutes of the United States and. regula- tions set forth in the Federal-Aid Highway Program Manual, Vol. 6, Chap. 6, Sec. 2, Subsec. 1, Para. 6, dated April 25, 1975, shall govern. Said stetutes and regulations read in part as follows: 6. CLASSIFICATION OF PROJECTS AND RAILROAD SHARE OF THE COST. a. State* laws requiring railroads to share in the cost of work for the elimination of hazards at railroad-highway crossings shall not apply to Federal-Aid projects. b. Pursuant to 23 U.S.C. 130(b) , and 49 C.F.R. 1.48: "(2) Projects for the reconstruction of exist- ing grade separations are deemed to generally be of no ascertainable net benefit to the _ railroads and there shall be no required . railroad share of the costs. ." J Therefore, Railroad will not be required to con- tribute to the cost of the project. In the event County does not or is unable to finance the project utilizing in part Federal-Aid Highway funds, as described above, then this agreement shall not be binding and shall have no force or effect, and the execution of this agreement shall not serve to prejudice the legal position of either of the parties should the County seek to fund the project from non-Federal sources under the provisions of California law. r� 0 0 (r� S v 1 3 `11 Y 5. All work contemplated in this agreement shall be performed in a good and workmanlike manner to the satisfaction of the parties, and each portion shall be promptly commenced by the party obligated to do the same and thereafter diligently prosecuted to completion in its logical order and sequence. The books, papers, records and accounts of the parties, so far as they relate to the items of expense for labor and materials or Y are in any way connected with the work herein contemplated, shall at all reasonable times be open to inspection and audit by the agents and authorized representatives of the parties. a 6. In the event any of the work contemplated herein, upon the property of Railroad, is advertised for bids by County, the awarded contract shall include the provisions set forth in Exhibit "B", attached and hereby made a part hereof. The contractor shall not com- mence work until (a) County has furnished to Railroad's Chief. Engineer a copy of said contract, executed by contractor, and a public liability and property damage policy contain- ing endorsement in substantially the same form in- corporated in said Exhibit "B"; and (b) Railroad's Chief Engineer has advised County by letter that the limits, form and wording of said insurance policy are satisfactory to Railroad. ' Said public liability and property damage insurance policy or policies shall be kept in full force and effect by County's contractor during the performance of said work upon and adjacent to Railroad's property, and thereafter, until contractor removes all tools equipment and material from Railroad's property and cleans up the premises to a presentable conditions satisfactory to Railroad. x County and its contractor shall give reasonable notice to Railroad" Division Superintendent before commencing any work in connection with said structure upon or adjacent to Railroad's property, and shall ob- serve Railroad's rules and regulations with respect thereto. Notice should also be given to Area 1 Supervisor, J. D. Owen, Southern Pacific Pipe Lines, Inc. in Oakland, California at 832-2121, Extension 44211. All work upon said structure shall be done at such times and in such manner as not to interfere with or endanger the operations of Railroad. ' 7. Upon completion of the construction of said structure, County Y' shall, at its own expense, maintain it, including the approaches there- to, roadway, lights, highway drainage and all other highway facilities, and Railroad shall, at its own expense, maintain its tracks, roadbed, railroad drainage and all railroad facilities. i 000'79 . r I 1 I 8. This agreement shall inure to the benefit of and .be binding upon the successors and assigns of Railroad and upon the assigns of County. IN WITNESS WHEREOF, the parties have caused these presents to be executed in duplicate by their officers thereunto duly authorized, and their respective seals to be hereunto affixed, as of the day and year first herein written. SOUTHERN PACIFIC TRANSPORTATION COTdPANY, By tT:Ltie) Mazatac, CZ.-Ltfact Dept COUNTY 0F. CONTRA STA, " CZ5 r*j'an, Board of 'uperviso;ls By L(' qe.�(j Clergy:, oaz • of Supervisors 00080. -4- EXHIBIT "A" ' Cost of Mork to be Performed by Railroad. A. • SIGNAL WORK �6 4:200 B. COMMUNICATIONS WORK 3,585 - C. FLAGGING 2,500 k D. ENGINEER INSPECTOR 259470 E. EQUIPMENT RENTAL 795 F. FREIGHT 210 G. PRELIMINARY ENGINEERING 2;000 H. VACATION ALLOWANCE 1,888 ` I. HOLIDAY PAY 938 J. HEALTH & WELFARE 1,79.7 ' K. RR RET. & UNEMP. TAX 4,896 _ L. PD, PL & 'WC INSUR. -I,042 M. SUPERVISION 2,604 N. CONTINGENCIES 5.095 -..; 0. GROSS ESTIMATED CCS T S 569020 P. LESS ESTIMATED SALVAGE ^700 Q. NET ESTIMATED COST S' 55020 a 4 x . M l OOOQ4 p, �t '4 LZ_ T F.XMIT "B" rt RELATIONS WITH RAILROAD C014PAPlY i _ua General -- The term "Railroad"shall be understood to mean the :1 SOUTIMM, PACIFIC TRANSPORTATION COMPANY 4. "Y The term "Political Subdivision" shall be understood to met the COUNTY OF CONTRA COSTA :i It is expected that Railroad will cooperate with the Contractor. to the e that the work may be handled in an ©fficient wanner, but the Contractor shall have no claim for damages or extra compensation in the event his work is held up by the work by Railroad forces. (b) Railroad Requirements -- The Contractor shall cooperate with Railroad where work is ovar or under the tracks, or within the limits of Railroad pro- perty, in order to expedite the Work and to avoid interference with the oper- ation of railroad equiprwnt. The Contractor shall comply with the rules and regulations of Railroad + or the irstru.ctions- of its representatives in relation to the proper 'rianner of protecting the tracks and property of Railroad and the traffic moving on such tracks, as well as the wires, signals, and other property of Railroad, Its tenants or licensees, at and in the vicinity of the work during the perioc of construction. The Gontractor shall perform his work in such manner and at such times a- shall not endanger or interfere with the safe operation of the tracks and pro- perty of Railroad and the traffic moving on such tracks, as 'well as wires, si- nals and other property of Railroad, its tenants or licensees, at or in the v cinity of the work. Except as otherwise provided herein, the Contractor' s operations shall nc infringe on the following ninLm= clearances from any railroad track: 10t - 0" horizontally from center line of track. # 22' - 6" vertically above top of rail. T Any infringement on the above clearances due to the Contractor's oper- ations shall be submitted to the Railroad and to the Engineer, and shall not be undertaken until approved by the Railroad, and until the Engineer has ob- tained any Necessary authorization from any governmental body or bodies having i jurisdiction thereover. No extra compensation will be allowed in the event th Contractor's work is delayed pending Railroad approval and governmental author, zation. In the case of impaired vertical clearance above top of rail, Railroad sh have the option of installing tell-tales or other protective devices Railroad deems necessary for protection of Railroad trainmen o. rail traffic. 00002 < ^he details of construction affecting the Railroad tracks and property not included in the contract plans shall be submitted to the Railroad for approval before such work is undertaken. Except in connection with construction of grade separation structures on premises of Railroad, no private crossings at grade over tracks of Railroad for the purpose of hauling earth, rock, paving or other materials Will be permitted. If the Contractor, for the purpose of constructing highway-rails;ay grade separation sLrucLuress including construction ramps thereto, desiros to move his equipment or =ateria?s across Railroad is tracks, he shall obtain permission fro= Railroad; and, should it be required, the Contractor shall execute a private crossing agreement. The crossing installation for the use of the Contractor, together with any protective devices, if required, shall be at the expense of the Contractor. Contractor shall furnish his o.M employees as flagrzsn to control =osements of vehicles on the privates roadway and shall tale all meastres necessary to prevent the use of such roadway by unauthorized persons and rehicles. In advance of any blasting. the Contractor shall notify Railroad in order that proper flagging protection ray be provided. The Contractor shall, upon completion of the work covered by this con- tract, to be perform-id b; Contractor upon the premises or over or beneath the tracks of Railroad, promptly remove from the promises of Railroad all of Con- tractor's on- tracforts tools, i=ple:ments and other a s terials, uhe ther brought upon said y premises by said Contractor or eny subcontractor, employes, or agent of Co:i- tractor or of any subcontractor, and cause said premises to be lett in a clean and presentable condition_ (c) Protecticn of Railroad Facilities ----In connection with work performed . at railroan crossings, railroad representatives, conductors, ila;mea or watch- m9r_J will be provided by 3ai3raad to protect its facilities, property and mora-amts of its trains, or engi^_es, when in the oPi-nion of Railroad 's repre- sentative sora is necessary erre to the Contractor's operations while worrirz v on or adjacent to the Railroads property or its tracks. The cost of all personnel deemed necessary by Railroad and provided 'o? Railroad for the protection of Railroad facilities and trains during the per- iod of constructing the separation, and the cost of installing protective devices in the case of inpai^ed cleariLnce, as above specified, shall be borne by the Contractor End sums suffic-lint to cover the clains based upon bilis randered to tho political subdivision by Railroad for such costs will be : deducted fro^ the progress and final pay estimates due the Contractor. The rates of pay of Railroad employees custonarily called upon to act for a the protection of Railroad are the railroad rates in affect at the time of the work for the various classes of labor. Compensation, property damage and p.b- I lie liability insurance, vacation and holiday time, railroad retirement and unomployment taxes, health and welfare, and supervision charges shall be added to the above rates. Railroad will, upon request, furnish prospective bidders with an es timate of cost of the flagging protection which will be required, but such estinate shall be understood to be approximate only and no guaranty is r. de that the total cost of such flagoi_m-, will not be in excess of the esiLnmted amount. The determination of the cast of flag ring and protective devices to be used cs a basis for the sub=ittino of bids shall be the responsibility of the pro- spective bidders. (d) Work by :isilroad Co�::azv -- Railroad will rearrange its telephone, tele- graph anti s.Gnal lines aha appurtenances, and will mace all track changes and V will perform any other work in connection therewith. t 7 -27-6.5 I oFA 5 -2- 0()083 The work by Railroad Will be done by its own forces and is not a part of the work under this contract. Additional Work by Railroad Company (if any) -- (,e)__ Agreement Before doing any Work on Railroad's property, the Contractor shalt execute an agreement with Railroad in the form of agreement annexed hereto, k 5 i - � 1 f 3 12-1--b1 Ron FA -3- 1 fO'er/VN I Form D - 3/30/73 Mile Post 36.9 THIS AGREEMENT made this day of , 19 , by and between , first party, herein termed "Railroad", and second party, address: herein termed "Contractors'; WITNESSETH: 1. Railroad hereby permits Contractor to enter upon the property of Railroad at 'IT-36.9 , in the county A of Contra Cost? , state of California , for construction of :'iter_-'rout Road Overpass 2. Contractor unarrants that Contractor has entered into a contract with Ccvnty of Contra Costa hereinafter termed "Third Party", covering the work to be performed in connection with said structure at said location. 3. Contractor agrees to reimburse Railroad for all cost and expense incurred by Railroad in connection with the constructior. or operation not required under aforesaid contract between Third Party and Contractor, including, but not limited to, the furnishing of such inspectors, watchmen and flagmen as Railroad deems necessary to protect § its property, tracks, engines, trains and cars and the operation thereof, the installation and removal of any necessary falsework beneath the tracks of Railroad and the restoration of Railroad's i property. No vehicular crossing over Railroad's track shall be in- stalled or used by Contractor without prior written permission of Railroad. 4. Contractor shall give Railroad at least five (5) days' = notice in advance of any work done upon or adjacent to Railroadts property under said contract. Contractor shall notify Railroad the r date said work is completed, and also the date the Contractor's work is accepted by Third Party. Upon completion of the work to be done upon Railroad's property under said contract, Contractor shall promptly remove from Railroad's property all tools, equip- ment and materials placed thereon by the Contractor and Contractor's agents. Contractor shall restore said property to the same state and condition as when Contractor entered thereon and shall leave i said property in a clean and presentable condition. S. Said work shall be performed in accordance with plans and specifications approved by Railroad and in such manner and at such times as shall not endanger or interfere with the safe operation of the tracks and other facilities at said location. No materials, tools or equipment shall be stored within ten (10) feet of the center line of any track. The regulations of Railroad and the i instructions of its representatives shall be complied with relating to 'the proper manner of protecting the tracks, pipelines, wire lines, signals and all other property at said location, the traffic moving on such tracks and the removal of tools, equipment and materials. 6. Contractor hereby releases and agrees to indemnify Railroad from and against all cost, expense, claims and liability for in- juries to or deaths of persons (including, but not limited to, passengers and employees of Railroad), and damage to or loss of property (including, but not limited to, property owned, leased, occupied or used by or in the care, custody or control of Railroad or the employees of Railroad) howsoever the same may be caused resulting from, arising out of or in any way connected with the prosecution of the work under said contract upon or adjacent to Railroad's property at said location, whether or not caused or 4 contributed to by the operation of trains on Railroad's adjacent A track or by any negligence or alleged negligence on the part o any of Railroad's agents or employees. For purposes of this section 6, the term "Railroad" shall include any other railroad company using Railroad's property at said location with Railroad's consent and any affiliate, subsidiary or lessor of Railroad. 7. Should Railroad bring suit to compel performance of or to recover for breach of any covenant or condition contained herein, Contractor shall pay to Railroad reasonable attorney fees in addi- tion to the amount of judgment and costs. 8. Prior to the performance of any work upon or adjacent to Railroad's property under said contract, Contractor shall furnish Railroad, at Contractor's expense, a certified copy of a Public Liability and Property Damage Liability insurance policy issued in the name of the Contractor covering the contractual liability assumed by Contractor under section 6 hereof. The force, substance and limits of said insurance policy shall be subject to the approval of'Railroad and shall be in compliance with the provisions con- tained in the insert marked "Exhibit All, hereto attached and made a part hereof. Contractor shall keep said insurance in full force and effect until all work to be performed upon or adjacent to Railroad's property under said contract is completed to the satisfaction of and accepted by Third Party and thereafter until Contractor has fulfilled the provisions, of this agreement with respect to the removal of tools, equipment and materials from Railroad's property. Said policy shall name Railroad as additional insured. 9. The permission herein given shall not be assigned by Contractor without the prior written consent of Railroad, except in the case of subcontractors who shall be deemed agents of Con- tractor subject to the terms of this agreement. IN WITNESS [,THEREOF the parties hereto have caused t - 3 - Form D - t .presents to be executed in duplicate the day and year first herein written. EXHIBIT " A " - ' of Contractor's Agreement The coverage afforded hereunder shall include the liability assumed by the named insured under the following indemnification provision contained in an agreement in writing between the named _;3nsut-ed ani - 4 - EXHIBIT " Alf of Contractor's Agreement The coverage afforded hereunder shall include the liability assumed by the named insured under the following indemnification provision contained in an agreement in writing between the named insured and , covering work to be pertormed upon or adjacent to • Southern Pacific Transportation Connar:* property at MileTO—St 36. , ontra Costa ounty, California "Contractor hereby releases and agrees to indemnify Railroad from and against all cost, expense, claims and liability for injuries to or deaths of persons (including, but not limited to, passengers and employees of Railroad), and damage to or loss of property (including, but not limited to, property owned, leased, occupied or used by or in the care, custody or control of Railroad or the employees of Railroad) howsoever same may be caused resulting from, arising out of or in any way con- nected with the prosecution of the work under said contract upon or adjacent to Railroad's property at said location whether or not caused or contributed to by the operation of trains on Railroad's adjacent track or by any negligence or alleged negligence on the part of any of Railroad's agents or.employees. For the purposes of this section 6, the term 'Rail- road' shall include any other railroad company using Railroad's property at said location with railroad's consent and any affiliate, subsidiary or lessor of Railroad." The limits of liability afforded under this policy as above endorsed shall not be less than Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodily injury to or death of one person and, subject to that limit for each person, a .total limit of not less than One Million Dollars ($1,000,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence, and for a limit of not less than Five Hundred Thousand Dollars ($500,000) 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, an aggregate limit of not less than One Million Dollars ($1,000,000) for all damages arising out of injury to or destruction of property during the policy period. No cancellation of this policy or modification of the coverage afforded under this endorsement shall be effective until ten (10) days' notice thereof has been given to C*:►f' '^e'rn ��rY'� i^'= ^"^ter•,' , One Market Street, San Francisco, CallFornia 94105, attention Chief Engineer. The policy shall name as additional insured. OoOQQ F i R 4 t 1 � +t� t r�+ ,� • .4 4 / • fair ul i. l,z.�.�:.,• a a a :� � t �4 s�o n tz 23' no „ _�• i., ,- 11th *' � Q Nf w [ « i 4 r 03 •s 93 k •� a u 1Aa�: t It OA •1►f� ,� ��� < � � 1 •. �:+tet` o COX;, • Y_ 8`'U'moi+..... t 10 a tj Art t �' •..ter / j �© 1 . t• . or { 4 / 2Q03 st � j j { p ti + din e+• ',� ., 0009 . i I' r f 1 BOARD OE`SUPERVISORS OF CONTRA COSTA COMMY, CALIFORNIA January 26, 1976 Candidates' Statements of Qualifications: Costs and Nord Limitation Mr. L. K. Underwood, Assistant County Registrar has informed the Board of Supervisors of the provisions of Elections Code Section 10012; IT iS IEREBY ORDERED that each candidate for Count; Office who files a Candidate's State=ent of Qualifications shall pay a sum not greater than the actual prorated costs of printing, handling, and translating the candidate's statement, if any, incurred by the County as a result of providing this service. Each candidate using these services shall be charged at the same rate. A candidatets Statement of Qualifications shall contain no more than 200 words. PASSED BY THE BOARD on January 26, 1976. Orig: _County Counsel cc: Registrar of Voters County Counsel County Administrator CERTIFIED COPY I aerft that this is i fall. true& correct copy of .1:1:S pea asstaal decamont which is on file in my office. sW On It wss pass" & adopted h7 the Bard of SmgwrTSwq or Contra Coss County. Caitforata. on CNN dare worn. ATTEST: J. R. OLSSOX County =m*i es♦fffrio Cleric of said V"rd of Soorrl3ors Dr br}w'J C%wk. JAN 26 1576 000M In the Board of Supervisors of Contra Costa County, State of California January 26 _,i9 76 1n the Matter of 1975 United Way Fund-Raising Campaign and Combined Health Agencies Drive (CHAD). The Board having received a January 22, 1976 memorandum from Mr. A. 0. dill, County Administrator, advising that the employee contributions to the 1975 United Way fund-raising campaign and the Combined Health Agencies Drive (CHAD) exceeded prior years, and recommending that Mr. P. Murphy, Campaign Chairman, be commended for his efforts in conducting a successful campaign; IT IS BY THE HOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on January 26, 1976. i hereby certify that the fanny* ; 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 Seat of the Board of cc: Mr. P. Murphy, Public Super Defender County Administrator axed this day °f3F—' 19 J. R. OLSSON, Clerk By DeputyClerk -� Craig 00094 H 24 8/75 10M f OFFICE OF COUNTY ADMINISTRATOR i CONTRA COSTA COUNTY Administration Building ,. . r t•r I hereby Certify that the forewhV b a#rue and corred copy of an order entered on the minutes of said Board of Supervisors on the date afonnoid. Witness my hand and the Seal of the Board of cc: Mr. P. Murphy, Public S,u,p,�,m Defender County Administrator armed this—, _day if..� 19 J. R. OL�SSON, Clerk BY / � . Deputy Clerk �Cralg 00094 H 24 8q5 laue i OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To; a of Superviso s Date: January 22, 1976 Fr Arth G. Wi 1 Subject: Final Report - 1975 United -- Way Campaign The 1975 United Way fund raising campaign among County employees has been completed. The total contributions amounted to $25,308 and represents an increase of 16.2 percent over the amount collected in the 1974 Campaign. In addition, contributions to the combined health agencies drive (CHAD) amounted to $26,085. The combined total contributions of $51,393 are by far the largest total contributions received in the history of the campaign. The 1975 Campaign Chairman was Pat Murphy, Public Defender. Mr. Murphy should be commended for his efforts and work with United Way representatives and County personnel resulting in a very successful campaign. GEB:jep ECEIVP-D It •�I,��� ,�f ! Yf AN J 7s/EJ' A3 CJ< «U;+u!!s'O�r fir} Naofilmed with board order a a n, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 26 1976 In the Matter of ) ) Appointment to Contra Costa ) County Alcoholism Advisory ) Board ) As recommended by the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the following person is APPOINTED to serve as a member of the Contra Costa County Alcoholism Advisory Board for a term ending 1 July 7979 (to fill a vacancy which existed when this Alcoholism Advisory Board was . established effective January 21, 1976): Mr. John E. Weeks 3230 Macdonald Avenue Richmond, California 94804 PASSED by the Board on January 26, 1976. CERTIFIED COPY I earthy that this is a full. true& correet COPY of the WiS104 dont-:eat crhiah is on t'To in my offfco and Oat It r.•ac PV-ed & adar!,A tj the Mard o� 8ugsrrLso: aC E,.:�. Cae:� "a ; the dMO u!,'fzrne. RT°r:.'`7: J. ,. Esr •.c7:T, crinty Ckrk L-ex of-01c:0(lu k of rz:d Mz.-d o:SuDerrisora, h7 Deputy CIP-7 on .-ZL Orig: Director, Human Resources Agency cc: Chairman, Alcoholism Advisory Bd. Mr. ,John Weeks County Medical Director County Mental Health Program Chief County Administrator County Auditor-Controller n�`©(1C Public Information Officer VV 7V In the Board of Supervisors of Contra Costa County, State of California January 26 19 76 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following individuals in the court actions indicated, reserving all of the rights of the County in accordance with provi- sions of California Government Code Sections 825 and 995= NAME AND DEPARTMENT SUPERIOR COURT ACTION NUMBER Hr. 'Leonard V. Rose Superior Court No. 159748 Public Works Paris Ann Reali, Plaintiff Mr. Jack Jennings Superior Court No. 142941 Mr. Nick Duerr Robert Dale Hartford Sheriff-Coroner Plaintiff Sylvia Smart Superior Court No. 159013 Social Service Giles P. Francis Plaintiff PASSED by the Board on January 26, 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 dab aforesaid cc: Public Works Witness my hand and the Sea[ of the Board of Mr. Leonard V. Rose �p��m County Sheriff-Coroner Mr. Jack Jennings affixed this 26t$ day of January . 19 76 Mr. stick Duerr 1 � _1 J. R. OLSSON, Clerk Sowia? Service Daaartment By �_. �f, /%i� � . Deputy Clark Sylvia Smart � Jean L. Puller County Counsel (3) County Administrator Human Resources Agency (2) OUOg"01 H 24 8J)s lou In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 76 In the Matter of Allegations Against Economic Opportunity Council Programs. Supervisor E. A. Linscheid having brought to the attention- of the Board a January 22, 1976 letter from Nr. Taylor Davis, Chairman, Slack Political Association , Pittsburg, supporting the allegations of Mrs. Lula Washington with respect to-funding of--and hiring_ within the Economic Opportunity •Counci 1 programs; IT IS BY THE BOARD ORDERED that the County Administrator and the Director, Office of Economic Opportunity, are requested to investigate the matter. PASSED by the Board on January 26, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesoid. Witness my hand and the Seal of the Boo rd of cc: Slack Political Association Supervisors County Administrator affixed this 26th dor of January t9 76 Director, Economic _Opportunity Council J. R. OLSSON, Clerk BDeputy Clerk Robbie 6tierret2 U0001. Pa t 1.- H 24 8/75 AOM a I . ..�........n a...... v. . -r�r.�.�.�r�r���.. .� -.w._..r-+a�r....��...r -_.v.r+n�s-. .�.�. rw...� ......-.-. ...�... ..:a,_ .,... ....._ �.w.... ... .....�.-r. 4.. r� ---_ i • t BLACK POLITICAL ASSOCIATION P,O, BOX 917 PITTSBURG3 GA 91515 PHONE C6833 I31--7M January 22, 1976 Nr. Alfred Diaz EEI�TED . Chairman, Board of Supervisors Contra Costa County 651 Pine Street 1975Martinez, CA. 94553 5ON SUPERVISORS TA CO. Dear Mr. Diaz, " We are writing to advise the Board of Supervisors that this organization is supporting some of the claims made by Mrs Lula Washington in the attached statement. We are specifically concerned about the alledged discrimination which is being allowed to exist is the EOC programs and the practice of the Director, George Johnson to allow this discrimination to continue. Mrs Vashington appeared at our recent meeting and requested our support in behalf of the low income people of this community who are suffering from these injustices. Mr. Johnson forwarded a letter to all Pittsburg Area Council members on November 19, 1975 advising these that discrimination in any fora would not be tolerated within the EOC program. This reference referred directly to a membership dispute which was taking place within the Council. Our concerns go beyond the membership dispute because of the problems that this is creating within Black and Mexican American communities in this area. The funding of programs, hiring within i EOC programs and Broad structures is creating friction between these two segements and the Director should be held accountable if he has s not brought it to the attention of your board. We are charging that he has; 1. Allowed excessive funding to go to the U.C.S.S.O. because of recommendations that he has received fro= a bias group. i 2. The programs have allowed the U.C.S.S.O. to employ at least ninety precent persons of Mexican American decent. i 3. He, as the Direccor has never made any attempt to resolve problems presented to bin that vould reduce these practices. D ��iCATEt) TQ PROAiOTE THE WELFARE OF ALL OF PITTSBURG,TO SERVE THE IDEALS ANO PRACTICC OF DEMOCRACY TO PRESERVE ANo ENHANCE THE PRINCIPLES OF SELF GOVERNMENT AMO SELF 0ETERM194ATIOP6. 000(10 i We are asking that the Board of Supervisors conduct a full investigation into the funding of EOC programs to see if they conform with the guidelines set down by the Federal Government. If this is not .undertaken, we will seek other actions to cease this abuse of Federal monies. We are certain that the gentlemen who serve this County are men of integrity and will take the appropriate actions to stop these injustices for the good of the community. Very truly yours,`.-��' Naylor Davis, Chairman 0510"10, R +Y�r TWA9 3` k ✓ K J � C � x AM, , r y 4 ME NAM Raw oil 02 moo a yy , m a s t l M n L j F Y j ' t f ( ! f k 3 `s_� 0 � .. l 1 I am charging the Pittsburg Area Council, E.Q.C. and C.S.A. with discrimination against se as a member of the Pittsburg Area Council and its former Chairperson. On or about August 11, 1975, Mr. Devitt Bussey, a member of the N.A.A.C.P. presented a petition to the Council stating in part that the Council election held on June 11, 1975 was illegal. Air. Bussey at that time was the Director of the Concerted Service headStart program and was ineligible to be a representitive to E.O.C. I questioned his conflict of interest but he catagorically denied there was a conflict but the rules of E.O.C. are clear on this point and the petition should not have been accepted. t Xr Bussey challenged my right to be Chairperson for another term under section 5.2 of the Council By Laws. He accused me of conducting ' an illegal election with the sole purpose of insuring my re-election i as the Chairperson. I informed Mr. Bussey that this was not my intent and if the By laws were violated, it was done in error by myself and the members present at the meeting who re-elected me. - The actions of Mr. Bussey on that night is only one of many actions 1 that I have asked C.S.A. to rule on and have received no response. They did however rule in favor of `Ir. Bussey and declared that the election f c was ?lleaal. The ruling was discriminating against me when at least i three other Chairpersons are serving in Area Councils in violation -of section 6.2 and no action has been taken against them. This is only i ' one of many prejudice decisions made by C.S.A. t p. Y r Since we started working with the 4-19 programs for 1975 - 76 the Council has been out of hand. I have called on C.S.A. several times for help to work out some of the Council problems and they have not responded. We have lost many members due to the failure of C.S.A. to asist us in clarifying portions of the Council By laws. Sec. 4.6 of the Ey Laws, states that in order to qualify for a low income membership in the Area Council, there shall be a total of twenty five signatures circulated within the community in which you reside. We recently had eight members come into the Council with less than that number. I called the Executive Director' s attention to this matter and he stated that he would send a memorandum to Staff and members stating that the action taken was illegal. As of this time the Director has failed to take the stated action. Sect. 3.2 states qualification for youth membership is eighteen years of age. We recently had a youth thirteen years old come into the Council which is a violation of this section. The explanation for this from the Executive Director is attached. Sect. 4.146 states public members in all cases shall be equal to one third of the number of Council members established for the Area Council. One member of our Council who is a high salaried person allowed a petition to be circulated in a meeting for him to become a member. I questioned the petition and was told by the Executive Director it could not be found. ' Sect. 4. 12 states that active low income area council :members shall be those who have circulated a petition within their area and whose petition has been duly accepted by the Chairperson, certified by the E.O.C. rules committee, dated by the OEO and who are then seated on the Area Council with full voting rights. 0 }102 i The incidents that I have just rentioned are all violation Area Council B s of the y Latins and I charge the Executive Director and E. with negligence for allowinR these conditions to a O-C. exist and do nothing to prevent their future occurences. At a E.O.C. meeting on November a petition to be circulated in a meeuiui, I questioned the Petition and was told by the Executive Director it could not be found. . 12 states that active members shall low income area coun Sect. 4 within their area and whose who have circulated a petition be those certified by the petition has been du i 1y accepted by the Chairperson, i committee, dated by the OEO and who are then seated on the E.O.C. rules :Area Council with full voting rights. 4 i The incidents that I have just mentioned are all violations of the Area Council By Latins and I charge the Executive Director and E.O.C. with negligence for allowing these conditions to exist and do nothing to prevent their future occurences. At a E.O.C. meeting on November 19, 1975 they voted that the eight members accepted into the Pittsburg Area Council are in fact members and it should have been clear to theta that this was a direct violation of the By Laws. This should have also -been pointed out to then by the Executive Director. Since May, 1975 the Pittsburg Area Council has been dominated by Manuel Ramos, the Director of U.C.S.S.O. and his staff. Their presence have influenced votes in favor of programs administered by him. Many times the decisions made at these meetings seriously effect other low income }persons but their principle concerns are to see that spanish speaking persons benefit from program funds. Mr. Ramos has also recruit- ed staff persons from the Brentwood area to assist him in influencing votes in favor ofU.C.S.S.O. His sister, Mary :'nano, a staff person with C.S.A. attends many meetings with her son and daughter instructing thea how to vote on matters favorable to U.C.S.S.O. I have called on O.E.O. and C.S.A. on several occasions to assist in eliminating this condition because their motives are obvious and it is becoming a major concern of other low income persons, so much so that I have been encouraged to file this protest. The use of the Area Council by staff persons to receive funding for spanish speaking pro- grams to insure that they retain employment is a direct violation of the basic principle of E.O.C. and it should not be allowed to continue. In April 1975 at our local Area Council tweeting I recommended to the Council that there be an evaluation of the agencies by the local Area Councils in order to have it in tire for the 1975-76 programs. The Center Hanaper of U.C.S.S.O. i=mediately objected to an evaluation being done at the Area Council level. At an Area Chairman's meetin^ 0��43 we were in favor of the evaluation, but no action was taken. At our nest meeting we were told by the Executive Director that a consultant had been hired to do the evaluating. There has been accurate evaluations done at the Area Council level by low income persons who volunteered their time but yet a consultant was hired and has not yet responded. But funds are being asked for without this evaluation having been completed.For programs to be effective there must be some fora of an evaluation process to see what services the agencies are rendering. I am strongly urging that all funds be with held until the evaluation have been completed and reviewed by the Area Councils. I has worked for six years with CAP for the good of the community trying to improve conditions for low income persons. CAP has consistantly discriminated against certain agencies trying to be funded but the true is that we need more agencies to have an effective CAP program. In the years that I have worked with these programs I feel that I am qualified to know who is and who are not trained to for these particular jobs. I have been on welfare for these six years and altho- ugh I feel qualified to cork on many of these jobs I alive never been offered a position. Many low income persons in the community seek my advise on how to obtain employment in various programs because they feel that I can help them. They have been so disgusted with some agencies that they will not visit them to attempt to obatin employment. I have been often called upon to volunteer in these various programs i but I have never been offered a position. This I .feel is discrimination yagainst nae because of my efforts to assist other low income persons rnd speak out against injustices taht I see practiced within the E.Q.0 s and the programs that they administer. t i f Of IC4 MEMOMM t In the Board of Supervisors of Contra Costa County, State of California extile sage, ;. they have been so disgusted with they will not visit thea to at same agencies tempt that obatin employment. I have been often called upon to to volunteer in these various programs but l have never been offered a position. This f ,,feel is discrimination against tae because of my efforts to urination assist other Zav income s and speak out against .injustices taht I persons see practiced within the E•O.0 a-'16 the Programs that they administer. f 00104 In the Board of Supervisors of Contra Costa County, State of California January 26 014 76 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 129--74, Lafayette Area. "I REAS an agreement r3th it. D. Calk, 2743 Boeni.facio Street, Concord, Ca 94520 for the installation and comp?etim of private im- provements in Minor Subdivision. 129-74, Lafayette area, has been presented to tbis Board; and r EA said agreement is accompanied by a cash deposit in the amount of 5420.00, Building Inspection Department Receipt No. 221329, dated January 16, 1970►, 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, TciEEWORE, on the recocmendati.oa of the Acting County Building Inspector, IT IS BY THE BDARD ORDS that said agreement is APPROVED and the Chairnan is AUTii RIZED to execute same on behalf of the County. PASSED by the Board on, January 26, 1976. ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supieevison on the date ofonesaid. Witness my hand and the Seal of the Board of Build ng cc: Applicant Inspection Supervisors Gradiner £::gixxeer affixed this 26th ,may of_January . 1976 J. R. OLSSON, Clerk By l l t• �f./ Deputy Clerk Jean L. Miller H 23 SPS IOM V Z a F- MINOR SUBDIVISION ACRP_:_1rT M) Minor Subdivision- (51) Subdivider: Ji'cr�l (Private Improvenents) A743 0bAjjr-AZtc:, C,4 (51) Effective Date: -lb-)�. 02) Completion Period: oN` YF,4rz M) Depos (faithful perf- Y .)Y400,DO c,L'%,:I �rpo�tT 01-pG. LL-ri- n c rPr e/Z Z_-P,Z 7 1. Parties nate. 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 phis subdivision: C. inurovements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall co :olete this work and improvements (hereinafter called "wort:" 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 improvecent plan and the County" Ordinance Code, the stricter .requirements shall govern. 3. Improverient Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security. with the County at least the above- specified amount, which is the total estimated cost of the work, in : the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. - 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemn{tees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and ecployees; B - The liabilities rrotected against are any liability or claim for damage of any ::_rd allegedly suffered, incurred or threatened because of actions defined below f and including personal inJury, death, property da_--.zge, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any ti=e 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 liabilit•r are any act or omission (negli- gent or mon-neligent) 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 - tion-Conditions: The promise and agreement in this section is not conditioned o: dependent on t:hether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in con^ection with this work, or subdivision, or has insurance or other indern;ficaLion covering any of these matters, or that the alleged co damn.-,,e resulted partly fron 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. b. ?:onnerfornance and torts. If Subdivider fails to comnlet-e the ���}} •'- ■■ { :x„• .�..yy--� r . ; r� ► , , •-pecif'ied In this� a,,^eu..._•ri;; or 7OZ 1. l.iTlu ii • � .- �.... •.i-J •..r.1+:1 �1•��. L ..-t J 4.t-J � extensions ga•anLed, Cour.Uy may proceed to complete tfiert by contract -1- Kiaofirmed wits Board ori' 00106 - { r' I or otherwise. and Subdivider shill pay the costs and charges there- for Ir=ediately -upon demand. If County sues to compel perfor--.ance Pn?4N0 ' 4-uc ^opt or co,-zletin� the irprover-ents,. j• i� •iaa +� I ►a: GVilih.�.(..LV.1 ,L.:l L.S,,_ luab{.,.:1J uuvt:'j ecf by this agreer.�nt and attributable to the Subdivider, contractor, I sub contrac- tor, or any officer, agent or employee of one or more Of theca; D - 110 -Conditions: The promise and agreement in this section is not conditioned o_ dependent on whether or not any IndeMnitee has prepared, supplied, or approved any p2an(s) or specification(s) in connection� it, 't.i this �.o: or subdivision, or has insurance or other nde, n_i icat.t on coveri::M any of these natters, or that the alleged damaze resulted partly from any negligent or willful misconduct of any Indemni tee. 5. Costs: Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. b. Nonnerfo:-mance and CLl:.ts. If Subdi•ie.er Pails to wor;: cona_et_ she _ L?..t :;Pecif'ied In 4Pr f J at,:eu... ,, or exte22sions g:•anLed, Cos nay may p-oceed to cortplQte th_rt by contract -1- Microfilmed witfi 600ra oai" 00106 . or otherwise, and Subdivider shall pay the costs and charges there- for Irmediately •upon der..wnd. If County sues to compel perf'orrance of this agreement or recover the cost of co^pleting the irprover..ents,• Subdivider shall pay all reasonable alto„nays* fees, costs of suit, and all other expenses of litigation 'Incurred by County in connection therewith. 7. Assicnnent. If before these inorovenents are completed this minor subdivision is annexed to a city, the County may assign to that cit.: ti2e Cou221 ri€pts under this agreement and/or any deposit or bond securing then. 8. b•:arranty. Subdivider warrants that the said improvement pian is adequate to acco..:nlish this work as promised in Section 2; and if, at any time before the Count-:'s acceptance of the improvements as complete, the i:::provement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. ' 9. No Waiver by Cour_tv. Inspection of the work and/or materials, m. or approval o: worand/or materials i.^.spected, or stater..ent by any officer, agent or employee of the Cou.^ty indicating the cork or any part thereof complies with the requirements of this agreement. or acceptance of t e whole or any part of said work and/or materials, or pay=ents therefor, or any combination or all of these acts, s^all not relieve the Subdivider of his obligation to fulfill this contact as prescribed; mor shall the County be -thereby estopped from bringing any action for danages a_»;sing from the failure to cocply •r:ith any of the terms and conditions hereof. 10. ?record Man. In co::s.deration hereof, County shall accept said parcel map for Piling wlth the County Recorder. CO ."TTY OF CC!:^'?,A 02S^: SUBDIVIDER: (see note below) Chairman, Board of Supervisors ATTEST.