Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 02151977 - R 77C IN 2
1977 FEBRUARY i TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, FEBRUARY 22, 1977 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine .gussell, Deputy Clerk. The following are the calendars for Board _ consideration prepared by the Clerk, County Administrator and Public Works Director. r' JAMES R KENNY.RIC.-CND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGE55 1 ST DISTRICT AN NANCY C.FAHDEN.MARTINEZ CONTRA COSTA COUNTY CHAIR 1. C ROBERT SCHRODER 2ND DISTRICT VICL CHAIRMAN ROBERT I.SCHRODER,LAFAVCTTE AND FOR JAMES R.O-SSON.COUNT,CLERK 3R0 DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND E% CLERK OF TME BOARD WARREN N BOGG£SS.CONCORD SPECIAL GER GERALOINE RUSSELL STH DISTRICT 91OAgD CH NDOM NOOM 107.AC1tlN5TRATK)N OUMM IG CHIEF CLERK ERIC H.HASSELTINE.o+TTeeuRG PHONE 14151 372.2371 5TH DISTRICT PO.oOX II, I MARTINEZ CALIFORNIA 96553 TUESDAY FEBRUARY 22, 1977 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. Consider recommendations of the Public 'forks Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recomendations and requests of Board members. Consider recommendations of Board Committees including Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) on appointments to the Board of Retirement of the Contra Costa County Employees Retirement Association. 10:15 A.M. Service Pin Awards. 10:30 A.M. Hearing on proposed Willow Annexation (Bethel Island area) to County Service Area L-43. 10:35 A.M. Hearing on appeal of D. L. Uhland from Planning Commission conditional approval of Minor Subdivision 104-75, Orinda area; and Hearing on appeal of Jeffrey G. Hammond from Conditions Nos. 7 and 9 imposed by Planning Commission on the afore- said minor subdivision. (Continue to March 8 at 10:30 a.m.) 11:00 A.M. Receive bids for construction of Motor Pool Garage Fuel Station, Martinez. 11:0; A.M. Hearing on appeal of Ygnacio Homes from Planning Commission denial of Final Development Plan (L.U.P. 23036-76) for a retail shopping complex, Danville area. 11:25 A.M. Hearin- on appeal of George B. Watts from Condition No. 9 impose by the Planning Commission in approving Minor Subdivision 86-76, Walnut Creek area. 1:30 P.M. Nearing on request of Mr. Steven C. Williams, on behalf of Physician's Ambul-Cab Service, with respect to non-emergency transportation services for Medi-Cal patients from County Hospital. IT34S SUBMITTED TO THE BOARD Items 1 - 8: CONSENT- 1. ONSENT1. AUTHORIZE changes in the assessment roll and cancellation of certain uncollected penalties and interest. 2. ADOPT resolution calling and noticing election for Contra Costa County Retirement Board Member Number 2. JI d Board of Supervisors' Calendar, continued February 22, 1977 3. FIX March 29, 1977 at 10:30 a.m. for hearing on Planning Commission recommendation with respect to rezoning application of Albert and Adeline Isola (2006-RZ), Brentwood area. 4. ADOPT the following rezoning ordinances (introduced February 15, 1977): No. 77-31 Commission Initiated, 2039-RZ, Pacheco area; and No. 77-32 Tony Cutino, 2012-RZ, Oakley area. 5. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 144-76, Walnut Creek area. 6. AUTHORIZE legal defense for Superior Court Judge Jackson C. Davis in connection with United States District Court Action No. C 77-0178 SAIL. 7. DENY the claims of John LTesley Thompson, Jr., Carol. Lee Mills, Allstate (Claim 14H 75522-Y3), Al Pauline Cuzzo, and the amended claim of Shirley J. Hansen. S. INTRODUCE Ordinance No. 77-30 rezoning land in the Martinez/Vine Hill area (2041-RZ); waive reading and fix March 1, 1977 for adoption. Items 9 - 16: DETERMINATION (Staff recommendation shown following the item.) 9. CONSIDER fixing time for hearing on Plating Commission recommenda- tion with respect to proposed amendment to the County General Plan for San Ramon Valley area. 10. M MO.RANDIIM from Director, Human Resources Agency, responding to Board referral of letter from Mr. Tom Ash, eligibility worker in Richmond District Office of the Social Service Department. ACKNOWIXI)GE R CEIPT 11. 12TTER from California State Librarian commenting favorably on the Contra Costa County Library System based on a recent visit, a part of the recertification process for county librarians. ACKNOWLEDGE RECEIPT 12. LETTER from Executive Director, Housing Authority of Contra Costa County, responding to Board referral of complaint of Mr. Michael Corker related to problems encountered in obtaining rent payments, and recommending that the Board support proposed changes in Section 8, Existing Housing program, to improve proce- dural operation. ACKNOWLEDGE RECEIPT AND REFER RECOMMENDATIONS TO DIRECTOR OF PLANNING FOR REPORT 13. LETTER from Superintendent, Antioch Unified School District, requesting that, during 1977-1978 County budget review, considers- tion be given to additional animal control staff members for the Antioch area. REFER TO AGRICULTURAL COMMISSIONER 14. LETTER from Chairman, Pacheco Town Council, inquiring with respect to county funds previously budgeted (1962-1963 fiscal year) for a park in the Pacheco area, and requesting transfer of $23,740 from the Park Dedication Trust Fund to the Mt. Diablo School District for proposed "Catalina Park." REFER TO COUNTY ADMINISTRATOR AND TO PARK AND RECREATION FACILITIES ADVISORY COMMITTEE-FOR REPORT Board of Supervisors' Calendar, continued February 22, 1977 15. LETTER from Executive Secretary, California Highway Commission, in response to invitation to hold a future Commission meeting in the Board Chambers in Martinez, advising that the 1977 calendar has been filled but that such a meeting in the early part of 1978 may be possible if the County so desires. REFER TO PUBLIC WORKS DIRECTOR 16. LETTER from State Senator John A. Nejedly transmitting Senate Bill 97 related to programming for unassigned water and suggest- ing that the County may wish to review its previous position on said legislation. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL FOR REPORT Items 17 - 20: INFOaIATION (Copies of communications listed as information items have been furnished to all interested parties.) 17. COPY of report of County Planning Department on Racial/Ethnic Distribution, 1975 Countywide Special Census of Contra Costa County. 18. I:ETTER from County Administrator in response to Board referral of letter from Board of Commissioners of Eastern Fire Protection District which expresses concern with respect to insurance coverage for the District. 19. LETTER from Alameda County Auditor-Controller advising of pending disposition of personal property which belonged to the Bay Area Sewage Services Agency (BASSA). 20. NOTICE from San Francisco Bay Area Rapid Transit District of public hearing to be held March 14, 1977 in Oakland on proposed $4,049,000 application requesting Urban Mass Transportation Assistance Act funding for implementation of the close headway program. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy oz eir nresentatzon. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. ow r""^ .'sR 7.1 k,i':,•r"�: Y+a. g!c lys'. :«t^ _ ,. .. MOW ... NNEN OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions From: Arthur G. Will, February 22, 1977 County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Clerk- 043 Assistant Registration and Recorder Registration Elections Supervisor (Elections) and Elections Supervisor, #01 Civil 035 Building Building Inspection Service Inspection Structural Engineer Engineer, #01 2, Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Agriculture 366 1 Animal Control 1 Intermediate (Animal Officer Supervisor Control) Auditor- 581 -- 3 Driver Clerk- Controller Project, #01, #02, #03 Library 620 I Office Service -- Worker-CETA Public 2753 Recreation -- Works Supervisor- Service Area, Salary Level 313 ($957-1163) (class only) Recreation -- Assistant- Service Area, Salary Level 37 ($412-501) (class only) To: Board of Supervisors r 'Wei To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-22=77 Page: 2. I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Public 650 2 Assistant -- Works Architectural Engineer- Project Recorder 355 -- 1 Intermediate Typist Clerk, #04 Social 589 1 Social -- Service Program Planner II- Project I- Pro ject II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 3. Public Defender. Add $1,100 to replace office equipment stolen rrom t s Pittsburg office. 4. Internal Adjustments. Changes not affecting totals for t e tollowing budget units: Treasurer-Tax Collector (Retirement Division) , County Medical Services (2) , E1 Sobrante Fire Protection District, Building Inspector, Public Works (Aid to Cities). IV. LIENS AND COLLECTIONS None. V. CONTRACTS AND GRANTS 5. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agencz Purpose Amount Period (a) Nola Ashford Foster Parent $30 2-15-77 Education and to Orientation 6-30-77 5 To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-22-77 Page: 3. V. CONTRACTS AND GRANTS - continued 5. Agency Purpose Amount Period (b) Rev. Ronald Social Service $110 3-22-77 E. Coulter staff training (one day only) (c) Third Party Social Service $2,150 2-24-77 Associates, staff training to Inc. 3-25-77 (d) State Employ- Work Incentive -0- 10-1-76 until ment Develop- Program, place- terminated ment Department meat of WIN participants in the Social Service Department (e) Mt. Diablo Area Agency on $7,500 2-1-77 Rehabilitation Aging Program, to Center Nursing Home 7-31-77 Ombudsman Service (f) Sartoris Amend existing Increase Through Public Systems, contract to add contract 8-15-77 Inc. programming from services in con- $116,340 to vection with New $136,340 Finance System (g) Albert Systems Design $17,600 3-1-77 Mingione and Analysis, through County Automated 7-31-77 Traffic Citation System (h) East Contra Area Agency on $3,000 2-1-77 Costa Soroptimist Aging Program, to International Hot Lunch Program 7-31-77 for Bethel Island area (i) Alamo-Danville Senior Citizens $4,783 2-1-77 Committee on Minibus Service, to Aging Area Agency on 12-31-77 Aging Project To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-22-77 Page: 4. V. CONTR4CTS AND GRANTS - continued 6. Authorize Acting Mental Health Director to negotiate a contract with the State Department of Health in the amount of approximately $73,000 for the expansion of the County's Drug Abuse Treatment Program to cover care of an additional 37 patients; refer matter of actual contract approval for said program to Finance Committee for review. 7. Approve and authorize Director, Human Resources Agency, to execute agreement for professional services (dental) with Kenneth Basting, D.D.S., for County Medical Services, effective December 27, 1976, in accordance with Board Resolution No. 76/1031. 8. Authorize Director, Human Resources Agency, to request from the State Office of Narcotics and Drug Abuse an extension of existing contract for drug abuse program augmentation fzvmJune 27, 1977 to November 30, 1977, and authorize submission of a proposal for second-year funding of said project; contract extension and second- - year program proposal are 1007. federally funded. VI. LEGISLATION None. VII. REAL ESTATE ACTIONS 9. Approve acquisition of property from Gaines L. Coates, Jr., in the amount of $81,000 for real property located at 1101 Thompson Street, Martinez, required for County Civic Center purposes, and authorize publication of Notice of Intention to Purchase. VIII.OTHER ACTIONS 10. Authorize return of $5,000 cash security deposit to PCC Productions, Inc. , as recommended by W. H. Perry, Director, Office of Emergency Services and County Coordinator for said project; filming in Contra Costa County has been completed. 11. Amend Resolution No. 76/638, establishing rates to be paid to child care institutions for fiscal year 1976- 1977, to add Reach. . .for Learning/Berkeley, a day treatment facility, at a rate of $18 per hour with a maximum of four hours per week. aWa To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-22-77 Page: 5. VIII.OTHER ACTIONS - continued 12. Adopt Board order declaring the County's intent to exercise its prerogative to opt-out of the protective services to mentally disabled program operated by the State Department of Health, and. authorize the Acting Mental Health Director to coordinate such opt-out with the appropriate State staff. 13. Adopt a resolution abolishing the existing salary range ($1,462-$1,777) for the position of Assistant Superior Court Administrator-Jury Commissioner and replacing it with a flat salary rate of $1,777 per month. 14. Refer to Finance Committee for review a memorandum from Personnel Director and Human Resources Director recom- mending that Health Department class of Assistant Health Officer be returned to salary level of Clinical Physician II, a Medical Services classification. 15. Acknowledge receipt of letter from County Administrator indicating water conservation and energy saving measures taken to date, and indicating certain more radical measures which can be taken if required. 16. Acknowledge receipt of report by the Director, Human Resources Agency, on institutional and foster home placements during the second quarter of fiscal year 1976-1977. 17. Acknowledge receipt of letter from County Administrator and memorandum from Public Works Director recommending approval of contract between the County and the Pacific Telephone and Telegraph Company providing for improved telephone service to County offices in Richmond. 18. Consider report and recommendation of the Underground Utilities Advisory Committee for County program to convert overhead utilities to underground in certain areas. 19. Acknowledge receipt of report from the County Administrator with respect to estimated annual net County expenditures required to comply with State mandates. 