Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10051976 - R 76I IN 2
7976 OCTOBER TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, OCTOBER 5, 197b IN ROOM 107, COUNTY A24INISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid. ABSENT: Supervisor A. M. Dias. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. f' The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 000w, JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY 1ST DISTRICT CONTRA COSTA COUNTYEDMUNDM.DIAS.Et SoeRA!vTE WMUND A.UNSCHEID 2ND DISTRICT VICE CHAIRMAN JAMES E.MORtARTY.LAFAYETTE ANO FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERAL7INE RUSSELL 4TH DISTRICT BOARD CHAMBERS'ROOM 107ADMtlIRSTRATION BUILDING CHIEF CLERK EDMUND A UNSCHEID.PITTSBuRG •.O.BOX 911 PHONE(At 5)372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY OCTOBER 5, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. 10:40 A.M. Mrs. Chris Adams will present the 1975 annual report of the Juvenile Justice and Delinquency Prevention Commissions. 10:50 A.M. Hearing on P1aaming Commission recommendation to repeal certain sections of the Ordinance Code pertaining to comparable uses. If the aforesaid matter is approved as recommended, introduce ordinance, waive reading thereof, and fix October 12, 1976 for adoption. 11 :00 A.M. Hearing on appeal of Mario Pedroza et al from Planning Commission conditional approval of tentative map for Subdivision 4872, Vine Hill area (James D. Snow, applicant). 2:00 P.M. Decision on Prepaid Health Plan (deferred from September 21 , 1976). (See Item No. 28 on the Board calendar. ) ITEMS SUBMITTED TO THE BOARD Items 1 - 10: CONSENT 1. APPROVE minutes of proceedings for the month of September, 1976. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in assessment roll. 4. APPOINT Directors (in lieu of election) to the Los Medanos Hospital District and Contra Costa Resource Conservation District, pursuant to Elections Code Section 23520. 5. FIX November 2, 1976 at the times indicated for hearings on Planning Commission recommendations with respect to the following rezoning requests: 10:35 a.m. - Stewart Enterprises, Inc. (2057-RZ) , Danville area; 10:40 a.m. - Linda Morse (2027-RZ) , Knightsen area; and 10:45 a.m. - Realm Corporation (1950-RZ) , Alamo area. 00002 Board of Supervisors' Calendar, continued October 5, 1976 6. PROCLAIM the third week of October as Escrow Week. 7. AUTHORIZE execution of agreement for construction of private improvements in Subdivision 4852, San Ramon area. 8. ACCEPT as complete construction of private improvements in the following minor subdivisions: a. 13-75, Walnut Creek area; b. 40-75, E1 Sobrante area; c. 36-74, Orinda area; and d. 46-72, Danville area. 9. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Actions Nos. 146792 and 167656. 10. DENY the claims of Harold W. Huston and Loretta L. Huston; the amended claims of Ralph and Nancy Hubbard and Val E. and Anna Mae Neumann; and the applications of Michael Ray Jiles and Margie Sanders for leave to present late claims. Items 11 - 27: DETERMINATION (Staff recommendations shown o owing the item. ) 11 . MEMORANDUM from Director of Planning, in response to Board referral of report entitled °Feasibility of Developing a Neighborhood Facility Within the Martinez Community" prepared by the Bay Area Social Planning Council and amplified by the Citizens Advisory Committee, recommending that the Board accept the Phase I study results and authorize the City of Martinez to contract to perform Phase II as set forth in the project work program. APPROVE RECOMMENDATION 12. MEMORANDUM from Director of Planning concurring with recommenda- tion of Contra Costa County Community Development Advisory Council that, due to lack of community acceptance, $40,000 originally allocated to First Year Activity 7420 (Rodeo Halfway House) be returned to the contingency line item of the First Year Community Development Program Budget. APPROVE AS RECOMMENDED 13. MEMORANDUM from Director, Human Resources Agency, in response to Board referral of letter from Contra Costa County Mental Health Advisory Board, recommending termination of the Ronah School contract and negotiation of a contract with an appropriate nonprofit corporation to operate the therapeutic nursery compo- nent of the program. APPROVE AS RECOMMENDED 14. MEMORANDUM from County Administrator transmitting Emergency Medical Communications Study Report and suggesting endorsement of report recommendations , primarily that all public agencies in the County adopt a policy for immediate notification of specified medical emergency to the respective agency providing first-in unit services. ACKNOWLEDGE RECEIPT AND ENDORSE REPORT RECOM- MENDATIONS 15. MEMORANDUM from Employee Relations Officer recommending that the Board grant informal recognition to Hospital and Institutional Workers Union, Local -250. APPROVE RECOMMENDATION 16. RESOLUTION adopted by the Concord City Council requesting that the City be authorized to perform building inspections and collect fees in connection with territory being annexed to the City (Johnson Annexation -2). APPROVE REQUEST 00003 Board of Supervisors' Calendar, continued October 5, 1976 17. LETTER from Mr. Richard Jeha, member of the Contra Costa County Planning Commission, tendering his resignation effective January 1 , 1977. ACCEPT RESIGNATION AND ISSUE CERTIFICATE OF APPRECIATION 18. LETTER from Mr. Barney K. Gilbert, Walnut Creek, tendering his resignation as a member of the Contra Costa County Flood Control and Water Conservation District Zone 3-B Advisory Board effective October 1 , 1976. ACCEPT RESIGNATION AND ISSUE CERTIFICATE OF APPRECIATION 19. MEMORANDUM from Director of Planning advising that Mr. Max Schlegai has resigned as the_San Pablo City representative on the Contra Costa County Community Development Advisory Council and that said City has nominated Mr. John Fink to fill the vacancy. ACCEPT RESIGNATION AND APPOINT NOMINEE 20. NOTICE from Executive Officer, Local Agency Formation Commission, concerning public hearings on the spheres of influence of the Contra Costa County Water Agency, the Flood Control and Water Conservation District, the two Storm Drain Maintenance Districts, the Contra Costa County Storm Drainage District and the 49 County Service Areas. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY ADMINISTRATOR 21. LETTER from Mr. Patrick Whittle, Walnut Creek, urging that the Southern Pacific right of way from Concord to Livermore, proposed for abandonment, be retained for light-rail and recreational trail uses. REFER TO DIRECTOR OF PLANNING FOR REPORT 22. LETTER from Ms. Mary Harlan, Walnut Creek, objecting to require- ment of Cable-Vision that monthly charge be paid in advance of cable television service provided. REFER TO COUNTY ADMINIS- TRATOR FOR REPLY 23. LETTER from President, Volunteer Bureau of Contra Costa County, transmitting financial data on Court Referral Program for the months of July, August, and September, 1976, and advising that without adequate funding by the County said program will be unable to continue. REFER TO ADMINISTRATION AND FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 24. LETTER from Mr. and Mrs. A. Ferrari , Alamo, alleging damages have been caused to their property by the Livorna Road realignment project and requesting an immediate investigation of the situation. REFER TO PUBLIC WORKS DIRECTOR 25. LETTER from Superintendent, Knightsen School District, inquiring about the purchase of a surplus vehicle from the County transportation pool. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY AUDITOR-CONTROLLER (PURCHASING DIVISION) 26. LETTER from President, Alameda-Contra Costa Counties Optometric Society, urging inclusion of an optometrist on the governing board of the Alameda-Contra Costa Health Systems Agency, and advising that the Society recommends Dr. Joseph L. Hirsch for appointment; and LETTER from L.A. Gerlach, M.D. , Chairman of Contra Costa County Occupational Health Committee (comprised of industry and labor representatives) , requesting that he be considered for appoint- ment as a provider member on the Governing Body of the Health Systems Agency. REFER TO DIRECTOR, HUMAN' RESOURCES AGENCY 27. RESOLUTION adopted by the Board of Directors of Los Medanos Community Hospital District requesting that consideration be given to an individual 's financial ability to pay when deter- mining rates charged for methadone treatments. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT ouM Board of Supervisors' Calendar, continued October 5, 1976 Items 28 - 32: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 28. LETTER from C.R. Phillips, M.D. , transmitting resolution approved by the Contra Costa County Medical Services Medical Staff at meeting on August 17, 1976 urging expansion of the Prepaid Health Plan to Medicare beneficiaries and authorization of aart-pay program. (See 2:00 p.m. item on Board Calendar 29. COMMUNICATION from California Department of Parks and Recreation indicating that Proposition 2 on the November 1976 ballot will authorize bonds in the amount of $280,000,000 to provide funds to acquire, develop and restore real property for state and local . park, beach, recreational and historical preservation purposes, and of the $85,000,000 proposed to be allocated to local agencies that Contra Costa County will receive $2,297,035. 30. LETTER from Chairman, Parks and Beautification, Alamo Improvement Association, requesting that the Board reverse its decision granting a land use permit for establishment of a medical office complex in the Danville area to allow exploration of use of said land for park purposes. (Board approved L.U.P. No. 2061-75, Bryan 8 Murphy Associates, Inc. , on August 31 , 1976.) 31. NOTICE from U.S. Army Corps of Engineers advising that funds have been appropriated to initiate Advance Engineering and Design studies for flood control projects on Wildcat and San Pablo Creeks, and that a public meeting thereon will be held in San Pablo on October 21 at 7:30 p.m. 32. LETTER from Legislative Advisor transmitting Proclamation of Governor Edmund G. Brown, Jr. , declaring that a statewide General Election will be held on November 2, 1976. Persons addressing the Board should complete the form �rovided on the rostrum and furnishthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00005 i OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Sucervisors Subject: Recommended Actions October 5, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: r Cost Department Center From To Countv 003 Intermediate, Secretary I Administrator Stenographer Clerk, 1101 Planning 357 administrative Administrative Services Services Officer I Assistant, 1#0l Walnut Creek- 214 Deputy Clerk II Deputy Clerk III Danville 402 Municipal Court 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Auditor- Oil 1 Data Process- 1 Data Processing Controller, ing Equipment Equipment Operator II Data Operator Trainee 1#04 Processing County 240 1 Superior Court 1 Legal Clerk, 4703 Cle_k Clerk District 242 1 Typist Clerk 1 Legal Services Attorney Clerk, 1110 Health 470 1 Public Health 1 Public Health Clinic Coordi- Social Worker, -7'01 nator Probation 324 2 Grouo Deputy Probation 316 Counsellor II- Officer I_T, 1103 and Project 104 00006 To: Board of Supervisors From: County administrator Re: Recommended Actions 10-5-76 Page: 2. I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Probation 308 3 Deputy 8 Deputy Probation. Probation Officer II, 105, #07, Officer II- s09, #11, 412, €14, i Project 415, #16 5 Deputy Probation Officer I- Project Public 650 1 Intermediate 1 Engineering Works Stenographer Technician I, #01 Clerk t. 074 Supervising -- Window Washer (class only) 062 1 Garage 1 _Taborer Attendant 2753 Recreation -- Assistant- Service Area 1: Social 509 Children's -- Service Services Program Specialist (class only) 3. Adopt resolution adding positions to County departments for the 1976-1977 fiscal year; financial provision for the 34 positions involved has been made in the Final Budget. 4. Adjust positions in County departments to meet reduced service levels fizzed during review of the 1976-1977 budget; a net reduction of 39 positions is involved at this time: Additions and Adjustments Cost Deoa:tment Center Addition Cancellation Agriculture 366 -- 1 Animal Control officer -- 1 Animal Control Center Attendant 0000' 1 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-5-76 Page: 3. . I. PERSONNEL ACTIONS - continued 4. Additions and Adjustments - continued Cost Department Center Addition Cancellation Assessor 016 -- 3 Assistant Appraiser Auditor- Controller Oil -- 1 Programmer II -- 1 Program Analyst-EDP Probation 321 -- 1 Institutional Supervisor I -- 3 Group Counsellor II 308 -- 2 Community Aide Trainee 308_ 1 Deputy 1 Psychologist Probation Officer II 1 Typist Clerk -- 327 4 20/20 Group -- Counsellor I 316 -- 1 Senior Deputy Probation Officer -- 1 Deputy Probation Officer II -- 1 Intermediate Typist Clerk t Public 650 -- 1 Supervising Civil Works Engineer Sheriff- 255 -- 1 Deputy Sheriff Coroner 300 -- 1 Deputy Sheriff Social 502 -- 2 Eligibility Work Service Supervisor I -- 9 Elig_bility Worker II -- 2 Supervising Clerk T- -- 4 Senior Clerk -- 4 Typist Clerk ` 509 -- 1 Supervising Clerk I Richmond 262 -- 1 Deputy Clerk II � Marshal 000M) To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-5-76 Page: 4. II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting Willard Reno, Nevada Juvenile Justice Ballenger, 10-3-76 to 10-5-76 Management Institute Clerk-Recorder Beverly Jacobs, Denver, Colorado New Approaches in Health 11-3-76 to 11-6-76 Primary Care Conference Margaret Tolley, Iowa City, Iowa Pediatric Nutrition Health 11-1-76 to 11-5-76 Course (time only) Jogi Khanna, N.D. San Antonio, Texas EPSDT Project Health 10-6-76 to 104-76 Review (time only) Bill Groth, Denver, Colorado National Symposium Gretchen Schmidt, 10-28-76 to 10-30-76 and Workshop on Social Service Child Neglect and (time and Abuse registration fee only) III. APPROPRIATION ADJUSTMIEiiTS 6. Human Resources Agency (Manpower Programs) . Appropriate $796,060 of Federal funds for CETA program. 7. Internal Adjustments. Changes not affecting totals for budget units: PuL is Works (County Service Areas R-6, R-7, R-8) , County Medical Services. IV. LIENS AND COLLECTIONS None. V. CONTRACTS A11D GR2kNTS 8. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and Agencies as follows: Agency Purpose Amount Period Veteran's Continuation of $32,400 10-1-76 Administration Specialized to Hospital Radioisotope 6-30-77 Studies 00009 I To: Board of Supervisors From: County Administrator . Re: Recommended Actions 10-5-76 Page: S. V. CONTRACTS AND GR;OITS - continued t 8. Approve and authorize Chairman, Board of Supervisors, to F execute agreements between County and agencies as follows: i Agency Purpose Amount Period Earth Metrics, Prepare EIR for $2,900* 10-5-76 Inc. Subdivision to No. 4919 4-3-77 *(advanced by developer) State Board or assessment $1,500 10-5-76 . Equalization auditing to services 6-30-77 Southside CETA Title I $206,700 10-1-76 Community Center :Manpower Program to 9-30-77 t Wo-Idwide Same $233,428 Same Educational Services, Inc. City of Pittsburg Same $303,532 Same United Council of Same $69,856 Same Spanish Speaking Organizations, inc. r East County Same $55,500 Same E Resource Center t County Super- Same $544,542 Same interdent of Schools Contra Cosa Same $45,000 Same Legal Services Foundation Neighborhood Same $28,900 Same ► House of North Richmond Concerted Services Same $71,361 Same } Project, Inc. Pittsburg Unified Sat_ $77,522 Same School District Apollo__n Same $33,677 Same Research, Inc. Linton. Business Same $44,848 Same Collec_e 00010 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-5-76 Page: 6. V. CONTRACTS AND GRANTS - continued � 8. Approve and authorize Director, Human Resources Agency, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Robert J. Medical Services $19.20 Effective Swanson, M.D. Physician per hr. 8-1-76 VI. LEGISLATION None. VII. REAL ESTATE ACTIONS 9. Authorize Chairman, Board of Supervisors, to -xecute lease between County and American Legion Mt. Diablo Post 246 for continued use of the Danville Veterans Memorial Building ' r by the veterans organizations for the period of October 1, 1976 to December 31, 1981. 10. Authorize Chairman, Board of Supervisors, to- execute one year lease between County and John M.Allen et ux for premises at 3825 Bissell Avenue, Richmond, for use by the office of the Public Defender. 11. Authorize Real Property Division, Public Works Department, to negotiate for lease of space in Martinez for the Microfilm Division, Office of the County Auditor-Controller. 12. Approve acquisition of property from Alfred Descheres, et ux., in the amount of $51,000, being the real property located at 1025 Pine Street, Martinez, required for the County Civic Center, and authorize publication of Notice of Intention to Purchase. VIII.OTHER ACTIONS 13. Authorize clest Judicial Marshal to destroy various records which are over five (5) years old. 14. As requested by the County Auditor-Controller, authorize transfer of Assessment District 1975-1 fund balance of $955.09 to the Count General Fund, pursuant to Streets and Highways Code Section 10427. r 00011 ' 1 - r To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-5-76 Page: 7. VIII.OTHER ACTIONS - continued 15. Authorize Countv auditor-Controller to pay $71. 49 to E Mr. Anthony Alonzo, 42 Vista Grande, Benicia, CA, for lost personal property, as recommended by the Sheriff- Coroner. r 16. Acknowledge receipt of Annual Report for fiscal year 1975-1976 for County Service Area R-8 submitted by the City of Walnut Creek as provided in Section 6 of the Joint Exercise of Powers Agreement with the City. 17. Authorize Chairman., Board of Supervisors, to sign application for permission to use County East tall for a Health Fair to be conducted by the Health Department; application envolves hold harmless provision only. 18. authorize County Auditor-Controller to distribute proceeds from rental of tax deeded lands in the amount of $1,471.86 to the Tax Loss Reserve Fund, pursuant to Revenue and Taxation Code, Sections 3659.5 and 4712. 19. Adopt order to reject tender of defense received from the Town of Moraga of the claim for personal injuries made by Mr. Revin B. Bettis. r 20. Acknowledge receipt of the annual report by the Contra Costa County Society for the Prevention of Cruelty to Animals. 21. Amend Resolution No. 76/639, establishing rates to be paid f to child care institutions, to add Children's Home/Stockton - Lincoln Treatment Group Home at a monthly rate of $982; and, as recommended by the Bay Area Placement Committee, to increase the rate for Chamberlain's Children Center from $1,100 to $1,343 per month and Stalag 13/Carmel Valley from $750 to $925 per month. 22. Adopt orders recognizing certain citizens who have given outstanding support to the Walnut Creek Branch Library, for presentation in conjunction with a celebration of the 65th Anniversary of the establishment of library service in Walnut Creek. r 00012 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-5-76 Page: B. VIII.OTHER ACTIONS - continued 23. Authorize the Public Works and Probation Departments to proceed with the development of a Juvenile Ball outdoor family visiting area utilizing volunteers and donated • materials and the labor of juveniles under the weekend work program. 24. Authorize Chairman, Board of Supervisors, to sign " Preliminary Child Health and Disability Prevention Program Plan for the 1977-1978 fiscal year; plan is consistent with budget adopted for current fiscal year. 25. Adopt resolution endorsing the 1976 Campaign of the United Way of the Bay area, designating Supervisor James P. Kenny, Chairman of the Board of Supervisors, as Honorary Chairman and Vernon L. Cline, Director of Public Works, as Chairman of the campaign among County government employees and designating campaign chairman for each County department. 26. Adopt resolution of application to Local Agency Formation Commission for approval of formation of County Service Area M-23 (parking maintenance) in the San Ramon area. 27. Delegate to the Joint Conference Committee the responsi- bility for review and approval of policies and standards of medical services and medical audits, as recommended by the County Medical Director and the Human Resources. Director; and authorize the Chairman of said committee to sign such documents on behalf of the Joint Conference Committee. 28. Consider report of the County Planning Director on proposed continuation of the Delta Advisory Planning Council (DAPC) requesting approval in principle of program for continuation whereby the participating public agencies will contribute in accordance with the previously established formula and the County Planning Department will provide staff services at cost. 29. Acknowledge receipt of Program Progress Review Report for the Office of 'Economic Opportunity, and refer this report to the Government Operations Committee for review and report back to the Board of Supervisors on October 12, 1976, as recommended by the Director, Office of Economic Opportunity. O0013 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-5-76 Page: 9. VIII.OTHER ACTIONS - continued 30. Acknowledge receipt of report by the Director, Human Resources Agency, on Social Service Department Funding Problems for Fiscal Years 1976-1977 and 1977-1978, and refer the report to the Administration and Finance Committee for review and recommendation. M NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. p�(�1� CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 5, 1976 A G E N D A REPORTS Report A. PAVEMENT MARKER AND RUMBLE STRIP INSTALLATION-1976 - AWARD BID Countywide Area Bids for installation of pavement markers and rumble strips were received last Tuesday, September 28, 1976, at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review.and. recommendation. It is recommended that the Board of Supervisors award the construc- tion contract to the low bidder, Riley's Striping Service of Concord, in the amount of $6,117. (RE: Project No. 4180-661-76) (RD) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION MS 102-72 - APPROVE PLANS AND ADVERTISE FOR BIDS Lafavette-Pleasant Hill Area It is recommended that the Board of Supervisors approve plans and specifications for Subdivision NS 102-72 Drainage Deficiency Cor- rection and advertise for bids to be received in 3 weeks and opened at 11:00 a.m. on October 26, 1976. The Engineer's estimated con- struction cost is $9,000. The project consists of construction of drainage inlets, a manhole, a pipe spillway and appurtenant drainage work to,complete the nec- essary drainage improvements in Minor Subdivision 102-72. The Board, on December 9, 1975, approved a subdivision agreement with Albert S. Bowler for Minor Subdivision 102-72, which provided for completion of drainage work by August 1, 1976 and prohibited granting an extension period. Since the work was not done, the Board, on August 17, 1976, autho- rized the Public Works Director to have the corrective work per- formed by contract or purchase order and to use the $500 cash bond to defray the County's cost of doing the work. The Board also authorized the County Counsel to commence legal action to recover all costs incurred by the County, including all project preparation costs. The Environmental Impact Report was prepared for Subdivision MS 102-72 and was certified by the Planning Commission. (RE: Project No. 4630-658-77) (RD) A_ G E N D A Public Works Department Page 1 of 7 October 5, 1976 �Q�15 Item 2. APPIAN WAY - INCREASE PAYMENT LIMIT - E1 Sobrante Area By Board Order, dated January 26, 1976, the Board of Supervisors authorized the Public Works Director to execute an agreement with Leptien-Cronin-Cooper, Inc. to prepare the final plans and specifi- cations for the Appian Way Overlay project, at a cost not to exceed $10,000 without prior approval of the Director. Additional study plans and aerial surveys are necessary to correlate the design information available and to correlate and assist in the design of any future improvements in this area. It is recommended that the Board of Supervisors approve An increase in the payment limit to $12,800 to cover the costs of the additional work. (RE: Project No. 1271-4244-661-76) (RD) Item 3. JOHN SWETT HIGH SCHOOL - APPROVE PARADE PERMIT - Crockett Area John Swett High School requests permission to hold its annual Home- coming Parade on October 22, 1976 between 5:00 p.m. and 5:30 p.m. The parade route is Rolph Avenue, Pomona Street, Second Avenue, Starr Street, Fourth Avenue and Loring Avenue. No roads will be closed.during the parade. Letters have been received from the Highway Patrol, the Sheriff's Office and the Crockett-Carquinez Fixe Department stating that they have no objection to the parade. The Public Works Department recom- mends that the parade request be approved, subject to the conditions set forth relative to parades in Board Resolution No. 4714, dated December 28, 1965. (LD) Item 4. SUBDIVISON 4678 - ACCEPT SUBDIVISION - El Sobrante Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4678 has been satisfactorily completed. 2. Accept as a County road Dias Court, which is shown and dedicated for Dublic use on the map of Subdivision 4678 filed March 11, 1976 in Book 182 of Maps at page 39. Subdivider: Alfred M. Dias, 230 Amend Court, El Sobrante, CA 94803 Location: Subdivision 4678 is located on the north side of Amend Road east of Valley View Drive. (LD) Item S. SUBDIVISION MS 59-70 - COMPLETION OF IMPROVEMENTS - El Sobrante Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements for Subdivision MS 59-70 has been satisfactorily completed. Subdivider: Alfred M. Dias, 230 Amend Court, El Sobrante, CA 94803 Location: Subdivision MS 59-70 is located on the north side of Amend Road east of Valley View Drive. (LD) A_ G E N D A Public Works Department Page 2 of 7 October 5, 1976 00016 .y SUPERVISORIAL DISTRIgTS II, III, V Item 6. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed for 9-21-76 Rahlves & Rahlves, Inc. Sub. 4017 Development Rights 2. Relinquishment of 7-21-76 James Ronald Johnson, Sub. MS 15-76 Abutter's Rights et al B. Accept the following instruments for recording only: 1. Offer of Dedication 9-23-76 Corporation of the Doncaster Dr. for Roadway Purposes Presiding Bishop of the Church of Jesus Christ of Latter Day Saints 2. Offer of Dedication 9-23-76 Corporation of the Northgate Rd. for Roadway Purposes Presiding Bishop of the Church of Jesus Christ of Latter Day Saints 3. Offer of Dedication 9-2-76 Craige Ortlieb, et al Sub. MS 78-76 for Drainage Purposes 4. Offer of Dedication 7-15-76 Esther M. Franco, Sub. MS 31-76 for Roadway Purposes et al 5. Offer of Dedication 7-21-76 James Ronald Johnson, Sub. MS 15-76 for Drainage Purposes et al 6. Offer of Dedication 7-21-76 James Ronald Johnson, Sub. MS 15-76 for Roadway Purposes - et al 7. Offer of Dedication 9-8-76 The Rahlves Organi- Sub. 4017 for Drainage Purposes zation (LD) SUPERVISORIAL DISTRICTS II AND IV Item 7. WITHERS AVENUE - APPROVE TRAFFIC REGULATION - Pleasant Hill Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2254 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of. 30 miles per hour on that portion of WITHERS AVENUE (Road No. 3564) , _Pleasant Hill, beginning at the intersection of Pleasant Hill Road and extending westerly to the intersection of Taylor Boulevard; Thence no vehicle shall travel in excess of 35 miles per hour on that portion of WITHERS AVENUE beginning at the intersection of Taylor Boulevard and extending westerly to the intersection of Reliez Valley Road. (Traffic Resolution No. 207.pertaining to the existing 35 miles-cer-hour speed limit on Withers Avenue is hereby rescinded.) (TO) 0001'7 A_ G_ E N D A Public Works Department Page 3 of -7 October 5, 1976 SUPERVISORIAL DISTRICT III Item 8. SAN MIGUEL AND WALNUT BOULEVARDS - APPROVE AGREEMENTS - Walnut Creek • Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute two Consulting Services Agreements with Bissell and Karn, Inc. for preparing contract plans and specifications for the San Miguel Drain and Walnut Boulevard Drain, respectively. The San Miguel and Walnut Boulevard Drains are proposed for construc- tion under Title I of the Public Works Employment Act of 1976. The agreements are based on specified costs for time and materials and a specified maximum amount of $19,000 for the San Miguel Drain and $65,000 for the Walnut Boulevard Drain, which cannot be exceeded without written authorization from the Public Works Director. The Agreements provide for immediate commencement of engineering work upon the County receiving approval of the respective grant applications from the federal government, and the payments are reimbursable from Title I funds. (RE: Work Order Nos. 4389-925 and 4391-661) (FCP) Item 9. NEWELL AVENUE - TRAFFIC STUDY - Walnut Creek Area On August 24, 1976, the Board of Supervisors authorized the Public Works Department to arrange for a study (requested by the Parkmead Community Association) of traffic problems on Newell Avenue. In response to a request for participation and cooperation, the California Department of Transportation has informed the Public Works Department that Federal Interstate financial participation has been approved "to improve the Route 24/680 interchange and the adjoining local interchanges and to improve the traffic flow in this vicinity." The State study should begin in the near future with par- ticipation by both the City of Walnut Creek and the County. Because the State study will provide the information requested by the Parkmead Community Association, it is recommended that the Order authorizing the County study be canceled. (The Public Works Depart- ment will notify the Parkmead Community Association of the Board's action.) (RE: Work Order 5307-926) (TP) AGENDA CONTINUES ON NEXT PAGE 00018 A_ G E N D A Public Works Department Page of 7 October 5, 1976 • SUPERVISORIAL DISTRICT V IteiA 10. DIABLO ROAD - APPROVE ADULT CROSSING GUARD - Danville Area The San Ramon Valley Unified School District requested that the County provide a new adult crossing guard at the intersection of Diablo-Road and Camino Tassajara for the Vista Grande School in Danville. The Public Works Department reviewed the intersection and finds that traffic conditions meet the requirements of the Board's policy for an ' adult crossing guard. Therefore, it is recommended that the Board of Supervisors authorize the California Highway Patrol to employ one new adult crossing guard. Sufficient funding is available in the current budget to cover the cost. (NOTE TO CLERK OF THE BOARD: Please send copy of the Board's Resolution to Mr. Allan J. Petersdorf, Superintendent, San Ramon Valley Unified School District, 699 Old Orchard Road, Danville, CA 94526.) (TO) Item 11. HARLAN DRIVE - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2253 be approved as follows: Pursuant to Section 21106(a) of the California Vehicle Code a mid-block school pedestrian crosswalk is hereby declared to be established across HARLAN DRIVE (Road #4917M) , Danville, at a point 175 feet easterly of the center line of St. James Court. (TO) Item 12. SUBDIVISION 4017 - APPROVE MAP AND AGREEMENT - Clayton Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4017. Owner: Rahlves & Rahlves, Inc. 1460 Washington Boulevard, Concord, CA 94521 Location: Subdivision 4017 is located on Mountaire Parkway south of Marsh Creek Road. (LD) Item 13. SUBDIVISION MS 31-76 - APPROVE AGREEMENT - Brentwood Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Esther M. Franco, et al., and authorize the Public Works Director to execute it on behalf of the County. The Document fulfills a condition of approval for Subdivision MS 31-76 as required by the Board of Adjustment. Owners: Esther M. Franco, et al. Route 2, Box 155A, Oakley, CA 94561 Location: The property involved in Subdivision MS 31-76 fronts for 130 feet on the north side of Delta Road, approximately 1,100 feet east of Highway 4, in the Brentwood area. (RE: Assessor's Parcel No. 033-120-007,008) (LD) 00019 A G E N D A Public Works Department Page 5 of 7 October 5, 1976 Item 14. PERMIT 3009-76 - APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with James Enterprises, and authorize the Public Works Director to execute it on behalf of the County. The Document fulfills a condition of approval for Permit 3009-76, as ' required by the Zoning Administrator. Owners: James Enterprises 1944 Meadow Road, Walnut Creek, CA 94595 Location: The property involved in Permit 3009-76 fronts for 114 feet on the easterly side of Hartz Avenue, approximately 135 feet south of Diablo Road, in the Danville area. (RE: Assessor's Parcel No. 208-010-15) (LD) Item 15. SUBDIVISION 4769 - RESCIND PORTION OF RESOLUTION 76/749 - Alamo Area On August 31, 1976 the Board accepted the improvements for Subdivision 4769 and declared Alicia Court a County road. It should have been accepted as St. Alicia Court. It is recommended that the Board of Supervisors rescind that portion of Resolution 76/749 referring to the name Alicia Court and accept this street as St. Alicia Court. Owner: Frank Bolla 3158 Miranda Avenue, Alamo, CA 94507 Location: Subdivision 4769 is located on the south side of Bolla Avenue approximately 500 feet east of Miranda Avenue. (LD) Item 16. ROUNDHILL ROAD - ACCEPT GRANT DEED - Alamo Area It is recommended that the Board of Supervisors accept the Grant Deed from Roundhill Enterprises, dated At:gust 18, 1976, for the Roundhill Road right of way. This Deed grants the missing portion of right of way between the north and south legs of Roundhill Road as well as slope and drainage rights of way along Las Quebradas Lane. Parcels three and four, which are for slope purposes, will revert to the owners two years after the recording of this Deed. Location: Roundhill Road at Las Quebrados Lane Owner: Roundhill Enterprises P. O. Box 253, Alamo, CA 94507 (LU) GENERAL Item 17. PUBLIC LIBRARIES - APPROVE CHANGE ORDER NO. 1 - Pleasant Hill and Lafayette Areas It is recommended that the Board of Supervisors approve, and authorize the Public works Director to execute Change Order No. 1 to the con- struction contract with Valley Crest Landscape, inc., Concord, for the Irrigation Systems Conversion at both Pleasant Hill and Lafayette Libraries. This Change Order is in the amount of $1,441.89 and pro- vides for the addition of 23 remote control valves. (RE: 1206-113-7712-602) 00020 (B & G) (� A_ G E N_ D A Public Works Department Page 6 OF 7 October 5, 1976 Item 18. GEORGE MILLER JR. MEMORIAL CENTER - WEST - APPROVE AGREEMENT - Richmond Area It is recommended that the Board of Supervisors approve the Archi- tectural Services Agreement with Sokoloff - Hamilton and Bennett, San Francisco, as Project Architect for the New Therapeutic Swimming Pool at the George Miller Jr. Memorial Center - West, 2801 Hilltop Drive, Richr3nd. This Agreement provides for a maximum fee of $9,500, not to be exceeded without further authorization by the Public Works Director. (RE: 1003-108-7712-845) (B & G) Item 19. COUNTY HOSPITAL - APPROVE CONTRACTS - Martinez Area It is recommended that the Board of Supervisors approve, and authorize the Public Works Director to execute contracts for inspection services and review of contract documents. These contracts are for the installation of new doors and alarms at the County Hospital, 2500 Alhambra Avenue, Martinez. The contracts are effective October 5, 1976 and are faith Messrs. J. M. Nelson and Robert G. Grady. _ Payment is provided for services in accordance with the standard rates as indicated in,the contracts. (RE: 1003-108-7710-739) (B & G) Item 20. FIRE CODE CORRECTIONS - APPROVE CONTRACTS - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute contracts for inspection services and review of contract documents. These contracts are for the Fire Code Corrections at the County Main Jail, Pine Street, Martinez. The contracts are effective October 5, 1976 and are with Messrs. J. M. Nelson and Robert G. Grady. Payment is provided for services in accordance with the standard rates as indicated in the contracts. (RE: 1120-097-7710-709) (B & G) Item 21. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. 2. It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." No action required. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. Ot1021 A G E N D A Public Works Department paged of 7 October 5, 1976 3 Prepared Jointly by the Water Resources Representative and .the Chief Engineer of the.,; Contra Costa,County'Water.Agency > u October S, 1976 '' r CALENDAR OF WATER MEETINGS TII4E ATTENDANCE a < DATE DAY SPONSOR PLACEREMARKS Recommended--,Authorizarion , Oct. 19 Tues. Assembly 9:30 a.m. The California Staff F^+ ins 20 Wed. Committee Convention Center Drought F on Water Visalia Nova 5 Fri. California 9:00 a.m. Regular Meeting Staff Water Resources Building ,. Commission Sacramento �r Fm r P CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 5, 1976 EXTRA BUSINESS REPORTS Report A. PAVE14ENT MARKING DEMONSTRATION PROJECT - AWARD CONTRACT - Countywide Area' Bids for construction of the Pavement barking Demonstration project were received September 14, 1976 at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department and the Federal Highway Administration for review and recommendation. It is recommended that the Board of Supervisors award the construction con- tract to the low bidder, Riley's Striping Service of Concord, in the amount of $27,028. (RE: Work Order 4267-661-75) (RD) SUPERVISORIAL DISTRICT V Item 1. FREITAS ROAD - ABANDONMENT - Danville Area DeBolt Civil Engineering has requested the abandonment of that portion of Freitas Road between the westerly end of the bridge across San Ramon Creek and a point approximately 300 feet west of Morninghome Road. DeBolt Civil Engineering represents the developer of Subdivision 4841, which is adjacent to Freitas Road,and is requesting this abandonment in order to incorporate this area into the subdivision in accordance with the Tentative Map which was approved by the Planning Commission on June 8, 1976. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (October 26, 1976 at 11:00 a.m. is suggested) (LD) EXTRA BUSINESS Public Works Department Page 1 of 2 October 5, 1976 00023 GENERAL- Item 2. 1976 PUBLIC WORKS ACT - APPROVE AGREEMENTS - Various Building Projects It is recommended that the Board of Supervisors approve and authorize the Public Works Director to sign the Consulting Services Agreements with Ratcliff, Cadwalader and Slama, Architects and Planners, Berkeley, and Lee Saylor, Inc Consulting Cost Engineers, Walnut Creek. Special architectural, engineering and cost consultation is necessary to assist the Public Works Department in preparing grant applications for federal. funds on building projects under the "Local Public Works Capital Development and Investment Act of 1976." Payment for services will be made in accordance with the rates as indicated in the Agreements. The following maximum amounts shall not be exceeded without written authori- zation from-the Public Works Director: $6,000 for Lee Saylor, Inc., .Consult- ing Cost Engineers, and $8,000 for Ratcliff, Slama and Cadwalader, Architects and Planners. This action is pursuant to Board of. Supervisors Order dated September 21,` 1976, authorizing the retention of consultants. -(RE: 1003-061-2310) (B&G) f EXTRA BUSINESS Public Works Department Page 2 of 2 October 5, 1976 ' y 00G'2 Contracts, Agreements, or other docum nts approved by the Board this day are microfilmed ' with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). j 0002a. � 0 • In the Board of Supervisors of Contra Costa County, State of California October. 5 - , 19 76 In the Matter of Proceedings of the Board during the Month of September, 1976. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of September, 1976 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on October. 5, :1976." 1 hereby certify that the fonKpinp is a true and correct Dopy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Supervisors affixed this5th dory of October . 19 76 J. R. OLSSON, Clerk Do" Gerk Mikine M. NdWld 0002D H-24 3/761`.m c � In the Board of Supervisors of Contra Costa County, State of California 19 7 In the Matter of Affidavits of Publication ` of Ordinances. r. This Board having heretofore adopted Ordinances Nos. 76-5n, 76-64, 76-6ri throuvh 76-68, and 76-7D through 76-V and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said " ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 1 hereby certify that the foregoing is a true and carred 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 , ��c��air 7 affixed this day of . 19 _ J. R. OLSSON,Clerk B� Deputy Clerk H 24 12/74 - 15JN Form f30 4/7/75 00027 • s In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 _ In the Matter of Approving Personnel Adjustments:. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on October 5, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutr of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5thday of October , 19 76 J. R. OLSSON, Clerk y l \. —1 Deputy Clerk Ronda Amdahl H-24 3i-.615m 000.28 , POSITION ADJUSTMENT REQUEST No.- Department o.Department County Administrator Budget Unit 003 Date 9-1-76 Action Requested:'-'=-•Rec3'ass fy IntermLidiate-Stenographer Clerk, position Ol; to Secretary I. Proposed effective date: ASAP Explain why adjustment is needed: Replace position formerly classified as Secretary I which was cancelled after incumbent took leave of absence and determined not to return to County service. Estimated cost of adjustment: Amount: r• ca 1. Saaries;`andawages: $ 700.00 2. Fisted Assetsg (Liet .items and coat) - w !A; Estimated total $ 700.0 Signature Departmentead Initial Determination of County Administrator Date: Se temb r 1, 1976 To Civil Service: Request recommendation. Zounty Aalffnistrat6r Personnel Office and/or Civil Service Commission Date: September 28, 1976 Classification and Pay Recommendation Reclassify I Intermediate Stenographer Clerk to Secretary I. Study discloses duties and responsibilities now being performed justify reclassification to Secretary I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Stenographer Clerk position 001, Salary Level 240 (766-931) to Secretary I, Salary Level 264 (824-1002). Assistant Personn Director ,Recommendation of County Administrator % Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED on OCT J 1976 me ' J. R. OLSSON, County Clerk Date: OCT 511976 _ By: Mary crdw Depu erk 002 APPROVAL ob th,i,a adjustment conatitutea an App&opv:a tion Adjuatment and Peuonna Reaotution Amendment. k POSITION ADJUSTMENT REQUEST No: iISG�/ Department Planning Budget Unit 357 Date 1/20/75 Action Requested: Reclassify Administrative Services Assistant III position 101 to Administrative"Services-Officer Proposed'effect*e date: ASAP „ Explain why adjustment is needed: Incumbent is performing at the higher level and now qualifies for that position. Cnnfrn Cnctn Cnunl Estimated cost of adjustment: RECEIVED Amount:_ 1. Salaries and wages: "A!1iJ�O 7500 2. Fixed-Assets: (fiat item and coat) nff;rP of rotor; _�- Estimated total 3 7500 Signature _ t HeaqAnthony A. ehaesus Initial Determination of County Administra& Dater` 3-10-7 5 To Civil Service: Recommendation zequested pursuant to March 10, 1975 memorandum attached. County Administrator Personnel Office and/or Civil Service Commission Date: seArPmhPr?R{ i47_ Classification and Pay Recommendation Reclassify 1 Administrative Services Assistant III to Administrative Services Officer I. Study discloses duties and responsibilities now being performed justify reclassification to Administrative Services Officer I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi=- fication of Administrative Services Assistant position #01, Salary Level 472 (1554-1889) to Administrative Services Officer I, Salary Level 504 (1713-2083). Personnel/Director Recommendation of County Administrator / Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved October 6, 1976. EP- County Administrator Action of the Board of Supervisors Adjustment APPROVED {8on OCT .i 1976 J. R. O _ County Cler 0 C T 5 1976 Date: By: ry Lraig7 Wupury APPROVAL e6 thZ6 adjubtme►tt constitutes an Appwpniatti.on Adjustme►tt and PouonneC 00030 Resotuao►t Amendment. NOTE: 12R section and reverse side of form muet be completed and supplemented, when ,r ,rrnrp by anorganization chart depicting the section or office affected_ POSITION ADJUSTMENT REQUEST No: l� Walnut Creek-Danville Department Municipal Court Budget Unit214 Date y_pg_?F -Action. Requested: Reclassify Dep4ty ,C�.erk II position( ma11:C14IDs) .ta., Deputy Clerk III Proposed effective date: 9 1-76 Explain why adjustment is needed: Duties and responsibilities assigned to this position are appropriate to the Deputy Clerk III Classification (attachment). Estimated cost of adjustment: Amount: 1. Salaries and wages: cc ntrCoaa Couniy $ 82o-o0 2. Fixed Assets: (ti4 t .items and c,s#� � , c L Estimated of 82n_nn Signallj8n" AtJ istret,r De t Ha Clerk and Administrator Initial Determination of County Administrator Date: To Civil Service: Request recommendation. I - �JJ Co t i m s ra o Personnel Office and/or Civil Service Commission Date: September 28, 1976 Classification and Pay Recommendation Reclassify 1 Deputy Clerk II to Deputy Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Deputy Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Deputy Clerk II position 102, Salary Level 222 (725-881) to Deputy Clerk III, Salary Level 286 (881-1071). e l �G•- w 1 Assistant Personnel.1Firector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. l.1 County Administrator Action of the Board of Supervisors Adjustment APPROVED - on O C T 5 1976 J. R. OLSSON, Co ty Clerk Date: OCT 5 1976 By. APPROVAL o6 thiA adjustment conatiobutee an Appnopniati.on Adjustment and Peuo)met 00031 Resol utti.on Ameludmeiit. POSITION ADJUSTMENT REQUEST No: -� Auditor-Controller Department Data Processing Budget Unit 011 Date August 27, 1976 Action Requested: Cancel one Data Processing=Equipment Operatort 11r. 10044r;ta-nd. add one Data Processing Equip. Oper. Trainee Proposed effective date: ASAP Explain why adjustment is needed: To establish a position for a new classification. Contra Cos{Fa Estimated cost of adjustment: Amount: 1. Salaries and wages: c �j�°<231.00> _ 2. Fixed Asset: (Lint .items and coat) 04ice of fmunCJ lN�ator Estimated total 4C231.00> /0' Signature `".: = peps nt e Initial Determi-itation of County Administrator Date:LO -C6 =Itc/ tt:'-1e ouAdministrator Personnel Office and/or Civil Service Commission Date: September 28, 1976 Classification and Pay Recommendation Classify 1 Data Processing Equipment Operator Trainee and cancel 1 Data Processing Equipment Operator H. Study discloses duties and responsibilities to be assigned justify classification as Data Processing Equipment Operator Trainee. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Data Processing Equipment Operator Trainee, Salary Level 200 (678-824) and the cancellation of 1 Data Processing Equipment Operator II, position 004, Salary Level 296 (909-1104). AssiatantPersonnel i rector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED on OCT 5 1976 J. R. OLSSON, C77-- , Clerk r 1976 rduny Date: OCT � _- By: nig APuty a 'APPROVAL o6 this adjuatnent conatitau an Appkop&iation AdjuaLnent and PeAaonnee 09032 ReAotuti.on Ameluiment. 0. a POSITION ADJUSTMENT REQUEST No: Department -_CCu;JTV CLFRK Budget Unit 240 Date _SenZemben 3, 1976 Action Requested: Detete Legat Ctenk POaition 0010 and EAtabZ"h Suneh..i.ot Count Ctenk Poaition 015 Proposed effective date: Explain why adjustment is needed: See attached Xoa cuonk toad Estimated cot adjustment: Amount: 1. Salai es�And wages: Contra Cosa Co&n17 2. Fixed-Asstts: (ti4t itzm and coat) ---. D � a .: s Estimated total 01;1ce of $ Signature r/ •? artment ea Initial Determination of County Administrator G Date: /lydt.a�- .�., @f�'�i�,,s-: .� s. ToY Administrator Personnel Office and/or Civil Service Commission Date: Sanramhar 9Ar 197s Classification and Pay Recommendation Classify l Superior Coqrt Clerk and cancel 1 Legal Clerk. Study discloses duties and responsibilities to be assigned justify classification as Superior Court Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition-: of 1 Superior Court Clerk,aSalary Level 367 (1128-1371) and the cancellation of 1 Legal Clerk, position #03, Salary Level 327 (999-1214). G �- Personnel i rector Recommendation of County Administrator Date: October 6, 197L,_ Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED on OCT j 1976 _ J. R. 0 SON, County ark (1C Date: T 5 1976 By: Mary G t PurY APPROVAL o6 thiz adjuatment eonatitutea an Apptoptiation Adjubi}ment and Personnel OJ1133 Reaotuti.on Amendment. A F7 POSITION ADJUSTMENT REQUEST No: � J / n Department DISTRICT ATTORNEY Budget Unit 242 Date 9/22/76 . rT— Action Requested:—Canc.Tlt,�wal Services Clerk Pos. #010 and add one typist clerk position Proposed effective date 14/1%76 Explain why adjustment is needed- west County Court Consolidation Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: RiAt .i zm and coat) Estimated total $ Signature ' Department ea Mi a J. Phelan, Ch. As s Initial Determination of County Administrator (Dat To Civil Service: Request recommendation. i( ntV Admintltfator Personnel Office and/or Civil Service Commission Date: September 28, 1976 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Legal Services Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 178 (634-771) and the cancellation of 1 Legal Services Clerk, position #10, Salary Level 263 (822-999). Assistant personnel Pirector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Adarnistiator Action of the Board of Supervisors Adjustment APPROVED on O r T ti 1976 J. R. OLSSON. County Ifs Date: (TT r) 1976 By: Mary C eputy 00' 034 APPROVAL o6 thia adJuat"a cont tZW-" an Apprwpv:a tion AdJuAtwwt and Pe uonna 0'ASII f; At p F; POSITION -A-DJUSTMENT REAUEST , IoN 3�7 Department HEALTH Budget Unit 410... �D�jet Ygb 766 `Z• �CE r)Ep"* Action.Requested: Estsblish:the class of Clinic Coordinator;a ocate .to the basic----- . salary schedule; add one position to the Health Department and cancel one P.H.Social Worker position 463-01 Proposed effective date: ASAP Explain why adjustment is needed: To establish a position to fill a current functional requirement in the Health Department. Contra Cosh County RECEIVED Estimated cost of adjustment: Amount: 1. Salaries and wagges: AUG - � i:37o $ 1708.00 2. Fixed Assets: (Giat .items and eget) Office of un mmistrator - z HUr�V- M r:.--CSS AGNC•Y Estimated total z 1708.00 Appnv_ ` Date. Signature Signature • ��� � Department Head Initial Determination of County Administrator Date: August 12, 1976 To Civil Service: Request recommendation. L" n -Z-ounty Administrator Personnel Office and/or Civil Service Commission Da-- September 27, 1976 Classification and Pay Recommendation Allocate the class of Public Health Clinic Coordinator and classify 1 position. Cancel 1 Public Health Social Worker. On September 28, 1976, the Civil Service Commission created the class of Public Health Clinic Coordinator and recommended Salary Level 455 (1476-1794). Also amend Resolution 71/17 and 76/624 to reflect the addition of 1 Public Health Clinic Coordinator, Salary Level 455 (1476-1794) and the cancellation of 1 Public Health Social Worker position $01, Salary Level 399 (1244-1512). Can be effective day following Board action. The above class is not exempt from overtime. L 1 Assistant Personnel JMrector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. i County Adminis ator 'Action of the Board of Supervisors OCT 5 1976 Adjustment APPROVED ( on 1 r J. R. OLSSON, unty Clerk Date: ()CT 7, 1976 By: - 0003.5°ry Dep erk APPROVAL o6 thio adjue.Onent eon4t tutea an ApptopAiation Adjuzbnent and Peaonnet POS IT ION ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 119M Date 9/3/76 Action Requested: Add Class of Group Counselor II Project to exempt salary schedule and-add two Group Counselor Project Positions.to Cost. enter-4316. -Cancel ut .P . b . 'o .rs. �_ Y TQ.�,fi] .9 . Officer II positions #256-003 b 1004 Cost Center #324 Proposed effective date: 9 13 76 Explain why adjustment is needed: For CCCJ Project "Open Space" - per attached memo. Estimated cost of adjustment: Amount:- 1. Salaries and wages: $ 2. Fixed Assets: (tiAt .item6 and coat) Estimated total Signature N-vi- Department Head- Initial Determination of County Administrator , 4mE at . (1A4-t . 9 A W/ W /&d oua or Personnel Office and/or Civil Service Commission Dag--- September 29, 1976 Classification and Pay Recommendation Allocate class of Group Counsellor II-Project on an Exempt basis and classify 2 positions; cancel Deputy Probation Officer II position #03 and #04. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for'-- . Exempt Personnel, by adding Group Counsellor II-Project, at Salary Level 321 (981x1192). Also amend Resolution 71/17 by reflecting the addition of 2 Exempt positions of Group Counsellor II-Project, Salary Level 321 (981-1192) and the cancellation of Deputy Probation Officer II, positions #03 and #04, Salary Level 395 (1229-1494). Can beeffective day following Board action, Assistant Personn2lDirector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Adminis r for Action of the Board of Supervisors OCT ;976 Adjustment APPROVED on J. R. OLSSON, Cunty Clerk , Date: OCT 5 1976 - By: — , . ,_)036 Depu rk APPROVAL os •tW adjuatment eona.t,LWeb wt Appkopniation Adfuetnent mcd Peuonne,C r POSITION ADJUSTMENT REQUEST No: / Department PROBATION Budget Unit 34L Date 6115126 Action Re nested: Delete eight (8) O.P.0.11 positions. Budget #324 and add four (41 n a n rl AND FOUR NYProbit own Assistant new posi'ti'ons-in=Bi1dget:#316 ��' r ;►af: Proposed effective date: j/1/76 Explain why adjustment is needed: Staffing required in Grant Project fundpd thrnur nfftr. of Criminal Justice Planning Estimated cost of adjustment: Amount: 1. Salaries ark wages: $ 2. Fixed Asset: (P,iat items and coati Equipment to be purchased in fiscal 1976/77 after staff is selected and specific needs determined a tV Estimated total 3 N Signature Department Hea Initial Determination of County AdministratorDate:) !/ • To Civil Service: Request recommendation, pursuant t4_&A&nTrrHt`r&t6r � 1./. t47, memorandum dated June 22, 1976, atta ' Personnel Office and/or Civil Service Commission Date: September 29, 1976 Classification and Pay Recommendation Classify (3) Deputy Probation Officer II-Project and (5) Deputy Probation Officer I-Project and cancel (8) Deputy Probation Officer II positions. Study discloses duties and responsibilities to be assigned justify classification as Deputy Probation II-Project and Deputy Probation Officer I-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (3) Deputy Probation Officer II-Project, Salary Level 395 (1229-1494) and (5) Deputy Probation Officer I-Project, Salary Level 325 (993-1207) and the cancellation of (8) Deputy Probation Officer II, positions #05, #07, #09, #ll, 012, 014, 115, 016, Salary Level 395 (1229-1494). AssistantPersonnO Director Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. e���. County Admim st ator Action of the Board of Supervisors0 C 5 1976 Adjustment APPROVED (a�� on J. R. OLSSON, County Clerk � Date: OCT v 1976 By. 49L- 0:_)031 ` C�.c s. Mary of APPROVAL o5 #Juia adjuetnent coneti.tut" an AppkopAiati.on Adjuabnent and Peuonne i POSITION ADJUSTMENT REQUEST No: Department Public Works Budget Unit650 Date 8-24-76 Action Requested: Add:one!�tenographerelerk, cancel one,5ng4neering.�Kc hnician I Proposed effective date:9 2/ 0/76 I Explain why adjustment is needed: To provide appropriate clerical a«ice an p to the t Detention Facility Project Manager Estimated costaof�djustment: Contra Costa County Amount: r` 1. Solaripg art wages: Savings (Top Step)RECEIVED 3 193.00 per month 2. Fixed sets: (LiAt .ite,m6 and coat) Selectr"icI T�cpewri ter - $700 I 6 $ 700.00 Office Of =� Estimated tItY( 1 $ 700.00 W Signature a n Initial Determination of County Administrator L Sepplember 15, To Civil Sery e: R quest recommendation. C:�s Z Zo'tntv Administrator Personnel Office and/or Civil Service Commission Date: seurgimbpr 2R- 1976 Classification and Pay Recommendation Classify 1 Intermediate Stenographer Clerk and cancel 1 Engineering Technician I. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Stenographer Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Intermediate Stenographer Clerk, Salary Level 240 (766-931) and the cancellation of l Engineering Technician I position 001, Salary Level 272 (845-1027). Personnel 0rector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. cAk9y� County Administrator Action of the Board of Supervisors 0 C T a 1976 Adjustment APPROVED on N CountyeClerk . 1976 e Date: OCT 5 By: � yl- Mory Crot �P�ty APPROVAL o6 .thiA adjuatment eonatii ea an App)top cation Adju Anent and PehaonneL Ructi,tion Amendment. e • ' d POSITION ADJUSTMENT REQUEST No: Department _ Public Works Budget Unit 074 DateJune 30, 1976 (Buildings b Grounds Division) Action Requested: Study class.of._Lgad•-Window Washer for;.possable,pre4tion .of Supervising Window Washer Class Proposed effective date: ASAP Explain why adjustment is needed: Duties of Lead Window Washer have evolved to the point where it is believed that this position is inappropriately classified. Estimated cost of adjustment: Amount: Crinin: CV S:V�(,o . - l. Salaries and wages: 2. Faced Asse 4: (lint .itew and coat) 19 ,•. - `'�•- - S: �i - • _ Lnc� O . o f > Estimated totalCC' , $ LU •:; Signature 1- l ��s�s✓ Department Heaff J Initial Determination of County Administrator Date: July 8, 1976 To Civil Service: Request recommendation. oun _ strat Personnel Office and/or Civil Service Commission Date: September 2 , 1976 Classification and Pay Recommendation Allocate the class of Supervising Window Washer. On September 28, 1976, the Civil Service Commission created the class of Supervising Window Washer, and recommended Salary Level 310t (1045-1153). The above action can be accomplished by amending Resolution 76/624 by adding Supervising Window Washer, Salary Level 310t (1045-1153). Can be effective day following Board action. This class is exempt from overtime. G • Assistant Personnel 41rector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on OOT s 17r 0V{�3g J. R. OLSSON, County Clerk V Date: OCT 5 1976 _ By: Mary Craig e t APPROVAL o6 thi.e adJuatment eon6tttutes an Appnopv:ation AdJuatment and Pehaonnet ResotutZon Amendment. _ POSITION ADJUSTMENT REQUEST No: �2CI7 Public Works 062 Department Budget Unit Date Action Requested: Reclassify`-Laborer'position to Garage Attendant Proposed effective date: 9-24-76 Explain why adjustment is needed: The duties of the position are more appropriately characterized by the Garage Attendant classification Estimated cost of adjustment: Contra Costa County Amount: 1. SalarUR alb wages: (top step) RECEIVED $ 928,00 2. Fixed Esse_* (li : (list items and cnet) 1111� ; ' ig79 Laborer`itop step) $1,088 --� v ttice o 5 -- = County Administrator •, Estimat net sav" s 160.00 - Signat -� rtment ea Initial Determination of County Administrator Date: 7=7� .Civil Service: Request recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: September 28, 1976 Classification and Pay Recommendation Classify 1 Garage Attendant and cancel 1 Laborer. Study discloses duties and responsibilities to be assigned justify classification as Garage Attendant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Garage Attendant, Salary Level 239t (842-928) and the cancellation of Laborer, position #01, Salary Level 291t (987-1088). ZLI Assistant Personnel7Director Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors U�1 J �yjo Adjustment APPROVED on N 00040 040 U 1d County Clerk Date: OCT 5 1976 By: Mary Uc epury APPROVAL oS .tlLi.s adju.s.tmott cont tu,te3 an Appuopncati.on Adjuabnent and PeAsonnee Resolution Amendment. s . V POSITION ADJUSTMENT REQUEST No: Department Social Service Budget Unit 509 Date September 20L1976 Action.-(�eq�iies;ed:a Establish a new classification of Child�.P1•ogramur- ='- W Proposed effective date:ASAP Explain why adjustment is needed: To establish an appropriate classification as a result of a Ci-vil 'Service desk audit. Estimated cost�;of aCentro C� djustment: ;, nt: UPS j 1. Salaries and wagges. S '` =D 2. Fixed Assets: (Giat items and cost) c j c ., Cettnty, yU:.%AN ��'���`r' n""'� Estimated total ) :►nistrete ikpprovedi ' 1 D,„, �1 Signature �-7 Department ea , nit al Dftgrmination of County Administrator Date: o ivi ervice: Request recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: SE9tPmhPr 99 r 1976 Classification and Pay Recommendation Allocate the class of Children's Services Program Specialist. On September 28, 1976, the Civil Service Commission created the class of Children's Services Program Specialist and recommended Salary Level 449 (1449-1761), The above action can be accomplished by amending Resolution 76/624 by adding Children's Services Program Specialist, Salary Level 449 (1449-1761). Can be effective day following Board action. This class is not exempt from overtime. Assistant Personne4 Director Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors 0 C T 5 1976 Adjustment APPROVED on 00041 J. R. OLSSON, Co ty Clerk U r Date: OCT 5 1976_ By: 2Z24w4 Mary PuyWr - APPROVAL os Chia adjustment eonatitutea aft Appaopkiation Adjustment and Pe4AonnefC Reaotuti.on Amendment. POSITION ADJUSTMENT REQUEST No: 3 Agriculture Department (Animal Control Divisiogudget Unit Date August 31, 1976 Action Requested: Cancel one position of Animal Control 0-fficer (PositioA_#019)_ � Proposed effective date: 7/1/76 Explain why adjustment is needed: To effect a reduction in 1976/77 fiscal year bud get. Estimated cost of adjustment: Contra Costa County Amount: 1. Salaries and wagge� RECEIVE©s: $ 13,838 (Decrease) 2. Fixed Assets: ( Ut .helms and coat) UP _ ; 1976 ice of $ my ministrotor Estimated total $ 13,838 (Decrease Ix Signature Dep tment fiea IInn ' p ital rmifiatioii of County Administrator - Date: September 13, 1976 To �iv3 tbervleq; for clasiification review and recomsaloion. 1 Colftv Administrator Personnel Office and/or Civil Service Commission Date: September 15, 1976 Classification and Pay Recommendation Cancel 1 Animal Control Officer position. The above action can be accomplished by amending Resolution 71/17 by cancelling I Animal Control Officer position #19, Salary Level 293 (900-1094). Can be effective July 1, 1976. Assistan ersonr 1 hector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County-Administrator Action of the Board of Supervisors Adjustment APPROVED on OCT S 1976 000142 J. R. OLSSON, Co by Clerk _ Date: OCT 1976 By: °ry a" Deputy APPROVAL o6 .this ad1uatment conatitutea an Appnopftiati.on AdJu4tment and PeAsonnet Resotati.on Amendment. POSITION ADJUSTMENT REQUEST No: / 36 Agriculture Department (Animal Control Divisiorildget Unit 366 Date August 31, 1976 Action Requested:---Cancel -one position of Animal Control.Center:'.Attendant -- r (Position #007) Proposed effective date: 7/1/76 Explain why adjustment is needed: To effect a reduction in 1976/77 fiscal year budget Contra Costo County . - Estimated cost of adjustment: SEP - i 3976 Amount: 1. Salaries and wars: Office ofS - 13,388 (Decrease) 2. Fixed Assets: ( Ut .stems and coat) c,,,,.,v, ,,, r-� ministrotor -Ti ~ $ 0 T Lu 2 J Estimated total C $ 13,388 (Decreas ) LU 37 G' ' N Signature = Aarnt Head Initial Deter��Aation of County Administrator Date: September , 1976 To Civil Sejsviie for classification review and recommendation. County Administrator� Personnel Office and/or Civil Service Commission Date: September 15, 1976 Classification and Pay Recommendation Cancel 1 Animal Control Center Attendant. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Animal Control Center Attendant, position 007, Salary Level 282 (871-1058). Can be effective July 1, 1976. AssistantPersonnel rector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. 1 ( County Administrator Action of the Board of Supervisors 00043Adjustment APPROVED on 0 C T 5 1976 J. R. OLSSON, Co ty Clerk OGT 5 1976 Date: — By: Mary C i' APPROVAL os .this adjustment conbtituteb an Apprmp&&li.on Adjustment and Peuonnet Redotution Amendment. V POSITION ADJUSTMENT REQUEST No: Department Assessor Budget Unit 016 Date 9,3/76 Action Requested: Delete. three Assistant Appraiser_ Positions #10, #20, (one number unknown)* Proposed effective date: 10/1/76 Explain why adjustment is needed: To comply with Board of Supervisors mandate at Assessor's 1976-77 Recommended Budget be reduced by 2%.a. _ Estimated`cost�f austment: Contra Cr�a County Amount: PF"EI 1. Salaries!Z�ncllwagges: $ 34,065 2. Fixed Asset!,• (Z"t .items and coat) SEc Iydo L C Estimated total $ 34.065 1 - Signature Depar nt e Initial Determination of County Administrator Date: -- / pre 4,47� to-dfity Administrator Personnel Office and/or Civil Service Commission Date: September 29, 1976 Classification and Pay Recommendation Cancel (3) Assistant Appraiser positions. The above action can be accomplished by amending Resolution 71/17 by cancelling Assistant Appraiser positions #09, #10 and #20, Salary Level 393 (1221-1485). Can be effective day following Board action. Assistant Personn irector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. I County Administrator Action of the Board of Supervisors OCT 5 1976 Adjustment APPROVED on 00041 J. R. OLSSON, County Clerk OCT 5 1916 _ Date: By: r �P erk - APPRONAL os this adjuetnent constitwtes an App-toptiation Adjuatnent and Peuonnet Reaoluti-on Amendment. U . V POSITION ADJUSTMENT REQUEST No: L Department Auditor-Controller Budget Unit 011 Date 8/17/76 (Data Processing) Action Requested: Cancel one (1) Programer position #08 and one (1) Program ( t Z.- t Analyst-EDP position #08 Proposed effective date: 9/1/76 Explain why adjustment is needed: Board of Supervisors ordered Budget reduction. Estimated cost of adjustment: ConAmount: tra Cosa Coon 1. Salaries and wages: RECEIVED ? 38,1S0 2. Fixed Assets: (lint helm and coat) r, E2—L3976. $ -0- Ll_ ice of �a Estimated tftailty Admin' r �$ 38,150 Signature � FA � pa nt Head nitial Dete atlon of County Administrator Date: September 13, 76 To Civil SSeTvace for classification review and recomm&dation. Z' —I&zrz unt lnlstrator Personnel Office and/or Civil Service Commission Date: September 15, 1976 Classification and Pay Recommendation Cancel (1) Programmer II position and (1) Program Analyst-EDP position. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Programmer II position #08, Salary Level 412 (1294-1573) and 1 Program Analyst-EDP, Salary 'Level 449 (1449-1761). Can be effective September 1, 1976. Assisti ector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. I I County Administrator ► Action of the Board of Supervisors Adjustment APPROVED on QCT 1976 0004.5 J. R. OLSSON, County Clerk Date: OCT 5 1976 — By: Perry APPROVAL ob 4W adjuatment conatitutea an Appnopt tion Adjuatnent and PeAaonnet Rebotutc.on Amendment. . r - 7 _ a r r 4 r, ilato1 4nl V POSITION ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 321 Date 9/1/76 ppqq Action Requested:Cancel Position 1245-001, Institu. Supervisor I; positions 1241-43 E Group Counselor--1;-an •post ion 1744-UM, -- Group Group Counselor 11 Proposed effective date: 9/1/-/6 Explain why adjustment is needed: Budget reduction - Board of Supervisors Action Estimated cost of adjustment: Amount: Reduction included on 1. Salaries and wages: $Departmental Plan by 2. Fixed Assets: (ti-et -items and c04.t) None Line item Estimated total / $ 1 Signature Department Head Initial Determination of County Administrator Date: September 13, 1976 To Civil Service for classifiction review d recommenZiat_ on. tobmV Administrator Personnel Office and/or Civil Service Commission Date: September 29, 1976 Classification and Pay Recommendation Cancel 1 Institutional-Supeivisorland 3 Group Counsellor II positions. The above action can be accomplished by amending Resolution 71/17 by cancelling Institutional Supervisorlposition 001, Salary Level 401 (1252-1521) and Group Counsellor II positions 001, 009 and 010, Salary Level 321 (981-3-192). Can be effective day following Board action. Assistant Personn Director Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED on 0 C T 5 1976 `` �„ - J. R. OLSSON, Co ty0Cgerk, Date: D C T 5 1976 By: Mary C Deputy crer APPROVAL o6 .thia adjud.tment conatitute6 an ApptopAia "n Adjuabnent and PWonna Reaoluti-on Amendment. POSITION ADJUSTMENT REQUEST No: 308 s Department PROBATION Budget Unit 327 Date 9/1/76 -Action Requested:_raacel.9=0tIons 1513-001 S 002, Community Aide Trainee_.Budoet #308_t• add , four (4) 20/40 Perm.Part-Time Group Counselor I positions Proposed effective date: 9/1/76 Explain why adjustment is needed: Budget reduction - Board of Supervisors Action and to adjust staffing for Court ordered work details Estimated cost of adjustment: Amount: Reduction 8 Addition includ 1. Salaries and wages: Son Departmental Plan by 2. Fixed Assets: (t 6t .items and coet) None Line Item 1i Estimated total E b Signature U (�_ q Department ea Initial Determjhat@n of County Administrator Date: Septemberl3. 1976 To Civil Servfice, for classification review and recommendat%on. County ministrator Personnel Ofitce.and/or Civil Service Commission Date: m, Septu ° Classificati6A at�d Pay Recommendation ---r----�r 28, 1976-- Classify (4) 20/40 Permanent Part-time Group Counsellor I positions and cancel (2) Community Aide Trainee positions. Study discloses duties and responsibilities to be assigned justify classification as Group Counsellor I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (4) 20/40 Permanent Part-time Group Counsellor I positions, Salary Level 281 (868-1055) and the cancellation of Community Aide Trainee positions #01 and #02, Salary Level 163 (606-736). Assistant Personne• Director Recommendation of County Administratorj' Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors 0 C T 5 1916 Adjustment APPROVED on 00041 J. R. OLSSON, Co y Clerk Date: 0C1 5 1976 By: °ry puty a (APPROVAL 06 tit" adjurStment conetita u an Apprcopx ation Adju6tnent and Peuonnet Resotation Amendmeitt. (J 1 AGENDA ITEM Dat POSITION ADJUSTMENT REQUEST No: OS 308 $ Department Probation Budget Unit 316 Date 9/1/76 Action. Req�ested: Cancel position #784-003, 00 aid 918-001 - Bud_get #316, can_cel_.�posiitti a #258-003 .sychoio; - ., J Budget #303. Proposed effective date: 10/1/76 Explain why adjustment is needed: Budget reduction - Board of Supervisors Action and to adjust for Oi:JP Grant termination. Estimated cost of adjustment: Amount: Foductioa an addition in- t. Salaries and wages: cluded on Jejartmental P1 2. Fixed Assets: (ti4t .item and coat) None ...+ $ Estimated total $ Signature qo � DepVfmyht Head Initial Determination of County Administrator Date: _ f 7 7L To Civil Se);vice: Request recommendation. Piss sti unt imstrator Personnel Office and/or Civil Service Commission Date: September 28, 1976 Classification and Pay Recommendation Classify 1 Deputy Probation Officer II and 1 Typist Clerk and cancel 1 Psypchologist; 1 Senior J; tsy Efoblt�o0 officer-Project; 1 Deputy Probation Officer II-Project; 1 Intermediate tudy sclos�s duties and responsibilities to be assigned justify classification as Deputy Probation Officer II and Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Deputy Probation Officer II, Salary Level 395 (1229-1494) and 1 Typist Clerk, Salary Level 178 (634-771) and the cancellation of Psychologist Position #03, Salary Level 423 (1338-1627); Senior Probation Officer-Project, position#07, Salary Level 419 (1322-1607); 1 Deputy Probation Officer II-Project, position_#03,.Sa1a=y_Leve1•395 (1229-1494; 1 Inter- mediate Typist Clerk-Project, position #01, Salary Level 222 (725-881). Assistant PirsonnekTirector Recommendation of County Administrator Date: October 6. 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Admini rat r Action of the Board of Supervisors OCT 5 1976 0 0 04 S Adjustment APPROVED on J. R. OLSSON, Cotm-tv Clerk Date: n rT 5 1976 — By: Maryrai eputy APPROVAL of thi.6 adjuatment eonstitutea an Apptoptiation AdJu4t"ent and PeAbonnet Rebolution Amendment. . POSITION ADJUSTMENT REQUEST No: Department Public Works Department Budget Unit 650 Date 8-31-76 Action Requested: Cancel one Supervising Civil Engineer Position. ' Position 8650-i54rO4.._ Proposed effective date:. 8-11-76 Explain why adjustment is needed: Cancelled per the decision of the Board of Supervisors j August 11, 1976. Estimated cost of adjustment: �C`,�`�Contra Costa Couniy Amount: R 1. Salaries and wages: $ 25,000.00 2. Fixed Assets: (�t items and co4t) AUG is+l6 r Fringe benefitsGfr $ 5.000.00 30 000, ice! Estimated total.- 'AOP • r\J �' Signature.� �' ea ""'01- "000p, Int Cal .f Vvininatiolof CelunttAdministrator Date: ept er , O ivi eXvice or c as i lea ion review and recggmendation. -- —Y. County Administrator Personnel Office and/or Civil Service Commission Date: September 15, 1976 Classification and Pay Recommendation Cancel 1 Supervising Civil Engineer position. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Supervising Civil Engineer position 804, Salary Level 566 (2070-2516). Can be effective August 11, 1976. Assistant Personn irector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. 8d6�2�— County A istra or Action of the Board of Supervisors 0 C T 5 1976 Adjustment APPROVED on -J. R. OLMN County Cie 000 Date: OCT 5 1976 By: APPROVAL o6 thZa adjuatmcnt constituted an Appnopni,ation Adjub.bnent and P¢n3onneL Resolution Amendment. POSITION ADJUSTMENT REQUEST No: 255 Department Sheriff—Coroner Budget Unit 300 Date Sept. 3, 1976 Action Requested: Cancel two Deputy Sheriff positions--255-292-125 and. 300-292-060 +Proposed effective date: 7-1-76 Explain why adjustment is needed: To permit compliance with the 1% mandated 1976-77 budget cut. Contra Costa County RECEIVED Estimated cost of adjustment: Amount: SEP - s 1976 —41,200 1. Salaries,�nd wag E 2. Filed As3et* (.Gies items and coot) Office of MUnty Administrator S ti a Estimated total / a —41,200 - Signature �f—� q - '{ pa IN.SERVICES OFFICER. om E F Initial Determination of County. Administrator Date: September 13, 1976 To Civil Service for classification review d recommendation. County n strator Personnel Office and/or Civil Service Commission Date: se;ttemher Is, 197E Classification and Pay Recommendation Cancel (2) Deputy Sheriff positions. The above action can be accomplished by amending Resolution 71/17 by cancelling Deputy Sheriff position #125 in cost center 255 and position 1060 in cost center 300, Salary Level 381 (1178-1431). Can be effective July 1, 1976. Assistant- Personnel rector Recommendation of County Administrator Date: October 6, ig-7F Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. Count �n strator Action of the Board of Supervisors `�C i a 1976 Adjustment APPROVED o 00050 J. R. OLSSQN. Coantr Ger Date: OCT 5 1976 By. Mary Craig uFY uerlc APPROVAL o6 thie adju4trment eonetitutee an AppwptiatZon Adjuatment and PeAAonnet Reeotation Amendment. w POSITION ADJUSTMENT REQUEST No: yo Department SOCIAL SERVICE 502 Budget Unit 509 Date 9-16-76 Action Requested: Cancel twenty-two —=--positions as epPrifiad in thQ &:t2 M' n n this document Proposed effective date: AsAp Explain whir adjit m t is needed: To insure the savings achieved this year will by rarriad over into future Vget years. L•J Estimated cost of adjustment: RECEIVED Amount: 1. Salaries and=mages and fringe benefits: SEP 2 4 1976 - $ 251,025 2. Fixed Assets:: (Lia# .items and coat) Office of afor $ HUA'�' It1RC Estimated to . :� Signature //��' Date. par t ea Initial Determination of County Administrator Date: -?—.2- ty mi n 1 s-t-rator Personnel Office and/or Civil Service Commission Date: September, 27,, 1976 Classification and Pay Recommendation Cancel the following positions in Cost Center 502: Eligibility Work Supervisor I positions #41 and #60; Eligibility Worker II positions #02,129,#79,180,#82,#97,#194,#204,#240; Super- vising Clerk I positions #10 and 113; Senior Clerk positions 175,#76,#77,#79; Typist Clerk positions #02, #04 , #08, #16; lnd:the following position in Cost Center 509: Supervising .'Clerk I position #01. Assistant Perso Director Recommendation of County Administrator Date: October s, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 6, 1976. County Administrator Action of the Board of Supervisors G 1976 DU"'T f 5 51 Adjustment APPROVED on UU J. R. OLSSON, Co y Clerk Date: OCT 5 1976 — By: gQej rnur - - APPROVAL o6 thi,6 adfuatment eonatituteA an Appnoptiation AdJuatnent and ftuonnet Resolution Amendment. V POSITION ADJUSTMENT REQUEST No: Department _Marshal Budget Unit 262 Date Aug. 31 1976 Action �n d t Re uese : * r• - q (�snnpll n};nn nr n}� !"lnrlr 1 oiti nn' Proposed effective date: 8-31-76 Explain why adjustment is needed: position no longer needed Contra Costa County RECEIVED Estimated Cost Af ad3ustment: Amount: 1. Sajarie6n�agges. SEP - 11971 9132.00 2. Fixed Asyett (LiAt .items and coat) Office of 1826.00 Pd -CounfFMministrator Estimated total 10958_n0 U Signature par e I iti ) D to ination f Co t pp��,u,nistrator ate: September 13, 1976 o Ggivi� Servzce �4 c s-i�3catzon review and recommendation. 44;a& County inn strator Personnel Office and/or Civil Service Commission Date: September 15, 1976 Classification and Pay Recommendation Cancel 1 Deputy Clerk II position. The aboye.actioa can be accouplished by.mwnding Resolution_71117 by cancelling Deputy Clerk II position #03, Salary Level222'(725-881). Can be effective August 31, 1976. AssistantPersonneYDirector Recommendation of County Administrator Date: October 6, 1976 Recommendation of Personnel Office and/or Civil Service 1 Commission approved, effective October 6, 1976. County Admi istrato Action of the Board of Supervisors 0 C T 5 1916 Adjustment APPROVED �� on J. R. OLSSON, C C1er,0002 Date: OCT 5 1976 _ By. Mary Gai " G APPROVAL o6 thiA adjuetmen.t conatitutea an Appkopk atZon Adjuatment and Pmonnee Rebotution Amendment. . M In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 2b, In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregdng is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of October . 