- J. R. OLSSONj County Clerk Bv•• ex officio C?erk yof t':,.,e Board Designate official capaci-;y in the business) By 2:ote to Subdivider: (1) Execute Deputy ackno- leCg^ent orm. below; and (2) If a corporation, attach a certified copy of (a) the Cy-laws or (b) the resolution, of the foard of Directors, authorizing execution of this contract and of the bonds required hereby. State of California ) ss. (Acknowledgment by Corporation, County of���c?rt?1 .1,�a� ) Partnership or Individual) On } `) S i f 7 , the person(s) whose namer(s) Xi /are signed. above for Subd::►_der and. who is known to me to be the incl;vic:- ual and officer or partner as stated above who signed this instrument, and ackno::led.Ied to re that he executed it and that the corporation or par'nership named move executed it. rf:iFi�ssc3iiu�a:•Sci$Is.}�c:.:::--::-: - -� n � Ir , _.:; c F'or sad Coffnty and U ; __• �r , State _ (CCC Std. �o' za; `i?ev ' iIJB:b a -2- r 0010'7 E • ! In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 In the Ma"er of Request for Approval of Revision number 6 to the County Mental Health Budget. The Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty} having reported this day on its review of the request made by the Director, Human Resources Agency, for approval of Revision Nw4ber 6 to the County Mental Health Budget for the 1973-1976 fiscal year on file with the State; and The Committee having indicated that said revision adds to the County Mental Health Program $300,000 derived from increased revenues to be received from Medicare, patient fees aa+d insurance for services provided; and The Cotmaittee having further reported that approval of Revision :,umber 6 will allow for full utilisation of available revenues in order to provide needed local services at no increased cost to the County; VOW, THSREF+ORE, IT IS BY THE BOARD MDERED that Revision Dumber 6 to add $3009000 to the County Mental Health Budget is approved. r:1J� `,r u :L� 'J:..:'.;.. on LTL n-u --,,, 2 'x 1976. I hereby certify that the f orepoin is a true and correct copy of an order entwed on the nunutes of said Board of Supervisors on the date aforesaid. ccs Committee Members Witness my hand and the Seal of the Board of �perv; orz Director, Human Resources affixed this 26th day of January . 19 76 Agency County Administrator J. R. OLSSON, Clerk Deputy Clerk Rondaljj6n Shackles 00108 H 24 4/75 30M t E r- In the Board of Supervisors of Contra Costa County, State of California J�:+tr*ry 26 ,.79 76 to the 11Aot1er of . ,ZP+Y1eSt :~D: iiOt' i Off' A3 icSt.L:3 for -?.-a cotic5 4nd D:-u„ A'juse Prozram. . . . '4 The Administration and Finance Cosmittee; (Supervisors :•7. 'R. Bo gess and J. Moriarty) having reported this day on its review of the request made by the Director, Human Resources A ency, for approval of an application to the State Office- af.. - ?:arcotics and Drug Mouse for a Federal 109 Grant in the amount of 387,50-; and Vie Committee having inlicated that the request is a t»o-part proposal to increase and imp-Ove County services by providipg additional staff .t the County Discovery Centers and: for a demonstration project to offer alternative treatment to persons eli;ible for methadone maintenance; and The Comtsittee having further reported that these services will be fully financed by Federal 4.09 Grant funds urith no County matching requirements; M 0:1, THMMR39 IT IS BY TIM HOOD ORIDMED that t'.:e aforesaid application is approved and submittal to the State is auvhorized with the understanding that the program financed by this grant wi 1 be terminated at the end of the project period unless Federal or State funds are provided for its co:ltinuance. PASSED by the Board on January 26; 1976. I hereby c w t;► that the 6, -9A g is a true and correct copy of an order entered on the miodfes of said Board of Supwvaors on the dale atwwWd. Anes:my hand and the Seal of the Board of cc: Co dtutlee3 ;-:ewvers Supervisors D -•� i ,- � day of .T- , r-. 19 '7- ;,.,e I R. OLSSON, Cleric Co County Auditor-Controller By Q- -taittsj==b Li,a,x,�.1 hey Deputy Clerk i 1 i t i j 001M N i1 i/7'i lOeM In the Board of Supervisors of Contra Costa County, State of Cal'ifomio 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: Co'-._-j1, _ t. ::v tea•._ Supervisors 7i_ �:z-•, :,3:�=_'.:mac affixed this -t! t day of T- r 19 7' R. OISSON, Clerk County Auditor--Controller By -1•-+�-��. b 1 Deputy Clerk 1 f i i OUZn9 H xa 8175 tom -wl-ary In the Board of Supervisors of Contra Costa County, State of California January 26 . 19 76 In the Matter of Aarroval of Government Operations Committee Report re Certain Appointments. The Board heretofore hav' made certain referrals to its Gover-nment Opera tions Committee pervisors A. 14. Dias and. E. A. Lin scheid); .and Said committee (raving reported and recommended as follows with respect to aforesaid referrals: Referral Date item Recommendation 1- 6-76 Letter and resume from Board action with respect its. Shirley Finnegan to filling such vacancies requesting the Board to is submittal of nominees consider her for appoint- to the Governor for consid- ment to the Napa State eration. Committee Hospital Mental Retarda- recommends that the Board tion Advisory Board. obtain the recommendation of the IdIental Health Advisory Board and Eu=an Resources Director on nominee(s) prior to sub- mittal of names to Governor. 1-13-76 Letter from Chairman of Feather than appointing a Contra Costa County Bgard member, the committee Emergency Medical Care suggests appointment of the Conm;ttee suggesting that IrkLmaan Resources Director to a Member of the Board of improve liaison and coordi- Superviso_s be appointed nation between the E`,1CC and to said cc=ittee, the Board of Supervisors. :he Board having considered said committee report and determined the recommendations to be appropriate; N*OW, ih. .=0.: , IT TS BY TIHE 30AR.D ORD: H that the afore- said recommendations of its Govern-n Operations Committee are APPROVED. PASSED by the Board on January 26, 1976. cc: Shirley D. Finnegan, Ph.D. Mental Health Advisory Board Contra Costa County Emergency Medical Care Committee Committee Members CERTIFIED COPY Director, Human Resources Agency Y certe-j that tkfs fa 8 inti. trrs F- correct copy of County Administrator f: i:i my office, . t ill?!(t or Sctnelrf.nrc of Com«•.� r- ., 7- (',r. '! Me daw rotinty t►7 ikpct,Ll k. ,� , on ., si I BEFORE THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT` NO. 7-A In the Matter of } Increase in Contract ) Contingency Funds, ) Shore Acres Treatment } January 26, 1976 Facility, West Pittsburg } Area. ) (Work Order 5437) ) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $6,000 in the contract contingency fund for Shore Acres Treatment Facility., West Pittsburg area, is APPROVED, said increase to cover the cost of additional work required for increasing the thickness of pipe wall of the twin outfall sewer for the last 100 feet. PASSED by the Board on January 26, .1976, by the following vote: AYES: Directors James P. Kenny, Edmund A. Linscheid. NOES: None. ABSENT: Director Ralph Downing. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Directors of Contra Costa County Sanitation District No. 7-A: on the date aforesaid. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of said Board of Directors. ccs Public Works Director By Environmental Control N. Zngr , Deputy Clerk County Auditor-Controller County Administrator 0011 1. In the Board of Supervisors of Contra Costa County, State of California) January 26 ' 1976 In the Matter of Request for Appointments to Proposed East Bay Health Systems Agency. The Board having received a January 20, 1976 letter from Mr. William R. Zion, Chairman, Alameda/Contra Costa Health Systems Agency Coordinating Committee, noting that the Committee has sub- mitted an application to the U.S. Department of Health, Education and Welfare for designation of a non-profit corporation as a Health Systems Agency; and Mr. Zion having requested that, pending final designation of an appropriate Health Systems Agency by HEW, the Board of Super- visors consider making certain appointments to the Committee's proposed East Bay Health Systems Agency; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) , the Director, Human Resources .,Agency, and the County Administrator for review. PASSED by the Board on January 26, 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 Seat of the Board of cc: Alameda/Contra Costa Supervisors Health Systems Agency amned this 26th d of Janus 19 76 Coordinating Committee day r� —. Board Committeed. R. OLSSON, Clerk Director, Human Resources BY d4it- ; ,,z, , Deputy Clerk H 'A 'V" - 15-M .Agency Vera Nelson County Administrator 00112 ALAMEDA/CONTRA COSTA HEALTH SYSTEMS AGENCY COORDINATING COMMITTEE January 20, 1976 RECEIVED Mr. James Kenny, Chairman Board of Supervisors JAN 2 11976 Contra Costa County 651 Pine Street Martinez, California 94553 amWAW OF SUPOW1503S COSTA CO. Dear Mr. Kenny: As your Board is aware, the Alameda/Contra Costa Health Systems Agency Coordinating Committee has submitted an application for Health Systems Agency (HSA) designation. The proposed non-profit corporation includes a substantial role for participation by county government at all levels of the organization. While all parties await final word on designation by the Depart- ment of Health, Education and Welfare, it is necessary and appropriate for applicants to begin putting together their proposed organizations. Specifically, therefore, we respectfully request that the Contra Costa County Board of Supervisors make appointments to the proposed East Bay Health Systems Agency as follows: I. To the 30 member HSA Governing Body: One (1) consumer and one (1) provider. The consumer should be a publically elected officia•1, such as a member of the Board of Supervisors. The provider should be a representative of a public agency concerned with health. 2. To the HSA Nominating Committee: Two (2) members of the Board of Supervisors, or their designees. 3. To the Contra Costa County Subarea Advisory Council (SAC): Five (5) consumers and three (3) providers. At least one consumer should be a publically elected official. The Board may wish to consider elected city officials also in this category. 001 .3 100 THTRTY-SEVENTH STREET, ROOFS 1600 : RICHMDND, CA 94805 233-7060, EXT.3591 C 4 � Miaofitmed wiffi Gaaid order 1 1 r Mr. James Kenny, Chairman -2- January 20, 2976 Board of Supervisors 4. To the Contra Costa County SAC Nominating Committee: Two (2) members of the Board of Supervisors, or their designees. The Coordinating Committee appreciates your cooperation in this matter, and assures you of its continued willingness to similarly assist your Board in structuring the proposed "joint powers" HSA. Sincerely, WILLIAM R. ZION Chairman Alameda/Contra Costa HSA Coordinating Committee WRZ:CC:lp cc: Claude VanHarter a 00114 t � In the Board of Supervisors of Contras Costa County, Stare of California- Januarc 26 . 19 7- 1n the Matter of Compro=ise Amendment pert € t-,, Distribution Foraula for Co:-m-Initp Development Bloch Grant Funds. ..- . • The Board on December 9, 1975 having adopted Resolution No. 75/995 requesting, that Senators Cranston and `Iunneg oppose :,he "Brooke Amendment" to the Housing and Community Development Act of 1975 which would reduce the formula entitlement for urban counties if needed for metropolitan cities; and The Board having received a January 9, 1976 letter from Ssnator Cranston advising that a compromise amendment to Senator Brooke's proposal would distribute the estisated, C-100 million shor Lfall of funds among all entitlement co^mun ties, maintaining equal status between large metropolitan cities and urban counties; IT IS BY THE 30.3..RD O.IRDMM, that the aforesaid informa— tion is REFERRED to the County Administrator and the Director of Planning. PASSED by the Board on January 26, 1976. I hereby certify thot the foregoing is o true and coned copy of on order entarad on tha minutes of said Board of Suparvnors on the data aforesaid. cc: CJ1Y1ty --&C1!n1n1S trator Witness my hand and tha Seal of the Board of Director of Planning Supervisors affixed this ?E-u day of .Tauitsr4 197.6 ' J. R. OLSSON. Clerk y Deputy . Ierk Helen C. Narsnalz { i T 3 Oo: 5 H 24L WS Ic" v f In the Board of Supervisors of Contra Costa County, State of California January 26 , 14 76 In the Matter of County Budget Form. The Board having received a January UP 1976 letter frons W. John Bauer, 1372 North Dain Streets Suite 4# Walnut Creek, California 945968 proposing a change in the format of the County Budget document; IT IS BY THE BOARD ORDEUM that the matter is referred to the County Auditor-Controller. PASSED by the Hoard on January 269 1976. I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cct Mr. John Bauer Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 26th �y of January , 19 76 County Counsel J. R. OLSSON, ClerkMAC t1� eputy Clerk Ronda Shackles H 24 WS IOU E In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 7fL In the Matter of Widening of Olympic Boulevard. Supervisor J. E. Moriarty having received a letter dated January 22, 1976 from Mr. Rudolph Cubicciotti, President, Golden Rain Foundation, Rossmoor, Walnut Creek, expressing concern with respect to the probable delay in the proposed widening of Olympic Boulevard between Pleasant Hill Road and Freeway 684; IT IS BY T'riE BOARD ORDERED that the matter of this delayed construction schedule is REFERRED to the Public Works Director-for review and report. PASSED by the Board on January 26, 1976. I hereby certify that the foregoing is a true and correct copy of an order ordered on the minutes of said Board of Supervisors an the date aforesaid. cc: Mr. R. Cubicciotti 1ftm my hand and the Seal of the Board of Public Works Director supetwisors Director of Planning affixed " ?6t_doy of j=U&r_v . 19 7 J. R. OLSSON, Clerk � .-Z'G Deputy Clerk Maxine M. Neufel�d o0117 H 24 a"5 10M f In the Board of Supervisors of Contra Costa County, State of California January 26 19 76 In the Matter of Report of the Planning Commission on the Request of Johb Brenner Company (1851RZ) to Rezone Land in the Pleasant Hill area. The Director of Planning having notified this Board that the Planning Commission recommande approval of the request of the John Brenner Company (1851-RZ) to rezone property located at the Westerly terminus of Ludell Drive and a contiguous 6.8 acres Pronating 5601 on the easterly side of Buskirk Avenue, 3009 south of Mayhew Way, Pleasant Hill area, from Single Pamil Residential (R-10) and Planned Neighborhood Business District (P-N-B) to Retail Business District (R-B); IT IS BY Tn BOARD ORDDRRD that a hearing be held on Tuesday, March 2, 1976 at 10:35 a.m. in the Board Chambera, Room 107, Administration Building, Pine and Zscobar Streets, Martinez, California and that the Clerk publish notice of same as required by lax in the CONTRA COSTA TDM. PASSED by the Hoard on January 26, 1976. t A 1 t Fah 1 hereby certify that the fonmobv is a tn» and comd copy of an order anNred on the minutes of said Board of Supervisors on the date aforesaid. cc: John Bremer Company Witness my hand and the Seal of the Board of Director of Planning Supervisors List of Names Provided affixed this 26th. �, of January . 19 76 by Planning J. R. OLSSON, Clerk j'i o_,; Deputy clerk can E. h4l"ar 00118 H 24 SP5 IOU t In the Board of Supervisors of Contra Costa County, State of California 7, 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% John Breuner Company Witness my hand and the Seal of the Board of Director of Planning Supervisors List of Names Provided affixed this 26th. � of January . 19 76 by Planning — J. R. OLSSON, Clerk Deputy Clerk can E. hilkleo ' 00118 H 24 SPS IOU t In :he Board of Supervisors of Contra Costa County, State of California January 26 , j9 76 In the Matter of Report of the Planning Commission on the Request of Marion and Elizabeth Dayak (1870-RZ) to Rezone Land in the Pleasant Hill Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Marion and Elizabeth Dayak (1870.RZ) to rezone property fronting on the south side of Mayhew Way between Woodlavn and Oberon Drives, Pleasant Hill area, from Single Family Residential District (R-10) to Two Family Residential District (D-1); IT IS BY THE BOARD ORDS M that a hearing be held on Tuesday, March 2, 1976 at 10:40 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in the CONTRA COSTA TIDIES. PASSED by the Board on January 26, 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: Marion and Elizabeth Witness my hand and the Seal of the Board of Dayak Supervisors Director of Planning affixed this 26th day of January , 1976 List of Names Provided A J. R. OLSSON, Clerk by Planning By •', ,. /'12._ la , , Deputy Clerk / Jean 11ji. Miller 00113 H 24 W75 IOU In the Board of Supervisors of Contra Costa County, State of California January 26 . 19 76 In the Matter of Congratulating Mr. John Whalen on his 95th Birthday. On the recommendation of Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that congratulations be extended to Mr. John Whalen, 955 - 23rd Street, Richmond 94804, on the occasion of his 95th birthday on February 1, 1976. PASSED by the Board on January 26, 1976. I hereby certify that the forepahM is a true and corred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Supervisor J. P. Kenny Witness my hand and the Seal of the Board of County Administrator Super affixed this 26th day of January , 19 76 j J. R. OLSSON, Clerk ey/ Deputy Clerk Maxine M. Neufel 0012€ H24 8/75 IOU I i 1 Illy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Second Hearing ) on the Housing and Community ) January 26, 1976 Development Act Second Year ) Program. ) The Board on January 20, 1976 held its first public hearing on the recommendations of the Contra Costa County Community Develop- ment Advisory Council for projects to be funded under the Housing and Community Development Act of 1974 (Second Year Program); and This being the time for the second hearing on the matter, Mr. Heinz Fenichel, Assistant Director of Planning, briefly described the program, called attention to the Environmental Evaluation of the 1976-1977 projects and suggested that the Board acknowledge same; and Chairman J. P. Kenny declared the hearing open and the_ following persons appeared in support of specific projects not recommended by the Advisory Council for inclusion in the Second Year Plan: Mr. Abraham Q. Amador, Executive Director, United Council of Spanish Speaking Organizations, Inc., urged that the Housing Assistance Plan for the East County area be included for funding in the Second Year Plan; and Mr. Robert Beratta, representative of the Citizens Advisory Committee for County Service Area R-7, and Mr. Cecil Borton and Mr. Levi, representing the Alamo-Danville Senior Citizens Club, urged that the Senior Citizens Center for the San Ramon Valley area be included as a priority item; and Supervisor J. E. Moriarty inquired whether the Senior Citizens Center could be designated as the number one priority in the event funds became available later; and Mr. A. A. Dehaesus, Director of Planning, indicated that such action mould be premature at this time, stating that the application should first be reviewed by the Department of Dousing and Urban Development and following that the Board could reconsider some of the items if it wished; and Air. Jose Tarango, representing the Ambrose Recreation and Park District, appeared and complimented the Contra Costa County Community Development Advisory Council for a job well done; and Mr. William Baker, Executive Vice President, Contra Costa Taxpayers Association, appeared and commented to the effect that the prime purpose of the Housing and Community Development Act was to eliminate blight but that the program was not accomplishing that purpose; further, that the most pressing need of senior citizens is property tax relief; and There being no other persons appearing to speak, IT IS BY T113 BOARD ORDE—RED that `.he hearing is closed and this matter is R-'BRED to the Governr ent 4para- ons Commit;.ee (Supervisors A. M. Dian and E. A. Linscheid) for review and report to the Board as soon as possible. PASSED by the Board on January 25, 1976. 00121 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: Government Operations Witness my hand and the Seal of. the Committee Board of Supervisors affixed; this 26th Director of Planning day of January, 1976. Acting County Building Inspector J. R. OISSONs CLERKS Director, Human Resources Agency Economic Opportunity ,0 ' Program Director By oC County Administrator can L. Hiller Deputy Clerk 6 � yaws VIA 10E r � S % f ! G l F i S dl 4 Yr ! 2 i i' t +S S J. NASA? V Milken r a . k 0011 In the Board of Supervisors of Contra Costa County, State of California January 26 ,19 76 In the Matter of Executing Health Systems Agency Joint Powers Agreement IT IS BY THE BOARD ORDERED that its Chairman is ADTHORIZED to execute a Joint Powers Agreement between the Counties of Alameda and Contra Costa establishing the Alameda-Contra Costa Health Systems Agency for the purpose of implementing Public Law 93-641, The National Health Planning and Resources Development Act of 1974. Passed and Adopted on January 26, 1976. I hereby certify that the fore%o 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: Human Resources Director affixed this 26th day of January , 19 7E Health Care Agency J. R. OLSSON, Clerk Alameda County c/o HRA gy Deputy Clerk Asa_ Crai _ County Counsel Contra Costa County Mayors' Conference OU123 H 24 6175 IoM s IN TIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointments ) to the Governing Board of the ) January 26, 1976 Alameda-Contra Costa Health ) Systems Agency. ) The Board having earlier this night authorized its Chairman to execute the Joint Exercise of Powers Agreement establishing the Alameda-Contra Costa Health Systems Agency; and Supervisor A. M. Dias having reported that the Government Operations Committee (Supervisors Dias and E. A. Linscheid) had met with staff just prior to the Board meeting to discuss the matter of appointments to the Governing Board of said Health Systems Agency and that the recommendation of the Committee is that the following persons be appointed as members to the Agency Board: Dr. David Troxel, representing the Alameda-Contra Costa Medical Association; Mr. Robert Mason, representing the East Bay Hospital Conference; Mr. William Zion, Mr. Terry Jones and Mrs. Mary Jane Quick, interim consumer representatives nominated by the Alameda-Contra Costa Counties Health Systems Agency Coordinating Committee; and The Board members being in agreement with the recommendation, IT IS BY THE BOARD SO ORDERED. The Board having then considered the matter of designation of the three local elected officials to serve on the Agency's Governing Board; IT IS BY THE BOARD ORDERED that Supervisors Dias and Linscheid are APPOINTED to represent Contra Costa County; and IT IS FURTHER ORDERED, as recommended by the Government Operations Committee, that the Contra Costa County Mayors' Conference is REQUESTED to nominate, for appointment by this Board, the third elected official to represent the County; and IT IS BY THE BOARD FURTHER ORDERED that its Chairman shall serve as an alternate to Supervisors Dias and Linscheid. The foregoing orders were adopted January 26, 1976. cc: Alameda County Hoard of Supervisors c/o HRA Director, Human Resources Agency CERTIFIED COPY County Administrator I certiff that this is a full, true & correct copy of Count Counsel the orl9fnfti drx-timent which la on flip in my office, County r and that it was panned d_s wdrnt,-d by thn Board of Contra Costa County Mayors Conference Sapervlro;. of Cnwra r-,,v, (rntaty, C,aJ. Boar on they date shown, A^TMs6;T: J. R. of ssox. Cotinty Clerk&ex•offl6o Clerk of said Boars!of Supervisors, by Depu ty Clerk. �'N ? 6 1976 oo124 E r In the Board of Supervisors of Contra Costa County, State of California January, 26 1976 In the Matter of Approval of Contract Amendment Number 22-034-3 with Greater Richmond Community Development Corporation for the County Nutrition Project t` IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment Number 22-034-3 with Greater Richmond Community Development Corporation effective December 1, 1975 for an additional $815 and new contract payment limit of $12,568 for the provision of meal service for the County Nutrition 'Project. Passed by the Board on Januas_y 26, 1976 1 hereby certify that the foregai g Is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency M/itnen my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed d,a26th day of January , 19 76 County Auditor-Controller J. R. OlSSON, Clerk County Health Officer ' ContractorBy f Deputy Clerk Maxine M. Neu eld 17 H 24 4/75 1C M Hz4 all- CONTRACT A,%0.1DMVE IT AGR EMIT (Conga Costa County Human Resources Agency) number 2 2 - 0 ,34 - 3 (Formerly Contract 128-206) I. Identification of Contract to be Amended. Number: 28-206-2 Department: Health Department Subject: Provision of aggregate weals for the elderly Effective Date of Contract: 128-206-2 - August 1, 1975 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: GREATER RICHMOND COHHUNITY DEVELOPMENT CORPORATION I Capacity: Non-profit California corporation Address: 315 - 14th Street, Richmond, California 94801 3. Amendment Date. The effective date of this Contract Amendment Agreement is December 1, 1975 4. Amendment Specifications. The Contract identified above is hereby amended as set 'forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal. Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Title VII of the Older Americans Act of 1965 Section 53703 of the California Government Code 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CO?RRACTO JA K P, enny B y Z_ J Board of S isors jAN - f " 26193 Chairman, Board of Dfrector's Designate official capacityiin •BusinIess Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By,' ✓� County of Contra Costa ) Deputy ACKNOWLEDGMENT (CC 2190.1) The person signing above for Contractor Recommended by Human ResourcesAgency known to me in those individual and t business capacities, personally appeared before me today and acknowledged that he/ By / ,. they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: 0 �,/ /174 By Deputy Notar• '' Z iclDeDuty_Couay Clerk OFFICIAL SEAL 001 w6 U TACE M. WITHERS o�� `� v N4TAmr pUBCIC•CAFORNIA with � CoNTRA COsrA COUNTY �Up�l�ff1" + � 11C0MM1UtWEap>resfeb.9,19n 'j AMMUMM£NT SPECIFIC-MONS Number 22--034 — ,.1 In consideration of Contractor's provision of additional congregate Beal service for the County Nutrition Troject at 3 sites to total. 150 number of meals daily, during the period December 1, 1975 to January 31., 1976, County agrees to increase the Payment Limit of the Contract to $ 12,568 Appendix A, Work Program of the Service Pian is amended as follows: "II. Meals Service Contractor agrees to: A. Congregate Meals Serve congregate meals 5 days per week at 3 site(s): Number of Heals Daily 130 - 15.0 Shields-Reid Community Center, 1410 Kelsey Street, Richmond, California Senior Citizen Drop-In Center. Civic Center Plaza, Richmond, California. Southside Senior Citizens Center, 729 South 14th Street, Richmond, California i i - - } Meals may be reassigned by the Project Director to any other County Rutrition Site dependent on the success of Outreach efforts bad the established need." Appendix B, Budget of Estimated Program Expenditures Nutrition Project for the Elderly is amended by substitution of a new budget;-as Appendix: B which is attached to these Amendment Specifications_ All other parts of said Contract shall remain in full force and effect. Initials: Contractor County Dept. APPENDEY 3 BUDGET OF ESTIMATED PROGR.vL4 E:(PE:'DITURES --L'TRITION PROJEC—T FOS TAE EL ZRLY Greater Richmond Community Development Corp. Number 22- 034 - 3 Personnel Benefits Federal Local Nutrition Coordinate: (Aug. - Nov. 1975 at $4_49 hour) (Dec. - Jan. 1976 at $4.70 hour) $ 3,529 $ -0- Site Manager(s) (Aug. - Nov. 1975 at $3.25 hour) 5 775 -0- (Dec. "75 - Jan. 1976 at $3.58 hour) ' Aide --_.---- Aug. - Aon, 1975 a 1g3.25 hour) 1,761 -0- fDec, 1935 - Jan. 1' 76 at $3.41 hour) Training Replacement Personnel S Sick Relief -0- -0- Vacation Accurals -0-. -(- Fringe Benefits at 15% 1,660 -0- Dining Site Volunteers -0- 6,084 Total Personnel & Benefits $ 12,725 $ 6,084 Staff Travel at 16 cents per mile $ 80b $ -0- Other Costs Food Transportation $ -0- $ -0- Participant Transportation 900 900 Management 25 -0- Accounting 1,200 -0- Telephone 100 -0- Office Supplies, Postage 35 -0- Insurance (Auto, personal liability, bond) 900 -0- Rent -0- 450' Utilities -0- -0- Janitorial .-0- -4- Special Events (Parties, Films, decorations) 100 -0- Consumable Supplies (Condiments, cakes) 450 -0- Vehicle Maintenance 440 -0- Total Other Costs $ 4,150 $ 1,350' Summary Personnel $ 12,725 $ 6,084. Staff Travel 800 -0- Other Costs 4,150 1,350 Total $ 17,675 '$ 7,434 Less Revenue (.32/meal) 5,107 -0- NET CO�r'TR_4CT COSTS $ 12,568 $ 7,434 Petty Cash Fund authorized - $50 Initials: Contractor County Dept. In the Board of Supervisors of Contra Costa County, State of California ijarn:vary 26 , 19Z6— In 9Zit_fn the Matter of Contract #20-056, Margaret Burnett, to Provide Training and Orientation to Poster Parents for the Social Service Department IT IS BY ME BOARD ORDERED that its Chairman is AUTHORIZED to execute contract 120-056 with Margaret Burnett for provision of training and orientation in Foster Care to foster parents for the Social Service Department under terms and conditions as more particularly set forth in said contract. PASSED by the Board on January 26, 1976. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Human Resources Agency Wdness my hand and the Sea[ of the Board of Attn: Contracts Unit supernsom cc: County Administrator affixed this 26th &y of January 1976 County Auditor-Controller/. J. R. OLSSON, Clerk County Welfare Director8y�� �x• Deputy Clerk H 24 12/74 - 15-U Contractor M8X�IIe M. eld Q V 129 cora SHORT FO:*! SE W410E CiNTa.;ZCT 1. -Dniract Identification. i:uszbrr 2 VyC y6 department: Social Service Subject: Foster Home Development (training program for Foster Parents): General Orientation to Foster Care 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: Nr1F.G_aRET W. SURKETT Capacity: Self-employed individual (Training Consultant) Address: 5944 Monterey Avenue, Richmond, California 94805 3. Term. The effective date of this Contract is January 8, 1976 and it terminates Hav 5 . 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon live-day advance written notice thereof to the Contractor. 5. ?a--=ent Limit. County's total payments to Contractor under this Contract shall not exceed $ 40.00 6. Count's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 10.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of four (4) service unit(s). 7. _ Contractor's Obligations. Contractor shall provide the following described services:. Consultation, specialized instruction and training in General Orientation to Foster Care for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for dead:, siclaiess or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COGSri OF CONTRA COSTA, CALIFORNIA CWTRACTOR By t enn S W15,1 _" Designee JAN 2i, 191& Reco=ended by Department (De igctat offi 1 capacity) Zor 8y / (Fora approved b? County Counsel) Designee 10/70 Miuotiimed with board order 00130 M1(.1U1►lEi...J . kill L. i . 10/75) ,s. # In the Board of Supervisors of Contra Costa County, State of California January 26 , 197.6- in 97in the Matter of Amending Leases with Control Data Corporation and Commercial Credit Computer Leasing, Inc_ On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendments No. 1 to Agreement for Lease No. G5-1325 and Contract No. G4-1250, between Contra Costa County and Commercial Credit Computer Leasing, Inc. , and Control Data Corporation, for the rental and maintenance of computer equipment, as specified in the Amendments. Passed by the Board on January 26, 1976. I hereby certify that the fanm;oinp 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 Widnes nsy hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Counsel affixed this 26th day of January , 19 76 Control Data Corporation — Commercial Credit Computer _ `j` L �� J. R. OLSSON, Clerk Leasing, Inc. BZG t Deputy Clerk Maxine 9. Ne elf I 00131 H 24 WS IOM a CG::TR0L DATA OR CO?'-Z_RCIAL CR 'DIT COMPUTER LEASIP:G, INC. 300 St. Paul Place Baltimore, Maryland 21202 AMENDI ENT NO. 1 TO AGREEMENT FOR LEASE NO. G5-1325 CUSTOMER L14M THE COUNTY OF CONTRA co,-;TA STREET ADDRESS Finance Building CITY Martinez = STATE California 94451 Customer, Control Data and Commercial Credit agree that the above referenced Agreement is hereby amended -as follows: For purpose of convenience of reference, assign Lease No. G5-1325 to Agreement for Lease effected by Contra Costa County on August 26, 1974. The equipment included in this Amendment is added for a term of 5 years commencing upon installation but may be cancelled in whole or in part by the County without penalty' to the County after 3 years by giving Control Data 6 months written notice. Control Data agrees that the equipment included in this Amendment will be compatible with the CPU installed and in use at the County. If the County determines before or after installa- tion: that the equipment is not compatible, the County may terminate this Amendment without penalty to the County. The County may upgrade without penalty Items 1, 2, 4 and 5 after 3 years and Items 3 and 6 after 1 year. Section 8, Item B of the original contract is amended to state: In the case of equipment substitution, the total basic monthly rental for all equipment covered under this Amendment shall not be less than the basic monthly rental described in this Amendment. Section 21 is also added to the Agreement as set forth in the attached Exhibit A covering funding out- Except as provided above, all terms and conditions cf the above referenced Agreement shall remain in full force and in effect. IN WITNESS M EREOF, the parties hereto have caused this Amendment •to - be •executed by their representatives duly authorized and empowered hereunto,. as of the dates set forth hereinbelow. AGREED TO: ACCEPTED BY: ACCEPTED BY: CONTROL DATA COMMERCM CREDIT TCu_ atr:er Na� CORPORATION COMPUTER LEASIl�G, 1211C. _ V C:tBY:--I yltv BY:-(- L eK I trman Ba R. L. Schroeder �— ? T�`ITLE: ` Ara of :%pervi�IzTLv: Mqr.-Contract AdmTITI.E: DATE: n DATE: 12-22-75 DATE: 7J- ATTEST: A'CI"H fS . ? ATTEST: pity Microfilmed with board order 00132 / Miaof iimed with board order I Exhibit A The following article is hereby added to the terms and provisions of agreement for Lease No- 65-1325 as though originally set forth therein and is designated as Article 21 thereof= 21. Non-Appropriation= Notwithstanding any provision to the contrary- In the event that funds are not appropriated for the payment of rentals of this agreement or amendments thereto and that funds are not appropriated for the cost of other equipment performing substantially the same function which would replace Control Data equipment, then the County of Contra Costa may terminate this agreement or amendment thereto at the end of the fiscal year upon thirty 130} days prior written notice- Such termination shall be without penalty to customer. Upon ustomer- Upon termination before the full term of this agnement, Control Data Corporation shall immediately remove the equipment covered by this agreement or any other amendment thereto- If customer terminates this agreement under this Article, Control Data may retain all amounts previously paid by customer and may collect and retain any amounts due and unpaid on the date of such termination." • 00133 CONTROL DATA CORPORATION 8100 34th Avenue South PAnneapofn.Mamesota 55440 AMENDMENT NO. TO CDC CONTRACT NO. AGREEMENT FOR CONTROL DATA EQUnIENT.PRODUCTS OR RELATED SERVICES C/ JL ` z CONTROL DATA CORPORATION 8100-34th Avenue)South Minneapolis.Minnesota 55440 AMENDMENT NO. _TO COC CONTRACT NO. —ZZSn AGREEMENT FOR CONTROL DATA EQUIPMENT.PRODUCTS OR RELATED SERVICES CUSTOMER NAME THE COUNTY OF CONTRA COSTA STREET ADDS Finance Building CRy Martinez STATE California 94553 Customer and Control Data agree that the above referenced Agreement is hereby amended as follows: The following is added to Schedule J. - Model and Installation Unit Total Item Quantity Description Date Maintenance Maintenance 1 1 38302 Storage 7/15/76 127 127 Controller Unit 2 1 33332-1 Control 7/15/76 32 32 Adapter Unit 3 6 33301 Disk Storage 7/15/76 94 564 Unit 4 1 38302 Storage 11/15/76 127 127 Controller Unit 5 1 33332-1 Control 11/15/76 32 3Z Adapter Unit 6 6 33301 Disk Storage 11/15/76 94 564 Unit Total Monthly Maintenance = 1,446 Except as provided above. all terms and conditions of the above referenced Agreement shall remain in full force and in effect. AGREEDTO: ACCEPTED BY: CONTROL DATA CORPORATION r 8100-34th Avenue South Minna Iis, Sinewta 5440 c roe er Lnmrmu - JITLE �• Etxtr �°f `-:F rvisors TITLE f1gr.—Contrart Arfmia DATE ja 2 6 1976 DATE 12-22-75 AA•1958 Rev 6-71 ' } . ................ In the Board of Supervisors of Contra Costa County, State of California January 26 , 1976 In the Matter of Agreement Amendment #29-401-3 with the State Department of Health To Increase Educational Support Services For Developmentally Disabled Children At the George Miller, Jr. Memorial Centers IT IS BY THE BOARD ORDER® that its Chairman is AUTHORIZED to execute agreement amendment #29-401-3 with the State Department of Health (State #75-53275-Al) to increase the amount of State funding by an additional $9,268 to a new total of $17,344 for the provision of educational support services to improve the language development of developmentally disabled children at the County's George Miller, Jr. Memorial Centers, East and West, for the original term of the Agreement from July 1, 1975, through June 30, 1976, and under terms and conditions as more particularly set forth in said agreement amendment. Passed by the Board on January 26, 1976 1 hereby certify that the foregoing is a true and cuffed copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Wdness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator armed this 26th day of January 19 76 County Auditor-ControllerF. - J. R. OLSSON, Clerk County Medical Services/ Mental Health / Deputy Clerk State Department of Health Ma)dne M. Neufe d 0€ 135 H 24 a/75 10M 4 I hereby certify that the � is a true and carred copy of an order ordered on the minuteas of sold Board of Supervisors,an cite,fie ofaresaid. Orig: Human Resources Agency wdness my hand and the Soot of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 26th day of Janizary 6 County Auditor-Controller ,� 19 76 _ County Medical Services/ '.� ' J. R. OLSSON, Clerk Mental Health BY �.Jr2�1L . Deputy Clerk State Department of Health Ma3ilne M. Neuf d 00135 H 24 8/75 10M '�!•!� � PCO.TR^CrOACTOR S:T�JDARCi AGREEMENT--- �'r OvED By THE ; Q srATe AG,NCY 'TATE 6F;:'ALIiORN1*% D DCPT.or GE».SEA. SID 2 TREY.10"31 COK'rROt41rR 111S ACREE\1ENT,made and entered into this 15 dal of :tavecsber , 19-7_ 0 in the State of t::zUbrnia, by and betztiwn State of CaLfontii2, through its duly ,ekvted or:sppa need, Q qLi.-t hied and arm D TIT=-E Q!T OFFICER AGrih �sA:�nage:r #GEdiCY nuM9E3t i'inancial Managetaent 3ranc'h De a-tment of Health 75-53275-A1 ..-na,•rcr t stew, Contra Costs County (9W US V*dSAat IiN!!!M* — *BMW SNOW NvM, ESSETH. That the Contractor for and in eonsW&xatian of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed► :foes hereby agree to furnish to the State services and materials, as follows: {Sri josh smicc to be m 'orad by Cir.cmsmt to bo poi Com,ti,. kr pajamence orcompietim and attach ptcrrs ccd sprOF4atkM,if arg j In that certain agreement between this Department and Contra Costa County dated May 15, 1975 and approved on October 21, 1975 by the: Department of General Services: 1. Paragraph 6 is amended by substituting the: amount 11$17,344" in place of the amount 11$8,0761". k y��y'FORM �t�A''r'Ii(3'vFI�}3�`"t STAi`Jt�A D "GR:EAEN3 -ATREY GkCOKTRACTOR TONENMAL, p STATE AGENCY STATE OF CALIFCGRNr.\ EA. SID 2 7AEv, I0J721 Q DEPT.OR GTN. S CO`iTROtLER '.'lits AG1iEi:J1E \'T,made and entered into this_ 15 din of Novembery 19� 0 in the State of C _litotnia, by and L-en`een State of California, through its duly elected or appointed, 0 qualified and acting Q TITLe zW OFFICER ACTIAtaet $tssAi%Aager Financial Management Branch Devarment of health 75-53175-A1 Contra Costa County (tw JU Valle" 8@vvj . — Ns@W ■ aW ,���_ 4 `• �j hereutter caUed tree Colltracor. NVIT\ESSET11. Ilut the Contractor for and in consideraiian of the: covenants, conditions, agreements, and stipulations of the State hereirsfter expressed, :roes hereby sgme to furnish to the State services and materials, as follows: (Set f o th semice to be r=derrd by Cenbrx:bar,coftw to be pew Cartrecae,tf.:.r ji r prrfar==tce or completion.w d attach ph:=and owc4katiam,it any.) In that certain agreement between this Department and Contra Costa County dated May 15, 1975 and approved on October 21, 1975 by the Department of General Services: 1, Paragraph 5 is amended by substituting the a:aount ''$17,344'/ in place of the amount "$8,075". FORM APs FOVED The provisions on the reverse side hereof constitute a part of this agreement. 1\' A TNESS WHEREOF, this agreement has been en� by the parties hereto, upon the date Erst above written. STATE OF CAIAIFORTNTU CONTRACTOR AGENCY CONTRACTOR I KPOTMR>T TMAM AM IMIM WUAA-STATS W04W MRW A COIIiORAT10M. PAS"ZIiSMir.CTC.) Department of Health Contra Costa County UY (AUTHORIZZO SIGNATURE) SY l HORtZED SIGNATURE) r- sJ Kennti. ��T4r Tti Manager, Financial t':anastement 3ranch ��s ftWd 4W ADDRESS `t (coNTINUSD ON TS.SHEEEACH BEARING NAme OF CONTRACTOR) G1 paw $ �r_'r`' �� %553 DO Nor carate in Timis$PC" AMOUNT OF THIS ESTIMATE AIL"OPRIATIOM �� FUND Is ESTIMATE 109 H.S. Cada. Public '-leaf th Federal IUNENCUNDIMED BALANCE ITEM CHAPTER STATUTES FISCAL YEAR $ 1975-76 Aw.INCREASING EI+CUM. FUNCTION URANC£ s $9,268 Aw. DECREASING ENCUM- LINE ITEM ALLOTMENT sRANCE SC9-8"-Various(see page 2) a 1�Tr'bsl�r��p��oan perwcol ksroraifedga that brdgoted fwtds :B.A.No. B,R. rig. are==Lable far the iwrpd erd vurmw of the espemUtwe stated cboce. SIGNATURE 01 ACCOUNTING ORFICVV DATE � s 1 hnriv certify that all cord-iom for esemytim wt forth in State Jtdminwretlre 1-tanr:al Sect:oa 1' lace been c umpbod mith amrl d:u e"umeat is rsr=X frmn review by the Department of Finance. SIGNATURE Oi OFFICER SIGNING ON BEHALF OF THE AGENCY DATC --T Microfilmed wiW 6oarr7 or3ei 136 f I .. . I U' umm, Ccntra•Casta County' -2- - 75-53275-A1 w• Exhibit "B" is amended to read as follows: Monthly Salary Prior New D.Q.H. Range or Approved Adjust- Approved PERSONAL SERVICES CODING M.Y. Hourly Rate Account went Amount Teacher(s) 12-00 1.0 $8.00 per hr. $8,076 -$ 8,076 $ 0 Speech Therapist(s) 15-00 2.0 $8.00 per hr. 0 + 16,844 16,844 Total Salaries and Wages ($5,076) (+$ 8,768) ($16,844) Total Personal Services ($8x,076) (+$ 8 768 ($16,844) OPERATING EXPENSES AND BQUIP:�'T SUPPLIES Instructional Sepp?ies30-00 $ 0 +$ ` 200 $ 200 EQUIPMENT Audio Visual Equipment 66-00 0 + 150 150 Other Equiument 75-00 0 + 150 150 Total Operating Expenses 0 0) (+$ 500) ($ 500) TOTAL BUDGET $8,076 +$ 9,268 $17,344 t 10 7 k i I S Contra Costa County -3- 75-53275-Al 3. Paragraphs 9, 10. and 11 are added and read as follows 9. 2iotuithstandin£ any other provisions of said contract, it is �autually agreed between the parties that the State. through its State Office of Procurement. shall purchose all equipment not to exceed the dollar amountstated in the budget approved for this contract. Contractor shall submit to State a separate list of the equipment specifications. State will purchase said equipment and deduct the cost of said equipment from said cancract. Contrsct amount will be reduced by the azount of the equip=ent puz—chased. State will pay vendor directly for equi,,=ent and title to said equipment will remain with the State. Contractor twill be rasponsible for all repairs, maintenance and operation of said equipment with n. liability to tha State. Said equipment will be delivered to the coatractor`s address as stated in said contract unless notified by Contractor in writing. 10. The provisions of Paragraph 7 of Exhibit A(F) pertaining to the purchase of equipment and the suomittiav a list of such equiprent in accordance with the instructioas and for:�at contained in F.:chtoit A-1 shall be applicable even though the equip=ent is purchased by the State £or the Contractor. 11. All other ter.-s and'provisious of said contract shall remain in full force and effect. 