0ON9 To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-22-77 Page: 6. VIII.OTHER ACTIONS- continued 20. Consider letter from County Administrator recommending adoption of ordinance to eliminate the Board of Zoning Adjustment and transferring its duties to the Zoning Administrator; proposal as concurred in by the Planning Commission (held over from February 15, 1977) . NOTE At-the close of the County Administrator's agenda, the Board Chairman will ask for any comments by interested citizens attending the meeting. If discussion by citizens becomes too long and interferes with consideration of other scheduled items, however, that issue will be carried over to a later time. . DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. _ 00010' ' CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for February 22, 1977 SUPERVISORIAL DISTRICT III Item 1. RUDGEAR ROAD RECONSTRUCTION - APPROVE ADDENDUM - Walnut Creek Area It is recommended that the Board of Supervisors approve and concur in the Public Works Director's issuance of Addendum No. 1 to the Special Provisions of the Rudgear Road Reconstruction -project. This Addendum adds two paragraphs omitted from the General Provisions. Bids will be received on March 15, 1977. This Addendum will not change the Engineer's estimated construction cost. (RE: Project No. 4141-4542-661-72) (RD) EXTRA BUSINESS Public Works Department .Page 1 of 1 February 22, 1977 Wil I; CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California j TO: Board of Supervisors ' FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for February 22, 1977 REPORTS Report A. AMTRAK DISCOUNT FARES FOR SENIOR CITIZENS The Board of Supervisors, through its action of January 25, 1977, referred a Resolution from the Richmond City Council to the Public Works Director. The Richmond City Council supports a request by senior citizens' groups for discount fares on AMTRAK. It has been the trend over the last few years to grant special dis- counts to senior citizens on most surface transportation systems. Extension of such discounts to passenger rail service would be in line with this trend. It is recommended that the Board express its support to the senior citizens in obtaining discount fares on AMTRAK facilities. It is further recommended that the Clerk send a copy to Mr. Reedie Bonner, 1457 Kelsey, Richmond, CA 94801, and to the' Administrator of AMTRAK. (NSLK) Report B. BUCHANAN FIELD - NOISE ABATEMENT PROGRAM The Board of Supervisors, through its action of February 1, 1977, referred a letter from Mr. Bruce D. Clerk, on behalf of the Buchanan Field Fixed Base Operators' Association to the Public Works Director. In his letter, Mr. Clerk suggested eleven measures which, in his opinion, should be instituted in order to reduce the noise problems- The measures fall into two broad categories---those which are under control of the County and those which are under control of the Federal Aviation Administration. This Department agrees that the measures over which it has control are worthwhile and should be initiated. This Department will move immediately to obtain and install signs advising pilots concerning noise. This Department will also strongly urge the FAA to include noise information on taped broadcasts to pilots. The questions of preferred runway designation and runway availabil- ity have wide ramifications. This Department recommended last week and the Board approved an agreement with a consultant to assist with a Noise Abatement Plan. The runway proposals will be evaluated with other measures that may suggest themselves during the development of a plan. The Department will maintain continued close liaison with the Fixed Base Operators, the FAA and all other interested parties. It is recommended that the Board receive this report and instruct the Clerk to send copies to Mr. Clerk, the FAA Regional Office, and Mr. W. Quentin Stockdale, Chief, Concord Tower. (MLR) A_ G E N D A Public Works Department Page 1 of 7 February 22, 0 SUPERVISORIAL DISTRICT I Item 1. MARKET AVENUE - PARTIAL ROAD CLOSURE - North Richmond Area The Industrial Railways Company requests permission for a partial road closure of Market Avenue between 6th Street and the Southern Pacific Railroad. The closure is to reconstruct Market Avenue, as required for the relocation of the Rheem Manufacturing Company spur tract. Eastbound traffic will be detoured via 6th Street and Chesley Avenue. The partial closure is for the period from February 22, 1977 through March 15, 1977, on working days between 8:30 a.m. and 4:00 p.m. Prior approval was granted by the Public Works Director in accordance with Item 3 of the Board Policy, with the following conditions: 1. All signing to be in accordance with the State of California"Manual of Warning Signs, Lights and Devices dated 1971, and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) SUPERVISORIAL DISTRICT II Item 2. CENTER AVENUE - ACCEPT DEED - Pacheco Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract, both dated February 3, 1977, from Elton and Cynthia M. Smith, and authorize the Public Works Director to execute the Contract on behalf of the County. It is further recommended that the County Auditor-Controller be autho- rized to draw a warrant in the amount of $25,500, payable to Western Title Insurance Company, and deliver same to the Principal Real Property Agent for further handling. The payment is for a single-family residential property consisting of a 5-room house and a 5,337 square foot lot, required for the widening of Center Avenue between Aspen Drive and the Martinez City limit. (RE: Project No. 3471-4342-663-76) (RP) Item 3. SUBDIVISION MS 109-76 - APPROVE AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Richard K. Mason, et al., and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 109-76 as required by the Board of Adjustment. Owner: Mr. Richard Mason 1744 Reliez Valley Road Lafayette, CA 94549 Location: The property involved in Subdivision MS 109-76 fronts for 115 feet on the east side of Reliez Valley Road, just north of My Road, in the Pleasant Hill area. (RE: Assessor's Parcel No. 167-260-06 12) (LD) 000,13 A_ G E N D A Public Works Department Pa g e' 2 of 7 m Februar ? ,.1977 w SUPERVISORIAL DISTRICTS II, III, V Item 4. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Consent to Offer of 1-12-77 East Bay Municipal Sub. 4755 Dedication of Pub- Utility District lic Road 2. Grant Deed 1-20-77 Rosa Silva Sub. MS 151-76 3. Relinquishment of 1-8-77 Kenneth W. Harris, Sub. MS 161-76 Abutter's Rights et al. 4. Grant Deed 1-8-77 Kenneth W. Harris, Sub. MS 161-76 et al. B. Accept the following instruments for recording only: 1. Offer of Dedication 2-4-77 H. Corbett Kroll, Sub. MS 13-76 for Drainage Purposes et al. 2. Offer of Dedication 11-9-76 Wilmina K. Paul Sub. MS 66-76 for Roadway Purposes 3. Offer of Dedication 11-9-76 Wilmina K. Paul Sub. MS 66-76 for Drainage Purposes 4. Offer of Dedication 1-11-77 Richard K. Mason, Sub. MS 109-76 for Roadway Purposes et al. (LD) SUPERVISORIAL DISTRICT III Item 5. COUNTY SERVICE AREA R-6 - APPROVE LEASE AMENDMENT - Orinda Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute the Second Amendment to the Lease between the County of Contra Costa, Lessor, and Fountainhead-Montessori Nursery School, Lessee, for portions of the premises at the Orinda Community Center, 26 Orinda Way, Orinda. The Amendment terminates the First Amendment to Lease dated August 15, 1976, and amends the Lease dated July 1, 1975, providing for additional space requirements at a monthly rental of $938 commencing January 16, 1977. The above action is also recommended by the County Service Area R-6 Advisory Committee. (SAC) Item 6. SAN RADION CREEK - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District: A. Approve and authorize the Board Chairman to execute the "Agreement for Exchange of Easement Areas" dated February 15, 1977, between the District and Quail Court Associates. Said Agreement provides for the abandonment and quitclaim of unnecessary easement areas by the District in exchange for the payment of $7,100 and the convey- ance of certain access easements to the District by Quail Court Associates. (continued on next page) i A_ G E N D A Public Works Department Page 3 of 7 February 22, 1977 L 110 W' , li Item 6 continued: B. Authorize the Board Chairman to sign the Quitclaim Deed for the abandoned area on behalf of the County Flood Control District. C. Accept the access easement dated February 15, 1977, from Quail Court Associates. (RE: Work Order 8359-2520) (RP) Item 7. WALNUT BOULEVARD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed dated February 3, 1977, for road purposes, from Serafino Bianchi and Leonora Bianchi. Said Deed is required as a condition of approval of Land Use Permit 2174-76. (RE: Road No. 4242A) (RP) Item 8. NORTH MAIN STREET - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed dated January 28, 1977, for road purposes, from Robert J. Garibaldi and Barbara Garibaldi. Said Deed is required as a condition of approval of Development Plan 3035-76. (RE: Road No. 3951A) (RP) Item 9. 77/93 ROUTE - SUPPORT STUDY REQUEST - Orinda Area The Joint Powers Organization (consisting of the County and the Cities of Lafayette and Moraga) , studying transportation needs in the 77/93 Corridor, has requested the State of California to prepare a route study sufficient to determine the precise alignment, profile and right- of-way needs for a two-lane road from Highway 24 at the Gateway Inter- change to Moraga Way and from Pleasant Hill Road to Olympic Boulevard to St. Mary's Road near Burton. It is recommended that the Board of Supervisors support the request and so notify the State Department of Transportation. (TP) Item 10. BROOKBANK ROAD - ABANDONMENT - Orinda Area George U. Wood has requested the abandonment of that portion of Brookbank Road lying within Subdivision MS 110-76. The abandonment was required by the County as a condition of approval of the subdivi- sion. It is recommended that the Board of Supervisors set a date for public hearing on the proposed abandonment. (10:30 a.m. April 5, 1977 suggested) --- (LD) t' A_ G E N D A Public Works Department Page 4 of 7 February 22, 1977 ., SUPERVISORIAL DISTRICT IV Item 11. BUCHANAN FIELD - APPROVE AGREEMENT - Concord Area It is recommended that the Board of Supervisors approve the Transfer Agreement to transfer County ownership of two visual approach slope indicators (VASI) and two runway end identification light (REIL) facilities at Buchanan Field to the Federal Aviation Administration, and authorize the Board Chairman to execute said Agreement on behalf of the County. (RP) SUPERVISORIAL DISTRICT V Item 12. CAYETANO CREEK CULVERT - APPROVE AGREVSNT - Morgan Territory Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute an agreement with the California Department of Fish and Game defining the conditions-and manner in which the pro- posed construction work is to be performed at the Morgan Territory Road crossing of Cayetano Creek, one of the four sites on the 1976 Miscellaneous Culverts project. The subject agreement (Notification No. III-087-77) supersedes an agreement (Notification No. III-512-76) which was approved by the Board on July 20, 1976 and which expired before the contractor was able to begin work at that site. A request to Fish and Game to extend the original agreement was refused and it was thus necessary. to suspend work at the Morgan Territory Road site until April 15, 1977. Work at the other three sites is substantially completed. (RE: Project No. 4334-925-76) (C) Item 13. VICTORY HIGHWAY - ACCEPT DEED AND APPROVE AGREEMENT - Oakley Area It is recommended that the Board of Supervisors accept a Grant Deed dated February 1, 1977, and approve a Deferred Improvement Agreement, for road purposes, from Rhudean Blanchett and Elnora Blanchett, and authorize the Public Works Director to execute the Deferred Improve- ment Agreement on behalf of the County. Said documents are required as a condition of approval of Land Use Permit 2125-76. (RE: Road No. 7182A) (RP) Item 14. EL DORADO DRIVE - APPROVE AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the Road Improvement Agreement for El Dorado Drive through Subdivision 3843. E1 Dorado Drive, within Subdivision 3843, is being constructed in conjunction with Subdivision 4656 to provide a connection with the County-maintained road system for Subdivision 4656. Owner: Imperial Savings and Loan Association c/o Larwin- Northern California, Inc. 6500 Village Parkway Dublin, CA.. 94566 (LD) A G E N D A OOMPublic Works Department Page ' ' 5 of 7 '~` February 22, 1977 ,.;,P.ixav:reres.aacc.,:_.. - Item 15. SUBDIVISION 4656 - APPROVE MAP AND AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the Map and Subdivision Agreement for Subdivision 4656. Owner: Imperial Savings and Loan Association c/o Larwin Northern California, Inc. 6500 Village Parkway Dublin, CA 94566 Location: Subdivision 4656 is located between Santa Rosa Avenue and El Dorado Drive and between Ensenada Drive and E1 Suyo Drive. (LD) Item 16. OAR COURT - CORRECTION OF LENGTH - Danville Area It is recommended that the Board of Supervisors adopt a Resolution correcting the length of Oak Court, from 0.120 mile to 0.060 mile. Oak Court was accepted and declared to be a County road by Resolution No. 77/85 dated February 1, 1977. Location: Oak Court is located on the east side of San Ramon Valley Boulevard; opposite Estates Drive. (LD) GENERAL Item 17. DETENTION FACILITY - APPROVE REVISED AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a revised Consulting Services Agreement with Woodward-Clyde, Consultants, Oakland, California. The original Agreement provided for a Final Soils investigation of the Detention Facility site. The investigation was required to fur- nish information