19 76 (' R. OLSSON, Clerk ` Deputy Clerk =Xaonda Amdahl 00 ;-53 H-24 3176 ISm • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT . f� 1. DEPARTMENT OR BUDGET UNIT y0WAI AE U y RESERVED FOR AUOITOR•CONTROLLER•S USE Card Speuol ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• ' ?� Gpsose r : cease Code Ouantit 1 Fund BudoetUnit Obiecr b_Acct. �Cr._'c , Zbj X IN 66) 180-1082 Labor Provided 5,00Q-4 r Ol 1003 583-1081 -389- Labor Received cr9,000- -1082 Labor Provided 4,000 -2100 Office Expense 1,100 -2102 Books S Subscriptions 70 -2110 Communications 60 -2111 Telephone Exchange 560 -2170 Household Expenses 50 -2190 Publication of Notices 100 -2250 Rent of Equipment 660 -2261 Occupancy Costs 2,080 -2270 Repair S Service Equipment 50 -2281 Maintenance of Buildii;Zs 10 -2301 Auto Mileage - Employees 440 -2302 Use of County Equipment 140 -2303 Other Travel - Employees 330 -2310 Professional s Personal Services 784,810 -2315 Data Processing Services 500 -2361 Yorkers Compensation 100 990-9970 Reserve for Contingencies 791,060 990-9970 Appropriable New Revenue ?91,060 �5bo60 PROOF Comp.—_ _K P._ _V_E_R.— 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL a. To add additional funds for CETA Title III Summer ENTRY Program for Economically Disadvantaged Youth (SPEDY) Date Description accepted by the Board of Supervisors on June 1, 1976. b. To adjust accounts to reflect current needs. c. 100% Federal Funds involved in this adjustment. Revenue 16894 �ePi�a//�ic/ fyyrleKt .1' %/Q�rfli�►19 APPROVED: S113NATURU DATE �/ �p� / /�/ AUDIT oua T �.lL�/tGGI'� . JCA- � ' (e 046 CONTROLLER: ADMINISTRATOR- c OCT _ 1976 BOARD OF SUPERVISORS ORDER: YES:SuPer%tvws Kenny, ICK 1ladasty, Boggem Llnwheld. N0:. wt �1. �1& l�IoS PCT 5 1976 97 l��� ALA.' NO:.J�t,L. b'o�� J 9 6J, R. OLSS CLDirector CLERK by 4 Craig SiynaNte (�I'( Tide �Oj Date putY Clerk V V 1 i 5 4pprop.Ad;. /� (M 129 Rev.2/68) •See liesimctions ar Reverse Side ournal CONTRA COSJA COUNTY APPROPRIATION ADJUSTMENT 1 DEPARTMENT OR BUDGET UNIT Pub IiC Works RESERVED FOR AUDITOR•CONTROLLER•S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decease Increase Code Quantity) Fund BudoetUnit Ob,ecr 5.b.Acct, CR X IN 66) COUNTY SERVICE AREA R-7 01 2754 2754-7712 004 I. Mini Park Dev 181 f S S 018 I. Com. Devel Proj 181 COUNTY SERVICE AREA R-6 2753 2753-7712 026 2. Phase 2A Park 1,073• S S 027 2. Phase 3 Park 1,073 COUNTY SERVICE AREA R-8 2755 2755-7700 003 3. Park Site Jones Prop 2,000 S S 2310 3. Professfonal svcs 2,000 3as•cf .;���- PROOFC°'n?•_ K•P• VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL --- - ---- --- - ENTRY Date Description 1. W.O. 5251 Additional funds for mini park-development. 2. W.O. 5295 Additional funds for Orinda Community Park Phase 2A. 3. W.O. 5492 Right of Way Engineering and appraisal for park site acquisition. APPROVED ATURES ATE AUDITOR— zor CONTROL R:. COUNTY / OCT _ 1976 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:moots XO=Y.!1, M=Uft pmt Tjmacbdd. Na ��;A- K Dias OCT 5 1976 on J• R. OLSSCrI. CLERK by Qf. �blic Works Director 9/29/76 4 i. Signature Title Dote (M 129 REV. 2/75) t Approp.Adj. 000Journal No. •Srr Instructions on Reverse Si V V J55 •.• CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERV M RESERVED FOR AUDITOR-GOMTROLL.ER•S USE Coed Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM`Ob Increase Fond Decrease CR X IN 66) Cade Qoonti } BudoerUnit Object h.Acc*� 01 / 1003 540-7754 /99 Dental Drill with Motor $544.00 01 1003 540-TT54 095 Tools and Lab Equipment Assistive Devices $544.00 Contra Costa County RECEIVED SEP 2 9 1976 Office of County Administrator PROOF �_ K_P. VER. I EXPLANATION OF REQUEST(Il capital outlay,list items and Lost of each) TOTAL - —___ ENTRY To request funds for dental equipment for use in the Martinez Date Description Dental Clinic. APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER; COUNTY 1976 ADMINISTRATOR: 31St1� rU BOARD OF SUPERVISORS ORDER: YES: Supertdsnts Katsny, loft J•La:tany, L Q •A. OeC�T J 1976 00C15,3 No-->'70i .. on Assistant J.R.oLSSON CLERK a i�z-�. �, J Medical Director '9/1T/T6 ;� SignatureAp Title Date Def C(etk L. F. Girtman, M.D'J«,�tAdi- / (M 129 Rev.2/68) •See testrectioes on Reverse Side IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ., :...._-In-,the Matter of Authorizing- )•.` .-- ui,.-1_. Additional Personnel for ) RESOLUTION NUMBER 76/862 Certain County Departments ) WHEREAS certain County departments have requested additional personnel for the 1976-1977 fiscal year; and WHEREAS these requests have been carefully analyzed and reviewed by the Office of County Administrator, Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) and the Board of Supervisors during budget deliberations and provision has been made in the Final Budget for certain personnel additions; NOW, THEREFORE, BE IT RESOLVED that the following positions are added to County departments on the dates specified: Department Number Classification Date Clerk of the 1 Stenographer 10/1/76 Board Clerk Treasurer-Tax 1 Typist Clerk 10/1/76 Collector Civil Service 1 Typist Clerk 10/1/76 Commission Building 1 Draftsman- 10/1/76 Maintenance Estimator Retirement 1 Account Clerk I 10/1/76 Administration County Clerk 1 Typist Clerk 10/1/76 District 1 Deputy District Attorney Attorney I 10/1/76 3 Typist Clerk 10/1/76 District 2 Collection Attorney- Services Family Support Assistant 10/1/76 Collection 6 Typist Clerk 10/1/76 Division District Attorney- Welfare Fraud Unit 3 Typist Clerk 10/1/76 Sheriff's Communications 2 Sheriff's Dispatcher 10/1/76 RESOLUTION NUMBER 76/862 09057 2. Juvenile Hall 3 Group Counselor I 10/1/76 Juvenile Pre- 1 Group Placement Unit Counselor I (16/40) 10/1/76 Coroner 1 Coroner's Aide 10/1/76- County Medical 5 Surgical Nurse 10/1/76 Services 1 Medical Librarian 10/1/76 TOTAL POSITIONS 3T BE IT BY THIS BOARD FURTHER RESOLVED that the positions designated above are subject to workload and organizational review and approval by the Office of County Administrator prior to filling and subject to classification review by the Civil Service Commission. PASSED AND ADOPTED this fifth day of October, 1976 by the following vote of the Board: AYES: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NODS: None. ABSENT: Supervisor A. M. Dias. cc: County Administrator County Personnel Director (6) County—Departments _ c/o County Administrator RESOLUTION NUMBER 76/862 000S.8 IN THEE BOARD OF SUPERVISORS OF CONTRA COSTA COUINTY, STATE OF CALIFORNIA In the ratter of County Policy with respect to Delta Advisory RESOLUTION YO. 76/863 Planning Council. itI EREAS the Delta at the confluence of the Sacramento and San Joaquin Rivers is very important to Contra Costa County as an agricultural and recreational area, and as a source of i-rater for our homes, industries, and businesses; and is known to have a fragile physical environment; and WHEREAS Contra Costa County has participated for many years with the Counties of Sacramento, San Soaquin, Solano and Yolo in voluntary associations to coordinate Delta planning and provide a forum for discussion of Delta problems, the most recent effort (1972 through 1976) resulting in the formation of the Delta Advisory Planning Council and the preparation of the Delta Action Plan; and VHF9EAS there is a need to continue and to evolve this inter-county association in order to effectively coordinate the implementation of the Delta Action Plan and to deal with the problems it addresses, such as grater quality, water supply, levee safety, and -tiaterway safety, as well as to provide a voice for the Delta in the State and other governmental areas where decisions affecting the Delta are being made; and iHEREAS county supervisor representatives from the five Delta counties have met since July, 1976 to resolve problems associated with the continuation and reorganization of the Delta Advisory Planning Council, and this Board on July 13, 1976 desig- nated Pr. Anthony A. Dehaesus, Director of Planning, to represent Contra Costa County at its meetings; and WHEREAS Mr. Dehaesus reported this day that the Delta county supervisors have reached a consensus for the Delta Advisory Council program for fiscal year 1976-1977, and requested that the Board give approval to the principles agreed to, which will be further refined, coordinated with other counties, and submitted to the Board for final approval; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA RESOLVED that it APPROVES the report of the Director of P1 (Exhibit A attached hereto and by reference incorporated hereinj including the specific recommendations set forth therein. PASSED by the Board on October 5, 1976. cc: Direct-o-r of Planning (2) County Administrator Public storks Director R SOLD ION NO. 76/863 OOC'59 - . RECEIVED . CONTRA COSTA COUNTY :. u 1976 PLANNING DEPARTMENT I a.oisaN aanc eonan of P ffaoz; CONI COSTA CO. s TO: Board of Supervisors DATE: October 5, 1976 FROM: Anthony A. Dehaesu SUBJECT: Delta Advisory Director of Planni Planning Council On Friday, September 24, 1976, the County supervisors representing the Delta Counties met in Sacramento to discuss the future of the Delta Advisory Planning Council. I again attended for Contra Costa County. After several meetiggs spent explaining positions and exploring alternatives to the reorganization of DAPC (covered in my previous memos), the group reached a consensus and agreed to take a proposal to their respective boards for initial policy concurrence. The proposal was developed by the DAPC Technical Advisory Committee and is described in the attachment by William Pond, Administrator of Sacramento County's Community Development and Environmental Protection Agency. More precisely, the proposal is identified as "Option B: (no consultant)" in the attachment. Its key points are: 1. An executive committee consisting of the five Delta County Supervisors will manage finances, personnel, and major policy. 2. A county planning department will provide staff services to DAPC during fiscal year 1976-77 with the cost of services to be charged to DAPC. (Note: The Contra Costa County Planning Department is expected to serve in this capacity. 3. The primary proram for fiscal year 1976-77 is to be an organization (reorganization? study for DAPC to address both county objections to the current structure and the realization that a stronger organization is in their best interest. 4. The financial contribution by counties to DAPC during fiscal year 1976-77 will be lower than fiscal year 1974-76 levels and similar to 1972-74 levels. 5. The existing joint powers agreement will be amended to provide for the proposed program. As my previous memos have observed, the continuation of DAPC as a voluntary, cooperative organization of the Delta Counties is very important to Contra Costa County, and we should provide staff services to it this fiscal year as it appears this action is essential to preserve the organization. Since agreement could not be reached among the counties on other alternatives considered at the meeting, the proposal I am transmitting amounts to a last resort consensus, and I recoOV-306t1 that it be accepted. UV V l Aliagfilmrd with Board ori Board of Supervisors -2- October 5, 1976 It is anticipated that the Planning Department has the capability to perform the limited duties expected in the proposal with our present staff. There may be some additional temporary help required; however, the cost involved, together with additional operating costs (travel, printing and supplies), will be offset by revenue from contributions by member counties. The Delta County supervisors will meet again on October 8th. If the proposal is generally acceptable to the Board of Supervisors, I would like to convey this to the group and be able to proceed with working out the details. Accordingly, I request that the Board agree to: 1. The principle of the DAPC program for fiscal year 1976-77 recommended by the Delta County supervisors committee. 2. Authorizing the Contra Costa County Planning Department to provide staff services to DAPC in the range indicated in the proposal provided that the County is reimbursed for full and actual costs_ 3. Revision of the joint powers agreement. 4. Instruct staff to develop the final proposals for Board approval. AAD:EMA Attachment cc - Supervisor Linscheid 4 County Administrator OV1 COUNTY OF SACRAMENTO Inter-Department Correspondence. D, September 23. 1976 To Supervisor Kloss and Member Supervisors of DAPC Rom : William B. Pond, Administrator Community Development & Environmental Protection Agency Subiect: At your request the members of the Technical Advisory Committee met in an attempt.•to make recommendations concerning the on-going operation for DAPC during the remainder of fiscal year 1976-77. Their report is included herein as Attachment A. In order to assist you in making your determination, it was agreed that _ although both Contra Costa County and San Joaquin County had made tentative comments as to their willingness to provide certain services to DAPC, that Contra Costa County would develop cost figures which might be used as a basis for making a decision. They agreed to develop cost figures under two options (see Attachment B). Option A -- where they would provide the on-going administrative and housekeeping chores for the balance of the year -- estimated cost $10,300. Option B -- where they would perform all of the functions under Option A but would work with DAPC TAC (without a consultant) to develop the basis for the on-going organizational proposal -- estimated cost $19,700. In order to make a comparative cost, I approached the consultant firm of Jones & Stokes Associates to give us an estimate as to what it might cost under two options -- Option A where they would provide the entire services similar to Option B of Contra Costa County and Option B where they would provide only the organizational study, a portion of the work program (see Attachment C). • Supervisor Kloss and Member Supervisors of DAPC Page 2 September 23, 1976 It will be noted from the attachments that for the responsibility for a new overall organizational study, they would propose a cost of approximately $12,500. They were notable to identify costs for the' _ on-going housekeeping or administrative responsibilities as proposed by Option A of the Contra Costa County suggestion. It should be pointed out that there has been no indication of any kind of a commitment made to Jones and Stokes Associates. They were simply asked for an estimate and for information. Should you decide to go the consultant route, there are a number of other consultants who wouji also be qualified and interested. This list includes, but is not limited to: Samuel Wood, Sedway and Cook, Blaney and Associates, Jones and Stokes, Samuel J. Cullers & Associates. From the two proposals, it is apparent that the proposed tasks as delineated by TAG can be accomplished within the remainder of the fiscal year but that the level of financing required would be approximately the same as it has been in the past. Under the options available to you, it would appear that a budget df approximately between $19,000 and $21,000 would be required for the.balanceofthe nine month period. Using the same ratio of support as initially agreed to, it would indicate the following appropriations by the respective counties would be required: Contra Costa County $6,300 Sacramento County $6,300 San Joaquin County $4,200- Yolo County $2,100 Solano County $2,100 Attached also for your information (Attachment D) is a proposed revision to the Joint Powers Agreement which would provide for an executive committee made up of the five elected Board of Supervisors members of DAPC and would also permit DAPC to enter into contract with a member county or a consultant in addition to the existing provision for•the three regional planning bodies. w William B. Pond WBP:leh Attachments 00063 .• ATTACHMENT A TAC REPCRT TO IMPC SUMRVISOILS COAPlIItE Members of the DAFC TAC met September 14th to discuss the future role of DAPC and the.selection of a consultant. All five counties were represented. The TAC considered first what needs to be done for the remainder of this fiscal year and secondly how it can be accomplished. .The TAC recommends the following: A. 1%%at needs to be accomplished 1. ON-GOING HOUSEKEEPING DUTIlS This would require meeting with the DAPC, Executive Committee and the TAC, as required, and providing the.general clerical services. 2. FUrM PROGRV DEh'ELOH EW There was considerable discussion relative to monitoring and implementation " programs, however, it was felt that it would be more important to con- sider the remainder of this fiscal year as an interium period of reflection and concentrate on a future-program for DAPC. Such a program should con- sider issues such as: a. What can or what should DAPC accomplish b. What level of service is needed c. How, much and uhat method of financing is needed d. Uhat changes are needed in the joint powers agreement e. Organization and selection of Council memhers f. Location and frequency of meetings g. Staff needs - permanent, consultant, existing local staffs, other h. Relationship of D.1PC with local, regional, state and federal agencies 0006 ATTACIIMENT It CONTRA COSTA COUNTY OPTION A (our second option) -- with consultant Cost of staff services -- $10,300 - Planner III @ 2S% -- 9 month period (October 1 - June-30) -- $5,300 Senior Clerk @ 251 -- $3,100 Supplies -- $400 Report/Printing (last 2 versions of the organization report)•-- $S00 -Expenses -- $1,000 OPTION B -- without consultant Planner III @ 50% -- $10,600 Senior Clerk 0 40% -- $6,400 Supplies -- $400 Report./Printing -- $800 Expenses -- $1,500 Total -- $19,700 ` Personnel cost figures are for salary and fringe benefits -- no administrative overhead. Executive Committee 1. Operating Policy - 2. Policy Recommendations Approval 3. Financing 4. Personnel Matters .Council 1. implementation of the Delta Action Plan (monitoring, coordinating, c " transmitting and communicating) Q 0 Q6z) ATTACHMENT It CONTRA COSTA COUNTY OPTION A (our second option) -- with consultant Cost of staff services -- $10,300 Planner III @ 251 -- 9 month period (October 1 - June-30) -- $5,300 - - Senior Clerk @ 25t -- $3,100 Supplies -- $400 Report/Printing (last 2 versions of the organization report)•-- $500 Expenses -- $1,000 OPTION B -- without consultant Planner III @ 50% -- $10,600 Senior Clerk @ 40t -- $6,400 Supplies -- $400' Report/Printing -- $800 Expenses -- $1,500 Total -- $19,700 Personnel cost figures are for salary and fringe benefits -- no administrative overhead. Executive Committee 1. Operating Policy - 2. Policy Recommendations Approval 3. Financing 4. Personnel Matters Council - - l. Implementation of the Delta Action Plan (monitoring, coordinating, transmitting and com inicating) 00065 7 cC-rvino rc P-I r-, fnn i. 7licse tasks are to be completed for review by April 15, 1977 by the respective counties j. It is hoped that final action by all concernsd can be completed by July 19 1977. B. OPTIONS FOR AC(DIPLISI LNEW 1. CONSULTANT The TAC felt that it will be difficult to find a consultant to work as re- required for the amount-that appears to be available. There tras also a general feeling that TAC members would have to contribute considerable time and input to the consultant's program and end up doing a lot of the work. This option was deemed to be the least desirable. 2. LOCAL STAFF FOR (1N-GOING LUJSEKM-'ING WITIL A CONSULTANT FOR R f= PROMItii ILL-YEIAPPff•1? .Again it t.•as felt that TAC members Could be required to expend considerakile r time. 3. LOCAL STAFF FOR THE EMU PROGR41 UURKING WITH IIJE E)MC.tT VE COMMITTEE AND TAC The TAC feels .this is the most practical approach. Contra Costa County.- and San Joaquin County expressed a willingness to provide the housekeeping services. It was agreed that a principal author for the FUIURE DAPC PROGRAU could be local staff uvrking with an editorial c=dttee and'the TAC. -They also agreed to contact consultants for cost estimates. Contra Costa County agreed to )Lave some cost estimates ready prior to the September 24th meeting. C. JOINT M06 AGRL-DM Sacramento County agreed to review the joint posers agreement with County Counsel and formulate recommendations relative to the Executive Committee and other areas of innmcdiate concern. 00067 ATTACHMENT A ., TAC REPCRT TD IkM'C SWERVISORS COl►AIITTLli Members of the DVC TAC met September 14th to discuss the future role of DAPC and the selection of a consultant. All five counties were represented. The TAC considered first what needs to be done for the remainder of this fiscal year and secondly how it can be accomplished. The TAC recommends the following: A. What needs to be accomplished 1. ON-GOING HOUSEIMEPING DUTIES This would require meeting with the DAPC, Executive Committee and the TAC, as required, and providing the general clerical services. 2. FUTURE PROGRANI DLl-7EMPr1EiT There was considerable discussion relative to monitoring and implcmentation."'.-' programs, hotiever, it was felt that it would be more important to con- sider the remainder of this fiscal year as an interiun period of reflection and concentrate on a future-program for DAPC- Such a program should con- sider issues such as: a. 'What can or ufiat should DAPC accomplish ' b. what level of service is needed c. How much and kfiat method of financing is needed d. What changes are needed in the joint powers agreement e. Organization and selection of Council members f. Location and frequency of meetings g. Staff needs - permanent, consultant, existing local staffs, other h. Relationship of DMC with local, regional, state and federal agencies 00068 Page 2 3. baring Body for the Organization Proposal 4. Review of the Organizational Study . -Technical Committee 1. Preparation of Organizational Study (under one of the options) 2. Review of Organizational Study (if consultant was used) .3. Review Referrals from Council 4. Recommend Items for Consideration to the Council s 0#!069,- 4' JONES d STOKES ASSOCIATES. INC. 1 2321 P STREET / SACRAMENTO, CA. 95816 9161444-5638 September 22, 1976 Dir. William B. Pond, Director Community Development and Environ- mental Protection Agency 827 7th Street, Room 431 Sacramento, CA 95814 Dear Dir. Pond: This is a response to your request for a proposal by Jones & Stokes Associates to maize an analysis and report on the program needs and implementation recommendations to carry out the objectives of the Delta Advisory Planning Council (DAPC) after July 1, 1977. You also requested I submit a cost estimate for the housekeeping-clerical services for- DAPC until June 30, 1977. The five Delta counties, recognizing the need for coordination in Delta planning in 1967, formed an interagency advisory committee. In October 1972, under a joint powers agreement, these same counties formally.established the Delta Advisory Planning Council. DAPC, following a 4-year planning effort, has just completed a Delta Action Plan, a Delta Plan 14ap and several technical supplements. DAPC has appropriately decided at this time to take another look at the program needs of the future and the best means of meeting these, needs. Based on the assumption that the objectives and directives of the joint powers agreement are• still valid and that the ;five counties desire to generally implement the policies and recommendations of the Delta Action Plan, Jones & Stokes Associates would identify the various options and recommend an appropriate program for the future and ways to implement it. -00070 - 2 - The study should be undertaken with continuing involvement and direction of DAPC and its technical advisory committee to ensure that the final product fully reflects their objectives. We propose that the study- commence November 1, 1976 with the issuance of a preliminary report on April 1, 1977 and a -final report on May 1, 1977. The consultant would meet approxi- mately monthly with DAPC or its Technical Committee for a total of six meetings. The consultant will provide 75 copies of both the preliminary and final reports to DAPC. We would propose to provide the services indicated above for a total of $12,500. This would include the housekeeping services related to the six coordination meetings regarding' the study, i.e. , preparation of agenda and mailing.meeting notices. It is assumed meeting space needs will _be handled by DAPC. It- is not possible to identify costs for other housekeeping functions since-the magnitude and scope are not known. It is assumed that DAPC or the Technical Committee may need to meet on matters other than the proposed study during the November 1 to Play 1 period. Other DAPC business could be conducted at the same meetings scheduled for review of the study progress. If the agenda items for other meeting subjects were provided to Jones- & Stokes Associates, we could handle this in the mailings indicated .above. Jones & Stokes Associates staff have had extensive experience in land use planning, particularly, relating to resources and experience with governmental agencies at all levels. I would personally intend to participate in the study and attend the meetings with DAPC or the Technical Committee-. Please advise if you need additional information. I am en- closing a copy of the Jones & Stokes Associates brochure although it does not include summaries of services provided the last three years. Sincerely, RbertL. J 'ne f Enclosure ATTR CHMENT D AMENDMENT TO AGREEMENT ESTABLISHII•IG DELTA PLANNING COUNCIL THAT CERTAIN AGREEMENT made and entered into by and between the COUNTY OF SACRAMENTO, the COUNTY OF SAN JOAQUIN, the COUNTY OF SOLANO, and the COUNTY OF YOLO, political subdivisions of the State of California is hereby amended as follows: (1). Section 2 of said agreement is amended to add Subdivision (g) thereto which shall read: (g) "Consultant" means any government agency, individual, corporation, partnership or other legal entity authorized to perform services for the Council. (2). Section 3.5 is added to the agreement which shall read: 3.5 Executive Committee. The five (5) supervisors appointed by the Board of Supervisors as members of the council shall serve as the Executive Committee of the Council and shall have the authority and duties as specified in this agreement. (3). Section 6 of said agreement is amended to read: 6. Regular Meetings. The Council, by rule, shall provide for regular meetings. The rule shall. spe-cify the date, time and place of such meetings. (4). Section 7 of said agreement 'is amended to read: 7. Special Meetings. Special,Meetings may be called by the Chairman or by majority vote of the Executive Committee. The call notice and conduct of the meeting shall be as required in Section 54956 of the Government Code of the State-af- California. 00072 Section8 of said agreement is amended to read: 8.- Officers. Officers of the Council shall be a Chairman, Vice—Chairman, a secretary and such other officers'as shall be provided by rule of the council. The Chairman, Vice Chairman and secretary shall be superviscrs appointed by the Board of Supervisors as members of the Council. (6). Section 9 of said agreement is amended to read: 9. Quorum. A quorum of the council shall be seven (7) members. (7) Section .10 of said agreement is amended to read: ' 1.0. Voting. (a) All policy, personnel or fiscal matters shall require the unanimous vote of the supervisors appointed to the council. (b) A�vote of a simple majority of the members of the council at which a quorum is present shall be sufficient to approve all other matters. , (8). Section 11 of said agreement is amended to read: 11. Operating Budget and Method of Assessment. The Executive Committee shall provide by rules -for the preparation of an operating budget and the methods of computation of assessment of signatory counties. Prior to adoption of the budget by the Council, each of the signatory counties shall approve the annual budget. (9)• Section 14 of said agreement is amended to read: 14. Planning Assistance Contract. 'The council shall contract with one of the signatory counties or a consultant for staff assistance in preparing and reviewing any plan, study, report, or other matter relating to the purposes of this agreement. 2 = 00073 (10). Section 16 of said agreement is amended to read: 16. Fiscal Agent and Auditor. The treasurer of the County of Sacramento shall serve as the fiscal agent for the council. This amendment shall become effective when executed by the Boards of Supervisors of the signatory counties. -DATED: Chairman of the Board o Supervisors of the County of Sacramento, California (SEAL) ATTEST: er- of the Board of Supervisors County of Sacramento, California By Chairman of the Board o Supervisors of the County of San Joaquin, California. (SEAL) ATTEST: - Clerk of the Board of Suvervisors County of San Joaquin, California By, Chairman of the Board of Supe-rvisors '.�., of the County of Contra Costa, California. (SEAL) ATTEST: _ UI-erk of the Board of Supervisox.s County of Contra Costa, California OU _. • By Chairman of the Board of Supervisors;; _ of the County of`Solano, Cal forcua"KIX (SEAL) ATTEST Merk or the Boarcl of Supervisors, County of Solano, California BY ;x ai.rman of t e . oar -0-TI Supervisors�.a of the County of Yolo, - Cahfornia.j -(SEAL) z ATTEST: = Clerk of the Board of Supervisors, County of Yolo, California { • y t: 0007 rc , ur- 4 - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of ) RESOLUTION NO. 76/ a Portion of Freitas Road, ) Date: October 5, 197 in the Danville Area. ) Resolution & Notice of Intention To Abandon County Road (S.&H. Code 55956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES that: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, October 26, 1976 at 11:00 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Contra Costa Times, a newspaper of general circulation published In this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. cc: Reeerder Planning Commission Public Works Director De Bolt Civil Engineering Pseiyie Gee and Eleet_:_ Paelfle e East Bay Municipal Utility District 0=00 apotbars Napa Contra Costa County Water District Stege Sanitary District of Contra Costa County Oakley County Water District San Pablo Sanitary District PJL:g (Res. & Not. Aband.) (CC-71:250:8/72 RESOLUTION NO. 76/g64_ 000"is i . ABANDONKEW LCf^ira►�n 1111 X41 Freitas Road Roadr1976 No. 4723 A portion of the County Road known as Freitas Road, lying in the Rancho San Ramon, Contra Costa County, California, being described as follows: All of said Freitas Road lying westerly of the southerly prolongation of the course designated as N 50031291' X 103.41 feet on the westerly line of Lot 1 of Subdivision 3572 as said Lot 1 is shown on the map filed July 21, 1966 in Book 112 of ?laps at Page 11, records of said County, and lying easterly of a line beginning at the easterly terminus of the course designated as N 89010134" K 117.36 feet on the northerly line of Lot 1 of Subdivision 3039 as said Lot 1 is shown on the map filed August 22, 1962 in Book 88 of gaps at Page 39, records of said County; thence from said point of beginning N 22 07126" K 54.30 feet to the intersection with the southerly prolongation of the course designated as N 00491S3" E 205.00 feet as said course is shown on the easterly line of Subdivision 3325 as shown on the map filed August 25, 1964 in Book 100 of Haps { at Page 37, records of said County; thence, along said prolongation, N 0049153" E to the northerly line of Freitas Road. EXCEPTING A8D RESERVING THEREFRM% pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from time to tine for the owner of an existing facility used for utility purposes, . including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the area hereinbefore described to be abandoned by said County of Contra Costa. 1 l i 00077 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CLAIFORNIA In the Matter of Completion ) RESOLUTION NO. 7 6/8 65 of Improvements and Declaring ) a Certain Road as a County Road ) Subdivision 4678, ) E1 Sobrante Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 4678, E1 Sobrante area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4678 March 9, 1976 American Motorists Insurance Co. - 6SM 166 688 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 133629 dated February 25, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Dias Court 32/52/0.08 as shown and dedicated for public use on the map of Subdivision 4678 filed March 11, 1976 in Book 182 of maps at page 39, Official Records of Contra Costa County, State of California, is accepted and declared to be a County Road of Contra Costa County: PASSED BY THE BOARD on October 5, 1976. Originating Department: Public Works Lard Development Division cc: Public Works Director-Maintenance Recorder Public Works Director-LD Alfred M. Dias 230 Amend Road E1 Sobrante, Calif 94803 RESOLUTION NO. 76/865 00078 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) 1976 United Way of the ) RESOLUTION NUMBER 76/866 Bay Area Campaign ) WHEREAS the United;Way of the Bay Area is about to begin its 1976 campaign for funds; and WHEREAS the campaign will, if successfully conducted, provide financing for a large number of community organizations having extremely=desirable objectives; and WHEREAS these objectives include such commendable purposes as the prevention of illness, indigency, and delinquency, and aid to the sick and needy; and WHEREAS employees of Contra Costa County and other govern- mental entities within the County have been requested to partici- pate actively in the 1976 campaign of the United Way of the Bay Area and contribute to the funds which are used to financially support community organizations; and WHEREAS this Board of Supervisors heartily endorses the work of the United Way of the Bay Area; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that Vernon L. Cline, Public Works Director, is designated as Chairman for the United Way campaign among County employees; and BE IT FURTHER RESOLVED that James P. Kenny, Chairman, Board of Supervisors, is designated to serve as Honorary Chairman for the 1976 United Way campaign among all County government employees in Contra Costa County; BE IT FURTHr_R RESOLVED that all County department heads are urged to cooperate with Supervisor Kenny and Mr. Cline by working actively in support of the United Way campaign; and BE IT FURTHER RESOLVED that the following County employees are appointed to acquaint their fellow employees with the 1976 United Way and the desirable services rendered by its members: Department Department Head Department Chairman Board of Supervisors J. P. Kenny Jeanne Maglio Administrator Arthur G. Will John E. Hendrickson Agricultural Commissioner K. E. Danielson Barton L. Hosman Agricultural Extension C. Beitler Maureen Harris Assessor E. F. Wanaka Barbara Stewart Auditor-Controller H. D. Funk T. J. Cunningham Building Inspection R. W. Giese Harry McConnell Civil Service C. J. Leonard Marilyn Burke Clerk J. R. Olsson Marjorie Allendorph Emergency Services W. H. Perry, Jr. Andrew R. Mercak District Attorney Wm. O'Malley James L. Miller County Counsel J. B. Clausen Rosemary Matossian 000 al Department Department Head Department Chairman Education F. I. Marchus Paul A. Parker Health Orlyn Wood, M. D. Richard Harrison Hospital G. Degnan, M. D. Jean Morel - Delta Municipal Court Judge M. Rose Carmen Ochoa•_ -- Judge G. A. Belleci Library C. R. Walters Eleanor Rose Mt. Diablo Municipal Judge Court J. D. Hatzenbuhler Beverly J. Lewis Judge L. L. Edmunds Richmond Municipal Court Judge G. Carroll Judge D. W. Calfee Georgia Gates Judge B. P. Dreibelbis West Municipal Court Judge T. F. Curtin Edna;Slusher Judge R. J. Duggan Walnut Creek-Danville Judge B. F. Rahn Nancy Rampani Municipal Court Judge J. R. Longacre Judge J. C. Minney Economic Opportunity Judy Miller Al Boileau Planning A. A. Dehaesus James Beiden Probation J. A. Davis Erl Hellekson Public Defender P. R. Murphy Patricia L. Hammons Public Works V. L. Cline - Louise-Aiello Sheriff-Coroner H. D. Ramsay Harry A. Derum Social Service R. E. Jornlin Bernice Young Superior Court Department 1 Department 2 Department 3 Department 4 Department 5 W. O'Neill Mary Ellen Rounsville Department 6 Department 7 Department 8 Department 9 Department 10 Department 11 Juvenile Court Referee Treasurer-Tax Collector R. W. Leal Mr. Marty Martinez Veterans Service E. R. Rieger Dorothy Harkness Recorder S. Klebanoff Helen Fowler Elections L. K. Underwood David Ray Housing Authority Robert L. Gray Connie Martin and Jackie Fisher Human Resources C. L. Van Harter Howard Reynolds' BE IT FURTHER RESOLVED that all public employees in Contra Costa County are urged to contribute within their means to the United Way campaign. PASSED and Adopted this 5th day of October, 1976 by the following vote of the Board. AYES: Supervisors J. P. Kenny, W. N. Boggess, J. E. Moriarty, E. A. Linscheid . NOES: None ABSENT: Supervisor A. M. Dias. cc: County Departments Listed RESOLUTION NUMBER 76/866 0008nf�[} -0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Employment of an Adult ) Crossing Guard at the ) Intersection of Diablo Road ) RESOLUTION NO. 76/867 and Camino Tassajara Road/ ) Vista Grande, Road No. 4721 , ) Danville Area. ) ) WHEREAS officials of the San Ramon Valley Unified School District have requested the County to provide an adult crossing guard at the intersection of Diablo Road and Camino Tassajara/ Vista Grande, Danville, to protect pupils attending Vista Grande School ; and WHEREAS the Public Works Director reports that his department has reviewed the Intersection and finds that under the policy approved by this Board, the traffic conditions warrant provision' of an adult crossing guard; and WHEREAS the Public Works Director recommends that the California Highway Patrol be authorized to employ one adult crossing guard to escort students across Diablo Road at Camino Tassajara/Vista Grande, Danvllle.area; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that the recommendation of the Public Works Director is APPROVED. PASSED AND ADOPTED by the Board on October 5, 1976. Originator: Public Works Department Traffic Operations Division cc: Public Works Director Allan J. Petersdorf, Supt. San Ramon Valley Unified School District California Highway Patrol County Auditor-Controller County Administrator RESOLUTION NO. 76/867 00081 .. a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COU7W, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision 4017, ) Clayton Area. ) RESOLUTION No. 76/868 The following documents were presented for Board approval this date: A map entitled Subdivision 4017, property located in Clayton area, said map having been certified by the proper!.officials; A subdivision agreement with Rahlves 8 Rahlves, Inc. subdivider, wherein said subdivider agrees to complete all improvements as required in the subdivision agreement within one year from the date of the agreement; Said documents were 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 Bond (No. U 94831S) issued by United Pacific Insurance Co. with Rahlves 8 Rahlves, Inc., as principal, in the amount of $158,800 for Faithful Performance and $159,300 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 139916, dated September 23, 1976) in the amount of $500, deposited by: Rahlves $ Rahlves, Inc. 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, and the 1976-77 tax lien, which became a lien on the first day of March 1976 has been provided for under Subdivision 4016. NOW THEREFORE BE IT RESOLVED that said map is 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 the subdivision agreement is also APPROVED. PASSED BY THE BOARD on October 5, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-B$S Public Works Director-LD County Treasurer-Tax Collector Director of Planning Rahlves & Rahlves Inc. 1460 Washington Blvd. Concord, Calif 94521 RESOLUTION NO. 76/863 0908 SUT,DIVTSION AGREEME 7 (§1) Subdivision: 4017 (§1) Subdivider: ves 6 Rahlves (Government Code §§66462 and 3§66463) (§1) Effective Date: October S, 1976 (§1) Completion Period: one year 1. PARTIES $ DATE. Effective on the above date, the County of Contra Costa, . California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning tFis subdivision: 2. IMPROVUffiNTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this'work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARMITEE• Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPR01`Ei`04T SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County. A. For Performance and Guarantee: $ 500.00 cash, plus additional security, in the amount of $ 158800 which together total the estimated cost of the i work. Such additional security s presented in the form of: ❑ Cash, certified check, or cashier's check ®Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of S_159,300 , which is one-half of the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check ®Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment 'to the contractor, to his su on- tractors, and to persons renting equipment or furnishing la fr 'a�to� or to the Subdivider. .1_ OCT S 1616 J. a. a ssor+ Microfilmed with board order CWM eoAW of suPMMOR5 RA Cost^CO. U0083 S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's • resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO ItiAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDUMITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi itics 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, commissions, officers, agents and employees. _ B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any. time before the County reviewed said improvement•plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of-any Indemnitee. 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 monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFOMANCE AND COSTS. If Subdivider fails to complete the work 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 immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses-of litigation incurred by County in connection therewith. 11. ASSIGIZIE''T. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- O0001 1 12. RECORD MAP. In consideration hereof, County shall alloy: Subdivider and record the Final amp or Parcel 111p for said Subdivision. CONTRA COSTA COU\TY SUBDIVIDER:. (see note belowl. , ` 3 � �" Vernon L. Cline, Public Works Director R"LVES g VES, i g -� By ! �Cznacity,'-in YDeputy ( si nate of i ial the busines j S , RECO:•. F-'%Dr-D FOR APPROVAL: ;.... .• :Vote to Subdivider: (11 Execute acknow- ledgment form below; and if a corporation, affix corporate seal. Assisfafit Publi k rks Director 77 (CORPORATE SEAL) 1 FOiLM APPROVED: JOHN B. CLAUSEN, OFFICIAL SEAL County Counsel SYLVIA A. OR�iuw j p NOTARY pUBUC-CAUF ODS" CAUMY if ✓/ .nr��nus zs,M ay Deputy i t ♦ t t t f • t * * • t f ♦ * : ♦ t t t t • t * t s t • t i i t u i • W . . W : • a * s State of1' orn' ) (Acknouledgment by Corporation, Partnership County o ) ss' or Individual) i f On the person(f) whose name(M is/a--& signed above for Sabal i er and who is are-mown to me to be the individual N and officer( :--_- r-r as stated above who signed this instrument, personally appeared before ne and acknowledged to me that _he_ executed it and that the corporation rased above executed it. i (NOTARIAL SEAL) Notary Public for said County and State i (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) BOND'#U 948315 I L IMPROWMEN"f SECURITY BONI) E D FOR SUL'DIV SION AUREEWil:T OCT S 1976 (P rformance, Guarantee, and Payment) CUM BOARD Of SUP ' ,,JX,,al f. Government Code §§66499-661;9).10) COSTA CO. - . RAHLVES & RAHLVES, INC. as Principal, and UNITED PACIFIC INSURANCE COMPANY f a corporation organized and existing under the laws of the State of WASHMGMN and authorized to transact surety business in California, as Surety, hereby Jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the Caunty of Contra Costa, California, to pay it: (A. Performance & Guarantee)ONE HUNDRED FsFTY-EIGHT THOUSAND EIGHT HUNDRED AND NO/100ths»--- Dollars (S 158,800.00 ) for itself or any city-assignee under the below-county subdivision a-reement, plus' (B. Payment) ONE HUNDRED FIFTY-KINE THOUSAND THREE HUNDRED AND NO/100ths-- Dollars (S 159,300.00 ) to secure tt+e claims to which reference is made in Title (commencing; With Section. 3082) of Part 4 of Division. 3 of the Civil,Cod.e of the State of Califor- nia. 2. RECITAL O SUI?DZ1'ISICIt AGIiET;:Si:li^. '?he Principal• has executed an agreement with .:he Count;; to install and pay for street, drainage, and other improvements in. Subdivision Number 4017 , as specified in the Subdivision. Agreement, and to complete said wor.: rithin the time specified for completion in the Subdivision Agreement, all in accordance- with State and local la-,,.s and rulings thereunder in order to satisfy conditions for. filing of the Final :dap or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal,' his or its heirs, executors, administrators, successors or assigns, shall in all-things stand to and abide.by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and anf alteration thereof rade-as therein provided, on his or its part, to be 'rept and performed at the time and in the manner therein specified, and in all respects according; to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assil.ree), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition .to the face amount specified therefor, there shall be included costs and reason- able expenses and fees, including; reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing; such obligation, all to be taxed as costs and included in an; Judgment rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal,and the undersigned as corporate surety are held firmly bound unto the CounLy of Contra Costa and all contractors, subcontractors, laborers, r..aterialmen and other persons employed in the perfor-ance of the aforesaid a,reement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for p _1_ Nuuotilmed with board order OJO8S amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove sct forth, and also in case suit is brought- upon this bond, will pay, in addition to the face at-.10Lint thereof, costs and reasonable expenses and- fees, .including reasonable attorney's fees, incurred by County (or city assignee) in successfully. enforcing such obligation, to be awarded and fixed by the court, and to be taxed as- costs and to be included in the ,judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082)• of Part 11 of Division 3 of the Civil Code, so as to Five a right of action to them or their assigns in any suit brought upor. this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision a-reement or any pian or specification of said uorrk agreed to by the Principal and the County shall relieve any Surety from liability on thi, bond; and con- sent is hereby given to make such alterations without further notice tq or consent by Surety:; and the Surety hereby r:aives the provisions of. Calif. Civil Code §2819 , and holds itself bound -.ithout re.-ard to and independently of any action against rrincipal whenever taken. SIGNED AND SEALED on Se�• :?may /9 7J� PRINC1PAI, SURETY United Pacific Insurance Compaay ZZ $ Rmvi# � ttprpeW-1#—!, qt �r s State �ol� Cal fornia /� )ss. (ACKNOWLEDGMIT 13Y SURET'1) County of Ca h fV--_ (o_-,4a_ ) 12-& , the person(s) whose namc(s)- is/are signed above for Surety d who is/are known to me to be Attorneys)-in-:'act for this Corporate Surety;, personally appeared before we and acknowledged to me that tie signed tine name of the Corporation as Surety and his/ their own nacre-Cs) as its Attorneys)-in-Fact. (NOTARIAL SEAL) • _ _ LUCY E 70 RR Q ,W..,PUSuusort�+u +'otary Pu• lic for County and State (Rev. 2/76) COUX"OF & oosrw r,OMM".w...Apda,ice+ EBH:bw = 00001 Eft UW Tar. Col lector's Or. ce Camra TwCa s25 Court Street Coda Au w P. ftw /IskoiKTmtawrKTaoc . Finance Sodding h'.artiaez.Calitomia 94553 (415)372-4125 cam IF 7US TRACT Is NOT FZI.FD PRIM TO OCTOMM 31, 1916, THIS LETTER IS VOM This vill certify that I have examined the map of the proposed subdivision entitled: TRACT No. 4017 (Clayton area) and have determined frog the official. tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1975-76 tax lien has been paid in hill. The property included in this map is also included in Tract No. 4016 and a bond has already been posted to guarantee the payment of the 1976-77 taxes. An additional band is, therefore, not need for this tract. FD1dM W. LEM Tax Collector By: qty M F I LED - OCT s 1916 J. R.OISSOM aERK BOARD Of SUPERVISORS ODSfA CO. Waoi,wwd With board order 00000 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans and Specifications for ) Subdivision MS 102-72 Drainage ) RESOLUTION N0. 76/869 Deficiency Correction, Lafayette-) Pleasant Hill Area. ) (Project No. 4630-658-77) ) The Board on December 9, 1975 having approved a subdivision agreement with Albert S. Bowler for Minor Subdivision 102-72, Pleasant Hill , which provides for completion of drainage work by August-l., i976 and forbids granting an extension period; and WHEREAS the Public Works Director having reported, on August 17, 1976, that said work has not been completed; and WHEREAS the Board on August 17, 1976 having authorized the Public Works Director to have the corrective woek performed by contract or purchase order-and use the $500 cash bond to defray the County's cost of doing the work and having authorized the County Counsel to take action to recover all costs incurred by the County, total estimated cost of corrective work being $14,100 plus project preparation cost; and WHEREAS Plans and Specifications for completion of storm drainage work in Minor Subdivision 102172 located south of Gloria Terrace and easterly of Subdivision 4234, in the Lafayette- Pleasant Hill area, have been filed with the Board this day by the Public Works Director; and WHEREAS the generAl prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Environmental Impact Report was prepared for Subdivision MS 102-72 and was certified ¢y the Planning Commission. IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on October 26, 1976 at 11 :00 a.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in LAFAYETTE SUN PASSED AND ADOPTED by the Board on October 5, 1976. Originator: Public Works Department Road Design Division cc: Public Works Director County Counsel County Auditor-Controller County Administrator Land Development Division Construction Division Jim Orosco Company 3704 Mt. Diablo Blvd., Suite 301 Lafayette, CA 94549 Expo Insurance Brokers; lne: P. 0. Box 11015 Oakland, CA 94611 RESOLUTION NO. 76/869 00089 • SUBDIVISION MS 102-72 PROJECT N0. 4630-658-77 FI L E [I -RA COSTA COUNTY PUBLIC WCRKS DEPARTMENT MARTINEZ* CALIFORNIA OCT 5 1916 NOTICE TO CONTRACTORS J. R O'SSON --------- ------ - CLW BOARD OF SUPERVISORS COSTA CO NOTICE IS HFFESY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF CONTPA COSTA-COUNTY9 THAT THE CLERK OF SAID BOARD WILL RECEIVE BIDS UNTIL 11 O'CLOCK A.M. ON OCTOBER 26 1976+ FOR THE FURNISHING OF ALL LABOR* MA'FaIALS# EOUIPNIFNT• TRANSPORTATION AND SERVICES FOR SUBDIVISION MS 102-72 DRAINAGE DEFICIENCY CORRECTION THE PROJFCT IS LOCATED ON PROPOSFD SUB. MS 102-72 SITE SOUTH OF nL.ORIA TEPRACF AND FAST OF SUB. 4234, IN THE LAFAYETTE-PLEASANT HILL AREA THF WORK SHALL RE DONE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARED IN REFERENCE THERETO• PInS APE RFOUIREn FOR THE ENTIRE WORK DESCRIBED HEREIN. FNGINEERS ESTIMATE ITrM FSTIMATED UNIT OF Rin, QUANTITY MEASURE ITEM 1 LS TRENCH SHORING AND PROTECTION 2 1 EA S.W.I. TYPE A INLET (MINOR STRUCTURE) ' 3 3 EA S.W.I. TYPE C INLET WITH TYPE II MANHOLE BASE (MINOR STRUCTURE) 4 1 EA S.W.I. TYPE I MANHOLE (MINOR STRUCTURE) 5 1 EA PIPE SPILLWAY 6 1 EA CONCRETE COLLAR (MINOR STRUCTURE) 7 E5 LF 1811 BITUMINOUS COATED CORRUGATED METAL PIPE 16 GAGE 8 LS TRENCH RACKEILL 9 500 s REPAIRS EXTEND AND CONNECT SURDRAINS--CONTINGENT SUM-PAID AS EA RNED 10 1.300 s MISCELLANEOUS WORK --CONTINGENT SUM- PAID AS EARNED Microlilmea with board order 0 090 • V - 1 NCTICF TO CONTRACTORS (CONT• ) ' EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECI— FICATIONS ON FILE. AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER— VISORS• ROOM 1n3s COUNTY ADMINISTRATION BUILDING+ 651 PINE STREET. MARTINF79 CALIFORNIA. • THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THF CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT* STH FLOOR OF SAID COUNTY ADMINISTRATION BUILDING• PLANS AND SPECIFICA— TIONS (NOT INCLUDING STATE STANDARD SPECIFICATIONS OR OTHER -DOCUMENTS TNcLuDED FY PFFFRENCE) AND PROPOSAL FORMS• MAY BE OBTAINED BY PROSPEC— TIVE =IrnFRS AT THE PuRLIC WORKS DEPARTMENT* 5TH FLOORS COUNTY ADMINIS— T—<ATIOn Rte1LnING, UPON PAYMENT OF A PRINTING AND SERVICE CHARGE •IN THE AVOUNT OF TWO AND 66ilno DOLLARS (S2.66) (SALES TAX INCLUDED) WHICH AMOONT SHALL ubT 9E REFUNDABLE* CHECKS SHALL BE MADE PAYABLE TO 'THE r0tjNTY OF CONTRA COSTA' s AND SMALL BE MAILED TO PUBLIC WORKS DEPARTMENTS FLOOR* ADMINISTRATION PUILDING9 MARTINEZ9 CALIFORNIA 94553. EACH f'In SHALL RF MADE ON A PROPOSAL FORM TO BE OBTAINED AT THF PURLIC WORKS nFPARTMFNTs 5TH FLOORS COUNTY ADMINISTRATION BUILDING. FIDS ARF P.EOLIIRFD FOR THE ENTIRE WORK DESCRIBED HEREIN# AND NEITHER PARTIAL NOP CONTINGENT BIDS WILL BE CONSIDERED• A PROPOSAL GUARANTY IN THE AMOUNT OF TFN (10) PERCENT OF AMOUNT BID SHALL ACCOMPANY THE PROPOSAL• THE PROPOSAL GUARANTY MAY BE IN THE FORM Or A CASHIER'S CH=CKs rEPTIFIED CHECK OR BIDDER'S BONDs MADE PAYABLE TO THE CQDFP OF 'THE COUNTY CF CONTRA COSTA•! THE ABOVE—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THF BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WORKS AND WILL RE FORFFITED RY THE BIDDER AND RETAINED BY THE-COUNTY IF THE SUCCESSFUL q!DDFR REFUSES• .NFGLECTS OR FAILS TO ENTER INTO SAID CONTRACT OR TO FURNISH THE NECESSARY BONUS AFTER BEING REQUESTED TO DO SO BY THE BOARD OF SUPFRVISORS OF CONTRA COSTA COUNTY• BID PROPOSALS SHALL BF SEALED AND SHALL BE SUBMITTED TO THE CLFRK OF THE AOARO OF SUPERVISORS. ROOM 1039 COUNTY ADMINISTRATION aUILnTNGs 651 PILAF STREET* MARTINEZ9 CALIFORNIA9 ON OR BEFORE THE 76TH DAY OF OCTOBER* 1976* AT 11 O'CLOCK AsM• AND WILL RE OPENED IN PUBLIC AND AT THE TIME DUE IN THE CHAMBERS OF THE POARn OF SUPERVISORS9 ROOM 1079 ADMINISTRATION BUILDING# MARTINEZ* fALIFORNIA9 AND THEPE READ AND RECORDED* ANY BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIFD Int THIS NOTICE WILL j3E RETURNED UNOPENED_ N - 2 00091 _ NOTICE TO CONTZACTORS ICONT. Y THE SUCCESSFUL BIDDER WILL BE REOUIRED TO FURNISH A LABOR AND MATED IALS BOND IN A•': AMOUNT EOUAL TO FIFTY PERCENT OF THE CONTRACT PRICG AND A FAITHFUL PERFORMANCE BOND IN AN AMOUNT EQUAL TO ONE HUNDRED PERCFNT OF THE CONTRACT PRICE• SAID BONDS TO BE SECURED FROM A SURETY COmPAVY AtiTHORIZFD TO DO BUSINESS IN THE STATE OF CALIFORNIA. RIDDFRS ARE HEREBY NOTIFIED THAT PURSUANT TO SECTION 1773 OF THF LABOR CODE OF THE STATF OF CALIFORNIA# OR LOCAL LAW APPLICABLE THFRFTO• THE SAID FOARn HAS ASCERTAINED THE GENERAL PREVAILING RATE OF DFQ nIFm WAGES ANn RATFS FOR LEGAL HOLIDAYS AND OVERTIME WORK IN THE LOCALITY IN WHICH THIS WORK IS TO BE PERFORMED FOR EACH TYPE OF WORKMAN OR :AFCHANIC RFOUIRED TO EXECUTE THE CONTRACT WHICH WILL BE AWARDED TO THE Ct:CCFSSFUL RInDFP. THE PREVAILING RATE OF PER DIEM WAGES IS ON FILE WITH THF CLERK OF THE BOARD OF SUPERVISORS+ AND IS INCORPORATED HEREIN Rv R=FEPFNCE THERETO. THE SANE AS IF SET FORTH IN FULL HEREIN. FOR ANY CLASSIFICATION NOT INCLUDED IN THE LIST• THE MINIMUM WAGE SHALL 9F THE GENERAL PREVAILING RATE FOR THE COUNTY• THF. SAID POARD RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS OR ANY PORTION OF ANY P-In AND/OR WAIVE ANY IRREGULARITY IN ANY BID RECEIvEn. BY ORDER OF THE• BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J•R. OLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS -B Y N.POUS DEPUTY nATFn— OCT 5 1976 PUBLICATION DATES- . • 00092 f - 3 SUBDIVISION MS 102-72 PROJECT N0. 4630-658-77 BIDS DUE OCTOBER 26 1976 AT 11 O'CLOCK A•M• ROOM' 1039 COUNTY ADMINISTRATION BUILDING+ 651 PINE STREET• MARTINEZ+ CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ9 CALIFORNIA P R O P O S A L F 0 R SUBDIVISION MS 102-72 DRAINAGE DEFICIENCY CORRECTION FILA D OCT S 1976 NAME OF KIDDER L oLSSoN — ev�aRf'Cr�,�xv�soRs RUSI NESS ADDRESS aosra PLACE OF RESIDENCE TO THE EZARD OF SUPERVISORS OF CONTRA COSTA COUNTY — THE UNDERSIGNED. AS BIDDER, DECLARES THAT THE ONLY PERSONS OR PARTIFS INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN THAT THIS PROPOSAL IS MAnE WITHOUT COLLUSION WITH ANY OTHER, PERSON, FIRM OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO— POSED WORK• PLANS AND SPECIFICATIONS— AND HE PROPOSES AND AGREES+ IF THIS PROPOSAL IS ACCEPTED• THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROvInE ALL NECESSARY MACHINERY, TDOLS+ APPARATUS AND OTHER MEANS OF CONSTRUCTIONS AND TO CO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIFD IN THE CONTRACTS IN THE )BANNER AND TIME PRESCRIBED• AND ACCORD— ING TO THE REOUIRE'AFNTS OF THE ENGINEER AS THEREIN SET FORTH+ AND THAT HE WILL TAKE IN FULL PAYM FNT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPEC'IFIFD HERFINPFLOW FOR THE VARIOUS ITEMS OF WORK# THE TOTAL VALUE OF SAID WORK AS ESTIYATEn HEREIN P_EING S (INSERT TOTAL) ANI THE FOLLOWING PFING THE UNIT PRICES BSD. TO WIT- 00093 Microfilmed with board orde6 P — 1 a PROPOSAL (CONT. ) (PRICE NOT TO EXCEED T+IREE (3) DECIMALS) ITEM TOTAL ITEM FSTIMATFD UNIT OF PRICE( IN (IN NO. QUANTITY MFASURE ITEM FIGURES) FIGURES) --wrwM-y- 1 LS TRENCH SHORING AND PROTECTION 1 EA S+W+I• TYPE A INLET (MINOR STRUCTURE) 3 3 EA S+W.I+ TYPE C INLET WITH TYPE II • MANHOLE BASE (MINOR STRUCTURE) w-Nr- 4 1 FA S.W.I. TYPE I MANHOLE (MINOR STRUCTURE) 5 i EA PIPE SPILLWAY 6 1 FA CONCRETE COLLAR (MINOR STRUCTURE) P.5 LF lte" RITUMINOUS COATED CORRUGATED :FETAL PIPE 16 GAGE A LS TRENCH BACKFILL s REPAIR+ EXTEND AND CONNECT 5500.00 SUBDRAINS--COMTIMGENT SUM..—PAID AS EA RNED 3 MISCELLANEOUS WORK »CONTINGENT SUM— S1o300oOO PAID AS EARNED NOTE—PLEASE SHOW TOTAL ON PAGE P-1 TOTAL 00094 P -• 2 r PROPOSAL (CONT, ) IN CAST OF A ^ISCRFPANCY OFTWEEN UNIT PRICES AND TOTALS* THE UNIT PRICFS SHALL PREVAIL. IT IS UNDFRSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER FACH ITFw ARF APPROXIMATE ONLY* BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL% AND THE RIGHT- IS RESERVED TO THE COUNTY TO INCREASE OR DE— rRFAS= THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED* IN ACCORD— ANCF WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SFT FORTH FOO FA.CH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJFCT* DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP Sum FOR THE WORK UNLESS IT SPECIFICALLY SC STATES. IT IS HERFRY AGREED THAT THE UNDERSIGNED. AS BIDDER* SHALL FURNISH A LAPOP AND MATERIALS POND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THr TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE CNF YuN"gFn PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL• TO THE COUNTY OF CONTPA COSTA AND AT NO EXPENSE TO SAID COUNTY. EXECUTED BY A RESPONS— IRLF SUOFTY ACCEPTA?LE TO SAID COUNTY* IN THE EVENT THAT THIS PROPOSAL IS ACCFPTEn RY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO RF nFTEPMINE,-� AS AFORESAID. WITH SURETY SATISFACTORY TO THE BOARD OF .Si1PFPVISOPS* WITHIN SEVEN (7) DAYS• NOT INCLUDING SUNDAYS* AFTER THE DIODFR HAS PFCFIVED NOTIC; FROM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR SIGNATURE* THE BOARD OF SUPERVISORS MAY* AT ITS OPTION* OFTERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT* AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AN^. THE FORFFITURF OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPFRATE ANn THF SAMF SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. S1:pCONTRArTS THF CONTRACTOR AGREES* BY SUBMISSION OF THIS PROPOSAL* TO CON— FORM, TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CONF PERTAINING TO SUBCONTRACTORS* EXCEPT AS PROVIDED UNDER SECTION 4100.5* THE SAMF AS IF INCORPORATED HEREIN. FOR ALL TRAFFIC SIGNAL AND c;TRFFT LIGHTING WORK* A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED AND THF PlnnFR WILL RF EXPECTED TO PERFORM WITH HIS OWN FORCES ALL ITEMS OF WORK FOR WHIrH NO SUBCONTRACTOR IS LISTED* THE FOLLOWING IS A COMPLETE LIST OF ITEMS INVOLVING TRAFFIC SIGNAL ANn STRFFT LIGHTING WORK TO SE SUBCONTRACTED ON THIS PROJECT. IF A =ORTION OF ANY ITFV OF WOZC IS DOVE SY A SUBCONTRACTOR* THE VALUE OF THE WORK St1OCONTPACTFn WILL QF RASED ON THE ESTIMATED COST OF SUCH PORTION of TGIF CONTRACT ITE" * rFTFRwINED FROM INFORMATION SURMITTED BY THE CON— TRArTOR* C11RJFrT TO APPROVAL By THE ENGINEER. THF UNDFRSIGNFD* AS FIDDER* DECLARES THAT HE HAS NOT ACCEPTED ANY RID FROM ANY SUQCONTRACTOR OR MATERIALMA.N THROUGH ANY BID DEPOSITORY* THF RV—LAWS* RULFS OR REGULATIONS CF WHICH PROHIBIT OR PREVENT THE CON— TRACTOP FROM CONSIDERING ANY RID FROM ANY SUBCONTRACTOR OR MATERIALMAN* l•!HICN IS ".OT DROCESS=0 THROUGH SAID RID DEPOSITORY* OR WHICH PREVENT ANY SUPCONITOACTCR OO wATFRIALMAN F?OM RIDDING TO ANY CONTRACTOR WHO DOES NOT USE THF FACILITIES OF OR ACCEPT AIDS FROM OR THROUGH SUCH BID DEPOSITORY. ° - 3 00095 PROPOSAL (CONT.) NO. ITEM SUBCONTRACTOR ADDRESS ACC^-MPA`:YI`:G THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMO NT OF TEN (10) PERCENT OF AMOUNT BID -_- t:ASHT ER'S CHECK. CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THF NAVES OF ALL'PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PQINCIDt.LS ARF AS FOLLOWS- fFP000TAMT NOTICE IF THE RIDDER OR OTHER INTERESTED PERSON IS A CORPORATION. STATF LFGAL NAME OF CORPORATION. ALSO NAMES OF PRESIDENT• SECRETARY* TRFASURFR* ANO, MANAGFP THEREOF. IF A COPARTNERSHIP, STATE TRUE NAME OF FIRM. IF RIDDFR OR OTHER INTERESTED PERSON IS AN INDIVIDUAL* STATE FIRST AND LAST 'SAME IN FULL. -«--_--------N«.-- LIC.FNSF^ TO DC OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THF PRCJFCT. I`: ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS* LICENSE NO. (CLASS- ). __r---- --------------N-..�M-M- (SIGNATURE OF OIDDER) Qt)SINFSS ADDRFSS PLAC F OF !I_SI^Fui ^ATF 19 00090' P - 4 r4, Subdivision MS 102-72 ' Project No. 4630-658-77: For Pre-Bid Information, Contacts, Road Design,Divison Phone (415) 372-2131 w. SPECIAL PROVISIONS ' FOR CONSTRUCTION ON DRAINAGE EASEMENT L OCT S 1976 ILOLSSON CLERK OF:UPWISoitS COSTA CO. SUBDIVISION MS 102-72 DRAINAGE DEFICIENCY CORRECTION NEAR COUNTY ROAD NO. 3667J VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA October 5, 1976 hUaofslmed With boWa 0fda �W. Subdivision MS 102-72 Project No. 4630-658-77 N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1. Location A-1 2. Description of Work A-1 3. Contract Documents A-1 4. Beginning of Work. Time of Completion 8 Liquidated Damages A-1 5. Permits A-2 SECTION B - GENERAL PROVISIONS 1. Definitions and Terms B-1 2. General B-i 3. Proposal (Bid) Requirements and Conditions B-I 4, Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-4 7. Control of Materials B-4 8. Legal Relations and Responsibility B-5 9. Prosecution and Progress B-9 10. Measurement and Payment B-11 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C-1 2. Labor C-1 3. Equipment Rental C,-I SECTION D - CONSTRUCTION DETAILS 1. General D-I 2. Creek Protection D-1 3. Lines and Grades 0-2 4. Cooperation D-3 5. Trench Shoring and Protection D-3 6. Minor Structures D-4 7. Trench Backfill D-4 8. Repair. Extend and Connect Subdrains - Contingent Sum - Paid as Earned D-5 9• Miscellaneous Work, Conttngent Sum-Paid as Earned ATTACHMENTS County Standards cc 3010 3011 3013 3020 - 3021 CCCFCD B-50 0J9 SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project Is located on Subdivision MS 102-72 site south of Gloria Terrace and easterly of Subdivision 4234 in the Lafayette-Pleasant Hill area. 2. DESCRIPTION OF WORK The work consists of construction of drainage inlets, a manhole, a pipe spillway, repairing and extending subdrains and such other items or details, not mentioned above, that are required by the Plans, Title 9 of the County Ordanance Code, Standard Specifica'tions, . or these special provisions to be performed, placed, constructed or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled, "SUBDIVISION MS 102-72 DRAINAGE DEFICIENCY CORRECTION," Title 9 of the County Ordinance Code, the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated Jaivary, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents Included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION S LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03, "Beginning of Work," Section 8-1 .06, "Time of Completion," and Section 8-1 .07, "Liquidated Damages," of the Standard Specifi- cations and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allottted time of 15 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed." A - 1 00099 SECTION A - DESCRIPTION OF PROJECT 4. BEGINNING OF WORK, TIME OF COMPLETION ,& LIQUIDATED DAMAGES The Contractor_shall pay to the .County of Contra Costa . the sum of $75.00 per day for each and every CALENDAR DAY of .delay: , in finishing the work in excess of the number of working days pre- scribed above, and authorized extension thereof. 5. PERMITS Grading - The Contractor shall comply,wi,th the applicable, provisions in the County Grading Ordinances (Title 7,- Div,isaon: 7;16.e,of; the Contra Costa County Ordinance Code)<in- the-process of di.sposang:-.; of the excess material as fill on -private propertywithin the.-Counter. Flood Control - The Contractor shall comply with the:, , applicable provisions on the County Ordinance (Ilivision 1010-Title 10) in the process of doing any work involving existing storm drain facilities, creek beds, channels, drainage ways, and water courses. Full compensation for conforming to' Pei-mlt requirements shall be considered as included in the price paid for the items in which the permits are required. A - 2 v ; REVISED 5-5-76 SECTION B - GENERAL PROVISIONS 1. DEFINITIONS AND TERMS As used herein, unless the context otherwise requires, the following terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed as inUicated on the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency's representative for administration of this contract. d. ST HARD SPECIFICATIONS (S.S.) means the Standard Specifications of the State of California,Business and Transportation Agency, Department of Transportation, (hereinafter sometimes referred to as S.S.), dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING 14AGE r -RATES means the latest edition of the Equipment Rental Rates ana General Prevailing Wage Rates of the State of California,. Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of-the Clerk of the Board of Supervisors. f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or elsewhere by special order, the provisions of the State Contract Act (Government Code Section_ : 14250 et seq.) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications. The Standard Specifications (S.S.) referred to a ove are by reference fully incorporated herein except to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. B - 1 0M) " SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont.) a. Examination of Plans, Specifications, Contract and Site of Work (S.S. 2-1 .03) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1.03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. b. Proposal (Bid) Forms.:(S.S. 2-1 .05) (1) The provisions of S.S. Sec. 2-1.05 concerning the pre-qualification of bidders as a condition to the, furnishing of a proposal form by the department shall not apply. (2) All proposals (bids) shall be made on forms _to be obtained from the office of the Public Works Director, at the address indicated on the Special Provisions; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1.05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be signed . by the bidder, who shall fill out all .blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1.05 shall not apply. C. Proposal (Sid) Guaranty (S.S. 2-1.07) The requirements of S.S. Sec. 2-1.07 are superseded by .the following: (1) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specif`s Agency. d. Competency of Bidders (S.S. 2-1 .11) The requirements of S.S. Sec. 2-1.11 shall not apply. Attention is directed to S.S. Sec. 7-1.01E and the requirements of law referred to therein reiatina to the licensing of Contractors. 2 011U2 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont.) d. ompetency of Bidders `.S. 2-1 .11 tCont. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial responsibility, and experience, in order to be eligible for consideration of their proposal. 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S.S. 3-1.01) As used in S.S. Sec. 3-1 .01 "Director of Public Works" means the Board of Supervisors. b. Contract Bonds (S.S. 3-1.02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid anda Labor and Materials Bond in an amount of at least-fifty percent (50%) of the total bid, each in- the form approved by the Agency. c. Execution of Contract (S.S. 3-1 .03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, to- gether with (1) the contract bonds, and either (2-a) a certificate of consent to self-insure issued by TNT Director of Industrial Relations, or (2-b) a certificate of Workmen'sCompensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the Special Provisions. d. The Guarant of the successful bidder will be returned within fifteen (151 days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .038, "Increased or Decreased Quantities," of the .Standard Specifications, the following shall apply: B - 3 00103 SECTION B - GENERAL PROVISIONS 5. SCOPE OF WORK (S.S.. 4) (Cont.) If the totalpayquantity of -any major item of work required underthe.contract- varies from the quantity shown on the Proposal by more than 25 percent,. in the absenceofan executed contract - change order specifying .the compensation :to. be ,paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1.036,(1) , 4-1.038(2) , or 4-1.038(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or .greater :than 10 percent of the total contract amount, computed on the .basis,.of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S.S. Sec. 5 shall.. apply. 7. CONTROL OF MATERIALS (S.S. 6) The provisions of S.S. Sec. o' shall apply. 8. LEGAL RELATIONS AND RESPOPISIBILITY (S.S.7) The provisions of S.S. Sec. 7,., except as modified by the agreement ( contract) or these special provisions,' apply to this project. a. Insurance (1) The Contractor, before performing any work una..r the agreement, shall, at no expense to the Agency.obtain and maintain in force the fol„lowing insurance: (a) With respect to the Contractor's operations: 3 - 0014 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7)(Cont.) a. Insurance (Cont.) (i) regular Contractor's Public Liability Insurance for at least Two Hundred Fifty T ousand Do ars $250,000) for all damages arising out of bodily injuries to or death of any one person, and at least Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and (ii) regular Contractor's Proeerty Dama e Liability Insurance for at least Fifty Thousand Dollars , for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or ag regate) coverage of at-least One Hundred Thousand Dollars ($100,0007 for all damages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their own behalf: (i) regular Contractor's Protective Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars 0) for all damages arising out of bodily injuries to or death of any one person, and for at least Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii) regular Contractor's Protective Property Damaa Liability Insurance for at least Fifty Thousand Dollars 0) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence, a total (or aggregate coverage of at least One Hundred Thousand Dollars (5100,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less t an 'x,000 00,000 Public Liability and $50,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. 8 - 5 00105- P t 05- SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) a. Insurance (Cont.) (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause -to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation .td the Agency at least ten (10) days prior to cancellation of the policy. b. Public Safety The provisions of S.S. Sec. 7-1.09 shall apply except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable de- lineators, flashing lights, and other safety devices, shall be the responsibility of the Contractor at all times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies, to correct improper conditions or inoperative devices. Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section 7-1 .11 of the Standard Specifications shall apply to all improvements, facilities, trees or shrubbery within or adjacent to the construction area that are not to be removed. 00105 B - 6 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) c. Preservation of Property (Cont.) The last two sentences of paragraph 2 of Section 7-1.11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of-the- construction area or to 8ther damaged facilities or property within the rights- of-way or easements shown on the plans, the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way, easements, rights-of-entry, fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the perfor- mance of the work under this contract. Any additional rights-of- way, easements, or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and;of clearances, permits required, restrictions, road and bridge load limits, and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1.12, regarding retention of money due the Contractor shall not apply. 8 - 7 0JI07 SECTION B - GENERAL PROVISIONS 1. LEGAL RELATIONS MID RESPONSIBILITY (S.S. 7)(Cont.) g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A. C, E and F of Section 7-1.165, "Damage by Storm, Flood, Tidal Wave or Earthquake," of the Standard Specifications are amended to read: 1. Occurrence--"Occurrence" shall include tidal waves, earthquakes in excess of a magnitude of 3.5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Mork from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions , take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs .shall be excluded from consideration under the provisions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1.165 will be determined in accordance with the. provisions in . . Section 9-1 .03, "Force Account Payment," except that there shall be no markup allowance pursuant to Section 9-1.O3A, "Work Performed by Contractor," unless the Occurrence that caused the damaae was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shalt not be considered in determining the cost of repair under this Subsection E. - $ 00108 SECTIGN B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S.�7)(Cont.) 4. Payment for Repair Work--When the Occurrence that caused the-damage-was a tidal wave-or earthquake, the -County will pay the cost of repair, determinedas provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes. When the Occurrence-that caused the damage was a storm or flood, the County will participate in the cost of the .repair determined as `provided in Subsection E in accordance with the following: (a) On projects for which the amount of the ` Contractor's bid for bid comparison purposes is $2,000,000 or less, the County will pay 90 per cent of the cost -of-repair that exceeds 5 per cent of the amount of the Contractor's -bid for bid comparison purposes. (b) On projects,Ior which the Contractor's .. bid forbid comparison purposes is -greater- than $2,000,000, the County will pay 90 per-cent of." the cost of repair that exceeds- $100,000. 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein. : .f; B 9 OR09 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont.) a. Subcontracting (S.S. 8-1.01) The items of work -in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items." b. Assignment (S.S. 8-1.02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors, nor in any event without the consent of the Contractor's surety or sureties, unless such surety or sureties have waived their right to notice of assignment. c. Beginnino of Work (S.S. 8-1 .03) In lieu of the provisions of S.S. Sec. 8-1.03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed." The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S.S. 8-1.04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the Engineer's written request. e. Time of Completion (S.S. 8-I .06) The following days are designated as legal holidays: January 1, February 12, 3rd Monday in February, last Monday in May. July 4, lst Monday in September, September 9, 2nd Monday in October, November 1_1., -4th,-- Thursday 1., 4th.___Thursday in_taovember. December and any other. day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. B - 10 01110 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont.) e. Time of Completion (S.S. 8-1 .06) (Cont.) If any of the foregoing hol.idays falls on a Sunday, the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1.045) The provisions of S.S. Sec. 9-1.045 shall not apply. b. Partial Payments (S.S. 9-1.06)- In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S.S. 9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall not apply. d. Final Payment (S.S. Sec. 9-1.07) (1) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion, the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S.S. Sec. 9-1 .08) The provisions of S.S. Sec. 9-1 .08 shall not apply. SECTION B - GENERA! PROVISIONS ' 10. MEASUREMENT ANDY=PAYMENT-e(S:S: 9)--:(�Cont;�•) .-- M f; . Clerical- Errors (S:S. Sec. 9 1":09) z _. The °provisions `of S S'. Sec 9-1` 09 shall.;not;apply 9. All prior partial_ estimates. and: payments shall be subject to correction in,1the-final-=estiiaate' and piymei►t: a, l ; 5, r r i w k 5 L; B 12 x , (Revised 9/16/76)- SECTION /16/76)SECTION C - ,FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1.03) The provisions of S.S. Sec. 9-1.03 shall apply, except as modified herein. 