00138 w C! G 0 y^ y rn c' CD C1 Ut tTt to p o N K13 CA_ > _ =5 3 x y rn ..ft to CL O 0- M ;V ro �► _ C -'s ✓ �.' ig M Q r op -�+n w C+ o n t+ ca a -A. O o n 7R A —%LO w :3o M CI � w o � M o a 0 cr -'"�. r-z x to W C*Lin a ....M o .... o '- ca O "- h tD to "Y rn --i w ef' ro 't7 tD M 40 11f NSS►A d C t� A .-+ ,... rh-t► C> 4 M .�. C3 n cv i CIA Cr 06 G'"'t IC" te- :0 CA rn C 7 3 C ct Ct OGT M n rn ("7 O to ,XT t*i iC'1 C7 { G t*T CA Fn C3 vow IUMUGI IOUS Please complete this report in duplicate, return the oriuinal to the Department of Health, Business Services Section, 714 P ctraai _ c-gra ntn rrsF rWI co —t r M CI) O N �n ` G t+R rn C7 UiSTRUCTIOINS Please complete this report in duplicate, return the original to the Department of Health, Business Services Section, 714 P Street, Sacramento, California, 95814, Attention: Property Control Unit. The duplicate- should be retained by you for your records. Upon receipt of the report listing non-expendable equipwent Mat has been acquired, the Department of Health will forward to you identification decals which are to be affixed to the equipment. IDENTIFICATION OF NON-EXPENDABLE EQUIPHFJIT Within practical limits all equipment to be identified will be tagged as follows: Tables, desks, and Place tag on upper left-hand similar articles corner of the front of the left leg or pedestal just under the top. Chairs Place tag at center of the rear edge of the seat. One piece files Place tag on the upper left- or cabinets hand corner of the front of the frame. Upholstered furniture Place tag on the side of an exposed leg. All items will have tags so placed as to be in plain sight and easily read. Manufacturer's marks will be left intact. 0110F140 In the Board of Supervisors of Contra Costa County, State of California January 26 19 Z6, In the Matter of Contract #22-037 With Joan M. Feaske To Design A Plan For A Record-Keeping System For Pupil Immunization Records in County Elementary Schools IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Health Department contract 122-037 with Joan M. Fenske, self-employed evaluation consultant, to design a plan for the development of a comprehensive record-keeping system for pupil immunization records in County elementary schools, with a Contract Payment Limit of $6,180 for the term January 1, 1976, through June 30, 1976, and under terms and conditions as more particularly set forth in said contract. Passed by the Board on January 26, 1976 I hereby certify that the foregohM is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dote aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit superVisols cc: County Administrator affixed this 26th day of January 1976 County Auditor-Controller - J. R. OLSSON, Clerk County Health Officer Contractor i Deputy', LA ,�,� Duty Clerk Zine M. Neuf d H 24 aps 10M i Contra Ccsta Count_ j , 'f Standard Fora , STANDARD C0NTRACT (Purchase of Services) 1. Contract Identification. Number 22 - 037 Department: Health Subject: Plan for the development of a record-keeping system For pupil immunization records in County elementary schools 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: JOAN M. FENSKE Capacity-- Self-employed evaluation consultant Address: 2653 Marian Avenue, Berkeley, California 94708 3. Term. The effective date of this Contract is January 1, 1976 and it terminates June 30, 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 6,180 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 SDecial 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 Immunization Project (under State Department of Health Agreement 075-53369 and any amendments thereto) 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRA /'B _" J,,,, �;p; Kenny By,/ �Z4r_, (Chairman, B&rd of Supervisors .M 2 G 1976 ' � . Attest: J. R. Gisson, ounty Clerk (Dbsignat6 officia capacz JI'Lli business �- and affix corporation seal) f B State of California ) ss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1290.1) Recommended by Department The person signing above for Contractor 1 known to me in those individual and business capacities, personally appeared By Vol before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: �r --' �a 7 69 By Deputy �ltiaoflmecl with bra orae( /Deputy '1142 ounty C (A-4617 REV 5/75) Contra Costa County Standard Form PAY10.W PROVISIONS (Fee Basis Contracts) 2 2 _ 0 3 7 Ku "ver ! ^ U a.ill.. Wat J& "Lill v„cal) B 1 State of California ) ss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor 1 known to me in those individual and business capacities, personally appeared By before me today and acknowledged that he/ Designee they signed it and that the corporation •'a`�`1 � `` ( `'�'`� or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: t }. a 7 b By , Deputy u L� �IAiaofilmed with Board orUer. /Deputy ounty C'014 2 (A-4617 REV 5/75) :ryh 4 Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) 2 2 _ 0 3 7 Number i. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [g j a. $ 1,030 monthly, or [ j b. $ per unit, as defined in the Service Plan, or [ j c. $ , after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder- 2. ereunder2. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: 4ntractor County Dept. (A-4619 M 6'75) 00143 C { yF F wn� Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 22 - 0370 ` 1. Compliance with La::. Contractor shall be subject to and comply with all Federal, State and local lairs and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. 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. R. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole. discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Infor=a.l 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- �! 4* on ctor County Dept. (A-4616 REV 5/75) -1- )A44 . . a 1 MMM __111 017W a. Contra Costa County Standard Form 3 GENERAL CONDITIONS (Purchase of Services) t Number 2 ' - 037 ' i 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. Lau Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the lass 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. L/Initials . gbfitra or County Dept. (A-4616 REV 5/75) 001445 -2R i i I �q 2 Contra Costa County Standard -Form GENERAL CONDITIONS (Purchase of Services) C� Number 22 s 0 O 7 . 18. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the Seneral Conditions. Initials: LA/ tr ctor County Dept. (A-4616 REV 5/75) 00146 -3- f SPECLAL C0IDITIONS Number 22 ' 037 3 1. Termination. Paragraph 5.a. (Written Notice), page 1, of the General Conditions is hereby amended by changing the words "thirty-day advance written notice" to read "fifteen--day advance written notice!% 2. Insurance. Paragraph 20. (Insurance), page 3, of the General Conditions is hereby deleted and replaced by a substitute paragraph to read as follows: "20. Insurance. a. Automobile Insurance. Contractor shall carry motor vehicle liability insurance coverage for any use it sakes of a private automobile in the performance of this Contract, as required by State law and in amounts not less than: (1) $15,000 for personal injury tq or death of, one person; (2) $30,000 for injury to, or death of, two or more persons, per occurrence, and _(3) $5,000 for property damage. b. Workmen's Compensation. Contractor shall provide Workmen's Compensation insurance coverage for its employees (if any) utilized in the performance of this Contract. c. Insurance Certificates. Not later than the effective date of this Contract, Contractor shall provide County with a certificate(s) of insurance evidencing the above liability insurance, if applicable. 3. No Implication of Contract Renewal. Contractor understands and agrees that- there is no representation or implication whatsoever that this Contract shall be renewed; i.e., that the services provided by Contractor under this Contract will be purchased by County under a new contract or other such agreement following termination ' of the within Contract. Initials: rntrafetor County Dept. i i y 1 4 00147 i i SERVICE PLM Number .� 0 3 '7-. 1 1. Service. Contractor shall: i i i 00., SRIVICE PLAY Number 22 - 037 1. Service. Contractor shall: a. Study and analyze the record-keeping practices of the elementary schools in Contra Costa County pertaining to pupil immunization records. b. Based upon such analysis, design a plan (which shall be subject to the approval of the County Health Officer) for the development of a comprehensive and integrated record-keeping system for pupil immunization records in said schools, ensuring that this plan meets all legal requirements governing school records and concurrently permits ready tabulation of pupil immunization levels, including such levels for children entering schools in this county. c. Submit a rough draft of the complete plan to the County.Health, Officer on or before May 24, 1976, for review and comment regarding completeness, and a final, finished copy of the plan to the County Health Officer on or before June 28, 1976. d. Upon approval of said plan, provide consultation and technical assistance to County and the elementary schools and their school districts regarding implementation of said record-keeping system. 2. Work Schedule. Contractor shall spend an average of 22 hours per week in the. provision of the above described services. Initials: Ab a for County Dept. L • Qo148 In the Board of Supervisors of Contra Costes County, State of California January 26 19 76 In the Matter of Authorizing execution of monthly rental agreement with Salvadore Beliecci, et al. for premises in Martinez for continued use by Office of District Attorney. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a monthly rental agreement with Salvadore C. Bellecci, et al., for continued use of premises at 821 Escobar Street, Martinez, California by the Office-of District Attorney, at $400 per month commencing January 1, 1976. The foregoing order was passed on January 26; 2976. 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 Administrator Witness my hand and the Seal of the Board of Auditor-Controller Supervisors District Attorney affixed thvs26th day of January , lq 76 Public Yorks Dept. Real Property .JAMES R. OLSSON, Cou Clerk � Lessor via R/P aY ` Deputy Clerk Bldgs. b Grounds ne u .1d H245173-:5M 0€1149 RENTAL AGREEMENT District Attorney - Family Support Division 821 Escobar Street Martinez, California 1. Parties: Effective on JAY 1 13M 1976, SALYADORE C. BELLECCI and MARY BELLECCI, SALVATORE AIELLO. ROSE AIELLO and FRAKCES AIELLO LUCIDO, hereinafter called the LESSOR, and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called the COUNTY, the parties mutually agree and promise as follows: 2. Lease of Premises: LESSOR, in consideration of the rents, hereby leases to COUNTY, and COUNTY hereby hires from LESSOR, all those certain premises, together with the improvements thereon, containing approximately 1,700 square feet, the premises commonly known as 821 Escobar Street, Martinez, California 94553. LESSOR shall provide the COUNTY with the non-exclusive use of the parking facilities located on the LESSOR's property adjacent to 821 Escobar Street, Martinez. 3. Term: The tern of this Agreement shall be month to month commencing January 1, 1976, and continuing until either party gives the other party thirty (30) days prior written notice of cancellation. 4. Rental: COUNTY agrees to pay to LESSOR as rent the sum 6f $400.00 payable in advance on the 10th day of each month during the COUNTY's occupancy. Payments to be sent to LESSOR at 3210 Elmquist Court, Martinez, California 94553. 5. Use of Leased Premises: The premises shall be used during the term hereof for the operation of a COUNTY office and for other purposes of conducting therein the business of the COUNTY. I_W*iiinwd with board order 00150 6. Utility Systems: All heating, electrical, water, plumbing and ventilating systems located under, in, or around the building shall be maintained in good working order by LESSOR. 7. Utilities and Janitorial Service: COUNTY shall, at its own cost and expense, furnish light, heat, and water to these premises, and provide its own janitorial service. 8. Maintenance and Repairs of Premises: COUNTY shall, during the terra of this lease, keep the interior of said premises in good order, condition, and repair at its own cost and expense, except as stated in Section 6. The exterior thereof shall be maintained and kept in good repair by said LESSOR. Damage to the interior caused by failure to maintain the exterior in good repair, including damage to the interior caused by roof leaks, shall be repaired by LESSOR. COUNTY shall be responsible for all glazing or glass damage arising from any act or negligence of the COU°TTY's invitees, agents or employees. LESSOR shall be responsible for glass damage by anyone not on COUNTY business. COUNTY shall re- place light bulbs and ballasts in the lighting system. 9. Suns COUNTY may install signs on the doors and windows of said premises, and these signs shall remain property of COUNTY. 10. Alterations: COUNTY shall have the right, during the term of this lease, to make minor alterations, attach fixtures and erect minor additions, structures in or upon the demised premises; such fixtures, additions or structures, so placed in or upon or attached to the demised premises under this section, shall be and remain the property of the COUNTY, and may be removed at the option of the COUNTY prior to the termination of this lease. 11. Hold Harmless: It is understood and agreed that the LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business, and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said demised premises during said term in conjunction with performance of COUNTY business, and the COOTY hereby agrees to indemnify and hold harmless the LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for - 2 - oi)151 liability arising therefrom in, around or upon said demised premises, except in the case of any structural, mechanical, or other failure of equipment or building owned by the LESSOR, which results in damage to any person or property, the LESSOR will be held liable. The LESSOR agrees to hold the COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the person or property when and if said persons or property are passing through, are in or around said demised premises and are not acting in conjunction with COUNTY business. 12. Destruction: If these premises or any essential part thereof be destroyed by fire, earthquake, or other casualty, this Agreement shall , in the case of total or substantial destruction, immediately terminate, and in case of the partial destruction or damage shall terminate at the option of either party on giving written notice to the other party within fifteen (15) days after such fire or casualty, and no rent shall accrue or be payable to the LESSOR after such termination. Should the COUNTY or LESSOR not elect to terminate this Agreement, the LESSOR shall forthwith repair the premises, and if such partial destruction shall prevent the COUNTY from occupying the whole or a portion of the premises, the COUNTY shall be entitled to a proportionate reduction of the said rent from the date of such partial destruction until the date the demised premises shall be repaired by the LESSOR. 13. Quiet Enjoyment: The LESSOR covenants that the COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble or hindrance from or on account of the LESSOR as long as COUNTY fully performs hereunder. 14. Defaults: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom; and in the event of such a breach by LESSOR, COUNTY may quit the premises without further obligation or may repair the building or correct the problem resulting fro►n the breach and deduct the cost thereof. - 3 - 00152 15. Surrender of Premises: On the last day of occupancy of the premises, the COUNTY will peaceably and quietly leave and surrender to the LESSOR these premises with their appurt- enances and fixtures (except signs and fixtures referred to in Sections g and 10 herein) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by act of God, or by circumstances over which the COUNTY has no control excepted. 16. Successors, Assigns, Sub-leases: The terms and provisions of this Rental Agreement shall extend to and be binding upon and inure to the benefit of the executors, administrators, successors and assigns of the respective parties hereto; but without LESSOR"s consent, COUNTY shall not assign this Agreement nor sublet all or any part of these premises nor permit the use thereof by anyone other than COUNTY. 17. Inspection: The LESSOR reserves the right to enter the premises between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday, unless in an emergency situation, and to employ representatives to see that the property is being property cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property, and in full compliance with the terms and conditions thereof. i 4 00253 18. TIME IS THE ESSENCE of each and all of the terms and provisions of this Agreement. 4 s 00253 4 18. TIME IS THE ESSENCE of each and all of the terms and provisions of this Agreement. LESSEE LESSOR COUNTY OF CONTRA COSTA ..�By - �.enny Sa va ore C. Be ecci •a rman, Boa o upeNors -- •, {7 Mary Bellecci ATTEST:' J., R. OLS SQN, Clerk z 41 1 Sy , ' , s--alvato�;ello-- t De�ty RECOVIENDED FOR APPROVAL: ose iwe o 1• /J ��' ' :a .Jia `��! i�� I✓..G� ✓��� Frances Aiello-E:ucido t County Adm' or ub c Works Di for Buildings and Grounds Rea Property Agent APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By 'Deputy, Co y Counse i 5 00154 C I In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 76 In the Matter of Three Contracts (#20-033-1, 820-035-1, #20-051-1) to Provide Temporary Child Care Services For Social Service Department Day Care Parent Training Classes IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contracts for provision of temporary child care services for children in the care of licensed day care parents while said parents are attending regular child care training classes operated by the Social Service Department and under terms and conditions as more particularly set forth in said contracts: NUMBER CONTRACTOR TERM PAYMENT LIMIT 20-033-1 Janie Watson 1/27/76 - 4/2/76 $180 20-035-1 Yvonne Hensley 1/20/76 - 4/2/76 $260 20-OSI-1 Rosella Ann Hendrickson 1/27/76 - 4/2/76 $180 PASSED by the Board on January 26, 1976. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Wdriess my hand and the Seat of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 26th day of January , 19 76 County Auditor-Controller , J. R. OLSSON, Clerk County Welfare Director Contractors B Deputy Clerk H ss 12n4 . 15-U Maxine M. Ifeifteld a01 F Contra Costa County Standard Fo:m S80 t:" FOL'1 SERVICE CU::`£:.UCT 1. Con,-Tact Identification. Number 2 V — 033 — 1 Department: Social Service Subject: Temporary child care for Day Care Parent Training Program (Licensing: Day Care Development) 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: Janie Watson Capacity: Self-employed individual (Training Consultant) Address: 3125 Fairmede Drive, Richmond, California 94806 3. Tern. The effective date of this Contract is January 27, 1976 and it terminates April.2s 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Pa1-n.ent Limit. County's total payments to Contractor under this Contract shall not emceed $ 180.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit e::pressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the Banner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 15.00 per service unit: (10 session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of twelve(p)service unit(s). 7. Contractor's Obligations. Contractor shall provide the following..described services:. Tempory child care, including supervision, protection, and developmental experiences, in the time and place required by County, for children in the care of licensed day care parents while said parents are attending County-operated training classes. One session, for payment purposes, shall be defined as the provision of at least 4 full hours of such services 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, sale 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 eaployees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 310{}0. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA. CALIF01NIA CONTF..ACTOR . 3. P. Kenny g 3. '? b3� S}• D 26 1376 Designee Recommended by Departmeii (Designate official capacity) r 00156 By (Form approved by County Counsel) Designee Miaroiiwied with hoard order (a-4620 !0/75) i -Contra t:t, County � Standa:3 Form SHORT FO:L SERVICE CON TEUCT 1. Cor.tra.:t Identification. Number, 5 - Department: Social Service Subject: Temporary child care for Day Care Parent Training Program (Licensing: Day Care Development) 2. Parties. The County of Contra Costa, California (County), for its Department n=ed above, and the following named Contractor mutually agree and promise as follows: Contractor: Yvonne Hensley Capacity: Self-employed individual (Training Consultant) Address: 6310 Monte Cresta Avenue, Richmond, California 94806 3. Term. The effective date of this Contract is January 20, 1976 and it terminates April 2, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contra._tor under this Contract shall not ex-ceed $ 260.00 6. County's Obligations. In consideration of Contractor's provision of services as described L-clow, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Fore D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 20.00 per service unit: (C ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of thirteen service unit(s). (13) 7. Contractor's Obligations. Contractor shall provide the following described services:., Temporary child care, including supervision., protection, and developmental experiences, in the time and place required by County, for children in the care of licensed slay care parents while said parents are attending County-operated training classes. One session, for payment purposes, shall be defined as the provision of at least 4 full hours of such services. $. Independent Contractor Status. This Contract is by and betweeq two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. -LeSal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COMITY OF CONTRA COSTA, CALIFOMIA CONTRACTOR By prl j, A. Kenny r .�kh 2 1976pesignee Recomaerded by Department -(1fesi&nate official capac'ty) gy (Fort approved by County Counsell LI-1 7 Designee Miaafilrned with board order (A-4620 10!75) Canzr.a --- Count, Scandard For= SHORT FC:?1111 S-WRV ICE CUNT21ACT C /� 7 1 I. Con tra:t Identification. Number 2 0 - tt 5 — Department: Social Service Subject: Temporary child care for Day Care Parent Training Program (Licensing: Day Care Development) 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: Rosella Ann Hendrickson Capacity: Self-employed individual (Training Consultant) Address: 6317 Monte Cresta Avenue, Richmond, California 94806 3. Term. The effective date of this Contract is January 27. 1976 and it terminates April-2, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 180.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Forex D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 15.00 per service unit: (10 session, as defined below; or ( ) calendar (insert day, week or month) NOT TO MEED a total of twelve(12)service unit(s). 7. Contractor's Obligations. Contractor shall provide the following.described services: Temporary child care, including supervision, protection, and developmental experiences, in the time and place required by County, for children in the care of licensed day care parents while said parents are attending County-operated training classes. One session, for payment purposes, shall be defined as the provision of at least 4 full hours of such services. r 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save hanaless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, siclmess or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its ,agents or employees. 10. Lefial authority. Tliis Contract is entered into under and subject to the following legal authorities: California Covernment Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY Or CU\TM COSTA. CALIFORNIA COti7Rs1CTOR P. Kenny JAN 26 19�Designee 4 Reco=zended by Departne (De?4gnate 6ffic0al capacity) Ot3158 By (Form approved by County Counsel) De,ignee maou mea with board order (A-4620 i0/75) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 26, 1976,' In the Matter of s COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM YEAR A letter having been received from the Department of Housing and Urban Development indicating that the County's first Community Development program year ends June 26, 1976 and that it can be extended to coincide with the local fiscal year; IT IS BY THE BOARD ORDERED that James P. Kenny, Chairman, Board of Supervisors, is authorized to sign a letter to the Area Office of the Department of Housing and Urban Development extending the County's first program year to June 30, 1976. PASSED by the Board on January 26, 1976. I hereby certify that the foregoing is a true and correct, copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 26th day of January , 1976 J. R. OLSSON, Clerk ByDeputy Clerk Orig. Planning Department * ry Crag County Administrator Auditor-Controller UM i In the Board of Supervisors of Contra Costa- County., State of California January 26 14 76 to the Matter of Lease With the 111r. Diablo '%ospital Di stric IT IS BY THE BOARD OrRDOED that the Chairperson is AUTHORiZr') to execute a lease with the Pit. Diablo Hospital District, 2]40 ,East St., Concord, California, for the use of property in Pleasant Hill, California, by the UPSPROUT Co=nunitg Gardens Project during the period January I, 1976 through January 1, 1977. PASSED by the Board on January 20, 1976• 1 hereby certify that the foregoing h a true and coned copy of an order entered an the minutes of said Board of Super ison on the data aforesaid. cc: Public '-°orks T"ensrt ant Witness my hand and the Seal of the Board of Attn: Alar: Pfeiffer Superwsm bf_i ce of Economic affixed this day of 19 0paortunity J. R. OLSSON, Clerk CO r.l Auditor-Controller r R County Administrator BY r_� _ �� Deputy Clerk Con t-rac for c/o OEO 00160 , 11 H as ops 10" �pl i P' H 24 8/75 10M 1 1 LEASE (Contra Costa Community Gardens Project) 1. Lease Identification. Department: Contra. Costa County Office of Economic Opportunity Subject: UPSPROUT Community Gardens 2. Parties. The County of Contra Costa County, California, (Lessee) for its Department named above, and the following named Lessor mutually agree and promise as follows: Name: int. Diablo Hospital District Address: 2540 East Street, Concord, CA 94520 3, Term. The effective date of this Lease is and terminates /-/- 7 7 unless sooner terminated as provided herein. 4. Lessee's Obligation. - In consideration for this Lease, Lessee shall pay the sum of One Dollar ($1.00) to Lessor for the entire term of the Lease. 5. Lessor's Obligations. Except for the improvement described in section 6 of this Lease, Lessor shall let the vacant land described as follows: parcel number 153-030-054, between Golf Club Road and the Mt. Diablo Therapy Center in Pleasant Hill, Cal. , excepting that portion on the southern end being used by the community college for parking. 6. Improvements. Improvements consisting of the following are located upon the leased land and are not included in the Lease: None 7. Superseding Rights. The land leased hereunder is leased subject to the following superseding easements and rights: None 8. Utilities. later necessary for the irrigation of the crops to be grown on the premises shall be available during the term of this Lease from the facilities of the Garden Project, and lessor shall have no obligation to supply or furnish water, or the facilities therefor. 9. Project. This Lease implements in whole or in part the follow- ing described Project: The Contra Costa County Office of Economic Opportunity has assigned personnel to the establishment of community vegetable gardens under the Federal Comprehensive Employment and Training Act of 1974. These gardens are operated on a non-profit basis in order to provide food and gardening experience for low-income families and groups. The operation by which this purpose will be carried out has been labeled "UPSPROUT Community Gardens." 10. General Conditions. This contract is subject to the General Conditions attached hereto, which are incorporated herein by reference. 11. Legal Authority. This contract is edtered into, under and subject to the following legal authority: Government Code 26227 Nocard order 00161 . tures attest the parties* agreement 12. Signatures_ These signs hereto: LESSEE LESSOR Contra. Costa. Count ,Q J�fiI � 6 1976 L E. Dietschweiler Admin. C Board f S rvisors {Print Name) ATTEST: J. R. Olsso County Clerk and ex officio Clerk of the Board C B Deputy Cl rk Roi�daty SE-acktes Tz y . t r t � �r 4 7 f „T _ s�Ajr Vv.162 _..,_.cam..,,, ' .'.� -. ..._...,.._. . . ... I r k LEASE (Contra Costa Community Gardens Project) General Conditions 1. Occupation. Lessee shall be given immediate possession of the demised premises. 2. Termination. This contract may be terminated by either party, as their sole discretion, upon thirty-day written notice thereof of the other. 3. Use. The real property herein leased shall be used for the planting, cultivating, irrigating, growing, tending, fertilizing, and harvesting of vegetable crops, including application of herbi- cides, pesticides, and fugicides and composting. 4. Structures. Leasee may erect structures in support of the activities mentioned in 'section 3, where such structures are temporary in construction and meet the applicable city and/or county building codes. 5. Taste. Lessee shall not commit, or permit others to commit, on the premises, water, or a nuisance, or any other act that could disturb the quiet enjoyment of Lessor on reserved or adjacent property. 6. Hold Harmless. Lessee agrees to save, indemnify and hold harmless Lessor from all liability and claims for damages arising from or connected with Lessee's use maintenance, or operation of the leased premises hereunder. 7. Insurance. Lessee agrees to take out and keep in force during the term of this Lease at its own expense public liability insurance covering and insuring all parties hereto, including the naming of the Lessor as an additional insured, against any accidents or injuries to person or property arising or occuring in or about the demised premises in the minimum sum of $250,000 for any one person injured, $500,000 for any one accident, and $100,00 for property damage. Lessor shall be supplied with a copy of said policy indicating it as an additional insured, and shall also receive notice of premium. 8. Assignment and Sublease. Lessee agrees not to assign this Lease or sublease the premises without first obtaining the written consent of the Lessor. 9. Successors. This Lease shall be binding upon the heirs, successors, and assigns of Lessor. 10. Notices. All notices desired or required to be given shall be given in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the Lessee shall be addressed to Contra Costa County, Office of Economic Opportunity, 1157 Thompson Street, Martinez, California 94553. Notices to the Lessor shall be addressed to the Lessor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 00163 5 In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 76 In the Matter of Amendment to Project Agreement Number 7 for the Community Development Program (1975-1976) The Board having this day considered the recommendation of the Director of Planning that it approve an amendment to the Community Development Block Grant Program Project Agreement Dumber 7 between the County and Carquinez Coalition, Incorporated, to modify Program Counseling Com- ponent as recommended by HUD in order to carry out the intent and purpose of the Housing and Community Development Act of 1974. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said amendment. PASSED by the Board on January 26, 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: Planning Department suPe^Awn Carquinez Coalition, Inc. affixed this 26th day of January , 19 76 c/o Planning Department J. R. OLSSON, Clerk County Auditor - Controller County Administrator By Deputy Clerk Maxine M. hq&e1d 00,164 H 24 cps IOU . wa r AMENDMENT TO PROJECT ACM-an-wT C%MN1TY D miwistENr BLOCK t;kwr PROGRAM (COUNTY' AND CARQUINEZ COALITION. INC.) Section 1. Parties Effective on JAN 26 1976 the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the Carquinez Coalition, Incorporated, hereinafter referred to as "Contractor", hereby amend their December 9, 1975 agreement. entitled "PROJECT AGREr: ENT COMMUNITY DEVEIMMENr Biota: Gwwr PROGM1,1" as follows: Section 2. Alteration 1. Paragraph A.2 of Exhibit A. Project Mork Program, is hereby amended to read as follows: "-2. Provision of Program Counseling Component. a.) Perform program counseling services pertaining to the Community Development Plan b.) Provide housing analyses c.) Provide assistance in devising programs for proper delivery of youth and senior citizens activities to serve lour and moderate income persons residing in the area d.) Provide other related work." 2, Paragraph D.3 of Exhibit A, Project pork Program, is hereby deleted. 3. paragraph D.4 of Exhibit A, Project Work Program, is hereby deleted. Section a. Reaffirmance. Said December 9, 1975 agreement entitled "Project. Agreement Community Development Block Grant -Program" except as hereinabove amended shall remain in full force and effect. COUNTY OF COMM COSTA COUN11. CALIFORNIA COWRACfOR By �. y E, KennY By. Pirman, Board of S rvisors WO ATTEST: J. R. OLSSO Count? Clerk bd=me, 1 / ` A.ENGPJ "Y PUBLIC By - � h ad for#0 of Contra De ty Coah,SM of Califomia OFF11( 1; MA Recommended by Department EI-EN A. EN,,SR=+HM vii(Ri ,13TH COUNTY �'omm�ss�cr,�x2�res1an.14,1978 ?. By D i is .lntho y , . Uch:�esi Director of Fla ling Form Approved: County Counsel By e ty /yLbalicned with board order 01165 1 1 t J r i I 1 In the Board of Supervisors of Contra Costa County, State of California Januar- ?o , =9 ? In the Matter of Application for Federal Library Service and Construction Act Funds to Provide Library Service to the County's Older Adults The Courity Librarian waving- advised this Board that"Federal funds.-in -the amount ,of-$71,210, under_ the Library Services, and ' Construction Act -(PL 93-380) , may be available-to extend improved.' • library•service to older citizea!;=of "the County; an& The County Librarian having also advised that there are over 3,000 elderly patients in convalescent hospitals and residential care homes who, because of personal circumstance and lack of adequate public transportation, are unable to make use of traditional existing library facilities; and The County Librarian having further advised that funds granted under LSCA would make it possible to provide library service to these -older citizens; IT IS BY THE BOARD ORDERED that the County Librarian is authorized to proceed with application for funds under LSCA (PL 93-380) to provide service to elderly patients of convalescent hospitals and residential care homes, for a two year period effective July 1, 1976. Passed by the Board on January 26, =976. I hereby certify that the foregoing is a true and correct copy of an order eWered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Library Witness my hand and the Seal of the Board of supervisors cc: County Auditor-Controller affixed this day of #; =nj ry . 19 76 County Administrator J. R. OI_SSON, Clerk Deputy Clerk H 20 ans IOM t j; p In the Board of Supervisors of Contra Costa County, State of California January 26 In the Matter of Authorize execution of Lease with Duffel Financial 8 Construction Company for premises in Concord for Area Agency on Aging - Social Service IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED. to execute a lease with Duffel Financial & Construction Company for use of premises at 2450 Stanwell Drive, Concord, California by the Area Agency on Aging, Social Service Department, for the period commencing March T, 1976 and ending June 30, 1979 under teras as more particularly set forth in said lease. PASSED by the Board on January 26, 1976. r t I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of-Supervisors on the date oforesaid. cc: County Administrator Witness ray hand and the Seat of:fse Coarct of Auditor Controller Supe-rvisors Social Services Department ofrixed ibis 26th dcy of January , 1975 Public Works Department Lessor (c/o R/P) JAMES R. C LSSON, County Cter ti :::tX - : ""`'�.- Real Property BY Clerk Buildings $ Grounds Gof Human Resources Agency !i 24 5l73-SSA k w E ' * r LEASE 2450 Stanwell Drive, Suite 4210 Concord, California Social Service Department - Agency on Aging 1. PARTIES: Effective on MAR 1 1976, DUFFEL FINANCIAL & CONSTRUCTION COMPANY, hereinafter called "LESSOR" and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR in of the rents, covenants, and conditions hereinafter expressed, hereby leases to COUNTY and COUNTY hereby hires from LESSOR, approximately 1 ,000 square feet of office space located on the second floor of Building B, Buchanan Oaks Office Park 111, commonly known and designated as Suite #210, 2450 Stanwell Drive, Concord. COUNTY and its employees, agents, and invities small have the non-exclusive right '.o use the parking facilities located adjacent to the building. However, LESSOR shall designate two parking spaces for handicapped or visitor use at the written request of COUNTY. In the event the parking facilities are assigned to other tenants of the building, COUNTY shall have the exclusive use of not less than eight parking spaces in the adjacent parking areas. 3. TERM: The term of this lease shall be three years and four months commencing March 1, 1976 and ending June 30, 1979. 4. EXTENSION: COUNTY shall have the right to extend this lease as fallavts: (a) First Option: One year from July 1 , 1979 to June 30, 1980. (b) Second Option: One year from July 1, 1980 to June 30, 1981. 5. HOLDING OVER: Any holding over after the terry of this lease or extet,sion. thereof shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 6. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises a monthly rental of Five Hundred and too/100 Dollars ($500.00} in advance on the 10th day of each month during tete term of this lease. In the evert COUNTY extends 1 " Microfilmed with board ord* 00168 this lease as provided herein above,the rental for the option period shall be Five Hundred Fifty and No/100 Dollars (5550.00) per month. Payments are to be thereof shall be construed to be a tenancy trom month to month subjecv. Gu wie terms of this lease so far as applicable. 6. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises a monthly rental of Five Hundred and do/100 Dollars (5500.00) in advance on the 10th day of each month during the term of this lease. In the event COUNTY extends - Mkrofifined with board orc* 00168 this lease as provided herein above,the rental for the option period shall be Five Hundred Fifty and No/100 Dollars ($550.00) per month. Payments are to be sent to LESSOR at 3730 Int. Diablo Blvd., Lafayette, CA 94549. 7. USE OF PRF41SES: The premises shall be used during the term hereof for the operation of a COUNTY office. 8. UTILITIES AND JANITORIAL SERVICES: COUNTY shall pay for all utilities; and shall provide its own janitorial services. LESSOR shalt provide separate utility meters for the demised premises. 9. MAINTENANCE AND REPAIRS: (a) LESSOR shall furnish and maintain any and all electrical, water, plumbing, heating, ventilating and air conditioning systems in good working order. (b) COUNTY will replace any and all electrical lamps and ballasts inthe lighting system after total original lamping by LESSOR. (c) LESSOR shall maintain restrooms and elevators in good order, condition, and repair. (d) COUNTY shall maintain the interior of the premises in good order, condition and repair but LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and interior and exterior wall leaks. (e) COUNTY shall replace any glass windows broken by its employees,. agents or invities; if broken otherwise, LESSOR shall replace said windows. (f) LESSOR shall provide and install at the direction of the Fire Marshall the necessary number of A-B-C fire extinguishers for the premises at no cost to COUNTY. COUNTY shall thereafter, maintain, repair and replace said extinguishers. (g) COUNTY will not suffer any waste on or to the demised premises. (h) LESSOR shall be responsible for correction of any code violations which may exist in the demised premises, except LESSOR shall not be liable for correction of code violations or CAL/OSHA violations which arise out of and are directly related to a change in the COUNTY`s occupancy. or use of said premises. _ 2 00169 i (i) LESSOR shall keep and maintain the halls and exterior of the building in good order, condition and repair including the parking lot and landscaping. 10. ACCOMPLISHMENT OF IMPROVEMENTS: (a) LESSOR shall construct improvements per plans and specifications labeled Exhibits "A" and "S" which are attached hereto and made a part hereof. After approval by COUNTY, LESSOR shall not make or cause to be made any changes in plans or specifications without the prior written consent of COUNTY. LESSOR shall matte changes, additions or deletions upon written change order frcm COUNTY and such items shall be chargedat a rate not to exceed direct cost plus 154. COUNTY hereby reserves the right to inspect during construction of improvements as specified herein but will not inter- fere with LESSOR's work and will notify LESSOR in writing of any requests, reconzoendations or discrepancies. LESSOR shall commence remodeling immediately and said improvements shall be complete, including final in- spections and issuance of a Certificate of Occupancy, by March 1, 1976. (b) In the event LESSOR cannot deliver premises on March 1, 1976, as provided hereinabove, rent shall be prorated from the date premises are completed by the COUNTY. However, if the premises are not completed April 1; 1976, COUNTY may, at its sole option, terminate the lease by giving LESSOR written notice, with no further cost or obligation on the part of COUNTY. Anything contained herein to the contrary notwithstanding, the dates in this paragraph shall be extended by the time lost as a result of work stoppages, strikes, shortages of material, or Acts of God; provided that such time Iost is beyond LESSOR`s control. 11. COMPLETION AND OCCUPANCY (a) Upon LESSOR's completion of said remodeling and written notice thereof to COUNTY Real Property Agent for occupancy, COU11TY shall inspect within 3 i%vrk days after receiving said notice of completion and shall approve or disapprove said building improvements and leased premises within six work days of receipt of such written notice of completion. 3 _ 00170 e (b) The sole basis for disapproval of the premises shall be non-conformity with plans and specifications or applicable laws or ordinances- In the event COUNTY disapproves of the premises, it shall provide LESSOR with a reasonable detailed list of the deficient portions or details of the premises. (c) COUNTY shall accept the premises for occupancy and rental shall be prorated as of the first workday following said approval of premises. 12. HOLD HARMLESS: It is understood and agreed that the LESSOR shall not in way be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term in conjunction with the performance of COUNTY business; and COUNTY hereby agrees to indemnify and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around or upon said leased premises, except in the case of any structural, mechanical or failure of equipment or building owned by LESSOR, which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to hold COUNTY completely harmless from damages to persons or property and CCU:TY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are invited or brought into the devised premises by LESSOR. 13. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR`s approval. Any such alterations, signs, or fixtures shall be at COURTY's sole cost and expense. 14. DESTRUCTION: (a) In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within (60) sixty days from the date of the date of the damage :ender the - 4 - 00171 MEN applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be " entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. M If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, male the sane within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as pro- vided in the previous paragraph. in the event LESSOR does not so elect to make such repairs which cannot be made in sixty(60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. (c) A total destruction of the premises or the building in which the premises are located shall terminate this lease. 