Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10191976 - R 76I IN 4
k ( f - i I _ i THE BOARD OF SUPERVISORS HET IN AIS ITS CAPACITIES PURSUANT TO ORDINANCE CODE"'SECTION 24-2.402 IN REGULAR-SESSION AT 9:00 A.H., TUESDAY, OCTOBER 19; 1976 - ROOM 107, COUNTY ArKINISTRATION BUILDING, MARTINEZ, Ct.LIFORNIA. PRESENT: Chairman J. P. Kenny, presiding;. Supervisors A. H. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 000011 JAMMP,KENNY,RIC."OND CALENDAR FOR THE BOARD OF SUPERVISORS I Sr OISTMICT CNAIRMAN P."IR KENNY CONTRA COSTA COUNTY " ALFRED M.RIAS 14.509wwNTE EDMUND A LINSCHEID 2NO DISTRICT VICE CHAIRMAN JAMES E.MORIARIY.LAFAYETTE AND FOR JAMES R OLSSON,COUNTY CLERK 3R0 OISTR Cr SPECIAL DISTRICTS GOVERNED BY THE BOARD ANO Q OF/100 CLERK OF THE BOARD WARREN N.BOGGESS,CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBER&MOO"107,A061111,195TRATION SUMMING CHIEF CLERK EDMUND A LINSCHEID.PITTS9uRG POL90A 911 PHONE(4151372-2371 5TN DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY OCTOBER 19, 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.H. 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.H. Consider recommendations and requests of Board members. 9:30 A.H. Consider recommendations of Board Committees including the following: Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on Program Progress Review Report for Office of Economic Opportunity (deferred from October 12, 1976) ; and Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) on status report on social services funding problems. 9:45 A.H. Executive Session (Government Code Section 54957.6) as required, or recess. Hearings on Planning Commission recommendations with respect to the following rezoning requests: 10:30 A.M. Enterprise Realty, 1969-RZ, Walnut Creek area; 10:35 A.M. Larry Buckley, 2001-RZ, El Sobrante area; 10:40 A.M. Amador Associates, Ltd. , 2014-RZ, San Ramon area; 10:45 A.H. Coleman 6 Isakson, Inc. , 2020-wZ, Danville area; and 10:50 A.M. R. A. Vail Associates, 2005-RZ, Oakley area. If the aforesaid rezonings are approved as recommended, introduce ordinances, waive reading thereof, and fix • October 26, 1976 for adoption. • 10:55,A.M. Hearing on the naming of a portion of the frontage road along the north side of State Highway 4 (Arnold Industrial Highway) between Solano Way and Port Chicago Highway, Concord area (continued from September 21, 1976). 11:00 A.H. Receive bids for erosion control 1976 project, various county areas. 0300 3 1 Board of Supervisors' Calendar, continued October 19, 1976 ITEMS SUBMITTED TO THE BOARD Items 1 - 9 : CONSENT 1. AUTHORIZE changes in assessment roll and cancellation of certain delinquent penalties. 2. FIX December 7, 1976 at 10:30 a.m. as time for hearing on proposed transfer of territory from City of Walnut Creek to City of Pleasant Hill. 3. APPROVE requested assignment of Phillips Petroleum Company pipe- line franchise (County Ordinance No. 195) to Lion Oil Company, subsidiary of the Oil Shale Corporation. 4. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 130-75, Walnut Creek area. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 168440. 6. DENY the claims of Wesley P. Downing and Constance Lattimore; and the amended claim of Mrs. Sylvia Soliz and Mr. Gabrial Soliz. 7. ADOPT ordinances (introduced October 12, 1976) as follows: a. No. 76-60 rezoning land in the Walnut Creek area; b. No. 76-76 rezoning land in the El Sobrante area; and C. No. 76-77 amending the Ordinance Code to include those days as the Board may designate by resolution as County holidays. 8. INTRODUCE ordinance amending the Ordinance Code with respect to Peace Officers Training for District Attorney Inspectors; waive reading and fix October 26, 1976 for adoption. 9. APPROVE surety tax bond for Subdivision 4469 located within the city limits of Concord. Items 10 - 15: DETERMINATION (Staff recommendations shown following the item.) 10. MEMORANDUM from Director of Planning transmitting recommendations of the Contra Costa County Community Development Advisory Council with respect to Second Year Housing Rehabilitation Program, and suggesting that the Board schedule a public hearing on said program. CONSIDER FIXING NOVEMBER 2, 1976 AT 11:15 A.M. AS TIME FOR PUBLIC HEARING 11. LETTER from Chairman, Association of Bay Area Governments Emergency Medical Services Task Force, requesting that the Board indicate its participation in the ABAG regional EMS project by appointing Supervisor J. P. Kenny as its representative on the EMS Task Force. CONSIDER APPROVAL 12. MEMORANDUM from Chairperson, Contra Costa County Recreation and Natural Resources Commission, recommending that the Board endorse Proposition 2 on the November ballot ($280,000,000 bond measure to provide monies for acquisition and development of local, state and coastal park facilities) ; an allocation of $2,297,035 will go to agencies within the county if said measure passes; and LETTER from President, County Supervisors Association of California, urging that the County support Proposition 2 on the November ballot. CONSIDER APPROVAL WOW!' Board of Supervisors' Calendar, continued October 19, 1976 13. LETTER from District Administrator, Ambrose Recreation and Park District, requesting that the Board authorize a survey of Park District property to permit replacement of boundary markers. REFER TO PIIBLIC WORKS DIRECTOR 14. LETTER from President, General Air Services, Inc. , requesting a three to five year renewal of its ground lease at Buchanan Field, and also requesting Board authorization for Real Property Agent to negotiate a long-term 50-year lease on a mutually acceptable site. REFER TO PIIBLIC WORKS DIRECTOR FOR RECOMMENDATION 15. RESOLUTION adopted by Walnut Creek City Council urging enactment of federal legislation to protect and enhance the resources of the Sacramento-San Joaquin Delta and to maintain standards of water quality. REFER TO PIIBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL) Items 16 - 19: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 16. LETTER from East Hillside Neighborhood Association reiterating its opposition to the previous jail site (bounded by Pine, Green, Willow and Ward Streets) , and favoring Site Plan D (with adequate landscaping) of the alternatives presently under consideration. 17. LETTER from Chairperson, Children and Adolescents Task Force of Contra Costa County Mental Health Advisory Board, expressing concern with respect to effect of budget cuts on mental health services for children and youth in the county. 18. NOTICE from State Department of Health of workshop to be held November 2, 1976 in San Francisco to review the California State Plan for Emergency Medical Services, 1975, Volume I. 19. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, endorsing continuation of the County Prepaid Health Plan, and urging that the Board contract with Medi-Care to provide medical and mental health needs for senior citizens. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st Wednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - phone 849-3223 Contra Costa County Water District lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00004�� OFFICE OF COUNTY ADMINISTRATOR COUNTY OF CONTRA COSTA Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 19, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost {. Department Center From To Medical 540 Senior Clerk Supervising Clerk I Services #12 540 Storeroom Storekeeper Clerk, #02 540 Intermediate Senior Clerk Typist Clerk #13 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation District 245 1 Collections 2 Collections Services Attorney Services Assistant Assistant II 1 Collections Services Assistant I Medical 540 Alcoholism 1 Social Work Services Program Chief Supervisor 111, #01 Planning 357 1 Typis-t Clerk 1 Stenographer Clerk #01 Sheriff- 257 1 Criminalist I- Deputy Sheriff- Coroner Project Criminalist I-Project • #01 • n"005 . • To: Board of Supervisors From: County Administrator --- Re: Recommended Actions 10-19-76 Page: 2. I. PERSONNEL ACTIONS - continued 3. Decrease hours of positions as follows: Cost Department Center From To Health 460 40/40 Physical 24/40 Physical Therapist, #05 Therapist -- 1 16/40 Physical Therapist II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting Elsie Baukol,, Miami, Florida Association of M.D., Health 11-9-76 to 11-13-76 Planned Parent- (time only) hood Physicians III. APPROPRIATION ADJUSTMENTS S. Auditor-Controller (1975-1976 Fiscal Year) . Adjust various . service budget units in accordance with actual expenditures for the fiscal year and return net balances of $136,485 to reserves. 6. Public Works Department. Add $1,622 of appropriable new revenue to internal adjustment of appropriations to cover estimated cost of Olive Drive Drainage Project. 7. Internal Adjustments. Changes not affecting totals for of owing budget units: Health Department (Health Projects) , Contra Costa County Fire Protection District. 8. Riverview Fire Protection District. Decrease revenue other than property taxes by $60,600 in accordance with current and expected revenue transactions, as recommended by County Auditor-Controller. IV. LIENS AND COLLECTIONS 9. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment taken to guarantee repayment of the cost of services rendered by the County to the Market . Plaza of Alamo, Inc., Who has made repayment in full. 00006 ~ Y To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-19-76 Page: 3. IV. LIENS AND COLLECTIONS - continued 10. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Louis Hendricksen, who has made repayment in full. V. CONTRACTS AND GRANTS 11. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period The Carquinez *Property acqui- $55,000 10-19-76 Coalition, Inc. sition and to building 6-30-77 renovation City of *Neighborhood $90,000 10-19-76 Pleasant Hill conservation, to frontage improve- 6-30-77 s ments, park and trail develop- ment, and senior citizen center development *2nd year Community Development Program Contra Costa Extension of CETA $7,935 9-1-76 County Super- Title I contract to intendent of to provide for 9-30-76 Schools close out and transfer of program to new contractor United Council Extension of $6,554 10-16-76 of Spanish contract for to Speaking County Medical 10-31-76 Organizations, Services patient Inc. transportation California Community-Wide Not Indefinite Association of Patient Transfer Applicable (can be ter- Health Facilities Agreement minated with 30 days written notice) t 0000'x. ' To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-19-76 Page: 4_ IV. CONTRACTS AND GRANTS - continued 11. Approve and authorize Chairman, Board of Supervisors, to execute agreements between-County-and agencies as follows: - Agency ollows: •A encu Purpose Amount Period Alameda-Contra Provision of Standard 9-1-76 Costa Medical blood and blood fees per until Association products for incorpo- terminated County Medical rated fee Services schedule International Lease IBM Pro- $1,824 11-15-76 Business gram Products to Machines, Inc. to Operate 11-14-77 Disk Drives Y.W.C.A. of Parent training $294 10-20-76 Contra Costa in child care to 11-10-76 Concerted Contract amend- $589 10-1-76 Services ment to add to Project Federal Carry- 12-31-76 Over-Balance Funds George E. Community Mental $300 10-9-76 Crane, M.D. Health Symposium (one day only) Cooperative Contract amend- Increase Effective Center Federal ment to increase from 950 8-1-76 Credit Union food stamp trans- to $1.20 action fee pay- per trans- ments action Alameda .County Female prisoner $19.63 Effective care per day ' 10-1-76 Santa Rita $45.68 Per day Work Furlough 12. In connection with the Swine Flu Immunization Program, authorize the County Health Officer to sign agreements with various organizations providing for the administration of, and sites for, immunization clinics; and authorize the County Auditor-Controller to develop and implement pro- cedures for collecting and depositing immunization donations. 00006 I To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-19-76 Page: S. , VI. LEGISLATION None. VII. REAL ESTATE ACTIONS None. VIII.OTHER ACTIONS 13. Adopt resolution authorizing issuance and sale of temporary notes in the maximum amount of $15,000,000 and authorize Chairman, Board of Supervisors, to execute necessary documents related thereto. 14. Award contract to perform fire hazard corrections and abatement work in the Riverview Fire Protection District for the period November 1, 1976 through October 31, 1977 to Spilker Tree Service, Inc., which submitted the low bid of $63,428.10, as recommended by Fire Chief F. Golinveaux. 15. Authorize Chairman, Board of Supervisors, to execute grant application to be submitted to the California Office of Criminal Justice Planning (project cost $100,000, -including $5,000 local match) to perform a countywide emergency communications consolidation study, as recommended by the Emergency Telephone System (9-1-1) Planning Committee. 16. Authorize Chairman, Board of Supervisors, to sign Modification No. 701 to County's CETA Title II grant to incorporate new funds of $765,256 and 1975-1976 carry-over funding of $2,129,730, and to distribute these funds to the County and its subgrantees. 17. As recommended by the Director, Human Resources Agency, rescind order dated June 22, 1976 accepting donation of an ambulance unit, to allow Los Medanos College to accept donation of the ambulance in line with overall supervision responsibility of said college for the Emergency Medical Technician Training Program. 18. Adopt resolution to clarify the applicability to the fire service of Ordinance Code Section 36-10.204, which provides for the bridging of service credits for periods up to two years. 00009 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 19, 1976 EXTRA BUSINESS GENERAL Item 1. FLOOD C014TROL BUILDING ADDITION - APPROVE AGREEMENT - Hartinez Area It is recommended that the Board of Supervisors approve, and authorize the Public Works Director to execute,. the Architectural Services Agreement with William Miner Maguire, Architect,Walnut Creek, as Project Architect for the Flood Control Building Addition at 255 Glacier Drive, Martinez. This Agreement provides for a total fee of $17,5Uh) to be paid to the Architect. No services will be provided under this Agreement until approved grant funding is obtained under the "Public Works Capital Developiuent and Investment Act of 1976% or other funding is approved by the Board of Supervisors. (RE: 1003-086-7711-744) (B&G) EXTRA BUSINESS Public Works Department age of I October .19, 1976 00010 i CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 19, 1976 AGENDA REPORTS Report A. TREAT BOULEVARD/WILLOW PASS ROAD MEDIAN LANDSCAPING - AWARD CONTRACT - Pittsburg/Walnut Creek Areas Bids for construction of Treat Boulevard/Willow Pass Road Median Landscaping were received last Tuesday, October 12, 1976, at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommenda- tion. it is recommended that the Board of Supervisors award the construc- tion contract to the low bidder, Valley Crest Landscape, Inc. of Concord, in the amount of $42,765.20. (RE: Project No. 4861-4324-661-76) (RD) SUPERVISORIAL DISTRICT I Item 1. SUBDIVISION MS 142-74 - APPROVE AGREEMENT - Kensington Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 142-74. Owner: First Unitarian Church of Berkeley, 1 Lawson Road, Kensington, CA 94707 Location: Subdivision MS 142-74 is located on the north side of Highland Boulevard east of Arlington Avenue. (LD) SUPERVISORIAL DISTRICT II Item 2. SUBDIVISION 4856 - APPROVE MAP AND AGREEMENT - Pacheco Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4856. Owner: A & R Developers, 1015 Shary Circle, Concord, CA 94520 Location: Subdivision 4856 is located between Aspen Avenue and Dalton Lane in Pacheco. _ (LD) A G E N D A Public Works Department Pege 1 of 6 October 19, 197�.�n � f� Item 3. SUBDIVISION MS 9-76 - APPROVE AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Charles F. Butera and Mary E. Butera and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 9-74 j as required by the Board of Adjustment. Owner: Charles F. Butera, 5250h Sunset Lane, E1 Sobrante, CA 94803 Location: Subdivision MS 9-76 is located on the south side of Sunset Drive northeasterly of Valley View Road. (RE: Assessor's Parcel No. 430-140-003, 004) (LD) Item 4. LAND USE PERMIT 2083-76 - APPROVE AGREEMENT, OFFER OF DEDICATION AND REFUND DEPOSIT - E1 Sobrante Area On August 31, 1976, the Board of Supervisors approved an agreement with Edward F. Biggs, developer, in conjunction with Land Use Permit 2083-76. The terms of this agreement required that the developer comply with certain conditions of approval of the Land Use Permit within 60 days. A $10,000 cash deposit was posted guaranteeing com- pliance. These conditions have now been satisfied. It is recommended that the Board of Supervisors: 1. Approve the Deferred Improvement Agreement with Edward F. Biggs and Charlotte Biggs and authorize the Public Works Director to execute it on behalf of the County. 2. Accept, for recording only, an Offer of Dedication for road pur- poses from Edward F. Biggs and Charlotte Biggs dated October 7,,. _ 1976. 3. Authorize the Public Works Director to refund to Marvin E. Collins the $10,000 cash deposit as surety under the agreement dated August 31, 1976. Owner: Edward F. Biggs, 12499 San Pablo Avenue, Richmond, CA 94805 Location: Land Use Permit 2083-76 is located on the south side of San Pablo Dam Road east of Greenridge Drive. (RE: Assessor's Parcel No. 435-070-015) (LD) Item 5. MUIR STATION ROAD - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Creegan and D'Angelo of Dublin. The Agreement provides for the preparation of final contract plans and specifications for the proposed Muir Station Road Reconstruction project. The proposed project involves the reconstruction of Muir Station Road from Pleasant Hill Road to 1,100 feet easterly. The project is scheduled for construction during the summer of 1977 and 90% is funded by Federal Safer Roads funds. The Agreement has a payment limit of $6,200, which cannot be exceeded without prior approval of the Public Works Director. . (RE: Project No. 3275-4321-665-76) (RD) A_ G E N D A Public Works Department Pace 2 of 60%.0)012f Item 6. HOWE ROAD - ACCEPT DEED - Martinez Area It is recommended that the Board of Supervisors accept a Grant Deed dated October 5, 1976, for road purposes, from W. R. Thomason and Lillian Thomason. The Deed is required as a condition of approval of Land Use Permit 2099-76. (RE: Work Order 4805-663; Road No. 3381) (RP) Item 7. SUBDIVISION 4328 - REFUND CASH BOND - Rodeo Area On February 24, 1976, the Board of Supervisors approved the map and Subdivision Agreement for Subdivision 4328. Included with this Agreement was a cash bond to guarantee that the subdivider would obtain an Encroachment Permit from the State of California allowing construction of improvements within the State right of way. This Permit has been obtained and the improvements are being con- structed. It is recommended that the Board of Supervisors authorize the Public Works Director to refund to Singer Housing Company the $7,500 cash bond. Owner: Singer Housing Company, 2777 Alvarado Street, San Leandro, CA 94577 Location: Subdivision 4328 is located on the east side of I-80 north of Willow Avenue. (LD) SUPERVISORIAL DISTRICTS II, III, IV, V Item 8. 1976 SLURRY SEAL PROJECT - ACCEPT CONTRACT - Countywide Area The work performed under the contract for applying a slurry seal on various streets at fourteen sites, located generally in the central Contra Costa County area, was completed by the contractor, Bay Slurry Seal Company, Division of Elpac, Inc., DBA Valley Slurry Seal Company of Sacramento, on September 23, 1976, in conformance with the approved plans, species; provisions and standard specifications at a contract cost of approximately $95,000. It is recommended that the Board of Supervisors accept the work as complete as of September 23, 1976. The work was completed within the allotted contract time 'limit. (RE: Work Order 4959-76(671)) (C) AGENDA CONTINUES ON NEXT PAGE A G E ND A Public Works Department f -_- - -_ _ .� __,.01013 SUPERVISORIAL DISTRICT III Item 9. SUBDIVISION MS 76-76 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Subdivision Agreement for Subdivision MS 76-76. - Owner: Shinghai Song _ W; 3531 Wild Flower Way Concord, California 94518 Location: Subdivision MS 76-76 is located on the northeast side of Walnut Blvd. east of Ball Road. (LD) Item 10. DRAINAGE MAINTENANCE - DITCH CLEANING - Orinda Area Informal bids were opened in the Public Works Department office at 255 dlacier Drive, Martinez, Tuesday, September 21, 1976 for ditch cleaning of San Pablo Creek in the Orinda Village Area in accordance with clause 2a, 2b, Sa and 5b of the Drainage Maintenance Policy (Board Resolution 72/17) . It is recommended that the Board of Supervisors authorize the• Public Works Director to arrange for the issuance of a Purchase Order in the amount of $3,050.00 to Richmond Crane Service of Richmond, the lowest of 2 bids received. This maintenance work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. (Re: Work Order 4758-33077-6) (M) Item 11. MORAGA WAY - RAISE INLET GRATES - Orinda Area It is recommended that the Board of Supervisors authorize the Public Works Director to use County forces to raise the tops of three drainage inlets along the easterly side of Moraga Way in the vicinity of Glorietta Boulevard. The work is made necessary by the raising of -the adjacent pavement in the recently completed Moraga Way Overlay Project. Estimated cost is $3,000. Sufficient funds are available in the project work order. (Re: Project No. 0961-4316-76(661)) (C) Item 12. COUNTY SERVICE AREA R-8 - APPROVE CONDEMNATION SETTLEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the following condemnation settlements: (a) County of Contra Costa vs. Orth, Action No. 158024, in the amount of $85,000.00 for the acquisition of 25 acres on Shell Ridge. (b) County of Contra Costa vs. Borges, Action No. 163603, in the amount of $585,000.00 for the acquisition of 300.44 acres on Shell Ridge. The above settlements will be financed from the proceeds of the $6,750,000.00 bonds for Parks and Open Space previously approved by the Board. It is further recommended that the County Auditor be authorized to draw separate warrants in the amounts indicated above to the Superior Court, Contra Costa County. A_ G E N D A Public Works Department Page 4 of 6 October 19, 1976 00014 Item 12 Continued: The Citizens' Advisory Committee R-8 and Special Counsel concur in the above recommendation, which settlement has been reviewed by County Counsel. (SAC) atm°13. 4 "COUNTY SER71C-$Ai?9WV Rlw'-8`_'APPROVE RESOLUTION OF'ASSUWMCE' Walnut Creek Area It is recommended that the Board of Supervisors approve a Resolution of assurance to the California Department of Parks and Recreation, that no easements encumbering the lands acquired by the County for recreational purposes on Lime Ridge, on behalf of County Service Area R-8, will conflict with recreational facilities or uses. This Resolution of assurance is required by the State Department of Parks and Recreation in compliance with the provisions of reimbursement of Land and Water Conservation Fund Program in the amount of $245,250.00. (RE: Work Order 5498-927) (SAC) SUPERVISORIAL DISTRICT V Item 14. SUBDIVISION 4393 - REFUND CASH DEPOSIT - Oakley Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4393 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Frank Malfitano the $500.00 cash deposit as surety under the Subdivision Agreement. Owner: Frank Malfitano , 3891 Brookside Drive Pittsburg, California 94565 Location: Subdivision 4393 is located on the east side of Neroly Road approximately 2400 feet south of Oakley Road. (LD) Item 15. SUBDIVISION MS 41-76 - APPROVE AGREEMENTS - Clayton Area It is recommended that the Board of Supervisors: 1. Approve Subdivision Agreement for Subdivision MS 41-76. 2. Approve the Deferred Improvement Agreement with Clarence F. Frank, and authorize the Public Works Director to execute it on behalf of the County. The documents fulfill the conditions of approval for Subdivision MS 41-76 as required by the Board of Adjustment. Owner: Clarence F. Frank 1380 Russel-an Road Clayton, California - 94517 Location: Subdivision MS 41-76 is located on Marsh Creek Road at Russel-an Lane. - _ (RE: Assessor's Parcel No. 78-260-02 and 04; 78-270-01 and 02) (LD) A G E N D A Public Works Department -��_ 1 October 19, 1976 00015' GENERAL Item 16. 1976 OVERLAY PROJECT - ACCEPT CONTRACT - County-wide Area The work performed under the contract for placing asphalt concrete - -. - overlay and-Installing pavement. markers on various roads at . .._._. _ eight locations throughout the County was completed by the contractor, Branaugh Excavating, Inc., of Castro Valley, on October 12, 1976, -mr-n. `r,'_ Awyconformanm wi�,tkiefapproved plans, specials pc 4ovisions,-.•andn:;- .._, ..w standard specifications at a contract cost of approximately $263,000. It is recommended that the Board of Supervisors accept the work as complete as of October 12, 1976. The work was completed within the allotted contract time limit. (RE: Work Order 4326-76(925)) (C) Item 17. WOMEN'S MINIMM SECURITY FACILITY - APPROVE AGREEMENT - Richmond Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Harding-Lawson Associates, 2430 Stanwell Drive, Concord for soils testing of the site for the Women's Minimum Security Facility, Richmond. The Agreement provides for payment in the maximum amount of $1,000, not to be exceeded without written authorization by'the Public Works Director. (RE: 1003-097-7711-608) (BSG) Item 18. DETENTION FACILITY - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Woodward-Clyde Consultants, Oakland, California. The Agreement provides for an evaluation of geologic hazards in the Civic Center area. The evaluation is needed for Detention Facility preliminary design studies and the draft Environmental Impact Report. The maximum payment under this Agreement is $4,700 without addi- tional authorization of the Public Works Director. (RE: Work Order 5269-926) Item 19. CONTRA COSTA COUNTY WATER AGENCY (DFP) 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 (EC) Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 6 of 6 October 19, 1976 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro— filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). VJ�t� ► HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: October 14. 1676 This -being the -date fixed to consider adoption of the ._ following ordinance(s) rezoning.property as indicated,, Which srqs_ , (were) duly introduced and hearings) held; The Board orders that this (these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application Number Applicant Number Area Newspaper 76-60 Calvin L. Wallen 2002-RZ Walnut Creek CONTRA COSTA TILS 76-76 Eddie Biggs 1997-RZ Sobrante WEST COUNTY TILS PASSED on October 19, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES:- None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on October 19, 1976 By:'/.lr&I G Deputy Helen C. Marshall 00018 In the board or Supervisors of Contra Costa County, State of California October 19 1976„ to the Metier of Ordinances) Introfteed. ghe fonowing ordinances) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes October„26. 1.976 as the time for- _ adoption of same: Amending Section 36-8.8 with respect to Peace Officers Training Incentive for Supervising Inspectors in the office of the District Attorney. PASSED by the Board on -October IQ Ir17fr I hereby certify ihot the foregoing is a true curd corned copy of oa order entered an the< u4nules of said Board of Sup=40=on the dots aforesaid. Wftea my hand and iiur Sect of the Be"of Supervisors . - -_fixed tins 19th day cMctober __,;19176 J. EL Of SS Vs , Merk gy ..Gc :L.. pqwiY'Clerk N 74 IW74:15-M a en C. Harsba 0001 -_ In the Board of Supervisors of Contra Costa County, State of Califomia October 19 19 76 In the Matter of Ordinance(s) Adopted. This being the date fixed to adopt the ordinance(s) indicated, which amend(s) the Ordinance Code of Contra Costa County and was (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinances(s) .is (are) adopted and the Clerk shall publish same as required by law. Ordinance Number Subject Newspaper 76-77 .Amends Section 22-2.402 of County Contra Costa Ordinance Code to permit the Board, Times by resolution, to designate County holidays (in addition to those • specified in Government Code Sections 6700 and 6701). - PASSED on October 10. -1976 by the following vote of the Board: Supervisors AYES NO ABSENT J. P. Kenny (� A. M. Dias X� J. E. Moriarty XUj W. N. Boggess X) E. A. Li.nscheid (X ( ) ( ) 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 dote aforesaid. Witness my hand and the Seel of the Board of Supervisom affixed this 19th day of (lctnher . 19 _76 J. R. OISSON, Clerk By*---, Deputy Clerk H as pans- Osie- Max-ne M. Ne,zf '.d 00020 In the Board of Supervisors of Contra Costa County, State of California October 19 , 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 19, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19t1day of October , 1g 76 �} ri. LS$ON, Clerk Deputy Clerk "Ronda Amdahl H-24 3/776 ISm 00021 p L V is J ' POSITION ADJUSTMENT REQUEST No: Department nr„_ xAAiral cervice$udget Unit 540 Date 5/27/76 Action Requested: Reclassify Senior Clerk Position #084-12 to supervising Clerk I (fined by Marjorie Colt) Proposed effective date: as soon as poss Explain why adjustment is needed: to make position commensurate with duties being jwe oorrmeed Estimated, coa oa adjustment: Cor:tra C0510 Ca��ly Amount: u Supervising Clerk I - $909-RECEav;D 1. ;5;A at;es and wages: senior Clerk - 783. S 126. 2. Fixed-assets: (Gist .i&-w and coot) v Gific$of ►,�i.nnt. �"��`-� ;ICYounh/ Estimated totalJ$ 126. Signature Geo e .D-, Medical Director Department Head Initial Determination of County Administrator Date: June 8, To Civil Service: Request recommendat- _ ountv'AdMnisfrAtor Personnel Office and/or Civil Service Commission 0 October 12, 1976 Classification and Pay Recommendation Reclassify (1) Senior Clerk to Supervising Clerk I. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Senior Clerk position #12, Salary Level 264 (824-1002) to Supervising Clerk I, Salary Level 315 (963-1170). Assistant ersonnel, irector Recommendation of County Administrator / Date: October 19, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. L�nY/ County Administrator Action of the Board of Supervisors Adjustment APPROVED (� ) on 17CT 19 1976 PW R. OLSSON, Coun�le k Date: OCT 19 1976 Mawe M.Ne feld Cepuly Cls& APPROVAL og thiA adJu,atIrent cora ea an Appnop4iotion Ad1u trent and PoUonnet Reaotution Amendment. t V POSITION ADJUSTMENT REQUEST No: -9M Department CCco. Medical services Budget Unit*40 Date lolans Action Requested: Reclassify Storeroom Clerk Position #130--02 to Storekeeng (Position filled by James Adams) Proposed effective date: Explain why adjustment is needed: The workload and responsibility hav jngcreased to require this change in classification Estimated cost of adjustment: RECE!X1E i Amount.-- Storekeeper mount:Storekeeper $993_ ,. 1. Salaries and wages: storeroom clerk 822 2. Fixed Assets: (teat .items and cost) 171 x 9 C';ice of '�'• �` tretcr yiiMAN IpE;,OUP.CES A^E'ICY Estimated total Apprav-- D"+'- 1Q Signature George .D. Medic rector DOM � Department Head W Initial 'Dete:ana�ion of County Administrator Date: October 8, 1976 To Civil S��ryce: R,eqCuest recommendation. f Count m rator / Personnel Of ' e4nd/or Civil Service Commission D te: October 12, 1976 Classification and Pay Recommendation Reclassify 1 Storeroom Clerk to Storekeeper. Study discloses duties and responsibilities now being performed justify reclassification to Storekeeper. Can be effective day following Board action. The above action can be-accomplished by amending Resolution 71/17 to reflect the reclassi= fication of Storeroom Clerk position 102, Salary Level 263 (822-999) to Storekeeper, Salary Level 325 (993-1207). Assistant Personnel/Mrector Recommendation of County Administrator Date: October 19, 1 976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. jl G" County AdMinistfator Action of the Board of Supervisors Adjustment APPROVED on OCT 19 1976 J. R. OLSSON, County Clerk Date: 0;;r 1 9 1976 By�� Aku ne W.d4uicu; l Deputy Clerk APPROVAL o6 this adjuetmutt eonati,tutea an Apptopai.ation Adjuaflnent and PehbonneZ 00fift Redotatt.on Amendment. a r V/ POSITION ADJUSTMENT REQUEST No: nI/SZ Department CCCo. Medical Services Budget Unit 540 Date Action Requested: Reclassify Intermediate Typist Clerk Position 0091-13 (filled by -Lfaraaret ward) to Senior Clerk Proposed effective date:4/1/76 Explain why adjustment is needed: Provide adequate clerical staffing for Diablo Valley Mental Health Clinic Estimated cost of adjustment: sc - $783. Amount: ITC - $691. _ 1. Salaries and wages: 92. x 3 mos. _ $ 276. 2. MedcssstS: (tie.t items and coe.t) w a $ Estimated total E 276. pat Signature W�R. Downey,, II, Chief,Med.Admin,Svcs. 'S-7 Department ea Initia_1 0 t�,in�ion of County Administrator Date: Marc 0, 1976 To Civi� Service: Request recommendation. Muni rator Personnel Office and/or Civil Service CommissionDa : October 12, 1976 Classification and Pay Recommendation Reclassify (1) Intermediate Typist Clerk to Senior Clerk. Study disloses duties and responsibilities now being being performed justify reclassifi- cation to Senior Clerk. Can be effective aay following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position 013, Salary Level 222 (725-881) to Senior Clerk, Salary Level 264 (824-1002). Assistant Personnel Ditector Recommendation of County Administrator ' ate: October 19, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED f4800000M) on OCT 19 1976 I ON. tinI7Date: �; _ ��16 By Aaxine M.Ne6feld Deputy Ckrk A?PROVAL os .this adjuetnent conetitmta an Apphopni.ation Adjuatinent and Pmonne,20U024 Reaotuti.on Amendment. p f{j • V POSITION ADJUSTMENT REQUEST No: OZG Department District Attorney Budget Unit 245 Date October 6, 1976 Action Requested' Cancel two Collection Services Assistant positions as authorized by%, - Board of Supervisors Resolution and aaa one o ec ion Services Assistant 11 position and one Collection Services Assistant I position Proposed effective date:10/20/76 Explain why adjustment is needed: To create the required positions in the appropriate classifications Estimated cost of adjustment: Amount: Contra Costa Coun 1. Sail ari es'an&ages 2. Fixed As et.: (t"# Ztew and �) RECEi�/El-. Ln w OCT Estimatedtipartmtment ice of ty Admi ' ator Signature > o _ Head M.5• P +J -CbRef AWT, Initial Determination of County Administrator Dat To Civil Service: Request recommendation. AA oun ml ator Personnel Office and/or Civil Service Commission Da October 12, 1976 Classification and Pay Recommendation Classify (1) Collection Services Assistant II and (1) Collection Services Assistant I. Cancel (2) Collection Services Assistant positions. Study discloses duties and responsibilities to be assigned justify classification as Collection Services Assistant II and Collection Services Assistant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17, Allocation of Budgeted Positions to Certain County Departments, by adding (1) Collections Services Assistant H. Salary Level 272 (845-1027) and (1) Collections Services Assistant I, Salary Level 229 (741-900), and removing (2) Collections Services Assistant positions, no salary recommendation Assistant Personnel rector Recommendation of County Administrator Date: October 19, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. County A inistrator Action of the Board of Supervisors Adjustment APPROVED (0i@ffiMNWW) on OCT 19 1976 J. R. OLSSON County Clerk Date: OCT 19 IM By- *xicl8 N.Ntutels V�V� n Ad ue.bnent and Pehaonnet , APPROVAL ob .thio adjustment eonetitwtea an APP'C0P0 i Resolution Amendment. � I k� POSITION ADJ -UST-ft-ENT REQUEST No: ZZ s yo Department _ 8RA/xeaical serviGes� 2-10gd� Unit-45o Date 6-4-76 Action Requested: 8stablish the cls'siaf_RFc�rihblism Program chief, add one Position; cancel social•fork Su /SC�f9p-C/ r"zs'r Irz Position ' � Proposed effective date: 'ASAP Explain why adj Jtment is needed: to direct the County Alcoholism Program Estimated cost of adjustment: Amount: Cr. ::: -_L:..I C0L:1i-! 1. Salaries and wages: 2. Fixed Assets: (List items and cost) =`• Estimated total-J Signature Department Head Initial Determination of County Administrator Date: June 18, 1976 To Civil Service: - Request recommendation. County Admiaisfrator Personnel Office and/or Civil Service Commission te: October 12, 1976 Classification and Pay Recommendation Allocate the class of Alcoholism Program Chief and classify 1 position. Cancel 1 Social Work Supervisor III. On October 12, the Civil Service Commission created the class of Alcoholism Program Chief and recommended Salary Level 518 (1788-2173). Amend Resolution 76/624 by adding Alcoholism Program Chief and amend Resolution 71%17 to reflect the addition of 1 position, Salary Level 518 (1788-2173)and the cancellation of 1 Social Work Supervisor III position #O1 in cost ° center 180, Salary Level 487 (1627-1977). Can be effective day following Board action. Assistant Personnel DYrector Recommendation of County Administrator , ate: October 19, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. County A minist ator Action of the Board of Supervisors Adjustment APPROVED ) on N County rl k Date. 1 1 1976 B ne til.NeWeid, APPROVAL os VUA adju&bwnt conati tint an Appnopv:ati.on AdJu,stment and Pensonnet _00026 Reaotuti.on Amendment. :7 POSITION ADJUSTMENT REQUEST No: 9 / Z Department Planning Department Budget Unit 357 Date 9-13-76 Action Requested: ReClassify Steno Clerk position (#01) to Typist Clerk Proposed effective date: ASA? Explain why adjustment is needed: Insufficient Steno responsibilities to warrant that extra skill requirement - Typist Clerk classification most appropriate: Estimated cost of adjustment: Amount: r C-AD �-: ' 1. S"ala iesajnd wages: Con;--j C"-f: 52/mo. savings 2. fixed=Amis: (List .Mems and co3.t) (O$ Estimated totalsO: 52/mo. savings l _ Signature DeptNep� rtn#nAea Initial Detertainabion of County Administrator Date: eptember 29, 1976 To Civil Servj3ce: Request a:ecommentiation. Cdunty Administrator Personnel Offsie'and/or Civil Service Commission Date: October 12, 1976 — Classification 4d Pay Recommendation - Classify 1 Typist Clerk and cancel 1 Stenographer 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 Stenographer Clerk, position #01, Salary Level 204 (686-834). Assistant PersonnelVtrector Recommendation of County Administrator Date: October 19, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. l unty i m strator Action of the Board of Supervisors ' Adjustment APPROVED on OCT9 .„ J. OLSSON ' County Clerk iyi5 .�itr.Lsc� "/rF Date: BY: Uaxi:ie.m.f:a.t :%� ! - try c.edt APPROVAL oa .thia adjustment conatitutee an AppkoptiatZon Adjue anent and Pej4onneC , Raotution Am¢ndmemt. , ► , , 0002"1 NOTE: Top section and reverse side of form must be completed and suonlementpIl, wh-n POSITION ADJUSTMENT REQUEST No: S Department Sheriff-Coroner' Budget Unit 257 Date October 1, 1976 Action Requested: . Create the classification of Criminalist-Project Proposed effective date:11-3-76 Explain why adjustment is needed: To create a non-sworn project position to complete the LEAA Drug Analysis grant program. Estimated cost of a4justment: Amount: Contra Cc,sia Couniy 1. Salaries and-wages: Er-C-1 I D S - 0 - 2. Fixed As'SetS`, (tiAt ctema and coat) Ji.i 77, T V _ Estimated ta€ Th: 0 - r HARRY D•RAM cpaonat - v - Signature 61`R �� r !t. E. ROBERT o Department Heade Initial Determination of County Administrator Date: - G To Civil Service: Request recommendation. La (*oudntYmn rator Personnel Office and/or Civil Service Commission D te: October 13, 1976 Classification and Pay Recommendation Allocate the class of Criminalist I-Project and classify 1 position. Cancel 1 Deputy Sheriff Criminalist I-Project. The above action can be accomplished by amending Resolution 76/624, Salary for Exempt Personnel, by adding Criminalist I-Project, at Salary Level 395 (1229-1494); also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Criminalist I-Project and .. the cancellation of Deputy Sheriff-Criminalist I-Project position 901, both at Salary Level 395 (1229-1494). Can be effective day following Board action. Assistant PersonmT Director Recommendation of County Administrator U Date: October 19, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. iO County A inistrator Action of the Board of Supervisors Adjustment APPROVEDon SGT 1 9 �y:6 1. R. 50N. Count�,Ckr Date: I � 1315 By=�74 al:�-_�_•_s.jf,C,r VZ,14/ , Maxine!d.NeutNd Deputy Clerk CJQ APPROVAL o& .thio adjua.twnt con&titutu an Appitoptiation Adju4bnent and Peuonnet QQO Re otution Amendment. �a r6, V POSITION ADJUSTMENT REQUEST No: y Department Health Budget Unit 460 Date 9/8/76 Action Requested: Decrease the hours of Physical Therapist position #05 to 24/40 and allocate one 16/40 Physical Therapist position to dept. Proposed Effective date: ASAP- ' ;',i' Explain why adjustment is needed: -More effective utilization of personnel to meet peak work-lo.-d,sc4gAule. Estimat4 cos6f adjustment: - Amount:- _ -�•. 1. Salaries aMW wages: $ -0- 2. Fixed Assets: (Lia# .items and coe.t) _ _$ C`. CY Estimated total $ -0- APa��'�'���", •+ Signature 1 Department Head Initial Determination of County Administrator Date: September 29, 1976 To Civil Service: Request recommendation. Count trator Personnel Office and/or Civil Service Commission D te: October 12, 1976 Classification and Pay Recommendation Decrease hours of Physical Therapist #05 and classify (1) 16/40 Physical Therapist. Study discloses duties and responsibilities remain appropriate to the class of Physical Therapist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours- of oursof 40/40 Physical Therapist position #05 to 24/40 and to reflect the addition of (1) 16/40 Physical Therapist, both at Salary Level 353 (-081-1314). /•"'YrG•�L-rJ C�LriGC-tit-r� ----.✓ Assistant Personnel.-Director Recommendation of County Administrator Date: October 19, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective October 20, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED on nr,T I J. R. OLS ON County Clerk Date: t:;�uae Lt. Deputy Deputy Clerk APPROVAL o f this adjustment co►z t tutes apt App&opt ati.on Adjuabnent and Peuonnet 00029 Ruotuti.on Amendment. -, Tr- Tnn eor+i 'i iro Oreo eikJa f 'r •..t t - 7 .. 7 In the Board of Supervisors of Contra Costa County, State of California October 19. . 19 2L 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 19, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thisl9th day of October . 19 76 (� J R. OLSSON, Clerk ey J Deputy Clerk Ronda Amdahl NOW: H-24 3/76 ISm • . CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Microfilm Service Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudaetUnit Obiect b_Acct. CR X IN 66) 01 1003 002-2464 981 004- 16 010- 7986 0117 1291 015- 2610 016- 8076 035- 469 149- S54 210- 6113 212- 44 213- 63 214- 3210 21S- 79 237- 29 240- 1614 ;4S- 483 247- 343 2SS- 246 308- 2619 340- 307 3SS- 6415 3S7- 9267 3S8- 69 4S0- 132 SOl- 13% S02- 1814 504- n� 508- 271O 111 PROOF K_P: VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL -- - - —-- • CONTRA COSTA COMITY APPROPRIATION ADJUSTMENT L DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Microfilm Service Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase on Code Qutit ) Fund BudaetUnit Object b.Acct. CR X IN 66) 01 1003 062-2464 183 S09- 7155 S40- 6130 S83- 32 1006 601- 3557 1206 620- 1200 1003 650- 3201 1003 6S9- 1130 01 1003 148-8822 134S6 01 1003 240-8822 8870 01 1006 993-9970 Reserve for Contingency Supt. of Schools Fund 3SS7 - 01 1206 991-9970 Reserve for Contingency Library Fund 1200 01 1003 990-9970 Reserve for Contingency General Fund 2663 PROOF 3. EXPLANATION OF REQUEST(IF capital outlay,list items and cost of each) TOTAL - - —- ENTRY To adjust Microfilm service appropriations to reflect Date Description final 1975-76 expenditures and take the balance from the reserve for contingencies. microfilm service adiustment APPROVED: SIGN RES DATE AUDITOR CONTROLLER: COUNTY ADMINISTRA bib BOARD OF SUP RVIS�OR$Y. f: YES: "mWerVISNOZZ NO:.2 a T I v ;MI6 J. R. OISSON, CLERIC by' ,LQJ�,IL Maxine M.Ne Signature O(003 7i ve j� Date r�.,,,�� ��JJ W wv.Adj. (M 129 REV. 2175) ^'" Clerk Journal No. •See Instructions on Reverse Side s •CONTRA COSTA couNTr APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Data RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Controller - Processing Cord Special ACCOUNT 2. OSIECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quandt} Fund l3udoelUast Object b Acn. CR X IN 661 01 1003 003-2315 S48 010- 36,870 015- 7,176 016- 9,776 03S- 12,352 043- 7,209 044- 26,226 046- 4,770 063- 616 14S- 1,872 . 264 210- 439 212- 2SO 213- 1,033 214- 143 21S- 240 235- 899 237- -8,840 240- 3,521 242- 3,912 24S- 17,848 247- 1,834 2SS- 100 308- 2,070 355- 6,OS8 357 83 3S8 S47 366 346 079 PROOF !C P. VER. 3 EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL - —-- CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT , 1. DEPARTMENT OR BUDGET UNIT Data RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Controller - processing Cord Special ACCOUNT 1 OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudoetUnit Obiect IL Acct. CR X IN 66) 01 1003 450-2315 3196 451- 49 S03- 1897 S09- 1414 S40- 46,764 S83- 1089 1006 601- 4366 1206 620- _ 297 1003 6S0- 3454 011-8822 76,095 1114,843 2310 26,890 1006 993-9970 Reserve for Contingency Supt of Schools find 4366 . 1206 991- Reserve for Contingency Library 297— fund 1003 990- Reserve for Contingency General fund ` .976 / PROOFSO_ ._ K•P_ VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL - - -- - —- ENTRY To adjust Data Processing appropriations to'reflect Date Description final 1975-76 expenditures and place the balance in the reserve for contingencies. Data Processing Svc Adj APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER. CN S COUNTY---- OUNTY � ADMINISTRATOR: Y BOARD OFy$ ?D JSutL rz�. YES: yD�n.tw NO:.� on OCT 19 i976 J. R. OLSSON, CLERK byf7� / c ) r b 7 Maxine n) Signature" Clerk Or, Tirl tj Date Adial No. (M 129 REV. 2/75) •See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR 13UDGET UNIT ehone Exhhanep RESERVED FOR AUDITOR-CONTROLLER'S USE Telephone S Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity 1 Fund gadget Unit Ob ect b_Acct. CR X IN 66) 01 1003 001-2111 1,532 002- 7S9 003- 3,231 004- 1,124 010- 2,114 011- 2,197 015- 46 016- 1,608 020- 2,518 030- 1,318 035- 3,268 043- 1,157 044- 260 OSS- 44 061- 1,551 062- 154 074- 2,449 076- 1,122 079- 2,755 14S- 256 148- 188 149- 54 180- 4,374 200- 2,953 210- 1,067 212- 3,425 21S- 2,110 237- 1,044 238- 0003J ROOF Co K.P, VtR. 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL --^ - ---- ---- . • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESEAVEO FOR AUDITOR-CONTROLLER'S USE Telephone Exhhange Cord Special Fund DecreaseACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) BudoetUnit Object Sub.Acct. CR X IN 66)- 01 1003 240-2111 3,004 242- 7,986 243- 12,824 24S- 121 247- 2 25S- 15,482 , 256- 6,883 2S7- 913 262- 674 26S- 533 300- 1,366 307-2111 219 308- 2,530 313- 120 314- 11,377 316- 31 324- 6,278 327- 15 33S- 771 340- 2,374 3SS 1,048 3S7- 906 359- 1,915 362- 1,342 364- 242 366- 2,607 450- 0091316,393 4Sl- 3,699 472- 1 661 PROOFComp.- K.P. YER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Telephone Uchmge RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease I CR X IN 66) Code Quenu ) $udortlMit Ob'ecr b.Actt. 01 1003 501-2111 54,651 502- 99,143 S03- 6,212 S05- 282 506- 1,420 507- 1,591 S08- 6,827 509- 65,511 S40- 17,977 S70- 79S 577- 2,802 579- 604 S81- 424 582- 424 583- 419 589- 18S 630- 27S 650- 12,355 654- 1,035 6S9- 1,280 060-8822 22,730 -1013 4,383 -1014 US -2100 183 -2102 50 -2110 19,481 -2140 20. PROOF Comp.- K.P.- -VER.- I EXPLANATION OF REQUEST(If capital cutl d cost of each) TOTAL - - --- -- t. • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Telephone Exchange Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM* Increase Fund Decrease CR X IN 66) Code Quantity) BudoetUnit Obiect b.Acct. 1 1003 060-2250 56 -2270 63 -2281 166 -2301 324 -2310 33 -2473':: 4,500 01 1120 320-2111 412 I 321- 1 1,309 994-9970 Res. for Contingencies Fed. Revenue Sharing 1,721 1016 601-2111 807 I 993-9970 Res. for Contingencies Supt. of Schools Fund 807 1003 990-9970 Res. for Contingencies General fund 116,993 ' IUnrealized Revenue SS,897 ' r' PROOF Ca"'P__ _K.P__ _V_E_R._ 3. EXPLANATION OF REQUEST(IF capital outlay,list items and cost OF each) TOTAL To adjust Telephone Exchange appropriations to reflEect ENTRY final 1975-76 expenditures, and return the balance to Date Description the reserve for contingencies. $0% of Social Service Telephone Exchange Administration and 100% of Grant Program reductions are unrealized revenue. adjustment 501 (54,651) 257 913 502 (99,143) 316 31 APPROVED: SIGNATURES DATE 503 ( 6,212) 324 (6,278) AUDITOSOS ( 282) 581 ( 424) R- IOJ,31�, S06 1,420 S82 ( 424) CONTROLLER: $07 1.591 583 419 COUNTY /o_/ - ADMINISTRATOR: 508 ( 6,827) (6,601) 509 65,511 49,296) BOARD OF SUPERVISORS OF�ER: (98,$93) (55,897) 'UP"-li.y. tus, aiutl:art�, YES: UQ C unrheid• NO:. on OCT1 : .tel J.R.OLSSON CL R ► d t 0 � T t Maxine M.NeUt d Signature irle I Dare Ali,,, ' (M 129 Rev. 2/66) � � •See lsstncdoos On Reverse Side O((l�VO � J 7 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Owned RESERVED FOR AUDITOR-CONTROLLER'S USE Occupancy Costs - County/ Bldgs. Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudoetUnit Ob4ect b_Acct. CR X IN 66) 01 1003 004-2260 492 1 2262 3,019 335-2260 12,400 1 2262 12,096 362-2260 7,670 1 2262 6,581 451-2262 1,650 S01-2260 10,900 1 2262 12,937• 512-2260 87,000 ( 2262 81,237 503-2262 1,835 S08-2260 30,561 1 2262 39,304 540-2260 195,850 1 2262 223,643 1006 601-2262 1,473 1 993-9970 Res. for Contingencies Supt. of Schools F 1,473� 1003 070-2120 24,137 2170 80,326 2281 11,822 3530 880 8822 240,593 990-9970 Res. for Contingencies Gen. Fund 89,099 PROOF Comp._ K-P_ _VER.. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of eoch) TOTAL ENTRY TO adjust Occupancy Costs - Owned appropriations to Date Description reflect final 1975-76 expenditures and put the balance in the reserve for contingencies. Occupancy County Owned Adi. APPROVED: SI RES DATE AUDITOR CONTROLLER: �^ COUNTY ADMINISTRATOR- BOARD C' BOARD OF SUPERVISORS ORDER: YES: K-7-Dias. Diudas�, uoggem.1„nw-bela OCT 19 i?i N O:.�?-" L an J. R. OLSSON, CLERK Moan M.NeU) ld Signature Is Date CleAd c �p r '• De IM 129 REV. 2/75) puty ri : No / •See lnslrnclions on Reverse Side 1 A t ' z. I CONTRA, COSTA COUNTY APPROPRIATION ADJUSTMENT 1 DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDtTOR•CONTROLLEWS USE Occupancy Costs - Rented Bldgs. Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund BudcetUnit Object b.Acct. CR X IN 66) 01 1003 001-2261 819 004- 2,942 0118 530 016- 7,070 ; 030- 656 035- 4,584 043- 12,576 044- 5,200 07S- 1,733 148- llI 149- 2,160 200- 6,349 210- 306 213- 5,163 214- 6,120 21S- 2,078 240- 2,419 242- 3,563 243- 30,340 24S- 10,343 247- 4,103 25S- 8 2S7- 962 260- 231 263- 332 264- 874 308- 13,793 310- 465 PROOF Comp. -K.P. VER.-L: OF REQUEST(If capital outlay,list items and cost Df tads) TOTAL - D r I • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTIAE14T OR BUDGET UNIT Occupancy Costs - Rented Bldgs. RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudaetUnir Object Sub.Acct. CR X IN 66) 01 1003 316-2261 16,037 324- 23,601 335- 161 3SS- 1,541 3S8- 3,278 ` 362- 821 364- 147 4S0- 3,236 4S1- 26,915 472- 3,371 501- 25,830 502- 20,413 503- 28,912 504- 1,130 505- 2,149 S06- 9,753 507- 2,989 S09- 1,090 S40- 10,210 S79- 1,458 S83- 1,380 1006 601- 229 1003 630- S46 1006 993-9970 Res. for Contingency Supt. of School Fund 229 01 1003 071-8822 80,067 PROOF Comp.- K P. YER.- 3. EXPLANATION OF REQUEST(IF capital outlop,list items and cast of eoch) TOTAL 0003 9 13 0 CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Occupancy Costs — Rented Bldgs.. Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quonti I Fund BudaetUnit Ob'ect Sub.Acct_ CR X IN 66) 01 1003 071-2120 16,051 t 2170 36,403 2281 16,405 2282 10,600 2310 1,707 990-9970 Res. for Contingency General Fund 7,695 PROOF 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of 006)TOTAL -- - -- - -- ENTRY To adjust Occupancy Costs appropriations to reflect _ Date Description final 197S-76 expenditures, and take the balance from the reserve for contingencies. Occupancy Costs adjustment APPROVED- ES DATE AUDITOR- / CONTROLLER: A�i1g1 kih COUNTY d-r'� 6 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SUPS Xe—y-D" -Moriarty, ]30gCeS&IdnsCbCW q OCT 19 1976 No:. 1jo� on i ii, 1 1t I a l3/X J. R. OLSSON, CLERK by . ne M.Nef6dd Sigaaa,re Dore O00ft I. (M 129 REV. 2/75) C(ef�C -Ser l..&cl ons on Reverse Side Ad iCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT Pub is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudaerUnir Ob ect SSI-Accr. CR X IN 66) COUNTY FLOOD CONTROL 01 1003 330-3580 1. Olive Drive 1622 PLANT ACQUISITION DRAINAGE FACILITIES 1111 120-7712 605 1. Olive Drive , 1721 s 120-7700 606 I. Olive Drive RW 99 MINOR ROAD CONSTRUCTION 1003 665-2319 1. Olive Drive 4879 SELECT ROAD CONSTRUCTION 661-2319 1. N. Richmond Bypass 6501 PROOFCaR+P•_ K_P. VcR._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each TOTAL ENTRY I. W.O. 8521 Cover estimated cost of the Olive Drive r• Date Description Drainage Project (appropriable revenue and adjustment). APPROVED: SIGNATURES DATE AUDITO CT 1 S CONTROLLER: COUNTY /a/� ADMINISTRATOR: BOARD SUP RVI ORS.fI3tr+s:DrotitrtS• YES: 11099ems, OCT 19 i9i6 NO_ an ,� ,�r9 � ., J. R � CLERK b ; ►, � i Public Marks Director 10/13/76 Ida dne M.NbLftw Signature Tide �Oa ate 0ePuty awk ao ai No.Adi., (M 129 REV. 2/75) •Vee lastructions on Reverse Side . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR 13UDGET UNIT Health Projects RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quontitvt Fund BudaetUnu Obiect SA,Acct. CR X IN 66) 01 10 1003 4S1-77S1 001 Microfiche Reader 2,Sll 01 2003 4SI-2100 Office Expense 2,Sll PROOF �"�•_ K.P. VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of eo6) ENTRY To transfer appropriations for the purchase of udcrofiche Data Description readers for the clinic support project. APPROVED: SIGNATURES DATE AUDITOR CONTROLLER: rD COUNTY ADMINISTRATOR: BOARD OF SUPERVILORS 0�p ER• YES: �ttpari3aota eaaS,II7as SlorlartF, Boggess,IAUMWA& (� OCT 19 19, J. R. OLSSON, CLERK b�t '), Q"�®�li MaxineM Ic Signaturertle . Oats `^�. W t�iNa: .�--oa (M 129 RFV. 2/75) •Ser Instructions on Reverse Side . , e I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Contra Costa County Fire District ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Cord Special Decrease Code Quantity! Fund BudoetUn.t Obiec* b.Acct_ CR X IN 651 01 2025 2025 7750 7SS Safety Ladder 210 1 7S6 Mater Cooler 2S0 7752 757 Lobby Furniture 1545 7750 716 for furniture 1500 22 for furniture 5 for water cooler 250 for ladder 210 COnfrCI Cosa County RECE r/-D �r^ 0--p cf tt Llz«Irty r.:.SrTi?rt1�{il Ivr PROOF ,_ K_P._ YER.— 3 EXPLANATION OF REQUEST(tf cap+ta!outloY,list items and cost of eocb} TOTAL � —— ENTRY 1. Safety ladder replaced on #10 Engine. Date Description 2. Replace water cooler at Sta 2- repair too costly. 3. Furniture needed for lobby in new Admin. Bldg. APPROVED: ATUR DATE AUDITOR— CONTROLLE COUNTY �j 76 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: &4a"lltom Iiestay. 1)" Dlor'atty- gogera0.LMiCheld_ NOfx� a OCT 1 9 t97$ J.R. CLERK cr ~� Chief 10-7.76 b ; Title .7� Dare •Jk-wne Tia.Nt eId Signature top.Adj, 4 oL.J �00,�rrnol No, - — t M 129 Rev.2/681 Q>�C •See t+rstrrctiars on Rttfrrsr Side • • CONTRA COSTA COUNTY .t APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code G.iontit ) Fund BudoetUnit OSiect " 6_Acct. (CR X IN 66) O1 1003 451-7751 Office Equipment I. .( File Equipment 3,600 (, File-Cart 21.7 i I _ 451-2310 Professional and-Personal Service PROOF I EXPLANATION OF REQUEST(If capital outlay,list items and cost of tach) TOTAL - - ---- —- ENTRY To allow for the purchase of File Equipment for Date Description Medical Clinic Support at a cost of $ 3,817. Monies are available in Health Department Special Health Budget,Uait 451,'Project 710 "Clinic Support." APPROVED: SIGNATURES DATE AUDITO60 CONTROLLER: (0 COUNTY ADMINISTRATOR: �_(��•S/ BOARD OF SUPERVISORS ORDER: ItU-'-WT 19 1976 NO:. ze7z"- an OCT 15 1976 J.R.OLSSON,CLERKANIA �� ;%� .�6 •� /' ne Irl.Ne f d Signature ule bate Clerk 000 ; ': M 129 Re..2/68) •See Instructions on Reverse Side IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision 4856, ) Pacheco Area. } :•.::�. RESOLUTION N0. 76/912 The following documents were presented for Board approval this date: A map entitled Subdivision 4856, property located in the Pacheco area, said map having been certified by the proper.officials; A subdivision agreement with A. 6 R. Developers, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said 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 95 46 09) issued by United Pacific Insurance Co. as principal, in the amount of $29,500 for Faithful Performance and $30,000 for labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 140350, dated October 12, 1976), in the amount of $500.00 deposited by: A. $ R Developers. 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, is estimated to be $4,600.00; Security to guarantee the payment of taxes as required by Title 9 of'the County Ordinance Code, as follows: a. Surety Bond (No. U 95 46 10) issued by United Pacific Insurance Co. with A. & R. Developers as principal, in the amount of $4,600.00 guaranteeing the payment of the estimated 1976-77 tax; 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 said subdivision agreement is also APPROVED. The foregoing resolution was passed on October 19, 1976 by the following vote of the Board: AYE: Supervisor J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias. Originating Department: Public Works • Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning A. &. R. Developers 1015 Shary Circle Concord, Calif 94520 RESOLUTION N0. 76/912 00045 SUBDIVISION AGREEMENT (§1) Subdivision: 4856 (§1) Subdivider: A. 6 R. Developers (Government Code §§66462 and 5§66463) (§1) Effective Date: October 19. 1976 (§1) Completion Period: one year 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, • California, hereinafter called "C�ountf', and the above named Subdivider, mutually promise and agree as follows, concerning -lis subdivision: 2. IMPROMENTS. 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. GUARANTEE. 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. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: S 500.00 cash, plus additional security, in the amount of S 29,500.00 which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check g3 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 30,000.00, which is the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check E3 Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- Microfilmed with board ordet. 00046 ' S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish thisiaor-F—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 a;: promised. - 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies 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. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi itT'ies 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 ceeding(s) 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. NONPERFORMANCE 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. ASSIGaIENT. 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- 00 , a 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works.Director Partners in A. evelopers B le lKa ;p4- By Deputy (Designate official capacity in the iness' REMMMENDED FOR APPROVAL: Note to Subdivider: (1) Execute acknow- Wg-gent form below; and if a corporation, OF affix corporate seal. B• Assistant Pubjif Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel By y Deputy State of Cal,fornia ) ss. (Acknowledgment by Corporation, Partnership, County of �) or Individual) On the-s�/moi G the person(s) whose name(s) is/are signed above for SubUivider and who is are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. �iY�rr.nswntnr � �J OFFICIAL SEAL (NOTARIAL SEAL) JOAN REESE N07ARY PUBLIC-CAU�ORNW i Pdntipal offim in camu Cash C40W s ✓O/�/Y� /�E��c = Uom MISJ9� Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) - -3- 00048 BUND BO. U-95 46 09 Pte: $450.00 IMPROVEt-ENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-66499.10) 1. OBLIGATI.;:r. A. & R. DEVELOPERS as Principal, and UNITED PACIFIC IMUMCE COMPANY a corporation organized and existing under the laws of the State of 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) hundred Dollars for itself or any city-assignee under the below-county subdiv sion agreement, plus (B. Payment) 7birty thousand Dollars S 30 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 agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Number 4856 , as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the. Subdivision Agreement, all in accordancewith State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final :tap or Parcel ,tap 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 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 account 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 any 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 County of Contra Costa and all contractors, subcontractors, laborers, materialmen 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 for -1- 00049 11 I 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 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 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 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 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 ocrom 11, 1976 PRINCIPAL SURETY A. & R. DEVELOPERS UKLM PACIFTC INSUPANCE COMPANY lBX.L-- n L. A r:ca By r * * * 33Y- a State of California ) (ACKNOWLEDGMENT BY SURETY) County of ALAMEDA ) On OCTOBER 11. 19'76 , 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 he signed the name of the Corporation as Su and his/ their own na_meZs) as its Attorneys)-in-Fact:` V- V (NOTARIAL SEP.L) -- F �� si r.-••'..«�s !`:2_.mn N' RDS✓ V. Notary Public for 7C unty and State (Rev. 2/'76) LD-is • EBH:bw -2- 00050 ' EDWARD V.LEAL ALMM P.LOUEL.i County TYoaaesee-Tax collector Aaalotant County T..JF$ e • TAY COLLECTOR'S OFFICE Tax collector . First�'�le of T�" CONTRA COSTA COUNTY D u`quent ..`T�� on tae Flue Day of ltoeeaber oo tae Team Day of Deceabor ------------- MARMEZ.CALIFORNIA Second Installment of Tawe PboOo 223"30C*•Est.btu Soeend laatallneat o[Tozea PayabU oath a Mat Day of Fear October 4, 1976 ..ma�th Das of Amu IF IM MI CT IS NOT FII BY OCXBM 31, 1976 , MS I.V'1M IS VM This will certify that I have examined the map of the proposed subdivision entitled: MOTkO.-4856 (Pacheco) and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property incIv ed in the map. The 1975-.76 tax liea has been paid in full. Our estimate of the 1976-77 tax lien, which becaa lien on the first day.of Larch, jqzi� is $ 4.600.00 EDiR M W. 7AL Tax Collector By: dl 00001: BOND 140.,U 95 46 to PREMIUM: $46 00 TAX BOND ` KNOW ALL MEN BY THESE PRESENTS: That we, A & R Developers -- as principal, andUNTM PACIFIC INSURANCE COMPANY , a corporation organized and existing under the laws of the State of WASHINGTON as surety, are held and firmly bound unto the County of Contras*+to State of California, in the sum of f„i,T thnimAnd eix hnnrirpd Dollars ($ 4,600 — ), lawful money of the United States of America, for the payment of which sum well and truly to be made to said nun, Y t.-e and each of us bind ourselves, our heirs, executors, administrators,-successors and assigns, jointly and severally, firmly by these presents. SEALED with our seals and dated this 11th day of OCTOBER 1976 . The condition of the above obligation is such that whereas the above bounden principal is about to file a map entitled, Tract 4856 , which shall be a subdivision of a tract of land in said ,Contra ,,,,gra County , and there are certain liens for taxes and special assessments collected as taxes against the tract of land covered by said map. The taxes and special assessments collected as taxes are not as yet due or payable. Now, therefore, if the said principal shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map at the time of the filing of said map, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. PRINCIPAL: SURETY: A .& R. Develo a=s _ ACIFIC : URANCE COMPANY Lp L. Al i De/ a pin J R. FISCMM, ATTORNEY-IN-FACT STATE OF IFOR ) SS COUNTY OF ) being the Surety named in the foregoing bond, being duly sworn, says.: That is a freeholder and resident wfthin said State and is worth more than said sum of Dollars, over and above all debts and liabilities, exclusive of property exempt from execution. Subscribed and sworn to before me this. day of 19 State of California j County of ALAMEDA } � } On OCTOBER u: 19 76 before me.the undersigned,a Notary public in and for said County, Personally appeared JWN R• FISCT63R known to me to be the person whose name is Subscribed to the within instrument as AttorneV4,Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged to me that hesubscreb_ed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and h is own name as Attorney-in-Fa��` a ` My Commission expires t9 \ K Of My BOU•1818 ED.3/72(CALIF.) V. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/913 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. In Tax Rate Area 60008, Parcel No. 011-070-003-6, assessed to Alexander G. & Elizabeth Kemp, has erroneously not been enrolled with Personal Property value due to incorrect mailing address on Assessor's records which caused the assessee not to receive a state- ment on which to report agricultural personal property owned by him. Therefore, this assessment should be corrected as follows: Land $12,750 (no change) ; Improvements $5,875 (no change); an escape assessment should be enrolled for the Personal Property value in the amount of $1,455; making a total assessed value of $20,080. Assessee has been notified. I hereby consent to the above changes and/or corrections: . SEATON SEATJOHN B. S , Count ounsel Assistant Assessor t10/12/76 BY Deputy Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Adopted by the Board on- OCT-1 9 19.Z�i Page I of I RESOLUTION NO. 76/913 00053 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/914 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; and, all entries made pursuant to Section 531 of the Revenue and Taxation Code should have added to the tax thereon interest in accordance with Section 506 of the Revenue and Taxation Code. FURTHER, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated below; and, in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escape assessment for the same year. In Tax Rate Area 09059, (formerly Tax Rate Area 09034 for fiscal years 1974-75 and 1975-76), Parcel No. 143-040-009-1, assessed to Varian, 611 Hansen Way, Palo Alto, 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 RAT Section 1974-75 Personal Property $ 897,130 $ 914,900 +$17,770 531; 506 Business Inv. Ex. 388,855 397,740 - 8,885 219 + 8,885 533 1975-76 Personal Property $1,154,405 $1,163,515 +$ 9,110 531; 506 Business Inv. Ex. 517,845 522,400 - 4,555 219 +37T,39'5- 533 Assessee has been notified. I hereby consent to the above f changes and/or corrections: 1 R. 0. SEATON JOHN B. L7��County Counsel Assistant Assessor t10/12/76 BY Copies to: Assessor (Mrs. Kettle) Deputy Auditor ' —T 11�c RESOLUTION h0. 