1. DEFINITION. As used here, "force account" means the method of calculating payment for labor, equipment and/or materials based on actual cost, plus specified percentages to cover overhead and profit.for work not included as a bid item in the contract.. When extra work is to be paid for on a force account basis, compensation will be determined in accordance with the provisions of S.S. Sec. 9-1.03 as modified herein:. 2. LABOR. a. The actual wages to be paid, as defined in S.S. Sec. 9-1.03A(la), will be considered to be the prevailing rates in effect at the time the labor is performed, and no revision of payment for laboralreadyperformed will be made for any retroactive increases or decreases in such rates. b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. c. Section 9-1.03A(lb), "Labor Surcharge," of the Standard Specifi- cations is amrndau' tr, rcz,;: To the actual wages, as_defined in-Section 9-1.03A(la), will be added a labor surcharge set forth in the Department of Transportation publication-entitled Equipment Rental Rates and General Prevailing Wage Rates, which is in effect on the date upon which the work is accomplished and which is a part of the contract. Said labor surcharge shall constitute full compensation for all payments imposed by State and Federal laws and , for all other payments made to, or on behalf'of, the workmen, other than actual wages as defined in Section 9-1.03A(la) and subsistence and travel allowance as; : , - specified in Section 9-1.03A(lc). 3. EQUIPHENT RENTAL. The provisions of S.S. Sec. 9-1.03A(3) shall apply, except as modified herein. a. No payment will be made for idle time due to breakdown, lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. c. Idle time waiting for the arrival of transporting equipment to move the rented equipment will not be paid for. 00113 C - 1 SECTION D - CONSTRUCTION DETAILS 1 . GENERAL (a) The contract unit and lump sum prices shall include full payment for furnishing all labor, materials, tools, equipment, and incidentals necessary to complete the project - as shown on the Plans. Any reference to the Standard Specifications providing for additional payment for work shown on the Plans or necessary to complete the project shall not apply. (b) All construction shall be performed inaccordancewith the provisions of Title 9 of the County Ordinance Code, and the 1975 edition of the California Department of Trans- portation Standard Specifications subject to the inspection and approval of the Public Works Department. (c) Any change in the scope of work or quantity of work will be by written order of the Engineer which will specify the work to be done, adjustment of allotted time and the basis of compensation for such work. (d) The County reserves the right to delete bid items or portion of these items from the contract. In lieu of the provisions in the second, third and fourth paragraphs of Section 5 "Scope of Work (S.S.4)of these General Pro- visions, these paragraphs and the provisions of S.S. Section 4-1.038, 4-1 .038 (1), (2) S (3) shall not apply under this contract. 2. CREEK PROTECTION The Contractor shall comply with the following requirements for the protection of the natural habitats of the creek located on the south side of subdivision MS 102-72. (a) Disturbance or removal of vegetation shall not exceed the minimum necessary to complete operations. The disturbed portions of the creek within the high water mark of the creek shall be restored to as near its original condition as possible. (b) Installation of the pipe spillway structure shall be such that water flow is not impaired and upstream or down- stream passage of fish is assured at all times. (c) Any dam (any artificial obstruction) constructed shall only be built from material such as clean washed gravel which will cause little or no siltation. (d) Temporary fills shall be constructed on nonerodible materials and shall be removed immediately upon work completion. 00114 r , SECTION D - CONSTRUCTION DETAILS 2. CREEK PROTECTION (Continued) (e) Wash water containing mud or silt from aggregate washing or other operations shall not be allowed to enter the creek. (f) If the creek has been altered during the operations its low flow channel shall be returned as nearly as possible to its natural state without creating a possible future bank erosion problem. The gradient of the creekbed shall be as nearly as possible the same gradient as existed prior to disturbance. (g) No debris, soil , silt, sand, bark, slash, sawdust, rubbish, cement or concrete washings thereof, oil or petroleum products or other organic material from construction, or associated activity of whatever nature shall be allowed to enter into or placed where it may be washed by rainfall or runoff into the creek. When operations are completed, any excess materials or debris shall be removed from the creek area. (h) Full compensation for conforming to the requirements of this section shall be considered as included in the contract price paid for "Pipe Spillway" and no additional compensation will be allowed therefor. 3. LINES AND GRADES One complete set of stakes for each of the following items will be set by the Engineer after notification by the Contractor as specified in Section 5-1 .07: (a) Inlets, manhole, storm drain pipe, sub drains, concrete collar, and pipe spillway. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. If the Contractor requests additional stakes, hubs, lines, grades or marks other than those set by the Engineer, the cost of labor, equipment and materials required to comply with the Contractor's request shall be deducted from any monies due or to become due the Contractor. The cost of labor, equipment and materials involved in resetting stakes destroyed or displaced because of the following reasons, will be deducted from any monies due or to become due the Contractor: . ; D - 2 0115 SECTION D - CONSTRUCTION DETAILS 3. LINES AND GRADES (Continued) (a) Negligence in use of construction equipment. (b) Stakes ordered by the Contractor .that are not used for a long period of time and are lost in the interim. (c) Poor planning of sequence of operations by the Contractor. 4. COOPERATION The following work by other forces- may be under way within and adjacent to the limits of the work specified, as follows: (a) Construction and maintenance of sanitary sewer facilities. (b) Grading operations within Subdivision MS 102-72. In lieu of the compensation provisions in Section 7, "Legal Relations and Responsibility," and Section 8, "Prosecution and Progress," of the Standard Specifications, full compensation for conforming to the requirements of this special provision shall be considered included in the prices paid for the various contract items of work, and no separate payment will be made for delay or Inconvenience to the Contractor's operations by reason of his con- formance with this special provisions. 5. TRENCH SHORING AND PROTECTION The Contractor and his Engineer shall retain: the responsi- bility for the correctness and adequacy .of the design and the Im plementation of the "Trarch Excavation Safety Plans," (SS Section 5-1 .O2A) during the course of the construction work. The review of the plan by the County Public Works Department will not relieve the Contractor and his Engineer of the above responsibility. Full compensation for preparing the plan, constructing the planned shoring or protection and removing the planned shoring or protection shall be considered as included in the contract price paid for trench shoring and protection and no additional compensation will be allowed therefor. D — 3 OO110 t.sit 6 SECTION D - CONSTRUCTION DETAILS 6. MINOR STRUCTURES Minor structures shall conform to the provisions of Section 51-1.02, "Minor Structures," and Section 90-10, "Minor Concrete". S.W. ( inlets, manhole bases and concrete collar are identified as minor structures. The third paragraph of Section 51-1 .02, "Minor Structures," shall not apply. Precast units will not be allowed. Three-inch diameter weep holes, backed by filter material in burlap sacks, shall be provided in the Inlets as shown on the plans. Filter material shall conform to the provisions in Section 90-3.04, "Combined Aggregate Gradings," of the Standard Specifications for 1" maximum combined aggregates. The combined aggregates for minor concrete used in the work shall conform to the grading limits for 1-1/2" maximum size specified in Section 90-3.04, "Combined Aggregate Gradings," of the Standard Specifications. Forms for minor structures shall conform to Section 51-1 .05, "Forms," of the Standard Specifications. The provisions in Section 51-1.02, "Minor Structures," and Section 51-1 .23 "Payment," of the Standard Specifications concerning payment for minor structures are superseded by the following: Minor structures will be paid at the contract price per each, which price shall include full compensation for all structure excavation and structure backfill , furnishing and placing bar reinfor- cing steel and miscellaneous iron and steel (including metal frames and covers, and frames and grates) , furnishing and placing sacked filter material , and doing all the work necessary to construct the minor structures complete in place, as shown on the plans, and as specified in these specifications and the special provisions, and as directed by the Engineer,and no separate payment will be made for these included items. 7. TRENCH BACKFILL The work shall consist of the completion and compaction of the trench backfill for the existing 15" diameter storm drain pipe, excavation and existing 15" diameter storm drain pipe, excavation and backfill for the 18" diameter corrugated metal pipe and finish grading of the ground suface in the vicinity of the storm drain pipes and subdrains in accordance with the details shown on the plans, as specified in the specifications and as directed by the Engineer. D - 4 OJ11l~/ SECTION D - CONSTRUCTION DETAILS 7. TRENCH BACKFILL (Continued) Trench backfill work will be paid;at the. contract lump sum price which shall include full comepnsation for conforming to, the requirements of these provisions and applicable- specifications, and no additional compensation will be allowed therefor.,, 8. REPAIR, EXTEND AND CONNECT SUBDRAINS - CONTINGENT SUN PAID AS EARNED This item covers payment, at force account, ,for..the rerouting, . repair and extension of existing subdrains.from lots 14,5 and 6 of Subdivision 4234 to connect to the proposed drainage- structures constructed under this contract. This work shall include excavation and backfill : for the subdrain. 9. MISCELLANEOUS YORK, CONTINGENT SUM-PAID AS EARNED This Item is Included to provide.funds. forany unforseen required. storm drainage work to complete the system not covered under the bid items of this contract. Payment for' this work will be done.;, by force account. D - 5 00118 r i •s em„ r� 'LA t 1 i l N Q ��� t� '• s n �a �i ♦ w ✓ ju -0 �fn s� •' r sem} 4- % C f S�a�rtFY~'i 1 e 0 .'w. l ;� •or, t w'd�' t. In xv �•� Z � �t V V p1� iiiiiiA rool, 7 171 Ica;, H ! L U) 0 > rn m U) C-) 0 rn C) r— CD > -11MIL M .7-A :N V! it fit co 44 Cd 0 m M V7 00120j a V, N s ' y �} s= • t s Z Z• s4's = s 1 3 j tC R t r M 1 ffl i a H aaa (� taaaa ,ca m ! v a a MUCK "S Q .� rr'n er wa x co C :fr 4 rn !4 ; ? - i ! T"'.. t 3 as 11 I j it �" n a a o G t all� ! o � a a a a MIX ar Ali ot al. s ff 2 i I+�s�s of IM Lit=►: W s �. ms Vi • 1 � t � f .i S •i 1 t` a �� 4a a 9� m a 0 9 l C O n KUL x f ._o p ? -N ` • 0 - f ---o L:. Flt � '•C�t4. 5 1 � � P rn o a-o" N r a9 r D_ ay o �c Am om S z fn= $ 0 as>i o° arn Cn ;, ;,+ "a �� �C3 IP is 1 z 0 �_f) � c i m r 9 p Q to �. fn 40 its re) x n o °An o w m ° S n r 'v 0:0 xC, CUci +1 _ o z or O i a l_. "�=' ht X O n m X m N 0 o z z M V o- ? o ton ; m x:i yr �� r t a os zz A fa ''ijj., fn 0 Y.Vt jli r b o p C., ow-M w of-S iwovri r zn a �. iso rcoyss — :-'.•. c ° :0 P7 ro 4 > _ #`31rT1 "p A + ^ ' o ,o to = ``' o 1 If- o ° to 9 ` ,s� z w0 IZ zro � rno o cu =4z rna ptO O zo ao�+ miz, v rK f .y„rq O O ^ =i a,, om n o { w- �. r �'_ 7 - r -4 m c gi Or' j y m is R1 �_ m e r m v C7 t' { 1 E rt1 > 11 alb'h n oz Q O a r -t b p" 4 t ���24 � wfiz � ca � A Db V•♦: -n 0 � D' � OCT, . OL cear J. OFsup a oosu,cm e Microfilmed wiffi lioard order , �otKta � 4 /� ♦I � •h , 4 A , '��'t j o? �'��a���S"�c�•'�, sn I+' t �`i t"`trs r $wn, `'r,,,_-,.�^"""+.^•-►ice•-�I h� � �.t b$�s•" �. 11 . {L''=y,.i �C`•�•,•s� ,h,t}i�•;e.1i'.:it y� � - "' __ ---•-� / tip L t ♦ •l jc Ak \ •+'''D:et+ � "" �, � k1 'I i rA wt ------------ Apo ti I •^`•t S r. X Az "t .t n •• ��- !j 1 p`�� D��n.t�� '�� '�'Ail AIM tj �.,: ` ± t �@ / may_-.v ...N..' � ^---t '�`iM.n..,.�.� �•�� 1 1 .R+r6r+�• - `'-i` �°•. is t - t c � GIAI/A TSF<'GE ew��✓s- oo �° ..... y • } �.! '��:. F$ t`.` ±. : ;; �' �; �` �� d •'' � is t _..._---- { :� $n: c> �` : :..tz ,� *i �.: G, g lam_-.._•_ i i N GOA'�1 - (_.._ .'. i �((•_ i 1 •f YZ 77 4.:p 477;F-01. �� -- ---+ i .. .,` Z14_ - .if i• 'a��:-}-..�r'__'�-=ai^._;moi_____—_ `=... ��� ` Ile L Ott if azi g - r �_ Oil- F }mac �—•( �,i cti z id- JN BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Buy Real Property ) RESOLUTION NO. 76/870 for County Civic Center, ) Martinez ) (Gov. C. #25350) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from Alfred Deschenes, et ux, for Civic Center purposes, the following described real property for $51,000.00, which is a fair and reasonable price therefor: Lot 7, in Block 2, as shown on the map entitled "Map of Austin Tract Addition of Martinez, Contra Costa County California% which map was filed on August 11, 1914 in Book 11, of Maps, at page 262, Contra Costa County records. This Board will meet on November,1976 , at 11:00 a.m. in the Board's Chambers, County ii stration Bu ng, Martinez, talifomia, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the "Morning News Gazette", pursuant to Government Code Section 6063: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Alfred Deschenes et ux, at a price of $51,000.00, all of Lot 7, in Block 2, as shown on the map entitled "Map of Austin Tract Addition of Martinez, Contra Costa County California", which map was filed on August 11, 1914 in Book 11, of Maps, at page 262, Contra Costa County records, located at 1025 Pine Street, City of Martinez, as more particularly described in Resolution No. 76 8 0 of the Board and will meet at 11:Q0 a.m. on November 9, 197 to consummate the purchase. DATED: October 5. 1976 J. R. OLSSON, County Clerk and ex officio Clerk of said Board r- (1-SOO'D Ron a md2hl Deputy PASSED on October 5, 1976 unanimously by Supervisors present. BRM:bb cc: Public works - R/W (2) Auditor-Controller - Administrator Buildings b Grounds RESOLUTION NO. 76/870 0,19,7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changel : ) of the Assessment Roll ) RESOLUTION NO. 76/871 . of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. In Tax Rate Area 60008, Parcel No. 001-041-029-8, Sale No. 67-2107, was erroneously not canceled when title to such property was transferred to the State of California. Further, title to such property was included in erroneous tax deed to the State of California by document recorded July 16, 1973, in Book 6996, Page 622 of the Official Records of Contra Costa County. This assessment should be corrected to show the assessee as State of California by document recorded January 12, 1970, in Book 6042, Page 213, and enrolled as nontaxable property for the fiscal years 1966-67 through 1974-75. All taxes, penalties, and costs should be canceled. Further, for the fiscal years 1975-76 and 1976-77, this prop- erty is erroneously assessed to the State of California due to such error, whereas assessee should be Janet Boranian, 3800 N. Wilson Way, Stockton, California, who acquired title by document recorded on October 2, 1974, in Book 7336, Page 299, of the Official Records of Contra Costa County, and should be enrolled as taxable property with taxes thereon. Adopt"by O C T��-..1976.....:..- I hereby consent to the above changes and/or corrections: �-- JOHN County Counsel - County Assessor t9/22/76 BY . Copies to: Assessor (Mrs. Kettle) eputy - Auditor Tax Collector Page l of .1 "SOLUTION NO. 76/871 0128 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/872 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record. Parcel No. 116-070-004-1, assessed to Newhall Land $ Farming Co. , has been erroneously enrolled in Tax Rate Area 79172 due to ' incorrect drawing of code line on map book. Therefore, the tax rate area should be corrected as follows: 02001. Assessee has been notified. Parcel No. 117-101-001-8, assessed to Robert A. $ Sharlene Najac, has been erroneously enrolled in Tax Rate Area 79205 due to oversight in not submitting such parcel for tax rate area change. Therefore, the tax rate area should be corrected as follows: 02001. Assessee has been notified. Adopted by the B=rdon_.-Q�Z.:L-.1 .:..r I hereby consent to the above Q• changes and/or corrections: 49- W a,44-� . F. WANA _ JOHN B. C A SE County Counsel -County Assessor , % / t9/22/76 By i v Deputy Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 76/872 Page I of 1 0129 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/873 of Contra Costa County ) WHEREAS, the County Assessor having filed with this. Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what .should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986 (a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. In Tax Rate Area 02002, Parcel No. 112-260-016-4, assessed to Duffel Financial $ Const. Co., has been erroneously enrolled as a separate assessment due to error in not canceling such parcel at the time Parcel Map 39 PM 48 was recorded on September S, 1975, which resulted in a double assessment with a portion of another parcel. Therefore, this assessment should be deleted from the assessment roll and all taxes, penalties, and costs should be canceled. In Tax Rate Area 79038, Parcel No. 126-020-060-3, assessed to Gordon H. Ball, has been erroneously described as containing 3.462 acres on the assessment roll due to clerical error. Therefore, this assessment should be corrected to show the acreage as follows: 1.511 acres. There is no change in assessed value inasmuch as such values were computed on correct acreage. Adopt�db I hereby consent to the above changes and/or corrections: R. 0. SEATON _ JOHN B. C US �, County Counsel Assistant Assessor t9/24/76 By Deputy Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 76/873 Page l of Z X130 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/874 of Contra Costa County ) )- WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; _ It. . NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (a) of, the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record. For the fiscal years 1972-73 through 1976-77, in Tax Rate Area 98003, Parcel No. 171-290-048-7, Sale No. 73-03294, has been erroneously assessed to Grover.E. $ Juanita A. Johnson. This error was made due to incorrect description of property on the Assessor's records which caused the Assessor to overlook transfer of title on this parcel at the time document transferring title was processed. Therefore, this assessment should be corrected to show the assessee as: Ronald C. F Carole L. Kronmal, 2421 Warren Lane, Walnut Creek, California, who acquired title by document recorded on February 8, 1972, in Book 6581, Page 471, of the Official Records of Contra Costa County. Any uncollected delinquent penalties, costs, redemp- tion penalties, interest, or redemption fees attached to this parcel should be canceled. OCTAdopted by the 5 1976 rd on�-----C _ I hereby consent to the above changes and/or corrections: R. TON JOHN B. C US , C ty Counsel Assistant Assessor t9/24/76 BY puty Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of I RESOLUTION NO. 76/874 fl--0131 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/875 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT. RESOLVED that the County. Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description. ,. and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount. was made within 30 days from the date correction is entered on the roll or abstract record. r-- R. . SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page I of Z RESOLUTION No. 76/875 00132 For the fiscal years 1975-76 and 1976-77, in Tax Rate Area 76043, Parcel No. 380-240-001-4, assessed to Shell Oil Company, P. 0. Box 3397, Los Angeles, California, has erroneously-not been assessed with Improvement value. due "to Assessor's error in not assessing Improvements reported by the assessee. Therefore, this assessment should be corrected by enrolling escape assessment for, ' the Improvements as indicated below. 'No interest on taxes pursuant to Section S06 of the Revenue and Taxation Code should be added inasmuch as escape assessment was due to Assessors error. Assessed Value From To " For the Year 1975-76 Land $24-,720 $24,720 (no change) Improvements =0 -6,240 Total $24,120 13,960 For the Year 1976-77 Land $34,335 $34,335 (no change) Improvements =0- "6,72.0 . Total T3T,T-T-5, ;41,055 Assessee has been notified. I hereby consent to the above changes and/or corrections: " JOHN .B. CLAUSEN County Counsel.,_- _ .,..._ Assessor t9/15/76 BY OCT a 1976 V,111-Deputy. Adopted by the Board o Page 2 of 2 00133 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/876 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section S31, escaped assessments should be added to the unsecured roll as follows: Code 14010 - Assmt. No. 8018 For Year 1976-77 J Elizabeth & Adraith DeTarr dba Local Gentry 409 Vermont Ave. Berkeley, CA 94707 Assessed valuation - Pers prop $ 625 AND, FURTHER, interest on taxes thereon should be added in accordance with Section S06 of the Revenue and Taxation Code; and, business inventory exemption allowed as indicated in accordance with Section 219; and, as indicated, 101 penalty on net tangibles for failure to file within the time required by law per Section 463. Code 14010 - Assmt. No. 8019 For Year 1976-77 Joseph P. Walsh, Jr. dba Capp Homes 3705-D Mt. Diablo Blvd. Lafayette, CA 94549 Assessed valuation - Pers Prop $ 605 Plus 101 Penalty 61 Assessees have submitted signed business property statements. Assistant Assessor- t9/28/76 --- cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 76/876 Page 1 of .3 0)134 Phoenix Leasing, Inc. 180 Harbor Dr. - Sausalito, CA 94965 Class Assessed Code-Assiut.# For Year 'Pr'd0erty Valuation IJ7b=77- Pers Prap 3�1,010 + 10t Penalty 101 02002-8107 1976-77 Pers Prop $ 1,200 + 101 Penalty 120 05001-8013 1976-77 Pers Prop $ 1,195 + 10% Penalty 120 09000-8083 1976-77 Pers Prop $ _ 6,,48S + 10$ Penalty 649 12058-8002 1976-77 Pers Prop $ 1,300 + 10$ Penalty 230`` 14010-8017 1976-77 Pers Prop $ 1,845 + 10% Penalty 18S 66028-8003 1976-77 Pers Prop $ 240 + 10t Penalty 24 83024-8003 1976-77 Pers Prop $ 740 + 10# Penalty -74 Assessee has submitted signed business property statement. James E. Anderson dba San Pablo Music 17 Roble Ct. Berkeley, CA 94700 Class Assessed Code-Assmt. For Year PPrope�rty Valuation (16007-800r- TT76_77- ergs Prop $zir Less Bus Inv Ex 10 + 101 Penalty 27 08001-8129 1976-77 Pers Prop $ 2,750 Less Bus Inv Ex 100 + 101 Penalty 26S 09000-8082 1976-77 Pers Prop $ 80 Less Bus Inv Ex 10 + 101 Penalty 7 11023-8005 1976-77 Pers Prop $ 3,740 Less Bus Inv Ex ISO + 10t Penalty 359 15004-8013 1976-77 Pers Prop $ 275 Less Bus Inv Fac 10 + 10% Penalty 27 62001-8001 1976-77 Pers Prop $ 1,290 Less Bus Inv Ex 40 + 10t Penalty 125 Assessee has submitted signed business property statement. It-has been ascertained_by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported SEATON, Assistant Assessor Page 2 of .3 V')135 accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 331.4 of the Revenue and Taxation Code; and interest on taxes thereon` should fie added in accordance with Section S06. Fowlers of California, Inc. dba Fowlers` Junior Dept. Store 425 Appian Nay E1 Sobrante, CA 94803 Class Assessed Code-Assmt.# For Year proer Yahiation - IWO-1/ Pers Prop Ims 360 BS004=8003 197S�-76 Pers Prop $ S80 Ims 330 85004-8004 1974-7S Pers Prop $ 360`` Imps - 310 85004-8005 1973-74 Pers Prop $ 360 : s 300 85004-8006 1972-73* Pers Prop $ 340 Imps 270 Assessee has been notified. Code 12064 - Assat. No. 8001 For Year 1976-77 Robert W. Stone 261 Rainbov Ln. Pleasant Hill, CA 94523 Assessed valuation - Pers Prop $ 750 Code 98027 - Assmt. No. 8001 For Year 1976-77 General Electric Credit Corp. c/o Tax Dept. P. 0. Box 8300 Stamford, CT 06904 Assessed valuation - Pers Prop $ 165 Assessees have submitted signed business property, statements. *Assessee has waived statute of limitations. R. 0. SEATON, Assistant Assessor Adopted by the Board on OCT 5 19M Page 3 of J136. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes j of the Assessment Roll ) of Contra Costa County ; RESOLUTION NO. 76/877 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous asaessuents, said requests having been consented to by County Counsel; NOW, MORE, BE IT RESOLVED that the County Auditor is authorised to correct the following assessments for the fiscal years stated below. It has been ascertained frac 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. It has been determined that the following property qualifies for an exemption pursuant to Article XIII, Section 4(b), of the State Constitution. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached should be canceled because of the Assessor's inability to complete valid procedures initiated prior to the delinquency date. These corrections are to be entered on the unsecured roll. For the Fiscal Year 1974-75 In Tax Rate Area 66085, Bill No. 2091, VALLEY MEMORIAL ' HOSPITAL should be allowed an exemption of $10,330. For the Fiscal Year 1975-76 In Tax Rate Area 66085, Bill Wo. 2081, VALLEY MEMORIAL HOSPIT&L should be allowed an exemption of $10,960. For the Fiscal Year 1976-77 In Tax Rate Area 66085, Bill No. 3562 VALLEY MEMORIAL HOSPITAL should be allowed an exemption of $10,65. I hereby consent to the above changes and/or corrections: R. 0. SEaTON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/9-29-76 , Copy to: Assessor (Rodgers) By J Auditor Deputy Tax Collector Adopted by the Board on__._._QU_:i_JaZE.._,_, RESOLUTION NO. 76/877 Page 1 of 1 00137 IN THE BOABD OF SUPERVISMS OF CONTRA XOSTA COUNTY, STATS OF CALIFORNIA _ In the Hatter of Changes ) of the Assessment Roll ) of Contra Costa County . _ j RESOLUTION N0. 76/878 WHEREAS, the County Assessor having riled with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEWORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 . It has been ascertained by the Assessor that there has been a clerical error of the assesses in information furnished the Aasesaor which caused the Assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following corrections should be entered on the roll. It has been determined that these properties would have qualified for an exemption pursuant to Article 1QII, Section 3(f), of the Constitution; therefore, ninety percent (90%) of nal 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 rnalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. On Parcel No. 171-040-028-2, Tax Rate Area 09045, UNITY OF WALNUT CREEK should be allowed an exemption in the amount of $40,212. The exemption of $40,630 now on the roll should be removed. Aasessee has been notified. On Parcel No. 178-071-001-6, Tax Bate Area 09000, ST. PAULIS PARISH OF WALNUT CREEK should be allowed an exemption in the amount.- of $115,596. The exemption of $1149640 now on the roll should be removed. On Parcel No. 405-141-001-9, Tax Bate Area 85029, XONTALVIN BAPTIST CHURCH should be allowed an exemption in the amount of $10,350. The exemption of $10,931 now on the roll should be removed. Aasessee has been notified. Adoated by the Board on.___0 C 5 191�� I hereby consent to- the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN Be CLAUSEN, County Counsel t/9-29-76 _--- Copy to: Assessor (Rodgers) By Auditor Deputy Tax Collector RESOLUTION NO. 76/878 Page 1 of 1 00138 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFOARIA In the Matter of Changes ) . of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/879 ) AREAS, 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 1976-77 �. It has been ascertained by the Assessor that there has been a clerical error of the assesses in information furnished the Assessor which caused the Assessor to enter the assessment. at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following corrections should be entered on the roll. It las been determined that these properties would have qualified for an exemption pursuant to Article XIII, Section 4(b), of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(1) of the Revenue and Taxation Code, and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. The following corrections are to be entered on the unsecured- roll: Tax Rate Area Bill Number Allow Assessee 07W 3526 Tn'K- Contra Costa Legal Services Foundation 08007 3508 $1944 Contra Costa Legal Services Foundation 66090 3501 332 Fountainhead, Inc. ' 83024 21 32363 Fountainhead, Inc. 83024 3605 4122 Fountainhead, Inc. twdopted by the Board ---QGYI hereby consent to the above / changes and/or corrections: R. 0. , ss starAssessor JOHN B. CLAUSEN, County Counsel t/9-29-76 Copy to: Assessor (Rodgers) By Auditor /Deputy Tax Collector RESOLUTION NO. 76/879 Page 1 of 1 0139 t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 76/880 WH$REAS, 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 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 1831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled. On Parcel No. 351 -126-001-8, Tax Rate Area 62006, RONAN CATHOLIC BISHOP OAZLAND, c/o ST. ROSE'S CATHOLIC CHURCH should be allowed a church exemption in the amount of $86,230. The exemption of $81 ,330 now on the roll should be removed. On Parcel No. 133-051-003.5, Tax Rate Area 85127, FREE WILL BAPTIST CHURCH OF EL SOBRANTS should be allowed a church exemption in the amount of $76,615. The exemption of $49,750 now on the roll should be removed. I hereby consent to the above changes and/or corrections: R. . slaUM Assessor JOHN B. CLIUSEN, County Counsel t/9-28-76 Copy to: Assessor (Rodgers) By Auditor putt' Tax Collector OCT 5 1976 Adopted by the Board on--.- — RESOLUTION NO. 76/880 Page 1 of 1 00140 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/881 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from papers in the Assessor's Office that property, belonging on the local roll has escaped assessment; and, therefore, pursuant to Section 531 of the Revenue and Taxation Code, escape assessment should be added to the secured roll as cited below; FURTHER, it has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation; therefore, that portion of the property which was inaccurately reported should be entered as escape assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and, further, that portion of the Business Inventory Exemption which was incorrectly allowed because of such erroneous or incorrect information should be entered as escaped assessment pursuant to Section 531.5 of the Revenue and Taxation Code; and all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have added interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; and, FURTHER, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation; therefore, such error on the roil should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; further, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated below; and, in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escape assessment for the same tax year; and, if such values exceed the proposed escaped assessment for the same year, the-County Auditor should be-directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it had been levied erroneously in accordance with Section 4986 (a)(2) and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code.- R. 0. SEATON Assistant Assessor Page 1 of 3 RESOLUTION NO. 76/881 0-'J141 In Tax Rate Area 79055, Parcel No. 098-240-021-0, (was formerly Parcel No. 098-240-009-5 for the fiscal year 1973-74), assessed to Shell Oil Company, P. 0. Box 3397, Los Angeles, California, should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change , R&T Section 1973-74 Improvements $ 86,935 $ 119,865 +$ 32,930 531.4; 506 Personal Property 247,015 250,295 + 3,280 531.4; 506 1974-75 Improvements $ 84,950 $ 118,920 +$ 33,970 531.4; 506 Personal Property 247,280 829,110 + 581,830 531.4; 506 1975-76 Personal Property $ -0- $ 167,030 +$167,030 531.4; 506 Business Inv. Ex. -0- 83,065 - 839"065 219 +� 533 ' Assessee has been notified. In Tax Rate Area 05043, Parcel No. 378-040-001-0, assessed to Shell Oil Company, P. 0. Box 3397, Los Angeles, California, should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change RST Section. 1973-74 Personal Property $1,542,550 $ 1,679,500 +$136,950 531; 531.4; 506 Business Inv. Ex. 640,633 692,959 - 52,326 219 + 533 1974-75 Improvements $7,762,895 $ 7,820,685 +$ 57,790 531.4; 506 Personal Property 2,589,810 2,715,040 + 125,230 531; 531.4; 506 Business Inv. Ex. 1,218,085 1,275,150 57 065 219 +$125,955 533 1975-76 Personal Property $3,617,390 $ 3,894,950 +$277,560 531; 531.4; 506 Business Inv. Ex. 1,738,360 1,877,140 138-780 219 +3138,580 533 Assessee has been notified. R. 0. SEATON Assistant Assessor Page 2 of 3 RESOLUTION NO. 76/881 00142 In Tax Rate Area 76009, Parcel No. 378-071-001-2, assessed to Shell Oil Company, P. 0. Box 3397, Los Angeles, California, Should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value Change R&T Section 1973-74 Improvements $7,839,125 $ 7,843,545 +$ 4,420 531.4; 506 Personal Property 3,469,035 3,777,925 + 308,890 531; 531.4; 506; Business Inv. Ex. 1,153,820 1,254,030 + 100 210 219.533 1974-75 Improvements $7,892,075 5 7,906,795 +$ 14,720 531.4; 506 Personal Property 6,771,360 6,787,400 + 16,040 •531; 531.4; 506 Business Inv. Ex. 2,977,700 2,829,970 + 147,730 531.5; 506 1975-76 Improvements $8,900,750 $ 8,881,950 -$ 18,800 48313 Personal Property 9,523,820 10,072,850 + 549,030 531; 531.4; 506 Business Inv. Ex. 4,358,247 4,614,092 - 255 845 219 +3274;385 533 Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. County Counsel Assistant Assessor t9/28/76 By-7/ Deputy Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Adopted by the Board on—K-1-5 1976 Page 3 of 3 RESOLUTION N0. 76/881 01143 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA _ In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/882 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: , For the Fiscal Year 1976-77 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows; and. business inventory exemption allowed as indicated in accordance with Section 219: Varian Associates Instrument Division 611 Hansen Way Palo Alto, CA 94303 Class Assessed Code-Assmt.I For Year 'Property Valuation 02002-8109— T97T-M— .Pers Prop 11980 Less Bus Inv Ex 990 - 02002-8109 1975-76 Pers Prop $ 660 Less Bus Inv Ex 330 Mary Bianchi dba Cottage Beauty Salon 1328 Ventura Dr. Pittsburg, CA 94S6S 07013-8030 1976-77 Pers Prop 120 Assessees have been notified. It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported Assistant Assessor t 9/29/76 cc: Assessor (Giese) Auditor Tax Collector BBSOLUTION NO. 76/88 age 1 of 2 O l 4 accurately; therefore, that portion of the property not -reported ' should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506; and business inven- tory allowed in accordance with Section 219 as indicated: Roos Atkins, Inc. 799 Market St. San Francisco, CA 94102 Class Assessed 'Code-Assmt.# -For Year -_Pr"o erty Valuation 02006=$U21 — 3� er�zop 02006-802S 1973-74 Pers Prop $ 2,975 02006=8026 1972-73* Pers Prop $ 3,375 03000-8014 1975=76 Pers Prop $ 2,330 .: Less Bus Inv Ex 11155 03000-8015 1974-75 Pers Prop $ 1-,745 03000-8016 1973-74 Pers Prop $ 1,420 03000-8017 1972-73* Pers Prop $ 1,870 Imps SO 09000-8084 1975-76 Pers Prop $ - 5,195 Imps 2,700 Less Bus Inv Ex 1,245 09000-8085 1974-75 Pers Prop $ 5,020 - Imps 2",SSS 09000-8086 1973-74 Pers Prop $ 43,795 Imps 2,77S 09000-8087 1972-73* Pers Prop $ 5,165 Imps 2,965 Assessee has been notified. *Assessee has waived statute of limitations. sistanAssessor Adopted by fln BNard on...0 C T 5 1976 .• Page 2 of 2 t 0014 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recognizing } Mrs. Edward B. Bradley for her) Support of Library service in ) Walnut Creek and Contra Costa ) RESOLUTION 76/883 County during the past si?cty five years. WHEREAS the year 1976 commemorates the Sixty-fifth Anniversary of the establishment of library service in Walnut Creek; and • WHEREAS the Walnut Creek Women's Improvement Club was instrumental in establishing this service in 1911; and WHEREAS Mrs. Edward B. Bradley, as an active member of the Walnut Creek Women's Improvement Club, later named the Walnut Creek Women's Club, took an active role in the promotion of the first public library in Walnut Creek; and WHEREAS Mrs. Bradley, as a member of the Walnut Creek Women's Club . supported establishment of the Contra Costa County Library System in 1913, and further supported the affiliation of the Walnut Creek Library as a branch of the Contra Costa County Library System in the same year; and WHEREAS Mrs. Bradley and the Walnut Creek Women's Club .heiped secure Carnegie funds for the building of a new library in Walnut Creek, August 22, 1916; NOW, THEREFORE, BE IT RESOLVED that on the sixty-fifth anniversary of the Walnut Creek Library, the Board of Supervisors of Contra Costa County, California recognizes Mrs. Edward B. Bradley's great contribution to the library and the citizens it serves, and extends appreciation for her support. PASSED AND ADOPTED this 5th Day of October, 1976 by the following vote of the Board: AYES: Supervisors J. E. Moriarty; W. N. Boggess, E. A. Linscheid, and J. P. Kenny NOES: None ABSENT: Supervisor A. M. Dias RESOLUTION NO. 76/883 0-'J145 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recognizing ) Mrs. John H. Brubaker for her support of Library service in RESOLUTION 76/884 Walnut Creek and Contra Costa ) County during the past sixty ) . five years. ) WHEREAS the year 1976 commemorates the Sixty-fifth Anniversary of the establishment of library service in Walnut Creek; and WHEREAS the Walnut Creek Women's Improvement Club was instrumental in establishing this service in 1911; and WHEREAS Mrs. John H. Brubaker, as an active member of the Walnut Creek Women's Improvement Club, later named the Walnut Creek Women's Club, took an active role in the promotion of the first public library in Walnut Creek; and WHEREAS Mrs. Brubaker, as a member of the Walnut Creek Women's Club supported establishment of the Contra Costa County Library System in 1913, and further supported the affiliation of the Walnut Creek Library as a branch of the Contra Costa County Library System in the same year; and WHEREAS Mrs. Brubaker and the Walnut Creek Women's Club helped secure Carnegie funds for the building of a new library in Walnut Creek, August 22, 1916; NOW, THEREFORE, BE IT RESOLVED that on the sixty-fifth anniversary of the Walnut Creek Library, the Board of Supervisors of Contra Costa County, California recognizes Mrs. John H. Brubaker's great contribution to the library and the citizens it serves, and extends appreciation for her support. PASSED AND ADOPTED this 5th Day of October, 1976 by the following voted of the Board: AYES: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, and J. P. Kenny NOES: None ABSENT: Supervisor A. M. Dias r ..n. ,r,4nft 00147 ' i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recognizing ) Mrs. Orin E. Boslar for support of the Walnut Creek Branch of RESOLUTION 76/885 the Contra Costa County Library ))) during the past twenty-two years. } WHEREAS the year 1976 commemorates the Sixty-fifth Anniversary of the establishment of library service in Walnut Creek; and WHEREAS Mrs. Orin E. Boslar in 1954 organized the Walnut Creek Library Association, now known as Friends of the Walnut Creek Library, and as President of that organization and later President of the Walnut Creek kbmen's Club, vigorously led a successful.drive for construction in 1961 of the present library building in Walnut Creek; NOW, THEREFORE, BE IT RESOLVED that on the.-sixty-fifth anniversary of the Walnut Creek Library, the Board of Supervisors of Contra Costa County, California recognizes Mrs. Orin E. Boslar's great contribution to the library and the citizens it serves, and extends appreciation for her support. PASSED AND ADOPTED this 5th Day of October, 1976 by the following vote of the Board: AYES: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, and J: P. Kenny NOES: None ABSENT: Supervisor A. M. Dias OOJAR IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recognizing ) Mrs. James C. McGeehon for her ) support of Library service in ) RESOLUTION 76/886 Walnut Creek and Contra Costa County during the past sixty ) _ five years. ) WHEREAS the year 1976 commemorates the Sixty-fifth Anniversary of the establishment of library service in Walnut Creek; and WHEREAS the Walnut Creek Women's Improvement Club was instrumental in establishing this service in 1911; and WHEREAS Mrs. James C. McGeehon, as an active member of the Walnut Creek bbmen's Imrpovement Club, later named the Walnut Creek Women's Club, took an active role in the promotion of the first public library in Walnut Creek; and WHEREAS Mrs. McGeehon, as a member of the Walnut Creek Women's Club supported establishment of the Contra Costa County Library System in 1913, and further supported the affiliation of the Walnut Creek Library as a branch of the Contra Costa County Library System in the same year; and WHEREAS Mrs. McGeehon and the Walnut Creek Women's Club helped secure Carnegie funds for the building of a new library in Walnut Creek, August 22, 1916; NOK THEREFORE, BE IT RESOLVED that on the sixty-fifth anniversary of the Walnut Creek Library, the Board of Supervisors of Contra Costa County, California recognizes Mrs. James C. McGeehon's great contribution to the library and the citizens it serves, and extends appreciation for her support. PASSED AND ADOPTED this Sth Day of October, 1976 by the following vote of the Board: AYES: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, and J. P. Kenny NOES: None ABSENT: Supervisor A. M. Dias 01149 -+r.c-r�r,T'^`TArt •.r►• 7f/cor. IN THE BOARD gF SUPERVISORS CONTRA COSTA.COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Resolution 76/749, ) Subdivision,4769, ) RESOLUTION NO. 76/887 Alamo Area. ) WHEREAS the Board on August 31, 1976 adopted Resolution. No. 76/749 accepting as complete the improvements in Subdivision 4769 and accepting a road within said subdivision as Alicia Court 32/50/0.05 and declaring same to be a County road; and WHEREAS the Public Works Director having this day recam- mended that Resolution No. 76/749 be amended to accept thE�:ro� in said subdivision as St. Alicia Court; NOW, THEREFORE, BE IT RESOLVED that the aforesaid recant mendation of the Public Works Director is APPROVED. t: PASSED by the Board on October 5, 1976. Originating Department: Public Works Land Development cc: Public Works Director County Recorder Mr. Frank Bolla 3158 Miranda Avenue Alamo, California 94507 RESOLUTION NO. 76/887 O50 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Mattel of Amending Resolution No. 76/638 ) RESOLUTION NO. 76/888 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS this Board on July 27, 1976 adopted Resolution No. 76/638 establishing rates to be paid to child care institutions for the Fiscal Year 1976-77; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below, effective September 1, 1976. INCREASE MONTEU.Y RATE OF CERTAIN INST=IONS AS FOLLOWS: FROM TO Private Institution Chamberlains Children Center $1,100 $1,343 Stalag 13/Carmel Valley 750 92S ADD THE FOLLOWING GROUP HOME: MONTHLY RATE Children's Home/Stockton - Lincoln Treatment Group Home $982 PASSED by the Board on October 5, 1976. Orig: Probation Department cc: County Probation Officer Human Resources Director Social Service County Administrator County Auditor-Controller Superintendent of Schools BRS RESOLUTION N0. 76/888 00151, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application to the ) Local Agency Formation Commission ) for Approval of Formation of a ) County Service Area to Provide ) RESOLUTION NO. 76/889 Extended Parkway Maintenance ) (Gov. C. 25210.11,. Services (San Ramon Area) ) 25210.13, S4791, 54792) - ' ) RESOLUTION OF APPLICATION FOR APPROVAL TO •INITIATE PROCEEDINGS FOR FORMATION OF A COUNTY SERVICE*AREA TO PROVIDE EXTENDED PARKWAY MAINTENANCE SERVICES (SAN RAMON AREA) The Board of Supervisors of Contra Costa County RESOLVES that: This Board hereby determines that pursuant to the Knox-Nisbet Act (commencing with Section 54773) of the Government Code, it proposes to initiate proceedings for the formation of a County Service Area to provide extended parkway maintenance services. The Board has received a written request for such action from the developer of certain subdivisions in the area. The exterior boundaries of the area proposed to be formed are as described in Exhibit 'A,' which exhibit is attached hereto and by reference incorporated herein. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all steps necessary to approve the proposal of the Board of Supervisors of Contra Costa County and that proceedings to form a County Service Area to provide extended parkway maintenance services be initiated. The person who is to be furnished with copies of the Executive Officer's report and who is to be given mailed notice of hearing is- the Chairman of the Board of Supervisors of Contra Costa County. 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. PASSED and ADOPTED by the Board on October 5, 1976. cc: LAFC-Executive Officer Assessor County Counsel C}airman, Board of Supervisors RESOLUTION NO. 76/889 0152 Description Dates 9/22/76 Byi /f -S" e EIIiIBIT "A" Being a portion of Rancho San Ramon, described as followss Beginning at a point on the northern boundary of County Service Area L-42, said point being on the southern line of Crow Canyon Road, said point being the northwestern corner of the parcel of land de- scribed in the deed to the Shell Oil Company, recorded April 17, 1970, in Book 6109, of Official Records, page 97; thence Southeasterly, along the Western boundary of County Service Area L.42, as followss South 6" 18' 02" Fast, 976.16 feet and South 540 28' 39" Fast, 435.08 feet to the most western corner of Lot 1, Tract 4383, filed-August 16, 1973, in Hap Book 161, at page 35; thence Southeasterly and North- easterly, along the western, southern and eastern lines of said Tract 4363, being the western and southern boundaries of County Service Area 1,42, as followss South 250 54' 29" Fast, 186.00 feet; North 64" 12' 09" East, 160.00 feet; South 730 33' 25" East, 386.53 feet; South 21" 30' Fast, 176,00 feet; South 6" 041 08" Fast, 516.43 feet; South 670 Fast, 265.00 feet; South 340 15' FAst, 400.00 feet; South 580 West, 75.00 feet; South ?50 201 West, 310.00 feet; South 509 06• West, 120.00 feet; South 250 %1 29" East, 712.68 feet; South 716 24' 29" East, 942.35 feet; South 890 22' 53" Fast, 523.99 feet; North 450 33' 44" Fast, 844.73 feet; Northwesterly along an arc of a curve to the right with a radius of 700 feet, an arc distance of 301.05 feet; Northwesterly along a re- verse curve to the left with a radius of 600 feet, an arc distance of 63.00 feet; North 52° Fast, 101.51 feet; Northwesterly along an arc of a curve to the left with a radius of 700 feet, an are distance of 148.47 feet and North 41' West, 73.40 feet to the southern most corner of Lot 125, Tract 4514, filed July 26, 1973, in Map Book 160, at page 29, said point being on the northeastern line of Bollinger Canyon Road; thence, leaving said boundary of County Service Area L-42, North 410 t - 2 - West, along said northeasterri lifie-'at Bollinger Canyon Road, 147.58 feet; thence, continuing along said northeastern line of Bollinger Canyon Road, Northwesterly along a tangent curve to the left with a radius of 730 feet an arc- distance of 483.56 feet; thence, con- tinuing along said northeastern line of Bollinger Canyon Road, Northwesterly along a reverse curve to the right with a radius of 750 feet, an arc distance of 5.22 feet to the center of Marsh Drive; thence North 3.10 26' 42" East, along the center of Marsh Drive, 13.94 feet; thence, continuing along said center of Marsh Drive, North- easterly along a tangent curve to the right with a radius of 600 feet, an arc distance of 297.28 feet; thence, leaving said center of Marsh Drive, North 500 10' West, 28.00 feet to the eastern most corner of Lot 100, of said Tract 4514; thence in a general North- westerly direction, along the eastern line of said Tract 4514, as followss North 500 10' West, 304.92 feet; North 370 51' 52" West, 274.31 feet; North 520 08' 08" East, 16.00 feet; Northeasterly along a tangent curve to the left with a radius of 220.94 feet, an are distance of 149.63 feet; North 130 20' East, 281.66 feet; North 760 40' West, 145.00 feet; North 370 51' 52" West, 167.60 feet; North 32° 56' 15" West, 87.32 feet; North 400 43' 36" West, 120.15 feet and North 610 41' 39" West, 212.70 feet to the northern most corner of Lot 13, of said Tract 4514, said point also being on the northern boundary of County Service Area L.42; thence in a general Westerly direction, along said boundary of County Service.Area L-42, as follows; South 340 55' 50" West, 66.00 feet; South 640 15' 50" West, 171.40 feet; North 430 14' 10" West, 141.24 feet; North 500 20' 50" East, 184.80 feet; North 210 39' 10" West, 11.60 feet; North 450 02' 54" West, 72.83 feet; North 680 57' 51" West, 167.20 feet; North_380 37' 58" West, 129.7.3 feet; South 74a 45' 5?" West, 224.97 feet; North 450 59' 03" West, 177.93 feet; North 80 471 01" West, o 11 It - 3 - 46.82 3 46.82 feet and North 240 51' 13" West, 210.3? feet to a point on the southern line of Crow Canyon"Road; thence Westerly along the. . southern line of Crow Carron Road, being the northern boundary of County Service Area L-42, as followss Westerly along a curve-to the right Frith a radius of 2040.21 feet, an arc distance of- 51.97 feet; South 590 07. 17" West, 209.75 feet; North 850,10',10" West, 509.18 feet; North &0 391 08" West, 8WB feet; North 600 40. 08" vast,. 24.89 feet; North 820 55. 27" West, 123=15 feet and South 860 24' 51" West, 215.20 feet to the point of beginning. Containing 144.84 acres, more or less. 0 0�115� K IMP IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Johnson )-- Annexation No. 2 to the ) RESOLUTION NO. 76/890 City of Concord. ) `r HER AS County Ordinance Code Section 72-4.006 (2) _ provides a procedure for inspection of buildings in areas in - the process of annexation to incorporated cities; and. WHE:L:.AS the Concord City Council on September 13, 1976 adopted Resolution No. 5609, a certified copy of which is on file with the•Clerk of this Board, advising that application for annexation has been made to the City of Concord by owners of over 100 percent of the land area and over 100 percent of the assessed value of all property described in the Johnson Annexation No. 2 and that said annexation is being processed routinely by the City; and WHEREAS Resolution 5609 states that Concord has a Building Code equal to the Building Code Ordinance of the County of Contra Costa and has requested that this Board authorize the inspection of all buildings and structures in said territory subject to annexation by said City, and that fees payable be collected by the City; 1101:1, THEREFORE, BE IT RESOLVED that said City is authorized and directed to cause all building and structures erected in the Johnson Annexation No. 2 to said City to be inspected by City forces, and all fees payable in connection with said inspection to be collected and retained by the City PASSED and ADOPTED by the Board on October 5, 1976 by the following vote: AYES: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSE_%'T: Supervisor A. M. Dias. cc: Concord City Clerk Acting Director of Building " Inspection County Administrator County Counsel 0015 COPY 1 BEFORE THE CITY COUNCIL OF THE CITY OF CONCORD 2 COUNTY OF CONTRA COSTA, STATE 0 3 In the Matter of Requesting the L C E I V E D Board of Supervisors to Grant to 4 City of Concord Jurisdiction Over $E? 1976 1.73 Acres Presently in the County, 5 for Purposes of Issuing Building A. %J- Permits, JPermits, Pending Johnson Annexation #2. 60 �6 6 A 7 WHEREAS, the developer of the new proposed El Papagallo -8 Restaurant on Clayton Road will require additional parkingarea and , 8 in order to expedite construction of the restaurant 'the developer'.' ;`. :' 10 is purchasing the property directly behind the old restaurant con-' 11 sisting of 1.73 acres; and 12 WHEREAS, application for annexation has been made to the: 13 City of Concord by owners of over 100% of the land .area and over 14 100% of the assessed value of all the property described in the 4�'} 15 Johnson Annexation $2, known as Assessor's Parcel $133-170-3, 31 and 16 32, and said annexation is being processed routinely by the City;. - 17 and 18 WHEREAS, it is appropriate that the owners of said property, 18 be allowed to develop without unnecessary delay; and 20 WHEREAS, pursuant to Contra Costa County Ordinance Code,' 21 Section 72-4.006, the Board of Supervisors of the County of Contra 22 Costa has provided for a procedure for inspection of buildings in 23 areas in the process of annexation to incorporated cities; and 24 WHEREAS, Concord has a Building Code equal to the Building 25 Code Ordinance of the County of Contra Costa. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors 27 of the County of Contra Costa be, and it is hereby requested to 2$ authorize the inspection by the City of Concord of all buildings and,: MicrofiSmed with boord order �F e.e. I structures in said territory subject to annexation, and to allo-,r 2 fees payable therefor to be collected and retained by the City of- 3 f9 Concord. The City Clerk is directed to cause a certified-copy of 4 this resolution to be transmitted to the Board of Supervisors of 't`• ? S Contra Costa County. 8 PASSED AND ADOPTED at a regular meeting of the City Councir 7 of the City of Concord held on the 13th day of September, '1976, 8 the following vote: 8 AYES: Councilmen* r - J.Bulman, W.Dixon, R.Holmes, .R.La 'Pointe 10 NOES: Councilmember - None 11 ABSENT: Councilmember - L.Azevedo 12 --------------------------- - ` ;, 19 I HEREBY CERTIFY that the foregoing resolution was duly 14 regularly adopted at a regular meeting of •the City Council of" the. 1S City of Concord on the 13th day of September, . 1976. 18 17 . BERNADETTE- CARROLL, City Clerk - ` 19 20 21 22 2s - . 24 25 28 27 28 -2- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of Mario Pedroza and Kate Olsen from Planning Commission Conditional Approval of October 5, 1976 - Tentative Map for Subdivision 4872, Vine Hill Area. L. Thomas et al; Owners. :This being the time fixed for hearing on the appeal of Mr. Mario Pedroza, Chairman, and Ms. Kate Olsen, Secretary, Milano Way.Area Neighborhood Association, from Planning Commission conditional approval of the tentative map for Subdivision 4872, Vine Hill area, filed by Mr. James D. Snow; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that staff recommends approval of the proposed eight-lot subdivision subject to the conditions imposed by the Planning Commission; and _ Mr. Pedroza having stated that the Association's primary opposition to the proposal is increased drainage problems, traffic congestion and inadequate water pressure, and that the Association feels a compromise of four parcels would be more in conformity with the neighborhood; and Mr. Snow having appeared and stated that he would comply with the conditions of approval for the subdivision; and Supervisor A. M. Dias, noting that one of the conditions of approval requires the applicant to secure drainage easements from all affected property owners, suggested that the neighbors and applicant meet in an effort to reach a satisfactory compromise; and Supervisor Dias having recommended, in view of the condi- tions imposed by the Planning Commission, that the tentative map for Subdivision 4872 be approved and the appeal of Mr. Pedroza and Ms. Olsen be denied; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. PASSED by the Board on October 5, 1976. cc: Mr. Mario Pedroza Ms. Kate Olsen CERTIFIED COPY Mr. James D. Snow I certify that this Is a full. true do correct copy of Mr. L. Thomas the original document whir-h Is on [tie In my office. Director Of Planning and that It tra% p:t-std a adaotMl by the unard of superb twm of Contra cWta County. California, on the date shown_ ATTC%T. J, it. OISSo\. County Clerk i exofficto Clerk of said Board of SuperVisars. by De uty Clerk. /976 0015` In the Board of Supervisors of Contra Costa County, State of California October 5 . 19 In the Matter of Report of the Planning Commission on the Request of Realm Corporation, Applicant, (1950-RZ) to Rezone Land in the Alamo Area. Weinstein & Dodson, et al, Owner. The Director of Planning having notified this Board that the Planning Commission recommends conditional approval of the request of Realm Corporation (1950-RZ) to rezone 40 acres fronting 1,327-feet on the south side of Stone Valley Road opposite Round Hill Country Club and also bounded on the east by Minding Glen Subdivision on the south of the El Pintado area, Alamo area, from General Agricultural District (A-2) to Planned Unit District (P-1); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 2, 1976 at 10:45 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in THE VALLEY PIONEER. PASSED by the Board on October 5, 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 dote aforesaid. cc: Realm Corporation Witness my hand and the Seal of the Board of Weinstein &. Dodson, et al Supervisors List of names provided affixed this5th day of October . fg 76 by Planning Director of Planning I R. oLSSON. Clerk B ! Dgmty Gerk onda Amdahl 00160 rrr. F1 RESOLUTION NO.62-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY THE REALM CORPORATION (APPLICANT), WEINSTEIN & DODSON, ET AL (OWNERS), (1950-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE ALAMO AREA OF SAID COUNTY. WHEREAS, a request by REALM CORPORATION (Applicant), WEINSTEIN &-DODSON, ET AL (Owners), (1950-RZ), to rezone land in the Alamo Area from General Agricultural District (A-2) to Planned Unit District (P-1), was received by the Planning Department Office on January 22, 1975; and WHEREAS, after notice thereof having been lawfully given a public hearing was held by the Planning Commission on Tuesday, September 7, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, an Environmental Impact Report was prepared by the Planning Staff, presented at said public meeting, considered by the Planning Commission during its deliberations and was found to have been complete in compliance with CEQA and the State guidelines; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, State of California, that the rezoning re- quest of REALM CORPORATION (Applicant), WEINSTEIN & DODSON, ET AL (Owner), (1950- RZ), be APPROVED as to a change from General Agricultural District (A-2) to Planned Unit District (P-1) with the Conditions attached hereto and made a part hereof, and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE CONCORD DIVISION, SECTOR 16, AND A PORTION OF MT. DIABLO DIVISION, SECTOR 14, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) The requested change in zoning from A-2 to P-1 complies with the General Plan. (2) The development will result in a creation of a style desirable and attractive single-family residential neighborhood with a minimum of environmental impact. (3) The development w ill fit in and sustain the character of the residential development in the immediate and surrounding vicinity. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission Microiilm.:d with board order 00161 F: Resolution No.62-1976 shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors of the County of Contra Costa, State of California, as is required by the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, 7 September 1976, by the following vote: AYES: Commissioners - Compaglia, Milano, Stoddard, Walton, Young. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Jeha. ABSTAIN: Commissioners - None. 1, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the low on Tuesday, September 14, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Jeha,Milano, Anderson, Walton, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Albert R. Compoglia. ABSTAIN: Commissioners - None. Chairman of the Picking ommission of the ATTEST: County of Contra Costa, Stdof California RECEIVED Secre!aqV of+the P finning Commission of the `Cyunty of Contra Costa, State 6f California J. 2.a:tet C:Rx WAP.D 07 SU7'ZV15023 cp;t c0. 2— Microfilmed with board order 00162 k • k t } ,.r r •is ,', �, / ••'`' t �� IX f Rezone i1 From 14.2 To P--t Jar - -15 /R-20 / / "R•2t7 •21 A-2 t, /�.ff• YUtl�t/G► , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PORTMAI OF CMIZOOp AtltStaN SEcTa,� G i¢•vp .�¢ Pa�tTiul VA MrP1.4,040 A�yUS1av .5e,c.7"= 4•. GoArrAA Gesn! +cad,N"t "41..4dR.yiA indicating t ereon the decision of the Contra Costa County Planning Commission in the matter of jr,64tM CO&P4W..4r1VAf i 95o R2 Chairman of FVe Co tro Costa County Planning ComAission, State of Calif. ATTES . ecr of the 'on ro Cost4 County Planning Comian, State of Calif. Findongs Maps m •f Conditions for Approval of Preliminary Development Plan Rezoning 1950-RZ - Alamo Hills / 1. This approval is based on the Preliminary Development Plan exhibits for Alamo Hills, prepared by David Nhittet and Mackay & Somps as received by the Planning Department April 29, 1976, as modified by these condi- tions: Exhibit A: Preliminary Development Plan, scale 1' = 501. Exhibit B: Preliminary Grading Plan, scale 1" = 501. Exhibit C: Brochure titled, "Alamo Hills". 2. The total number of residential lots shall not exceed a maximum of 32 units. However, the number may be reduced, especially as it relates to grading and other considerations on the Final Development Plan. 3. All land uses, yard and height measurements shall be subject to review and approval by the Director of Planning. The guide used to establish these requirements shall be the R-20 Single Family Residential District of the Zoning Code. 4. Development rights shall be deeded to the County for all open space areas prior to the approval and filing of a Final Subdivision Map. S. Covenants, Conditions & Restrictions, Articles of Incorporation and By-Laws for a mandatory homeowners' association shall be submitted with application for approval of a Final Development Plan. These documents shall provide for establishment, ownership, and maintenance of the common open space and private streets. 6. Details regarding the East Bay Regional Park District's trail shall be submitted with the Final Development Plan. 7. A detailed soils and geologic report shall be submitted with the Final Development Plan. The design of the Final Development Plan shall take into consideration the location of any earthquake fault lines. 8. The Stone Valley Road pavement width of 32 feet along the frontage of Subdivision 4720 accommodates only two lanes. It is the County's and the local residents' intention to make maximum use of this width prior to bowing to the development-generated need for the widening of Stone Valley Road. Construction of the widened roadway and accompanying - frontage improvements should be delayed, without relieving developers of their responsibility for thoroughfare improvements. On this basis, the subdivider shall be obligated to bear the cost of im- provements along the Stone Valley Road frontage as follows: (a) Limits: From Alta Sierra Place to the easterly property line, including necessary conform limits. (b) Extent: S1-6 concrete curb, 4-foot 6-inch concrete sidewalk, 20-foot pavement widening, measured from face of curb; roadside and longitudinal drainage, if necessary. 0016411 ,,. A Conditions for 1950-RZ Page 2 (c) Method: Since it is impractical to obligate potentially 32 separate property owners to jointly contribute to the widening of Stone Valley Road some time in the future, the developer shall be required to make a cash contribution for the value of the above improvements prior to the approval of the Final Subdivision Map. The amount of said contribution shall be the value of improvements estimated at the time of the Vinal Map approval and acceptable to the County. (d) Right-of-way for the widening shall be dedicated on the Final Map in accordance with the adopted setback map for 84-foot right-of-way. Abutter's rights of vehicular access shall be relinquished along the Stone Valley Road frontage with the exception of the entrance . road intersection. 9. (a) A study shall be made by the developer's engineer and submitted with the Final Development Plan to determine the hydraulic adequacy and bank stability of Stone Valley Creek. Should the creek be inadequate and/or the banks unstable, the necessary improvements shall be constructed to correct the deficiencies or the project redesigned. This study shall extend through the upstream adjacent parcel to show that Lots 10 and 11 are not subject to overflow. (b) Stone Valley Creek shall be encompassed by a storm drainage ease- ment including a 15' access strip along the top of bank. The drainage easement shall connect to a public road with adequate turnaround area where the easement does not connect to a public access. - (c) Stone Valley Creek divides Lots 7, 9, 10 and 11. The tentative map shall show the drainage easement for Stone Valley Creek and the anticipated locations of the homes to be constructed on these lots. No residence or related structure improvements should en- croach into Stone Valley or tributary creeks and easements. (d) Drainage improvements shall be constructed to convey flows around the proposed house on Lot 2 to drainage facilities at Stone Valley Road. 10. The second phase of review following approval of the Preliminary Develop- ment Plan will be the Final Development Plan. The plans shall refine and include details of grading and drainage and may require some revisions of street alignment, lot lines, and grading with further review. 11. During construction, grading or excavation, if any items of potential historical or scientific interest are discovered, the County Planning Department shall be notified and the Director of Planning shall have the authority to issue an order appealable to the Planning Commission, to stop work in the area of any find pending verification of the dis- covery and the development of methods for the protection and treatment of areas of significant interest. 0016 5) Conditions for 1950-RZ Page 3 12. Approval of this proposal is based on the above listed Exhibits: mux` However, each segment of this-proposed development shali'be, subject • .N' ,y to further review when the Final Development Plans are submitted. It may be that additional`requirements, conditions and/or:modifica tions will be specified following review of the Final Development Plan. The conditions in this„approval•serve to give direction to r y the applicant in his preparation of the.Final Development Plan." r; 13. All private streets shall be constructed to County standards in regard to cross-section and widths. However, the final pavement and right-of-way width for each street shall be dete3min6&at the time of final plan approval. DP:lsw 7-30-76 Rev. 8-2-76 HB:lsw 9-14-76 s sa Y -..0011 r PLANNING COMMISSION NEWAIU M ANTHONY A.VEHARSUS CONTRACOSTA COUNTY OU[CTOR 07 FLANNINO DONALDE.ANDERSON.140140""O ALBERT PLANNING DaARTIVO 1 ALBERT R.COMPAGLIA,MAitRM¢ RICHARD O.HILDEBRAND.WALNur CRUX RICHARD J.JEHA.MEL SORMANIM LLIAM L MIIJWO.PMTTSSONO COUNTY ADMINISTRATION OUILDING. NORTH WINO K STODDARD. RIcNNONa P.O.BOR NSI DREW H.YOUNG.ALAMO WRTIHQ.CALIFORNIA 94737 PHOME 22"000 January 21, 1976 RESPONSES TO CORNIENTS OJ 111E DRAFT EIR FOR REZONING APPLICATION 1950-RZ 11ITil SUBDIVISION 4720 To Concerned Parties: This document is the Contra Costa County Planning Department response • to written comments presented to the Planning Department concerning the draft environmental impact report for rezoning application 1950-R: with subdivision 4720. In order to comply with the California Environmental Quality Act (CEQA) of 1970 and its subsequent guidelines, an initial study was conducted for this project. It was determined that an environmental impact report should be prepared to identify areas of possible impacts resulting from the proposal, and what measures may be taken to mitigate these -impacts. The draft EIR was completed and posted October 28, 1975. 00167 RESPO.\SE TO C%R-1ENTS • EIR FOR 1950-RZ NITH SUBDIVISION 4720 During the posting period (October 28 to December 17, 1975) for EIR 1950-RZ, this department received comments from Mssrs. T. E. Burlingame, G. A. Horstkotte, Jr., Tony C. Freitas, Thomas H. Holmes, and Steve Cox. Mr. Burlingame is the Assistant Public Works Director of Contra Costa County in charge of Flood Control Planning, Mr. Horstkotte is the General Manager and Chief Engineer for the Central Contra Costa Sanitary District, Mr. Freitas serves as the Director of Facilities Planning for the San Ramon Valley Unified School District, and Mr. Holmes acts on behalf of the Contra Costa Resource Conservation District as Resource Coordinator. Mr. Cox is a student at California State College, San Jose. In the interest of objectivity, these comments and the Planning Department responses, if any, shall be documented herein. The draft EIR plus these comments and responses, and any additional responses read into the minutes of the hearing, shall constitute the final EIR. 1. Concerning the description of the site in the text of the report, Mr. Burlingame comments: On Page 3 under A. Physical Description in the third paragraph, it appears that this "flat open area" is in the southwestern portion • of the property and not the southeast portion. This is correct, as seen in the Physical Resources Map and Ten- tative Site Plan Map in the front of the EIR. 2. Mr. Cox had the following comment regarding the Danville Fire District's recommendations: On page two, heading C., subheading c. states "all lots and/or parcels shall be completely abated for grass and weeds each spring." By "abated" I assumed is meant burned. This assumption is not correct. There are many ways to abate these weeds, and in a controlled burn would be very impractical in a residential area. Residential weed abatement for fire protection purposes traditionally involves cropping the grasses, leaving the roots and stubble. Hence, the possibility of a flash fire is reduced without killing the vegetation and seriously impacting erosion, wildlife suitability, and storm drainage. 3. Mr. Cox also stated: -2- 00165, • bn page 2, Section C. Utilities and Community Facilities, a necessary extension of water service is mentioned. Now much will the cost of this extension be? Who will pay for it? All utilities would be installed by the developer. The cost of the extension would be paid by the future residents of the subdivision. d. Mr. Horstkotte had the following comments to add to the discussion of Utilities and Community services on page 2: The area is not within the Central Contra Costa Sanitary District. Approval of annexation by the Local Agency Formation Commission and the Central Contra Costa Sanitary District is required before sewer service can be provided. Sewers are available subject to District Code Specification require- ments. A gravity flow sewer system shall be provided. The pumping of sanitary sewage will not be permitted. There shall be inserted in the body of the EIR or EIS the following statement: "The additional sewage generated within this development will - together with other current and future developments involving • conversion of open land or densification of land uses in the general area - require improvement of the trunk sewer system and expansion of the sewage treatment facilities of this District and the attendant greater use of energy within our critical air basin. Availability of energy for sewage treatment and the additional atmospheric discharges from treatment plant operations serving this development or land use, are subject to future but undefined limitations which may restrict this development or developments in other areas in the CCCSD service area because of the critical shortages of certain fuels and because of the critical nature of the air be-31n. Sewer facility capacities cannot be expanded to provide for each development as it occurs and such expansions when constructed will necessarily provide excess capacity periodically and will have a growth inducing potential. Therefore this development must be regarded as having a growth inducing impact." S. Mr. Freitas' comments on the EIR are limited to schools, as discussed under Community Facilities on page 3, paragraph 1. He states: The enrollment as of September 26, 2975, for the schools serving the area was as follows: Alamo School 284 Stone Valley School 545 Los Cerros Intermediate School 831 Monte Vista High School 1,637 _3_ 00169 • As you can see, we have had a tremendous increase of students over the previous year's enrollment indicated in the Evironmental Impact Report. You will also note that the schools listed are either at or above . capacity at this time. Therefore, it may be that we will not be able to accommodate these new students from the new development at these schools; and consequently, we-may have to bus them to schools with available space within the District. 6. Regarding the zoning map at the front of the EIR, the section dealing with Plans, Ordinances, and Policies on page 7, and the Growth Inducing Impacts as discussed on page 22, Mr. Cox asks: What is the current use of the parcels designated A-2 south of the project site? Due primarily to higher assessed valuation, why wouldn't this land be subject to pressure to develop? In spite of the A-2 zoning of these lands to the south of the subject property (see zoning map in front section of EIR), they are designated on the County General Plan Map for low density single-family residential use. Therefore, any stimulus the proposed subdivision would provide to induce the development of neighboring lands would be consistent with the intent of the General Plan, as the County has no intention of retaining these lands in agricultural . use. 7. Mr. Cox also states: On page 7, Section E., Plans, Ordinances and Policies, subsection I. c. states that Stone valley Road is a proposed scenic thoroughfare. If Stone valley Road is certified as a scenic throughfare will this project impact its viewshed? The proposed project, while subject to the restrictions of the Scenic Routes Element of the County General flan, would not by its nature as a residential development alone be considered inconsistent with the purpose for designating Stone Valley Road a scenic thoroughfare. 8. Mr. Holmes, speaking for the Contra Costa Resource Conservation District, presented the following recommendation concerning Hydrology and Water Quality (page 11 of the report): It is recommended that, due to the steep slopes and instability of soils in various areas, building requirements be made stringent enough to insure safety of residences. It should be pointed out that the increase in runoff from this project (even though the lots are of considerable size) will still contribute to possible flooding problems in Stone valley Creek because of proposed development in the same area. -4- 001'70 . 9. Mr. Burlingame also commented: 2. On Page 11 under G. Hydrology and Water Quality in the first paragraph, since Stone Valley Creek is defined by the Department of Fish and Game as a natural watercourse," the report should briefly explain that this subdivision since it affects Stone Valley Creek may be subject to requirements by the Department of Fish and Game. In the following paragraph it should be stated that it is not known at this time whether or not Stone Valley Creek and its tributaries through the subject site are presently adequate to contain within their banks runoff generated from severe storms- The developer shall determine the adequacies of these waterways and construct the necessary facilities to protect the subdivision improvements accordingly. On Page 12 under Impacts in the second paragraph, modifications of the waterways through the subject subdivision may require more than just bank protection and drop structures. A large amount of earthwork may be required to make the waterways adequate to contain within their banks the existing expectant runoff and the increased runoff due to the development, itself. It may be argued at which point any flood control improvements to the bank and creekbed would become overengineered. • 10. Mr. Holmes also commented that: The District would concur in the statement made by the Contra Costa Flood Control District on page 12 concerning the easement along the creek. We further suggest that erosion and sediment control measures be made mandatory if the project is approved. For example, sediment catch basins, reseeding, etc. 11. Yet another comment on pcssible creekbed improvements came from Mr. Cox, who states: Regarding the bank protection and drop structures mentioned above and on page 12 under Impacts. It says these measures "may" be necessary. I'd like to know if these measures will or will not be undertaken. If they are, where will they be? and what kind of bank protection will be used? Again, this is a speculative question that could be answered only by a hydrologist or engineer after a detailed study of the creek is completed. It is not considered the purpose of the EIR to solve specific engineering and design problems related to the project, but merely to point out where these problems exist, and how they may be mitigated. 