15. QUIET ENJOYMENT: LESSOR covenants that COUNTY small at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 16. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a sub- stantive effort to correct said breach. 17. SURRE14DER OF PREMISES: On the last day of the said team, or sooner termination of the lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred VV f to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demisedpremises upon termination of this lease. 18. CANCELLATION: In the event Federal funds to the Area Agency on Aging are terminated, COUNTY will have the right to cancel this lease after June 30, 1977 by giving LESSOR 90 days prior written notice. 19. TAXES: COUNTY shall pay to LESSOR within 30 days after being requested to do so by LESSOR, as additional rental, a sum equal to five and 2/10 percent (5.2%) of the increment, if any, in City and County taxes levied against Assessor's Parcel No. 112-250-0040 in any year during the term of this lease or extension thereof which may exceed the taxes for fiscal year 1975-76 which are $12,199.50. LESSOR shall provide a copy of the tax bill and information card together with any such request for prorata increase. 20. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m., Monday through Friday, holidays excepted, and may employ proper repre- sentatives to ensure that the property is being properly cared;for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full compliance with the terms and conditions hereof. 21. SUCCESSORS: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. - 6 uu1 l 3 t 22. TIME IS THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF COIITRA COSTA, a political DUFFEL FINANCIAL & CONSTRUCTION COMPANY subdivision of the State of California JAN 2 6 1976 ey v1 By C an, Boar r1erk visors ATTEST: J. R. OLSSOh, By Deputy MW Creig - RtCOAlMENDED FOR APPROVAL By County Admin stra or By Deputy Public Rork c nor Buildings and Grounds 6y eal Property Agent APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counse By. WMR I WESTMAN Deputy 7 ! 00174 � 0'�1�4 '00// /,�-:--Zv�4 l'ee��#=` ,TM <r,�„„�.'S'� ”` � gs�s,�:.'s� ���,$!l'�.4 ZiZ',.�i�.S�Z .•ti". + :.,r •• "1. .ts=a,�w.� t..r���,r` '�.,.+*^�ys ss, �s r,� r +a a x et:. .aj S. ...n. w.►�w.. ".. p rpt .� i OL ?f p�� � •� � *cif !jam •Tt 'Pi,•!^ „qt;�-.r s ��-��' .''x w 'T�'C+�"' :` ,..fit,'"i i�.,i�._ ,F12,I�t�q�.j"� �'. �' �r-�rr .. j►x■i�','.�y����!� .t ",�..�'r'�f r,. �. y.y. w - . � .. ��'"r,- ,� •�+•sa• Yf e��� �s bF+�F�+"t•&� �� j�,a, ,Y .r11�^��.�i J i moi` ts+x'ai: LZ�� _' C3 • _; ( i; T .. •A)�1+y ry!q � !*rT.' ,r _ • R•. :;�♦F.�rfi«rd /��f �Rt��L.H y� ".V.�� y y�r /�.♦ �.efiiV�.RFM'4 4 c t ^Ilk Delete� w. :_ r• .t_ t ,t C t ��,; •,..e..r:—•1'7 n*•e.. n P r.w t"»-:!.t-'w n r•'. .j rift ;r p.�$ •• "Xi p^l }'e« ?«, par t S'F 2'+t,y*'.,• f r't'+�`.�(y j�;ii'='�''�i�!! w l�-. w•.I�rw•.•.a 7 n�t�1 r =`�rirt� ft»*'s=�'��q.�• t+^o«�"P��` .,R6y ritt('7�"';t+�:y Deleted �.. a «. tip•. .:f L$. Z1. %`1i «i`n+ t :. C*(;ti »r,7 4 T'rtr+n^ •+a s.. . .^11 ,n..P F":.. •w•..r ..eriw.r. .r•� «y.:r rt- : h :r CA t `+a�•�■�n�Vrwi i..:e• .•... r+,tai -«.; P. '".N r•l.,.y+t P'Yt ?'►1' '1� C4 r"cP �'-'�'e�>t".�" e'+jY�..'.i.'. ,f•.• n� pRRr ii i—.,rw�w.tTT'"^"'^w•3^+y"Ar..:Art nSz a^-3'8 . o s � S r.�+!•� (y* r' ♦.�i'w "'Cp 1ri��.••}:r t;'l+n.ln :f nr7 •.fr*•.n«r F1C:.at <L,:�.-,+"^�.yry rs�.Tr,•� r -: - f•...,„ "nl l .�+n _rs.nTn+:•v+'..tn'3 r.n+w+t�.xs..-.� .'R .rt�. `'4"P r•s2 Tt�t'ras:.�e;tta"': }� Z� Deleted �+ p7� 1 ,,.•., :S! 7 r r+ F 2 ,,a c �rY ry ..t Z» ..rpn+M,�.:.r n•s •yi �....� n1n nn e..«-..•4%,1f.i v, y .;r.. .:'+ -n:, y •T.!• .^t: l+ty•�►t•sta+`� "''�: r:r-r.��•.� ••.}± �cr n.'y .•L'.`ii'�. •r V•ts� R s..r rl ��`t"�: +.' ...�; r.;.tom!-:l, . ,. -. ' d'+iTi Rt.711CF C.. �we+•.e+.+x..;;,,..•.. ..� ' •«Y »ss.�i* _ .,,,. :. v.r..y21''2 ni•�': y..:.,1. •+nZ n•'rir rF.. sewt y...r,:a.,''i' ta�+•rr,+n•..?i'.n '::: ,:. "«........w r�• ««.. .-!• Paj'43TTTr;.� T a,.•vy;'! Pf s.« ..•.... ctr,rr T• s -r c t -# r_r+ l l'�i �e y. ..i rZ •«C r,*n s+fa t/^i�:r •r e".'�' rM ri•a F".r. 1 '0 T, !'+,t+.'•`^f1 •.,t r F.F r,..— an's and r. Cr Lion.3 sbaal I •^.t:J�s, T � x40�s �r. j��.I`St.`�#." 03J�:f31i:�r i2`�t� tic.' i'0661 bLs i�- d3ct+ion in. ;,cI e x acs"', U.,tr z•a •trcictcc � mob;:rt�t�?i �• .+cas ,toiLtcT r=-occiz3+ c; ii.ccc _ f ►• ,'sona:-ta"Ape rcta., s_ T•«. +D , �?. a. wka z:. C@ or �.tZ-"nedL,On tit ?das t4 •� 1tZ� :s i'S:�f?'fr" k 'ECS + i.`�' /1)� q./�VCy. As1' a2s xx,IT 7,7 c t.tuP'G `' x:' --:354g �VK,� IYy• 1�IA1 .►� * w�► ..- A• 4t ?� 'T'r, 1LiT� t`a upo co= . c ��� r, .T..t � �.���F�X�.AAnsli�t��r�irAw�Raw!�f �e ��t(�ry• tk� +h �" m y � rOut 44, Na.at °t � rtt• a'� p m3' u �k -sy,� `., �.;r �""s�^., :+r� �l -'},, 'f; `max °v'. � OP t ryy�•s``,k. r -. ei,�' re `'�., !'h s4 + sl ,a.,� »x3t -1_ 001,75 •S.� }, ::ttiit:.:::f; :'m! it.s. coapc :y•' : ul . ,..... .� ..:,..; •I=t•1;;�:ii: ';.c. •its::•"".•'� tI • Y��4'./ !•��i\. tiI. f.=tlZl[.s"I..V•/, I..•././ 1. w•:•...• VU;i, f, ' •Q''�'•'L'- 1.LLi`.aC4►CL�rL:,K . Ci3' � A ,Lr•Ct`•.••� •� •Ct.�?�, C• 2.�:•'•f ;CslpGW. fotEl �ogaae� of ]ocz1 fu:-i�cicti�z prior::'ta .;ieccep :.�. Q:' �iG:pnato- no 3A., an comploto ::-AL �::d 1 td coxpQaent�• e:I:2- .cc gX i :i::::-vaii3,'2�vmancs of 'ITI i:3o• 8,; .61 `�� 'f.i«::f�.�f:.aIt�'rl;ec:=rc� • .c+l' d�scrr:P"- Omit.;.:cics. noted d�c.�io -occcgancy.::fixsrgi c24ai : nti;.cd i�wi•zicrlc!. 3:.:• 'I?'aei�,+ti os e:r n.13dici� rcii .t::�:oisw Y::sA. 3 :b� : a' c:`.in. : aecorcc:ce :rltih the cu,� at cdit#o:� .a W.-Ir ftOm-Bt:i.2dins Code (1973) and spplicablo Ststor..:3s4F.iit.�d:: :;.�1,• : 'Lbc . 40 of t ;I rct;�: ;�1 .;ts .�r •1;u•.>fed ar/d. approved b7 biro, Mwshra '.rte-a ext. mi Imorc. and ar-ace ted fdd&t#�i�ir�i� aig Otic s:: 3.1 be. vid.d -Py.-LiZSi�:i;: Deleted A_ �:f!N!NAM+i '�"w E►t312i!�:IS.IC. ii{F.['s : 9 SBT. :'lls3b&Z.. or•-, •vinyl iar►n�;,l �`S• Y:l: T.f�!•� f!C!•:. 'l'):•E:� .•Q"�i4[: '�![•"!'t.: ''I O T.-RVj PAZ) !'i74 t:lSa �=i�. w S .�i� /:.wi '•�r.lal.w�l'1 r.:i1 i''t'• •Ifs}:•-7 Ailf? Odom: ...S I...•.r d w1 w}!••. ..'.w i �a•••'►.f awls n n. : . '.h 7 n r+n+n.ar ..nsa'r wi�g1 1 =:re Onwe+ •nl • n •.w• rY. n 2 w 1 •• '.:,�•`•• ... n],;erne.04—, tl 1 *49—e ens rna im1poe g%.�i�'!��}1t•r►s.*�4 '`f"!T:[•ij:fes ' •. ���ii -lob ••= S /f r PAa �i� =w� N.� J am_..•.n'� 444fal 1. ••!•A NO T M 'y Gt1 aN•w n•n !' ' a. Ganarsl standard shall be' accuttical; • . .. • • • snspersioa• system. •• •.•. . .. . . .;:•� . . s zcll •be Arm timus ri+ratio. to .. With fi:sr""ed'_devie.di."•ai o...2l;ar,-a�°it clus9 2�, Fc.Yc $1 Sp�►c ,�f cri:.ioa. .?fo:• SS=a�?_29 ,�;::PBG'' or 0.60-0.70a li f;:ap re:lcc tanc o aP' equal. T-.bar {as am%alcn sg`ster. be, 6xp parch {:�:�: /k� �: ,❖i:;mss •• PiL ...!!, �dQ N•..• �t`.Ls'Laft.�I •� �•i�ll�.lCik'�.L"11.t.LI..n.Y• •:.I`C'.X*aa: prla.ica additional- :tat ;e. :X:c lista.-•c. :ian,�cr ari.^a� 4.ball" be �inio�um I2: ga..-:a .a�a�cia o.c. is each'•directiom for .� d::;• ;:`': -. . :' :• 001 1 3 . Deleted IA. , . .....mhm- etx C•W�i�Y •• •.V N••� •. • \. •.V• r mit...t• be atTS j��-`/:/: 3• 7 ••w i i ra s.liuynl . bo so_1 d caro, C• ��� •1YO�• YOO Y Y•i••- as raquired by coca. Deleted -- -- sxx��,xxxc l�xlc5t�cx�i�r`, 3� lA�xl�x ' a. :Ade .u:+te co:::ider s.tion ahrs11--be"r vcn:'ta":."a:olsi�; 'ici�t.:.:load ..on, ar=d security.p±'. eXter or buildiis�:. aac': r�i�s:"rtna.•wome mean: or mialm .xim& •solar"loe:d•'ris "keli a:.: : rovidit� ;;YJ:: docurto security. shall Le incic:�s�:.: .. :b• Y - . QE•caur. i", Yri•i iii-S ra 0-.'. M.• l Em stivaboveon ' Ott blas.. fin- Fig `= mawes;-i acs... '� . . Vindars shall: be draped-, .fu1'E ; length, with stan�ard" draw and hardware. $.= Floor Corcri , a. Carpet in a:vas as indicated on p am, by CO"? - b Burke Sierra: Antron 11 y1oz: �2l�M: :.a-,i::ic Ssca. vaighte direct glue-down per s�.aznPactexrcri �.•::� :riiwtions. 3�o pass. Ca.Npet to hnm cntis::nti'c seai-ccnc�a�ta:.'bac;�, man-made tab:i.:, pa O.em and color to •lie so?ac' z6d by COUNT! Ra tea se*. c_ b to ba is�stallt�s: ot_Ro ":cam mat; . ::Pile Urn: 100; %atrcr. I I. Corse =dx%d:. likmat t•. Xyoit; (240 Denier, 2-gly •rated) xic &+ko Sc tic:Ca:stra .:. Sys teas :cite Uramlon. Face. Veight: Number Series: 3210Q : ... .. style: Stitches per Inch: - `'' :Pile iieit�At: lie. . .. mary Sock: •• •PoIYA�pTl-e:?a:::" :�:�:.� ., • Weight Density. ?actor: 139;342 Density: A336 Socandary Baca - Lok:urt• %.3' PZ.- Delete b. fimaorwe :_ •. E. M. d-�:�N-.•,:-a;-3d ,rm'sz; 2 •• tu�1 ♦ • . r . �isa3. �..�d�--sski� e�r=-Y=WT= •. • bane • M. .► -•• be"a at armifftwNs option. ti- tom�o't'S.. ---'•-*fit, and c05:0--a 00177 .. .._..rl:.S'r rrr.+w•.+-.r r•••Ye..... .._._.._.... ....... .. r..�w.n...............t...•+... _ ....._r! �. . .. „ •-.^r ` . ... } • •— • 7 1 -r�N�---�� �mow. —ww—iirw—r�--�w•w—w.rwr-�w.wr—��--�r11.—wR:T—• � r+� Deleted :r-:• • �.iwrwr..—�r—�-�+r—r---•rT--r—rRr+..--lrT���—�•{"�w�--.-.�J�Y•�.•� d. Ex is Hator itil (1) Crrnoting: Provide oaa piocc, 6 feet x 3 I oet, of cn.•pct ::::teNisl :or each hnttor n and/or ao�.o: !uaW.M.A.i.{�:ti� :'a:• p:�;chln�; rime .•[spni:•i:;; ::ao. Deleted l . ..:.r ,. _ . -:cc�rc ;= •.r-i ;-��rai� ' biices E. 7 ��---•.. -—• •• -"CC'CVr�v•�r%:`�-�'Totsr-dam a••r •mow••. •• •rL'•+�•��� ! ���w��}�R�• w�.��Z+V •. •••r•r w•r •�iY��ZI� e •M:i—�iY�%\�T L a.-.�•/ Vi- `-►V.�V J. • w• Y Vi Y�rr Y. , 6. . Painting and Vinyl al! Co ret•=nZ : a. ' l n to rlc r.�o:':•ice: wails to co vinyl co Vero d. eu-gei*Ods . rw-��s��- 1�--�-i.-N' r rwwr• -y+i- ••V V�i'i�--��Y r• � � ' • Deleted -3::- +Mori—+c-tr-:•c:.V • J..r Vw.••i••V — 43 jzM. mv76 c. 1111 colovs --hr." //be epprovIe by COUMEY f.o: color bclodule 3U ,!.%YR•Y �' •';eir•�rSii:. 4G•l@Y'Ri.;c :.^nZl be. co plate, withoutbolid.,;3, hot spots, vans, etc., te tho YMYi..i act;O.. Of C3L'::P'l. ?_n:.pare and s.-.cd tal surfaoas for proper cordi:iv: f and appearance. Minimum cororsge : zall be. as folltws VIA x3Tx=xxxv%_Ux2utzn,% rr V ••Vr•i . �N ••V Va asYi••.. �� ' . .•*R6.�ares,rs`� ��.�q c r rye : Doors: - - Frames: ww .i ZOLA. !AL— WOOD r•LTgL, r!CF#ws§A" All ���••fi l• � ••. ' .fi•w.••w -•.•w ••��I• w i :•r•�r�i•Lti•i�il con"'J Yil•' i1 .��• L�Yw-Y i►iwf:•'••s n'r'•i:.•••Jii.! T•V :.ii Mil ii: (i.�!:•I �i+.�s . • -•w.-w.�•w wwww• ��wr �� �. ��- �w�w ' yQ•,��iiw�w d. prior to t• c ran, of any iinto��riAo:��fl i'r/i�s.h ••io:•1.:, L S'ZOR sul=Lu ran interior 1*-,'n zh sch dela •,i--..�i zhul 0110•": CyU::s'.0 at :e:::at•:c:t (10) ::crictn;; der: . to re flexr, colacw and approve colors. ?. Partitions ♦/ • L a. Floor to Ca;linea: - - -- Finish to bo vinyl - J.S.C. T•.yXt one. f;:•Gup . !� r�.cf Partitions to be i:sta-lod to r ::•::'ocz:::•�►►: _ .: c�+:tea Ciontracefo*aZ: to svibmit shop C:'/!a•�.•.j�:: r"•C v0^.:.+t. YK•1 ►^•Ori:L1 Building ::a+txtensttcQ Der.i:•tc onW for :e vic d r;,,.-.d -� 00178 • i. Z.�'•. .�-����---."-rT�-T ter;i-•L-��-���rT�TTT�--��.T�' ��------ - ---- Deletedte:?v 7 ,-��l�+�t'�••Rr.Pj►--�'•t'7�-a�.'ii� . c. ro:;..,lc or t.i.0 :: Mills Mainiiner. with. 6': .opor ba31+ 31ueei o: sto01 Zt24i 41Ci3:i lTl:t20l:f t0 plilil. K 'e iw= Pat3£s l width d. Le-suor szesll nub i t a:lop dr:;wi n:•,• lCon"rom �'+• r ^ .. �4 ...,.�.,.� ..o.t icy. Building ;:aluton:taco Shop for ,:ppl•3vZ►i prior to in::twllatio:: Deleted e':�• ? �t- =-: ::::••3�-:. •.; ;;r.�.c:_:::.;,:+e :�.,...�:_:��,,.,; .. �•'17�T-�A.J'�;'�!S•�-�`l•A7Y'ti.!Me+Y�-r1MU's..��w ti��-�--rr.�w.:rr ��ri�+:�.)--�.'J�-..'�lZT'�'i��.L�����-�.�Ltr--A7!••Z1�2•'yV'%'7Mti�-�MNir�•1r� . v. Acountical Trea;.—.n4.-/In=ul a _! o.a .. , a• I.ESSOz1hin.11 give duo consider alCion to rad 0.'ako fipp:O r;ri 'O Prorision �or ::1:iM4�.�tZ�3 :ound lioti coli. office ZpaCO3 and f rox 1�;.2 nola:. lav-_�l A.-rca3 (f_erox ;&0C,:...4 "Oill.v roomaa equipment r ooma, otc.) . b. All new wails shall b. rated as mirinum. SSC. of L Deleted •c. E= S!i :o`sz--ft c tom- �e�: •- ,.�ty,:� . . �•�-L�}:�:=?2-dor:-�•:-::�-j3•be��roeai�r-i�•�r-iri�eeq:r-vis•'1--:.��.:�.�.�i.••�i.�-�a�. �.-tt3•�-�-e::�«:�Q•�tt-ma=r: _ • . D. S U41 U.: Deleted itors, Rooms include space for supplfeastorn-c- actua? aqua. ' "cotsCe :c;ui.ed in a.,fuaat.2o' d. a: •:. •:ng ::ize and will be do e . '-•sd by COUN' I. b LESSOR stat'i pr . ;ier ..� � .. i .o�i:�,. .rci ins .,�1 Mf �..L:1+[, c: .•�lo �_oo 3 j ' •• : : • w•i col i t .� •, �+ it r�: •�.. . :•i rpt:�i�t Jrnn� .111=i•t, •i,•�Y ;:..�. ,••.� A.t,• • Supt� Y'v'. CJ illclud ra& :.3iej ere, p:otuc:.i4: "ro ••e.-s:=c:�;�:, �lOG:•. cr:�ir., to elec oricu3 or celephore oquip=ont patzels shale be 100a� in jaritors, roo=3. • QQZv79 .... . . . .... Deleted • 1-% -a I.e! I- 1 :>..• 1:19• r: -in, nux IQ :I: I,(.C.rra-.4%.-Cc Q-1 ;:O;:f• t.t.. .1 U i-ro:1.aA ta'. f0l'-.00e UPUS nfjy ha 'Adeq new ligbting ("luorescum. f, :.steal ovidod I be-, b. ..Lr.turo. in o dor to aid SanizaxT Maknionan"eje. --io- all be stan(iijrd- Mo tal tit c. To i I L rtl na oi r-ar . or floor m-ounzed Lh,:on'a �ani t: - 'zod for hs nd saga. Pa rzons. tile lo Ir.ztzC. 1. cur c rinscoat- arA: -comp?; th local" 'code requirements -8.. a shla�l P and inzzall -'d rdwara- p1t umbir. LESSO'' 11 P2 rice a is!l 0 h.!a ..:.and lightin.- L to!16 t Pat- tia-.13. -hoofs and ha ed grab-burp." III' ..'other aeckqzzor? as -a r ors, -rzirro z, e.tc: bo.'- 1--.:and (towal di4. "I led b-- CCUMT • . .f. Women Is Louni;e shall b providod r.- neco!'bdance. -with •the requirements of .Title CAG, naludA.r ineandd-sdent -ligintinG .:.it h diamor sw -ch c -heazer with 'Goheimmoctat C ztr 10. onz-ruction: z:val in eccor danae Ventilazion, wall and floo,- with. local codas. h. Lavatory counters . Ste bo M10- '-d by; See Cub*rotry and Gal Lo" izdards. Staff Roots a. - Provide room e.X:I% 3t far. d"motor ...-Au6ted to cterior of b " control l ed by: 11c vi"In '. - % indicator lit sized to exh_aut"to t?Uzy_, r ..-p6xcan t . (30.',;) of sup air to room. b. - Provide h LnC stcrage cabinet and bass Ciabin6-tiW h sick, ho a--.-- cold water zdppl1.y,, and du I coAva'Llence outlet ar counter. See Cabiactry and. Cr:: w Sectio C-lv for standards. 40 Xerox. Roo a, Pr ide room exhsaut _'au w;-t.1% tt:v e.d wo tterlo.-- of buildi.-.Z, co:Mrollad -bj -Wall. udiz :tor liall'As, Sized 6C. czhadsi .-at.: Xe, gat -14UG . (or otba- dupilicatlitt-, a be rted x unit pment) shall. b. Xero. q44- by separate circuit. Full wire to outlet 'loca-.016on as - de3iLg'"allo'ed by COUNTY, outlet receptacle will be provide by equipment supplier. Oulau •` "i:i : :i•.3 :•:i•..•.:1: Vtl•• •' �:l t•°r :�:•'i� . . •C • • • ' � .� ..•: f:• �• 4.f •1•!.: 7 ,n Delleted fav , wr•• 'i • •I{ tJcoti • Of wS :.i• 1 fQ::fn, V'i' 10�=ar • 't:�:: FO tiff+:::• 1. :-1 1.... ?:•acid.=: to and f3:ft.�:er:: t11 ::.�r::ftn�: c�rsy:::itZ. .uw•erd �'or. COL "t'Y' r+:viuu. •.Schee' dalw :::uw .car n►i�ssatiii•i:=�:s z:•+E►rar;a . cAtai g rsumber for. each it em.. 'ZILLd sahadal_Q 'ii�iAi•�: bQ,• =,i x ' canal red the prolli alwwr Schatiui .' . "U'SSO-RIS -'a r wisrc' ►It:7::Qr ;>hr:13 ;�:a :f:• .�r%`,' *visa jt;` rt ac Yed;: scsadule b sack ua��n CDU4*W 1 S ,:w:ri ed- 5. 0a Schadale, Saga _y's:•i:ad dowi-Mi"ut flux .-V be'::J:o 6 .-d :Mrd-•wlwi ': •cix : 3c.::du7�a i:+l tt:icc `' ca i.sa s all.. :�. .! 1 i n 01 .i 1be :�G tiix•c16d ' -to tao rmiid: V:alma:::^.:ace Si:ap...: "thia- w:•l.l table : CQUtdl Y 'to prepare a ke sch dole which .xilbe:' . r ai lead tcroud%4- `channels to the : -dxa•T•o supplier n^ion,to ..o.^Cet:'=a :hrwc:o. Door to crsL-t:: shat l o SorCent-Se Pits a :: %:es . liars , i th• , FM lbl cuLOUt. Eby:r •a as:ti p!s�.iw; •s .ia- •:::�irs1?: bas :�t$r- : : rrisYod by CQ=1.: to coo zraC�s »iCii a• for, -Yoyf:sg; c6h6disle. :..::;:.... 'pa substitution. in 11OU Sargent: akss adll b .coti%a!dare d. •• NA ' 3.•. K�Yf:tips , , ' . , a.. All keyed Iaaks shat pnssod .by.:..th& ':to be .dz �tir.�, :Cat;nty _• : Great Grad' Kos Key ;all lock cyl * dors:•+�i�rs. • Grand :watered, Sub-; . red, Bufl:d -=-battered; .acral not keyed. .b, ' }}��';o�-�s-NOyy:++„„S}t�*o p }�aral���/lam.' ' s i'P:��i?=: ": 4it:.GQ: .`:'.��. CCS'i'ii COUCM - Ftaa nish Mea kays .par y.�oc ftz` Fa di {tfaaa:. Liu-aa ' ys for ertCis.seG :' t:tt', keys -Lor.each';Sub- Reate , three keys for each- B lding ;:;as mer; and 10 ,.ramped kay blanks L •the nays are to be tag ed'•x:.th: nardw•are`..+.toes st bar, door nu=bs.,-,- i:ad room. r .f`rc�w' plazas d delivered directly to, the .Couist,� uinte�uaace :�ogsrt asst .by ear d�cora :• : w...; '..::•.:: :: ; •t3 Upon rwcoipt Of the-to ck-2 sac: rind cyi f n ' rs f:sas the : racsor S, he her darerlf *, Suppar :shu'll no Uy,titer County Building watonance Depar tQent: : keyed locks and cylir dei-a .are'ready to be: '•us eked for tae keying reauiremasits set Forth, ;a .s: 'reyiz:L • schedule. •l fter the k-.70d loess Aral''c;r:.�f�.de: have been &.eckod again-M tho kayin;• scnedulo and •. corrections made, the Coup;.•; will Ui ror the-1o3, and Uw ku fed locks -grill b'e• delilrere -to the sob. Deleted - ;t-.,::i.�:•.:.�..r w t S• S �emai�ss �. All •exposed :singes on exterior doors shall be non-removable pin (gap) typo. i . t..�e..a . .. .... .. .. .- ... .rte�.1••i�"'•.....1. ... ....ati .. ~ ■••r Ji '• `,■•�. .ti:[ f.... . . .. Now. i ,• • • 1. j:L+��i;�y, 'r+xstila lwi— rn • Air Cus1H civ:=:t::: • �' a. All aqui jam-st Ah"Ll :•r• com ratrelt-1 i,riadir,p nd-squ:m:olf zLz*d for Lhu t'ollowis:�; dau1&:u 'c..LbOAi:: . (1) Heattog Desi temporaturo indoor. at rive-root lav above. floor. '' • . '■ DOs1-� ""Imporsture outdoor: '350 Y. aai6ient ' (2) Coeslirg be te: ars .••c Lwow: -&cot level above floor. . tonparature Outdoor: 95° F-D3 rid :6110 p.-WD . . • .' ' • went. xir ss: p shAl be a vdnl� of one And =oao-quarter (1-1/ CM per square root:-of floor aroo. • b. Both heating and coolicg egmlpmat m4Y' ba 'eeithar•raat- munLed or conventional central system. Cooling •aquiWwnz Shall have refrigarated, air cooled eoadensing ssaita o: central "seat" czooliw, rotiee:•. H*atirg 'ocsnips~ent Whall have Cas-fired furasaes wLth circa:sting blower,, CO. BRAT, MWIPS • o. Air *mndll g units mha31 be- providod with un aeoononizerm • to+stu=•a, idt3 an unto-e djuaboblee doer aLzad to provids s snta.ML: of thIPS.T percent (30;) e.f rated MM-of unLz. N1010 w thirty- po_rcent (30i) treah sir:nakst-my with. a " •' separate t azwostats Or at ese::t tupply •air Undler writ. : d. Slower operatics shall be cont.1mmus and sc'rrsduled by tisre clock (seven day) itith ecrry-avev aid skip-a-def features, : elect:ie: OWIng-•-wounS. with by-pass tf Scars. Time 'clock to be located inside building, by-pass URim-s to be, located as in:�ionted on plan by C0:1iY. Sy-�,isss' tiaar shall . % be Mark-Tire, Model #"-00?, 6-hour'wLthost holo.feasurs. e. Thermostats shall be dnet:sts;ts i:r. :ets:.••aair :d■•utis &.-A readily accessible, or wall-Scouted ia'lock-box ati COItMI&I • option. .". !. Pftezestats sb.11 be ins:oiled :n eonAnotion with hick • . '. and low pressure amitchms ac each uait:• g. Sono areas with :ep&rate f•n•races and/or•ra-:io::t eo::s: • .in ducts with separate ductstatist or ,thenwatats and h. Install ext:•sc to.-a for all branch duct ss asci :::--.Lr;; ■pato z at all bonds. '• -8- �I i .. •�i�•J.����:�.: ~p +`i� Lt •. CVUR? •' • I' �ifii i..e :r�.,tl'Qw�•�i•. .�i:iMr ',bo •s •1s'J •t1 '� r3.:l.' 1eC$'. ZiS';a:` to ::i4�Ci.RxlVt ;' A ..,'3c:Ct 3;e• ;-• ;',. ' (2) i.;tiat:ts:o. e+aoRtFis ot• oaursic ,?'.sr:::','. cts:�♦1I': oto:;Phil •n .. _ ,� balanbed and a report hafiiiit•4d:; (3) it buildInG 1s a .mit#'rota:: e�ttc, , ;r::s•`+:t�lrct ahltl'l:•'.ra-• ImaAmea' at' no 'cost''to -Got 'FY i i rt .:aMc:i•=i tC`;tiy: OiT,"1'Y uad 0, acair nc n.:irens noartcr uich: 4c;e kchi •COMM. • A iritn 42 t � °;4::•; ; . v ':.;: : .. mtttad' to COUROY at o::c e. ro=uEi2tit= �'.. . poise ezdxsion from b1Q:rar� a�t�'' °ris+�fa�:02�3:::ar.. 1 Qu:poQeat .�o .crcY' occttis �. an Idea ' :...: k.. Dfatr�:Lntion of supply sir a::r.7. '`La�''.;�:tir:L`;': * . 4� 3 My : . Mr a:�,er r�r.• — O: uctt+:1). ria;(et:t tr:I:1a' a a yf:' i.o'ssa':: _ appo::rd blyde/clampers 16aikoLd ,•tp. deliv r',ktil , ":drars 1.eQ air' movtmants, :also to :Q OOt:,doId, r. T. deme:is ••from " Oxterl0. wolfs. .itl1 tasax: '=tnc:,�iisci : :a licag: tci Move r ' supplf .B^.d lti::"r! ragistors. : '1:', All casrCe." ma. rooms, and other eavembly. a:�inaz.for concerts.ted .ucc, ayall. be pro ri4eci•:'.:o..i#,,th::i•ao.'r exhauet Sans) w1 rl. .twa-spend. collo:`, a:UO Goa: to:;.&%tWI4=.',off busldir�, conwallod ,by..V611. iwii .::i:f tYs: f t :'tai► and. sIzed 'to exhsw:t. at '3aas t'rdrt ;-00.raot. (34N) 'cl auppiy air to room. Deleted Pluxbin& s"xtu.`•es. ti*star Closets:'. u.lho= e - ?222I..C!lQ: (iL�NM� ¢P•Y.�.•'•iiQdRi �1•,'' ; : C�3L. ': seat 7320.131 ; 53boi: 'i'.c�f ]:::I�:? :". I:u a t e r. (2) s^nttc - o :.xe:+can Stsaecrerd : 2I:O :C� _ass soot) : "Cados" t es combine' tiot: (a)., Amarfc tacdnrd Churca .1:�4.s;':elatrgatia� ' bowl, ope nt, :to r.;'whi to* Mmatat;: (1) �drll-::u.:7 ::car. Stoncci�d '•E36 .Q2a ''�Qus�1�'� - .°Fta al •- C.1. wb.Ito oustmic:e , ate roe 'with • _ ►' �" centO. set DCItct 'a 00 �init'� •osatad.- P/0 p14g b) 1-1/2 x 3-1/4 C/? ? ,trap (c) C/P Spsed.ray stop #L-..d ' :.4p;1iii3 (2) Counter Lop - Urc2;�:i 32C+.OJg, sacuJ Pittir & above, and with SS Hodes —� OOI 1V0* C. ppirl S:rr "L.,adyarti al etA ed A.R. "C"-;:*tip_- U-.40 • z;S wi LC. D 'Al (1) It4d:05 perforated 'grid n' tralitc.r. (SN'O .0mo, vablo strai 1-1/2 x 1-1/2 .-*/? P Spoudway stops nr.d nupplips �iQO Delta dock ty1ju with ':;'vi Sp6utj, 1-C!Ss ' &Orator d. 'Service .1. ' Amerionsi S-- idard 211:17.20" -on anz-vioo with rim ru and trap r.d. 2 or. 3a. si zc- a.nd wi.th double faucet th wrac branktar. and' bitc.lcau:kWoko, wit= .. atop:; In z1hanksp 21 0 15. 00. Moor Your tk 7�93` Floorw-.0111 7?1 Cno 2en. a 1;,r Caucet loorismic t-Ile wadics and with I;unrd , 0 -f UrinG1 Lcericar. Stondard. Uk1lbivok. to "A 1?-:WdV=--SloOnz (2) Ins tall floor -drainz :2u milli L'zC.--i1Lr, 66b,1y under urinal -or urinals o, J.2. Smii .. - 211 or for vinyl flows. (1) Mectric do HAVIS (2) Comply with handlieft I !cruses are installed., see-. i iff"ir-c'—one Coulking :iaterial. G. ELECVUCAL 1. Lighting fluorescent,. 211411i.-itir-Pa.co or a. Interior fixtures scall be recessed (no pendant- or chsixi-hudr;)., wi&?&. ;tw6j.--.thr6c or fou: tubes to met roqukred pe:Tormance or ..i a. lar to iiellwado 1021UPA, with acryli'a lanze' b. Li&tln.; chn'1 be adequy;to to del-l-vor. -1C0 a'%cc v, cnnel.j. a crud .-,;;Or11i;e and nrezz w#ar* a fGaz car.d1e3 at floor level Is required. Gouiplay 1.1-LaAgAnd 66 all! slit Orker, S. 0 0vk-4 iN . : ti • • • • � d• Y: �•.Lf.�i .l$'i •:• is coj*#, dry Dull ! ��..rs �.%- r.vicol md. us ri ro rimriuc i, • , �► ' . ' Iowa �aA�Zii`ii, 4t' q3 W2 ,plripri. tq ckbOf �= r Acoeptanae Ar oo .=1.7. '. n�a►t ptabl+ tll li ►t ALlitibift to- bo b'j. wall ' i` _ 1 r3zr.�iras .Co hs*n l�roa oa+dlor. 142A'ice y �, :• °ssd loops or bulbs. a , . ' Qonfora to W y. 'oo�tn, ,papwm* Paula, "WUIPWIM� R f • _.• '�! `' •: . . . � � Arte...{+a� ti�!�+Mi�avl`ct!ad • ! b. Talephoe� tOt'n3.os1bmarday. ror bo T i'q. g + nd . it ,:br tX1U T'' "View. MA a` pyq�r#l�'' irb#ir� • + �_ 'Smy'�'ai t for loca •,0•�iiiGi� t `• ' ate► LasywI,.atio�x �, f� :t�•.'., yz pal • ambimmo *heft •� •' as APAAlk unto• ••�1 • �' .t r.w'eti. r._ ..w.fr.. w•..++••,� .�r.ti•r• r w�*,..._.+a .....n-..•+l+s_• .� r� .+e.•.....e—.w.r..+e+ r�w .i � •• •�• ..• �/', •,.. �: ...i3 • :• s • � •tip, ••. .� 1 . ,n • � . 1• � ♦i. ,;l, ',(!(• �:i!•,.. i a.3 C.: j,:ii',:�t ���► liiti. 1G. 3 `S.. . f1llll •. . ,: . n .. 2. :V•).Lt: � .I•.1Cfippft ju.: sC�••..:)fil.:�32�y:...fjlt�tl :JIM: ::I�db:''. vO . �Ft�l .^.::=2:: . 3.`. :1'i•ovido Tax•IasY sire li ::� cs�;,.•°2u�nfinlaG3' � .l;F : iio: a �z " control mind IG i�Gerisce: is . Xc3gc iwf tiilit_. If landsr , oT Deleted the rollowiug shell: aPP= :Car,plcLs. 2a::dse-apa: :plan=, s�aic2i `bo.:,":si:tia� tec :;:;ta` C t:T4' i•arf ez:•..and ..aPP=ot'e2":a -;do3+Sri'.: >.pl.snt :. teri.als. ' iu:s .si».11:. :ibp���':: to` jWoPoAcdtt:p . :i.:"for. naw ..:.;. .,:: : l : ... �. c i t tib, pl t .,.roe eI;t�t sFze;d :��xnc. sc:,h� at sfa :ici�li.tisru�..:..i .: :...• . ia:;:iac ad. 'area's Miall; Vic, nz�ose'. ed' , ti `;::�ti:: u ot4atl..c .: i':: `:..: : .`.. : . $p:•l:il:l by ... , clock ..e:atEd. ... .'=fcia :clock N�rxZ= havo :'rip=a-ca Seatur e, cov ::dn f • c fists ca,:::.ar ;: Y.—PaS3 .3xitcl2ia;. " Co4le to sp_in"fie s}•4 pZan.: sheel2.ai `:stibazie�ci� to CUUi�ii b7Lr.SSO i t _ re. 'ax and- app ov-el `;�r►f.�ir::to i.Stalls tion. systec: � rx�£�ziu� `.cc�:aZCLa;_"es-3uilt" -pltt;:s Shall b� gro:•idv�: :.a 'i:'t' : lig:LES50" . ... COL 'T�i :tii not accept 1.ands�cape. . nt�nar.ca.:z436o:+s_" lity: ro: a. areas witi c:l:. automatic .is r �atioa .systecss:;. r . bo .� .a. :, ;Sa.''rFtI ►�acperis¢Oil may, apa Maintenance SIs,1 i= Sappl j 4w*o' COUII f ladducupc. p �i :.�� :inL'a�&Bio. -No nodi.*ia:icio: or Iease:'u:i�ch . .�}c :s.;.: sndse�pe.:.:I..- '' 'nrnca. ruspons.ibilit�: £raGi.I:ES *QR.'to 'Ct�UFa:�:`+rf21 .tea' cancic�:Qd : ess all criteria is :paragraph I.,, abort, , are::.z4tlst�c�.... J. . INS"TION '1.: -Outsift pediieter walls shall be insulated-to-R-11:''insulatfon. factor:: and attic -ceiling shall-be insulated,to R:19 insu.1atton factor.:.. . ... . ... . . .. .. . •001$6:: j I' {rt R a � m th Jz-'� � x i tr , .j _. .-.. ...._.�..__._ fir¢ _.__... _..... _._ t� g 1 1k.5k i s t� w- dam;k i_ t i a x` t k a � Y?m!Mr t�`'� � r.M Jv �✓1���r11 A w v ... Y Y 1 k C f a r _ J It 44 kt y, 7 _ -71 , ! L. L J . M '.k v P t i' l 4== • l t In the Board of Supervisors of Contra Costa County, State of California January 26 ..19 76 to the Matter of Claim for Damages. Inc. Avslio Grillo, by and through his attorney, yr. Stuart w. willis, 1215 Pine Street, Martinez, California, 9 .553, having filed with this Board on January 12, 1976 a claim for damages in the amount of $25,000, as of date of presentation; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on January 26, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Super4hors on the date oforesokL cc: , Claimant Witness my hand and the Seal of the Board of Public works (3) Supervisors Attn: Hr. Broatch County Probation Officer affixed this 26 day of January . 19 76 County Counsela J. R. OLSSON, Clerk County Administrator By ALL- , f, G�-�� Deputy Clerk Jean L. Miller UU1 CDC? "K W75 lam STUART W. WILLIS . 0' Son$, 1Z/O nriC stqus ^Nrr^I_Cal I WS MARTINEZ,CALIFORNIA 94553 12 January 1976 X15 F fl '2FD The Board of Supervisors JAN 12 1976 The County of Contra Costa _ Count Administration Building J. O "�N County g as�c Boarr� of wnzn5o2, Pine and Escobar Streets ��XA cQsrA Co. Martinez, California 94553 S Re: Claim (pursuant to Government Code §910 et seq.) J of AVELIO GRILLO for personal injuries To the Board of Supervisors of the County of Contra Costa: You are hereby notified that Avelio Grillo, whose address is c/o Stuart W. Willis, Attorney at Law, 1215 Pine Street, Martinez, California claims damages from the duly constituted Countv Government of the County of Contra Costa and the Board of Supervisors of the County of Contra Costa in the amount, computed as of the date of presentation of this claim, and subject to revision in the light of the development of new information, of $25,000.00. This claim is based on personal injuries sustained by claimant on or about October 5, 1975 in one of the living units of the Contra Costa County Juvenile Hall located on Glacier Drive, Martinez, California under the following circumstances: Claimant was at that time, an employee of the County of Contra Costa employed as a group counselor at said Juvenile Hall. At that time, he was set upon and attacked by several juvenile delinquents and one adult who were at that time confined in the Contra Costa County Juvenile Hall. In the course of said attack, claimant received the injuries as set forth below. The County of Contra Costa, its Board of Supervisors, and its Probation Department, are liable to claimant for said injuries in that they failed to provide a safe and adequate place for him to work, failed to provide adequate staff to provide for reasonable and necessary security in light of the known dangerous propensities of many of the inmates, failed and refused to provide for adequate administrative policy and adequate backing for line level staff such as claimant and negligently failed to ascertain that one of claimant's attackers was over the age of twenty-one years, and was wanted for murder in the State of Illinois. That attacker was in said institution for several weeks, and with the exercise of due diligence, the administration of said institution and the Probation Department, 1 Microfilm-d .••;th bard orAar 00.1b9 Should have ascertained have ascertained that sa ae true identity of said individual, life and physical u-ell be. individual was dangerous to the other inmates ofsaid iag of claimant and other staff andave institution and h �'�� ' • tranS.fP.,rPri .aais. --'- d one adult whoa` t..V In the course juvenile delinquents and County Juvenile gall. confined in the Contra t received the injuries as set forth claimant its Board. of Supervisors, Of said attack. im Contra Costa, t for said below. The County r are liable to claimant and its Probation Departmen�' ovide a safe and that they failed to pr rovide adequate staff to injuries in. to work, failed to P security in light of the place for ham° le and necessary of the inreates, failed and provide for reasonab policy and known dangerous pro- nsities of many nt and used to provide for adequate administrative p ref for line level staff such as cls *s at adequate backing to ascertain that one of claims adequate failed tans, and was wanted for murder the age of twenty-one y was in said instituhe n was over f Illinois- That attacker diligence, in the State a- and with t:�e exercise afprobation Department, f,(yr several weeks, ministration of said institution and the LAI Microfilmo<! •^th mrd WWWWWWWWWW should have ascertained the true identity of said individual, have ascertained that said individual was dangerous to the life and physical well being of claimant and other staff and other inmates of said institution and have transferred said individual to a jail or other more secure holding facility. Based on all of the above, said injury to claimant was unneces- sary and could have been avoided by the exercise of due x diligence and reasonable care by the appropriate officials of the County of Contra Costa. The names of the public employees causing claimant's injuries under the described circumstances are at present unknown to claimant in detail. The name of the head of the Probation Department of Contra Costa County is John Davis. The name of the superintendent of the Contra Costa County Juvenile Hail is Carl Hopkins. The injuries sustained by claimant, as far as known as of the date of presentation of this claim, consist of laceration of the lip, bruises, abrasions and contusions on several body areas, a dislocation of the cartilage in the nose, and fracture of the styloid ligament, and psychological damage and trauma, the exact nature and extent of which is presently unknown. The amount claimed, as of date of presentation of this claim, is computed as follows: DAMAGES INCURRED TO DATE Expenses for medical and hospital care $566.00 (for which bills have been received, additions medical expenses have already been incurred bL claimant has not yet re ceived billing therefore Loss of earnings $unknown Special damages for torn clothing and items of wearing apparel $40.00 General damages $24,394.00 ESTII�TED PERSPECTIVE DAMAGES AS FAR AS KNOWN Future expenses for medical and hospital care $unknown (treatment continuing) Futrue loss of earnings $unknown Other perspective special o )1 90 danages $unknown . k I Perspective general damages $unknown. Total estimated perspective damages $unknown Total amount claimed as of date of presentation of this claim $25,000.00 All notices or other communications with regard to this claim should be sent to claimant at c/o Stuart W. Willis, Attorney at Law, 1215 Pine Street, Martinez, California. r S uart W. 41Tillis, Attorney for Claimant cmc Tf In the Board of Supervisors of Contra Costo County, State of California January 26 . 19 76 In the Manor'of Claim for Damages. Mr. Karlton P. Butler, 11479 Ashwood Drive, Martinez, California, by and through his attorney, Haley, McInerney and Dillon, 2250 Valdez Street, Oakland, California 914612, having filed with this Board on January 12, 1976 a claim for damages in the amount of $200,000 as of date of presentation ; IT IS BY THE BOARD QRDRM that the aforesaid claim. is DENIED. PASSED by the Board on January 26, 1976. l hereby certify that the foregoing is a true and comet*copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid Witneu my bond +and the Seal of the Board of cc: Claimant Sup ndsors Public Works affixed this loth day of Januar At;.ention: 2-. Broatch Y 1g ?b County Counsel / _ J. R. OLSSON, Clerk County Administrator Deputy Clerk Joan L. Hiller nA H 24 WS 14M 091: 's 5 a a • JAN 1 F-4LIEY 3 14C IIt' MINEY & DILLON Professional Corpo-ration J. R <>S: :S 2150 Valdez Street CLM :S o 'VQVMC,s 3 Oakland, Calif 94612 - > . .�t►� p 465-7100 x . •.. 4 5 62. 7 ;. 8 Claim of KAP.LTON P. BUTLER, ) 9 Clamant ) 10 vs ) CLADI FOR PERSOMIL INJURIES 11 COUNTY OF COMM A COSTA. ) ` 12 TO: COUNTY OF COQ COSTA 13 You are hereby notified that KARLTON P. 3U'FLEP, whose 14 address is 1479 As1r400d Drive, Martinez, California, claims 15i, damages from the County of Contra Costa in the amount of 16 $200,000.00, computed as of the date of presentation of this 17 c la in. 18 The claim is based on personal injuries sustained by 19 claimant on or about October 10, 1975, as follows: On said date 20 claimant was an employee of raiser Sand & GL avel and in the 21 course of his employment 'was .at the job site of a sewage treat- 22 mer_t :lana beim installer': by the County of Contra Costa on the City of Concord 23 iroho=f D-k,e ini .ontra Costa Co•xnr ty, State of California, At 24 said time and place, claimant, =or the purpose or consulting with } 25 anot' es s�oz':ez at said 1,3b site, 3.Z ermloyee o Peters on-^i=son : 26 Cu::;r ny, :*aon and uron a se:-.aae tank ormed by and/oz uncxr the McINERNEY DILLON CA•-'.i.vP.CA. 93612 )WICrofilmed with board order 7i t,-wat 36S•71a0 1� 1 c 1 Ali Cd•_ivC CA. 9461: !� 1.'11 1 L-�•ucli "i°" Microfilmed �� 7tc-•aai 465.7100 �� �i .. a ,3k "'✓' III ' , • { �. 1 control of the Ccunty of Contra Costa. Claimant, while walking 2 on said sewage tan'., fell through an opening, approximately the 3 size of an ordinary street manhole, in the tank, which• opening 4 was uncovered and was obscured from claimant Ts view by heavy 5 bro�-;n raper in uiiich the tank was wrapped; and claimant there- 6 upon sustained severe personal injuries. 7 Clamant believes and alleges that he sustained injury and 8 damages as a proximate result o=" neoli,gence on the part of 9 agents and employees of the County of Contra Costa in causing 10 and all o-:ing the above described so-rage tank opening to be 11 uncovered and obscured from the vies: of those on said tank. 12 The names of those agents and employees of the County of Contra 13 Costa are not presently Immoni to claimant. 14 The extent and severity of claimant's injuries and the 15 effects thereon= on the claimant are not yet Iona-dn. T:aerefore, 16 the final amount of damages suffered by claimant is not nm%T 17 lmotm; but as ol the date of presentation of this claim, the 18 amount is estimated at $200,000.00, together with loss of 19 earnings and medical and incidental expenses according to proof. 20 all notices or other co=unications with regard to this 21 claim should be sent to claimant in care of his attorneys, 22 Haley, EcLrerney & 'Dillon, 2130 Valdez Street, Oakland, t 23 Cali"ora?v 94,112. 24 :.ated: January 9, 1976 254? ..: l- 014 26 HALEY,McINERNEY A' o.• a. i & DILLON re0rns4awu COMro4010♦ ATTORNEY!AT LAW It f0 VKLM STMT 7 ■]��' �� OAkOLN0•CA. 9461: ■Vl ..�.. TELLH10Ni 465.7100 k h t � In the Board of Supervisors of Contra Costa County, State of California January 26 . 19 76 In the Matter of Amended Claim for Damages. Mitzi Asai and Teri T. Asai, 1182 Krona Lane, Concord, California 94521, by and through their attorne , Sherbourne, Kennett and Stevens, Inc., Post Office Boa 2368, Pleasant Hill, California 94!;23, having filed with this Hoard on January 14, 1976 an amended clam for damages in the amount of $102,750, as of date of presentation; IT IS BY THE BOARD ORD&RED that the aforesaid claim is DENIED. PASSED by the Board on January 26, 1976. I hereby certify that the foregaieg is a true and correct copy of an order entered on the minutes of said Board of Super&om on the date oforesaid. cc: Claimant Witness my hand and the Seal of the Board of Public Works &4 mvisom County Counselatch affixed this 26th day of Tanuary . 19 76 County Administrator - J. R. OLSSON, Clerk By �cZ�. :�". �� .,r'�:< -c. Deputy Clerk ,A Jean L. Puller 00195 M24 aP5 1"4 I H. W. sHERBOURNE � I L E D Sherbourne, Kennett & Stevens, Inc. 2 Attorneys at Law 620 Contra Costa Blvd. (PO Box 23648) JAN 1 1976 3 Pleasant Hill, California 94523 Telephone: 825-5100 J. R orssoN aoAAo o: wiERVISM 4 tarrw r,� j 5 Attorneys for Claimants 6 7 8 CIAIM OF ) 9 MITLI ASAI and TERI T. ASAI ) 10 Claimants, ) AMENDED 11 -v- ) CIAIM FOR PERSONAL IRJURIES AND DAMAGES 12 COUNTY OF CONTRA COSTA, a ) political subdivision, CONTRA 13 COSTA COUNTY SHERIFF'S .- . : ) DEPARTMENT, JERALD RAY WALLIS 14 and DOES I through X ) 15 Respondents. ) 16 TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA. 17 and to THE SHERIFF, COUNTY OF CONTRA COSTA: 18 YOU AND EACH OF YOU are hereby notified that in compliance i 19 with Government Code §910, MITZI ASAI and TERI T. ASAI, whose 20 address is 1182 Krona Lane, Concord, California 94521, claim 21 damages from the County of Contra Costa and the Contra Costa 22 County Sheriff's Department, in the amount computed as of the 23 date of presentation of this claim of ONE HUNDRED THOUSAND DOLLARS 24 ($100,000.00) general damages. This claim is based upon injuries 25 and -damages sustained by claimants as the result of a traffic 26 collision on or about December 1, 1975, with a Contra Costa -1- Miaofilmed with board o-der MODS 1 I County Sheriff's vehicle at or near the intersection of Alberta 2 Way and Ygnacio Valley Road, City of Concord, County of Contra C 3 Costa, State of California. Said Sheriffs vehicle is .described 4 as a 1974 Plymouth, bearing license number E 634355. The name 5 of the County employee driving said Sheriff's vehicle and involved 6 in said accident was Jerald Ray Wallis. 7 AMOUNT CIAIMED AS OF THE DATE OF THIS PRESENTATION 8 General damages $1002000.00 9 Special damages 10 Medical unknown - still receiving active 11 treatment 12 Wage Loss unknown - still off 13 work 14 Property damage 22750.00 (vehicle completely 15 demolished) 16 ESTIMATED PROSPECTIVE DAMAGES 17 General damages unknown 18 Special damages unknown 19 All notices concerning this claim should be sent to the 20 claimants at 1182 Krona Lane, Concord, California 94521, and to 21 claimants' attorneys, SHERBOURNE, KENNETT & STEVENS, INC., P.O. 22 Box 23648, Pleasant Hill, California 94523. 23 DATED: January 13, 1976 24 SHERBOURNE, KENNETT & STEVENS, INC. 25 Attorneys for imants ' 26 8y H. W. SHERBOURNE i 001% 97 k t In the Board of Supervisors of Contra Costa County, State of California January 26 . 19 6 In the Matter of Claim for Damages. Commonwealth Modular Services, Inc., 700 Tillage Parl6ray, Suite 1, Dublin, California 9!,.566, by and through their insurance representative, Safeco Insurance Companies, Post Office Box 5814, Concord, California 94524, having filed with this Board on January 12, 1976 a claim for damages in the amount of $1,002.!4; IT IS BY THE BOARD OHDMSD that the aforesaid claim is DENIED. PASSED by the Board on January 26, 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 Widnew my hand and the Seal of the Board of Public Works (3) Supervisors Attn: Mr. Broatch affixed this 26th day of January _ I9 76 County Counsel , J. R. OLSSON, Clerk County Administrator , Deputy Clerk rf Jean L. Miller 00198 H 24.;qf3 1WI1 r Ir SAFEECC SAFECO INSURANCE COMPANIES TE!--P--rk4)r- """I � CONCORD SERVICE OFFICE ��-L � POST OFFICE BOX 5874 CONCORD,CALIFORNIA 9.524 , January 7, 1976 JAN /Z 1976 .1 It. OtSSON CL $CARD o► sU,E,t,50,1S Clerk of Board of Supervisors Contra Costa County Administrative Bldg. Martinez, CA 94553 Insured: Commonwealth Modular Services Inc. Our Policy: CA188144 Date of Accident: 10/23/75 Marsh Creek Road at Regency Drive Contra Costa County, CA Gentlemen: We are writing to advise you of the facts of the above captioned accident, and to make claim under the subrogation provisions of our insurance contract with our insured. On the above mentioned date at approximately 4:30 p.m., a Mr. Jack Muldoon, employee of our insured, was driving a 1974 Ford Torino, northwest on Marsh Creek Road toward the City of Clayton. As he approached the intersection of Regency Drive, he slowed his vehicle to allow a preceding automobile to slow and enter the left turn lane at Regency Drive. Marsh Creek Road is one lane in each direction just prior to this intersection, but the way widens so that there is a left turn lane onto Regency Drive. As the preceding vehicle entered the left turn lane, Mr. Muldoon passed it on its right, after having slowed to allow the preceding vehicle to enter the left turn lane. In so doing, the insured vehicle struck an object in the roadway causing considerable damage to the engine and drive train assembly. Following the accident, two persons in the other vehicle and Mr. Muldoon searched for the object but could find none. One of the persons in the other vehicle reported that he saw an object roll away but they were unable to find same. They did observe a cover missing from an access in the roadway. Our investigation reveals that there is in fact an access in the i—diate area, marked "Contra Costa Water District", and we are enclosing a photo of the area to assist in your investigation. The gouge marks are apparent in the photo and will likewise be when the area is visually inspected. S+tfC4��CE C:.•�su �aa�EiY...� O.A.V9 5+•=Eta of �S AAPCf C-00&%V i iii T hN't�A::-�5•.r+,1+W�_�i'�f+�v .^•i.iVE AC.L �r SUE%a*.: Com..•.+.'C.Rav::t:=yca�• �ICrrlf1fm ea with 6aarr< orr►Ar Clerk of Board of Supervisors Page Two January 7, 1976 You may contact Mr. Muldoon at 7000 Village Parkway, Suite 1, Dublin, California 94566, telephone 829-5800. The witnesses to the accident are a Mr. Dan Jeffers, telephone 458-2288 and Mr. Dave Cortese, telephone 799-4545. We are enclosing a Proof of Loss and Repair Estimate as regards the damage to our insured's vehicle. Please be advised that our payment in this matter is $1,002.44, which does not include our insured's deductible interest of $100. Please advise us of your position in this matter. Thank you very much for your cooperation in this matter. Very truly yours, SAFECO INSURANCE C0.'SPANY OF AMERICA Neal McCauley Claims bta a 00200 est n 3 ' • `j won, AN loan n a 2 -jr r% �.• �' •u Policy No. . •-.�;��.. � lnaured`-�..JF+ a.:.rSe�A�i1� `t1 ham; Sidt�,LIL%x% 1 «t Date/Loss O �„" 3 00200 t� It 3. Policy No. Insur dco ' !ur*V-P-p- ox t%ti Date loss \-M i-L. i] Lir. . ti» Claimant Film Polaroid Picuue No. A r ❑Negative Gate Taken LL�� �• Z Time By- Location and View C%U 1UN,4 , C&L-% a- Film D Polaroid Picture No. ❑Negative Date Taken Tune By Location and View L Film D Pdaroid P"actare No. D Negative Date Taken Time ley Location and View L 0920 CA-8!3 11!73 I v1U1 i 11'70 I I { r StFECC •SL.;=ANC£ Ca"Zi=wf •c .a•.reA'.a • S�tQmOQ.1!FLOC'O°L,-.SS CrrC "We4 w uE'••E��� .':�A�'.tC£ C.'IYa- ftp? �F .. :_�.:« C�'� •• ,+t" :c"�•.e-�-..•�-¢'_ , •e•�- `...-_`.3-:vSLasr.=E aMG6'V`. �3:_'C3 •w , :r,e.f•`: •!••t•t'red to=3 `-e 7JfII^it�t���-r lns.re 8y`r9hittEALTH .MODULAR JzR l I CES I NZ 's es�ar•e �:a C 4��L71� ;•��re3s73X) 'JILLAGE PARKWAY SUITE I C,► i7USLIN A tJa•e of `_ Sta+e_.. . X974 FaRD %e. 'fader Tc;;I9O ce•.slfl 4GZ-HIC13�`i - a- Motor No, Lowragt 'Colliston x Cedes: tie 130 Ca• ACh! =ire Thep To«.ng Limit Pat;.