76/914 Page 1 of i - Adopted Sy the Boars o 00051 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 76/915 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below. In Tax Rate Area 85127, Parcel No. 435-061-009-5, has been erroneously assessed to Mirante Builders, due to error in not. trans- ferring title to the property at the time document was processed. Therefore, this assessment should be corrected to show the assessee as Wallace & Dolores Smith, Sr. and Wallace $ Rebecca P. Smith, Jr., 5156 La Honda Road, E1 Sobrante, California, who acquired title by document recorded on May 30, 1975, in Book 7521, Page 364, of the Official Records of Contra Costa County. For the fiscal years 1971-72 through 1976-77, in Tax Rate Area 12058, Parcel No. 153-144-011-1, has been erroneously assessed to William F. and Vivian F. Fox et al., due to error in not trans- ferring title to the property at the time the document was processed. Therefore, this assessment should be corrected to show the assessee as Jesus G. and Lupita L. Monroy, 1418 Hawthorn Drive, Los Banos, California, who acquired title by document recorded on March 2, 1970, in Book 6075, Page 612, of the Official Records of Contra Costa County. I hereby consent to the above changes and/or corrections: R_. O. SEATON JOHNB. f County Counsel Assistant Assessor t10/15/76 BY Deputy Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Adopted by the Board on. OCT 19 19r Page I of 1 RESOLUTION NO. 76/915 00055 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Approval of ) an Agreement for Subdivision HS 142-74, ) Kensington Area. ) RESOLUTION NO. 76/916 The following document was presented for Board approval this date: A subdivision agreement with First Unitarian Church of Berkeley, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was 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. Cash Bond deposited by First Unitarian Church of Berkeley (Auditor's Deposit Permit Detail No. 140236, dated October 6, 1976), in the amount of (250.00 for Faithful Performance and X750.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 140236, dated October 6, 1976), in the amount of $500.00, deposited by: First Unitarian Church of Berkeley. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. The foregoing resolution was passed on October 19, 1976 by the following vote of the Board: AYE: Supervisor J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None.` ABSENT: Supervisor A. M. Dias. Originating Department: Public Works Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning First Unitarian Church of Berkeley 1 Lawson Road Kensington, Calif 94707 RESOLUTION N0. 76/916 OU05� 4 SUBDIVISION AGREEMENT ($1) Subdivision: MS 14 2-74 (§1) Subdivider: First Unitarian (Government Code §§66462 Church of Berkeley and A§66463) (§1) Effective Date: October 19, 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 t is subdivision: 2. IMPROVEMENTS. 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 H66410 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. GUARANTEE. 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. WROM04T 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 $250.00 which together total ane-half the estimated cost of the work. Such additional 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 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. wl B. For Payment: Security in the amount of $750.00 , 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 subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- Microfilmed with board order 00057 S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this w�—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. b. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies 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. INDBLVITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi its ies 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. NONPERFORMANCE A.\D 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. ASSIG94ENT. 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- - 00058 r 12. RECORD MAP. In consideration hereof, County shall allow Subdivider-to fi ant record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director David Ulrich B President, Board of Trustees Y BY - - -14 11epu;y (Desig o i i capac2 y in W e u2.11nes RECOMMENDrD FOR APPROVAL: Note to Subdivider: (1) Fxecute acknow- ledgment form below; and if a corporation, affix corporate seal. Assistant Pu>Kc Works Director (CORPORATE SEAL) FORM APPROVED: JOIN B. CLAUSEN, County Counsel By Deputy State of California ) (Acknowledgment by Corporation, Partnershi. County of Contra Costa ) S.S. or Individual) Ont 1976 the peison(s) whose name(s) is/are signed above for Su ivi er an who is are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) E@:OFFICIAL JA RY PJack Newt= cv� ji6iary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) -3- -00059 ` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Subdivision Agreement for ) .� Subdivision MS 76-76, Walnut ) Creek Area. ) RESOLUTION N0.76/917 The following document was presented for Board approval this date: A subdivision agreement with Shinghai Song, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was 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. 6SM 167 963) issued by American Motorists Insurance Co. with Shinghai Song as principal, in the amount of $14,000.00 for Faithful Performance and $14,000.00 for Labor and Materials; b. Cash deposit (Auditors Deposit Permit Detail No. 140350, dated October 12, 1976), in the amount of $500.00, deposited by::Shinghai Song. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. The foregoing resolution was passed on October 19,. ..976 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. 1.4 cheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias. Originating Department: Public Works Land Development Division cc: Public Works Director-LD County Treasurer-Tax Collector - Director of Planning Shinghai Son 3531 Wild Flower Way Concord, Calif 94S18 RESOLUTION NO. 76/917 00060: } SUBDIVISION AGREB ENT (§i) Subdivision: 76-76 (§1) Subdivider: ShInghal Song (Government Code §§66462 and §§66463) (§1) Effective Date: October 19. 1976 (§1) Completion Period: une Year 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Count ", and the above named Subdivider, mutually promise and agree as follows, concerning-tMis subdivision. 2. IMPR01'E6E.NTS. 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 066410 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. GUARANTEE. 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. IMPROtDTXT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: ¢00.00 cash, plus additional security, in the amount of $14,000.00 which together total the estimated cost of the work. Such additional security'ispresented 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. ountyOrdinance. B. For Payment: Security in the amount of $14,000.00 , which is one-half of the estimated cost of the work. Such security is presentees a form of: C7 Cash, certified check, or cashier's check [g Acceptable corporate surety bond Q Acceptable irrevocable letter of credit With this security- the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- M aofilmed with board order 00061 • r S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accosiplish thisiaord—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 WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies 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. INDEMITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi itiI —'es 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 of 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. NONPERFOIMANCE 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. •ASSIGN-1ENT. 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- 00062 . ,r 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the •u� Map or Parcel slap for said Subdivision. CONTRA COSTA COUNTY •SUBDIVIDER: (see note below) VERNON L. CLINE Public Works Director Y ovi J V 01 JAP,UchaelWal (69ignat fficial capacity the business) Chief Deputy lic Nor r or �ubdivider: Note to (1) Execute acknowledgment , RECO`&ENDED FOR APPROVAL: form below; and (2) if a corporation, affix . corporate seal. B Assistant Pub c Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel JUBY eputy ,� * * ,r t : : : : � : t * : • * . : * : : * : * s : � * . t s * • • t f s • : : � : * s s s State of California ) (Acknowledgment by Corporation, Partnership, County of _�ty4P-A Com ) ss' or Individual) On ne-lobQZ i( I g 7U the person(s) whose name(s) is/are signed above for Subdivider and who is are kdown to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (!r'OTARIAL SEAL)- NAtrcY T rm+oawc X horut,r eueuc-CuT s CONTRA COSTA COUNTY ibtm=d.Es*o Rt461T77 ki Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 .(Rev. 9/75) -3- 00063 BOND NO. 6SM 167 963 IMPROVEMENT SECURITY BOND Direct all corresn. sndenAL S ' FOR SUBDIVISION AGREEMENT The He:rst SuMing N.arket and Thi:d (Performance, Guarantee, and Payment) $an Francisco, Calif. 94102(Calif. Government Code §§66499-66499.10) 1. OBLIGATION. SHIN HAI SONG , as Principal, and rnMPANX , a corporation organized and existing un er the laws or the State o ILLINOIS 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) **FOURTEEN THOUSAND AND NO 100** Dollars S 14 000.00---- for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) **FOURTEEN THOUSAND AND NO/100** Dollars0 ---- to secure t e claims to which reference is made in Title lj commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISIOU AGREEMENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision :lumber M.S. 76-76 as specified in the Subdivision Agreement, and to complete said work within the time specified for comcletion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for- filing or• filing of the Final Map 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 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 became 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 any 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 County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the perfcrmance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for -1- 00064 amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will Day 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 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 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 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 OCTOBER 4. 1976 PRINCIPAL SURETY r, SHINGHAA SONG AMERICAN MOTORIST05 INSURANCE COMPANY By B 61 State Ycalifornia County Of San Franrisen ass. (AMIOWLEDGHENT BY SURETY) .On Octnher 4th, 1970 the person(s) whose names.) 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 he signed the name of the Corporation as Surety and his/ their- own name-Cs) as its Attorney(s)-in-Fact. (NOTARIAL SEAL) AWA& QMZ � Carolyn P. Kliebert ?rotary Public for County and State (Rev. 2/76) LD-15_ EBH:bw -2- gIFF CIAL'sE^,. c CAROLKN P. KLIESERT - MpT►aT ruall V sN rYKiiln `� ,. OUOfi5 , AMERICAN MOTORISTS-.-INSURANCE COMPANY ' KEMiiER • • t..aY�Y.Ce Smoo ON=X4w Grow.Bloeie 60049 POWER OF ATTORNEY BNow ALL Mw BY Tsar Pnasmn: That the Ammiram MOTO== IxsmtAxcz CmeAxtr,a corporation aepnind and esisting ander the laws of the state of nanous,and having its prindpel office in Long Gm%Moos,does busby appoint Antbony Angelicola San Francisco, California its true and lawful agent(s) and attorney(s)-ice-fact, to mats, execute, sod, and deliver during the period be6iaaina with the date of issuance of this power aAnddr aaoddog Dec®ber 31, 1976,roles sooner revoked for and an_its be6U as stueety,and as its act and deadj�� �UUSAnd DO taking the amount of no ane bond or undertaking esneeds T undertakings xb jLLARS T3 40 000). EXCEPTION: NO AUTHORITY is wanted to sake, execute, seal and-deliver any bond or uad takin which guarantees the payment or collection of any promissory note, cEeck, draft or letter of credit. Thitwo or more bondsei not tithe sage obliga�onnd xitto bhein split the dollar limit of authority ring each to sur the ty as set forth herein. Thb appobbuot mw be nmkad at=w time by the Aitm mm Norta>sas bmmnxcz Cowaeetr. The execution of such bands dad tmdettakings is pttnaance of these preamb sh&U be ae Dining agora the said ASm1cm Momma INsuaAxc=CmwANtr as ftdy and amply to aD istmb and pu gxms,as if an same bad bom d*emoted and acknowledged by its regularly elected officers at its principal omfice is Lmg Grove,Minob THIS APPOINTMENT SHALL CEASE AND TERIGNATE WITHOUT NOTICE AS OF DECEMBER 31, 1976 This Power of Ato=W is executed by authority of a raotation adopted by the Board of Directors d said x**.c"Mo:ozzm InuRANts C aAwr an May IS. 1939 at Chicago,rah wb a true and accurate copy of which is ber mate set forth and is bereby certified to by the tmdessigaed Secretary or Assistant Secretary as being in full faros and effect: a� Ce.prsy �wer send anrbaitr to appthe Pi lot or ow a�glmw"d anomaia faa�aad to s uis to colaaft as b_A& o! do estop,and uuwb tb a seal of an eanpa7 tbwd%twwde stl I- 11V6teapieaaos4 aatraeb at L�sad otic>rrep oi6s;I , b the—tins tient sed say awl aaonr of tis company map o"dot ato4 foe aewptance orpoked! Tbis Plower of Attorney is siped,seskd and ectfied by fataimile tinder and by authority of the foaming resolution adopted by the Board of Directors of the company at a meeting duly abed and bed on the 22nd day of May, 1963: 'VOI=D,Tbat the,iodate of the Predbot.any lira Pnddeo;4 Souvwry or Ambeaet Seastarp,and the Sou of the Cttatptgy.sed the ardAmdsn by Cosy Steewy or Amietant Seuvwzy.my be scrawl by faabak an asay power of anomly coculad W=t-. DamM avA a aAnd.ssYd�asti with resp �baed or mdwt+kioa t the Baud of Dkeeton mwhkh it la 14 lanacbtd,shalt ooethas t lee vaW and Medina upon aha Campsoy-` In T mummy Wfamxoir, the AunZr.AN bforoalsrs INsasArtctt COMPANY bas caumd this instrtmseat to be signed anV4 Corporate seal to be affixed by its offis,cethis— l 8 A--of r ebrl ,1 a Attested and Certified: AbtERICAN MOTORISTS lV.. INSURANCE COMPANY M$.iambebe Anistaet semem7 T.M.Panes 3,ond VIM Ptaidut CCOII Y air COM t s 1;XWea&WoUce,a Notary Pablk do busby certify that T.fair Paten lad G.bi Issiabm penoeaily brows t we t be the se peteoae who"damn dee es sed as Seood Ysa Praidet and Aeiehataetat Sao amf the Ameefraa 3[oraeiW Ienasaes Compagy.aCorpontkn of the Stade of Mhook subeaibed to the tateroiot isetsa od.append betas me this day is penes dad seKraIlp that eha7 blot thenmt ddy aall—led sitoad.,aaLd nhh the corporate sol and ddWered the did imtrs- rotmt asthe free eolontan ad.1 said Corporation and ss their own free sed eolmtaey act for the taro and pert thenL ad hdh My comminion expires Aprt1 Z.1973 �"• . y _-Notary� Malm S Woav CERTIFICATION 1,E.C.Fsli,Assntsat Secetary of the Ataesirsa 3fo,mi t Imumaee Company,do hereby ramify that the attached Power. of Auowef dated Febru= 18, 1976 m ba i er Anthony Angelieola, San Francisco, California a orae and 0-mi as dad that the crass ha bem in faa fora:and died sicca the data thereof and is In fell fora dad effect on the date of thud WdAcata-and I do itather that the said T.X Pau-dad r.bi Sasbo�r wbo c ocnted the:Power of Attorney as Seeded Vka Prsidmt and Assistant Secetary r PK&dy were an tbt dace of the ez=tb=of the Attacbed Power of Attoeney tba duly dwAd Sawed Vke ProWent and Anstaat Som"=y of the Amau=3fotomu bmiaaaos Company. bN TZSTEtCNY WIL i&ECF. I bas brmato s—NuAbad my name dad affixed the toepoeats »d at the Marina Motorfsft Inoasaoe Company on ter. day of OCT 0 A 127F; 8 G!an Ataame Secretary This Power of Attorney Smits the acts of than nosed thew to the boado and tmdr:taldap speo6opy named therm.dad Dave to authority to bind the Company except in the man—sad to the extent herein listed. • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) Agreements for Subdivision MS 41-76, ) Clayton Area. ) RESOLUTION No. 76/918 The following documents were presented for Board approval this date.- 1. ate:1. A subdivision agreement with Martin A. Easton, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year frac the date of said agreement; Said document was 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. Cash Bond deposited by Martin A. Easton (Deposit Permit Detail No. 140032, dated September 29, 1976), in the amount of $1,150.00 for Faithful Performance and $1,6SO.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 140032, dated September 29, 1976), in the amount of $500.00, deposited by: Martin A. Easton. 2. A deferred improvement agreement with Clarence F. Frank permitting the deferment of the construction of permanent improvements required as a condition of approval for Subdivision MS 41-76. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to execute the deferred improvement agreement. The foregoing resolution was passed on October 19,. .1976-by ,the following vote of the Hoard: AYE: Supervisors J. E. Moriarty, V.- N. Boggess, . E. A. Linacheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias. Originating Department: Public Works Land Development Division Recorder via P/W cc: Public Works Director-LD County Treasurer-Tax Collector Director of Planning Martin A. Easton 2779 Clayton Road Concord, Calif 94519 Clarence F. Frank 1380 Russelman Road Clayton, Calif 94517 RESOLUTION NO._76/218 ootml SUBDIVISION AGREDIENT (§1) Subdivision: HS 41-76 (51) Subdivider: Martin A. Easton (Government Code §§66462 and 9§66463) (§1) Effective Date: October 1 , 1976 (§l) Completion Period: one 1. PARTIES 6 DATE. Effective on the above date, the County of Contra Costa, . California, hereinafter called "Count ", and the above named Subdivider, mutually promise and agree as follows, concerning Ms subdivision: 2. IMPROMENfS. 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 066410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior tb 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. GUARANTEE. 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. IMPR0VEKENT 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 S 1150.00 which together total the estimated cost of the work. Such additional security— i—'s presented in the form of: [29 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 1650.00 , which is one-half of the estimated cost of the work. Such security is presented in the fora of: Q(Cish, certified check, or cashier's check ❑Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees paynent 'to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. Microfilmed with bOOfd order 0006 8- 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 WAIVER BY COUNTY. Inspection of the work and/or materials, or appiroval 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. INDUINITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabi sties 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- ceeding(s) 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. NONPERFORJ%L4NCE 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. 'ASSIGMAEN-r. 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- 00069 ' i 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to fi' and record the Final 1Up or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, . Public Works Director C/ Min A. Easton By By 4n=t4 11 eputy (D ignate o icia caps ty in a iness REC0MEKDED FOR APPROVAL: Note to Subdivider: Cl) Execute acknow- ledgment form below; and if a corporation, affix corporate seal. s Assistant Pu is Works Director (CORPORATE SEAL) FORA APPROVED: JOHN B. CLAUSEN. f) County Counsel By Deputy � 3 +r t • • t : : : : : r • * • • • • s + s * * : t * s t s * s s s s s • t t : s • t t s State of California ) (Acknowledgment by Corporation, Partnership, County of SS. or Individual) On VO 6 , the persons) whose name(s) is/are signed above for Su ivi er and who is are ora to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. , OFF1Cu+L SEAL4 1EA RE E. ALCMDER ((NOTARIAL SEAL) ''t NOTAx. FjeuC - CALOCIFINIA - - P-W-ZIPK 0-Ff= IN ` CONTRA COSTA COUMTY My Commission Ftpm Ap d Lt 19M Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) -3- 000 70 -i t 11.rHER Fit.tri/r3MED, :+iii=+iii J:at�slrtl:T! AT Trlttii:�%a 116.- tt:.....-✓. TO CL23R,C Iwft._LO OF ._ . SUPERVISORS at oclocl: Contra Costa County Record= J. R._ OLSSO;i, County Recorder - Fee - S .Official BOARD OF SUPERVISORS, CONTRA COSTA CO-0A-12Y, CALIFQ&:.IA In the ?fatter of Accepting and Giving R£SOLUTIO.N OF ACCzp^lzriu aetSlurryo s Coypletion of Contract frith and NOTICE OF C0:`PLETION Day ea) Company Division of E] ac Inc. (C.C. §§3086, 3093) OBA Valley Slurry Seal Company RESOLUTIOi; 110. 76/919 work Order No. 4959-7b The Board of Supervisors of Contra Costa County RESOLV S TIIAT- The County of Contra 'Costa on July 20, 1976 contracted -wi-I Bay Slurry Seal Company, Division of Elpac, Inc. DBA Valley Slurry Seal Company, r. v. Box M32, Sacramento, CA 95826 ?fame and Address of ConcracLor) for applying a slurry seal on various streets at fourteen sites located _ generalIX in the central Contra Costa Counry ar.a, Work nrder Nn 4959-2t, (671) ' 1 with The Travelers Indemnity Company as surety, ` (; Rte. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS BOARD OF DIRECTORS AND SUPERVISING AUTHORITY, EL SOBRANTE, MORAGA, ORINDA AND RIVERVIEW FIRE PROTECTION DISTRACTS OF CONTRA COSTA COUNTY Re: Bridging Service Gaps ) in Fire Districts. ) RESOLUTION NO. 76/ 920 The Board of Supervisors in its capacity as Board of Directors and Supervising Authority of the Contra Costa County, E1 Sobrante, Moraga, Orinda, and Riverview Fire Protection Districts of Contra Costa County, resolves as follows for each of them: In the Memorandum of Understanding with International Associ- ation of Fire Fighters, Local 1230, adopted by Resolution No. 76/656, this Board agreed to allow the "bridging" of gaps in service of up to two years between permanent District employments by employees within the Fire Suppression and Prevention Unit. NOW THEREFORE BE IT RESOLVED that County Ordinance Code Section 36-10.20$ "Service Recognition - Determination of Length of Credits" as it now reads or may hereinafter be amended is made applicable to employees- of the above-mentioned Fire Protection Districts. PASSED on October 19, 1976, unanimously by the Supervisors present. cc: Contra Costa County, E1 Sobrante, Moraga, Orinda, and Riverview Fire Protection Districts County Administrator Civil Service County Counsel I.A.F.F., Local #1230 RESOLUTION NO. 76/920 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA IQ the Matter of Assurance ) _ to the California Department of Parks and Recreation for reimbursement of Land and ))) Water Conservation Funds ) RESOLUTION NO. 76/ 921 C.S.A. R-8, Walnut Creek, )) Lime Ridge Regional Park. W/O 5498-927 ) _ The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on March 30, 1976, adopted Resolution No. 76/274, and on September 21, 1976 adopted Resolution No. 76/830, approving the purchase of 313.5 acres on Lime Ridge on behalf of County Service Area R-8 for open space purpose. In compliance with the requirements of the California Department of Parks and Recreation, for reimbursement of Land and Water Conservation Fund assistance, this Board hereby approves and certifies as follows: The public utility easements that encumber this property as reflected in Title Insurance Policies No. 104267 dated May 21, 1976 and No. 104641 dated September 24, 1976, issued by First American Title Insurance Company, are so located and of such height, or are required to be undergrounded and this Board hereby assures the California Department of Parks and Recreation that no existing easements encumbering the lands acquired by the County for recreational purposes on Lime Ridge, will conflict with recreational facilities or uses. The foregoing resolution was passed on October 19, .19T6 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. . NOE: None. ABSENT: Supervisor A. M. Dias. JDF:mb Originating Department: Public Works Service Area Coordinator cc: County Auditor Controller County Administrator Public Works County Counsel City of Walnut Creek 00073 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 19, 1976 In the !fatter of Releasing ) Deposit for Subdivision 4393, Oakley Area. ) RESOLUTION N0. 76/922 On October 14, 1975 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing-a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been maintained for one year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Frank Malfitano, 3891 Brookside Drive, Pittsburg, Caiif. 94S6S, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 11342S dated December 19, 1973. The foregoing resolution was passed on October 19, 197.6 by the . following vote of the Board: 3 AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Benny. NOE: None. ABSENT: Supervisor A. M. Dias. Originating Department: Public forks Land Development Division cc: Public Works Director- LD Frank Mlalfitano 3891 Brookside Drive Pittsburg, Calif 94S6S RESOLUTION NO. 76/922 000'74 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing Execution ) of the Application and Grant Award for ) the Emergency Communications Consolidation ) RESOLUTION NO. 76/923 Study, Public Works Department ) WHEREAS the County of Contra Costa desires to undertake a certain project designated Emergency Communications Consolidation Study to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets_ Act.of 1968, PL 90-351, as amended, (hereafter referred to as the Crime Control Act) admin- istered by the Office of Criminal Justice Planning .(hereafter referred to- as OCJP; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is AUTHORIZED, on its behalf, to submit an Application for Grant for Law Enforcement Purposes to OCJP, and is AUTHORIZED to execute on behalf of the County of Contra Costa the Grant Award for law enforcement- purposes nforcementpurposes including any extensions or amendments thereof_ BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for. said project- (including any extension or amendment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby; BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant law enforcement expenditures controlled by this body. PASSED .and ADOPTED by the Board on October 19, .1976. Orig: County Administrator cc: State Criminal Justice Agency of-Contra Costa County - County Auditor-Controller Public Works Director RESOLUTION NO. 76/923 000'75 A *ICE OF CRIMINAL JUSTICE PLANNIA GRANT AWARD • The Office of Criminal Justice Planning, hereinafter designated "OCJP", hereby makes a grant award of funds to 1. county of Contra hereinafter designated "Subgrantee", under the provisions of (check one Tit] e , Part c , Omnibus Crime Control and Safe Streets Act of 1968 (PL 90-351), as amended, herein ter designated "Crime Control Act" (or) ❑ Juvenile Justice and Delinquency Prevention Act of 1974 (PL 93-415), hereinafter designated "Juvenile.Justice Act", in the amount and for the purpose and duration set forth in this grant award. Program Category E-2 Information and Communications Systems . Project Title Award No. Emergency Communication Consolidation Study 5•a t e 6rd.1-1-77 to 6-30-78 3. roject•0 rector Name, ddress, Te ep one Federal ount R. M. Rygh, Deputy Public Works Director 7. Public Works Departmentta$SBUIn DO 651 Pine Street B. Martinez, 'CA 94553 (415) 372-2214 Applicant Hard Match g. $5,000 . Financial Officer Name, Address, Telephone) then Match (JJ only) H. D. Funk, Auditor-Controller 10. 625 Court Street Total Project Cost Martinez, CA 94553 (415)372-2181 11'$100,000 This grant award consists of this title page, the application for the grant which is attached hereto as Attachment A and made a part hereof, and the Standard Grant Award Conditions which are attached hereto as Attachment B and made a part hereof. The Subgrantee hereby signifies its acceptance of this grant award and agrees to administer•tW grant project in accordance with the terms and conditions set forth in or incorporated Wreference in this grant award and the applicable provisions of the Crime Control Act identified above. The Subgrantee certifies that federal and state funds received will not be used to replace local funds that kould, in the absence of such federal and state aid, be made available for the activity being supported under this agreement. 12. �' e'ngate 10-19-76 ,/ OFFICE OF CRIMINAL JUSTICE PLANNING, icia ut,o sign for Subgrantee STATE OF CALIFORNIA e: J.`P.4 3.'�nn Title- Chairman, and of Supervisors Telephone: (415) 2-2371 Executive Director, UCJP Date Address: 651 Pine Street Martinez, CA 94553 SPECIAL DEPOSIT FUND LEAA, Fiscal Year GENERAL FUND I hereby certify upon rry our. personal ITEM knouZedge that budgeted funds are available for the period and purpose of this expendi- ture stated above. r 000 76 OCJP Fiscal Officer OCJP Form 502 Revised 7-1-76 -2- microfilmed with board order LEAH Project Summary Project Title: Emergency Communication Consolidation Implementation Plan Project Identification: The purpose of the project is to develop a consolidated emergency communications and dispatch implementation plan .to improve the communications and dispatch system for all public safety agencies in Contra Costa County. The project is scheduled to begin on January 1, 1977 and continue for an 18-month period ending June 30, 1978. Budget Narrative: A total of $100,000 is budgeted for project staff services, travel, operating expenses and equipment to develop the consolidated emergency communications and dispatch implementation plan including the technical design for the system selected and operational and financial structure for system imr',A entation and operation. Budget: $ 90,000 LEAA Funds 5,000 State Office of Criminal Justice Planning Funds 5,000 Local Match Funds $100,000 Total Project Cost Remarks: The problem of emergency communications and dispatch has concerned Cities and the County for a number of years. In 1972 Booz-Allen & Hamilton Management Consultants, under a grant from the Criminal Justice Agency of Contra Costa County, conducted a countywide study on Police Services. Communications was a major area of study. It was found and documented that the fragmented communications "systems" operated by the County's law enforce- ment agencies resulted in the following problems: 00077 _ • 2 i . 1. Individual agency communications systems result in signifi- cant duplication of personnel and equipment resources and underutilization of communications personnel in local-police agencies ranging from 16 percent to 79 percent. In addition, such decentralized systems result in higher operating, maintenance, and equipment purchase costs. 2. A decentralized system results in a lower level of service, especially in the smaller departments which cannot afford full-time, around-the-clock coverage. In addition, such individual systems mean uneven radio frequency utilization and in most cases an inability of mobile units of different agencies to communicate. Police agencies within the County do not operate on the same assigned F. C. C. frequency. In 1974 the Criminal Justice Agency of Contra Costa County subcontracted with the Aerospace Corporation to provide a preliminary description of a number of plausible options for updating and improving the regional law enforcement communica- tions and dispatch capability. Five options were identified ranging from one integrated regional center-to independent, local operations. This study considered the various 9-1-1 configurations available through each option. The County has established a broadly representative Emergency Telephone System Committee to pursue an integrated approach to the development of both emergency communication and the 9-1-1 emergency telephone system. The Committee developed the "Emergency Communica- tions Consolidation Study" to finalize system design, technical specifications, operational structure, and financial arrangements for a consolidated public safety communications system. The project has two phases. Phase 1: The options spelled out in the earlier studies are to be-W-3 plored in detail and cost, =ted technical require- ments are to be explored and documented to pro,!Ze the County and Cities with a choice of alternatives most suited to thier needs. Phase 2: The option chosen by the Cities and County is to be developed into a final design ready for implementation. Development of a consolidated communications system has received full support of all Cities and other public safety agencies in Contra Costa County. JEH:es 00078 ` _ zb _ 0EGION: 6 PROJECT #: 13. CERTIFICATION OF - FORMULATION AND AVAILABILITY OF EQUAL EMPLOYMENT OPPORTUNITY PROGRAM I, Vernon L. Cline, Public Works Di r&t®,iect Director or other autho- rized official) certify that the Contra Costa County Public Works. Department (eriminalhas formulated an equal employment opportunity program in accordance with 28 CFR 42.301, et seq., subpart E, and that it is on file in the office of R. E. Morse - (name),Public Works Department, 651 Pine Street, Martinez, CA (address), . (title), for review or audit'by officials of the cognizant state planning agency-or the Law Enforcement Assistance Administration, as required by relevant laws and regulations. S f Signed --� Public Works Director (Ti tI jo- 20 i PAl Date 000'79 -3- 14. NEGATIVE DECLARATION GENTLEMEN: In accordance with the procedures for the preparation of environmental impact statements,an environmental assessment has been performed on the prop i< agency action below: Emergency Communications Consolidation Study, Contra Costa County The assessment process did not indicate a significant environmental impact from the proposed action, and the project will not involve any of the following: a. New construction projects. b. The renovation or modification of a facility which leads to an increased occupancy of more than 25 persons. c. The implementation of programs involving the use of pesticides and other harmful chemicals. d. The implementation of programs involving microwaves or radiation. e. . Research and technology, the anticipated or intended future application of which could be expected to have a potential effect on the environment Consequently,an environmental impact statement will not be prepared. An environmental impact appraisal, which summarizes the assessment and the reasons why a statement is not required, is on file at the above office and will be available for public scrutiny upon request Sincer s 1 . 1 Anthbny A.Deahes Dir`'for of Plannj Oct er 18, 1974 00000 OFFICE OF CRIMINAL JUSTICE PLA NG 15. PROJECT BUDGET . BUDGET CATEGORY AND LINE ITEM DETAIL COST A. Personal Services- Salaries Public Safety Communications System Manager - Project ($2,000/mo x 18 mo.) $36,000 One full-time project manager to velop the emergency communication consolidation plan, direct subordinate staff, and advise public safety agencies. rogressively responsible administrative experience, axperience in developing innovative multi-agency systems and ability to speak effectively and to prepare uality written reports is necessary. ssistant Public Safety Communications System Manager roject ($1,550/mo x 16 mo.) 24,800 Under direction to provide staff and research ssistance to the project manager. Administrative perience and ability to speak effectively and to rite clearly and concisely is necessary, Clerk-Typist (50% x $650/mo. x 18 mo.) 5,850 One half-time typist to provide clerical support o the project team to include correspondence and eport typing. TOTAL- 66,650 _6_ 00081 OFFICE OF CRIMINAL JUSTICE PLANNIO PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST . B. Personal Services - Penefits ICA 4.78 x $66,650 3,132 Retirement 10.48 x $66,650 6,932 edical 4.48 x $66,650 2,933 Above is standard County policy in giving County employees wage benefits. TOTAL 12,997 00082 *OFFICE OF CRIMINAL JUSTICE PLAN& PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST C. Travel ` Use of private vehicle (170/mile x 300 miles per mon $ 918 Project staff will utilize private vehicles for local business trips and be reimbursed at 170 per mil pursuant to the County mileage reimbursement policy. Numerous intra-County trips will be required to devel study report encompassing each of the 41 identified public safety agencies serving Contra Costa County. ravel and Lodging 2,200 Specific destination for intra-State and out-of- State travel has not been identified. Expect that the project manager or assistant project manager will vis' Ionterey, San Benito, Marin and Alameda Counties to view the various operational consolidated communica- tions (including 9-1-1 telephone) systems. It is further anticipated, subject to OCJP approval, that project staff will travel to Seattle, Washington; Omaha, Nebraska and potentially other governmental agencies to study existing consolidated communication and dispatch facilities to assure the most effective system design. : TOTAL $3,118 00083 -8- 06FFICE OF CRIMINAL JUSTICE PLAN^ PROJECT BUDGET i BUDGET CATEGORY AND LINE ITEM DETAIL COST . F. Operating Expenses ` Office space ($250/mo. x 18 mo.) $ 4,500 Office space rental for three project staff at site to be negotiated by he Real Property Divisio . Cost estimate is in line wi,,Z current market conditio s. Office supplies ($250/mo. x 18 mo.) 4,500 Projected cost based on past County experience for similar work activity Communications ($75/mo. x 18 mo.) 1,350 Telephone charges based on past County experience for similar work activity Equipment rent ($50/mo. x 18 mo.) 900 Copy machine charges based on past County experience for similar work activity Publications 1,865 Printing and distributing preliminary and final reports Building Maintenance and utilities ($90/mo x 18 mo.) 1,620 Projected cost based on past County experience for similar office space. TOTAL „- 00084 OFFICE Oi :RINIMAL JUSTICE PLANNO PROJECT BUDGET BUDGET CATEGORY AND LINE ITEM DETAIL COST G. Equipment 2 Desks @ $210 $ 420 1 file cabinet 150 2 chairs @ $100 200 2 bookcases @ $100 200 2 tables @ $125 250 1 calculator 300 1 typist desk 280 1 typewriter 600 1 chair 100 Equipment budgeted is required to service the roject staff and is not presently available within e County. Expect recording equipment for staff to e available from existing Public Works Department ork units. CATEGORY TOTAL $2,500 16. PROJECT TOTAL a Rej;mvjE p .916jd $100,000 17. FUND DISTRIBUTION FEDERAL STATE LOCAL a. Amount of Funds (a) $90,000 (b) $5,000 (C) $5,000 b. Percentage of Funds 90% 5% 5% -12- 00085) a s PROJECT NARRATIVE EMERGENCY COMMUNICATIONS CONSOLIDATION STUDY I. Problem Statement Development of the Countywide emergency communications system in Contra Costa County has received attention since 1969. All of the Cities, special districts, and the County were aware of the need to consolidate services to the extent feasible in order to bring about more efficient utilization of resources. Inter-agency meetings to pursue this subject were begun in September, 1969. In 1973, an LEAH funded study of police services jointly sponsored by the County, Cities and other public safety agencies presented recommendations regarding consolidation of communications for public safety agencies. Emphasis is placed on improved law enforcement services avail- able through consolidation of emergency communications and dispatch activities currently handled independently by the several involved agencies. The 1973 study showed the following problems resulting from the present decentralized communications system: A. Decentralized network of individual systems makes it difficult to balance staffing with workload. B. Decentralized communications operations result in higher operating and maintenance costs. C. The ability and experience of police communications personnel vary widely among police agencies pointing to priority concern to allocate well-trained dispatchers to meet high-tension emergency situations associated with public safety communications. D. The current system is characterized by uneven frequency utilization and an inability for continual mobile unit communica- tions between different agencies. The 1973 study documented that individual agency communications systems result in significant duplication of personnel and equipment resources and underutilization of communications personnel in local police agencies ranging from 16 to 79 percent. Attached Exhibit A titled 'The Utilization of Police Communications Personnel in Performing Complaint and Dispatching Activities' is taken from the 1973 study to provide statistical data pertaining to underutilization of communications personnel. The reason for personnel underutilization is evident. In order to provide police communication 24 hours a day, seven days a week, it requires at least five dispatcher positions. Based on complaint and dispatching workload, only two agencies in the County (Sheriff's Department and Richmond Police Department) require as many as five full-time dispatcher positions. 00086 2. Dispatch positions in most agencies are required to perform miscellaneous additional duties due to low communications workload, resulting in an inability to develop adequate skill levels through continual practice compared to the service capability of a specialist position. The present decentralized communications system results in a lower level of public safety service. The 1973 study further documented that under the present communications system, inequities exist in the utilization of frequencies assigned to police.agencies. Certain radio channels (allocated in accordance with Federal Communications Commission rules and regulations) are overutilized with heavy radio traffic during peak activity hours, while other channels are underutilized. A consolidated communications system would make it possible to spread the radio traffic more evenly across the total number of available radio frequencies. In further support of the project goal to increase level of public safety services concomitant with decreasing total system costs, attached are Exhibit B and Exhibit C taken from the 1973 study providing data for man hours expended to handle communications workload and total personnel required to handle the same workload at a single central communica- tions unit (one of the several alternatives to be analyzed during the project) . II. Organizational Qualifications The County Board of Supervisors has established a broadly representative, emergency telephone system committee to pursue an integrated approach to development of both emergency communica- tions and 9-1-1 emergency telephone system. The committee developed the outline for the "emergency communications consolidation study," and by unanimous vote, requested the County to sponsor this project. Lead role of the County has subsequently been endorsed by the Contra Costa County Mayors' Conference and the Contra Costa County City Managers', Police Chiefs' , and Fire Chiefs' Associations. Attached Exhibit D shows agencies represented on the emergency telephone system committee. III. Project Objectives The study proposed in this grant will result in a program for the substantial improvement of emergency communications within the County to meet the following objectives: A. The citizens of Contra Costa County will receive the best, most efficient and most effective emergency communications system available, providing for the most rapid and efficient delivery of public safety services possible.. B. The 15 cities and the County will be provided with the most efficient and cost effective public safety communications system available. 00087 s 3. s C. The public safety agencies of the County (police, fire, emergency medical organizations) will realize a significant improvement in their ability to respond to requests for service and to ensure the prompt delivery of service to the public. D. The management of public safety agencies will be improved by the increased availability of management information upon which to base decision making. E. The individual police officer, fire fighter or medical personnel will be provided with the most complete information possible about the nature of the emergency incident, including resources available to respond, background information, special conditions of the incident, etc. This will result in an improve- ment in the individual's ability to deal with the incident and will increase the individual's personal safety and effectiveness. IV. Methodology A. The study is projected to extend over approximately 18 months and will consist of two phases. Phase I will review the various alternatives described in the 1973 study and currently before the cities and the County. This phase is expected to require fourteen (14) man months plus clerical support, and will build on the previous reports on Police Services and Consolidated Law Enforcement Communications and Dispatch. The study will review procedures to implement a con- solidation of emergency communications and dispatch system in conjunction with a Countywide 9-1-1 system. This phase will examine the following alternatives: 1. A single, Countywide emergency communications and dispatch center for all public safety agencies, also serving as the County's 9-1-1 Public Safety Answering Point. 2. Two regional centers, serving the western portion of the County (five cities) and the central and eastern portions of the County (10 cities) . 3. Three regional centers, serving West County, Central County (7 cities) and East County (3 cities) . 4. Four regional centers, two serving West County, one in Central County and one in East County. 5. A coordinated communications and dispatch system utilizing existing dispatch capabilities, but with a realignment of radio frequencies and equipment to provide for common, Countywide radio nets. 00088 4. 6. An independent communications and dispatch system utilizing present equipment and frequency configu- rations and full use of selective routing procedures for 9-1-1. The review of these alternatives will focus on the institu- tional structure required to implement the alternatives; the technical requirements associated with each alternative, concen- trating on a "sophisticated 9-1-1 system' providing for automatic number identification and automatic location identification, and a fully computerized communications and dispatch system providing for digital terminals with two-way alphanumeric capability in operational vehicles, computer-driven displays, status reports, etc., and automatic prediction of management reports; the costs associated with the implementation of such systems; and the available locations and facilities and equipment requirements associated with the alternatives. Upon completion of this review, the consultant will present recommendations to the County and the cities on the most appropriate configuration of a regional emergency communications and dispatch system. All public safety agencies will review the recommendations and will select one for implementation. The consultant will then begin work on the second phase of the project. Phase II will consist of a technical design phase during which the alternative which has been selected will be developed into an implementable package. This phase will involve the preparation of detailed equipment requirements and specifications; a procedure for radio frequency realignment, if necessary; identi- fication and development of necessary computer software; development of an appropriate operational procedure, including legal and financial requirements providing for implementation funding as well as operational funding of the recommended alternatives, and a detailed implementation program and work schedule. It is estimated that this phase will require approximately twenty (20) man months of labor plus clerical support. B. The following page provides an organization chart for the emergency communications consolidation project. The following describes organization relationships and administrative responsi- bilities as shown on said organization chart: Board of Supervisors - Overall policy, personnel, and fiscal responsibility rests with the Board of Supervisors. County Administrator - Chief Administrative Officer for the County to carry out policy direction received from the Board of Supervisors and consider general policy issues regarding project status and to represent the County in development of the project report. 00089 5- w a*� tol �r vat c� r vs n o N toLA N r O d cis ILA ro. O 2 � � l- co o G QNOCA, Z 6. Public Works Department - Agency responsible for successful completion of the project. Project staff to receive general administrative direction from the Deputy Public Works Director, Buildings and Grounds. Administrative policy direction and house- keeping tasks provided to project staff from the Public Works Department. Project Manager - Under general supervision from the Deputy Public Works Director, Buildings and Grounds, responsible to develop the emergency communication consolidation plan, direct subordinate staff and advise public safety agencies. Assistant Project Manager - Under the direction of the project manager to provide staff and research assistance, represent project manager in his absence. Clerk - Provide clerical support to project team, including materials filing and correspondence and report typing. Emergency Telephone System Committee - Committee membership represents all public safety agencies as shown on the attached Exhibit D. Committee established by the Board of Supervisors to pursue an integrated approach to development of emergency communi- cations in conjunction with a 9-1-1 emergency telephone system. The committee will receive periodic reports from the project manager, monitor project staff activity to assure that project goals and objectives are successfully completed to the satisfaction of the , various public safety agencies in the County. The' project manager will also report to and receive feedback from the following entities formally established to represent their respective viewpoints: Contra Costa County Mayors' Conference; Contra Costa County City Managers' Group; Contra Costa County Police Chiefs' Association; and Contra Costa County Fire Chiefs' Association. C. Available resources and contemplated use of such resources are identified by the attached organization chart and accompanying description of organization relationships and responsibilities. D. Working relationships of agencies involved in this County- wide project are identified on the attached organization chart. E. No programs similar to the emergency communications con- solidation project are anticipated in Contra Costa County. F. Intensive training for the project staff is not projected due to the nature of the project (essentially a study process, consensus building and detailed plan preparation) and necessary staff qualifications inserted in the project staff job specifications. Project staff will be provided with background material, primarily previous study reports and project orientation provided by the Public Works Department and advisory agencies shown on the organiza- tion chart. - 00091 7. V. Work Schedule The following timetable will be used for the emergency communications project: Months A B 1 2 3 4 5 6 7 & 9 10 11 12 13 14 15 16 17 1' PROJECT STAFF SELECTED x x * PHASE I COMPLETED AND x x x x x x x x RECOMMENDATIONS PRESENTED LOCAL AGENCY REVIEW AND x x ADOPTION OF RECOMMENDATION PHASE II TECHNICAL DESIGN x x x x x x x x x FINAL REPORT *Indicates report publication VI. Management Records The project anticipates preparation and recording of the following: A. Study design to include critical path analysis, major work task completion dates and report generation. B. Monthly progress reports for review by the Public Works Department and advisory agencies noted. C. Quarterly expenditure reports. D. Agency endorsements subsequent to completion of Phase I and Phase II. E. Documentation of system configuration approval as necessary from the Pacific Telephone Company and the County Communications Division. VII. Internal Assessment The project is itself an evaluation and assessment of various alternatives available within the County for emergency communica- tions consolidation. The final test of evaluation will be development of consensus among the many public safety -agencies in the County for the alternative selected and agreement on system design, operational program, participating agency cost sharing formula, and approval of necessary agencies regarding the technical communication system equipment specifications and overall system design. Two major reviews of the project will be afforded at the completion of Phase I and the second occurring.at completion of Phase II. 00092 ' 8. VIII. Plan for Assumption of Costs After completion of the emergency communications consolidation project, substantial conversion costs will be sustained to establish the consolidated communications system as well as ongoing system operation and maintenance costs. The project will include recom- mendations for its implementation. The conversion period will necessarily include duplication of existing communications network during consolidated communications system installation, testing and staff training. Potential funding sources during the conversion period include participating agency assessment fees, special State grant for installation to defray installation costs for the 9-1-1 component of the system, LEAA funds, and other funding sources to be identified in completing the system implementation plan. Ongoing consolidated communications system operation and maintenance costs will be borne by the participating agencies with supplemental funding available through State law (Chapter 433, Statutes of 1976, Government Code Sections 53100 et. seq.) to reimburse local governmental units for incremental costs associated with performance of an emergency telephone number 9-1-1 system. As previously indicated, program objectives anticipate improved level of public protection services at reduced local government costs in line with operational efficiencies available through a consolidated communi- cations system. JEH:sr 00093 ! �♦ e • r • w • w w w w w w ti - e r ♦ •. w ac= t= ZqC tS $xS._S ~t• S a R • _ ` • ♦ w w w r w w g Pi - = w = e - D ^ o e ♦ � M w • M A S F - r w » e � - gi n i• w M i - •t .•. w w • v •• �;a b • .. � w • e f w w � e - e w i � M • • .•-. _ - - e • w.• e + w - G V w •• .. w � M • M w •• w Y S r� Y ► r •• r • N . v • •� S .w. « r o w e « e w e. - . e w • e .. w e •. "w ,e w w w • - w - w w w • i i • ir • S - • S - - = w w s aL•r .. • • • e • • e ' S e e � is S ^oS '` SSL i a e 3 w r • w w i• w w w � w .• o ' a ss • w s." rr - L Y o•t � O � q � �s . • �`' 00094 4 •t tX.l 33 •• � r N r �x �� �€s=� �% ' �: e 2 E '�• Y f kUMT C_ _ Conus Costa Connty " NUMM AND MND OF STAFF RMUNLED TO OPERATE A CERML CObtaIUA'ICATIO,�•5 UNIT Wated Btitnated Annual Add Peak Add Turnover Persomuel • Anaaal Man IiontsSteouired Factor(soul Factor(Total Requited(total Position Workload To Handle Wotl load ban l!ou.-s X 1_3) bs3n Hours X 1_2) L�•a Ia••-s=. Adminisrathe. 2.840 3.840 3.840 - 2 • Director Aftinistcr overall. 1.920 t920 1.920 1 ' Operation • - Assistaut Administer day to 1.920 1.920 I.920 1 + • Director day operation GICtations - Supervisory 3.600 9.600 11;520 g Senior P.adio -Supervise complaint • _ • . Dispatchers and tadio pets awl - 9.600 .- i,6500-- - 11.520 6 :tin X8.033 •62.443 74;9012 42 complain: 459.ESI police 11.4.92 -14.940 ,17.928 1p • _ actk related calls - - 930.895 other calls .4.060 5.27$ - -6.334 4 .'Radio S.847.157 tadio 32.481. �i2.225 50.670 27 Dispatcher transrnissions . TOTAL-ALL PWONXV, 61.473 -.%SS3 90.292 49 • _ 0009-5 - i 3.11 j EXHIBIT D r/t Cont. cr-w ccany RECEIVED IN THE BOARD OIC' SUPERVISORS St SUPERVISORS ..^ !�7 OF * Cff~., Cf CONTRA COSTA CO 11TY, STATE OF CALIFORNIA Countl kd-ministn',er In the Batter of Designating ) Representatives on the ) Emorgency Telephone System ) - September 24, 1974 committee (9-1-1). ) The Board on June 18, 1974 having established a_committs in connection with the development of the Emergency Telephone System (9-1-1), and having requested the designated agencies to notify the Clerk of the Board of Supervisors of the individuals who will be their representatives on s aid committee; and The Board having received notification from.the following agencies indicating their respective representatives on the afore- said committee: Office of the County.Sheriff- Mr. Leslie A. Glenn Coroner Administrative Officer Office of the County Sheriff- Mr. James F. Angliss Coroner--Conmunications Communications Engineer Division /Office of the County Mr. Arthur G. Will Administrator County Administrator Mr. T. S. Welch Supervising Management Analyst (1st Alternate) Mr. J. E. Hendrickson Management Analyst III (2nd Alternate County Office of Emergency' Mr. Will H. Perry, Jr. Services Director Contra Costa County Criminal Mr. Charles E. McCarty Justice Planning Board 2280 Diamond Boulevard Suite 391 Concord, California Contra Costa County-Police Chief Jerry Warren Chiefs Association City of Martinez 5�5 Henrietta Martinez, California Contra Costa County Fire Chief Michael W. Blodgett Chiefs Association., Assistant Chief 4lal Deardorff (Alternate) 150 North Hartz Avenue Danville, California Contra Costa County Fire Battalion Chief John Hill Protection District 2010 Goary Road Pleasant Hill, California California i-'.nray Patrol Captain P. L. Latoures Lieutenant; 0. L. Ellis . (Altcrrilte) 5001 Blum Road Martine;., California 0009? rac3.171c Teluptione acid 'telegraph Mr. Fred Ylettl Company (Concord) Special Services'Consultant 1410 Danzig Plaza - Concord, California State of California, Department Hr. Van Bishop .of General Services, •911 Area Coordinator Communications Division 3147 San Gabriel flay Union City, California City Managers Association Mr. David Higgins Assistant City Manager c/o City Hall Civic Center Plaza Richmond, California Contra Costa County Mayors The Honorable Gregory Cook Conference Mayor, El Cerrito c/o City Hall 10890 San Pablo El Cerrito, ,California Comprehensive Health'Planning Mr. Steve McDermott Association of Contra Costa c/o 100 - 37th Street County Room 1600 Richmond, California Alameda-Contra Costa Medical Mr. William N. Guertin Association Assistant Executive Secretary 6230 Claremont Avenue Oakland, California On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY T:IE BOARD ORDERED that receipt of the aforesaid notifications is ACKNOWLEDGED. The foregoing order was passed by the following vote: AXES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. . ABSENT*- Supervisor J. P. Kenny. 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. Vitness my hand and the Seal of the Board of Supervisors affixed this 24th day of September, 1974. J. R. OLSSON, CLERK 13Yn,..-Ct:• Charloon K. Travers, Doputy Clerk cc: County Sheriff-Coroner Telephone Exchango Office of E.iergency Services Public Work.,; Diroctor County Counnel County administrator Listod Agoncica 00095 List of Appendixes ' _x Appendix I Job specification for �4 Emergency Communications System Manager -;Project r' Appendix II Job specificationfor Assistant Emergency Communications System Manager - Project y ,a r « x- 5; x ; xi is v D' R A F T Proposed Salary Lev* 537t (2089-2303) Contra Costa County October 1976 EMERGENCY COMMUNICATIONS SYSTEM MANAGER - PROJECT DEFINITION• Under general administrative direction to develop a County Emergency Coinmunications System; to supervise subordinate staff in the development of the system; and to perform related work as required. ' DISTINGUISHING CHARACTERISTICS: This is a one position class the incumbent of which is responsible for developing a County aide Emergency Communications System and for coordinating the development of the system with cities, special districts and agencies of the state and federal governments. This position reports to the Deputy Director of Public Works - Buildings and Grounds. However, the incumbent is expected to work independently with only occasional general direction. This is a limited term project assignment funded by a grant from the United States Law Enforcement Assistance Administration and administered by Contra Costa County. TYPICAL TASKS: Plans, develops and coordinates the county emergency communications system; maintains liaison with cities, special districts and agencies of the state and federal government in order to integrate these agencies into the County Emergency Communications System; consults with and advises all agencies with respect to compliance with applicable laws; provides technical information to participating agencies relative to the interface of the various components of the emergency communication system; attends meetings with participating agencies in order to provide answers relative to the particular agencies involvement and role within the Emergency Communications System; prepares reports, manuals training and informational material pertaining to the Emergency Communications System; develops estimates for installation and operation costs of alternate proposed systems; makes public presentations in order to explain the use and benefit of the systems; provides progress reports as required to the Public Works Department, County Administrator's Office and the Emergency Telephone System Committee; coordinates work progress with involved telephone companies and the Department of General Services, State of California; attends various night meetings as required. MINIMUM QUALIFICATIONS: License Required: Valid California Motor Vehicle Operators License. Education: Possession of a baccalaureate degree from an accredited college or 'university. Experience: Five years of increasingly responsible administrative, planning or consulting experience that involved responsibility for the development and coordination of major projects. Appendix I 00100 ' IL Substitution: Experience in developing a public safety telephone or radio commum cations system may be substituted for the required education on a year-for-year basis up to a maximum of four years. Experience in developing public safety telephone or radio communications, systems is highly disirable. Knowledge of effective techniques required to plan, coordinate, and develop effective systems for project organization and goal attainment; knowledge of modern principles and practices of-supervision; knowledge of proper program administration; general knowledge of the operating principles of telephone and radio communications systems; ability to plan, organize and develop an effective plan for the implementation of a coordinated emergency communications system. ability to *work with a diverse cross section of the community; ability to-supervise the work of'others; ability to speak before large public groups; ability to prepare quality reports for publication and distribution; ability to meet imposed deadlines for the completion of various phases of a project; willingness to attend various night meetings. NGR:tes 10/18/76 00101- ' j D R A F T Proposed Salary Level: 472 (1554-1889) Contra Costa County October 1976 ASSISTANT COMMUNICATIONS SYSTEM MANAGER - PROJECT DEFINITION: Under direction to assist the Emergency Communications System Manager in the development of a County Emergency Communications System; to act for the Manager as designated; and to perform related work as required. DISTINGUISHING CHARACTERISTICS: This is a one position class, the incumbent of which is responsible for assisting the Manager of the Emergency Communications System project with the development of a County wide emergency conimunications system. This is a limited term project assignment funded by a grant from the United States Law Enforcement Assistance Administration and administered by Contra Costa County. TYPICAL TASKS: Assists the Project Manager in the development of the County Emergency Communications System; arranges meetings with the various agencies participating in the project; does research on various aspects of the project including legal, technical and political considerations; as assigned, conducts meetings with the various participating agencies; develops estimates for initial installation and operation costs of alternate proposed systems; makes public presentations as assigned; coordinates work program with participating agencies; writes reports; evaluates participating agency status, and reports to the project manager; attends various night meetings as required. MINIMUM QUALIFICATIONS: License Required: Valid California Motor Vehicle Operators License. Education: Possession of a baccalaureate degree from an accredited college or univerity. Experience: Three years of administrative, planning or consulting experience. Substitution: Experience in developing a public safety telephone or radio communicatlons.system may be substituted for the required education on a year-for-year basis up to a maximum of four years. Experience in developing public safety telephone or radio communications, system, is highly desirable. General knowledge of the operating principles of telephone and radio communications systems; ability to gather and analyze data; ability to interpret rules and regulations; ability to organize and write reports; ability to Mork harmoniously with personnel from agencies participating in the grant; ability- to speak before public groups; ability to prepare quality reports for publication; ability to meet imposed deadlines for the completion of various phases of a project; willingness to attend various night meetings. VU 102 MGR:tes V 10Ili Appendix II WHEN P%EC0RJj)3n►` !1 J'+�t li iZ ci j,'. AT Ti�ffl i i,•`�. /"Y�• (►;•, .,•w TO CLER, BOlw1D OF - SUPERVISORS at o'clock 14. Contra Costa County Record„ • J: R. OLSSON, County -Recorder Fee • S official - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Batter of Accepting and Giving ) RESOLUTIOI: OF ACC»?ii�YCE _ Notice of Completion of Contract with ) » nd NOTICE ON CO `PLET1W Branauoh Excavating, Inc_ (C.C. §§30$6, 3093) Work Order No. 4326-76 Cg?;) RESOLU TIO:; 110. 76/924 The Board of Supervisors of Contra. Costa County RESOLVES TIIAT: - The County of Contra Costa on Jul 6. 1976 contracted -with Branauoh Excavating,_ inr_ 21483 Orange Avenue name and Address of Con- -a.ctor) for placing asphalt concrete overlay and installing pavement markers on various County roads. Work Order No. 4376-7A(g^s), " V Insurance C i• " ti�ith Company of North America, A Corporation as surety, (Varve of Bondi Comp�nv) for work to be performed on the grounds of the County; and ry . The Publie Works Director reports that --aid cork has been inspected ._ and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 12, 1976 ; Therefore, said wort: is accepted as completed on said date, ar,d the Clerk shall file vith the.CoLity Recorder a copy of this Resolution and Notice as a 3.otiee of Completion for -said contract. The foregoing resolution was passed on October 19, 2976 by the rp following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linsaheid, J. P. Benny. NOE: None. ASSENT: Supervisor A. M. Dias. . CERTIFICATI011 and -VER12-ICA2!Oil I certify that the foregoi:ig is a true and correct copy of ,a resolu— tion x-nd acccptance duly adopted and entered on the minutes of 1h.is Board's ieetir., on the above date. I declare urder penalty of perjt;ry that the fore:-oirg is true and correct. Dated: October 19, 1976 J. R_ OLSSO,., County Clerk &: at I1a.rtinc--, California ex officio Clerk of the Board B3' -Q Dijiy Ii:r.. Orioinp=: Public Works neparr,, ot_ caastrc.r_*:jn r-8t rystorr---- cc: lit;cora a- u re W.Vii Contractor Auditor 3111bl i c 1'ni•}:.; 001 An ~. _...__. ., .. . '74/0111 ud i In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 In the Matter of Hearing on the Request of Enterprise Realty, Applicant, (1969—RZ) to Rezone Land in the Walnut Creek Area. Zola M. Hansen, Owner. This being the time fixed for hearing on the recommendation of the Planning 'Commission with respect to the request of Enterprise Realty, applicant, (1969—RZ) to rezone property fronting 260 feet on the west side of Cherry Lane, approximately 300 feet north of Walden Road, 1alnut Creek area, from Single Family Residential District-15 (:i-15) to Single Family Residential District-12 (R-12); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-82 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 26, 1976 is set for adoption of same. PASSED by the Board on October 19, 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: Enterprise Realty _ Wdness my hand and the Seal of the Board of Z. M. Hansen supervhors Director of Planning arced thisl9thday of October_, 19 76 County Assessor J. R. OLSSON, Clerk y �. r _ C Deputy Clerk onda Amdahl H-24 3/76 15m 00104 1 in the Board of Supervisors of Contra Costa County, State of California October 19 . 