12. In relation to Vegetation and Wildlife (page 13) as well as Hydrology . and Water Quality, Mr. Cox also mentioned: On page II under heading C., Hydrology and Water Quality, interaictent streams are mentioned_ Intermittent streams posses a specialized biota with life cycles that allow them to pass dry or otherwise unfavorable periods by migrating or by dormancy. For this reasons organisms utilizing these intermittent-streams might not have been in evidence when the wildlife survey was taken. A detailed wildlife survey was not taken on the site, due to the expense in terms of time and manpower. We already know from experience that a riparian woodland habitat in Contra. Costa County such as this is likely to contain: Scientific Name Common Name hyla reyilla Pacific treefrog Taricha torosa California newt Rana aurora draytoni California red-legged frog (permanent, protected streams) Rana catesbeiana Bullfrog Cleraays marmorata 1{estern pond turtle Thamnophis couchi Western aquatic garter snake • T. sirtalis Common garter 'snake Ilylocichla ustulata Swainson's thrush Negaceryle alcyon Belted kingfisher vireo gilvus Warbling vireo Sayornis nigricans Black phoche Elanus leucurus tliite-tailed kite (primarily nesting) Accipiter striatus Sharp-shinned hawk gvrcx ornatus Ornate shrew Ondatra zibethica Muskrat Procyon lotor Racoon Lutra canadeusis River otter (uncommon) 13. Mr. Cox also suggested: An impact that I feel should be discussed is that of free-running dogs on local ranchers. I know there have been problems of mutilation and maiming of grazing animals in this area in the past. While I feel this project would not initiate such a problem, it could contribute to it and for this reason should be identifitd in the final EIR. 14. Regarding Air and Noise, page 16 of the EIR, Mr. Cox states: 001'72. -6- X question the use of Livermore as a comparison in Table 3, O OXXDAMT SUMMARY. Z'd like to know if there is a reason Livermore was used. Livermore is chronically the worst, or nearly so, of any place in the Bay Area as far as air pollution goes. it seems to me that the Livermore data is being used to make the air of walnut Creek look cleaner that it actually is. Livermore is used because the Bay Area Air Pollution Control District (BAAPCD) does not maintain an-air quality monitoring station in the San Ramon Valley. The two closest stations are at Walnut Creek and Livermore, north and south of the site, respectively. It is true that air quality in the Livermore Valley is among the worst in the Bay Area. However, its distance from the subject property can be clearly seen. 1S. In closing, Mr. Cox points out: According to the Guidelines for Implementation of the California Environmental Quality Act of 1970, section 15143(d), "The specific alternative of'no project' must also be evaluated, along with the impact." The alternative of"no project" is not discussed in the draft EZR. Zt should be dealt with in the final EIR. This is correct. The alternative "no project" means that the applicant could withdraw the application, and the owner would continue to use the land for grazing while paying property taxes • which reflect its development potential. It has also been argued that 40 acres is not sufficient to support enough cattle to be feasible in today's market. BB:lh 1/21/76 001'73 x t!, a / H Ln 1 �!+-��f t VVVr��'J tftt�. j� .s--• -�",�' r* ! t..Y 't+, " :^_ t . tr?� �• J r' to ' •is s i 1.• t. t 1- ,./. � ����." '«q�r—' ��. • /:t Z,.r p E VALLEY ~ . i` ,.•r + �i+: �..%�• "ZZ_• / . �` \•�1 i 9 SITEq�g '' vj 7 i}t• J r�^, ,.'tom s.,,,. ,� .� � �; `f •� `'s. / Mir U � � !ice?" � wt •x!` e,n ''� 74{ r f`l 1 1a e{ .Water Tanks• arty}t ;�;g ;}+:�'\c`.. �` �f. -3'\c•� ,r..•.`ti •.J*�� „i 46 :' •,,,.. L• .':•'1'.*# C�..,l:. •4 �,,/ .rri D t f, E7 � l 4 13 [1! Itanion 00 ; '` �• ', 1,, t alter••'! �.• �� � •- ';� �..�..• lo �•; `�! 1�= 2DOC1� Eh'VIRO.N'1B`TAL IMPACT REPORT 1950-RZ with Subdivision 4720 - Ralph Thompson 00174, Ll x Li f ' $V1$VAf VAr. �t f - jLfNrO *: Y`r W.it Mtt;bw# MARTINEZT .. i ANTIOCH /CONCORD + ~ t t - . Y MEASANT HILL r • CLAYTON t 1 t WALNUT CREEK w LA►aTETTE Q } f ut Diable t i t PROJECT SITE � Attu. NK.N. 1 \ i Dr f � \ ill _. ;.o , _s000-36000 - t tN6tNp CENTRAL PORTION ANTIOCN N{rt,rufU HUi A4Tar CONTRA COSTA COUNTY ..N{a...a.. .r... u4trr0 . rurtsr,eMr{ 1 .trrrr r•.ri r.1 rtrf tt{ rr.Mf,.rtNtl 1rYN1�Y1/I./{ _CALIFORNIA_---- ! REGIONAL MAP o 0 ip` 15 /R-20 i •R-20 �PRO.fE S 20�/ f A-2 s , /R-40 R 20, Sc f .n. • MINING MAP 001"l� �C oa' to 170 D7 o ` ,s�"yc' t tw3 3�• TONE ``a" ." .._'-_ .-:a�\art ♦ I -- .'a,y�`.�'wj+j�' _ w "S"''+.' tS ,`a': , ' i. ,.1•+ .- .. r 1 .a a•' j a a•a�a w-w -- ;��;,a ; ` .`` `` ._a,t��•y{ a;;yit;y _ a. ----- •- •' __- -_Cy' as ya ,••+�a�" - _ ''d v.'o- s:.•` 0. , .�:..}jr,;.: -7�^S" `..a1` �a i`�a\ 11' yt{.fy. � •` .,..moi" aa`+.` . •1",` e !✓�•{� �4..;• �,� •f�' --` `�:� a`�.y \y a i' �+iyi� :• � ,. � . _ _ `w . a' 1. !'. t 0_ �a,\a. 0", r...•b y[ .. -= '` .♦�.'.aw �'a.�y r {'y(1•{, M', S'a,w`• `ta i. a a a ••• 1•`'17.I'. a\`laly.aa a a y i ' i`'i'•y _ J'a . ;� J •y ig _.�a ,�`i.. .r�i;!•i�r•r,'r `,,a�,•`•Lyti,•iiaa�tt � .y`` ,• ',+♦::�..a�{,,,a�•,,y+'yt; tt , •j',1 :qy'u J�/-..-• •�w�- -��•.ate•`y�.-� �t t /',}a•�j• {'�...�^• '♦ .�';'.. 't'��+;'� girt t ♦1 + trt ayl� .C-"..'= �-ti.._ a� , _ r. ':1r1+;y' + + y y r+�% .� t yt,. 1 _- .•�,a`a+a` tQ • _y\ •'-t`C rJt. , i u'.!+ • t 1 PI at '«�••.,.�`• at . '1.Js t _::•e '•v-f' t ;,• ,',;,';t y{i yi f. +.' iii;' tf;;;` _ .� a ,, a•a rt a ,yJ.•• ':' , t'!,£�'"ta�f+t'ta f yy: '` ' �• fya• At.,'"- `;��:� ti.y,.Twp '1 ,.ya.• y.L•_:-1 •� �.;�. :.:;�;;t!•4',,.J•r'+aY.;,;�:,,:a;a`y`, ',,",ata�+ 1;;;:i+• +J��lop• Y •'�>;` `.w `••::`�`.�•„•;��.y,y;,t�y, a,•� _ '`.j? '`�C` .•♦ �`` ,', t ,a ,,.t "S' t 'Ifr 1/n'':, .0`. w at? t tV ,•+ to J,•.., tt tt�,ya. t f ' �"a"ii ' t r4''•' `a a a "matt a ••� ilas.�! \1.1a'y.�y y. .•,y S S l�ly ,�y,,t,�;ti 7lpr.t�rl '`�,'.�.``y w\ y ' i4 t rf.y�yy y y v'•,j , ' at .at•iy,a�ya, •i ++ f�f u1+1,♦,�1•rl yr4.r• » t a •.` at � ' r iii+i tij;��t ' `�•�. .,'-,'r•' t yfJ t.•,li.•:"++ ' ' =t' :�i+1.r,n 4;ht , a,�••�`,`a�aa•" 7 f ri�•i•,1 i, • ♦'r as t• i li.''" 1 -'t '` Lia r••,;'i a�tti.�� S�''VL.''f•,� y ,}♦It i•.i'S,•'!y'i'Ii+ty'���� ,a•.y�:. ��':•;rirr r; •✓, J . _ ��:. ` w,`ft{rJ�1-l+..r.f't.ti�i\.f1 yy/ ril+'tru+'i "`.'.` r �`♦ aty;�a/r.'i��`` .:.'; % ii'r''' `.'�"� i a`,�. ,ii.i� �,y,,� �., i i , i ,t f gi,,tt,ll w �a a• .1. Ir '+�J. f�.,i ..., .� a`.` __.. l�i♦ ;"^1t.'.w�,•�i,uy ( t!r 1 '/4 ,♦ + .+•'.,��.-" •a...a tMy {r rJ r'l a•,a a\ a •r ''�•if f 1t r ), J r ',.,i;t Idlt,• �`..�a t 1 r ) ;• 1 r ;f 'l i ' `a � a ' i !�y'a a � / ; �t.y:<i• S'tt ,'.' !. r J r. ,ir4it'irtr f.�:.r+_-•,, f u r It;r l r�:-._". a ; r .l ♦ _f / { r y''l � r •�yrty,ll-�`•_ �':aa`a ayy y y y';��'i'�1� r ii '`���y y • �'�•� tJ• , .L'• 11t1i, y.`�.,r� ✓ri/ r 1 J ..f ':.i'a ._� y yay , u , ty t 7 ✓...�— y :��ja`• / ] �.a{.yJl• �•,t�rlt�•,r J 'ir frit ♦•�.. w` `at ,\ , 1 y.}`+� riil ,i i•i..��-..•'' '`/'-.� i , . I ,a 'y�4t.•• '♦ 1 [�t Ilrt••�.i�'a`:i•.''•'!+ rJJ�i�♦•(g1;rwty``•��..."..-.'\,y fit yyt •�y;;'yi�l1•r''. i�'���-�-- `\ { a ' r.-�. {•' .`ti i..ri'.rj ' 1•f , \aa .�••a�'i: r' '•' y ' �yi�•jil+i• r .�.'�+'.-'' �-�y.; y..,( J iJr� '1...rJ J,J• r 1,ty�.\\\ ;��1,lil ,JJr• jj//�''••yy,���jJ -.. - ', .� r :.'.'-ti:' •.7,♦,r+ J � !y t•a .t .J 'Jf J. .' -�"j=N��l'•".f ;'y .tr -_ tta`♦`.1%. --yy`,:^'•'�_-- :=:r:,,} ia'r.r,r•` r , J a'••'w-�`-�. 1t'� ���I JJ ' "4y e :r i�' - ��iss a a `�J' y J�,. +'�• r';':.:.'.e t . t S`77 r It t tt' j� ' '�'j'J '�' r'r ., -.._ �a r.rCL`. 'ti's•;j�;•i�r •r r •r`r y •'j-s i)•1�(p)t yy y;w`\y+� i �,T:r�•. .•• ' a rr '!I -- aiaa 'i �•.w •��'•%_.:� int'' �• .1 \ ` '•�••r�`t "\\++r1y\aaa)•.tayyy 1y ..�Zy''f•,�r. a'• y,a y:,Jri ....... ..a�taa a•+ Z.. I "•''� '' J♦ ♦ � l a t'. „aa.a• }tl,r ,r to i '! .�..--.. a a �.'`,'�' ::;,��=^Z�f�+" J►`t`• ••a as`aa�: r';,Z t%,yJ\V` -`S.r iyty yi�'i t��l,y• •r iii' - ,aaa\at`.i `> ,•l' •�.j ` a•q a i•V..a+. iyt yn:y t i J rr ';5 % 's5 w`.a y, ` •.,,. y ) aaa it�y�`tyy.�a•�Vrl)!l •''` --_ •�•i,��\�\ J + _ ,ti rte•-.' �.`.,,� a�`a9yayaJ1a`raa`. i�ya�i::.��•,yti affil r•;J'i .' ice'.�.;•yam,•,a•'Sia�S i .'.'' � •i. ' �� ,y '- `` �` �cS�.•,� i`a a. a a +,`.F1J'♦� i.' S�ytly Jk�..: �' ��"-. a)) � /�__-.._1`,1 ���•,ry, t :aa as t 7 ♦ ;�,t•, 't �1.^•"1.1 "�+• .�'•s '.•- t o r.:".r t a`a a S�'ti + 1 �)� •a, , r t r i ,�... '..f"-" 1.._..� • if J� �yyyayhy:.yJ•`.a;l._ t ayi.y` a',rrij�ire li•....�•� yS�'Sy` -' ,l " �1' S/`.2.-.Ta. ryj'y.♦ ^`w� pis p::;5., yyyyy y• . ,rr rJ rl Sditi 'W :' aaaSaaaa ;''i rJi:f!f'.. w�a•'a llit tt .� '�''�:.� t . '1 !r"-".�:�•:��, 'i{ :. `:`.. tr tr. y +i 1 ttTT+t l r `aaaa�• ;. . _. .'. ,tia.y •'ya tJ/.•.' +a ,.a��-j,l•,.a',•�•ata a ,a r'ir'ir�rr 61.11ltyt 7 ,.•.. at t '� '`' a\• a ,J/7 '+h' -..�a,a` ''-baa., „ a 'It ;`d a !�•?."�. t•, , ,,,♦ •,ii: ' it ; a rr t •`\ 3t tl �........`a`'• aaa; 1 i ' It /'w •-• f '1\ /� ,a a` t lT•".•. y yt.�.t,/'• \` a. I,f ya,� „ �..i, t;'r'7 `{ 'titttt ' / iate\a^ta.t '•l-`"•"..-"_. taa� t ♦�+.tri• lt��:t '•'i�H�•t�iry ♦ a..'•:f/rr�N • ' it,. �l;i,�,,.•.�a,r ,t tt► '�.. ."..+.'••: lay•�'r� L•4 =' a K .t ,,t 1•I;�r ..Ca � ,r 7);t , tl .t r� a 'iRif't.yt••.l :A ..'.rM„•-•�•..a a•`„ ir• ;t��•i t;t��ita:�..ay ty:'�\\\\y y„»a��:i J .�`�•-lr�j�r,r� . yl;tLC,4!t /,��..a,� /'i.y i Y`r •=r'.' .o �...���,a aai.ii' t ;y r-h t;,�ity •'ta`•`•+=as i•'a\••:yli' 1 •tta. ' +1 ,.yy.`CJir�r•Y+a`a �T:3-1� �s .. . ay�y.ta at• t ttteYyi y'1 at ittaa• ...--J• yttay•, yt �Y-'a., l �i;��'�''yH rr,r .a;,t t '1 '�'� ;r^1c \:apt r qi•�. ,ait� S l ,,ya�'�»_„ tsa`,t at a,,\ \ty..w -,�.. itrr7, a ,;�yff3 t\t ty.'�J,t,r�r.w a .t yJa�'j ` •.�,!`. Y i y t yjj t.,t;,y:•' t, t 'tit .� �- w'l rf. tt tyttt\ aJr{f�rr.r• -•.'•:�. It t '-r'� ✓" `` It`.:.J♦:� i ♦;f.t.'t t ya• _�•,aay.y.'.•: i J 1 ( t)a •�+'yf rt•,�. •�i " l"'`i,�e.ao wa a. ;'f' ,,riyty t a a�._ _• ...•a.• C-..._-� tr t S't-•..t `�h,r i/;;!`....:.. a�r l,sr'.I� ` .-1„�<,�•a'��`tiy�.�. rf�ifft•af•'r�' ^-�=''`a`..♦ ``y\ r ,�y\,;Fya•. . ,�y•',,r •f'•`t�r . '.� .. ,'.•:��`' t.r•j,,,, ;'r%�`tea-t.-;..-�_'-- =�+.,.-"" •Ji, r r •ir '"' �, :�:tµ . •a "err, ..j�•. ti-' _ _ ' a'f•J r .,i ; ;i r J r ;"i at y,;f•��>�ce'.:'.71 r. _ !Sr,' ' r i • d���i-at-c.' : ::':�'iy�• 'p 1�yi '.�'�'�;�._•. A� All low ;., _ Pt1Y5ICAL gcalo= 111 tela t 51 s contour In Ares covcr�d by trCc fo 4�1� :>-= v y��t N of a�"`"- ..2.1 t,`•:•"' i_ooJ 'SR�♦�.r"-'-_�'.:':;`� .yl_! -�"'„•.�/`� 4� �;�:�s.•+ CD p�lZ'TERo C. . t, ("tM1. �;'�`\.. � O, t�!u t•.� �(`'�`% "^ ;'1f. :�`,�aye _,� i" �,,•a W• ;`; !1 O � S' '. �•; • ^+-Wit.. �•• ,` •, •'^ t ''O',!r ''�'�- z( `;• t; i ','"j` ; `)•' it ► .p;r t, +• .r '•.• `4 ',. {'�✓n�' ;!'-�r,l`•': :\� . G `�� •{ a .., •t..\ �rr , i _-..'�" •.� '"', •1�1.., ••} , 0 �t+'•,f i ',f tea` .' ti/i:; r�'. :;,`�`_ ` lt',i�`.`.`.t'` •1 t •f i0 �C%Vi '•... •`�:. f m t ,'` r,,l.• r.i'.'f t '1 .K:ir�'/:i,.rr t. '�•: i i �'i:�a,. 1 ,`f- 'tit ,t i t t`.,+„ 7.Im ,i, •+f rr 4 �. s t t; r,.t,�; '. \`�� �♦. j', JJ, \+'! /,r.e; .•t'•'�p••"t` •` •els •••',• ' •r`, •�• ` ��l ♦'`` •.� �attr�-+, _ 1� tt .�t/�:r 4.tira•♦ ��� iJ./. +r�J;� "{' r.-/'. ;� '♦., _ , "yl..;.t`tt.t •'!,. �t.•!r�•r tt _ •,'.•."'" r` '� rr r!'. -i" .y.' .wr'- N•. o •t/tf i `� to ,r• ,•`..t�!. ',,t. _ ..."`.t�'�' `,t ! ,! r�tis i, 'r i,/r/,,. ;�',_. �r.�t,, ,� r ,� :r"=?•.`- ..��} 'r• :l��id ."�r�i��J::' �f^, '''7/�t '�i/{',r✓-• !r- .W" � -b"• `'M' "'*•.• - .-.rf,'i`•i a'.,a� �• 'y 3: t,rr .�• ♦� �� r�,) f.;//%;' -''•'-`l ♦ - ! %�.`�` �rri11 11\.+;:4 •aw.,a It i:...� t`{{.Ir r-,• - V' \♦1.N / ""'"^�. •�"~ -'..•z r ��t r r , ' ::..^`"i••as\♦�a�,",��• \���\'�!�'•'•':•• '�'t l ''�,;�� z �' -.i.` j' r '�a .t'"•`- .:•r`:\ ♦ ♦� t�•' '�•�ice."`'/�ri/ i t,t. o', ;.-3� � /(i.1'.', {� ..,. ,,'•: tb�•`,'�::' l;\~��i''.% .� !!%,��rlj - ` +i;tr lam. ,Tt1^;=�...:t ,�i/''_���'�!�����'•�;,,`t .+, .�.� �; •`�� •�.'r�\:S,• raj p�,t` ��,lr' r �•'',�+'rt` tt 'R �•\ iA ^•:Jita-�� --Ti.'�'-�:� ''`'t�`�'•' `t: •�♦ t. •L•:/!"!•, rt•�trt� t. '•..:j*!�;t♦♦ -i:i1�3 j�. ,� :\t`..• yi' �- ,'•• `I'`t ti; t,i�t r' !' r, , t');Y'L�1:r�..:.�;a •.„T�:r' '�- �.• a. .i•.,. :, . '•�t't'• ._'�•.+,•';�+t.,` •.,tirt�-}t ir`��'pc+grso}?� ••y..t `��q {!,' V`: t, .,.,•. .,. t• t.,''/ `r �!. raM` ��-'ty\'`aJ' r'!ii!`` ,i'��' •rrl� tr a J,', _. • `:"•+`'`• ,.�.}r�,ii"'.r�f�• �:1.:��~•`'r-_ •--• . K •r r Asa', 't �}..+l+•:RPY`' 'r ^�f -�.._- _ - �,ti'TA?lam Sm- pLXN xoRni t � Zoo' location. scale- 1 Uses Shown on �P indicate general � � i OM NO titt'C RD•:=a �' Ct~ �. �y»t r••,`'•,,`-,.. -'r '' '` ., -N 1#1 ( \ 1`c \\z`ll\4`�`► t Av _' y=�.` - ��;••` \ \. r�: ,��'.fit, .�,.t'.. tiE�a. �,ij� ``!ti t' •J' 'i tla + •• /: - _ _ Y. '` \ ..;�.•,•'. 1 •SCJ;.:.3 , .:;-•. 7„ �. `'`•,, �Ar•r tt/ �;\ Z t rain i'` v:�;:.,(z:'j,�r+. �...�`�' \. `'• O a' �I 83 at :C'!�, '.+ v '� _�Z•�'it��,•; ;!•t'x'�' j=ii:1:. .?�•'��•t,^.';,�. >�D: 'v.•� `��'�:,T�,7{�•y, :�o��`L;�e �.t'-j�� ,' -'� ti< -�,,,,,�1 t=,�:� t�t .. tt �- t: +,_ i�' .•;,'':• '•,�•_'•',�• -t: li�'kti..'_'•^.\ tt^.R/ 'w.�. x.•32?' ��, t'r .''n t! t. � '� .'•t t , /_ r.,-•,•� ♦c �. v� 1••.\� (� ,t ey �,, .. \ �.•\� � 'i „�•=it\.• ��'�,' '•�-,yam _ , ��,lr '� _ �.. �l��1\ i•.'\'J.:,: >` 1,=rlrr•�•r -•1� , ' j x'47 \'.•..�`. \ { ' �� 3 b � rl Rf. 'Y�t . •..t.,tr rr�4•�' \ �^�, `�4•• . �q•!;�,�•�„J �,ft„ \�'\�• , ti,� 1 �� r=J •�i i., �t jt ,t'.ii=�� (c`((_• t44' "��ayytqy t9 Y:'•A. r \\ \��`'` :�`.:�``:: ' •�.t .`.+��• '� t•1.� :yi 1'*.;D.; 1V. 'r'r ir.'`ilt�'�` _ S•'. •I.� ,e+ -•�$ \'` ,'�, tT�it:rJ \\\\.\ ��`' �; y/i` )�;�\ . a l ,y� `. f':=ti• •YI•'�F."r1,?��.L'�j''••"•- !+S•'•:,�•�.�'�•. •,`. ,�;' ��;��✓^��fes;,: /.i. N �y ':s:- ,, �'�•_�r.,� r,--- _?.-;: �••,• •, Y `�='�-- / •.n'.,' t_i{{ nC N •# .' ,_.•• '.= f'- (�1 i?`'(�. �I Y, '• •- '1'•X `4 ,n r•,.j 71 - •� `•/::•L-" ,a .\`�`` \� N ,\��.; ':�� :+t.,':.��'t� i� t-4::,•�:;....t�� - :�-'1." ��\�;•yl.'� `�. 1'Y`.��';�`.`t \i" •l+ �{,t,',':.;::t`�t t, /•" ��•.'."r.��'Sj• � '.+ '�\�, �.:. }'}�... '\ ,T, ,✓:...,v �i �>'' '•; 't=' 4 t 'l'.rte• ,i.- f \ ..i' 'def•` t+ jtw =t�•+,:` ` '`' X`• •w` . •'. \.0 nii �'�•• V `I'�J = r \"mow,} t �+.�.^'i � av,.tttt`t, ''"f.✓r..a�rC .a.;,1 11t1t r:�':/" _'.`,�\• �~� .\•,',t`' �' •`'S�' �'1►-.lr= ,\ \•�YY (;�il.���`•T` I���ItiM1St ;�.�"/� �~`� _'.,-`:•+t�� �r^J;� •" a�.;��a`•,`` �•� 'S'a,:� \a•. •\"` �t�' 1••tta. _ \ •• f ` V ,("t"�� ..>t�!/�'.`�.ay. \,`''. \C, •� •' t•��:{'at;;•t\'"Y -r �rt,tii�L-�Ny'r�,[�t=u Vit,t• [yy,'rid.^. .;: •`•'ri,. :>' ' :J :�:•'Vii;•• `;.•�;a•►,'•�:. �.:v _,�+�\v',•:`'..•'. '�.��✓" - / r i0.w47�t t-♦ �J>`J,/s./'•-:•';d. +.c r'r•."+r o - `. •' •.�- p. \ , •. \.. j •♦. '`• `, it l t a{a t >/:;,--•.`a• •_� /,�. '.fi�'`i`. '1-;:.i `s '-'�'t'. r t�\` ,J�.-,. � .- �-....-�j'� ! 1 it ilyy ate/',�/err, .pr�,l i•i, _�, /r � ri:;' r t•.i`' ...r,��i'i trf�`'1����f^, ... o�:�����+�':: :��.;•.;.'_'-,. � CO'tstw�'Itns r� tion i' y. , PK1tS1 sale In 200 Otho Slopes �0 01 SOA PO�nL>soy fot't`000 f to roose t- . . I. Project Description Under rezoning application 1950-RZ and subdivision application SUB 4720, the applicant Ralph Tompson and the owners R. Weinstein and R. Dodson request rezoning of 40 acres from the A-2 district to the P-1, or planned unit, zoning district. The subject property fronts approximately 1,327 feet on the south side of Stone Valley Road opposite Roundhill Drive in the Alamo area. The project site consists of two parcels, assessor's numbers 197-170-05 and 19. Both parcels are located in census tract 3462 (1970 census). The proposed subdivision would create 32 lots. Minimum lot size is 20,000 square feet. Average lot size is 23,795 square feet. The proposed land use breakdown is as follows: Gross acres 40 Acres in roads - S.5 Net residential acres - 34.5 Acres in common open space - 6.0 II. Environmental Inventory and Impact Analysis A. Physical Description The project site is located on the northern side of Alamo Ridge. As shown on the cover map of this EIR, a spur of Alamo Ridge extends onto the site in a northerly direction. Project site topography is displayed in detail on the Physical Resources Map. The principal watercourses and drainageways are readily identifiable. Knolls are clearly shown and all attain roughly the same cievation above sea-level (552 to 555 feet). Slopes leading to the knolls and ridgelines are generally very steep, averaging greater than 50 percent or 2:1, horizontal: vertical, in many locations. A flat open area is located in the southeastern portion of the property near the confluence of three small drainageways. Runoff from these drainageways travels through a narrow ravine, characterized by a gentle gradient, steep walls, and heavy vegetation. The ravine empties onto the flat open area along the northern portion of the property and then passes under Stone Valley Road. Another major drainageway is located in the eastern portion of the property. This drainageway has a steeper gradient than the one described above but has an open appearance due to more gently sloping hillsides and lacks dense vegetation. This 1 4€l1�1 drainageway empties into Stone Valley Creek which roughly parallels Stone Valley Road. B. Existing Use and the Surrounding Area The project site has no structures or major improvmeents. . It has been used for cattle grazing in the past. The subject property is bordered by,residential uses to the west, cast, and south„ and vacant undeveloped property to the south. To the north is Stone Valley Road and across the road. lies Round Hill, which contains single family residences and a . private country club and golf course. The community of Alamo is to the west, Diablo is to the east, and Danville is. south of the project site. C. Utilities and Community Facilities Water - East Bay Municipal Utility District. Water. service is available by extension of existing mains from Hagen.Oaks:Drive and/or Stone Valley Road. Sanitary Sewers - Central Contra Costa Sanitary District. Sewers are available but the property lies outside the District's boundaries and must therefore be annexed. Annexation would be subject to LAFCO approval. • Fire Protection - Danville Fire District. The requirements of the district are summarized below (said requirements may change subject to the final development plan): a. A public water supply and fire hydrants. b. All access roads with 20 foot minimum width and 12. foot num vertical clearance. C. All lots and/or parcels shall be completely abated for grass and weeds each spring. Police - Contra Costa County Sheriff's Department Gas and Electricity - Pacific Gas and Electric Company Solid Waste - Diablo Disposal Service. Medical - Hospital services are available in Walnut Creek. Medical care is available from physicians and dentists with practices in the Alamo-Danville area. 2 Community Facilities • Schools - San Ramon Valley Unified School District. Students in kindergarten and first grade would attend Alamo School`'(1.7 miles from the site). Alamo School has a capacity of 296 students. Enrollment during the last school year was 282 students. Some kindergarteners in the area, especially the Round Hill area, were bussed to other schools during the last school year. Students in grades 2 through 6 would attend Stone Valley School (1.2 miles from the site) with a capacity of 551 students and an enrollment last year of 539 students. Junior high school students would attend Los Cerros School (0.8 miles from the site) with a capacity of 841 and enrollment during the last school year of 815. High school students would attend Monte Vista High School (0.9 miles from the project site) which has a capacity of 1,600 students and an enrollment during the last school year of 1,517 students. The project site is located approximately 3 miles from the center of Danville and convenience shopping. Additional shopping facilities ar-i located in Alamo approximately 2 miles to the west and in downtown Walnut Creek, approximately 5 miles to the northwest. Impacts Substantial impacts on water service, sanitary sewer service, fire and police protection, solid waste service, gas and electric service, and schools are not expected. Grass fires are a potential problem, however, considering the steep topo- graphy. The proposed project would contribute to the need for future capacity expansion of services with other ongoing and proposed development in the San Ramon Valley. Using student generation ratios provided by the San Ramon Valley Unified School District (1.16 students per single family dwelling unit), it is estimated that 37 students would reside in the proposed project (the actual number of students residing in the proposed project could, of course, be higher or lower). It is difficult to precisely define school impacts; it may be several years before the proposed project is completed and residences occupied. School enrollments may change in the interim period. Also important would be the age distribution of school age children. The project would result in increased revenues for businesses dealing in goods and services in the Alamo and Danville areas and increased property tax revenues for Contra Costa County. • D. Circulation Stone Valley Road is the thoroughfare which links the project • site with Interstate 680 to the west and Green Valley Road and Diablo Road to the east. Stone Valley Road is being recon- structed by the County. The new pavement width of 32 feet will accommodate two lanes of traffic. Stone Valley Road is planned to have four traffic lanes, a pavement width of 64 feet and a right-of-way of 84 feet. However, it is the intention of the County and local residents to make maximum use of the 32 foot width before widening Stone Valley Road in the future. A concrete sidewalk/bike•psth is being constructed within the County right-of-way along the north side of Stone Valley Road. A graded unpaved area is being left on the south side of the road fcr possible use as a horse riding trail. Recent traffic volumes on Stone Valley Road are summarized in Table 1. The proposed street system is displayed on the Tentative Site Plan Map. Proposed streets would be private, except for the 450+ foot extension of Hagen Oaks Drive. Impacts . Traffic volumes on Stone Valley Road can be expected to increase by roughly 350 trips per day (32 dwelling units X li trips er day per dwelling unit = 352 trips per day). The estimated.. increase in daily traffic volumes on Stone Valley Road amounts to approximately S percent (350 trips per day divided by 6,847 trips per day = 5 percent). Presuming that peak hour traffic volume would increase by roughly 5.8 percent (35 peak hour trips divided by 602 trips in the peak hour traffic volume S.8 percent), such an increase in traffic would contribute to the future need for widening Stone Valley Road but would not be large enough to require widening in the absence of other traffic increases. It is proposed that the eastern portion of the project site would have direct access to Stone Valley Road. This would add an additional intersection to Stone Valley Road and another point of potential traffic conflict. It is not expected that accident potentials would be substantially increased. However, the location of the proposed access could contribute to the need for widening of Stone Valley Road especially if it is not aligned with Roundhill Drive. This is because additional points of access located outside of existing intersections TABLE I STONE VALLEY ROAD TRAFFIC VOUJHF.S , Total — Horning,Peak Evening Peak Date Location Day's Volume Hour/Volume. .Hour/Volume 2/4/75 1001: east 8,159 7:4S-8:45/668 9:.4545:45/789' Tuesday of I-680 , 2/13/74 300' east 6,847 8:30-9:30/531. 5.15-6:1S/602 Wednesday of Miranda t s 00���8l .4 reduce the capability of a road to handle through traffic by • distributing turning movements throughout the length of roadway. The Tentative Site Plan Flap indicates that a street is planned to enter Stone Valley Road east of Roundhill Drive. Although it would be desirable to align this access road opposite Roundhill Drive from a traffic standpoint, the proposed loca- tion is expected to result in less environmental disturbance to the project site. In order to align the access road opposite Roundhill Drive it would be necessary to place the road roughly parallel to both Stone Valley Road and Stone Valley Creek. Since the creek makes several bends and the distance between the creek and Stone Valley Road is restrictive, it is likely that such a road would encroach upon the creek channel at several locations rather than the one location presently proposed. It is also likely that greater disturbance to trees along the creek (ranging from grading and filling nearby to removal) would result. It has been proposed that all interior streets would be private except for the extension of Hagen Oaks Drive. Considering the terrain of the project site, vegetation, and the number of residences which would be served by any single. road, the proposed private road widths (which are substantially less than typical County standards for public streets) appear to be preferable from an environmental standpoint. Typical County road standards are a 52 foot wide right-of-way with 32 feet of pavement for minor streets and a 56 foot right-of-way with 36 feet of pavement for collector streets. Narrow roadbeds reduce the area of paved surface, the total amount of grading and adverse impacts to vegetation. It is proposed that private roads A, B, C, and E (as shown on the Tentative Site Plan Flap) would be located within a 25 foot right-of-way and paved to a width of 16 feet. A 20 percent gradient is proposed for a portion of private road A. It appears that this road receives less than average amounts of sunlight and it is possible that ice might form on this steep roadbed during the coldest winter evenings. Sections of roads D and E are proposed to have a gradient of 15 percent and should not present serious problems for motor- ists. Other proposed roadways will be less steep. However, private driveways leading to building sites on lots 24 and 26 will be required to traverse somewhat steep slopes. E. Plans, Ordinances, and Policies • 1. Contra Costa County General Plan a. Land Use (General Plan for Planning Area 8, 1967) - The land use specified for the project site is low density single family residential. The General Plan for Planning Area 8 is currently undergoing revision. b. Open Space Conservation Plan (1973) - The project site has been placed in an urban growth area. C. Scenic Routes Element (1974) - Stone Valley Road is a proposed scenic thoroughfare. d. Parks and Recreation (1970) - No parks have been- proposed for the project site. i. Interim Bicycle Paths Plan (1972) - Stone Valley Road has been designated as a Primary Bicycle Path. ii. Interim Riding Trails Plan (1972) —Stone Valley Road has been designated as a riding trail. Moreover, a riding trail has been • planned to travel roughly in a north-south direction between Stone Valley Road on the north and Interstate 680 and Danville Boulevard to the south. iii. Interim Hiking Trails Plan (1972) - The nearest planned hiking trails are located along Diablo Road east of the project site and adjacent to the Southern Pacific Railroad tracks wast of the project site. 2. Zoning The project site is zoned (A-2) General Agricultural District. The zoning of surrounding properties is displayed on the Zoning Map. 3. East Bay Regional Park District The District has planned to place a horse riding-hiking trail in the area of the project site. This would be part of a planned trail linking Las Trampas Regional Park with Mt. Diablo State Park. This trail has a very high priority at the present time. The District is seeking an easement to provide trail access to Stone Valley Road. 7 00181 F. Soils and Geology 1. Soils • According to the mapping of the Soil Conservation,Service three soils are found on the project site. :Conejo Clay loam (CeA) is found on the flat portion of the project site (1 to 2 percent slopes) adjacent to Stone Valley Road. Alo Clay (AaE) is found on the eastern portion of the project site (15 to 30 percent slopes) west to roughly the top of the spur of Alamo Ridge. The soil found on the western portion of the project site is Alo Clay (AaG) (50-,to 7S percent slopes). The characteristics of these soils are described in Table 2. 2. Geology Hillside areas on the project site are underlain by folded sedimentary rocks of the Orinda Formation. Valley bottom areas are underlain by geologically young alluvial deposits. Mapping of the U.S. Geological Survey (Brabb, 1971) suggests that the Orinda Formation dips to the north at 40 to 60 degrees. No faults are mapped through the vicinity of the project site. The nearest known active fault is the Calaveras Fault which is approxi- mately 1.6 miles west of the site. It should be recognized that this information is based on studies which cover the entire Mt. Diablo area and are not based on site-specific information. A Soils and Geologic Investigation has been made of the project site (Terrasearch, Incorporated, November, 1974). The resulting report indicates that an important consi- deration in the development of the project site i!: slope stability. The "safety factor" for natural slopes in the Orinda Formation is relatively low in areas of steep topography. Mapping of the consultant has identified several zones of soil slippage and/or landsliding on the project area. (These are clearly shown on the Soils and Geologic Investi- gation Map on the following page.) However, these features are considered to be shallow and the report indicates that they can be mitigated by conventional soil engineering practices. The soil investigation included the excavation of several test pits on the site, some in bedrock areas and others in slide areas. Additionally, samples were collected for laboratory analysis, providing information on the engineering characteristics of rock and soil on the site. It is pertinent to note that the test pits 01189 - r f � • f tji 1 .� � �-� ® .<a;� Potential unstable area NORTH Test pit location Scale: 1" = 350' (approximately) Contour Interval = 25' SOURCE: Terrasearch, Incorporated SOILS AND GEOLOGIC IMISTIGATION MAP 00189 9 y TABLE 2 SOILS CHARACTERISTICS s; z Conejo.Clay Alo Clay , Alo Clay Characteristic Loam-(CeA) '(AaE) (AaG) Agricultural Capability I 1V VII Permeability Moderately slow Slow: Slow Runoff Slow Medium Rapid Erosion Hazard Essentially none Moderate High under bare soil conditions . . Shrink-swell Potential Low High , High Corrosivity on Uncoated .: Steel Lori High High SOURCE: Contra Costa Soil Survey, Soil Conservation Service, 1974. F f . 10 00190 were not inspected by an engineering geologist. Conse- quently the description of rock exposed in the test pits • are somewhat generalized. The report does specify that during grading, all cut slopes greater than 10 feet in vertical height be inspected by an engineering geologist in the filed. (The purpose of this recommendation is to ensure that geological factors are recognized and knowledge of potentially hazardous conditions are incorporated - into site preparation.) Impacts The geologic and soils conditions which are of greatest concern on this site are those relating to slope stability (sliding, soil creep, erosion and sedimentation). In order to evaluate the potential for such impacts it is necessary to analyze the Tentative Subdivision Map and grading plan in light of existing information on ground conditions on the site. The Tentative Subdivision Map indicates that no structures will be constructed on the steep hillsides of the project area. The plan calls for construction of 16 homes on knolls and ridge crests. Kone of these homes will be sited on a mapped slide area, natural slopes tend to be less than 20 percent, and bedrock should be at the surface or within a few feet of the surface at each of the proposed building sites. Of the 16 remaining lots, 8 are proposed in areas of relatively flat ground, backing up to S Stone valley Road. The remaining 8 lots will be situated in the upland valley bottom areas. The tentative subdivision map shows potential building sites on these lots to be the base of the steeply sloping hillsides: With the exception of lot 8, these hillside areas are not considered to be unstable by the consultant. (The report identifies a slide on the hillside above lot 8 but indicates that it is shallow and the report renders the opinion that the slide can be successfully "engineered"). G. Hydrology and Water Quality Drainageways on the project site are shown on the Physical Resources Map at the front of this report. It is suspected that Stone Valley creek contains water during most, if not all, of the year due to runoff from residential and other - urbanized areas plus normal stormwater runoff. The creek is defined by the California State Department of Fish and Game as a natural watercourse. Other drainageways on the project site contain intermittent streams. The Stone Valley Creek channel increases in depth from east to west. Depth ranges fro= roughly 2 feet to an estimated 8 feet. The steep creek banks appeared to be relatively stable despite past grazing activity, although it should be recognized that the banks were disguised by vegetation at many locations. it 00191 Proposed lots 4, 7, 9, 10, and 11 are crossed by Stone Valley Creek. The Contra Costa County Flood Control and Water Conser- vation District has recommended that the creek be placed in a • ; '. storm drainage casement which would include a 15 foot.access strip along the top of the bank. The district further recom- mends that no residences or related structures encroach into Stone Valley Creek (or tributary creeks and easements). The western drainageway which passes through the narrow ravine displays a number of interesting characteristics. The,channel is variable in depth and width, tree roots are exposed at several locations, and gravel is scattered along the length of the bed south of the extension of Hagen Oaks Drive. A smaller channel or shallow trough is present along the bottom of the bed. Proposed lots 2 and 5 would be crossed by the above drainageway. Proposed lot 2 is north of the Hagen Oaks Drive extension. The creek channel at this point is characterized by steep grass-covered banks, lack of trees and an estimated depth of 5 to 7 feet. No seeps,* springs or other surface discharges of ground water were noted on the project site. Average annual rainfall is, approximately20 inches per year. The applicant proposes that the crossing of creeks will be • accomplished by installation of culverts for streets and driveways if required. If only a single house is lcoated across a creek, its access would be by wooden deck or bridge. Impacts Proposed lots 2, 5, 7, and 10 are essentially bisected by Stone Valley Creek or the tributa.y along private road B. Area available for construction of homes is greatly limited on these parcels if the creek channels are to be maintained in,a natural state and if County Flood Control and Water Conservation District recommendations are to be adhered to concerning the storm drainage easement and structures encroaching into the creek. . The engineers for the applicant have stated that it is,planned "to leave as much of the creek as possible in its natural condition subject only to its ability to carry storm drainage flows. Ibis may involve some bank protection and drop structures." It appears that redesigning of lot boundaries and the locations of roads and driveways may be necessary to accommodate proposed residences while maintaining environmental impacts at an r a S 001 acceptable level. This is because of Flood Control recommen- dations and the desire to leave as much of Stone Valley Creek as possible in its natural condition. A number of recommenda- tions are made in the section dealing with Mitigating Measures Proposed to Minimize the Impact (page 19). Where Stone Valley Creek and the narrow drainageway along private road B pass through proposed lots water quality will be adversely affected. The anticipated impacts include (1) the deposition of dirt and/or other materials and chemicals (oil, fertilizers, pesticides, detergents, etc.) directly into drainageways or in a position to be carried by runoff thereto, (2) the alteration and breakdown of creek banks which could promote siltation and (3) the removal of and/or disturbance of vegetation and wildlife.. It is not known to what degree water quality would be altered. Ii. Vegetation and wildlife Vegetation The project site contains areas of dense woodland and areas of open woodland. Trees found on the project site include live oak, valley oak, blue oak, and California buckeye. Grasses cover much of the project site, and the property has been • grazed in the recent past. Along Stone Valley Creek is found a freshwater ecosystem. Reed grass is found at some locations, algae is present in the channel, and the creek is covered by duck weed in some sections. The stream is generally characterized (at least during late summer and early fall) by a series of shallow pools linked by short sections of more rapidly flowing water. Wildlife Birds which were observed on the project site include the scrub jay, acorn woodpecker, dark-eyed gunco, plain titmouse, common bushtit, song sparrow, and red-tailed hawk. This past spring and summer a pair of red-tailed hawks (light phase) nested on the western portion of the project site and fledged two young. A number of owl feathers were found at various locations on the project site; it is expected that owls also inhabit the property. The only mammal seen on the project site was a deer (a buck) which indicates that large mammals visit the property. The presence of red-tailed hawks and owls on the property is indicative of a resident rodent population which could include pocket gophers, meadow mice, and/or deer mice. In addition, ground squirrels and rabbits may also reside on the property. 13 00193 r Along Stone-Valley Creek it is possible that tree frogs and the western toad may be present. A number of tadpoles were • seen in the water of the creek this past summer. A great variety of insect species are expected to be found along the creek; i.e., California sister, morning cloak butterfly, .. snakeflies, craneflies, mayflies, stoneflies, etc. It is suspected that Stone Valley Creek has historically been an intermittent stream which now contains water yearround.= Hence, it is likely that the ecosystem along the creek maybe becoming more diversified in terms of the numbers o£.species which are present. Impacts Vegetation It has been estimated that 9 oak trees would be removed., Practically all of the trees are 2 feet or less in diameter. Along private road A the three trees located between the. houses shown on lots 28 and 29 would be removed. Three trees would also be removed where private road B. crosses the narrow ravine diainageway. A tree which is roughly 2 to 21_feet:in diameter is to be removed near Stone Valley Greek in order to facilitate access to Stone Valley Road. One tree would be, . removed on private road D--a small oak on the slope leading.to the bulb shaped turnaround at the junction with private road C . and a 36 inch oak would be removed between proposed, lots 17 and 18. Private road D would pass close to a 40 inch diameter oak tree where it turns alongside proposed lot 12._ This is an important tree to preserve because it stands isolated from other trees and provides visual interest in this portion of the project site. It will be necessary to restrict the amount of earth, movement within the canopy arca in order to ensure its survival. It is also likely that other trees on the project site would be disturbed during residential construction._ Open land on some parcels is limited (i.e., lots 30 and 31), and it will be necessary to place homes near mature trees. In some instances pruning would be necessary, and in other instances.it might be necessary to remove trees. Grading and filling near oaks, excessive watering, and root zone disturbance in general could be expected to adversely affect these trees. The result may be weakening and eventual death. • s 14 0019.1 Wildlife • Human habitation of the project site and the keeping of domestic animals would reduce its value as wildlife habitat (particularly for species which do not tolerate residential land uses). The red-tailed hawks which successfully nested on the project site in 1975 would be displaced and forced to find new territories in order to survive. Although the red-tailed hawk is nota rare or endangered species, the pair which inhabited the project site might be considered an important wildlife.resource by nearby residents who enjoy watching these.hawks soaring.in the sky. In addition, these_two birds along may account for significant reductions in rodent populations on the site (mice, rats, and gophers). The extent to which areas of dense woodland remain intact and undisturbed may be important to the survival of some wildlife species on the project site. ,For example, the red-tailed hawk nest could be utilized by great horned owls, oak trees could continue to be used by hole-nesting birds. The proposed clustering of homes and the inclusion of some tree covered area in common open space could reduce wildlife impacts,,- though mpacts,,though it is not certain to what extent. The maintenance of the Stone Valley Creek channel.would_permit the propagation of species presently found there (assuming substantial disturbance does not occur) and might also allow further diversification of the ecosystem if indeed it is still responding to the presence of water in the channel throughout the year. I. Recreation and Open Space The East Bay Regional Park District is presently. determining alignment for the Las Trampas-Mt. Diablo Regional Hiking.and Riding Trail. They have indicated that a.route through the project site would be the best alternative._ .A trail through the site would provide access to Stone Valley Road and link the equestrian dominated area of El Pintado with the regional trail. Impacts Impacts on the planned horse riding-hiking trail are expected to be small. Should the trail be placed through the proposed subdivision it is not expected that substantial changes to,the proposed subdivision would be required. 0019 J. Air Quality and Noise Air Quality • Air quality data recorded in the Alamo area is not available from the Bay Area Air Pollution Control District (BAAAPCD)'. The nearest BAAPCD air quality monitoring station is looated in Walnut Creek. The San Ramon Valley is a narrow inland valley in which there appears to be a tendency for air pollutants to concentrate. Generalized mapping prepared by BAAPCD which was "based on 1972 data indicates that the Alamo area would experience 30 to 40 days per year with 10 pphm (parts per hundred million) high hour oxidant. Oxidant data from the Walnut Creek and Livermore Air Quality Monitoring Stations is summarized Table 3. As Table 3 indicates, there is considerable variation in air quality from year to year. It is expected that air quality levels for Walnut Creek may be more representative of conditions at Alamo than measurements made at Livermore. Impacts Increased use of automobiles in the Alamo area will raise air �. pollution emissions. It is not felt that the proposed project would result in significant adverse impacts as the percentage increase in air emissions in the Alamu area attributable-to the proposed project would be small. Air pollutant emissions would also be generated during project construction from vehicles and heavy equipment and from grading operations in which dust would be dispersed into the atmosphere. Air emissions after project completion would also be increased with the burning of wood, and the use of sprays, ar&=11C solvents, etc. by project site residents. Noise Preliminary information intended for use in the Noise Element of the General Plan indicates that existing noise levels on much of the project site are low. The estimated 1975-noise levels map locates the 60 dB CNEL contour between Stone Valley Creek and Stone Valley Road. The term "CNEL contour"refers to a method of describing noise levels over a 24-hour period in which night and early morning noise levels are given propor- tionately greater weight. • . , ss 0019; • TABLE 3 OXIDANT SUMMARY Year Walnut Creek Livermore + 1969* 54 128 1970* 34 75 1971* 36 '52 1972* 30 27 (1972)** (43) O 1973* 22 63-,"-- (1973)** (27) (73) N. • 1974* 18 83 :. (1974)** (31) (93), *Number of days state oxidant ambient"ai.r,quality standard -(?,;10 pphm) was exceeded. '~ **Number of days federal oxidant standard'(7'8'pphm) was'exceeded SOURCE: Bay Area Air Pollution Control District 0017 Projected 1990 noise levels are expected to inciease only slightly over 1975 levels and are not projected to exceed 6S • dB CNEL on the project site. Impacts Proposed lots 1, 2, 3, 4, 7, 9, 10, and 11 would receive the greatest exposure to noise. Projected 1990 noise levels indicate that noise impacts should be minor within residences. Noise from traffic on Stone Valley Road may be noticeable within backyards along Stone Valley Road and could be found objectionable by residents who may be sensitive to noise. K. Historical and Archaeological Aspects No known archaeological sites are on or near the subject property. The nearest known sites in the Alamo area are located west of Interstate 680. However, during field inspec- tion of the project site several bones buried under roughly a foot of alluvium were discovered. Although the bones appeared to be nonhuman, a positive identification was not possible and excavation was not undertaken. Impacts It is strongly recommended that an archaeological survey of the project site be made to inspect the exposed bones and to ensure that archaeological sites of significance are not present on the property. L. Energy Energy conservation measures will be important considering that single family homes are proposed for the project site and the homes are expected to have greater than average.floor space. Single family residences in general use more energy than multiple family dwelling units. III. Any Adverse Environmental Effects Which Cannot be Avoided If This Proposal is implemented Unavoidable adverse impacts include: A. Grading for roads and residences which will alter site topo- graphy, remove an estimated 9 trees, and perhaps disturb other trees. B. Increased stormwater runoff which will transport soil particles, chemicals, and other foreign materials into drainageways•and which could adversely affect stream ecology. lfi 0101918 C. An estimated S percent increase in traffic volume on Stone Valley Road at the project site (because the nearest traffic count was made 300 feet of Miranda it is possible that the increase in traffic at the project site could be slightly greater than S percent). The percentage increase in traffic would be less than S percent west of Miranda. Traffic accident potentials would be slightly increased. D. A slight increase in air pollution emissions attributable to additional automobile traffic and residential activities; i.e,; the buring of wood in fireplaces. E. Fossil fuels and other natural resources would be consumed during project construction and by residents after project completion. IV. Mitigating Measures Proposed to Minimize the Impact The applicant proposes to: A. Limit grading through use of narrow private roads, restrict the use of conventional building pads to lots 12, 13, 14, and 1S, and to locate roads wherever possible on areas of less than 20 percent slope. The road system generally follows topography. • B. Preserve a portion of the narrow ravine drainageway in a common open space area. C. Clustering homes to avoid dense tree covered areas, steep slopes and areas of potentially unstable soil. D. Place buildings to take advantage of the sun's direction, shade from trees, southern exposure, etc. Engineers for the applicant have stated that "the homes will undoubtedly be insulated throughout. Other energy conservation measures will be proposed as the residences are designed." E. Use retaining walls along private road A and private road D to reduce the amount of grading required. Other mitigating measures which are not reflected under the present proposal but which would reduce environmental impacts are listed below: A. It does not appear as if a suitable building site is available on proposed lot S without encroaching into the creek channel and/or substantially disturbing the trees along same. Two mitigating measures are available which would greatly reduce impacts in this area--(1) lot S could be included in the } 19 0199 adjoining common area along the narrow ravine drainageway or (2) proposed lots S and 6 could be combined into a single lot. Another mitigating measure, such as rerouting the flow of the tributary through pipes to avoid the channel on lot S, does not appear to be attractive from an environmental standpoint. B. Proposed lot 7 also posses constraints on placement of a residence similar to but not as extreme as those present on lot S. It does not appear as if the flat area north of Stone Valley Creek or the sloping area north of the creek is. large enough to accommodate a residence of the nature proposed for this project (it would be possible to locate tha garage south of the creek and the remainder of the residence to the north though a conflict with the County Flood Control and Water Conservation District's recommendation would still remain). Should lots S and 6 be combined it would be possible shift the northern and eastern boundary of lot 6 to the west along with the driveway leading to proposed lot 21. The tongue leading to the building site on lot 21 which contains the driveway could be narrowed. These.changes would allow lot 7 to be expanded to the south and would provide room to construct a residence on lot 7 in the area south of Stone Valley Creek, thereby reducing environmental impacts to the creek. Grading impacts might be slightly increased, however, since the area south of the creak is a sloping hillside. C. Proposed lot 10 also offers limited area suitable for location . of a single family residence. It appears as if it might be possible to relocate private road C to the south in order to expand the available area for construction of a residence. D. It appears that the residence for lot 9 could be constructed entirely north of Stone Valley Creek in the flat area adjacent to Stone Valley Road with a bridge leading to the home. E. It is proposed by the applicant's engineer that an 18 inch; culvert would be placed in the channel where private road B crosses the narrow ravine drainageway. It might be possible to use a bridge at this location as a bridge might.be considered more attractive and would not substantially restrict the capacity of the channel to carry runoff. Private road B could also be located west of the drainageway and the crossing eliminated. Grading would probably be increased slightly with relocation of the road but no identified areas of potentially unstable soil would be affected. F. The soil level around oak trees should be changed as little as possible. Arbitrary changes in the soil surface can lead to injury to the roots of the tree. Where fill is necessary it is recommended that a pit be left around the trunk of the 20 40200 t:. tree. The pit should then be walled with rock or brick to • allow air to reach the trunk and crown of the tree. G. In order to conserve energy it is recommended that natural gas appliances with electric ignition systems be utilized, that interior illumination levels be reduced wherever possible, that fluorescent lights be used instead of incandescent lights, and that heat pumps be utilized for heating and cooling. It is also possible that solar energy systems could be used in some houses to further reduce energy demands. V. Alternatives to the Proposed Action A. Higher Density It appears that in order to increase the number of building sites substantial increases in grading would be required. Residences would be placed on steep slopes, and more extensive alteration of the creek channels would occur along with greater impacts to vegetation, increased stormwater runoff and erosion of graded areas. B. Standard Subdivision With R-20 or Similar Zoning Due to the physical characteristics of the project site and • the desirability of including some areas in common open space and keeping road widths to a minimum, the proposed rezoning to the P-1 district seems to be the preferred alternative.' ` C. Multiple Family While this would. permit more intensive clustering of dwelling - units it is possible that environmental impacts would be increased due to the fact that flat areas suitable for the concentration of dwelling units and parking areas are limited. Multiple family dwellings and parking areas strung out along ridgelines may also be visually and aesthetically unattractive. D. Lower Density Lower density would reduce impacts relating to traffic, grading, vegetation and wildlife, and drainageways. Elmination of proposed lot 5 as discussed under "Mitigating Measures" would be a logical starting point for reducing density. VI. The Relationship Between Local Short-term Uses of Man's Environment and the Maintenance and Enhancement of Long-term Productivity The proposed residential project would reduce the practicability of making other use of the property--i.e. grazing, for a number of a r 2, 0' 201 years. It must be recognized, however, that the project site fronts a major road which provides easy access to the project site and Interstate 650. It is bordered by several subdivisions, services are available and no major extensions thereof are contemplated. It is felt that long-term productivity would not be adversely affected to substantial degree by environmental impacts nor does it appear that the project poses long-term risks to health and safety based on anticipated environmental impacts. VII. Any Irreversible Environmental Changes Which Would be Involved In the Proposed Action Should It Be Implemented A. The change in land use can be considered irreversible. B. Site topography would be Permanently altered by grading for roads and residences. C. Nonrenewable and nonrecyclable resources such as fossil fuel would be consumed during project construction and by residents in the operation and maintenance of residences. D. Vegetation (including trees) would be removed and wildlife habitat reduced. VIII.The Growth inducing Impact of the Proposed Action The proposed project does not involve major extensions of roads or utilities which would promote further development on adjacent properties. The growth-inducing impact of this project is therefore considered to be limited with respect to future population increases and additional residential development. Growth-inducing economic impacts during project construction would include employment of construction workers, purchases from-construc- tion materials suppliers, and after project construction from the purchases of goods and services from local businesses by project residents. It is not expected that any new jobs would be created in local businesses solely because of this project after construc- tion is completed. IX. Organizations and Persons Consulted; Documents Utilized During the preparation of Environmental Impact Reports, written.and oral communications take place between the Planning Department and other County departments. The General Plan and its various elements are also scrutinized regarding the proposed action. If additional consultations, contacts of consequence and documents were used, they are referenced below. • 22 00202 ,J X. Qualification of E.I.R. Preparation Agency -' This Environmental Impact Report was prepared by-the Contra. Costa County Planning Department. The majority of the reports_ are-prepared_by the Environmental.Impact personnel of..the Current.Planning Division and the County Planning Geologist; where applicable. Other Planning Department and other County personnel were utilized where necessary. Ordinarily.the. -person directly coordinating and writing the report is listed as the contact person in the Notice of Completion or Arnold:B. Jonas, Senior Planner can be contacted. EIR Team Melvin J. Bobier, B.S. Bus. Ad, M.C.P. City Planning Bruce N. Bowman, B.S. Urban Planning Arnold B. Jonas, A.B. Economics _ Dennis Mesick, A.B. Economics, M.S. Urban Planning Darwin Myers, B.S. Math., B.S. Geology, Ph.D. Geology Dale Sanders, B.S. Biology, Ph.D. Entomology DM:lh 10/6/75 • zz 00203 ,1I 1 CONTRA COSTA COUNTY PLANKING DEPARTMENT NOTICE OF ~ XX Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)M0W000ii&W 372-2024 Phone EIR Contact Person Dennis Mesick Contact Person PROJECT DESCRIPTION: Under rezoning application 1950-RZ and subdivision application SUB 4720, the applicant Ralph Tompson and the owners R. Weinstein and R. Dodson request rezoning of 40 acres from the A-2 district to the P-1, or planned unit, zoning district. The subject property f-onts approxiaately 1,327 feet or. the south side of Stone Valley Road opposite Roundhill Drive in the Alamo area. The project site consists of two parcels, assessor's numbers . 197-170-05 and 19. Both parcels are located in census tract 3462 (1970 census). It is deteinined from initial study by of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. lYX �The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North King, Administration Bldg. Pine 6 Escobar Streets Martinez, California Dat Pos ed Final date for review/appeal WaI��l'', 60 OTF B,• .�,�,1'\<: +�>. ,,,,.i,�;r---�. is r '-- P anning Up tmnRepresentative�JJ 00204 AP9 1/74 ' • In the Board of Supervisors of Contra Costa County, State of California October 5 .19 76 In the Matter of Report of the Planning Commission on the Request of Ms. Linda Morse Applicant and Owner, (2027-RZ) to Rezone Land in the Knightsen Area The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Ms. Linda Morse (2027-RZ) to rezone 11.56 acres fronting 635-feet on the west side of Eden Plains Road, approximately 1,470-feet north of Sunset Road, Knightsen area, from Heavy Agricultural District (A-3) to General Agricultural District (A-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 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 BRENTWOOD NE11S. PASSED by the Board on October 5, 1976. I hereby certify that the foregoing b a true and correct copy of an order entered on do minutes of said Board of Supervisors on the date aforesaid. cc: Ms. L-7-Morse --- Witness my hand and the Sed of the Board of List of Names provided -%+pervisom by Planning affixed " 5thday of October . lq 76 Director of Planning ` r}J. R. OLSSON, Clerk y c" Itonda Amdahl 00205 m RESOLUTION NO. 63-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY LINDA MORSE (APPLICANT & OWNER), 2027-RZ, IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE KNIGHTSEN AREA OF SAID COUNTY. WHEREAS, a request by LINDA MORSE (Applicant & Owner), (2027-RZ), to rezone land in the Knightsen Area from Heavy Agricultural District (A-3) to General Agricultural Dis- trict (A-2), was received by the Planning Department Office on June 3, 1976; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, September 7, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental significance was filed on this application dated June 24, 1976; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, State of California, that the rezoning re- quest of LINDA MORSE (Applicant & Owner), (2027-RZ), be APPROVED as to the change from Heavy Agricultural District (A-3) to General Agricultural District (A-2) and that this zoning change be made as is indicated on the findings map entitled: B Y RO N D[VISION, SECTOR #2, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The proposed rezoning is consistent with both the proposed and the adopted General Plans and it presents no logistic problems; and BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the some to the Board of Supervisors as is required by the Planning Laws of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, September 7, 1976, by the following vote: Miuoihmed with board order 00206 Resolution No. 63- 1976 AYES: Commissioners - Compaglia, Stoddard, Milano, Walton, Young. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Jena. ABSTAIN: Commissioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, September 14, 1976, and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners -Jeho, Milano, Anderson, Walton, Stoddard, Young. NOES: Commissioners -None. ABSENT: Commissioners -Albert R. Compoglia. ABSTAIN: Commissioners -None. Atv�_ %A Chairman of the P1 ing IVommission of the County of Contra Costa, State of California ATTEST: i Secr�r�i o the Planning Commission of the RECEIVED �C fity of Contra Costa, State of California 1976 J.R C&SU N aSX 80A_-D U S'JrRV1S0n e, a•z„ -2- Mfaoilirned with board order. 09207 J / N 1" =1000' ! o O Ix r Rezone I I From_A,-3 To AL Z t � SUNSET Qp. ltl W I, A.Jd. YOUNG , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of BYE N QN 1510" , S t Gro r. Z indicating thereon the decision of the Contra Costa County Planning Commission in the matter of Ll N(7A MORSE, ZOZ7—RL Chairman of thCosta County Planning Comm issionNate of Calif. ATTES �3ecr to of the Contra Costa unty Planning Comm ssion, State of Calif. Findings Map 00208 CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact'Report QNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (41S) 372-2024 Phone EIR Contact Person Bruce Beanan Contact Person PROJECT DESCRIPTION: LINDA MORSE (Applicant $ Owner), County File #2027-RZ: The applicant requests to rezone 11.56 acres from Heavy Agricultural District (A-3) to General Agricultural District (A-2). Subject property fronts 63SI on the west side of Eden Plains Road, approx. 1,4701 north of Sunset Road, in the Knightsen area. (CT 3031) The project will not have a significant effect on the environment because: The subject property has been designated by the pending East County General Plan as agricultural residential, allowing a minimum lot size of S acres. Hence, the - requested A-2 zoning potentially is in compliance with the general plan, although the proposal would ultimately remove the subject property from agricultural productivity. While there are no apparent significant impacts which would result from the project, the timing of development is a policy consideration which should be given consideration during application review. It is determined from initial study by Bruce Bowman of the xx Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 6 Escobar Streets Martinez, California r f L� to Posted 9%P Final date for review/appeal v�-V B 01209 Planning Departme t Re resentative Microdimed vritn board order A 7 I7A In the Board of Supervisors of Contra Costa County, State of California October 5 . 19 In the Matter of Report of the Planning Commission on the Request of Stewart Enterprises, Inc., Applicant, (2057-RZ) to Rezone Land in the Danville Area. Mr. M. I. Senna, Owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Stewart Enterprises, Inc. (2057-RZ) to rezone property, 454-feet on the west side of Orange Blossom Way, approximately 350-feet south of Brookside Drive, Danville area, from General Agricultural District (A-2) to Single Family Residential District-15 (R-15); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 2, 1976 at 10:35 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in THE VALLEY PIONEER. PASSED by the Board on October 5, 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: Stewart Enterprises, Inc. Witness my hand and the Seal of the Board of Mr. M. I. Senna supo^"fOn List of Names provided affixed this 5th day of October . 19 Zb by Planning . Director of Planning i R. OISSON, Clerk C.By t Deputy Clark on a Amdag 00210 RESOLUTION NO. 64-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS-ON THE REQUESTED CHANGE IN ZONING BY STEWART ENTERPRISES, INC. (APPLICANT), MANUEL 1. SENNA (OWNER), (2057-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE DANVILLE AREA OF SAID COUNTY. WHEREAS, a request by STEWART ENTERPRISES, INC. (Applicant), MANUEL I. SENNA (Owner), (2057-RZ), to rezone land in the Danville Area from General Agricultural District (A-2) to Single Family Residential District-15 (R-15), was received by the Planning Depart- ment Office on July 8, 1976; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, September 14, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance was posted July 28, 1976, for this proposal; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the . Board of Supervisors of the County of Contra Costa, State of California, that the rezoning request of STEWART ENTERPRISES, INC. (Applicant), MANUEL 1. SENNA (Owner), (2057- RZ), be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District-15 (R-15), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP OF DAN- VILLE, INSERT MAP NO. 20, AND MT. DIABLO DIVISION, SECTOR 7, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The request for Single Family Residential R-15 Zoning is consistent with the General Plan and is an extension of the existing land use and zoning in the area. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors as is required by the Government Code of the State of California. Microlilmed with board order 01")211 Resolution No. 64-1976 The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, September 14, 1976, by the following vote: AYES: Commissioners - Anderson, Jeha, Walton, Milano, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Albert R. Compagl ia. ABSTAIN: Commissioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly tolled and held in accordance with the low on Tuesday, September 21, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Planning Commission: AYES: Commissioners - Jeho, Milano, Compaglia, Walton, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson. ABSTAIN: Commissioners - None. Chaff n o the Pla ing Commission of the County of Contra Costa, to of California ATTEST: Secreta of t anningio a FRECEi Tt�/ ED `�o�ty of antra Costa, State off California =? ?3 '1976 I z.assay CLEM soAJID o:swnwrson C TAO. 81A . Miaofiimed with board order -2- QU'12112 000, +" N soo' R-I _.R_I _ 5 ... ,,. ~R•15� � / �'�\M-4 R-15 �R-15� • / Rezone ram A-2 To Q-w /7, //P- I, A. H. YOUNG- , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PORT1oN OF' TIAC 015T21Gr5 MAP of DENVILL'E,1Pl5EiLT Ml►P K0.20.UID MT-OtLBLO MV1510451=CTOR 7 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of t;MWARr EF[MZ.L '5uS ,tuc., 205T-RZ Chairman of the Con o Costa County Planning Commission, State of Calif. ATT T: S ret ry of th ontro Costa ounty Planning Commission, State at Calif. Findings Map orcwl CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 9S1 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Arnold Jonas Contact Person PROJECT DESCRIPTION: STEWART ENTERPRISES, INC. (Applicant) - MANUEL SENNA (Owner), County File #2057 RZ: The applicant requests to rezone approx. 1.97 acres from General Agricultural District (A-2)to Single Family Residential District(R-15). Subject property fronts 454'on the westerly side of Orange Blossom Way, approx.350'south of Brookside Drive,in the Danville area. (CT 3451) The project will not have a significant effect on the environment because the proposed rezoning would provide for a continuation of residential subdivision type development which is occurring on surrounding properties in conformance with General Plan proposals and zoning. The project site has been significantly altered by man in the past and no significant physical impacts would result from the proposal. Development as anticipated would facilitate access to remaining islands of undeveloped A-2 zoned property. The property is within a large designated Flood Hazard area and forms an insignificant part of same. It is determined from initial study by Arnold Jonas of the XX Planning Department that this project does not have a significant effect on the environment. II Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets Martinez, California to Post `-��+t-�i b Final date for review/appeal By („ P)3 - - Planning Departmen R resentative lltll "c ofitmed Leith board order t1 iitl _ AP9 1/74 e e In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Approving Deferred Improvement Agreement for Permit 3009=75, Danville area. Q. V (\\ The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with James Enterprises, permitting the deferment .of construction of permanent improvements required as a condition of approval for Permit 3009-76, Danville area. PASSED by the Board on October 5, 1976. N 0 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. • PW-LD Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this5th day of October 19 76 Public Works Director —' Director of Planning County Assessor J. R. OLSSON, Clerk James Enterprises gy ��uo , Deputy Clerk 1944 Meadow Road K PODS Walnut Creek, CA 94595 H-24 3/76 ISm 0 V 215 - _ at the&Quest of: 12--K84- 181976 CONM mix cmff In the Board of Supervisors SuLg '56 ft.62 W.PM PIAN. a SPEC.PRO], Of PURUC 14=DEPT. RECORDS SEOM Contra Costa County, State of California ' October 5, , 19 76 �S%Es•,n�e fai< 33 - 120 -07 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 31!76, Brentwood Area. r f t i The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Esther H. Franco, et.al., permitting the determent o construction of permanent improvements required as a condition of approval for Subdivision MS 31-76, Brentuvod Area. PASSED BY THE BOARD on October 5, 1976. [JECORDED ATEQIlESf OF �t OCT 181976 A7 O'CLOCK 10 AM1. , CONTRA COSTA COUNTY ,:.CORDS COUNTY RECORDER FEE: (f� t 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 data aforesaid. r Witness my hand and the Seal of the Board of Originating Department; Supervisors Public Works affixed this Sttdoy of October . 1976 Land Development Division cc: Recorder (Via P.W.) f J. R. OLSSON. Clerk I Public Works Director By / Gtw✓ . Deputy Clerk Director of Planning N.POUS County ASSQSsor Esther td. Franco, et.al, Route 2, Box 1SSA, Oakley, Calif 94561 tt.2d}J71.,Sm t 00216 liect+z;icdt:the re>luest of: '' , CMWRA COSTA COU. now - T� JPD - • ''.66 Co.Rd.No. - 0. A32�- This box for exclusive use of Recorder. DEFERRED I:iPRMWIF..Mr A6RED:-Yr (Project: Subdivision HS 31-76 2. PARTIES. Effective an n z S _I Q tfic A.unt of antra Costa i hereinafter re oris rel•to as.:°Count,••' a � A. _RUTH A. FRAIJ�CO, I lismR DANIEL'a.k.a. Esther A. Daniel hereinafter referred to as "Owner" mutually agree and.promise as follows: 2; PURPO.fiE.' Owner desires to develop the property he owns as described in ; Exhibit "A" attachhereto and wishes to defer construction of permanent improvements, • f and County agrees to such deferment if Omer constructs improvements as herein promised. r 3, f.GREL!_h"r BI`:DI.".'G O*t s'urCESFnRS Ih' I.-".'Tr-RM. This agreement is an instrument _ affecting the title or possession of the real proverty described in Exhibit "A". .All the terns, covenants and conditions herein imposed shall be binding upon and imrre to the benefit of the successors in interest of Owner. Upon the sale or division of the property• described in Exhibit "A" the terns of this agreement shell apply separately to each parcel, and the owner of e.•:ch parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Owner shall fulfill all the terns of this agree- � went upon demand by sach city as though Owner had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. A. TMEET AND DRt,IKAGE IM-01reffi-175. A. T ee improvements set ort rin this swction ray be deferred by Owner and shall be constructed When required in the canner set forth in this agreement. ► The deferred improvements required by County Department'of Public Works . are generally described an Exhibit 'B" attached hereto. B. Eben the County Public Works Director determines that there is no further reason to defer construction of the improvements, he shall notify Owner in writing to commence their installation and construction. The notice shall be mailed to the current 4 owner or o:rners of the land as shown on the latest- adoptcd County Assessment roll. The notice shall describe the work to be done by owners. the time within which the work shall i commence and the time within which the work shall be completed. All or any portion of said improvercnts may be required at a specified time. Tach owner shall participate on a t pro rata basis in the cost of the improvements to be installed. If Owner is obligated to j pay a pro rata share of a cost of a faciiity provided by others, the notice shall include the amount to be paid and the tine when pa}•mcnt rust be grade. ' S. PF-RI:ORrS%VE OF MM 1:'Cei'.}.. Owner mall perform the work and make the payments required by County as set forth herein or as modified by the Board of Supervisors. Owner shall cause plans and specifications for the improvements to be prepared by competent persons iegally qualified to do the work and to submit said improvement plans and specifications for approval prior to commencement of the pork described in to&eg and to pay County inspec- war{ `'S; PwE-64 •_` tion fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within the time specified in the notice given by the Director of Public Works and to notify the County at least 4S hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement, County may, at its option, do the work and collect all the costs from Owner. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner shall pay all reasonable attorneys' fees, costs of suit,.and all 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 may be necessary to construct such improvements. 6. JOI,tiT COOPERATIVE PLAN. Owner agrees to cooperate 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. • I 7. RE-11101 OF REQUIREMENTS. If Owner disagrees with the requirements set forth ' in any notice to commence installation of improvements he shall, within 30 days of the date the notice was wailed, request a review of the requirements by the Board of Supervisors of County. The decision of this Board shall be binding upon both County and U,,mer. S. ACCEPTANCE OF IMPROVEMENTS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Q ner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning 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 i life or health or damage to adjoining property. 9. BONDS. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the County- a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to-be released by the Board of Supervisors in whole or in part upon completion of the cork required and payment of all persons furnishing labor and materials in the performance of the work. ' 10. INSURANCE. Owner shall maintain, or shall require any contractor engaged to perform the work to maintain, at all times during the performance of the work called t for herein, a separate policy of insurance in a form and amount acceptable to County. E 11. INDL' VITY. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability_ or payment by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly 4 or indirectly employed by either of them, or arising in any uray from the work called for by this agreement, on any part of the premises, including those matters arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, the performance or nonperformance of the 'work. This provision shall not be deemed to require the Owner to indemnify the County against the 00218 -2- • - - �� eo3Q5fi A65 liability for damage arising from the sole negligence or willful misconduct of the County or its agents, servants, or independent contractors who are - directly responsible to the County. COUN OF CONTRA COSTA OhNER Vernon L. Cline, Public Works Director E JGq< 177 J / M. Fr co -6j� '•C' By A. Franco -C ep. ,U1��- , e- Deputy Es,t4r Danie.�_;Xa RECO.NMENDED FOR APPROVAL: Esther A. Daniel NOTE: This document is to be acknowledged with signatures B� as they appear on deed of titles. Ass tant Publi Itior}s Di for FROM APPROVED: JOI1N B. CLAUSE-N, County Counsel -Deputy STATE OF CALIFORNIA• L - County of On thl &Y of the Year one dwpsarrd sine hundred before one. .a otary Public in and for the County of Stat o California,rending lhereur, dr! m t and morn•personally arpeared..�-5 OFFICIAL SGAL A f6A az' ` - Ala. MIRATI RAT1 • '-\-•-�;r1.�f poTAmr Pu¢uc estrraRrtu tnozon to me to be the peri"whatt sarerbsrn3cd to the within inrtru[slnl �• PRrt:c,f„: on re,. its . acinowledaed to we that l-ke*e:ecuted thetame. MH COA tr1�lA CMI'TY �d Giy com sien Ean`I,3 117Y 23, 077 I.Y INITA'ESS ivur.REOht I e he unto x mY ' and abEved my official teal in sire unIYof_S;g!Af - � he day and year in this I eertifica:c fast aborewritten. / Neterr Pr•.,tic in"d ler th• ^!7 eL��'.-'�� -urtTr�,ra• re.eo-ooe uw.• —ArI`TM� �S . • her Cam..r,en Expire, �. 00219 • VOW EXHIBIT "An " . Subdivision FIS 31-46 All` that land being shown as Parcels A F B on Parcel Map filed '19 -J6 , in Boob 48 of Parcel Haps at Page Contra,Costa Count ` MOW- -Records. ! k • g 4 a xl .8 sz 00220, a il °'R Y rYa r J KY h x� t Y v _ 967 EXHIBIT "B„ Subdivision MS 31-76 _ I. Improvements required by Contra Costa County Public Works Department along the frontage of Parcel-033-120-007 as described in Exhibit'"A". 1. Approximately 130 lineal feet of curb and gutter. 2. Approximately 2400 square feet of street paving to pave between the existing pavement and the curb. 3. Necessary longitudinal drainage. 4. Temporary conforms for paving and drainage as may be necessary at the time of construction. S. Utility distribution services shall be installed underground. 6. Relocate fence along Delta Road. II. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsibility . of the owner or his agent. III. County's Responsibility County furnished engineering will consist of preliminary design and establishment of street grades and drainage and one staking of curb line grade. Any replacement of curb stakes will be at the expense of the owner. The construction of the above deferred improvements shall begin as outlined in Item 4B of the Agreement when any of the following occur: 1. Delta Road is constructed to its ultimate planned width by the County or by an Assessment District. 