# =e'cd b-2-75 TO J From To i Claim is hereby made for toss c'dam:9s cowered by sold aas•cy. as foi'a+ws. CNTY tocation at tar at timeof lass MARSH GREEK R, AT REG_ANCY OR. CONTRA CC5TX/ OUpate of loss 10-22_-75 _ Cruse of ias3 STRUCK CCttrRA COSTA GUNTY WATER DISTRICT COYER i RepAIRS 1134.41 _ i CIL 17EPR. 2.01 11'J2 44 OEOUCT I BLE ' Items damaged ET401 HE & TPA MSM 1 351„ON � I r .44 Amount of loss S7- , Amount c:ai.ned S 1002.44 as per vouchers attached,and outhorize payment to i ntettgrn AHO RETT-WM11E MOTORS .Except as stated in said policy said automobile belonged exclusively to the insured, was not otherwise encumbered and vas used only as stated in said policy; except The foss did not originate or occur through any ad,design or procurement an the part of insured or anyone having an interest in the automobile. The amount claimed hereunder, if paid. will be accepted by the undersigned in full and complete setttement, and the undersigned, In consideration thereof hereby releases and forever discharges the Insurance Company from oll liability under the above policy for or on amount of lou or do"*to the above described vehicle as a result of said occurrence. in consideration of and tc the extent of said payment the undersigned hereby subrogates the Insurance Company to all of the rights, claims and interest which the undersigned may hove against any person or corporation liable for the loss mentioned above and authorizes the Insurance Company to sue,compromise or settle in the undersigned's name or otherwise oil such claims and to execute and sign releases and acquittances and endorse checks or drafts given in settlement of such claims in the name of the undersigned,with the some farce and el=ect as if the undersigned hod executed or endorsed them, and agrees to cooperate with the Insurance Company in any action it may deem necessary to recover the amount of said payment from any such person at corporation liable for the loss mentioned. It is expressly understood that the furnishing of this blank or the preparation of this proof by an adjuster or other representative of the Insurance Company is not a waiver of any rights of the Insuronce Company. A X Dated �y/;o 1973 X W24%A WiMea: ..w•.e o FILL-IN ON ALL WINDSHIELD LOSSES w^ Acute eir16 Indicate break or damage to w.ndsh.atd_ •`�- --- .�• �'�. Dissect In St>!!hOn...._._._._---___...h•ttpwderf:`/_»»._._ -•liFirRN1A ii�i3rJEfiiS. 'OUR PROTECT101A CAlIFOANIA!AW;4CUMES THE APPFAR C•i rtt.c Fy ci Oa LpAUD.U. F`A'C:»•!. CEtSb:Y "'T i5 Mv Ul TO: 1A. P;E'.,NT 04 CAJSE bE P;4Sf`4I!E: „r f»LSE C ::»iT'�L=Nt »,•1 :R thew i•s.•..i'- . LOSS #,IjOEg .1 _ CL .'�.:Cf CF .'JIRANCE, ;Bi «L7«:tE, MAI{. GR j.it i° tea!£ ANT :1:i'.'•f, .Y::ir :t�'Lt.i IO GQESEt'i•L ISE IHC SA•.r;, '.�•»iL N .. Q% 1O FE p .5ENTEa OR iki+ 1,14 SUPP ?t OF AFIYSLCNCIAPA :riArPf--SON Witt) :a',:«:'S At Pacivi5if3N CSF tNiS1ECDO': !N THE ' 'T= :at�tJti ti i' i1C[�iNri thaif �f.4?5 Ott f! t •te •t Ext 'f!r:•it: �f;E tNIJiiS»`+s)E3C:i»:? 1iK�IJTat.• .Tpt� :'3?j• C ;4,. P 511 to irx alt .rusr.a•..a 002 2 t f SAYQ'ttb �I33t#�it ' 3:i�11! t!l►tf 300M CO CC) 41t Ic _ t � itr O it .. 3 s at '� 'Y .a' . ;t _?` 2►'- r p s r r M t �r r" It 4 p t C yF ~ • = u :,«. � a:�'�! r• ,t'J � s. '+ ,�. +I! - ...:,. - zo s s► r M s ~rrii t w '' 'a s � � « t- .:.� _,� �; :'. � • r s o r s p fi .t s`,� �r r G+ ii 1a i ; .c. !_ ,q i• At10 iw `+`: _ "' i s� s �¢ s C o •r ti A .._ il..' we _ •R w-ax w •- x _ �.. Zi! • • j} 3 i j R 'tit w� .c,�' ."lit.. �` '� /• � 'i-. # 1 [ i ;, ': Et _ '&sexMvs a Q 1t11 ! •� -� Y •� A t wn i 10 JL "•' r't` Ji. ,.i-- at z": .. Y,• i ti� + •a! -♦ qDw on - .,j Jf • 45 AIt .: 11 :. LA qvA • • ' rat it r' r 11-4 CA 49 LL Awet i iN ir t � fa j j Ar It TY"75��"' �-�' .-t..i'a'L* ,iR.�i�>'yR+ `��� �"'a�,t •s.•a1� — 'fi s .t. a „�►„� j3��+s "!'+a tl�}{�.�y '".�* "'yw.lr:F i1 ' !�. t ft tt ' itti � � -�� � -��` � �,�•a�X11! � �� t� �- � 1' •a•_ � f'- �� '�1i , � � i �(;ss . A. t 1 • i Y t oZ M • _ FS41 140im—IT AS x t T • t -�:e"7T�/...�"`�� •,•c!y i. !1«x'�i�. _ Af� �-',�R •�'�s.�_. .. �i. ,,,R� �rr_�`=•�t+t�w!�Mii.'• _+ '���'y+'� "'''L�t�y"'r.FN i .:.,5!4* !µ' tx :u { (t t � � i �' ; tel! � », � ! ���- � - � t _� ' � _�r..f• :.t 1 I r ' -_j—_•}--- ___.S_ � �--•! -i "�""��l,�"��• ,K � »�t�`•`��4�- �_ � (��,•�, Vit_ 1 f ._�w...�_` '.. �' . -._- ��'_- ,= '+---��'.:;_ - -+ - �` ' � ��.0 ter"�' {•J"' . r� �;SRV .:t:`1� '~-;y,4.:'��-d lam,``- ' t t� '- -_ ac-3-- � ... _,x• 'r_: 'j- --- .z- i'.t rv_g a- t '' » f � � � � 1� � �- 3• g�� �E..-4 L �'��'�,.1• 1�♦'`'*- �L" �* t�•.y,� • t1 i , ' "R V j� ti' ,`�-•y, `�! t s .s;.. ti s♦+, m ,.< i � ` � 111 �-t".. •E ., t .* 1 T �' .k r. FO-� .i , •. �r 1 n rr�j l tk q ; ,�k ��� � # '� 1'_ •i _ �_ - �—rte"'_"" � - - ' - `,yu�4 '•u_ �oN � ♦ aa. t•'i :� 1�. Y3 � � �, +l 'i' 'i. ;� '"' � � ;z aO �'',. � It � " �"���,�, !uo•<•4x°tea *� �"* t {y'_' ���O� ��,� �A��� !' { (�1 "� �� R E` � �' D r ` ''i ° ,n;`ai :r ���¢�-w.4 1 .�, r t 1}{• {♦ .;L a 'i��'•� �iiy�yr;.i."� �u��� :«• „ [i � �t � .R•,� 1 I'; i = It t '', 1«.���-w'i� ♦ ten:=4 ..0 ..�'". j _ w•\ � i� 'i6• t•i��1� � - ! Q '4 � .t::: r L lr r;ll � U'•}J,{i •�l�J t' ? j�• ' �( )` ,� 14 �- lJ. V M•31�'��.'.-N ���Sw iQ• -�«w � ♦ 'i „�f`f. s � i_ � I Z. .� .M.,. ��.., � I lei 15 pit I oz • - izn ;not1+' �•�a'r�.• ,-'".'• � p -G ��' T 1 < ���` r( `s a E � O� i'/"1�Si���• mss.- � ::`.: '�, f�, j � � i• 4�,. � N _ • -'n: „i �a-� I'd �M� i}�� �� � S�� •�'�' ' 7„-(� <�'"^ X115 Kms• � i 11 4J - �^ `____•___4�"r', � � �-a ^" L •---is ::.f '' -7 � O—� n t,t, {� • � .'?i �r '- i:+nit{t' [{ tz� cn Q O r i r•1 t �* ��. '" _ l 'i� ,"' ... V • �.-.�. - «. �.- _ �__,�`.._ r•i�� _» •a.r ���/l•«.�••' •� i .;,cwt, ,. IC�: i F .v 4 w P1,PYN"T qlqlo Ts 7; ` , - � �I lam. Y �•I� '.`..'.q:1*. ��„ / � , ,y— •�.t V Aa _ + or PAZO •• tea, , 7 41 10 49 ._A. . .2_' --_. ,.'ice'�.•s+. t f In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 76 In the Matter of Application for Federal Library Service and Construction Act Funds to Serve the County's Spanish Speaking Communities The County Librarian having advised this Board that Federal funds in the amount of $40,669, under the Library Services and Construction Act (PL 93-380) , may be made available to provide improved library services to the County's bilingually and bicul- turally disadvantaged in the eastern part of the County; and The County Librarian having also advised that past efforts to serve the Spanish speaking rural disadvantaged through service provided by the Biblioteca Espanola located in Brentwood have, because of limited resources and accessibility, been only partially successful; and The County Librarian having further advised that the funds provided under this grant would make it possible to strengthen and improve the collection of materials to serve the County's Spanish speaking population in eight designated County library outlets, Making these resources and services more readily accessible to more people; and The County Librarian having requested authorization to proceed with the application for the LSCA grant; IT IS BY THE BOARD ORDERED that the County Librarian is authorized to proceed with application for funds under LSCA (PL 93-380) to provide improved library resources and services to the County's Spanish speaking population, for a two year period effective July 1, 1976. Passed by the Board on I hereby certify that the foregoing is a true and eorrea copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Library Wstness my hand and the Seat of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this 7`,t` day of J;anT, 1 r•, 19 7r J. R. OLSSON, Clerk By h L2 LU, Deputy Clerk oo2.06 ` N 24 8/75 loth h In the Hoard of Supervisors of Contra Costa County, State of California January 26 , 19 76 In the Matter of Application for Federal Library Service and Construction Act Funds to Serve the Business and Government Community The County Librarian having advised this Board that Federal funds in the amount of $9,OOO,under the Library Services and ' Construction Act (PL 93-380) , may be available to-provide- improved.- library service to the County's business and government community; and The County Librarian having also advised that vital information needed by the business and government community is widely available in audio cassette formats and that such cassettes cover a wide range of subjects of importance; and The County Librarian having further advised that such materials would provide an alternative to formal class attendance; and The County Librarian having requested authorization to proceed with the application for LSCA funds for such a grant; IT IS BY THE BOARD ORDERED that the County Librarian is authorized to proceed with application for funds under LSCA (PL 93-380) to provide for an audio cassette service to the County business and government community, for a one year period effective July 1, 1976. Passed by the Board on Janizary 2e, 1,76. 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: Library Witness my hand and the Seal of the Board of Supervisors cc: County Auditor-Controller 2)th, day of Januar_,, , 19 7' County Administrator — J. R. OLSSON, Clerk Deputy Clerk 3h- CU05 00207 I H s 8"5 IOU j re i In the Board of Supervisors of Contra Costa County, State of California January 26 , t976 , In the Matter of Submittal of Second Annual Report to Fair Employment Practice Commission on Progress in Affirmative Action Program The Board having this day considered the status of the County Affirmative Action Program as compiled in proposed submittal to, the Fair Employment Practice Commission; IT IS BY THE BOARD ORDERED that J. P. Kenny, Chairman, Board of Supervisors, is authorized to sign letter to Commissioner C. L. Dellums, constituting the County's second annual report orr progress achieved in its Affirmative Action Program. Passed by the Board on January 26, 1976. I hereby certify that the foregoing h a true and coffee copy of an order wowed on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Wftm my hand and the Seal of the Board of -%PwVh01% cc: Director of Personnel affixed the 26th day of January , 1976 County Counsel J. R. OLSSON, Clerk BY Deputy Clerk *Aa Graf H 24 W75 20M THE BOARD OF SUPERVISORS JAMES P.KENNY.RIdiMQi►D Y/ARREtt N.60GGESS IST DISTRICT �rlrro� ALFRED M.O1AS.SAN P^aL* CO.i V y ZU COSTA A CV V lY 1. L JAMES P. KEN14Y ZND PISTRIcr tlYY CHAIRMAN JAMES E, MORtARTY.LAFAYETlL' ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON,eoumY eLxRx 3R7 DISTRICT APO[R OPftCIO CLtRK OF THE DOARO WARREN tC BOGGESS.CDxZOap P.O. BDX 917 MRS.GERALDINE RUSSELL ATM OISTRACr CHI[F CL"K EDMUND A. LINSCHEID, PITTsstttta PJARTINEL CALIFORNIA 9:553 PHOfr[220•3000 STH DISTRICT ZXTZXSIOK 2371 January 26, 1976 .tion. C. L. Dellums 455 Golden Gate Avenue San Francisco, California 91102 Dear Commissioner Delluas: Contra Costa County is pleased to submit its second annual report to 'the Fair Employment Practices (omaission on the progress achieved in its Affirmative Action Program. 1. Utilization and Representation of Females and Minorities Statistical data on the sex and ethnic makeup of the County workforce now includes ;permanent full-time, permanent part-time, and permanent intermittent eaployees whereas in the past only permanent full.-time employees were reported. The change was made in order to conform to the Consent Decree v nch covers all Permanent erplovees. Attachment 1 provides a commararisen of the ethnic and sea makeup of County emplcrjees from August 31, 1973 to September 30, 19i,. Zhe oarrparison illustrates progress among all minority groups over the two year period vrith the exception of the .American Indian group uUch has reaai.ned constant on a percentage basis. The largest percentage gain was made by the Spanish group which ince 1.3 o. Overall, the representation of minorities in the County vorkforce has increased 2.% since August 31, 1973. Part of this increase is attributed to the Cotmnty's participation in federal manpower pry. Approximately one percent of the County's minority work-force is in its maapmver programs. The percentage of females emmloyed by the County has increased 1.7% over the last two years. An eth-i~c and sex profile of the County vorkforce by deparbr--nt is Prov--ded is attac'wnt 2. The percentage of total minarities increased in seventeen depar-c z-uts and d--<A- -eased in ten. Fula of the increases are in depa.rtmxnts hick a yeas ago had no minorities. Blacks constitute the lar_st minority grown in time Cotmty cork-force, but are concentrated in sixteen of thirty four departments. Spanish surnamed persons aro employed in twenty four departments- 0 Miarofilmed .with board o.-der, wr. Hon. C. L. 2- Jan. 26, I976 The chart belo v presents data an the nurlber of necv hires and Septerber 30, 1975. Of rive total neer of between Jule l, I974 were females.almost tuenty four PerCtt were minorities and ap telly during X this ce szxty percent Clew Hires .h sl v 1 1%4 — gpnt. M 7 er7;z Auaust 31, 1'.l is. vaL t. v1 L.r. , -- y percent of the county•s minority in federal r=power p='Q�'' - ��izcaThe percentage of females employed by the s�rkforce i s in its Mnpcxt%er program. The (bounty has i=reased 1.70% over the last two years. Au eth-i;c and sem profile of theCounty vrCforce by departmeztt is provided in ata achs nt ?. The Per+uexttage of total minorities increased in seventeen depa'' --its and dem-eased in ten. Four of the incr--roses are in �"t-"" cnts :vnich n year ago had no m.inorities. iltacl constitute the lar 4 m rority group in the Couxaty raor?cforce, but a� con^.eutr,.ted in sixteen of thirty four dquart�ts. Spanish s-cu'aa d Pei•sors aro employed in tuaty four departments. 00209 Naofilmed.with board order .P Hon. C. L. Dellis 2 Jath. 26, 1976 The chart below presents data on the mnber of n,--.,,r hires betwen July 1, .1974 and September 30, 1973- Of the total newer of neer hires during this period almost testy four Peru were minorities and approximately sixty tw percent were females. W-ew Hires July 1, 1974 - Sept. 30, 3.975 County labor Market No. % % Total 913 100.0 100.0 Females 583 61.5 34.9 males 360 38.2 65.1 'White 719 76.2 53.0 Black 107 L.3 6.5 Spanish n 2.5 8.3 Asian 25 2.7 Am. Indian 11 1.2 2.2 Other Minority 10 1.1 Total Minority 224 23.8 17.0 a An employment pattern surrey on promtims and terminations according to ethnic group and sea: has been initiated effected Janerary 1, 1976. The distribution of 0c) my eeepl%ees by rice, sex and salary level is listed in attachment 3 and the utilization of females and minoriti Total 943 100.0 100.0 Females 583 61.8 34.9 males 360 38.2 65.1 White 719 76.2 83.0 :Black 107 13.3 6.5 Spanish 71 7.5 8.3 Asian 25 2.7 Am. Indian ll 1.2 2.2 Other Minority 10 1.1 Total Minority 224 23.8 17.0 a An employment pattern surrey on promotions and terminations according to ethnic group and sex has been initiated effected January 1, 1976. The distribution of County eMl%ees by race, sex and salary level is listed in attachment 3 and the utilization of females and minorities according to occupational group appears in attacbment 4. The greatest gains for mnaorities were achieved in the professional, service-maintenance and clerical occupations. Females experienced increases in the technical, professional and clerical occupations. Blaclm have attained parity with their representation in the labor market in . the technical, para-professional and service-maintenance job categories. The Spanish surnamed group has achieved parity in the service-muntenance category. II. Recruitment The following is a highlight of same of the activities that have take-a place in the area of Affirmative Action recruitment. A. 'hough use of CErA funding, a Spanish surname female was hired as an Administrative Aide in the Affirmative Action Division of the Civil Service Department. One of her major assigommts is in the area of minority recrciitmeut. Local minority and camamity organizations are routinely visited and supplied with job application forms, employment interest cards and job announcements in addition to being advised of Co=.ty exp atious to bee announced in the future. S. A pwrphlet uus prepared in English and Spanish on `How oto Get a Job with the Gouty". (se: ama-circnt 5). All Ccnnity de-partuents and corns mity organizations hare been -applied with copies. these figures reflect persons nho were hired durinc; the. period and are still aVloyed. 002 .0 ry Hon. C. L. Dellums Jan. 26, 1976 C. Woria3hops have been conducted for applicants and prospective applicants on the Ci-,-U Ser-trice testing procedure. The objective of these iVorLshops is to coach and advise minorities and women on the County's testing procedures, how to apply for a job, and how to present oneself in applying for a job. Handouts such as 'flips on Test Taking" and 'Wow to prepare for a Job Interview" have been prepared and distributed to participants. D. missive minority recruitment efforts have been undertaken for the Clerical, Deputy Sheriff, Animal. Control Officer and Eligibility Worker I job classifications. Practice tests mere developed and woeAshops %ere conducted with the assistance of the operating degartMents. E. The Oounty's advertising base was broadened through the use of free public service time on television and radio to announce job openings for rgwrt- i n PntrC 1 nvpl inks these figures reflect persons vdm were hired during the period and are still rmloyed. 00210 Hon. C. L. Delluns Jan. 26, 1976 C. ttiorlmhops ha,6v been conducted for applicants and prospective applicants on the Civil Service testing procedure. The objective of these worbshops is to coach and advise minorities and voomen on the County's testing procedures, how to apply for a job, and how to present oneself in applying for a job. Handouts such as 'flips on Test Taking and 'liw to Prepare for a Job Interz►ieW- have been prepared and distributed to participants. D. Massive minority recruitment efforts have been undertaken for the Clerical, Deputy Sheriff, Animal Control Officer and Eligibility Worker I job classifications. Practice tests developed and aor�hops «sere conducted with the assistance of the operating duets. E. The County's advertising base was wed through the use of free public sen-ice time on television and radio to announce job openings for certain entry level jobs. F. Representatives from operating departments and the Civil Service Department visited college camas to inform minority and fexale students of job openings for entry level positions requiring graduation from college_ G. All persons and organizations on the County's Affirmative Actioa mailing list have been routinely informed of job opportunities open to the public. The list which contains approximately 300 persons and ccmmxnity organizations is updated on a continuous basis. H. Staff from the Affirmative Action Division of the Civil Service Department participated with representatives from minority ccmumity organizations in the establishment of a job exills bank. I. Job counselling has been provided to feuzale and minority applicants by personnel analysts is the R,0cruitment and Examinations Division and by the Affirmative Action Division. J. Minority oriented newspapers and radio stations have been utilized to advertise job openings. III. Examinations The County continues to maluate the total selection process, including -nplication forms, uTitten test content, intervie+ving and final selection procedures in oder to meet its equal employment opportunity goals and objectives. Some of the activities that have occurred in this area are summarized as follows: A. The Co*,-wnty's job application form ms revised and questions such as nor ital status, widen nese, nk r of dependents, present age and declaration of intent to became a U. S. Citizen lute removed. Que-sticros on prior convictions and rejections from er_plp;m nt were rcuoixed. An addendum was: add--I to the application form requesting that each individual identify his/her ethnic back- ground, sex, age and physical or rental handicap. S. In December of 197 , a Testing and Me surea:ents Analysts V,-,s hired to monitor and exaluate the Ccxmty's personnel selection process. Same of the projects undertaken are: -0 21 t k+ 14on. C: L. 11..ellums Jan. 26, 1976 1. Validation of the physical agility test for the Deputy Sheriff examination. 2. Stn etuned ora; interviews for Deputy Sheriff. 3. Validation of the entry level clerical and Hospital Attendant e mminations. 4. Investigate nays to reduce adverse effect in the examination process. C. Technical experts from operating departments continue to be utilized to eammine written test material to insure job relatedness. D. The Civil Service Duet's "Guide for Chal. Interview Board members" has been revised to include a section on Affirmative Action and non- discriminatory► interviewing. An orientation session is conducted for board members who are advised of the oral board procedure, information about the position, and the County's Affiinative Action Program. E. The County has included minorities and females on oral interview boards, partieularily for entry level positions. F. Where there is imbalance of minority and female representatives in a classification, the appointing authority will be required to justify the non selection of a female or minority person who is passed over in favor of a person receiving a lower score. G. Operating departments have been advised to use selective certification as a dans of meeting the bilingual. needs of its ncur-.English speaking clientele. Currently, there are forty positions vduch have been selectively certified as requiring spanish speaking proficiency. Three of those positions are in the Civil Service Department. IV. Classification Actions Some of the specific classification actions that were taken in 1975 to further the implementation of the County's Affirmative Action Plan are noted below. A. The following new job classifications zere established: 1. Apprentice Mechanic - provides a career ladder for persons employed as Equipment Services Wcekex. 2. Social Service O=mity Assistant - promotional opportunity leading to Social ibrker series for those employed as Camxmity Aides. 3. Economic Opportunity Program Worker II - prc mDtional opportunity for Economic Opportunity Program Worker I. 4. Office 3hnager I and II - provides clericals the opportunity to promote into operational management job classifications. 5. Lau Clerk Series - provides job training and promotional oprmrtunities for I= students. 6. Cbok's Assistant - entry level classification in the Cook series. S. The follo-aing revisions were made to a dsting job classifications: 1. Deputy Sheriff - reprised to allow- persons with G. E. D. certificate to qualify. 0921-Aw tion. C.- L. ueilu:n -5- Jan. 26, 1976 2. District Attorney Inspector - qpe of qualifying experience tNas broadened. 3. Veterans Service Series - revised the definition of '=veteran" to permit peace time service to qualify. C. Class specifications continue to be reviewed to delete reference to rr-lP or fewie in the title and the body of the class specification. 2. Social Service Comity Assistant - promotional opportunity leading to Social Worker series for those employed as Com unity Aides. 3. Economic opportunity Programporker II - promotional opportunity for Economic opportunity Program Worker I- 4. office 11anager I and II - provides clericals the opportunity to promote into operational management job classifications. 5. Lau Clerk Series - provides job training and promotional opportunities for l;ur students. 6. Cook's Assistant - entry level classification in the Caak series. B. The iollo-wiing revisions were made to adsting job classifications: 1. Deputy Sheriff - revised to allow persons with G. E. D. certificate to qualify. 002 ton. C.- L. ijeilt=s, -5- Jan. 26, 1 '76 2. District Attorney Inspector - type of qualifying experience -*vas broadened. 3. Veterans Service Series - revised the definition of '`veteran'` to permit peace time service to qualify. C. Class specifications continue to be reviewed to delete reference to male or female in the title and the body of the class specification. D. Mie high school education requirement in job classifications is being reworded from "Equivalent to high school g_*aduatum" to react "Equivalent to high school graduation or high school G. E. D. equivalency". The purpose of this is to make disadc*antaged groups aware of the G. E. D. V. Training ,� yA. Me Civil Service DeparGaent's Training Division during 197.5 '. conducted hixty tib marl .'� in Alfi tiYc ctim and ma ' l �loy/en1. .1 Opportunity for administrative and supervisory personnel. The four hour workshop covers lams, guidelines and court cases dealing with Affirmative Action and Equal Rployment Opportunity. More workshops are planned for the coming year. B. Because of its size the Social Service Department is conducting the above mentioned Affirmative Action training for its own employees. Four mrlmhops have been held and twelve are scheduled for the crowing months. C. A wo_*l,Sho►p on the oral inter der process was administered to Eligibility Work Supervisors ubo served as rating members on the qualifications appraisal board for Eligibility lbrker I. D. Personnel Analysts in the Civil Service Dept attended a training session in December 19755 which covered Affirmative Action and non- discriminatory interviewing. The purpos? of the program vms to review equal employment opportunity laws and guidelines as they relate to the oral intervmi process. The analysts are required to include c atments on the county's affirm- ative actio: programs and proper intervie-m i.ng technique in the orientation of oral board members. E. Graduate and undergraduate coins are offered to County employees through Golden Gate and Diablo Valley Colleges. Classes are held at the County training facility in nlastinez after vA3rLdmg hours. F. In addition to the shove activities the Training Division offers a number of general programs designed to promote the growth and development of County mplopees. .Among these are: 1. H,--m study cusnse in the Elements of Supervision. 2. Griew:"ce h:_ndling for e loyees designated as fact finers in the grie,.—- ce process. 3. Basic mi ag-,nent courses for supervisory staff. 4. Video tape programs on task analysis and speed reading. 5. New eaployee orientation which includes a section on Affirmative Action. OU-Pl3 Hon. C. L. Dellums -6- Jan. 26, 1976 VI. !! aR ser Programs During 1975 Contra Costa G xmty received funds from the Dept of Labor for public employment jobs under the Emergency- cloyment and the Comprehensive �loSmant and Training, Acts. In addition, twenty two clerical positions were funded by the State Fhplocment Development Department thrash the Work Incentive- Career Opportunity Development Program. Below is a summary of the County's participation in each program. A. Contra Costa County serves as the prime sponsor for the administra- tion of its CETA and M4 programs. Funding under the latter expired in July of 1975 and all participants enrolled in EEA were transferred into the CETA program. As can be seen in attachment number 21, one hundred and sixty two persons were enrolled in the CEPA program as of September 1975 with fifty tyro percent being minority group persons. Attachment 6 illustrates the utilization of County manpcxver employees. Of the total number of CTA and EEA participants employed by the County in 1975, twenty sic percent entered unsubsidized employment. Some of the specific activities of the Manpower Division in the Civil Service Department with respact to the CLTA program are suommrized as follows: 1. The Department of Labor in late December 1974 informed the County that 90% of the new CErA positions created under Title VI of the Comprehensive F�ployment and mining Act- should be filled by the end of January 1975. In order to quicUy fill these positions the County solicted the help of minority <omnuzity► organizations and the State &ployment Development Department and placed advertisements in all major County newspapers. A one day job fair was held in mid January at three different locations: Ins Medanos, Diablo Valley and Contra C73sta CbileQess. prospective Title VI employees were interviewed and a determination regarding them- eligibility for the program was made that day. The following, day, Civil Service Department staff ranked the eligible applicants according to need. Because of this massive effort, the County met its CETA VI hiring goal by the end of January- 2. An Affirmative Action Plan covering CETA employees of the County and its sub-grantees v'w developed and aTritten by the Affirmative Action and Abnpawer Divisions and approved by the .Dunt of Labor in Deer. Tae goal of the plan is to have a CETA uoraaforee which is representative by race and sec of the number of persons in the County filing for Unemployment Insurance Benefits during January - May 1975 period. In most instances, these goals have already been attained. 3. Minority CEU employees with oallege degrees were sent to the Minority Professional R�ploLzxent Conference. The ma-pose of the Conference iris to focus upon professional elo;amt opportunities available to minorities with degrees in business, i chistry and govermnent. h. C EDI employees attend corkshops on the oral interview process and. on clerical and general office operations. 5. One hundred and seventy-five CETA employees received direct counselling in the areas of vocational goals, education, civil service procedures, rights as counts employees and sextdces available to M74 employees. ot214 Hon. C. L. Dellum -7- Jan. 26, 1976 6. Supervisors of C EMA enployees were provided with evaluation worlmheets which must be coapleted. every three months in order to keep staff of the Manpower Division abreast of the progress and problems of CETA employees. 7. A policy was initiated tp provide training reimbursement up to 5090 for CLTA employees taking college courses. S. CTA employees are informed of all positions they qualify for on a daily basis. Che hundred and eight job annorun were routed to CTA employees last year. 9. Time off with pay is allowed CETA employees to attend employment intertriews within the Fast Bay. 10. A Career Day was held for CETA employees of the County and its sub-grantees on January 16, 1976. Six hundred and fifty (71-A participants attended along with employers from both the public and private sector. The purpose of a-� Career Day was to assist CETA participants in their search for permanent, unsubsidized employment. B. In September 1974, the State of California's Employment Development Department allocated $130,000 to hire clerical trainees under the Ifork Incentive- career opportunity Development Program The program came to-an end on Aber 30, 1975. In all, twenty one out of thirty three participants passed the County's clerical examination with fifteen of these appointed to permanent County positions. VII. Affirmative Action Division In November 1975, the County hired an. Affirmative Action Officer who is sensitive to the needs and problem, of females and minorities. This individual is responsible for the administration and coordination of the CoRmty's Affirmative Action Program and for supervising the activities of the Affirmative Action Division wbich currently includes a Personnel Analyst, a CEPA Administrative Aide and one clerical employee. The Affirmative Action Division of the Civil Service Dint, will serve as a focal point for all matters dealing with equal employment opportunity and wilt be responsible for the following activities: A. hplementatica of the County's A€finnative Action Program as it relates to the terms and conditions stated in the Consent Decree (Croskey & Burt, et al vs Contra Costa CDLmty, et al)_ (See attachment 7). B. Assist operating depart nts in the develo=me t and preparation of their Affirmative Action plans. C. Investigate eGaplaints of discrimination and unlawful employment practices. D. Develop policies and procedures needed to attain Affirmative Action goals as they relate to the Consent Decree and the Cottnty's Affirmative Action, Flan. 00 'J Hon. C. L. Dellums -S- Jan_ 26, 1976 VIII. Operating Duets Involvement County departments continue to proceed on the development of departmental affirmative action plans. Che of the priorities of the Affirmative Action Division will be to work with departments in developing plans with realistic goals and timetables. Tb date the Library, Public Works, District Attorney, Human Resources Agency, Social Service, Walnut Creek MmIcipal. Court, Sheriff and Probation Departments have submitted plans for review. The plans of the latter two departments were prepared in conformance to guidelines issued by the Department of Justice's Law Eb orcement Assistance Admdnistration (LFAA) and subsequently were approved by that agency. Listed below are some of the acppgQlisbme is and current activities undertaken by County departments. A. lbrman Resources Agency - An Affirmative Action Plan was written for the Social Service Department in with State Merit System Guide- lines. A similar plan will be prepared for the Health and Medical Service Departments. The agency has also developed a cxymputerized reporting systemm which provides ethnic and sex data by job classification, job category, salary level, employment status, and department. v B. Agricultural Det - Minority employees from the department assisted in the recruitment of applicants for the Animal. Control Officer Exam- ination, The department also requested that the Civil Service Department contact. colleges and universities in order to recruit minorities and females for the position of Agricultural Biologist Trainee. C. Planning D4=-Went - The Affirmative Action representative visited college campuses to recruit minorities and females for Planner I. The efforts proved beneficial in that the department hired a female Planner I. D. Library - The thrm;t of the County's Library's Affixuative Action efforts centered around the recruitment of personnel for the positions of Library Student Assistant, Library Assistant I, Librarian, Library Clerk and Coordinator, Audio visual Services. Letters were sent to all high schools and colleges in Contra Costa County, all Graduate Schools of Library Service in California and a sampling of community agencies. Follow up calls and visits were made by the Library's Affi mative Actioa Coordinator to high schools and colleges which have a high minority enrollment. Ccmnmity organizations serving Blacks and the Spanish speaking were also visited_ The County Library's welcome brochure was translated into Spanish and widely distributed througboiCt the County. A special insert on Affixmative Action is included. An analysis of staff, subsequent to the above m ationed recruitwnt efforts, will be metre when there has been an opportunity to fill vacan:.i�. E. Sherif'f's Department - A Black Deputy was assigned to the Cana ity Relations Division to recruit minority and female applicants for the position of Deputy Sheriff. Contacts sage established with agencies and groups representing minorities and females. Radio, television and press releases were employed encounaging females and minorities interested in law enforcement to contact the %nority Recruiting Coordinator. Vbr were held and applicants were coached and advised of written, physical agility and oral test procedures. 002119 Hon. C. L. Dellis --9- Jan. 26, 1976 Recruitment efforts proved successful in that twenty three percent of those who appeared at the uritten e---m nation were minority persons. Thirteen percent were placed on the employment list. Another examination for Deputy Sheriff w was announced on December 25, 1975) and the same Deputy has been assigned to serve as Minority Recruiting Coordinator with a Spanish American Deputy assigned to assist him. F. Veterans Service Department - This department is the smIlest of County departments having only six employees. A Black was hired last year as Veterans Service Branch Office 31anager in Richmond. G. Public W'orl-s - Minority recruitment efforts for Junior Civil Engineer resulted in the hiring of a Spanish steamed individual to that position. The dot utilized the Engineering Co-op Program at the University of California in Berkeley and hired a female engineering student. On the job training for positions in the Engineering Technician field was provided to minority persons and clerical employees of the department. A female Typist Clerk passed the Engineering Technician I examination and was appointed to that position. An eanmmination for the new Apprentice `lechanics job classification was receatlyconcluded and the first individual appointed to this position was a Spanish surnamed person. IX. Changes in Personnel Practices and Procedures A. Departments mag now request the certification of eligible persons on a departmental basis for a positim whish is appropriate for reclassification to a higher level classification. The practical effect of this addition to the Civil Service Rules and Regulations is to faciliate the promotion of employees within a department. B. Departments may now request the selective certification from an eiigibl e list of persons employed by the County for six mouths iii a mmanpAver program. This revision u111 assist a department in its efforts to transition manpower eacployees to permanent County positions. C. All persons separated from County emloyment are being furnished with a written forms indicating they may appeal their separation to the Affirm- ative Action Officer and ilti.—ately to the Civil Service Ccmmcssion if they believe it was motivated by race or sex discrimination. D. As a result of the 1975 salary negotiations with Social Services Union Local 5)35) employees in positions identified as requiring bilingual proficiency (Spanish-spea)dng) will receive $15.00 a month bilingual pay. E. The Directer of Personnel will be proposing changes to the Civil Service Rules and Regulatio:-is :�hich still ince--jse the m_n..ber of names referred to an appointing authority ut!en filling 7� a %-Avant position. X. Affirmative Action Statisvical Reports As a result of the settlenant of the civil rights suit and in ord?r to comply with the reporting requirements of State and Federal agencies, a series of Affirmative Action statistical reports developed and are :^o:: be-Lng used to trace the flaw of applicants through the e xination prate. These reports provide the follovring inforz^stion: ` 0121 i�y i K E Jan. 26, Zlie A. Ram, sex, ase and residency of all persons applying for County employment and their progress through toe various steps of the examination process. B. Flace, sex, age, score and rank of each candidate in each test step of an examination, including the final results. C. The acceptance rate of males, females and all ethnic groups in order to determine if the examination has adverse effect on minorities or ferales. The _Affirmative Action Division is reviewing the workforce survey computer reports currently being produced in anticipation of modifying the program to provide more me ningful statistical data. 1ST. Fair ltnroloyment Practice Commission's Recommendations She County has complied with the following reccranendations of the Fair Dployment Practice-bion contained in its investigation report of October 1973: numbers 1, 3, 4, 7, 8, 9, 12, 13, 14, 15, 16, 18, and 20. (See Copy of Be tions — Attachment 8) Mie County continues to unrk toward the completion of the tollaxim recxmrendations: 2. Eight County departments have submitted affirmative action plans for review. 9 major objective of the Affirmative Action Division during 1976 will be to work u-ith departments on the develgrsment and preparation of their affirmative action plans. 5. County employment application forms and job announcements are available at State BIployment Development Department Offices and ooanninity organisations situated in East, Central and West County. County departments located in these areas are being utilized to distribute and accept employment, applications. 6. Minority representation in the Personnel Department is almost at parity with the County labor Force. Out of sixty four employees, five are Spanish surnamed (tao being CTA participants) and four are Blacb-s (tuv are CEM participants). 14. Copies of exmnination anaouaoenents are sent to county deparUnents and all employees are encouraged to participate in the c m peUtive process for prowtaon. Some entry level examinations were limited to County employees with the objective of transitioning persons employed in the vanpaePr program to permanent County jobs. Personnel Analysts are ac-ailahle to review the job qualifications and abilities of employees desiring ;o promote to higher level jobs. The Personnel Counsellor assroied to the CE's program has achased and encouraged CES participants to apply for all job openings for vInich they qualify. Was, i i i r Hon. C. L. 'Dellu s -ll- Jan. 26, 1976 11. llye Cl sification Division of the Personnel D*m-t mt reviews and revises job classifications with ems on affirmtive action improvewnts. 17. Zhe EMloyee Dec2lopaent Division of the Civic Service Department has conducted numerous workshops for supervisory and administrative staff on equal mploymeact opportunity lazy and guidelines. The next phase of affirmative action training will focus on making supervisors aware of biases and prejudices and will a basLw treatug each MUKWity peen indivutually rather than as a stem- tYPed meaber of a minority group. 19. Applicant flow data by ;�tion will be available for inspection in the Civil Service Department beginninag Fei rwmy I, 1976. Sincerely, �•lie JAIL P. MNY CHAIRMAN JPiC:Id i CONTRA COSTA COUM EMIC AND SEK PROFILE O1 COUNTY WORKFORCE August 1973@ September 74@ September 75* Population Labor Market Totals X Totals X Totals X `G Black 361 7.1 390 7.5 476 7.8 7.5 6.5 Spanish 144 2.8 172 3.3 248 4.1 9`.3 8.3 Asian 86 1.7 99 1.9 122 2.0 1.2 An., Indian 29. .6 28 _ .5 37 .6 1.4 2.2 Other Minority 13 .3- 13 .2 24- - .4 Total Minority 633 12.5 702 13.4 903 15.0 19-4 17.0 Non Minority 4470 81.5 4513 86.4 5122 85.0 80.6 83.0 Males 2258 44.2 2303 44.1 2559 42.5 49.2 65.1 Females 2847 55.8 2918 55.9 3466 57.5 50.8 34.9 Total .Employees 5105 - 5221 *Includes Permanent Full.-Time, Permanent Part-Time b Permanent Intermittent Employees (Permanent Full-Time Employees Only fwfoo ATTACHMEZIT t r �? n .....,.. c t _is - •-�. - e:♦ tJ v v " C:3 C7'J ! ! 1»3 J '. ` ! ; 1 GO 1 .-i CC 1 u i SQ t"i Ina 4c:• +. r-i �*. ! O OO r-{ t0CC7 LO t Q r-f �.... c-, H r-� +0 00r-40OCM0,0COCr3r-i ri .-!r-tla, OChi0mrf�*(�OO rO-i k" N N co co 0 d ri9-1NPto r-i r-I C E : 95 A Q - .p�`T.,, to 9;4 t!]� r-t .-i r-! ri N CO.N ri_' a � I M W-j My ri e-i r-f N O y - yc LI-Mm toR:�r-lric*Go sVC%jcoCOOVC-1 3�Ctt�C)r-Iv r-! O r-f CO Go r•1 N C` CO:i CO ri r-i t- N N q' m CSC m N!.7 co to Cti ri:to H CO co N r-i c CSI C*2.2 CO - r-t CDti'tA�r C}l9Nr-iC!lC+3 t"t�-QOOo-i�lQ�"N4."lN!''3t33 . Cr.34001W,t� r"! E-t9 CO v"�tf!Im:i r-t N rt C%I r-t N rl C3 r-i ri 04 CSI CST:T: =t� caN., , E Ip V r-! 41 cy1 .,. mow. O� •1..1 7-4 01221 t i DR '^.. t�»t5:N r•7 to 0 c+3 r-t to N m ca t►- co V3 tri to r-i r-i N r-! .Ry# M H PIRN. E-� tea trl r-i �► r,. �' n sGE IN r-t o z w ;-4 Cvtocco� ti r-n-1 0 N '4 � �. ni r-4 re r+ a z .. tCD a ,04- H I 0.*012%N r- ai Go to 0 O H MA HLN CQri cri to CPA CQ 4y e o to t9 r-1 r-t to' vo r-i Go m e03 to N ujto to v 9-1 CQ e. c-< G4Nq p NC7ocovMr-t K) N MNC+7 O �q t4 H t-to:$m r'-4 rr Cry r-t tz) C13 to �r� N t:7 r0 N co co � �•" to Q Co GO t9 Co 00 n GQ M CM r 4 b N�t7) 3 C vi 10 10 9-4 Co tt3 C� 9-4 CQ t9 F! N N e-!N N t9 ca coco v to tlI v � �+to tri to CA a C]to M to to y+0 tri M to Q to G% ��^ t9 rMi N M N M p �;' 0-f v U3 ci W ttt .a Nv co IV .G ►-t C N r-i G]to t` a V)Q Le)t`r-1 r-i C)t9 0e3 b-t2)to L7 M r-4 t3! Cee to t`is L,3 CE3 14)V-4 r-t Cr Cc rri C% O t+ M tom- LO N v to vft to r.t r-.t U U r tj G r7 tq -r-t V 8 S . +' se ✓�-r-a i ,: 'Y „�� �,.i»? s"'f %' ! 4l�.. ti. UIP 4 CD o CP QrQ�� app r GND N -9 v C'jCA3N t N N v O n CA co r pr�p 1 N a 1�+ 00 W CQ N N f-+ .. .•. .. IfJ r N m co cn cr v v v v v v m caw r � O cl Go _ ' I CA H Go J !0 m Q et .. ., CA ca � H 040 11D WID 1p co r o N r N CA -4 m N Oa O N r 4't V V V N a m •� � i N CCA go w a :a w co co Go rm a m •4 > Cd 0p d •J CO -4 N ac w M -s oo a cm 10 0 D 00 Q CJ N :+ et �.� i t3 i+i g �o• . cm Q p03Cd at 4 Iq Big so Ch cm Co coo 63 + as. ID J co co om �. . : Ad FR �' lo, c' rr�+ r 4 VV 4411 ,r r 4 — -� . Co" COMM emu CIL lo .o mW ic..t or . rem t .