19 -7fi in the Matter of Hearing on the Request of Coleman & Isakson, Inc., Applicant, (2020-RZ) to Rezone Land in the Danville Area. Ms. Liahona Christensen, Ocrner. This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Coleman & Isakson, Inc., Applicant, (2020-RZ) to rezone 4.5 acres located on the east side of E1 Pintado Road, approximately 600 feet northerly of Logan Lane and opposite Spring Lane, Danville area, from General Agricultural District (A-2) to Single Family Residential District-40 (R-40); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-80 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 26, 1976 is set for adoption of same. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing b a true and carred spy of an order entered on th• minutes of said Board of Supervisors on the date aforesaid cc: -Goleman & Isakson, Inc. Wi'r'y hand and the Sed of the Board of Ms. Liahona Christensen SuPffvims Director of Planning affixed this 19tbday of October . 19 76 County Assessor J. R. OLSSON, Clark Deputy Gerk Ronda Amdahl H-24 3/7615m 0:1105 '� t c In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Matter of Hearing on the Request of Amador Associates, Ltd., Applicant, (2014—RZ) to Rezone Land in the San Ramon Area. Mabel I. McDonald, Owner. This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Amador Associates, Ltd., applicant, (2014—RZ) to rezone 3 acres fronting 504 feet on the west side of Camino Ramon, approximately 4,000 feet south of Greenbrook Drive, San Ramon area, from General Agricultural District (A-2) to Single Family Residential District-10 (R-10); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that ;the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-81 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 26, 1976 is set for adoption of same. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc:. Amador Associates, Ltd. Wiitnes my harW and the Seal of the Board of N. I. McDonald supe Director of Planning axed �19th�, of_ October . lg 7fi County Assessor J. `R. OLSSON, Clerk -w) 1n Deputy Clerk Ronda Amdahl H-24 3/76 ISm 00106 In the Board of Supervisors of Contra Costa County, State of California October 19 ' 19 2E In the Matter of Hearing on the Request of Raymond A. Vail & Associates, Applicant, (2005-RZ) to Rezone Land in the Oakley Area. ?4r. Fred Lorenzetti, Owner. This being the time fined for hearing on the recommendation of the Planning Commission with respect to the request of Raymond A. Vail &Associates, applicant, (2005-RZ) to rezone 14.90 acres fronting 1,607 feet on the north side of Laurel Road at the intersection of Laurel Road and State Highway #4, Oakley area, from General Agricultural District (A-2) to Single Family Residential District-40 (R-40); and No one having appeared in opposition; and Yx. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that: the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-79 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 26, 1976 is set for adoption of same. PASSED by the Board on October 19, 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: Raymond A. Vail & Witness my hand and Ow Seal of d1e Board of Associates Supe Mr. Fred Lorenzetti affixed thisl9thday of October . 1g 76 Director of Planning County Assessor �� ` I R. OLSSON, Clerk Deputy Clerk Ronda Amdahl 0J107 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 19 , t9 76 In the Matter of Hearing on the Request of Mr. Larry Buckley, Applicant and Owner, (2001-RZ) to Rezone Land in the E1 Sobrante Area. This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Mr. Larry Buckley (2001-RZ) to rezone property fronting approximately 110 feet on the south side of San Pablo Dam Road, approximately 700 feet east of Greenridge Drive, El Sobrante area, from Two-Family Residential District-1 (D-1) to Multiple Family Residential District-4 (M-4); and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposed site and advised that the requested rezoning would be consistent with the surrounding area; and Chairman J. P. Kenny having noted that the applicant was not present this day; and Mrs. C. J. Simmons and Mrs. S. J. Howard, adjoining property owners, having appeared in opposition to the proposal, objected to increased density and traffic problems, and urged that duplex zoning be retained for this particular property; and Mr. Bragdon, responding to Board inquiry, advised that before any development can take place the property owner must submit a development plan, which will be subject to public hearing; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 76-78 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 26, 1976 is fixed for adoption. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing Is a true and correct a"of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness fny hand and the Seal of the Board of cc: Mr. Larry Buckley Supervisors Director of Planning affixed W019thday of October _ 19 76 County Assessor —' J. R. OISSON, Clerk By . Deputy Clerk Vera Nelson NOS H-24 3/76 15m 1N 7THE BOARD OF SUe:IiISCEG OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for the Treat Boulevard/Willow Pass ) _October 19, 1976 Road Median Landscaping Project, ) Walnut Creek and Pittsburg Areas. ) (Project No. 4861-4324-661-76) ) ' ) Bidder Total Amount Bond Amounts Valley Crest Landscape, Inc. $42,765.20 Labor & Mats. $21 ,382.60 1460 Concord Aye. Faith. Perf. 42,765.20 Concord, CA 94520 Andre Landscape Contractors, Inc., San Rafael Consolidated Landscape Services, Napa Coilishaw Corporation, Santa Clara Robert Quatman, Inc. Hayward Contra Costa Landscaping, Martinez The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; - IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FARTHER ORDERED 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 -pproved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED 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. The foregoing order was passed on October 19, 1976 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias.- CERTIFIED COPY I certify that this Is a full. true& correct copy of the original document whfch Is on file In my office. originator: Public Works Department and that it was tassed &adopted by the Board of 9 Pa Superrboors of Contra Costs Count.. California, an Road Design Division the date shoe;n.ATTENT: .I. It. OLS-1-O.N. County Ckirk&ezotflcio Cierk of said L'oard of Superrfsors, cc: Public Works Director M rietx:t7 Cier)L County Counsel yJ, PGu-� OCT 19 1976 County Auditor Contractor 00109 Fi'nr!n n.1 Public Works De artm P ( A CO!'1fi"d � Deputy8us�nesend5erricse (415)372.2105 6th Floor,1%dmiriutration Btu-lding Costa Mint L.Kwmh Uardnelt:i.W-Romia 94553 O"ka l Jt 1n'i`17/ r-Trarworotion t4151,372-2102 . (4151372-2102 l IL M.Rygh Vernon L Cline DePuty$uildugs and Grounds Public works Director Room 115,Coardwum t41513722214 L E-Taylor Del-w-OVeratima 6 Flood Control 255 Glacier Drive (415)3724470 Novelaber 8, 1976 `1dy 4 19 � Our File: Cons--Treat Blvd./Willow a Pass Median °F ASO Project No. 4861-4324-661-76 Valley Crest Landscape, Int. 1460 Cone--rd Avenue Concord, California 94520 Gentlemen: Enclosed is your copy of the approved contract for the Treat Blvd./Willow Pass Median. This is your Notice to Proceed as set forth in Section B, Article 9c, of the contract Special Provisions. The first chargeable working day shall be November 12, 1976. The resident engineer assigned to this project is Mr. Gordon Byers who may be reached via the County office, 372-4480. ' Very truly yours, , Vernon L. Cline Public Works Director V. A. Plumb Assistant Public Works Director Construction Division VAP:bw Enclosure cc: Gordon Byers, Resident Engineer C. DeBouneville Survey Section Materials and Testing Division �r's of the Board, v/copy of Contract, Bonds and Insurance Auditor-Controller, w/copy of Contract Business and Services, w/copy of Contract twarofiltned with boars ordat 00110 I t t LORTRACT (Construction Agrccoent) (Contra Costa County Standard corm) I. ;PzX1AL these special tertms are incorporated below by reference. (y52,3) parties: (Public dgency] Contra Costa County (Contractor) Valley Crest Landscape, Inc. [complete legal nam (52) effective Data: November 1, 1976 [See 54 for starting date.J (53) T;,e uor": Construction of median island improvements located on Treat Boulevard in the Walnut Creek area and on Willow Pass Road in the West Pittsburg area, Project No. 4861-4324-661-76 all in accordance with the Plans, Drawings and Special Provisions or Specifications, including Addendum 1, prepared by or for the Public Works Director and in accordance with the acceptedBid Proposal.. (5C) coc?letion :ice: (strs):e out (a) or (b) and "calendar" or "working"] (a) x5fy-riMM (b) within 35 XXXX%2myvorY.ing days-from starting data. (S�) Liquidated Uaaagca: 575.00 per calendar day. (5b) Public a,.ne:'a,.gent:Publ i c Works Director 42 765.20 (for unit (57) Contract Pricyy_ S , pates contracts: more or less, ia'accoruanee with i Ished quantities at unit bid prices.) [251< ? F1�34L�X2�K X�islOt�k)s2fcX] SIGJ�.Uia.; S dL"l.JOL'Lc DG.'. 1 Pub l=c Accneu, By: , t:dRRk it ernon L. Cline uesignated Representative) Public Works Director fe000etxxx) Contractor, hereby also ':nowledgin awa ess of and compliance with Labor c 5 1 concer Ig u r n's'Compeasation Law. By: V'`_ (CORPORATE Deriu ate officlal capacity in the business SEAL) By: Stephen M. Goodman, Vice President Designate official capacity in thebusiness] dote so Contractor (l) accute ac::no-lc,4Lu:ent fora below, and (2) if a corpora- .iur., of c Corporate - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) s" .tCZJUBL1:UC::EJ^ (by Corporation, County of Los Angeles ) Partnership, or Individual) The person(s) signing above for Contractor, ):noun to ne in individual and business capacity as stated, personally appeared before cc today and ae):nowledged that he/ZXM* executed it and that the corporation or partnership named above executed it. uated: 1 November 1976 srAL) :rotary P ° is _Faye M. G_i �L l lan_ _ PUlti QPI'h`oVt;D: C Ssi t� �l touasel, Bye / //[hp .� &A 4-I • Deputy �--�---� (Paye 1 of 4) 00111 (CC-1; Rev. 12-73) c 3, gum: mmnt,ACT. abu.,Gus. (a) By their si!1naturen. in Section 2, effective on the above tu, tue:e panics prouGe and a.iraa! as act forth in this contract, incorporating by Chose references the material ('special teras') in Sec. 1. (b) Contractor shall, at his ..on cost and or.panse, and in a workaonlika manner, fully and faithfully perform and complete the work; and will furnisa all materials, labor, services and transportation necessary, convenient ahu proper in order fairly to perform the rc+juircclonts of this contract, all strictly: in accordance with tile Public Agency's plan., drawings and specifications. (c) YYe work can be changed only with Public Agency's prior written order specifying such change and its %mut agreed to by tine parties; and the Public Agency shall never have to pay more tnan s)hecffieu in Sec. 7 wituout such an order. d. TUM: IIOTICC TO PROCEED. Contractor shall start this work as directed in the speci- fications or tutee uotiw to Procceu; and shall conplete it as specified in Sec. 1. i. LIQUIDATED DMAGES. if tine Contractor fails to complete tris contract and this work within hue tI axed therefor, allowance bring made for contingencies as provided herein, he becomes liable to the Public ,►guncy for all its loss And damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fie: the Public Agency's actual damage fror. any delay in performance hereof, it is agreed gist Contractor will pay as liquidated damages to tlh: Public Agency the reasonable sun specified in Sec. 1, the result of the parties' reasonable endeavor to estinate fair a%%.-rage compensation therefor, for each calendar day's delay in finishing said woe::; and if the same be not paid, Public Agency may, in addition to its other rexdica, deduct the same from any money uuc or to become due Contractor under this con- tract. If the Public Agency for any cause authorises or contributes to a delay, suspon- sion of war): ar o=tcnsion of time, its duration shall be added to the time allowed for completion, but it shall not be dccxd a waiver nor be used to defeat any right of the Agency to darwges for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such da-lay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of csfsting utility facilities. v. II::L'cHMMU WLIU!E,XS. whe plans, drawings and specifications or special provisions of tile Public Agency s call for bids, and Contractor's accu_ tem for this work are hereby incorporated into t.h tract; and tlLay are iatch�c�e. to co-operate, so that any- thing e:::hibited ihh the plans or drawings and not m-ntioned in the specifications or special provisions. or vice versa, is to bu ezecuted as if ardsibiteu, mentioned and set fortih in iota, to the true intent and saaaning thereof what taken all together; and differences of opinion concerning these shall be finally detorwined by Public Agency's AVent specific%! in Soo. 1. 7. PAYMMIT. (a) For :pis strict and literal fulfilluent of tause promises and conditions, ani co tmnsation for all this work., the Public Agency shall pay the Contractor the suite specified in Sec. 1, except that in unit prix contracts tile payment shall be for finished quantities at unit bid prices. • (b) on or aLout the first uny of each calendar month the Contractor shall submit to the:Public agency a verified applicatiun for p:wtu:nt, swaportud by a statement showing all••materials actually installed durinij tie pruceuing cough, the labor expended thereon, and the cost thereof; waereupon, after checking, tdur Public Agency shall.issue to Coutractur a certificate for tine aLuuut deterhhined to be duu, minus 10;. thereof pursuant to "overn:.:eut Code Sec. 53067, but not until LL fective war): and cuaterials have Teen rouaveu, replaced and wade good. U. PAY1101 S WITHHELD. (a) .hw Public Agene/ or its agent way withhold any payment, or ecause of liter-discovered evi::enx nullify all or any certificate for payment, to such extent and pariod of tih.e only as may Ix.- necessary to protect the Public Agency from loss because of: (1) uafectivo wort: not reh:c.:icd, or huhcvhr+leted work, or (2) Claihhs filed or reasuhhaLle evid`nee ihuiieatin.j probable: filing, or (3) Failure to properly parr su:.contracturs ur for Lwterial or labor, or (4) I:easonaLle doueat ghat t:&e wore: call is:: eot:pletad for t:he balance tihuu unpaiG. or (5) L'ntage to another contractor, or (6) Damage to the Public Agency, other tdhaa dacaaye due to delays. (b) The PuLlie Agency shall us- reasonable diligence to diacover anu report to tye Contractor, as the wark progresses, tae wziturials and laLor which are hot satisfactory to it, so as to avoid unnecessary trouble or cost to tele Contractor in making good any defective: war): or parts. (c) 35 calendar days after the PW-lic Agency files its. notice: of carplution of the entire (Page 2 of i) 00112 I 4 f cork, it small issue a certificate to the contractor and pay tno balance of the contract price after dcuucti:sg all arsounts vittihelsl usurer thin contract, provided the Contractor shahm teat all cla"- for labor and naterial:s have been paid, no claims nave ween presented to the PuLlic .Agency based on acts or otussiaws of the Contractor, and no liens or withhold notices have West filen against the wort: or site, and provided there are not reasoswnle inuications of defective or missing wort: or of late-recorded notices of lions or claim against Contractor. ). I::SLRMICL. (Labor Code SSIU s0-ul) on signing this contract, Contractor must give Public nenc; (1) a certificate of consent to self-insure issued by the uirector of Industrial Relations, or (2) a certificate of Workmen's. Compensation issssiranco issued by an asimitted insurer. or (3) an exact copy or•duplicate thereof certified by the Director or the insurer. Contractor is aware of asid•cogslics with Labor Code Sec.•3700 and the siorksxsi's Caap issation Lau. 10. Bul•iiS. on signing this contract Contractor shall deliver-to Public Agency for approvalgood and sufficient Lands with sureties, in acsunt(s)-specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payctesst for all labor and materials isereusnder. 11. FAILLlt!-• TC) PL1tFURis. If time Contractor at any tim refuses or swglects, without fault of tlsa PuLIM Agency or its agent(s), to supply sufficient material or workmen to co%sleto this agreemist and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, tlne Public Agency.may furnish same and deduct the reasouaule expenses thereof from tate contract price. 12. Lim APPLY. General. Bot!: parties recognize Use, aliplicability of various federal, state and owl lace amu regulations, especially tisapter 1 bf Part 7 of the California Labor Code (buyirasiny with Sec. 17eu, and includii►g Secs. 1735, 1777.5, i 1777.6 forbidding. discrimination) and intesul that this agreestout cmq+lies therewith. The parties specifically stipulate tisat Use relevant penalties and forfeitures-provided in the Labor Code, especially in. Secs. 1775 i 1:113, concerning prevailinq wages and hours, shall apply to this agreement as though fully stipulated herein. 13. S'itx--01.VU1C!ZUR5. Govern.-ut Cosa S!.4100-4113 are incorioorated heroin. 14. sdnt-.1: RniLS. (a) Purzuasst to Labor Code Sec. 1773, the governing body of the Public Agency sari ascertained the general prevailing rates of vases per di", and for holiday and - overtisx worl„ in the locality iu waich this wort: is to be perforaed, for each craft, classification, or type of workman needed to execute tnis contract, and saia rates are as specified ist the call for bids for tisis work and are on file with the Public Agency, and are aereby incorrorated herein. v (b) Thin schedule of wages is basest on a working day of S hours unless otherwise specified; ant' the daily rate in the hourly rate uultiplica by the number of hours con- stituting the working day. Hhen less taass that nun'+er of hours are worked, Case daily wage rate is proportionately reduc w. isut Use hourly rate reuaisss as stateu. (c) i.= Contractor, anu all lni3 su',cuotractora, wAsat pay at least Usese rates to all pursuits on Otis work, includiug all travel, suusisteuee, amu: fringe benefit payments proviuct: for by applicaLle collective bargaiui.ssg agreerwissts. All skilled labor not listed above wast ane pain at least t:te wage scale establisaeu by collective bargaining agreement for sucu lai.or in use lueality v.scre.sucls_wr:: is beisaj yerforr.ed. If it becowas items- sary for tits Contractor or any subcontractor to eunloy any person in a craft, classifi- cations or tylia of wort: (except executive, supervisury, asiui.ssistrative, clerical or other nou-annual wurkurs as suer.) for srzics► no mini-i-, vara ra::e is specified, the Contractor shall i:.csediately notify t:na Pul+lic ngesn:y w:nic:n sh-sll prorgstly determine the prevailing wage rate to srufor and furnish the Contractor with Use uijdm- a rate based thereoa, which small apply fres., t-to tim of tine initial er{+loyucut of t:w person affected and during the eon:tiuuance of ss.c.s c.^.,plorsaesst. 1S. nULRS OF Lhwl'. LUe.4t ht=s of labor in one calenstsr day constitutes a legal day's 0M., ane no our:z.us e4aloycd at any tisx on t:nis nor:: by the Contractor or by any sub- co::tractor s::al. 'se rayuircd or peraitted to nor% louy-ar tluer can except as provided in Labor Code :;ees. 1910-1sl�. 16. APPI•tU ICZZ. Properly ir-dcntured appreatiees say be employed on Usis work in accordance vita LaLor Code See3. 1777.E and 1777.6. forlsiddinj discrimination. . (rage ] o. 4) pU113 *'CC-l; rev. 12-73) . i 17. P1t1XL11:;;C1: POI: :1A 13MI►L,. The Public Agency desires to promote the industries and uconots; of Contra Costa County, ane tum Contractor therefore promises to use the products, worm 4u, laLorers and mechanics of t:1is County in every case where the price, fitness and quality are equal. 16. ASSIC2E=1S. :his agree-cut binds the heirs, successors, assigns, and representatives OT-tau Contractor; but he cannot assign it in whole or in part, nor any monies due or to b.cow clue under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. l! . ::U NAImt BY PLULIC A(=.CY. Inspection of the work and/or materials, or approval of work and/or materia anspoctc , or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of Otis contract, or acceptance of the whole or any part of said work and/or materials, or pa}meats therefor, or any combination of these acts, s:tall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be t:wre:by estopped from bringing any action for damagos or enforcement arising from the failure to co=.tly with any of the teras and conditions hereof. 20. HOLD 11x3:::155 s I1:1=:::I:Y. (a) Contractor protrises to and shall hold harmless and incw_aunty frurA theM- tics as defined in this suction. (a) 'rhe induixtitees bonefitou and protected by this pruKise are the Public Agency and its elective and appointive boards, eocztissions, officers, agents and employees. (c) who liaLilitics protected against are any liability or claim for damage of any kiuu allegedly su Fred, incurreu or thzeatoned because of actions defined below, including personal injury, death, property uamage, inverse condemnation, or any combination of these, regardless of whether or not such lialtility, claim or damage was unforeseeable at any time ueiore the PuLlie Agency approved the improvement plan or accepted the improvements as co..:plcted. and including the defense of any suit(s) or action(s) at law or equity concerning those. (u) The actions causing liability are any act oz omi,sion (negligent or non-negligent in connectioa oath the matters coverou by this contract and attributable to the contractor, sui,contractor(s), or any officer(s), agent(s) or erg,loyue(s) of one or more of them. (e:) :yon-Conuitions: Tito promise and agreciient in this section is not conditioned or clF,tet►scut on tc ter or not any Ittlermitce )►as prcparee., supplied, or approved any plan(s), dr.:win (s), specifications) or special provisions) in connection with this work, has 1t.::uSanee: or other ituitn4tification covering any of t.►usu natters, or that the alleged da:•..;e resulted partly from any negligent or willful misconduct of any Indemai.tee. 21. L:.CAVASIU11. Contractor shall comply with Ute provisions of Labor Code Sec. 6422, if :a} sul=itting to Pui,lic Agency a detailed plait shmiing the design of shoring, i+zaein�, slopi:i,, or oUter provisions to be m-We for wori.Fr protection from the hazard of cav:.ug ground during trued► excavation. RECEIVED •1_z oya;t _.• ^.Sia Co. _ 4 ` (Page 4 of 4) 00114 (CC-l; Rev. 12-73) CERTIFICATE OF INSURANCE DATE: November 1, 1976 Contra Costa County TO: County Administration Building NAMED INSURED AS SHOWN BELOW: 651 Pine Street Martinez, California 94553 A SUBSIDIARY OF ENVIRONMENTAL INDUSTRIES, INC. 16055 VENTURA BLVD. ENCINO, CALIFORNIA 91316 Construction of median island improvements, Project No. 4861-4324-661-76 JOB OR LOCATION: located on Treat Boulevard in the Walnut Creek area and Willow Pass Road in the West Pittsburgarea. TREAT BLVD/WILLOW PASS MEDIAN VCL JOB 112-675 Conc. XXX VALLEY CREST LANDSCAPE, INC. GREEN VALLEY LANDSCAPING, INC. VALLEY CREST TREE COMPANY WESTERN LANDSCAPE CONSTRUCTION ENVIRONMENTAL CARE, INC. COVERAGE COMPANY & POLICY # MPIRATION DATE LIMITS OF LIABILITY WORKMEN'S COMPENSATION L ATHERBY INSURANCE EMPLOYERS LIABILITY COMPANY 4-1-77 WC-STATUTORY ALL STATES WC-15-047620058 CQMPREHENSIVE GENERAL AETNA INSURANCE $300,000 COMBINED LIABILITY INCLUDING COMPANY 5-1-77 SINGLE LIMIT BODILY OW'NER'S AND CONTRACTOR'S CG-662000 INJURY AND PROPERTY PROTECTIVE AND BLANKET DAMAGE LIABILITY CONTRACTUAL LIABILITY AND AUTOMOBILE LIABILITY EXCESS LIABILITY CENTRAL NATIONAL $5,000,000 COMBINED INS. CO. 4-1-77 SINGLE LIMIT Ch-U-124023 NOTICE OF CANCELATION, ASSIGNMEENT OR CHANGE: Should the above-mentioned contract of insurance be canceled, assigned or materially reduced during the above-named policy period in such manner as to affect this document, we, the Undersigned, will give 10 days written notice to the holder of this document. This document is furnished to you as a matter of information only. The issuance of this document does not make the person or organization to whom it is issued an additional assured, nor does it modify in any manner the contract of insurance between the Assured and the Companies. Any amendment, change or extension of such contract can only be affected by specific endorsement attached thereto. -R See Reverse Side for Additional Provisions)** FRED. S. JAMES & CO. THIS IS TO CERTIFY COVERAGE UNDER THE ABOVE POLICIES 111 EMBARCADERO CENTER y SAN RANCISCO, CA 94111 B M.H. Gianola, Vice President It is bereby understood and agreed that Contra Costa County, its officers, employees and; agents;are added as additional named insured under this;policy as pertains to.all=.operatil, to be performed by Valley Crest Landscape, Inc_, under the contract with the Contra Costa. Az . County. 1 Sof+ /Jj � fXb R r 0, y 3 may„ by stn :a 4, ev - V7rr . r r t s; t�a r 00,1 ++ ' { 2052 24 048727 1'EREORRIANCE BOND end No. The premium for this bond is S 160.00 payable in advance and subject to adjust- ment at current manual rates. Employers-Insmnee of Wausau s — EMPLOYERS MUTUAL LIABILITY INSURANCE COMPANY OF WISCONSIN Horne Office: Wausau,Wisconsin .-1.t. KNOW ALL MEN BY THESE PRESENTS:That we, VALLEY CREST LANDSCAPE, INC. as Principal,and Employers Mutual Liability Insurance Company of Wisconsin,a corporation organized under the laws of the State of RSsconsin and duly authorized under the laws of the State of California to become sole surety on bonds and undertaking,as Surety,are held and firmly bound unto CONTRA COSTA COUNTY as Obligee in the full and just sum of FORTY-TWO THOUSAND, SEVEN HUNDRED SIRTY-FIVE AND 20/00 Dollars,(S 42,765.20 ),lawful money of the United States of America,to be paid to the said Obligee,successors or assigns; for which payment, well and truly to be made, we bind ourselves,our heirs,executors,successors,administrators and assigns, jointly and severally,firmly by these presents. The Condition of the above Obligation is such that whereas the said Principal has entered into a contract of even date herewith with the said Obligee to do and perform the following work,to-wit: CONSTRUCTION OF MMIAN ISLAND DIPROVEHENTS LOCATED ON TREAT BOULEVARD IN THE WALNUT CREEK AREA AND ON WILLOW PASS ROAD IN THE WEST PITTSBURG AREA, PROJECT NO. 4861-4324-661— ALL 861-4324-661'ALL IN ACCORDANCE WITH THE PIANS, DRAWINGS AND SPECIAL PROVISIONS OR SPECIFICATIONS, INCLUDING ADDENDUM 1, PREPARED BY OR FOR THE PUBLIC WORKS DIRECTOR AND IN ACCORDANCE WITH THE ACCEPTED BID PROPOSAL. as is more specifically set forth in said contract,to which contract reference is hereby made; r Now therefore, if the said Principal shall well and truly do the said work,and fulfill each and every of the covenants,conditions and requirements of the said contract in accordance with the plans and specifications, then the above obligation to be void, t otherwise to remain in full force and virtue. No right of action shall accrue under this bond to or for the use of any person other than the Obligee named herein. Sealed with our seals and dated this 1st day of November ,1976. CREST LAN E, IN . Ps •ipat (Seat) By/_0 Sta ey Colt o , Vice President & Secretary Emplu ers f 11621 1ability Insurance Company of Wisconsin Surety (Seat) By G.J. en 1-76_ _PRTD. Attomey4n-Fact USA S1Ar�OF C&IFORMIk coin( Los Angeles ntr 1 November ,1976- before ale, the whersigned, a Notary Public in and for said State, personally appeared N... . _. �. --Stanley Colton rs w•is x known to me to be the ' 3' _:� Mr.l+i GSFM4 Vice President & Secretary aof ihP Valley Crest Landscape. Inc. traW.25tUa�7ir P g - _lr Q=Si ' + ? *4.1SM the Corporation that executed the within instrument, known to me to be the person who � •�: executed the within instrument,m behalf of the Corporation,therein named,and acknowledged ' to me that such Corporation executed the sante. VflTNSS my hand and official seat. Notuy we in aid r . State. r'STATE OF CALIFORNIA -COUNTY OF LOS ANGELES On this 1st day Of November. 1976 , before me a Notary Public, in and for said state, personally appeared G.J. Sanden , known to me to be .the person whose name is subscribed to the within instrument as the Attorney-in-Fact of EMPLOYERS MOTUFi.L LIABILITY INSURANCE COMPANY OF WISCONSIN, and acknowledged to me that he subscribed the name Of EMPLOYERS MUTUAL LIABILITY INSURANCE COMPANY OF WISCONSIN, thereto and his own name as Attorney-in-Fact. officla SEAL * LAU1L;A DISTASO ^ - ''" irota7 (yl+lorNa ` �• \�l� L�4'Y� las Midas QX=1Y yyCo:,mizAoaE�ireslulyL6.L979 Notary Public in and for said State i U011r1 A } r f s=' a t J o � sem, � � �• � _ � c ���. rr £ f 4 y. PAYMENT BOND-PUBLIC IVORKS t 1 Ted No.--205Z-24J)-40.7-27-- STATE _2QS2_241t4872J.— STATE OF CALIFORNIA F Employe -s �rrsirr�rrr�•N ���'�#�rrrsrrir _ .��i!,, -�i E,IIPLOYERS 11UTUAL LIA81LM INSURANCE 117011PAN-f OF WISCONSIN Home Office: 11imau.11fisconsin KNOt'ALL kIEN BY THESE PRESENTS: Tha;:n2, VALLEY CREST LANDSCAPE, INC_ as Principal, and Employers Mutual Liability Insurance Company of lirisconsin, incorporated under the la:tis of the State of Wisconsin and authorized to execute bonds and undertakings as sole surety,as Surety,&a held and firmly bound unto any and all persons named in California Civil Code Section 3181 whose claim has not been paid by the contractor•company or corporation,in the aggregate total of TWENTY-ONE THOUSAND, THREE HUNDRED EIGHTY-TWO AND 60/00 Dollars,(;21,382.60 ), for the payment whermf,t.-V and truly to be made.said Principal and Surety bin-4 themse%es,their heus,administrators,succemrs and assigns,jointly and severally,firmly by these presents. The Condition of the foregoing obligation is such that:whereas the above bounden Principal has entered into a contract,dated November 1 .1976 with the CONTRA COSTA COUNTY to do the following work,to-vit-CONSTRUCTION OF MEDIAN ISLAND IMPROVEMENTS LOCATED ON TREAT BOULEVARD IN THE WALNUT CREEK AREA AND ON WnJOW PASS ROAD IN THE WEST PITTSBURG AREA PRQTECT No 4861-3324-661-76 ALL IN ACCORDANCE WITH THE PLANS DRAWINGS AND SPECIAL PROVfSIONS OR SPECIFICATIONS, INCLUDING ADDENDU14 J., PREPARED BY OR f'OR THE PUBLIC WORKS DIRECTOR AND IN ACCORDANC WITt� THE ACCEPTED BID PROPOSAL Note, i nerera:5 t the abotz ounaen nncipa,contractor,person,company or corporation,or his or its subcontractor,fails to pay arty claimant named in Section 3181 of the Civil Code of the State of California,or amounts due under the Unemployment insurance Code, tnith ie:;act to t ork or labor performed by any such claimant,or any amounts required to be deducted,withheld,and paid uver to the F•�::chsa Tax Board from the a+ages of employees of the contractor and his subcontractors pursuant to Section 18806 of the Revenue avid Taxation Code, that, the Surety on this bond Orli pay the same in an amount not exceeding the aggregate sum Specified in this bond,and also,in case suit is brought upon this bond,a reasonable attorney's fee.Mich shall be awarded by the court to the prevailing party in said suit,said anorneys fee to be taxed as costs in said suit. This bond shall inure to the benefit of any person named in Section 3181 of the Civil Code of the State of California so as to give a right of action to them or their assignees in any suit brought upon this bond. This bond is executed and ivied to compiv 6th the provisions of the act of Legislature of the State of California as designated in Civil Code.Sections 3247.3252 inclusive,and all amendments thereto, Signed and Sealed this lst day of November M6. ' -- CRE 1 n P 1 iseall 1 by_ S anley Col a, Vice President Secretary Employeutual Zi ility In;uraace Cumpanv Or Surety tStatt by G.J. ea AttorneVitrFxt Pq STATE OF t:AUFaimik Clam OF:Los Angeles S' ON 1 November lg 7b, t before tae, the tmdersigrieQ a Notary Public in and for said State, personally appeared i ��f<aaley Colton . � V:re�esidenr—bt�ecret: krtwm to nae to be the f.gL,tktiiltka � of the Vat y Crect Tanderage__In_ .--� ay x.c ac.c.at�tr, the Corpordtiao that e><eurted the within InsUrxnent, Known t0 the to be the person who aA� •� executed the within Instmatent on behalf of the Cor ti therein ram — ty ee t 3 to me that such Corporation exemted the same. �' ed,mad acknowledged WITNESS my band and official seal Nobry Pabric is m6 feQ State. t STATE OF CALIFORNIA COUNTY OF IAS ANGELES On this lst daY of November, 1976 , before me, a Notary Public, is and for said state, personally appeared G-J. Sarrlen t o;ose name is subsrxibed to the within ► known to tste to be the person instrument as the Attorney-in-Pact of EMPIpyERg t LIABILITY INSURANCE C0-4PANY OF WISCONSIN, and acknowledged to me that he subscribed the name of 33PWYERS NIDTUAL LIABILITTY IZLSURAME CoMpANY OF Atrtorney-in-Fact. WISCONSIN, thereto and his own name as ................ 0 OMaAL sr-Ar, _ !AURA A DISTASD Aatuy Pudic•cnida ws h :a ,. i___rhs+aaioe Notary Public in and for saiOM Q r - .^�r ♦ . . • f' � .. f ..RR ♦•fes _ O W- tip as b7 • - y 00120, '> •EMPLO1ERS MUTs AL LIABILITY INSURANCE COINIF. Y OF WISCONSIN !OWER OF ATTORNEY LNOW ALL MEN BY THESE PRESF-%?S: That rte Employers Mutual Liability Insurance Company of Wisconsin.a wrpaatioo duly or�ized and existing under tie laws of the State of Wmac sin,and havimg in p in:•ip t offi-e m the City of Wausau.County of Mstathoa State of Wisconsin.has rade.Muted and appointed,and does by these prtxots«tie amstitute and appoint_ - 1. Saanden its trueand lawful atttxneyin4scs,with ful power and authority hereby conferred in its come.place and stead.to execute.seal.acknowledge and debwc any and aD bonds.undertakings,mttgsiaaoca or other written obligations in the nature thereof..---------- and ..._.._.and to bind the corporation thereby as fuly and to the same eutnu as tf su:h boots were sighted by the president, anled with the corporate sol of the corporation and duly attested by its sectetary htKeby ratifying and euofummg an that the said attotnn4o-6a may do in the plemses, This power of attorney is panted pursuant to the following resolution adopted by the Board of Directors of said Company at a meeting duly called and held an the IW day of May.1973,whidt resolution is still in effect: `RESOLVED.that the President and any Van:Ptmdent—clecuve«appuuttive—of Empbyen Mutual Liability lossnana Coapany of Vismnsm be.and that each of them hereby is.authatued to execute powers of attorney Qtahfyigg the attorney named in the given power of attorney to execute on behalf of Employers Mutual Liability Insurance Company of Wisconsin beads,undertakings and aD coattacts of suretyship:and that say secretary or ascissant seetetary be,and that each or any of them hereby is.authorized to attest the execution of say such power of attorney.and to attach thereto the sol of Employers Mutual Liability Insurance Company of%racoasin. -FURTHER RESOLVED. that the signatures of such otfi en and the seal of Employers Murual Liability Insurance Company of Wisconsin any be affixed to any suds power of attorney at to any certificate misting thereto by facsimile,and any such power of attorney or certificate beating such Encsimtle signatures and facsimile sal shaD be valid and binding upon the Emptoyen Mutual Liabihty lasunace Company of ttiwumin when so a(fhxed and in the future with respect to any boo&uadnL*mg or t ontruct of suretyship to which it isattadhed.` 1\UTINESS WHEREOF.Employers Mutual liability laasrana Company of Wisconsin has ou-W these Presents to be tagsned by the via president ant attested by its secretary.and in corporate seal to be hereto ATi-vd this day of June 19 74 EMPLOYERS MUTUAL UAhILOY %SI "% E COMPANY OF WISCONMN 4 c Vee• T. A. Hack Via President Attest: :i- k _ . Ueadorff Secretary STATL OF N7SCONS1% ► )sz COUNTY OF MARATHON) can this11th day of ,Tutee 1•r 74.before me personany came T. A. Mack to we known.who being by me duly swom,did depose Land say that he is a vis president of the Empfoyets Mutual Liability las am=Company of Wisconsin,the corporation descti6ed is and which executed the above instmmem that he knows the seal of said corporation.that the seal affixed to rid instrument is such corporate seal and that it was so affixed by order of the Board of Directors of said corvtstian and that be signed his same thereto by Eke order. LN WITNESS WHEREOF.I have hereunto set my land and affixed my official sea:the day and year herein first abuve written. Yr -,Z' NANCY Ice. OELKE Notary Public NOTARY PUBLIC STATE OF%VtSOONSIN Hy Comtairitm Eayites Fab rwy 34 IM CER71FICATE STATE OF VITSCO\SI'% ► CITY OF UALMAU )as COLN"TY OF MARATHON) 1. the undersigned, six pwc!-at of Employers Mutual LisSiLry tasvance Company of tt'acutsia. a R"mAns n corporation,do hetehy cet•ofI that the foregoing and att3dhe2 por.er of attorney remains to fuu fwm and las nor ri bo rertxar voked,and huthere that the resolution of die Bind of lknttors set fort!:ata the ptr♦er of♦tUxney is oil is fan. d 2st r November Sigurd sit.:scala:m the Cay of Wausau.N tathwn Cot—Y.State of%i, thn uy.r T� aC � ( w + R. R. Klein Mum President o1" ' ♦f .rr� t In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that -the surety tax bond(s) in the amount(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond No. Location Principal No. Amount 4469 Concord Presley of 6297414 $8,000 Northern California PASSED by the Board on October 19, 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 oforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(S) affixed this 19th day of October 19 76 J. R. OLSSON, Clerk By Deputy Clerk obbie Oierrez 31 " 00122 t rv_ statecd Ca1 iforni2� county of Kern On October 6, 1976 .1 9- me,a Notary Public In and for said c«mtp and state.residing therein.duly commissioned and swom personally appaaree I Ross Mortensen known to me to be Attorney-in-Fact of THE AMERI CAN 1 NSURANCE COMPANY the corporation desaibed in and that executed the within and foregoing instrument,and known to me to be the person who ezearled the said instrument in bebalf of the said corporation.and be duly acknowledged to me that such corporation ezeonted the same. IN WITNESS WHEREOF.I hase lueeuntgsgt z hood,+ the day and Tear stated In this cartiBcate abort. VIRGINIA D. HALE M Commission fs'n -�;.., WOTAV RMJC t:'1itf0,R!" Ur —Gem FUIV L'r: Imm cOEM ,?N°1arr Public 360212-668 NY co.WSISSION EXPIRES NAY 6.1980 . t / FIREMAN'S o. . . Bond No 6297414 r..r.r....c..,,..su..nc. co....... FUND ...,o...a,��...�o.Po�...o.. .aoC,.rao,r.o.•....*.a.,.•.n...,.o.. D���� Ah1ERIGAN -..,.,a....uroro..., ,......... ..o..•.w. �r+surnr:ct: CUMrAN11.5, ..0..90..,c. OCT 71976 Ijj1 BOND FOR PAYMENT OF TAXES" IN'SUBDIVISION OF LAND PRESLFY CO. KNOW ALL MEN BY THESE PRESENTS THAT WE PRESLEY OF NORTHERN CALIFORNIA , AS PRINCIPAL, AND THE AMERICAN INSURANCE COMPANYAS SURETY, ARE HELD AND FIRMLY BOUND UNTO THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA, IN THE PENAL SUM OF_EIGHT THOUSAND AND NO/100 - - - - - - - - - _ - - ---- DOLLARS fS8,000_00IFOR THE PAYMENT OF WHICH SUM, WELL AND TRULY TO BE MADE WE BIND OURSELVES, OUR HEIRS, EXECUTORS, SUCCESSORS AND ASSIGNS, JOINTLY AND SEVERALLY, BY THESE PRESENTS: THE CONDITION OF THE ABOVE OBLIGATION IS SUCH THAT WHEREAS, THE SAID PRESLEY OF NORTHERN CALIFORNIA THE OWNER OF A TRACT OF LAND REPRESENTING A CERTAIN SUBDIVISION OF REAL ESTATE, TO-WIT: TRACT N0, 469 INTENDS TO FILE A MAP THEREOF WITH THE COUNTY RECORDER OF CONTRA COSTA AND WHEREAS, THE PROVISIONS OF THE STATE LAW REQUIRE THAT THIS BOND BE FILED WITH THE BOARD OF SUPERVISORS OF SAID COUNTY." • NOW THEREFORE, IF THE SAID PRINCIPAL SHALL PAY, OR CAUSE TO BE PAID, WHEN DUE, ALL TAXES, AND ALL SPECIAL ASSESSMENTS COLLECTED LIKE TAXES, WHICH AT THE TIME OF FILING SAID MAP, ARE A LIEN AGAINST SUCH SUBDIVISION„ OR ANY PART THEREOF, BUT NOT YET PAYABLE, THEN THIS OBLIGATION SHALL CEASE AND BE VOID, OTHERWISE IT SHALL REMAIN IN FULL FORCE AND EFFECT. IF LEGAL ACTION IS REQUIRED TO RECOVER UNDER THIS BOND, THE PROTECTION AFFORDED BY IT SHALL COVER THE PAYMENT OF REASON ABLE ATTORNEY'S FEES. THE PROVISIONS OF SECTION 2845 OF THE CIVIL CODE ARE NOT A CONDITION PRECEDENT TO THE SURETY'S OBLIGATION HEREUNDER AND ARE HEREBY WAIVED BY THE SURETY. IN WITNESS WHEREOF, SAID PRINCIPAL AND SAID SURETY HAVE HEREUNTO SET THEIR HANDS AND SEALS THIS 6TH DAY OF OCTOBER , ,176 . PRESLEY OF NORTHERN CALIFORNIA F-1 L E ® C:. I _D 1976 BYAQ lif�- j Iz ldUZ4 'kl William J. Wets , President or waw gots BY r a co. THE AMERICAN INSURANCE COMPANY �/ a BY. IL-a— ��"L�%C��L� ROSS MORTENSEN - ATTORNEY-IN-FACT 0012.1 In the Board of Supervisors of Contra Costa County, State of Califomia October 19 . 19 Zfi— In the Matter of Releasing Cash Bond for Subdivision 4328, Rodeo Area. On February 24, 1976 the Board approved the map and subdivision agreement for Subdivision 4328. Accompanying the agreement was a $7,500.00 cash bond which guaranteed that the developer would obtain an encroachment permit from the State of California allowing construction of improvements within the State right of way; and The Public Works Director has reported that said encroachment permit has been obtained from the State. IT IS BY THE BOARD ORDERED that the Public Works Director is AMHORIZED to refund to Singer Housing Company, 2777 Alvarado Street., San Leandro, CA 94577, the $7,500.00 cash bond posted as surety to guarantee securing the encroachment permit from the State of California, as evidenced by the Deposit Permit Detail Number 133158 dated February 9, 1976. The foregoing order was passed on October 19, 1976 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias.- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Witness my hand and the Sed of the Board of ��� Land Development Public Works Department affixed this M116y of ortnbe-r 19 Zfi._ cc: Public Works Director-LD J. R. OLSSON, Clark Singer Housing Company 2777 Alvarado Street By //. , Deputy Clerk San Leandro, Calif 94577 N.POUS H-24 3P6 15m 00125 ' In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Issuance of Purchase order for Ditch Cleaning, Orinda Work Order 4758-330 The Public Works Director, having reported that informal bids were opened in the Public Works Department for cleaning San Pablo Creek in the Orinda Village area in accordance with clauses 2a, 2b, Sa and 5b of the Drainage Maintenance Policy (Board of Supervisors Resolution #72/17) and the Public Works Director having recommended that he be authorized to arrange for the issuance of a purchase order to Richmond Crane Service in the amount of $3,050.00, this being the lowest of two bids received. This project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under CEQA, and the Board concurs in this finding. It is by the Board ordered that the recommendation of the Public Works Director is approved. PASSED by the Board on October 19, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Originator: Public Works Department Witness my hand and the Seal of the Board of Maintenance Division Supervisors affixed this19th+day of October . 1976 cc: Public Works Director Flood Control County Administrator J. R. OLSSON, Clerk County Auditor-Controller By ��L`'� , Do" Clerk Purchasing N. Pous H-24 31-76lim 0012-1) In the Board of Supervisors of Contra Costa County, State of Califomia October 19 , 19 76 In the Matter of Continued Hearing with Respect to 'Naming a Portion of Frontage Road along State Highway t, Concord Area. The Board on September 21, 1976 having continued to this date the hearing on the naming of a portion of the frontage road along the north aide of State Highway 4 (Arnold Industrial. Highway) between Solano Way and Port Chicago Highway, Concord area; and The Public Works Director having this day advised that the residents on the aforesaid frontage road have not agreed to the proposed name, and that the Contra Costa County Fire Protection District is continuing to urge that this road be renamed to avoid confusing it with an existing street nai4od Arnold Drive which has a similar numbering sequence; and The Public Works Director having therefore recom- mended that the hearing be continued to allow for further study of the matter; IT IS BY THE BOARD ORDERED that the aforesaid bearing is continued to November 9, 1976 at 11:05 a.m. PASSED by the Board on October 19, 1976. I hereby certify that the foregoing Is a true and correct copy of an order wowed on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. Winton Jones super Public Yorks Director affixed thkl9t�, of October �g 76 Planning Commission — Contra Costa County Fire Protection District ler J: R. OLSSON, Ck County Administrator ByQo_� ZG� DqK+ty cIwk 001V 1 H-24 3/76 ISm ( In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Mailer of Bids for the Erosion Control (Hydromulch ) 1976 Project, Various County Sites. (Project No. 4962-671-76 This being the time to receive bids for the Erosion Control (Hydromulch) 1976 Project, various county sites; a bid was received from the following and read by the Clerk: Contra Costa Landscaping, Inc., P. 0. Box 2069, Martinez IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Originator: Public Works Department (toad Design Division affixed this 19thday of October __, 19 76 cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clerk e— . Deputy Cleric N.PODS 00128 In the Board of Supervisors of Contra Costa County, State of California October 19 19 76 In the Matter of Petition Protesting Elimination of 5:00 p.m. Ferry Service, Bradford Island, Jersey Island, Webb Tract and Frank's Tract. Supervisor E. A. Linscheid having called attention to a petition containing approximately 65 signatures of residents, visitors and Workers of Bradford Island, Jersey Island, Webb Tract and Frank's Tract protesting the elimination of the 5:00 p.m. ferry service to and from said areas by the current ferry operator; IT IS BY THE BOARD ORDERED that the aforesaid petition is REFERRED to County Counsel and the Public Works Director. PASSED by the Boa>cd on October 19, 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 Sea)of the Board of cc: Hr. Albert S. Belli Supervisors N. Bradford: Ieland affixed thisl9thday of October . 19 76 California 95209 — County Counsel Public Works Director 17 J. R. OLSSON, Clerk J, County Administrator By - Deputy Clarkj R bbie/ utier z 01129 . H-24 3/26 15m Board of Supervisors County of Contra Costa Martinez. CA Board Members: We, the undersigned. protest the elimination of the 5:00 pm ferry to and from Bradford Island. Jersey Island and Webb Tract. The Victory II is the only means of transportation carrying owners, tenants, visitors and workers to and from these islands. Farming is the main occupation and it is impossible for farmers and workers to maintain a regular work day under this limiting condition. School children are also unable to parti- cipate in after school activities due to this shortened schedule of service. The previous ferry owner. Mr. Freitas, with whom the County had a contract from 1958, maintained continual ferry service from 8:00 am to 5:00 pm; the final run of the day being at 5:00 pm. Further, it has been an established practice to make as many runs as necessary to trans- port all vehicles at the point of departure if they were there at the ap- propriate time. Mr. Freitas did an outstanding job of serving the people of this Community. Mr. Immethum has been a property owner on Bradford Island since 1958 and has himself used the ferry service for some years. He entered into the contract with the County of Contra Costa knowing the terms and con- ditions of said contract. Since the Board of Supervisors awarded the contract to Mr. Immethum, we have had enumerable problems resulting in very poor service. These problems have resulted in Mr. Immethum's arbitrary interpretation of the eiasting contract to satisfy his needs and is not acceptable to us. We. therefore, implore you as our Surpervisors to protect the interests of the taxpayers and residents of the islands who pay for this ferry service and must rely on it for access to their homes and jobs. _RE_C E `� ' k leau'I 00130 s • 1 ,tiy 4 r /���l��I�?���1/�/fes �• � i low— s � ao AEPCPMsA • VX MOA ,�►�cnt�T rIBM w TA r NAME ADDRESS CITY DATE sL `-i_1s�'�tt'�L�'�J /. .Q .i /. i ,L f ! n t s ! . yr cM ht0 41 / r E u� 14 tity eL ry `t7o t v w 76 13. t il 71 -i ._.. `o. Yla . v 9 31. R. 31. 34. 3�. n. f. . 40. 41. -- 43. 45. 46. 47. . . 7 . _ In the Board of Supervisors of Contra Costa County, State of California October 19 . 1976 In the Matter of _ Project Completion Detail, Moraga Way Overlay Project No. 0961-4316-76(661) IT IS BY THE BOARD ORDERED that the Public Works Director be authorized to use County forces to raise the tops of three drainage inlets along the easterly side of Moraga Way in the vicinity of Glorietta Boulevard. The work is made necessary by the raising of the adjacent pavement in the newly completed Moraga Way Overlay, Project No. 0961-4316-76. The work is estimated to cost $3.000 and is to be paid for from funds currently available in the project work order. The foregoing order was passed on October 19, 1976 -by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. _ ABBFM: Supervisor A. M. Dias. - 1 hereby certify that the foreganp is a true and comed co"of an order entered on *a minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department SuIs Construction Division affixed "19tbday of October _ 1g76 cc: Public Works Director County Administrator Auditor-Controller J. R. OLSSON, Clerk Maintenance Division By � - Do"Clerk N.POUS H-24 317615m 00133 1 0 In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Approval of Agreement for Private Improvements in Ivor Subdivision 130-75, Vaunt Creek Area. h'f� an agreement with Susan L. Benson, Larry F. Benson, and Jon G. Benson, 67 Orchard Estates Drive, Walnut Creek, Ca 94595 for the installation and completion of private improvements in tfinor Subdivision 130-75, Walnut Creek area, has been presented to this Board; and W71EREAS said agreement is accompanied by a Perfomance Bond No. U 95 46 10 in the amoL^it of $10,000 issued by United Pacific Insurance Company for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision and a Payment Bond No. U 015 46 10 issued by United Pacific Insurance Company as required by Section 664,99.3(b) of the Subdivision Kap Act. NOW, TIOZEFOREE, on the recommendation of the Director of Building Inspection, IT IS BY M BOAP.D ORDEDM that said agreement is APPROVED'D. and the CHAIRMAN is AUTi?ORIZO to execute same on behalf of the County. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Susan L. Benson, Larry F. Supervisors Benson and Jon G. Benson affixed this 19t1day of October 1976 Building Inspection (2) J. R. OLSSON, Clerk By Deputy Clerk obbie Gddierr 09:134 H-24 3/76 15m ;t ,MINOR SUBDIVISION AG?rz:'. EMr (51) Minor Subdivision: 130-75 01) Subdivider: SUSAN L. BENSON, LARRY F. (Private Improvements) BERSON AND JOA G. BENSON 01) Effective Date: oc•ro�x s„ IQ74 T " (§2) Completion Period: (§3) Deposit: (faithful per-.)$ 10.000 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. Improvements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all Improvements as required by the Country Ordinance Code, especially Title ,9 and including future amen^_^ents, and all improvements required in the approved parcel map i--p:ovement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall ccmplete this wore: and icprover_ents (hereinafter called "work." within the above completion period from date hereof as required by Section 922-4.BOB of to 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 t^e County Ordinance Code and rulings made there=nder; 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 cashiers check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. �I. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees front the liabilities as defined in this section: A - The indernitees benefited and protected by this prom..{se are the County, and its special districts, elective and appointive boards, cormiissions, officers, agents.and et-ployees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined belbv , and including personal infury, death, property damage, inverse condemnation, or any combination of mese, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel wap improvement plan or accepted the i--rover-.ents as cormleted, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of then; D - Non-Corditicns: - The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee utas prepared, supplied, or approved any plan(s) or specification(s)' in 'connection with this :,ori; or subdivision, or.has insurance o^ other indemnification coverin; any of these ratters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. 'Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs. If Subdivider fails to complete the _ wort; ana it p:otements withln the tlWe tt•ecified in this agreement or extensions granted, County may proceed to complete thea by contract 00135 or otherwise, and Subdivider shall pay the costs and charges there- for Immediately upon demand. If County sues to compel performance of this agreement or recover the cost of:comnleting the improvements, Subdivider shall pay all reasonable attorneys' fees, costs -of-dun, and all other expenses of litigation incurred by County in connection therewith. - 7. Assir-nment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Uarranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of •said work and/or materials, or payments therefor, or an;; 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 th..ereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10. Record Rtap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUNTY OF CONTRA COSTA ��-7--Z VIDER: (see note b low) By ChWman, Board o Supery s ATTEST: J. R. OLSSOII, Cou Clerk By & ex officio Clerk of the and Designate o ic_al capacity in -the business) By Note to Subdivider: (1) Execute Deputy ac m below; and (2) f a corporati�a) ney a Ivv7- certified copy o a:+cs FORM APPROVED or (b) the resolution of the JOHN B. Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of Califoirnia ) (Acknowledgment by Corporation, County Of C)nn*ra rn�*, ) ss. Partnership or Individual) On October 1, 1976 , the person(s) whose .name(s) is/are signed above for Subdivider and who is known to me to be the individ- ual and officer- or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. oFcjC,wL S E A L JAMES E TRU8t00D Notu.warc -["0306 Taree R_ mniblood C0141RA COSIA COUNIT Notary Public for said County and State Form; Rev. 12/7 ) MJB:bw -2- r fWaotitmed vlith beard order 00136 A 8 7- rm • ' Car zc g is G w v i � • o G m r fPk . ,. +. OR Oo- „cyy ti+ c OCG A,Sl cr. O � y OR 9nyn �; .. • fft Z �Z � 9�0 gy940 m co n6Q n mr ?iro c� Q 1C Is n 7'� . _. m e i -. • MA .��,. m i VN=Z;D PACIFIC INSURANCE COMPANY • HOME OFFICE.TACOMA. WASHINGTON Bond No.U 95 46 10 PERFORMANCE BOND PIOMM: $150.00 CALIFORNIA-PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS: That SUSAN L. W1SON, LARRY F. BEESON AN) JON G. SON as Principal,and the UNITED PACIFIC INSURANCE CONIPANY, a Washington corporation author. ized to execute bonds in the State of California,as Surety.are held and firmly bound unto CONTRA COSTA COUR r asObligee,in the sum of TEN TBDUSAx) AND w/100ths - - -- - - - - - - - - - - - - - - - - - - - - - - - - - -.- - - - - - - - - - - - - -Dollars(S 10,000.00 ------- ) for which sum we bind ourselves,our heirs,executors,administrators,successors and assigns,jointly and severally by these presents. THE CoNDmox of the above obligation is such that. Whereas the Principal has entered into a contract, dated October 5,- 19 76 ,with the Obligee to do and perform the following work to-wit: pHIvAa% ROAD IKPBDVEMENrS ON N1NOR SUBDIVISION ND. 130-75 Now,THmEl:om if the said Principal shall well and truly perform the work contracted to be performed under said contract, then this obligation shall be void-, otherwise to remain in full force and effect Signed and sealed this 5th day of BER /9 7r1--,. usan G. Benson '�arriid�h rillea n U:Heud0 I UNDPA SUVANCjr COMPANY' B �y/%�21 'e4A Attoraei.in-Fact 00138 U1iTI'1'j_2W PAC:LFIIC IZ E73ETRA-L*40141 C;02 PA A Y' t MOaM1E OFFICE.I Aii-011AA.WASHINGTON POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS.That 110 UNITED PACIFIC IYSURANCE COLIPANY,a rortiti.r.on duet orgamaed utrdiw the laws of the State of Washington.don basally snake.Commute and ammint EUGENE R. A1AM or 1{. 11. RIIIIGUIERE of OAKLAND, - CALIFORNIA its true and lawlut Atutmey+rimfact,to o a►e exeCue,seal and d•hvet for and on ns behall,and as its act and decd ANY AND ALL BONDS AM Ui.DERTAKINCS OF SURMSHIP--- and to bind the UNITED PACIFIC INSURANCE COMPANY thmrbv as Inlay and VrVw same e.tiint ac it such bonds and untyrtakugt and other writings Obligatory in the statute thereof wr..e synod by an Executive 011aces of the UNITED PACIFIC INSURANCE COLWANY and posted and attested by one other of such ollieets,and hereby tallies acrd contains all that tis said Attorneyit)m•fact may do in purwanee hcreol. This Power of Attorney is granted under and by authority of Section 37A of the By-Lavas of UNITED PACIFIC INSURANCE. COMPANY which provisions are now in full force and effect,reading as follows: SECTION 37A-ATTORNEYS IN FACT SECTION 1.The Board of Daectors.the Ptesalem.or any VicePerswiont or Assistant Vic•Prrutlens shalt h+we power and authority to:fat appoint Attorneys-in-fact and to authorise theirs to rvetute on belalf of the Con wits.bands anti wrl"laknge,rrc"gimeanc%Contacts of uidemnrty yid oilier wrrtmfls oblyalory to the nature thereol,and(b)to temove any such Attaneyon-last at any tuna and revoke the power and authority flown to hint. SECTION 2.Attorneys+n-tact shall hawp poster and authority.sutgm to stop tams and Limitation of tho pawn of attorney issued to them,to ewelaatl and deliver on blihalf of the CompanV.IMlnis and undentakirrgs,eftWuraners,cont.atls of ondonutity and nitwit wnlings dtkgaroty in the nature thereof. The Corporate seal is not necessary for the saliduty of any bonds and under takugs.recognisances.Contracts of itdemorty and other w►itings obligatory in the nature thereof. This power of aitottey is signed aid%eatod toy latsntxle under and by authntly PI low fniknivwtg Rouitutwrt adopted by ted Boyd of Dwwetors of UNITED PACIFIC INSURANCE COMPANY at a ttteetrig held on the 26th day of Octofw.1971,at which a quorum was present,and said Resolution has riot been amended or restated: "Resolved,that the sgnalwes of such deectprs and olfrt:ens and the srar of t✓Coriinnty Now M albv.d to any such power of attorney or any twltfcale telaim i iherrlu try Iamnul".and any such I+wo..r of attMney tr medicate Boviing such faesuniM sw,natures or latsmwte sett shall Ir wird and twu4rq urian low Comm nit aiwi any such powm in etacuted and rntilied by facsimile srpnatums and lacum it seal shall be valid and binding upon the Cotuprny to pre future with respect to any bond or undoukmfl to which at is atlachM" IN WITNESS WHEREOF,the UNITED PACIFIC INSURANCE COMPANY has caused these presents to be signod by its Vice•Presitlent,and its corporate seat to be hereto affixed,t This 7th day o1 September 19 73 U•' PACIFIC INSURANCE COMPANY STATE OF Washington E7:eCutiVe VieePresident COUNTY OF pierce On thts I7t11 day of September _1973.onlotwry arura.ed MORRIS E. BROWN Executive .to one known to be p.r VtC.Pm-deco of do UNITED PACIFIC INSURANCE COMPANY.and acknaMadet.d that he emocuted and 411er1-1 pr.In.rlewnig trim-um is and alltt,rd pie spat at laid computation thereto,and that Seaton 37A.SeCtgn T and2 al the By-Laws of said Company and the Resolution,set IorM therein.am still in lull foico MyCornnu%wonExpires: vs•-tri�� Z� % trotae��1 1 S 19 74 t.. I %W& - t olimm Publ-c ria ad lot Stair oI 1::iShinr ton ,Zo est«ip Rewlow;ar Taco= 1, i)_ );eIth Johnson - -Assata"1 Srcretany nl err UNITED PACIFIC INT-UHAIICE COMPAP.Y,do hneby certify that the above and Iorpomg is a true-&"cot-Oct cow of a Pnvwr of Atiom■wy esecuted by lawl WAS I EU PACIF IC INSURANCE COUPAttY,Vouch is just in fuss forte and effect. 7L IN WITNESS WHEREOF.I have hereunto let my hand and allmod the seal of%awl ConiWriy Ihrs th slay deOCMMM 19-16 �yi r: Asasylrr e./ WBDU-1431 ED.2.72 ��tiFJ►1. r4 _ - � PACIFIC INSURANCE CO�PANY�- HOME Ot:!'ICE.TACOMA.WASMINOTON PHEKUN F1=DED IN PERPOFIrfAHCE BOAR Bond No.U-95 46 10 PAYMENT BOND CALIFORNIA—PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS,that SUSAN L. EMOA, LARRY F. EMON AND JOA G. BSR50A as Principal, and the UNITED PACIFIC INSURANCE COMPANY, a Washington corporation author- ized to execute bonds in the State of California,as Surety,are held and firmly bound unto CDIPRA COSTA COUNTY as Obligee,in the sum of FIVE THDUSAM AND ED/100ths - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Dollars($5,000.00 ------- ) for which sum we bind ourselves,our heirs,executors,administrators,successors and assigns,jointly and severally by these presents. The Condition of the above obligation is such that,Whereas the Principal on the 5th day of OCTOBER 19 76 ,entered into a contract with the Obligee for PRIVATE ROAD It+IMVE146ffi'S ON MINOR SU33DIVISION 19D. 130-75 NOW. THEREFORE, if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California,or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant,the Surety will pay for the same, in an amount not exceeding the sum specified in this bond,and also,in case suit is brought upon this bond,a reasonable attorney's fee,to be fixed by the court. This bond shall inure to the benefit of any and all persons entitled to file claims under Section 3181 of the Civil Code of the State of California,so as to give a right of action to them or their assigns in any suit brought upon this bond. Signed and sealed this 5th day of 19 76. Susan L. BensoF Larry F. Benson ,j y �Jon G. Berisoa NITER PACIFIC-MURANCE COMPANY R. H. -- Attorney in Fact a. WOWBDU-2904 ED.5/721CALIF.1 " iL- " c2 •;art :: a ct•!e: ti UNIrI'�,i.� PACIFIC IT-!:�URANC�; COIdPA2J.� HOME OFFICE, �- ' POWER OF ATTORNEY _ kNOW ALL LIEN BY THESE PRESENTS,That the UNITED PACIFIC INSURANCE COLIPANY,a mrin.•t.a.tW►y o ganrd under the fawso(the State of Washington,does herebv"take.constitute and ame-At EUGEUE R. AIXFO or R. It. RUIIGUIEPE of OAKI.AtD, . CALIFORNIA its true and lawful Attorney-in-fact,to nuke exeoarte,seal and detrver for and on its behalf,and as ns act and deed ANY AtZ ALL BOMS AM UMERTAKIICS OF SUREIYSIIIP--- and to bind the UNITED PACIFIC INSURANCE COMPANY tMrebv as fully and icrrw sane e.t«it as it such bonds and undo-takings and other writings obligatory in the nature thereof were signed by an Executive Ounces of the UNITED PACIFIC INSURANCE COMPANY and seated adattested by one other of such officers,and hereby laufies and confirms ail that-is said Attorney(s)in•fact may do in pursuance heteof, This Power of Attorney is granted unuki and by authority of Section 37A of the Bylaws of UNITED PACIFIC INSURANCE COMPANY which provisions are now in full force and effect,reading as folloays- SECTION 37A–ATTORNEYS INTACT SECTION 1•The Soaid of Directors,the Presvient,or any VocePresrfent no Assistant Vote Preude. t"I have power and authority to-(a)appoint Attorneys-in-fact and to authorise therm to execute on behalf of the Cornp inY.bends and undertakings.rKognitances,enntracts of indemnity ad other writings obligatory in the nature thereof,and Ib)to remove any such Attorney-m-lact at any time and revoke the power and aushority even to him. SECTION 2,Attorneys-n-fact shalt have pmwo r and aulheirrty.sultlecl to IW terms and Iim.tatmns of the power of attarr_y issued to them,to execute and deliver on behalf of the Company.Winch ail undertakings,recogniraners,contracts of nniynomey and other writings obligatory in the nature thereof. The corporate seat ars not necessary for the valdity of any bonds and undertakings.recognisances,contracts of imiermuty and other wrinrop obligatory in the nature thereof. This power of attorney is signed aM sealed toy facsimile wrier and by aulhrirnty of the lolloynrip Reugution adopted by the Board of Directors of UNITED PACIFIC INSURANCE COMPANY at a meetuig held on the 21i1h day of October,1971,atwhich acyiorumwas present.and said Resolution has not been amended or tepated: 'Resolved.that the signutunes of such dicrctws and ollwas and the seal of the Co"Mu"i,iraav to afhx!cf to any such power of attorney or any c-tdocate relatmot Iherrlo Iry facurtrle,and any such Hoover of aittoreir cr rei►ificme boring such facsimile signatures or facunuse seat shall be Nlw)and Mrid enif ulimn the,Cernssinv air)any such lriwn in exreuted and certified by faanmile signatures and facumie seat shall be valid and binding upon the Conysany in she future with respect to any bond or undertaking to which it is attachrd" IN WITNESS WHEREOF.the UNITED PACIFIC INSURANCE COMPANY has caused these presents tole signed by its Vto r-President,and its corporate seal to be hereto affixed,ttusl7th day of September 19 73 U, PACIFIC INSURANCE COMPANY _ SEAL • _ STATE OF tYsshinston eCUC1Ve VisePrndent COUNTY OF Pierce f �x On this 17th day of September 1973 penonaliv alae acre 14ORRIS E. BROWN Executive to one known to be the Vice President of the UNITED PACIFIC INSURANCE COMPANY.and aekrim,letlped that he executed and attested olio Imeorwrng irntrummm aryl ails vd ti+seat of sed mar poration thereto,and that Section 37A,Section 1 and 2 of the Bv-Laws of said Company and the Resolution,set forth therein,we still in full(nice My Commission Expires: 61/ .Ian ctr� 15 '-) 79—�� ! castle Notary Public n o and for State of t:ashlnrton r 4•,it•'�� Resrynq err Ta cu= 1, T)_ T+Oi th JO inson - Assisra•rt Senetany of rte UP111EI)PACIf IC INS+J4Ar3CE COWPANY,dks herrby certify that the aline and foregoing is a 1,w andeorrect copy of a Pow"of Attorney executed by sad UNI TEO PACIFIC INSURANCE COMPANY,which ars sbll in(kill forceand el lect- IN WITNESS WHEREOF,1 have hereunto see my hand ad allnxed the seal of say/CompaM ny ts5}5th tug oh OCTOEM t9 76 00- � 2 � f / '�^ Assist !uctay �J WBDU•1431 ED.2.72 i SFAL t_ , - � t In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Matter of Consulting Services Agreement, Muir Station Road (Project No. 3275-4321-665-76) IT IS BY THE BOARD ORDERED that the Public Works DIrector is AUTHORIZED to execute an agreement with Creegan and D'Angelo of Dublin providing for the preparation of plans and specifications for the proposed Muir Station Road Reconstruction Project, Martinez area, at a cost not to exceed $6,200 without prior approval of the Public Works Director. The foregoing order was passed by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias. 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 Booed of Originator: Public Works Department Supervisors Road Design Division affixed tis 19th day of October _ 19 Z6 cc Creegan S D'Angelo C/o ?/W J. R. OLSSON, Clerk Public Works Director By /sox _ Deputy Clerk County Auditor-Controller N_POUS 00142 CONSULTING SERVICES AGREEMENT 1.' Special Conditions. These Special Conditions are incorporated below by reference. - (a) Public Agency: CONTRA COSTA COUNTY (b) Consultant's Name & Address: Creegan s D' Angelo 11822 Dublin Boulevard, Dublin CA 94566 (c) Effective Date: October 19, 1976 (d) Project Name, Number & Location: Muir Station Road, No. 3275-4321-665-75 Al ambra Way to Martinez city limits (e) Payment Limit: $6,200 �. Signaturea. These signatures attest the parties' agreement hereto: CONSULTANT By ,� Designate official ca acity in business) State of California ) ss Contra Costa County ) ACKNOWLEDGMENT (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 to its by-laws or a resolution of its Board of Directors. Date: PUBLIC AGENCY Notary Public (SEAL) FOR14 APPROVED Vernon L. Cline John B lause •County Counsel Bublic,y1 �r ctor � /�� L/NI/ By Tvo Deputy 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. Scone of Service. Scope of service shall be as described in Appendix A, attached hereto. and made a part hereof. 6. Insurance. The Consultant shall, at no expense to Public Agency, furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of at least $250,000 for all damages arising out of bodily injuries or death to any one person and at least $500,000 for two or more persons .in one accident or occurrence; and (b) property damage . liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancellation is required. T. 