2. Frontage improvements are constructed adjacent to the subject property. END OF DOCUMEM 00221 In the Board of Supervisors of Contra Costa County, State of California October 5 , 1416 In the Matter of Permission to Hold John Swett High School Homecoming Parade on October 22, 1976, Crockett Area. IT IS BY THE BOARD ORDERED that permission is granted the,Jo7ine-Siiett High School to use Ralph Avenue, Pomona Street, Second Avenue, Starr Street, Fourth Avenue and Loring Avenue to hold its annual Homecoming Parade between approximately 5:00 pm and 5:30 pet on October 22, 1976 subject to conditions set forth relative to parades in Resolution No. 4714 adopted by the Board on December 28, 196S. PASSED BY THE BOARD on October 5, 1976. 1 hereby certify that the foregoing Is a true and coned copy of an order «Mend on Ao minutes of sold Board of Supervisors an the date aforesaid. Originating Department: Whness my hard and dw Seal of the Board of Public Works Supervisors Land Development Division olFixed thk 5th day of October iq 76 cc: Public (forks Director John Swett High School J. R. OLMN, Ckrk (Via Public Works) By �f, � o , pity Clerk N.PODS 00442 H-24 3176 15m BOARD Cl: SUPERVISORS, CNRA COSTA COLKIY, CAUFMHA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2254 - SPD WITHERS AVENUE (Rd. 13564) , ) OCT 5 1976 Pleasant Hill area ) Date: (Supe. Dist. .-I.I b IV Pl easent H)11 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 Board hereby determines that the present speed limit(s) established on the below-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) Ware) 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 30 miles per hour on that portion of WITHERS AVENUE (Rd. 13564), Pleasant Hill, beginning at the intersection of Pleasant Hill Road and extending westerly to the intersection of Taylor Boulevard; thence no vehicle shall travel in excess of 35 miles per hour on that portion of WITHERS AVENUE beginning at the intersection of Taylor Boulevard and extending westerly to the intersection of Rellez Valley Road. T.R. 1207 pertaining to the existing 35 mph speed limit on Withers Avenue Is hereby rescinded . OCT 5 1976 Adopted by the Board PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol 00223 } BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) TRAFFIC RESOLUTION NO. 72sg - CRnSSWA!IC Pursuant to Section 21106(a)a of the CVC, declaring a Kid-Block } Date: OCT 1976 Crosswalk on HARLAN DRIVE (#4917M) Danville (Supe. Dist. _.y _ nallville 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 21106(x) of the California Vehicle Cock; a mid-block school pedestrian crosswalk is hereby declared to be established across HARLAN DRIVE (Rd. #4917M), Danville at a point 175 feet easterly of the centerline of St. James Court. OCT 5 1976 Adopted by the Board f cc County Administrator Sheriff California Highway Patrol - T-14 00224 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 _L6 In the Matter of Completion of Improvements, Subdivision MS 59-70, $1 Sobrante Area. As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED that the public improvements in Subdivision MS 59-70, El Sobrante area, are accepted as complete. PASSED by the Board on October 5s 1976. I hereby certify that the foregoing is o true and correct cope of an order «Mend on the minutes of said Board of Supervisors on the date aforesaid Witney my hand and the Seel of the Board of oc: Public Works Director supwvbom Mr. Alfred M. Dias afixethis d 230 Amend Court _5nday of October 19 E1 Sobrante, California 94803 1 R, OLSSON, Clerk D"wBycan . Miller s Clerk X042") H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 5, ' 19 76 In the Matter of Consulting Services Agreement, Appian Way Overlay Project, EI Sobrante Area. (Project No. 1271-4244-661-76) IT IS BY THE BOARD ORDERED that an increase in the payment limitlof Consulting ServicesfAgreement dated January 26, 1976 with Leptien-Cronin-Cooper, Inc. of Martinez for preparation of final plans and specifications for the Appian Way Overlay project to $12,800 to cover the costs of additional work, as recommended by the Public Works Director, Is APPROVED. PASSED by the Board on October 5, 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 Sed of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this5th day of October 19 cc: Public Works Director Leptlen-Cronin-Cooper J. R. OLSSON, Clerk County Auditor-Controller By �f � � , Dep"Gerk N. Pous 00226 H-24 3/76 lSm In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Completion of Private Improvements in tenor Subdivision 13-75, Walnut Creek Area. The Acting Director of Building Inspection having notified this Board of the completion of private improvements in u1nor Subdivision 13-75, Walnut Creek area, as provided in the agreement with Albert G. Lockwood (Valley View Company) 3490 Buskirk Avenue, Pleasant Hill, Ca 94523 approved by this Board on July 15, 1975; IT IS BY THIS BOARD MERME that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THS BOARD FURTIM OHDM-M that the Surety Bond No. SC 62768591 issued by Fireman's Fund is hereby EXONERATED. Passed by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and coned copy of an order eetend an the minutes of said Board of Supervisors on the date aforesaid. cc: Albert G. Lockwood Witness my hand and the Seal of the Boord Of Buildi-ig spection (2) -Supervisors affixed d& 5th day of October . 19 76 J. R. OLSSON, Clerk By Depuly Clerk Ro bie G errea 09227 In the Board of Supervisors of Contra Costa County, State of California October 5 . 19 76 In the Molter of Completion of Private Improvements in 16nor Subdivision 40-75, El Sobrante Area. The Acting Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 40-75, El Sobrante area, as provided in the agreement with John W. and Alta F. Kelsey, 630 Renfrew Road, El Sobrante, Ca 94803, approved by this Board on August 25, 1975; IT IS BY THIS BOARD ORDER that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORM ME that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $1,280 (Receipt No. 117825, dated August 18, 1975) deposited as security for the above agreement. PASSED by the Board on October 5, 1976. I hereby certify that the foreooin9 b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my bond and the Seal of the Board of cc: John :I.- -Ai to F. Kelsey Supe Building Inspection Dept. affixed this 5th day of October . 79 76 2 _ J. R. OLSSON, Clerk ByC 77, Deputy Clerk Ro bie batierrto 00228 In the Board of Supervisors of Contra Costa County, State of California October 5 0119 76 In the Matter of Completion of Private Improvements in Minor Subdivision 36-74, Orinda Area. The Actin; Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdi- vision 36-74, Orinda area, as provide~' in the agreement x th Laurence A. Harper, 52 Oakwood 3oad, Orinda, Ca 94563, approved by this Board on He:), 13, 1975; IT IS BY T10- BOARD 0?.DE that the_pri.vate improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY TIE HOARD FUDR CRT--RM- that the Building -Inspection Department is AUTHOR12SO to refund the cash deposit of $4,155 (Receipt No. 113782, dated May 5, 1975) deposited as security for the above agreement. PASSED by the Board of October 5, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on We minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of cc: L. A. Harper - -Supervisors Building Inspection Dept. (2) affixed this 5th day of October , 19 76 J. R. OLSSON, Clerk ByAL4-1--S-eDeputy Clerk R bbie ierrez 00229 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 M the Matter of Completion of Private Improvements in Minor Subdivision 46-72, Danville Area. The Acting Director-of Building Inspection having notified this Board of the completion of private improvements in Minor Subivision 46-72, Danville Area, as provided in the agreement with Osgood Construction Company, Inc. 7535 Northland Avenue, San Ramon, Ca 94583, approved by this Board on ldarch 23, 1976; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as-complete. IT IS BY TIM BOARD FURTHER ORDERED that Fidelity and Deposit Company of Ydryland Surety Bond No. 8917527 is hereby EXONERATED. PASSED by the Board on October 5, 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: Osgood Construction Co. Witness my hand and the Sed of the Board of Building Inspection (2) SvPervisors I . affixed this 5th day of October , 19 76 J. R. OLSSON, Cleric By t - Deputy Clerk Bob ie Gd' errez 00230 In the Board of Supervisors of Contra Costa County, State of California October 5 , 1976 In the Matter of Rescinding Board Order of August 24, 1976, Authorizing a Traffic and , __ -- Circulation Study of the Parkmead Neighborhood. W.O. 5307-926 The Board, on August 24, 1976, having authorized the Public Works Director to arrange for a traffic study by engaging a private consultant;and On September 15, 1976, the State having notified the County that it plans-to conduct a study concerning the same area and problems; and On October 5, 1976, the Public Works Director having recommended that the Board Order of August 24, 1976, be rescinded; IT IS BY THE BOARD ORDERED that the Public Works Director's recommendation be approved. PASSED by the Board on October 5, 1976. 1 hereby certify that the fon poinp Is a true and correct appy of an order aMaad on the minutes of said Board of Supervison an the date aforesaid. W tnen my hand and the Seal of On bard of Orig. Dept: Public Works Department, Supervisors Transportation Planning oiRmd this_5thday of October 19 cc Public Works Director J. R. OLSSON, Clerk Nicholas Bevilacqua By pia qty Clerk 2093 Magnolia Way N.POUS Walnut Creek, CA 94595 0 02 31 H-24 3/76 15m its THE BGI% .D OF SuPr—AliISGAS OF CONTRA COSTA COMITY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Countywide Pavement Marker and ) October 5, 1976 Rumble Strip Project-1976, Various ) Areas. ) (Work Order 4180-661-76) ) Bidder Total Amount Bond.-Amounts Riley's Striping Service $6,117.00 Labor & Puts• 3,,058':50 ; , 2313 B Bates Avenue Faith. Perf. 6,117.00 Concord, CA 9452.2 Rayalco Inc. 1055 Howell Mountain Road North Angwin, California 94508 The above-captioned project End the specifications' therefor being approved, bids being duly invited and received, the Pablic Works Di.rector:. .. roeamronding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; :; IT IS OP.DERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the. listed aiaount and at the unit prices submitted in said bid; and that said contractor shall iresent two good raid sufficient surety bonds ss.". indicated above; and that the Public ?forks Department shall.prepare:.the contract therefor. s IT IS FURTHER ORDEP.ED that, after the contractor has signed .-the . contract and returned .it together with'bonds as noted above and any. required certificates of insurance, and the County Counsel has reviewed-,.. and approved them as to fora, the Public :forks Director is authorized_ to sign the contract for this Board. IT IS FURTAER ORDERED that, upon signature of the cop tract by . the Public Works Director, the bonds posted by the other bidders are .to =:;R be exonerated and any checks submitted for security shall be returned. PASS:M by the Board on October 5, 1976 • CERTIFIED COPY Originator: Public Storks Department I certify trat tws La a tuff,trae k corroa oo;•r of TrafficeO rations:D1.0ston sue uri;:ir.::l dwuraaat rl:Irh he an fico in my Qfi:er. and tt14 It was t6wr"I & a.iaptcd by the• hoard of Nrni�orr of Contra cs�ta County, raworaia. on. ex .:air Phowr_.1.1 YEAT: J. 1:. OURS/1N. Cesunty -Lk rz-v.tt.:o cirts of=U IDord or au rcrr!.Or4 E' Lr 33ei`u!y Cicrr. cc: Public Works Director County Auditor-Controller �` � " OCT 51976 Contractor T =' 00232:f. :: =` rri THE BOARD Or Sb?it24iSGiiS or, CO?ITRA COSTA COUNTY, STATE OF CALIFORITfA In the Matter of Awarding Contract ) for the Pavement Marking ) October 5, 1976 Demonstration Project, Various Areas. ) (Project No. 4267-661-75 ) Bidder Total Amount Bond J.-mounts Riley's Striping Service $27,028.00 Labor & Mats. $13,514.00 2313 B Bates Avenue Faith. Perf. 27,028.00 Concord, CA 94522 Modern Alloys, Inc. , San Ramon J. F. Hourigan Company, Belmont Consley S Montlgny Company, Inc. , El Monte The above-captioned project and the specifications* therefor being- approved, bids being duly invited and received, the Public `forks Director recommending that the bid listed first above is the lowest esponsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishinn oP labor and materials for said work is awarded to said first listed bidder at the listed eiaount and at the unit prices submitted in said bid; and that said contractor shall iresent two good and sufficient surety bonds as indicated above; arid that the Public '.forks Department shall prepare the contract therefor. IT IS Fb-RT'n'M ORDMED that; after the contractor has signed the contract and returned.it together with bonds as noted above and any required certificates of insurance, and ,he County Counsel has ravic":ed and wpproved thsra as to form, the Public Yorks Director is authorized to sign the contract for this Board. IT IS FURTV1M ORDn"IED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on October S. 1976 • CERMFIFD COPY Originator: Public Works Department I rettUr that t►d: Ina tutt. true & rorro,t ro,r of Road Design Division IU., or ig:n.tl d.n utneal whit-h 6 an fi.e in r.y of:re. Vnd that it was t YF441 k- adopted by tGe fL•:tttf of PnIK•ni,ors of Contra C.-t:. County. on. tst• •i5:r rha%n.At i k_-T: J. K. Ot rRU?:. County C..,- ea-c-MeiO CtutkOi AW-L 1;0--r.t of SupcnLsors. Cie.:,- cc: Public Works Director Q e T 5 1976 County Auditor-Controller �- ���'"' as Contractor 0!0233 In the Board of Supervisors of Contra Costa County, State of California . . . , .. • . October 5 19 Zf In the Matter of ' Authorizing Acceptance of Instrrmtents IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. GRANT DEED FOR DEVELOPKMT RIGHTS 9/21/76 RAHLVES RAHMES, Inc. SUB. 4017 v 2. RELINQUISHMENT OF Y. ABUTTERS RIGHTS 7/21/76 JAMES RONALD J0E9ISON, et.&I. SUB HS 15-76 } PASSED BY TTM BOARD on October S, 1976. U 7 0- 0 c N. I hereby certify that the foregoing is a true and coned copy of an ardor entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Witness my hand and the Seal of the Board of Public Works Supervisors Land Development affixed this Stb day of October . 1976 cc: Recorder (Via P.N.) J. fl. pLSSON Public Works Director . Clerk Director of Planning By Depuly Clerfc Jean L 00234 In the Board of Supervisors of Contra Costa County, State of California r„ ,October,S " 19 76 In the Matter of Accepting Grant•Deed for Roundhill Road, Alamo Area. ITIS BY THE BOARD ORDERED that the Grant Deed from Roundhill Enterprises, dated August 18, 1976 for the Roundhill Road right of way is ACCEPTED. �D It is further ORDERED that parcels three and four of said Grant Deed, which are for slope purposes along Roundhill Road, will revert to the j; owners two years after the recording of the Grant Deed. PASSED BY THE BOARD on October S, 1976. x 0 v s? a m _ v 0 U m I hereby certify that the foregoing b a true and correct copy of an order entered on thse minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of do Board of- Originating-Department: Supervisors Public Works offixed thb Sth�of October . 19 76 Land Development Division --- cc: Public Works Director-LD J. R. OLSSON, Cleric Recorder (Via P.N.) By �/�� . Deputy Clerk Roundhill Enterprises P.O. Box 253 Jean L Mdkr Alamo, Calif 94507 00233 H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California _. �...... ._ �: :. --October 1976 In the Matter of Authorizing Acceptance of Instruments for Recording Only r IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: 0 INSTRUMENT DATE GRANTOR . REI; 1. OFFER OF DEDICATION FOR CORPORATION OF THE PRESIDING ROADWAY PURPOSES 9/23/76 BISHOP OF THE CHURCH OF JESUS DONCASTER DR. CHRIST OF LATTER DAY SAINTS .Q a' 2. SAIF 9/23/76 SAME NORTHGATE RD. d 3. OFFER OF DEDICATION FOR ' DRAINAGE PURPOSES 9/ 2/76 CRAIGE ORTLIEB, et.al. SUB. MS 78-76 m ¢ 4. OFFER OF DEDICATION FOR ROADWAY PURPOSES 7/15/76 ESTHER H. FRANCO, et.al. SUB. MS 31-76 S. OFFER OF DEDICATION FOR DRAINAGE PURPOSES 7/21/76 JAMES RONALD JOHNSON, et.al. SUB. MS IS-76 6. OFFER OF DEDICATION FOR ROADWAY PURPOSES 7/21/76 SAME SAME 7. OFFER OF DEDICATION FOR DRAINAGE PURPOSES 9/8/76 THE RAHLYES ORGANIZATION SUB. 4017 PASSED BY THE BOARD on October 5, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesoid. Originating Department: Wdnm nry hard and the Seol of the Board of Public Works-- superWhom Land Development Division affixed this Sth day of October . 1976 cc: Recorder (Via P.W.) Public Works Director J. R. OLSSON, Clerk Director of Planning By Deputy Clerk Jean L NMler 0f1236 H-24 3/76 ISm C f In the Board of Supervisors of Contra Costa County, State of California October 5 ,19 In the AAaffw of Appointments to Districts in Lieu of Election. Pursuant to Section 23520 of the California Elections Code, IT IS BY THE BOARD ORDERED that the following candidates are APPOINTED to the Governing Boards of the Districts indicated for four—year terms ending on the last Friday in November, -,V8%. LOS MEDANOS COMMUNITY HOSPITAL DISTRICT Mr. Arthur S. Chomor,504 Shore Road, Pittsburg 94565 Mr. Arthur I. Roake, Jr., 3883 Los Altos Place, Pittsburg 94565 CONTRA COSTA RESOURCE CONSERVATION DISTRICT Mr. Rasmus L. Jensen, Route 2, Box 341, Brentwood 94513 Mr. Rod Kilcoyne, 140 Norman Avenue, Brentwood 94513 - Mr. Evo S. Baldocchi, P. 0. Box 187, Oakley 94561 PASSED by the Board on October 5,1976. 1 hereby certify that the foregoing h a true and correct copy of an order entered on tho minutes of sold Board of Supervisors on the date aforesaid. cc: Los Medanos Community 1 *wn my hand and the Sed of the Board of Hospital District supwvbom Contra Costa Resource offnad tha 5th day of October . 19 76 Conservation District Registrar of Voters � ' County Auditor—Controlle r..., R. OLSSON, Cleric County Administrator J C+.µty Clerk Ronda Amdahl 00237 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Recommendations of Board ) October 5, 1976 Government Operations ) Committee. ) The Board heretofore having made certain referrals to its 1976 Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid); and Said Committee having reported and recommended as follows with respect to said referrals: Item Date Recommendation Investigation of certain 6-8-76 Committee has thoroughly Animal Control Division reviewed the circumstances procedures to determine on which this matter if changes are warranted. (St. Bernard dog incident) was based. It has determined that extenuating circumstances were involved and that the inquiry was based on incomplete information. No action required; remove as Committee referral. Request that Board urge 6-22-76 East Bay Regional Park District East Bay Regional Park has negotiated an interim agree- District to purchase the ment with the present owner to Tilden Park Merry-Go-Round. continue the Merry-Go-Round and the parties are obtaining appraisals for the purpose of seeking agreement on sale terms. No Board action required; remove as Committee referral. Drainage problem in the 8-10-76 Committee met with Mr. Siino vicinity of Mr. A. A. and staff and discussed matter Siino's property, West at'length. County Counsel Pittsburg Area. advises, however, that rec- tification of the drainage situation is not a County responsibility and that the County has no legal means to require rectification by private parties. Staff is continuing to work informally with the property owners towards an acceptable solution; remove as Committee referral. Process to be followed 9-7-76 Recommended procedure is - in soliciting names to solicitation/receipt of names be considered for sub- of interested persons, review, mission to-Joint Powers - of the applicants by the Governing Board to Human Resources Director to serve on Governing Body assure the requirements of of Health Systems Agency. •the law and regulations are met, and submittal of recom- mended nominees by Human Resources Director to Government Operations Committee for consideration and recommendation to the Board as a whole. The Board having considered said committee report and determined the recommendations to be appropriate; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of its Government Operations Committee- are APPROVED. - PASSED by the Board on October 5, 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 5th day of October, 1976. J. OLSSON, CLERK Ron a �Aepjty41er cc: Committee Members - Agricultural Commissioner Mr. Ken Grant County Counsel Acting Director of Building Inspection Public Works Director Flood Control County Administrator Director of Planning Mr. A. H.' Siino Director, Human Resources Agency Mr. R. Cabin, Acting Director HSA Ms. C. L. Derr 00239 0 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Complaint with Respect to Patchetts Bus and Transportation Company. Supervisor J. P. Lenny having called attention to a letter he had received from J. Figone, 6372 Conlon Avenue, El Cerrito, California 94530 with respect to the service provided by Patchetts Bus and Transportation Company during the last six months; IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the County Administrator. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: J. Figone Super Patchetts Bus and Transportation Company this 5th day of October 19 76 County Administrator J. R. OLSSON, Clerk By Deputy clerk Robbie Gu errez 010240 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California t]etnhar 5 .19 ...Ifi In the Matter of In the Matter of Granting Informal Recognition to Hospital and Institutional Workers Union, Local #250 A September 29, 1976 memorandum having been submitted to the Board by the Employee Relations Officer stating that the Hospital and Institutional Workers Union, Local #250 had filed a written request for informal recognition pursuant to provisions of the Employer-Employee Relations Ordinance (Diidsiop 34 of the County Ordinance Code); and The Employee Relations Officer having recommended in said report that the Board grant informal recognition to the aforesaid Union; Therefore, IT IS BY THE BOARD ORDERED that receipt of this memorandum is ACINOWLEDGED and the recommendation contained therein APPROVED. PASSED by the Board on October 5, 1976. 1 hereby certify that the foronjoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc: Hospital and Institutional su ; hors Workers-Union, Local #250 - this 5th A.y of October . 19 76 Director, Human Resources Agency _ County Medical Director �tJ. R. OLSSON, Cleric . County Health OfficerDeputy Ciedi- County Probation Officer redo�Amda�hl (P) 0)241 In the Board of Supervisors of Contra Costa County, State of California October 5 f9 76 In the Maffw of Proclaiming Escrow Week. On the request -of Hs. Betty J. Higuera, President of Bast Bay Escrow Association, 3125 Del Oceano Drive, Lafayette, California 94549, THE BOARD DOES HEREBY PROCLAIM the third week . In October, 1976 as Escrow Week in Contra Costa County. PASSED by the Board on October 5, 1976. 1 hereby certify thot the fonpohM is a true aed Correct copy of an order emend on he, aunutes of said Board of Supervison on the dote aforesaid. cc: East Bay Escrow Association Witness my band and due Sed of the Board of County Administrator affixed this 5th day of October 19 _Z_6_ J. R. OLSSON, Clerk. By' D"mity Clerk bbie ierr x0242 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Agreement with Earth Metrics Incorporated for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AU WRIZED to execute an agreement with Earth Metrics Incorporated for consulting services in. connection with preparation of the environmental impact report with respect to Subdivision 4919 in the Pleasant Hill area at a cost not to exceed $2900, under the terms and conditions as set forth in said agreement. Passed by the Board on October 5, 1976. 1 hereby certify that the, foregoing is a tare,and correct copy of an order ente,re,d on the, minutes of said Board of Supervisors on the,date,aforesaid. Witness my hand and the,Seal of the Board of cc: Supervisor affixed this5th day of October , 19 76 Orig - Planning Earth Metrics Incorporated J. R. OLSSON, Clark County Auditor-Controller r County Administrator D MY Clerk -Makfme W. NiuYeXd 00243 ; H-24 3/76!Sm r CONSULTING SERVICES AGREEMENT 1. Special Conditions. These special conditions are incorporated below by reference: (a) Consultant's Name and Address: Earth Metrics, Inc., 1000 Elwell Court, Palo Alto, California 94303 (b) Effective Date: OCT 5 1976 (c) Project Name, Number and Location: Environmental Impact Report for Subdivision Application No. 4919, Between Taylor Blvd. do Buttner Rd., North of Grayson Rd., Pleasant Hill area, (d) Payment Limit: Two Thousand Nine Hundred Dollars($2,900.00) 2. Signatures. These signatures attest the parties'agreement hereto: COU TY OF CONTRA COSTA CONSULTANT By: P Kenny By. airman,• rd of (Designate acity in business) - Supervisors ATTEST: J. R.OLS , (CORPORATE SEAL) County Clerk and ex f icio Clerk of the Board State of California ) ss Contra Costa County ) ACKNOWLEDGEMENT By + The person(s)signing above for Consultant,known eputy to me in those individual and business capacities, personally appeared before me today and acknow- Recommended bydedged that he/they signed it and that the corporation or partnership named above executed it. / A4ye�_haesus Date: S�p� �y`'l1, v anning Form approved: Notary Public John B.Clausen F. W/1WS .L SEJ11— County Counsel (NOTARY SEAL) PAAULUL F. p IpTApT MMIC- CJU1fORMIA F'RRICIPAL OFFICE IN By: 'r1CTUR J. WESTM.AN wl UATW COU My Deputy My Commission En-ams Mw 6.1979 3. Parties. Effective on the above date, Contra Costa County and the above-named Consultant mutually agree and promise as follows: 4. Employment. County hereby employs Consultant,and Consultant accepts such employment to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporated herein by this reference. 6. Insurance. The Consultant shall, at no expense to the County,furnish certificates or other evidence acceptable to the County of (a) public liability insurance of at least $500,000.00 for all damages arising out of bodily injuries or death to any one person and at least $500,000.00 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $500,000.00. Thirty days' notice to County of policy lapse or cancellation is required. 7. Payment. The County shall pay Consultant for professional services performed as follows: A. For preparation of the Draft Environmental Imapact Report a fee not to exceed Two Thousand Seven Hundred Forty Dollars($2,740.00)in installments as follows: (i) The first installment, in an amount to be determined by the Director of Planning of not more than 50%($1370.00)nor less than 30%($822.00)of the fee noted in 7.A. above, shall be paid after receipt by the County of the"Working Draft"report. 00244 • GO The second installment, constituting the remainder of the fee noted in 7.A. above,shall be paid after the Director of Planning receives and finds acceptable the"Final Consultant Draft". B. For preparation of responses to comments on the Draf t Environmental Impact Report a fee not to exceed One Hundred Sixty Dollars ($160.00) chargeable at the rate of Twenty Dollars ($20.00) per hour. Consultants statement of charges shall be submitted after acceptance of the responses to comments by the County. C. Ten percent(10%) of all charges billed by the Consultant shall be withheld until final acceptance of the Final Environmental Impact Report by the appropriate hearing body or until authorized by the Director of Planning,whichever comes first. D. The fees specified in Sections 7.A. and 7.B. include all overhead and incidental expenses for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the fee limit specified.in Section 1(d) without prior written approval of the County. 8. Termination. At its option, County may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination Consultant agrees to deliver to the County everything pertaining to the work in the possession of Consultant or under its control at that time, and will be paid, except as provided below, without duplication, all amounts due or thereafter becoming due for services rendered to the date of termination. If the Consultant is in default at the time of termination, County may complete the work (scope of service) and deduct the reasonable expenses thereof from the fee and from any funds otherwise due and payable to the Consultant. 9. Status. The Consultant is an independent contractor and is not to be considered an employee of the County. 10. Exclusive Services. Consultant agrees to restrict its firm and its subcontractors from any employment, other than for the County, in any way pertaining to the subject of this employment or to the proposed project which this report will review, for a period of two years after the effective date of this agreement without fust obtaining the prior written consent of the Director of Planning for such employment. Consultant further agrees to insert this condition into all contracts or work agreements with is subcontractors. 11. Status of Product. It is understood that the Final Consultant Draft accepted by the County will be utilized as background or source material by the Planning Department for its exclusive use, all or in part,as it sees fit. The Consultant agrees not to release,disclose or otherwise make available copies of its written documents, their contents, any views or opinions contained therein, or any other written or oral material, data, views, opinions or other information in any way arising out of or connected with the subject of this employment to other than the Planning Department without first obtaining the prior written consent of the Director of Planning for such disclosure. Attachments: Appendix A 0024 APPENDIX"A" Consultant shall prepare a report analyzing environmental impact in accordance with the California Environmental Quality Act and County guidelines. Particular emphasis shall.be given to defining and evaluating water quality,riparian vegetation and wildlife,and traffic impacts, on and off site, which will result from the proposed rezoning and subdivision proposals- The report shall be prepared in the format specified by the County. It shall be single spaced and suitable for duplication by office copier methods. The Consultant shall prepare the report in a Working Draft form initially and submit three (3)copies for Planning Department review within thirty(30)calendar days of authorization by the County to proceed with report preparation. After Planning Department reviews and comments on the Draft, the Consultant shall revise the Working Draft report in accordance with such comments and submit one copy of a Final Consultant Draft for review and acceptance by the Planning Department within seven (7) calendar days of receipt of the edited Working Draft. Assistance of County staff required by the Consultant in the gathering of data to complete this report shall be limited to supplying of source documents on County premises. No s compiling of data will be done by County staff. All other County staff support effort will .,_ be limited to that specifically enumerated below: None. r .=i The provisions of this contract shall terminate 180 days after execution by the Board of . Supervisors of Contra Costa County. 0024 . In the Board of Supervisors of r :A Contra Costa County, State of California October 5. • 19 2.L In the Matter of Executing Application for Permission to Use County East Mall for a Health Fair ; =' IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an application for permission to use County East Mall for a Health Fair to be conducted by the Health Department on some future date; application involves hold harmless provision only. PASSED BY THE BOARD ON October 5, 1976. a 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid WHness my hand and the Seal of the Board of Supervisors Orig: Director, HRA affixed this 5th day of October 19 76 cc: County Health Officer J. R. OLSSON, Clerk County Counsel By Deputy Clerk County AdministratorMalina M. Neeld 0024'7 H 24 W75 10M In the Board of Supervisors of Contra Costa County, State of California October 5 In the Matter of ` Telegram to President Ford Urging Signature of H.R. 9717. IT IS BY THE BOARD ORDERED that its Chairman, Supervisor J.-P. Kenny, is AUTHORIZED to send a telegram to President Gerald R. Ford' urging that he sign H.R. 9717, which would provide for payments, in, lieu of taxes, on Federally-owned lands; PASSED by the Board on October 5, _1976. 1 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 date aforesaid. cc: RACO Maness my hand and the Seal of the Board of CSAC Supertbors County Administrator affixed this 5th�y of October . lg 76 . County Assessor J. R. OLSSON. Clerk Deputy Clerk Ronda Amdahl of DOMESTIC SERVICE - twTOMAT10r1m S""= r QleeleehedwofeteMcsdaW: S,T-ER- -N— UlflON C6�dcthetFaaio(xnksdewsd: other..irc"raa~•m be oella it u nm~-,6V rdlt.e a 6x ukpa ..SArm FULL WE LETTER TE TEIEGRA n DAY a•uN E unu TntGwT NIGHT ItTTES - e S110N['SNI► - i NO.WOL.0-OF SVC. ►O.011 COLL- C.SN IW. CHARGE TO THE ACCOUNT OF - TINt F,"D 2_ ia:ao se.i Ac ldMim wmye,,.vett No eke u m w Gal►emNf..iid,s.e&PaWa,w1 r TQ Honor^ble Gerald R. Ford, President of the Uhited States October 6.197A f Sh,,f mTd N The White House r Apt or N- Dtsj&,dim Washington, D. C. r The Contra Costa County, California Board of Supervisors URGES f Sijznature of H.R. 9719 into law. Counties provide many governmental services in areas of large Federally=gwned land Payments lieu of taxes are a matter of tax equity which will help relieve Rrojgrty tax burden in California Counties j and local governmental agencies J. P. Kenny, Chairman Contra Costa County Board of Supervisors;` t nom- NACO I CSAC Spic s now mul o&irom(For r4vR ,Ks) SivoWs tdeolNRs moiler � wtrsanars� t o • C 4 C In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In dw Mahar at . Authorizing Execution of Lease with American Legion Mt. Diablo Post #246 IT IS BY THE BOARD ORDERED that the Chairman-is AUTHORIZED to execute a lease with American Legion Mt. Diablo Post #246 for Veterans Memorial Building, 102 Hartz Avenue, Danville, for the period October 1, 1976 to December 31, 1981 under terms and conditions as more particularly set forth in said lease. PASSED by the Board on October 5,1976. I hereby certify that the foregoing is a trw and cored copy of an order a-ho on the minute of said Board of Suparvnors on the dame aforesaid. Originator: Publ is Works Department - Witnes my hand and do Saul of dw Board of Real Property Division SUPWWMS cc: Buildings b Grounds this 5th clay of October _ 1976-1- Auditor-Controller Real Property d. R. OLSSON, Chrk Lessor via RIP - Administrator By � ra iy Clark 00450 • E f LEASE Veterans Memorial Building 102 Hartz Avenue, Danville, California 1. PARTIES: Effective 0 C T 5 1976, the County of Contra Costa, a political subdivision of the State of California, hereinafter called "COUNTY and Mt. Diablo Post of the American Legion #246, a Veterans Association as defined in the Military and Veterans Code Section 1260, hereinafter called "VETERANS", mutually agree and promise as follows: 2. LEASE OF PREMISES: COUNTY hereby leases to VETERANS and VETERANS accept and take those certain premises consisting of a two story wood frame building, situated on the southeast corner of Prospect Avenue and Hartz Avenue and shown as lots ten (10), eleven (11), and twelve (12) of Block 2 in the Hartz addition to the Town of Danville filed August 12, 1891, in Map Book C. at page 47 1/2 and more commonly known as the Danville Veterans Memorial Building, 102 Hartz Avenue, Danville. 3. RENTAL: VETERANS will pay to COUNTY a total rent of $5.00 all payable in advance at the time of execution of this Agreement. 4. TERM: The term of this Agreement is for five years and three months commencing October 1, 1976 and ending December 30, 1981. 5. HOLDING OVER: Any holding over after the term of this lease shall be construed as a tenancy from month to month and shall otherwise be on the same terms and conditions so far as applicable. . 6. USE OF PREMISES: VETERANS shall allow the use of these premises by other Veterans' Associations as defined in the Military and Veterans Code and may allow other persons or community organizations, other than Veterans, either free of charge or for a stated compensation to aid and defray the cost of maintenance, for any purpose not inconsistant with the continued use of the premises by Veterans Associations. 7. UTILITIES AND JANITORIAL: VETERANS shall pay for all water, sewer, gas, electric and refuse collection services provided to the leased premises and shall provide its own janitorial services. - 1 - 00271 Microfilmed with board order 8. MAINTENANCE AND REPAIRS: a. VETERANS will maintain and repair any and all interior electrical lighting,. interior water and interior plumbing systems. COUNTY shall be responsible for major repair or replacement of said systems but shall not be responsible for any maintenance required because of vandalism or abnormal or abusive use of said systems. b. COUNTY shall provide routine periodic maintenance and repair to the heating and ventilating system. c. COUNTY shall keep the roof and the exterior walls of the building in good order, condition and repair except for exterior doors and their fixtures, enclosures and hinges which shall be maintained by VETERANS. However, COUNTY shall maintain all locks and key systems used in the demised premises and VETERANS shall not alter or replace said locks without COUNTY's prior written consent. d. VETERANS shall maintain the parking lot, including bumpers and repairs to the gravel surface, exterior lighting fixtures, landscaping, and sprinkler system. VETERANS shall continuously maintain the exterior of the leased premises including exterior wall surfaces in a clean and sightly condition. e. VETERANS shall keep and maintain the interior of the building in good order, condition and repair. COUNTY shall repair any damage to the interior caused by roof leaks and/or interior and exterior wall leaks. f. COUNTY shall provide and install at the direction of the Fire Marshal the necessary number of A-B-C fire extinguishers for the premises and shall thereafter maintain, repair and replace said extinguishers. g. VETERANS shall not suffer any waste theron or thereto the demised premises. h. COUNTY shall be responsible for the correction of any code violations which may exist in the leased premises, provided such violations do not arise out of VETERANS' failure to keep and maintain the demised premises as provided hereinabove. i. VETERANS shall appoint a Building Manager who shall be a member of its Governing Board. The Building Manager shall have the authority to protect and provide for the maintenance of the premises and shall coordinate all matters related to the use and maintenance of the premises with the COUNTY. VETERANS will provide and update at once each year a list of the names and addresses of the members of its Governing Board. - 2 - 00252 9. HOLD HARMLESS: i It is understood and agreed that COUNTY shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said premises during said term. VETERANS hereby agree to defend, indemnify and hold COUNTY harmless 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 premises. COUNTY agrees to defend, indemnify and hold VETERANS harmless from any liability, claim or suit arising out of any injury or damages to the person or property or anyone whomsoever arising while said person is invited or brought into the demised premises by COUNTY. 10. INSURANCE: r a. VETERANS shall furnish to COUNTY a Certificate of Insurance naming the COUNTY as co-insured, with limits of bodily injury liability of not less than $500,000 combined single limit for each occurrence and with the limits of property damage liability of not less than $50,000 for each occurrence. This policy shall not be canceled without ten (10) days prior written notice to COUNTY. YETERANS shall provide the COUNTY with a renewal Certificate of Insurance prior to the expiration date of said insurance policy. b. COUNTY shall provide insurance against loss or damage by fire or earthquake. 11. ALTERATIONS: VETERANS shall not make any alterations, additions, or improvements to the premises without COUNTY's prior written consent. All such work approved by COUNTY shall be at VETERANS sole cost and expense. 12. DEFAULTS: In the event VETERANS breach any of the covenants or conditions herein, COUNTY may at its option, immediately cancel this lease and terminate all of VETERANS rights hereunder, and VETERANS shall immediately and peaceably surrender possession of the premises to COUNTY. However, in the event VETERANS fail to properly maintain the premises subject to this lease, COUNTY may elect to proceed to repair the building or correct the problem resulting from the breach of the covenant or conditions herein and charge the full cost to the VETERANS as additional rental due under the terms of this lease, provided that COUNTY has given VETERANS written notice of said breach, and provided that VETERANS have not made a substantive effort to correct said breach. - 3 - a0c53 1 13. ASSIGNMENT AND SUBLETTING: VETERANS shall not assign this lease nor sublet the demised premises or any part. thereof for periods exceeding one month without COUNTY's prior written consent. However, it is understood and agreed that VETERANS are hereby authorized to sublet t the demised premises for a term of five years as a Senior Citizens Center and upon { terms and conditions as contained in that Sublease dated between Diablo Post.O246 American Legion as Lessor and Contra Costa County for and on behalf of County Service Area R-1. , 14. NOTICES• All notices hereunder shall be made in writing and addressed as follows: VETERANS Mt. Diablo Post 024 American Legion P. 0. Box 133 Danville, California 94526 COUNTY Real Property Division Public Works Department Administration Building Martinez, California 94553 15. FLAGS: VETERANS shall care for and display United States and California flags as is customary. 16. INSPECTION: COUNTY may enter the premises at any time and may employ proper representatives to insure that property is being properly cared for, that no waste is being made, and that all things are done best calculated to preserve the property in full compliance s with terms and conditions hereof. 17. DESTRUCTION: A total destruction of the premises or the building in which the premises are located shall terminate this lease. 18. QUIET ENJOYMENT: COUNTY covenants that VETERANS 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 COUNTY as long as VETERANS fully perform hereunder. 19. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, VETERANS will peaceably and quietly, leave and surrender to COUNTY these premises with their appurtenances and fixtures 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 VETERANS have no control excepted. 0025 - 4 - 20. SUCCESSORS: � The terms and provisions of this lease shall extend to and be binding upon z and inure to the benefit of the administrators, successors and assigns of the respective parties hereto, jointly and severally. 21. TIME IS THE ESSENCE of each and all of the terms and provisions of this lease. f COUNTY: LESSOR: COUNTY OF CONTRA COSTA, a MT. DIABLO POST #246 OF THE political subdivision of AMERICAN LEGION t the State of California .� By ./ By I P. Kenny C irman, Bo rd of Supervi rf By ATTEST: J. R. OLSSON, Cler By Deputy 60.wyrc APPROVED AS TO FORM: RECOMMENDED FOR APPROVAL: J. B. CLAUSEN, County Counsel County dmt :stra or By Deputy BY — Deputy u is Works Dir c or Buildings A Grounds By Mal Property AgeyX - 5 - y' j\• l In the Board of Supervisors of Contra Costa County, State of California October 5 .i9 76 In the Matter of Contract #26-023-4 with the Veterans Administration Hospital for Specialized Medical Resources from October 1, 1976 to June 30, 1977 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 26-023-4 CONTRACTOR: VETERANS ADMINISTRATION HOSPITAL TERM: October 1, 1976 to June 30, 1977 PKIMENT LIMIT: $32,400 DEPARTMENT: Medical Services SERVICE! Specialized Medical Resources—Radioisotope Studies .ra - FUNDING: All County Money (Reclamation of expenditures for all Medi-Cal eligible patients will be exercised). PASSED BY THE BOARD on October 5, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts b Grants Unit Superyllsors cc: County Administrator this 5th day of October _ 1976 County Auditor-Controller % OLSSON, Clerk Contractor C� C_ • County Medical Services o"+Z'�'i Deputy Clerk. Ronda Amdahl BEJ:dg Contra Costa County SHORT FOR4 Sn3VICE CO%,72ACT �j t 2 1. Cuntrazt !dent—4,r `�' v ication. Number 2 _ Z -:41 Department: Medical Services Subject: Use of Specialized Medical Resources (Radioisotope Studies) 2. Parties. The County of Contra Costa, California (County), for its Department named abut,., and the following named Contractor, mutually agree and promise as follows: Contractor: VETERANS ADMINISTRATION HOSPITAL Capacity: Nonprofit Federal Government Institution Address: 150 Muir Road, Martinez, California 94553 3. Terra. The effective date of this Contract is October 1, 1976 and it terainates June 30, 1977 unless sooner terminated as provided herein. :. Terniration. This Contract may be terminated by either party, at their sole discretion, upon ore-day advance written notice thereof to the other. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 32,400 6. CountS'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 fora 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 follo:ring fee schedule: O hour; or FEE PATE: $ 60.00 per service unit: Od session, as defined below; or ( ) calendar (insert day, week, or month) SOT TO EXCEED a total of -540- service unit(s). 7. Contractor's Obligations_ Contractor shall provide the following described services: As specified in the Service Specifications which are attached hereto and incorporated herein by reference. One session, for payment purposes, shall be defined as the provision of one Radioisotope Study per individual, as set forth in the Service Specifications. S. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, enployee, partnership, joint venture, or association. 9. Indemni`ication. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness. or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 38 USC-5053 11. Signatures. These signatures attest the parties' agreement hereto: COL-= OF CO_`:Tt2A COSTA, CALIFORNIA CON''TU- CTOR HY w4::2I P. Kenny BY. UC airtnon, Goad of Su isors Designee E U0.39AM COIiiMMURG OFFICER Reco—ended by Department (Designate official capacity) By Designee . (Form approved by County Couasel) _ By med th board order D eputy Microfl 3 � r i SERVICE SPECIFICATIONS Number"_2 6 0 2 3 4— 1. Service. Contractor shall provide such specialized radioisotope studies as may- be requested by County Medical Services, per individual test, as follows: $60.00 per individual test*'' A. DIAGNOSTIC (1) Radio-iodine uptake b thyroid scan i (2) Schilling Test (B-12 absorption) (3) Red cell volume determination (Radio-chromate) (4) Plasma volume determination (RISA) (S) Liver function (Rose bengal) (6) Liver imaging (Tc sulphur colloid), including flow study (7) Renal function (Iodo-hippuran) j (S) Renal imaging (Clucoheptanate), including flow study (9) Lung imaging (Standard views) (10) Brain imaging (Standard views), including flow study (11) Cardio-pulmonary flow study (12) Multiple areas or total body as for metastatic carcinoma (Such as fluoride bone study) (13) Pat absorption studies (Radioiodinated fats) (14) Encephalogram (RISA) B. THERAPEUTIC (1) Hyperthyroidism (2) Polycythemia vera, chronic leukemia *Above cost includes radioactive drug, all material necessary for the study and professional interpretation of the result. 2. Patient Transportation. Patient transportarion to and from the Veterans Administration Hospital, Martinez, will be the responsibility of Contra Costa County. In the case of -County inpatients, a qualified hospital attendant will accompany the patient during the radioisotope study. 3. Scheduling of Procedures. Radioisotope procedures will be scheduled by the, County with the Veterans Administration Hospital at least twenty-four (24) hours in advance by telephone except in cases of emergency studies. Request and informational datum, including pertinent X-rays, for radioisotope examination will_accompany the patient and will contain pertinent clinical and laboratory datum as indicated on the standard request form. Emergency studies will be performed on the basis of telephone communication. 4. Reports. Contractor shall submit reports of radioisotope studies and lab tests to County Medical Services by mail or carrier on the workday following the radioisotope study. Unexpected or important findings will be communicated by telephone as indicated or requested. ,o Initials: c VA Hospital CounX Dept. 00258 l• a C� In the Board of Supervisors of Contra Costa County, State of California 04!t* A. s , �9Z In the Maher of Authorizing Execution of a One Year Lease with John M. Allen and Patricia Allen for the Premises at 3825 Bissell Avenue, Richmond, for use by the Public Defender. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a one-year lease commencing October 1, 1976 with John M. Allen and Patricia Allen for the premises at 3825 Bissell Avenue, Richmond, for occupancy by the Public Defender. PASSED by the Board on & tw 1 hereby certify that the forepoinf h a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Originator: Public Works Department, --- 1Mdneu my hand and the Seal of the Board of Real Property Division supervhofs affixed this 5L 'day of On , 19 cc: County Administrator County Auditor-Controller Public Works 17 J. R. OLSSON, Clerk Real Property gy Oeputy Clerk Lessor (via R/P) Buildings & Grounds Public Defender 01259 H-?A i/76 1Sm LEASE Public Defender 3825 Bissell Avenue - Richmond, California 1. PARTIES: Effective on October 5, 1976 JOHN MOREY ALLEN and PATRICIA ANN ALLEN, hereinafter called the "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called the "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR for and in consideration of the rents, hereby leases to COUNTY and COUNTY accepts and takes those certain premises commonly known as 3825 Bissell Avenue, Richmond, consisting of half of a duplex and shown on Exhibit "C" attached hereto and made a part hereof. 3. TERM AND EXTENSION: (a) The term of this lease shall be for one year commencing October 1, 1976 and ending September 30, 1977. (b) The COUNTY may extend this lease by giving LESSOR 30 days prior written notice for an additional one (1) year commencing October 1, 1977 and ending September 30, 1978 on the same terms and conditions. 4. HOLDING OVER: Any holding over after the term of this lease as provided herein- above with written approval of LESSOR shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 5. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises a monthly rental of $320.00 per month in advance of the 10th day of each month during the term of this lease. Payments are to be sent to LESSOR at 6816 Blake Street, E1 Cerrito, CA 94530. 6. RIGHT OF FIRST REFUSAL: If, during the term of this lease, or extension thereof, LESSOR offers to lease the balance of the duplex of which the demised premises is a part, LESSOR must make said offer to COUNTY prior to any other party. Upon COUNTY's refusal of said offer, it may be made to others. 7. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various functions of COUNTY. - 1 - 00260 _ Microfilmed with board orle—r B. MAINTENANCE AND REPAIRS: (a) LESSOR will maintain any and,all electrical, water, plumbing and heating systems. COUNTY will replace any and all electrical lamps and ballasts in the lighting system and perform routine maintenance of the toilet. LESSOR shall not be responsible for damage to the said systems from abusive use by employees or invitees of COUNTY. (b) LESSOR shall keep the exterior of the building in good order, condition and repair, including landscaping. (c) COUNTY shall keep and maintain the interior of the premises excepting the carpet in good order, condition and repair, to the extent provided by routine maintenance and normal care but shall not be responsible for major repair resulting from age and deterioration. LESSOR shall repair damage to. the interior caused by failure to maintain the exterior in good repair in- cluding damage to the interior caused by roof leaks and/or interior and exterior wall leaks. (d) COUNTY shall replace any glass windows broken in the demised premises. (e) COUNTY shall not suffer any waste on or to the demised premises. (f) COUNTY shall not be responsible for correction of Code violations which may exist in the demised premises unless such violations arise out of or are related to a change in the COUNTY occupancy or use of said premises. (g) COUNTY shall provide and install the necessary number of A-B-C fire extinguishers for the premises, and thereafter maintain, repair and replace said extinguishers. 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all gas, electric and refuse collection services provided to the demised premises and shall provide its own janitorial service including janitorial service to the carpet. LESSOR shall provide separate gas and electric meters for the demised premises. 10. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval. Any such alterations, signs, or fixtures shall be at COUNTY's sole cost and expense. - 2 00 261 11. ACCOMPLISHMENT OF IMPROVEMENTS: LESSOR shall construct improvements per plan labeled Exhibit "A" and specifications labeled Exhibit "B" which are attached hereto and made a part hereof. 12. COMPLETION AND OCCUPANCY: (a) Upon LESSOR's completion of said improvements and written notice thereof to County Real Property Agent for occupancy, COUNTY shall inspect within three work 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. (b) 'The sole basis for disapproval of the improvements shall be non-conformity with plans and specifications. 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) After approval of the premises by COUNTY, COUNTY shall pay to LESSOR $905.00 for its share of the improvements with the first rental payment. The fluorescent lighting fixtures installed as part of the improvements will then become the property of COUNTY and may be removed upon termination of this lease. (d) Upon payment of $453.00 to COUNTY the said fluorescent lighting fixtures _ shall become the property of LESSOR and may not be removed by COUNTY. 13. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property while in or upon said premises on COUNTY business and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical, or other 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 defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. - 3 - 00262 14. DESTRUCTION: (a) In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, except by COUNTY personnel or invitees, and repairs can be made within (60) sixty days from the date of the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR 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. (b) If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regula- tions, 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. ASSIGNMENT AND SUBLETTING: COUNTY shall not assign this lease nor sublet the premises without prior written consent of LESSOR. 16. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 17. DEFAULTS: In the event of COUNTY material breach of any of the covenants or conditions herein, 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, - 4 - 00,40 f 17. DEFAULTS: (Continued) provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. If the said cost exceeds one month's rent COUNTY may not proceed to repair the building or correct the problem. 18. SURRENDER OF PREMISES: On the last day of the said term, 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 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 demised premises upon termination of this lease. However surfaces left after removal of fixtures shall be in finish condition ready for painting. 19. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental, a sum equal to 50% of the increment, if any, in City and/or COUNTY taxes levied against the demised premises (Assessor's Parcel 517-330-012) in any year during the term of this lease or extension thereof which may exceed the taxes for the fiscal year 1976-77. Said request must include a copy of the tax information card for the year for which the request is made. 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 representatives 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. - 5 - 00251 22. EMINENT DOMAIN: If the whole or any part of the demised premises shall be taken for public or quasi public use, by rights of eminent domain, or by paramount governmental authority with or without litigation, or transferred by agreement in connection with any such taking, any award or compensation or for damages, whether resulting by judgment or verdict after trial or by such agreement shall belong to and be paid to Lessor. If part of the demised premises shall be so taken or condemned by judgment or verdict after- trial, or transferred by agreement, this Lease as to the part so taken or condemned or transferred shall terminate as of the date title shall vest in the condemnor. The rent payable hereunder shall be adjusted so that County shall be required to pay for the remainder of the term only such portion of the rent as the value of the part remaining after the taking or condemnation bears to the value of the entire premises as of the date title shall vest in the condemnor. l In the event of such taking or condemnation by judgment, verdict or agreement, Lessor shall have the Option to terminate this Lease, as of said date, pro- rating with Lessee any advance rental payments, or, if all the demised premises shall be so taken or condemned, or such part thereof shall be so taken or condemned so that there does not remain a portion susceptible of occupation s; hereunder, this Lease shall thereupon be terminated. 23. CONTRACT OF SALE: It is understood that LESSOR is purchasing the demised premises under a Contract of Sale, dated February 6, 1974. '. t r - 6 - OU12S5 24. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. . COUNTY LESSOR ti COUNTY OF CONTRA COSTA, a political subdivision of the State of California JOHN REY ALLEN By r ZChTirman. Bo rd Super �sors A : J. R. OLSSON, Cl ��ilc.�� PATRICIA ANN ALLEN By /��uC s: Deputy OWNERS RECOMMENDED FOR APPROVAL: THE UNDERSIGNED, BEING THE OWNERS OF THE DEMISED PREMISES, HEREBY CONSENT TO THIS LEASE By Count Admi istrato ���Z�-G� �"`,✓�` LOUIS A. FILICE By •. Dep ty PuWo blic rks ctor /�tt Buildings-and Grounds MARIETTA FILICE 8y -Real Propertygent APPROVED AS TO FO JOHN B. CLAUSEN, County Counsel By Deputy �.r A 7 - 0046 K .• f� h U G 11 L I T �f- iil 72L zr cl O i 00 ,t VA J r ar' .� A w}. EXHIBIT "B" SPECIFICATIONS I. LIGHTING: Install fluorescent fixtures as shown on.Exhibit "A". Fixtures with lens to be similar to Wellmade 102 HFA, with acrylic lens. 2. CARPET: Office floors to be carpeted suitably for such use. ,R 3. WINDOWS: All windows except in garage to be openable. 4. SECURITY: Windows to have grills or equal, exterior doors to have dead ' bolts, garage car door to have two barrel bolts, heavy.duty, and.garage exterior personnel door to be strengthened. 5. KITCHEN: Tile grout in kitchen and bathroom to be repaired. 6. HEATING: Install new wall heater, thermostat controlled, to meet the following design criteria: Design temperature indoor: 720F at 5 foot W Ievel above floor. Design temperature outdoor: 35' ambient. 7. PAINTING: Interior of the premises to be painted. -8. ELECTRICAL: Electrical outlet to be added as shown on Exhibit "A", r may be surface mounted. r �h. 00268 Y i! �i • 89f LDJ.PJG w , T AV t PM ra 1 � � Nk- - r- s _ I - dL .._. .. _ I ... _3. __•t_. q - '� ,j U6LIC WORKS DEPARTME� DESIGN PROFESSIONALS • INSURANCE COMPANY r' CERTIFICATE OF INSURANCE TH ERITItfXX kTqWSS DID AT THE REdUEST OF: PUBLIC WORKS BUILDING County of. Contra Costa DATE ISSUED: 4/16/76 THE POLICY INDICATED BELOW BY POLICY NUMBER.POLICY PERIOD AND LIMITS OF LIABILITY HAS BEEN ISSUED TO: INSURED'S NAME AND ADDRESS: Sokoloff.Hamilton.Bennett AIA 244 Kearny Street San Francisco, CA 94108 TYPE OFANDURANCE DATE LIMITS OF LIABILITY POLICY NUMBER MONTH DAY YEAR BODILY INJURY AND PROPERTY DAMAGE COMPREHENSIVE GENERAL LIABILITY EFFECTIVE EXPIRATION LIMIT IN ALL IN RESPECT OF EACH OCCURRENCE OR IN THE. (EXCLUDING AUTOMOBILES) AGGREGATE: CONTINUOUS UNTIL To be attached 10/14/76 CANCELLED s AL.LDAMAGES - DESIGN PROFESSIONALS' LIMIT IN ALL IN RESPECT E N CHEF DEDUCTIBLE PROFESSIONAL LIABILITY CONTINUOUS AGGREGATES UNTIL ALLPER 139412 /19/76 CANCELLED s 250,000.00 DAMAGES ;5,000.00 OCCURRENCE DESCRIPTION OF OPERATIONS AND LOCATION TO WHICH CERTIFICATE APPUESS All operations of the insured SPECIAL PROVISIONS: . Si. Nt This Certificate of insurance is merely a recital of insurance afforded by the company on policy and endorsement forms in use by the com- pany.Nothing contained herein shall operate to alter such insurance. - Issued at Oakland, CA 94611 DESIGN PROFESS to t.S INSURANCE COMPANY D r , ON IL Y, IN 0 REPRESENTARKE L AGREEMENT -FOR ARCHITECTOhL SERVICIS Table of Contents - Pa e ARTICLE I General Intent 1 ARTICLE II Description of Project 2 . ARTICLE III Basic Services of Architect A. General 3 B. Schematic Design Phase 4 t M. Design Development. Phase 4 D. Construction Documents Phase 5 E. Construction Phase 5 F. Documents•and Drawings 7 G. Time Periods 8 ARTICLE IV Extra Services by Architect 9 ARTICLE V Architect's Fee 10 ARTICLE VI Payments Under this ASreement 12 ARTICLE VII Duties of Architect - 13 ARTICLE VIII. Duties of County 16 ARTICLE IX Cancellation of Agrtemant or ' Suspension of Project 17 ARTICLE X Termination of this Agreement. 3S ARTICLE XI Supplemental Condition 19 . EXHIBIT "A" Fee Schedule 21 APPENDIX RECEIVED sEP-1q 1976 Q=BOAM OF SUMMVGM Microfilmed with beard AGREEDIF111' FDR AR01TTE['runAt. SF.RyiCrS Contra Costa County, California This Agreement is wade on May 11-1976 , by and between the COMITY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "County", and Sokoloff - Hamilton & Bennett, Architects & Planners, 244 Kearny St San Francisco, California 94108 , (Name and Address of Architect) hereinafter called "Architect", and the County and the Architect, for the considerations named herein, mutually agree as follows: Article I General Intent of Agreement The County, acting through its Board of Supervisors, hereinafter called. the "Board", intends to erect one or more buildings or to perform ocher related work as hereinafter more fully described. Professional architectural and/or engineering skills and services not available Within the County organization are essential for the proper and satisfactory eicecutit-n of this project. For that reason the professional architect is hereby retained by the County. A clear understanding, at the outset, of the relationships and obligations between the County and the Architect is of the utmost importance. This Agreement forms the basis of the professional relationship between the County and the Architect. 00272 -Article 11 Description of the Project, :A. The project contemplated under this Agreement, and the general location thereof, are described as follows: - Prepare architectural program indicating design criteria, space requirements, adjacency, and pool program. , Design and construct a Therapeutic Swjuming Pool and structure including shower and locker room facilities. The structure shall be located at the George Miller Jr. Memorial West school, 2801 Hilltop Drive, Richmond, B. AU written comcmaicatioas from the County to the Projects Architect regarding the design progress for this project ahall be knova as the "Project Scope" and are hereby made �L part of this Agreement by reference. C. The tentative construction cost is hereby declared to be NINETY TROUSANA and rinl10nthc dollars ($„SO.000_QO )• 00;x'73 -2- ..Article III rasic Services of Architect The Architect represents and shall render the services and furnish the items described as follows: - A. General 1. The architect holds current registration as an architect in the State of California and furthermore does by entering into this Agreement certify that he is professionally competent and able to provide the professional services outlined herein by reason of his personal knowledge and skill and that of his staff of consultants retained and paid by him. 2. The Architect and his staff of consultants shall be fully knowledgeable of and shall execute all work in full compliance With all applicable codes, laws and regulations. 3. The Architect shall assist in preparing all necessary studies, presentations and "Environmental Impact Statements" as required to obtain environmental clearance by the governmental agencies with jurisdiction over the project. 4. When the County desires to obtain aid from Federal, state-or other governmental agendas, the Architect shall assist in preparing applications and shall furnish any information • necessary to meet the requirements of such agencies. When the • project is to be constructed wholly or partiallq with Federal, state or other governmental agency funds, the Architect shall observe all requirements of said agencies. S. At all times throughout the various stages of the project the Architect agrees to attend meetings and conferences as the Comty deems necessary or as requested by the County� � -3- 6. Architect shall perform such duties ,s may be necessary and which are usually performed by an Architect and which are necessary for the successful completion of-the project, even though not specifically called for herein. _ B. schematic Design Phase shall be presented to the Board for its approval and shall consist of the following; 1. The County's basic requirements. 2. A master plan and when specifically requested -by the County, provisions shall be included for future.growth. 3. Studies indicating size, shape, and relationship of all spaces involved in the project, including':tbe basic mechanical and electrical systems to be utilized. 4. Exterior elevations and a section of the facility. S. An estimate of the construction cost based on square foot prices and the Architect's judgment. C. resign Development Phase shall be an outgrowth of detailed :,turfy of the considerations described in sub-headiug•B. above. It will be - presented to the Board for its approval and shall consist of the following; 1. Two line floor plans fully cimensioned. "2. Calculations and outline specifications which clearly describe architectural character and.materials. 3. Presentation of the structural system and all its essential features. 4. Presentation of the electrical and mechanical systems refined to clearly show their characteristics and.the. quality and control .of environment they will provide.' Sint for County review Manufacturer's cut sheets-for all electrical and•mechanieal items. . 4- 9. Building elevations aiul aectious as appropriate. 6. Fiwd cost estimates. 2bc County vill closely an,d thoroughly revitw the final cost estimate submitted by the Architect and the County may obtain independent cost estimates to assist in its evaluation. The final approved cost estimate Brill be agreeable to both parties. D. Construction DDelmeents Phase 1. 'Working Drati'ings and Specifications shall be prepared outlining, for bidding and construction purposes, the scope and details of the architectural, mechanical, electrical, structural, and general engineering work to be performed by the Contractor. 2. Complete the selection of all colors and finishes and submit a display board sho-Ing samples of same. 3. Unless directed otherwise ty the County, the Working Drawings and Specifications: shall be prepared so that the work vill be executed under one contract. h. Whey so 01rected by the County, the Architect shalt in- elude in the bid documents provisions to receive alter- nate lternate bids and unit prices. 5. The Architect shall, as necessary, furnish or cause to be furnished to the County adequate description of heating, ventilating, or other things the configuration, location, fas:.anings, as vell as methods-for inspecting and servicing. S. Construction Phase 1. Bidding Procedure will be administered by the County with assistance from the Architect vho vill do the folloving: -5- 0041073 a. Assist in prezaratioa of all addenda to the contract documents. b. Answer questions and provide clarifications directed to the contract documents. c. Assist the County in reviewing the submitted bids and advise the County concerning acceptance or re- jection of bids. 2. .Contract administration will be provided by the County with the Architect assisting in the general administration as follows: a. Advise the County in writing as to the true intent of the contract documents When so requested by the County. b. Review and approve and transmit to the County all shop drawings, submittals, operating instructions, equipment lists, maintenance manuals, etc. c. amen requested by the County, provide technical direction. (Such requests will be*kept to a minimum by-the County.) d. 'me Architect and each consultant approved by the County shall make one visit to the site at the con- pletion of the work under their discipline or as in- vited by,the County. e. She Architect and/or his consultant, -when invited by . the County shall perform additional assistance to the County in the administration of the construction con- tract over and above those services spelled out herein, and such "extra" services except when caused by errors -6- 012'77 . :.::�c._ Ali k� �v` ::c: :►r.:' 'L^_et (Cc::►L'c� _ . or omissions in the contract documents, shall be paid for in accordance with Article VZ,-B., Page 14. _ F.* Documents and Drawings 1. All contract documents shall be prepared by the Architect except General Conditions, Bid Forms, Instructions to Bidders, and other standard County Items which will be provided by the-'County to the Architect for inclusion with the Specification Book. 2. 'The following documents will be furnished the Architect: a. Up to 8 copies of drawings and specifications of the Schematic Design for checking purposes: b. Up to 8 copies of drawings and outline specifications of the Design Development Phase for checking purposes. Up to 4 copies of Architect's final cost estimate. c. Up to 8 copies of the working drawings and speciii- cations for finalchecking purposes. d. Upon. final approval )f the above-mentioned working drawings and specifications, the Project Architect shall furnish the County.up to Thirty (30) complete sets of plans:and specifications. She County reserves the right to request additional copies of plans and specifications as may be required, ' and only the direct printing costs of--hieh will be at additional County expense. J. As-Built Tracings a. The County vill"make the "As-Built" corrections to the plans and specifications. Upon request the Architect shall deliver to the County the original-tr-1 .7 j 'tick III ' Bade :,:rvJ,-c of (Curad) b. In the Event this Agreement is terminated by either party for'any reason whatever, prior to completion, all the original tracings and spec'Jications and other pertinent documents shall be turned over to the County and shall become the property of the County. c. The Architect shall be.held harmless by the County j for liabilities that: 1 (1) Result directly from modification or changes of the documents by the County, and 2) Result directly from construction execution or practice when the Architect is not retained to provide the construction supervision. G. Time periods: It is understood and agreed that ttae is of the essence in this Agreement and the Schematic De;ipn Phase of the work shall start immediately. It is recognized ttat it is impractical to set up a time schedule for Schematic Design Phase and the Design Develop- Sent Phase because during these pl.ases there is an inter-related ezchange of information between the County's various departments and the Architect. After the Design Development•Phase of the work has been accepted by the County, the Architect shall proceed with all due diligence to complete the Construction Document Phase. The working Drawings and specitications shall be ready for printing of the contract documents within _Forty-Five (45) calendar days of the date authorization is given to the Architect to proceed vitk the 'Working Drawings Phase. stork on each item of service as specified in this Article shall proceed step-vise upon vritten notification as provided by this Agreement and until such notification, Architect shall not proceed vith any subsequent item of service. r 00279 kificle IV Extra Services by the Archirect , A. The folluwin;, services, insofar as they cause the Architect extra , expense, and if authorized by the County,-will be paid for by the County-as provided in Article V, Par. D. J 1. Revisions and changes in plans requested by the County after approval of'Design Development Phase and final cost estimate. 2. • in the event the County directs the Architect to prepare segregated contracts, the extra service over and above that'which would be required with non-segregated contracts will be paid for as an extra by the County. 3. Preparation of change orders, unless they are for the purpose of correcting an error or omission, regardless of whether the correction is beneficial or non-beneficial to the project. . 4. Supervision of repair of damage to the structure when so directed by the County. S. The selection by the Architect at the County's request of novable furniture, equipment, or articles which are not included in tha construction contract. 6. Arranging for the work to proceed should the Contractor dt ault due to delinquency or insolvency. 7. The preparation of measured drawings of existing structures as authorized by the County. $. Providing and acco—dating code and regulatory requirements of any applicable governing agency which become newly effective after the date of advertisement for bids. •i .. fig, •, :. .. r-F, stick V. Architect's Fee A. The County agrees to pay the Architcct for full performance of architectural services for the Construction Documents and Construction Phases herein, a total Yee of --t9, _00 based upon the approved cost estimate submitted at the con- pletion of the Design. Development Phase. r In the event the County modifies the scope or the time table, after approval of tte; Design Development Phase, ' the approved estimate and the Architect's fee based 'thereon r will be adjusted appropriately as axtually agreeable. S. .Errors and Omissions in the Contract documents .+.Ach are dis- covered before the project is put to bid sha31 be corrected by the Architect without cost to the County. Architectural services required to make changes in construction resulting frog, errors and omissions in the Contract documents vhich'are discovered after the contract is let shall be performed by the Architect without cost to the County. C. She Architect shall reimburse the County for the cost of construction .i work which is unnecessary and non-beneficial to the County, which is the result of gross errors and/or omissions in the contract documents. -10- 004 rt±cle V Architect': Fee (Cnut'd) D. Dora services shall not be rendered by the Architect under this Agreement unless they are first authorized in writing by the County. Rhe payment to Architect for extra services shall be at, the rates set forth in "Exhibit A". S. Rhe Architect's fee specified in Paragraph A, above, except as otherwise eXpressly provided in this Agreement, shall constitute dull compensation to the Architect for the services under this Agreement. '09; �2 rt:clt 5 nym m:w C:;1:: ; uas A-ItEi-mFrNT A. It is agreed that payments to the Project Architect shaU be made as follows: Payment Number Basis of Payment Total Fee nue 1. Approval of Schematic Drawings 11% 2. Board Approval of Preliminary Plans and.'Specifications 18% • 3• 50% Completion of Working Drawings 24% 4. Board Approval of Working Drawings and Specifications 24% 5. Receipt of Construction Bids 18% �. Completion of 25% of Construction 3% 7. Completion of 75% of Construction 0% 8. 35 Days after "notice of Completion" is Recorded 2% Total 100 � 1. Extra Services: Payment for extra services shell be made at the rate set forth in Article V, Para. D , on a monthly basis, upon submission of a statement of itemized cost therpfcr. lie extra payment will be made to the Architect for expenses Incurred for items of work for which prior written authorization has not been issued. 2. Printing Costs: .The County may require additional plans and l ,t specifications and v111 pay only the direct printing costs of t same. -12- 000483 .Article VIT Mies of Architect A. If the lowest bona fide bid received by•thc County for'the project exceeds one-hundred ten percent (110%) of the revised final- cost estimate, and if the County so requests, the Architectshall revise the plans and specifications without additional cost to the County so as to bring the cost of the project within the revised final cost estimate. In.the event the Architect is requested to make said revisions, he shall furnish without cost to the County the revised plans and specifications Ln the number required by the County for rebidding. This provision. will be enforceable only if the County advertises for bids within ninety (90) days after final approval of the completed construction documents. B. Architect shall employ all civil, mechanical, electrical and structural eng3.neers and other consultants as-necessary to prepare any item of service listed in Article III. Said consultants shall be licensed by the State of California to perform their special services. All drawings prepared by consultants and included in the contract documents `shall bear the appropriate stamp and signature of the appropriate coa- sultant. The structural consultant shall be a registered structural engineer. Each consultant being considered shall receive a copy of this Agreement and scall acknowledge to the Architect in writing, with carbon copy to the County, that he has read and understand= the Agreement and, furthermore, that he agrees to assist the Architect with all the services and duties Ueationed herein as they apply to the specialties for which he is • retaiuLd as a consultant. A11 consultants retained by the Architect shall be approved in writing by the County. _ -- 7. .