+lo"o shill be e-iscrl.i.atod .otLst bw v r of rsc., color, ral4low ci rctional orifi, sM. V*vleal bm"c" or sm. bpta Cay K w aisrrirSrown-0 contra niowo solici- tante o .Wl..fo }ar rase•w it rasa, 0 color, cry ralislcso. orir 4 arcloCm W* - Cnal140d, er/, ineupwi rd fascia o arm. 8 Jill-[Laa�j 05 r.a Cott•Casts Gouty 1M over 6000 employs" on Ja Cameo as Contra Certs Liar Ir 8s 6000 its Dmyrell. b as canna oeal7 oowd " for apiaeaos. btas estiamomm"o luaeaa& pmrsaoss i,� '= goliHd pmceses istarestad is serviq the pmblic calificdes qua astAn istas'seedes a sarvir e1 pdklico sad is assistiag with the adds variety of services y sadstir ease lcs s•rvicios que ofre mems a loo resi- the County .fracs its r,enijasu. a.atae nal eoadsdo. .. , Cwaq jobs acs filled a coastitiw, Ins posicioa-s vacestom sot6 llanad w por as410 earLrtiaa process rich my include a .Citta de earwss. Pusdw ser u ares pito. Orel a use j tart. as oral istoeview. a j; psrforums - aw- dude toy qas dseoetrar su cspecidd pees hes" aI agility tot. tra bsio. MWIMWF � M_ M? e The best plata to find out about J46 epseigs is at the: 21 agar l"Mr dem"Parb iefoeasrae veo mtae sa: 7 Comm nws� 0MCK COUNT xw1VMT'K am� - Dean IN - - base 105 - 0MM ANUMIIfMO Mt WIlalllC COUNT AMORINSWON EnIMM h a 6S1 Hes Street 651 Pfau Stroot r d mertious. California 96553 Martises. California 94553 '�;' ♦ L offcisa•nth tlierta oafs 8 a.s. Office heap ane a as. \` ♦ l beta S p.m. da Issas a darner. TaMMdia � to S p.m. Mondry 11 i Pari- / Ards llaesr d %eaf wo -w-boli Pars :S any. per jr iatasrtisr lee 0 iaterasdts So traba,am. Abode p opow r bol ails cell • at 772-406. per 'M pesaan was bolls empYoi. Jai anrsrosrne"ars posted is Circulates at tra m,}a not& dtmedoe as les off- ' County mtftese. lihcadas. Met offices. caomenity cines awl coaiND. s1 correo. costrea M camimidd. r% x aeArntat3ae Camara. ad other public offices. oficises ds alas del stabs, y otrn ofitiaes pwi- am jmb aggera"aw ata adwertissd Is the help tae. na:ha- "M waidedee melds enmrisha en boa J awmasd oration d local oomeprpen• peribdicos 2-'cal-'. �r pecess al Is the Civil Service Devertarst we las emleedne dal asPaeUmmmb dr 40PUes. Civil aeailaila far jai caeemalliad said to MIP Paw lanae Service Dgertrert. as$& dispemillaw Para dr2a on- about n-about jds that best estel lases talsacs. solo- solea Loo tralyre sprepiebe cos su deeseifin If the job leu &Wire is not currmnt27 sees y expariaaSfs. for "ppliratiose. lou sty fill sot a Courtesy rest Si so anti mea redbisnb soliritsiaw, Dors s1 1 leatLa bcfs". Ibis notice will he 1.11 slid the tr�jo qtr rKd darts. yeses bluer saAimia�o ;', Job opens or o leer aa3aMar, dticlseer occurs dice gCou toW f em"GLioa buses fadieombmltraieti}o � first. If as eoudmatiea Is scheduled. los will be gye vstad nett ia*onwodo. lets rtida sort mralissin � sent a job asrawoouent and a+lolssat spplicatiea. por e1 perfodo ds s ria. ft of prmmests an ammomom K' dsrsata u ab Is ssfarouss d aircnlr, d• trNafo "Juno =a ans se"eittl. i sere to reed the arenencrt Carefully! s ' 4 ` Jeb swommo outs stats the daimma awt of ode- t t r men i . agarlenee ad Other :ugaire MM" Goaded to ` got the job. be not fill out as application for Ilea al circular da , trHofo Miastdrta: La job uslma- you believe yon wt the stars res circulares indica I&mdeeawii. awerienatar 1 otres µ !% gairenests r+garridestw notem rips pars eommegair e2 trebw. It is impottast to fill out tba application so lions we solieitf Pers me traiaso a names gas x' completely end accurately' Your application is res- tree gow tier softs toe regrfsdtoe msmeimadss_ � viewed to sets certain that you =at the mialar Its impartmste qes sv solicited sea erecta: ra •, requlraments "s stated IJ the job arveewt. Ms aolicitud aawt revise" m P � e�eglartameet Dara esa�rar � sues to submit it before tha final filing dots quo asted Liss todes dos regateitce indi, , "s al stated en the •saovecoomt- circular. Debe amviarla"sten at is flrels tnuesds en Lf pow application is accepted. you will be el cis (Pie.1 HILs nasa). sant en acceptance notice. later boa will be roti- Si su -olicitwl as aaeptablo Is emviarmewm tine q find of tlr tier and place of eaamilmatir. If your noticia por eorrwo. Deap4s 1e ieflorseeem e; he is application, is rejected. it is became you hew Lora y el. lwSw deaft me rvalieard al mmrem. 81 on failed to show that you meet the aialsam standeris solicited of rerhemai, as pergme so dsremstra ion r for the job. You will he "sat a notice *rating the �(�K ase•aorl" pees el trabojo. Le cotri- 3 to se aby 7ow application was sot accepted. It carows Ia renin peega nd i.rrgaallm. 51 srted boa believe an error bee base mode. yon may submit cru qm be oam otido me amours`5' puede merdr res ietar` tiP adtitiamal iafmcmetiaa and request • revises of lour sac(ds y poor gest as stlisitai am reviseds• ?iib r a apyliOetiM. !Oce may also call the Civil Service Pansch 11snor par LaWmes, e1 Civil service Dow- F i Lpartmset ami speak with the staff member assigned 7 heLlar cos Is psrslme, q%io asst encorPado del sermon. r _ 4 t` to handle the mmodantLm. :S lat '. -� for �7 Jaw auk Owawtat of a Ow Anim lawn? r s.� � `a pitta taut, Get-anal Larila, a Performossis. tart sn mil bra-asrar'at'ta�/s. awdlr,r a rw 4MLILq.ac. - `: . !rwf - I. .+ cost+. writawa worth %eta .;R7+r+J+aJs. riiar.. a+a � lbiw aw-iatsrad is Quests, ror.4"1- il!`,� a>;1 F lq'as�. a_�dtLc tii 1 �. a the pastt ho rpt ril�]ila�'sNi�a!•s[rqd� far�,}ss ass a�l7lat [rtdit+ aynraws0w. sirs „_��, �tI�:�•` arc-MCU aouwiat ammutl7 ad gartta0n wavolriw11w~.iuYt irL�aitais:iM� Om jo►-.- .rc as, .a. tas' ia w iri� 4604" tWc %6dal suQw4.rw awlira tt airctt ran an ia lrsuai arc atmmwr bus, soy arwwwol ddrar. IUD m&- commusimiLmob0 Jam.Mwbwor hoot'art L ltwtod air an 7tt - fro'q Lr 7140tit0"Auctlm_ac do JA .0rariwc.seen" motort hurt+ lar;as�fSsrsis:; ,"tar ta■ tart& am seen" iadidir al tot in&cads,: r} m6w,i� la me ilti/i '�i+at{taF+rL_'"jr�ti. pop we — i_*sdd, yve win rr motuad Ak socLo. ciir 40 t,.h.40; imit.•rri•••.6rti.r or fallad the w itam pairs ar ---� rf pfswri prrpw/w � luw aatitlow6wR - o0.rwatta. dray thorn who p.t l t t" is Cho wait- to amt imuI as aIlawsd is c4tciam to raw ami- ai wsiad Palau- not-[Am ala-awt Las Rfsssti_ roman. A4..;arrs..r.S..vaaan ? tdri >> Ii! - s.a. aio kaww pawal tiro arc = Lr t#ts'PsyC' 4T 40ww writia rr.c{.. of tir arisrtta will ka sant a awQita'adpft' { atlos &atin 4as t tow and plow of a iaMr.ta. 1r ta4 30tarrla 7sa fill 111 hard qartiaa-of lrL F �� I ,Irtt]a /rioi. Ss ?— embo 0sal i orla}w�nst aa,cawrai, �••"••r0 eiada. DtwfaRa'tsta_4oiwur; aktll ry to &Loth to People. job ski-UA. and csa.r __ riot IR rr4n;tr t:, !s`' taL• -,Ira`rr4s w wMwc�ri`. . It L a ,wad tiro to pcslrw fec tit ta*a^tow 4�Irwo awdrriaft�r-Third Oil t&A@&Vl at /wrthwc tint ap h aid. Zan c*" con al �35�■ J'�04yi��L r'` lit"'he awl4rtad ti awca iatarstawsr a ties howls "iq� ,tea'_ of "M of tin wwat ~ and 7f� rC� t- at+fdst+F ii �1r iw .a0�a�;I4w "] I�I�fYat w wa1:: llt7 tr tik•tib taw taai� prrwswtd. tai i a a.a p Iw�ra 3-� R 1^/�r,'J; r-1CT m mws - awwa County '_J"o rwtl0la a aMci flc kind of still err-rlt4 PLY Moopxft.K�_ ?- 3�0 •tswiayis 0MM' �rkisi as aIY Ir anwwar+d tLtsat► a rcarl 8ser- i tam, 6_4m to Pal.aur+ OCwci".of tart skill. Ar fOwoL. awilrata .nw�rt�wi .�w►,i�lL� it'-rt iwr TWA," Clam st -dusts- tawLr twig �ttwttaawttcifa lsr';i}�Lf.-L/�`; Oulu 'b t7fdat M sods per s+-" is a tp Lm ^7vuemptar pray Ia }ascii,' podwssira twat. CM&L stat fac Pirwflotrr 4wd �- -isa�ealb tia0r:gws,dswsrt+te .. 1111paty,tam r r ant }raw a c*EPaaltaaiw fi*slrs.l _ w Rill t7 tart wtlti aswwres doi r s ralr. undo Pa,ti*w61`= r-xr._ ra lot;: attealgLk ad cawLiawtLa_ rmirirrws'- at-11ttMren o ftlicfa,timp r*mm l+a0t:s- M4rsaca 4r a4i11p [arta ra riisisco mi wdtr cartral" cooditlr au riot mock caYits Lar QMMMWMa:ds- 4fLw Lipa,. atfn adsdatatradna cs�ats+ "dor On ns circ>!Laca+_ IAs tiiw drsarta4ia ps cads_opts__{ca"o_.�--'.- Emmombas mood ` dry► ria arc L ,alhd is }fwrw X11-- i �rweif:r t�ai:;t ►.ars`_rdYttiti �w� cwcjra, m sec purrs. asd 0041f7 tliidww drrrnr_.lis tttiS ttLir; MiLi%dor;hr• prwirdr p 4i..the warier parts of tis, 4oalardma. said tis ms's-'IdW osuM A" i la,tti t'osti6wdiwr,-i-law-" r� 40ttrtns of ark pot_. - - - ��. -� .s�_ .• ,_, .a ,N:` 'y'_ It a" tail tun six ads to tiros awth0 Iti�daL�w is�sL'i m*w'-;irrmwsf Ilss6ttatlF can the dq 7wa applUmorldw is 0iwl cnwd. aril a...a"a.wti,fl 4�Lr*i.risR'400 . ds"+Liwii4}w w - taw ,tion 7wa as &dad_ flr Iryta of too mol 4Pa awl "iii. S 111 ';4 dt�i AM 3Kt t -� } _ i c dorr4 400 ti7w trot ad_rwuru tr.rtwii if able Ann- tr4.d�:�L:=;,- mak`: y rwairM�a`�?..;.: sisOtJaa ftw ild lawalsws sol t as oral uwi117 WW r 7 fTormLows low tion is fracwan tear iii it i wYwns.a writta beet ad a e l i.sarmlwm. Q.'A n taiftfta 46n ksa hone eeeodrr[ai fa 211 .' Los# 4Td !M 1 '�ttuliraiii�l l'' p►rttr -a mommMrtlaa est piawwd fs as Orr Lr pnAow:,dbi:4 lts4s ftp.al'_ Y'� sac.IIAC. 1101 is Void ascaudiat tie kcr sur4od ta}a 9311161111" i.a.'"m sora_ ra s sump emcim" In a dwparti0ot. tar sago la` -ariir�IL"�s'lwt-�1t+ri/n'aI-r}wr ltawi�_:" tar-atsd tatliwe" aro� to time hgw[twwwt pori+ aur lri�t<'_V t •i �awi-/ts_ _II•iutrrl& couuwrad. Tho iy.vwrac 4Rf tins ark trildnoru anew adt�tP� a la now lda' tali-- 1 117."Tr Awl 41 P4` *li SRT�"SVI J. I Z'w K-i"IN, *M'71 W5, .,�,lo M41.1�1�, M� -Znt�i W, IM vf, NS !Ai NNW czq-t- A�z T MEE .115 ag;3 V �RV -7777 lgpl' """IT ........... j �^ E-S L•C c? C .? fJ P 1� iw a•.° aR o aQ o oco � 0 0 o a �, to o CA r O r S co t9.� I-so N U! a OD LO O CA GJ to W � �j��--++ � ►C, W O Wn �W t�i0 vN ak w ca ca 0 CA to to OO W m W E-►W Yto p n Q pv r r ca W ca wa wr W O to W~ vcn Oaf w 00 1 r > c+ C 2 1 to p � W O C:7 1g;to co 00227 - - . K I-N 'T'hE liilla D STA= DISTRICT COURT FOR ThE 1101i'll� 11 DISTRICT OF CALIFORt1IA LINDA CROS'-HPV Qr •�� 1-J CO N:-s N r W W� Ow W� m~ v3al C33 OOY clF''L' pW O Q �_. C K 7 cc co ~ N 1 O Co :�-a,T Co Cst Gz [3 Cp CD -2 CO '►— rf 01227 114 T hL UiZIT .D STAT i DIS:'RIC T COURT FOR TIX HOWL'IL;IRN DISTRICT OF CALIFORNIA LINDA CROSMEY, et al., ) Plaintiffs, ) } VS. ) Yto. C-73-0906 SAW } COUNTY OF CONTRA COSTA, et al., ) } Defendants. ) CONSEItT DECREE } SAMELLA BURT, et al. , ) } Plaintiffs, ) } VS. ) No. C-73--1467 SFr COUNTY OF CONTRA COSTA, et al., ) Defendants. ) Plaintiffs and plaintiff intervenors (hereinafter plaintiffs) have brought the above entitled civil rights actions to remedy an alleged pattern and practice of employment discrimination against females and persons of racial and ethnic minority status by the defendants and the defendant intervenors (hereinafter defendants). The Court has heretofore ordered that the above entitled actions be maintained as class actions on behalf of a class comprised of plaintiffs and all other persons denied employment or advancement by defendants or who have been harrassed in their employment by defen- dants because of their sex or racial or ethnic minority status. It appears to the Court that the parties to this lawsuit have consented and agreed to the entry by this Court of the following Consent Decree without any finding or adjudication on the merits of the case and without constituting any admission by the defendants of discrimination. By entering into this Consent Decree, the undersigned defendants do not admit to, nor has the Court made any determination that there Is or has been violation of any law, right, rule or regulation. This Consent Decree is an enforceable declaration of defendants' desire to continue and further implement an effective and affirmative equal -1- AZTA #7 s employment opportunity policy beyond the affirmative action policies currently in effect at the County of Contra Costa. No findings of any kind have been issued by the Court substantiating any of the allegations .made by the plaintirfs. iiOW, Th ..ZLFO L, I'_' 1,S) 11:' ESY ORDERED, ADJUDGED AND DECREED as follows: Z The County of Contra Costa and the Fire Protection Districts which have petitioned to intervene in the above entitled action as parties defendant are granted leave to intervene and are hereby made parties defendant in the above entitled consolidated actions, and . their answer is hereby deemed filed. II The following plan for equal employment opportunity in Contra Costa County (hereinafter referred to as "affirmative Action Program") is hereby adopted and approved by this Court and the parties are directed to follow its provisions: A. Goals and Timetables. A-1. It is the goal of the parties that the percentage of minor- ities and females employed in each job classification and each depart- ment in county employment reflect the supply of qualified members of minority groups and fenales in the work force in Contra Costa County. A-2. !Action to attain the goal of the parties will be carried out within the context of the merit system. A-3. Defendants will supply plaintiffs with a numerical and percentage breakdown for each minority and for females employed in each job classification and each department in county employment, as reflected by data available to the defendants. A-4. Specific goals shall be obtained by making the following determinations: a. Whether imbalance in the number of qualified females or minorities employed exists as to any specific fob classification. b. The number of females and minorities which should be included in county employment to correct any such imbalance which is found to exist. c. Timetables setting interim and final target dates by which specific progress towards correcting such imbalances should be attained. -2- 0 229 { R A-5. Criteria for specific goal determination. a. The percentages of qualified minorities and females in the work force in Contra Costa County shall be determined from the most recent available State of California Employment Development ,- Department Affirmative Action Data. If such data does not provide information adequate to make a clear determination as to the work force composition for a given job classification, the parties shall rely upon other inforriation which shall be given weight in accordance with the objectivity, experience, and expertise supporting it. b. Imbalance in the number of females or minorities employers shall be deemed to exist only when such number is less than 80p of the number representative of the percentage available in the work force of Contra Costa County qualified for a given job classifi- cation. c. When imbalance exists, a goal for affirmative action shall be established such that the number of females or minorities employed shall be not less than 100: of that number reflecting employ- ment equal to the percentage of qualified females or minorities in the work force in Contra Costa County for the classification. d. Timetables for progress shall be based upon the yearly number of vacancies occurring within the job classification, through employee turnover and the creation or elimination of new positions. If such vacancies are filled only from open examinations the time- table shall assume that the proportion of such vacancies per year which can be filled by qualified female and minority persons is 1 1/2 times the proportion of such persons as are in the work force in the County. If such vacancies are filled from promotional examinations, the timetable shall be based upon the same assumption unless defen- dants can demonstrate that an adequate number of female and minority promotional candidates cannot be made available; in which case a reasonable timetable shall be determined. Timetables shall include yearly interim goals. A-6. Specific goals and timetables that have been determined shall be subject to review and reconsideration upon the written request of either party setting forth its contentions and reasons, at yearly intervals, beginning; January 1, 1976• A-7. Defendants will ncnitor all hirings and separations from county employment ("separations" includes dismissals, resignations, layoffs, rejections of probationary employees, retirements, or any other methods by which an employee leaves county employment), and will report to plaintiffs at six month intervals beginning January 1, 19760 as to the number of females and minorities by classification who were hired or terminated during the period. -3- ftrjo A-b. Defendants will review each job classification to which there are t:iirty or more positions allocated, and shall submit the following inforr:ation to plaintiffs as a proposed determination: a. A statement as to whether imbalance in the number of fewales or minorities employed exists as to the classification. b. If an imbalance is found to exist, a statement estab- lishing a goal for affirmative action. c. If a goal for affirmative action is established, a timetable for progress and accomplishment of the goal. d. Defendants shall provide a written statement of the purported factual basis for each determination. After completion of the above described review, defendants will review or re-review any job classification, including those to which fewer than thirty positions are allocated, upon plaintiffs' written request, delivered to the Director of Personnel. A-9. Defendants' review obligations shall be accomplished as follows: a. First priority shall be given to classifications limited to males only on July 1, 1974, provided that plaintiffs request such priority review in writing. b. Second priority small be given to classifications as to which requests for examinations are pending. c. Third priority scall be given to classifications haviue the largest number of allocated positions. Defendants shall complete a review of all job classifications to which thirty or more positions are allocated by January 1, 19770 The proposed determinations resulting from each job classification review will be mailed to plaintiffs after completion. A-10. Two Weeps after any of defendants' proposed determinations have been mailed to plaintiffs, such determinations shall become final unless the plaintiffs give written notice that such determinations are unsatisfactory. A-11. If plaintiffs give notice that a proposed determination as to any classification is unsatisfactory, the parties will attempt to reach agreement as to: a. whether or not iubalance exists b. affirmative action goals c. timetables (J ,�n�`�31 -4- t If agreement is not reached within one month of such notice, the matter shall be referred to the Civil Service Commission for hearing and decision. Plaintiffs may appeal the decision of the Civil Service ion;.Aission and invoke arbitration by written notice delivered to the Director of Personnel within one week after notice of decision by the Coz ,.Ission. A-12. Deteri::ination of imbalance includes inter alis making finuinrs as to the number or proportion of each minority and of fer:,ales in tae wort: force who arc qualified to perform. the specific joL classification and are grilling to apply for county employment. a. For tike purpose of determinations hereunder it will be presumed that the most recent available State of California is�ployraerht Development Department (EDD) Affirmative Action Data shoring the proportion of feuales and of each minority in the wort: force in given job classifications in Contra Costa County correctly describe the proportion of qualified females and of each minority in the wort. force with respect to similar County Job classifications, provided that the EDD data includes information from which a reason- ably accurate match between County jot; classifications and EDD Job classifications can be dete=,Ined. b. In matchiriC County classifications with the most appropriate ZEDD classifications, the Defendants shall have the burden of proof. Either party ma;• contend that the work force figures resulting from an appropriate hsa.tch between County and EDD classifi- cations should be adjusted to more correctly describe the work force for t:he County job classification but such contentions and any adjustment resulting therefrom must be based upon substantial evidence, and the party desiring such adjustment has the burden of proof. The minimum qualifications expressed for a given Job classification by the County shall be of substantial evidentiary value but shall not be conclusive in ascertaining the existence of imbalance. n. Minimum Qualifications B-1. When it has been deterLdned that an imbalance in the number of feruales or of any minority employed exists as to a Job classifica- tion, the rainimum qualifications for that classification shall be suLject to review as proviued herein, upon plaintiffs' written request delivered to the Director of Personnel. 8-2. When a review of mi.nimura qualifications has been requested, they shall be reevaluated with a view to isolating and eliminating probable factors which disproportionately reject females or minorities without being job related. 2equirements such as experience in unskilled positions and euucation in nonprofessional or nonmanagerial positions will be subject to special study. She defendants will be responsible for showing that miniwun qualifications are reasonably x- related to job perfozstance. The parties will attempt to reach agreement as to job related minimum qualifications for each such classification. B-3. After reaching; a proposed agreement, or if agreement is not reacrieu within one month after a review of given minimum quali- fications has been requested, the matter shall be referred to the civil Service Commission for hearing; and decision. Plaintiffs may appeal the decision of the Civil Service Commission and invoke arbitration by written notice delivered to the Director of Personnel within one week after notice of decision by the Commission. 3-4. Limitations as to sex small be eliminated from all classification specifications. Specific positions may be limited as to sex only when such limitation is a bona fide occupational qualification. B-5. For classifications limited to males only on July 1,_ 1974, existing eligible lists shall be cancelled. C. Examinations C-1. The County shall inforr. plaintiffs monthly in writing of all Civil Service examinations requested by county departments. C-2. When it has been determined that an imbalance -in the number of females or minorities employed exists as to a job classi- fication, aria review of the minimum qualifications for that classifi- cation has been requested and completed, examinations for such classifications shall be subject to the provisions contained herein. C-3. Defendants will give plaintiffs notice of the breakdowns as to wie sex and minority status of those persons taking and those persons passim; such examinations, including the ranking of those passim;, without indicating; narues. C-4. Vesting imbalance shall be deemed to exist in an examina- tion if the passing rate of the number of qualified females or Minorities who participate in the examination is less than 3004 of the passing; rate of the remaining participants. If testing imbalance exists as to the number of fenales or minority examinees who pass an. examination, such examination results will be discarded upon the written request of plaintiffs, delivered within two weeks after notice of the breakdown has been furnished, unless defendants within one week of sucn demand give notice to plaintiffs requesting that the examina- tion be reviewed. C-5. .then the results or a test have been discarded under Part C-4, the Count; snail ath.-Inlster such re-examination or neer examina- -u- Q 233 TW Iry �.. tion as the Civil Service Comrission may determine. if test imbalance exists as to the number of females or minority examinees who pass the second exa:"'.ination, sLc : exanination small be subject to review as Providet: herein tinnp nl�i„tiflf,-, " ritr tion if the passing rate of the nuWber of qualified females or Minorities wiio participate in the examination is less than dQI of the passin=; rate of the remaining participants. If testing imbalance exists as to the number of females or minority examinees who pass an. examination, such exazaination results will be discarded upon the written request of plaintiffs, delivered within two weeks after notice of the breaj,:,cior:n has been furnished, unless defendants within one week of suer deiaund give notice to plaintiffs requesting that the examina- tion be reviewed. C-5. When the results of a test have been discarded under Part C,-4, the Count, scall atha-11iister such re-examination or new examina- 00233 tion as the Civil Service Comrission may determine. If test imbalance exists as to the numLer of females or minority examinees who pas: the second exa:.aination, suc': exanination shall be subject to review as provide&; herein upon plaintiffs' twitten request delivered within one geek after notice of the breakdown has been furnished. C-6. :-nen an exanination review has been requested, the County will be responsible for showing, that t::e examination components and requirements are job related. she parties will attempt to reach agreement as to examination content. C-7. After reac::ing a proposed agreement as to an examination, or if agreement is not reached within one month after an examination review has been requested, the otter s4all be referred to the Civil Service Commission for hearing; and decision. Plaintiffs may appeal the decision of the Civil Service Co=ission and invoke arbitration by written notice delivered to the Director of Personnel within one week after notice of decision by the Commission. C-8. If there is no test imbalance as to the number of females or minority examinees who pass the test, but more than 75% of such females and minorities are ranked in the lower half of the range of passing scores, the examination shall be subject to review as provided herein upon plaintiffs' written request delivered within two weeks after notice of the breakdown has been furnished, unless defenuants determine to discard the examination results and notify plaintiffs in writing. Such review will be carried out under the procedure set forth in Parts C-6 and C-7. C-9. 1'do oral examination for any entry level classification as to which imbalance exists will be administered unless the oral board includes at least one female or one minority person. One female or minority person on the board shall be representative of a group as to which such imbalance exists, unless a qualified repre- sentative is not reasonably available, in which case defendants shall furnish a written explanation to plaintiffs. C-10. Information as to the race and sex of applicants for all examinations will be kept by defendants and furnished to plaintiffs promptly as it is compiled. D. Recruitment D-1. she County small attempt to reach minorities and women and attract thein to apply for county employment. The Affirmative Action Officer small make serious efforts to insure that women and minorities do apply for County employment. D-2. Recruitment steps shall include, but not be limited to the following: —7- 00234 1 a. Publicise t::e Affirmative Action ?rogram regularly throuZh appropriate channels uhich may include newspapers, and, on a public service basis, raClo and television. b. Work: closely with minority and women's groups and minority ana women's trairiini; p:ograns in recruiting minorities and women to apply for jobs. c. Schedule examinations for entry level classifications with a large number of positions in cast County (Pittsburg) and t-test County (Richmond) as well as Central County (:Iartinez) . d. I:ale a special effort to recruit welfare recipients to county employment. D-3. Every six montlis the county shall mail frith all AFDC checks and all General Assistance checks information as to known pending examinations and the procedure to apply for county employment. D-4. Social workers and eligibility workers shall be made aware by circulation of written notice, of pending examinations and employment opportunities and shall advise potentially employable recipients upon application, or annual review as to such opportunities, including information as to provisions available under the AFDC program for workinb parents. D-5. Appois.tment, transfer and promotion practices shall be evaluated. AppointinL authorities, supervisors, and evaluators shall be informed of t:ie Affirizative Action Program and of their responsibilities in i.upiementinj it. trnen there is imbalance in a ,job classification auci a ferale or minority is passed over in favor of a person who has scored lower in the final examination results, the Director of Personnel s:lall require a written justification from the appointiu� authority upon written request of the plaintiff or the adversely affected party. D-6. County shall maize reasonable efforts to develop justi- fiable trainin- positions that will lead to employment in nigher classifications. D-7. Defendants shall supply plaintiffs every six months with information concerning new or additional project employment programs anu/or employee training proErars that are administered Uy the County, including a racial and sex break-down of all project emc)loyees. Count; shall institute procedures thereby project employees .-,Lay be qualified t4h.rough the c_vii service process and transfer to regular coair+.;, eLploy:-en.t. or " 2v� E. Separation Review E-1. All persons separated from Co=.tasty employment will be furnished with a written form indicating they may appeal within two reeks to the Affirmative Action Officer and the Civil Service Commission, in writing or in person, if they believe the separation was motivated by discrimination based on sex or minority status. E-2. In cases of such appeal, the Affirmative Action Officer shall investigate the circumstances surrounding the separation and attempt to mediate the problem. If the Affirmative Action Officer is not able to resolve the problem to the satisfaction of the employee, the matter shall be referred to the Civil Service Commission which will hear all persons concerned and render a written decision as to whether the separation was motivated by discrimination based on sex or minority status, and Dake a determination accordingly. A copy of the decision shall be furnished the employee. The Commission, if permission by the euployee is given, shall furnish plaintiffs' attorney with a copy of the decision. The Commission may refer appeals hereunder to a hearing officer for hearing and recommended decision. E-3. The employee may appeal a decision by the Commission here- under to the California State Courts in accordance with Code of Civil Procedure §1094.5, and a decision by the Commission hereunder shall not limit the employee's right to proceed in Federal Court. F. Administration F-1. The County will appoint an Affirmative Action Officer with the same authority as a Civil Service Department division chief, whose duties will include working with plaintiffs' representative in carry- ing out the County's Affirmative Action Program. Such person will be responsible for implementation of the procedures provided for herein. Plaintiffs' views as to the desirable qualifications for candidates will be invited before an Affirmative Action Officer is appointed. F-2. Plaintiffs may request determination as to the existence of imbalance within specific job classifications in specific depart- ments. Upon such request the provisions of Part A shall be applied. Goals and timetables shall be established for the department if such imbalance is found to exist. F-3. Pendiuo negotiations, revie¢ts, determinations as to imbalance, third party references, or any other procedures aereunder will not prevent the Count; from proceeding e:ith examinations and the appointment of e:»ployees, but: a. Counts gall attempt to resolve erual eaploynent appor- tuuity issues before az:ministering, examinations, and will give -9- 00236 plaintiffs notice before proceeding witii the examination and employ- ,,.ent process in any class ix ication as to ::hicr2 equal enploynent opportunity issues hereunder are pending and urresolved. b. Eligible lists resulting from examinations given petidinZ resolution of equal employment opportunity issues hereunder will be limiter in duration to six months. c. Then imba."Lance in the number of females or minorities employed has been determined to exist as to a job classification plaintiffs may request that examinations not be given or that appointments not be made, pendinw resolution of pending specific equal employment opportunity issues hereunder. Such request shall be directed in writin ; to tiie Civil Service COLmIssion and must demonstrate cause why the exardnation or employment process should be postponed. The Corm.iission shall make a decision on the matter after hearing. If plaintiffs are not satisfied with the decision, they may require review by arbitration by giving written notice to the Director of Personnel within one geek after the decision. The arbitrator shall have all pourers necessary to crake an effective award, including power to order a stay of examination or employment procedures pending award. In determining whether to stay examination or employment procedures, the arbitrator shall follow the substantive le6al principles applicable to injunctive relief in the federal courts of the United States. d. Civil Service Commission hearings shall be completed and decisions made within one month after any matter, excepting separation appeals under part E, is referred to the Commission for decision. The Commission may extend the time for hearing and decis- ion for good cause, set forth in writing. F-4. Arbitration a. In each case in which arbitration is invoked, if within two weeks an arbitrator has not been agreed upon, the parties shall, select a simile arbitrator from a list of five names submitted alter- nately by the American Arbitration Association and the California State Conciliation Service. If the parties are unable to agree, each, beginning with the plaintiff, shall strike one name in turn and the last remaining name on the list shall be the arbitrator. b. Subject to the provisions hereof, the arbitrator shall determine all contested issues concerning procedure or evidence. c. The subjects of arbitration are limited to decisions of the Civil Service Cor.:ciission whien are subject to appeal and as to whien arbitration has been invoked as expressly provided herein. d. The arbitrator shall affirm, modify, or reverse the decision of the Co.;..aission. ':r.e arbitrator's determination on the -lv- 0023 .: . . . . i i 4'm TWO- merits shall be based only upon the facts and argur.ients previously exchanged in writing between the parties and the record (if any) of the Civil Service Commission proceedings, provided, that either party may support previously introduced written opinions of experts with oral testimony by such experts. In Baking such determination the arbitrator snall exercise independent judgment. e. The arbitrator's determination shall be written, shall state the grounds on which it is based, shall include an award of costs and attorney fees to the prevailing party, shall be delivered to botn parties by mail, and shall be subject to review or reconsid- eration after two years from the date thereof. f. Not later than fifteen days after delivery of the arbitrator's determination either party may apply in writing for correction of the award upon any ground set forth in Section 11 of Title 9 of the United States Code, giving notice thereof to the other party, which may file a written objection thereto within ten days. The arbitrator shall either deny the application or correct the award within thirty days after receipt of the application for correction. Failure of the arbitrator to act within such thirty day period shall constitute denial of the application for correction. g. Arbitration hereunder is subject to enforcement or review by the above-entitled Court as provided in Title 9 of the United States Code. F-5. Plaintiffs' counsel shall maintain an advisory board in connection with the implementation of the above described program. Said board shall include representatives of each minority resident within Contra Costa County, all interested women and employees' organizations, and all other interested groups and persons. I4ember- ship in the advisory board shall be open and meetings held regularly. Plaintiffs' counsel shall maintain publicity regarding the advisory board and shall maintain contact with community groups regarding the Affirmative Action Program. F-u. Defendants shall assist plaintiffs by paying the necessary and actual expenses of up to 12 advisory board members for up to 13 meetings per year for 3 years. Such expenses shall include transport- ation not to exceed $.15 per mile, child care not to exceed $5.00 per meeting, and necessary meals not to exceed $3.50 per meeting. F-7. All notices, requests, or demands, shall be in writing, must be limited to a single classification, examination, or Civil Service Commission decision, and may be delivered by deposit in the Uniteu States mail, postage prepaid. Notices to defendants shall be addressed to the Director of Personnel, 651 Pine Street, Hartinez Cit 94553. Notices to plaintiffs shall be addressed to Contra Costa Legal Services Foundation, P. 0. Sox 16£9, Rictulond CA 911301. -11- C F-8. All actions tr:_en on beaalf of plaintiff;: hereunder shall be taken by plaintiffs' cowisel of record or by such representatives, riot exceeding four ita nu;_:ber, as nay be designated by written notice from plaintiffs' counsel to the Director of Personnel. F-9. Definitions: a. "Contra *Costa County" means tue geographical area and political entity of the State or California known as the County, of Contra Costa. b. "county emlo.y"ent" means all employment under the jurisdiction of the Contra Costa County Board of Supervisors and the Conga Costa County Civil Service Cormuission. C. "defenuants" means the parties defendant in the above entitled action and their agents, servants and employees. d. "Director of Personnel" means the appointed or acting Contra Costa County Director of Personnel. e. "examination" means those tests of fitness which are administered candidates after tue applications are accepted and which result in determination as to placement on an eligible list or disqualification, anu includes -written tests, performance tests, physical agility tests, ratings of training and experience, applica- tion evaluations, qualifications appraisals by oral interview and/or other methods specified by the Civil Service Commission. f. "imbalance" means imbalance as described in Part A-5b. g. "minimum qualifications" means that part of a Contra Costa County classification specification designated as minimum qualifications. h. "party" or "parties" means the defendants and the plaintiffs as defined herein. i. "plaintiffs" means the counsel of record for plain- tiffs in the above entitled action or their designated representa- tives. J . "qualified females" or "minorities" means female or minority persons qualified to perform a job described in a Contra Costa County classification specification, and willing to apply for county employment. k. "testing iLibalance" means testing imbalance as described in Part C-4. -12- , 1. "wor:: force" means the Cody of people available for employment resiuing in Contra Costa County. P-10. The foregoing plan is subject to modification as follows: a. 3y written ak reeuent of the parties through their counsel of record, approved by the :Court. b. Either party by noticed notion may apply to the Court for an order modifyinL said plan upon a s.howine by clear and convinc- ing evidence that such modification is necessary to avoid irreparable Injury to a party, or to accormodate unforeseeable or clanged circum- stances. Iil IZothinb in this Consent decree shall require or be construed to require defendants to hire, discharge, promote or demote any enployee, to hire or maintain more eL4)loyee:; than are needed to perform the work available, to create any job classification, or to continue in effect any work or job classification now being performed or in existence. IV Insofar as the aLove entitled consolidated actions express claims for money damages or other individual relief not provided for in this Consent Decree, the same are hereby dismissed, without prejudice. L' The above entitled consolidated actions are hereby determined to be class actions under Rule 23(b)(2) of the Federal Rules of Civil Procedure. The Courts orders re notice to individual class members heretofore entered in the above entitled actions are vacated. VI Defendants snall pada the following costs and attorney fees: A. Costs: $1,143.00 payable to the Contra Costa Legal Services rounuation. ,6. Attorney Fees: $10,42d.J0 payable to the Contra Costa Legal Services rouncation. V 17 : t s to the claivs for money daL;ages or other individual relief nisuissed here::ith, statutes of lizaitation applicable to the _13_ � _ 4 s � isiitiation of court proceedinSs are suspended until the entry of this consent Decree, as follot:s: a) as to the County of Contra Costa an-.: the Fire Districts, only on the date of this order permit- tiii6 their intervention., b) as to tiie Contra Costa County Hoard of Supervisors and t to Contra Costa County Civil Service Con mission, fro,n .lover ber 5, 11973, c) as to tine individual defendants, from Jui:a #, 1973- VII_ The Contra Costa County Civil Service Cormission will receive complaints from persons clai.ning enployzment discrimination on account- of their sex or minority status. Individuals into believe they are enLitleu to relief on account of such discrimination by the Count; are encouraGeu to file co=plaints with the Commission. Such com- plaints will not lluit the riBelts of such individuals to court relief. This Cousent Decree is a final judgment and is effective as of tine date it is filed with the Court. The Court will retain juris- diction of these actions to insure compliance with the Affirmative Action Pro&rum. After five years from the entry of this Consent Decree either party by noticed motion may apply to the Court for an order vacatinZ said decree and dismissing these actions orr the gr.ounu that further supervision by the Court is not necessary. Dateu: October 14. 1975. /s/Sm1ey A. Weigel United 'States' District Judge Aaiw:uta —14- 0,0241 4- 0 241 Viii• iii W+:L.'Ei7Ci1Z.i+ D33 A►d ci:Lie —14— OU- 241 2s; , vija_ xEOM�_Z TaoNS 1. The County is to continue to-yards the completion and implementation of its Affirmative Aictica Program as per Resolution,72-434 adopted June 25, q72, with the following, codification: a. .4n Equal Dpportuaity Division he created with an Equal Maploymeat Officer as its head,responsible for the iaplementation and success of the Affirmative Action Programs. Accountability , particulgrly department responsibility to the Board of Supervisors, ui22 further assure measurable attaina:at of the program objectives. The Equal Employment Officer should be chosen on the basis of under staadin.3 the problems of minority cultures, having, contacts with thea and ability to relate to them. Ability to speak a minority language is important but not the sole criterion, In addition' . the position should be structured to carry the necessary.outhority; to get the job 'cone. An appropriate support staff should be devel- oped. He should be responsible to the Board of Supervisors. b. The Equal Opportunity staff should include minorities and women ho specialize it the employ=ent problems of these uaderutiliced groups. in addition to the Division's Affirmative Action responsibilities,, it could also handle grievances and outside-the-agency complaiuZa related to suspected discrimination, as well as County-wide social sensitivity programs and specialized counseling_ 2. '?,articular attention should be paid to the developm~at of departmental: Affixti3tive Action Programs. Each department of the County s;tould have a plan with specific goals and timetables for achievement. They should he realistic, znd based upon norma! zttric:.oz and projected expsresien. 3. 1t is reco=:ended that the Board of Supervisors, the Ad=i.nistrator, and the department heads hold a warkshop on effir=tive action since they have keceived previous reports a dd studies critical of their eaplo1.meat programs without having tetea real corrective diction. 09242 ATTACHMENT # 8 � 4 ?y' 4. The County should reevaluate the role: of testing and selection standards in the light of recent court decisions and eliminate all procedures Uhich are resulting in "adverse impact" on s»o-en and minorities. 