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. l(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. f'; 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 an;; 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 Appendix A Microfilmed with Appendix B hoard ori-t 7,,9: 00143 APPENDIX-A • 1 of 2 SCOPE OF WORK The engineering services to be provided under this agreement shall be the design phase and the construction phase of. the Muir Station Road Project as outlined under the heading "Basic Services" . • in Section 11 , "Classification of Services," of the American Society of Civil Engineers Manual number 45, "Consulting Engineering.." 'dated 1975 and as specified in this Scope of Work. The project shall consist of the design of the roadway described as Alternate 4 in the Preliminary Engineering Report, May 1976, for Muir Station Road by Creegan & D'Angelo, except that the curb- and: gutter on the south side of the roadway will stop after crossing the existing culvert at Station 1 + 10 and thereafter the south side of the roadway will consist of 14 feet of pavement. 'and a three-foot graded shoulder. The timely preparation of reports, studies and other neces- sary documents required for submittal of the project to CALTRANS and the FHWA under the Safer Roads Demonstration program shall be considered as included in this scope of work. Ten copies of the contract plans and specifications shall be submitted to the Public Works Department on or before December 10. 1976 for transmittal to CALTRANS (District IV) for review. Upon completion of CALTRANS (District IV) review, the consultant shall - make the necessary corrections and within four weeks resubmit ten (10) copies of the plans and specifications to the County for trans- mittal to CALTRANS (Hq.) and FHWA for final review and approval to advertise. a OQ1.44 ` • APPENDIX A 2 of 2 Upon FHWA and County approval to advertise, the consultant shall , within three weeks, make final corrections to the plans, specifications and contract documents and submit reproducible copies of said plans, typed specifications and documents to the County for advertising. The payment limit shown in Section 1 (d) of this agreement was determined in accordance with Curve A of the American Society of Civil Engineers Manual No. 45, "Consulting Engineering," dated. 1975. An estimated construction cost of $80,000 and a percentage of 12. 1 percent was used to determine the payment limit. A credit of $3,500 has been made against the total as determined by Curve -A for the preparation of said preliminary design report by Creegan and D'Angelo (Consulting Services Agreement dated March 23, 1976) . 0014 _ APPENDIX B CREEGAN D'ANGELO Hourly Charge Rates San Jose, Dublin b Fremont Offices Professional b Office Principal Engineer $45.00 per hour Engineering Manager $40.00 per hour Senior Engineer/Senior Planner $35.00.per hour Structural Engineer $33.00 per hour Licensed Land Surveyor $33.00 per hour Associate Engineer/Associate Planner $31.00 per hour Assistant Engineer $296.00 per hour Junior Engineer $24.00 per hour Computer Draftsman/Design Draftsman $27.00 per hour Senior Draftsman $23.50 per hour = Draftsman $21.50 per hour Junior Draftsman $17.50 per.hour Technical Word Processor $15.00 per hour Technical Typist $12.50 per.hour Field 2 - Man Field Party $60.00 per hour 3 - Nan Field Party $87.50 per hour Field Engineer/Inspector $29.00 per hour . Miscellaneous Costs Blueprints, Reproductions, Monuments b Materials at cost, plus 10% Transportation at $0.15 per mile Computer services and data processing at $20.00 per hour -Electronic Distance Measuring Equipment at $12.50 per hour. - Other Outside Services at Cost, plus 10% Effective thru June 30, 1977 Subject to Revision Annually 7/1/76 • 00146 ❑ *MAMAN'S FUND INSURANCE COMPANY N'S INSURANCE COMPANY C `MtTwTLrT�ITF�7TIppCIA1w7'Ll����G•`.L��++ - ❑ NATIONAL SURETY CORPORATION _ OF ELTISVASMCE ❑ ASSOCIATED INDEMNITY CORPORATION FjPXbjPM FMID ❑ AMERICAN AUTOMOBILE INSURANCE COMPANY .Rw.cr�BALrA o.R+.rR TO: Contra Costa County DATE March 5, 1976 L J THIS IS TO CERTIFY THAT THE COMPANY OR COMPANIES CNECKED ABOVE HAVE IN FORCE AS OF THE DATE HEI[OF THE FOLLOWING POLICY OR POUCIM. NAME AND ADDRESS OF INSURED OR EMPLO VOR LOCATION OF PROPERTY.DESCRIPTION OF OPENITION3.BUSINESS COmDUCTEO Cree an 81D'An elo 46 west Taylor St. San Jose, Calif., 95159 KIND OF INSURANCE POLICY NUMWI EXPIRATION LIMITS OF LIABILITY WORKMEt•S COMPENSATION 89Wpl670273 4/1/77 STATUTORY EMPLOYERS UAIULITV THOUSAND DOLiAn$.CACAO rERADN TWOUSA CI DOLLARS.CACH ACCIOOrr BODILY INJURY UABIUTII OIKR TRAR&JTOALCSS.Z' ,Uw TWkISAND OOLLAAS.CACAO OCCURRVKE MXP 2325308 3/26/77 None T *,m AND DOLLARS.AOORCSATE PROOUCTE • A**COMPLCrCD OPCOATIO S _ PROPERTY DAMAGE L IAMLITY DMCR THAN THOUSANO COLLARS.CACAO OCOJOPCHCE MXP 2325308 3/26/77 00"'°"`A"D 500 THOUSA O DOLLARS.ASORCOATE~CCr" 500 TRWSANDDOLLARS.AA mDATE=..cm, NaneNaH..,O DOLLAR.AADRCaATC PACOUCM AND C0N*LCTm OPSRATRPM AUTOMOBILE: BODILY INJURY UABIUTYA TROWANO DOLLARS.CAO/PCIOON THOISANp DOLLA".CACH OCGIRRCNCC PROPERTY DAMAGE UABIUTY• TbIOLMANO DOLLARS.SACH OCMRotCC MEDICAL PAYMENTS• Z CACAO PgASM COMPIMNOLSI VE—LOSS Or OR DAMAGE TO THE ACTUAL GSH VALUC VNtSS OTRCRSNSC STATCD HCRCR/ AUTOMOBILE.EXCEPT BY COLUSION OR UPSET BUT INCLUDING FIRE.THEFT AND WINDSTORM f ACRIAL HW VALLIC LESS COLLISION OR UPSET f OSDYCTISLC DESCRIPTION ANO LOCATION OF OPETIATIONS AND AUTOMOBILES COVERED -IF CO/AMEHEHSI VG SO STATE -- THIS CERTIFICATE OF-INSURANCE NEITHER AFFIRMATIVELY NOR NEGATIVELY AMENDS. EXTENDS OR ALTERS THE COVERAGE AFFORDED BY THE POLICY OR POLICIES SHOWN ABOVE. a91 tN-CVCNT OF ANY MATERIAL CHANGE IN 00 CANCELLATON OF THE POLICY OR UTMOR/ZE EMEfENTATIV[ POLICIES THE COMPANY WILL MARE EVERY EFFORT TO NOTIFY THE ADO*CS==BUT UND0ITAKES NO RESPONSIBILIrY BT REASON OF FAILURE TO DD So. /if/ ./ C ��./f f 385110-1-73 (/ / ! /, L In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 ZfL_ In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 9-76, E1 Sobrante Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Charles F. Butera and Mary E. Butera permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision 1,1S 9-76, E1 Sobrante area. The foregoing order was passed on October 19, 3.976 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. 3 NOE: None. ABSENT: Supervisor A. M. Dias.- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Originating Department: Witness my hand and the Seal of the Board of Public Works superviSoM Land Development Division affixed this 19tbday of October 19 7-6_- cc: Recorder (Via P.W.) J. R. OLSSON. Clerk Public Works Director Director of Planning By � v . Deputy Clerk County Assessor N.POUS Charles F. Butera 5250 1/2 Sunset Lane E1 Sobrante, Calif (, H-?4 WC.15m 00148 In the Board of supervisors of Contra Costa County, State of California October 19 . 19 „jam In the Matter of Approval of Agreement and Refund, Land Use Permit 2083-76, E1 Sobrante Area. On August 31, 1976 this Board approved an agreement with Edward F. Biggs, developer, wherein said developer agreed to comply with Conditions 9A and 9D, of the approval by the Board of Adjustment, within 60 days from said date; and The Public Works Director having reported that said conditions have been complied with as evidenced by a Deferred Improvement Agreement and an Offer of Dedication. IT IS BY THE BOARD ORDERED that the Deferred Improvement Agreement with Edward F. Biggs and Charlotte Biggs, permitting the deferment of construction of permanent improvements, is APPROVED and the Public Works Director is AUTHORIZED to execute said agreement. IT IS FURTHER ORDERED that the Offer of Dedication for road purposes from 3 Edward F. Biggs and Charlotte Biggs dated October 7, 1976 is ACCEPTED for recording only. BE IT FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund to Marvin E. Collins, 5635 San Diego, E1 Cerrito, Calif., the $10,000.00 cash deposit as surety under the agreement dated August 31, 1976 (Auditor's Deposit Permit Detail No. 139159, dated August 26, 1976.) The foregoing order was passed on October 19, 1976 'by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Benny. NOE: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. Originating Department: Public Works - Wid^eu my hand and the Seo)of the Board of Land Development Divisioft%pwvhm affixed thisl9thday of-(stober 19 7_§_�- cc: Public Works Director-LD Recorder (Via P.W. - LD) Director of Planning J. R. OLSSON, Clerk County Assessor By Deputy Clerk Edward F. Biggs N.POUS 12499 San Pablo Avenue Richmond, Calif 94805 Marvin E. Collins 5635 San Diego x-_;�11j7Amrrito, Calif 00149 } • • In the Board of Supervisor of Contra Costa County, State of California October 19 , 19 15 In the Matter of Acceptance of Grant Deed Howe Road #3381 W.O. #4805-663 IT IS BY THE BOARD ORDERED that the Grant Deed dated October 5, 1976 from W. R. Thomason and Lillian Thomason required for road purposes as a condition of approval of Land Use Permit 2099-76 is ACCEPTED. PASSED by the Board on October 19, 1976. 1 hereby certify that the forepdng is a true and correct copy of an order entered on the minutes of said Board of Supervisor on the date aforesaid. Originator: Public Works Departmentyyttnen my hand and the Seal of the Board of Real Property Supervisors Division affixed thisl9thday of October . 19 76 cc: Public Works Director Director of Planning J. R. OLSSON, Clark Land Development By �f /�o�� , Deputy Clerk N. Pous 01150 H-24 3J7615m In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Matter of North Richmond's Lunch Program for Senior Citizens. Supervisor J. P. Kenny having advised the Board that he had received an October 1, 1976 letter from Ms. Eunice Jenkins, President, Shields-Reid Willing Workers Senior Citizens, stating that said group had been made aware of the possibility that North Richmond's lunch program for senior citizens may be discontinued, and expressing concern that without the nutrition program, efforts to help senior citizens become active and productive again will be more difficult; IT IS BY THE BOARD ORDERED that said matter is REFERRED to the County Administrator and the Director, Human Resources Agency. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and cored copy of an order enured on the minutes of said hoard of Supervisors on the date afar dKL cc: Ms. E. Jenkins Wdness my hand and the Seo!of the Board of 1716 2nd Street supervisims Richmond 94801 affixed th819thday of_ October _ 19 76 County Administrator Director, Human Resources Agency j �, J. R. OI_SSON, Clerk By / x,,) G��✓�',a-�� . Deputy Clerk Helen C. Harshall 00151. H-24 3176 15m In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Antirecession Fiscal Assistance. The Board on this day having received a memorandum report from Mr. A. G. Will, County Administrator, concerning an emergency short-term program known as Antirecession Fiscal Assistance, funded under Title II of the Public Works Employment Act of 1976, which provides for distribution of federal funds to states and units of local general government based upon unemployment rates and revenue sharing allocations for the year ending June 30, 1976; and Mr. Will having called attention to provisions and regulations of the Act and having advised that he had executed a required Statement of Assurances and forwarded same to the Federal Office of Revenue Sharing; and Mr. Will having suggested that the Board might wish to have this matter reviewed by one of its committees; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid report is referred to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty). PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order Mend on the minutes of said Board of Supervisors on the date aforesaid cc: Board Committee Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Personnel affixed thisjgthday of nntober 19 76 Director, Human Resources Agency Director of Planning J. R. OLSSON, Clerk County Administrator - ,�/ Deputy Clerk Maxine M. Neugeld H-24 3/76 15m 00152 a � CIA --A Courity Administrator Contra Board of Supervisors James P.Kenny County Administration Building C���,�,,}},,�� _ trt Oisttia WLQ j 1 ; i l ! Alfred AL Dias Martinez.California 94553 ��y 114 District (415)372-4080 COUr� James E.Moriarty 3rd District Arthur G.WillAr- .► _�r -'fl j warren AL 809"n County Adminimator �'N ! ' °th `Edmund A.Unw ' 5dt District C:' _ To: Board of Supervisors Date: October 19, 1976 L From: Yh 1 . Wiil, Subject: Antirecession Fiscal County Administrator Assistance Title II of the Public Works Employment Act of 1976, known as Antirecession Fiscal Assistance, provides for distribution of .Federal funds to States and units of local general government. The amount to be distributed is based upon unemployment rates and revenue sharing allocations for the year ending June 30, 1976 and is estimated by Congressman Miller's office to a total amount of about $1,670,000 for the County. Payments will be made in five quarterly installments with the first payment retroactive to July 1, 1976. A Statement of Assurances must be signed if the County is to qualify for funds under the Act. The Chief Executive Officer must certify that the local governmental unit will comply with all provisions of the Act. In order to ensure prompt payment, I have executed and forwarded_ the statement to the Federal Office of Revenue Sharing. Certain provisions of the Act and regulations promulgated are worthy of note: Antirecession Fiscal Assistance is an emergency, short-term program. Distribution of funds is on a different formula from the General Revenue Sharing Program and may vary considerably from quarter to quarter depending upon unemployment rates. Funds distributed must be obligated or appropriated within six months commencing the first day following receipt of each payment. Microfilmed with board order 00153 ,"- 2. Funds are to be used for the maintenance, to the extent practical, of levels of public employment and of basic services which have been provided during the last two fiscal years. It is the intent of Congress that the funds be used to maintain service and employment levels without local jurisdictions having to raise taxes. It is not intended that the money be used for new services not normally provided or for new construction, supplies and equipment, unless necessary .for continuation of basic services. The County must report any increase or decrease in any tax which it imposes and any substantial reduction.in the number of individuals it employs or in services which it provides. The County must make reasonable efforts to achieve substantial economies in its operations. No public hearings are required to determine the use of these funds. However, the actual use of the funds must be published by the County. Due to the heavy burden of taxes on property owners, your Board ordered certain reductions in departmental budgets which have had the effect of reducing service and employment levels. Further actions to conform to restricted Social service funding levels will be required unless other revenue sources are made available. It must be borne in mind that this is an emergency, short- term program and that intermediate and long-term fiscal and service level planning must continue. My office will keep you advised of information with respect to this Act and suggested procedures for determination of use of funds received. FF:es 00154 In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Molter of Acknowledging Receipt of Recommendation on Placement of County Detention Facility. Mr. William H. Wainwright, Chairman of the Detention Facility Advisory Committee, having appeared this day and pre- sented the Board with a letter advising of the Committee's unanimous recommendation that the new jail be built on the site shown as Alternate Footprint E of the Kaplan/McLaughlin site planning studies, which site is located in the County Civic Center area of Martinez, between Ward, Willow, Mellus, and Court Streets; and IT IS BY THE BOARD ORDERED that receipt of the aforesaid recommendation is ACKNOWLEDGED. PASSED by the Board on October 19, 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; Public Works Director Witness my hand and the Seal of the Board of County Administrator S"p County Sheriff-Coroner affixed thie219thday of_ actober . 19 -7-6- J. 9 ,7J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neuf d H-24 5176!Sm �U15� Public Works DepartmentCentra �;� endServips i � tats►372-21056th Floor,Administration Building Costa Mak L Karmic "I Martinez,California 94553 (� DeputyTramportadon (415)372.2102 Cou "y (415)372-2102 R.M.Ryyh Vernon L.Cline Deputy-Buitdingsand Grounds Public Works Director Room 115,Courthouse (4151372.2214 ' J.E.Taylor Deputy-operations &Flood Control 255 Glacier Or (415)3724470 October 19, 1976 C Board of Supervisors County of Contra Costa Administrative Building i b Martinez, Ca 94553 CC^R U' Gentlemen: e,..._ . --- It is my pleasure to bring to you the results of work by your Detention Facility Advisory Committee. On Tuesday, October 12, the Committee voted unanimously to recommend the site ' shown on Alternative Footprint E of Kaplan/McLaughlin's site planning studies. We believe this site allows maximum flexibility in the design of the detention facility, and will satisfy the Martinez community. The Committee is preparing a report which will be forwarded to you detailing our findings. In preparing our recommendation, the Site Planning and Architectural Design Subcommittee chaired by Suzanne Rickard, discussed the matter with the architects, Kaplan/McLaughlin, the City of Martinez Public Works and Planning Departments, the Chamber of Commerce, and the Martinez residents who live near the Civic Center. To gain input from the latter group, the Subcommittee held a special night meeting on September 29, specifically to hear from the County Civic Center . neighbors. Those neighbors expressing an interest generally favored Alternatives D or E. These two sites differ primarily in the closure of Green Street. Our report will cover their comments in more detail. ` Ve y truly yours, Wiliam H. Wainwright, i n Detention Facility Advi ory Committee TMF:af cc: Arthur G. Will V. L. Cline i 00156 Mitrwilmed with board order i. .t t' F , lei 31 7 f> F i 00 , 17 0-7 �Ir -< LIEi� i:-zkj.ctvi't 9-: Contra Costa County Detention Facility �•L, •� �� — i_ CivicCenterSite Studies Maotilmed with bcard order 10157 I . -r �� � �� M ��.I. ��`!• `"• wry.—�''"� •��.tlY+✓n ��'-� - - -------illi _•,�`. ���?' .i- •�-�� � '_'-'�' J ry1r� CDIL I� � I If � I I� ; • Contra Costa Count Detention Facility 2b 3 r 1-r`�_ Civic stet ;te Studies Microfilmed with board order OQ153 In the Board of Supervisors of Contra Costa County, Stats of California October 19 , 19 In Ow M "w of Proclaiming November 26, 1976 as Saint Mary's Gaels Basketball Day. On the request of Mr. Chris Mcginnie, Sports Information Director, Saint Mary's College, Moraga, California 94575, THE BOARD ,DOES_HEREBY PROCLAIM November 26, 1976 as Saint Mary's Gaels Basketball Dap. PASSED by the Board on October 19, 1976. 1 hereby car* that tho farsipohnp hs a tnn and cornet aM of on order errtersid on" minutes of said Board of Supervisors on the dab ohxuoakL cc: Saint Mary's College Wihma my hand and Sed of the Board of County Administrator S�UrS affoed thla 19th of October , 19 76 h1. OLSSON. Clark Clerk Ronda Amdahl H-24 3P6 15m 00159 In the Board of Supervisors of Contra Costa County, State of California October 19 .19 In the Marier of Request of Ambrose Recreation and Park District with respect to Boundary Markers. The Board having received an October 11, 1976 letter from 14r. Edward Spencer, Jr., District Administrator, Ambrose Recreation and Park District, requesting that the Board authorize a survey of Park District property to permit replacement of boundary markers; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and corred copy of an order ento on the wainutes of said Board of Supervisors on the date aforesaid. cc: Ambrose Recreation and 1ftm 1°y hand and d"Sod of"Board of Park District suPe^" os 125 Memorial tray afFnnd fids 19tU, of October . t9 76 West Pittsburg 94565 ' Public corks Director Director of Planning - �' L .LSSON, C County Counsel peps County Administrator Anda Amdahl U` 16U • • In the Board of Supervisors of Contra Costa County, State of California October 19 ' 19 76 In the Matter of Sacramento—San Joaquin Delta. The Board having received Resolution No. 3445 adopted September 27, 2976 by the Walnut Creek City Council urging enactment of federal legislation to protect and enhance the resources of the Sacramento—San Joaquin Delta and to maintain standards of water quality; IT IS BY THE BOARD ORDERED that the aforesaid resolu— tion is REFERRED to the Public Works Director (Environmental Control). PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing Is a true and corned copy of an order entered on the minutes of said board of Supervisors on the date aforesaid cc: Public Works Director Witness my hand and the Seal of the Board of (Environmental Control) SuPwvimm County Counsel affixed thb_12ttWay of October 19 76 County Health Officer County Administrator Walnut Creek City Council n J. R. OLSSON, Clerk By Deputy Clerk Robbie tierrez IN-24 3n6 ism 00161. l � In the Board of Supervisors of Contra Costa County, State of California October 19 . 19LE In the Matter of Complaint with respect to possible speed limit violations, Orinda area. Supervisor J. E. Moriarty having brought to the attention of the Board an October 8, 1976 letter from Mr. MacGregor Graham, Altarinda Improvement Association, 42 Honey Hill Road, Orinda, California 94563 expressing the opinion that the speed of cars on St. Stephens Drive and Altarinda Drive in Orinda creates a hazard- ous condition, and requesting that attention be given to alleviating the problem; IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the Public Works Director and the California Highway Patrol. PASSED by the Board on October 19, 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: Altarinda Improvement Assoc. Wanen my hand and the Seat of the Board of Public Works Director SU California Highway Patrol affixed this 19th day of October . 19 County Administrator J. R. OLSSON. Clerk By l4�c: lG �ti•' .�L,G_ ^ . Deputy Clerk Helen C. Marshall 00162 A In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Molter of Complaints from Resident in the Clayton Area. Supervisor W. N. Boggess having received an October 11, 1976 letter from Ms. Caroline B. Roberts, 4390 Morgan Territory Road, Clayton, California 94517 complaining about target practice activities late at night at the Rehabilitation Center (Jail Farm) in Clayton, and also complaining about the lack of animal control pickup services on Sunday; IT IS BY THE BOARD ORDERED that the aforesaid complaints are REFERRED to the County Sheriff—Coroner and the Agricultural Commissioner, Animal Control Division, for report to the Board. PASSED by the Board on October 19, 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 oforesoid. cc: Ms.- C. Roberts _ Witness my hand and the Seal of the Board of County Sheriff—Coroner Supervisors Animal Control affixed th;sl9thday of October . 19 76 County Administrator J. R. OLSSON, Clark By Deputy Clerk Helen C. I•Iarshall H-24 3/76 15m 00163 , In the Board of Supervisors of Contra Costa County, State of California October 19 , 1976 In the Matter of Request of General Air Services, Inc., for Renewal of Lease. The Board having received an October 10, 1976 letter from Mr. J. M. Graham, President, General Air Services, Inc., Concord, California requesting a three to five year renewal of Its ground lease at Buchanan Field, and also requesting the Board to authorize the Real Property Agent to negotiate a long- term 50-year lease on a mutually acceptable site; IT IS BY THE BOARD ORDERED that the aforesaid request be REFERRED to the Public Works Director for recommendation. PASSED by the Board on October 19, 1976. 1 hereby certify that the fonKpirrp is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid cc: General Air Services, Inc. Wtness my hand and the Seal of the Board of 260 Buchanan Field Road Supervisors Concord, Ca. 94520 affixed this 19th day of October__, 1976 County Counsel J. R. OLSSON, Clerk Public Works Director County Administrator By Deputy Clerk N. Pous 00161 . H 24 BPS XOM i In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Matter of Approving Consulting Services with Harding-Lawson Associates, Concord, for Women's Minimum Security . Facility, Richmond. (1003-097-7711-608) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the Consulting Services Agreement with Harding-Lawson Associates, Concord, for soils testing at the Women's Minimum Security Facility, Richmond. The maximum payment authorized under the Agreement is $1,000 without further written authorization by the Public Works Director. The foregoing order was passed on October 19, 1976 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias. 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. Originator:–_P. W. Dept. _ Witness any hand and the Seal of the Board of Buildings and Grounds Supe affixed thisl9 tbday of October. 1976 cc: Public Works Department "— County Auditor-Controller Harding-Lawson J. R. OLSSON. Clerk By �,aOz.—, . Deputy Uerk K POUS OU163 H-24 3/76 15m CONSULTING S_7;.ViCES AGP.EEKENT ' 1.- Special Conditions.(4pese Special Conditions * incorporated below by preference. (a) Public Agency: Contra Costa County (b) Consultant's Name & Address: Harding - Lawson Associates, 2430 Stanwell Drive. Concord. California (c) Effective--Date: 13 2 S/6 - ' - Mtritmam(d) Project Name, Number & Location: Brookside DriveRichhmo d� � ,, (e) Payment Limit: Not to exceed $1,000.00 �2. Signatures. These signatures attest the parties' agreement hereto: CONSULTANT , By kss cue Designate official capacity in business - State of California ). ss , County ) ACKNOWLEDGMENT (CC §1190.1) SOLAK� 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 pursuar}t tg it§. by-1 ws r -p, resolution of its Board of Directors. ?' _ COLLEEN PACE r" Date• .-.l P a 71 NOTARY ausuc-cA IFMIA souNo COUNTY PUBLIC AGENCY Notary Public (SEAL) FORM APPROVED Vernon L. Cline John B. Clausen County Counsel Publicre r By: , By: Deputy 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. 6. Insurance. The Consultant shall, at no expense to Public Agency, furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of at least $250,000 for all damages arising out of bodily injuries or death to any one person and at least $500,000 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancellation is required. 7. Payment. Public Agency shall pay Consultant for professional 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 Consulthnt 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 _ Appendix A Microfilmed with board vr"a Appendix B 7176 OU16s rUaIIa taara rL.LSA r..w "As • HARDING—LAWSON ASSOCIATES F.aaarrrrs,G.,,1.,7rstt Ra:R/;��),hlt?i�iftt 2430 SW%vodl DdM Su"160.Cw art Caliio:.su SW• 1419687-9660 CECIL d WOOD C.va Enos aswciau-irrCur�s September 14, 1976 PW 76-003391-03 Contra Costa County Department of Public Works County Administration Building Sixth Floor Martinez, California 94553 Attention: Mr. Bob Baba Gentlemen: Proposal Soil Engineering Inspection of Construction Women's Minimum Security Facility` Richmond, California We are pleased to submit this proposal to perform soil engineering inspection services during construction for the Women's Minimum Security Facility, Richmond, California. The areas to be graded are shown on the Site Plan by Armas Sootaru, Architect, dated August 17, 1976. We estimate that approximately five working days will be required to complete the site grading. We propose to provide the services of a qualified soil engineer, equipped with a mobile laboratory, to be present at the site intermittently to provide soil engineering services during strip- ping, overexcavation, and filling. Field and laboratory tests would be performed to evaluate material quality of the import fill and compaction of fills. We would submit a f-inal written report, together with field and laboratory test data at the completion of our work. APPEH DI x -A 0016'7 �'� Contra fbsta County "ARPINa-t_AWSOI'd ASSOCIATES Page 2 - September 14, 1976 You have also requested that we cure and break concrete cylinders. Your inspectors will cast the cylinders and deliver them to our Concord office. We propose to provide the soil engineering services outlined on a time-and-expense basis, in accordance with the attached Schedule of Charges. Assuming that the site grading would be completed within five working days, we estimate that our fee for'the scope of work outlined would be about $900, and can be broken down as follows: Site Grading $ 700 - $ 800 Concrete Cylinder Break $ 6.50 each Untested Specimen Processing and Curing $ 5.50 each Molds $ 1.00 each We are pleased to have the opportunity to submit this proposal. Please call if you have questions concerning the scope of work outlined or other aspects of this proposal. Yours very truly, Y HARDING - LAWSON ASSOCIATES Cecil B. Wood Civil Engineer - 18671 CBW/md Attachment - Schedule of C#arges 3 copies submitted APPEN D!X-A - OOZSB-.s ® HARDING—LAWSON ASSOCIATES Engineem Gwkgids and Geophysicists SCHEDULE OF CHARGES PROFESSIONAL SERVICES HOURLY RATES Principals and Associates S41.00-S55.00 Senior Engineers and Geologists 31.00- 40.00 Engineers and Geologists 24.00- 30.00 TECHNICAL SERVICES Technicians 18.00- 25.00 Laboratory Tedmicians(including all laboratory facilities) 22.00 Drafting 18.00 Typing 12A0 EQUIPMENT Field Vane Shear.Soil Sampling.or Slope Monitoring Equipment (per hr.) 300 Nuclear Moisture-Density Gauge (per test) 4.00 Standard Moisture•Density Testing Equipment (per hr.) 1.50 Vehicle (per hr.) 350 Geophysical Equipment Separate schedule Computer Services Time basin varies with computer Separate schedule Printing (sq.ft.) .15 TRAVEL TIME Travel time will be charged at regular hourly rates,eight hours maximum per day. OUTSIDE SERVICES Rental of test drilling equipment and special equipment not ordinarily furnished by the Engineer and all other costs such as laborer.special printing.telephone.travel by common carrier,subsistence,etc Cost + 15% ehmse of 1%%pop opemk will las shasqwl an pm dw*4ww*._ Harding-Lawson Associates makes no Warranty,either expressed or implied.as to its find- ings,recommendations.specifications,or professional advice except that they are prepared and issued in accordance with generally accepted professional engineering practices, .01-8-76 APPENDIX-fS 1- 00- 169 CERTIFICATE OF INSURANCE Name and Address of Certificate Holder. Contra Costa County Department of Public Works County Administration Building Sixth Floor Martinez, California 94553 Name and Address of Insured: HARDING—LAWSON ASSOCIATES P. O. BOX 3030 SAN RAFAEL. CALIFORNIA 94902 The policies indicated herein apply with respect to the coverage and limits of liability indicated by specific entry herein,sub- ject to all the terms and conditions of such policies. TYPE OF INSURANCE POLICY NO. LIMITS OF LIABILITY POLICY PERIOD COVERAGE OR AMOUNT OF COVERAGE Each occurrence PUBLIC 1. CP 631411 6-28-76/77 Bodily Injury' 100,000 Combined Single Limit LIABILITY Property Damage 00,000 " AUTO 1. CP 631411 6-28-76/77 Bodily Injury 100,000 " LIABILITY Property Damage =,000 WORKMEN'S As provided COMPE SATION p cab estate law UMBRELLA 3odily Injurl $3,000,000 Each occurrence EXCESS 2. RDU1468306 6-28-76/77 & LIABILITY rooert $3,000,000 Aggregate Dama e Re: Women's Minimum Security Facility, Richmond, Contra Costa County, California Itis agreed that Contra Costa County and its officers and employees are an additional insured under the above policies but only in respectto liability claims or expenses arising out of work performed by Harding-Lawson Associates on the above named contract. This is to certify that the above policies, subject to the terns, conditions and exclusion, have been issued by. 1. Safeco Insurance Company 2. Continental Casualty Company If the above policies are cancelled or changed during the periods of cIn. such a manner as to affect this certificate, _.___.._30___.___days written notice will be mailed to t 001'70 Date.Se�tetuber 29, 1976 M By— ___ __BINSON CO. In the Board of Supervisors of Contra Costa County, State of Colifomia October 19 .19 76 In the Matter of Executive Session. At 10:00 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.6 in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussions of salary matters. At 10:45 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. MATTER OF RECORD 1 hereby certify that the foregoing b a true and co entered on the minutes of said Board of Supervisors on the date aforesaid. V lneu my hoed and the Seal of the Board of supervisors affixed thh1qtb day of_October i9 76 J. R. OLSSON. Cleric ` Deputy Clerk e Ne e 001'71 H-24 3176 lSm In the Board of Supervisors of Contra Costa County, State of Califomia -October 19 , 19 76 In the Matter of Recommendations with Respect to Policies for Second Year (1976-1977) Housing Rehabilitation Program. The Board having received an October 13, 1976 memorandum from Mr. A. A. Dehaesus, Director of Planning, transmitting a letter from Mr. Nick Rodriquez, Chairman of the Contra Costa County Commu- nity Development Advisory Council, and the Council's recommendations pertaining to policies for the Second Year (1976-1977) Housing Rehabilitation Program (Activity #1 of the Second Year Community - Development Block Grant Application); and Mr. Dehaesus having suggested that the Board schedule a public hearing to review the purpose and content of said program; IT IS BY THE BOARD ORDERED that November 2, 1976 at 11:15 a.m. is FIXED as the time for hearing on the Second Year Housing Rehabilitation Program. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing h a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Wi nen my hand and the Seal of the Board of cc: Director of Planning Supervisors Acting Director of Building Inspection affixed "I October _ 19 76 Director, Office of Economic Opportunity / J. R. OLSSON, Clerk Director, Human Resources Agency By �- . Deputy Clerk Public Information Vera Nelson Officer County Administrator H-24 3/7615m 00172 r--CEIVED CONTRA COSTA COUNTYCT�'3 1976 Community Development �. ocssor� Housing Rehabilitation Program CWK so of coo INTRODUCTION The following sets forth policies for residential rehabilitation financial assistance in the form of emergency grants, zero-interest loans, and low- interest loans as authorized by Section 105, Title I of the Housing and Community Development Act of 1974. These financial assistance programs will be closely coordinated with a Housing Counseling and Training Program also funded with Community Development funds. Several Neighborhood Preserva- tion Areas have been established in the County for purposes of implementing this program and its components. Staff will negotiate an agreement(s) with a local bank or savings and loan to implement and administer all or part of the financial assistance components of this program. The following guidelines may be amended by the Board of Supervisors from time to,time as experience and funding dictate. OBJECTIVES Primary Objective The primary objective of the voluntary Housing Rehabilitation Program is to assist in the development of viable communities by providing decent housing and a suitable living environment in the community- principally for persons of low and moderate income-consistent with provisions of Federal assistance provided in the Housing and Community Development Act of 1974. Specific Objectives 1. The elimination of slums,blight,and the prevention of blighting influences causing the deterioration of property and neighborhoods. 2. The elimination of conditions which are detrimental to health, safety and public welfare,by rehabilitation,demolition,or removal. 3. The stabilization and enhancement of older neighborhoods in order to encourage future investment from the private sector, and other public finds and programs. 4. The voluntary review of residential structures of owners participating in the Housing Rehabilitation Program for compliance with the housing code and the zoning ordinance. )(Aiaofiimsd wifli booed order . 001'73. In order to attain these objectives, a voluntary code enforcement program has been combined with a financial assistance program consisting of two compo nents: (1)zero-interest loans/emergency grants; and(2)low-interest loans. The criteria for each program are geared to the household's income and ability to service an additional monthly-housing payment. The intent is to reach the maximum number of households in each Neighborhood Preservation Area while ermTing a maximum-return of the money for the purpose of making future assistance available to other households. The'guidelines for each program component are outlined below. I. HOUSING REHABILITATION LOAN ELEMENT A. Introduction The Loan Element of this Program is designed to provide financial assistance for the hougng stock of households with less than the County median income who can afford a moderate increase in monthly housing payments but cannot be served by private financial institutions under existing programs. @. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving a Rehabilitation Loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. - 1. General Requirements Single family structures and owner-occupied duplexes which are located within a designpted County Neighborhood Preservation Area will be eligible for rehabilitation loan assistance, if the property: (1) is in need of repair to eliminate hazardous conditions and/or other code violations and (2) is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. 1See Appendix A for current table of income by household size which meet these criteria. 2For the financial purposes of this program, duplex is defined as one structure with two living wits or two single family structures on one parcel. -2- 001'74 Z Eligible Costs Work and items of repair eligible under this program are to be completed as available funds allow, in the following _order of priority: a. To make repairs and improvements necessary to the structure to correct health and safety hazards; b. To make other necessary repairs and improvements,including exterior painting, in order to conform to code standards applicable to existing residential structures to ensure safe, decent,and sanitary housing; c. To correct any incipient deficiencies which would make•it impossible for a structure to be brought to and readily, maintained at code standards; d. To provide for or enlarge a room or finish an attic or _basementin order to alleviate a condition of overcrowding; e. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property; f. To replace built-in cooking appliances when required for safety reasons; g. To make other general property repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. 3. Eligibility of the Applicant In addition to being the owner of a single family unit or the owner-occupant of a duplex in need of the above repairs, to qualify for a rehabilitation loan the applicant must- a. Bea household with an adjusted income3 less than the median income for the County; and 3income will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases or decreases anticipa- ted during the next 12 months. -3- .001'75 b. Be designated by the financial institution participating in the program as not eligible for a conventional home improvement ' loan; and c. Have a credit record evidencing willingness and ability to meet and service the debt incurred; and d. In the case of rental property, conform with Federal non- discrimination regulations and agree that, upon receipt of a loan from the County: (1) rents and other charges shall not be increased 'beyond the total cost of the loan, actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by the U. S. Department of Commerce; or (2) the units to be rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Program. C. Priorities for Award of Loans Applications will be evaluated and processed as received,based on the eligibility coteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant followed by a determination of the needed repairs of the structure. D. Loan Amounts,Term,and Security For purposes of this program,Rehabilitation Loans are defined as loans requiring monthly payments of both principal and interest based on the amount of money borrowed. No prepayment penalties will be charged. 1. Loan Amounts a. The maximum amount for a Rehabilitation Loan shall not exceed$6,000 for a single-family dwelling with an additional $2,000 allowed for the second unit in a duplex. b. The Rehabilitation Loan plus exisitng indebtedness against the property shall not exceed ninety-percent of the appraised after-improvement value of the property at the time the loan is approved. 2. Interest Rate The interest rate will be below the existing market rate, in the range of 3 to 5 percent. This is to be determined in negotiations with private lenders. -4- 00170� . 3. Loan Term and Security Requirements The term of the Rehabilitation Loan shall not exceed 15 years and will be tailored to the borrower's needs with the goal being that prior housing debt plus the loan commitment do-not exceed 25 percent of the Households income. The Rehabilitation Loan is due and payable upon sale or transfer of the property and must be secured by a Deed of Trust,which secures the Promissory Note. 11. HOUSING REHABILITATION ZERO-INTEREST LOAN/EMERGENCY GRANT ELEMENT A. Introduction The zero-interest loan/emergency grant element of this Program is designed to provide financial ashistance for the housing stock of households with very low income who otherwise cannot afford any Increased monthlytousing costs. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving an emergency grant and/or zero-interest loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. 1. General Requirements Owner-ogcupied single family structures and owner-occupied duplexes which are located within a designated County Neighbor- hood Preservation Area will be eligible for rehabilitation Grant assistance, if the property: (1) is in need of repair to.eliminate hazardous conditions and/or other code violations and(2)Is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. 4See Appendix A for current table of income and household size which specifies these criteria, which are also presently used for Section 8 housing pursuant to HCDA of 1974. SFor the financial purposes of this program, duplex is defined as one structure with two living units or two single family structures on one parcel- -5- 0017, 2. Eligible Costs a. Zero-Interes t Loan Program Work and items of repair.eligible under this program are to be completed as available funds allow, in the following order of priority: 1. To make repairs and improvements necessary to the structure to correct health and safety hazards; 2. To make other necessary repairs and improvements, including exterior painting, in order to conform to code standards applicable to existing residential structures.to ensure safe,decent,and sanitary housing; 3. To correct any incipient deficiencies which would make it impossible for a structure to be brought to and readily maintained at code standards; 4. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property; 5. To replace built-in cooking appliances when required for safety reasons; 6. To make other general property repairs if funds are available and when the amount spent does not. exceed 40%of the loan amount. b. Emergency Grants ` Work and items of repair under this program are only those items needed to correct eminent hazards which pose an immediate threat to life and safety of the occupant. In addition,physical modifications may be made which assist the mobility of a handicapped or elderly person who is the owner- occupant of the unit 3. Eligibility of the Applicant In addition to being the owner of a single family unit or the owner-occupant of a duplex in need of the above repairs, to qualify for a zero-interest loan or an emergency grant the applicant must: -6- 001'78 a. Meet the Federal Section 8 Program definition oLa very low income household with an adjusted gross income of 50% or' less of the median income for the County, and must have assets of not more than $10,000 excluding the value of the property to be rehabilitated;and b. Demonstrate that monthly housing expense would be a hardship based on having existing housing expense in excess of 20% of the adjusted gross household income and/or having other necessary expenses not addressed in arriving at the adjusted gross income; and c. In the case of rental property, conform with Federal non- discrimination regulations and agree that, upon receipt of a' { Loan or Grant from the County: (1)rents and other charges shall not be increased beyond actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by-the U.S.Department of Commerce; or (2) the units to be rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental- Subsidy Program. C. Priorities for Award of Zero-Interest Loans and Emergency Grants Applications will be evaluated and processed as received,based on the eligibility criteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant, followed by a determination of the needed repairs of the structure. The determination of whether a zero- interest loan and/or emergency grant will be awarded shall be based on the following criteria: 1. Zero-interest loans will be awarded to those households which: a. Can utilize up to. $4,500 for necessary repairs without exceeding the ninety-percent total debt limit;or b. Need a combination of an emergency grant and zero-interest 6Income will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases or decreases anticipa- ted during the next 12 months. -7- . 001'79 loan in order not to bring existing indebtedness plus this _ financial assistance above ninety-percent of the appraised after-improvement value of the property. 2. Emergency grants may be awarded to those households which: a. Occupy a structure which cannot be brought into reasonable compliance with the Housing Code within the $4,500 limit of the zero-interest loan program; or b. Are in category 1(b)of this section. D. Amounts, Term, and Security For Zero-Interest Loans and Emergancy Grants 1. Amounts a. The maximum amount for a zero-interest loan shall not exceed$4,500 for a single-family dwelling, with an additional 51,500 allowed for the second unit in a duplex. b. The maximum amount for an emergency grant shall not exceed$1,500. c. The total of the amount awarded under the zero-interest loan and/or emergency grant element shall not exceed $4,500. The existing indebtedness against the property plus the amount of the zero-interest loan, shall not exceed ninety percent of the appraised after-improvement value of the property at the time.the financial assistance is approved. 2. Term and Security Requirements The zero-interest loan is due and payable after 10 years or upon sale or.transfer of the property, but may be repaid in full or in part at any time prior to such date. At the end of 10 years,if the household can demonstrate its continued inability to repay the zero-interest loan, it may apply for a reevaluation of the loan term. All zero-interest loans will be secured by a Deed of Trust, which serves the Promissory Note. Upon transfer of the property in the case of inheritance, the financial capabilities of the heir will be considered prior to requiring repayment. -8- 00180.. .., APPLICABILITY OF EACH PROGRAM ELEMENT It is the intent of this program that each household,as applicant,be evaluated for eligibility under the loan element first and the zero-interest loan/emergency grant element second to ensure that the use of loans is maximized in order to establish a revolving fund for future program years which realizes immediate returns of funds. For example,if the household can support payments on a low- interest loan given its income and credit history, then it would not be eligible for a zero-interest loan or emergency grant. In all cases, if the household qualifies for a conventional market rate loan, it would not be eligible for either of these program elements. ADMWISTRATION Staff will negotiate with banks and savings and loans for agreement(s) to implement the financial aspects of the program elements. The day-today administration will be the responsibility of the County Building Inspection Department. For those elements of the program not contracted to a financial institution, a Review Panel, composed of three persons knowledgeable in the housing finance field and two citizen representatives shall be formed to make final decisions concerning the awarding of financial aide. This panel will be provided with staff services by the Building Inspection Department and other County staff as necessary. The Review Panel will periodically review the procedures and criteria utilized by the participating financial institutions. APPEALS T The Board of Supervisors, under the regular appeal procedures provided for in the County Ordinance Code,will hear any appeals which may be filed under this program, with the understanding that the office of the Canty Building Inspector would assist appellants in the appeal process. -9- 00181 APPENDIX A II4MW LIMITS BY HOUSEHOLD SIZE FOR REHABILITATION FINANCIAL ASSISTANCE ADJUSTED ANNUAL GROSS INCOME Persons Very Low Income Median Income Per Household Household Households 1 $ 4,650 •$ 9,650 2 6,200 12,400 3 7,000 14;000 4 7,750 15,540 5 8,400 16,500 6 _ - 9,000 17,450 7 9,650 18,400 - 9+ 10,250 '19,400 "Very Low Income" Households are defined as having an adjusted gross income of not more than 50%of the SMSA median income of $15,540, as adjusted for household size. "Median Income" households, for purposes of the Housing Rehabilitation Assistance Program, are defined as having an adjusted gross income of not more than the median income in the SMSA, as adjusted for household size. This table incorporates the income requirements used by the HUD Section 8 existing housing subsidy program for very low income households as promulgated on November 24, 1974. HUD adjusts these figures from time to time and the County program will use the most current available figures. -10- 00182 l In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Amendment to Alameda- Contra Costa Prisoner Care Agreement The Board on May 13, 1975 having entered into an agreement with Alameda County whereby female prisoners from this County are detained in the Alameda County Santa Rita Rehabilitation Center or the Alameda County Work Furlough Facility; and The County Administrator having advised that Alameda County has requested an increase in the daily care rates at said facilities; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment, effective October 1, 1976, to aforesaid agreement, to provide for increases in the rates at the Santa Rita Rehabilitation Center to $19.63 per day, and to $45.68 per day at the Work Furlough Facility. Passed by the Board on October 19, 1976. 1 hereby certify that the foropoing b a true and correct co"of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: —County Administrator- Witness my hand and the Seal of the Board of Supervisors cc: Alameda County Admin. ofl=d "2hda, of October 1976 County Sheriff-Coroner County Auditor-Controller • .') .!; R. OLSSON, Clerk By /4&" ( 4 Deputy Clerk FW Craig,-,y H-24 3176 15m 00183 A _ � S. to t Cou"ye1 I�� 61 Ry rev tt� CoA:sty C"ur s AMENDMENT TO AGREEMENT This amendment, made and entered into this day of 1976, by and between the COUNTY OF ALAMEDA and the COUNTY OF CONTRA COSTA, both political subdivisions of the State of California, is made with reference to the following facts: A.. On May 13, 1975, the Counties of Alameda and Contra Costa en- tered into an agreement whereby female prisoners from Contra Costa would be detained in the Alameda County Santa Rita Rehabilitation Center orthe County Work Furlough Facility. B. Section 5 of the agreement specified that Contra Costa County would pay Alameda County at the rate of $17.50 per day for each prisoner housed at Santa Rita, and at the rate of $32.84 per day for each prisoner housed at the Work Furlough Facility. C. The above rates were based on the actual cost to detain one _ prisoner for one day during Fiscal Year 1975-76. ACCORDINGLY, THE PARTIES HERETO AGREE AS FOLLOWS: 1. Section 5 of the agreement entered into on May 13, 1975, shall be amended to read: "The County of Alameda shall provide, for each prisoner, all necessary food, linen, toilet articles, and housing. The County of Alameda shall also provide clothing for each prisoner at Santa Rita. The County of Contra Costa will pay the County of Alameda for the actual daily cost of-detaining a prisoner. This rate shall be determined by totaling the net budgeted amount for each detention location and dividing it by the average daily inmate count estimated for the succeeding fiscal year. 0015 Microfilmed with board order • 2. To this will be added-the budgeted medical care cost per inmate ' per day to determine the total cost per inmate per day for each facility. Alameda County will be responsible for notifying Contra Costa County of the rate for each succeeding fiscal year to be effective July 1st of that year." 2. For Fiscal Year 1976-77 the actual cost of detaining prisoners is $19.63 per prisoner per day at the Santa Rita Rehabilitation Center and $45.68 at the Women's Work Furlough Facility. These rates will be effective October 1, 1976, per the terms of Section 5. 3. All other terms and conditions of the original agreement shall remain , in full force and effect. COUNTY OF ALAMEDA By: Chairman, Board of Supervisors COUNTY OF CONTRA COSTA J= P. Kenny By: firman, Board cifSu isors FORM APYRO� D XI A B.CU!t-i'K Cif co'. 00185 4 In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Termination of Reimbursement Agreement Louis Hendricksen On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED-THAT the Chairman IS EMMY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County, to Louis Hendricksen who has made repayment in full, Passed by the Board an October 19, 1976. M D - 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. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 19th day of October 19 76 J. R. OLSSON, Clerk B Deputy Uerk H 24 12n4- 15-M a M. Ne ld - L • 00186 TERMINATION OF REIMBURSEMENT AGREEMENT The REINBURSEHENT AGREEMENT and NOTICE OF LIEN executed on Mw 25, 1961 by Louis Mmdrickmw and recorded in the official records in the office of the County Recorder of this County on - __May 31, 1961 in Volume 3878 at page - 90 is hereby released. Dated: October 19, 1976 By order of the Board of Supervisors. qkkYNAN OF THE BOM OF 4b YMVISORS Contra Costa Cr STATE OF CALIFORNIA County of Contra Costa On (date) October 19, 1976 before me, Maxine M. Neufeld a deputy county clerk of this county, personally appeared a-s8 P. K4aay known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that be executed it. James R. Olsson, County Clerk py ♦ Y bee puty County qterk ;• (M 2029 11/72) 00187 Microfilmed with Eiocra OTU In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Satisfaction of Judgment The Market Plaza of Alamo, Inc. On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute satisfaction of judgment which was taken to guarantee repayment of the cost of services rendered by the County to The Market Plaza of Alamo, Inc., who has made repayment in full. Passed by the Board on October 19, 1976. v r 0 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. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervism cc: County Administrator affixed this 19th day of October . 1976 County Counsel J. R. OLSSON, Clerk By Deputy Clerk H za 12n4 - 154A i 00188 . 7 VALM" CREEK DANvniE IN THE 2iMCIPAL COURT FOR THE JUDICIAL DI CT IN AND FOR THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA COUNTY OF CONTRA COSTA, a body ) corporate and political of the ) State of California, ) Plaintiff ) NO C9138 SATISFACTION OF JUDMOSNT vs. ) The Market Plaza ) of Alamo, Inc. Defendant ) The Judgment of County of Contra Costa, entered on April 21,. 1970 in the above Court, recorded in Book 6114 at Page 167 having been paid in full is hereby .fully satisfied. Dated: October 19, 1976 By order of the Board of Supervisors of the Bbard of/Supervisors Contra Costa County al- ornia State of California ) ss. ACK11%aL$DMENT (CC 1181, 1184) County of Contra Costa) on October 19, 1976 before me, Maxine M. Neufeld , a uty County Clerk of this County, personally appeared Mr_ J_ P_ Ke... known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. i iyiay" ouaty t s ouaty Microfilmed with board order (M 2100 V75) - 00189 In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Matter of Approval of Contract Amendment 176-101-2, Concerted Services Project, Inc.-Office of Economic Opportunity It is by the Board ordered that its Chairman Is AUTHORIZED to execute contract amendment 076-101-2 with Concerted Services Project, Inc. - Office of Economic Opportunity, effective date 10/1/76 through 12/31/76 to add $589.00 In Prior Year Carry Over Funds to Concerted Services Project, Inc.'s existing contract, for purposes of payment of delinquent 1975 bills as follows: Mt. Diablo Unified School District $228.50 1975 Federal Unemployment Taxes $359.74 Use of such funds has been approved by-Community Services Administration and recommended by the Director of the Office of Economic Opportunity. PASSED BY THE BOARD ON October 19, 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 Ori g. Dept. OEO Witness my hand and the seal of the Board of cc: County Administrator Supervisors Auditor-Controller affixed thisl9thday of October _ 1976 Concerted Services Project, Inc. c/o OEO J. R. OISSON, Clark By / /f�� i DWAy Clerk Mar Cra1W 00190 Csl,%-M T A:i SOMENT AGZg'e E-Tr :number 76-101-2 1. I4tntification of Contract to be Axanded_ Number: 76-101 • . L,. Jep.irt=enz/Office: Office of Economic Opportunity Subject: Economic Opportunity Delegate Agency - Delegation of Services a''sactive Data: January I, 1976 Effective Date of Contract Amendment Agreement: September 1, 1976', 78-101-1 2. Parties: The Contra Costa County Board of Supervisors (Crantee), for its depart--entloffice an-ed above, and the folloliag mamad Contractor (Delegate) aut-ually promise and agree as follows: tiax: Concerted Services Project, Inc. Capacity: Private, Non-profit Corporation Address: 27 Columbia Circle, Pittsburg, California 94565 3. A--and eat Date: The effective date of this Contract Amendment Agreement is October 1, 1976 4. A-_end=nt Specifications. The Contract identified above is hereby amanded as set forta iz the "P=_hdment Specifications" attached hereto which are incorporated herein by reference. 5. Latal authority. The Contract Amendment Agreement is entered into and subject to the following legal authorities: 42 USC 2790 6 . Si=ature: These signatures attest the parties' agreement hereto. CO:.'N:Y: COYTRAMR:: Contra Costa-County 5oard f Supervi0-ors Concerted Services Project, 'Inc. B y✓ By hai=an ny ATTEST: J. R. OLSSON, aunty Titlai'63innn, Board of Directors Cleric and ex officia ark of the Board of Supervisors As authorized by Boveraiag Board Action on: ' By Deputy 696Y Gal April 13, 3.976': ; RECON'=SDED BY: (Designate official••capacit'in Business and affix corporatic4;1141) ect r, OEO State of California ) County of Contra Costa)ss_ F03`i APPROVED: ACi.:tOMMG`lEt T (CC 1190.1) Joiea B. Clausen, Couaty Counsel The parson signing above for Contractor known to me in those individual and business capacities, personally appeared 3y` ,� ,- ,�,f{'n c�r_� before me today and acknoviedged that Depuc!F he/t:1ey sigmed it and that the corporation or partnership nam d above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. cc QFFdC:.AL SEAL Dated: /1 G -';.�' 'm•war::a c LA } /i CUIUA CU.A Gr`Ip:t1 oOMWAWo4 firm 0=4.1277 : YO�: ttb s?C Microfilmed with board ord4)0191 , AMENMENT SPECIFICATIONS Number 76-101-2 !. In consideration of Contractor's agreement to pay certain delinquent accounts. payable for the 1975 Program Year, and, having received approval from the Community Services Administration to pay such bills with prior year funds,. the County agrees to increase the total amount payable under the Contract Payment Limit. County and Contractor agree therefore to amend the Contract identified herein, as specified below, while all other parts of said contract remain unchanged and in full force and effect: 2. Paragraph 4. of the Contract, as amended, is hereby further amended to read as follows: "4. Payment Limit. The Contractor shall spend no more than S 301,871 in total performance of this contract, of which S 195,474 will be contributed by the County as Federal share, and of which S 106,397 will be contributed by the Contractor as local share". 3. Paragraph 2. of Service Plan, page 13, is amended by increasing the Federal Share (Column 6) of the "Program Account Budget" (CAP Form 25) _ Program Account 05 - Manpower, under Cost Category 2.5, "Other Costs", by 5589, such addition being for the payment of delinquent accounts for the 1975 Program Year. The Column 6, "Total Cost" is amended to read S 170.349. Initials: • Contractor Cdadty.Dept.,;,". OU192 In the Board of Supervisors t of Contra Costa County, State of California j October 19 ' 19 76 In the A4atter of The Report of the Government Operations Committee on the Matter of the Program Progress Review Report for the Office of Economic Opportunity Covering the Period of January I, 1976-May 31, 1976 The Board of Supervisors on October 5th, 1976 having referred to the Government Operations Committee the Program Progress Review Report for the Office of Economic Opportunity and having this day received the Committee's report on this matter, hereby acknowledges receipt of the report and accepts the recommendations of the committee and authorizes the submission of the Program Progress Review Report, along with the committee's report, to Community Services Administration and the State Office of Economic Opportunity. APPROVED BY THE BOARD October 19, 1976 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. Witness my hand and the Seal of the Board of Orig. Oept.: OEO - -- superviums cc: County Administrator affixed this 19th of October , 19 76 OEO — Community Services I R. OLSSON, Clerk Administration By Deputy Clerk State Office of il P� cur..-;�' Economic Opportunity 00193 Tie Board of Supervisors Contra Chairman Costa Jew" Clerka County Administration Building County Clerk� P.O.Box 911 Ex Offldo park of the Board Martinez.California 94553 S County Mrd.Geraldine Ruaen " Chief Clark James P.Kenny-Richmond (415)372.2371 1st District Alfred M.Dias-El Sobrante 2nd District James E.Moriarty-Lafayette 3rd District Warn N.Boom-Concord 4th District Edmund A.Linschaid-Pittsburg Sth District October 19, 1976 REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON PROGRAM PROGRESS REVIEW REPORT FOR THE OFFICE OF ECONOMIC OPPORTUNITY COVERING THE PERIOD OF JANUARY 1, 1976 - MAY 31, 1976 On October 5, 1976, the Board of Supervisors referred to the Government Operations Committee the above-mentioned report. On October 12, 1976, the Committee asked for a one week's continuance of this matter in order to complete its review. The Committee's comments and recommendations are as follows: 1) in reviewing the report and the recommendations of the Economic Opportunity Council, it should be noted that this is a Program Review Report of the current work program being conducted by the Office of Economic Opportunity and is not an evaluation; 2) the report covered the activities of the office between January 1, 1976 and May 31, 1976; 3) the work program focused on the following delegate agencies: Southside Community Center; North Richmond Neighborhood House; f United Council of Spanish Speaking Organizations and Concerted Services Project, as they carried out the tasks in the areas of Manpower, Youth and Education; 4) the report reviews the activities . of Central Administration of the Office of Economic Opportunity, as well as delegate agencies. The report indicates that the overall efforts of the respective delegate agencies and Central Administration in relation to this work program is good and where problems have been identified, the agencies in question have indicated their willingness to take corrective actions. As such, the Committee is satisfied that there is a concerted effort by all parties to ensure a viable work program. In reviewing the comments of the Economic Opportunity Council, ! the Committee recognized that the Council approached review of the report on a much broader basis than just the individual activities. As should be, the emphasis was on the totality of the program as it relates to the entire County. In particular, the recommendation that the Community Action Program needs to be reviewed to determine RiG-o �.1r� order 00194 IL -2- whether it should go in another direction is heartily endorsed by this Committee. As the Economic Opportunity Council notes, there are many objectives that are currently being worked on which are also being worked on by other organizations and agencies. Consequently, duplication of effort is evident. Since this - Committee is concerned with the ever-shrinking human service dollar and the expanding need to provide services, it is wise to coordinate the delivery of services on a countywide basis ensuring that wherever possible efforts be made to utilize the dollars available in an effective manner. We, therefore, concur with the Economic Opportunity Council's recommendation in this area and advocate that the Council and its subordinate bodies, starting with the work program for the 1977 fiscal year, proceed in the direction of utilizing its community service dollars in a way such as to improve coordination and avoid duplication and overlap of programs. We would also recommend, with the extension of the current program year through June, 1977, that some portion of that six-month interval be spent in transitioning those elements necessary to complement a new program. We further recommend that the Board of Supervisors accept the Program Progress Review Report of the Economic Opportunity Council and that the report, along with the report of this Committee, be submitted to Community Services Administration and the State Office of Economic Opportunity. � f SL_ A. M..DIAS E. A. LINSCHEID ersvr;District II Supervisor, District V // 019 i . 'boo rd ordeY < o O SISAIYMY p T C S L a 4 C -' p IL 0 0,z y r IIL I .o r -.. _ a- n sCO o 2 !n = • O r` 2 s 01 ,p O LC" w o v • � a o � � tlJ•'0-4 E n • -uZIL ►F 1 Ia O� o n O M e" •2 n a \ m E m s =t. tlN F r • tl n n t 2 •r �., 'O> CD r 2 ` : iO D X u c • '— 40 Y a n Q rw 'a r Z y>r� t O r i r V e: :ice] a < s o i pt Q S E s Ya � tl• O • r > • tlz O �o U � • O s.. e n d 4- coo oo � tl ny Oj�'�t 2.•. .r m y r p aXl� a❑� N sr tl r � i!tl tl v40 t O 43 c tl U's 0% XId � L�u �Vl V - O_ OM O O r- t p : in W%pq IY o 11 e .�Q i u-� og MmNsY Y � Q t- /i7 N = - m Id 0 a YI Js O IL Fui � s u z ` r u s s O u < m = p oW !_ > : J n> r d Y i IL rp e ON N oU ` zo Sa c z s z CL IL • o p e " 7 ta „ m _ ° . d r �- O¢ N J e Y a < a o > LL 'e O (7 E o p 0 C L C L pp� W O s L ` O = ° • 7 UC6 � `• e 10 Za 40 r - = U Uo < • i C 4z In F a �-� to O ` m ='o 019 ILjai: r z p arm ro � - U r .- s w Mitroiiimeo with board order In the Board of Supervisors of Contra Costa County, State of California October 19 . 19LE In the Matter of Contract Amendment Agreement #20-031-2 with the Cooperative Center Federal Credit Union for Increase in Food Stamp Transaction Fee IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the Contract Amendment Agreement #20-031-2 with the Cooperative Center Federal Credit Union to increase the food stamp transaction fee from 95 cents to $1.20 per transaction, effective August 1, 1976, for the issuance of food stamps to eligible recipients under the Food Stamp Act of 1964. PASSED BY THE BOARD on October 19, 1976. I hereby certify that the fonnWmg Is a true and correct copy of an order entered an the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency SuPervhors Attn: Contracts S Grants Unit cc: County Administrator affixed 1his1_ 9thday of October . 