- Article VII Duties of Architect (Con't).. . C. Every employer of labor performing or providing the services to be performed or provided under this Agreement shall carry and pay for such workmen's compensation insurance as is necessary to fully indemnify himself and to protect his employees under the Workmen's Compensation Insurance and Safety Act of the State of California and to relieve the County from all responsibility thereurder in connection with the performance of the Agreement, and, uj,on the execution of the Agreeaent, -shall file with the County, for approval as to adequacy, a certificate or certificates that such insurance is in effect. The !architect shall provide a cer►ificate of insurance for errors and emissions or malpractice sdti% actory to the County in an amount not cess than $100,000 which shall be sent to the County within ten .days after the order to proceed is given. A policy.containing a deductible clause of not more than. $5,000 is permissible. In addition to the above, the Architect shall obtain Public Liability and Property Damage Insurance in'an amount not less .than two hundred fifty thousand dollars ($250,000) for all damages arising out of bodily injuries or death to any person and a total limit of not less than five hundred thousand dollars ($500,000) for all damages arising out of bodily injuries to or death of*.two or more persons in one accident or occurrence and property damage liability insurance providing for a limit of not less than fifty thousand dollars ($50,000). • - -lt- nn c� M R �. Article VII Duties of Architect (Coni.) D. The Architect shall not assa, sublet•or transfer hfs interest', any part.thereof in the agreement or anyy none s due..or Eo'be"come ' rG due hereunder without the written consent of the"Count' _ NL. a °.r • ark �'. ,\. x - i- •s xEF�&iTY... ' ► ,ter f J r • - x .. M T 7 • y- i /.rtir.ly VUT Duties of Count,. A. The otter-all administration of the project, including the general administration of the cen►structian Contract, vili be rccacnplished by the Buildin-v Projects Division of the Count} r' lic Works Depart- { sent, for and on behalf of the County. B. The following; Will be accomplished by the County: 1. 'Obtain and deliver to the Architect all necessary site information.. , i.e., topographic surveys and related information, soils studies and soil testing of whatever kind, etc. 2. The County will review all sketches, drawings, specifications, proposals, contracts, and other documents presented to it by the Architect and will act promptly thereon, notifying the Architect of any and all decisions thereon. 3. The rourty Will act promptly in all flatters requiring Its attention so as not to unreasonal-ly delay the work of the-Architect In the erection and construction of the project. 4: Prcvide one or more project ins.ectors who will conduct the day to day construction inspection. S. Provide all necessary construction testing services. 6. Notify the Architect in vritinr_ of apparent deficiencies in materials and workmanship during the guarantee period. 7. pay all fees required by any division or department of the State of California for filing and checking of any item of service prepared by Architect. B. Provide 24"x36" tracing paper for working drawings as required , by the Architect. '9. County shall not assign, sub-let or transfe.- this Agreement or any part thereof without the written consent of the Architect. �. 10. -County will prepare all Change Orders. U. During the construction phase the County viii contact Architect prior to making significant changes to contract documents and Architect's response, it received, vill be duly considered ty • oo=ty. -i6- 0{)h Article IX G-sncellation of Arreement or Suspension of Project A. The County or the Architect may cancel or suspend work under this y Agreement upon written notice to the other party, for any reason whatever. The Architect shall immediately cease all work under this; Agreement in the event of cancellation or suspension. B. In the event of cancellation of this Agreement or suspension of work by either the County or the Architect, the Architect shall receive compensation as follows: 1. For approved items of service under Article III, compensation • shall be in the amount outlined under Article V. for the item of ' service fully performed by the Architect. 2. For items of service on which a proceed order has-been issued by the County but vhich have not fully completed and approved, the Architect shall be compenrated for the service in an amount proportionate to the amount of vork actually accomplished. �3. In no event shall the total compensation paid under the immediately -,,preceding paragraphs exceed the total of the payments specified in Article V. for the respective items of service to be furnished by the Architect. C. Upon cancellation of this Agreement or suspension of work by either the County or the Architect, all rights of the parties shall terminate except as to payments due the Architect under this Article. D. Upon cance'latior. of this Agreement or suspension of work by either the County or the Architect, the Architect shall furnish to the Councy all documents and drawings prepared under this Agreement, whether complete or incomplete, including all reference material provided by the County as specified in Article VIII. • � i7 OU�8S - Article X Termination o: this Anrerment This Agreement shall automatically terminate one year from the recorded date of filing of the Notice of Completion. Architectural services-required,: after that termination date, insofar as they relate to-guarantees and. warrantees of the project, shall be compensated as provided under ,Article V, Par.D., Extra Services, and shall be performed only upon written instructions by the County. u t Ofl c89 Article XI supplcacntal Conditions f "4 t t x u. • IN WITNESS IMEREOF, the County and the Architect have caused their names to be subscribed hereto by their- duly author- i ized representatives on the date appearing on the first page of this Agreement. CONTRA C STA COUNTY PUBLIC ORKS DIRECTOR: -ARCHITECT: Byli4aetrc By ' Vernon L. Cline e and Title Public Works Director Dba RECOAR�SENDED FOR APPROVAL: Ir-thur G. W1.11, CoUrrty _A_ strator Rygh, Deputyj?jkb-Lic-7o-rFRs Director FORM APPROVED: JOHN B. CLAUSEN County Counsel By Deputy -20- 00291 • cr ARCInTECrtrAL AGRF.E.MRIT #. EXHIBIT CHARGE PATES A. - 1. Time by Classification of Personnel: ' Principal Architect2s 2.50 per hour •Project Architect 21 times payroll g Job Captain 2 times payroll ~ . Senior Draftsman 2 times payroll ; -Junior Draftsman 22 times payroll y Clerical 2 times payroll In no case shall the 2� tides payroll exceed_ the Principal's hourly rate. F 2. Consultants: Architect's consultants' time shall be paid at Architect's cost which shall be computed by applying the applicable above rates to consultants' personnel. Detailed statements of consultants' bills shall be submitted as part of Architect's _ -bill for services. 3. Transaortation• Cost to Architect for transportation-will be considered as f Included in the above charges and to- extra paydent will be made` therefore. Expenses for essential trips to areasJoutside the Bay Asea will be reimbursed by thr. County only whey the County has issued prior written approval therefore. • y • is .. --- — —21— _ .. ------ ...Y. .-.. ..-v .. �..� .. ':Y.•s`s,R`1\,r.. .�.� �i�� •.4Y`L1y �' ti:ef7r.E:�"i.f'frMt �s ,1 Un CERTIFICATE OF INSURANCE ``x"'`141 IMUTUAL INSURANCE COMPANY ❑ UNIGARD CAROLINA INSURANCE COMPANY L l� .5INSURANCE COMPANY ❑ UNIGARD ILLINOIS INSURANCE COMPANY 4 ,JUL131976 ANENDED Bud%01R'KS OEpARiMEM Date 4-20-76 fq THIS IS TO CERTIFY that the Insured named in the following schedule is of this dote insured with the companyliesl shown above under the policyliesl described in the following schedule of fording coverage for the liability as imposed by low upon the Insured for damages,as defined in the policy(ies),and subject to the terms and conditions of said policy(iesi. This Certificate of Insurance neither off itmatively or negatively amends, extends or alters the coverage afforded by the Policylies)listed and issued by the componyliesi indicated above. ' SCHEDULE r i1 Certificate COUNTY OF CONTRA COSTA Names SOP,OLOFF, HAMILTON, BENNET, A A Holder 244 KEARNY ST. Insured 244 KEAR14Y ST. Name and SAN FRANCISCO, CALIFORNIA and, SAN FRANCISCO, CA. Address L , Address L J LIMITS OF LIABILITY Kind of Insurance Policy Number Policy Period Bodily Injury Property Damage Combined B.I.Sr P.D. Compehensive Eff. S ,GOO Ea*ar.,.ai. $ '000Ei.harrwr.ni Liability Eadudrg Automobile �P• S 000 ngy.vw b 000 Agy.gou Ea hiriw ec• $ .000 App.p�r. Comprehensive Auto Eff. S .000Eahr.,,,,. S .000Frsl.inwrwv taharvrwx. mobtklwbduy Exp. S .000 K-% S '000f....... Manufacturers*and Hf. b o0otahacwr.,, tahiawwui Controctori Liot>ldy Exp. S OOO tah ort..«.. S .000 AW.W" S .000 Agq.gye Owners.landlords' Eff. �— — S 5j0 .000Eah uco.r.n. Eah nnwrac. and Tenants boWity KP11-8805 Exp10-14— 6 500 .000ti�.�N..n. S 0 .000,,w." S .000f AW-po. Controctual Ef f. 5 .000 tnh aru.•r. 1.rh omwrerce babdity Exp. S .000 to hirtv.�. S .000 Aqq.,p. S 000 AW.W- Automobde bobtitty Eah itowr.rx. ❑ Owned Auto. Eff. S .000t.iti— $ .00o(.h«cu.«,. $ .000 Aq.,.gori ❑ Heed Auto. Exp. S .0001-h—'—. ❑ Non-Owned Auto Ohm Ef f Exp. Workers* Eff. COVERAGE A ❑ $ 0001-%—.d,. COVERAGE B Compensation Exp. I Statutory ❑ unlrmded Employers Liability DESCKK H of 0MATta+s AS RESPECTS PROFESSIOUAL ARCHITECTURAL AND/OR ENGWEERINO SERVICES EXCLUDING PROFESSIONAL LIABILI'T'Y n sECRETA., .RE5/0[NT COUNTERSIGNED AT DATE 900.OAT TRJ AGENT SAN JOSE, CALIFORN A 6-14-16 AIC MARSH 1 IrlC LENNA�i OEPAR ENZ DE!M M"ES�'iOMMS M tIWCE COMPANY k740 , p�guC WORKS K?��'._ . __..._.....F 9461f UU C =1l} CERTIFICATE OF INSURANCE TH ERITtfa�T49M lj D AT THE REQUEST OF: PUBLIC VY�"?.'.4:S i BUILDING iVli'r3•_`'•"•1` County of Contra Costa DATE ISSUED: 4/16/76 THE POLICY INDICATED BELOW BY POLICY NUMBER.POLICY PERIOD AND LIMITS OF LIABILITY HAS BEEN ISSUED TO: INSURED'S NAME AND ADDRESS; Sokoloff.Hamilton.Bennett AIA f 244 Kearny Street San Francisco, CA 94108 TYPE OFA DURANCE DATE - LIMITS OF LIABILITY - POLICY NUMBER MONTH DAY YEAR BODILY INJURY AND PROPERTY DAMAGE COMPREHENSIVE GENERAL LIABILITY EFFECTIVE EXPIRATION LIMIT IN ALL IN RESPECT OF EACH OCCURRENCE OR IN THE (EXCLUDING AUTOMOBILES) AGGREGATE: CONTINUOUS UNTIL To be attached 10/14/76 CANCELLED s ALL DAMAGES... 7! PROFESSIONAL LIABILITY LIMIT IN EACH OCCURRENCE IN THE DEDUCTIBLE CONTINUOUS AGGREGATE: - UNTIL 139412 /19/76 CANCELLED $ 250,000.00 DA : DAMAGES 5,000.00 OCCURRENCE: DESCRIPTION OF OPERATIONS AND LOCATION TO WHICH CERTIFICATE APPLIES: All operations of the insured SPECIAL PROVISIONS; s This certificate of insurance is merely a recital of insurance afforded by the company on policy and endorsement forms in Use by the corn- t pany.Nothing contained herein shad operate to alter such insurance. r. Issued at Oakland, CA 94611 DESIGN PROFESSIO LS INSURANCE COMPANY t D "W_N & KyAU Y, I?,' T K60 RI EO REPR E S ENT CERT rwtr:107% In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of ' CETA Title I Manpower Program Contracts for Fiscal- Year 1976-1977 On the recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contracts with the following agencies for the term October 1, 1976 through. September 30, 1977, subject to the approval of said contracts as to legal form by the Office of County Counsel and to approval of the County's CETA Title I Manpower Grant Application for fiscal year 1976-1977 by the U. S. Department of Labor: CONTRACT CONTRACTOR PAYMENT LIMIT 1. Southside Community Center, Inc. (#28-409) $206,700 2. Worldwide Educational Services, Inc. (#28-426) 233,428 3. City of Pittsburg (#28-404) 303,532 4. United Council of Spanish Speaking 69,856 Organizations, Inc. (#28-407) 5. East County Resource Center (#28-427) 59,500 6. County Superintendent of Schools 028-402) 544,542 7. Contra Costa Legal Services Foundation (#28-411) 45,000 8. Neighborhood House of North Richmond, Inc. 28,900 - (#28-406) 8,900(#28-406) 9. Concerted Services Project, Inc. (#28-408) 71,361 10. Pittsburg Unified School District (#28-412) 77,522 11. Apollon Research, Inc. (#28-417) 33,677 12. Linton Business College (#28-428) 44,848 Passed by the Board on October 5, 1976. I hereby certify that the foregoing Is o true and cornct copy of an order erMered on the minutes of said Board of Supervisors on the dote aforesaid. Orig: Human Resources Witness my hand and the Seal of the Board of Attn: Contracts and Supervisors Grants Unit affixed this 5th day of October _ 1976 cc: County Administrator 26.4'_4� County Auditor-Controller J. R. OLSSON, Cork County Manpower y Russell . Deputy Clerk Projects Director Contractors 0029 In the Board of Supervisors of Contra Costa Count rGState of California , AS EX OFFICIO THE BO OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AMID WATER CONSERVATION DISTRICT October 5 .14 , In dM Matter of Resignation of Mr. Barney K. - Gilbert from the Contra Costa County Flood Control and Water Conservation District Zone 3—B Advisory hoard. The Board having received a September 26, 1976 letter from Mr. Barney K. Gilbert, member of the Contra Costa County Flood Control and Water Conservation District Zone 3—B Advisory Board, tendering his resignation effective October 1,1976; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED and a certificate of appreciation be issued to Mr. Gilbert' for his dedicated service to said Advisory Board.- - PASSED by the Board on October 5, 1976• I hereby a,r* that the foregoing h a true and correct copy of on order enlsred on the minutes of said Board of Supervisors an the date ofonraa cc: Public Works Director IM mis my hand and dw Seal of th Board of Flood Control superwhows County Administrator IS thh3th �of October . 19 76 Public Information _ Officer J. R. OLSSON, Cisrk Deputy Clerk on 0029 H.24 V76 lim In the Board of Supervisors Of Contra Costo County, State of California AS EZ OFFICIO THE BO OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT October In dw MANN of Appointment to the Contra Costa County Flood Control and Water -Conservation District Zone 3-B Advisory Board. On the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Ms. Rachel Carlson, 1660 Belmont Road, Concord, California 94520, is APPOINTED as a member to the Contra Costa County Flood and Water Conservation District Zone., 3-B Advisory Board. PASSED by the Board on October 51, 1976. 1 bwsbp cw* dm* the'faspoing k a tm and conse appy of an oidw wdwed an the ndnWn of said&xwd of Supwvhm an On dale ofmankL . cc: Public Works Director VAftm"y f'a'd and dw Sad of do dow of Flood Control -%PWWMM County Administrator affixW Alia 5th day ci_October . 19 76 Public Information Office J: R. OLSSON. CNtk 1 Dqn y ciwh onda Amdahl 00291 H-24 3/7615m t In the Board of Supervisors of Contra Costa County, State of California October 5 In the mo"er of Flood Control Project for Green Valley Creek, Danville Area. The Board on April 27, 1976 having requested its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) to review the concerns of citizens (expressed at the public hearing on said date), with respect to completed improvements and proposed projects for Green Valley Creek, Danville area; and The Committee having this day submitted its report thereon and made reference to a September 14, 1976 report from Mr. Vernon L. Cline, Public Iforks Director, which advised that the recently completed improvements (between the first and second crossings of Diablo Road) were reasonable and audent, and that the current San Ramon Vlatershed Stud pproved by the Board of Supervisors on June 15, 1976T will evaluate flooding problems and develop a long—range program, with new priorities, to alleviate flooding in the San Ramon Valley which includes Green Valley Creek; and The Committee having indicated that a preliminary draft of the study will be completed by late fall of this year at which time it will be reviewed by the Flood Control Zone 3B Advisory Board which will then make recommendations to the Board of Supervisors, and having advised that no action is necessary by the Board at this time; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on October 5, 1976. 1 hereby certify that the fon p*Q h a true and cored copy of on order en o on the minutes of said Board of Supervisors on the dab aforesaid. cc: Mr. Harry Donaldson Milner my hand and the Seal of the Board of Mrs. Jean Johnson Supervisors Mr. E. De Zorzi affixed this 5th day of October _ 1976 Senator J. A. Nejedly Committee Members 1 1 J. R. OLSSON, Clerk By ..C. Q• - Do"clerk onda Amdahl 00298 H•24V7FISm PUBLIC WORKS DEPARTMENT �T V - CONTRA COSTA COUNTY t Date: September 14, 1976 To: Government Operations Committee - Cyt✓From: .: Vernon L. Cline, Public Works Director / Subject: Donaldson, Johnson and Be Zorzi report before the Board of Supervisors of April 27, 1976. The thrust of the Donaldson, Johnson and De Zorzi address before the Board of Supervisors on April 27, 1976 was two-fold.. They expressed several concerns regarding the recently completed improvements to Green Valley Creek, between the first and second crossings of Diablo Road and requested the deletion of project planning between the second crossing of Diablo Poad and Green Valley Road. The recent improvements to Green Valley Creek had been the top priority project of Flood Control Zone 39 and the construction was financed'by tax revenues generated from within the Zona. The project was designed and inspected by the staff of the Public Works Department in order to eliminate a very inadequate stretch of Green Valley Creek. The project design provided for a "flood plain" paralleling the existing creek which was the least expensive of the alter- natives studied yet provided full containment of a fifty year storm. As can ba seen on the attached project photographs there are no concrete structures, the original creek and its vegetation were, for the most part, left undjsturbed,and the constructed flood plain has been heavily planted with native6grasles; shrubs and trees. The construction cost for this project was $139,000 which represents the lowest bid of the eight bids received and which was within one percent of the engineer's estimate. Evan though the project has been fenced its entire length the intrusion of motorcyclists into the area has been a problem, as it has been throughout the County. In reference to Mr. Donaldson's request to amend the Board Order of November 19, 1974, it should be noted that the Board of Supervisors on June 15, 1976 author— !zed the Public Works Director to complete the San Raison Watershed udy. This study will provide the. basis for updating the presently adopted Zone 3B Plan and developing new project priorities for constructing flood control facilities- At this point in the study, it appears -that most of the unimproved areas of Green Valley Creek are inadequate and that some type of improvements must b-- considered econsidered to alleviate flooding in the area. Staff members fron this Department have recently met with the following citizen groups to discuss the study: Valley Action Forum, San Ramon Valley Planning Committee, County Service Area R-7, Alamo Improvement Association, Danville Grange, Diablo Property OOdnars` Associ- ation, Green Valley Flom-owners' Association and many of the individual property owners whose property is being studied for possible flood control use. The Department is soliciting and encouraging this public input and will continue to 00299 Government Operations'Committee 2-. September 14, 1976 -- meet with all interested and affected groups and individuals. Attached to this report is a copy of an information/fact sheet for the San Ramon-Watershed Study. tachme AtRECEIVED, • Attachment (2) cc: • County=Administrator S 16 1976 'Olsson CUM OF suffirul as' u 4 t.aT T t In the Board of Supervisors of Contra Costa County, State of California October 5 . 19 76 In the Matter of - Contract with State Board of Equalization for Auditing . Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract with the State Board of Equalization, effective October 5, 1976 through June 30, 1977, under the terms of which State personnel will provide auditing services for the purpose of property taxation at a cost to the County not to exceed $1,500. Passed by the Board on October 5, 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: Administrator Witness my hand and the Seal of the Board of Supervisors cc: State Board of affixed tha 5th day of October . 1976 Equalization _ c/o Assessor Auditor-Controller J. R. OLSSON, Clerk Assessor County Counsel By .., fib► Clerk WY Cr H-24 5n6 15m ©0301 ~" CONTRACT FOR AUDITING SERVICES THIS CONTRACT,executed in quiatuplicate,between the State Bmrd of Equalization(hereinafter called the Board) and the County of Contra Costa (hereinafter caIW_d,the County)is made pursuant to Govemaent Cade section 15524. R is the desire of the Board to finish,and the County to receive,audita and appraisal personnel to aid the County in making postaudits for purposes of property taxation. IN CONSIDERATION of the following promises and conditions,the parties hereby agree: I. THAT the Board,during the fiscal year ending June 30,19_x,will furnish personnel to make postaodits of property of assessees mutually agreed an by the parties. All services hereunder will terminate on or before this date. 2. THAT County will pay the Board for services rendered and hereby warrants that funds are available from which payment may be made. 3. THAT this contract is subject to section 8755 and 8755.1 of the State Administrative Manua I,which sections are attached hereto and incorporated herein by reference. 4. THAT the Board will art provide,and the County will not pay for,services exceeding a maximum aggregate cost of S 1,500 , The Board makes no claim concerning,and is not responsible for providing,any minimum amount of service: 5. THAT the maximum set in paragraph 4 may be exceeded upon written agreement of the parties to the extent the County will warrant additional funds are available to pay for additional services. 6. THAT the Board will bill the County tot services when an audit report is transmitted to the County. The County will pay promptly in accordance with its normal payment procedures. 7. THATany information obtained by Boardemployees in the course of an audit is confidential information and remains confidential when turned am to the County. Such information shall not be disclosed except as provided by Revenue and Taxation Code sections 408 and 451. 8. THAT this contract may be terminated by either party by giving seven days'written notice. Notice may be served in person or by mail on the officers and at addresses sham below and is effective when received. During the seven-day period,the Board may continue with audits then in progress,but shall not begin new ones, IN WITNESS WHEREOF,we set our hands this 5 day of OCT ,197 COUNTY OF Contra Costa STATE BOARD OF EQUAUZATION ' •Martinez CAL 1020 N Street. Address Sacramento,California 95814 Wgy tl :I. P. Kenny BY Ex•whir.sK..m.,r Tit airman, Board of I certify that all conditions for exemption set forth in the State Administrative Manual section 1201.13 have been coon- plied with and this contract is exempt from review by the Department of Finance. Es curive Sw•mry 00302 PT.47 REV.1 15-69) "Crofilmed with board order In the Board of Supervisors of Contra Costa County, State of California October 5 ' 19 76 In the Matter of Child Health and Disability Prevention Program Plan for Fiscal Year 1977-78 On the recommendation of the Child Health and Disability Prevention Advisory Board and the Director, Human Resources Agency, the Board hereby ENDORSES the preliminary plan for the Child Health and Disability Prevention Program for fiscal year 1977-78, AUTHORIZES the Child Health and Disability Prevention Program Director, Advisory Board Chairman, and Chairman of the Board of Supervisors to so indicate by affixing their signatures thereto, and AUTHORIZES submission of same to the State Department of Health. PASSED BY THE BOARD on October 5, 1976. I hereby certify that the foregoing is a tm and correct copy of an order eeNred on the minufa of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: HRA Director supe cc: State Dept. of Health affixed fl&5th day of October 11976 CEIEP .Director C®P Advisary Board Health Offioer J. R. OLSSON, Clerk County Administrator Deputy Clerk County Auditor-Controller Marine M. Neuf d IT H-24 3/7615m 00303' • CONTRA COSTA COUNTY CRM HEALTR AND DISABILITY PREVENTION PROGRAM 9-3-76 Name or c9mmurdty pram Date PLAN FOR CHILD HEALTH AND DISAHna i Y PREVENTION PROGRAM For Fiscal Year 1977-75 I hereby certify that the Child Health and Disability Prevention Program of the above named community Will, comply with the: 16 Enabling legislation of the CHOP Program. Reference: Health and Safety Code, Part 1, Chapter 2, Article 3.1, Sections 306 through 308-7- 2. Basic CHDP Program regulations that implement, interpret or make specific the enables legislation. Reference: California Administrative Code, Title 17, Part 1, - Chapter 4, Subchapter 13, Sections 6800 through 6984- 3, Medi-Cal regulations pertaining to the availability and reimbursement of EPSDT services through the CHDP Program. Reference: California Administrative Code, Title 22, Division 39 Subdivision 1, Chapter 3, Article 4, Sections 51304(c) and 51340; and Article 7, Section 51532• 4. Social Services regulations defining county welfare department respon- sibilities for meeting EPSDT program requirements, especially those relating to social services. Reference: State Manual for Social Services, Section 30-407.. 5. Social Services regulations pertaining to referral for social services of CHDP eligible persons, and the informing procedures at time of Kedi Cal eligibility application and redetermination. Reference: California Administrative Code, Title 22, Division 3, Subdivision 1, Chapter 2, Article 6, Section 50305(a)(12); and Article 8, Sections 50455(d) and 50465(c)(3)• �� 00304 Microfilmed with board order 6. Income Maintenance regulations defining county welfare depart responsibilities for meeting LPSDT program requirements, especLilly those pertaining to eligibility workers. Reference: Department of Benefit Payments, Manual of Policies and Procedures (!PP), Sections 10-501, 14-325, 40-107, 40-131, and 40-181. Specific information regarding the advisory board, director and deputy director, target population, and providers is attached. Also attached are the written agreement with the welfare department and the budget. I understand that the State Department of Health mall assess the compliance of this community's Child Health and Disability Prevention Program with the above laws and regulations.- I further understand that the State will use the activ- ities listed in the "Instructions for Preparing Child Health and Disability Prevention Program Plans for Fiscal Year 1976-77" as-a guideline for program consultation and assessment. Mild Health and Disabili Prevon Program Director I certify that this plan has been reviewed by the community I certify that this plan is Child Health and Disability approved by the local Prevention Advisory Board. governing body. Fj Kepy Advisory oard Chairperson Chairperson CHOP 003 3O15, 081876 '910 t801® Lim is{uua6 trot ua qAtpulP wwu/MN LmNN sa NN '4 , J . snsso=roo j r t -No s,( *quo an sms*mid Oat it NPM'8010 00"WaP 111"06 N Ktutdo■1Mo-6Rn to K '[ 4 "No 18010 L-.nA—al"l N jqpud s 4 pslstd■a n u3pj*a s pu/•ap.IaLw It -1 V SAMIvn=1 a SIAM 9a1Q1 A NIM r : i } � r r . S H auFxvu x x auaa=O saoue=g x x XOPVATES area zpllqnvl °'i AavX .16 JL EL Pa JoAaq a TpTE=aO i x •Q•O =a�irFZ tsaH i 'fs23TJ ugor x TTa=7uE'J Eli x x a;aag p=EtoTg Q'li =aTM 'li Apr . •a uFnpg s "I&ONION zb • �Skis' ��� � �. , milvainvm s>turts�cffiJ► r ■Ion&s 44 Kis[a wpmeww Ire Own 01114.Wpvv oh s a MWnwo M PI*Ms s■KAgo 7■optnfWS&s a IM&gamA last an 4 Pom"W"ar so GA%m s slit++ +9e K+tm5sm Am ill Kit he i+9m ua own ou'isM+•a Pggwk AM Lu"AwS taut on PW M Wq-M 1-u-Via"Pop I - st it"O'+lK aogpIlllmOr Ml 'alp■otiptiitamu in N so Ito .:. Po—V13.S4gS&Rei.sa N so Lps i+KWP*4911'W-Pn rJ :s10011ptllle0 Po—1—Oft PMI K IL-ml u+l 19351! r 9L-£-6 HV1i9OXd NOIJ.Rama ATTUTUYSIa MY EM-IM Cr=. ` MMOO VZSW VSZNOO. '.00306• 16 1 16 0 0 taa 00 ► C2 n IQ lw Is Do F6 •"*3 to+ Clo :r to (A (a = 0 to n (A Icr I 1*0 19 1 a I a .00V =r Me a a =r-a a 1� fA to 0 ta 0 Em co CD t�Is :3 -1 10,00 C*0 �-4 0 0 0 :3 rA at 0 C4 CI-0 :3 cw- C+I.C3 Im cm 7" C6 c+' MM :3 0 0 FA k�to 0 OQ CA m 0 011 g�- Cq " +0 < :3 C+CA m to 0 C" 0 - .3 0 0 ca wl to 0 11 0411 11-0-9 "a HC!" 0 c- tA. 0 CD lb 44 Is 0 :3 P I-j 1� ;2 04 0 Old no -3 *-6 Y mcr It no :3 a P.9)6 0 OED (A 03 0 ta. 0 C3 W CA col C$l a C+.0 I-j Ct, 0 a 0 cv, Wa 0 Y K C+I-U It =r =r ct, n a 4" 0 C+ I-j f,-* 0 1$ 03 1-4 0 a Oq 0 :r 1...001) 9x tjC'.0 t2l 61 13 a % 0 cq* to ::r 0' &10 0) 1-6 C+ C2 III*I col 0 1p�::r I-U lb C+l 0, 5 C� 0) to a Y a O 1-610 ct*0 P&to It 0 0 to ::r 0 rr tA. rf co for tr 0 a to rot 03 rt 11 0 1. - CD rr :3 tot O X�a .0 0 = 0 0 cn to *0 93 t0n r ttrt m t It rr 1-0 ff 6A. va 09 m 0 n su m a R0 t1ft 0 b4 c? . 01 rt F..CT 0 =1 , a 0 n AKN rt 1.4 to 0 t— n a) =r rip rt 1A. 0 ca :s th to CD 0 > 0 X n 4D 4 rr 0 0 v cr as (D cu ti 03 1.6 cc '17 rr cr Cl 0 m F� rt CW rr 0 0 a u m i .r 9r a•9 1 14 -C14 o 0 tn cm ci q r o 3 rr"uLn t • 4ncc G R iJ t man to 14 $4 cc 0 W a i in r9 0 +t 0% N H, t. :01 " w o a M o i : ' ,. 44CD 0 .e g oto 0 9a•ca }� N •` t� b 9.9 V N v ar $+ac a 0,4 q 0 � . aj M4 0 p !J q 0 W to 9� N R y.� x 00 " $4 ' W 9: 90 o O O Y + q C 6 P.o S�.9N • i 4! 41 i o o W a N 'a CT $4 o u V cq 45 to c, 90 n°' sem. " 044 o �y yiIM s 8:1o •� d o CS M M Fp fa Umo cn 41 0.0 9c, Jtr�j O o G T. R VY ii r9� >+ o e l si 1 o N cif m 19 1 0 N i 00308 r x N cn . . a'�„ Ems., .�e c„ • Ngo MIin e ec 0 4n P4o C6, r r O o O gal, asp • th cq :o H r n Her ., in ma •- O • � � n OM�� ., o y • rVa H o C4 cri cc en MAT. r A �. 14 WH O z 04 sv 06 9 0 lom g to A Q ~ o m V 0 'Xi .. _ - 00309 Wkv . � PC0 A r K R r n a a r /s� w e► 7F 7F m I m m C K0 CA i+ i n m • 'OY p d 0 r n • 1r w K C 0. & M ►�`+ »s R R a t 0�y4�tt AIVO v r a p m K R M8 G • rt job rr O m O 3' G 5 a M o n 0 > a + Si A 1 �' ale yy b W < R O + R b M . 0 I 4 M r n K !4 0 $ C. �� K o � `` . :r V, 21 aal 0 1 rt m 0o : a N. : ,, m w aRe M ov rft mr a _i ' ie a s a K� m o Cb t4 o o " Q' M * f M �fe .n m K CO i+ ii *pCP H K rt tm7t 'GL 01 r1.6 '` � •C� W S � a � p� m m o Coir b m O y. 96 09 W m M r • O a rr aM c. O ,� o e . , o to m a w • o W 4 V c O A K ' a 0 o s o � � Q 41 o w a a at rt e 'Y a Ka b u DD A O. a �a b �• - C c �dy r � 6 o g Mir a ws• G O 8 r m r m a O m K m < ts. r K - ►310 PROPOSED INTRA-AGENCY AGREEMENT BETWEEN CONTRA COSTA COUNTY HEALTH DEPARTMENT AND SOCIAL SERVICE DEPARTNENT, 1977-1978 The Social Service Department will: 1. Provide information to all Medi-Cal applicants and recipients, at the time of their face-to-face intake or redetermination interview, about the resources and services available for early and periodic screening, diagnosis and treatment under the Child Health and Disability Prevention Program (reference SDBP regulation 10-501.3), and 2. Provide all applicants and recipients with a copy of the State approved CHOP brochure, annually, and document this activity in each Income Maintenance case record (reference SDBP regulation 40-107.6 and 40-181.21). 3. Refer all eligible persons who respond positively to the offer-of CHOP Program information and/or referral services to a health services resource person. 4.` Attempt to assure prompt attention to these referrals with the intent of ..obtaining screening services within 60 days of the request (reference SDOH regulations 30-407). Offer social services to help recipients • arrange necessary child care in order to keep screening, diagnosis, or treatment appointments (references SDBP regulations .10-501.59 and SDOH regulations 30-407). 5. Accept referrals from the CHOP Program or health screening facilities for supportive social services; for example: assistance in making arrangements for child care, arrangements for or provision of transpor- tation to screening facility, diagnostic or treatment appointments, (references SDOH regulations 30-407). 6. Assign the Social Service Department Health Services Program Specialist to serve as liaison between both departments and act as administrative staff person for development of CHDP program policy and coordinator of program implementation of CHOP related duties within the Social Service Department. Specific duties will be to: a. Provide technical assistance to'the County CHOP Program b. Serve as ex officio member of the CHOP Program Advisory Board c. Participate in the Advisory Board's task forces on Outreach and Education, and Referral and Follow-up d. Be responsible for the development of the Social Service Depart- ment's component of the County CHOP Program service delivery policy e. Assist in arranging for orientation and training for Eligibility and Services staff toward implementation of departmental service delivery policy and components . 00311 ' Proposed A!,reement The Child Health and Disability Prevention Program will: 1. Provide information to the Social Service Department about the avail- ability of certified screening providers. - 2. Develop a record keeping system that will document that State and Federal regulations are being met. 3. Assist in the development of training programs for Social Service Eligi- bility and Services staff. 4. Provide orientation to screening, diagnosis and treatment providers to assure that State and Federal requirements are incorporated into the pro- vision of services. S. Assure the provision of CHOP Program services to Medi-Cal recipients; - that is, early and periodic screening, diagnosis and treatment. • - 0lf312 I. PERSONNEL .SERVICES: No. of Rexcent AverAge ~ Positions —0;t Tisae RatefMo. ' ANN[TAZ; TOTAL POSITION 1. Director 1 100% 2,957 35,484 2. Program Administrator 1 100% 1,078 12,940 3. Account Services Assistant 1 25% 1,055 3,165. 4. Intermediate Typist-Clerk 2.5 100% 776 23,286 S. Community Aide 4 100% 771 37,008 6. Associated Salary Costs (Actual) * 13,515 SALARY SAVINGS 91556 TOTAL PERSONNEL SERVICES 115,842 " II. OPERATING EXPENSE: 7. Office Supplies 2,000 8. Space & Utilities (1,100 sq. ft. at 20.40) 5,000 9. Duplicating & Outreach Educational Material 3,900 10. Communications (Telephone 1,400, postage 500, other 100) 2,000 11. Purchase of Service: ' Graphic Art 150 School Data Collection Z,g 00 TOTAL OPERATING EXPENSE 141F850 III. TRAVEL: 12. Mileage 4,000 13. Other 200 TOTAL TRAVEL 4,200' IV. OTHER EXPENSES: 14. Advisory Board Expense 500 TOTAL OTHER EXPENSE SQQ TOTAL PROPOSED BUDGET 135,392 00313 q ORLYN H. WOOD, AD., Health Office $K s � Z a HEALTH DEPARTMENT CHILD HEALTH AND DISABILITY PREVENTION PROGRAM Maxine Sebring, K.D., Director 702 Main Street, Martinez, CA 94553 Telephone: 372-2685 MEMO TO: Gavin Courtney, H.P.H. Chief, CHDP Branch FROM: Maxine Sebring, M.D. Director, CHDP Contra Costa County If the Governor's budget contains a larger amount for CHDP for FY 77-78 than for FY 76-77, Contra Costa County recommends that the following things should be done: AT STATE LEVEL 1) A substantial portion of the increase in funds should be designated as the state's 25Z to match the federal 75Z funding which is available for outreach, health education, and follow-up. 2) Some of the remainder of the increase should be designated for use in coordi- nating the data collection systems for the Medi-Cal and the CHDP units of the State Health Department. 31 Since anemia and dental abnormalities comprise a large number of the "referrals after screening", and since both of these findings have strong nutritional im- plications, some mechanism should be devised for reimbursing local programs/or vendors for both skilled nutritional assessment and nutritional counselling (possibly in groups). 42 The rest should be allocated for provision of follow-up diagnosis and treatment services for the 2002 of poverty school enterers throughout the state. The in- ability of this group to pay for dental services is a special problem. AT COUNTY LEVEL If the above major issues are addressed at state level, our county will then be able to function more adequately, as we will receive a larger pro-rata share of funds for outreach and follow-up, will have to spend less time and energy an local data collection, and will not be so concerned about children (200X) who are screened and have no resources for needed follow-up diagnosis and treatment. Contra Costa County will probably be applying at some future time for funding to pilot two special aspects of CHDP. First, a simplified parent questionnaire regarding the pre-school child's general development. Second, a plan to revive the Contra Costa Dental Health Foundation for children. This was a non-profit organization which was established in 1970 by representatives of the Contra Costa Dental Society. Dentists contributed $100 each to a fund which was used to pro- vide dental care for non Medi-Cal eligible but poor children. We would like to ex- plore the possibility of obtaining CHDP funds to match Dental Foundation funds on a percentage basis. 00314 MS:mtk In the Board of Supervisors of Contra Costa County, State of California October 5 119 76 In the Matter of Proposition 13 (Dog Racing) Supervisor J. P. Kenny having advised that he had received a letter from Mr. Charles A. O'Brien, Co-Chairman, People Against Proposition 13, requesting that the Board go on record in opposition to Proposition 13 (dog racing); and IT IS BY THE BOARD ORDERED that the County.-Administrator review the aforesaid proposition and submit a recommendation to the Board. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing h a trw and carred copy of an order enw on tiro minutes of said Hoard of Supervison on the date aforesaid. cc: County Administrator Witness my hand and the Sool of the Board of County Counsel Supervisors C. A. O'Brien affixed this5th day of_October . 19 76 J. R. OLSSON, Clerk A D"W1Y Clerk Maxine M. NeVaeld H 24 3/76 15m 0031 : In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Authorizing the Probation and Public Works Departments to Develop the Juvenile Hall Visiting Area. On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that the Probation and Public Works Departments, in cooperation with the Juvenile Hall Auxiliary, are AUTHORIZED to proceed with the development of a Juvenile Hall Outdoor Family Visiting Area utilizing volunteers and donated materials and the labor of juveniles under the weekend work program, provided that volunteers are advised that they are not County employees and, therefore, not covered by Worker's Compensation Insurance and public liability insurance for claims which may arise out of their volunteer activities. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and coma copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Witness my hand and the Soul of the Board of Supervisors cc: County Administrator affixed this5th day of October 19 76 Public Works Director Juve le Hall Auxiliary- c/Probation J. R. OLSSON, Clerk B' w,,4--� . Deputy Clerk Maxine M. Nettfjad H-24 3/76 15cn 00311 r In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 A In the Matter of Approval of Architectural Services Agreement for George Miller Jr. Memorial Center - West Therapeutic Swimming Pool, Richmond Area. (1003-108-7712-845) The Board of Supervisors APPROVES the Architectural Services Agreement with Sokoloff, Hamilton & Bennett, Architects, San Francisco, for design services for the new therapeutic swimming pool at the George Miller Jr. Memorial Center - West, 2801 Hilltop Drive, Richmond. The maximum payment authorized under the agreement in the amount of 59,500 is not to be exceeded without further written authori- zation by the Public Works Director. PASSED by the Board on October 5, 1976. I hereby certify that the foregoing Is a true and come copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors cc: Public Works Department affixed this 5 thday of October . 197 County Auditor-Controller Sokoloff-Hamilton & Bennett J. R. OLSSON, Clerk via P. W. By_ �. � � . Do" Clerk N.POUS 00317 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Emergency Medical Communications Study Report. The County Administrator having submitted a memorandum report entitled "Emergency Medical Communications Study Report" (a copy of which is on file with the Clerk of the Board) in which it is recommended that all public agencies in the County implement specified procedures for response to emergency medical incidents; and IT IS BY THE BOARD ORDERED that receipt of said Emergency Medical Communications Study Report is hereby ACKNOWLEDGED and the recommendations set forth therein are hereby ENDORSED. PASSED by the Board on October 5, 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: Emergency Medical Care Witness my hand and the Seal of the Board of Committee Supervisors Contra Costa County City affixed ths5th day of October , 19 L6- Managers Group Contra Costa County Police Chiefs Association J. R. OLSSON, Clerk Contra Costa County Fire g Deputy Clerk Chiefs Association dilfiA4 Neupla County Administrator County Sheriff-Coroner Director, Human Resources Agency 003 p H-24 3/76 15m V cl1tC77 Supe County Administrator Contra Jsmse P.Kenny Board°f anity son ` Costa �1� 1st District W t County Administration Building Alfred AL Din Martinez,California 94553 ,may, , 2nd District (415)372-4080 C0U' "�/ Janses E'Moriarty RECEIVED 3rd FL Bomm Arthur G.Will tb Datrrct County Administrator ,! T A.Liirctrid vLP 21/1976 t"DSK' J. R. OLSSON , CLERK BOARD OF suPERVtSOR5 RA C A To: Crt ��-eQrvi or Date: September 21, 1976 From: Will, Subject: Emergency Medical County Administrator Communications In March, 1975 your Board received a report from the County Emergency Medical Care Committee providing recommendations for emergency medical services including improved 'emergency medical communications. In line with recommendations of the Emergency Medical Care Committee and through receipt of U. S. Emergency Medical Services Systems Act grant funds in fiscal year 1975-1976, significant measures have been implemented to improve emergency medical services in Contra Costa County--most notably administra- tive structure for the coordination and evaluation of the many agencies in the County responsible for component services in our emergency medical services system. Action has not been taken to implement certain specific recommendations pertaining to emergency medical communications due in part to financial considerations and an adoVted opposition statement of the Contra Costa County Fire Chiefs and Police Chiefs' Associations to the communications portion of the aforementioned report. Recent actions taken by the County, Cities and Associations of City Managers, Police Chiefs, and Fire Chiefs to improve coordination and efficiency of our present emergency communica- tions (Consolidated Communications Study and 9-1-1 emergency telephone project) emphasizes shared concern in this area with respect to coordination among the several agencies providing emergency services, ability to meet intensified public demand, and application of certain technological advancements. Recogniz- ing the growing concern expressed by local governmental agencies responsible for providing emergency services in the County, I called a meeting in December, 1975 for County, City and special districts staff to consider this topic and discuss needs for a multi-jurisdictional effort to improve this vital community service. It was the concensus at the December, 1975 meeting to establish a joint committee composed of representatives of the fire and police agencies and municipal governments with staff assistance provided by the County to study this matter, inventory 00319 OClt'f'a-L c l-- /r•7C• (• 7 h board order Ucrofilmed wit /,^ C.i•�, �,C Crrj .�!'t�.a-ice ... .� , Board of Supervisors 2. September 21, 1976 existing resources and procedures, and develop recommendations for system improvements which are capable of being implemented on an immediate basis. The attached Emergency Medical Communications Study Report is the product of a series of.meetings conducted by the multi- jurisdictional study group. The primary study report recommenda- tion calls for all public agencies in the County to adopt a policy for immediate notification of specified medical emergency to the respective agency providing first-in emergency medical service to the call area. The study group report has been reviewed in detail and endorsed by the Contra Costa County Mayors' Conference, City Managers' Group, Police Chiefs' Association, Fire Chiefs` Association, and the County Emergency Medical Care Committee. I am pleased to submit the Emergency Medical Communications Study Report to your Board for your consideration and endorsement. JEH/aa encl. 0[i324 171;if74 DIERGENCY MEDICAL COMMUNICATIONS STUDY REPORT ,61 � The Emergency Medical Communications Study Report is a multi- jurisdictional study prepared by representatives of the Contra Costa County CiLy Managers' group, Clic Contra Costa County Police Chiefs' Association, and the ConLra Costa County Fire Chiefs' Association. Staff assistance was provided by the Office of the County Administrator and the Office of County Sheriff-Coroner. Background Local governmental agencies in Contra Costa County providing emergency services have in the past expressed concern with the present comuuni.caLions system for responding to requests for emergency medical services. _ Primary problem areas identified are coordination among the many agencies providing emergency medical services and assuring Che quickcsL, most appropriate response to emergency medical incidents. Actions Laken by the Contra Costa County Board of Supervisors, the Mayors' Conference, the City Managers' group, the Police Chiefs' Association, and the Fire Chiefs' Association to develop an implementation plan for possible consolidation of coimiunications activities and to endorse the concept o,: establisaing regional communications centers for an eventual ijiicrgcncy Telephone (9-1-1) System emphasize the shared concerns of Lhe several governmental agencies providing emergency services in Contra Costa County. The Contra Costa County Emergency Medical Care Committee submitted an Emergency Medical Services Plan and recommendations for emergency medical services to the Board of Supervisors on March 18, 1975. The Emergency Medical Care Committee is appointed by the Board of Supervisors, pursuant to State law, to serve as principal advisory to the Board on matLers pertaining to emergency medical services. Tile Emergency Medical Cure Committee report includes proposals for emergency medical communications. The communica- tions section of that repocL slid not receive full support from the police and fire services in the County. Primary issues resulting in opposition by the Fire and Police Chiefs' Associations centered on reliability of a central emergency medical call h:nidli_ng pulaL, cost effectiveness of esLablishing a central call handling poinL pending development of a county-wide Regional ConanunicoLions/9-1-1 hnplemcntation Plan for.all emergency communicaLions, and assurance that satisfactory emergency medical unit response is achieved. Miaofitmed with 6oara orc7e� '321 A meeting was held on December 18, 1975 and was attended by 36 persons representing a majority of police and fire agencies in the County. It was the consensus at that meeting to establish a multi-agency committee to study emergency medical communications. A study group was established composed of representatives of the Police Chiefs' Association, the Fire Chiefs' Association, the City Managers' group, the Office of County Sheriff-Coroner, the County Office of Emergency Services, and the Office of the County Administrator. Attached is an attendance schedule for that meeting. Purpose of Lhe Study The Emergency Medical Communications Study Group met on January S, 1976. The study group agreed to initiate an emergency medical coliuriunicaLlons study involving each police and fire agency and CiLy in the County to review the Emergency Medical Care CommitLce Report, to develop an inventory of current resources and procedures by respective governmental agency available for emergency medical services, and to develop recommendations aimed at possible timely improvements of the emergency medical communi- cations system. The primary purpose of the study is to assure full coordination :among the several involved agencies and to develop a program for immediate improvements to the communications system, recognizing Lhe need for improvements in this vital public service, and the proposal to establish a Regional Communications/9-1-1 System to include emergency medical services. Study Plan The Emergency Medical Communications Study Group met .on several occasions. The following materials were prepared by the group in the course of the study: 1. Inventory of current procedures and resources available for all police agencies for response Lo medical emergencies. 2. Inventory of current procedures and resources available for all fire agencies for response Lo modical emergencies. 3. Inventory of current procedures and staffing assignnenLs for Sheriff's Communications. !:. Inventory of public and private radio equipped ambulances. 0. 3. After a thorough analysis of information developed to show existing resources and procedures available for medical emergen- cies, recommendaLions for systems improvements were developed. Recommendation All public agencies in the County adopt a policy providing for initial notification of medical emergency to the respective. agency providing first-in emergency medical service to the call area for the following emergency medical incidents: 1. d rousing 2 electrical shock _ 3. poisoning ' 4. hcarL attack 5. non-breathing or difficult breathing G. other incidents where the agency receiving Lhe call assesses that Lhe respective agency providing first-in unit service should be notified. it is further recommended LhaL each public agency contact the respecLive emergency service provIt:ers to develop comprehensive • 4. First-in and follow-up procedures for response to emergency medical incidents. The above procedure recognizes that the composit fire agencies in the County are, in areas, the most capable public or private agency for providing first-in unit services to medical emergencies. Strategic location of fire stations, .coupled , with mandatory advanced first-aid and cardio-pulmonary resuscita- ' tion training, assure Lhat most areas in the County receive timely emergency medical assistance (arrival at medical emergency .. within five minutes of receipt of notification). Sheriff's Communications will continue to provide a vital function.to receive calls and make appropriate dispatch for emergency medical service not initially directed to a fire or other agency providing first-in unit- service and to coordinate emergency imedical resources: . in the Countv. IL is understood that Lhe above procedure will not provide impro emauL Lo Lhe county-wide emergency medical communication syslun in :areas other Chan firsL-in unit services addressed in the Emergency Medical Care Comm!Ltee, Emergency Medical Services Plan dated March 13, 1975. In the Board of Supervisors of Contra Costa County, State of California "October 5 19 76 In the Matter of 1975 Annual Report of Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission. Mrs. Chris Adams, Chairperson, Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission, having appeared and presented the 1975 annual report outlining activities of the Commissions and projecting goals for the coming year; and Chairman J. P. Kenny having expressed appreciation to members of the Commissions for their efforts; IT IS BY THE BOARD ORDERED that receipt of the afore- said report is ACKNOWLEDGED. PASSED by the Board on October 5, 1976. I hereby certify that the foregoing b a true and carred dopy of an order entered on t1w minutes of said Board of Supervisors on the date aforesaid„ cc: Mrs. Chris Adams Wetness my band and"seat of the Board of County Probation Officer -� 0"hon County Administrator affixed this5th day of October . 1976 /�� �► J. R. 6LSSON, Cwk By fz%t _ ,71 crc..._ - Deputy Cleric Vera Nelson 00010 324 H-24 3/76 11m l l In the Board of Supervisors of Contra Costa County, State of California October 5 .19 in the Matter of First Year Community Development Program Contingency Fund. The Board having this day considered the recommendation of the Director of Planning and the Contra Costa County Community Development Advisory Council that the $40,000 originally allocated to the Rodeo Halfway House (First Year Activity No. 20) be reallocated to the Contingency Line Item of the First Year- Community earCommunity Development Program Budget, in line with the sponsor's statement that it is no longer pursuing implementation of said activity; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is o true and cornd copy of an order erMwed on the minutes of said Board of Supervisors on the date aforesaid. cc: Richmond Community VAhWn my hand and the Sed of the Boord of Development Corporation-%4NMrvi9m c/o Planning Department affixed" 5thdgy of October _ i9 76 Director of Planning County Auditor—Controller R. OLSSON. Clerk Administrator � � ^ JQ ,.. . ( . Deputy Clerk —Ronda Amdahl H-2431761Sm 00325 In the Board of Supervisors of Contra Costa County, State of California October 5. . 19 7g_ In the Matter of Board Authorization to Execute Consultant Services Agreement with Bissell and Karn, Inc., for the Walnut Boulevard Drain. Work Order 4389-925 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a Consulting Services Agreement with Bissell and Karn, Inc., for the preparation of contract plans and specifications for the Walnut Boulevard Drain WO 4389. The Walnut Boulevard Drain is proposed for construction under Title I of the Public Works Employment Act of 1976. The agreement is based on specified costs for time and materials and a specified maximum amount of $65,000 which cannot be exceeded without written authorization from the Public Works Director. The agreement provides for immediate commencement of engineering work upon the County receiving approval of the grant application from the Federal government. PASSED by the Board on October 5, 1976• 1 hereby certify that the fon poinp is a true and correct cW of an order entered pn the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Originator: Public Works Department Supervisors Flood Control Planning d affixed tha 5thday of October 19 ?6 Design cc: Public Works Director d J. R. OLSSON, Clerk County Administrator By � `�`� • NpuN Clerk County Counsel N.POUS Auditor-Controller Bissell and Karn, Inc. 00325 H-24 5/7615m i In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 7§ In the Matter of Approving Inspection Services Contracts for Contra Costa County Hospital Doors and Alarms, 2500 Alhambra Ave., Martinez. (1003-108-7710-739) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute contracts with Messrs. J. M. Nelson and Robert G. Grady for review of contract documents (inclusive of plans and specifications) and for inspection services for the installation of new doors and alarms in the County Hospital, said contracts effective October 5, 1976. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept. Witness my hand and the seal of the Board of Buildings & Grounds Super cc: Public Works Department affixed this5th day of October , 19 76 J. M. Nelson via P.W. R. G. Grady. via P.W. J. R. OLSSON, Clerk l By /l.f 4uv . Deputy Clerk N.POUS 00327 H-24 3n6 15m W CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Gnorrn rnqa (:minty b) Inspector's Name & Address:-I- 14. �aBlRr,n� tW5_pAahaCn Arr,lr+•lnr� i`tnrt� +�+•• Cal i fn--,i� 94SS9 c) Effective-Date: _oetnher d) Project's Name and Location:rnnrr, C_„gtn r#nnnrjtnv�rn1 '150il A l hnn!-Arn A-n_- Mnrr i nn2- C A - i►nnr j girtrt J la-ri-fi - (jiudoCtyTruro L' �nn dn- 1001-164-771n-799 e) Hate of Compensation: par per i,nur 2. S1 at es. These signatures attest the parties' agreement hereto. PUBLIC JCY ?te, ByPubli orks irector 3. Parties. Effective on the above above-named Public Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for .the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: ..� a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the ' design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. Microfilmed with board ordw 00328 b. Status & Relationship with Contractor. ,tie shall maintain a ` dignified but understanding relationship with the workmen on the Job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. fie shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. .Personal Presence & Observation. He shall be personally present whenever work is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. g. Pre-Construction Review of Contract Documents. When so directed by the Public Agency, he shall perform in-depth review of the contract documents before construction begins, and make appropriate recommendations thereon to the Public Agency. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: ��.•. a. General Records & Files. Fie shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NEPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also 6-d, above). _2- x1329 b. Diary and Reports. He shall maintain a bound daily diary., noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. IIe shall maintain records of materials and/or equipment delivered at. the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans,. shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency that all materials used in construction are as specified in contract documents; 'and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying; schedules, catalog numbers, vendors' addresses and telephone contacts, etc. , of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public " Agency. S. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector :or these services, at the above rate, for semi-monthly pay periods of the lst through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. I•iileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to Le Mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract. Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $25C,000 for all danaP.es arising out of bodily injuries or death to any one person and .',500,700 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least 550,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcfnC and interpreting this Contract is the County's Public Works Director or a deputy. .•r" 11. Adjustment of _Compensation. The rate of coc:ipensation may be --- adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Office EB„:S 00330 (CC-61:20U-UO/76) -3- n CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Contra Costa County b) Inspector's Name & Address: Robert G. Grady, 64 Collins Drive. Pleasant Hill. California c) Effective Date: October 5. 1976 d) Project's Name and Location: Contra Costa .County Hospital, 2500 Alhambra Ave., Martinez, CA. - Doors and Alarms - (*Budget Line Item No. 1003-108-7710-739 e) Hate of Compensation: $13.00 per hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLI GETICY Coun&X I R By c Worke My Robert G. Grady 3. Parties. Effective on the above date, the above-named Public Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: -�' a. Status & Relationship with Public Agency and Architect. His --- independent contract relationship with the Public Agency parallels. that' which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. 00331 b. Status & relationship with Contractor. fie shall maintain a dignified but understanding relationship with the workmen on the Job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. fie shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an. operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public .Agency and General Contractor , beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed even on overtime, night, holiday or ' weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. g. Pre-Construction Review of Contract Documents. When so directed by the Public Agency, he shall perform in-depth review of the contract documents before construction begins, and make appropriate recommendations thereon to the Public Agency. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: _,t a. General Records & Files. fie shall maintain a file of, and be __.aware of the contents of, the local, State, Federal, NFBU, NEPA, etc., codes, regulations, directives, requirements, etc. , which are pertinent' to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc-, which determine work to be done by the Contractor (see also 6-d, above). -2- 00332 s • ti.?C tom% b. Diary and Reports. Fie shall maintain a bound daily diary, noting therein Job problems, conferences and renarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. lie shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. Ile shall certify to Public Agency that all materials used in construction are as specified in contract documents; and, on completion and/or Installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying; schedules, catalog numbers, vendors' addresses and telephone contacts, etc. , of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Ar,ency. B. 'Pay for Services & Reimbursement for Expenses. a. public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Idileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to Le nutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all danares arising out of bodily injuries or death to any one person and .3500,?00 for two or more persons in one accident or occurrence, and Property Damage Liability -lnzurance of at least 550,b00, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public AF;ency's agent for enforcing and interpreting this Co'nt'ract is the County's Public Works Director or a deputy. ...i' 11. Adjustment of_r.oreensation. The rate of cor1pensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Uffice Efiii:s (CC-61:20U-3/76) -3- 00333 In the Board of Supervisors Of Contra Costa County, State of California Ocbobet=5 - _19 76 In the Moller of Board Authorization to Execute Consultant Services Agreement with Bissell and Karn, Inc., for The San Miguel Drain Work Order 4391-661 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a Consulting Services Agreement with Bissell and Karn, Inc., for the preparation of contract plans and specifications for the San Miguel Drain. The San Miguel Drain is proposed for construction under Title 1 of the Public Works nEmployment Act of 1976. The agreement is based on specified costs for time and materials. and a specified maximum amount of 319,000 which cannot be exceeded without written authorization from the Public Works Director. The agreement provides for immediate commencement of engineering work upon the County receiving. :, approval of the grant application from the Federal government. PASSED by the Board on October 5, 1976. I hereby codify that the foregoing b a true and correct copy of am order enNred on the mioules of sold Board of Supervisors on the dote oforesalcL Wilms my hand and dw Sed of the bard of Originator: Public Works Department SLvwvh=s Flood Control Planning b aIMixedthb 5th day of October . 1g76 Design cc: Public Works Director I R. OLSSON, Clerk County Counsel By County Administrator P� �Clerk Auditor-Controller Bissell and Karn, Inc. 0004 in the Board of Supervisors of Contra Costa County, State of California October 5 . 197A— In the Matter of Approval of Contracts for Inspection Services for Fire Code Corrections to The County Main Jail, Pine Street,Martinez. (1120-097-7710-709). IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute contracts with Messrs. J. M. Nelson and Robert G. Grady for review of contract;documents (inclusive of plans and specifications) and for inspection of the fire code corrections at the County Main Jail, said contracts ef- fective October 5, 1976. PASSED by the Board on October 5, 1976. 1 hereby certify that the forefiainp is a frw and corced co"of an order entered on dw minutes of said Board of Supervisors an the date aforesaid Originator: P. W. Department Witness my hand and**Seal of the Board of Building and Grounds Supwvimm cc' Public Works Dept. affixed".2th day of October . 1976 J. M. Nelson via P.W. R. G. Grady. via P.W., _ J. R. OLSSON. Clwk N.Pow , Do" Clerk K OtJIi H•24 3/76 Ism 00335 W r t CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: ntra Cnati cn»nty b) Inspector's Name & Address: -L u. keloan 1905 Pacheco c) Effective D te: d) Project's Name and Locat on: Eirp Cndp (_nyrPt•tinna At, minty—ftin .1mi1, Rine RtLPet_Harrinay- ralifnrnii Q&5%A ud e) Ha e o Compensation: $11 p 1&yj 2. Si atur . These signatures attest the parties' agreement hereto. PUBLIC AG i Y rnnt ,X_ T By lLGr� Public Works Director . x. NELSON 3. Parties. Effective on the above te, the above-named Public Agency (owner and the above-named Inspecto mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: ./ a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the ' design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. Mcrofilmed with board order 00335 s b. Status & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the Job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination.. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences or other suitable means,. especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to Job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. g. Pre-Construction Review of Contract Documents. When so directed by the Public Agency, he shall perform in-depth review or-the contract documents before construction begins, and make appropriate recommendations thereon to the Public Agency. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: ,�. a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFDU, NEPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also 6-d, above). 00337 -2- i b. Diary and Reports. Ile shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. lie shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, -model serial number, style, type, or other identifying information . thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. Ile shall certify to Public Agency that all materials used in construction , are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying; schedules, catalog; numbers, vendors' addresses and telephone contacts, etc. , of mat—tals and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the lst through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public rlorks Director or his deputy shall be reimbursed at a rate to tie mutually agreed upon from time to time reflecting actual and changinG costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all danages arising out of bodily injuries or death to any one person and :.,00,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. �.� 11. Adjustment of _^orpensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Office EBII:s 00338 (CC-61:20U-u^/76) -3- CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Concra C^sta rnunty b) Inspector's Name & Address: 3- m_ G1j&11X Ql.sagor 1It1!' r-tirnr.1j0 C) Effective Date: nt.rnher 5_ l47y d) Project's Name and Location: rp ir,, r,.,A,. -,,,.,.r��•;n,s Main __13{1 � "inn Strew - Mnrtfamy, ralffmrnill 91Ai51 9dVLi-��� i t-nni Nn_ 1 1?ti-O�J7-7)107(1 Il e) H / Compensation: 511--in 2. Signatures. These signatures attest the partiesagree nt hereto. PUBLIC AG , Y Cnnr,- INSR By Public Works Directot,- w Robert G. Grady 3. Parties. Effective on the above date, the above-named Public Agency , (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the abc,�rp construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. . 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: -moor a. Status & Relationship with Public Agency and Architect. His - independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. Miuofitmed with board order 00339 b. Status & Relationship with Contractor. He shall maintain ate`'' I dignified but understanding relationship with the workmen on the job but he shall conduct business only through the contractor's ,fob superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to fob conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- Ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. g. Pre-Construction Review of Contract Documents. When so directed by the Public Agency, he shall perform in-depth review .of the contract documents before construction begins, and make appropriate recommendations . thereon to the Public Agency. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NEPA, etc., codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done 6033) Contractor (see also 6-d, above). t/J -2- b. Diary and Reports. lie shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. Ile shall certify to Public Agency that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including; guarantees, certificates, maintenance manuals, operating instructions, keying; schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public ' Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the lst through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. idileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to tie mutually agreed upon from time to time reflecting; actual and changing; costs. 9. Insurance Requirements. before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damares arising; out of bodily injuries or death to any one person and 5500,100 for two or more persons in one accident or occurrence, and Property ' Damage Liability Insurance of at least 550,000, both of which shall name. the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcinr_ and interpreting; this Contract is the CountyI s Public Works Director or a deputy. -WOW 11. Adjustment of �orpensation. The rate of compensation may be adjusted by mutual consent of the paries for good cause shown. i Form prepared by County Counsel's Office EB1i:s (cc-61:20U•3/76) -3- 00341 c - c In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Motter of _ Approving Consulting Services Agreements in Connection with Funding under "Local Public Works Capital Development and nv03-061-estment Act of 1976." 102310) On September 21, 1976 the Board of Supervisors determined the necessity of obtaining assistance for the Public Works Department in preparing grant applications for federal funds under the "Local Public Works Capital Development and Investment Act of 1976" and authorized the Public Works Director to employ consultants for this purpose. The Public Works Director this day requested the Board to approve and authorize execution of certain consultants services agreements. NOW, THEREFORE, the Board APPROVES and AUTHORIZES the Public Works Director to execute a consulting services agree- went with Ratcliff, Slams and Cadwalader, Architects and Planners, Berkeley, and Lee Saylor, Inc., Consulting Cost Engineers, Walnut Creek. The maximum amounts of $6,000 for. Lee Saylor, Inc. , and $8,000 for Ratcliff, S Lama and Cadwalader shall not be exceeded without written authorization from the Public Works Director. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing k a trw and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforewid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of (Building & Grounds) supervisors cc: Public Works Department of xW "5th day of October - . 1076 Lee Saylor, Inc. c/o P.W. Ratcliff, Slama & Cadwalader c/o P.W. J. R. OL.SSON, Clerk County Auditor-Controller By Dep" Clark County administrator 00342 ! ,� '� ��T•.�SlUf Conditions. hose Special Conditions.We incorporated below by reference. (a) Public Agency: Contra Costa County (b) Consultant's Name & Address: Lee Sayler, Inc. Consulting Cost _Engineers, 1541 Palos Verdes Mall, Walnut Creek, Calif. 94596 (c) 'Effective Date: October 5 1976 (d) Project Name, Number & Location!'Cost Consultation for preparation of•• (e) Payment Limit: X6,000 Federal grant applications" 2: Signatures. The gnature test the parties' agreement hereto: CONSULTANT 1 By (Desi-9 e official capacity in bu in ) State of California ) ss Contra Costa County ) ACKNOWLEDGIdENT (CC §1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowl- edged that he signed it and that the corporation or partnership named above executed the within instrument pursuant , ZZZW resolution of its Board of Directors. - LAURA E. ROGERS / - NOTARY PUBUGCALIfORNIA Date :( - COUNTY OF CONTRA COSTA / L ��f•;t•,/ MY COmmhsion Aft Notary Public (SEAL) ,:y .' �K Zc�1979 PUBLIC AGEN. ��` '"" FORM APPROVED Vernon L. ine / John �. Clausen County Counsel Public W s Director ,LL Deputy 3. Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: $. Employment. Public Agency hereby employes Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments .stated herein. 5. Scope of Service. Scope of service shall be as described in Appendix A, attached hereto and made apart hereof. 6 Insurance. The Contractor shall provide a policy or policies of compre- hensive Lability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and' employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. .. Payment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. 1(e) without prior written approval of the Contra Costa County Public Works Director. Consultant-Is statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 6. Termination. At its option, Public Agency may terminate this agree- ment at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by. him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered . to the date of termination. 9. Status. The Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. Indemnification. The Consultant shall defend, save, and hold harmless Public Agency and its officers and employees from any and all liability for any injury,or damages arising from or connectedunder its with hrthe services provided hereunder by Consultantor any person AttachementsMicrofilmed with board order. . Appendix A 00343 Appendix B 9-76 I� fn - .r Appendix "A" mak, Upon specific request from the Public Works Department,<,prq id': e cost : estimating information,. construction scheduling information,a. n d special consultation as may ;be required ,to`"assist the`Public Department to prepare applications for giants`und' the-Public Works k, s ` Employment Act of 1976. 1 r -- r s -V F Wg s t F. u l t 9�y ?y l £ Yd'{'', t � r 00344 7 Fu � r s .Appendix "B•' . Lee Saylor, . Inc. • HOURLY C?iyT'c-= RATE ' Base Cost Charge 'E (4) • E. H. Davis • 9.25 11.19 27.98 (6) Max Horn 10.00 12.10 30.25 (11) F. A. Rickmyer _ 12.75 15.41 38.58 ( 8) . L Stamos • 9.25 11.19 27.98 (5) Ben Edwards6.25 7.56 18.90 (10) -0- (7) T. J. Mathews 8.36 •10.11 25.28 (1) Kathy pawter 3.65 4.42 11.05 (3) Pat Crane 4.30 5.20 13.00 (9) J Wager-Smith 4.95 5.98 14_95 (13) Lee -Saylor 26.50 32.06 48.09 (15)• Bill Cole 9.25 11.19 27.98 (21). Jerry 'Oddone 9.25 11.19 27.98 (22) Gary Baker 7.00 8.47 21.17 i23) K Olivera 4.75 5.75 14.37 (17) ITS 12.75 13.64 34.10 (18) • C Baker 12.75 13.64 34.10 (24) John F-orestelle 6.60 7.99 19.97 ,...w Jan/1976 1 . • L- 7 f ♦ �1\SULl:l:G S"-1'iCES .AG 1. S_oeci=__ _Coni_tiors. These Special Conditions are incorporated below by rcf_:ence. (a) Public Agency: Contra Costa County (b) Consultant's Name & Address: Ratcliff Slama and Cadwalader. Archetects and Planners, P.O. Box 1022, Berkeley, Calif. 9 701 (c) Effective Date: October 5. 1976 (d) Project Name, Number & Location: ofrchi tural and En ineerin • (e) Payment Limit: $8,000 Fogsu Ja6ion or repara ipn of rant App 3 c ions ilk Sicnat uses. These signatures attest the parties' agreement hereto: CONSULT ]QT By , (Designate offickAl capachty in business) - State of California ) ss a County ) ACKNOWLEDGMENT (CC §1190.1) C-e, ».e a?The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowl- edged that he signed it and that the corporation or partnership named ' above executed the within instrument -pursuant to its- a..- w resolution of its Board of Directors. aIXIAL SDI Date: 9-9� 7�. JOHN M AAI7CNELL 1 NOTARY PUBLIC-CALIFORNN r� PRNCIPAL oma IN ALAMEDA COUNrY PUBLI AGENCY Nota y Public (SEAL) Mr Co�iulon Ei�:re+March 31.1980 Vernon L. C1 ne Public Wor Director John B. Clausen County' Counsel By: By.' � eput;; 3. Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise.as follows: 4. Employment. Public Agency hereby employes Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of service shall be as described in Appendix A, attached hereto and made a part hereof. _ G. Insurance.�The Contractor. shall provide a policy or policies of compre- hensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and• employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. 7. Payment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. 1(e) without prior written approval of the Contra Costa County Public Works Director. Consultant's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 8. Termination. At its option, Public Agency may terminate this agree- ment -at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work, possessed by, him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of termination. 9. Status. The Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. Indemnification. The Consultant shall defend, save, and hold harmless Public Agency and its officers and employees from any and all liability for any injury.or damages arising from or connected with the services provided hereunder by Consultant or any person under its control. Attachements Microfilmed with board order Appendix A Appendix B .91346 rN Appendix ..A.. k Upon specific request from ,the Public; Works'Department:progi de.Architectura_ n and otber special consultation<a and Engineering informatios may be re quired to assist the Public'.Works Department to;prepare applzcatignst forT grants` under` the Public Works Employment Act' of 1976. x'N f > k C F *� i R k e.. f- t K -_:.