5. A branch Personnel Depar rent should he opened in West County and. East County to serve these communities core effectively. 6. In view of the chtionic underutilizatio. of Spanish-Surname persons in County govern--ent, the Persoaael Depart—Mt should i=zdiately be permitted to hire a Spanish-heritage personnel analyst. 7. The Personnel office at Martinez, which at present is almst a lily- white organization, should employ some minorities in public contact positions to change the image of the agency. This will stimulate the applicant flow of minorities. S. A system of applicant floss identification should be created to identify those who fail in the selection processlalong with reasons for failure. Ongoing records need to be maintained is order to identify those proce- dures presenting the greatest barriers to minority and female hiring and pro Lotion. p. The County should place Pair Employment Practice posters in all prose- ia2nt places of employ-aent. 10. A review of gualifi:arions and abilities of all present minority and women employees should be conducted to determine the possibility of i=meediate upgrading or lateral movement to afford promotional oppor- tunities into other job classifications that could be co=easurate with the emptayees' abilities. 11. A system of bread job enures with career za:!ders should be developed to madernize the civil service syzte; aad facilitate the upward move- ment of staff. nu lay 24 , . 25 12. Since t::ere is a chromic need for bilingual staff to carr} out the service responsibilities of the County at the Hospital, the Health Depart- Ment, the Probation Depart»ent, etc., the hiring of persons with this type of skill should be gi=yen i,.:..ediate priority. 13. All applications, questionnaires, and required documents dust immediately be, reviewed to determine their legal appropriateness. All questions or re- ferences to race, religion, ancestry, national origin, or sex crust be discontinued i—ediately. 14. All charter vrovisioas and ordinances which differ should be brought into state and federal co--:?liance. The identification of sex should not be requested on applications for employment. 15. All of the manuals used by tie County should be brought up to date to reflect the interest and posture of the Count in the Fair to e w po y Ems- ym,rt field. 15. All new e,--.33oyees of the County should be given orientation as to affirmative action posture of the County mad their responsibilities with regard to that policy and posture. 17. Tae Equal Employ=ant Division of the County should consider a social sensitivity progr= for the older er._alojeas similar to the one successfully conducted by Sacramento County. 18. The leave policy for females should be revised to coa€orca to federal and stare guidelines. 19. Beginning January 1, 1974, the County is to sul=Lt a quarterly audit o€ applicant floc: by sex =d ethnic group. Foras for this -repo:ting wLlL be supplied by the FEPC. 20. 1n l,oL•..=5m`, 13'?4.. the Co;:.ty is to sub=i t an annuml repart to the FZ'C including a current employment pattern su:vcy and data oa new hires, pz=otions, and terrsinatia^s accorditxy to ethnic group and sex, plus a written =nation descriSi the exteat to which Contra Costa's Affirmative Action program hZs been i:-?la�.znted. 00244 r 0r Coni:a Cosic �.�Uniy, SiCQ't� JTCalifi fT3fLI Its l: MZlter of Authorizing Placement of a Juvenile 2 Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is granted for placement of a disturbed Ward of the Court, Court Number 30349, at the home of Ms. Eve Citrin, 202 Chapman Road, Mill Valley, California, at a special Foster Nome rate of $425.00 per month, effective January 27, 1976. Passed by the Board on JAN ` 61976 1 ! hereby cer:'asy ;:tot the ;oregcing is o irv!* ani co::cr copy ai an ardor en."Ifed on #re miauie, of sold BocM of Supervison on 1.1h dota oforssdid. Orig, Probation Dept. 1Y:ness my nand and the Seol of the Board of CC: County Probation Officer suparv;sors � l t County Auditor-Controller nx.d this dcor 6.1976 . 1? County Administratorn3. R. OLSSQAf, Clerk BY c Deputy Clerk }! 2.4 12:14 - 15.10 WCD 009,45 th R y�+. •r..vs;S 02 Conn,*fl Cosia Lounty, Ssar;r of C JRA 2 6.1976 Its ' ktafter of Authorizing Placement of a Juvenile Court Yard On the request of the County Probation Officer, disturbed Ward of Youth Center, Oakland, at a IT IS BY THE 110,ARD ORDERED that authorization is granted for placement of a the Court, Court Number 45742 at Fred Finch Yh monthly cost not to exceed $1,844, effective February 1, 1976. Passed by the Board on JAN 2 6 1976 .hereby rer°iy 'oat tna :ar�gcino is s . • +�1"Wes ai said Board of Su - ana corm copy 0i tui order etttPr�:cl on,1clts Origc Probation Department i ►isors an .Ra dota oFon ;d. cc: County Probation Officer 1Yitn"s my hard and+&Seal Of tha board of County Auditor-Controller supwvhor; County Administratornnxed this JAS,' � � J. R. OLSSO,%j. Clerk CraigDepuiy Cleric BRS w r In the Board of Supervisors of Contra Costa County, State of California JA N 2 6 137E , in the Matter of Authorizing Placement of a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES placement of a dependent child of the court (Court Number 45556) in Lane Ranch, Sebastopol, California, at a rate of $1,183.00 per month, effectivejAN 2 7 ,g;o S %4dopW Sy the Boarid AN 2 6 ]9?6_.._... 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of sold Board of Supervisors on the dote aforesaid. cc: Director, Human Resources Agency Witness my hand and the Seol of the Board of Social ServiceSupwVbM 1AN "I r 4 Attn: M. Hallgren affixed � � of Count3*Audi tor-Control ler J. R. p�pN, Clerk County Administrator By L Q Deputy Clerk H 24 12/74 - 15-M y Craft/ ?47 rt GG { I In the Board of Supervisors of Contra Costa County, State of California JAN 2 6 tg7s 19 ._. In the Mattw of Authorizing Attendance at Training Sessions IT IS BY THE BOARD ORDERED that Stephen Ojena, Sheriff-Coroner's Department, is AUTHORIZED to attend, at Federal Government expense, the Federal Bureau of Investigation Academy Course on "Gunpowder and Primer Residues" to be held at Quantico, Virginia, from February 7, 1976, to February 13, 1976, JA AdopW by the Board cn._..,..-.___�._......-...r r 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 dote aforesaid. Wanes my hand and the Seal of the Board of Originating Dept: Supwvisors Jai}r 2 G Sheriff-Coroner affixed this day of . 19 cc: County Administrator — County Audi tor-Control 1 er - J. R. OLSSON, Clerk By, y/ t t Deputy Clerk Craig 0004 H 24 895 10M E j, i 1 In the Board of Supervisors of Contra Costa County, State of California JAN 2 G ! 19, 76 In the Matter of Authorizing Attendance at Meeting. IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting, charges to be partially at County expense. NAME and DEPARTMENT MEETING DATE Clara P. Bright American Physical Therapy Assoc. February 4-8,, 1976 Medical Services Washington, D.C. (Plane fare $5558.00 and Registration Fee $45.00 only) PASSED by the Board on ,SAN 2 G 1976 1 hereby certify that the fon p*v b 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 SW of the Board of cc: County Auditor-Controller JAN 27 Director, Human Resources day of �9` A � 19 76 Agency affixed Medical Services J. R. OLSSON, Clerk County Administrator By^f/' Deputy Clerk H 24 12"4 - 11S.IN P16Yf z `f. F t r In the Board of Supervisors of Contra Costa County, State of California 19 74 In the Matter of Authorizing Destruction of Certain Cash Receipt Coupons and Cash Receipt Books a ^ 3T IS BY THE BOARD.ORDERED that the. Health Department,~ .,. -- ... tQ aeAtxQ _ . x_fie tan _&sh .rpgpipt cqupans'and cas 'books which are'over two _. aeee3pt years old, puisuant to Government Code Section 26202. - T Passed by the Board on January 265,, 197 .g}F } t�H 3& lX a E#E4 D f ! hereby certify that the foregoing u a true and carred copy of an order entered on the minutes of said Board of Supervisors an the date oforesoid. Orig: Health Department Witness my hand and the Seal of the Board of Supervisors cc: County Administrator afn"xed the ? 'Z da)r of 3�riuUr•- . 1g 7�, Counts Auditor-Controller J. R. OLSSON, Clerk By1 _ t Deputy Clerk .3 ,P f A,VC H 24 8"5 IOU Fi In the Board of Supervisors of Contra Costa County, State of Califomio January 26 9 76 in the Matter of Decertification of the California Nurses Association as Majority Representative of the Registered Nurses Supervisory Unit. Hr. Arthur G. Will, Employee Relations Officer, having transmitted to the Board by a memorandum dated January 21 , 1976 a copy of the official results of a decertification election for the Registered nurses Supervisory Unit concluded by the State Conciliation Service on January 21 , 1976; and Mr. %till having advised that the California flurses Association was decertified as the ma jori ty representative of the aforesaid unit by a 9200, majority of valid ballots cast, and that as provided in Section 34-12.018 of the Employer-Employee Relations Ordinance, California tdurses Association is decertified as stated above; IT IS BY THE BOARD ORDERED that receipt of said documents is ACKNOWLEDGED. PASSED on Janupry 26, 1976• I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date oforescid Originating Dept: Director of Personnel Witness my hand and the Seal of the Board of cc: California Nurses Association inors, Employee Relations Officer affixed this 2. 19 t n-uatr ;day of Jar '1 County Counsel . County iaedical Services 3. R. OLSSON, Clerk Human Resources Agency B.-y.A&c S iIz cJV Deputy Clerk Jaz 0(w51 H 24 W75 IOU N �w Administration Building Martinez. California � ' �::►` Date: January 21 , 1976 TO: Board of Supervisors FROM: Arthur G. Ui11, Employee Relations Officer by: Robert R. Palmer, Chief, Employee Relations Divisio ld SUBJECT: Results of Unit Decertification Election ' Attached is a copy of the official results of a decertification election for the Registered llurses Supervisory Unit concluded by the State Conciliation Service on January 21, 1976. California nurses Association was decertified as the majority representative by a 100% majority of valid ballots cast. Percentage of those eligible who voted was 9n. As provided in Section 34-12.018 of the County Ordinance tlo. 73-32, California Nurses Association is decertified as the majority representative for the Registered nurses Supervisory Unit. ACfd:pr attachment cc: Human Resources Agency County tiedical services RECEIVED County Counsel Joan Pollock, Petitioner California Hurses Association JAS �0 1976 All Other Employee Organizations J. a. ocuoa CU3X WAW of SUPEWWRS • c oar AK63 Microfilmed with board order i � I ^. _ r. . :.T;:_.:; OF M-345TRL",L E Eu.Tlu64s ""'ZILIA IM SERVICE RES!.'LTS OF GECE R i IFICATIQ:E ELECTIM.1 UM LOYD-Z: Contra Cosa Cn=:nty RPoisr-ered Nurses Supervisory Unit E ;P�iiY£E �L::Cf;iEi:s.?IO}11: California %arses Association Tisa foil^::inl are the results of a secret rail ballot election concluded on tfcd�iesda„ vatuary 21, 1976. The election ::as held on the question "I wish to continue to be represented in ci--pipyer-employee relations with Contra Costa County in accordance tvitii Frovi=.ions of County Ordinance ;.o. 73-32 by: "California Purses Association . or . Yo Empio;a Organization'.' 1 . Total nuvber of ballots issued ......................... I 2. Total m►-al3er of ballots deposited in Post Office Box .. .. � 3. Total number of ballots challenged ........ —0- 4. Total number of challengesupheld ........ —d — 5. Total number of ballots rejected other than challenges ........ .......... 6., Total num-ber of valid ballots ... ... .................... . (lade 1 i nes 4 and 5, then subtract frorz line 2) 7. Total number voting for California nurses Association... . 8. Total nu.mer voting for "1113 Employee Organization . ......l� 9. Total number of eligible voters in unit .. ��. 10. Percentage of than eligible voting ...... 11. rhe Employee Organization that has established a majority for re, isentatisa in acco-dance with: CCountydu +ty Ordinance Ho. 73-32 is ............. a ... . .. ..... ...... ...... ....... ..... ............ .......................... The above is a true statecent of the election returns. Z-1 ►LIFOE:i:If't STATE CONDILIATIOU SM-VICE i _ un-!!2;-Signed acted -!s auib!crized e'oser-vers in the co:intinq and tabulating of ii-eby cwt:fy t;iat mite counting and t^bulatir:z were fairly icCi:i3tely' {Ione, t'-3t ti:e secr�, OT % oallots was raintained, and that the re- s-.its ::ire as iniicate,1 move. +r.e also acknowledge service of this tally. t:�s`ar•:•e.. -` - , '_'�'�_ '�_ !e! Observer: For: :,. ,_ ._�_....�`„ F;.r: Gaserver: ®0113 In the Board of Supervisors of Contra Costa County, State of California JAU 2G 1976 . 19 In the Matter of Bridging of Service of George J. Dozier C. J. Leonard, Director of Personnel, having submitted a memorandum dated January 15, 1976 recommending that service for Mr. George J. Dozier be bridged; and Said bridging being authorized by Section 36-10.204 of the Ordinance Code upon recommendation of the Director of Personnel and approval of the Board of Supervisors; IT IS BY THE BOARD ORDERED that bridging of service for Mr. George J. Dozier is authorized. Passed by the Board on JAN 2 U 1]37 06 I hereby certify that the fan p ft h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator 1Aritness my hand and the Seal of the Board of cc: Director of Personnel Supervisors jA N 2 J County Auditor-Controller affixed of . 19 / J. R. OLSSON, Clerk Deputy Clerk htar Craig H 24 w7s lam In the Board of Supervisors of Contra Costa County, State of California JAN 2 61976 , 19 in ti►e AAa"er of Authorizing Appointment of David Stephen Bishop as Medical Record Librarian. On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of David Stephen Bishop to the class of Medical Record Librarian at the third step ($975 per month) of Salary Level 287 ($884 - $1, 075), effective January 26, 1976 Adopted by the Board ort JAS 2 Geo 1 hereby certify that the forego%g is a true and corred copy of an order edged on tips minutes of said Board of Supervisors on the dote oforewkL Orig. Dept. : Civil Service Mrdness my hand and the Seal of the Board of Director, Human Resources Aj.TwvO'Ns JQNU i,,0 County Hospital affixed this dei/ of 19 _ Auditor-Controller r ' I R. OLSSON, Clerk County Administrator By l Deputy Clerk 002-5a. "24 BPS IOM i 0 In the Board of Supervisors of Contra Costa County, State of California January 26 -Pig 76 r In the Matter of Granting Permission to Partially Close Winslow Street, Crockett Area. The Public Works Director having reported that the Pacific Gas and Electric Company requested permission for a partial road closure of Winslow Street (County Road 2295AD) beginning at Vallejo Street and ending 300 feet east =of Vallejo Street for the period from January 21, 1976 through January 28, 1976 between 8:00 a.m. and 4:00 p.m. on working days for the purpose of installing a 16-inch oil pipeline; and The Public Works Director having further reported that prior approval was granted in accordance with Item 3 of the Board Policy on Road Closures with the following conditions: 1. All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971, and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. PASSED by the Board on January 26, 1976. 1 hereby certify that the forsgoap k a true and cored copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Sed of the Board of cc: Public Works Director Supervisors affixed this 26th day of January _ 19 76 J. R. OISSON, Clerk By Deputy Clerk N. graham jo H 24 8"5 IOU H 24 aps lam OM1, BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pur�-uant to Section 21101(b) of the) TRAFFIC RESOLUTION NO. 2180 declaring a star intersection ) on GOLF, CLUB RD. (Rd. j3873) and � Date: JAN 26 1976 ?AS0 1MG$.; (Rd. $3754): Pleasant Hill area } (S u pv. Dist. Iii - Pleasant g-1`_} The Contra Costa County Board of Supervisors RESOLVES THAT: '. On the basis of a traffic and engineering survey and 'recommenda- tions thereon by the County Public Works Department's Traffic ` Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation - is established (and other action taken as indicated) : Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of GOLF CLUB 309D (.fid. #3873) and PPSO MCIAL (ltd. #3764)., Pleasant Hill, is hereby declared to be -astop intersection and all vehicles traveling easterly on GOLF CLUB ROAD shall stop before entering or crossing said intersection. (T.tt. #1057 pertaining to the existing "yield" sign on Golf Club Road is bnreby rescinded) JAN 26 1976 Adopted by t�e Board o cc County Administrator Sheriff California Highway Patrol T-14 y B l C BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) P=suant to Section 21101(b) oftbej TRAFFIC RESOLUTION NO. 2177-Stop CVC, declaring a Stop Intersection JAN 26 1976 Intersection on AW::� DR. (3d. ;3777A) and Date: 2I3.EM AVS. (3d. 13571) Martinez ►a (Supv. Dist. •rr _ The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101(b) of the California Vehicle code, the inte_-section. of AMMLD MM (Rd- 13777A) and FDRA AV??�it� W. x`3571) Hartinez, is berreby declared to be a stop intersection and al-1 vehicles traveling on Arnold Dive sba2l stop before entering or crossing said intersection. T.R. #775, pertaining to a stop intersection at Moreno Aveme and thdr Road, is bereby rescinded. Adopted by the Board JAN 26 Z97 s cc County Administrator Sheriff California Highway Patrol T-14 t 2,58 L wow • .may .._,. ,.,,,.• w..•a-::ar�.., a. r.-tom-°•vrv..'..s,..rm^ nrn.:s .._ •.. <-...-.��..- cc County Administrator Sheriff California Highway Patrol T-14 ,2 • BOARD OF SUPERVISORS,, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Puzsusnt to Section 21101(b) of TRAFFIC RESOLUTION NO. the Com, decia*3n4 a Stop JAN 26 1976 intersection on M.3�iS RD. Date: (Rd. x3174) and RMPM ?.D. (R3. '#7871). Oak?e area (Supv. Dist. y _ ogk�a?r The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's' Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Ptarsuant to Section 21101(b) of the California Vehicle Code, the intersection of CIPIE S ROAD (Rd. 0174) and F-HPLIM ROAD (Rd. rt871), Oakley, is hereby dec3ared to be a stop intersection and all. vebicles trave:ing westbound on CM35S ROAD shall stop bafoae entering or crossing said intersection. JAN 26 1976 Adopted�oy the Board^n - - cc County Administrator Sheriff California Highway Patrol T-14 002- 59 ff UMM, ORA OTA MM, UUMIA Re: Speed Limits on ) TRAFFIC RESOLUTION HO. AHOLD MUM (Rd. #3???A) in j Mar'binea area Date: JAtd 26 1976 } } (Supe. Dist. TT — ns�rti nP,, } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public 'Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this 3oard hereby determines that the present speed limit(s) established on the belaa-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is;are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of AR&tLD AVE (R,i. #3?77A), Martinez, beginning at the intersection of Pacheco Boulevard and extending masterly to the Martinez City Limits, near the intersection of 3fory110 Avenue. Adopted ny fhe Board JAN 2 1976 PASSED unanimously by Supervisors present. cc: Count A ,ainistrator e Sheriff California HiOaay Patrol - o I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21101(b) ofHn TRAFFIC RESOLUTION NO. 2167-Stat) CYC, declaring z Stop IntersectiWl 26 1975 Intersection on ARM. LD M. (3d. a3777A)2 Date. IMAIM iJAY (Rd. f3777L) & 0i3CM DR. (City Street) Martina-- area ) (Supv. Dist. II - Martine. } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of ARNP WXR (Rd. 13777A), DELLO 'dAY (Rd. #3777E) and G3ACM MM (City Street), Martinez, is bereby declared to be a three-wt) stop intersection, and all vehicles traveling on AWLD WZ73' and on 23LAW "FAY shall stop before entering or crossing said intersection. JAM 26 1976 Adopted Zry the Board on ..�... cc County Administrator Sheriff California Highway Patrol T-14 .a In the Board of Supervisors of Contra Costa County, State of Colifomia January 26 . 19 76 In the Matter of Granting Gaffney Aviation an Extension of Time to Pay Aircraft Storage Fees at Buchanan Field. On the recommendation of the Public Works Director, the Board GRANTS Gaffney Aviation an extension of time to April 30, 1976 in which to pay the $1,570.43 for three months' aircraft storage fees at Buchanan Field, subject to interest at 1-1/2 per- cent per month. PASSED by the Board on January 26, 1976. 1 hereby certify that the foregakV is o true and coned 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: Gaffney Aviation Supenisoa (via P.W. ) aRi=d tha 26th &I of Juary t976 Public Works Director an — County Counsel J. R. OLSSON, Clerk County Auditor-Controller gy Deputy Clerk Airport Manager N. Ing6&ham County Administrator of12z2. H 21 app IO&A i ---------------- In the Board of Supervisors of Contra Costal County, State of California January 26 , 19 Zk- In the Matter of Acceptance of Offer of Dedication for Recording Only. The Board ACCEPTS for recording only the Offer of z Dedication dated August 22, 1975 from James C. Kilpatrick required for roadway purposes as a condition of approval of Subdivision MS 133-74, Orinda area. g PASSED by the Board on January 26, 1976. r. I'hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of SupervisorsRecorder (via P.W. ) affixed " 26th day of January 19 Z6 Director of Planning 14 J. R. OLSSON, Clerk By f Deputy Clerk N. In aham H 24 8175 IOU i i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Approving ) January 26 , 19 76 and Authorizing Payment for ) Property Acquisition(s) . ) ) IT IS BY THE BOARD ORDERED that the follovrinp, settlement(s) and Right of Way Contract(s) are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date� Escrow Number Amount Lines E and E-1 Charles and January 20, Title Insurance $11,000 Brentwood area Carmen Ochoa 1976 and Trust Company (Work Order $514) Escrow No. CD-23.6664 The County Auditor-Controller is AUTHORIZED to draw warrant(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 January 26, 1976 I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 26th day of January , 19jk—. cc: Public Works Director County Auditor-Controller J. R. OLSSON, CLERK By N. In sham, Deputy Cerk Form #20.4. 7r-10-200 L_.— In the Board of Supervisors of Contra Costa County, State of California January 26 , i4- 76 In the Matter of Consulting Services Agreement, Port Chicago Highway Bridge. (Project No. 1371-4263-76) IT IS BY THE BOARD ORDE W that the Public Works Director is AUTHORIZED to execute a Consulting Services Agreement with Tudor Engineering Company of San Francisco for the preparation of Won s and specifications and project coordination for reconstruction of the Port Chicago Highway Bridge at 24t. Diablo Creek, Clyde area, said agreement providing for a payment of ;20,400 not to be exceeded without prior written approval of the Public Works Director. PASSED by the Board on January 261, 1976. I hereby certify that the foregoing is a true and correct Dopy of an order entered on the minutes of said Board of Supervisors on the daft aforesaid cat Contractor (via P.w.) Witness my hand and the Seal of the Board of �,per,;,,ors Public Works Director �� this 26th � � January , i9 76 County Auditor-Controller J. R. OLSSON, Clerk f` � g-,k, Deputy Clerk H 24 8"s IOU i C-0 S L L-! :C. 5E: C E 5 AGREEME!:T I.. S'ECIAL CONDITICNS These Speciai Co .Jitions are incorporated b:lc.e by reference. (a) Pull is Agency: Contra Costa County {0 Consultant's '.a::e C Address: Tudor Engineering Company 149 New Montgomery Street, San Fancisco, CA 94105 (c; . Effective Date: January 26, i976 (d) Project Va--e, ?.amber b Location: Port Chicago H i ghw4y Bridge Recon- (e) L_-rent Limit: 520 b00 . struction at Clyde #4371 -4283-76 2. SIGNATURES These signatures attest the parties' agreement hereto: C" SUI-TANT By —00 Oaxg. (Robert N. Janonaul. Executive -Vice Presidentl i"C_signate of-ficial capacity in business) Tudor Engineering Company CP State of California ) ss k 'SCfxx� County ) f+CYROWLEDGMENT (CC 551190.1) San Francisco Th: person signing above for Consultant, known to -me in those individual and business capacities, personally appeared before me today and acknotaledged that he signed it and that the corporation or partnership named above executed the Within instrument Fursuant.to its by-laws or a resolution of its Board of Directors. sasssrrittrttrsun:> :..:zrzruiaz::nrr� C>MCIAL $FAL Date. January 14, 1976 =/ 4 t4R1 D. `c 3'a LE A a41 ,. .a`?+^�'�• KQftM[K1S:iC•fJtnO+ars ..�• ?� �t�,'��'"� G1 s�C Cauwr,r�San%r,nu7[Y� 1�r(.�.O7V Y� (Sea] s Rt,roam. 7`4fit3fL'S32SI3iS3:i:irtl�iSiifttl/f�11[IfSi: ho .try ~unI is PUBLIC AGENCY FOPU4 APPROVED L+lc,or Sauer John S. Clausen, County Counsel Pub: i- corks D:re o By: .� :L: I ` Deputy By: f�` .►�, E�.i' ` ` ,�3epe:ty 3. PARTIES Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: E:;OLOYV.ENT Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payrents stated herein. 5. SCOPE OF SERVICE Scope of service shall be as described in Appendix A attached hereto. S. INSt7t'`VANCE The Consultant shat. , at no expense to Public Agency, furnish certificates or other evidence acceptable to Public Agency of (a) public Nahil ity insurance of at least $253,000 for all dacages arising out of bodily in cries or death to any -one persor, and at least $303,030 for ti.s or more persons in one accident or occurrence; and (b) property danage liability insurance providing for a licit of not less than $50,000. Thirty days' notice of policy lapse or cancel- '.atior, is required. 7. PAYFENT Public Agency shall pay Consultant for professional services perfor.,,ed at the rates s.-.04n in Appendix B attached hereto, tuh.ich include all overhead avid incidental expenses, For which no additional compersation shall be allotted. in no even: shall the total anoLnt paid to the Consultent exceed the payment firm specified in Sec. : (e) without prior Y:r itten approval of the Contra Costa County Public 'Forks Director. Consultant's Statement of charges shall be subnicted at convenient intervals. Payment xixl be made within thirty (30) days after receipt of each statement. S. TEriWAAT10N At its option, Pub'. ie AYency may terminate this agrearen: at eny tire by written notice to the Consultant, whether or not the Consult:..-.t is in dc.ault. ::pcn such 4ermi:atter, Consultant agrees to turn over to Public "'gancy every;'-:.,g pertaining to the t-cork possess-_d by him or under his control at that time, and tli i ! be pair;. , .A thout dupl icat ion, all amounts due or thcr ca tar t of se r:ices rendared to t^' Cc :e o- t, :l :rinat o• bec0,-;rQ 6--e-0-1 zccot;l Q. S ATjS Tire 'Consul ' ant is an ivd-tpendent contractor, and is not to be consiadc%c an erployee of Public Agency. 110. i�: ��:;i.`i;7 Al .n 10N e E'a � ni ,tont s:c<si i defendr..'ArSr; , sr.':e, iiry, -n h armless au--q -,S,Cnc'p Z O+ "'*cars an-d e.•^plo e s trc:n aC ;l for any injLry or da:rag-�S aris7n^ efrc:i C'.! cc:"nectaj :hereunder. Q ATTAC:�UTL S l Microfilmed with. board.order A PPE\DDC "All SCOPE OF SERVICES I. WASIC SERVICES The following are "basic services" to be provided: a. Preparation of letter report justifying the structural alternative selected for the bridge. b. Preparation of drawings, specifications and cost . estimate for the bridge, approach work, and a temporary detour. C. Coordination with utility agencies on relocation and marking o_P existing utilities. d. Periodic consultation during construction. C. Coordination with State Departments of Transpor- tation and Fish and Game and preparation of documents required by those agencies, including materials re- port and agreements. II. - SPECIAL SERVICES The following are "special services" and will be ELnished upon request: a. Redcction of field notes prepared by the County, • and preparation of dra:,rings showing toaoaranAh}-, rigbt-of-way, and existing or proposed utilities. b. Performance of hydraulic studies. This <<rork wif I consist of performing the design competations needed to route an "interim desisn discharge" flow and an '"ultimate design disc -ell flowof Mount Diablo Creek through the e_-dst;ng rai:road trestle, a propu wd detour, and Coe proposed Port Chicago Highway bridge to define water surface elevations. The study snail be based on field data supplied to tl:e Consultant by the Count, including streambed profile 400 feet on each side of 002 67 4 Page 1 of 2 w a Y r t 4PPENID1X "A"'. cont'a the bigraway bridge. and several cross sections- Results of the study shall be the subject of a letter- report to the County. C. Soils exploration and definition of foundation design parameters. i t # IA2 i Fane 2 of 2 1 N^- PPEIvDiX "B" i i SCHEDULE, FEES AND PROGRESS PAYMENTS -' , L SCHEDULE The following is the schedule for this projects January 15, 1976 Notice To Proceed January 22, 1976 Completion of letter-report•, on structural alternatives and ' hydraulic study. January 26, 1976 DPW's approval of letter report March. S, 1976 PreHmi.nary Submittal_ Beoia DPW and CalTrans review March 29, 1976 Complete DPW review. May 3, 1976 Complete CalTrans review May 17, 1976 Consultant completes incorpora- tion of DPW and Cal Traria com- ments. Final Submittal May 31, 1976 Complete Final Review. June S, 1976 Complete Printing - Advertise July 6, 1976 Open Bids Page I of 3 inn, i a` 4 x APPENDIX "B". cont'd. II. - FEES The following billing rates shall be used in preparation of, Tudor' statements covering all services performed:. a - Ma.nuower CLIkSSIFICATION RANGE'OF BII..UNG RATES (5) T Principal $45.00 Supervising Engineer (1) 34.75 - 39.30 Senior Engineer (2) 26.00 33.60 Engineer (3) 20.82 - 27.00` Intermediate Engineer'(4) 16.65 21.45 Designer 22.20 - 25.40 Draftsperson 14.20 2(I.50 Clerical 12.05 Notes (1) Equivalent to ASCE Grades VU E: VM (2) Equivalent to ASCE Grades V Ez VI (3) Equivalent to ASCE Grades HE & IV (4) Equivalent to ASCE Grades I & II s (a) Based on Direct Salary D.S.) plus overhead (O.H.) { plus 103"* profit. (Billing, Rate = 1.10 (D.S. + d.H-) i 402`1 i I i • x � a • S ' - i f APPE?-gD C "B". cont'd. b Expenses Sub-consultants - at cost plus 5°jc Printing - at actual cost' The following are the estimated ceilings for compensation of professional services: 1 - For the "basic services", as defined in Appendix ItAll, as follows: a - Items a through d, computed on the basis of Curve "B" of Manual s5 of the ASCE (1975) and subject to adjustment -with the final construction cost of the project 13,000 b - Item a 21500. Total 1 $ 15,500 2 - For "special services" as defused in Appendix "A.'F, the following.: a - Field notes and Right-of-Ways $ 2 OQO 1 b - Hydraulic Study: _ $ 900 c - Soils and. Foundation: $ 2,000 III. - PROGRESS PAYlt1ENTS. The Consultant will prepare statements covering all services perforated during the billing period and submit them to the County for payment. Billing periods,closing dates (See appendix "B", Item 1.), and estimated maximum billinO amounts for each period are as follows: January 26, 1976 $ 4,000 March S, 1976 $ 13,000 June S, 1976 $ 2,400 Complction of construction $ 1,000 . Page 3of3 i In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 L In the Molter of Consulting Services Agreement, Appian Way, El Sobrante Area. (Project No. 1271-4244-75) The Public Works Director is AUTHORIZED to execute an agreement with Leptien-Cronin-Cooper, Inc. , of Martinez pro- viding for the preparation of final plans and specifications for the proposed Appian Way Overlay project (from San Pablo Dam Road to the Pinole City Limits) at a cost not to exceed $10,000 without prior approval of the Director. PASSED by the Board on January 26, 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: Leptien-Cronin-Cooper, Inc. Wdness my hand and the Seal of the Board of (via Public Works) Supervisors Public Works Director affixed this 26th day of January . 19 76 County Auditor-Controller (via Public Works) J. R. OLSSON, Clerk By Deputy Clerk 11. Iggraham Q0 H 24 aps 710" ir• C05SOLT l UG SERV I CES AGREEKENT z . 1. SPECIAL CONDITIONS These Special Conditions are incorporated below by reference. (a) Public Agency: CONTRA COSTA COUNTY {b) Consultant's laza a Address: Leptlen-Cronin-Cooper, Inc. 36011 Alhambra Avenn- Harr iney_ CA �4465� • (4 Effective Date: Jamary 26. 1976 ' (d) Project Name, Number s Location: Appian Ay Overlay, 1271-4313-76 (e) Parme-tt Llr.l t: Phase rte. ah,,, I I otal 510-00. 1. SIGNATURES .base signatures attest time parties' agreement. hereto: CO;ISU Ta" . . • , .By .01 • Designs cial capacit n siness State of California ) ss Contra Costa County ) AC (CC 0;1190.1) ,The person sigAing above for Consultant, knowei to me in those Individual- and business capacities, personally appeared before me today.and 'acknowledged that he signed. it and that the corporation or partnership noted above executed the within instrument pursuant.to its by-tars or a resolution of its board of Directors. ••ee.• g Data: S' /97G OFMAI CAL At- Seal ;•••yr Pa?'m"N�:::�:•L:.S•�:e'YiR..".•E notaryPublic ( } ~ " w.a•.�:�:.,-n�-.�.Tt,:�r:w.�r �; PVBL 1 C A35NICY FORK APPROVED Victor Sauer John B. Clausen. County. Counsel Publi rks Di 8y: Deputy By: f .%� ,Depsety 3. PARIES Effective on the above date, thea Public Agency and Consultant mutually agree and promise as follows: k. EMPLOYMENT Public Agency hereby employs Consultant. and Consultant accepts such eel; oym=_;,. to perform the professional services described herein, upon the terms and in ;; sideration of the payments states: herein. 5. SCOPE Or SERVICE Scope of service shall be as described in Appendix A attached hereto. 6. IN3JeMNCE The Consultant shall, at no expanse to Public Agency, furnish certifscar es or other evidence acceptabla to Public Agency of (a) Fubtec liability Insurance of at least 3230.= for all damages arising out of bodily Injuries or dean: to any one person and at least $500,000 :or two or more persons In one "$ccident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancel- lotion ancel- lotion is resu i res:. 7. PATHENT Public Agency shall pay Consultant for professional services performed at therates shorn in Appendix 8 attached hereto, which inciuda all overread and Incidental "parses, for which no additional cosrensation s:tail be atlamed. in no even: shall the total a:nwint paid to the Consultant exceed the psymant l iml.t. specified in Sec. 1(e) with—out prior written approval of the Contra Coste County Public Warks Director. Consultant's statement of charges shall be submitted at convenient intervals. Payment will be code within thirty (30) days after receipt of each s tatemo—m:t. 8. T_URINATION At its options. Public Agency way terminate this•agree et at any time by :,rttten rat:ee to the Consultant, td-Lather or not the Consultant is -in ' • defawlt. :troy such tcraination, Consw;tont agrees to turn over to Public Argancy every;?:.-:, 73!Laining to the work possessed by iter. or under his control at that tlme, z:..; %will ba paid . :,without duplication. all a-.r nts due or thereafter becoming eue.on account of services reade:ed to the Cate of termination. g. STATUS TP.* Consultant is an inc_pa'eeant contractor, and is :Not to Ea. consider er..ployca Cr Pub!% Aya cy. !0. 1`:'v=t:i:1S!C:.iiL:: ::.e toas.:l:sat seal! de:�:r:C. sarz. ind »tify, 3�a 'tail har=less Pub' !t *:ase=�• and its officers s ars' sK+;�toyess `rC' any and all t ! .%b:i i;F for any ir:ury or eara •2s ar isinS from or :ornseted +ti.h the services prCrilde. hereurder. . 00273 ATTA.lI�tEATS I' -APPENDIX A The consultant shall perform the following service's, within the time schedule shaven, for the overlaying with asphalt concrete of Appiain Way from San Pablo Dam Road to the Pinore city limits: Phase 1. 1. Review of existing data and plans in County Files. 2. Field reconnaissance to determine the extent of improvements. which have been made and may not be reflected inn County's existing plans and file data. 3. Upon completion of items 1 and 2 above, consultant may request the County furnish Consultant with additional field information and design criteria. 4. Consultant will make design modifications to existing curb grades where such modifications are indicated. 5. Consultant will prepare a study map shcrKing, by shading or coloring, those areas where-new overlay pavement would be beneficially incorporated in ultimate plans; where such over- lay would be lost and wasted; and marginal areas. 6. Upon review, by the County of the study clap, Consultant will consult with County Staff to determine the precise nature and extent of the overlay project. Phase 11. 1. Prepare plans, specifications, cost estimates,and the rewired contract documents for the overlay project. 2. Coordinate with utility companies. 3. Frovide periodic consultation to the resident engineer during construction. The County will: 1. Provide survey data. 2. Provide precise alignment reaps, curb grade plans, etc., all as available. 3. Provide materials testing services 4. Provide right or way engineering services (if required). 5. Provide duplication services o contract pians and contract docur.►ents as required for advertising of Project. 3 �w 2 or 2 APPENDIX A tl. Y Ti=e Schedule .ay 14, 1976 preliminary pians, specifications, acid' cost estimate .for 0 array submitter! .to Courtly ror review. June 4, 1976 Final plans for overlay, cost estimates and contract documents submitted' to County. June 22, 1976 Proposed advertising date. July. 20, 1976 Proposed bid opening date. I APPENDIX-B Payment for services shall be trade at the following rates. Professional Engineer . . .$35.00/hour Senior Draftsperson .$25.00/hour Junior Draftsperson . . . . . .$17-00fhour 2-Nan Survey Party . . .$50.007hour 3-han Survey Party . .$70.00lhour Clerical . . . . . .$10.00/hour Vehicles, electronic and other survey equipment, stakes and` survey supplies are included in the foregoing rates Payment shall not exceed the following limit without prior authorization by the County. Phase 1 $7,500 Prase It $2,500 estimated and to be reviewed upon completion of the work,outlined in Element A PAYMENT LIMITATION Payment to the Consultant shall not exceed 90% of the total for either Phase I or Phase It of the work until all :tori: in that Phase is complete. 0 - i i In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 76 In the Matter of Deferred Improvement Agreement, Land Use Permit 2007-75, Antioch. Area. (Victory Highway) The Public Works Director is AUTHORIZED to execute an agreement with Mr. William McCullough permitting deferment of construction of permanent improvements required as a condition of approval of Land Use Permit 2007-75, Antioch area. PASSED by the Board on January 26, 1976- c I hereby certify than the fongoinp k a true and coned copy►of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.W. ) Witness my hand and the Seal of the Board of � Public Works Director perwhom Director of Planning affixed this 26th day of January 19 76 �, J. R. OLSSON, Clerk By - Deputy Clerk N. In aham w-►r H 24 8/75 101A 4 :W ird_d at this rzquest of: • COMM CWA • This box for exclusive use of P.ecorder. AGREENEtr (Project: LOP-2007-75 i. PAMES. Effective on the County of Contra Costa, hereinafter rear to as "County" arid .Mag ff=11o_na1& KEOGH= referral to as mune" mutually agree am promise as follows: 3.• PGT•POSE. Owner desires to develop the property he owns as described in Exhibit 1'A" atta�tereto and wishes to defer construction of permanent UWroveaects, and County agrees to such deferment if Owner constrm is impovecents as herein promised. 3. AGFM=r 212MIN ON SUCCE5.M IN I.MTERM This agreement is an Inst:=.=t affecting the t.tle or possession of. Tim reaL pm oprsty escx-bed in Exhibit 59A99. AT-1 the -teras, covenants and conditions herein imposed shall be binding upon and Inure to the benefit of the successors in interest of Oester. Upon the sale or division of the proper`y d:scr:bod in Exhibit "A" the teres of this agrecaact shall apply sopsrately to each s.s:el, and the owner of each parcel shall succeed to the obligations imposed on Cuter by this agremmeni. Upon annexation to any City, Owner shall fulfill all the terms•of this agree- ment upon demand by such city as though Wooer had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. STREET A:1'D DMIKAGE 3IMPRO1' MTS. A. TS povcmptts set :ort za this'section mor} be deferred by owner and shall be constructed when required in the =anner set forth in this agreement. The deferred isruo wenens xWolred by County Department of Public Works :are generally described on Exhibit "S" attached hereto. B. Mmen the County- Public Itorks Director deter._ines that there Is no further reason to defer construction of the iquroveeem:s, he shall notify Owner in mritfro to co=ence their installation and construction. The notice shell be calla to tete currant owner or owners of the land as shown on the latest adopted County Assessment roll. The notice shall describe the work to be dare by eaves, the ties within which the work shall coameince and the time within which the work shall be coep2e'\•ed. All or any portion of said irprovements my be :wired at a specified tire. Each owner shall pu ticlyate on a pro rata basis in tale fast of the. i�:+aL•e.eats to be instel-led. If Omer Is obl heed :o pay a pra rata sl"c of a cost of a faci]:ty provided b, others, the notice shall include thee amount to be paid and the tare when payment must be mde. S. PrIO'G:t'-2 AXE OF iL''s.• MX. O ner shall i perforr.. ethas marlK and rake the s a1Terts required by Courry as set fortis thervin er as m4lfied ir; tL•e Fear.: of AtFa y,•iso=s. aero: shall caasu plans and .4pecificstiars for the to be ps-cpared by cow*tetnt o moms 1 n�ally qualified ter do the writ and to submit sa:d improvement plans at: specif icatimr for nzprovsl prior to caaeacaceecnt of the work %IeseriW- in the notice mid to pu.v Camunty in; me- 11 kmfihnW with board order 002'18 i -- Microfilmed with board order i's i i i tion fees. The torr small be done in accor -,nce 1:ith Co•.µty standards in effect at tate time improvement plans are submitted for alTrov.-al. 0°Ar:tcr a^,rces to co=cnce and complete the wort. within the time specified in the notice given by tete Director cf Public %arks and to notify tate Cgpnty at least :S hours prior to start of Work. Ill t%e event O-w.-.Or fails to construct any improvements required under this agrec^ent, County may, at its option, do the work and collect all the costs from Owner. Ir County sexes to compel performance of this agreement or recover the cost of coctpletirg the improvements.. Neer shall pay all reasonable attorneys' fees, costs of suit, and ail other expenses of litigation incurred by County in connection therewith. Permission to enter onto the property of Owner is granted to County or its contractor as =y be necessary to construct such improvements. b. JOINT COOPER.ATI1'E PIJM Owner agrees to ceoperate upon notice by County with other property owners, the County, and other public agencies to provide the improve- ments set forth herein under a joint cooperative plan including the formation of a local improvement district, if this method is feasible to secure the installation and construction of the improvements. 7. REVIEW OF REQUIRVIN_MTS. If Owner disagrees with the require-ments set forth in any notice to comaence installation of im?rovements he shall, F:ithin 30 days of the date the notice was mailed, request a review of the require gents by tsae Board of Supervisor! of County. The decision of this Board shall be binding upon both Count,- and Owner. S. ACCEPTANCE OF I TROVVIE.NTS. County agrees to accept those i=rotcmer_ts specified in Exhibit "B" which are constructed and conp.eted in accord:rice with County standards and requirements and are installed tdithin rights of way or easements.dedicated and accepted by resolution of the Board of Supervisors. Omer agrees to provide any necessary temporary drainage facilitics, access road or other required improvements. to assume responsibility for the proper f.jnctionir_g thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. 4. BONDS_ Prior to approval of improvement plans by the Cotmty, a-riner spy be required to execute and deliver to the County a faithful performance band and a labor and materials bond in an amount and form acceptable to County to be release.: by the Board of Supervisors in whole or in part upon coaale:ion of the Mork required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner snail maintain, or shall require any cc:tractor en-aged to perfonn. the worl, to =intain, at all times during the perfa--nnce of t_h-a cork called for herein, a separate policy of insurance in a form and a7uo=tt acceptable to Cow ty. 11. INDEM11T. The Miner shall asst—me tete defense "Id inde.rmify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury Cincludirg death) to per.