19 76 County Auditor-Controller County Welfare Director J. R. OLSSON. Clerk Contractor By k224:t-% / _ '4 Deputy clerk Mar raig R.tP:dR_ 00197 �� CON .tCT %tc_"-Dur i-r AGREEM.EN C (Contra Costa County Hu:an P.esources Agency) Number 20 - 031 - 2 1. Identification of Contract to be Amended- "u 20-0.31 Department: Social Service Subject: Food Stamp Program (Bank Contract) Issuance of Food Stamp Coupons Effective Date of Contract: February 1, 1970 Effective Date of Contract Amendment Agreement Number 20-031-1: August 1, 1975 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: COOPERATIVE CLgM FEDERAL CREDIT UNIO.t Capacity: California Corporation Address: 1414 University Avenue, Berkeley, California 94702 3. A-mendment Date. The effective date of this Contract Amendment Agreement is August 1, 1976 -------------- 4. Amend=ent Specifications. The Contract identified above is hereby amended as follows, .. while all other parts of said Contract remain unchanged and in full force and effect: The fee specified in Paragraph 4., Section A, page 1, of said Contract, as amended, is hereby increased from "Ninety-five (950)" cents to "_one dollar and twenty ($1.20)" cents per transaction. 5. Legal authority. This Contract Amendment Agreement is entered into under and subject.. to the following legal authorities: Food Stamp Act of 1964 California Government Code Sections 31000 and 53703 6. Signatures. These signatures attest the parties' agreement hereto. COM TY OF CO_!"TRA COSTA, CALIFOR M& CO.TTRACTOR By J. P. Kenny By airman, Board of S p rvisors (Designate official c� in.business:. Attest: J. R. Olsson, County Clerk and affix corporation seal) State of Califo By -/''' County of Alace ig Deputy ACM3 C 8 The person siove f Reco=ended by Human Resources Agency known to me in tho business capacities, p before me today and acknowl he/ By they signed it and that the co Designee or partnership named above executed t within instrument pursuant to its-bylaws.. . . or a resolution of its board of directors.• . Fo= Approved: County Counsel 1 p y / Dat Q, s //7 Deputy Socarf Public/Deputy County Clerk MIX 3; r. IlAiuofiltrted.':viithbodrd'' In the Board of Supervisors of Contra Costa County, State of Calmornia October 19 1976 In the Molter of Contract f24-D78 with George E. Crane, M.D. for a Community Mental Health - Symposium . IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Fora Service Contract: NTHBER: 24-078 CONTRACTOR: GEORGE E. CRANE, H.D. TERM: October 9, 1976 (one day only) PAYMENT LIMIT: $300 DEPARTHEAT: Medical Services—Hental Health SERVICE: Community Mental Health Symposium. An eight-hour symposium on the indications and contra-indications of the use of : psychotropic drugs in the treatment of psychosis. FUNDING: 9OX State (Short-Doyle Act, Community Mental Health Services) IOX County .PASSED BY THE BOARD on October 19, 1976. . 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisor on the date oforesaid. Orig: Human Resources Agency Witness my hand and the Sea{of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 19th day of October . 1976 County Auditor-Controller J. R. OLSSON, Clerk ContractorKZ County Medical Services— By �� � j Deputy Clerk Mental Health M Crai 0tW-*yQ -: C-cracra Costa County Standard Form SPORT For-- SE:_k7ICE CONMUCT 1. Contract identificaticn. Number Z (�" _ 078 Department: Medical Services - `!ental Health Subject: Community Mental Health Symposium. An eight-hour symposium on the Indications and Contra-indications of the use of psychotropic drugs in the treatment of psychosis. 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: GEORGE E. CKNNE, M.D_ Capacity: Self-employed individual (Training Consultant) Address: P.O. Boa 476, James Town, North Dakota 58041 3. Term. The effective date of this Contract is October 9, 1976 and it terminates October 9. 1976 unless sooner terminated as provided herein. 4. Termination. This Contract ray be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $ 300.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: . ( ) hour; or FEE RATE: $ 300.00 per service unit: (70 session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Indications and Contra-Indications of the Use of Psvchotropic Drugs in the Treatment of Psychosis for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least eight (8) full hours of such services. 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, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims-for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, 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. W elfare and Institutions Code (Division 5, Part 2, The Short-Doyle Act) and California Admini- strative Code (Title 9, Subchapter 3, Community :dental Health Services under the Short-Doyle 11_ Si--natures. These signatures attest the parties' agreement hereto: Act. COIIV_i OF CONTRA COSTA, CALIF01MIA CONTRACTOR By J. P_ Kenn B y � trman, rd 6f S;, isors Designee Recommended by Dep at M 4M.�, Grp &.a — (Designate off Vial capacity) Designee (Form approved by County Cour (A-4620 71/76) Microfilmed yiith board order w t !n th3 Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Matter of Contract 1 76-105, Y.W.C.A. of Contra Costa, for Parent Training in Child Care IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NLP4BER: 76-105 0014TRACTOR: Y.W.C.A. of Contra Costa TERM: October 20, 1976 to November 10, 1976 PAYMENT LIMIT: $294.00 DEPARTMENT: Office of Economic Opportunity SERVICE: Instruction and training for parents in child care Carry-Over Balances allocated by Board Order of August 3, 1976 FUNDING: PASSED BY THE BOARD on October IQ- 1476_ 1 hereby certify that the foregoing is a true and corned 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 Or i g: Office of Economic Opportunity Supervisors cc: County Administrator amxed this 19th day of October . 19 76 County Auditor-Controller Contractor c/o OEO J. R. OLSSON, Clerk By CLt. Deputy Clerk Mai-,V-Craig 00201 Lontra Losta Lounty JLanaara toren SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 76-105 Department: Office of Economic Opportunity Subject: Child Care Training to be conducted in four sessions in October and November, 1976 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Y.W.C.A. of Contra Costa Capacity: Private Non-Profit Corporation Address: 1543 Sunnyvale Avenue, Walnut Creek, Ca 94596 3. Term. The effective date of this Contract is October 20, 1976 and it terminates November 10, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 294.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 73.50 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 4 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Specialized instruction and training for parents In child care in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least one and one half hours of such services. B. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 42 USC 2790 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR Y.W.C.A. OF CONTRA COSTA By _ J. P. Kenny B .��1i-2 it n, board bf SU sors Designee Recommended by Depar t (Designate official capacity) By \ Designee (Form approved by County Counsel) 00202 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of _ Supplement to Amended License Agreement with International Business Machines, Inc. (IBM) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Supplement No. 004 to Amended License Agreement for IBM Program Products with International Business Machines, Inc. to enable the Data Processing Division to operate their disk drives (Programs 5798/ARN and 5798/ARD) , at a cost of $1,824 for a 12 month period beginning November 15, 1976. Passed by the Board on October 19, 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: Data Processing Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed "19thday of October___, 1976 J. R. OLSSON, Clerk By d L Deputy Clerk ra 00203 International Business Machines Corporation Armonk,New York 10504 • Supplement to Amended License Agreement for IBM Program Products (ForSpecially Developed IBM Programs) From: International Business Machines Corporation Reference I—eesceemmt:vo.: CO2131 Branch Office Address: Supplement Na: 004 2901 PERALTA OAKS COURT OAKLAND CA 94605 BnachOicaNa.: 465 Name and Address of Customer: Cost No.: 2159000 CONTRA COSTA COUNTY DATA PROCESSING CENTER FINANCE BLDG RM B004 MARTINEZ CALIFORNIA 94553 International Business Machines Corporation (tsar) is pleased to confirm your order for licenses for the Specially Developed IMI I Programs listed below.IB11I hereby grants the Customer nontransferable,nonexclusive licenses to use each of these licensed programs in marline readable form on type/serial numbered CPUs and/or to wilire program documentation as specified below under the terms of the above referenced License Agreement for IBM Program Products as modified by the Amendment for Specially Developed IBM Programs,which is hereby supplemented to include the following: loS_ Designated CPU Designated Ueense n Testing Charges uiod artueat Period Program/Material Type/ Number CPU location Applies Months) =Stated)ted) P Q(a,tn,) 5798/ARN 2040-21708 Martinez no 1 71.00 12 5798/ARD 2040-21708 no 1 81.00 12 Estimated Dau Prop g Shipment Date Services Period Ends Designated IBM Error Correction Service Location 10/01/76 12/31/75 PALO ALTO Each Specially Developed IBM Program is distributed on an"as is"basis without warranty. During a specified number of months immediately following initial availability of each liven program designated as the Program- ming Services Period, and referenced above, the Customer may submit documentation to a designated tsar location when he encounters a problem which his diagnosis indicates is caused by a licensed program error.During this period only,IBx through the program sponsor(s) will,without additional charge,respond to an error in the current unaltered release of the licensed program by issuing known error correction information to the Customer reporting the problem and/or issuing corrected code or notice of availability of corrected code. However, rax does not guarantee service results or represent or warrant that all errors will be corrected.Any on-site programming services or assistance will be provided at a charge. For program documentation which is shipped prior to shipment of the complete program,Programming Services are not applicable. Under the License Agreement for IBM Program Products, the Customer has agreed that until that Agreement is specifically terminated by the Customer upon one month's prior written notice to tau,the terms of thar Agreement as amertded will take precedence over the terms of any present or future order from the Customer for licenses.The Custottier has further agreed that his acceptance of future delivery of any licensed program and/or related optional materials in machine readable form and/or program documentation is conclusive evidence of his agreement that the license for such a licensed prooaram,related optional materials or program documenta- tion is governed by the terms of that agreement as amended Monthly charges are waived after billing for the number of consecutive months indicated under Payment Period above. lntemational Busin 'nes Corporation a:aatora TWO L/ --E-------------- On------- 7'- -moi ---- . raams crept w Print) Date n:a.r.ra.a microfilmed with board orX0M cs/s.oSw Please send all commaaieations to tate at its&-mach*See address listed above&mess nadjFtd to flit eonuory R m .. SE? 2 I +M 3 f OFFICE 5FRYICES AUDITOR-CORTP.OM. xs I J11-11,11 _✓ a �r. - ✓: i w COUNTY OF CONTRA COST" a J. P. Kenny gY Boaz of Su sons. ATTEST: 3. R. OT,SSON, JF B , DeputY Y _ Now 50619 • Q0205�� In the Board of Supervisor: of Contra Costa County, State of California October 19 , 19 76 In the Auffer of Contract Extension #26-010-4 October 16, 1976 to October 31, 1976 United Council of Spanish Speaking Organizations, Inc. to provide Medical Services transportation IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Contract Extension: Number: 26-010-4 Contractor: UNITED COUNCIL OF SPANISH SPEAKING ORGANIZATIONS, INC. Term: October 16, 1976 to October 31, 1976 (2 week contract extension) Payment Limit: $6,554.00 Department: Medical Services Service: Transportation of patients for County Medical Facilities Funding: 100% County (partial Short-Doyle subvention) PASSED BY THE BOARD on October 19, 2976. I hereby certify that the fore0oing is a true and correct copy of an order a-is on the minutes of said Roo rd of Supervisors on the date aforesaid. Orig: Human Resources Agency Wltnm my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed +619th day of October , 19 76 County Auditor-Controller County Medical Services J. R. OLSSON, Cork Contractor By YJ" .24 i Deputy Clerk ra . ti EH:dg 00206 CCC Standard Form May 1974 EXTE4SION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification: tlumber 2 (;— 010-4 Department: Medical Services Subject: Transportation of patients for County medical facilities Effective Date: August 16, 1975 Effective Date of Contract Extension #26-010-3: August 16, 1976 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: UNITED COIINCIL OF SPANISH SPEAKLXG ORGANIZ:AtTIONS, INC. Capacity: Nonprofit California corporation Address: 829 Main Street, Martinez, California 94553 3. Extension of Term: The term of the above described contract between the parties hereto is heregy extended from October 16, 1976 to October 31, 1976 , unless sooner terminated as provided in said contract. 4. Payment Linit: As to the extended term of the contract, the maximum amount payable by the County is—increased by the following amount S6554.00 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties` agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA COtiTRACTOR By P- Kenny By C ai an, Board of S ervis Attest: County Clerk 2 y(f w 1"C la( Des gnate official capacity in business and affix corporation seal) By �- Deputy MaEPGoi9 State of California } ss. County of Contra Costa ) Recommended by Human P.esov 4 ur a Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By—am known to me in those individual and Designee business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel �D Dated: By Deputy ELIZABETH P. HUTCHI",IS DEPUTY C:Ui':i f C_. COMM Ca:1a Ccu n �. Cc;iio:nia .40207- J'~ MiaAeffned vlah board orc!- °. t, In the Board of Supervisors of Contra Costa County, State of Califomia October 19 . 19 76 In the Matter of Contract Amendment Agreement #28-402-7 with the County Superintendent of Schools for the Close-out and Transfer of Manpower Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment Agreement #28-402-7 with the County Superintendent of Schools to provide staff services for the close-out and transfer of certain duties and Central County CETA records to Worldwide Educational Services, Inc., in the month of September, 1976, under terms and conditions as more particularly set forth in said Contract Amendment Agreement_ PASSED BY THE BOARD on October 19, 1976. 1 hereby certify that the foronioing 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 Wdness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervbon cc: County Administrator affixed "Jabday of netnhPr . 19 ZfL County Auditor-Controller County Manpower Project Director Contractor J. R. OLSSON, Clerk By Deputy Clerk Cra RJP:dg 00208 H-24 3n6 um COlTBA (Contra Costa Count, Human Resources Agency) ttumber 2 8 - 4 0 2 - 7 r 1. Identification of Contract to be Amended. Nurber: 28-402-4 Department: Human Resources Agency Manpower Project Administration and staff services to provide 5 manpower programs for Subject: CETA-eligible participants residing in Contra Costa County (excluding the City of Richmond) Effective Date of Contract: July 1, 1975 Effective Date of Contract Amendment Agreement #28-402-5: April 27, 1976 Effective Date of Contract Amendment Agreement r28-402-6: July 1, 1976 2. Parties. The County o= Contra Costa California (County), for its Department named above, and the following, named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address: 75 Santa Barbara Road, Pleasant Hill, California 94523 3. Amendment Date. The effective date of this Contract Amendment Agreement is September 1,:1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Ahendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); California Government Code Sections 26227 and 53703. 6. Sigtatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By I P. Kenny By C airman, Board-df Sup isors Designate official capacity in business Attest: J. R. Olsson, Coun y Clerk and affix corporation seal) State of California ) By County of Contra Costa ) Ma oig Deputy ACNOIOHLEDGHENT (CC 1190.1) The person signing above for Contractor Reco=ended by Human Resources Agency knwm. to me in those individual and 00 business capacities, personally appeared 011 XA/Wbefore me today and acknowledged that he/, BY Z4they signed it and that the corporation Des.Lgnea or partnership named above executed the within instrument pursuance to its bylaws or a reso tion of its board of directors. For:.i Approved: County Counsel Dated: 71 By Rosemary MWOssian - y Deputy Not {� ' EZ NTH J D C01 a i [ J__ a NOTARY vueLC )QCALIFOR }` i�Yed ,D � ordef f4ZA '.'n"M""` :�,ry• M r - I 1*1ENDMENT SPECIFICATIONS (A� LL�� 2 Number 2 (Q�O — 4 V ` 7 In consideration of Contractor's agreement to provide certain staff services for the transfer of duties and Central County CETA records to Worldwide Educational 1 Services, Unlimited, Inc_, in the month of September, as described below, County agrees to increase the total amount payable to Contractor under the Contract Payment Limit by an additional $7,935. County and Contractor agree therefore to amend the Contract identified herein, as specified below, while all other parts of said Contract remain unchanged and in full force and effect: 1. Increase in Three-Month Payment Limit- Paragraph 4. (Payment Limit) of this Contract, as amended, is hereby further amended by increasing the three-month payment limit specified in Contract Amendment Agreement $28-402-6 from $ 134,184 to the new total of $ 142,119 2. Cost Report and Settlement. Subparagraph b. of Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions, as amended, is hereby amended by increasing the three-month payment limit specified therein to the new total of $ 142,119 i 3. Transfer of Duties and Records. Section A. (Program Operations) of the Service Plan is hereby amended by adding a new Paragraph 6_ after Paragraph 4. (Monitoring), page 8, to read as follows: i "6. Transfer of Duties and Records- Contractor shall provide all necessary staff services for the transfer of duties and Central County CETA records (including participant files) to Worldwide Educational Services, Unlimited, Inc., during the month of September, as regards j the provision of intake, assessment/orientation, and job-finding workshop services to CETA-eligible participants residing in Central Contra Costa County- Contractor shall provide said staff services in accordance with the memorandum from Nick Gonzales, NYC Program Director, to Nancy Van Huffel, Manpower Director, Subject: 'Close-out service plan,' dated September 3, 1976, including the attachment: 'Detailed Expenditure Schedule,' on file at County's Manpower Project Office_" 4. Three Month Budget. The column shoving the budget for the three month period from 7/1/76 to 9/30/76 specified in Paragraph 1. of Section C. (Budget of Estimated Program Expenditures), page 10, of the Service Plan, as amended, is hereby deleted and replaced by a new, substitute three month budget to read as follows: Three Mo. Period j "Cost Category 7/1/76 - 9/30/76 a. Administration $ 15,854 1 b. Training -0- c. Services 29,919 d. Participant Wages 94,679 ? e. Participant Fringe Benefits 1,667 TOTAL (Three Month Payment Limit) $ 142,119" r Initials: Contr or County Dept. R 3 In the Board of Supervisors of Contra Costa County, State of California October 19 . 1976 In!fm Matter of Project Agreements for Activity Nos. 6, 13, 14, 23, 40 and 41 for the Second Year Community Development Program (1976-77) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve Community Development Block Grant Pro- gram Project Agreement No. 14 between the County and the Carquinez Coalition, Inc. for $55,000, and Community Development Block Grant Program Project Agreement Nos. 6, 13, 23, 40 and 41 between the County and the City of Pleasant Hill for $90,000, in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 for the period of October 19, 1976 to June 30, 1977; IT IS BY THS BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreements. PASSED by the Board on October 19, 1976. I hereby certify that the foregoing Is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. - Witness my hand and the Seal of the Board of Orig.: Planning Department Supers cc: Carquinez Coalition, Inc. effaced thal9thday of October . 19 City of Pleasant Hill, c/o Planning Dept. County Auditor—Controller J. R. OLSSON, Clerk County Administrator BY it. .' - Deputy Clerk Mar Craig 00211- H-24 3/76 ISm PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM 1. Agreement Identification. Number 14 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Carquinez Coalition, Inc. Address: 199 Parker Avenue Rodeo, CA 94572 OCT 19 1916 3. Term. The effective date of this Agreement is and it-terminates June 30. 1977 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement shall not exceed $ 55,000 S. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which are incorporated herein by reference, subject to all terms, conditions, and assurances con- tained or incorporated herein. 6. General Conditions and Assurances. This Agreement is subject to the "General Conditions" and the "Assurances" attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work as described in and in accordance with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. S. Project. This Agreement implements in whole or in part the following described project, the application and approval documents of which are incorporated herein by reference: That Project as described in the Community Develop- ment Block Grant Program Application dated April 6, 1976 and approved by HUD on June 25, 1976; and as more particularly described in the "Project Work Progra>d', attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By rA J P. Kenny By C i an, Board o upervi rs � ATTEST: J. R. OLSSON, Count Clerk ( / By Deputy , ory ig � Note to Contractor: (1) If a ! public agency, designate official Recommended, Deartmet(it capacity in public agency and attach V l a certified copy of the governing By body resolution authorizing execution of this agreement. (2) If a corporation, Anth y Dehaes;us' designate official capacity in business, Form Approved: County Counsel execute acknowledgment form and affix PP _ corporation seal. By ViCTOR j. Deputy STATE OF CALIFORNIA ss COUNTY OF CONTRA COSTA t On this lith day of October 1976, before me, BARBARA I. HAVLIN, personally appeared LOUIS R. PEREIRA, President, known to me to be the presideat of the corporation that executed the within instrument, and acknowledged that he executed the same. 0&__t OFFICIAL SEAL otary in And for said BARBARA L HAVUN ate and County : NOTARY PURUC - CALfORK A � SAN FRAMCtSCO CQU►R7 My Comdssw.Esp--- Jaw.27.197! Microfilmed with board order PAYMENT PROVISIONS 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Agreement. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Agreement shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Agreement. All payments made under this Agreement shall be from Federal funds only. No general County funds shall be expended under this Agreement. If, for any reason whatsoever, County does not receive such Federal funds, Contractor agrees that County shall have no payment obligation hereunder. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Agreement, County will pay Contractor an amount equal to Contractor's allowable costs that are actually incurred, but subject to the "Budget of Estimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with all Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, as published in the Federal Register, Volume 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended. All of the aforesaid documents are by this reference incorporated herein. Costs incurred in carrying out the project, whether charged to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-4, "Cost Principles Applicable to Grants and Contracts with State and Local Governments", except to the extent inconsistent with the aforesaid documents. 4. Payment Demands. Contractor shall submit written demands for payment in accordance with the above. Said demands shalt be made on County Demand Form D-IS and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 60 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Agreement is made or his designee, County will make payments as specified above. S. Right to Withhold. County has the right to withhold payment to the Contractor by County notifying Contractor in writing if (a) the Contractor has failed to perform its duties under this Agreement, or has insufficiently documented same, or (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demands for payment. 6. Payment Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this Agreement, County may make necessary adjustments in payments to Contractor on account of such unauthorized or illegal expenditure. No such action taken by County shall entitle Contractor to reduce salaries, wages, or supportive services for any particpant or to expend less during the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expenditures may be deemed sufficient cause for termination. Contractor shall reimburse County for any allocated monies which are expended in violation of this Agreement or used_for unauthorized or illegal expenditures. _1_ 00213 7. Cost Report and Settlement. No later than sixty (60) days following the termination of this Agreement, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Agreement. If said cost report shows that the allowable costs that have actually be incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Agreement. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide County with a Certification of its Cost Report required under this Contract. Said Certification shall provide a full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, revenues, and indirect cost allocations, and any other pertinent allocations which are in connection with Contractor's operations that are not a part of this Contract. 8. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement). Any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement) shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies -or contracts, but in no event later than 18 months from the termination date of this Agreement. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Agreement, including any adjustments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjust- ments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. 9. Audit Exceptions. In addition to its obligations under Paragraph S. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Agreement. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Agreement. WF:dh -2- 00214 GENERAL CONDITIONS 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable to public agencies with respect-to its performance hereunder, including but not limited to, Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, including Title 24 of the Code of Federal Regulations, Chapter V. Part 570, as published in the Federal Register, Vol. 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended; and which are incorporated herein by reference. Documentation of such compliance shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and records pertaining to this Agreement are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Agreement and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agreement for three years from the date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal grant funds shall be retained for three years after its final disposition. (c) Records for any displaced person shall be retained for three years after he has received final payment. 5. Termination. a. Failure to Perform. In the event the Contractor fails to perform properly any of its obligations hereunder and such failure of performance is not cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obligations in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor agrees to reimburse the County for any costs or expenses incurred by the County because of said failure to perform and also agrees to convey title to any real property acquired by Contractor with project funds should County request such title. b. Cessation of Funding. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. c. Failure by the Contractor to perform properly any of its obligations under this Agreement may be cause for suspension of all obligations of the County thereunder. 6. Entire Agreement. This Agreement contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein and in the "COOPERATION AGREEMENT, H.C.D.A. 1974" effective January 20, 1976 and amendments relating thereto, if any, no other understandings, oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or to bind any of the parties hereto. -1- 00215 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Agreement, including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be modifications to this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the head of the County Department for which this Agreement is made or his designee. 8. - Modifications and Amendments. a, General Agreements. This Agreement may be modified or amended only by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Project Work Program may be amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is- made or his designee,'subject to-any required State or Federal (United States) approval, provided that such adminis- trative amendments may not materially change the Payment Provisions or the Project Work Program. C. Extension of Term for Performance. Without requiring Contractor to provide consideration in addition to that supporting this Agreement, the County of Contra Costa, through its Planning Director, may grant Contractor an extension of time for performance, beyond that time specified above under 'Term" (Paragraph 3). Any such extension must be in writing and shall be at the sole discretion of County. g. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agreement shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if any) required by the Federal Government. 10. Law Governing Agreement. This Agreement is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11• Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Agreement be adopted or revised during the term hereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to the disputes provision contained herein, inspections or approvals, or statements by any o fif icer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Agreement as prescribed; nor shall the County be thereby stooped from bringing any action for damages or enforce- ment arising from any failure to comply with any of the terms and conditions thereof. 13. Original Agreement. The original copy of this Agreement and of any modification thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Assignment. This Agreement binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Agreement, or monies due or to become due hereunder, without the prior written consent of the County. 1S• Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. _2_ 00216 F 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attached "Assurances". 17. _ Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. i8. Indemnification. a. Contractor hereby waives all claims and recourse against the County including the right to contribution for loss or damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor shall defend and indemnify the County and its officers, agents and employees against and hold the same free and harmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or in- directly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of County, its officers, agents or employees. C. In the event County is named as co-defendant the Contractor shall notify the County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in such legal action in which event County shall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date specified in the Agreement but shall remain in full force and effect. 19. Insurance. During the entire term of this Contract and any extension of modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruc- tion of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurace coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (50) days written-notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurace as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 0021'7 j 20. Notices. All notices provided for by this Agreement shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to Contra Costa County Planning Department, P.O. Box 951; 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Available Copies. Copies of the County's Project documents (as specified in ParagrapProject, of this Agreement), and all pertinent Federal statues, regulations, guidelines, bulletins, and circulars applicable to this Agreement, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the Contractor remain in the County. 23. Project Development. a. If the Project includes construction, the construction plans and specifications shall be reviewed and approved by the Contractor before construction is commenced. b. The Contractor shall secure completion of the construction work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined from two County-approved appraisal reports prepared by competent appraisers or through proceedings in eminent domain. The initial acquisition offer shall be the highest County-approved appraisal. The appraisal reports and qualifications of such appraisers shall be submitted for review and approval by the County before initiation of the acquisition procedure. Contractor agrees to furnish County preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by County . Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. In condemnation actions such title defects must be eliminated by the final judgment. DJF/dh -4- 00218 W ASSURANCES The Contractor, as recipient of funding under Title I of the Housing and Community Development Act of 1974, assures and certifies that: 1. It will comply with the regulations, policies, guidelines and requirements of Federal Management Circulars 744 and 74-7, as they relate to the County's Community Development Block Grant Program application, accept- ance and use of Federal funds for this Federally-assisted project. 2. It possesses legal authority to execute the Project. 3. Contractor, identified as "Applicant" below, will comply with: a. Title VI of the Civil Rights Act of 1964 (P.I. 88-352) and the regulations issued pursuant thereto (24 CFR Part I), which provides that no person in the United States shall on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance and will immediately take any measures necessary to effectuate this assurance. If any real property or structure thereon is provided or improved with the aid ofFederal financial assistance extended to the applicant, this assurance shall obligate the applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance extended or for another purpose involving the pro- vision of similar services or benefits. b. Title VIII of the Civil Rights Act of 1968 (P.L. 90-284) as amended, administering all programs and activities relating to housing and community develop- ment in a manner to affirmatively further fair housing; and will take action to affirmatively further fair housing in the sale or rental of housing, the financing of housing, and the provision of brokerage services within the applicant's juris- diction. c. Section 109 of the Housing and Community Development Act of 1974, and the regulations issued pursuant thereto (24 CFR 570.601), which provides that no person in the United States shall, on the ground of race, color, national origin or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under, any program or activity funded in whole or in part with Title I funds. d. Executive Order 11063 on equal opportunity in housing and nondiscrimin- ation in the sale or rental of housing built with Federal assistance. e. Executive Order 11246, and all regulations issued pursuant thereto (24 CFR Part 130), which provides that no person shall be discriminated against on the basis of race, color, religion, sex-or national origin in all phases of employment during the performance of Federal or federally-assisted contracts. Such contractors and.subcontractors shall take affirmative action to ensure fair treatment in employment, upgrading, demotion, or transfer; recruitment or recruit- ment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. f. Section 3 of the Housing and Urban Development Act of 1968, as amended, requiring that to the greatest extent feasible opportunities for training and employment be given lower income residents of the project area and'contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. ;4. Prior to the submission of the "Project Bork Program", the following have been complied with: a. Citizens have been provided with adequate information concerning the amount of funds available for the project, the range of activities that may be undertaken, and other important project requirements; b. Citizens have been provided an adequate opportunity to participate in the development of the project and in the development of any revisions, changes, or amendments. -1- 002D, S. It will: a. Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, and 204 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 and applicable HUD regulations (24 CFR P.art .42), to.or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activity assisted under the program; b. Provide relocation assistance programs offering the services described in Section 205 of the Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable HUD regulations; c. Assure that, within a reasonable time prior to displacement, decent, safe, and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 205(c)(3) of the Act, and that such housing will be available in the same range of choices to all such dis- placed persons regardless of their race, color, religion, national origin, sex, or source of income; d. Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations; and e. Carry out the relocation process in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to ensure that the relocation process does not result in different or separate treatment to such displaced persons on account of their race, color, religion, national origin, sex, or source of income. 6. It will: a. In acquiring real property in connection with the Community Develop- ment Block Grant Program, be guided to the greatest extent practicable under State law, by the real property acquisition policies set out under Section 301 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P.L. 91-646) and the provisions of Section 302 thereof: b. Pay or reimburse property owners for necessary expenses as specified in Section 303 and 304 of the Act; and c. Inform affected persons of the benefits, policies, and procedures under HUD regulations (24 CFR Part 42). 7. It will give HUD and the Comptroller General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the provisions of the Hatch Act which limits the political activity of employees. 9. It will comply with the provisions of Executive Order 11296, relating to evaluation of flood hazards. 10. Its officer executing this Agreement: a. Consents to assume the status of a responsible Federal official under the National Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and b. Is authorized and consents on behalf of the Contractor and himself to accept the jurisdiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. ;11. The Community Development Program has been developed so as to give maximum feasible priority to activities which will benefit low or moderate income families or aid in the prevention or elimination of-slums or blight. Where all or part of the Community Development Program activities are designed to meet other Community Development needs having a particular urgency, such needs are specifically described in the application under the Community Development Plan Summary. -2- 12. It will establish safeguards to prohibit employees from using positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particuarly those with .whow they have family, business, 'or other ties. 13. _It will comply with all requirements imposed by HUD concerning special requireme_nts_of lax, program requirements, and other administrative requirements ." approved in accordance with Federal Management Circular 74-7. 14. It will administer and enforce the labor standards requirements set {s forth in Section 570.605 and HUD regulations issued to implement such require- ments. =r (;Assurances 4 and 11 are applicable only if Contractor is a city.) -3- 00221 EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1976-1977 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION Neighborhood Facility to serve as a multi-purpose center to house youth and senior citizen programs, recreation programs, counseling services, neighborhood meetings and emergency needs of the area. The program includes building acquisition (final payment), and renovation. Conti- nuation of First Year Activity. 1. Acquisition of the building located on Second and Parker in Rodeo (County Parcel No. 357-171-006). 2. Renovation of the building located on Second and Parker in Rodeo. a) Kitchen Facilities (built-in) b) Office space for counseling services to meet code requirements: c) Air conditioning and ventilation system to meet code requirements. d) Wall buffers and partitions that would allow for different types of activities at the same time. B. PROJECT TIME SCHEDULE Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. Work Flow Items Starting Date Completed Preparation and Signing of Contract Sept. 1, 1976 Oct. 1, 1976 Acquisition of Building (Final Payment) Jan. 1, 1977 Jan. 31, 1977 Preliminary Plans and Approval Oct. 1, 1976 Oct. 15, 1976 Working Drawings and Building Permit Approval Oct. 15, 1976 Nov. 1, 1976 Renovation of Center Nov. 1, 1976 June 30, -1977 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. Michael W. Stone Community Services Director Carquinez Coalition, Inc. 199 Parker Avenue Rodeo, CA 94572 (415) 799-3133 00222,:.. ' t;.. PROJECT WORK PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. 1. Proposed acquisition terms: The total acquisition cost of the building located at 199 Parker was established at $75,000. The Carquinez Coalition has made the first two payments of $22,000 each. The final payment of $31,000 will be made after January of 1977. 2. The Contractor shall continue to uphold the purchase agreement pre- pared for the acquisition of the building which vests title of the building with Contra Costa County or other public agency which is acceptable to the County. At the time that title is vested with the County, Contractor shall execute a lease with the County for consideration and which stipulates Contractor to be liable for all property damage and personal liability-insurance as stipulated in the lease agreement. 3. The Contractor shall obtain all required permits prior to commencing .. renovation work. The renovation work shall conform with all appli- cable building codes and laws, and in particular those laws and regu- lations pertaining to access to handicapped persons. Contracts let under this project agreement will conform to all federal requirements pertaining to equal opportunity and Section 3 Contractors. An exe- cuted copy of all contracts let under this agreement shall be trans- mitted to the County Planning Department prior to demands being pro- cessed for payment to ensure that all appropriate clauses and pro- visions have been included. E. PROGRAM MONITORING 1. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives where applicable to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on work performed by sub-contractors. F. GENERAL OPERATIONS Overtime Prohibition. Contractor shall not allow staff overtime wage rates under this Contract. • - 2 - 00223 PROJECT WORK PROGRAM G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this Contract in accordance with the following budget of allowable expendi- tures: LINE NO. PROGRAM ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY $31,500.00 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS 23,500.00 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. PAYMENT FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $55,000.00 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner presecribed by County. - 3 - 00224 : CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1976-1977 H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 14 Carquinez Coalition, Inc. PAGE 1 OF 1 BUDGET PERIOD: July 1976-June 1977 Original X Amendment No. (a) (b) (c) (d) BUDGET ITEM CD FUNDS - S + OTHER FUNDS - $ = TOTAL - $ Acquisition of Building 31,000 31,000 ° Legal Costs ° Title Insurance ° Site Acquisition Building Renovation 22,200 22,200 ° Renovation Contracts ° Bid Expenses ° Building Mterials ° Permit Fees Operation Costs ° Equipment 4,000 4,000 ° Utilities 4,500 4,500 ° Maintenance 5,500 5,500 ° Supplies 6,000 6,000 ° Transportation 3,600 3,600 ° Personnel - Program Director 12,000 12,000 - Program Counselors 21,216 21,216 - Fringe 4,982 4,982 ° Accounting 2,712 2,712 ° Insurance 401 401 Contract Administration 1,800 1,800 °Audit *Insurance TOTAL $55,000 a $64,911 $119,911' NOTES: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4 (b) Items that are eleigibile to be funded by Community Development Block Grant Funds (see HUD Rules & Regulation). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including -both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. - 4 - 00225 . j PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM 1. Agreement Identification. Number 6,13,23,40,41 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974 2. Parties. The County of Contra Costa, California (County) , for its Depart- ment named above, and the following named Contractor mutually agree and promise as follows: Contractor: City of Pleasant Hill Address: 3300 N. Main Street Pleasant Hill, Ca 94523 3. Term. The effective date of this Agreement is OCT 191976 and it terminates June 30, 1977 unless sooner terminate as pro- vided herein, subject to all terms, conditions and assurances con- tained or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement s a 1 not exceed $ 90,000.00 S. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which are incorporated herein by reference, subject to all terms, conditions, and assurances contained or incorporated herein. 6. General Conditions and Assurances. This Agreement is subject to the "General Conditions: an the "Assurances" attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work- as described in and in accordance with the "Project Work Program" attached hereto, which is incorporated herein by re- ference, subject to all the terms, conditions and assurances con- tained or incorporated herein. 8. Project. This Agreement implements in whole or in part the following des- cribed-project, the application and approval documents of which are incorporated herein by reference: That Project as described in the Community Development Block Grant Program Application dated April 6, 1976 and approved by HUD on June 25, 1976; and as more particularly described in the "Project Work Program", attach- ed hereto. 9. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COST CALIFORNIA CWRACTOR By J. Kenny Byy Vhaian, oar o upeTnty sorsCit Mana er ATJ. R. OLSSON Co Clerk Byf�7 / Note to Contractor: (1) If a Deputy iWCraig public agency, designate official capacity in public agency and attach Recommen d by D partment a certified copy of the governing body resolution authorizing execu- By " \ tion of this agreement. (2) If a An-thoy�A. Dehaesus corporation, designate official I capacity in business, execute acknou Form Approved: County Counsel ledgment form and affix corporation By seal. Deputy DJF:dh Microfilmed with board ord00226 . PAIXENT PROVISIONS 1. Payment Basis. County-shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Agreement. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Agreement shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Agreement. All payments made under this Agreement shall be from Federal funds only. No general County funds shall be expended under this - Agreement. . If, for any reason whatsoever, County does not receive such Federal funds, Contractor agrees that County shall have no payment obligation hereunder. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Agreement, County will pay Contractor an amount equal to Contractor's allowable costs that are actually incurred, but subject to the "Budget of Estimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with all Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, as published in the Federal Register, Volume 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended. All of the aforesaid documents are by this reference incorporated herein. Costs incurred in carrying out the project, whether charged to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-4, "Cost Principles Applicable to Grants and Contracts with State and Local Governments", except to the extent inconsistent with the aforesaid documents. . 4. Payment Demands. Contractor shall submit written demands for payment in accordance with the above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 60 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Agreement is made or his designee, County will make payments as specified above. S. Right to Withhold. County has the right to withhold payment to the Contractor by County notifying Contractor in writing if (a) the Contractor has failed to perform its duties under this Agreement, or has insufficiently documented same, or (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demands for payment. 6. Payment Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this Agreement, County may make necessary adjustments in payments to Contractor on account of such unauthorized or illegal expenditure. No such action taken by County shall entitle Contractor to reduce salaries, wages, or supportive services for any particpant or to expend less during the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expenditures may be deemed sufficient cause for termination. Contractor shall reimburse County for any allocated monies which are expended in violation of this Agreement or used-for unauthorized or illegal expenditures. -1, oU22•/ ' 7. Cost Report and Settlement. No later than sixty (60) days following the termination of this Agreement, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Agreement. If said cost report shows•that the allowable costs that have actually be incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Agreement. If said cost report shows that the payments wade by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide County with a Certification of its Cost Report required under this Contract. Said Certification shall provide a full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, revenues, and indirect cost allocations, and any other . pertinent allocations which are in connection with Contractor's operations that are - not a part of this Contract. 8. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement). Any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement) shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Agreement. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Agreement, including any adjustments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjust- ments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. 9. Audit Exceptions. In addition to its obligations under Paragraph 8. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Agreement. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's ' failure to perform properly any of its obligations under this Agreement. WF:dh -2- 0 . GENERAL CONDITIONS 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable to public agencies with respect to its performance hereunder, including but not limited to, Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, including Title 24 of the Code of Federal Regulations, Chapter V. Part 570, as published in the Federal Register, Vol. 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended; and which are incorporated herein by reference. Documentation of such compliance shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and records pertaining to this Agreement are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Agreement and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agreement for three years from the date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal grant funds shall be retained for three years after its final disposition. (c) Records for any displaced person shall be retained for three years after he has received final payment. 5. Termination. a. Failure to Perform. In the event the Contractor fails to perform properly any of its obligations hereunder and such failure of performance is not cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obligations in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor agrees to reimburse the County for any costs or expenses incurred by the County because of said failure to perform and also agrees to convey title to any real property acquired by Contractor with project funds should County request such title. b. Cessation of Funding. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. c. Failure by the Contractor to perform properly any of its obligations under this Agreement may be cause for suspension of all obligations of the County thereunder. 6. Entire Agreement. This Agreement contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein and in the "COOPERATION AGREBTM, H.C.D.A. 1974" effective January 20, 1976 and amendments relating thereto, if any, no other understandings, oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or to bind any of the parties hereto. -1- OU,z29 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Agreement, including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be modifications to this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the head of the County Department for which this Agreement is made or his designee. 8. Modifications and Amendments. a. General Agreements. This Agreement may be modified or amended only by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only thePaymentProvisions and the Project Work Program may be amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is made or his designee, subject to any required State or Federal (United States) approval, provided that such adminis- trative amendments may not materially change the Payment Provisions or the Project Work Program. C. Extension of Term for Performance. Without requiring Contractor to provide consideration in addition to that supporting this Agreement, the County of Contra Costa, through its Planning Director, may grant Contractor an extension of time for performance, beyond that time specified above under 'Term" (Paragraph 3). Any such extension must be in writing and shall be at the sole discretion of County. 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agreement shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if any) required by the Federal Government. 10. Law Governing Agreement. This Agreement is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11 Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Agreement be adopted or revised during the term hereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to the disputes provision contained herein, inspections or approvals, or statements by any o iffTcer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Agreement as prescribed; nor shall the County be thereby stopped from bringing any action for damages or enforce- ment arising from any failure to comply with any of the terms and conditions thereof. 13. Original Agreement. The original copy of this Agreement and of any modification thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Assignment. This Agreement binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Agreement, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 00230 -2- 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also •a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attached "Assurances". 17. . Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees , agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 18, Indemnification. a. Contractor hereby waives all claims and recourse against the County including the right to contribution for loss or damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor shall defend and indemnify the County and its officers, agents and employees against and hold the same free and harmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or in- directly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of County, its officers, agents or employees. C. In the event County is named as co-defendant the Contractor shall notify the County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in such legal action in which event County shall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date specified in the Agreement but shall remain in full force and effect. 19. Insurance. During the entire term of this Contract and any extension of modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruc- tion of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurace coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written-notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurace as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. -3_ 00231 , 20. Notices. All notices provided for by this Agreement shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to Contra Costa County Planning Department, P.O. Box 951, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. AvailableCopies. Copies of the County's Project documents (as specified in Paragra_p 9 oPr ect, of this Agreement), and all pertinent Federal statues, regulations, guidelines, bulletins, and circulars applicable to this Agreement, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the Contractor remain in the County. 23. Project Development. a. If the Project includes construction, the construction plans and specifications shall be reviewed and approved by the Contractor before construction is commenced. b. The Contractor shall secure completion of the construction work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined from two County-approved appraisal reports prepared by competent appraisers or through proceedings in eminent domain. The initial acquisition offer shall be the highest County-approved appraisal. The appraisal reports and qualifications of such appraisers shall be submitted for review and approval by the County before initiation of the acquisition procedure. Contractor agrees to furnish County preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by County . Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. In condemnation actions such title defects must be eliminated by the final judgment. DJF/dh -4- tu0.232 ` ,. ASSURANCES The Contractor, as recipient of funding under Title I of the Housing and Community Development Act of 1974, assures and certifies that: 1. It will comply with the regulations, policies, guidelines and requirements of Federal Management Circulars 74-4 and 74-7, as they relate to the County's Community Development Block Grant Program application, accept- ance and use of Federal funds for this Federally-assisted project. 2. It possesses legal authority to execute the Project. 3. Contractor, identified as "Applicant" below, will comply.with: a. Title VI of the Civil Rights Act of 1964 (P.I. 88-352) and the regulations issued pursuant thereto (24 CFR Part I), which provides that no person in the United States shall on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance and will immediately take any measures necessary to effectuate this assurance. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the applicant, this assurance shall obligate the applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance extended or for another purpose involving the pro- vision of similar services or benefits. b. Title VIII of the Civil Rights Act of 1968 (P.L. 90-284) as amended, administering all programs and activities relating to housing and community develop- ment in a manner to affirmatively further fair housing; and will take action to affirmatively further fair housing in the sale or rental of housing, the financing of housing, and the provision of brokerage services within the applicant's juris- diction. c. Section 109 of the Housing and Community Development Act of 1974, and the regulations issued pursuant thereto (24 CFR 570.601), which provides that no person in the United States shall, on the ground of race, color, national origin or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under, any program or activity funded in whole or in part with Title I funds. d. Executive Order 11063 on equal opportunity in housing and nondiscrimin- ation in the sale or rental of housing built with Federal assistance. e. Executive Order 11246, and all regulations issued pursuant thereto (24 CFR Part 130), which provides that no person shall be discriminated against on the basis of race, color, religion, sex or national origin in all phases of employment during the performance of Federal or federally-assisted contracts. Such contractors and subcontractors shall take affirmative action to ensure fair treatment in employment, upgrading, demotion, or transfer; recruitment or recruit- ment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. f. Section 3 of the Housing and Urban Development Act of 1968, as amended, requiring that to the greatest extent feasible opportunities for training and employment be given lower income residents of the project area and'contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. *4. Prior to the submission of the "Project Work Program", the following have been complied with: a. Citizens have been provided with adequate information concerning the amount of funds available for the project, the range of activities that may be. undertaken, and other important project requirements; b. Citizens have been provided an adequate opportunity to participate in the development of the project and in the development of any revisions, changes, or amendments. -1_ 00233 S. It will: a. Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, and 204 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 and applicable HUD regulations (24 CFR Part .42), to or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activityassistedunder the program; b. Provide relocation assistance programs offering the services described in Section 205 of the Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable HUD regulations; c. Assure that, within a reasonable time prior to displacement, decent, safe, and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 205(c)(3) of the Act, and that such housing will be available in the same range of choices to all such dis- placed persons regardless of their race, color, religion, national origin, sex, or source of income; d. Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations; and e. Carry out the relocation process in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to ensure that the relocation process does not result in different or separate treatment to such displaced persons on account of their race, color, religion, national origin, sex, or source of income. 6. It will: a. In acquiring real property in connection with the Community Develop- ment Block Grant Program, be guided to the greatest extent practicable under State law, by the real property acquisition policies set out under Section 301 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of'f970 (P.L. 91-646) and the provisions of Section 302 thereof: b. Pay or reimburse property owners for necessary expenses as specified in Section 303 and 304 of the Act; and c. Inform affected persons of the benefits, policies, and procedures under HUD regulations (24 CFR Part 42). 7. It will give HUD and the Comptroller General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the provisions of the Hatch Act which limits the political activity of employees. 9. It will comply with the provisions of Executive Order 11296, relating to evaluation of flood hazards. 10. Its officer executing this Agreement: a. Consents to assume the status of a responsible Federal official under the National Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and b. Is authorized and consents on behalf of the Contractor and himself to accept the jurisdiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. *11. The Community Development Program has been developed so as to give maximum feasible priority to activities which will benefit low or moderate income families or aid in the prevention or elimination o€-slums or blight. Where all or part of the Community Development Program activities are designed to meet other Community Development needs having a particular urgency, such needs are specifically. described in the application under the Community Development Plan Summary. -2 00234 12. It will establish safeguards to prohibit employees from using positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particuarly those with whom they have family, business, or other ties. 13. _It will comply with all requirements imposed by HUD concerning special requirements of law, program requirements, and other administrative requirements approved in accordance with Federal Management Circular 74-7. 14. It will administer and enforce the labor standards requirementsset forth in Section 570.605 and HUD regulations issued to implement such require meets. (*Assurances 4 and 11 are applicable only if Contractor is a city.) -3- 00235 at � EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1976-1977 PROJECT WORK PROGRAM Project No(s). 6-13-23-40-41 A. PROJECT DESCRIPTION 1. Neighborhood Conservation Program Plan: To prepare a localized Neighborhood C onservation Program utilizing Code Enforcement and aid to low and moderate income families. 2. Frontage Improvements: Including sidewalk, safety paths and storm drainage facilities connecting or serving the Neighborhood Conservation Target Areas, identified in Activity #1 above; Senior Citizen Sousing, Redevelopment Areas, and Shopping Facili- ties. 3. Continuation of the expansion of existing Senior Citizen's Center initiated in First Year Program. 4. Park bevelopment at existing school site, including turf, irriga- tion, picnic facilities and creekside paths: S. Trail Development in conjunction with Activity t4 above, to connect school, eark facilities and existing neighborhoods: B. PROJECT IM Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. - 1. NEIGHBORHOOD CONSERVATION PROGRAM: a. October-November 1976 - Development of criteria and ident- ification of viable neighborhood areas. b. December• 1976-Jan- - Development of criteria and inven- uary 1977 tory of existing housing stock. c. February-March 1977 - Analysis of neighborhood areas and housing inventory as to its poten- tial for integration into land use and housing elements. d. April-July 1977 -Establishment of a wide range of Code Enforcement activities and the development of a Rehabilitation Pro- gram to aid qualifying owners of sub- standard units. e. August-September 1977 -Development of a Public Relations Program to introduce the Conservation Program to the Community and to develop a program of coordination with the Public works Department involving Public works projects. 