� ^r'...• .. .:... :'-... '.hv..,. Y './y.... Y�w7.PFS'.. _.... Appendix "Bu f Principal Arch./Engrs. $ 35.00 an hour s Draftsman. $ 25.00 an hour 3 r Clerical and other approved •, d�w personnel 2;5 X payroll- not to exceed $25 Reimbursement will be made of direct costs .of approved travel, printing and other miscellaneous expenses.: t A v APPENDIX "B" 4 t. In the Board of Supervisors of Contra Costa County, State of California October 5, 11976 In the Motter of Rates Charged for Methadone Treatments Available under County Drug Abuse Program. The Board having received a resolution adopted by the Board of Directors of the Los Medanos Community Hospital District on August 25, 1976 requesting that consideration be given to an individual's financial ability to pay when determining rates to be charged for methadone treatments available under the county drug abuse program; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED.to the Director, Human Resources Agency, for report. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Los Medanos Community Supervisors Hospital District affixed this 5th day of October _ 19 76 Director, Human Resources Agency County Probation Officer JJJ. R. OLSSON. Clerk County Administratorgy Deputy Clerk Vera Nelson H-24 3/76 15m 00349 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the AAatter of Request for Statistical Information re "Employment Opportunities for the Elderly". Supervisor J. F. Kenny having submitted a communication received from Mr. David F. Osten, Research Analyst, Employment Opportunities for the Elderly, State University of New York at Albany, who currently is engaged in a research project entitled "Employment Opportunities for the Elderly" and is requesting statistical information pertaining thereto; IT IS BY'THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency. PASSED by the Board on October 5, 1976. 1 hereby certify that the forgoing Is a true and correct co ff of an order entered on the minutes of said Board of Supwvison on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency (with questionnaivisors County Administrator affixed d,&5th day of October 19 ?6 J. R. OLSSON, Clerk By Deputy Clerk Mai a M. Neufe H-24 3/76 15m 0035 In the Board of Supervisors of Contra Costal County, State of California October 5 , 1976 In the hotter of Approval of Agreement for Private Improvements in Subdivision 4852, San Ramon Area. :REAS an agreement with Peter J. Frumenti, 1035 Detroit Avenue, Concord, California 94520 for the installation and completion of private improvements in Subdivision 4852, San Ramon area, has been presented to this Board; and hMRSAS said agreement is accompanied by United Pacific Insurance Company Surety Bond No. 805448 in the amount of $72,600.00 and a $500.00 cash deposit (3uilding Inspection Department Receipt No. 130239, dated 9/7/76) for the full amount of the costs for completion of the improvements required by the Board of AdJustment in approval of the above Subdivision NOW, TfR:�3 , on the recommendation of the Acting Director of Building Inspection, IT IS BY THE BOARD ORDMME that said agreement is APPROVED and the Chairman is AUTHORIL:D to execute same an behalf of the County. PASSED by the Hoard an October 5, 1976. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Peter J. Fri:m-mnti Witness my hand and the Sed of the Board of Supervisors Buildin� ?rspPctior. � � 5th d October _ fq 76 Department (2) _ J. A. OLSSON, Clerk By Deputy Cork- Robbie G-'.u&errez : 00351 Road #806448 Premium: $1,097.00 IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT �tY��t976 U (Performance, Guarantee, and Payment pI�' (Calif. Government Code §§66499-66499. YtTRo�nre NSpEcpoR� 1. OBLIGATION. PETER J. FRUMENTI as Principal, and UNITED PACIFIC INSURANCE COMPANY � a corporation organized and existing under the laws of the State o WASHINGTON and authorized to transact surety 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 pay it: ! (A. Performance & Guarantee) SEVENTY TWO THOUSAND SIX HUNDRED AND NO/10O - Dollars 72,600.Q0 for itself or any city-assignee under the below-county subdivision agreement, plus NO/100 (B. . Payment) SEVENTY THREE THOUSAND ONE HUNDRED AND Dollars 73 100.00 to secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has -executed an ar.reement with the County to install and pay for street, drainage, and other improvements in Subdivision Number 4852 , .as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to-satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 1. CONDITION.. • A. The condition of this obligation as to Section 1.(A) above Is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it' shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- ai:le expenses and fees, including; reasonable attorney's fees, incurred by County (or city assignee)- in successfully enforcing such obligation, at] to be taxed as casts and included in any judgment rendered. B. The condition of this obligation as to Section 1.(B) above Ir. such that said Principal and the undersigned as corporate surety are geld firmly bound unto the Count;; of dontra Costa and all contractors, subcontractors, laborers, materl,almen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid,. Civil Code for materials furnished or labor thereon of any kind, or fo�ij352 • -l- 1YIiCo:ih:d :•a7 ��csrr► �rfnr A amounts due under the Unemployment Insurance Act with respect to such work or labor, that saic( surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed byf:the court, and to be taxed as costs and to be included in the.fudgmeht therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall Inure to the benefit of any and all persons, companies and corporations entitled to file claims under 'Title 15' (compencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action*to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain k. in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make 'such alterations without further notice to or consent by Surety; and the :surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. :SIGNED AND SEALED on September 13, 1976 PR ' AL SURETY UNI C INSURANCE I Ant 31.:�{ ByGeor a H. Krueger, Attorne*34 fact If>,I A,t', 0.161) State of Ca ifornia' ) )'j�lM t""v� County of �it.C. N )ss. (ACKNOWLEDGMENT.BY SURETY) i On September 13, 1976 , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that lie signed the name of the Corporation as Surety and his/ their own nameTs) as its Attorneys)-in-Fact. 11 (NOTARIAL S OFFICIAl NANCY L CLOWES 1 Naacy L. es NOTARY PUBLIC-CA!FORNIAt PyCOMM4ZIN-mtmusccsUC _ y Public for County and State Yr Comrsussa�boircs Mq 19.!9 (Rev. 2/76) LD- _ - EBH;bw -2- ' • Microfilm-::E;h.hoerd order 1j SUBDIVISIOII AGRE.F.'FENT (§1) ;mss Subdivision: 4852 (§1) Subdivider:Peter rumen i (Private Improvements) 035- 7- (§1) Effective Date: (52) Completion Period: v (§3) Deposit: (faithful pert.)* 5oo.00 Cash mond: (Performance) $72.60000 !/Bond: (Labor & Material) $73,100.00 1. Parties. & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise •and aGree as follows concerning this subdivision: 2. Imnrovenents. 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 paraaixmam improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improver..ents (hereinafter called "work" within the above completion period fron date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or- superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance 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 indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below., and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as cor.,pl.eted, and including; the defense of any suit(s), action(s) or other proceeding(s) concerning; these; . C - The actions causinr, liability are any act or omission (neg;li- gent or non-negligent) in connection with the matters covered by this. agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer; agent or employee of one or more of then; D - llon-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Inde:rnitee has ' prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification. covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including; inspections thereof and relocating; existing utilities required thereby. 6. Nonacrfornance and Cos n If Subdivider fails to con, fete tl.c -work and Imoruveiac aLs within•Lhe time specified In this ai,-rceuent or extensions granted, County may proceed to complete then by contract -1- c�o353A or otherwise, and Subdivider shall pay the costs and charges there- for ir.mediately upon demand. is County sues tz cc=pel performance of this agreement or recover the cost of ccwp:e==r.= tie improvements, Subdivider shall pay all reasonable attorne;rst fees, costs of suit, - and all other expenses of litigation incurred t_ Co.:.^.ter in connection therewith. 7. Assirnnent. If before these improvements are co-mleted this minor subdivision is annexed to a city, the Co=t:: assign to that city the County's rights under this agreement andi/cr any deposit or bond securins then. 8. Narranty. Subdivider warrants that the said _rrc.erent elan is adequate to accomolish this ::ork as pro-:.se: in Section 2; and if, at any time before the County's acceptance o: the :wrovements as complete, the ir—provement plan proves to be 1-_dec:.:ate in any respect, Subdivider shall make changes necessary to acro^lsa the work as promised. 9. No Waiver by County. Inspection of the wore and/or materials, or approval o: ::orl: and/or =aterials inspected, or s ate=.ent by any officer, agent or employee of the County ind__atIng the t:ork or any part thereof complies with t::e requirements• of - azreerent, or acceptance of the whole or ary pert of said ::c:k aid/cr =aterials, or pa;, r..ents therefor, or an;; cc=bl ration or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be -thereby estcpped from bringing any action for damages arising from the failure to comely with any of the terms and conditions hereof. 10. Record Man. In consideration hereof, Cow ty shall accept said. parcel map for filing with the County[ Recorder. CO •'t^Y OF CONTRA COSTA note below) .By h firman, Boat",d, ofYn rv_so:s ATTESt. J: R. O S621, nt;: Clerk By & ex'!officio Clerk_ o`_' 3oa:cDes_g::ate _'_c_al capacity in the business) By ' , dote to -~`-•lde� (1) Execute Deputy ackna::y_==e nt rani. belar•; and (2) If aVo:-c .. .r_ ,on, attach a a 4 cern.'=__ _ o_ (a) the by-laws or (b) tie resol TtIon of the Board of i__ec:c_s, authorizing execution of this contract and of the bonds 'red_ hereby. _ j z i t s iE .'E n ii State of 'California ) ss. (Acknc le`�ne-t by Corporation, County of Cnntrp Cne,-ta ) ?artne. :_p a_ individual) On June 11 , 1970 , the persor.(s? ...cse na-e•(s) is/are signed move for Subdi:ic•:?: -and. -...no is Sino::^ to be the inA4.rici- ual and officer or partner as stated above ..:� L Cd this i :. - nt t .:rent, _ and ac;:no::ierired co me th2z he executed it an' ::at tae corporation or partnership named above executed it, OFFIca SCAL V JEANNE. E AIUAIDER t� Jeanne =. exar.-der a _ - � NOiAkT Y 4.1:C - l'� .Fvdt+• .tY Pn:.Gvnl U`.+CE 1N E -Notary Public Sa:iS .-u ," and viaLe COWRA COStA CatlNTI :0C 7 14j2 74) 1-IST-bw.....r....... r oo3s3 � In the Board of Supervisors of Contra Costa County, State of California October 5 1976 In the Matter of Inquiry of Knightsen School District about Purchase of Surplus County Vehicle. The Board having received a September 23, 1976 letter from Superintendent Raymond C. Eztrum, Knightsen School District, P.O. Boz F, Knightseu, California 94548 inquiring about the purchase of a surplus vehicle from the County transportation pool; IT IS BY THE BOARD ORDERED that the aforesaid inquiry is REFERRED to the Public Works Director and County Auditor Controller (Purchasing Division). PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of sold Board of Supervisors on the date oforesaki. cc: Knightsen School District Wdnm my hand and the Seal of the Board of-� Public Works Director supervborz County Auditor-Controller affixed thissthday of ocroher 19 76 (Purchasing Division) County Administrator J. R. OLSSON. Clerk ey i Do"Clerk Ro bie ierr 00354 i In the Board of Supervisors of Contra Costa County, State of California -- -October 5 , 19 76 In the Matter of Financial Status of Court Referral Program of Volunteer Bureau of Contra Costa County. The Board having received a September 27, 1976 letter from Mr. Nick Rodriquez, President, Volunteer Bureau of - Contra Costa County, 2116 N. Main Street, Suite E, Walnut Creek, California 94596 transmitting financial data on the Court Referral Program for the months of July, August, and September, 1976, and advising that without adequate funding by the County said program will be unable to continue; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) and the County Administrator. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and correct aopy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Volunteer-Bureau of Witness my hand and the Seal of the Board of _Supervisors Contra Costa County affixed this 5th day of October - 19 76 Board Committee � — County Probation Officer County Administrator J. R. OLSSON, Cleric By "cDeputy Clerk Vera Nelson H-24 3176(Sm 00351 In the Board of Supervisors of Contra Costa County, State of Califomia October 5 , 19 2A In the Matter of LAFCO Hearings on Spheres of Influence. the Board having received a September 29, 1976 letter from the Executive Officer, Local Agency Formation Commission, advising that 2 p.m., Wednesday, October 20, 1976, has been fixed by the Conadasion for hearings on the possible adoption of the spheres of influence of the Contra Costa County Water Agency, the Flood Control and Yater Conservation District, the two Storax Drain Maintenance Districts, the Contra Costa County Storm Drainage District and the 49 County Service Areas, and inviting oomsents from this board or any of its individual members; IT IS BY TEM BOARD ORDERED that the aforesaid matter is referred to the Public Works Director and the County Administrator. PASSED by the Board on October 5, 1976• 1 hereby certify that the fonnpinp is a true and cornet copy of an order as>nto on the minutes of said Board of Supervisors on the dab aforesaid cc: Public Yorks Director Witness my hand and the Seal of the Board of ��,Wi� County Administrator affixed this 5th day of October . 19 76 J. R. OLSSON, Clerk ey Z 1 D,ty CWk er 01350 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of Califomia October 5 , 19 76 In the Matter of Social Service Funding Problems. The County Administrator having submitted to the Board on this date reports from the Director, Human Resources Agency, dated September 29, 1976 and from the County Welfare Director dated September 28, 1976, regarding continued funding problems in the Social Service Department relating to Title XX deficits and In-Home Care costs; and The Board having been further apprised of the availability of an approximate $6.6 million for reallocation by the State Department of Health to counties showing deficits in fiscal year 1975-1976 based on a TENTATIVE formula which is being supported by the County Welfare Directors Association; and The Board having also been made aware of the existence of a potential deficit for fiscal year 1977-1978 based on preliminary allocations from the State Department of Health; and The Director, Human Resources Agency, having included in his report the approximate County cost in contributions to the retirement system for employees of the Social Service Department who have filed to retire under the provisions of the Early Retirement Bill; IT IS BY THE BOARD ORDERED that the reports mentioned herein are referred to the Administration and Finance Committee (Supervisors Warren Boggess and James Moriarty) for report back to the Board at the Committee's earliest opportunity. PASSED ON October 5, 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 data aforesaid. Witness my hand and the Sed of the Board of - -Supervisor affixed this 5th day October . 19 76 J. R. OLSSON, Clerk By_ t2 ' R Deputy Clark'`/� Orig: Human Resources Agency Robbie Gut rri� e��S County Welfare Director Ben Russell, Retirement Board County Administrator County Auditor-Controller 00351 ►� 30 Human Resources Agency Date September 29, 1976 CONTRA COSTA COUNTY Arthur G. Will Contra Costa Corm To County Administrator RECEIVED RECEIVED From C. L. yap Mart er ec r SEP 2 9 197 4 ©dice ob G s 5 1916 C=Cft Amin J. I.oissori Subj SOCIAL SERVICE DEPARTMENT FUNDING PROBLEMS CLW BoAw ornPcoWFS ALMPP I forwarded you a copy of my memo to Mr. Jornlin dated August 31 in which I raised several questions about this year's and next year's Title XX allocations and deficits. Enclosed is another copy of that memo and a copy of Mr. Jornlin's reply. We now appear to be faced with the following factual situation: 1. Last spring, the Board of Supervisors agreed to be at risk for $1,000,000 in In-Home Care Administrative costs. Taking this into account at the present spending levels, the Social Service Department still has a Title XX deficit of; $699,000 for 1976-77. Legal action against the State has not yet been initiated regarding the claiming of In-Home Care Administrative costs since the County Counsel has recommended that we file a claim with the State and let them reject it before we file suit. 2. The actual Administrative costs for the In-Home Care program are approximately $1,742,000. If the Board of Supervisors is willing to be at risk for this full amount, there is still a deficit of $290,000 for 1976-77. 3. If all the Administrative costs of In-Home Care must be claimed from Title XX, the deficit for 1976-77 totals $2,078,000. 4. There is a surplus of Title XX funds from the 1975-76 fiscal year totaling approximately $6.6 million. Total deficits in all counties statewide are in excess of $11,000,000. We will receive some portion of this $6.6 million against the deficit we had last year. This might bring the County as much as $1,350,000 in unanticipated revenue against the 1975-76 deficit. 5. The preliminary allocation from the State Department of Health for the 1977-78 fiscal year calculated 100 percent on aided caseload is $2,852,000 for Contra Costa County. 6. The County Welfare Directors Association appears to have worked out a compromise among the counties whereby counties would be allocated the highest of the allocations from the 1974-75, 1975-76, 1976-77 or 1977-78 fiscal years. Under this formula, Contra Costa County would receive $6,168,000. This formula would, however, require a State augmentation of about $10,000,000. This allocation formula does not yet have approval from the State Department of Health. mcrofiimed with-board ordQ0358 Arthur G. Will September 29, 1976 Page 2 SOCIAL SERVICE DEPARTMENT FUNDING PROBLEMS 7. If the State approves the CWDA allocation formula and if they refuse to provide any augmentation, all counties would take a percentage cut from the highest of these four allocations, We would then receive approximately $5,675,000. This represents a reduction of $493,000 from the 1976-77 allocation. It also represents an allocation which is $2,571,000 below our present spending levels, including all Administrative costs of In-Home Care. This allocation is $783,000 below our present spending levels excluding all Administrative costs of In-Home Care. 8. At least 12 employees, and perhaps 14 employees, have filed to retire under the provisions of the Early Retirement Bill. The County's contributions to the retirement system of these employees are likely to total between $103,000 and $126,000. Based on the above factual situation, the Board obviously has several alternative courses of action and several decisions which must be made. It is my recommendation that you forward this information to the Board of Supervisors on October 5, 1976 and recommend that the Board refer this report to their Administration and Finance Committee for a report back to the Board at the Committee's earliest opportunity. I have taken the liberty of supplying copies of my memo to each member of the Board and to Local #535 and CUE anticipating that you will report to the Board on October 5. CLVM:cIg cc: Board of Supervisors (5) R. E. Jornlin Welfare Di ctor 00359 H- uman Resor Xs 1�..�ency =c: Howard Reynolds - Date August 31, 1976 CONTRA COSTA COUNTY Robert E. Jornlin Tb Welfare Director ��aY From C. L. Van Marter, Director ; Subj SOCIAL SERVICE DEPART14ENT FUNDING PROBLEMS Now that the 1976-1977 County Budget has been adopted and now that the August time study is completed, I believe it is essential that we compute accurately and precisely where we are in relation to the $1.4 million deficit we projected for this fiscal year. By September 15, please provide me with answers to the following, including necessary backup details: 1. What ratio between services and IM was used in projecting the $1.4 million deficit? 2. What is the present ratio from the time study? 3. What are the administrative costs of the In-Home Care program? 4. What do you project the federal share of Title XX claims will be for the 1976-1977 fiscal year if the In-Home Care costs must be paid from Title XX? 5. How much did the delay until July 9 in eliminating positions add to the deficit? 6. How much did the delay until September 30 in eliminating the 17 positions expected to be vacated by retirement add to the deficit? 7. flow much did our failure to start rehiring Ws on July 1 add to the deficit? 8. Are there any other factors which added to the deficit or which kept us from fully offsetting the $1.4 million as.we had expected? 9. What do you project the federal share of Title XX claims will be-for the 1976-1977 fiscal year if the In-Home Care administra- tive costs can be claimed under the In-Home Care allocation? 10. Hoary many EW and EWS I positions are funded in the County Budget? 11. At what point in time do you expect to eliminate any Ito cost containment deficit? 12. What is the State's present plan for allocating federal Title XX funds for the 1977-1978 fiscal year? Rau"to:M flus Hb:AAX�?%��� t �,. .. ..:37C�_. otltlVo Robert Jornlin August 31, 1976 Page 2 13. Under the State's present plans, what do you anticipate our allocation of federal Title XX funds will be for 1977-1978? 14. How do you evaluate the possibility of obtaining a permanent change in the Title XX allocation formula? 15. Specifically what plans do you have to attempt to influence the allocation formula presently planned for 1977-1978? 16. If you were required to reduce the administrative cost of the In-Home Care program to $1,000,000 in federal funds, how arould you do it and what would the program implications be? 17. What do the following counties expect their federal Title XX claims to be for the 1976-1977 fiscal year: Alameda Santa Clara San Mateo Sacramento Riverside Fresno San Diego 18. What explanations can you offer for any substantial difference between the anticipated federal Title XX claims for Contra Costa County and any or all of the above counties on a per case or per capita basis? r' 19. Assuming there is stili a projected deficit in federal Title XX money, and assuming that approximately 20 employees retire by September 33, how many employees in what classifications would you recommend be laid off to eiimtnate the remaining deficit, assuming also that the increased-retirement contributions are . added to the claim, and assuming that layoffs.occurred effective October 31, 1976? 20. Assuming that we are not successful in changing the allocation formula for 1977-1978, and assuming that we stabilize IM costs at the level of our cost containment allocation, and assuming a 5" increase in salaries and all other costs during the 1977-1978 fiscal year, what do you project the 1977-1978 deficit in federal Title XX funds will be if we have to continue to claim In-Home Care costs from Title XX? Mr. deVincenzi, Mr. Reynolds and I are all available to assist as needed in getting answers to these questions- Most of the work, however, must come from your staff. It is most important that I have answers to these questions by September 15 since I must make a report to the Board soon thereafter on the total deficit situation and determine what steps the Board wants to take in relation to the deficit, 403fi$ F Robert Jornlin f August 31, 1976 Page 3 I will be happy to meet with you before, during, or put after. you -this,,:. information together if that would- be helpful to you. }z CLV��l:clg cc: Arthur G. Will, County Administrator Ron deVincenzi, Fiscal Officer. . L Howard Reynolds, Personnel Wficer _ C MYvt hr- - t =S l♦rtiY ,.!t r � r�n taFiy Y g a } f 6 � J r y �V362 r. LONTRA COSTA COUNTY i HUMAN RESOURCES AGENCY SOCIAL SERVICE DEPARTMENT } TO: C. L. Van MArter, Director, HRA DATE: September 28, 1976 FROM: R. E.VSERVICE irector, Social Service cc: Al Croutch Don Cruze r Ed Jackson SUBJECT: SOCIAEPARTMENT FUNDING PROBLEMS Don Crawford Bob Hofmann F REFERENCE: Your memos to me dated August 31, 1976 and September 14, 1976, same subject { t The following information is submitted in response to the questions in your August 31 memo. I have not included all of the work papers which support these figures but they are available should you wish to review them. The information below follows the numbered questions in your memo. 1. The projected deficit of $1.4 million was made by adjusting for the ! impact of an In-Home Care shift of $1 million from a claim which used a ratio of .533 eligibility and .467 service. Later projected claims used a ratio of .58 eligibility and .42 service. M i 2. The ratio from the August time study was .588 eligibility and .412 service. 3. Costs of the In-Home Care Program are as follows: A. If all administrative costs are charged against the In-Home Care allocation: r 1. Direct Charges (primarily costs of providers) $ 4,202,870 2. Casework Costs 1,011,937 3. Allocable Support Costs 730,714 Total: 5,945,521 r B. If the administrative costs claimed against In-Home Care are limited to one million dollars: 1. Direct Charges (primarily costs of providers) $ 4,202,870 i' 2. Casework E Allocable Support Costs 1,000,000 Total: 5,202,870 The Department is just now dealing with the question of minimum wage rate increases to be effective during October. We estimate that this will increase direct charges by approximately $265,000 this fiscal 1 year. We expect that the State will be responsible for this cost as for other direct charges to the program. 1 4. If all administrative costs of the In-Home Care Program must be paid from Title XX funds, the Federal share of Title XX claias for the 1976-77 Fiscal Year is projected at $8,246,000. OV�V tt,� CC GEN 9 (Rev. 3/75) 1 C. L. Van Marter -2- September 28, 1976 5. We estimate that by delaying the elimination of positions from May 31 until July 9 added approximately $100,000 to the Title XX share of the ' 1976-77 claim. 6. Delaying retirement of 13 positions until September 30 cost approximately $100,000 in Title XX claims. The deficit was further increased by about $84,000 for incumbents apparently not retiring on September 30. 7. Fourteen Eligibility Workers left in July. We cannot say how many of these vacant positions would have been filled nor can we readily estimate the impact that doing so would have had on the claim. S. Other factors which kept us from fully offsetting the $1.4 million deficit were: A. The estimated number of reductions required was based on a mix of 18 administrative positions plus an equal proportion of all other service and clerical support positions. The actual positions deleted differed from this. In addition, many individuals who were displaced were re-promoted to their former classes. The cost impact of these changes cannot be readily estimated. B. HRA computed the number of positions to be reduced at 69.8. (The Board then restored one of these positions.) It appears that the 69.8 was too low a figure--our own earlier calculations required a reduction of 72 positions to offset a deficit of $1.325 million. This would have required reduction of approximately 78 positions to completely offset a deficit of $1.4 million. C. We have not been able to confirm absolutely that the equivalent of 68.8 were in fact eliminated even aside from the assumption that 17 persons would retire in September. Apparently the combination of part-time equivalents, leaves of absence, retirement, transfers, attrition and layoff was supposed to equal at 68.8 but we cannot confirm at this time that it did so. 9. If In-Home Care costs are completely charged against the In-Home Care Program, the Federal share of Title XX (for all other services) would be $6,940,000; if the shift of In-Home Care administrative cost is limited to one million dollars the Federal Title XX share would be $7,246,000. 10. After adjusting for the $249,000 reduction ordered by the Board of Supervisors, the number of positions funded in this department's budget is 61.7 Eligibility Worker Supervisor I's and 361.3 Eligibility Worker I's and II's. U. We have just received our copy of the State Department of Health's Cost Control Flan for Medi-Cal and are now reviewing it. We assume that our situation has remained approximately the same in Medi-Cal (our eligibility costs were within the State's required standard and our support costs were high). The County is within State limits in lion-Assistance Food Stamps. We are now within the State's standards for EW's in AFDC Intake 0036' C. L. Van Harter -3- September 28, 1976 but are still slightly above in the area of AFDC Continuing. We anticipate reaching the latter within the next month or so. The specific date will depend upon applications, caseloads, attrition and the extent to which the Department decides to convert additional full-time eligibility worker positions to part-time. The issue of "support costs" is, of course, much more difficult. While support costs consist primarily of salaries of clerical staff, they also include such relatively uncontrollable items as data processing, space and other operating expenses. In addition the direct clerical support throughout the Department is allocated to Income Maintenance and Service on the basis of the time study. Thus, while reducing salaries of clerical staff in either Service or Income Maintenance reduces both Service and I/M deficit, it does not do so directly. As we indicated some time ago, we are reviewing our clerical staffing and at this point would expect to maintain the freeze on clerical positions throughout this fiscal year. In summary then, we will be within the State's cost containment standards for eligibility staff within the next few months and will seek autboriza- tion to replace attriting EW's at that point. Although we do not plan to recommend the layoff of any clerical employees, we may wish to permit employees to transfer to other departments or to part-time positions within this department-. All of this may mean that we slightly exceed-our allocations for Income Maintenance for this fiscal year but the amount of that excess should not exceed our earlier projections. In a recent letter, SDBP advised us that they were honoring our full claim for AFDC administra. tive costs for last fiscal year. This offstts the anticipated deficit of approximately $38,000 of State funds. 12. As of this date the State Department of Health is presently utilizing the old formula established several years ago for allocation of Federal Title XX funds. The formula for 1977-78 calls for the allocation to be made strictly on the basis of aided caseload (AFDC and SSP). 13. If the aided caseload formula were to be used, this county's allocation would be approximately $2,852,000. 14. At this point it appears very likely that the State will modify the allocation formula. Two weeks ago the California Welfare Directors' Association Board of Directors, by a large majority, adopted a resolu- tion which proposes to the State that funds for next year be allocated to the counties on the basis of the highest of four year's allocation under the old formula. That is, each county would receive the highest of the amounts it was allocated for Fiscal Years 1974-75, 1975-76, 1976-77, or the planned allocation of 1977-78. This recommendation is based upon the assumption that additional funds (approximately $]1,000,000) will be secured for next year's funding. Should this be the case, Contra Costa's allocation would remain at $6,168,000 for next year. CWDA recognized the possibility that such fuading might not be secured and recommended in that event each county's allocation be reduced by approximately eight percent. This would give Contra Costa an allocation of approximately $5,675,000. The major significance of the CWDA action C. L. Van Harter -4- September 28, 1976 in revising the proposed formula is that it provides a base for each county from which future allocations are to be derived. 15. I believe the most significant action toward achieving a change to the allocation formula for last year has already occurred in the CWDA recom- mendation mentioned above. The State Department of Health, while at this point reluctant to seek additional funding for social services, has no vested interest in the allocation formula and would probably be happy to get off the hook by accepting the CWDA recommendation. This action in itself would assure Contra Costa at least an increase of $2,798,000 from our preliminary allocation of $2,877,000. If, as seems highly likely at this point, we are able to secure additional funds statewide, our allocation would be the full $6.168 million. (This can occur by utilizing available Title XX funds and without requiring additional State funds.) 16. Cutting In-Home Care administrative costs to $1 million would result in cutting staff assigned to IHC to one-third of the current level. Of necessity, priorities within the IHC worker's job would have to be realligned. The intake assessment for IHC services would be done in less depth. Reauthorization would be done on a cursory level. Whereas our current monthly hours paid to IHC providers stay relatively stable, these hours would increase over the long run because, at the time of the re-authorization, workers currently focus on change in client's level of functioning. This careful scrutiny results in decreasing approximately as many hours each month as are increased by granted cases and worsening in client's condition. Social workers would not recruit providers or orient providers and clients to expected services to be done. Probably the biggest impact caused by this decrease is that we would no longer be able to afford (from a financial and a time basis) the joint efforts Social Service and Health Departments have successfully fulfilled. We would have to discontinue the operation of HSRT, joint conferences with Public Health Social workers and our periodic requests for nursing evaluations. This would also result in decreasing revenue of the Health Department, both of their inter-agency billing for the services they per- form for us and the referrals we make to their Home Health Agency which they bill to Title XVIII and Title XIX. Overall, as we reduce administrative expense, by reducing staff time in IHC, we anticipate that the direct costs to the program will increase, ultimately offsetting the administrative savings. 17. Informal contact with the following counties provides this information as to their anticipated claims for Fiscal Year 1976-77. Although Fresno and San Diego indicate they expect to spend their full allocation that may not in fact occur. Also shown below are the number of aided persons (SSP and AFDC), and the projected claim per aided person. Information was not available from Alameda County. 01365 C. L. Van Harter -5- September 28, 1976 Dollars Per County Projected Expendi vre Aided Persons Aided Persons Contra Costa $ 8,246,364 48,154 $ 171 Fresno 2,897,931 59,968 48 Riverside 3,238,000 61,469 53 Sacramento 7,776,693 78,888 99 San Diego 7,055,132 117,186 60 San Mateo 3,800,000 28,213 135 Santa Clara 9,621,659 95,037 101 18. As indicated in your earlier reports to the Board of Supervisors, this county has remained in the forefront of social services. The Board made many needed programs available to this community and has a well deserved reputation on a statewide and national basis for the development and implementation of innovative programs. So long as the Federal Government maintained its policy of 75$ reimbursement on an open-end basis the Board was willing to contribute the county share to these needed programs. We have also taken advantage of federal funds to offset county funds which would otherwise be required for other county programs. We have been responsive to such community groups as the Association for the Mentally Retarded and have assumed some of the cost from other departments within the county because we have been able to utilize federal funds more readily. A number of counties, which have in prior years expended less per capita than this county, are now moving to increase their level of service in order to avail themselves of the 75$ federal dollars. 19. If we are successful in requiring the State to fully fund In-Home Care administrative costs from In-Home Care rather than from Title XX, we would experience a Title XX deficit of approximately $290,000. If the Board wished to restrict its commitment to the Department to the $1,000,000 which we earlier anticipated as the additional claimable costs of In-Home Care administration, we would anticipate a Title XX federal deficit of approximately $699,000. As you know, on August 27th the State Department of Health advised us that approximately $6.6 million would be available for reallocation to counties showing deficits in Fiscal Year 1975-76-As these funds had not previously been anticipated, they should be available to cover any anticipated deficit. Although the State indicated that this distribution would be "based on a ratio reflecting original allocations", we do not have sufficient informa- tion to determine what our share of this reallocation would be. It is possible that counties with small deficits would have these fully covered and that the balance of the funds would be allocated to the re ma'g counties. The most optimistic reallocation we could anticipate would give 00367 C. L. Van Harter -6- September 28, 1976 each county an amount equivalent to one-half of its deficit. In our case, this would bring us an additional $1.35 million. If we were re- allocated funds equal to only one-quarter of our deficit, we would receive $675,000. In view of the above, it appears that the prospect of a deficit in Title XX federal funds for the current fiscal year is now very remote. While we would certainly re-assess the situation as soon as we have information on the State's plans for reallocation, it does not seem appropriate at this time to identify additional positions for layoff. 20. As I have stated before, I feel strongly that it is premature to attempt to identify potential deficits for next fiscal year. He would not be doing this for budget purposes, but rather to keep the Board apprised of a possible fiscal crisis next fiscal year. The impact upon staff of even the possibility of massive layoffs is entirely negative and demoralizing. It seriously inhibits effective work throughout the organization. It is really almost impossible to project what, if any, deficit will exist next year. There are a number of factors which we believe will be important in minimizing any potential deficit. In addition to the factors already mentioned, we are working intensively with other county groups and with the State around the use of federal money for child care, thus freeing Title XX funds for other Social Services. At the moment there are two bills in Congress which would have positive effects upon California's Service allocation. The first is HR 14263, a bill "to amend Title XX of the Social Security Act to provide that the existing dollar limitation on the amount of Federal funds available for social services thereunder shall be increased from time to time to reflect rises in the cost of living." The second is HR 14264, a bill "to amend Title XX of the Social Security Act to provide for the reallotment of unused Federal funds for social services, in any fiscal year, to states whose regular allotments of such funds were insufficient to meet their needs (giving first priority to states which would otherwise have to close existing facilities)" If you still feel it is essential that we try to project next year's deficit, I would ask that we discuss this further both because of the staff work required and the negative impact upon the Department. We would be pleased to answer any questions you might have about these figures or our comments and would welcome the opportunity of reviewing your report to the Board prior to its submission. RW:blr 00368 In the Board of Supervisors of Contra Costa County, State of Califomia October 5 , 19 76 In the Matter of Authorizing the Chairman of the Board to refer to the Government Operations Committee the 5-month Program Progress Review Report for OEO, covering I/l/76 5/31/76 for their review and report bac to the Board on 10/12/76 The Board of Supervisors, having this day received the Program Progress Review Report for the Office of Economic Opportunity, covering the months 1/1/76-5/31/76 and having the requirement of reviewing said report, refers the Program Progress Review Report to the Government Operations Committee for review and report back to the Board on October 12, 1976. APPROVED BY THE BOARD on October 5, 1976. 1 hereby certify that the foregoing Is a tare and correct copy of an order enter on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of. Orig: OEO Supervisors cc: Board Committee affixed this 5th day of October 19 76 County Administrator J. R. OLSSON, Clerk Deputy Cleric a�g H-24 3/76 15m 00369 In the Board of Supervisor: of Contra Costa County, State of California October 5 . 19 In the Molter of Cable—Vision Monthly Charge. The Board having received a September 24, 1976 letter from Ms. Mary Harlan, 21 Boulevard Court, Walnut Creek, California 94595 objecting to the requirement of Cable Vision that each monthly charge be paid in advance of cable television service provided,- IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator for reply. PASSED by the Board on October 59 1976- 1 hereby certify that the forepairp is a true and correct cW of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. cc: Ms. Mary Harlan 1Alitnsss my hand and the Seal of the Board of County Administrator Supervisors affixed this 5th day of October . 1976 R. Ot.SSON, Clark Dqxh Clerk onda Amdahl 0J3'70 H-24 3/76 Ism In the Board of Supervisors of . Contra Costa County, State of California October 5 .19 Z.fL- In the Matta of Proposed Abandonment of - Southern Pacific Bight of Way from Concord to Livermore. The Board having. received a September 25, 1976 letter from Mr. Patrick Whittle, 1700 North Broadway, Walnut Creek, California 94596 urging that-the Southern' Pacific right of way from Concord to Livermore, proposed for abandonment, be retained for recreational trail uses and future light-rail use; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning for report. PASSED by the Board on October 5, 1976. 1 hereby certify that the forpdrp is a true and corned copy of an order an thrt minutes of said Board of Supervisors on the date ofonmoid c c: Mr. P. Whittle - _ 1AIilnms my hand acrd dw Seol of the Board of Director of Planning Public Works Director affixed this 5th day of October . 19 County Administrator J. R. OLSSON, Clerk sy - Do" ClarkB ie G t e r r e z i - r%'A37.1 H-N 3/76 11m In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Change in County Representation on Board of Directors of CSAC. Supervisor J. S. Moriarty having advised that he would be unable to attend the County Supervisors Association of California convention in November; and Supervisor Moriarty having indicated that a meeting of the Board of Directors of said association would be held in conjunction with the convention and that designation of another supervisor as the County's representative on the Board of Directors was desirable, and for this purpose having suggested designation of Supervisor W. H. Boggess, with Supervisor J. P. Kenny as his alternate; and The Board having considered same, IT IS 80 ORDERED. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entued on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and th Seal of the bard of ccs CSAC SuPorvisors 4upv. Y. N. Boggess affixed th8 th day of October , 19 76 Supv. J. P. Benny Oupv. J. B. Moriarty County Administrator ' J R. OI_SSON, Clerk Public Information Officer By ��- 07` /�Ct � . Deputy Clerk Jean L. Millar 013'72 H•24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of _ Contract with Ronoh School for Mental Health services. The Board having referred to the Director, Human Resources Agency, on September 28, 1976, a letter from the Chairman of the Mental Health Advisory Board dated September 16, 1976, which letter recommended the discontinuance of an existing contract between Mental Health Services and Ronoh School effective October 31, 1976; and The Director, Human Resources Agency, having also submitted to this Board an evaluation report on the Ronoh School conducted by an Ad Hoc Committee of the Mental Health Advisory Board; IT IS BY THE BOARD ORDERED that the Contra Costa County Board of Supervisors ENDORSES the recommendation of the Mental Health Advisory Board as contained in its letter of September 16, 1976, and DECLARES ITS INTENT to sign a contract with Ronoh School for the period July 1, 1976 through October 31, 1976 only,to cover operations of the program up to that date, and to ensure a smooth transition to another appropriate facility for those children' still in the program. IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to negotiate a contract with an appropriate nonprofit corporation to operate the therapeutic nursery school component of the present program, beginning not later than November 1, 1976, with the understanding that such contract will be submitted to the Board for final approval prior to the effective date, and that the Director, Human Resources Agency, will keep the Mental Health Advisory Board apprised of all developments in said efforts to* procure a new contract with a suitable facility prior to submission of such contract to the Board. PASSED ON October 5, 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 Superv%ors affixed this 5th ofct Oober 19 76 J. R. OLSSON, Clerk By J " Deputy Clerk H 2+ 12174 • 15-M Robbie Gu ierrez Orig: Human Resources Agency Medical Services--Mental Health Rev. Palmer Watson, MHAB County Administrator County Auditor-Controller Ronoh School 00373 r Human Resources Agency cY Date September 28, 1976 CONTRA COSTA COUNTY RECE VEI D TO Board of Supervisors _ SEP 2 9 1916 From C. L. Van Marter, Director \y e oesWWIareKof SUPEW A m. Subj LETTER FROM THE CHAIRMAN OF THE MENTAL HEALTH'ADVISORY BOARD REGARDING RONOH SCHOOL On September 28, your Board referred to me for report a September 16 letter from the Chairman of the Mental Health Advisory Board. In this letter the Advisory Board recommended that the Ronoh School contract with Mental Health Services be discontinued October 31, 1976. They also recommended that every effort be made to ensure a smooth transition to other facilities for the children presently 16 the program. Further, they recommended that the therapeutic nursery school component be retained and that a contract be negotiated with some other nonprofit corporation to ensure that service is not interrupted. Finally, the Mental Health Advisory Board asked to review the progress of the development of the contract for the therapeutic nursery school. I am enclosing for the information of your Board an evaluation conducted by the Mental Health Advisory Board of the Ronoh School. This evaluation was done as a substantially volunteer effort, with staff support from Mental Health. This evaluation report is an excellent document which summarizes the history of the Ronoh School and the problems which we presently face with this contract. The Evaluation Committee reluctantly recommended that the Ronoh School contract be continued because of the uniqueness of the program but that some stringent controls be placed on the future operation of the school. At their meeting on September 14, the full Mental Health Advisory Board, after thorough discussion of the evaluation report, overruled the Evaluation Committee and recommended that the contract be terminated and the school closed. Reverend Watson's letter of September 16 resulted from the discussion of the full Board on September 14. I concur with the decision made by the Mental Health Advisory Board. At the present time, we do not have a contract with Ronoh School. Their contract expired June 30, 1976. As is true with many of our Mental Health contractors, they have continued operating since then based on the renewal authority provided me by the Board of Supervisors on June 22, 1976. Dr. Pollack has already advised the Chairman of the Board of Directors of Ronoh School that we will not be continuing our contract with them past the end of October. It is, therefore, my recommendation that the Board of Supervisors take the following actions: 1. Endorse the recommendation of the Mental Health Advisory Board concerning the discontinuance of the Ronoh School contract. 2. Express the Board's intent to sign a contract with Ronoh School for the period July 1, 1976 through October 31, 1976 to cover the actual operations to date and to ensure that a smooth transition is made for those )children still in the program. Or�37 VU i`3 eo-«- - — �-- 06offiSmed .vi-.h board order Board of Supervisors September 28, 1976 Page 2 3. Authorize the Human Resources Agency Director to negotiate a contract with an appropriate nonprofit corporation to operate the therapeutic nursery school component of the present Ronoh School program, beginning not later than November I, 1976, with the understanding that such a contract will be returned to the Board of Supervisors for final approval prior to the effective date of such contract. 4. Authorize the Human Resources Agency Director to share the proposed nursery school contract with the Mental Health Advisory Board prior to its submission to the Board of Supervisors, and to take whatever steps he deems necessary to ensure that the Mental Health Advisory Board are kept informed of the develop- ments of this contract. A Board Order is attached to this report to implement these recommendations. I would request that action be taken on these recommendations at your Board's meeting of October 5 in order to ensure that these actions can be carried out prior to the end of October, CLVM:clg Attachments cc: Arthur G. Will, County Administrator Geraldine Russell, Chief Clerk of the Board Dr. Charles Pollack, Assistant Medical Director 00373; Microfilmed with board order.. � C+O�NATRACrOySTS.A'C7OAUNiT�Y MEEDIICAL SERVICES �' V ADVISORY SOARD 2S00 AL.H%UZRA Av£rlu= MARTINEZ CAUM. 9453] September 16, 1976 RECEIVED Board of Supervisors PV. PAUER 651 Pine Street SEP 2 2 1976 Martinez, California 94553 J. 00SON CLM OF SUPERVISORS Atte: Chairman James Kenny aosrA CO. :R EI U. 8=-CS7.. SleEWIS°R E` EL SWaTA7. B.A.. C.L.C. YN Dear Sirs: S}17a FvmC. PA.°. 1.X.'Rr(Mr ZhiES ! -RIE GOG`WY. S.0 y HEULM H° After a most thorough and intensive evaluation of our contract with P".- cIGSIE Ronoh School in Richmond by a special Ad Hoc Committee of the Children Ak Cursty. P.H.N. and Adolescent Task Force, the Mental Health Advisory Board has had ;UW.'DMIOUEZ to make the very difficult decision to recommend discontinuance of j`:� SK H'D' hRh Schoolz J� the onocontract. We further ecommend that thirty�E SKARR days UILUT.MILLIXW'I. P.H.N. notice be given September 30, 1976 and that every effort be made to insure a smooth transition to other facilities for the four children 6 presently in the program.' AiCi%LISM AOYISORY 90AM Additionally, we recommend that the therapeutic nursery component V---3,A-"SZ MRD c_:eu.�-rL°ISASIL.CNM- of the program be retained and a contract be negotiated with a legally- bU-3 of EM=TIGY constituted non-profit corporation immediately in order to insure X—MAL HEALTH AMM%:SWT1M ' that service is not interrupted. We also ask to review the progress of the separate development of this contract. ASSISTMr: PA:FILICE. M.S.Q. $ ys Rev. Palmer Watson Chairman jPW:ss i cc: A. Will C.L. Van Harter C.H. Pollack L. Pascalli Lf. Ellis B. Granlund P. Filice Lee Tom ' C 00379 Nlkrofilmed with bocrd ofderatp/s�: 0 j. i • ' ' • In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Delegation of Authority to Approve Policies and Standards of Medical Services and Medical Audits. The County Administrator having this day brought to the attention of the Board of Supervisors a memorandum dated September 15, 1976 from the County Medical Director indicating that the impending Hospital Accreditation Licensing Survey to be conducted by the Joint Commission on Accreditation of Hospitals on October 20 and October 21, 1976 requires the approval of certain medical policies and audits by the Board of Supervisors as the Governing Body of County Hospital Medical Services under the standards imposed by the two-year accreditation awarded to this County February 24, 1975; and The County Administrator having further advised the Board that the following medical audits and policies currently in force at County Medical Services must be reviewed and approved before the commencement of the Survey on October 20, 1976: Intensive Care Pediatrics Anesthesia Emergency Medicine Dental Nursing Surgery Laboratory Internal Medicine Rehabilitation Radiology O.B./GYN IT IS BY THE BOARD ORDERED that the responsibility for review and approval of all such policies and audits is hereby DELEGATED to the Joint Conference Committee, as the Board of Supervisors' official liaison and as provided for in the County Medical Services Medical Staff Bylaws adopted on October 28, 1974; and IT IS BY THE BOARD FURTHER ORDERED that the Chairman of said Committee is AUTHORIZED to approve and sign such documents on behalf of the Committee. Passed by the Board on October 5, 1976. 1 hereby certify that the foregoing Is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Witrmu my hand and the Seo)of the Board of Medical Director Supervisors President, Medical affixed tha 5th day of October . 1976 Staff Glen White, Medical Services vJ. R. OLSSON, Clerk County Administrator By . , Deputy Clerk Maxine M. ifieu e H-24 3/76 ISm 003'71 I71unian Resources Agency Date September 17, 1976 CONTRA COSTA COUNTY Arthur G. Will To County Administrator � Contra RECEIV D County' _ From C. L. Van garter, Director SEP 201916 Office of Subj APPROVALS FOR (A) POLICIES AND STANDARDS OF MEDICAL County Administrator SERVICES;=AND (B) MEDICAL AUDITS Ref: Dr. Degnan's Memo to me, this subject, dated September 15, 1976 Enclosed is the referenced memorandum. I agree with Dr. Degnan that it is inappropriate and unnecessary for the Board to have to individually approve each of these audits and policies and standards. I believe delegation by the Board to the Chairman of the Joint Conference Committee would be appropriate. As you know, two members of the Board of Supervisors plus your office and aW office are represented on the Committee, along with representatives from Medical Services. If you agree, it would then be appropriate for you to present to the Board on September 28 a recommendation that the Board authorize the Chairman of the Joint Conference Committee to act for them in approving statements of policy and standards for the various medical services and internal medical audits which are required by applicable hospital accreditation and licensing regulations. I attach a Board Order to implement this recommendation. CLVM:clg Attachments cc: Dr. George Degnan, Medical Director Glen White, Medical Services 'DIV �RECE� _ �S CLft eon c F w► °ERV'S°RS 00378 paofilmed v.'ith socar7 0Mr CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez,California To: C. L. Van Harter, Director Date: September IS, 1976 Human Resources Agency Approvals for: From: George Degnan, M.D. t )� ubiecr, a) Policies $ Standards of ?ledical Director �YYYMedical Services h1 Medical Audits ffospital Accreditation and Licensing now requires that the policies and standards of the various hospital medical services, and the required medical audits conducted, be approved by the Governing Body of the hospital. (A medical audit is a special study of how the actual care of a patient with a specific disease is handled by the staff, as compared to the accepted standard of practice for that disease.) Inasmuch as the Board of Supervisors may not have the time, or be disposed to study these voluminous documents as they are developed, and/or amended from year to year, it may n+ish to delegate this responsibility, perhaps to the Joint Conference Committee which is charged with having a more intimate knowledge of all Medical Services functions and as the key liaison agent between the Medical Services and the Board of Supervisors. At present tie have the medical audits and policies for the below-listed services which must be approved by some representative of the Governing Body before our Hospital Accreditation Licensing Survey: Intensive Care Pediatrics Anesthesia Emergency Medicine Dental Nursing Surgery Laboratory Internal Medicine Rehabilitation Radiology O.B./GYN We would appreciate your bringing this matter to the attention of the Board and arranging for the study and approval of this documentation as soon as feasible. As you know, the Survey will be conducted on October 20 and 21. Thank you for your assistance in this matter. GD:GLI::mbh R FE A-50 5M 11/75 VVI.J��� t 1 In the Board of Supervisors of Contra Costa County, State of California October -` . 19 76 In the Matter of MARTINEZ NEIGHBORHOOD FACILITY FEASIBILITY STUDY, Activity No. 6 Of the First Year Community Development Program The Board on August 24, 3.976, having referred the report entitled, "Feasibility of Developing a Neighborhood Facility within the Martinez Community", including the recommendations of the Citizens Advisory Committee, to the Director of Planning; and In a memorandum dated September 27, 1976, the Director of Planning having recommended that the recommendations of the report be accepted as amplified by the Citizens' Advisory Committee and that the City of Martinez be authorized to contract to perform Phase II of the Feasibility Study as set forth in the project work program for this activity; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. lfdopteid by the Board this 'day Di dQE „ I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid VAtness my hand and the Seal of the Board of Supervisor affixed this--FI(4ay of f . 19 Original: Planning Department J. R. OLSSON, Clerk cc: Director of Planning gy 2LU� Deputy Clerk Director, HRA County Administrator City of Martinez H-24 3/76 15m 00380 RECEIVED. CONTRA COSTA COUNTY SEP 29 1976 PLANNING DEPARTMENT J. CLERK OF wPERvlS O OSTA CO. TO: Board of Supervisors DATE: September 27, 1976 FROM: Anthony A. Dehaes SUBJECT: Martinez Neighborhood Director of P1 Facility Feasibility Study This is in reference t your referral of August 24, 1976 concerning the report entitled, "Feasibilit of Developing a Neighborhood Facility Within the Martinez Community", prepared the Bay Area Social Planning Council. This neighborhood facility has received joint City and County funding as Activity No. 6 of the First Year Community Development Program. The work program for this activity required that the Feasibility Study be divided into two phases. Part I was to consist of a needs assessment pertaining to existing services and service gaps in the City-County area in and around the City of Martinez. Based on the findings of this study, Phase II of the study would include recommendations concerning type, size, and location of the facility as well as the types of services to be offered. In addition, Phase II is to include a cost analysis of acquisition, construction, and operation, as well as recommendations for future funding of the operation. The Phase I report submitted to you recommends the following items: (1) The City of Martinez consider the development of a neighborhood center with a pre- dominantly recreation, social and cultural orientation. (2) The design and program of the neighborhood center be sufficiently flexible to permit inter- mittent and/or limited use for non-leisure time activities. (3) Prior to pro- ceeding with development of a neighborhood center, the City examine several variables impacting center support and use. The Citizens' Advisory Board, which has aided the consultant in all aspects of Phase I of this study, has submitted a letter of support for the consultant's report which stresses the following points: (1) That Phase II address fully the issue of accessibility of social services for residents without means of transportation: (2) That special emphasis be given to considerations of the combination of services and facilities to be provided, the operating costs, and the location of the center: and (3) That the location of the center must assure accessibility to service for both County and City residents if the facili- ty is to be a joint City/County venture. I recommend that the Board accept the Phase I study results and that the City of Martinez be authorized to contract to perform Phase II of the Feasibility Study as set forth in the project work program for this activity. AAD:ERA cc - County Administrator City of Martinez 00361 County Counsel Director, H.R.A. limed wifi bX[rd marc In the Board of Supervisors Of Contra Costa County, State of California October 5 . 19 -7& In the Matter of Approving Change Order No. 1 to construction Contract for the Irrigation Systems Conversion - Libraries (Pleasant Hill and Lafayette) . (1206-113-7712-602) The Board of Supervisors APPROVES, and AUTHORIZES the Public Works Director to execute, Change Order No. 1 to the construction contract with Valley Crest Landscape, Inc. of Concord, for the Irrigation Systems Conversion at both the Pleasant Hill and Lafayette Libraries. This Change Order is in the amount of $1,441.89 and provides for the addition of 23 remote control valves. PASSED by the Board on October 5, 1976. I hereby certify that the fon paing is a true and correct co"of an order a-so on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept. Witness my hand and the Sea of dw Board of (Buildings & Grounds) Supervisors cc: Public Works Director affbwd �jth day of October , 19 76 County Auditor-Controller Valley Crest Landscape, Inc. J. R. OLSSON, Clerk By, _,/�, f'.rs•� Deputy clerk 00304 H.24 3/76 15m Fund 1206-113-7.712-602 PrnJcct: Irrigation Sygtems Convergion — Library •- Contractor: Valley Crest Landscape, Inc. In rccordance with County request, Contractor proposes to provide all equipment, ' ia.•iterials, labor and servfces to accrm,li:ai the requested change to tha contract documents for which the amount noted !herein below shall constitute full coarhcnsa- tion and by which the contract price shall be adjusted. Zn all other respects the contract reauins unchanged. Description of Change: . Add 23 Rainbird Remote Control Valves including fittings and labor: . . . . . . . . . . . . . . . . $ 2,163.20 Delete 23 Superior Electric Valve Adaptors. .. . . . . . . $ 721.31• credit. Reasons for charge: 1. Previously unknown irregularity in existing pipe system. 2. Delay in delivery time for adaptors. ' 3. Recently reported increase in failures . of this type installation od other 'County projects. ; Appr 1 Reco=ended: Net Change 4141x in Contract Price $1.441.8gADD PT-53ectechitect/Effneer last Contract Price $9.700.00 flew Contract Price $11.141.89 Buildings and Groun Engineer Awed: Public Works Director Accepted: Valley Crest Landscape, Inc. Ey - 2'X, Contractor Date Ocrofilmed with board WSW 00383, In the Board of Supervisors. of Contra Costa County, State of California October 5 .19 76 In the Matter of "Annual Report -FY 75/76 Contra Costa County Service Area R-8" The County Administrator having presented to the Board the "Annual Report FY 75/76 Contra Costa County Service Area R-8" submitted by the City of Walnut Creek as provided in Section 6 of the Joint Exercise of Powers Agreement with said City, which report describes the status of the land acquisition program, maintenance of open space and recreation_ facilities, and administration of the service area; IT IS BY THE BOARD ORDERED that receipt of aforesaid annual report is hereby ACKNOWLEDGED. Passed by the Board on October 5, 1976. 1 hereby certify that the foregoing Is a true and corned copy of on order entered on the minutes of sold Board of Supervisors on the date aforesaid. -- Witness my hand and the Sed of the Board of Orig: Administrator Super cc: City of Walnut Creek affixed "5th day of October-----, 1976 Public Works Director Auditor-Controller J. R. OLSSON, Ckrk By 22ZYa44 / Deputy Cork W9 C ra 00384 crttzErs• .tarrcrnn- rnuurr7EE Andrey sra=halt Gary !;ender Ja+es Hazard Lloyd fling Robert cchroder Service . ; September 22, 1976 OPE<SPACE SPECIALIST CAntm C Co to nW Robert 1t. Pnnd Area Rail Contra_ Co:i:a Cotm.f f�.tC. E VED Mr.. Arthur G. Will SEP X170 County Administrator O1�i; of Contra Costa County Ceun Administration Building fY -mit►issrni�,r Martinez, California 94453 Dear Mr. Will: _ Submitted herewith, as required by the City/ County Agreement for County Service Area R-8, para- graph 5(d), is the Annual Report for FY 75-76 de- scribing the status of the acquisition and adminis- tration of the County Service Area R-8 park and re- creation facilities and maintenance thereof, as well as financial accounting. Very truly yours, ROBERT M. POND RMP:hga Enclosures - cc: City Manager RECEIVED Finance Director _ Admin. Services Director OC{ S W6 County Service Area Coordinator Supervisor Moriarty CIEW R OAM OF SUPEMM Citizens' Advisory Committee nao. City Council 0043Q- 1315 civic drive - ra►nut creek. cal ifornia 945gr. - 415 - 93.y-33.00 " lWaofilnled with board order - • ANNUAL REPORT FY 75/76 CONTRA COSTA COUNTY SERVICE AREA R-8 This, the second year and first full year of operation of Contra Costa County Service Area R-8, has been devoted primari- ly to acquisition and routine maintenance of properties acquired. The Citizens' Advisory .Committee for County Service Area R-8 has continued its active major role in the program providing policy guidance to the Open Space Specialist, monitoring and guid- ing acquisition and finance, budget review and approval , develop- ing interim rules and regulations for public'use of property ac- quired and providing a public forum for input into the program. In order to better provide for the latter, regular meetings were held throughout the year on the fourth Wednesday of every month, alternating afternoon and evenings. Joint meetings also were held with the Walnut Creek Parks and Recreation Commission and Su- pervisor Moriarty's Walnut Creek Area Liaison Committee. The first quarter was auspicious and got the year off to a good start with several significant actions. On the first day, an application was filed with the State Department of Parks and Recreation for a Federal Land and Water Conservation Fund 50% matching grant, which would provide for the acquisition of addi- tional acreage on Lime Ridge. This was followed in July by the acquisition of the 75.5 acres of open space on Lime Ridge north of Ygnacio Valley Road behind the Woodlands area. August saw the acquisition of 25.7 acres of park land on Arbolado Drive. August also saw the American Revolution Bicentennial Commissions of both Walnut Creek and Contra Costa County designate the R-8 program as part of their Bicentennial observance. On September 27th, the first 93 acres of open space was acquired on Shell Ridge, bring- ing the quarter to a highly successful conclusion. The second quarter provided a lull in the tempo-of acqui- sition, this period being one of negotiation with property owners and routine administration. However, the tempo picked up again in the third quarter with the gift to the Service Area in Janu- ary of 32 acres of open space on Acalanes Ridge in the Skymont area from the developer, Norpen Development Company. The develop- er also donated the amount of $10,000.00 to be used for trails and other development of the property. And, although not part of the Bond Acquisition program, the cities of Walnut Creek and Concord in March jointly acquired 375 jacres of open space on Lime Ridge contiguous to that designated-for acquisition by Service Area R-8. The fourth quarter was a banner one for the program and brought the fiscal year to a highly successful conclusion. In 00383 . April , the Service Area acquired the 306-acre Marshall property on Shell Ridge, in May 211 .4 acres on Lime Ridge and in June the 174.91-acre Crocker National Bank (ex Scott) and the 258.26- acre Bauer properties on Shell Ridge. In May the Service Area ' also received notification from the State of the Federal Bureau of Outdoor Recreat'ion's approval of a grant of $245,250.00 from the Land and Water Conservation Fund for purchase of additional land on Lime Ridge. In summation, the Service Area acquired 1176.77 acres of open space and park land by purchase and gift during the fiscal year. Additional continguous acreage was set aside for open space by the 275-acre Walnut Creek/Concord acquisition. All totalled by the end of the. fiscal year, the Service Area had acquired 1371 .6 acres or 73% of those lands designated for acquisition in the Bond program. Also. a purchase agreement had been signed but not yet accepted by the Board of Supervisors for 102.1 acres on Lime .Ridge and a .commitment made by the developer of the Franco Ranch to give 143 contiguous acres of Shell Ridge to the Service Area. Acquisition is summarized by area and type in Appendix 2. Litigation has continued to be a problem to acquisition. The Leadership Homes damage suit carried over from last fiscal year was successfully defended by retained legal counsel , Gary Rinehart, and decided in favor of the City of Walnut Creek. The also pending legal action in the case of Morada Builders' claim against the Service Area and the City of Walnut Creek regarding the Marshall property was settled by stipulated judgment of the Superior Court, agreed to by all parties. Condemnation proceed- ings were instigated by the County when the following property owners refused the Service Area's offers at approved appraised value: Bauer, Orth, Borges and Caoli. The Bauer litigation was settled by stipulated judgment of the Superior Court, all parties agreeing. Court trial has been set for October 4, 1976, in the case of Orth. - No trial dates have been set in the cases of Borges and Caoli . In the meantime, active negotiations with the property owners continue. No major maintenance or development problems have been en- countered during the fiscal year. Routine maintenance consist- ing of weed abatement, plumbing and electrical repairs to real property, and fence repairs to open space was effected. No de- velopment activity took place on any of the Service Area proper- ties. Property management became an active part of the Service Area administration ,;ith continued acquisitions bringing more property into the program. Existing leases were continued for both grazing and real property on the Sugarioad parcel. Exist- ing grazing leases also were continued on the Lime Ridge and Shell Ridge properties. The Northgate Community Park land bank was leased back to the previous owner to continue orchard opera- tions. This provided minimum income, but eliminated maintenance costs and kept the land in active production. The contract with 0038*7 the caretaker of the Homestead- Special Use -Park landbank was ter- minated, and the real property leased. This has turned a liabili- ty into an asset inasmuch as the Service Area now realizes rental income as well as caretaker services, which were previously a _ cost to the program. All income received has been separately ac- counted for and applied against- program operations and-maintenance� expenses to reduce the cost of administration. Publi:c affairs activities have continued throughout the period of this report. Press releases were issued on all major acquisitions, and received excellent coverage in the area media. Interviews by the media have been conducted -with the Open Space Specialist and members of the Advisory Committee. Presentations on the program were made to Supervisor Moriarty's Walnut Creek Area Liaison Committee, the Walnut Creek .Parks and Recreation Com- mission and several homeowner groups and associations. The Wal- nut Creek City Council has kept abreast of the program by means of individual briefings and appearances before the Council by the Open Space Specialist. Throughout the period, close coordination and cooperation has been maintained with other public and private agencies in- cluding the County Staff, Ea .-L Bay Regional Park District, State Department of Parks and Recreation. City of Concord, University of California, East Bay Municipal Utility District, Pacific Gas and Electric and the City of Walnut-Creek. Of particular note was the cooperative effort with the University of California where- by the Service Area provided the Homestead Park landbank as a real project study site for the School of Landscape Architecture. Al- so particularly noteworthy was the cooperation and assistance pro- vided by the County Service Area Coordinator and -the County Staff. Financial accounting is set forth in Appendix 39 Financial Report. Acquisition efforts continued to be tempered so as to maximize bond fund investment to provide the greatest interest re- turn. The County Treasurer reports interest earned for the fis- cal year of $165,138.24, which has been added to the bond fund for acquisition purposes. Expenditures for the-fiscal year were within budget and totalled $3,574,261 .32 from the bond fund and $46,572.98 from the operating and maintenance fund. 00388 APPENDIX 1 . Chronology July 24, 1975 - Acquired title to 75.5 acres of open space land on Lime Ridge from New- hall Land and Farming Company. August 1975 - American Revolution Bicentennial Commissions of Walnut Creek and Con- tra Costa County designated the Ser- vice Area R-8 Parks, Trails, Conser- vation and Open Space Program as part of their 'Bicentennial Obser- vance. August 12; 1975 - Acquired title to 25.7 acres of land from Rosa Cereghino for future North- gate Community Park. September 27, 1975 - Acquired title to 93 acres of open space land on Shell Ridge from Lula Schuchart. January 22, 1976 - Acquired title to 32 acres of open_ space land on Acalanes Ridge plus $10,000.00 for development as a gift from Norpen Development Company. March. 9, 1976 - The cities of Walnut Creek and Con- cord acquired title to 375 acres of open space land on Lime Ridge from Newhall .Land and Farming Company. - April 21 , 1976 - Acquired title to 306 acres of open space land on Shell Ridge from Frank A. Marshall. May 10, 1976 - Received formai notification from State Department of Parks and Recrea- tion of the award of Federal Land and Water Conservation Fund grant in the amount of $245,250.00 for pur- chase of Lime Ridge open space land. 4ay 21 , 1976 - Acquired title to 211.4 acres of open space on Lime Ridge from Newhall Land and Farming Company. . 003819 June ,l , 1976 Board of Supervisors approved Pro 4 s, ject Agreement with the State of California for the x245,250..00- Feder- al Land and Water Conservation Fund a . grant: June 8, 1976 Acquired title to 174.91, acres of fr open space. land on Shell Ridge. from „ Crocker National Bank. June 22, 1976 Acquired title to 258.26 acres of. open. space-land on Shell Ridge from ;. Warren L. Bauer. rr f APPENDIX 2. . Annual Report FY 75/76 CONTRA COSTA COUNTY SERVICE AREA R-8 Acquisition Summary Report Location Property Acres Status OPEN SPACE _ Lime Ridge Newhall North) 75.5 • Acquired Newhall South) 211.4 Acquired Johnson 64.9 Acquired Shell Ridge Marshall 304:6 Acquired Scott (Crocker Bank) 174.9 Acquired Schuchart 93 Acquired Bauer 258.3 Acquired Borges 300.4 In condemnation Orth 39.9 _ In condemnation Ames 133.3 Negotiations not yet started. Acalanes Ridge Caoli 18.5 In condemnation Bertagnoli 10.9 In Negotiation Roman Catholic Church 11.7 In Negotiation Sugarloaf Cortese 137,8' Acquired PARKS Ygnacio :alley Cereghino 25.7 Acquired Homestead Howe Estate 6.5 Acquired Larkey Rath-Lanway 1.8 Acquired Giannini .7 Acquired Vetrano ,2 Negotiations not Tice Valley Rossmoor 15.5 Acquiredstarted. Rudgear Peterson I Acquired RECAPITULATION Total Acres Acquired Percent Remaining Percent id Lime Rge 51.8 35 � 0% Shell Ridge 1304.4 830,8 63.7% 473.6 36,3 Acalanes Ridge 41 .1 -0- -0- 41.1 100% Sugarloaf 137.8 137.8 100% -0- 0% Parks 51.4 51.2 99% .2 1% Totals - 1886.5 1371.6 72.7% 514.9 27.3% ADDITIONAL ACRES ACQUIRED/Committed by gift/grant Lime Ridne 102. 1 acres of Newhall with Federal. Grant - Committed *374.6 acres of Newhall with State Grant - Acquired Shell Ridge -143 acres of Franco Ranch by Whitecliff - Committed Homes - Acalanes Ridge - 32 acres of Skymont by Norpen Develop- - Acquired ment Company * Adjoining lands acquired separately from County Service Area R-8 by the Cities of Walnut Creek and Concord with State Proposition 1 grant funds. 