—Gas or damage to property suffered through any act or omission, lacluding passive negligence or act of n. C£,li,CSCncc, or both, of the Developer, his employees, .1"eats, contractors, suJCcn-traztors, cr anyonc C=i ectly or indirectly c!kplc_•c'd by cither o2' then-, or :r:siag in aazwwzyAfro^. ti:: 'r'7rk cal led :or by this agreement, on any part of the premises, including those :..atters arising out of the deferment of nercarent drains-e facilities or the adcquacy, safety, uze or no:?'use ai temporary drainage facilities, .lie p.^rformance or non, o ler.`or=nzc of the -wre:_ iasis provision shall not be dce:aca to require the U»ner to i.-demify the Count)- ag:ti:tst the- 0!)2 9 he9')219 i liability -,or u.:::,.,-e arising f the sole n gligence or e".ilM-,l misconduct of. the County or its agents, servants, or independent contractors who are directly responsible to the COU"'i'2 OF COYMA COSTA OhNT-q- VICTOR h. Public LO'?s Director WILLIM uCCULLOUGK By Vernon L. Cline, Chief Deputy Public Works Director RECa-S!F.\DED FOR APPROVAL: Bk- ./.. Assistant Pu - orL Uirecrar NOTE: This document is to be acknowledged with signatures as they appear ori deed of title, FORS: A.."PROXTD: JOFN B. CLAUSEN, County Comsel By Deputy J STA;E OF CkLIFOIL IA +� Contra Costa on sais 1 h..----A. 0i Janua--y , :fir Fw ops tkaat u d what riurdred and-Se �TItJ� btiare Nie. DAVID S, THOMAS _._._ ,a vomry Pub sc'..end fJ>•:Iz: _.r Cam,:-oContra Costa Stat.otCe.;arric,r•:idir.?tF.:r_ �:i:3�s =:::�, ,:s� .x,�er:ora:.►r��Ee�re� �hLLIA-X McCULLOUGR O .S. Tm.ft»11.7 k1CC3'ri::`tae:J be:i::i tr.or__......�I:i.�:e�c.:Jrr__....... t:ibS.YLOt�13!,'-e LJ•. .,TwtC:: .:T,L:ar_-�.. •n:t:.i....._�.r_esrC.cCsd:dl�A»'. h:t 2977: srt try F.cr�:r'cj:.-rd;xy a del re: Contra Costa _ �. day , —. T CiLi Co-arra Comma :Wiry PC :.t tit UTILITY L.'-c sa-- O. 08.439�AC�'QO�► Z'eCC—�ua'aCi St—6:C4;. i+ i EXHIBIT "A" DESCRIPTION OF PROPERTY?" Being a portion of the Northwest One-quarter of Section 21, Tadnshi o 2 North, Mange 2 East, described as follows: .Beginning at a point in the East line of that certain parcel of land described in deed to William Olsen, recorded in Book 2890 of Official Records, page 356, said point lying North 0" 15' 30" East 16.94 feet from an 1 inch iron pipe marking the Southeast corner of said parcel (2890 O.R. 356) ; thence along the east line of said parcel (2890 O-R. 356) North 00 15' 30" East 461.39 feet to a point in the southerly line of that parcel of land described in deed to Pacific Gas and. Electric Company, recorded May 1, 1950 in Book 1545 of Official Records, page 581; thence along said southerly line Forth 42" 11' East 374.12 feet to an iron pine; thence leaving said southerly line South 0" 15' 30" West 739.31 feet to a point lying North 0' 15' 30" East 13.94 feet from an 1 in-.~.h iron pipe in the north line of State Highway Route 4; thence North 89* 53' 15" West 250.02 feet to the point of beginning. 00251 • dA ;. ..., I: Im�rovemmts required. by Contra Costa :.Mlic Yorks Ua�oartment, ` :along the frontage of'Pared 51-052-J_. as described In' ..RWbit wAa- APor250 lineal feet of curb onit gutter. : 2. Appro�drate*a1 250 lfneal feet of 6,611. sideek; width nensured frog the curb face. .3. Agproximtely 3100 square feet of street paving to Pave be"x :e the existi.rg rsveaent and the curb. : Necessary longitudinal dr�.-inage. 5- Temorary cmtb=s for paving and drain .-as..my be accessary at the tide of construction. 6: . S•..reet lighting as required along.the: frantam..... 7. Utility distribution services- shalt:be, Instazled: urecb:rgroaeia.. U. : .Relocation of Utilities : Axl necessiLry relocation. of.utility taecilities: sbid]-:.be the::: responsibility of the owner or. his % NII. County's Responstbllity County furnished engiueeriog will s .oY: re iimmiaary c ens gti and eszablisbment of:street.grades. and d ainage and,-'oft s`` at curb line grade. 'Ary rePlacecent.of cum: at the expense of the. owner: : The construction of. the above deferred 3�rave�aeats siurt?, b. eg-ie ao: outlined in RemL•R of the. mat .menF of Cba *ol.lowing occtn*:. :. 1. Victory Hl&wa; in conzi.ructed to its u1t1mto. nlexaa�.�.1 : width.by.the County 7r by an Assessment-District. 2. Frontage :aprovem-nits are censtructe•.i mdJace.:nt to the subJeet . proPerty. 00252 In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 76 In the Matter of Landscaping Permit, County Service Area M-11, Orinda Area. The Public Works Director is AUTHORIZED to execute a Permit with the Pacific Gas and Electric Company for the installation and maintenance of landscaping on Pacific Gas and Electric Company property located at the corner of Brookwood Road and Camino Pablo, Orinda, to be financed by County Service Area M-11 funds. PASSED by the Board on January 26, 1976. I hereby aertify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea of the Board of cc: Pacific Gas and Electric ��� Company (via P.W. ) 26th January 19 76 Public Works afB d tWk day of County Auditor-Controller J. R. OLSSON, Clerk County Administrator By _ , Do" Clerk N. Initraham 00953 N 24 8/75 101M l I C In the Board of Supervisors of Contra Costa County, State of California January 26 29 7b In the Matter of Approval of Federal Aviation Administration Lease of Land at Buchanan Field Airport for VAST and RRIL Equipment (FAA Lease No. .DOT-FA76WE-3393) On the recommendation of the Public Works Director, the Chairman is AUTHORIZED to execute a lease (renewable annually to September 30, 1995) with the Federal Aviation Administration for assuming the Visual Approach Slope Indicator (VASI) and Runway End Identifier Lights (RBIL) facilities and appurtenances near the ends of Runway IL-19R on the County Buchanan Field Airport property and under which the Government assumes all obligation for the operation and maintenance of the facilities in consideration of no monetary rental; The issuance of said lease is categorically exempt under the provisions of Section 15101, Class I(f), California Administrative Code. PASSED by the Board on January 26, 1976. 1 hereby certify that the foregoing is a true and corral copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Federal Aviation Witness my hand and the Seal of the Board of Administration Supervisors C/O-.R/P) (!r) affixed this 26th day of January 1976 Airport Managar I R. OLSSON, Clerk Pubhe Iforks Director County Administrator By yr /�i�ff1f- . Deputy Clerk Jean L. Miller H 24 aR5 IOM v _ f L r ' 4 DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADUMM RATION P. 0. Soot 92007, World Way Postal Center Los Angeles, Cali:oraia 90009 Lease NO.:DOT-FA76WE 3393 IASIS and BEILS ftomLEASE Concord..�Cal�if lornii.& between COMA COSTA COUNTY and . - THE UXmw STATss of AI=cA This LEASE,made and entered into this /lr� day of o� in the year one thousand nine hundred and smenty- by and between CORM COSTA C0@T"Y i -whose address is Adai n stration aiflainF Martinez California 94553 ►. . . for itself and its successors, and • ' assigns, hereinafter called the lessor. and the UNT=STATM of AmEiztCA,hereinafter called the Government: t- `VrrmssETH: The parties hereto for the consideration hereinafter mentioned covenant and 4 agree as follows: t 1. For the term beginning .J,,,i .f 1971 and ending June so, 1976 , the lessor �. hereby leases to the Government the following described property, hereinafter called the prem- ises, viz Buchanan Field VAST 1L Beginning at a railroad spike desigaated as AIRt-01 at Sta 3D+00 on the extended centerline Rum;ay 1L-193, thence A 230 31' 85" E a distance of 601.0 feet, thence N 660 28' 55" W a distance of 127.5 feet to the center of the plot measuring 10 by 10 feet (10' R 101). Beginning at a railroad spike designated as AIR;01 at Sta 30+00 on the extended centerline Rx away 1L-193, thence 11230 31' 05" E a distance of 1303.0 feet, thence 11 660 28' 551W a distance of 127.5 feet to the center of the plot measuring 10 by 14 feet (10' % 141). Consisting of two plots containing a total of 240 square feet. t _ (CONTINUED 09 PAGE 1A) ' Y F. FAA FORM 4423-2 al-M oafs PA raw su krofi!med with &aM order Paw 3L P j I 1 Lease No. DOT-FA76WE-3393 Bnehaaan Field VASI 19R Beginning at an G_= pipe designated as PGRT #19 at Sta 80+38.10 on the extended centerline Runway 1L-198, thence S 23° 31' 05" W a distance of 640.3 feet, thence S 660 20' 55" B a distance of 127.5 feet to the center of the plot measuring 10 by 10 feet (10' X 10'). Beginning at an Iran pipe designated as PORT #19 at Sta 80+38.10 on the extended centerline Runway 1L-19R, thence S 23° 31' 05" W a distance of 1467.3 feet, thence. S 66° 28' 55" E a distance of 127.5 feet to the center of the plot measuring 10 by 14 feet (10' X 14'). Consisting of two plots containing a total of 240 square feet. Buchanan Field RBIL 1L Beginning at a railroad spike designated as AIR-01 at Sta 30140 on the extended centerline Runway 1L-19R, thence N 23° 31' 05" E.a distance of 298.0 foot, thence N 660 28' 55" W a distance of 150.0 foot to the center of the plot measuring 5 by 5 feet t5' X 5`). Beaiaaing at a railroad spice designated as ALR-01 at Sta 30+00 on the extended centerline Runway IL-193, tuenes N 23° 31' 05" E a distance of 298.0 feet, thence S 660 28' 55" E a distance of 150.0 feet to the coater of the plot measuring 5 X 5 feet (5' X 51). - Consisting of two plots containing a total of 50 square feet. Buchanan Field REM 19R Beginning at an 'ran pipe designated as POEM #19 at Sta 80+38.10 on the extended centerline Runway 1L-19R, thence S 230 31' 05" W a distanca of 337.30 feet, thence S 660 28' 55" E a distance of 150.0 feet to the center of the plot measuring 5 by S feet (S' X S'). Beginning at an iron pipe designated as PORT #19 at Sta 80+38.10 on the extended centerline Runway 1L-19R, thence S 230 31' 05" W a distance of 337.30 feet, thence if 66028155" W a distance of 150.0 feet to the center of the plot measuring 5 by 5 feet (5' X 5'). Consisting of two plots containing a total of 50 square feet. Together with the right of ingress and egress over the said lands and adjoin- ing lands necessary or convenient for tha operation and maintenance of the VASIS AIM REILS and caitrol facilities; and a right-of-,way for as under- ground pane= lines. i Page 1A Of)9.sq a • Lease No.: Dor-FA75WE 3393 a. Together with a right-of-nay for ingress to and egress from the premises;a right-of-way or rights-of-way for establishing and maintaining a pole line or pole lines for extending electric power, and telecommunications facilities to the premises;and right-of-nay for subsurface power, communication and water lines to the premises; all rights-of-way to be over the said lands and adjoining lands of the lessor, and unless herein described by metes and bounds, to be by routes reasonably determined to be the most convenient to the Government b. And the right of grading,conditioning,and installing drainage facilities, and seeding the soil of the premises,and the removal of all obstructions from the premises which may constitute ' a hindrance to the establishment and maintenance of air navigation and telecommunications facilities. { c. And the right to make alterations, attach fixtures,and erect additions,structures,or signs, in or upon the premises hereby leased,which fixtures,additions,or structures so placed in or upon, or attached to the said premises shall be and remain the property of the Government, and may be removed upon the effective date of termination of this lease,or within 90 days thereafter,by or on behalf of the Government.or its grantees,or purchasers of said fixtures,additions,structures, or signs. 2. This lease may,at the option of the Government,be renewed from year to year and other- wise upon the terms and conditions herein specified. The Government's option shall be deemed ` exercised and the lease renewed each year for 1 year unless the Government gives the lessor 30 days written notice that it will not exercise its option before this lease or any renewal thereof expires; PROVIDED, that no renewal thereof shall extend the period of occupancy of the prem- ises beyond the 30th day of June 19 95 r S. The Government shall pat the lessor for the premises 'rio cmnetary consideration in the form of rental, it being mutually agreed that the ruts extended to the Gavernment herein are : in consideration of the obligations assumed by the Government iu'its establishmeat, operation and maintea ace of facilities upon the premises hereby leased S.fd'CI.Y for the term set forth in Article 1 above,and without cost ' for each ,.. annual renewal exercised by the Government hereafter.�P ist.b. idtLs-------� s. i 4. . ..: - antis€! t 5. No.Member of Congress or Resident Commissioner shall be admitted to any share or part of this lease, or to any benefit to Brise therefrom. Nothing,however.herein contained,shall be con- strued to extend to any incorporated company if the lerise be for the general benefit of such cor- poration or company. f i Page 2 t Lease No.: Dar-;A76n-3393 6, The lessor warrants that no person or selling agency has been employed or retained to so- licit or secure this lease upon an agreement or understanding for a commission,brokerage,percent- age or contingent fee, except bona fide employees or bona fide established commercial or selling agencies maintained by the lessor for the purpose of securing business. For breach or violation of this warranty,the Government shall have the right to annul this tease without Iiability, or in its• discretion to deduct from the contract price oeconsideration,the full amount of such commissions, brokerage,percentage,or contingent fee. 7. The Government'shall surrender possession of the premises upon the expiration or the { effective date of termination of this lease.If the lessor,by written notice at least 30 days before the expiration or the effective date of termination requests restoration of the prem- #� ises, the Government at its option.shall within ninety (90) days thereafter,or within such addi- tional time as may be mutually agreed upon;either (1) restore the premises to as good condition as that existing at the time of the Government's entering upon the premises under this lease (changes to the premises in accordance with paragraph 1 above,ordinary wear and tear,damage by natural elements and by circumstances over which the Government has no control,excepted) or (2) make an equitable adjustment in the lease amount for the cost of such restoration of the premises or the diminution of the value of the premises if unrestored, whichever is Iess. Should a mutually acceptable settlement be made hereunder. the parties shall enter into a supplemental agreement hereto effecting such agreement.Failure to agree to any such equitable adjustment shall be a dispute concerning a question of fact within the meaning of Clause 8 of this lease. c S. (a) Except as otherwise provided in this contract, any dispute concerning a question of fact arising under this contract which is not disposed of by agreement shall be decided by the Contracting Officer,who shall reduce his decision to writing and mail or otherwise furnish a copy 1 thereof to the lessor.The decision of the Contracting Officer shall be final and conclusive unless ! within 30 days from the date of receipt of such copy, the lessor mails or otherwise furnishes to t1w Contracting Officer a written appeal addressed to the Secretary, Department of Transporta- tion. The decision of the Secretary or his duly authorized representative for the determination of such appeals shall be final and conclusive unless determined by a court of competent jurisdic- tion to have been fraudulent,or capricious,or arbitrary, or so grossly erroneous as necessarily to imply bad faith, or not supported by substantial evidence.In connection with any appeal proceed- r ing under this clause,the lessor shall be afforded an opportunity to be heard and to offer evidence in support of its appeal. Pending final decision of a dispute hereunder,the lessor shall proceed Bili- - gently with the performance of the contract and in accordance with the Contracting Officer's + decision. is ' k t (b) This "Disputes" clause does not preclude consideration of law questions in connection with decisions provided for in paragraph (a) above: Provided, That nothing in this contract shall be construed as making final the decision of any administrative official, representative, board on a question of law. 't t 1 i Page 3 r Lease No.: j I DQf-FA76'WE 3393 9- This lease is subject to the additiom; provisions set forth below, which are made a hereof, and identified as follows: part e• The initial term of this lease shall be as stated teterms, if the renewal tem Article 2 of Article 1. Subsequent are exercised, ara. (1) July 1 19976 r gh September 30, 1976; (2) Octooer 1, 1976 *j,�-r t�,h A „r • , _ .,n utes•' clause does not preclude consideration of lair questions in connection (b) This "Disp a above: Provided, That nothing in this contract ti�•ith decisions provided for in Paragraph ( ) shall de construed as making final the decision of any administrative official, representative, board on a question of lav- - 't t t 1 i F*V 3 Milo ' ' z - i Lease No-:DoT-FA76WE-3393 l 9. This lease is subject to the addition: provisions set forth below, which are made a part hereof, and identified as follows: a- The initial term of this lease shall be as stated is Article 1. Subsequent terms, if the renewal tezms of Article 2 are exercised, arm: (1) July 1, • 1976 through September 30, 1976; (2) Octolber 1, 1976 through September 30, 1977; (3) and thereafter from October I through September 30 of succeeding fiscal years. b. Article 2 of this lease is modified to read....PROVIDED TOAT nio renewal - thereof shall extend the period of occx:N=.7 of the premises beyond the 30th day of September 1995. ' c. In the event the relocation, replacement or modification of FAA air traffic control and air navigation " ties or ccmpoaents thereof are made necessary by airport I=provement or changes, the Lessor agrees to the provisions of FAA Adv..sory Circular No. -150153c00-7B, date November B, 2972. d. Irrelevant wording, on Page I and in Articles 2 and 3 was deleted prior to execution. Article 4 wan deleted in its entirety. Page IA., Advisory - • . Circular were added prior to execution of this lease. ; . . t . IN AVITNEsS tVHERwp, the parties hereto have hereunto subscribed their names as of the date first above urzitten. i As the holder of a mortgage,dated C0"NTBA COSTA COUNTY recorded in Liber , By: Wam—JAN u ig76 i �-�.-- pages --- - _-Chairm- against the above-described premises,the un t - an, Board V_Supervisors dersigned hereby consents to the foregoing �~ (Lessor) lease and agrees that, if while the lease is in ATTEST: J. R._OLSSOH, Clerk _ force the mortgage is foreclosed, the foreclo- sure shall not void the lease. B�I� Deputy .+cc;Sf. � Z=I j.n Sh -------------- ----------tai�gav") • THE UA'I/�-"QSTAME;pl�AA[=m !� B'Y "11rs'' Chief (Notary Seal) Titk � r- ut;l i r�F.c Sects Date: February 11, 1976 '� ' -•n r 3 "1 ARV •4 s QOrtM.N�►wr+nn6 GrK[. M1i•TTO)a0 Fi „ xa • • AG NO: 150/5300-7B BATE. 8 Nov 72 _ c D zDVA I S ORY. � rEs Ott CIRCU AR • i i DEPARTMENT OF TRANSPORTATION _ FEDERAL AVIATION ADMINISTRATION SUBJECT: FAA POLICY ON FACILITY RELOCATIONS OCCASIONED BY AIRPORT ` IMPROFF,ME,N"TS OR CHANGES ' 1. PURPOSE. To reaffirm to the aviation communi the FAA Policy olicy governing responsibility for funding relocation, replacement and modification to air traffic control and air navigation facilities that are made necessary- G by improvements to changes to the airport. The term "airport owner” used herein refers to the political subdivision, military service, or other authority responsible for airport operations and improvements. 2, CANCELLATION: AC No. 150/5300-7,A effective 27 Sep 71 is cancelled. ! t f 3. CLASSES OF FAA FACILITIES, FAA facilities located on airports and sub- ject to the funding policy of this circular, are classified as follows: a. Class_ I. This class includes the facilities and components that are exclusively used in support of the airport or from which primary benefits are derived by the airport' since the facility is located thereon. Examples are: Remote Transmitter/Receiver (Tower) , ! Airport Traffic Control Tower Airport Surveillance Radar Airport Surface Detection Equipment ! Precision Approach Radar Instrument Landing System and Components Approach Lighting Systems and Components Visual Landing Aids f Direction Finding Equipment VOR, TVOR and VORTAC used for Instrument Approach Weather Observing and Measuring Equipment (owner and operated by FAA) Central Standby Power Plant initiated 6y:ABU-10 ` 1 I ti ..a ACA'150/5300-7B 8 Nov 72 r b. Class II. This class includes the facilities and components that service a wide area and are located on the airport 4s a matter of convenience. Examples are: Long Range Radar Air Route Traffic Control Centers Peripherals (Remote Control Air-Ground { Communication Facility) VOR and VORTAC (enroute only) Flight Service Station # , Remote Communications Outlet Limited Remote Communications Outlet 4. RESPONSIBILITY FOR FUNDING. _ C a. The Airport Owner. (1) The airport owner is expected to pay (and the agency shall not pay any part of the costs other than might be provided under Airport Development Aid Program funding) for the relocation, re- placement or modifications of FAA air traffic control and air navigation facilities or components thereof made necessary by airport improvements or changes, when: (a) Class I facilities must be relocated, replaced or modified . . because the airport improvement or change impairs the tech- nical and operational characteristics of the FAA facility, (b) Class I facilities must be relocated, replaced or codified to permit the extension of runways or construction of new runways and taxiways or other improvements to the existing airport facilities; for example: expansion of parking areas, terminal buildings, and aircraft service areas, (c) The FAA has a .lease, permit, license, or other document ` covering Class II facilities that gives FAA a legal basis for requesting that the airport owner assume the cost of relocation. The foregoing are the normal circumstances under which financing responsibility should rest with the airport owner, however cir- cumstances other than the above will be determined on a case- by-case basis. (2) Where the airport owner grants other parties the right to con- ' struct hangars, other buildings, and/or facilities that impair or interrupt the technical and operational characteristics of air traffic control or navigation facilities, the agency expects the airport owner to pay for the relocation, replacement or modification of these facilities or components thereof. Payment to FAA may be made either from recovery of costs from the other parties or from other sources available to the airport owner. Page 2 Par 3 00991 u'1 t i r 8 Nov 72 AC 150/5300-78 (3) The need for uninterrupted service from some Class I facilities is recognized. This will require special methods for accom- plishing the work in order to avoid interruptions of service. in such cases, funding for provision of temporary facilities re- r quired to maintain continuity of service is expected to be the airport owner's responsibility. However, it is FAA policy to avoid modernizing or upgrading a facility at the airport owne'r's expense. b. The FAA. It is general FAA policy to fund the following: (1) Relocation into quarters provided by the airport owner when requested by FAA. (2) Relocation of Class II facilities, located on the airport but the - presence is not authorized by a document described in 4.a.(1)(c) above, or the presence on the airport has been assured by un- written consent of the airport owner. (3) Relocation of facilities to meet FAA operational requirements or . because of technical reasons that are inherent in the site and not caused by airport improvements or changes. r (4) Modernization/expansion costs to meet FAA operational requirements. (\ When a modernization/expansion project is undertaken concurrently with a facility relocation that the airport owner finances, FAA pays only for those costs which would have been expended to meet FAA needs. For example, upgrading an ILS/ALS from CAT. I to CAT. II, adding direct altitude and identification readout to ASR, expanding a tower facility to accommodate ARTS III, etc., concurrent with a relocation of the existing facility that is financed by the airport owner. (5) Relocation of Class I facilities to a new or another existing airport meeting the necessary physical and operational require- ments to qualify for Class I facilities, when the receiving airport will replace the airport from which the facilities are • being relocated. i (6) Relocation of Class I facilities, upon recognition by FAA of the necessity for a new or newly designated instrument runway on the same airport, in order to achieve more effective use of these facilities, except in the case of a new runway covered by 4.a. (1)(b)- (7) Flight inspection required for relocation of facilities where the i airport owner is one of the military services (Friendship Agree- meat). ( i Par 4 page 3 AC 15015300-7B 8 Nov 72 C, Other Fund nQ, In the event that relocations, replacements or nodi_ fications of facilities are necessitated due to causes not attributable to either FAA or the airport owner, fundi ng determined by the FAA on a case-by-case baassisesponsibility shall be 5. ACC�LISHMENT OF WORK. (6) Relocation of Class I facilities, upon recognition by FAA of the necessity for a new or new designated instrument ofat they on se same airport, in order to achieve - facilities, except in the case of a new runway covered by 4.a. (1)(b). (7) Flight inspection required for relocation of facilities where the airport owner is one of the military services (Friendship Agree- vent). Page 3 Par 4 0029132 l w.. 1 AC 15045300-7B 8 Nov 72 c. Other Funding. In the event that relocations, replacements or nodi- �. fications of facilities are necessitated due to causes not attributable to either FAA or the airport owner, funding responsibility shall be determined by the FAA on a case-by-case basis. 5. ACCOMPLISHMENT OF WORK. a. Responsibility. FAA shall have exclusive right to determine how all facets of the relocation of an FAA facility will be accomplished. This includes but is not limited to the engineering, site selection, procurement of equipment, construction, installation, testing, flight inspection and recommissioning of the facility. b. Reimbursable Agreement. The airport owner and FAA shall negotiate a reimbursable agreement setting forth all essential elements pertinent to the relocation, replacement or modification of an FAA facility. . The agreement shall stipulate that in the event actual cost is less than the estimated cost, the sponsor will pay only the actual costs; similarly, if actual cost exceeds FAA estimated cost, the sponsor will pay the actual cost. J. H. SHAFFER Administrator ]►EP RTME1'T OF TIUMPORTATION rrl:z:"u.Artsrmx wnxz<�-lsraeriox �ti ashingm D.G 90,' 1 tosz�as aua ages raw rUG"a♦+rurtox tlmdal llnsia u aDnTslszsaziOx PM<Y FOR MVATE 1JSE.SM Page 4 _ Par 4 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of the Modified Lease for ) the Airport Motel (Sheraton ) January 26, 1976 Inn) at Buchanan Field. ) On June 17, 1975 this Board authorized the County Administrator to arrange for negotiations with Mr. Sasha Maloff (Lessee) as to possible modifications of lease terms for the Sheraton Inn - Airport, in response to the opinions and recom- mendations made by the County's consultant (Harris, Kerr, Forster & Company) on its economic study of said facility; and Mr. Arthur G. Will, County Administrator, having advised the Board that such negotiations have been completed and having recommended approval of the modified terms and conditions In the new lease presented to this Board for its approval as recommended by Mr. Victor R. Sauer, Public Works Director; and Prior to any discussion on the matter, Supervisor Warren N. Boggess, District III, indicated that inasmuch as he is also a tenant on the Airport as a fixed based operator, he would not take part in the discussion and would abstain from voting; and In response to a question raised by Chairman James P. Kenny, Mr. John B. Clausen, County Counsel, advised that the revised lease has been reviewed as to legal form by his office and the return of the 1.2 acres constituted legal consideration for the modification of the lease; and Supervisor E. A. Linscheid having commented that he opposed modification of this lease for the same reasons he previously opposed the economic study by the consultant, more particularly, the terms of the existing motel lease resulted from proposals submitted in response to a public advertising and accepted by the County; and The Board having discussed the matter in some detail and having been fully apprised of the terms and provisions of the modified lease for the remaining term of 46 years, commencing on July 1, 1975; On motion of Supervisor A. M. Dias, seconded by Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that said Lease between Contra Costa County, as Lessor, and Sasha Maloff, an individual, as Lessee, is HEREBY APPROVED and the Chairman of this Board is AUTHORIZED to execute the lease on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors A. N. Dias, J. E. Moriarty, J. P. Kenny. i NOES: Supervisor E. A. Linscheid. ABSENT: None. ABSTAIN: Supervisor W. N. Boggess. 0Wv)4 + cc: County Administrator CERTMM COPY i l cerft that tbls is a full, true & correct COPY of Public Works Director elle original document whieb is on file in my office, County Counsel and that it was passed & adopted by the Board of County Auditor-Controller Supervisors of Contra Costa County, Cailfornia, on the date shown. ATTEST: J. K. OLSSON. County County Assessor (c/o R/P) Clerk&ex-officio Clerk of bald Board of Supervisors, County Treasurer-Tax Collector by lkpntg Clerk- Lessee Wo R/P) __. . _... on JAN,2 6..1976 i In the Board of Supervisors of Contra Costa County, State of California January 26 . 14 In the Matter of Proposed Segregation of Assessment, Assessment District 1969-1, Alamo area. The Public Works Director having reported that the Parcel of land comprising Assessment Number 17A-4-A, Assessment District 1969-1, upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1911, must be segregated into two separate assessments; and In conformance with Section 8730 of the Streets and Highways Code, IT IS ORDERED that the Public Works Director, ex officio Street Superintendent, file with the Clerk of the Board amended assessments for Assessment Number 17A-4-A, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel; IT IS FURTHER ORDERED that no costs or fees ,for making this apportionment shall be levied or collected pursuant to Streets and Highways Code Section 8730 and Resolution No. 69/567. PASSED by the Board on January 26, 2976. I hereby certify that the fangoinp is a true and carred copy of an order entered on the minutes of said Board of Superwhors on the date aforesaid. Witness my hard and the Sed of the Board of cc: Public Works Director ��� County Auditor-Controller 26th_day January 1976 County Counsel — County Administrator J. R. OLSSON, Clerk By J= D"wty Clerk N. In aham 009-951 95 H 24 495 IOU And the Board adjourns to meet on i at 9s oo Ary , in the Board Chambers, Room 207, A U,i'—stration Building, Martinez, California. J. P. Ke _, aizman ATTEST: J. R. OLSS08, CLQ DeputX i P .r SUW 'ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CO.NMRA COSTA COMITY, JANUARY 25; 1976, PREPARED BY J. R. OL.SSOM, COUL'TY CLERK AND EX-O?FICIO CLERK OF 'EHE BOARD. _ Approved personnel action for Social Service; and authorized appointment of . D. Bishop to the class of Medical Record Librarian at the third step. Autharized bridging of service for G. Dozier. Approved aanronriation adiustnents for County Administrator; and internal adjustrents not affecting totals for Aud.tor and County Library, Office of Emergency Services, Medical Services, County Administrator and Public Works. Acknowledged receipt of documents relating to decertification of California Nurses Association as ralority representative of Registered nurses Supervisory Unit. Authorized Health De,artrent to destroy certain records over two years old. Authorized C. Bright, Medical Services, to attend American Physical Therapy Association meeting In Washington, D.C. , Feb. 4-8; and S. OJena, Sheriff's Office, to attend FBI Acader:y Course in :uantico, 'virginia, Feb. 7-13. Authorized rlacenent of Court Wards in Lane Ranch, Sebastopol; Fred Finch Youth Center, Oakland; and fester home of E. Citrin, Mill Valley. Authorized legal defense for L. Rore. Public Works; J. Jennings and 11. Duerr, Sheriff's Office; and S. Snart, Social `C-rvice in connection with Superior Court actions. Denied clair..s for darage filed by A. Grillo, Commonwealth Modular Services, Inc. , and K. Butler; and amended claim for damages filed by M. and T. Asai. Determined that each candidate Who files a Candidate's Statement of Qualifications shall pay costs of printing and handling save, statement to contain no more than 200 words. Waived reading and fixed Feb. 3 for adoption of ordinance amending the Ordinance Code to provide vacation reimbursement for management employees subject to conditions. Appointed J. Weeks as a ne=ber of the Contra Costa County Alcoholism Advisory Board for a tern, ending July 1, 1974. Acknowledged receipt of nerorandum from County Administrator with respect to 1975 United Way fund-raising canpaign And Conhined health Agencies Drive. Waived reading and fixed Feb. 3 for adoption of following ordinances rezoning land in the areas Indicated: 7E-1, Martinez (1948-?Z) ; 76-2, E1 Sobrante (1961-RZ) ; 76-3, Antioch (1963-RZ) ; 76-4, San Raron (1964-RZ) ; and 76-5, 14t. Diablo (1951-RZ). As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorized payment to C. and C. Ochoa in connection with property acquisition, Lines E and E-1, Brentwood area. Accepted Offer of Dedication for recording only from J. Kilpatrick required as condition of approval of Sub. FS 133-74, Orinda area. Granted Gaffney Aviation an extension of time to April 30 to pay aircraft storage fees at Buchanan Field. Adopted Traffic Resolutions 2167, 2168, 2170, 2177 and 2180; and rescinded 776 and 1057. Approved action taken by Public Works Director in connection with partial road closure of Winslow Street, Crockett area. Requested County Administrator and Director, OO, to investigate allegations with respect to funding of and hiring within the Economic Opportunity Council programs. 01V7 Ya , I i January 26, 1976 Summary, continued Page 2 As recommended by the Government Operations Committee (Supervisors Dias and Linscheid): " Determined to obtain recommendation of Mental Health Advisory Board and Director, Human Resources Agency, on request for appointment to the tIapa State Hospital Mental Retardation Advisory Board prior to submittal of names to the Governor; and Appointed Director, Human Resources Agency, to Contra Costa County Emergency Medical Care Committee. As recommended by the Administration and Finance Committee (Supervisors Boggess and Moriarty): Approved application to the State Office of Narcotics and Drug Abuse for Federal 409 Grant funds; and Approved Revision No. 6 to the County rental Health Budget for FY 1975-76. Authorized County Librarian to submit applications for Federal Library Service and Construction Act funds to serve the County's Spanish-speaking population, Business and Government communities, and elderly patients of convalescent hospitals. Authorized Public Works Director to execute the following: Consulting Services Agreement with Tudor Engineering Company for reconstruction of Port Chicaro Highway Bridge, Clyde area; Agreement with Leptien-Cronin-Cooper, _Inc., for proposed Appian 'day Overlay project, El Sobrante area; Agreement with W. FcCullough permitting deferment of construction of permanent Improvements required as condition of approval of LUP 2007-75, Antioch area; Permit with PG&E for landscaping of certain property in CSA M-11, Orinda area. Authorized Chairman to execute the following: Lease with Duffel Financial & Construction Company for use of premises at 2450 Stanwell Drive, Concord, by Area Agency on Aging; Letter to Commissioner C. Dellums, Fair Employment Practice Commission, consti- tuting annual report on progress achieved in County's Affirmative Action Program; Amendment to Community Development Block Grant Program Project Agreement No. 7 with Carquinez Coalition, Inc. , to modify Progran Counseling Component; Lease with *fit. Diablo Hospital District for use of property in Pleasant Hill by UPSPROUT Coirnunity Gardens Project; Letter to Area Office of Dept. of Housing and Urban Development extending County's first Comnunity Development Block Grant Program year to June 30; Contracts with J. Watson, Y. Hensley and R. Hendrickson for temporary child care services for Social Service Dept. day care parent training classes; Monthly rental arreerent with S. Bellecci, et al, for continued use of premises at 821 Escobar Street, Martine:., by District Attorney; Contract with J. Fenske for development of record-keeping system for pupil immunization records; Agreement Amendment with State Dept. of Health to increase State funding for educational support services for developmentally disabled children at George Miller, Jr. , Mer.:orial Centers; Amendments to Agreement for Lease No. G5-1325 and Contract No. G4-1250 with Commercial Credit Computer Leasing, Inc., and Control Data Corporation for rental and maintenance of computer equipment; Contract with M. Burnett for training and orientation in Foster Care to foster parents; Contract Atendment with Greater Richmond Community Development Corporation for County Nutrition Project; Agreement for installation and completion of private improvements in MS 129-74, Lafayette area; Lease with Federal Aviation Administration for assuming Visual Approach Slope Indicator and Runway End Identifier Lights facilities and appurtenances on Buchanan Field Airport property; Joint Powers Agreement with Alameda County establishing Alameda-Contra Costa Health Systems Agency. Appointed Dr. D. Troxel, R. Vason, W. Zion, T. Jones, X. wick and Supervisors Dias and Linscheid to the Governing Board of the Alameda-Contra Costa Health Systems Agency, designated Board Chairman as alternate to Supervisors Dias and Linscheid, and requested Contra Costa County Fayors' Conference to nominate an elected official for appointment to the Governing Board. 6 r - January 26, 1976 Summary, continued Page 3 Referred to: Government Operations Committee, Director, Human Resources Aeency,•and County Administrator request of Alameda-Contra Costa Health Systems Agency Coordinating Committee that the Board consider making certain appointments to the Committee's Proposed East Bay Health Srste. s Agency; n _ County Administrato- end niv_opr , M1-ler, -Jr. , Mer.:orla1 venters; with Amendments to Agreement for LeaInc'F, and- Control dData tOcorporation for Commercial Credit Computer Leasing, and maintenance of computer equiPment; morientation in Poster Care to Poster Contract with N. Burnett for training and parents; Greater Richmond Coc�munity Development Corporation MSI29i Contract Ashendnent with 74, County Nutrition Project; Agreement for installation and completion of private improvementsroach Slope Lafayette area; Lease ndtRunwayr£ndAldentif�ermLightssfacilitiessandiappurtenanceng Visual s on Buchanan Indicator an erty; Field Airport p.op Joint Pouters Agreement with Alameda Gou.•sty establishing Alaaseda-Contra Costa Health Systems Agency. Pason, W. Zion, T. Jones, X. quick and Supervisors Appointed Dr. D. Troxel, R. Board of the Alas:eda-Contra Costa Health Systems and Dias and Linscheld to the Governing Agency, designated Board Chairmanasalternate totSupervisors o nominate aDias anddLafficial�for requested Contra Costa County .ay ( � . appointment to the Governing Board. t)')Os January 26, 1976 Summary, continued Page 3 Referred to: Government Operations Committee, Director, Human Resources Agency, and County Administrator request of Alameda-Contra Costa Health Systems Agency Coordinating Committee that the Board consider making certain appointments to the Committee's proposed East Bay Health Syste•zs Agency; County Administrator and Director of Planning information received from Senator Cranston regarding a compromise amendment pertaining to distribution of Community Development Block Grant funds; County Auditor-Controller letter from J. Sauer proposing a change in format of County Budget document; Public Works Director letter from Golden Rain Foundation, Rossmoor, expressing eoncern with respect to probable delay in proposed widening of portion of Olympic Boulevard; Government Operations Comnittee for review the projects recommended for funding under the Housing and Conrunity Development Act of 1974 (Second Year Program). _ Authorized Chairman to execute modified lease with S. Maloff for Airport Motel (Sheraton Inn) at Buchanan Field. Instructed public Porus Director, ex officio Street Superintendent, to file with the Clerk of the Board arerded assessments for Assessment No. 17A-4-A, Assessment District 1969-1, Alamo area, segregating and aoportioning unpaid installments of the original assessment in accordance with benefits to several parts of original parcel. Fixed March 2 at tines indicated for hearings on the recommendations of the Planning Commission on t o following requests to rezone land in the Pleasant Hill area: 10:35 a.m. - John Bre:jner Company (1851-RZ) ; and 0:40 a.m. - M. and E. Dayak (1870-R2). Adopted following nu-bered resolutions: 76/71, approving snap and subdivision agreement for Sub. 4087, San Ramon .area; Approved project to reconstruct Waterfront Road (Peyton) Overcrossing, determined that the project will not have a significant effect on the environment, and instructed Director or Planning to Pile a Notice of Determination with the County Clerk; and in connection therewith 76/72, authorizing Chairman to execute an agreement with Southern Pacific Transportation Company for the aforesaid reconstruction; 76/73, approving Annexation No. 76-1 to CSA L-45, San Ramon and Pleasant Hill areas, without hearing or election; 76/74, applying to Local Agency Formation Commission for approval to annex Bolla property to CSA v-5, Alamo area; 76/75, amending Resolution 75/672 to correct assessed value of improvements on Parcel No. 128-270-03t-1; 76/76, authorizing cancellation of penalties on 1974-75 unsecured tax roll; 76/77 and 76/78, authorizing changes in the assesscert roll; 76/79, authorizing cancellation of uncollected penalty and interest on assess- ment reduced by Assessment Appeals Board/Officer; 76/80, authorizing cancellation of tax liens on property acquired by public agencies; 76/81, authorizing cancellation of tax liens on and transfer to unsecured roil of property acquired by public agencies; 76/82, amending Resolution Ido. 75/942 relating to transfer of taxes to unsecured roll; 76/83, authorizing changes in the assessment roll; 76/84, amending Resolution No. 75/523 establishing rates to be paid to child care institutions to Increase monthly rate of California Youth Homes; 76/85, granting Building Inspection Dept. jurisdiction to abate property located at 5485 and 5501 Amend Road, El Sobrante area; 76/86, accepting as complete Improvements in Sub. 4476, Danville area, and declaring certain roads as county roads; 76/87, proclaiming May 14-23 as KV1_ Week and urging citizens to support fund- raising auction conducted by said public television station; 76/88, congratulating City of rartinez on its 100th birthday; 76/89, urging use of domestic steel in construction of new Antioch Bridge; 76/90, declaring intention to advertise and -sell a franchise for pipelines in County highways, and fixing March 9 at 11 a.m. as time to receive bids for same. Extended congratulations to J. Whalen on the occasion of his 95th birthday. (100 !F Y t 5 Y C J _ The { preceding documents consist of 299 pages f INNER,WOMPOPPRmwommmw 1 N 1 1 f f S 1 f 1 G f t 4. S: i t 1 { t.,