2,. FRONTAGE UfPROVEWNM* lfookston Pathway and Boyd Road Sidewalk. a. October 1976 - Selection of Design Engineer. b. November-becember 1976 - Design of projects. c. January 1977 - Completion of construction drawij,gs, bidding and award of contract. d. February-March 1977 - Construction and completion of projects. - 1 - Wfw 3, SENIOR CITIZEN'S CENTER: a. October 1976 -Award of Contract. b. November 1976 - Feb- - Con truction and Completion. ruary 1977 4. PARK DEVELOPMENT AT OAK PARK ELEMENTARY: a. October 1976 - Selection of Design Consultant. b. November-December 1976 - Program Development and Preliminary Design. c. January-February 1977 - Completion of final working drawings and bidding and award of contract. d. March-April 1977 - Project construction and completion. S. BONNIE CREEK TRAIL: a. October 1976 - Selection of Design Consultant. b, November-December 1976 - Program Development and Preliminary Design. c, January-February 1977 - Completion of final working drawings and bidding and award of contract. d. March-April 1977 - Project construction and completion. C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. James P. McLaughlin Community Planning Director 3300 North Main Street Pleasant Hill,CA 94523 (415) 934-6050 Ext. 47 D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Mork Program. 1. NEIGHBORHOOD CONSERVATION PROGRAM: a. To develop criteria and identify viable neighborhood areas that show the need for a conservation program. b. To develop criteria that will set the standards for an inves- tigation of and inventory of existing housing stock. c. To analize those neighborhoods described in "a" above to determine the need for integration into the City's Land Use and Housing Elements. d. To establish an Action Program for a oontinual on-going program of Code Enforcement relating to Uniform Building Code violations, land use violations and nuisance viola- tions; to establish a program of joint cooperation between the neighborhood and the City for beautification projects; to establish a program of coordination with the Public works Department involving public works projects; and to possibly establish a program of economic support for qualifying owners of sub-standard units. -2- 00237 e. To establish a Public Relations Program to introduce the Conservation Program to the Community; this may include a citizens participation program, brochures and public notices and other forms of notice as determined to be necessary dur- ing preparation of the study. 2. FRONTAGE IMPROVEMENTS: a. -HOOKS`MM ROAD PATHWAY To construct an approximate 350' long pathway to accommodate an existing Senior Citizen's development and provide for a _ safe pedestrian system to the City's Redevelopment Area.. b. BOYD ROAD SIDEWALK 2b construct an approximate 1,600' long sidewalk to provide safe pedestrian access to an existing elementary school. 3. EXPANSION OF THE SENIOR CITIZEN'S BUILDING: To complete the building addition for the Senior Citizen's pro- gram outlined in the first year Program. All planning and design work has been completed. The project consists of utilizing remaining first year funds and new second year funds for construc- tion costs. The completed facility will be operated and maintained by the Pleasant Hill Recreation and Park District. 4, PLEASANT HILL ELEMENTARY SCHOOL PLAY YARD: To develop a turf play area to provide an outdoor recreational facility to serve the school and neighborhood as a park facility. Turfing, irrigation, picnic areas and path system will be.provided as an adjunct to the program described in Item 5 below. S. BONNIE CREEK TRAIL: Tb construct approximately 500' of trail along an existing creek- to provide neighborhood access to an existing elementary school and proposed park development. The contractor shall comply with all state and federal regulations as they apply to the Community Development Block Grant Program, with special emphasis regarding the execution and implementation of contracts pursuant to regulations pertaining to access for the handicapped and use of Section 3 contractors. The contractor shall comply with state environmental review procedures and provide the County with copies of all environmental documents. E. PROGRAM MONITORING 1. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives where applicable to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on work performed by sub-contractors. F. GENERAL OPERATIONS Overtime Prohibition. Contractor shall not allow staff overtime wage rates under this Contract. Wnnnn � ,. -3- ' PROJECT WORK PROGRAM G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this Contract in..: accordance with the following budget of allowable expendi tures:_ LINE ures:- LINE N0. PROGRAM ACTIVITY AMOUNT, <+-- 1. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVE- 73,000 MENTS 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION S. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDI- CAPPED 7. PAYMENT FOR LOSS OF RENTAL INCOME ". 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT 17,000. ., TOTAL CONTRACT AMOUNT 000 ........ t 2. Subject to the Payment Limit of this Contract, each hne item budg!tamount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed> Expenditure Schedule, which shall sub-categorize in specifac detail the above line item categories and amounts and be:.kept on file with the County Planning Department, in the form-=and manner prescribed by County_ 4 - 00 , ` =` CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1976-1977 H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 6, 23, 23, 40 & 41. PAGE 1 OF 2 City of Pleasant Hill BUDGET PERIOD: 1976-1977 Original x Amendment No. BUDGET ITEM CD FUNDS - $ + OTHER FUNDS - $ TOTAL=.+:* 1. NEIGHBORHOOD CONSER- $ 17,000 $17-,000;. VATION PROGRAM Incremental Staff Salaries Consultant Contractor 2. FRONTAGE IMPROVEMENTS $ 12,500 $ 4,000 (School $15,500--1 Project Design District) Construction Costs 3. SENIOR CITIZEN'S ADDITION $26,500 $ 5,485 (Senior $31,985: Construction Contract Citizens) Printing Public Notices Bond Premiums 4. PARK DEVELOPMENT AT $ 20,000 $ 5,000 (School $42,000x' PLEASANT HILL ELEMEN- District) TARY $ 8,000 (Rec & Park) Project Design (Consultant) $ 3,000 (P.T.A.) Construction Contract $ 5,000 (City) 5. BONNIE CREEK TRAIL $ 15,000 $15,000,." Project Design (Consultant) Construction Contract (e) TOTAL $ 90,000 $30,485 $220,485 '., NOTES: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4. (b) Items that are eligible to be funded by Community Development Block Grant Funds (see HUD Rules $ Regulation). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including both Community Development and non-Community Development Funds. (e) Contract Payment Limit for CD project. - S - 00240 • In the Burd' of Supervisors Of Contra Costa County, State of California October 19 .;r 76 In the Moder of Authorizing the Chairman to Execute Modification No. 701 to the County's CETA Title II Grant WHEREAS it is both the Congressional and Department of Labor intent to continue existing public service employment (PSE) programs throNgh January of 1977; and WHEREAS the Board in June of this year authorized the execution of a modification to the old Title II grant adding $3,541,974 in federal funds, with the understanding : that only the portion of these funds necessary to maintain the PSE employment levels of the County and its subgrantees to September 30, 1976, would be allocated, and WHEREAS staff and the Manpower Advisory Council have recommended a general Title -II funding distribution strategy that will continue the PSE programs operated by the County and its subgrantees to January 31, 1977, with the remaining funds to be allocated 50% on the basis of transition rates and fund utilization and 50% on the basis of-serving target group members"during the period July T, 1975 to June 30, 1976; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Modification No. 701 to the County's new CETA Title II grant (grant no. 06-7004-21) with the. U. S. Department of Labor, covering the period October 1, 1976 to September 30, 1977, and incorporating $765,256 in new funding which along with $2,129,730 in unassigned FY 1975-76 carry-in monies will be distributed among the following agencies pursuant to the general allocation plan described above: Agency Amount City of Antioch $ 23,394 City of Brentwood 10,357 City of Concord 446,829 City of El Cerrito 13,617 City of Lafayette 28,250 City of Martinez 92,812 City of Pittsburg 120,009 City of Pleasant Hill 54,289 City of San Pablo 123,901 City of Walnut Creek 49,097 Antioch Unified School District 88,029 Brentwood Union School District 26,458 Byron Union School District 14,577 _ John Swett Unified School District 57,084 Knightsen School District 15,946 LafayetteSchool District 22,321 Liberty Union High School District 35,424 Martinez Unified School District - 33,610 Moraga School District 12,097 Mt. Diablo Unified School District 282,891 Oakley Union School District 29,757 Orinda Union School District 57,443 Pittsburg Unified School District 54,208 00241 +t t Richmond Unified School District 130,543 , San'Ramon Valley Unified School District 30,787 ' Ambrose,Recreation-and Park District. 18,074 East'Contra Costa Irrigation -Wiffict 12,859 Pleasant Hill Recreation and Park District 12,344 San Pablo Sanitary District of Contra Costa County 44,911 ' Housing Authority of Contra Costa County 93,460 ry; California Employment and Training Advisory Office/ State of California 127,701 4" County of Contra Costa 731,907` . x Total ;-2,894,986 F x. at rr - F;4" Passed by the Board on October 19, 1976. - Ori g: Civil Service cc: County.Administrator ` x County Auditor-Controller u�r L 1 herebycern that the foregoing certify ie9oin9 Is a hue.and coned copy of an order entarad'oa the' minutes of said Board of Supervisors on the dote aforesaid y' Witness my hand and the Seat of the Board of'y , Supervisors l ghi affixed thisl9tid,of October 19 76 J. R. OLSSOIAJ, Clerk M } By z:-221JA,i / Depuly Clerk, t ra g r kb'8: 002" .�.. Y' •�� 1.faro...••..xl trl tA1,Yl .....�. . .�;r.1*-.r+nt..r a.t:^Nt t.urwptLl: I'-,M,uiFI�fl:r.i triJAr:r:•tr GrIANT StGNAtutta Jiicce 06-u-04-21t _• 701 ' • �.,�r.wrar..L.+Srvt: Cw�O�••t+T ►a0 Tawr,..wC saoGn A.r #; •..�� G:rnr+iGu U. S. Department of Labor r=ru►ntcc ' Employtaent and Training Administratio County of Contra Costa 450 Golden Gate Avenue _ Administration Building San Francisco, California 94102 Martinez, California 94553 Tss y:.at is catered i= bj th- U ited Stats a'. Amrkk D_r.a-L==t a.Lab=. E=plogr.za and Ttaiaing A:i^-i^.ir..adzr: raft-':e t0 as C;-.Bzwr an- (-Z~atj%,..r S?�r-�•1 Cn..nt� of f ontry f netts . ktw-rival e:se;,rr3 = a:Gres•" Z airs to ar-"atn a s-rp:aymant and T.air-i„g i:. ==rdan-- wi'.a of t'�:s w.-wct.ta. ksdudinj the C:.a�:rhetsi+e M=powe:PL--and=--h gea a Jt and s;+!cs! a^.atx s a:z2 isdttd he-ia. A.GRA=i F=RIOD . a7:s Grun aZe--Yt coot-•s the p=od (tiara)L October i, 1976 b September 30, '1977 " 3.03I.IGATYON Tits a:aon in== ❑d--=--a= does:ac cium the fed:.d cblkadaa for ai+¢at lrj S •765.256 to I.,t.'„rtt S%,,949,724 C.if a..:AND . =.L i:" ' • ( FISCAL YEAR TrrL£ tat79 1 tat TQ I lu TOT1't• tt... a ! 870,551 (' 243,005 ! 765,256 ! 1,878,812 ' Mau • 1.1,010,161 ( 60,751 ( ! 1,070,912 724 In =x TV 1 ! I t. torat . ! 1,880.712 • 303,756 ( 765.%256 21949,724 D.GRANT ALLOILUE+i S 765,256 (jam is that rpt•-ju==d alat:meat%*-kh it stbi--=:to availabs7Frr of tut..:,and Baer no:c=r.:-.trte a fe-puaf ab5gada.L) • E Tate=OW=ti=s re;---x-•M t--slt is ® ataocr� aetttoo the s== O a t:•L't2md7e C~=;-. to the C=p:bt� "Yr U=-; Ran. ar ^O-PwDV= won T,rt CaAMTOR VV , wr+Pravro FOR T.IL GRw,r:LL tT .. Nr hLe- James P. Kenn TITLE . TITLE Chairman, Board of Supervisors SIGN^TVRtE DATE !10/;19/76:( t E = Mi22413 vt Microfilmed with board d o OM3 AX raval No.29-8.3213 s.XP-WR 3.SATE a.AUMSER FEDERAL A SISTM-ICE a Ars N; ,-n CA. UPir _ V0.1 L G P p u lj�!���:(.j AP7U• 0.0XIS rr► rra l !ay IO_NTl- L DAVE Yr✓ nor1S day ACTIO:I.®AP:LI%AT? .i Cin0:1 19 b 10 1 F� ATd��7 19 .(`!er>cy- p liOArii.nT::•?l 0:.::�'il (�J� Itxs. . Dvirsa.a . -.LEGAL APPLICANT/RECN-ENT _ 5.iEDZIAL El1PLOYER IDENT171..AT!C3 NO. a.A.1gl"et11aaa : County of Contra Costa 94-6000-509W b.^ga::::a.U�i : Civil Service'Department U, r.s ,v?.D,e:a : Administration Building m ItIWE3 11171- 1213121 d. : Martinez a.c,,,y :Contra Costa CZv} b.TIME California 4 21?Cha: 94553 (From Fearrt k.c-..;j3 Tama (Vaca John N. Christolos C_.:r„ CETA Title 11 r:Nznz ra} 41 372-2586 ami 17.Tlnw n.VD C-rS=PTION OF AF?L:CAA.N;S PROD= 7.TYPE OF'APPLICA"a::C1PiERT A.Sb's B-tcrsue;b AC130 Rim A program to provide public service employment to ti'''Y•aa I W�TEd=Gn.W lsabLbU%N 1 unemployed and underemployed County residents cam: (excluding the City of Richmond). E-Cy F-_:Lxt D�lrtd F. u �:ct rK� Ea.rr agproyri.:Cs Istta t !L TY;`Z OF ASSISTANCE S R_Lr t:I:na! D-WWW" &4v;?I.ushl Cad E-0:2W Sato cX"a- � e C-Lua 7+isti t::oC.J .�. 12.ARRA OF PROD -T IMPACT (As,rs o;ei ies evaalit411.EMBER NU'd• 1-TYPE OF APPLICATION BER OF FCASONS A-Xr- D-E"hka E-Aeyambrwa Contra Costa County (exe 1 ud i ng theJBEriLeMIC;; �='tal a,.e„a=x2r. Eater c97roDrWa U!:sr City of Richmond) 540 13. P.20POSEO Fu%D1tM 14.CONCRESSICNNAL DISTtICTS Or 15.TYPE OF CHANGE (Yor ua or Ire) .a.RiPil.^.tAT b.P County A-Iarrasa WIM f-Cthrt(S9rNy): a.F;D_alL s-6 2 6 n y a-Drsea:a D:D.n 1=es:s Daraum - b A°PUCkYT W 7.8.9 exce t Ric m pMirooDc�im e SiAiT_ w 11:.P.-WECT START 17.PP.OJrcr DATE Y cera:]day CL'RAnO:+t Ea.er cpvn 19 � 10 1 "1'2 zrraL. »rks r<tcW(.) A= 1J.E=UATEO DATE TO Ye✓ ,eo-..: day 19.DUSTL':G FED:P.AL IDENTIFICATION NU!d= . Olr-i SJ eFEDERAiA�CYD 19 6 10 19 Grant Number 06-7004-21 :. Tsau. 1.-765,256 .e_ 7 2D FEDERAL AG-V%CY TO REC*]Y:RZIc'QUEST u4e:=4 Wy.S---V?cc&) z1.REA)ARXS ADDED U.S. De t. of Labor, . & Trno. Admin., San Francisco Ca,q41021 p Yas ® No ., 22. a.To tbn bst d e7 ke Q4-,,s=1 bB:at, d U rx=:n3 17 OSM C,=h.-A 4S Slsea-...�`:•sa nu Zd=Wd,w/aamt to is. No re. Pestwaas G69 is Ws -vs sY_.L eea i`eaL4.I*;;mXa +wan.• h cUwWSj•:a asi aV eso*=dW& .Doris cuacha3 r THE cs a:a cwr:x. L`.a t=-Zist ae b.ca Because notification has not been received from ABAG t APPLICANT &V aa5ar;tA .T Iss 1inr.Jc1 av t~ and the State Clearinghouse as to whether[] p CZ1-T1r-:ZS be::}Baal ad to aw:=-t all C=* W they wish to review the application, a rx TWIT? "?s tilt tK=!1!a%==I="3 tts 8=14- Mcopy of this modification wI11 be e t too Q L00' a~""`d (»them at the time of submissiono �0� O a.TnTO WaZ NNO TITLE SI.r'L.•^ c DALE SIr r Ca?Ri7:Y(NG Yes? aroalh day G JamesP, Kenny 1976 10 i9 ,. s'-'T:Tlv£ rmqn. BOa rd of 5 2J.AGE.YCY NAIL 25 APPLI^1r Y=r swath day T1ON Department of Labor 11RzcWv=D 19 2S.O.-MCMILLATICNAL UNIT 27.A'aw t STRltnY.-OFFIcc 29.FEDERAL ISPUCATION F. Employment and Training Administratio Re ion IX Area 1 b IOENniICAnD:i . 2%A=RCSS 30.FEDERAL GaANT r 450 Golden Gate Avenue San Francisco Ca. 94102 IDENTtFICA:10:t 13LAnamCTAIMSN G2. FIND Iio Year maim% &V U. Year sraa�. day � E3>w A � . t;n^s_ is765,256 '- N 2 6 •M 33.A. SOoATE� lq EATE TIt?�1.9 76 10 1 c 1L P.c EC:ED S A?rulxA I eo Si DL: CWaA- FOR ATIL•!L:L IWORMA- z& Y=, T&2.--h dal r-: ❑ T.ON ausber) E)iOU12 ❑a rJar:o TDR r Sr-T: J:O V.. - 19 77 9 30 s LO.L i r Mark Rogers 3J.E=LL` K:AD-,=D ❑r.e�r�:-� e.crsia -01 556-6514 +[`Io Yi!;'.3�I1Y L T*Ir;Ls7 fiS.256 .0rl Ys: ga a r�L- sn a::cL er..c=-!z r.•^rs,1 ft-m e'arlals ant-,-7-.-a-Tb.b.FER1%m--,53 Tv$cnimm ! al•-�:*:>;A is C.s ca+v pr_.is7cts V fsrt L CY3 flwxA-3?, t:/cros rs t:l:Dtoss aa.) '�. FED ':AGLt:V i'rrllxaw:r. A-153 ACTION ! Same as above . _.. -2- err:=.�.s,c:.:�-:����.�:..� _.°044 ' ' 1 Narrative Description of Program CETA Title II A. Objectives and Needs for the Assistance 1. Program Purpose The purpose of the Contra Costa County FY 77 CETA Title II program is to maintain the June 30, 1976 Title II/VI PSE employment level as far into the fiscal year as funding will allow, and to enhance the employability of program participants in obtaining unsubsidized employment. The Manpower Advisory Council provides advice regarding the administration of the program, with major policy decisions subject to the approval of the County Board of Supervisors. Because of the funding shortfall, no new agencies will be invited to participate in _ the Title II program. The 31 subgrantees who operated programs during FY 76 will be continued into FY 77. 2. Analysis of Needs This information is essentially the same as that contained in the Title I narrative, with the following exception. For Title II, the designated significant segments are - veterans, welfare recipients, and former manpower trainees. These groups, also specified as a national priority, were selected at the start of the Title II program in 1974. B. Results and Benefits Expected 1. Program Goals The County's overall goal in administering the program is to transition participants into unsubsidized employment. By allocating funds in whole or in part on the basis of past transition performance, the County provides its subgrantees with a job-place- ment incentive. Training and occupational goals and objectives will be geared to accomplishing the overall goal of transition. The employability of the participant will improve as a result of the job experience, counselling, and training received. 2. Placement and Follow-up Placement goals of the program are based upon past experience and on estimates pro- vided by each subgrantee as to the projected number of participants to be placed in unsubsidized employment within and outside the employing agency. It is the County's intent to perform follow-up of participant placements during the fiscal year, and to verify those placements as necessary. C. Approach 1. Public Service Employment Program a. Because of pressures by local citizenry against raising tax rates and because of property tax rate limitations imposed by'State law,'most public agencies in Contra , Costa County have unmet public service needs. Each subgrantee is responsible for identifying its own unmet needs, and for utilizing its CETA monies to fund public service needs which have not been met and/or to implement new public services. b. Following is a description of the types of jobs to be Tunded. i OU245 -3- (1) The Occupational Summary, included as a part of this grant package, reflects' the efforts of the County and its subgrantees in offering a variety of jobs, usually at the entry level, that relate to the needs of the target groups. (2) Participants under the program will be paid salaries and provided with fringe benefits comparable to those received by other employees similarly employed in the same organization and in the same job classification. (3) The County as Prime Sponsor does not encourage the establishment of jobs above the entry level. Subgrantees have been made aware of the need to ensure that local personnel procedures and collective bargaining agreements have been complied with for any non-entry level job created. (4) The County's Personnel Counsellor works with CETA participants of the County and sub;rantees in develeoirg and' iirplementing training programs and in assisting participants in finding unsubsidized employment. The Personnel Counsellor compiles a weekly summary of job openings in the County and Bay Area which is provided to each subgrantee and to each County CETA participant. Many subgrantees provide formal training workshops and employment counselling to their participants and some give them hiring preference in filling permanent job openings. The County Civil Service Commission has adopted a "selective certification" rule enabling County departments to appoint qualified CETA participants on appropriate Civil Service employment lists to permanent County positions on a preferential basis. Additionally, the County allows its CETA .' employees time off from the job with pay to pursue bona fide permanent job opportunities within the Bay Area. The Personnel Counsellor develops training workshops for participants in such areas as preparation for Civil Service examinations, English as a second language, and clerical and business training. Under certain conditions, the County provides its participants with reimbursement of up to one-half of the tuition expenses incurred in the furtherance of their education. The Personnel_ Counsellor also plans to conduct group counselling sessions with County partic- ipants to aid them in their search for unsubsidized employment, and to prepare .; instructional material covering all phases and aspects of the job search. (5) There are few, if any, former regular employees who lost their jobs due to layoff that are to be hired or continued in PSE positions. Thus, the impact of rehires upon the program will be minimal. (6) The Personnel Counsellor maintains contact with supervisors of County CETA employees, provides training and orientation to them as needed, and attempts to resolve problems which may arise between participants and their supervisors. Each subgrantee is responsible for the training and orientation of its super- visory personnel working with CETA participants. (7) Each agency receiving CETA funds should be aware of the need to remove any artificial barriers to employment which may exist. (8) Participants are hired into positions which expand their employment and advancement opportunities. Successful job performance should increase their chances of obtaining unsubsidized employment and open up new career horizons. c. As previously mentioned, the Personnel Counsellor provides a weekly listing of O0245 -4- job openings to subgrantees and County participants in order to insure maximum - exposure to employment opportunities to all enrollees in public service employment. d. Because the Title II funding available during FY 77 is significantly less than the total PSE funds available during FY 76 under Titles II and VI, no new agencies were considered for participation in the program. It was determined that the available FY 77 funding —most of which is carry-in —would be distributed as follows. In accordance with the Congressional and DOL intent in the recent allocation of supple- mental monies, sufficient funds were allocated to all employing agencies to enable them to maintain their June 30, 1976 employment levels to January 31, 1977. The remaining funds were divided in half and distributed on the basis of two strategies that considered each employing agency's performance during the period July 1, 1975 to June 30, 1976. The first strategy took into account transition rates while the second dealt with the characteristics of those served. Thus, the overall funding allocation plan fulfilled the federal intent of continuing existing programs to January 31, 1977, and at the same time rawarded subgrantees for past performance, providing them with a further incentive to upgrade their performance in FY 77. e. Each subgrantee is responsible for recruiting, selecting, and determining the eligibility of the participants that it serves. The County has developed and distributed to subgrantees a "Target Group Evaluation Form" for use in deciding who to serve. Prospective participants are awarded points for falling within designated target groups. Those with the greatest number of points are to receive priority consideration for participation in the program. Subgrantees have been advised that, in accordance with the regulations, they are to list job openings with the State Employment Development Department at least 48 hours prior to the filling of such vacancies. This action, coupled with the mailing of job announce- ments to minority and women's organizations as recommended by the County, should result in a candidate group generally reflective of those identified as being most in .need of service. As noted earlier, there is likely to be little hiring this fiscal year because of the funding situation. f. The form referenced in e. above was designed to give special hiring consideration to veterans, Welfare recipients, and forcer manpower trainees. g. Since most of the existing jobs are entry level, the skills which veterans acquired through their military experience should be able to be utilized in the established CETA positions. 2. Program Activities - N/A 3. Delivery Agents - N/A D. Discussion of PPS and BIS 1. Program Planning Summary (PPS) Participant enrollment and termination data were determined for the PPS by consolidating - the required individual program plans of all the subgrantees and the County into one comprehensive prime sponsor plan. 2. Budget Information Summary (BIS) a. The program plan required of each subgrantee contained a cost category breakdown of the planned utilization of available funding. County staff reviewed each individual request to insure that the maximum 10% limitation on administration, -5- 002,2'7 training and supportive services costs was observed, and consolidated ali of the individual budget requests into one overall plan. b. N/A c. Funds form non-CETA sources used in the planning, administration and operation of the program include 1) certain identifiable and hidden administrative costs of employing agencies which are not charged against federal funds 2) equipment, material and supply costs and 3) a portion of the participant salary and fringe benefit costs when the salary maximum is exceeded. These costs, which may be substantial, are borne by the employing agencies and are not documented. Subgrantees have been alerted to the maintenance of effort provisions in the regulations which state that CETA funds are to be used to supplement, not replace, local funds. E. link:-yes Linkages between Title II and other manpower programs have primarily consisted of Clerical- Manpower Workshops conducted by the Regional Occupational Program (ROP) to provide clerical skill upgrading for approximately 55 CETA participants in the central and eastern parts of the County. F. Management and Administrative Plan 1. Organization Structure See the functional chart on page 7 for a visual illustration of how the Title II program- will be administered. A Personnel Analyst III serves as the administrator of the Public Employment Programs Unit in the Civil Service Department and is responsible for the day-to-day administra- tion of the Title II program. The administrator reports to the Manager-Employment Programs who in turn reports to the Director of Personnel. Policies and recommendations ' are formulated by the administrator and Manager-Employment Programs in conjunction with the County Administrator's Office and presented to the Manpower Advisory Council for discussion and approval. Major policy decisions are then forwarded to the County Board, ° of Supervisors for final approval. The administrator has overall program and budget responsibilities. The County Auditor Controller's Office develops and maintains the necessary accounting records. 2. Administrative Controls a. The County Auditor-Controller's Office is the depositor of revenues, makes all disbursements, and maintains the necessary fiscal records. With the exception of the State of California, all subgrantees are reimbursed by the Auditor's Office for program expenses actually incurred. The administrator is responsible for approving the budgets of and contracts with the various subgrantees. The Auditor's Office receives a copy of each contract and refers to the budget page to insure compliance with the payment provisions when reimbursing subgrantees. b. All subgrantees are required each month to submit fiscal and program reports to the County. The fiscal report is sent to the Auditor's Office requesting reimbursement for the previous month's expenditures broken down by cost category. The report also 00248 ` FUNCTIONAL CHART t County Board of Supervisors County Adminis- trator's Office t Director of Personnel K Manager-Employment Programs Public Employment Programs Unit Manpower I Personne Ana yst IIICounty u ltor Advisory Council Administrator Controller Admin. Admin. Inter. Inter. Stene'ClerkT Aide Aide T ist Cler Temp.:=20/40)' I ITT r` 31 Subgrantees —.10 cities --15 school districts 4 special districts — Housing Authority — State of California V:V � ad —7— r fix: contains appropriate cumulative expenditure figures and the names of those partic- ipants for whom reimbursement is requested. The names are checked against records in the Civil Service Office to insure that reimbursement is made only for those officially enrolled in the program. The monthly program report sent to the Civil Service Office contains new hire and termination information for the previous month. ` Internal management control information such as a sex and ethnic profile of each employing agency's CETA workforce can be obtained from the records kept. It is likely that the County will contract with a CPA firm to conduct financial audits of its subgrantees. c. Subgrantees will be monitored at least once each fiscal year in the areas of federal. regulation compliance, adherence to County policies and directives, fiscal manage- ment, and equal employment opoortunity. The County is planning to revise its monitoring progr«m and is considering the teary: approach where program*, fiscal and affirmative action staff would be utilized. While others in addition to the admin istrator anf his staff may be involved in monitoring, the findings will be presented to the administrator for review and the taking of appropriate action. d. Evaluations are conducted at least once a year by program staff and are presented to the Manpower Advisory Council. Evaluations are directed primarily at transition rates and the characteristics of those served, and can have a direct bearing upon the future funding allocations that employing agencies receive. e. All subgrantees are aware that they are to treat their CETA employees, to the extent . feasible, neither more nor less favorably than regular employees similarly employed.. . _Employing agency personnel policies and procedures apply to CETA employees in so far as possible. f. N/A 3. Allowance Payment System — N/A 4. Unemployment Insurance Some of the subgrantees provide their CETA employees with U.I. coverage. Fortunately, they all finance their U.I. costs under the contribution system. The rates vary. 5. Grievance Procedures The County's Complaint Resolution Procedure, previously submitted to and approved by the DOL regional office, applies both to participants and staff and remains in effect. A complaint from a subgrantee would be heard before the Manpower Advisory Council. The Council would make a recommendation to the Board of Supervisors which would make the final determination at the primes sponsor level prior to the DOL hearings process.. 6. Equal Employment Opportunity The attached charts transmitted via CETA Regional Bulletin No. 29-76 and the attached "Description Of The Mechanism" update the County's Affirmative Action Plan submitted in December of 1975 and describe the procedures which will be used to fulfill the responsi- bilities regarding non-discrimination and equal employment opportunities. Each subgrantee will also be required to have an Affirmative Action Plan covering its CETA employees. 00250 -8- y j 4 '4a q r1 n _ a jej Sae instructions on back bafore ca�pleting chart Eli S I T i e AAh1rj 1. Prime Sponsor's Name and Address County of Contra Costa John M. Christolos Administration Bu !ding Martinez California 94553 (415) 372-2586 A. AA? GOALS $• Total C. Deviation fron D. AAP GOALS i CHARACTERISTICSFY 76 Participants planned Goals FY 77 6/30/76 I r w _ �[ T %q O Y %y b ? b 2. TOTAL PARTICIPAWS 343 100.0 343 100.0 0 0 550 100.0 ail;'F 1 184 53.7 193 56.3 +9 +2.6 313 57.0 SE X FEMALE 159 46.3 150 1 43.7 -9 -2.6 237 43.0 WHITE 3. 258 75.3 232 i 67.6 -26 -7.7 449 81.8 SLACK Z tynic 37 10.8 42 12.3 +5 +1.5 32 5.8 Group 0t ity b 1.7 13 3.8 +7 +2.1 8 1.4 Irl HISPANIC 42 12.2 56 16.3 +14 +4.1 61 11.0 SPREC1F8C ACTION STEPS '1 RESPONSIBLE COMPLETION DATE REASON FOR DcVIATION ACTIOr PERSO'1 S Ca=vants 1. Because there are no significant deviations where iomen and minoritie are underLrepre- tented, no specific action s ps need to be listed 2. During FY 76 the County comps ed the ethnic and se c make-up of partici pants served with Unemployment Insurance (U.I.) claim data. Recent discussions with otr Federal Repre- sentative indicated that this was an inappropriate data base. Thus, lor FY 77 the County has selected unamployei labor force statist cs from the 1970 C nsus as its standard of comparison. Sinc this information ca not be obtained in the DOL designated ethnic group format, the ethn c group listing has )een revised as ind ated above. 00251 (Revised 71/29/76) -9- ; Char± ri-V FY 77 AAP UpD A_E u• V-1 Sar ;nstrictions an back 1•AC.ainistrative Staff Goals before cwleti-g chart EContra Costa Count • Price Sponsor N—e and Address y Administration Bidg. John N. Christolos t; Martinez. CA 94553 (415) 372-2586 SD-11. T A A R Go a IS s y 10 t3,JC3 tA1TGD.r 4. Ziitil]a.' asr33Up AIIAit/ ALL EMPLOYEES ( IiHIM BLAGC A:."p 11 PACIFIC HISPAYIC C INDIM ISLPND-c:! ft Total H F Y. I F H F H F M F M F a 5 2 3 1 1 2 1 rcrAL 4G 6r 20 0 Exec- f 1 1 1 Mgr. 100 100 100 Prof- 3 1 2 1 Tech. Y 100 33 67 33 33 1 33 IF t 1 Clerical x SEC. II Total Emo logy es - 6/30176 4. 1l3 Gres«r I A-:_RICA9PACIFIC i C'I'FI HISPAIIC Iit7lli ISLAISLANDERALL DIPLOYEES WfITE BLACK ! I 111 I_ Total H F H F P F H F M F M F ► 5 2 3 1 1 2 1 C TOTAL 1 100 40 60 20 20 40 2 Exec- i l 1 1 I r' nn Prof- I 3 1 2 11 11 1 Tech. 100 33 67 133 1 33 33 f1 Clerical = 10T+- SEC• III . Deviation iram Planned Goals Z JOT CATEGORY 4. Ethnic Group 1 ALL WLOYEES 64Ii� 1 ILACY A cRICAI ICDIPACIFIC IFC ' HISPAtIC AY IIC Total H F H F H F H F It F M F + 0 0 0 0 0 0 TOTAL 0 0 0 0 0 0 Exec- Mgr. S 0 0 0 - Prof- , 0 0 0 Tech. 0 Clerical � 0 n_ SEC. W Staff Replacement Projections 00252 and AAP Ggear EV 77 3-JO3 CATs-G•D.2Y 4• Ethnic Group ! A:tiEpl l AiG i/ ALL E.'hLOYEES N'.417t 'BLACK I17I»i PACIFIC HISPAtIIC ISLMDER Total F TS F H F rim 1 TOTAL - a liar. 'n-m.• � 1 � I � 7 Pref- eY i f t Cierieal �1 � 1 1 1•r.•o. � 1 ( � (Revisal 7/27176) Comment rGaven tine sex_alai:e+tiilic breakdo'orri ir.d�c to ed above Qf a stafr.;,:hch.consistsrrF .i islTsrsottt:? -ob:iDUS'Meie--are-ro•femcale and minority finder-utilization problems-. Description Of The Mechanism Contra Costa County, as prime sponsor, has the responsibilty for providing leadership in the establishing and maintaining a continuing program to promote equal employment opportunities. Specifically, the prime sponsor intends to provide explicit assurance that the administration of employment and training programs under CETA will be free from intentional or inadvertent discrimination because of race, creed, color, national origin, sex, age, political affiliation or belief. However, the responsibility for ensuring the success of program must also be shared by the managers and supervisors for each of the subgrantee agencies. It has been found that CETA agencies, (especially in this county) cannot always rely on conven- tional methods to create a staff and client popluation that is reflective of racial/ethnic and sex diversity. Therefore the prime sponsor and its subgrantees must not wait for minority and female aepiicants to randomly appear, but racer must use affirmative actio* tachniques (outreach techniques) which require aggressive recruiting programs, tapping all available sources to ensure that men and women of all racial,ethnic backgrounds have an opportunity to compete for employment. The following steps are considered essential to the success of a minority recruitment plan. I. Community Analysis There must be a base of data available to identify the recruitment needs for the community. II. Recruitment and Advertising The medium will be viewed as means of advancing the image of the prime sponsor as well as a viable approach to reaching potential cnadidates. All solicitations and advertisements will state that qualified applicants will receive total consideration without regard to race, creed, religion, color, national origin, sex, age, political affiliation or beliefs and physical handicap. A. Specific Outreach Techniques: 1. Develop a list of various new media with large circulation among minorities and women. Use such media for advertising job vacancies. 2. Use all local minority and women organizations and agencies in recruitment effort. 3. Set up an affirmative action recruitment file in order to- reach female and minority applicants. 4. Maintain contact with educational institutions that have large minority and/or female enrollments. 5. Encourage minority and female employees to refer qualified friends and relatives for positions being advertised. III. Counselling Personnel counsellors and affirmative action recruiters should approach prospective can- didates with a positive approach to motivate them to compete successfully. Counsellors and recruiters should be careful not to prejudge prospective candidates' abilities or their potential. Factors to be be concerned with include: -11- 00253 A. The applicants unfamiliarity with civil service procedures and/or CETA requirements; including written examinations; application forms, oral interviews, physical agility and other CETA — specific requirements. B. A lack of confidence in the "system". C. A lack of self confiedence. D. Prior unsuccessful examination attempts. E. Ambivalent feeling about positions. F. Lack of visible self image with the departments. IV. Cta3ection and Assignmart To ensure that discrimination is not a factor in selection or assignment, the goals established in the Affirmative Action Plan for ethnicity and sex will serve as the client/ participant profile objective for all program activities. Specifically: A. All CETA persons in the Selection and Certification process will be properly advised'in order to carry out this responsibilty. B. The prime sponsor and all contracting agencies will: Choose and design selection devices such as interviews and tests so that they are based solely on job requirements. C. Establish selection practice which are job-related and in compliance with existing State of California Fair Employment practices, laws, federal executive orders, and any other relevant state and federal statues, regualtions and guidelines. D. Ensure that tests and other selection procedures are fair to all applicants, keeping in mind the special problems faced by some racial and ethnic minority applicants who may feel that tests tend to exclude theca. Provide rejected candidates for employment, promotion and training with a written explanantion for his or her rejection when requested. V. Training and Career Development A. Supervisory staff and staff employees will counsel minority and women employees regarding self-improvement and advancement techniques. B. Minority and women employees will be placed in the training positions which lead to skills at sanagement levels. C. Qualifications and experience records of minority and women employees will be reviewed to determine their eligibilty for promotions. D. Every effort will be made to ensure that minority individuals and women are aware of opportunities for promotion and are encouraged to take advantage of such opportunities. E. The prime sponsor will conduct training seminars to assist personnel staff of -12- 00254 subcontractors and subgrantees in impleventing the training and career development aspect of the affirmative action program. F. Staff member (especially minorities and women) will be encouraged to further their formal education, to improve performance and advancement by utilizing funds that are available for that purpose. VI. Assessment Comflonent of Affirmative Action Flan A. The prime sponsor will make available to all CETA staff and participants a copy of the Policy Statement of the Affirmative Action Plan. Additonal copies of the Policy Statement and discrimination complaint procedure shall be placed on the employee's bulletin boards at each subagency. E. Flov. data will be maintained on ethnic and sex composition of CTA staff and clients,. for those selected, as well as those rejected. C. Statistical Surveys on ethnic and sex composition will be maintained and analyzed for all hirings, promotions, transfers, terminations and other employment status changes. D. Discrimination complaints will be reviewed to ensure that discrimination practices, which have been identified, have been eliminated. VII. Affirmative Action and Cammnity Relations A. Successful implementation of the Affirmative Action Program will depend largely upon the understanding of its goals; and cooperation is received from the county-wide community, and the Manpower Advisory Council. It is therefore towards these objectives ' that a special subcommittee on affirmative action will be established—The Affirmative Action Advisory Group. Specific concerns of this group will be: I. Pre-Award Contract Review II. Compliance Reviews III. Complaint/Grievance handling Reviews. 0025 -13- A i S lie � {M v L T t t M Mi- .� � ••ice_ '•''o �< n � = $ c Ln en «' o M r+ « u � 4 a G �u O O t o {' .i tn 3 z+ c c= �'J•, HSC? 'M L •"£ LO r•C:+.T CTO Ln Ln u Z t i-c,C y, all 7j zc co us I- � G 30.• » Y} t�! yC.Js� fSp ni f �� �� { c `J w Q?Z 1I C i�, L V o r �i �O '_;�;� C i�rl 1.:.! i 11+k! C 2 w: (-1 Zi.. 2 wlw Iw( Iw w w � U � Y, •Ct7 MON L ..!n••o i t. ... r! •+f-n v�i a5 0(n j„ = •' ^� �, fl - -:t+lc(� .: � ^!» C21-laio o a b .-1 •n p a�trz 1 In F t i z 1 1 1 I n 0 C", J rz -uns } n sp .^1. � IG:IJIIih• 1^ J! � .-T 9 r O J � I O r t th a » 1�C !^ +�.. rt n o .ti(if :3 [ _ c. �" - .. •-i•O x"11 ami s~� .S Z �'�• !� __ > = �. T � > ;. ��� C c P U w 11 C1 •yar 1 " r i7 + f3 r v r :1 `43 a i1 & H .G.S lain -•1..�..(..(•"t •+j-��••.in w(•hI (n�.+' '1;1 S• b V '' � i« t:b� i�= � ! 1 ! !r•I � 1 I 1! 1 ( 1 1� mss' tU.I.-i AD j 1 q cm N N < - - II Wit=='_;==•r'�..: Y� cI:^-# .1 t :#-I=E�4-'�° t-�. t r `1_ =_sem:-{__+••."•moi:�.�____ -_. c CO C at Q sir ^f-��+_ �I CO t:t N -E T Q jj n!t- 00 --zr co .� O c L ca o N , C 0 } Q C {lnC71 C1N C1 nt-t it CSIn 1:-;IS I3I�'n'i{C c .fo � � I � rn z «{- G tom.;:-{:,.I'_l:.i« �•: .=:_•L.:.[�K#'�.�� qdl 0 N V -{�{# C1`{.,'=�.�.:�•.#.:.#=.[':#-#t'#-r.�':=�.5-• moi,,:#�'.`: n _ I = I �� �I•+I•=1 i Q z 93 _ + < raSrC71 O � In .. - C u nI f,;•=t_ : 'i,"Y 112 Z :v# N IN Cl! N ` • -�•.f'.hj` ��ice.:. i <,.•. 1� LZ•f fn F \, Q .aw --crt I '.,{` '� ,Y� f- ,_• { u n S < >l I` < vi °•- ' 1 nlrii�:ci:=:�lr+�^. I'>+I HL L C C Z�`"^E # - n rf « .i #:: '# I`{. .tnl r:•#-.w: �#.c f.'.I < _ Q. G CI I` p 1 �� i j� ?_ ^•� .i C#;;2 �- # I -�Cr i{i Ia .I re�.� U- C n i`R •• r" is y" ri LU L C7 n X -:-•.� .�'I�. •. .i �f tt Cf1 Cil cn P. C) f- r.i 0% Co DD ? so .I Cl hl fes[) v co < v O 'CisQ'3, I L O 1. lu"I - • � 'CN !- ' -r. ...�' a:•" - � C KS J t► i^ t-:-7. —:I-#= .4 j i'1 C C u c; o a r3 C7 13 Q C ^# # ►- - - a Olt < y C tir I l - - - c_ _ O - r_ o o Z3 =Ciy�o1111`OW3 to < Lt E S- U � i•''�c x`15 •I►1L=I-�C`=- PSE ^,:CU?ATi0N:kL SL' 1 _ ` .. GtAn: evva.�ca County of Contra Costa 06-7004-21 MOD 701 r. O�-•t)��.-f7xAL-rL NVN9=[. L-A w%-.^_E ca T='.L O� t�:5 I tt%.TE (waGE?�.= EM+_wt_rrs wA,^.3 I tAl 1 tai I 9_1 1 tom) I cep City of Antioch Administrative Aide/City Mgr. 1 1014 1014 5.5 4606 Administrative Aide/Police 1 1065 1065 5.5 4606 Golf Course Maint.-Man 1 1031 1031 5.07 4225 Draftsman, 1 _ 1024 1024 6.0 4998 TOTAL ANTIOCH 4 City of Brentwood Account Clerk Trainee 1 600 600 6.13 3680 Maintenance Man 1 801 801 5.87 4700 TOTAL BRENTWOOD 2 Citv of Concord - Accounting Technician - 1 927 927 5.0 4165 Administrative Assistant 2 - 1217 12.17 10.0 8330 Assistant Planner 2 %* 1436 1436 10.0 8330 Custodian 2 808 808 10:0 8080 Deputy City Attorney, = 1 == 1279 1279 5.0 4165 Driver/Scheduler 1 753 753 5.0 3765 Engineering Technician 1 904 904 5.0 4165 Equip. Maint. Storekeeper 1 932 932 5.0 41165 Equip. Maint. Worker 2 949 949 10.0 8330 General Laborer 29 883 883 145.0 120785 Inter. Typist Clerk 4 741 741 10.0 14820 Junior Planner 1 e 1304 1304 5.0 4165 Key Punch Operator 2 762 762 10.0 7620 Leisure-Svc. Asst. 1 4 - 1016 1016 20.0 16660 Maintenance Carpenter 4 1304 1304 20.0 16660 Maintenance Electrician 1 1304 1304 5.6 '4165 Maintenance Gardener 1 949 949 5.0 4165 Maintenance Painter 1 1304 1304 5.0 4165 Maintenance Worko-r 1 949 949 5.0 -4165 Office Clerk •5 665 - 665- 25.0 16675 Pavilion Maint. Ld. Wkr. I • 1047 1047 5.0 4165 Personnel Analyst 1 1 * 1217 1217 5.0 4165 Personnel Clerk 1 809 809 5.0 4045 Police Assistant 13 909 909 65.0 54145 Programmer I 1 1016 1016 5.0 41.65 - Programmer 11 - 1 108 1088 5.0 4165 Recreation Specialist 4 833 833 20.0 16660 Reprographic Typist 1 822 822 5.0 4110 Secretary Clerk 3 770 770 .15.0 11550 Sweeper Operator 1 973 973 5.0 4165 Ticket Sales Coordinator I * 1143 1143 5.0 4165 • TOTAL CONCORD - 94 City of E1 Cerrito Junior Typist Clerk - 1 762 762 8.0 6096 Junior-Typist Clerk 1 696 696 8.0 5568 - TOTAL EL CERRITO 2 Where the CETA wage. rate exceeds $833.13 per =nth the eapl ng agenc4 will fun4 the difference with loci'al.&Vs. = _ i ,•j� r7A-2-702 Jane 2975 00258 _ _ -16- �iiWOYm+nt s/w7 Tr.n:+:1.:.-A estu]bn raS ,.�GU°ATIOi.:,L SL•�•L=..,•• l _ .,_� - COU"iTY OF =11TRA COSTA _. cxr.�: nuraoEw ' 06-7004-21 MOD 701 11 (( 11 3. O:^_J�.:-lOx:,�T:TL G' Ines RaT= WAGE R:•- I c-s I las I sa I ias I <<s I IF) City of Lafayette Laborer 2 728 728 8.0 11648 Administrative Aide 1 800 800 9.0 7200 Laborer 1 693 693 8.0 544 TOTAL LAFAYETTE 4 City of Martinez Public Service Worker 5 * 895 895 34.0 28332 Public Service Worker 1 * 842 842 1.0 833 Public Service Worker 1 *1010 1010 9.0 7497' Laborer i 3" i02 5.0 4025 Data Processing Operator 1 * 975 975 9.0 7497 Typist CIVrk 1 781 781 9.0 7029 Building Inspector 1 *1308 1308 9.0 7497 Park Caretaker I 1 * 929 929 9.0 7497 Laborer 1 802- 802 9.0 7208 Public Service Worker 1 812 812 1.0 812 TOTAL MARTINEZ 14 City of Pittsburg Maintenance Man I 11 813 813 5.0 44715 Senior Recreation Leader 1 * 906 906 5.0 4165 Typist Clerk 4 750 750 4.0 12000 Account Clerk 1 - 773 773 - 4.0 3092 Graphic Design 1 * 917 917 4.0 3332 - Engineering Aide 1 * 874 874 4.0 3332• Plant Operator Trainee 1 * 896 896 4.0 3332 Administrative Aide 1 *1000 1000 5.0 4176 Community Services Officer 1 - 744 744 5.61 3332 TOTAL PITTSBURG 22 City of Pleasant Hill Laborer 2 * 859 859 12.0 19992 Laborer 1 * 859' 859 11.0 8910 Youth Counsellor 1 *1015 1015 1.0 833 Youth Counsellor - 1 *1015 % - 1015 6,0 4998 Municipal Trainee 2 814 814 3.0 4884 Clerk Typist 1 782 782 1.0 782 Clerk Typist 1 782 782 9.0 7038 Code Enforcement Officer i 1 *1017 1017 -1.0 833 TOTAL PLEASANT HILL 10 City of San Pablo Intermediate Typist Clerk 1 * 883 . 883 5.0 4165 Intermediate Typist Clerk 2 * 883 883 4.5 3750 Intermediate Typist Trainee 2 752 752 4.5 6768 Recreation Aide 1 * 894 ! 894 ; 4.5 ( 3750 * Where the CETA wage rate exceeds $833.33 per month the employing agency will n 2922' fund the difference with local funds. - - - - -17- 00259 CCUPATIO PSE ..NAl .�..,... rf%!-1-. nF r#3nrra Costa .. GHANT tVUMDCH . • 06-7004-21 MOD 701 !! "Y.3=! CT.. w..:E�.. �� i.:=ICJL'.T:=N OC T--TAt• 3. 0K:J�AT10NAL Tri-t` O, YJi. RATE VI=CE p%.T-c WA=S I tA7 I cnl 1 ici 1 toi ( (E) 1 tit City of San Pablo (Cont'd) Recreation Aide _ 1 - 858 858 4.5 3750 Planning Aide 978 978 4.5 3750 Jr. Civil Engineer 1 = 1324 1324 4.5 3750 Engineering Aide 1 - 1023 1023 _ 4.5 -3750 Police Officer 2 = 1349 1349 4.5 7506 Police Officer 1 1265 1265' 4.5 •3750 Gardener Trainee 1 839 839 5.0 4165 Gardener Trainee 4 839 839 4.5 15102 Gardener Trainee 2 807 807 4.5 •7263 Gardener Trainee 1 814 814 4.5 .3663 iSt. ttaint. Trainee 2 839 839 4.5 7497 St. Maint. Trainee 1 839 839 5.0 -4165 St. Mairit. Trainee 1 826 826 4.5 3717 St. Maint. Trainee 1 808 808 4.5 .3636 St. Maint Trainee 1 804 804 4.5 •3618 St. Maint. Trainee 1 735 735 3.38 .2486 TOTAL SAN PABLO 27 City of Walnut Creek Clerk 3 762 762 17.66 13456 Typist Clerk 1 762 762 . 7.66 5836 Typist Clerk 1 697 -697 7.91 5514 - Planning Aide 1 958 958 5.75 4790 •- Public Service Wkr. 2 = 834 834 12.445 10366 Rec. Leader 1 2 - 834 834 - 10.01 8340' TOTAL WALNUT CREEK 10 Antioch Unified School District Teachers 5- 1000 1000 4.0 16660 Typist Clerk 1 4 652 652 54:5 11736 Typist Clerk 11 3 736 - 736 4.0 8832 Groundsman 1 753 753 5.0 3765 General Mtce. Man 1 938 938 5.0. 4165 Maintenance Helper 7 872 872 4.98 29038 _ TOTAL ANTIOCH UNIFIED S.D. 21 Brentwood Union School District Teachers 3 892 892 5.0 12495 Custodian 1 885 885 6.o 4998 Secretary 1 792 792 7.08 5609 - TOTAL BRENTW004 UNION S.D. 5 Byron Union School District Tdacher Aide - 1 512 512 6.5 3328 School Nurse 1 434 434 6.491 2817 Bus Driver-Gardener 1 733 733 6.499 4764 TOTAL BYRON UNION SCHOOL DIST 3 -Tee the CETA w ge fate exceeds $833. 3 per month the employing agent will fun the ffcrence with �oca funds. a.TOT:L • ET,. ]iC..7 Jun. 2976 x00260 PS. .:CUPATIOi:AL SL' County of Contra Costa .. GHA7`T NUMIJ�a - - 06-7004-21• MOD 701 I NUwt3=R I C_'TA w:..:.I=n�==IOVIA;--:n 0= TOTAL Z. Or.'.ti�:-T20NALTfZt` OF JOBS f AA:� W,CE r tt+ WAGES I t_a I tat I tct 1 tot I t=t 1 t%► John Swett Unified School District . Custodian 4 727 727 48.0 34896 Painter/Glazier 3 727 727 8.0 5816 Security/Custodian 4 727 727 12.0 8724 Groundskeeper 1 - 727 727 _ 1.0 --127 TOTAL JOHN SWEiT UNIFIED S.D. 12 Knightsen School District Teacher 1 1098 1098 6.0 4998 Teacher 1 852 852 6.004 5001 Custodian 1 685 685 6.o 4116 TOTAL KNIGHTSEN SCHOOL DISTRIC1 3 Lafayette School District Maintenance Trainee 1 774 774 3.9 . 3019 Maintenance Trainee _ 1 752 752 3.9 2933 Maintenance Trainee 1 730 730 3.9 2847 Maintenance Trainee 1 752 752 3.9 2933 Clerical Trainee 1 654 654 3.9 2551 Clerical Trainee 1 735 735 3.9 2867 TOTAL LAFAYE(TE SCHOOL DISTRICI 6 Libertv Union School District Teacher 1 967 967 9,0 7500 _ Teacher Aide 1 614 614 9.0 5526 Teacher Aide 2 614 614 3.0 3684 ' Maintenance Man 1 910 910 3.0 2500" Teacher Aide 1 800 800 3,0 2400 . Gardener 1 748 748 3,0 2244 Transportation Helper 1 748 748 3,0 2i44 TOTAL LIBERTY UNION SCHOOL DIST 8 Martinez Unified School District ' Typist Clerk 3 607 607 5,0 9105 Library Assistant 2 720 720 5.0 7200 Custodian 1 720 720 6.0 4320 Typist Clerk 1 607 607 5.9 3579 TOTAL MARTINEZ UNIFIED S.D. 7 Morava School District Secretary 1 716 716 8,0 5728 Maintenance Helper 1 751 751 _ 8.0 6008 - TOTAL MORAGA SCHOOL DISTRICT 2 Mt. Diablo Unified School District - Instructional Aide I 4 573 573 26.0 14898 Instructional Aide I1 11 498 498 70.0 34860 Instructional Aide I1 13 632 632 85,0 53720 Library• Clerk 3 558 558 19.0 10602" 44here the CETAw g� ate exceeds $833. 3 per month the enpl ing agent will fun the difference with �bca funds. ETA 1-:02 • J7nt 2775 00261 - - - -19- ;. Lr.T!ofe.•nt ar¢:•il^mi��yiizi2bn _ y - - -.. -.. PSE ^ CU?:.TILCiNL County of Contra Costa 06-7004-21 MOD 701 I r.V►�t3se 1 c_-:A rr:.Gz�.':Y��:. �[Xia:.'�r d � TOTAL :. GLCJ�:.Tt7rcd�TML f p= jogs t RAT_ Vr-.=_PLAT'_ tea++�M_KT WA:S _ I tv 1 ca► 1 rc► 1 rD► I t�► ! t=► I Mt. Diablo Unified S.D.(Cont'd) TMC Clerk 1 680 680 7.0 4760 Typist Clerk 5 558 558 24.0 13392 Intermediate Typisx Clerk 17 647 647 101.0 65347 Steno. Clerk 1 664 664 7.0 _4648 Maintenance Helper 6 700 700 -40.0 28000 TOTAL MT. DIABLO UNIFIED S.D 61 Oakley Union School District Teacher 1 953 953 2.25 1874 Teacher 2 = 869 869 11.25 9371 Custodian 1 712 712 - 12.0 8544 Custodian 1 f 678 678 12.0 8136 Food Sero ce'Worker 1 480 480 • 10.0 4795 TOTAL OAKLEY UNION S.D. 6 Orinda Union School DPstriet Account Clerk 1 716 716 6.0 4296 Custodian 2 783 783 10,0 7830 Groundsman 1 '764 764 6.0 4584 Maintenance Mechanic 4 ^ 936 936 22.9 19147 . Maintenance Craftsm n 1 '» .1012 1012 6.0 4998 Naturalist 1 736 736 - 6.o 4416 Utility Worker 1 581 581 5.527 3211 TOTAL ORINDA UNION S.D. 11 Pittsbura Unified School District Custodian 7 746 746 44.0 32824 Typist Clerk 1 694 694 15.0 10410 TOTAL P17TSBURG UNIFIED S.D. 10 Richmond'Unified School District Teacher .9 833 - 833 69.074 - 57.561 Teacher Aide 3 461 461. 15.01 6919 Teacher Aide 2 482 482 10.01 4823 Teacher Aide 2 527 527 - 11.01 5800 Custodian 2 769 769 11.0 -8459 Security Officer 2 831 833 10.0 8333 Press Operator 1 788 788 -6.0 4728 Typist Clerk 2 643 643 11.0 7073 Typist Clerk _ 1 615 615 5.0 3075 Typist Clerk - 1 613 613 5.0 3067 Site Supervisor 1 414 414 15.0 6210 TOTAL RICHMOND UNIFIED S.D. 28 San Ramon Unified School Distrtct Music Library Trainee 1 697 697 8.005 5580 Multilith Trainee 1 659 659 8.0 5272 *14here the CETA wage exceeds $833.33 pe month the ploying a ency wil fund-the ifference with local funds. C TOTAL rrA 2.211 Jun. 2975 ov2sz - - - -20- 1 . - s�E :,.a�U°::'1101::.L SC... ;,::: r __. ,. .i.ir�:, •- County of Contra Costa G;ZANT /-I11yi9EA ! 06-7004-21 MOD 701- ' 3. O:�.J�:.:iD�aLTr:i= I Or YJ;S ! Rc:_ I vir.;Eart_ �_tu>,w uLrr, WAGES { CA) I cal 1 rc: I rat ( i<i San Ramon Unified School District (Cont' Career Center Clerk 3 587 587 19.0 11153 , Custodian 2 783 788 6.0 4728 TOTAL SAN RAMON UNIFIED S.D. 7 Ambrose Recreation & Park District 1 Groundskeeper 1 675 675 .1.0 675 Groundskeeper 2 700 700 10,179 7125 Groundskeeper 1 700 700 12.0 8400 TOTAL AMBROSE REC. & PARK 4 j DISTRICT , East Contra Costa Irrigation District Maint. Wprker 2 1006 1006 9.2 7700 (Clerk Typist 1 602 602 4.6 2800 TOTAL EAST CONTRA COSTA 3 IRRIGATION-DISTRICT Pleasant Hill Recreation & Park Dist. Park Aide 2 690 690 17.0 1T730 Clerical Aide 1 596 596 8.37 4990 TOTAL PLEASANT HILL REC. 3 PARK p1STRICT , San•Pablo Sanitary District Maintenance Trainee ' 5 * 9C8 908 7.0 29155 . Sewer Maintenance Worker 1 = 1016 1016 1.0 833. Sewer Maintenance Worker 1 ' 908 908 • 1.0 833 TOTAL SAN PABLO SANITARY 7 _ DISTRICT Housing Authority of Contra Costa Co. PBX Operator - Clerk 1 634 _ 634 6.47 • 4105 Computer Operator Trainee - Prj. 1 712 712 5.0 3560 Special Projects Asst. 1 743 743 5.0 3715 Clerk 3 604 604 15.0• 9060 Clerk 2 614 634 10.0 -6340 Housi-ng Management Aide 1 666 666 5.0 3330 Building Inspector Trainee I * 1600 1600 .5.0 4165 Security Officer 3 * 1199 1199 15.0 12495 Maintenance Aide 4 754 754 20.0 15080 Maintenance Aide 1 791 791 5.0 3955 TOTAL HOUSING, AUTHORITY 18 State of California PSE 11. (Range A.1.) 1 618 618 9.0 5562 PSE 11 (Range A.2.) 1 646 646 9.0 5814 PSE 11 (Range B.2.) 7 705 705 49.0 34545 .14here the CETA wage rate exceeds $833. 3 per month the erpI ing agencl Trill fun the difference with local funds. e-'TOT._ ETA 2.203 jut" 2975 '00263 t ! PSEy =UPATIONAL SL*-«.-..._ I. County of Contra Costa .- exsu.r erumnSR 06-7004-21 MOD 701 Mur-3=R ' CT%-w^:E .=a•��=={Cr't^��n O^' T.^.Y»L 3, o-cu.,aT30.&AL Tr,-L-- + OF »�s 1 w»T. vrt.c=�.-_ is wv_rrr._rr. ` WAGES - �:.� 1 nor ! ici I roti i re► I r--t State of California (Cont'd) PSE III (Range A.1.) _ 1 721 721 9.0 6489 PSE III (Range A.2.) 1 753 753 8.0 6024 PSE 111 (Range B.Z.) 6 823 823 42,0 34566 PSE IV (Range 6.2.) 1 833 833 _ 7.97 66% TOTAL STATE OF CALIFORNIA 18 Contra Costa County Account Clerk Trainee 3 662 682 21.0 14322- Accountant-auditor I 3 _j42 10:2. 21.0 1.7493 Administrative Aide 3 * 860 860 29.0 24157 Administrative Analyst 5 * 1078 1078 46.0 38318 Appraiser Aide 2 * 874 874 13.0 10829 Clerk 11 666 666 34.14 22740 Collection Services Assistant Trainee 3 766 766 27.0 20682 Custodian I 2 807 807 5.0 4035 Data Processing Equipment Operator Trne 2 .785 785 20.0 15700 Deputy County Counsel 2 * 1320 1320 12.0 8330 Driver Clerk 3 * 922 922 12.0 9996 Home Health Aide 2 644 644 -8.0 5152 Hospital Servicer; Worker 2 714 714 10.0 7140 Human Services Worker I 5 736 736 30.0 22080 - Human Services Worker II 16 778 778 42.34 32943 Human Services Worker III 2 * 860 860 12.0 9996- Junior Appraiser 1 * 1036 1036 4.0 3332 Junior Draftsman 1 * 932 932 1.0 833 Personnel Counsellor 1 * 1131 1131 6.0 4998 Planning Aide 2 " 917. 917 24.0 19992 Planning Technician 10 * 917 917 40.0 . 33320 Public Services Worker I 2 807 807 8.0 6456 Public Services Worker II 7 = 860 860 30.0 24990 Sheriff Services Assistant 1 * 1084 1084 10.0 8330 Storeroom Clerk 2 * 863 863 17.0 14161 Typist Clerk Trainee 12 604 604 40.84 24668 TOTAL CONTRA COSTA COU'iit .105 = Where the CETA wage rate exceeds $833 33 per aontn, the empl ying age y will fu d the difference with local funds. 12,195,915 a.To::._ :1':- r- � 537 f-,:-=�-:.....�__:.�"�~�� 2747.994 sra z.zca June 2471 . 00264 (frS R�rAa�t.;EN7 OF'{„A©On Empinvm.rJ +I.4 Ir,mtn; :.omns.ir+n�n apAmr i PROGR_"M SUR'..V.A=,Y 06-7004-21 MOD 701 2. PAI-AE SPONSOR LIAISON OFFMIi i =. 0-ECK ONE John•N. Christolos, Civil Service Department 372-2586 � 0-rrnx is Q o-„sa - Oti:-ItatMO,. O: FUNGI A,43 JOBS A. PRIM. SPOINSORI SU3^.RA+vTI£ S' U.`Ir a J785 043. F 9.FUNS a ARE:.S=RVEa 7.POZ'U'r.'-ION City of Antioch - City East County 32,350 4 23,394 City of Brentwood City East County 3,520 2 10,357 City of Concord City Central County 91,600 94 .479,298 City of EI .Cerrito City West County 24;050 2 14,298 City of Lafayette City South County 20,300 4 30,032 City of Martinez City Central County 15,250 14 113,826 City of Pittsburg City East County .24,850 22 120,009 City of Pleasant Hill City Central County 28,250 10 -59,785 City of San Pablo City West County 21,150 27 127,440 City of Walnut Creek City Central County 48,050 10 . 59,063 - Antioch Unified School District East-County 33,000 21 98,295 District - Brentwood-Union School District East County 4,600 5 27,375 District - Byron Union School District. East County 3,000 3 14,770 District ' c John Swett Unified District West County 3,000 12 65,771 School District Knightsen School District East County 3,500 • 3 16,196 District Lafayette School District South County 21,000 6 22,321 District Liberty Union•High District East County 3,000 8 38,861 cool District Martinez Unified School District Central Cou 2p,000 7 35,794 District - IC TGTAL E:•A 2-_SI 0026-5 -23- • - LLS DEPA.:Tr.LP:7 ..c !nq^fP cmygrrn.nt'•.e tu:nu+; ;.cmmtuutton � - 7. �."Gst.Vl t NY••x S�St.� __. ' PROGRAh'. SUN'6&'. FZY 06-7004-21 MOD 701 John N. Christolos, Civil Service Department 372-2586 1g o Orr Or FUNDS A"D J'J?. 4_ PRIME SPONSOZ11 1 SVBGRanTEE S.7YP£ ap ( I (5 E.N7.OF untT b.aR:.:. _Rva T ` .YJrJL:.:tDN Jo ZS 4. FYNCS Moraga School District District South County 10,000 2 . 14,580 i Mt. Diablo Unified District Central County 110,000 61 ._322,891 School District _ Oakley Union School District East County 3,000 6 38,364 District � Orinda Union School District SoutH County. 5,C00 11 -62,058 District ' Pittsburg Unified District East County 25,000 10 55,620 School District Richmond Unified District West County 40,000 28 .146,648 School District San Ramon Valley District South County 20,000 -7 . 36,437 Unified School District A,,nbrose.Recreation and. Special. East County 10,000 4 18,499. Park District District East Contra Costa Special East County 7,000 3 12,954 Irrigation District District ' Pleasant Hill Recreatior Special Central-County 40,000 3 19,890 and Park District District San Pablo Sanitary Special West County 50,000 7 44,911 District of Contra Costa District County Housing Authority of Non-Profit Whole County 510,000 18 93,460 the County of Contra Public (Excluding Costa Corp. City of Richmo d) State of California State Whole County 590,000 18 127,701 Contra Costa County County Whole County 590;000 105 598,826 t - 3a za-� 537 . ( 2,949,724 ETA 2.2:1 -24- U.S.DLtAPT. C.+T Or LAI,o& • 1'-jnDM•-I+-w: —1 TriMnA:^C-m - CET.d tr z itAr:71'�,N NAME ArvJ ACJRf!S CRA►JT r+UM^ER 'n';_'• County of Contra Costa - 06-7004-2I Administration Building Martinez, CA 94553 IL izt:t tar a x at y:uaed to be Z. the t=-'==5: e' c:=ned Luz s G".:. 71:1c H t•:-•rded sot pu::to to be" :.;It yros=-m Cir_•=by L=s zv:vr---job wets:6 nn.`r aster bsir Wd ax ss!2e=t:tr an:.1/:to:s=ay of e---tl rat or t=nna:ad from rr._•tr.tt— t�^-d ea;P!oy =t- - .1=:.$r7:-3tY+'.i:�b:'C-btr G--.: by 6:TrO:.SJ:c A?=' ?jrd::a=wul .;joUt3 a vi_.t r :-i z :^�': c`t=e bt easlyd b. vise-Cary r-=,v to at z t: F o,:�p'•= -a 5 ---7 o s-+. job tr.:b the pa w-or aprc- :mit ea7 zd*:ISd be atm•:4cin for tbt Sts:: LTL =ate the P='3ed a---mrd��e-:i�-�cf i:1r?i -o�c'a:ive by moat+ '77%t touts it D.__..br..Mcr• J=e.asr: :`b_3:A=L-- v t4 for escirs im Pzr: 'of thr Ea4•^_t l:t=cation Su^urs7 L NU.143ER OF INDIWD1.AS tr..i.NN`-D TO E£E►c;t.7Lt.= ( 111.' cUMUt.%. IVE OROJECrED EXPENDITURES F1.: tEj ND OF EACH XIDNrH SY 1.1J.VT31 1 C2 *:A• Y y��' ••'_ :YlY:Y1 fA M 1' v t { Z' 26 Qui?17 15 = 523 �t� u I C 1 6� 493,717 ZZ oiiT r x o1v171Ci � 523 `}iN 0 V1716� 976,557 11 _ 11 p 1 G 7 =1' D JE IC 17 h ) 505 ='t=' D EI 017161( 1,458,419 1 1 917986 J 1.Y i7 � 458 -:,.: _�� 1 t 1 F EF E 7 273 €€ tr B1717 2,353,978 f� 1 P 1 c ?S k1 15 j7 p ` 141 �- it A RW71 '2,579,250 _ _I c� A I° ft P P 103 {>- AIPIR17171 2,703,850 r1 !k l;• b b 72 -�`i I Iv 1717 2,782,590 J P 14 G t 44 r , JlUirr 1717 12 847 838 r P I 23 '� ' IU i ! k 2,887,708 I tAl LTI G1 7171 21A It IL17 17 2.910,768 slEIP17I71 0 'w- S EIP 7(7I 2,949,724 IL A.Y=VIOi.SLY£Mi•,OYED EY SoNSOR OR 1i:� �-. "`>..- �+• 2 FOR REGIONAL OFFICE USE ONLY : CONTRA-- IC=Y I ' Vto=1 1 -25- 0026.7 In the Board of Supervisors of Contra Costa County, State of California October 19 ,19 76 In the Matter of Agreement #26-025 with the Blood Bank of the Alameda - Contra Costa Medical Association IT IS BY THE BOARD ORDER ID that its Chairman is AUTHORIZED to execute Blood Bank Agreement #26-025 with the Blood Bank of the Alameda - Contra Costa Medical Association to provide for the procurement, transfer, and availability of blood for County Medical Services, effective September 1, 1976, until terminated, and under terms and conditions as more'particularly set forth in said Agreement_ PASSED BY THE BOARD on October 19, 1976. 1 hereby certify that the forepdng Is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Wtness my hand and the Seat of the Board of Attu: Contracts S Grants Unit &gwv6m cc: County Administrator affixed thkl thday of October . 19 76 County Auditor-Controller County Medical Director f R. OL.SSON, Clerk Blood Bank By Do"Cleric M Crai R.TP:dt! 00268 BLOOD BANK AGREE_--- r :lumber - 025 26 The Blood Bank of the Alameda-Contra Costa Medical Association, hereinafter called "Blood Bank," and the County of Contra Costa for its County Medical Services, hereinafter called "Hospital," make this agreement on this 1st day of Seotember, 1976 as follows: Wli REAS, Blood Bank is duly licensed as a blood bank under the laws of the State of California; and WHEREAS, Hospital is duly licensed as a hospital under the laws of the State of California; NOW, THEREFORE, it is agreed by the parties as follows: 1. Blood Bank agrees to supply, insofar as the same are available and subject to its inventory, when and as ordered by the attending physician, the Hospital's requirements of whole blood, by unit or component, and Hospital's requirements of blood components and blood derivatives. 2. Hospital agrees not to obtain blood, blood components and blood derivatives from any source other than the Blood Bank, with the exception of the items the Blood Bank is unable to furnish, and then only after Hospital has verified the need for such items and has received consent by the Blood Bank. Hospital agrees to release uncross-matched units in inventory, as requested by the Blood Bank, for emergency use by another hospital. 3. Blood Bank will draw all donor blood, through its mobile unit operations and at the Blood Bank's headquarters at 6230 Claremont Avenue, Oakland, California. The Blood Bank will coordinate and control all donor recruitment activities for the Hospital and its patients. The responsibility of donor recruitment is vested in the Blood Bank and the hospitals it services. 4. Blood Bank agrees that, during the term of this agreement, delivery of blood will be made daily (Monday - Friday, except holidays) by its vehicles to Hospital. Emergency blood supplies shall be delivered by Blood Bank to Hospital at Hospital's request by the fastest, most reasonable service available; provided, that if Hospital requires the use of a delivery mechanism that Blood Bank determines is not reasonable under the circumstances, Hospital shall be responsible for the costs of delivery. S. Hospital agrees to abide by the American Association of Blood Banks Standards, current edition and/or the applicable Federal Drug Administration rules, regulations and standards, as well as the applicable California statutes, rules, regulations and guidelines, and such directives as the Blood Bank's Medical Director shall issue concerning handling, storage, inventory, shipping and pretransfusion testing of blood and blood components. i 6. Hospital shall report to Blood Bank's Medical Director within forty-eight (48) hours the occurrence of any serious reaction suspected to be due to transfusion of blood, blood components or blood derivatives, as well as all known occurrences of t post-transfusion hepatitis. A serious reaction is one which contributed to death or i significant prolongation of hospital stay. All reports shall be made by telephone and confirmed in writing as soon as possible. Hospital agrees to cooperate fully r with the Blood Bank in any necessary investigation of such incident. . -1- Microfilmed withboard orrd i 3 . BLOOD BAS M AGREDIEIT _ (� CC'�� C; ' Number 2 S — 025 J - 7. Blood or blood components that must be delivered before full processing will be issued only at the request of and acceptance by the patient's attending physician. Blood Bank's acceptance form, requiring the attending physician's signature prior to release of the subject units, shall accompany said units and the original of such form shall be returned to Blood Bank. Results of final processing shall be reported by Blood Bank as soon as possible by telephone. If such unit, or a portion thereof, is no longer required, it shall be returned as soon as possible to Blood Bank. - 8. Hospital shall pay Blood Bank in accordance with the "ACCH.k Blood Bank Schedule of Charges" attached hereto, which is incorporated herein by reference. Representatives of Hospital and Blood Bank shall by mutual agreement establish written administrative procedures regarding: inventory levels, billings, return of unused blood, holding of blood for cross-match, return of outdated blood, use r of blood credits and reserve accounts, reimbursement procedures, and such other items as 7pay be appropriate. Blood Bank currently provides consultation and specific laboratory procedures at no additional charge. �i 9. This agreement may be modified or amended by a written document executed a - by the Blood Bank-and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. 10. This agreement shall be effective from September 1, 1976, until June 30, 1977, and shall be automatically extended thereafter from year to year, unless terminated ' by not less than sixty (60) days notice, given in writing by either party, prior to a the anniversary of the contract year, and provided further that this agreement may also be terminated at any time by either party for cause upon thirty (30) days notice given in writing- IN WIMIESS WHEREOF, these signatures attest the parties' agreement hereto: BLOOD BANK OF THE ALAHEDA- A s CONTRA COSTA MEDICAL ASSOCIATION COUNTY OF CONTRA COSTA, CALIFORNIA i d By By P. Kenn dLuance R. Hello, ControllerC airman, Boardof S rvisors Attest: J. R. Olsson, Clerk } By 51-2242A Mo nig Deputy Recommended by Department By ezzlog!L 4?" Designee Form Approved: County Counsel RICHARD A.BORTOLAZW By Deputy i - 00270 ; -2- - 2 - 0 25 -1{ .Iuaber , BLOB ANK SCHEDULE OF CHARGES EFFECTIVE DATE: P41ARCH 1,1974 COST TO PRODUCT SERVICE PROCESS TOTAL FIRSTDONOR SECOND DONORJPATI_NTAFTER FEE I-Ee CREDIT CREDIT i 2nd CREDIT' V.:TOLE BLOOD Isco al S25.00 + S25.00 550.00 S25.Co 525.00 0.00 VJ40Lc BLOOD(580 m) (H_PARINI S25.00 525.00 550.00 S25.00 525.00 - 0.00, PACKED CELL MASS S25.00 525.00 550.00 S25.CO 525.00 0.00 IS76 C'CK-21 DAYS) PACKED CELL MASS 525.00 i S25.00 S50.00 SZS.CO $25.00 0.00 (SPEC:aL-24 HOURS) tWHSUFOL°HLOCD-CALLS)CoarPDDR S25 00 S25 00 S50.00 S25.00 525.00 O.CO { Iti74O PLATELET CONCENTRATE S25.00 ' S25.00 $50.00 S25.CO 525.00 0.00 .i - i PLASMA.FRESH FROZEN S25.00 ! S25.00 S50.00 S25.CO S25.00 0.00 ;4 PLASMA.FACTOR Vlll (CRYOPR=CIPITArE) S3.00 S24.CO OR 3 UNITS OF CRYOPRECIPITATE f �l PLASMA.FacroR vw $40.00 - S40.CO One Unit Plus S15.00 0.00 taasern ii (PYLAR.FACTOR VIII M.00 - SSQ.00 One Unit Plus $15.00 0.00 PLASMA.FACTOR Vlll S40.00 (as;Moua) 540.00 One Unit Plus S15.00 0.00 >;Ho-Gall (oRTHo) S42.50 f - S42.50 S25.120 $17.50 0.00 (CUTTER) GAMULSN RH IDOW) S30.00 i - S30.00 One Unit Plus S5.00 0.00 RHO4MMUNc(LEDERLE) 532.00 - 532.00 One Unit Plus S 7.00 0110 (KOY PLASMA.FACTOR I (I:CY:/E-CUTTERS) $25 $50.00 ^ S50.00 S25.CO .00 0M� h PLASmA.FACTOR IX (PROPL=X-HYLAND) S50.00 I - S50.00 S25.CO S25.00 0.00 CAMASTAN(10=1 525.00 - S25.00 One Unit --- 0.00 _ EXPIRED uNlrs S3.75 - S 3.75 TO LABORATORIES ONLY ClHOL=_3L00091AS.UlA) # Explanatory Notes I 1.* The above Service Fees are charged for the blood product itself. 