00391 APPENDIX 3. Annual Report FY 75/76 Contra Costa County Service Area R-8 FINANCIAL REPORT Funds Available 1/75 Bond Fund 6 .750,000.00 .' Expenditures Expended Remaining 1 91 l,03T.014,838,968.99 To 7-1-75 Bond marketing 498.17 4,838,470.82 Election expenses 2,062.49 4,836,408.33 Gond legal services 14,687.50 4,821,720.83 -'_ coupon services 270.00 4,821,450.83 Acquisition services Appraisal (Dene Ogden) 9,740.00 Appraisal services (Nm. Heithammer) 10,350.00' Attorney (Rinehart & Schwartz) 10,905.81 Title Insurance (First American) 5,102.30 Acquisition Agent (Donald C. 2,100.00 Gardner) Surveys (Coleman & Isakson) 1 ,194.75 Engineering (Santina & Thompson) 980.00 Archaeological Consulting & Re- 125.00 40,497.86 4,780,952.97 search Services, Inc. Property Newhall (N) 203,689.00 Cereghino 582,500.00 Schuchart 160,000.00 Marshall 1 ,349,781.30 Newhall (S) 318,000:00 Crocker National Bank 437,275.00 - Bauer 465,000.00 3,516,245.30 1,264,707.67 Receipts _ Received Remaining Bond fund interest FY 75/76165,1-18—.24 1 9,845.91 Administration & Maintenance direct Expenditures Personnel Services 31 ,346.32 Services and Supplies 7,903.94 $39,250.26 Indirect Expenditures Rent - Office space, furniture and telephone_- 1 ,068.00 City Services __ _ 3.,358.92 County Services 2,895.80 7,322.72 Total Expenditures $46,572.98 00392 . .. _ ... ". ,. .. _.,.•:�.._. .. .;F sem.,„. er' .. Revenue ents (11,048.63) rogram Cost $35,524.35 . z - I hereby attest that to the best of *my knowledge and belief, the foregoing financial report is a true, accurate and , valid report. STANLE F. STEPHEN .�` Finance Director. City of Walnut Creek • - 3 kJ e T- r fir:: x is In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Transfer of Assessment District 1975-1 Fund Balance On the recommendation of the County Admin strator,. IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to transfer Assessment District 1975-1 (San Ramon sewer) fund balance of $955.09 to the County General Fund, pursuant to Streets and Highways Code Section 10427. Passed by the Board on October 5, 1976. 1 hereby certify that the foregoing b a tnu and correct copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator supe cc: Auditor-Controller affixed this 5th day of October . 1976 Public Works Director Mr. Robert Brunsell J. R. OLSSON. Clerk By Deputy Clerk r 00391. In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 in the Matter of Authorizing Reimbursement for Loss of Personal Property On the recommendation of the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that the County Auditor-Controller.is AUTHORIZED to pay the amount of $71.49 to-Mr. Anthony Alonzo, 42 Vista Grande, Benicia, CA, for lost personal property. Passed by the Board on October 5, 1976. I hereby certify that the foregoing is a true and coned appy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator - Witness my hand and the Seal of the Board of Supervisor cc: Mr. A. Alonzo affixed Wb 5th day of October . 191.6— Sheriff-Coroner Auditor-Controller J. R. OLSSON, Cork By. 4eZ1�.,., ( ri2 ,U . Deputy Clerk N►�ry Cramp," 00395 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 7 In the Matter of Destruction of various Records Pursuant to Government Code Section 26907.2, IT IS BY THE BOARD ORDERED that Philip M. Chavez, Marshal, West Judicial District, is AUTHORIZED to destroy various records which are over five (5) years old. Passed by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sand Board of Supervisors an the date aforesaid. Witness my hand and the Seo)of the Board of Orig: Administrator Supervisors cc: Marshal, West affixed "5th day of October. 19 76 Ju-' ahs Dict� R. OLSSON, Clerk B Deputy Clerk Maxine M. Ne 1d 0(139 H-24 3/76 15m *9ZHUA COSTA COUNTY ' io9 � S 7G ��c TswTE c .- -, • T arm • �i��2�Lf�L4%+�Zt�il ECEIVED SEP "9 076 s qffice of PLEASE REPLY HERE to drain 44, a-u 00, v ITK - IU IN TOP POVION,UMOVE DUPUCATE DULOV4 ANO FORWARD WKAMING PARTS WITH CARBONS TO REPIY,HU IN UTMFR PORTION AND SNAP OUT CARBON&RETAIN TRIPUCATE TPIAYD AND RETURN ORIGINAL. Microfilmed with board oragPI103 -0039'7 OFFICE OF THE MARSHAL, WEST JUDICIAL DISTRIC Contra Costa County 1616 23rd Street — Roan 4 San Pablo, California 94806 RF��iv+ INTER-OFFICE MEMORANDUM September 16, 1.976 corp I3 P1 au rrw N _• Oyr44'cat ep TO: Mr. Arthur Will, County Administrator nor Cowwri <<»;a tara►Y FROM: Philip M. Chavez, X- - �t�El i� SUBJECT: . Destruction of Old Records p;=ice of Request permission to destroy the following type of records, over 5 years old, that are maintained by this office: a. hedger Cards b. Attorney's betters of Instructions c. "A" Series Receipt>_Books d. 'B" Series Receipt'tooks e. Second Copy ReceiptsYellow) f. Second Copy Warrants (Blue) g. Officers Trip Ticket Sheets YIR::dm RECEIVE` SEP 28 1976 INTFRNAI_ VIM C�tVISIt?h 0039 Microfilmed with board ordw In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Approving 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 provisions of California Government Code Sections 825 and 995: NAME AND DEPARTMENT COURT AND ACTION NUMBER Iia. Maude F. Parker, 3aparior Court No. 167656 Social Worker, Ms. Anne M. Gonzales, Human Resources Agency Plaintiff Brian R. Lindblom, Superior Court No. 146792 Deputy-Sheriff,-..-Aad Mr. John McGrath Coven, Charles Fitz, Deputy- Plaintiff Sheriff, Office of Sheriff-Coroner PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a true and cord copy of on order woued on the minutes of said Board of Supervisors on the date aforesaid. cc: Human Resources Agency Wife my hand and the Seal of the Board of Sheriff-Coroner Supervisors County Counsel affixed this 5th day of October , 19 76 Public Works Director Attn: Mr. Broatch County Administrator J. R. OLSSON, Clark By / ZMd. Deputy Clerk o e err H-24 3P6 ism } 31-3 99 t • f In the Board of Supervisors of Contra Costa County, State of California October 5 19 76 In the Matter of Authorising Distribution of Proceeds from Rental of Tax- Deeded Lands. Pursoift to Revenue and Taxation Code Sections 3659.5 and 4712, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to distribute proceeds in the amount of $1,471.86 from rental of tax-deeded leads to the Tax Loss Reserve Fund. PASSED by the Board on October 5, 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 Supervisor alf'ixed this 5th day of October . 19 76 J. R. OLSSON, Clerk By Deputy Clerk !' cc: County Auditor-Controller t3 County Treasurer-Tax Collector County Administrator (p) 000 ¢- H 24 SPS 1061 In the Board of Supervisors of Contra Costa County, State of California October 5 .19 76 In the Matter of Acknowledging receipt of -report of the Contra Costa Society for the Prevention of Cruelty to Animals Mr. B. E. Danielson, Assistant Agricultural Commissioner, having received a copy of a report of the activities of the Contra Costa Societyy for the Prevention of Cruelty to Animals for the fiscal year 1975/7b; Mr. Danielson, having extended his thanks to the dedicated staff of the Contra Costa Society for the Prevention of Cruelty to Animals for the tremendous work they are doing to promote the humane treatment of all animals; and also for the excellent cooperation extended by this group to his department; IT IS BY THE BOARD ORDERED that receipt of the aforementioned report is acknowledged with appreciation. PASSED by the Board on October 5, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Department of witness my hand and the Seal of the Board of Agriculture Supervisors affixed this 5th day of October . 1976 J. R. OLSSON, Clerk By f Deputy Cleric H 24 12n4 - 15-IM Cr cc: Contra Costa S.P.C.A. County Administrator ' 00401 THE CONTRA COSTA SOCIETY for the PREVENTION OF CRUELTY TO ANIMALS 1622 Santa aura street Richmond, confornio Phone: 5254566 August 10, 1976 ANNUAL REPORT To: Board of Supervisors RECEIVED Viss Agricultural Commissioner Fiscal Year: July 1, 1975 — June 30, 1976 OCT S 1976 CWK Bonn OFsuatRvtsoas A OD. aoo� W W 14W W W W 2 i i 1-1 1 � M. July 175 76 122 200 57 548 534 625 801 August 68 105 182 53 590 490 615 752 September 57 118 178 58 988 499 608 734 October 80 112 180 69 1,480 774 724 924 November 42 60 152 30 926 572 553 675 December 68 88 145 48 864 523 542 628 January 076 SO - 90 - 157 41 695 484 554 732 February 55 79 180 57 1,595 563 630 775 March 55 61 169 42 869 5594 634 758 April 41 66 146 41 831 456 581 681 May 41 80 161 39 461 471 561 681 June 72 111 179 59 747 51 675 821 TOTAL 705 *1,092 2,029 594 10,594 6,4444 '},302 8,962 Copies of State and Federal financial reports will be submitted on request. Respectfully su1W tted, George Bradford, Jr. J' PBESIDENr *Repeat investigations of complaints reiWised 00402 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Defense of Kevin Bettis' Claim Against Town of Moraga The Board having received the tender of the defense of the above-referencedclaim from the Town of Moraga, and it appearing that the County has no obligation to defend the Town of Moraga, pursuant to the terms of the agreement for police protection services, IT IS ORDERED that the tender of defense is DENIED. Passed by the Board on October 51- 1976. I hereby certify that the foregoing Is a true and correct copy of an order entwrd on the minutes of sold Board of Supervisors on the date aforesaid. Orig: County Counsel a Wifnew my hand and the SeW of the Board of Supervisors cc: County Administrator wed this5 h day of October , 2976 Public Works Director County Counsel J R. OLSSON, Clerk Sheriff-Coroner _ Town of Moraga By / 'f Deputy Clerk X�ilcy craW X0403 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 5 1976 In the Matter of Authorizing ) Attendance at Meetings ) IT IS BY THE BOARD ORDERED that the persons listed below are AUTHORIZED to attend the following meeting on County time, with costs of transportation and lodging at employees' expense; and authorizing $50.00 to be paid for registration fee, for each employee, a total expense of $100.00. NAME & DEPARTMENT MEETING DATE Bill Groth 7th National Symposium October 28 and Workshop on Protect- to Gretchen Schmidt ing the Abused, the October 30, 1976 Neglected and the Protective Services Sexually Exploited Child Social Service Dept Denver, Colorado PASSED BY THE BOARD on October 5. 1976 Original: Director, Human Resources Agency cc.—County Welfare DireZtor Staff Development Supervisor County Administrator County Auditor-Controller CERTtFED comer 11 certify that this is a fall.true t correct mw at Employees Listed Above the orisinai document which is on Rte in my ofjR and that it was Pa-ed F adooted by the Hoary at sup—ban of Coatn Cr.ta Coaatl. Cailfamla. an the date shown.ATTEM: J. R OLSSON, cot aly Cleric E ezo[IIeto clerk of said Board of superrl ap, Duty Ctark. OCT 5 1976 Rotlda AmdM --�` 00404 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 71- In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Dr. Jogi Khanna, Chief, Community Health Services, Contra Costa County Health Department, is AUTHORIZED to attend a three day consultation session reviewing EPSDT data with the University of Texas in San Antonio, Texas on October 6, 1976 through October 8, " 1976. All expenses will be paid by the University of Texas. PASSED BY THE BOARD ON October 5, 1976. I hereby certify that the foregoing b a true and correct copy of an order a do an the minutes of sold Board of Supervisors on the dote aforesaid. " Witness my hand and the Seat of the Board of Orig: Director, HRA � cc: County Hearth Officer affixed 5th dav of October . 19 76 Dr. Jogi Khanna County Administrator r� J. R. OLSSON, Clerk County Auditor-Controller +�- pity Uerk' onda Amdahl 00405 in the Board of Supervisors of Contra Costa County, Stats of California October 5 , 19 7b_ In the Mallw of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Margaret Tolley, Public Health Nutritionist-Project, Contra Costa County. Health Department, is AUTHORIZED to attend the Intensive Course in Pediatric Nutrition in Iowa City, Iowa from November 1, 1976 through November 5, 1976, at no expense to the county. PASSED by the Board on October 5s 1976- I hereby certify that the forpohp h a bw and cored Dopy of an order silo on tis minutes of said Board of Supervisors on the date aforesaid. Witness dry hand and dw Seal of dw 0,, of Orig: Director, HRA cc: County Health Officer this 5th doy of October 1976 M. Tolley J. R. OLSSON, Clerk County Administrator Dqwly Clark County Auditor-Controller Ronda Amdahl 0040 t In the Board of Supervisors of Contra Costa County, State of California October 5 . 19 76 In the Motter of Authorizing Attendance at Conference. IT IS BY THE BOARD ORDERED that Beverly Jacobs, Public Health Nurse/Family Nurse Practitioner, County Health Department, is AUTHORIZED to attend a Conference on Primary Care Approaches for Nurse Practitioners in Denver, Colorado on November 3, 1976 through November 6, 1976, at County expense. PASSED by the Board on October 5, 1976. I hereby certify that the forepaina b a hw and cored copy of an order entered on the minutes of said Board of Supermors on the date aforesaid. Orig: Human Resources Agency Wdneu my hand and the Seal of dw hoard th cc; County Administrator County Auditor—Controller affixed "5th day of October _ 19 76 County Health Officer OLSSON, Clerk qty Clerk Ronda Amdahl H-24 3/76 ism 00407 �/t"Z�tfj//Flt`J v In the Board of Supervisors of Contra Costa County, State of California October 5 In the Matter of Attendance at Meeting IT IS BY THE BOARD ORDERED that Willard Ballenger, County Clerk-Recorder, is AUTHORIZED to attend the Juvenile Justice Management Institute in Reno, Nevada, from October 3, 1976 to October 8, 1976. Passed by the Board on October 5, 1976. I hereby certify that the foregoing is a true and coma copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. Orig: County Administrator 1M'dness my hand cad the Sed of the Board of Supervisors affixed thi:5th day of October . 19 76 J. R. OLSSON, Clerk g / Deputy Clerk Maxine M. Neuf e-1A 00408 H-24 3/76 ISm In the Board of Supervisors of Contra Costa County, State of California October 5 , i9 Z In the Matter of Authorizing the Public Works Department to Negotiate for Lease of Space IT IS BY THE BOARD ORDERED that the Real Property Division, Public Works Department, is AUTHORIZED to negotiate for lease of space in Martinez to be utilized by the Microfilm Division, Office of the County Auditor-Controller. Passed by-the Board on October 5, 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: AdministratorWitness my hand and the Seal of the Board of _Supervisors cc: Public Works axed this 5th day of October____-01976 Real Property Auditor-Controller O J. R. OLSSON, Clerk Deputy Clerk 4ift�amdahl H-24 3/11615m 00409 In the Board of Supervisors of Contra Costa County, State of California October 5 . 19 In the Matter of Hearing on Recommendation of Planning Commission with Respect to Ordinance No. 76--75• This being the time fixed for hearing on the recommendation of the Planning Commission with respect to Ordinance Number 76-75 which would eliminate those sections of the Ordinance Code of Contra Costa County pertaining to comparable uses; No one having appeared in opposition "to said ordinance, IT IS BY THE BOARD ORDERED that October 12 1976 is FIXED as the date for adoption of Ordinance Number 79-75. PASSED by the Board on October 5, 1976. 1 hereby certify that the fonpoinp is a true and cored copy of an order a-is on the minuses of said Board of Supervisors on the date ahwesokL cc: Director- of Planning 1Nifnen my bond and the Seal of the Board of Supervbors affixed this 5thday of_October _ 19 76 P �J. R. OLSSON. Clerk - ' _ ioputlr Go& Ronda Amdahl H-24 3/76 ISm 00410, In the Board of Supervisors of Contra Costa County, State of Califomia October 5 1976 In the Matter of Granting Permission to Leave the State. IT IS BY TIM BOARD ORDERED that permission is GRANTED Mr. Jack Stoddard, Pl ing Commissioner, to be absent from the State for approximately 34 days, commencing November ll, 1976. PASSED by the Board on October 5, 1976. I hereby codify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Sed of the Board of County Administrator Supervisors County Auditor-Controller affixed "5:th_day of October , 1976 J. Stoddard J. R. OLSSON, Clerk ey Deputy Clerk e M. Ne f d H-24 3/76►Sm In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 Z(L in the Morier of Application to Present Late Claim Mr. Steven Kazan, 120 Eleventh Street, Oakland, California 94707 having filed an application to present late claim for damages on behalf of Margie Sanders, as guardian ad litem of Tamaiko Raynette Hill, a minor, 291 Edward Avenue, Pittsburg, California 94565 on August 31, 1976 in the amount of $1,000,000; IT IS BY THE BOARD ORDERED that the aforesaid application to present late claim is DENIED. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregohV Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Claimant Witness my hand and the Seaf of the Board of Public Forks Director &pm,bcn Attn: Mr. Broatch affixed this 5tbd of October County Counsel �' ;g 76 County Administrator f�j �oY Y' 0.-,-— Q pe" Clerk Cleric Ronda Amdahl H.24=,u.tsm 00412 I STEVZN KAZAN �+ ' L E D A Law Corporation. �+ 2 120 Eleventh Street 'Oakland, California 94607 AU 311976 . 3 Telephone:(415)465-7728 J.L oLssoN BOARD OF v.r»soas 4 Attorney for Claimant -� �u� IA t 5 6 7 In the Matter of the Proposed Claim of ) APPLICATION FUST LEAVE TO 8 MARGIE SANDERS.as guardian ad ) PRESENT CLAIM ON BEHALF litem of TAIrIAIS0 RAYNETTE ) OF CLAPIIANT_= 9 BILL,a minor, ) 10 Against CONTRA COSTA COUNTY;dEDICAL ) SERVICES and COUNTY OF CONTRA COSTA ) 11 12 TO: DONALD J.LUDWIG,Administrator Contra Cos`.a County Medical Services 13 2500 Alhambra avenue Martinez,Califo*nis 94553 14 Clerk,Board of Supervisors 15 COUNTY OF CONTP 9 COSTA Administration Buildicr; 16 Usrtine4 California 94553 17 1. Application is hereby made for leave to present a late claim under 18 Government Code Section 911.4 The claimn is founded on a cause of ar_timt for 19 damages sustained by the heirs of VERNA CAROL SANDEB3, deceased, rsho died _ 20 September 18,1975,and for which s claim wa3 not presented within the I04-day perm 21 provided by Government Code Section 91I.?. For additional cin am!tanees relating' 22 the cause of action, reference is made to the proCo3ed claim attae?,,sd to -- 23 Incorporated as a part of this application. 24 2. Tl:e faiAire to present this claire, vrtthin th.a 100-day Veejcd sp:ciaed 25 Sect!-.n 91L? of the Government Cal•! was th►c''n mistake. sur{risay i.�vertanee 26 and excusable neglect, and coo T iZA COSTA COUNTY UEDICAL SERVICES STEVEN awN A awn co.O"ToM Sao atrwn"Siwe[! 00413 " ca�si aasr�se r I COUNTY OF CONTRA COSTA were not prejudiced by this failw all as r 2 • particularly shown by the attached declaration of STEVEN KAZAN. 3 WHEREFORE, it is respectfully requested that tMs appHce oa be granted y, 4 and that the attached grcposed claim be received and acted on. "t 5 Dated: A xgint 30,1976. 6 ill✓ STEM KAZAN 7 ATT08NEY FOR CL A1L1&4T 8 9 10 11 12 13 14 15 16 17 18 _ 19 20 21 22 23 24 25 26 STEVZN V-AzM 00414 ♦1AM GPA►00.►TOM "asi ssm� I DECLARATION OF STEVEN KAZ4N 2 IN SUPP04T OF - APPLICATION TO PRESENT A LA'T'E CLAL•UI 3 I, STEVEN KAZAN, declare under penalty of perjury that the following Ls 4 true and correct: $ I am an attorney licensed to practice In the State of California and am 6 attorney for claimant in this action. I have been retained to prosecute an a,-Um for y the damages sustained by claimant on account of the death of VE=,k C-AROL 8 SANDERS,deceased,who died an September 18,1975. 9 Claimant's decedent was hospitalized at CONTRA COSTA COUNTr; 10 MEDICAL SERVICES AGENCY at Martinez, California on or about September U and j 11 September 12, 1975. Said hospital is controlled by the Board of Supervisors of the- 12 County of Contra Costa, State of California. Claimant's decedent was then 13 transferred dire-atly to Pr�Ybeterian Hospital,, San Frc cisoCalifornia where ahs 14 expired on September 18,1975. Cause of death was toxemia of Pregnm:rY• ClsIrtant's 15 decedent died as a direct consequence of the negligent supertrision, care, ett..a ntiou, 16 end/or treatment by the agents, employees and/or servants of COUNTY op CON TP.A 17 COSTA and CONTRA COSTA COUNTY MEDICAL SERVICES AGENCY,'Xhosa names 18 •- are not noir known,amorg others. 19 Claimant's decedent first contacted an attorney regarding this ntatt�rlona 20 after the 100 day claire had.expired and was first advised of tete claim statuU' 21 procedure requried by California law durIno the lest two weeks. 22 It Is r,s ctiull re that the Fe y requested qu application on Eet•,alt of claimant be 23 granted in the interests of justice. 24 Dated: Au eat 30, 1975. 25 �- 26 STEN£,Y St12. 00415 M ttCVZNM STRUT 41MN0.GWF.14f07 "SW at}»zs CLAIM AGAINST CONTRA COSTA COUNTY MEDICAL SERVICES AND COUNTY OF CONTRA COSTA.STATE OF CALIFORNIA TO: DONALD J.LUDWIG,Administrator Contra Costa County Medical Services 2500 Alhambra Avenue Martinez,California 94553 Clerk,Board of Supervisors COUNTY OF CONTRA COSTA Administration Building Martinez,California 94553 CLAIMANT'S NAME: MARIGE SANDERS as guardian ad litem of Tamaiiko Raynette M a minor CLAIMANT'S ADDRESS: 291 Edward Avenue Pittsburg,California 94565 CLAIMANT'S TELEPHONE: 432-3080 AMOUNT OF CLAIM: $1,000,000.00 ADDRESS TO WHICH Steven Kazan NOTICES ARE TO BE SENT: A Law Corporation 120 Eleventh Street Oakland,California 94707 DATE OF OCCURRENCE: September 11 through September 12, 1975 resulting in the death'of- claimant=s decedent on September 18,1975 PLACE OF OCCURRENCE: Contra Costa County Medical Services 2500 Alhambra Avenue Martinez,California 94553 HOW DID ACCIDENT OCCUR: Claimant's decedent was treated at Contra County tdedical Services Agency facility September 11 through September 12, 1975. As a result of the carelessness and negligence of agents and employees of Contra Costa County Medical Services Agency facility whose names are now now known to claimant,claimant's decedent was caused to die. ITEMIZATION OF CLAIM: Death of claimant's decedent. Medical and hospital expenses, loss of earnings and earning capacity, loss of care, comfort, society, protection and guidance Amount of said itemization: $1,000,000.00 00416 Dated: Augusf 30, 1976 u 0 STEVEN KAZ . Attorney for CMimant ' 1 • In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 2L In the Matter of Application to Present Late Claim Mr. John Diaz Coker, 509 Railroad Avenue, Pittsburg, California 94565 having filed an application to present late claim for damages on behalf of Michael Ray Jiles, a minor, by his mother Remonia Looney on September 2, 1976 in the amount of $40,000; IT IS BY THE BOARD ORDERED that the aforesaid application to present late claim is DENIED. PASSED by the Board on October 5, 1976. hereby certify that the foregoing is a true and correct copy of an order emered on the minutes of said Board of Supervisors an the date aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Publi' Iorks Director Attn: kr. Broatch affixed this 5thdoy of October . 19 76 County Counsel County Administrator J. R. OLSSON, Cleric Deputy Clerk Ronda Amdahl H-24 3/76 1Sm 00417 d JOHN' DIAZ COKER FF I L E D Attorney-Abogado Old Post Office Bldg. SE? 2 1976 509 Railroad Ave. Pittsburg, Calif. 94565 J. L CLSSW - Telephone: (415) 432-7373 GOD-OF SUMMOZ ONTT APPLICATION TO PUBLIC ENTITY TO PRESENT LATE CLAIM Government Code §911.4) Claim of Michale Ray Jiles, a minor by his mother, RAMONIA LOONEY.,-.- Against. CONTRA COSTA COUNTY. TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY: I, John Diaz Coker the undersigned, as attorney for claimant, apply for leave to present a claim under government code section 911,4. This claim is founded upon a cause of action involving personal injuries sustained by Michael Ray Jiles, during an accident which occurred on December 13, 1975, and through which a claim was not presented within the 100-day period provided by government code section 911,2. The day of accrual of claimant's cause of action is not clear, and this application does not constitute an admission as to any particular date as that of the accrual of the claimant's cause of action. For additional circum- stances relating to the cause of action, reference is made to the claim attached to and incorporated as part of this application. The reasons for this delay in presenting this claim, is because of claimant's lack of information about the claims procedures of the County and through inadvertance. A proper claim -l- 00418 s was filed, within the statutory period, with the City of Pittsburg because it was the belief of the claimant that only the City of Pittsburg was involved. The County of Contra Costa was not prejudiced by the failure to present this claim within the time specified in government code section 911.2, because it had actual notice in that a Marshal Terrill had contacted our office request- ing information about Michael Ray Jiles' injuries. I am presenting this application within a reasonable time after the accrual of this cause of action. W EREFORE, I respectfully request that my application be granted and that the attached proposed claim be received and acted on in accordance with government code section 912.4 and 912.6. Dated: August 30, 1976. iaz Coe n behalf o Claimant. O O -2- Claim of MICHAEL RAY JILES, a Minor, by his mother Remonia Looney G11� C1-ER� Against .RECEIVED 6 _ THE CITY OF PITTSBURG. MAR Z i 1976 1 �19ZYT V John Q u COW CLAIM FOR,TERSONAL INJURIES Ca i . Govt. Code Sec. TO: The City Clerk, City of Pittsburg: You are notified that I, Remonia Looney, on behalf of my minor son, Piichael Ray Jiles, claim damages from the City of Pittsburg in the amount of $40,000.00 computed as of the date of presentation of this claim. This claim is based on personal injuries sutained by Michael Ray Jiles, due to an incident which occurred on December 13, 1975, under the following circumstances: On December 13, 1975, Michael Ray Jiles, aged thirteen, was incarcerated at *the Juvenile Hall of Contra Costa County. On that date, he was assigned to a work detail under the super- vision of officials of the City-of Pittsburg. The names of said officials are unknown to me at' the time of the filing of this claim. While under the supervision of these officials, Michael Ray Jiles, along with other minors, was assigned to ride in a truck operated by the City of Pittsburg. One of the other minors pulled Michael Ray Jiles out of the truck with such force that he fell to the ground and was injured. BuA for th4 0€ 420 lack of proper and complete supervision by the employees of the City of Pittsburg of these children, this accident would not have happened. The injuries sustained by my son,. as far as they are known as of the date of presentation of this.claim, consist of fractures, swelling, dislocation, and pain to the left arm, .wrist and elbow; loss of attendance at classes; and probable loss of growth and normal alignment of-the wrist and arm. He has been receiving treatment at Delta Memorial Hospital, Antioch, California. Damages due to the above injuries as they are- ascertain- able at the present time, are in the amount of $40,000.00. All notices dr other communications with regard to this claim should be sent to me c/o John Diaz Coker, Attorney at Laws 509 Railroad Avenue. Pittsburg, California 94565. Dated:' REMOYIA LOONEYr v{ 09421. , '- • • . ,��� , . .'.2,' �-c.r. ,rte.. ' ' 1 Claim of MICHAEL RAY JILES, a Minor F E D by his ,s mother REMONIA LOONEY 2 G �:5 Against 1 r..pcSrr 3 CLE2K,EUa� OF 4rtivISAN } COUNTY OF CONTRA COSTA )�R� 4 S CLAIM FOR PERSONAL INJURIES Calif. Govt. Code Sec. 910 6 7 TO: Board of Supervisors, Contra Costa County: 8 You are notified that I, RE140NIA LOONEY, on behalf of 9 my minor son, MICHAEL RAY JILES, claim damages from the County of 10 Contra Costa in the amount of $40,000.00 computed as of the date 11 of presentation of this claim. 12 This claim is based on personal injuries sustained by 13 MICHAEL RAY JILES, due to an accident which occurred on December 14 13, 1975, under the following circumstances: 15 On December 13, 1975, MICHAEL RAY JILES, aged 13, -. 16 pursuant to order of the Juvenile Court of Contra Costa County, 17 was assigned to a work detail under the supervision of officials 18 of the City of Pittsburg acting under the authority of Contra 19 Costa County. • The name of one of said officials is Mr. Wolfes. 20 The other names of said officials are unknown to me at the time 21 11 of the filing of this claim. 22 While under the supervision of these officials, MICHAEL 23 RAY JILES, along with other minors, was assigned to ride in a 24 truck operated by the City of Pittsburg and owned by Contra Costa 25 County. One of the other minors pulled MICHAEL RAY JILES out of 26 the truck with such force that he fell to the ground and was 27 injured. R:;t for the lack of proper and complete supervision by 28 the employees of the City of Pittsburg of these children, this '_1_ I accident would not have happened. 2 The injuries sustained by my son, as far as they are 3 known as of the date of presentation of this claim, consist of - 4 fractures, swelling, dislocation, and pain to the left arm, wrist 5 and elbow; loss of attendance at gasses; and probable loss of 6 growth and normal alignment of the wrist and arm. He has been 7 receiving treatment at Delta Memorial Hospital, Antioch, California. 8 Damages due to the above injuries as they are ascertain- 9 able at the present time, are in' the amount of $40,000.00. 10 While this claim was not filed within the required 11 period, a similar claim was filed within the statutory period with- 12 ith12 the City of Pittsburg. Since then a Marshall Terrill has contacted 13 my attorney to request information about my son's injuries. I 14 therefore believe that Contra Costa County has had sufficient 15 notice of my claim. 16 All notices or other communications with regard to this 17 claim should be sent to me c/o JOHN DZAZ CORER, Attorney at Law, 18 509 Railroad Avenue, Pittsburg, California 94565 19 DATED: yY , 1976 20 21 ONL41 LOO EY 22 23 24 25 26 27 28 -2- In the Board of Supervisors of Contra Costa County, State of California October 5 , i4 In the Matter of Amended Claim for Damages. Mr. Wayne V. R. Smith, Attorney at Law, 3717 Mt. Diablo Boulevard, Suite 101, Lafayette, California 94549 on September 1, 1976 having filed an amended claim for damages in the amount of $35,000 on behalf of Val E. and Anna Mae Neumann, 21 Krona Court, Concord, California 94521; and IT IS BY THE BOARD ORDERED that the aforesaid amended claim is DENIED. PASSED by the Board on October 5, 1976. I hereby certify that the foregoing is a trw and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Attorney for Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: 14r. R. Broatch of October . 19 76 County Counsel affixed this5 day _ County Administrator Building Inspection J. R. OLSSON, Clerk BDeputy Clerk M e M. Ne d 00424 H-24 3/76 ISm :SEP L ED 1 1 1916COUNTY OF CONTRA COSTA L M g STATE OF CALIFORNIA 4 5 Amendment to Claim of VAL E. and ANNA MAE NEUMANN against the 6 County of Contra Costa, State of California. 7 8 On August 12, 1976, a claim was filed in the above matter. 9 On August 16, 1976, Claimant's attorney, Wayne V. R. Smith, was 10 notified of an alleged insufficiency and/or non-acceptance of the ll claim for the alleged reason that the claim fails to state when 12 Claimants discovered the alleged damage to their property. lg Claimants hereby amend their claim to allege that the 14 drainage condition and appearance of the fences complained of were 15 first discovered in or about March, . 1974; that they continually 16 demanded relief from Contra Costa County, and that they were ad 17 vised on May 11, 1976, that Contra Costa County was no longer 18 involved since the property complained of (at 20 Lynch Court)- 19 had been taken into the city limits of the City of Concord. 20 Claimants would further re-allege and show that the injuries 21 complained of are a nuisance, that the cause thereof can be 22 abated, and that each new discovery (or day) starts the proce- 23 dural time limits running anew against said County for the 24 liability and claim set forth. 25 Dated: August 24, 1976 26 Respectfully submitted, 27 28 29 30 Wayne R. Smith 31 Atto ey for Claimants 32 \Vwirxc V.It.Sainu ATMANZY AT tww =17 WT.ouww Ova. wrt= to$ u►.,KTM a 045" M;aro{Itmed with board Ora 41S/204-IC44 00425 VERIFICATION'(Sp>tialQ CCP 446,20!5.5 - �' _ �• �., 1 t declare that: 2 1 am the .......................................................in the above entitled actiorr I have feed the foregoing 3 ..........................•--........----.........................................................•-•---...... 4 and know the contents thereat me same is true of my own ilnowledge,except as to those natters which are therein stated upon my kdonnation or b".and as to ttloaa matters 1 bells"it to be true. 5 6 1 declare under penalty of perjury that the foregoing is true and correct and that this verification was execuled on 7 .st.................... ......................California. ........................... ..... ..... 8 tDATu tvucu 9 ........................................................... tTVPC OR PRINT NAIACI SIGNATURE 10 11 PROOF OF SERVICE BY NAIL-CCP 1013a,1015S 12 1 declare that: 13 1 am(a resided of/employed let)the county of.............Contra Costa ............California. ................ nCOUNTV wN[RC YAILWG OCCURRCOI 14 1 am over the alts of eighteen years and not a party to the within cause:my(business/res idence)address is ................. 15 •_.3717 Mt: Diablo Blvd.., _.Suite- 101, Lafayette, CA.94549.............. 16 0n August 24, _197 6 ,I saved the within •-Amendment to Claim_ of VAL E. and -- ,ID.. . 17 A►t1NA KAE NEUMANN against_the County of Contra Costa, State of.-._-. 18 California County Counsel - .... 19 in said cause,by placing a true copy thuerad enclosed in a sealed envelope with postage thereon fully prepaid.in the United 20 states malt at ............Lafayette, California... .addressed as• (allows:. 21 John B. Clausen County Counsel 22 Court House Martinez, CA 94553 �3 24 25 1 declare ender penalty of perimy that the foregoing is true and correct, and that this declaration was executed an 26 ..,__•August 24, 1976............at ._.._.._.... Lafayette ._..__. ,California. (DATE) tPLAc E/........................ 27 28 -- Wayne V. R. Smith - All�fk It &FA ......................... tTVPC OR PRIwT NAYS► SIGNATURC SARDN PAC"PORIA NO.asn - REV. IAARcN dna 0 A96 • „r� W C ; $4-4 m � l ! _ >43o► 3i oD s�t t O - H31 �i� r r-I 0 C 11 }}t U04U9 S o J cc x <n< ,. 0042 ' In the Board of Supwvisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of Amended Claim. Air. Wayne V. R. Smith, Attorney at Law, 3717 Mt. Diablo Boulevard, Suite 101, Lafayette, California 94549 on September 1, 1976 having filed an amended claim for damages in the amount of $35,000 on behalf of Ralph and Nancy Hubbard, 21 Krona Court, Concord, California 94521; and IT IS BY THE BOARD ORDERED that the aforesaid amended claim is DENIED. PASSED by the Board on October 5, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisor on the date aforesaid. cc: Attorney for Claimant VAtneu my hand and the seal of the Board of Public Works Director supervisors Attn: Mr. R. Broatch affixed 5th day of October . 19 76 County Counsel — County Administrator Director of Building Inspect J. R. OLSSON, Clerk By Deputy Clerk M� aM. 2ieuf Ad H-24 3/76 ISm O� J F-1 LED S EP 1 1976 1 J.R CLUM 2 COUNTY OF CONTRA COSTACOW�W�suftwn� 3 STATE OF CALIFORNIA 4 5 Amendment to Claim of RALPH and NANCY HUBBARD against the County 6 of Contra Costa, State of California. 7 8 On August 12, 1976, a claim was filed in the above matter. 9 On August 16, 1976, Claimant's attorney, Wayne V. R. Smith, 10 was notified of an alleged insufficiency and/or non-acceptance 11 of the claim for the alleged reason that the claim fails to 12 state when Claimants discovered the alleged damage to their pro- 13 perty. 14 Claimants hereby amend their claim to allege that the 15 drainage condition and appearance of the fences complained of were 15 first discovered in or about March, 1974; that they continually 17 demanded relief from Contra Costa County, and that they were ad-• 18 wised on May 11, 1976, that Contra Costa County was no longer 19 involved since the property complained of (at 20 Lynch Court) 20 had been taken into the city limits of the City of Concord. 21 Claimants would further re-allege and show that the injuries 22 complained of are a nuisance, that the cause thereof can be 23 abated, and that each new discovery (or day) starts the prone- 24 dural time limits running anew against said County for the 25 liability and claim set forth. 26 Dated: August 24, 1976 27 Respectfully submitted, 28 29 30 1 SW 31 Wayn V. R. Smith 32 Att ey for Claimants Wwres V.IL ISxiru A77011M"AT LAW 7717 Mi.01411L0 OLM sW7[ lop LYAY(T7[.G ., 00429 413I29i-1Y44 ' •,` ``' VERIFICATIDN(SWWad)CCP 4%205.5 1 1 declare that: 2 1 am the .......................................................in the above entitled action;f kava read the foregoing 3 .............................................................................................................. 4 and know the contents thereof;the same is true of my own Iolowkdge,except as to those matters which are therein stated upon my Informok n or t IM.and as to those matters I bellme It to be tm. 5 6 1 declare uMer penalty of Injury that the foregoing is true and cmect and that this verification was executed an 7 ...............................................at......................v............................California. 8 IDATIEJ 9 ........................................................... ITTPE OR PRINT NAMED SIGNATURE 10 11 PROOF OF SERVICE BY NAIL-CCP 1013x,1015.5 12 1 declare that: 13 1 am(a resident of/emPioyed in)the county of........... Contra Costa Calif ICOUNTT WHERE MAILING OCCURREOI 14 1 am over the age of eighteen years and not a party to the within cause:my(besiaessfiesidence)address is ................. 15 „3717 Mt: Diablo Blvd:, Suite 101,. Lafayette,. CA.94549 Au ust 24 1976 Amendment to Claim of RALPH and 16 On ......g....._....'..............Iservedthe within ......................................................... IOATG • 17 NANCY HUBBARD against the County of Contra Costa, State of .......................................................................................................................... 18 California County Counsel ....................................................aathe . ............ 19 in said cause.by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the United 20 states mail at .......... Lafayette,..Cal ifornia..............................addressed as follows: 21 John B. Clausen County Counsel 22 Court House Martinez, CA 94553 23 24 25 1 declare under penalty of perjury that the foregoiee is true and cared. and that this declaration was executed on 26 August 24, 1976 Lafayette •at .....................................................California. 1OATE1 (PLACE/ 27 28 .........Wayne V. R. Smith -- G ITTPE OR PRMT NA"EI SIGNATURE eR AON PRE13 POR"NO.ale REV. 14ARC04 2974 00430 � t x � t • r �. L r M � f ' r r 0 01- Do lom b d< Ln to CI " to ft 0 r: WWK 4 0 W ;T Af 00431 J fi } 1 • .. ». .. ,.'r„_ ' < �," � sem.,+... In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 76 In the Matter of - Claims for Damages. Attorney Jeffrey M. Kelter of The Lav Offices of John T. Larimer, Jr. , P.O. Drawer "J", Marysville, California 95901 having filed a claim for damages on August 26, 1976 in the amount of $4,000,000 on behalf of Harold R. Huston and Loretta L. Huston and Harold Huston as the administrator of theestate of Lynda Kristine Huston, 659 Darrough Drive, Yuba City, California 95991; and Attorney Kelter having also filed a claim for damages on August 26, 1976 in the amount of $500,000 on behalf of Harold W. Huston and Loretta L. Huston; IT IS BY THE BOARD ORDERED that the aforesaid claims are DENIED. PASSED by the Board on October 5, 1976. 1 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. c c: Claimants Witness my hand and the Seal of the Board of Public Works Director Super Attn: Hr. Broatch wed this 5th day of October _ 19 76 County Counsel — County Administrator �+ J. R. OLSSON, Clerk By ("7-, .s— Deputy Clerk Robbie t erre 00432 BEFORE THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA STATE OF CALIFORNIA CLAIM OF HAROLD 11. HUSTON ) and LORETTA L. HUSTON, and ) HAROLD HUSTON AS THE ) ADMINISTRATOR OF THE ESTATE ) CLAIM FOR DAMAGES OF LYNDA KRISTINE HUSTON, END02SED Claimants, ) F I L E D VS. ) BOARD OF SUPERVISORS, COUNTY ' V 6 2 6 19'6 OF CONTRA COSTA, ) Defendants. ) Cease '' o;SUPWASM A CO. By TO THE BOARD OF SUPERVISORS, COUNTY OF COUTRA COSTA, AND THE CLERK THEREOF: THE LMI OFFICES OF JOHN T. LARIMER, JR_ hereby make claim on behalf of claimants, HAROLD W. HUSTON and LORETTA L. HUSTON, personally, and HAROLD HUSTON, as Administrator of the Estate of Lynda Kristine Huston, against the BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, in the sum of $4,000,000.00 (Four Million Dollars, and in support of said claim declare as follows: 1. The names and mailing address of the claimants are HAROLD W. HUSTON and LORETTA L. HUSTON, 659 Darrough Drive, Yuba City, California 95991. HAROLD HUSTON is the duly appointed, qualified, and acting administrator of the Estate. of Lynda Kristine Huston, deceased, by virtue of an August 23, 1976 Order made in the Superior Court of the State of California for the County of Sutter, Action No. 7441, and makes this claim for damages to decedent's personal property and for personal injuries sustained by decedent, in such capacity on behalf of the estate_ HAROLD HUSTON, aka HAROLD W. HUSTON, resides at the aforestated address_ 2. Notices regarding this claim and any matters pertaining thereto are to be sent to THE LAt4 OFFICES OF JOHN T. LARIMER, JR. , Post Office Drawer "J", Marysville, California, 95901. 3. The incident for which claim is hereby made occurred on or about May 21, 1976, at Martinez, California on Interstate 630 southbound (Marina Vista) off-ramp at the south end of the Martinez Benicia Bridge over the Carquinez Straits, 00430 when a school bus being operated in conjunction with a school function overturned due to, but not limited to, the negligence of Contra Costa County in designing, approving, maintaining, constructing, and controlling the aforesaid Marina Vista off-ramp and in failing to post appropriate warning signs on said off-ramp, all of which created a dangerous condition of public property. (LYNDA KRISTINE HUSTOU, claimants' daughter,_ died as a result of the aforesaid school bus overturning.) The County of Contra Costa is directly responsible for the afore- going negligent acts -and/or omissions of its agents and representatives, and in all matters hereinbefore alleged said Countv of Contra Costa acted wantonly, maliciously, recklessly, unlawfully, knowingly, and with a total and utter conscious disregard of claimants' decedent's safety. a. As a direct and proximate result of the negligent acts and/or omissions of the defendant and its agents and representatives claimants' daughter, LYNDA KRISTINE HUSTON, sustained, prior to her death, injuries to her person and damage to her underwear, outer garments, purse and other personal effects and said LYNDA KRISTINE HUSTON subsequently succumbed to the aforesaid personal injuries (to her body and nervous system) resulting in her death. Moreover, defendants were negligent and caused damage to claimants in other ways presently unknown to claimants, who will amend accordingly when the same is discovered. 5. The name or names of the public employee or employees responsible for the damages as complained of herein are unknown to claimants. 6. The amount claimed by claimants personally as of the date of presentation of this claim, includes: medical expenses, funeral and burial expenses, and various miscellaneous incidental expenses, the exact amount of which is presently unknown. Upon demand, a list of expenses incurred by claimants personally will be provided. Additionally, claimants personally claim One Million Dollars ($1,000,000.00) for general damages and pecuniary loss sustained for claimants' decedent's death; and One Million Dollars ($1,000,000.00) for punitive and exemplary damages for claimants' decedent's death. HAROLD HUSTON, as Administrator of the Estate of Lynda Kristine Huston, claims, in an amount presently unknown, damages for the injury to claimants' decedent's personal property, which were sustained during claimants' decedent's lifetime; said Administrator -2- 00434 to amend accordingly when the exact aunt of said damage is. ascertained. Further, HAROLD HUSTON, as Administrator of the: j Estate of Lynda Kristine Huston claims, for damages for .the injury to claimants' decedent's personal property sustained during claimants' decedent's lifetime, punitive and exemplary _ damages in the sum of One Million Dollars ($1,000,000.00) . Additionally, HAROLD HUSTON, as Administrator of the Estate of Lynda Kristine Huston, claims, for personal injuries to claimants' decedent, ,sustained during claimants' decedent's lifetime, punitive and exemplary damages in the sum of One Million Dollars($1,000,000.00) . DATED: August 24 1976. THE LAW OFFICES OF JOHN T. LARIMER, `JR. BY Jef elt r Notice of acknowledgment and receipt of Claim. by Board of Supervisors, County of Contra Costa. By Title Date Time -3 • ENDO FILED AUG 2 G 1976 aF 80AW StJoRS •.0. BEFORE THE BOARD OF SUPERVISORS, COUNTY OF CONTPA COSTA STATE OF CALIFORNIA CLAIM OF HAROLD W. HUSTON ) and LORETTA L. HUSTON, ) Claimants, ) CLAII2 FOR DAMAGES Vs. ) BOARD OF SUPERVISORS, COIJT7TY ) of CONTRA COSTA, ) Defendants. ) TO THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, AND THE CLERK THEREOF: THE LAW OFFICES OF JOHN T. LARIMER, JR. hereby make claim on behalf of claimants, HAROLD W. HUSTON and LORETTA L. HUSTON, against the BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA in the sum of $500,000.00 (Five Hundred Thousand Dollars) , and in support of said claim declare as follows: 1. The names and mailing address of the claimants are HAROLD W. HUSTON AMID LORETTA L. HUSTON, 659 Darrough Drive, Tuba City, California 95991. 2. Notices regarding this claim and any matters per- taining thereto are to be sent to THE LAID OFFICES OF JOHN T. LARIMSER, JR. , Post Office Drawer "J", Marysville, California 95901. 3. The incident for which claim is hereby made occurred on or about May 21, 1976, at Martinez, California on Interstate 680 southbound (Marina Vista) off-ramp at the south end of the Martinez Benicia Bridge over the Carquinez Straits, when'a school bus being operated in conjunction with a school function overturned due to, but not limited to, the negligence of Contra Costa County in designing, approving, maintaining, constructing, and controlling the aforesaid Marina Vista off-ramp and in failing to post appropriate warning signs on said off-ramp, all of which created a dangerous condition of public property_ (LYNDA KRISTINE HUSTON, claimants' daughter, died as a result of the aforesaid school bus overturning.) The County of Contra Costa is directly responsible for the afore- going negligent acts and/or omissions of its agents and representatives, and in all matters hereinbefore alleged said County of Contra Costa acted wantonly, maliciously, recklessly, unlawfully, knowingly, and with a total and utter conscious disregard of claimants' decedent's safety. 0043'S 4. As a direct and proximate result of the negligent acts and/or omissions of the defendant and its agents and representatives claimants sustained serious psychological/ ' emotional disturbance and shock and injury to their nervous systems thereby causing great physical and mental pain and_ , suffering and; further, claimants have lost their daughter's support, comfort, protection, society, affection, security. ( and pleasure. Moreover, defendants were negligent and caused damage to claimants in other ways presently unknown to claimants, who will amend accordingly when the same is discovered. r' S. The name or names of the public employee or employees responsible for the damages as complained of herein are. unknown to claimants_ 6. The amount claimed as of the date of presentation of this claim, includes; general damages in the sum of Two Hundred Fifty Thousand Dollars ($250,000.00) , and the special damages of claimants in the form of medical expenses, wage loss, and miscellaneous expenses incurred by claimants, the exact amount of which is presently unascertained and punitive and exemplary damages in the sum of Two Hundred Fifty Thousand Dollars ($250,000.00) . Upon demand, a list of the special damages incurred by claimants will be provided. DATED: August 24 , 1976. THE LAW OFFICES OF JOHN T. LARIMER, JR. By � Jeffrey M. Kelter Notice of acknowledgment and receipt of Claim by Board of Supervisors, County of Contra Costa. By Title Date Time 004 In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Fee-for-Service Contract and/or Novation Agreements with Physicians, Dentists, Optometrists and Podiatrists Utilized by the County Medical Services and County Health Department IT IS BY THE BOARD ORDERED that Contract and/or Novation Agreements for those fee-for-service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Department whose names are listed below are hereby APPROVED, implementing Resolution No. 75/844. Name Number Effective Date Rate Robert J. Swanson, M.D. 26-760 August 1, 1976 $19.20 hourly IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign the Contracts and/or Novation Agreements on behalf of this Board. Passed by the Board on .5� If 7lo I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seol of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this —5--au-� doy of 19 County Counsel 0001J. R. OLSSON, Clerk County Auditor-Controller By, % O Deputy Clerk H 24 12n4 • 15-M County Medical Director Chief, Medical Administrative Services Czunty Health Officer Personnel Services Unit 00438Employee Relations Officer ACBEUILNT FOIL 1TOFESSIONA1. SF:UICES Contract I'aid ri:y::ici.ns (Contra Costa County Iivaan Hesuctrces Agency)- Number 26 - 760 1. Parties. The County of Contra Costa ("County") and the below-na6ed Contractor mutr_illy r.Eree actd prowisa as follows: 2. Variables. a. Contractor (name) Robert J. SJaason, M.D. <addre.$) 3000 Colby, BE_seley, CA Phone 848-171.7 b. {Xj Attending :itysician ( ) Psychiatrist { ) Podiatrist O Physician/Resident O Dentist O Optometrist O Orthodontist ( ) c. Effective Date August 1, 19T6 d. Method of Payment (Beard Resolution No. 75/844 ). Check appropriate box: [X) Hourly Paid Contract:. Contractor paid for each hour of actual service tendered in accordance with established monthly schedule. Rate: $ 19.20 per hour [ Monthly Paid Contract: Contractor paid for services rendered in " accordance with established monthly schedule. Rate: $ ` per month. 'For services rendered as requested, and scheduled and approved by County, - in addition to those normally and additionally scheduled and required as specified in 4. Services, County will pay Contractor•$ per hour in addition to monthly rate. c. Anesthesia Services: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. Bgree.�ent includes availability for Anesthesia Services: [ ] Yes [X] NO 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supple--env those rendered by County employees. contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic maters, as i=:!--sated is Section 2.b, pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services specified in 2.b. above, including all services normally-and costo--arity connected therewith, including or.-call services, and such additional services as are required, at times and locations specified by the *fedical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make. such changes in the duty schedule as are required. The County shall not change assigned duties without consultation acid agreement of the Contractor. For purposes of this Agreement, the :•fedical Director and/or Iiealth.Offi.cer are authorized to act on behalf of the County. 5. Term. The term of this agreement shall be from its effective date, as indicated In Section 2.c. throuEh October 31, 1976, but it may be cancelled i:-»ediately by mutual consent, or by either party, by giving 30 days advance written notice thereof to the ocher. 6. Modiftcatfun and Extension. This contract may be modiflud and/or extended by mutual aareesw:-nt of the County and the Contractor and approved by the Board. Wrofilmed!with board order _ Number 26 - 760 7. Vaati-ment. Each month the Contractor shall invoice the County in the form prescribed by the County, clearly specifying services rendered to the County. Upon processing of each invd:[ce and approval by the County Medical Director or 11ealLh Officer, the County shall pay Contractor: a. if hourly paid, at the rate indicated in Section 2.d. for each hour approved; or b. if monthly paid, at the rate indicated in Section- 2.d. or pro-rata amount for said approved'period, or for additional services, at the per hour rate. 8. Mileage Reinbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or the Health Department. 10. Status.,, Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security Taxes, income tiLxes and any other taxes levied against a self-employed person, . Contractor does not assfgn such obligation to the County for collection or administration. ' 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies, and non-profit medical corporations. 12; Insurance. If obtainable at a reasonable cost, County shall keep in effect a policy or policies of liability insurance including professional malpractice liability as provided in the policy No. CL 299845 issued by Providence Washington Insurance Group to the County and in effect on October 1, 1975 with limits of $500,000 per person and $1,000,000 per occurrence and umbrella liability insurance policy No. 4173-5674 issued by the Insurance Company of the State of Pennsylvania with a limit of $5,000,000 each occurrence/annual aggregate to the County and in effect on October 1,_1975 covering both the contractor and the County under this agreement. The Cc-:...y sha'_l :„:.. _al. zzd cb--olutd_,.crat_:... Za datcra_:_ w,iez ar the cost of obtaining such policy or policies of insurance is reasonable. If the County determines that liability insurance, including professional malpractice insurance, or malpractice insurance only, is not obtainable at a reasonable cost, the County will become self-insured (Govt. C.5990.4) and will coeer contractor's liability to the same extent as covered in policies Nos. CL 299845 and 4173-5674 issued by the above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any-umbrella coverage, which the County may be ablc•to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR A B a.. /// r f r� &1rs}rte ;i�earel-e�€-Sripe-tv3ser-s-�-Designee U - Director, Human Resources Agency (1 Dated:. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECO!L`1E,%'DED FOR APFROVAL: 0044 r" Medical Director r health Officer In the Board of Supervisors of Contra Costa County, State of California October 5 . fq 76 In the Matter of Reouest for Investigation of Damages Caused by Livorna Road Realignment Project. The Board having received a September 14, 1976 letter from Va'. and Mrs. A. Ferrari, 1310 Laverock Lane, Alamo, California 94507 alleging that damages have been caused to their property as a result of the Livorna Road realignment project and requesting that an immediate investigation be made; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on October 5, 1976. I hereby certify that the forpohV is a true and c ,yod copy of an order entered on the minutes of said Board of Supervisors on the doh aforesaid. . Witness my hand and the seal of the Board of cc, Mr. and 1xs. A. Ferrari Public forks Director 5 October County Counsel Y of . 19 76 County Administrator J. R. OLSSON, Clerk By '� Do"Cleric Vera Nelson H-24 3(76 15m 00441 In the Board of Supervisors of Contra Costa County, State of California netobgr 5 . 197,x, in the Matter of Nominations for the Governing Board of the Alameda—Contra Costa Health Systems Agency. The Board having received a September 22, 1976 letter from Richard A. All in, O.D., Alameda—Contra Costa Counties Optometric Society AX X.C.O.S.), urging inclusion of an optometrist on the governing board of the Alameda—Contra Costa,_ Health Systems Agency, and advising that the Society recommendR Dr. Joseph L. Hirsch for appointment; and The Board having received a September 17, 1976 letter from L. A. Gerlach, M.D., Chairman of the Contra Costa County Occupational Health Committee, requesting that he be considered ' for appointment as a provider member on the Governing Body of the Health Systems Agency; IT IS BY THE BOARD ORDERED that the aforesaid communications are REFERRED to the Director,, Human Resources Agency. PASSED by the Board on October 5, 1976. 1 hereby certify that the farngaing b a trw and carred oW of an order entered on the minutes of sad Board of Supervisors on the date afanoWd. 1Mdrma my hand and the Sed of tits doord of cc: A.C.C.C.O.S. �� L. A. Gerlach, M.D. a Director, Human Resources s thb5th day of October - 19 76 Agency _ - County Administrator , J. R. pLSSpN, Clerk �r Deputy Clerk Ronda Amdahl H-24 3/6 15m 00442 In the Board of Supervisors of Contra Costa County, State of California October 5 , 19 in the Matter of Contra Costa County - Community Development Advisory Council A letter having been received from Mr. Ransom Coleman, Finance Director, City of San Pablo, advising that Mr. John Fink, 1800 Brookside Drive, San Pablo 94806, has been nominated as its representative on the,. t Contra.Costa County Community Development Advisory Council replacing Mr. Max Schlegal, who has resigned; IT IS BY TBE BOARD ORDERED that the resignation of Mr. Schlegal is accepted and Mr. Fink is appointed to the Council as the representative of the City of San Pablo. PASSED by the Board on October 5, 1976. 1 herby certify that the fonpdnp Is a tare and aoffed copy of an ardec entered an the minutes of said Board of Supervbors on the date aforesaid. -- Wihws my hand and the Seal of the Board of Or Planning Department Supervisors cc: Mr. Ransom Coleman affixed"_5th day of October . 19 Mr. Jahn Fink Mr. Max Schlegal Director of Planning J. R. OLSSON, Clerk County Administrator Deputy CJwk Amdahl H-24 3/7615m 0044 In the Board of Supervisors of Contra Costa County, State of California October 5 .19 in do Moller of Resignation of Mr. Richard Jeha from the Contra Costa County Planning Commission. i The Board having received a September 22, 1976 letter from Mr. Richard Jeha, member of the Contra Costa County Planning Commission, tendering his resignation effective January 11 1977; IT IS BY THE BOARD ORDERED that the aforesaid resignation- is ACCEPTED and a' certificate of appreciation'be issued to Mr. Jeha for his dedicated service to said Commission. PASSED by the Board on October 5, 1976. 1 hereby certify that the foregoing is a two cod cored aW of on order «land on.� mint of sold Board of Supwr%is on Ow dale darsoid. Wbnm my hoed and th Sod of dfw Board of cc: Planning Commission Supervisors County Administrator aRwd thb 5th day of October . 19 76 Public Information Officer J. R. OLSSON, Clerk BrM0_ Deputy CW& R nda Amdahl " H•24 5176 15m 0044 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of the ) County Prepaid Health ) Plan. ) October 5, 1976 This being the time fixed for decision on the County Prepaid Health Plan and Mr. C. L. Van Marter, Director, Human Resources Agency, having reviewed the alternatives before the Board as outlined in the September 21, 1976 memorandum he and the County Administrator had jointly submitted to the Board; and ` Mr. Van Marter having responded to questions posed by members of the Board; and Supervisor S. A. Linscheid having commented that the September 21 memorandum did not provide adequate information to enable the Board to make a proper decision on the matter; and Supervisor E. A. Linscheid having then moved that the Board recess into executive personnel session, said motion having been seconded by Supervisor A. M. Dias, the vote was as follows: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: Supervisors J. S. Moriarty, J. P. Kenny. ABSENT: None. The Board having recessed into executive session at 2:30 p.m- and reconvened in its chambers at 2:45 p.m., where- upon, at the request of Chairman J. P. Kenny, County Counsel announced that the Board in executive session had decided not to consider formulating any charges against any county employee; and The Prepaid Health Plan matter having again been discussed, and Supervisor W. N. Boggess having moved that Alternate A of the aforementioned memorandum which would continue the existing Prepaid Health Plan contract, request an extension of same through March 31, 1977 and authorize the County Administrator and Director, Human Resources Agency, to negotiate for a total waiver to the inclusion of non-Medi- Cal patients in the plan) be adopted and that the matter be referred to the 1977 Government Operations Committee, and Supervisor Dias having seconded the motion; and Supervisor J. E. Moriarty having moved that the motion be amended to include the provisions of Alternate C or D as a means to start on the 50 percent non-Medi-Cal requirement, and said amendment having died for lack of a second; and 00445 Supervisor Linscheid having suggested that instead of approving any oi' the alternates listed, he would favor phasing out the entire program, that there be no additional enrollees therein, that the health!zervices provided be based ,on Medi-Cal limits, and that the State and Federal governments be asked to assume their responsibilities of adequate care, particularly for the medically needy and aged; and The Chairman having called for a vote on the motion that Alternate A be adopted and that the matter be referred to the 1977 Government Operations Committee, the vote was as follows: _ AYES: Supervisors A. M. Dias, W. N. Boggess, J. P. Kenny. NOES: Supervisors J. E. Moriarty, E. A. Linscheid. ABSENT: None. Supervisor Moriarty having suggested that Mr. A. G. Will, County Administrator, comment with respect to the question of whether drug prescriptions under the plan could be filled by private pharmacies; and Mr. Will having suggested that members of the Contra Costa Pharmaceutical Association work with county staff for the purpose .of developing rates and levels of service and the role private pharmacies could play in the program; and Supervisor Moriarty having recommended that a committee of six, three members to be appointed by the County Administrator and three by the Contra Costa Pharmaceutical Association, be established to study the matter and submit a recommendation there- - . ', . on; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion of Supervisor Moriarty is APPROVED. PASSED by the Board on October 5, 1976. I HEREBY CERTIFY that the foregoing is a true and correct copy of a Board Order entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of October, 1976. By Jean L. MIIJ er Deputy Clerk cc: Contra Costa Pharmaceutical Association Director, Human Resources Agency County Counsel County Administrator OfOAS And the Board adjourns to most on (&.t /2 /476- at 9%60 Nt , in the Board Chambers, Room 107, Administration Building, Martinez, California. . P. Ke irman ATTEST: J. R. OLSSON, CLEFtFC _ • Deputg rs .4 00 », g SIIIZ�Ry Or iRCC =GS BEFORE Za 3=20 CF S'JP-V ISO C? r0:'=R.1 COSTA COu`...' CCTCBZR S. 1376. r'Rc'PAM 3'- R. OLSSV, =':= CL"-.K AM -C-O.rr ICIO CL---RX OF ME 30A.°.3. Approved =rotates of proceedings for mouth of SW.ember, 1976. Declared following numbered ordinances duly published: 76-50, 76-64, 76-65 through 76-68, and 76-70 through 76-72. Approved personnel actions for County Aeaia,istrator, Planning, Walnut Creek- Danville VI.-icipal Court, auditor, County Clerk, District Attorney, Health, Probation, Public Yorks Social Service, Agriculture (Animal Control), Assessor, Sheriff-Coroner, and F=mhal lRi ). Approved appropriation addustmeu nt for Human Resources (%aapower); and internal adjustments not affecting totals for Public ',Iorks (CSA R-6, 7 and 8) and Medical Services. Authorized Director. Hunan Resources Agency. to execute fee-for-service contract with R. Swanson. M.D. Denied claim filed by H. and L. Huston; amended claims filed by R. and :t. Hubbard and Y. and A. Ve=ann; and applications to present late claLzs filed on behalf of Jiles and Sanders. Granted J. Stoddard, Planning Commissioner, permission to leave the State. Waived reading and fixed Oct. 12 as date for adoption of Ordinance Mo. 76-75. Authorized Real Property Division, Public Works, to negotiate for lease of space in I%rtinez to be ut'w+=ed by the HicrofiL- Division, Office of the.Auditor-Controller. Authorized attendance at meetings as follows: Ballenger, County Clerk-Recorder, at Juvenile Justice Fanagement Institute, Reno, Nevada, Oct. 3-8; 3. Jacobs, Public Health Nurse, at Conference on Primary Care Approaches for LUrse Practitioners, Denver, Colorado, Nov. 3-6; M. Tolley. Health Dept., at Intensive Course in Pediatric Nutrition, Iowa City, Iowa, Nov. I-5; Zr. J. Munaa. Health Dept., at =PSDT review session with the University of Texas, San Antonio. Oct. 6-8; and 3. Grath and G. Schmidt, Social Service. at 7th National Symposium and 'Jorkshop on Child Neglect and Abuse, 'De=ier, Colo., Oct. 28-30. Denied tender of defense of R. Bettis' claia against Town of Marags. Ac;mowledged receipt of report of the FY 1975-76 activities of the Contra Costa Society for the Prevention of Cruelty of Animals. Atr'.horized Auditor-Controller �.a distribute proceeds from rental of tax-deaded lands to the Tax Loss Reserve 'Fluid. Authorized legal defense for M. Parker, Social Iorker, in connection with Sup. Court Ito. 167656 and B. Li=Ll oa and C. Fitz, Deputy-.Shsrins, sup. Court 80. 146792. Authorized P. Chavez. Marshal, fest Judicial District to destroy various records which are over five years old. Fixed Nov. 2 at the ti--e3 indicated for hearings on Planning Commission recom- =erdations with respect to the following recuests: 20:35 a.m. - Stewart Ezterprises. Irc. (205 -RZ). Danville area; 10:40 a.m. - Linda Yorse (2027-P2). ?aightsen area; 10:45 a.m. - Peal= Corporation (1950-n), Alamo area. Authorized Auditor-Ccntroller to rei=burse A. Alonzo for lost personal property, and to transfer Assessment District 197:-1 (San ?anon sever) fund balance to the General Fund. Ack=wle4ed receipt of Annual Report r. !975-76 = R-3 ss:bm1,r.ed by City of '.alnut Creek. ' ')44 1 +3 October 5, 1976 Summary, continued Page 2 Authorized Chairman to execute the following: Contract with State Board of equalization for auditing services by State personnel; Contracts with certain agencies for CETA Title I Manpower Program for FY 1976-77; Lease with J. and P. Allen for use of premises at 3825 Bissell Ave., Richmond, by Public Defender; Contract with Veterans Administration Hospital for specialized medical resources; Lease with American Legion Mt. Diablo Post /246 for Veterans Memorial Building, Danville; Telegram to President G. Ford urging signature on HR 9T1T re payments on Federally- owned lands; Application for permission to use County East I+.all for Health Pair; Agreement with Earth Metrics Inc. for consulting services in connection with prepara- tion of environmental impact report for Sub. 4919, Pleasant Hill area. Authorized Public Yorks Director to execute agreements with the following: E. Franco, et al. for deferment of construction of permanent improvements required as condition of approval for Sub. MS 31-T6, Brentwood area; James Enterprises for deferment of construction of permanent improvements required as condition of approval for Permit 3009-TF, Danville area; Ratcliff. Slams and Cadvalader and Lee Savior, Inc., for preparation of grant applications for federal funds under "Local Public Yorks Capital Development and Invest- ment Act of 1976"; J. Nelson and R. Grady for review of contract documents and inspection of fire code corrections at County Main Jail; Bissell and Karn. Inc., for preparation of contract plans and specifications for San w1guel Drain; J. Nelson and R. Grady for re. ev of contract documents and inspection services for installation of new doors and alarms in County Hospital; Bissell and Karn, Inc., for preparation of contract plans and specifications for Walnut Boulevard Drain. Approved recommendation of Director of Planning and Contra Costa County Community Development Advisory Council that certain funds allocated to Rodeo Halfway House be reallocated to Contingency Line Item of First Year Community Development Program Budget. Approved tentative nap for Sub. 48T2, vine Hill area, with conditions and denied appeal of M. Pedroza and K. Olsen in connection therewith. Acknowledged receipt of 1975 annual report of Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission. Acknowledged receipt of Emergency Medical Communications Study Report from County Administrator and endorsed recommendations contained therein. Approved Architectural Services Agreement with Sokoloff, Hamilton A Bennett for design services for therapeutic swimming pool at George Miller Jr. Memorial Center-West. Authorized Probation and Public Yorks Depts. to proceed with development of Juvenile Hall Outdoor Family Visiting Area. Directed County Administrator to review Proposition 13 (dog racing) .and submit recommendation on same. Endorsed preliminary plan for Child Health and Disability Prevention Program for FY 19TT-T8 and authorized submission to State Dept, of Health. Accepted as complete public improvements in Sub. MS 59-70, EZ Sobrante area. Approved increase in payment limit of consulting Services Agreement with Leptien- Cronin-Cooper, Inc., for preps-ration of final plana and specifications for Appian Way Overlay project. Approved Traffic Resolutions 2253 and 2254; and rescinded No. 207. Granted permission to John Swett High School to use certain streets in Crockett area to hold Homecoming Parade. 00448 October 5. 1976 Summary. continued Page 3 Accepted for recording only Offers of Dedication in connection with Doncaster Dr., Northgate Rd., Sub. MS T8-76, Sub. MS 3146, Sub. NS 15-76, and Sub. 401T. Accepted Grant Deed from Rouadhlll Enterprises for Roundhill Road right of way, Alamo area. Accepted Grant Deed for Development Rights for Sub. 4017 and Relinquishment of Abutters Rights for Sub. MS 15-76. Awarded contract to Riley's Striping Service for Pavement Parkins Demonstration Project, various areas. Awarded contract to Riley's Striping Se.-vice for Countywide Pavement Parker and Rumble Strip Project-1976, various areas. Rescinded Aug. 24, 1976 Board Order authorizing traffic study of Parknead Neighbor- hood. Accepted as complete private improvements in HS 46-72, Danville area; NS 36-74, Orinda area; NS 4045, E1 Sobrante area; and NS 1345, Walnut Creek area. Approved recommendations of Director of Planning on Martinez Neighborhood Facility Feasibility Study, Activity No. 6 of Pirat Year Community Development Program. Authorized Public Yorks Director to execute Change Order No. 1 to construction contract with Valley Crest Landscape. Inc., for Irrigation Systeas Conversion at Pleasant Hill and Lafayette Libraries. Delegated responsibility for approval of certain medical audits and policies to Joint Conference Committee and authorized Chairman of said Committee to sign such documents. Endorsed recommendation of Dental Health Advisory Board re discontinuance of existing contract with Ranch School and authorized Director, Human Resources-Agency, to negotiate contract with an appropriate corporation to operate therapeutic nursery school component of present program. Designated Supervisor Boggess as County's representative on Hoard of Directors of County Supervisors Association of California and designated Supervisor Kenny as his alternate. Referred to: Director of Planning letter from P. Whittle urging that Southern Pacific right of way be retained for recreational trail uses and future light-rail use; County Administrator letter from M. Harlan objecting to requirement of Cable- vision that monthly charge be paid in advance; Government Operations Committee (Supervisors Dias and Linscheid) for report Oct. 12 Program Progress Review Report for Office of Economic Opportunity; Administration and Finance Committee (Supervisors Boggess and Moriarty) reports of Director, Human Resources and County Welfare Director on continued funding-problems in Social Service Dept.; Public Yorks Director and County Administrator letter from Local Agency Formation Commission Inviting comments at hearings on possible adoption of spheres of influence of certain county districts and service areas; Administration and Pinance Committee and County Administrator letter from Volunteer Bureau of Contra Costa County transmitting financial data on Court Referral Program and advising that said program will not be able to continue without adequate.funding; Public Works Director and County Auditor-Controller (Purchasing Division) inquiry from Knightsen School District re purchase of surplus vehicle from County transportation pool; Director, Human Resources Agency, request of State University of Now York for statistical information re "Employment Opportunities for the Elderly"; and request of Los Medanos Community Hospital District that consideration be given to an individual's financial ability to pay when determining rates to be charged for metbadono treatments available under county drug abuse program. 0U44;� October 5, 19T6 Summary, continued Page 4 Approved recommendations of Government Operations Cov=ittee with respect to the following: Investigation of certain Animal Control Division procedures; Request that East Say Regional Park District be urged to purchase Tilden Park Derry-Go-Round; Drainage problem in vicinity of A. Siino's property, gest Pittsburg area; and Process to be followed in soliciting names to be considered for submission to Joint Powers Governing Board to serve on Governing Body of Health Systems Agency. Adopted the following numbered resolutions: T6/862, authorising additional personnel for certain County departments; T6/863, approving report of Director of Planning on proposed continuation of Delta Advisory Planning Council; T6/864, fixing Oct. 26 at 11 a.m. for hearing on proposed abandonment of portion of Preitas Road, Danville area; T6/865, accepting as complete improvements in Sub. 46T8, E1 Sobrante area, and declaring Dias Court to be a County road; 76/866, designating V. Cline, Public Works Director, as Chairman for the 1976 United Way of the Bay Area Campaign; designating Supervisor Kenny as Honorary Chairman; and appointing certain County employees as department chairmen; 76/867, authorizing employment of adult crossing guard at intersection of Diablo Road and Camino Tassajara Read/Vista Grande, Danville area; T6/868, approving nap and subdivision agreement for Sub. 4017, Clayton area; 76/869, fixing Oct. 26 at 11 a.m, to receive bids for Sub. MS 102-T2 Drainage Deficiency Correction, Lafayette-Pleasant Rill area; T6/8T0, fixing Nov. 9 at 11 a.m. to consummate purchase of property from A. Deschenes, at ux., for County Civic Center purposes, Martinez; T6/871 through 76/882, authorizing changes in the assessment roll; T6/883 through 76/886, recognizing !--s. E. Bradley, Mrs. J. Brubaker, Mrs. 0. Boslar, and Mrs. J. McGeehan for their service to the Walnut Creek Library during its sixty- five years of operation; T6/887, amending Res. T6/T49 to accept St. Alicia Court as a County road; 76/88.8, amending Res. T61638 establishing rates to be paid to ohild care institu- tions; 76/889, making application to Local Agency Formation Cosmmtasion for approval of formation or a county service area to provide extended parkway maintenance services, ' San Ramon area; T6/890, authorizing City of Concord to perform building inspections and collect fees in connection with Johnson Annexation No. 2 to said City. Appointed A. Chomaor and A. Roake, Jr., to Governing Board of Los Medsaos Community Hospital District; and R. Jensen, R. Ellcoyne, and E. Saldocchi to Governing Board of Contra Costa Resource Conservation District. Referred to Public Works Director request of A. Ferrari, at ux., that investigation be made Into alleged damages caused to their property as result of Llvorna Road realign- ment project. Accepted resignation of R. Jobs from Contra Costa County Planning Commission and authorized issuance of certificate of appreciation to ft. Tabs. Referred to Director, Human Resources Agency, letters from Alameda-Contra Costa Counties Optometric Society and Contra Costa County Occupational Realth Committee re nominations for Governing Board of the Alameda-Contra Costa Health Systems Agency. Acknowledged receipt of report of Government Operations Committee on flood control project for Green Valley Creek, Danville area. Accepted resignation of M. Schlegal from Contra Costa County Community Development Advisory Council and appointed J. Fink to fill the vacancy. As ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District. accepted resignation of B. Gilbert from Zone 3-6 Advisory Board; authorized Issuance of certificate of appreciation to Mr. Gilbert; and appointed R. Carlson to said Advisory Board to fill a vacancy. ' ')450 October 5, 1976 Sunuary, continued Page 5 Proclaimed third week in October, 1976 as Escrow Week in Contra Corta.Ccuoty. Acknowledged receipt of memorandum from Employee Relations Officer and,`as recommended therein, granted informal recognition to Hospital and Institutional Yorft m Union, Local 1250. Referred to County Administrator complaint of J. Plgone with respect to service provided by Patchetts Bus and Transportation Company during last six months. Authorized Chairman to execute agreement with P. Prumenti for installation and completion of private improvements In Sub, 4852, San Raman area. Approved continuation of existing Prepaid Health Plan,contract through-March 31, 1977 and referred the matter to the 1977 Government Operations Committee for review; and In connection therewith established a committee to study the possibility of can- treating with pharmacists on a County-wide basis. 00451 �r�.ry3t� T. fi sem„, , 3 ? tw kY gj The P preceding documents consist of'451 pages " r E' �y P r 4-v'P 4 5 't Fir Jr3 } lc:....