2. The above Process Fees are charged for the various laboratory tests, e.g., blood typing, which are performed on the blood products. 3. Blood Bank shall credit Hospital for each unit of blood product donated as shown above, such that no fee payment will be required on one unit of blood product for every two units donated. j s In the Board of Supervisors of Contra Costa County, State of California October 19 , 1976 In the Matter of Approval of Contract #26-029 Community-Wide Transfer Agreement (as amended) for Medical Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-029 Community-Wide Transfer Agreement, as amended, and requiring no payment by either party, developed jointly by the Hospital Councils of Northern, Central, and Southern California and the California Association of Health Facilities, effective as of this date and to run indefinitely unless terminated according to terms of the Agreement. PASS® BY THE BOARD on October 19, 1976. 1 hereby certify that the foregoing is a true and corned appy of an order entered on the minutes of said Board.of Supervisors on the date aforesaid. orifi: Human Resources Agency Mrdness my hand and the Sed of the Board of Attn: Contracts A Grants Unit Supenimm cc: County Administrator affixed Wol9th day of_ October . 1976 County Auditor-Controller County Medical Services J. R. OLSSON, Clerk Contractor / By 222adge Deputy Clerk . ary orals EH:dg 00272 ' r California Association of Health Facilities and Hosplial Councils of Northern California, � Contra) Callfornia, Southern California, and Lan Diego TRANSFER AGREENMNT BETWEEN HOSPITALS, EXTENDED CARE FACILITIES AND SKILLED NURSING HOMES A.GENERAL PROVISIONS: Recognizing that hospitals, extended care facilities and skilled nursing homes share responsibility for the continuity of good patient care,and that the hospital members of Hospital council of Northern California,Hospital Council of Central California,Hospital Council of Southern California, Hospital Council of San Diego and the nursing home members of the California Association of Health Facilities, hereinafter referred to as "Organizations", have a community of interest in this responsibility, the respective Organizations have developed this Transfer Agreement. The provisions of this Agreement are based upon the requirements of Title 45 CFR 249.10, 249.33 and Title 22 California Administrative Code Section 51215 and were selected from a compilation of recommendations from the participating Organizations, from the California Joint Council to Improve the Health Care of the Aging,and from the American Hospital Association,and in accordance with Title 20 CFR 405.1133. Primary consideration has been given to the medical and social needs of the patient. The communities encompassed by this Agreement are the geographic areas of the respective Hospital Councils listed in the schedule attached to this Agreement as Attachment"A." Participation in this Agreement is open to all institutional members of each Organization which are and continue to be licensed by the Department of Public Health or Department of Mental Hygiene or are exempted from licensure and which are certified by the Department of Health Care Services. However,participation is entirely voluntary on the part of each insitution. Participants can transfer patients to any other participant anywhere in the community and benefit from a uniform policy of transfer. In addition, a permanent Liaison Committee between the Organizations has been established to assist the participants in administering the Agreement. It is suggested that individual institutions keep records of each transfer to support the requirements of 20 CFR 405.1133 and Medi-Cal Regulation Section 51215(a)(9). To implement this Agreement the authorized representative of the individual facility shall sign three copies and forward them to his respective organization. A fourth copy is maintained for the institution's file. Each organization «ill then provide to each institution a list of the facilities in its area which are a party to the Agreement and forward them to his respective organization_ A fourth copy is maintained for the institution's file. Each organization will then provide to each institution a list of the facilities in its area which are a party to the Agreement and forward to the Department of Health Care Services in Sacramento,California,an executed copy of this Agreeme��r1� with an appropriate endorsement indicating that the facility is a member oft 2!! Organization. Miaofi!m--d with board order 1 B. TERMS: Hospitals, extended care facilities and skilled nursing homes, as signified by the signature to this Agreement of an authorized representative, do hereby confirm their authorization to the Hospital Council of Northern California, Hospital Council of Central California, Hospital Council of Southern California, Hospital Council of San Diego and the California Association of Health Facilities to enter into this Agreement and each of them do hereby agree as follows: 1. When a patient's need for transfer from one of the herein named institutions to another herein named institution has been determined by the patient's physician, the institution to which transfer is to be made agrees to admit the patient as promptly as possible, provided admission requirements are met, in accordance with Federal and State laws and regulations. 2. The transferring institution will complete and send with each patient at the time of transfer, or in the case of emergency, as promptly as possible, the standard transfer and referral forms agreed upon and attached hereto to provide the medical and administrative information necessary to determine the appropriate- ness of the placement and to enable continuing care to the patient. The transfer and referral forms will include,but not be limited to,such information as current medical findings, diagnosis, rehabilitation potential, a brief summary of the course of treatment followed in the transferring institution, nursing and dietary information, ambulation status, and pertinent administrative and social information. 3. The hospital shall make available its outpatient diagnostic and therapeutic services in accordance with the orders of the attending physician provided customary requirements for such services are met in accordance with Federal and State laws and regulations. 4. The transferring institution will be responsible for effecting the transfer or other appropriate disposition of personal effects,particularly money and valuables,and information related to these items. 5. The institution responsible for the patient shall be accountable for the recognition of need for social services and for prompt reporting of such need to the local welfare department or other appropriate sources. 6. The transferring institution will be responsible for effecting the transfer of the patient, including arranging for appropriate and safe transportation and care of the patient during the transfer in accordance with applicable Federal and State laws and regulations. 7. Patients, or if indicated, patient's relatives or other parties responsible for patients,shall be contacted by the institution transferring the patient prior to the transfer,except in cases of emergency. 1A OOZ7 3 8. Charges for services performed shall be collected by the institution rendering such services, directly from the patient, third-party payer or other sources normally billed by the institution,and no facility shall have any liability to another for such charges. (This provision does not preclude separate agreements between institutions for the sale, purchase or exchange of supplies or services including drugs and diagnostic or therapeutic services.) 9. The Governing Body of each facility shall have exclusive control of policies, management,assets and affairs of its respective institutions. No institution shall assume any liability by virtue of the Agreement for any debts or other obligations incurred by any other party to this Agreement. 10. Only institutions named herein which are, and continue to be, licensed by the Department of Public Health,or Department of Mental Hygiene or are exempted from licensure,and which are certified by the Department of Health Care services are parties to this Agreement. 11. Nothing in this Agreement shall affect or interfere with the rules and regulations of an institution as they relate to medical staff membership privileges of physicians in the institutions. 12. No institution shall use the name of any other participant, or of the Hospital Council of Northern California, Hospital Council of Central California, Hospital Council of Southern California, Hospital Council of San Diego or the California Association of Health Facilities in reference to this Agreement in any promotional or advertising material. Nor shall this Agreement constitute an endorsement by any signatory of any other signatory institution,and it shall not be so used. 13. This Agreement may be modified and amended from time to time by mutual agreement of all parties and the approval of the Department of Health Care Services. 14. This Agreement shall be in effect no longer than one year from the date effected and shall be renewed at least annually. However, it may be terminated by either facility upon 30 days written notice to the appropriate Council, the Association, the Department of Health Care Services, and the Bureau of Health Facilities Licensing and Certification, State Department of Public Health, 744 P Street, Sacramento,California 95814. The Agreement shall be automatically terminated as to any facility that fails to maintain its licensure or certification. 15. This Agreement may be signed in counterpart and all signed copies will be considered a part of an original when the same have been filed with either the office of the Hospital Council of Northern California, Hospital Council of Central California,HospitalCouncil of Southern California, Hospital Council of San Diego, • the Department of Health Care Services and the California Association of Health Facilities. 16. The Hospital Councils of Northern California, Central California, Southern California, San Diego and the California Association of Health Facilities do not assume any responsibility for the performance of the terms of this Agreement or the care and treatment rendered in any particular facility. 00275 The undersigned extended care facility or skilled nursing home hereby authorizes and instructs the Department of Health Care Services to insert hereinafter in the space provided, the name and location of the closest hospital that is a signatory to this Agreement. INSTITUTION Contra Costa County (county Medical Services) B VS: Chairman, Board-of Supervisors J. P. Kenny' Title ADDRESS 651 Pine Street CRy Martinez Mail: 2500 Alhambra Avenue, Martinez, California 94553 DATE 0 C T 19 1976 To be filled in by the Department of Health Care Services HOSPITAL NA Distance from extended care facility or skilled nursing home NA APPROVED NA 00276 Sul rt i o:vi C=•L!FOgNiIA ASSOCIATION OF i•:.=ALTH FACILITIES March 27,•1975 TO: All &killed Nursing Faclllties - f -FROM: Robbin fllcwoff, htembe.ship Services S 9B,r£CT: Co nmurdt f i'{ide Transfer Agreements An amer_du on_to the Community Wide Trans's_ftametnact Is printed"a s the reverse side of this wemo:an3utn. . Yo%w Commu itv N Rale-Transfcr Agreernent is a privilege of metnbership Ln the CralFfo-alfa Assoc!zUon of Health Facilities and::Ill ;e carcaue oily vi-lion membership in the Ass=latlon is te:anin::ted_. . If gai; are a signal •to the Community Wide Transfe-Agreement. g�sase staple this memorandum. to your copy of the Transfer Agmerient. r - - L; - TO COI VE, TRE =31TD:. sT::r:MD, PZ-.X.X TO Ji:L' rc: .. �:r;: ;. s :I�,,. .YO TIM' L i:.s::Ie_a •... .+-...�•a,..f.: T_E CAL CR "L? Assoc'u-MOT.", OF HMA—TV-17 FACILT_11 3 AND 1:4CS-Y-M a CO N—C_i-3 O: FO:n.t_ERN CA••:�FORIAV., CE=:ii~=� C.:i._.'t7;ta'UMI, S-1UTKEELiv CAT=Z"012.1A. PWD SAN DI -B30!1J�']i�`C THAT t1�T.♦ . '3'. , n T•:,7�. CO:I `{Ii ITy— ^Iiia. ! ..:i a r�•aG...=+_�t �a Cr 1�:.. : a ►ID:a J. all E. :Y•7.::LfoaENd IS I;a.I:LOi fSMMENJ L AS F.!LS.Ua►S: � ... 1. ll,E rr%s s:.:.-'_:CE OF Pir r..Y►r ru,P 1 i= 13 DE 1 X.7—r.D. - 2, THIS AGREEMENT S:L;LL CONIFirEt IR EFFECT INDE .M.'r aLY. C'-�T� �t'n3!?:s:i�:.SSO:;i�:i 'i OF :?.'-ALT- i }&CIL 'M S3'—•S�^f��,'"""r �v.''a.'ry.�'.�.'Si+ awl•fn Title Zxecu!P.2 V:oy Prosid%.--t .. ... -rri, Paer✓'� �'.st�r�r Ir`r-i0..='--�' ��.'�it, '�•. `+.s�tii a :!)Cr? si-•. t.i;: .s Cit.... Qa. _'!CO a ave CE" ir^,kL CALIFFORE • HOSMIAL COUair':=.C SCS' 121'.h CALI.L0 .=LA 40eS �+r�Ts,>� p=:-ss:•-rte I:y —:"•%'�_� r=3'-�_ v!�� Title :I �_ J C�•�f SaOaes/: :L .01U CM, vl SAN DIEGO By�_ ti-tea' c.3'�`-_i'T"51� Title 7,-Y- PAC:i i YY S• By i__ Title Address City. Z:p Date :., ... • 002'78 { tt itlu q a C C a O C 1 i p V L ! a }C V3 r • ! 7 O Q r z t r = a a 1 F c u N r � Z q U j O C C q t a CLa as CL o i n a ru t} < a = =1i 3 v 3 �o L w' v. L 'a^i� _ < Q U Q ;j •3a < tel^ n O M • '0 4� iii a � f 4 q aQ F e <z ^�C• a 4 r_ a; O LI F u 'a a s i1 r< " +�. z U o_+w y W a y " V u r a r_• Z 2r./ q u S N Zvw Ln ; a z '*' O N -a a "'�4 2 a W a IL V — a c a w a ' a oQ. p `p w73r 3 C 3 S 0 a a p O 4 ua r < < CL 1 iiaN a > It O 1 c� � r • tl o a O C m �_ w O 7 r C {a J C N N G a i O C a a d c Q = Y a 0 2 i n 4 o F c .pr d N Q In c 'y C - V � 3 �' V O 4 • 3 C.. IV, 3. da N Z a Y u M. O r �ar rJ j CL Z O 3= q M O r a "0 Nr a :2Z < «1 ; 4 4 4 u M w c O 7 W O LL _+ O c F r CL 0.2 y zo Or F ;r z z a _ �'- 2� J� p s. 4 y O a a C a r .. tl c QE a •p A O `• b b P.r 1.,a z' O C W O p Y 4 T < a OH033H 1VSH333H 0NV H3dSNVHI 1N-gUVd In the Board of Supervisors of Contra Costa County, State of California October 19 ' 19 76 In the Meter of Appointment to Association of Bay Area Governments Emergency Medical Services Task Force. The Board of Sup6rvisors does hereby confirm the participation of Contra Costa County in the Association of Bay Area Governments (ABAG) Emergency Medical Services Task Force by appointing Supervisor James P. Kenny as the Board's representative to said Task Force, said appointment to be in effect as long as ABAG is responsible for administering the Health, Education and Welfare/Emergency Medical Services grant for the Bay Area. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: No. Shari Staglin, EMS Witness my hand and the Seal of the Board of Project Director at ABAG Supervisors Director, HBA affixed this 19tbday of_ October . 19 76 County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk o bie G! errez H-24 317615m 00280 In the Board of Supervisors of Contra Costa County, State of California October 19 In the Matter of _ Revised List of Projects for Funding under Public Works Employment Act of 1976. The Board on September 21, 1976 having received a tentative list of projects for submission to the Economic Development Administration for funding under the Public Works Employment Act of 1976; and The Public Works Director having this day submitted a revised list of projects for submission for funding under the Public Works Employment Act, and having advised that preparation of the applications has been completed; IT IS BY THE BOARD ORDERED that receipt of the afore- said revised list is hereby ACKNOWLEDGED. PASSED by the Board on October 19, 1976. I hereby certify that the farms in6 h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: "County Administrator Witness my hand and fhe Sed of the Board of Public Works Director Supervisors Director of Planning aid "lCthdoy of netohPr . 19 County Auditor-Controller /J. R. 01 N. Clerk By�n�LyIC2.,) L //L�lW t,.c . Dtputy Clerk Helen C. Marshall H-24 3,76« 00281 ' In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Authorizing Issuance and Sale of Temporary Notes. The Board of Supervisors on September 28, 1976 having authorized the County Treasurer-Tax Collector to solicit bids, Without advertising, for the temporary borrowing of $15,000,000; and Upon recommendation of the County Administrator, the issuance and sale of temporary notes, pursuant to Government Code Sections 53840 through 53844, in aforesaid amount is hereby authorized and the Chairman, Board of Supervisors, is authorized to execute necessary related documents. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed thisl9thday of Oetnber . 197 J. R. OLSSON, Clerk By Deputy Clerk Ma raig (D) H-24 3/7615m 0028-2 In the Board of Supervisors of Contra Costa County, State of California nernber 19 . 19 Z. in the Matter of _ Approval of Architectural Services Agreement with William M. Maguire, Architect, for Flood Control Building Addition, Martinez. (1003-086-7711-744) The Board of Supervisors APPROVES, and AUTHORIZES the Public Works Director to execute, Architectural Services Agreement with William Miner Maguire, Architect, Walnut Creek, for design services for the Flood Control Building Addition at 255 Glacier Drive, Martinez. The Agreement provides for a total fee of $17,500 to be paid to the Architect. Further, the Board of Supervisors DIRECTS that no seraices shall be provided under this Agreement until approved grant funding is obtained under the "Public Works Capital Development and Investment Act of 1976", or other funding is approved by the Board of Supervisors. The foregoing order was.passed on October 19, 1976 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, Y. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias.- 1 hereby certify that the fonmpinrp h a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Originator: P. W. Dept. Witren my hand and the Sed of the Board of (Buildings & Grounds) Supervisors cc•• public Works Dept. affixed tha 19th day ofOctober , 1976 Wm. M. Maguire `�, J. R. OLSSON, Clerk via P. W. By . o . Deputy Cleric County Auditor B.pOUS via P. W. 00283 •s, ltT FIWX1 Vii' •L SER •r. Tn ble of Contents zMe AP.TICLE I General Intent 1 APTICLE II Description of Project 2 ARTICLE III Basic Services of Architect A. General 3 B. Schematic Design Phase 4 C. Design Development Phase 4 D. Construction Documents Phase 5 E. Construction 3hase 5 F. Documents p-d Drawings 7 G. Time Perio@s 8 ARTICLE IV Extra-Services by Architect 9 ARTICLE V Architect's Fee 10 ARTICLE VI Payments Under this Agreement 17 ARTICLE VII Duties of•Architect 13 ARTICLE VIII Duties of County ARTICLE IX Cancellation of Agre2'ment or - Suspension of Project ARTICLE X Termination of this Agreement . 18 ARTICLE XI Supplemental Condition I5 ` EXHIBIT "A" Fee Schedule 21 APPENDIX Microfilmed wifh board o"W . • 'e, "FO et hPICHIT[:(TLt:1. N 4„ Contra Costa County, Californif This Agreement is made on JULY 6, 1976 P by and between the COUNTY Or CO:T1T..1 COSTA, a political subdivision of the State of California, hereinafter called "County", and William t4iner Maguire, Architect, 45 Quail Court. Walnut Creek, CA. 94596 (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 other 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 execution of • this project. For that reasoa.the pr.3fessional architect is hereby retained by the *'Aunty. A clear understanding, at the outset, of the relationships and : obligaticns between the County and the architect is of the utmost importance. This Agreement forms the basis of the professional relationship between the County ar.d the Architect. -1- . t, . Article 11 Description of the Project. A. The project contemplated under this fgreement, and the general location thereof, are described as follows: Design and construct an additional building at Flood Control Building Site, 255-Glacier Drive, Martinez: The building shall be-designed in strict accordance with the attached program (Exhibit B). B. All written eommmications from the County to the Projects Architect regarding the design progress for this project sha11 be knorn as the "Project Scope" and are hereby made a part of this Agreement by reference. C. T,he tentative construction cost is hereby declared to be Two Hundred Fifty Thousand and No/100 Dollars dollars- ($ 250,000 ), • -z- � 0028'6.: Article III Basic services of Architect The Architect represents and shall reirder 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 herei.; 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.comp!iance 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 liy the governmental aSencies with jurisdiction over the project. 4: When the County desires to obtain aid from Federal, state or other governmental agencies, 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 partially 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 County deems necessary or as requested by the County. -3- ��� / ' . 6, lrchi�ett• c?:::l l prrfur:n such duties as may he neccasary and . A—h arc usually performed by an(Ohitect•and which are necessary for the successful com;JletiorL of the project, even though not specifically called for herein. B. Schematic Deni^n 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 the basic mechanical and electrical systems to be utilized. 4. Exterior elevations and a rection of the facility. S. An estimate of the construction cost based on square foot prices and the Architect';, judgment. C. Design Development Phase shall be an outgrowth-of detailed study of the considerations described in sub-heading B. above. It will be presented to the Board for its approval and shall consist of the following: 1.. Two line floor plans fully dimensioned. 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. Submit for County review Manufacturer's cut sheets for all electrical • and mechanical items. - - 00288 . 1- 5. 1h, 'ne el-nations-arid necticus as --*:rnpriatc.• G. Filial cost estimates. Vic County will closely and thorouf►i1y rcVJdu the find cost estimate submitted by the Architect and the County may obtain_ independent cost estimates to assist in its evaluation. The final approved cost estimate Wilt be agreeable to both parties. D. Construction Documents Phase 1. Ibrking Drwzings and Specifications shall be prepared outlining, for bidding and construction purposes, the scope and details-of the architectural, mechanical, electrical, structural, and general engineering Stork to be performed by the Contractor. _ 2. Complete the selection of call colors and finishes and' submit a display•board shcnring samples of same. 3. Unless directed otherwise by the County, the Working Dravings and Specifications shall be prepared so that the vork viU be*executedvjnder one contract.- - 4. llhen so directed by the Ccuaty', the Architect shall in- dlude in the bid documents provisions to receive alter- --nate bids and Amit 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'*pnings, as veil as methods for inspecting and servicing.' E. Construction Phase 1. Bidding Procedure vill be administered by the Couaty with assistance from the Architect who vil.1 do the following; a. Handle all arrangements and distribution of the con- cact documents. 00289 r • �'• Prrpra a acid din-tribute all r-ef in to the contract ' o documents. c-. An.•-ucr questions, and provide clarifications directed to the contract documents. d. Assist the County in reviewing the stivmitted 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 follovs: 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 ead transadt to the County all shop drawings, submi;ta?s, operating instructions, equipment lists, maintenance manuals, etc. c. Vhen requested by the County, provide technical direction. _ (Such requests will be kept-to a mintm= by the County.) d. The Architect and each consultant approved by the County shall make 3 • visits to the site at the com- pletion of the work under their discipline or as in- vited by the Crunty. e. The 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 whea caused by errors 00290- _ . _... . . _ *or omissiens in the contract ibm"Ontz, shal-I be paid for in accordznce with Artielc :'.t,-B., page lh. F. Documr_•nts and Drawin,;, 1. All contract documents shall be prepared by the Architect exccpt General Conditions, Bid Forms, Instructions to Bidders, and other standard County Items vhich 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 resign Development phase for checking purdoses. Up to h copies of Architect's final cost estimac_. c. Up to 8 copies of the working drawings and speci;i- cations for-finalchecking purposes. d. Upon final approval of the above-mentioned working drawings and specifications, the Project Architect shall furnish the County up to Thirty (30) complete sets of plans-and specifications. The County reserves the right to request additional copies of plans and specifications as may be required, and only the direct printing costs ofwhirh will be at additional County expense. 3. As-Built Tracings a. The County will make the "As-Built" corrections to -- the-plans and specifications. Upon request the Architect shall deliver to the County the original traodub, -T- c. tII �i t e even-- his Arte..eat is -.t:='n&-.ed be a Cher 'k..ry f6r &zLv reus:II -tate:er, L:rUS `..a al the Qr1g!=a_° tr a__a_s a..•_ and ottler ptrtiw—,L do_.r.ts sba�I be tun=ed over to the C uaty en: swell *e_aM t::e rzopr of the County. C. Mme z ..'.".t sha - bine held ..BxM:eSs Cy :.he cz,tr . for 1:abi:_=-4e5 =:8t: (I) lewjl-. elrez y fro= m3difiCat-IoL o. tring-es of Uhe docu-eats by the CDunts, anti 2) -Result directly from construc__or. execution o= :reczi ce when the *-ah" Let' is not retened u notice the construction st;;ervisioc. riods: it is unrers tool and geed Aaat ti-me is of the essence in this •re_MAn:. and the Scbematic Design rJase of he work shall stn_- ~- upon receipt of written notice to proceed. 3t is record:.- -stat it is ; _:ac:i:z' to set up a tri3a schedule for Scbe=atic Design =:ase and the Design Devel.-,.)- meat Passe because during these passes there is an intern-related exch.arige of infc_r._tior be:.-een the Co=ty's various departments and the A:dhitect. after tae Design DW-relor:meat Phase of the -wk has been accepted by the County, the Architect shall gro:eed with all due diligence to com Iete the Const"ruction ibcument Phase. Toe roe;ng ravings and Specificetions shell be ready�� for printing of :.be con-act co_-=eats .-Min calendar Bays c_ the date s::: .=i=anon is given tQ the Ax-caitect to :raceed :-its t::e •�r3t:r� �a-ewes =.ss.. :::.r;c or. each item of .—service as specified_is this Article sha': procend sttT-:. se upon ;ritteh notification as provided by this Agree--nt and until such notification, architect shall not proceed with any subsequent©-00121292-1 of service. Article IV Extra Services I)v the Architect A. The following services, insofar as they cause the Architect extra . e.pense, and if authorized by the County, will be paid for by the County-as provided in Article V, Par. D. 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 purpos: 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 muvable furniture, equipment, or articles which are not included in Che construction contract. 6. Arranging for the work to proceed should the Contiactor default due to delinquency or insolvency. t 7. The preparation of m=asured drawings of existing structures as authorized by the County. 8. providing and accommodating code and regulatory requirements of any applicable governing agency-which become newly effective after the date of advertisement for bids. -9- 00293 _ : _rlt Y. Architect'- -4 A. Rbe County agrees to pay the Archlte-_t for full performance of architectural services for the Construction Documeats and Construction P•nases herein, a total fee of $17,500.00 based upoa the approved cost estimate submitted at the com- pletion of the Design Development Phase. This,estimate gill be adjusted doumward or upward to conform to the actual con- struction costs based upon one construction contract, together with the sum of all beneficial change orders to the contract, however, the total adju$tment vil:. cot exceed a 10 percent Increase over the approved estimate at the Design Development phase even if the County elects to wrard the contract at a higher amount. In the event the C:uaty modifies the scope or the tame table, after approval of '.;hz Design Development Phase, the approved estimate and the Architect's Yee based thereon will be adjusted appropriately as mutually agreeable. B. .Rrrors and Omissions in-the Contract: documents which are dis- covered before the project is put to bid shall be corrected by . the Architect without cost to the County. Architectural services required to make changes is construction resulting from errors .,nd omissions in the Contract documents Which are discovered after the contract is let shall be performer by the Architect wilLheut cost to the County. C. The Architect shall reimburse the County for the cost of construction work which is unnecessary and non--beneficial to the County, which is the result of gross errors and/or omissions in the contract documents. -3.0- 00294 . r_icle V Architect's Fee (CoW d) D. &tra services shall not be rendered by the Arcldtec oder this Agreement unless they are first authorized in sriti--6 by-the County. The payment to Architect for extra services shall be at the rates set forth is "Dchibit A". _ ;xx E. The Architect's fee specified in P-aragrapb A, above, except as otherwise expressly provided in this Apceement, shall constitute full compensation to the Architect for the services under this ' r, i Agreement. F ^. x. ' ' r i 4 • '.002 . - A. It is urreed that payments to t.'ic Project Architectchccll be made as follows: Payment Number Basis of ;'a)Mut Total Fee 73ve 1. Approval of Schc=�Ltic Drawings 11% 2, Board Approval of Preliminary 1hans anal Specifications 18% •3. 50% Completion of Working Drawings 24% 4. Board Approval of 7,brking Drawings and Specificatioas 24% 5. Receipt of Construction Bids 18% �. Completion of 2% of Construction 3% 7. Ccmpletiun of 75% of Construction 8. 35 Days after "Notice of Completion" Ls Recorded 2% Total 100 % • 1. b&.,xa Services: Payment for extra services shall be made at the rate set forth in Article V, Para. D , on. a monthly basis, upon submission of a Statement of itemized cost therefor. -No 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 specifications and will pay only the direct printing costs of same. 1 00296 Irti.c)c VII Duties of Architect ' A. If the lowest bona fide bid received by the County for the-project 1 exceeds one-hundred ten percent (110x) of the revised final- cost estiriatc, and if the Conuty so requests, the Architect shall 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 . t t furnish without cost'to the County the revised plari;, and specifications Ln the number required by the County for rebidding. This provision. , .will be enforceable only if, the t;ounty advertises for bids within t . e ninety (90) days after final approval of the completed construction i documents. B. Architect shall employ all civil, s.chanical, electrical and structural j engineers and other consultants as.necessa y to prepare any item of service listed in Article III. Said consultants shall be licansedz . ? by the State of California to perform their special services. •A11 drawings prepared by consultants and included'in the contract documents shall bear the appropriate stamp and signature of the appropriate con- sultant. The structural consultant shall be a registered structural ' engineer. Each consultant being considered shall receive a copy of this Agreement and shall acknowledge to the Architect in writing, with carbon copy to the County, that be has read and understands the Agreement and, furthermore, that he agrees to assist the Architect with all the services and duties mentioned herein as they apply to the specialties for which he is retained as a consultant. All consultants retained by the Architect shall be approved in writing by the County. _�3_ 00297 F icle VII Duties of Architect (Con't). C. Every emplover of labor performing or providing the services to be performed or provided under this Agreement shall carry and pay for such workmen's compensationinsurance as is necessary to fully, indemnify tt1 himself and to protect his employees under the workmen's Compensation { i Insurance and Safety Act of the State of California and to relieve the Count} from all responsibility thereunder in connection with the performance of the Agreements and, upon the execution of the Agreement, shall file with the County, for approval at to'adequacy, a certificate or certificates that such insurance is in effect. The Architect shall provide a certificate of insurance for errors and omissions or =!practice satisfactory to the County in an amount not less than $100,000 which shall be sent to the County within ten days after the order to proceed is given. A policy containing a deluctible clause of not dere than $5;000 is permissible. �T1� In addition to the above, the Architect shall . obtain and maintain during the term hereof, Comprehensive ?a-eckiear+-tee-tom -tioerz•;-Elie =crb-l-ic-�t�r Liability Insurance, including coverage for owned and non- aLtfl-'�•.?�"C='iJ�"^��G Zs:s'CG1-�e+�ri�n-L+a-fsMs1*n--Pat -twe owned automobiles, with a minimum combined single limit coverage of•$500,000 for all damages due to bodily injury, _ YY sickness or disease, or death to any person, and damage to -i•h�a-fil-e-aa�-d-Lirr�ac-aa?iers��38E, property, including the loss of use thereof, arising out of -euro--brie_s7-i-.jam-^_�s-fe-o:-�icer'r rr"-ev.e•�r-m re -.e-each accident accident or occurrence. Consultant shall furnish evidence -zrt:ee.�ez-oec�re.-c-_Wind-grog_rcy-�a-r�?ie�rY_t7- :wer_eree.+- o£ such coverage, naming Public Agency, its officers and -p vYfcing-for-a-?=es r-oi-.-off-? a-toss-f:ftq-llxr ed-do-liz-s-(�employees as as additional insureds, and requiring 30 days written notice of policy lapse or cancellation. . 00298 .. -1L•- Article fJI Duties of Architect (Con't.) : D. The Architect shall not assign, sublet or transfer his. interest or any part, thereof in the agreement or any moneys due or to'becoa.+ due hereunder without the written consent of. the•.County. J • - n . f' ':h(. orc•_-al� of the I.ru;c:ct; ludittl; the gencral - admiui straLion of Lhu conutructiou Contract, %:M l be rccompl isIled by the Buildinr, 1'rojects Division of the County Public ltiorys Depart- mant, for and on behalf of the County. ' B. The follouinL 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 proc-ptly thereon, notifying the Architect of any and all decisions thereon;' - 3. The r.ourty vill act promptly in all tatters requiring its attention so as not to unreasonalily delay the wort: of the•A:chitect in the erection and construction-.of the project. - 4. provide one or more project inspectors who will conduct the diy to day construction inspection. _ 5. provide all necessary construction testing. services. 6. Korify the Architect iu vritinr, of apparent deficiencies in aaterials 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. a. provide 24"x36" tracing paper for working drawings as required by the Architect. - -9. County shall not assign, sub-let or transfer this Agreement or any - part thereof without the written consent of the Architect. 10. County gill prepare all Change Orders. ll. During the construction phase the County will contact Architect prior to making significant changes to contract documents and Architect's response, it received, will be duly considered by County. -16- 00300 Article IX GZncellztion of Agreem•rnt or Sunnen:ion of project A. The Cainty or the Architect may carcel or suspend work under this Agrcca:cnt upon written notice to the other party, for any reason whatever. The Architect shall imediately cease $11 work under this•. Agrcc=nt 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 Architcet,•the Architect shall receive compensation as follows: 1. For approved items of service under Article 111, compensation shall be in the amount outlined under Article V. for the item of service fully performed by the %rchitect. 2. For items of service on which P proceed order has been issued by the Counts but vhich have not, fully completed and approved, •rlie Architect shall be comper-sated for the service in an amount proportionate to the amount of work actually accomplished. 3. In no event shall .the total compensation paid 'under the ismdiately preceding paragraphs exceed the. total of the payments speclfled in Article V. for the respective items of service to be furnished by the I.rchitect. 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 cancellation of this Agreement or suspension of Work by either the County or the Architect, the Architect shall furnish to the Couucy 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. �- 00301 -. Article w Termination of this ACrccmcnt ' This Agreement shall automatically terminate one year from the recorded date.ofj: tiling 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 providedunder Article Vr, Par.D., Extra Services, and shall be performed only upon • w written instructions by the County. 00302 Article X1 Supelemental Cociditiou_- � s • - �:- 7 3 ; K iT - 00303x s Ili l�'I1'I�;; % vREOF, thel County ani ne Architect have caused their names to be subscribed hereto by their duly auth- orized representatives on the date appearing on the first page " of this Agreement. CONTRA COSTA COUNNY ARCA "ECT PUBLIC W0R,',S DIRECTOR By B G� Vernon L. C i n e Name and Tit Public Woeks Director dba RECOMENDED FOR APPROVAL: . A. G. Will, CiSunty A ministrator R. i. Rygn,, Deput!ywPtiblic Wor Director FORM APPROVED: JOHN B. CLAUSEN County Counsel By �o Deputy -20- 00304 ' ARCHITECrMAI. AC.REVI-MTr - FJt11Iii1T _g" - -Cli%RCF PATES A. 1. Time by Classification of Personnel: O _Principal Architect SZZ�' per hour Project-Architect 2-k times payroll Job Captain 23y times payroll Senior Draftsman 2� times Pa • yroll -Junior Draftsman 2k times payroll ; Clerical 2 times payroll. in no case shall the 2-� times payroll exceed the Principal's hourly rate. 2. Consultants- • - Architect's consultants' time shall be paid at Architect's cost which shall be cocputed by applying the applicable J above rates to consultants' persona=l. Detailed statements of consultants' bills shall be submitted as part of Architect'.- -bill rchitect':•bill for services. Transportation: Cost to Architect for transportation will be considered as included in the above charges and no extra payment will be mad_. . therefore. Expenses for essential trips to areas outside the Bay Area will•be reimbursed by the County only,when the County. ' has issued prior written approval therefore. . .. , -i •i s•. : 00305 ' �SPEOPOSED OFFICE ENPANS10 FLOOD CONTROL & IMTE3 CONSERVATION BUILDING A. LOMMON, NATURE, AND FU P.POSE: The location is the existing FloodControl Building site at 255 Glacier Drive, Martinez. • The contours generally slope doxm tot-yards the north and east and are formed partially by a land fill. The purpose of this project is to provide office space for two (2) county departments. The staff of one department will be 10-15 people, while the second staff will number 4-13 people. The building will be designed to accomodate those services required by the Project office staff and with flexibility to accomodate staff growth to the upper rangesindicated above. Duplication of services offered within the confines of the existing building shall be avoided if possible. B. GENERAL CONSIDER_ATIONS:• The Architect shall,-throughout the entire design process, consult and coordinate with the Public Works Department to develop a program satisfactory to all involved. The Scope of Work is not intended to constitute a complete and final descrip- tion of the requirements pertaining to this project, but merely states basic intent and conditions. It is the Architect's re - sponsibility to investigate, develop, and formulate a complete and workable program and system within the framework outlined herein and obtain necessary state approvals and clearances. The Architect shall be cognizant of the problems and function of an office building. His design shall reflect the function of activities of the proposed occupants, Environmental Control and Real Property. In performing his professional services, tha,Architect is relied upon to have undertaken a study of existing conditions and pro- ject requiroaents. The resulting design will reflect a logical and feasible project which can be constructed usably complete within the construction budget of $250,000 (Two Hundred and Fifty Thousand Dollars). All possible efforts should be made from the very outset of the design stage to survey, analyze and control cost factors with adequate margins of contingency. Landscaping will_be designed by the County and bid and installed under the construction contract. 00306 -71o�:d Control & l:atc�^.:.scrvation.Bldg. cantiizued C. DESIGN CONSIDERATION: The design and location of the new facility shall give due regard to the following influences: 1. Maximum use of existing office services 2. Maximum use of existing utilities 3. Maximum use of existing parking . 4._ Minimum reduction of existing paved parking and service area. 5. Minimum interruption of existing office and maintenance areas during planning and construction. 6. Requirement for public access. 7. Interraction between new occupants and existing Flood Control Office staff (and future change of occupants). 8. Economy of construction based on appearance of new construction being similar and compatible to the existing building. The site location should also allow for future expansion of any- or all buildings located within the confines of this site The design consideration will take into thoughtful regard the potential heavy maintenance problems. All materials and equip- rent used shall have ease of maintenance and cleanability. D. SPACE REQUIRE, ENPS• I. Environmental Design 1. Office - Division Head 125-150 sq. ft. 2. Office - Assist. Div. Head 100-125 sq. ft. 3. Associate Engineer 108-125 sq. ft. 4. Assistant Engineer 80-100 sq, ft. 5. General Offices - three each 80-100 sq_ ft. 6. Draft/Tech. Area to accomodate 5 people 450 sq, ft. 7-,--Adjacent drafting room space for general office procedure 250 sq, ft_ -2- 0030x7 8. • Secretari(* .1 at 50-75.sq.ft. 5B. -75 sq. ft. 9. Storage 400 sq. Kt. 10. Conference Room 200 sq. ft. 11. Map and plan files 100-sq.• ft. 12. Library 150 sq, ft. 11. Real Property 1. Office,Division Head 125-150 sq. ft. 2. Right-of-flay Agents (8) 100-125 sq. ft. 3. Conference Roost 150-200 sq. £t. 4. Storage Area 150-200 sq. ft. 5. Secretary (2) 100-1:25 sq. Et. I 6. Piles 150-200 -sq. ft. III. General a 1. Reception/Lobby w/public access 150-250 sq, ft. 2. Restroomms _ 3. Public telephones 100-150 sq. ft. • 4. Mechanical 300 sq. ft. 5. Electrical 75 sq. ft. 6. Telephone 50 sq. ft. 7. Janitorial 50 sq. ft. 8. Microfeesh - Xerox 150 sq. ft. IV. Other Requirements 1. Verify Existing utilities 2. Parking 3. Paving (walks) 4. Exterior Security (fencing) S. Fire Detection system 6. Exterior lighting 7. Emergency power 8. Access to existing building OOW. . Division Head (L•' C) A Absolutely Necessary E Especially Important Assist. Div. Head = I Important• C7 O 0 Ordinary Closeness T �wi U Unimportant Associate EpLineer = U X Undesirable Assistant E ineer D A Drafting QUO �0 Conference Rooms r O O Ij fibra = X tl u +! OU �L Secretarial U X U U ' v /J Y. Letter Files ET 1.!U `t)� T p 1 D 0 0 X X,Y t I Co machine u T 0 �' Q\ '� " x U Supply storage u Uj 13 U a U u uStor age I LI U Z; :r � x u U U Maps and Plans U X x 1! X U U 11 X Y• 0 r. U Display Charts X Y n 0 • L1 U Restrooms x y x X X x x O U;% U x x X X U L BluePrinting O Y, Y. U 13 X O Y l! ll� Division Head (RP) X O 11 U lu u Assist. Div. Head T it I U LJ i ht- f S f' ll U Mechanical 9 Electrical Ph ne t CE-. .__Mr_ 1.... 1 10 NO Lt Cff [:!IA77 •n17C 00309 MAP FI✓tGlr� Off 160 FST 1 �A5a1FT. UPrLLY �rOR irt 'y'. SLt1EA9 _ �} _ ._ .-nom �EA• M. C34 00310 In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 IL In the Matter of Approval of Consulting Services Agreement with Woodward-Clyde ' Consultants, Oakland, California (Work Order 5269-926) The Board of Supervisors AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Woodward-Clyde Consultants, Oakland, California. The Agreement is for an investigation of geologic hazards in the Civic Center area for the new Contra Costa County Detention Facility. The Agreement provides for a payment maximum of $4,700, which shall not be exceeded without written authorization by the Public Works Director. The foregoing order was, passed on October 19, 1976 by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, . E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias., I 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 Originating Dept: Public Works Supervisors cc: County Administrator affixed this Mdoy of Ortnher . 19 County Counsel County Auditor-Controller I R. 01 N, Clerk Woodward-Clyde Consultants (via P.W.) Public Works Director By /�G�� . Deputy Gent N.PODS 00311 H-24 3/76 15m CONSULTING SERVICES AGREEMENT 1. S;ecial Conditions. se Special Conditions ar�ncorporated below ' by' reference. (a) Public Agency: rontra Cntta Cnunty (b) Consultant's Name & Address: ,iI, 271n Adelina StrFet- QaklondCaiifernia 5'3e•77 (c) Effective Date:_ n[+nhAr 14- 1979 (d) Project Name, Number & Location: Geologic Hazards Evaluation, Detention Facility Project, County e1v�1_ Centel , ima H160%, ea. (e) Payment Limit: 54,73:1_ NO 5269 2: Signatures. These signatures attest the. parties' agreement hereto: CONSULTANT By z- .s c.. - fSac����boar✓�v �c s�G '�Gtirvci �f (Designate off cial capacity in business) State of California ) ss Contra Costa County ) ACKNOWLEDGMENT (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 pursua is by-laws or a resolution of its Board of Directors. OFFICIAL SF,AL Dat / 7 JAMES'D. FEARS ?S CAUFORfi c- iq —�y� CONTRA COSTA COUNTY Notar Public (SEAL) Y1 �ssiw,6FiraquZu•197S ' P LICA NCY y - '� �• -.- ftAt'PPRi34EEL 94553 Vernon . e Cline John B ClausCounty Counsel Publi arks Dir 71111 �� By: Deputy 3. Parties. Effective on the above date, the above-named Public Agency ^d 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, �.ttached hereto_ and made a part hereof. Insurance. The Contractor shall provide a policy or policies of compre- iensive 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 Jamages because of bodily injury, sickness or disease, or death to any person end 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 t}1e 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 ac:•J 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 Appendix A M Appendix B _iuoiiimad with board orde[ 00312 WOODWARD-CLYDE CONSULTANTS CONSULTING ENGINEERS.GEOLOGISTS AND ENVIRONMENTAL SCIENTISTS L 7 WESTERN REGION 2730 AdM.M St...t P.O.Ba 2a075 �rRLa�iT Te4a'337.627 October 11, 1976 76-P-2196 Contra Costa County Public Works Department 6th Floor, Administration Building Martinez, California 94553 Attention: Mr. Thomas M. Finley Project Manager Gentlemen: PROPOSAL FOR FAULT STUDY PROPOSED CONTRA COSTA COUNTY DETENTION FACILITY Martinez, California It is our understanding that a site for the proposed Contra Costa County Criminal Justice Facility is to be selected within the Civic Center area of Martinez, California. A review of the available geologic data indicates that the Martinez area, like the rest of the San Francisco Bay Area} is located within a seismically active region. This data indicates that the region contains active faults which have been a source of strong earthquakes in the past and are expected to be the source of strong earthquakes in the future. These data also suggest that a concealed fault traverses a portion of the Martinez and the Civic Center area. This fault has not been classified as active, or potentially active. To date, no one is suggesting that there is sufficient evidence to justify any such classification. This fault is only significant to this project if it is active or potentially active. It is our understanding that the purpose of this study is to assess the existence and activity of the concealed fault and to assess any possible impact on the proposed facility. Scope of Work The purpose of the proposed scope of work is to provide an assess- ment of the concealed fault which is reported to pass near, by Sims and is shown on maps. It does not appear prudent at this time to PnoespW Offices wAnchorage AK.Atlanta GA.Salon Rouge LA.Surhngame CA:Clucago IL_Chtton NJ•Denver CO. Houston TX:Kansas City Imo.Los Angeles CA.Now Orleans LA.Now York NY Oakland CA Omaha NE.Orange CA. 00313 PWtouth t teehng PA"Portland OR.Rockville MD Dago San CA San Franelseo CA.San Jose CA Sconsdale AZ--St Lou-*MO VS Contra Costa County -2- October 11, 1976 conduct any extensive subsurface exploration (trenching) across the reported fault trace until the basis for the fault has been examined, the evidence for its existence has been analyzed, and subsurface exploration appears to be feasible and has a good chance of providing meaningful results. Therefore, it is pro- posed that this phase of study not include subsurface explora- tion but be limited to review of the available data, interpretation of aerial photographs, and surface reconnaissance of the site and general vicinity. If, at the conclusion of this phase of study, the evidence suggests additional studies are necessary, then a program of subsurface exploration could be developed. It is proposed that the present phase of study include: 1. Review of available geological data from the U.S. Geological Survey, the California Division of Mines and Geology, the County of Contra Costa, our files, and other sources. 2. Discuss the basis and the evidence for the existence of the concealed fault in Martinez with Sims (the author) of a recent U.S. Geological Survey Map showing the concealed fault. 3. Interpret aerial photographs of the Martinez area with special attention directed to obtaining the oldest photographs available for the area. 4. Discuss the evidence for the existence of the fault with the California Division of Mines and Geology. 5. Obtain and review a computer printout of any micro- earthquake activity recorded within the Martinez area by the U.S. Geological Survey. 6. Conduct limited reconnaissance of the reported location of the fault trace in the foothills southeast of Martinez and continue the reconnaissance northwestward into the Civic Center area. 7. Conduct a reconnaissance of the Civic Center and the immediate vicinity along the reported fault trace for any evidence of fault creep, or evidence of stresses to man-made structures that might be related to active fault displacement. W000WARO-CLYDE CONSULTANTS 00314 Contra Costa County -3- October 11, 1976 At the conclusion of this Phase I study, an assessment would be made as to the significance of the fault to the Civic Center area and the proposed Detention structure and recommendations could be made at that time as to the need for any additional studies. The study would also assess whether or not the evidence justified special land-use restrictions or limitation zones in the vicinity of the reported fault trace. Once the above tasks have been completed and the data has been analyzed, the results will be documented in a report. The report will document the study conducted and the sources of information that have been utilized in our discussions and in our analysis, and will include maps showing the source of data and the results of the study. The report will also include a bibliography of pertinent published and unpublished reports, and other data utilized during our study. Cost Estimate and Schedule It is proposed that our charges be based on hourly rates in accor- dance with our current Schedule of Charges and Conditions, dated February 9, 1976, which is attached to and made part of this pro- posal. It is estimated that our charges for the scope of work proposed herein would be in the range of_�4200.to $4700. The latter figure will not be exceeded without your prior authorization. We could begin work on this study within a few days following receipt of your authorization to proceed. Verbal conclusions could be given about four weeks thereafter, and a report could probably be issued five to six weeks after we are authorized to proceed. We appreciate the opportunity to submit this proposal, and are looking forward to being of service to you on this project. If this proposal meets with your approval and you wish us to proceed with the investigation, please sign where noted below and return one copy to this office, or give us your authorization. If you have any questions on the contents of this proposal, please call us. sincerely your 00017 Charles L. Taylo Associate Edward Margason �~ Associate sb Encl. Schedule of Charges and Conditions AGREED TO THIS DAY OF , 1976 ��5 WOOOWARO-CLYDE CONSULTANTS i SCHEDULE OF CHARGES AND CONDITIONS WOODWARD-CLYDE CONSULTANTS Effective February 9, 1976 (Western Region) The method of establishing the fee for our services is as set forth in Manual No. 45c of the American Society of Civil Engineers' Committee on Professional Practice. Our charges are divided into four categor- ies: Personnel. Outside Services. Equipment, and Tests. PERSOMML: Personnel charges are for technical work. Charges are made for technical typing as in the preparation of reports and for the time and costs of printing as in the production of reports. Direct char- ges are not Made for secretarial service, office management. accounting, mad maintenance since these items are included in overhead. Charges are computed by multiplying salary cost by two and one-half. Salary cost includes direct payroll costs, payroll taxes, vacation, holidays, sick leave, and employee insurance. For technical typing. printing, laboratory, and graphics, averages for each group are used instead of individual salaries, For all unionized engineering technicians. a flat hourly rate of $27.00 is charged. For all others. individual salaries are used. Current personnel rates are as follows: Personnel Hourly Salary Cost Technical Typing..................................... S 6.26 Reproduction (printing).............................. 7.64 Graphics............................................. 8.80 Laboratory Analyst................................... 8.90 Engineer or Geologist Assistant...................... 4.25 to 7.04 Staff Engineer or Geologist.......................... 7.04 to 11.52 Field Engineer or Geologist.......................... 10.17 to 12.01 Senior Staff Engineer or Geologist................... 9.61 to 14.78 Project Engineer or Geologist........................ 12.93 to 17.73 Senior Project Engineer or Geologist................. 14.41 to 19.21 Associate............................................ 22.00 Principal............................................ 26.00 Senior Consultant.................................... 30.00 Court appearance as an expert witness will be charged at a rate of$600.00 per day, plus expenses. The full day rate will be the minimum charge for any portion of a day. Preparation for a court case will be charged at regular hourly rates. Time spent in travel in the interest of the client will be charged at hourly rates except that no more than 8 hours of travel time will be charged in any day. When it is necessary for an employee to be away from the office overnight. subsistence will be charged. For union member employees, per diem of $22 per day will be charged. For all others. actual costs of, or a negotiated rate for. living expenses will be charged. A multiplier of 1.15 will be applied to all personnel expenses. OUTSIDE SERVICES: Drilling, bulldozing, trenching and similar grading contract work in connection with exploration on which WCC administers a subcontract will be charged at the cost rate times 1.25. Other outside services and equipment rental items will be charged at the billing or cost rate times 1.15. Common items which this 1.15 multiplier applies include: equipment rental, printing and photo- graphic work, computer time purchases (which are increased by a factor to cover computing equipment leases). special insurance, outside consultants. travel and transportation, subsistence (or room and board) and long distance communications. EQUIPNENT: Automobiles and trucks (in excess of 50-aile-round-trip)....... $ .20/mile Soil sampler, sample tubes, and pickup truck use for exploration........................................... 8.00/hr. Large refraction seismograph................................... 100.00/day. 300.00/week Strong notion monitors......................................... 225.00 to 350.00/2 week minimum Borehole logger................................................ 75.00/d3y. 250.00/week. 750.00/month Downhole Shearwave system...................................... 150.00/day, 500.00/week Shearwave baaser (crosshole system)............................ 300.00/d3y, 1,200.00/week Resistivity surveying equipment................................ 75.00/day M.ignetoaeter................................................... 75.00/day h.itr.:earthquake recording station.............................. 475.00/month Earthquake data bank........................................... Use charges quoted on request Slope Indicator - Half day..................................... 50.00 Full day..................................... 80.00 (Installation and materials will be estimated on request) Aerial Photographic Camera..................................... .10/frame ($20.00/day minimum) Aerial Photography Library..................................... Use charges quoted on request Ou31s (over) TESTS: Field Tests/Field Density 0 (sand method)............................ $ 6.00/each Field Density Tests (nuclear method)................................. 4.00/each Laboratory Tests/Prices for laboratory tests are based on two-and-one-half times salary costs for laboratory personnel plus a charge for laboratory overhead which includes equipment, equipment main- tenance, and supplies_ Prices are based on the average running time required for each test. Special sample or equipment preparation or laboratory consulting will be based on hourly personnel charges. Charges for special testing not covered by this schedule are based on two-and-one-half times salary cost for personnel making the test plus a laboratory charge per man hour. An extra charge may be added for the use of certain special equipment. Sieve analysis - coarse and fine (including wash) per test.......................$ 40.00 Sieve analysis including wash. per test (84-200)................................. 30.00 Bash analysis, per test.......................................................... 17.50 Hydrometer analysis (Modified 3 point). per test ................................ 30.00 Liquid Limit - per test.......................................................... 20.00 Plastic Limit -per test......................................................... 20.00 Shrinkage Limit, per test........................................................ 3S.00 VWdrometer analysis, standard ASTH............................................... 3S.00 Specific gravity of soils. per test.............................................. 30.00 Moisture determination and/or dry density 1 to 9 samples. per test request............................................ 8.00 each 10 to 49 samples, per test request........................................... 6.00 each SOor more samples. per test request......................................... S.00 each Moisture content, dry density and unconfined compression test (set) 1 to 9 samples, per test request............................................ IS-00 each 10 to 49 samples, per test request........................................... 12.50 each SOor more samples. per test request......................................... 10.00 each single set of above with stress-strain carve................................ SO.00 Dicotshear test, per point..................................................... 9S.00 Residual direct shear test.......................................................Charges quoted on request Consolidation test. 6 load and 2 unload increments per test...................... 175.00 Each additional loading or unloading increment.............................. 15.00 Permeability on undisturbed sample, per test..................................... 6S.00 Permeability an fabricated sample. per test...................................... 85.00 Maxima-minima density, E-18.................................................... 90.00 WCCSpecial Method.......................................................... 60.00 Laboratory compaction, up to 4-in. diameter mold................................. 60.00 Laboratory compaction, 6-in. diameter mold....................................... 85.00 Swell test. at one load (each additional loading, 15.00)......................... 80.00 Sand Equivalent.................................................................. 20.00 NYRock core testing.............................................................Charges quoted on request Triaxial compression test.........................................................Charges quoted on request High-pressure triaxial compression tests on rock tom..................... Charges quoted on request Triaxial compression test stress-path loading...............................Charges quoted on request Triaxial compression test on 12-in. diameter specimen.......................Charges quoted on request *MTS 20-kip. cyclic loading equipment. Perhour.................................. 30.00 '?IIS 5.0-kip, cyclic loading equipment, per hour................................. 30.00 *Does mot include personnel charges. NOTE: The above charges for fixed fee tests do not include preparation time for Shelby tube samples. All Shelby tube sample preparation will be billed on a per hour basis. A charge will be made for tubes rendered unusable by required handling in preparation and testing. IIGICES: Invoices will be rendered monthly, either as a final or partial billing, and will be pay- able upon receipt unless other arrangements have been made previously. Intezese of A pe. be g CONDITIONS: Noodward-Clyde Consultants warrants that our services are performed. within the limits prescribed by our Clients, with the usual thoroughness and competence of the engineering profession. b- 4 other warranty or representation, either expressed or implied, is included or intended in our proposals. contracts, or reports. for the t mad for which legal liability may be fazed to rest upon us, other than fo essional errors and cmis-3roma,will be limited to our general liability i.+s...y ce corers r any damage on account of any error, oa, or other professional negligence, our Iia y will be limited to a sum not to exceed SSO.ODO or our ichner is greater. In the cr t the Client does not wish to 1 limit aur professional liability�to we will wain limitation upon the Client's written request provided that the Client agrees to par waiver, an additional consideration of 4% of our i� total fee or S2DO. whichever is greater. ' In the event that the C1' cakes a claim against loodwa--d-Cly nsultants, at law or otherwise, for any alleged e.-ror sion or other act arising out of the performance r professional services, and the Chien ' s to prove such claim upon final adjudication, then the Client y all costs in- curred ward-Clyde Consultants in defending itself against the claim, including but imited to, J ♦4e / ♦..1 We will not be liable for damage or injury arising from damage to subterranean structures (pipes. tanks, telephone cables, etc.) which are not called to our attention and correctly shown on the plans furnished us, in connection with work performed by us. 0031'7 WRV Soo IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposition 13 (Dog Racing October 19, 1976 Initiative). The Board on October 5, 1976 having requested the County Administrator to review Proposition 13 (Dog Racing Initiative) and submit a recommendation thereon; and Mr. A. G. Will, County Administrator, having this day presented a memorandum advising that the Office of the County Administrator had no specific recommendation for a Board position on any of the 15 statewide measures which would appear on the November ballot but that several agencies have adopted positions against the passage of Proposition 13, including the County Supervisors Association of California, the District Attorneys Association, the California Peace Officers Association, the California Taxpayers Association and the Contra Costa Taxpayers Association; and Supervisor J. P. Kenny having recommended that the Board go on record urging citizens to vote "No" on the proposi- tion; and Supervisor E. A. Linscheid having moved to table the issue, and Supervisor W. N. Boggess having seconded the motion, IT IS BY THE BOARD SO ORDERED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: Supervisor J. P. Kenny. ABSENT: None. Thereupon Supervisor Linscheid referred to previous discussions of the Board with respect to other propositions on the November 2 ballot (in which the Board determined that it would be inappropriate to take a position) and suggested that the Board Chairman issue a proclamation urging citizens to review all ballot measures and vote accordingly. Supervisor Kenny responded to the suggestion of Supervisor Linscheid, requesting all voters in Contra Costa County to study the material provided by the County Clerk on candidates and issues and stating that it is every American's duty to vote. cc: Mr. C. A. O'Brien County Counsel CERTIFIED COPY County Administrator I certify that this Is a full. true & correct copy of County Sheriff-Coroner the oririnal document which Is on file In my office. and that it was passed & adopted by the Board of Superrisors of Contra Cowta County. California. on the date shown.ATTEST: J. B. OISSON. County Clerk&e=afficlo Clerk of said Board of Supertisom b Deputy Clerk. L on�,j g 1976 00318 ' County Administrator Cwtra Board of supervisors Jams P.Key 1st District County Administration Buildinga `' ANnd AL Dias Martinez.California 94553 r 111 1 ` '-- , 2nd Distria (4151372 4080 vvu ;� ,Lmm E.Moderly 3rd District Arthur G.Will Warren&eoom tor . _�I ! r D 4th District County Administra _ Edmond a Linxim d 5th District C.-j.. TO: of S rvisor j DATE: October 14, 1976 VW' Z, FR M: thur G.AdSUBJECT: Proposition 13 - County Administrator Dog Racing Initiative On October 5, 1976, your Board referred correspondence requesting that the County go on record in opposition to Proposition 13 (Dog Racing Initiative) to me for review and recommendation. The County Clerk's office reports that 5,325 citizens of Contra Costa County signed the initiative petition to place Proposition 13 on the ballot for the November 2, 1976 election; there are approximately 300,000 registered voters in the County. The County Supervisors Association of California has adopted a formal position opposing passage of Proposition 13. Several statewide law enforcement associations have also adopted positions against passage of Proposition 13, including the District Attorneys Association and the California Peace Officers Association. Addi- tionally, the California Taxpayers Association and the Contra Costa County Taxpayers Association have each adopted formal positions against Proposition 13. The basis for the opposition of the aforementioned groups appears to be centered on 1) the possibility of a gambling monopoly for interests which are said to be the initiators and strongest proponents of the measure, and 2) a dubious estimate of the claims made for the measure as a new revenue source and a means of property tax relief. A summary position paper on Proposition 13 prepared by the Sheriff's Association and provided by Sheriff Ramsay is attached for information. Proposition 13 is, as you know, one of fifteen statewide measures upon which the voters of California will make a determi- nation. My office has no specific recommendation for your Board on these ballot measures. However, we can provide your Board with information about them, including the position of various organizations. A 00319 L:sr attach. Miaofilmed with board order GREYHOUND RACING INITIATIVE "WHEREAS, the California State Sheriff's Association constantiv strives to insure the safety and security of the citizens we,.__. serve; and "WHEREAS, the Association has maintained the vigilance necessary to expose and combat efforts by Organized Crime to expand its corrupting influence in California; and "WHEREAS, the relative absence of Organized Crime in our community -, has come about solely through the cooperative efforts of Law Enforcement, Government Officials, and concerned citizens; and 1211HEREAS, as professional Law Enforcement Officers we cannot ignore those economic, social and moral deficiencies that are causes of criminality in our community; "NOW, THEREFOR✓ BE IT- RESOLVED, that the Executive Committee of _ the California State Sheriff's Association is unanimously opposed • - to Proposition 13, the Greyhound Racing Initiative because: -Proposition 13 would stimulate. interest in gambling and thereby benefit illegal gambling operations. -Proposition 13 would divert funds from normal spending —patterns to finance gambling participation. - �U324 Proposition 13 should be considered a distinct threat to California law enforcement because it would set up a closely'. held multi-million dollar gambling empire under very loose regulation: 1. The promoter, George Hardie, has spent from $600,000%a. to $1,000,000 to qualify the initiative but has steadfastly refused to reveal the identity of his backers or the source of his funds. 2. Mr. Hardie has simply refused to discuss the source of his funds, to date resisting a subpoena of the Fair Political Practices Commission. 3. Proposition 13 specifies that the greyhound racing commission be appointed in a most unorthodox manner. -- one member by the Governor_ -- one member by the Lieutenant Governor. -- one member by the chairman of the Joint Rules Commission (that is Leon Ralph, long a leading sympathizer with gambling measures in the Legislature and the man who carried the greyhound racing bill in the Legislature in 197S). - -- one member by the chairman-of the Assembly Government Organization Committee (that is Bob Wilson, on public record as favoring greyhound racing) . -- one other member by the Governor - (but only from, a list of persons submitted by Hardie's Greyhound Racing Association for two years). 00321 t • -2- This in effect would establish a "loaded" commission as contrasted with most state commissions, and the California Horse Racing Commission particularly, all appointed by the Governor. :=•ate 4. Persons desiring to obtain a license to operate a racetrack must file between December 3 and IS, (only about•a month after the election) , an application attended by a non-refundable check for $50,000, complete plans and blueprints, an• environmental impact report, and other requirements that most people could not possibly meet in such a short time. This "sets the stage" for a monopoly by a limited number of greyhound specialists. The foregoing information brings Proposition 13 under profound suspicion as a distinct threat to good lax enforcement in California. 00322 -Proposition 13 would be the most regressive form of taxation taking a higher proportion of available funds from those who can least afford it. s A ks -Proposition 13 would create a whole new clientele, -people who are not now gamblers, and thereby will provide a fertile ground for the growth of loan sharks, a vital part of Organized Crime, and -Proposition 13 would constitute an invitation and an opportunity for Organized Crime to gain a foothold in' _ California." 00323 '* f j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 19 1976 In the Matter of Authorization of the County Health Officer to Execute Agreements - Swine Influenza Sites IT IS BY THE BOARD ORDERED that the County Health Officer or her designee is AUTHORIZED to execute site agreements as necessary with the appropriate authorities for the following-named site locations to be used for the Health Department administered Swine Influenza Community Immunization Program of 1976 on dates and at times as specified in those Agreements: Richmond North Richmond Richmond Auditorium Verde School Kennedy High School Peres Elementary E1 Sobrante Adams Jr. High School Washington School De Aaza High School Pleasant Hill Amo College Park High School Ala Women's Club Pleasant Hill High School El Pleasant Hill Recreation Center Cerrito E1 Cerrito High School Orinda Miramonte High School Rodeo Kennedy University Garretson Heights Elementary School Antioch Bethel Island County Fairgrounds Scout Hall Antioch High School County East Mall Oakley Concord Redman Hall Ygaacio Valley High School Walnut Creek Elks Club Presbyterian Church Concord High School Northgate High School Mt. Diablo High School Los Lomas High School Pine Hollow Intermediate School Walnut Festival Building Meadow Homes Elementary School Kaiser Hospital Danville Pittsburg San Ramon Valley Community Center Los Medanos College San Pablo Pittsburg High School Donner Junior High School West Pittsburg Moose Lodge Riverview School Montalvin Elementary School 00324 r Crockett San Ramon Carquinez School California High School Family Medical Center of Pinole Valley Memorial Hospital, Pinole Valley High School Pinole Junior High School Lafayette Acalanes High School Martinez Carpenters Hall Moraga Los Juntas School St: Mary's College Brentwood Lion's Club PASSED BY To BOARD on October 19, 1976. aRTIFIM COPY I cerdb that this is a ebn. orae E oorreet too Sf the orl t docae+pnt which Is on me fn my-Off(te. and that it was ru-0 A adopted by the Board of SupenrlxOrs of Cv+tra M:m rounte. Caltferafa;On the date shown.At PERT; J. n :OLSSON.'Cotwt�r Ae,t E ezoffldo Clerk of said Board of Savervlsors. by DWUtr Gert. Croce ed1 CL_- -#-g76 Orig: Human Resources Agency Attn: Contracts 6 Grants Unit cc: County Administrator County Health Officer Contractors 0032 . r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 19 1976 In the Matter of Authorizing Execution of Contracts with Community Program Volunteer Providers Under the National Influenza Program of 1976 The Board having considered the recommendation of Dr. Orlyn wood, County Health Officer, regarding standard form contracts for the provision of a community program for swine influenza immunization under the National Influenza Program of 1976 administered by the California State Department of Health, IT IS BY THE BOARD ORDERED that contracts under the National Influenza Program of 1976 between the County of Contra Costa and the following named Contractors are hereby approved and the County Health Officer or her designee is AUTHORIZED to execute, on behalf of the County, standard form contracts with said Contractors. CONTRACTOR CONTRACT NUMBER 1. City of Concord #SF 101 2. Continental Group #SF 102 3. Crown Zellerback #SF 103 4. Dow Chemical USA #SF 104 S. E.I. du Pont de Nemours #SF 105 6. Fibreboard Corporation #SF 106 7. Valley Nitrogen Producers #SF 107 8. Golden Rain Foundation #SF 108 9. Bank of America NTSA #SF 109 10. Lung Association of Contra Costa-Solano #SF 110 11. Tosco Corporation-Lyon Oil Subsidiary #SF Ill 12. Shell Oil Company #SF 112 13. U.S. Department of Health, Education and Welfare #SF 113 14. Standard Oil Co. of California #SF 114 1S. Pinata Foods, Inc. #SF 115 16. Travelers Insurance Company, Inc. #SF 116 17. United States Postal Service #SF 117 18. United States Steel Corporation #SF 118 19. City of Walnut Creek #SF 119 20. Montgomery Ward 8 Co., Inc. #SF 120 21. California and Hawaiian Sugar, Inc. #SF 121 22. Union Oil of California #SF 122 00326 CONTRACTOR CONTRACT XWER 23. Cordis Dow Corporation _- fSF 123 24. Applied Radiation Corporation #SF 124 2S. Dr. S. Franklin Sher, M.D. /SF 125 26. Leonard N. Davis, M.D., Inc. #SF 126 27. Longs Drugstore, Inc. #SF 127 28. Kaiser Industries #SF 128 29. Eastman Kodak, Inc, fSF 129 30. Kest Contra Costa Hospital District, dba Brookside Hospital #SF 201 31. Doctors Hospital, Inc. #SF 202 32. The Richmond Hospital Association #SF 203 33. The Hospital Committee of the Livermore-Pleasanton Areas, Inc., dba Valley Memorial Hospital/Family Medical Center #SF 204 34. Los Medanos Community Hospital, dba Same #SF 205 3S. Mt. Diablo Medical Center, dba Same #SF 206 36. John Muir Memorial Hospital, dba Same #SF 207 37. Alamo Medical Group, dba Same #SF 208 38. Carlson Convalescent Hospital, dba Same #SF 301 PASSED BY THE BOARD on October 19, 1976. CERTIFIED COPY I eerttfy that this is a full. true k correct coo 8t the original dornment whlch is on file in mi offteft and that it was tws,ed k n(7nntrd by the Board of. SuperwUors of Centrn Cmta Cnotnty. California, on the date shown.�ATTI_gT: J. IL OISSONf. Conntr; Clerk E ex-officlo Clerk of said Board of Supertrlsors, by DeDaty Clerk. on OCT 19 1976 Goig Orig: Human Resources Agency Attn: Contracts 8 Grants Unit cc: County Administrator County Health Officer Contractors EH:gp 00327 . : • In the Board of Supervisors of Contra Costa County, State of Califomia October 19 . 1976._ In the Matter of Authorizing the County Auditor- Controller to Develop and Implement Procedures for Collecting and Depositing Swine Flu Immunization Donations IT IS BY THE BOARD ORDERED that the Auditor-Controller is AUniORIZED to develop and implement procedures for collecting and depositing donations received in connection with the Health Department-administered swine influenza community immunization program of 1976. PASSED BY MM BOARD on October 19, 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 Seol of the Board of Orig: Human Resources Agency Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 19th day of October . 1976 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer By Deputy Clerk H 24 tznt- 15-M Cra� 00M i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of Social Service Funding Problems. October 19, 1976 The Board on October 5, 1976 having requested its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) to review and submit recommendations on a September 29, 1976 report from the Director, Human Resources Agency, and a September 28, 1976 report from the County Welfare Director on continued funding problems in the Social Service Department; and Supervisor Boggess having this day reported that the Committee had met with the County Administrator and the Human Resources Director to discuss the aforesaid reports and their adverse implications on the County's financial situation, and that based on their analysis of certain data the Committee_ recommends that the Board take the following actions: A. Direct the Human Resources Agency Director and the County Administrator to submit a report to the Board as soon as possible identifying the actions which will be required to ensure that Federal Title XX claims for the 1976-1977 fiscal year will not exceed $6,168,000, including all administrative costs of the In Home Care Program. This report should include an analysis of the new Revenue Sharing Act and Title II of the Public Works Employment Act of 1976 as they might be used to blunt the impact of this year's deficit. The report might well also speak to the possibility of retaining a management consultant to assist in reducing costs in such a way as to retain as much line social work staff as possible; B. Direct the Human Resources Agency Director and the County Administrator to submit a separate report showing the estimated impact on the Social Service Department and County social services of seeking to operate only within an allocation of $2,852,000; and The Board having considered the matter, IT IS ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on October 19, 1976. CERTIFIED COPY I certify that this Is a fail,true & correct copy of the original document which is on file in m7 office, and that it was passed & adopted by the Board of Supervisors of Contra Carta County. California, on the date shown.ATTEST: J. R. OI.SSON, County Clerk&ex-officio Clerk of said Board of Supervisors, bj Deputy Clerk. �✓ on � T L 9 13'i6 cc: Board Committee Director, Human Resources Agency Ben Russell, Retirement Board County Welfare Director County Administrator County Auditor-Controller 00329 The Board of Supervisors Contra' �P� W sJamas R.Olson ta County Administration Building County dark ane P.O.Box 911 (� Ex Officio Clark of the Board Martinez.California 94553 t. ou* Mrs Geraldine Rum" " Chief Clerk James P.Kenny-Richmond (415)372-2371 1st District Allied M.Dias-El Sobrante 2nd District Junes E.Moriarty-I.alayette 3rd District Warren N.Koppers-Concord r 4th Distrito Edmund A.Unsc aid-Pittsburg 5th District REPORT OF THE ADMINISTRATION AND FINANCE COMMITTEE ON SOCIAL SERVICE FUNDING PROBLEMS on October 5, 1976, the Hoard referred to this Committee a report from the Human Resources Director dated September 29 and a report from the County Welfare Director dated September 28 regarding continued funding problems in the Social Service Department. The Committee has met with the County Administrator and the Human Resources Director to discuss these reports and their adverse implications on the County's financial situation. We believe that we are now faced with the following facts.- 1. acts:1. Based on the assumptions adopted by this Board last spring, there remains a deficit of $699,000 in the Title XX budget for the 1976-77 fiscal year. This deficit remains for a variety of reasons, such as: e Layoffs and demotions occurred July 9 rather than May 31. e Cancellation of seventeen positions was withheld in July In anticipation of the early retirement bill. This resulted In salary payments continuing to these people for four months (June I -- September 30). • Thirteen rather than seventeen people retired under the pro- visions of the early retirement bill. Thus, four salaries are still being paid which were expected to be eliminated. • More eligibility workers resigned and were not replaced than l had been anticipated, thus shifting additional overhead costs back into the Title XX claim. 2. At our present spending level, the County will claim $8,246,000 { in Federal Title XX funds for the 1976-77 fiscal year. s r 3. Our allocation of Federal Title XX funds has been augmented on a one-time basis by the State Legislature this year to a level of $6,168,000. i nn�pc�s� Microfilmed with board b12330 - 2 - Q. The preliminary allocation proposed by the State Department of Health for this County for the 1977-78 fiscal year is $2,852,000. 5. There seems to be diminished chance of substantial augmentation of the County's allocation from the Legislature for the 1977-78 fiscal year. The only alternative allocation formula with any F significant chance of success appears to be one advocated by the County Welfare Directors' Association which would continue our allocation at this year's level for one more year but which would require State augmentation of about $12,000,000. 6. This Board has generally tied spending for social services to the availability of Federal funds. When such funds were available on an open-ended basis, this County moved toward a large, viable social service program. The Board has not and cannot now commit itself to continuing all of these programs in the face of reduc- tions at the Federal and State level. Even with the reductions made thus far, this County is spending more money on social services per welfare recipient than other counties in the State. 7. If the United States Congress acts to augment the Title XX appro- priation in the next session, it is unlikely that anything more than a modest cost-of-living increase will be approved; such action would be helpful but would not solve the problems faced by Contra Costa County. 8. The problems we face are not of our own making. The Board of Supervisors has continued to provide the necessary County match for social service programs and has even increased the percentage of their match this fiscal year in an effort to blunt the impact of the funding crisis. Rather, the problem is a joint Federal- State responsibility. Congress placed a ceiling on Title XX allocations and determined how those allocations would be made among the states. The State administration has installed a re- gressive formula for allocating the funds among counties which In no way relates to the ability or willingness of counties to support social service programs. 9. Despite efforts of the County Welfare Director to work with other counties through the County Welfare Directors' Association to arrive at an alternative formula which would receive broad county support and thus sway the State Department of Health, there seems to be little chance that any formula can now be implemented which will furnish the funds required to support county social services at existing levels. Briefly stated, other counties are not very i interested in giving up their Title XX money to help out Contra Costa County while we are still spending well in excess of the level in most other counties. t 00331 - 3 - 10. The Board indicated last spring a willingness to be "at risk" for up to $1,000,000 in administrative casts for the In-Home Care Program. This was based on the fact that it appeared possible to win a lawsuit forcing the State to provide additional sn home care funds so these casts would not have to come out of our Title f XX allocation. The administrative costs of the In-Home Care Program are now projected to be $1,742,000 for the 1976-77 fiscal year. knowing that a lawsuit could drag on for several years, this could well put the County in more financial risk than is c prudent. Even a one-year risk of a $1,742,000 threatens the R total reserves provided for in this year's County budget. This lawsuit should, however, be filed and pursued at an appropriate time. We cannot, however, continue to be at risk for these potential costs. Based on our analysis of all of this data, the Committee now recommends that the Board take the following actions.- A. ctions.A. Direct the Human Resources Agency Director and the County Admini- strator to submit a report to the Board as soon as possible identifying the actions which will be required to ensure that f Federal Title XX claims for the 1976-77 fiscal year will not exceed $6,168,000, including all administrative costs of the In-Home Cane Program. This report should include an analysis of the new Revenue Sharing Act and Title II of the Public Works Employment Act of 1976 as they might be used to blunt the impact of this year's deficit. The report might well also speak to the possibility of retaining a management consultant to assist in reducing casts in such a way as to retain as much line social work staff as passible. B. Direct the Human Resources Agency Director and the County Admini- strator to submit a separate report showing the estimated impact on the Social service Department and County social services of seeking to operate only within an allocation of $2,852,000. It is readily apparent from the figures cited that further substantial reductions in programs, services, and staff will be required to stay within the allocation for this fiscal year and that likely for next fiscal year. f. s Warren H. Boggess, District IV James E. Moriarty, District III t 00332 In the Board of Supervisors of Contra Costa County, State of California October 19, , 19 76 In the Matter of Approving Settlement in Condemnation, Borges Property, being acquired for Parks and Open Space on Behalf of County Service Area R-8. This Board on March 9, 1976, adopted Resolution No. 76/205 Necessity to Condemn the Borges property required for Park and Open Space purposes for County Service Area R-8. Pursuant to the request of the Citizens Advisory Committee of County Service Area R-8, and upon the recommendation of Special Counsel, the Public Works Director recommends approval of a settlement in this Condemnation Action in the amount of $585,000.00 for the acquisition of 300.44 acres on Shell Ridge Walnut Creek Area, for Park and Open Space purposes. This Board hereby approves said settlement and authorizes the County Auditor to draw a warrant in favor of Superior Court, Contra Costa County, Action No. 163603 in the amount of $585,000.00 in payment therefore. The foregoing order was passed on October 19, 1976 •by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: � None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing h a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director (2) Witness my hand and the Seal of the Boo rd of County Administrator Supervisors County Auditor affixed this 19 day of October . 1976 County Counsel City of Walnut Creek J. R. OLSSON, Clerk By //• � -v , Deputy Clerk N.FOUS Originating Department: Public Works Service Area Coordinator OU333 If.24 IMC.ISm In the Board of Supervisors of Contra Costa County, State of California October 19, lq 76 In the Matter of Approving Settlement in Condemnation, Orth Property, being acquired for Parks and Open Space on behalf of County Service Area R-8. This Board on September 23, 1975, adopted Resolution No. 75/749 Necessity to Condemn the David Orth property required for Park and Open Space purposes for County Service Area R-8. Pursuant to the request of the Citizens Advisory Committee of County Service Area R-8, and upon the recommendation of Special Counsel, the Public Works Director recommends approval of a settlement in this Condemnation Action in the amount of $85,000.00 for the acquisition of 25 acres on Shell Ridge Walnut Creek Area, for Park and Open Space purposes. This Board hereby approves said settlement and authorizes the County Auditor to draw a warrant in favor of Superior Court, Contra Costa County Action No. 158024 in the amount of $85,000.00 in payment therefore. The foregoing order vas passed on October 19, 1976 -by.the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOE: None. ABSENT: Supervisor A. M. Dias. 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: Public Works Director (2) supervisors County Administrator affixed this 19 day of October . ig 76 County Auditor — County Counsel City of Walnut Creek I R. OLSSON, Clerk By- Deputy Clerk Originating Department: Public Works &POUS Service Area Coordinator H•?d i r76 11 003034 ` In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Fire Hazard Correction and AS E%-OFFICIO THE GOVERNING Abatement Work in the Riverview BOARD OF THE RIVERVIEW FIRE Fire Protection District PROTECTION DISTRICT OF CONTRA COSTA COUNTY Total Bidder Amount Bond Amounts Spilker Tree Service, Inc. $63,428.10 Labor & Mats. $63,428.10 2368 Bates Avenue (total Faith. Perf. 63,428.10 Concord, California composite bid) J. Spray Corp. 2710 Monument Court Concord, California The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, Riverview Fire Protection District, recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Riverview Fire Protection District shall prepare the contract therefor; IT IS FURTHER ORDERED 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 form, the Chairman of the Board is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman, thebDnds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. Passed by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Riverview Fire affixed "19thday of October . 19 76 Protection District County Counsel J. R. OLSSON, Clerk County Auditor ' Contractor Clerk ByF'a„y ra g Deputy 00, 335 ABATTF7T CONTRACT (Agreement) 1. SPECIAL TF&vS. These special terms are incorporated below by reference. (§§2a3) PARTIES: (Public Agency) Riverview Fire Protection District (Contractor) spilker Tree Service 2366 Bates Avenue - Concord, Ca 94520 (§2) EFTxTIVE DATE:-Iyevemberl. 197Esee§4 for starting date.) 03) THE WORK:- weed Abatement The Contractor Sall at its cym cost and expense, in a workman- like manner, faithfully and fully do all the work and furnish 211 the equipment and materials necesdary to cosolete, in accordance with the Abatement Specifications and related contract documents hereinafter i mentioned, to the satisfaction of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the properties set forth by the Public Agency. (94) CO..MPLETION TIME: The xoric shall be coepleted as set forth by the Public Agency in Orders to be issued. ! (§$) PUBLIC AGENCY-S--AGENT: Fire Chief of the Public Agency. t (§6) CONTRACT PRICE: S 63.42e_ln (for unit price contracts: t more or less, in accordance idth finished quantities at unit bid.prices.) 2. SIG?ZATOrS & ACKwIOi�I. I't. PLBLIC AGEkY. liy• sident, Charon or �• P. a her Designated Representative) � CONTRACTOR, hereby also ac TOknoaledginig awareness of and compliance with Labor Code §1861 concerning Workmen's Compensation r Lay. •MDisisnate o ficial capac' in a business (COHM ATB By: SFJIL) Designate official capacity in the business (NOTE TO CONTRACTOR (1) aMMCUTZ AC0F-M,1T FORM BELOW AND (2) if a CORPORATION, AFM CORPOIRUn SEAL.) State of CUfo a - - - - AC10I0'K'LrMMT (by Corporation, County of ) ss' Partnership, or Indivisual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and -� acknowledged that he/they executed it and that the rporation or artner- ship named above exepA} �gtltWnotttptptt�ttttnttttttta i OFFICIALS L Dated:r > J'".I E. CAh1P $Ess- ,_; •. iaRr Pu°UC- AJ' Y LTC iUt"Ih APPROVED: J. $ G t Co 0—nebtreem- .�:n - Deputy 1 oohs Miuofilmed with board order. r 3. WORK CONTRACT.- CHANGES. (a) By their signatures in Section 2, effective on the above date, these parties promise and agree as set forth in this contract,-incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and ' will furnish all materials, labor..services and transpoetation'necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's Notice Th Contractors, Proposal, Orders, and Abatement Specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. _ 6. ME: NOTICE To PROCEED. Contractor shall start this work as directed in the Orders and shall complete it as specified in See. 1. ; 5: INTEGRATED DDCBHENCS. - The Notice To Contractors, Proposal, Orders and Abatement Specifications or special provisions of the Public Agency's call for bids, and Contractor's accepted bid for work are herebyincorporated into this contract, and they are intended -to co-operate, so that anything exhibited in the Notice Td Contractors, Proposal, and orders not mentioned in the Abate- meat Specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these l shall be finally determined by Public Agency's Agent specified in See. 1. . 1 6. PAYHENT. For his strict and literal fulfillment of these promises and conditions, and as fall compensation for all this work, the Public Agency sball pay the Contractor the sum specified in Sec. 1, except that in this unit price contractj the payment shall be for finished quantities (parcels) at unit bid prices. `•t 7. PAYHENTS WITHHELD. - (a) The Public Agency or its agent may withhold any payment,,or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or • - - (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due-to-delay. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are rat satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire work, it sball issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filed against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens or claims against Contractor, but in no case shall this be done prior to October 31, of the year in which the work has been completed. -2- 00337 M 8. INSURANCE. (Labor Code 01860-61) On signing this contract, contractor Dust give Public Agency Cl) a certiftcate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compeer- nation Insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Korben's Compensation Lay. 9. BONDS. On signing this contract, Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifications or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 10. FAILURE TO PERFORK. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s), to supply sufficient materials 'or workmen to complete this agreement and cork as provided herein; for a period of 10 days or more after written notice thereof by the Public Agency, the Riblie.Agency may furnish same:and deduct the reasonable expenses thereof from the contract price. The Public Agency may terminate this contract by registered r341 where the Contractor fails to provide sufficient workmen and equipment as previously ordered. The Public Agency's determination shall-be final and conclusive as to sufficiency of workmen and equipment. 11. LAWS APPLY. General. BotVparties recognize the applicability of various federal, state and local laws and%fagtUations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with See. 1720, and including Secs. 1735, 1777.5, & 1777.6 for bidding discrimination) and intend that this contract complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided-in the Labor Code, especially in Secs. 1775 6 1813, concerning prevailing images and hours, shall apply to this contract as though fully stipulated herein. 12. SUBCONTRACTORS. Government Code §94100-4113 are incorporated herein. 13. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of worbaa needed to execute this contract, and said rates are as specified in the call fo= bids for this work and are on file with the Public Agency, and are hereby incorpor- ated`herein. (b) This schedule of rages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours constituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least those rates to all persons on this vork, .including all travel, rubrictencc, cal fringe benefit payments provided for by applicable collective bargaining agree- ments. All skilled labor not listed above must be paid at least the wage scala established by collective bargaining agreement for such labor. in the locality where such work in being performed. It if becomes necessary for the Contractor or any subcontractor to employ any person in a craft, classification or type of work (except executive, supervisory, adIIi+•itrative, clerical or other non- manual workers as such) for which no minimum wage rate is specified, the Contrac- tor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the ad- 4-rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 14. ROURS OF LABOR.. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Con- tractor or by any subcontractor shall be required or permitted to work longer thereon except as provided in Labor Code Sees. 1810-1815. -3- 00338 15. APPREMCES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Sees. 1777.5 and 1777.6, forbidding dfs- crimInation. - 16. PSS FOR HATEBIALS. ' The Public Agency desires to promote the industries and economy of Contra Costa County, and the Contractor therefore s promises to use the products, workmen, laborers and mechanics of this County in every case Where the p=ica, fitness and quality are equal. " 17. ASSIMaMT. lois agreement binds the hairs, successors, assigns, and representatives of the Contractor; but Is cannot assign it lw. oli or is part, nor any monies-due or to become due under it, without the prior writtea consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 18. PO WAIM BY PUBLIC A6II,iM Inspection of the Work and/or materielst or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thareof ccnpliea with the requirpaeata.of,;this_•toutract, or acceptance of the whole or any part of said vont Endjor materials, c� payments therefore, or any con- bination of these acts, shall not relieve t::a Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be tharnby catopped from bringing any action for damages or enforcement arising from the failure to comply With any of the teres and conditions hereof. 19. HOLD BARtII.ESS 6 IMMMM. (a) Contractor promises to and shall hold baraleas and•indemaify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise ars the .Public Agency and its elective-and appointive boards, ca©issions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened baeause of actions defined below, including personal injury, nth, Property damage, invorss condemnation,--or-any combination of these, regardless or-dhothar'or not stieh r liability, slain or damage Was unforeseeable at any tina before the Public , Agcacy approved the improvement plan or accepted the improvements as coaplat- ed,:end including the defense of any suit(s) or action(s) at lav or equity concerning these. (d) The actions causing liability are any act or omission (acgligcnt or non-negligent) in connection vith the matters covered by this contract and attributable to the contractors subcontractor(s), or any officer(s), ageat(s) or employee(s) of one or more of them. (e) Non-Conditions: The promise and a--reenent in this section is wt ecaditio=d or dependent on vhethar or not ray Ind=itce has prepared, supplied, or approved any plan(s),drwjing(s), specification(s) or special provislon(s) in connection with this Work, has insurance or other 1ade=1f1- cation covering any of these matters, or that the alleged damage resulted partly from any negligent or villful misconduct of any lmdeenitee. ou00s E t In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Approving Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mr. Harry D. Ramsay, County Sheriff-Coroner, in Court Action No. 168450, Air. David Armstrong, Plaintiff, reserving all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Sheriff-Coroner Witness my hand and the Seal of the Board of County Counsel Supervisors Public Works Director affixed this29th day of October , 19 76 Attn: Mr. R. Broatch County Auditor-Controller County Administrator J. R. OLSSON, Clerk Deputy Cleric Maxine M. Neufeld 00340 ,. H-24 3/76 ism In the Board of Supervisors of " Contra Costa County, State of California October 19 In the Matter of _ Report of Government Operations Committee on Non—Emergency Medical Transportation Services. Supervisor A. M. Dias having this day advised that the Government Operations Committee (Supervisor Dias, Chairman, and Supervisor E. A. Linscheid, member) had a report on the issue of non—emergency medical transportation services and the request of Ambul—Cab Service to transport patients from the County Hospital; and Supervisor Dias having indicated that several parties had been involved in this matter and having requested, therefore, that the Clerk list the matter for Committee report on the October 26, 1976 Board calendar; and IT IS BY THE BOARD SO ORDERED. PASSED by the Board on October 19, 1976 1 hereby certify that the fonnpinp b a true and correct copy of an order entered on tf� minutes of said Board of Supervisors on the date ofomakL cc: Committee Pftembers Wdness my hand and the Seal of the Board of Pomeroy Ambulance CompanySuPwwiars Physician's Ambul—Cab affixed thisl9thday of October__, 19 76 Service of Contra Costa County llac J. R. OLSSON, Clerk Cadillac Ambulance Serv;ce-�� � Michael's Ambulance y \��� � 5 ,-k , Deputy Clerk Service on a mna Emergency Medical Care Committee Director, Human Resources Agency County Administrator H23 ��gnnty Counsel 0U34 1 , T�`eBoard.of Supervisors Contra County Administration Building Costa County Clerk and P.O.Box 911 Ex Officio Clerk o1 Am Saard Martinez.California 94553 Cointy 1144 GratdLr Runall Chief park .lamas P.Kenny-Richmond 1415)372-2371 1st D'utrict Alfred M.Dias-El Sobrante 2nd District Jams E.Moriarty-Lafayette 3rd DRECEIVED Warren N.Fkag"a-Concord 4th District _ Edmund A.Lir>:�id-Pittd=9 l .i i?(6 5th District October 19, 1976 J. a oMorr a=BOARD OF suPE:ivvWra REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON NON-EMERGENCY MEDICAL TRANSPORTATION SERVICES The Government Operations Committee has met twice on the matter of enactment of an ordinance relating to non-emergency transportation services and its corollary, the request of Ambul- Cab Service to transport patients from the County Hospital. As a result of its last meeting, the Committee requested staff to meet individually with the firms involved, Ambul-Cab Service and Pomeroy Ambulance Company, to thoroughly review the situation from the viewpoint of each company. Basically at issue is the jeopardy emergency ambulance service in the Martinez area now provided by Pomeroy Ambulance Company is placed in if Ambul--Cab Service is assigned a consequential portion of the non-emergency transportation business. Staff has advised that the alternatives generally available to the Board are as follows: 1. Leave all of the non-emergency medical trans- portation business with Pomeroy Ambulance; firm is providing satisfactory emergency and non-emergency service at acceptable cost levels (rate schedule adopted by Board on November 24, 1975) . 2. Allocate either one-half of all non-emergency business, or one-half of the Medi-Cal business, to Ambul-Cab Service. The consequence of this action might be to put Mr. Pomeroy in a finan- cial situation where he finds it necessary to withdraw from the emergency ambulance business in Martinez. This would then require either that he sell his business to another ambulance company, or that the Board of Supervisors make some other provision for emergency ambulance service in the Martinez (Zone 2) area. Microfilmed vlith board order ; OU342' -2- 3. Allocate some other fraction of the business to Ambul-Cab Service (such as one-third or one-fourth) . 4. Implement alternative No. 2 or No. 3, but in order to forestall a possible financial problem for Mr. Pomeroy, increase the rates now being paid under the Board order of November 24, 1975. This would increase County costs generally and is not a satisfactory solution to this problem. After review, the Committee feels that the County's first concern must be the provision of satisfactory emergency ambulance service and that, therefore, most of the contested transportation services must remain with Pomeroy Ambulance Company. On the other hand, the services of Ambul-Cab Service could be useful from time to time as a backup to the services of Pomeroy Ambulance Company. Accordingly, the Committee recommends that a contract with Ambul Cab Service be developed which would allow that company to provide transportation services at the request of the County as a backup to the services provided by Pomeroy Ambulance Company. A . DIAS E. A. LINSCHEID strict II Supervisor, District V OORA :' In the Board of Supervisors of Contra Costa County, State of California October 19 . 19 76 In the Matter of Riverview Fire Protection District decreases in revenues other than tames The Riverview Fire Protection District oa August 24, 1976 requested the Canty Auditor-Controller to adjust its 1976-1977.budget to reflect an estimated decrease in revenue other than tames as follows: Detail From To State Subvention $ 10,000 $ Weed Abatement 75,000 30,000 Bameowner's Property Tax Relief 172,478 172,478 Business Inventory Tax Relief 139.743 139,743 Other Revenue 5,600 - $402,82 $342.22 7be budget for said Fire Protection District was approved by the Board on July 27, 1976, and the 1976-1977 tax rate of .650 set on August 31, 1976 was based an the afaresai.d decreased estimate of revenue other than tames, said adjustment berg consistent with current and expected revenue trancacti ns; IT IS BY VE BOARD ORDERED that the adjustments made in said budget are APPRDYED. Passed by the Board an October 19, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.. Auditor-Controller Supervisors cc: County Addnistrator affixed " 19th day of October . 1976 J. R. OLSSON, Clerk By Deputy Clerk ig 0034 4 In the Board of Supervisors of Contra Costa County, State of California October 19 , 1976 In the Matter of Authorizing Travel IT IS BY TIM BOARD rRnMEn that William R. Gray and a staff member to be appointed are AUTHORIZE to travel to Seattle, Washington for the purpose of hand delivering the Grant of Applications to the Economic Development Administration for the Public Works Employment Act of 1976 projects. They will travel from October 25 through October 27, 1976 at County expense. PASSED by the Board on October 19, 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 Originator: Public Works dept. Witness my hand and the Seal of the Board of Administration Supervisors cc: County Administrator affixed thisl9thday of octohPr 19 Auditor-Controller J. R. OLSSON, Clerk 01 B Deputy Clerk Maxine M. Neuf d H-24 3176 15m 00349 In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Dr. Elsie Baukol, Assistant Health Officer, Contra Costa County Health Depart- ment, is AUTHORIZED to attend the Scientific Program of the Association of Planned Parenthood Physicians in Miami Beach, Florida from November 9, 1976 through November 13, 1976, at no expense to the county. PASSED BY THE BOARD on October 19, 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. Witness my hand and the Seal of the Board of Orig: Director, Human Resources supervilam Agency affixed this 19th day of October , 19 76 cc: County Health Officer J. R. OLSSON, Clerk Dr. Elsie Baukol Deputy Clerk County Administrator County Auditor Maxine M. Neuf ld DIMS H 24 W75 lo.. y,. In the Board of Supervisors of Contra Costa County, State of California October V) 19 76 In the Matter of Amended Application to Present Late Claim for Damages. Air. John Diaz Coker, Attorney at Law, 509 Railroad Avenue, Pittsburg, California 94565 having filed an amended application to present late claim for damages on behalf of Mrs. Sylvia Soliz and Tex. Gabriel Soliz on September 17, 1976 in the amount of $3,000,000; IT IS BY THE BOARD ORDERED that the aforesaid amended application to present late claim is DENIED. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is o true and correct a"of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Vx. Jahn Diaz Coker, 1Ndnm my hand and tho Seal of the Board of Attorney at Lar: Supwvhors Public Works Director affixed this19thday of October . 19 76 Attn: Mr. Broatch -- County Counsel County Administrator J. R. OLSSON, Clerk Director, Human Resources g a,� .- p y "Clerk Agency Ronda Amdahl ti-24 3/76 Orn RECEIVED Claim of Sylvia Soliz Against SEP 17 1976 J.it assow County of Contra Costa OUX aoA7P'o.A5uPM*020 AMENDMENT TO CLAIM FOR PERSONAL INJURIES TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY: In connection with the claim for personal injuries, by Sylvia Soliz and Gabriel Soliz her husband, filed September 7, 1976, please append the following amendment to the first paragraph of that claim to reflect the following: You are notified that Sylvia Soliz, and Gabriel Soliz, her husband claim damages from the County of Contra Costa in the amount of $3,000,000.00 computed as of thedate of the presentation of this claim. This amendment is to change a clerical error in the original claim in the first paragraph thereof. Dated: September 1976. 0 o er Attorney for Claimants 00348 Claim of Sylvia Soliz F I LED] Against Jtj97�County of Contra Costa eoa oOF rnn iRq TA APPLICATION TO PUBLIC ENTITY TO PRESENT LATE CLAIM (Govt. Coe Section . TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY: I, John Diaz Coker, the undersigned, the attorney for claimant, apply for leave to present claim under government code section 911.4. This claim is founded upon a cuase of action involving personal injuries sustained by Sylvia and Gabriel Soliz as a result of negligent insertion, failure to warn, and insuing infection which resulted in a hysterectomy on June 11, 1976 at Mt. Diablo Hospital, Contra Costa County. Due to the nature of claimant's injury, the exact date of the accrual of the claim is not as yet clear, and this application does not constitute an admission as to any particular date as that of the accrual of claimant's cause of action. For additional circumstances relating to the cause of action, reference is made to the claim attached hereto and incorporated as part of this application. This application is made in the event accrual of claimant's cause of action preceeds their claim by more than 100 days as provided by government code section 911.2. The reasons for this delay in presenting this claim is because of claimants' lack of information about the claims procedures of the county. It is also due to the subtle and gradual manner in which claimant's injury its cause and its attendant _1_ 00349 ' consequences became known to claimants. The County of Contra Costa has not been prejudiced by the failure to present this late claim within the time specified in government code section 911.2, - because the condition of memories and the availability -of records which would be pertinent to this claim would not have been substantially affected by an earlier claim presentation. Reference is made in this regard to the claim of personal injuries attached hereto and incorporated herein by reference. I am presenting this application within a reasonable time after the accrual of this cause of action and on the day subsequent to claimants' first consultation with an attorney on this matter. WHEREFORE, I respectively request that my application be granted and the attached proposed claim be received and acted on in accordance with government code section 912.4 and 912.6. Dated: September 2, 1976. 4ohn Di ttorney for Claimants -2- 0035Q x Claim of Sylvia Soliz Against County of Contra Costa CLAIM FOR PERSONAL INJURIES Govt. Code §910 TO: THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: You are notified that Sylvia Soliz, and Gabriel Soliz her husband claim damages from the County of Contra Costa in the amount of $2,000,000.00 computed as of the date of the presenta- tion of this claim. This claim is based on personal injuries sustained by claimants, due to the negligent selection and insertion and negligent failure to warn claimant against the inherent dangers and remove the Intra Uterine Contraceptive device. This claim is also for personal injuries sustained by claimant by the medical services distribution insertion and failure to warn claimants of the danger of the Dalkin Shield device subsequent to its insertion. Said Dalkin Shield was inserted and distributed to Sylvia Soliz on or about July 2. 1971, by the doctors and medical staff of the Contra Costa County Medical Services at the Pittsburg Cut-Patient Clinic. The exact names of the personnel who were involved in the event above-described are, as yet, unlmown to claimant. Additional circumstances sourrounding the claim are as follows: 1976 In or about Mid-April/the medical staff of Planned Parenthood informed Sylvia Soliz, after a physical examination, that there were something wrong with her uterus. Claimant was O } -1- 11t35 • further advised that she should see a Gynecologist on the earliest possible date. On or about April 23, 1976, Sylvia Solis consulted a Gynecologist, who removed said Dalkin Shield in his office. He prescribed the antibiotic tetrcyclene at that time. On or about May 1, 1976, Sylvia Soliz was in acute discomfort and was admitted by another private physician at Mt. Diablo emergency. Sylvia Soliz was in that hospital from May 1, to May 6, 1976 for an infection of the uterus. Sylvia Soliz' condition deteriated until on or about June 11, 1976 when a complete hysterectomy was performed upon her at tit. Diablo Hospital, all as a result of an infection which of stemmed from the insertion and presence /the Dalkin Shield herein above mentioned. The exact date which claimants should have discovered the reason for their injury and the fact of her injury is as yet unknown. It could have been as late as June 11, 1976 in which case the claim is timely. However, as the exact date of accrual of claimants' cause of action is not clear, this application does not constitute an admission as to any particular date as that of the accrual of claimants' cause of action. In the event that the accrual of claimants' cause of action is prior to that prescribed by California Government Sec- tion 910, et seq. , reference is made to the attached applica- tion to public entity to present a late claim, attached hereto and incorporated herein by reference. -2- 00352 , The injuries sustained by claimant Sylvia Soliz as far as they are known as of the date of the presentation of this claim, consist of severe pain and discomfort, swelling, and inflama- tion of claimant's abdominal area in connection with the inser- tion and continued presence of the Dalkin Shield as herein above described; loss of work; past and furture medical costs including taking' of harmones and other drugs and medical services needed to compensate for claimant's deformity above describeds (the exact amounts of which are unascertained at this time) and the inability to have children; severe mental suffering as a result of claimant's inability to ever have children again. Damages due to the above injuries as they are ascertained at the present time, are in the amount of $2,000,000.00 The injuries sustained by claimant Gabriel Soliz as they are known as of the date of the presentation of this claim con- sist of loss of consortium, loss of ability to have children by his wife and the past medical expenses to treat this injury and cost of future medical services and pharmceutical expenses to treat said condition the remainder of his wife's life. Damages due to the above injuries as they are ascertained at the present time are in the amount of $1,000,000.00. All notices and other communications in regard to this claim should be sent to John Diaz Coker, Attorney at Law, 509 Railroad Ave. , Pittsburg, California 94565. Dated: September 2, 1976. i' ,Aylvia Sb1i1=1-37 husbE- Gabriel Solis, Claimant s-.C�f ,'dp:m Diaz Coker,-6n behM of claimarn s -3- 00353 In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Claim for Damages. George J. Engler, Esq., 1203 Fox Plaza, 1390 Market Street, San Francisco, California 94102 on September 15, 1976 having filed a claim for damages in the amount of $53,000 on behalf of Ms. Constance Lattimore; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on October 19, 1976 . 1 hereby certify that the foregoing is a true and eorred Dopy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Attorney for Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed ft 19t1day of October , 19 76 County Administrator County Counsel Medical Services J. R. OLSSON, Clerk Deputy Clerk Maxine M. Ne"d H-24 3/76 15m 00-954 CP R C I`1ED WZZ SEP 15 1976 CLAIM AGAINST THE COUNTY OF CONTRA COSTA tL OF SUPWISM A CO. and Government Code Sections 910 to 7- 911.2 require that all claims must be presented to the CONTROLLER or to the CLERK OF THE HOARD OF SUPERVISORS within 100 days from date of accident or incident. CLAIMANT'S NAME CONSTANCE LATTIMORE CLAIMANT'S ADDRESS 1707 - 46th Avenue TELEPHONE 665-4734 San Francisco, Ca. AMOUNT OF CLAIM S 53,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT GEORGE J. ENGLER, ESQ_ 1203 Fox Plaza 1390 Market St. DATE OF INCIDENT July 12, 1976 San Francisco, Ca. 94102 LOCATION OF INCIDENTContra Costa County Hospital 2500 Alhambra Avenue, Martinez, Cal. HOW DID IT OCCUR Claimant fell from bed. Hospital Personnel was negligent in failing to provide adequate lighting and safety bars and restraints. DESCRIBE DAMAGE OR INJURY Xxx)=xL1= Fractured arm. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN Staff, Contra Costa County Hosj GIVE LICENSE NUMBER, IF VEHICLE INVOLVED. Not applicable ITEMIZATION OF CLAIM (List items totaling amount set forth above) Medical S undetermined at this time General S 50,000.00 Wage Loss S 3,000.00 S S TOTAL S 50,000.00 Signed by or on behalf of Claimant r03355 j_. or-g' Off- GEORGE J. ENG Gearga J. Er�ier Suits 1293, Fox Plam Microfilmed with board order1330 ('.lerket Street Sen Francisca, cA ST102 ■ In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Claim for Damages. Howard Jameson, Esq., of the law firm of Dolgin, Kully & Jameson, Post Office Box 1111, Martinez, California, 94553 on September 15, 1976 having filed a claim for damages in the amount of $500,000 on behalf of Mr. Wesley P. Downing; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on October 19, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boo rd of Supervisors on the date aforesaid. cc: Attorney for Claimant Witeess my hand and the Seal of the Board of Public Works Director SuperVisors Attn: Mr. R. Broatch affixedthb_19tbday of October 19 _ County Administrator Medical Services J. R. OLSSON, Cork gyAd, Deputy Clerk Maxine M. Neufe3A 00356 H-24 3/7615m �FI LE ® SEP 15 1916 NOTICE OF CLAIM FOR PERSONAL INJURIES IL AGAINST THE COUNTY OF CONTRA COSTA as�c e'TAII TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: Claim is hereby made against you for damages: 1. This claim is presented by WESLEY P. DOWNING. 2. The post office address of claimant is WESLEY P. DOWNING c/o Dolgin, Kully & Jameson, P. O. Box 1111, Martinez, California, 94553, and all notices respecting this claim should be sent to said address. 3. on or about March 17, 1976, the Contra Costa County Hospital examined the claimant for possible neck injuries. As part of the said examination, the County X-rayed the cervical region of the neck. That the agents and employees of said hospital misread said X-rays and failed to appropriately diagnose the claimant's injuries. That said mis-diagnosis and treatment by said County Hospital were not discovered until on or about July 25, 1976, when said claimant was re-examined by another physician, and it was discovered that claimant had fractures of the cervical discs in the neck which had emanated from an accident in March, 1976, and for which the County Hospital rendered primary treatment. 4. The names of the public employees causing the injury are unknown. 5. The amount claimed as of the date of presentation of this claim is rive Hundred Thousand Dollars ($500,000.00), which includes an estimated amount of any prospective damage. I, HowARD JAMESON, the undersigned, am the person presenting this claim on behalf of the claimant above-named. Dated: September 8, 1976. !J HOWARD * SON Miaofilnned W.,h 66arH ofg r 0035" ` In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Rescinding Board Order Dated June 22, 1976 Accepting Donation of an Ambulance The Board on June 22, 1976 having accepted donation of a 1969 Pontiac Ambulance from Cadillac Ambulance Service, Inc. for the purpose of aiding the training techniques of the Emergency Medical Technician Training Program; and The Director, Human Resources Agency, and the County Administrator having reported that the Emergency Medical Care Committee, Los Medanos College and Cadillac Ambulance Service, Inc., have suggested that the title to subject ambulance unit be transferred to the Los Medanos College in line with its overall supervision responsibilities for the Emergency Medical Technician Training Program; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that aforesaid order dated June 22, 1976, is hereby RESCINDED. Passed by the Board on October 19, 1976. 1 hereby certify that the foregoing Is a true and corred copy of an order entered on the minutes of said Board of supervisors on the date_aforesaid. Orig: County Administrator WitrAw my hand and the Seal of the Board of supervisors cc: Cadillac Ambulance affixed this19thday of October . 19 76, Service, Inc. Los Medanos College Attn: Joy Swan, Ph.D. /J. R. OLSSON, Clerk Human Resources Director By aA-z' Deputy Oerk Emergency Medical Care Aw Cral� Cte. c/o Health Dept. 0.0358 In the Board of Supervisors of Contra Costa County, State of California October 19 , 19 76 In the Matter of Assignatent or Pipeline Franchise (County Ordinance No. 195) to the Lion Oil Company, Subsidiary or Oil Shale Corporation. The Avon Refinery of the Phillips Petroleums Company having been purchased by the Lion Oil Company, subsidiary or the Oil Shale Corporation; and Consent to assignment of the Phillips Petroleum Company pipeline franchise (County Ordinance No. 195) having been requested by said Lion Oil Company, and all requirements of the County fran- chise ordinance having been mat; IT 13 BY THIS BOARD ORDMtED that consent to the requested assignment is APPROVED subject to the understanding that the County does not waive any of its rights under the ordinance and that the Lion Oil Company, subsidiary or the Oil Shale Corporation, assumes all obligations under County Ordinance No. 195. PASSED by the Board on October 19, 1976• 1 hereby certify that the foregoing Is a true and correct copy of an order emend on the Minutes of said Board of Supervisors on the date aforesaid cot Mr. Roger A. Peterson Wfteu`"y hand mW fhe Seal of Board of Lion Oil Company Supervisors County Administrator affixed this 19t1acy of___October . 19 76 County Counsel J. R. OLSSON, Clerk By Deputy Clerk can L. Miller 00,159 H-24 3/76 lSm And the Board adjourns to meet on CJ,• srr� aZla lf�Zb at #.10,9 in the Board Chambers, Room. 107, Administration Building, Martinez, California. R J. P. nny_ Chairman ATTEST: J. R. OLSSON, CLERK Deputy 00. i SUYrARY OP PROCEED:NGS Bc-PORE THE BOA2D OP SUPERVISORS Op CONTRA COSTA COUNTY. OC_'OBZI? 19. 1976, P?:PARED BY J. P. OLSSDY, COUNTY C—T"X AND PX-O?F1CZO CLRX OF THE BOARD. Approved personnel actions for redical Services, District Attorney, Planning, Sheriff-Coroner, Health Dept. Approved appropriation adjustments for Auditor and Public Works; and internal adjustments not affecting totals for Health Dept. and Contra Costa County Fire Protection District. Approved assignment of pipeline franchise to Lion Oil Company. Rescinded Board Order of June 22, 197E accepting donation of an ambulance. Denied claims for damages filed by W. Downing and C. Lattimore; and amended application to present late claim filed by S. and G. Soliz. Authorized Dr. E. Baukol, Health Dept., to attend Scientific Program of Association of Planned Parenthood Physicians in Miami Beach, FL. Nov. 9-13; and W. Gray and staff member to be appointed to travel to Seattle. VA. to hand deliver Grant of Applications to Economic Develoorent Administration for Public forks cloyment Act of 1976 projects, Oct. 25-27. Adopted Ordinance No. 76-60 rezoning land in the Walnut Creek area (2002-RZ) and No. 7E-76 rezoning land in the Sobrante area (1997-RZ). Approved adjustments rade In budget of Riverview fire Protection District. Deferred to Oct. 26 report of Government Operations Committee on non-emergency redical transportation services. Authorized legal defense for H. ?.away, County Sheriff-Coroner, in connection with Superior Court Action No. 168480. Waived reading and fixed Oct. 26 for adoption of ordinance amending Ordinance Code with resrect to Peace Officers Training incentive for Supervl31" Inspectors In Office of District Attorney. Adopted Ordinance 76-77 amending Ordinance Cade to permit the Board to designate County holidays. As ex-officio the Governing Board of the Riverview Fire Protection District, awarded contract to Sailker Tree Service, Inc., for fire hazard correction and abatement work In said district. Approved settlements In conderaation actions for acquisition of property required for Park and Open Space pu..dosed for CSA R-8, Walnut Creek area. Awarded contract to Valley Crest Landscape, Inc., for Treat Boulevard/Willow Pass ?toad Median Landscaping Project, Walnut Creek and Pittsburg areas. Approved surety tax bond for Sub. 4469, Concord. Approved recommendations of Administration and ?image Committee (Supervisors Boggess and Moriarty) or. Social Service funding problems. Authorized County Health Officer to sign agreements with various organizations for adeinlstration and sites for swine flu isrunization clinics; and authorized County Auditor-Controller to develop and L-mle=ent procedures for collecting and depositing donations received in connection with said program+. Authorized Public Lorks Director to refurw to Singer Housing Company cash bond nested as surety tz rua.-antee securing encroaCh<-ent aerwt frons State in Connection .with Sub. A329. Rodeo area. 00361 t 5 October 19, 1976 Su .a_-., continued Page 2 Authorized Public Yorks Director to use County forces to raise tops of three drainage Inlets on portion of Moana Way In connection with Moraga Way Overlay Project. Appointed Supervisor Kenny as Board's representative on Association of Bay Area Governments Emergency Medical Services Task Force. Authorized Chairman to execute the following: Agreement with S., L. and J. Benson for installation and completion of private Inorovements in MS 130-75, Walnut Creek area; Contract with Hospital Councils of Vorthern. Central and Southern California and the California Association of Health Facilities for community-ride patient transfer services; Agreement with Blood Bank of Alameda-Centra Costa Medical Association for procure- rent, transfer and availability of blood for Medical Services; .1odification No. 701 to CESA Title it grant with Q.S. Dept. of Labor for FY 1976-77; Community Development Block Grant Program Project Agreements "Jos. 6, 13, 14, 23, 40 and 41 with the Carquinez Coalition, Inc., and the City of Pleasant Hill for PY 1976-77; Amendment Agreement with County Superintendent of Schools for close-out and transfer of certain duties and records to Worldwide Educational Services, Inc.; Contract Extension with United Council of Spanish Speaking Organizations, Inc., for transportation of natients for County Medical Facilities; Supplement to Amended License Agreement for IBM Program Products with International Business Machines, Inc., to enable Data Processing Division to coerate disk drives; Contract with Y.W.C.A. of Contra Costa for training for parents in child care; Contract with G. Crane, M.D., for Co—,r24t7 Mental Health Symposium; Contract Amendment with Cooperative Center Federal Credit Union to increase food stamp transaction fee; Contract Amendment with Concerted Services Project, Inc., to add Prior Year Carry Over Funds to existing contract; Satisfaction of judgment taken to guarantee repayment of cost of services rendered to The Market Plaza of Ala.••o, Inc.; Termination of reimbursement agreement taken to .guarantee repayment of cost of services rendered to L. Hendricksen; Agreement with Alameda County for female prisoner care. Fixed Nov. 2 at 11:15 a.m. for hearing on Second Year Housing Rehabilitation Program. Approved recommendation of Planning Co-133ion with respect to request of L. Buckley (2001-Rt) to rezone land in the E1 Sobrante area; waived reading and fixed Oct. 26 for adoption of Ordinance Ko. 7F-78 giving effect to said rezoning. Recessed to meet in Executive Session to consult with representatives in connection with discussions of salary matters. Authorized Public Works Director to execute the following: Consulting Services Agreement with Harding-Lawson Associates for soils testing at Women's Minimum Security Facility, Richmond; Agreement with Creegan and D'Angele for oreparation of plans and specifications for Proposed Muir Station Road Reconstruction Project, Martinez area; Deferred Improvement Agreement with C. and M. Butes permitting deferment of construction of permanent improvements required as condition of approval for NS 9-76, E1 Sobrante area; Architectural Services Agreement with W. Maguire for design services for Flood Control Building Addition, Martinez; Consulting Services Agreement with Woodward-Clyde Consultants for investigation of geologic hazards in Civic Center area for new Contra Costa County Detention Facility; Defe_-red T_n:roveteai Agreement with E. and C. Biggs permitting deferment of construction of ver--anent i=provenents in connection with LUP 2083-76, E1 Sobrante area; accepted Offer of Dedication for read purposes for recording only; and authorized refund to X. Collins of cash deposited as su_-ety u.-der agreement dated Aug. 26. Tabled motion on ? onosition 13 (Cog Racin; T_nitiative) and in connection therewith urged citizens to stud; all ballot measures and vote on Election Day. 00362 October 19, 1975 Surr ry continued Page 3 Adopted the follorinr runtered resolutions: 75/912, approving ran and subdivision ag"eenent for Sub. k856, Pacheco area; 76/913 through 76/915, authorizing changes in the asses3rent roll; 76/916, approving subdivision agreement for MS 142-74, Kensington area; 75/917, approving subdivision agreement for VS 76-76, Walnut Creek area; 76/918, approving subdivision agreement for RS 41-76, Clayton area, and authorizing Public Yorks Director to execute deferred irprovement agreement in connection therewith; 76/919, accepting as complete contract with Valley Slurry Seal Company for applying a slurry seal on various streete at fourteen sites in central Contra Costa County; 76/920, as Board of Directors and Supervising Authority of the Contra Costs County, El Sobrante, Moraga, Orinda and Riverview Fire Protection Districts, amending Ordinance Code with respect to bridging service gaps in said districts; 76/921, assuring State Dept. of Parks and Recreation that no existing easements encumbering lands acquired for recreational purposes on Line Ridge, kalnut Creek area, for CSA R-W will conflict with recreational facilities or uses; 75/922, authorizing Public Works Director to refund to P. Ma/fitano cash deposited as surety under agreement for Sub. 4393. Oakley area; 76/923, authorizing Chairman to execute application and grant award for Emergency Cor--nnnicatlons Consolidation Study administered by Office of Criminal Justice Planning; 76/924, accepting as complete contract with Branaugh Excavating, Inc., for placing asphalt concrete overlap and installing pave=ent markers on various county roads; 76/925, authorizing issuance and sale of tempora_ry notes in maximum amount of !15,000,000 and autherizinr. Chairman to execute necessary documents related thereto. Proclaimed Nov. 26 as Saint Mary's Gaels Basketball Day. Continued to Nov. 9 at 11:05 a.m. hearinr, with respect to naming a portion of frontar!e road alone State Fi{Gkway 4, Concord area. Referred to: Public Works Director bids received for Erosion Control (Hydromulch) 1976 ?reject, various County sites; reouest of Arbrose Recreation and ?ark District that survey of district property to permit replacement of boundary markers be authorized; and request of General Air Services, Inc., for renewal of ground lease at Buchanan Field; County RherSff-Coroner and AG=Icultsral Commissioner, Animal Control Division, complaints of C. Roberts re target practice activities at Rehabilitation Center, Clayton, and lack of antral control pickup services on Sunday; Rubllc Vorks Director and California Highway patrol request of Altarinda Improvement Association that attention be given to alleviating problem with respect to speed limit violations on St. Stephens Drive and Altarinda Drive, Orinda area; Public Yorks Director (Environmental Control) resolution adopted by Walnut Creek City Council urging enactment of federal legislation to protect and enhance resources of Sacramento-San Joaquin Delta and to maintain standards of water quality; County Counsel and Public Works Director petition from residents of Bradford Island, Jersey _island, Webb Tract and ?rank's Tract protesting elimination of 5 p.m. ferry service to and frorm said areas. Approved request of Raymond A. Vail Z Associates (2005-RZ) to rezone land in the Oakley area to Single Partly Residential District-40 (R-40); waived reading and fixed Oct. 26 for adoption of Ordinance No. 7F-79 giving effect to said rezoning. Approved request of Arador Associates, Ltd., (2014-RZ) to rezone land in the San Ramon area to Single Partly Residential District-10 (R-10); waived reading and.fixed Oct. 2E for adoption of Ordinance Y.o. 76-81 giving effect to said rezoning. Approved request of Enterprise Realty (1969-RZ) to rezone land in the Walnut Creek area to SinEle Paaily Residential Di3trict-12 (R-12); valved reading and fixed Oct. 26 for adoption of Ordinance No. 7'-22 riving effect to said rezoning. A^proved request of Coleran 6 Isakson, int., (2020-RZ) to rezone land in the Danville area to Sincle Family Residential District-kn (P-40); waived reading and fixed Oct. 26 for adoption of Ordinance No. 76-?0 giving effect to said rezoning. Acknowledged receipt of revised list of projects for submission for funding under Public L'crks Ernloy-ent Act of 1975. 1 October 19, 1976 Summary. continued Page 4 Acknowledged receipt of recommendation of Detention Facility Advisory Committee on placement of new,County .tail. Accepted Grant Deed for road purposes-from V. and L. Thaeason required as.ccndition of anproval'of'LDP 2099-76. Martinez area. Authorized Public Yorks Director to arrange for issuance'of Purehase,Order:to..ti Richmond,Crane Service for ditch cleaning,of San Pablo Creek, Orinda.Villaga:,area. Referred to Administration and Finance Committee report from County,Administrator on Antirecession Fiscal Assistance funded under Title II of Public Works Employment;-; Act of 1976. Authorized submission of Program Progress Review Report for Office of Economic Opportunity to Community Services Administration and State Office-of Ecanomlc;Opportunity-_ Referred to County Administrator and.Director, Human Resources Agency, letter from Shields-Reid Willing Workers Senior`Citizens'ezpressing-concern with,respect,.to possible discontinuance of Worth Richmond's lunch program for senior citizens. OU13 r } +fit Vt^` K ' Thee „y preceding documents consist of 364 pages. : r "R s r i d� X • A,