required for the foundation design of the new Detention Facility. The revised Agreement replaces the original Agreement, modifies those contract conditions and provides for addi- tional testing services. The maximum payment under this Agreement is $13,000 without the additional authorization of the Public Works Director. (RE: Work Order 5269-926) (DFP) Item 18. BUCHANAN FIELD - SUBMIT GRANT REQUEST FOR STA'T'E CAAP FUNDS The Division of Aeronautics annually makes $5,000 available to Buchanan Field from California Airport Aid Funds. It is recommended that the Public Works Director be authorized to submit a Certificate of Eligibility and an application for a grant. It is further recommended that the Public Works Director be authorized to execute the request and eligibility certification on behalf of the County. (MLK) A_ G E N D A Public Works Department Page 6 of 7 � February 22, 1977 Item 19. CONTRA COSTA COUNTY WATER AGENCY - APPROVE AGREEMENT It is commended that the Board of Supervisors, as ex officio the Governing and of the Contra Costa County Water Agenc , approve and authorize i Chairman to execute an Agreement for ecial Monitoring Services with er and Lederer Laboratory. Agreement provides for weekly measur t of the chloride ion ncentrations of the San Joaquin River and a Contra Cost al near Antioch. The data obtained from these meas ents i e basis for the Agency's Weekly and Annual- Delta Water• Quali ports, which have been prepared since 1962. The Agreement shall in effect for a iod of three years and pro- vides for a pa of $450 per month. This serv' s agreement is necessary because the r Agency is not equip to obtain this necessary and desired informat n. (EC) Item 20. CONTRA COSTA COUNTY WATER AGENCY - REPORTS It is recommended that the Board of the Contra Costa County Water Agency: 1. Consider the report of the Chief Engineer on the matter of the State Interim Water Quality Control Plan adopted by the State Water Resources Control Board on February 8, 1977. 2. Acknowledge receipt of the report from the Chief Engineer on the matter of the hearing before the Senate Committee on Agriculture and Water Resources on "The Federal-State Water Controversy." Hearing was held on February 15, 1977 in Sacramento. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A_ G E N D ALi01rf� Public Works Department Page 7 of 7 Ow February 22,',"' 1977 I CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Addendum to Public Works Agenda for February 22, 1977 Item 20. CONTRA COSTA COUNTY WATER AGENCY - REPORTS Add Item No. 3 as follows: 3. The Board will meet in Executive Session with its Legal Counsel following the 1:30 p.m. item calendared on the Board Agenda to discuss potential litigation involving Water Agency matters. (VLC) OM I 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). 00020 , r . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOM IA Re: Zoning Ordinances Introduced Date: February 22, 1977 The Board having held hearing on the Planning Commission's recommendation(s) on the following rezoning application(s), and directed preparation of the following ordinance(s) to effect same; This (these) ordinance(s) was (were) introduced today, the Board by unanimous vote waiving the full reading thereof and setting, March 1, 1977 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 77-30 Planning Commission 2041-RZ Martinez Initiated o: PASSED on February 22. 1977 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine, W. N. Boggess. NOES: None. ABSENT: None. I IMP.BBY CERTM that the foregoing is a true and correct record and copy of action duly ta'.-cen by this Board .on the above date. A'ls^EST: J. R_ OLSS021, County Clerk and ex officio Clerk of the Board: on February 22, 1977 t. By: Daout Robbie Gu- ierrez BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re Zoning Ordinances Passed Date: February 22, 1977 This bei the date fixed to consider adoptionof the following ordinances) rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Board orders that this'(these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application Number Applicant Number Area Newspaper 77-31 Planning Commission 2439-RZ Pacheco Morning News. Initiated Gazette 77-32 Tony Cutino 2012-RZ Oakley Brentwood News PASSED on February 22. 1977 by the following vote_ AYES: Supervisors J. P. Kenny, N. C. Fanden; R. 1. Schroder, E. H. Hasseltine, W. N. Boggess. NOES: None. ABSENT: None. I HEREBY CERTIn 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 Februar 2 1977 Fy.. By: .,l Deputy Ro bis qtPierrez In the Board of Supervisors of Contra Costa County, State of California February 22 , 19'77 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on February 22, 1977. 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 22ndday of February 19 77 R. OLSSON. Clerk Deputy Clerk JJUrU IliaviJund-LU 000 H-24 3/76 15m POSITION ADJUSTMENT REQUEST No: Department Clerk-Recorder (Election) Budget Unit 041 Date 2/15/77 Action Requested: Reallocate Person and position Assistant Registration K F.loctiona Supervisor to Registration S Elections Suaervisor Proposed effective date: ASAP Explain why adjustment is needed: 1p1ementation of classification restructuring fOostco County Amount: Estimated cost of adjustment: RECEIVED 1. Salaries and wages: FEB 16 147 2. Fixed Assets: (.f.16t .i,t¢.mb and co6t) UM of my q�rminis Estimated total Signature An .Aepartment Head Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: Februar; 16, 1977 Ciassification and Pay Recommendation Reallocate the person and position of Assistant Registration and Elections Supervisor to Registration & Elections Supervisor. Study discloses duties and.responsibilities now being performed justify reallocation to the class of Registration & Elections Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the realloca- tion of the person and position of Assistant Registration and Elections Supervisor position #01 t Registration and Elections Supervisor, both at Salary Level 437 (1397-1698). yAJAAz1,E4= JC v�Lr Assistant PersonneN Director Recommendation of County Administrator Date: February 13, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County Administrator Action of the Board of Supervisors �. ; ; Adjustment APPROVED (�) on FEB 2 b 1377 S J. R. OLSSO�N, _County Clerk Date: FEB 2? 1577 By: �ea2taGL v t3epu;y Clerk APPROVAL o6 tki.a adju ti,ent co►zatitut A an Appropaiatcon Adjuatinbtt and Peuonfcet Rebotuti.ou A►nendrnent. POSITION ADJUSTMENT RE,DUEST No: Department Civil Service Budget Unit 035 Date 2/15/77 Action Requested: Reallocate Person and npsition Building Tncpvrfinn r nginppr to Building Inspection Structural Engineer Proposed effective date: ASAP Explain why adjustment is needed: implementation of classification restructuring. Estimated cost of adjustment: RCos'Q County, Amount: ` CEIV 1. Salaries and wages: FE'B $ 2. Fixed Assets: (fiat itemb and cost) 6 19,7j my $ Estimated total rotor $ Signature for DepartmeV Head Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: February 16, 1977 Classification and Pay Recommendation Reallocate the person and position of Building Inspection Engineer position 001 to Building Inspection Structural Engineer. Study discloses duties and responsibilities now being performed justify reallocation to the class of Building Inspection Structural Engineer. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of the person and position of Building Inspection Engineer position 001 to Building Inspection Structural Engineer, both at Salary Level 519 (1794-2180). Assistant person el Director Recommendation of County Administrator -' Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County Administrator Action of the Board of Supervisors F F g 2 2 1977 Adjustment APPROVED (Si&APPii b) on J. R. OLSSPH, County Clerk Date: FEB 2' 1977 By: , APPROVAL o6 tlu,a adjuatment eens.ti.tutea an Appp%npni.ation AdjuatiAent,and Peuonnet, Re.50tuti.on Anendmutt. "' POSITION ADJUSTMENT RE'OUEST No: (Ot) S Department of Agriculture Department (Anil Control) Budget Unit 366 Date 2/16/77 Action Requested: Add 1 Animal Control Officer and cancel 1 Intermediate Supervisor on Board Resolution No. 75/690 Proposed effective date: ASAP Explain why adjustment is needed: To change classification of a budgeted Contra Costa County DG^r_«r.- Ec) - Estimated cost of adjustment: FEB 1 1977 Amount: 1. Salaries and wages: Office of$ 2. Fixed Assets: (Etat .items and coat) rn4e inistrator Estimated total $ Signature Depa tment Hea Initial Determination of County Administrator Date: County Administrator Persornel Office and/or Civil Service Commission Date: February 16, 1977 Classification and Pay Recommendation Classify 1 Animal Control Officer. Cancel 1 Intermediate Supervisor. Duties and responsibilities to be assigned justify classification as Animal Control Office .. 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 Animal Control Officer, Salary Level . 293. (900-1094), and removing 1 Board Resolution No. 75/690 "Intermediate Supervisor". Assistant Personnel Director Recommendation of County Administrator Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County Administrator Action of the Board of Supervisors Adjustment APPROVED (Z _`"B) on FEB 2 2 1977 J. R. OLSq�:1N, County Clerk Date: FEB 2a liri By: --jamle S 11.��-�` Deputy Clerk , APPROVAL o6 .this adjuetn;it.t conata1LW an Appnopv:atEo►c Adjmstment and Pwornet . . Y POSITION ADJUSTMENT REQUEST No: r Department Auditor-Cantmller Budget Unit 581 Date 2/1/77 Action Requested: Cancel three (3) Driver Cleric CETA positions assigned to Auditor-Central Services Proposed effective date 2/28/77 Explain why adjustment is needed: Due to reductions in intezoffiee mail service, brought on by perannent budget cut requirements, these positions emmot be utilized beyond February 28, 1911. Estimated cost of adjustment: Amount: e— t Contrc Cosa County I-QalYr-ie4nd wages: REQ �V 2.IlAi xe'�s Wis: (t iA t .i terns and cos t EAL 197 l OttiCe of C? . Estimated totalCounty A sirctor ►�,;� ora 0 Signature Dep ea Initial Determination of County Administrator Date: —770 Coun—�inistrator Personnel Office and/or Civil Service Commission Date: February 16, 1977 Classification and Pay Recommendation Cancel (3) Driver Clerk-Project positions. The above action can be accomplished by amending Resolution 71/17 by cancelling (3) Driver Clerk-Project, positions 101, #02 and 903, Salary Level 269 (837-1017). Can be effective February 28, 1977. A n Assistant Personnel Director Recommendation of County Administrator Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County Administrator Action of the Board of Supervisors Adjustment APPROVED on FEB 2 2 1y77• 'NOV J. R. OLSSON, County Clerk Date: FER 2 9 tc77 By: <J4,7ruE' Deputy Clerk APPROVAL o5 #hi6 adjustment confit tuta an Apprwpni.ation Adju6tmi!k and ftuonnee . 79 POSITION Aq LWGtTNIT. RE•AUEST No: l � � Department County Library BIglAnil 620 Date 2/15/77 t; yb fSEF J10E OF-11T Action Requested: Create class o ice Service Worker - CETA; Classify one Office Services Worker - CETA position Proposed effective date: 3/1/77 Explain why adjustment is needed: Classification needed for CETA position to be established for County Library. COn._ _ osttt County Estimated cost of adjustment: RECEIVED Amount: 1. Salaries and wages: (Range $644-783/mo) t f.& i ; 19T l$ 2. Fixed Assets: It at i tem& and coat) •t=e of Min inisk Ar Estimated total $ Signature Depar Head Initial Determination of County Administrator Date: Februaxy]6, 1977 To Civil Service: Request recommendation. County i m.strator Personnel Office and/or Civil Service Commission bale: February 16, 1977 Classification and Pay Recommendation Allocate the class of Office Service Worker-CETA on an Exempt basis and classify I Exempt position. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for Exempt personnel, by adding Office Service Worker-CETA at Salary Level 183 (644-783); also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Office Service Worker- CETA. Can be effective day following Board action. This class is not exempt from overtime. Assistant Personn irector Recommendation of County Administrator Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County Administrator Action of the Board of Supervisors 2 it'll Adjustment APPROVED (5i D) on FEB J. R. OLSSOK, COLmty Clerk nate: FEB 2 to, lel? By: v,,�irn•E� - �.�.-r�� ,���� Deputy Clerk n�I�p APPROVAL o f t(�.iA adjuetaeLt cona.tUutes cut Apprcoprci.atZon Adjuh},nejtt and PeAsonnW028 Reao.fu,Li.on Amejtdmertt. .1�3. POSITION ADJUSTMENT REQUEST No: i Department Public Works Department Budget Unit 2753 Date 7-12-76 Action Requested: Create the class of Recreation Supervisor-Service Area and allocate to the Basic Salary Schedule at Level #311 Proposed effective date: 8-1-76 Explain why adjustment is needed: To handle the increased workload at the Orinda I Community Center. _ Estimated cost of adjustment: Contra Costa Count! Amount: 'ECFV% D b 1. Salariean s d wages: 2. Fixedz�Asseits: (ti,at .items and coat) ; �. ._�o _ oiiicF „f `i Coun;y Ac!rnintSirCt,^r �n Estimated tntal N Signature o sDepartment Hea Irit]',al pQt enination of County Administrator Date: August 23, 1976 To l,lvll PService: Request recommendation. Count Administrator` Personnel Office and/or Civil Service Commission Date: February 9, 1977 Classification and Pay Recommendation Allocate class of Recreation Supervisor-Service Area and Recreation Assistant-Service Area; reallocate class of Recreation Specialist-Service Area and Recreation Leader-Service Area from Basis Salary Schedule to Exempt Salary Schedule. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for Exempt Personnel, by adding Recreation Supervisor-Service Area at Salary Level 313 (957-1163) and Recreation Assistant-Service Area at Salary Level 37 (412-501) and to reflect the realloca- tion of Recreation Specialist-Service Area, Salary Level 281t (957-1055) and Recreation Leader-Service Area, Salary Level 2211 (797-879, from the Basic Salary Schedule to the Salary Schedule for Exempt Personnel. The above classes are not exempt from overtime._ Z 2Lt e Assistant Personnel irector Recommendation of County Administrator / Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County AdmiWstra ot Action of the Board of Supervisors Adjustment APPROVED (� on FEB 2 9 G77 I R Oi55'rH, Co•rfity'Clerk' Date: FEB 2 2 1377 By: r. ti ; Deputy CI �1 APPROVAL o5 tlu,s adjustment conatituteb an Apphoptiation Adjt:a:�nent and Pet6onnc.2. POSITION ADJUSTMENT REQUEST No: 9 7 Department Public Works Budget Unit 650 DateJanuary 27, 1977 Action Requested: Create two Project Assistant Architectural Engineersto be assigned to the Detention Facility Project Proposed effective date: ASAP Explain why adjustment is needed: The Contra Costa County Detention Facility project is t inte the Project Design phase and the position is necessary for this phase. Estimatepwsf7zfiijustment: Contra Costa t;our,iy Amount: ld =�-CEIV 2,684.00 1. Sa_4ries_a .wages: _t� S 2. Fixed Atte _ (List .items and coat) LL: j971 p N r Y t iatrotcr 13,420.00 n� Adrrin (Total r6res is hosts for FY Estimated to 1976-77 0irouiff Jbge 30; Project - --As estimated to last 2-1/2 yrs.) Signature artment Initial Determination of County Administrator Date: Administrator Personnel Office and/or Civil Service Commission Date: Febr,axy 16- 1977 Classification and Pay Recommendation Allocate the class of Assistant Architectural Engineer—Project on an Exempt basis and•classif (2) positions. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for Exempt Personnel, by adding Assistant Architectural Engineer—Project� lary Level 424 (1342-1632); also amend Resolution 71/17 to reflect the addition of empt position of Assistant Architectural Engineer—Project. Can be effective day following Board action. This class is exempt from overtime. Assistant Personnel/Director Recommendation of County Administrator Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( } on FEB 221917 IT OLS_C.N, IF , County Clerk Date: FEB 2 21977 By ' Deputy QerX., APPROVAL c this adj"tment co►ta#itutea an Apptcpni.atcon Adjustment and Pvtzonn �C"w� • ' Rescfuti.on Amendment. k - I j t { POSITION ADJUSTMENT REQUEST No: s r Department County Recorder Budget Unit 4 Date 1016176 Action Requested: Cancel permanent ITC position #04 and establish permanent Key Punch Operator #01 Proposed effective date: 19L1126 Explain why adjustment is needed: KeX punch volume has increased_to tioint_ where trained Key Punch Operator should do this Work. Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. Fixed Assets: Itist .Stems and cost) None Estimated total C'. S Signature Department Hea Initial Determination of County Administrator Date: ✓ / ceTrn .e ' ount minls rator ' Personnel Office and/or Civil Service Commission Date: February 16. 1977 Classification and Pay Recommendation Cancel 1 Intermediate Typist Clerk position. The above Action can be accomplished by amending Resolution 71/17 by cancelling 1 Intermeaiate•Typi Clerk position #04, Salary Level 222 (725--881). Can be effective day fol1owin&-So=d action. ra n r v C7 Assistant e onn&Mirector Recommendation of County Administrator Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service 1 Commission approved, effective February 23, 1877. r� Y� County Administrat Action of the Board of Supervisors ` i977 Adjustment APPROVED (td5! " on ON• 1 .l Ccunty Clerk Date: FEB 1377 By: —I—v22 � ' DeputY Clerk APPROVAL of .th.i•s adju,6tmeiut conbtitwtea an App.wprciution Adjusbne.nt and Pensanne i Ruo&tion Ame aimen.t. ' POSITION ADJUSTMENT REQUEST No: Department Social Seruice Budget Unit 5B9 Date January 7. 1976 Action Requested: add (1) Social Program Planner II-Project position Proposed effective date: ASAP Explain why adjustment is needed: To establish an appropriate project position within the Area Agency on Aging. Estimated�s�f 9justment: - Amount: a 1. Sao ie �ancLwages: $ 2. Ffx3d A et : (t at .items and coat) c� w $ '' Estimated tots $ Dare Signature r r' Department Head Initial Determination of County Administrator Date: February 1, 1977 To Civil Service: _ Request recommendation. Counttrator Personnel Office and/or Civil Service Commission Wte: February 9, 1977 Classification and Pay Recommendation Classify 1 Exempt position of Social Program Planner II-Project. Study discloses duties and responsibilities to be assigned justify classsification as Social Program Planner II-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Social Program Planner II-Project, Salary Level 463 (1512-1838). �.LLc7.�!•1 i�-�-r-C.t�7Lec—,.v Assistant Pdrsonnel Director Recommendation of County Administrator Date: February 18, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved, effective February 23, 1977. County Administrator Action of the Board of Supervisors I Adjustment APPROVED ( "�) on SEB 2 :977 } J. R. OLSSON, County Clerk Date: FF8 2 2 i9l7— By: c� Depuhj Clerk.0 APPROVAL of this adjustment eonatrtutes ajt Appwpniation AdJua.tlneitt and Pex6onnef Reaotati.on Amejufm2jtt. In the Board of Supervisors of Contra Costa County.. State of California - February 22 __, 1977 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supenemors on the date aforesaid Wkness my hand and the Seal of the Board of Supervisors affixed this 22ndday of February . 19 77 (� J. R. OLSSON, Clerk By 10-UZ a �tY Deputy Clerk oro s ac on H-'.Ai 76 t Sm 00*' ./ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Public Defender — 243 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code O�amit•) Fund Budget Unit Ob ect Sub_Acct. CR X IN 661 f Z 17/0 6'-- ^�/-1151 00Z Sony Dictator/Transcriber 1100 Reserve for Contingencies 1100 PROOF Comp._ _K_P: _V_E4. 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL ENTRY 2 - Sony BK-35 Dictation/Transcriber Date Description Machine- $550 each To replace items stolen from Pittsburg Branch Office. APPROVED: S GNATURES DATE t a" J S�Ztr+r moi' /OL G r s AUDITOR — CONTROLLER: �B 1 677 , -i.L^ L� / COUNTY s!! a ADMINISTRATOR: BOARD OF SUPERVISORS ORDER= YES: Supenisors Kenny.Fshdm Schcudcr.Duggcss.ITassdtine NO% IJON� q 2 1977 0(" J. R. 0l.SS�I, CLERK by `�/dnTtcf�O�i,,c.lss� -y_ ASO 2/16/77 D.—Fluty Cede S;gnatVre Approp.Adj. // ;; at (M 129 REV. 2/75) Journal No. •Ser Instructions onRerersr Side ' t • � ` CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT Treasurer- Tax Collector 1. DEPARTMENT OR BUDGET UNIT Retirment Division RECE IV RESERVED FOR AUDI TOR-CON TR OL"'S R'S USE budgget uni Cmd SpecialR A O t 1. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Decrease CR X IN 661 Code Quantity) Fvn Bud a ct b.Acct. t. A� ttiiN; —co;CiI . Cf �OC?3 �E iCO 7751 1 Calculator $350.00 Of ! tDo3 115 7751 CO,2 7751 1 Typewriter $666.00 01 /M3 N�5;�3�0 i�ro sscoas� �ersc ucs .3/�.oa PROOF Co,aa•__ X_P•_ V_ER. I EXPLANATION OF REQUEST{If capital outlaY,list items arid cast of eoch} TOTAL T ENTRY Dole Desc,iption See attached newrandUm to T. Welch, dated 1-27-77 T,eA� '►7� >4S 7751 10(02 APPROVED: SIGNA S DATE AUDITOR— � EB 16," CONTROLLER; COUNTY t 7 ADMINISTRATOR; kilt .rtt rJ BOARD OF SUPERVISORS ORDER: cYES: V0 yiit+t'IrziUt!}st ti iCt Il....tl: Schlo1ct,&ual,!i.clxlt:rx NO;.IAoz.z Ea 2w W7 J. R. OUMN, CLL by 1,41" .i, Dc;=;7t Qetk S.pnature Title D If A ,=.Jo.urna Adi. l No. {M 129 REV. 2/75} •See Instructions on Ret erse Side . r r Arthur tt:.UlII, County Mainistratoru_ Attna;' T. watch,.Supervist;t lEoisa jaia it Analyst _ :r; ; Edward M. Leat; Treasurer-Tax Cot teetor P-300 -- Reclassify Account Clark 1 to Typist Clerk ' January 27, 1:77 -lits confirm Rettrewaat Administrator Russell's conversetiapa with,you an January.26,;. 13*17 in which you indicated approval of tits proposal- to.reclassify at this ttia'aur went AOcct�t Clerk l position to that of a Tyjntst_Clerk. At.a later date, whaee an :- p,arlarnced'intenrma:dtato Typist Clark In the Ratirsinent Division is within reach for. a}; trxnt fro* an eligible list for Account Clark.t, a proposal would be nada to r••cl.yS%fy that clark to Account Clerk 1. This proposal has thx oral approtat of � :ir. C l;term of the Civil Carvlca Department. !:.;ctesed is a P-300 and appropriation adjustpr_at fora ncad3d to arccesapt ash• lino-Ira- : .41,3te reclasslflea ttaa action. The appropriation adjustxcat is required since a - �;;-.,.;r4:zr rather that a calculator will be needed for'the Typist Clerk. Your pros-Vt action an suis Mum. will be very much appreciated., V. 4: ::;rr7 M terse, Civil Service Dept. # i r S �7 _ CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES 540 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantir ) Fund BudoetUn.t Object b.Acct, t CR X IN 66) 01 1003 540 2473 Specialized Printing $1,490.00 01 1003 540-2141 Pharmaceutical Expense $1,490.00 PROOF Comp.- K.P._ —VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To adjust pharmaceutical expense to provide funds for Date Description printing of a hospital formulary. By mandate of Joint Commission Accreditation Hospitals (JCAH), Title XXII, PHP et all, we are required to have a currently revised formulary. The formulary is for general Medical Services staff. Specifically physicians, nursing, dental, pharmacy clinics, other departments served by Medical Services and persons concerned APPROVED: SIGNATURES DATE with the prescribing, dispensing, and administering of AUDITOR- 8 1777 drugs and biologics. CONTROLLER: �.0 COUNTY kf �3-/7_7 ADMINISTRATOR r t", tt tf BOARD OF SUPERVISORS ORDER: ' ..� YES: (�(�0 1 �'`�r- SctuuScc,ls:.�w.11�ssclt.nc NO:.lyt,rVC 2 2 1917 Assistant J.R.OLSSON CLERK Medical Director 2/9/77 Deputy l.teix Signature Title Date L. F. Girtman, M.D. Approp.Adj. i M 129 Rev. 2:06) Journal No. • See Instructions on Reverse Side • r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I- DEPARTMENT OR BUDGET UNIT ( RESERVED FOR AUDITOR-CONTROLLER'S USE ¢.dtCt�l� eC•11Z�S Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund Budget Unit Obiect b.Acct. CR X IN 66) 01 1003 540-23-U minor Equipwat 900 01 1 1003 540.-7754 174 Sterilizer Instromlant 900 PROOF _C_omp._ K_P__ V_E_R._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY To mgt an adjustnwt to Wwr Egapmnt'($900) to Date Description Provide fuffie for purchase of six Microfiebe leaders for the Ricb=nd Clinic (CC384) 0 of $150 each. . .� r, APPROVED: SIGNATURES ,,//�� DATE CONTAUDITOR—TROLL \ �B 15"A CONTROLLER: COUNTY Al WNISTRATOR: BOARD OF SUPERVISORS ORDER: YES: N ISI Sd4u rr.Dus�.It."atuw FEB 2 2 197 i Assistant J. R. OLSSON, CLERK M�/•�•••r ar-Jcl<,a ,t 1 Nedicat Director 2/7/77 Deputy CIC()C i;ature Title • Data L. F. Girtmon, M.D. Approp.75Adi' (M 129 REV. 2/ ) •Ser Instructions on Reverse Side Journal No. . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE El F' Card Spetiaf ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease Code Quantity) BudaerUair Ob'ec+ Sub.Accu. CR X IN 66) 01 2011 2011 7712 001 For Sander 225 01 2011 2011 77S4 010 Sander 225 PROOF C_o_mp._ K.P._ VER.— 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Date Description To provide for Sander. As Above APPROVED: S DAT AUDI TO R— CONTROLL COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Sa�tTiY,uta ;fr.,1`ai:a. _ 00039 FEB 2 2 1977 No:.No r,l c an J. R.OLSSON CLERK b ! Chief 2-14-77 Fs Depul)+ Clerk Signature Title Dote Approp.Adj. (M 129 Rei. 2/681 'Journal No. 41 •See Instructions on Reverse Side CONTRA COSTA CdbNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGE'!UNIT BUILDING INSPECTION RESERVED FOR AUDITOWCONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quontity) Fund BudoetUnit Ob ect Sub.Acct. CR X IN 66) 01 1003 340 7751 005 Calculator 1202 01 1003 340 2250 Rent of Equipment 255 01 1003 340 2450 Serv. & Supp. Pr. Yr. 858 01 1003 340 2270 Rpr. $ Serv. Equipment 89 PROOF _C_a"p_•_ _K.P._ V_E_R._ I EXPLANATION OF REQUEST(If capital outlay,list items and cost of each)' TOTAL ENTRY To record the last .year expense of a lease purchase D°" Description agreement of a calculator as a fixed asset. Internal adjustment not affecting Department total. APPROVED: SIGNATURES DATE AUDITOR- FEE 1777 CONTROLLER COUNTY ADMINISTRATOR: ' r t' r '2L-n-7 BOARD OF SUPERVISORS ORDER: O YES: t jyl`e.'%SsOr'f I�eriT'.F]nb+SC.l. NO:.N C IEB2 !77 J. R. OLSSON, CLERK by s. , Deputy Clerk Signowre Title Date Approp.Adj. tJ7—/S-f (hl 129 REV. 2/75) Journal No. 'Ser LrstrvNinns on Reverse Side • . CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I Ic Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code 0uanmyl Fund BudoetUnit Obtect b.Acct. CR X IN 661 AID TO CITIES 01 1003 6 5-3580 032 I. SP - San Pablo Ave 56,411 039 Conc Willow Pass Rd 133,178 005 189,589 1120 040 60,411 025 60,411 PROOF _C_ mp•_ K_P: _V_ER._ 3. EXPLANATION OF REQUEST(IF capital outlay;list items and cost of each TOTAL ENTRY 1. Transfer Aid to Citl6s funds to San Pablo Ave and Date Description Willow Pass Road projects per Board Authorization of February 15, 1977. APPROVED: SIGN11RES DATE AUDITOR CONTROLLER: Z?'TI COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: $ttprnuurs Kenn,.FahJcn. omi r . ��'— Schroder,flo�eu.Flatx)trpf �� • NO:1JOI,if FEB 2 L n77 t J. R. OLSSON. CLERK by�A"`'t� `�`" s. � 'Pubi Ic Works Director 2/16/77 Deputy Ger Signature Title Date Apprcip'Add. Sj�v (M 129 REV. 2/75) •Crr Instructions on Ret erse Side Journal No. ..... •.•;"pr,-e„h�ress� �.: tF f y-04'+�'�''a'�' � m�, -.w�*.r:.i,-:s�' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Willow ) RESOLUTION NO. 77/167 Annexation to County Service ) Area L-43 ) (Gov.C. 5556320, 56322, 56323, 56450) RESOLUTION ORDERING WILLOW ANNEXATION TO COU14TY SERVICE AREA L-43 The Contra Costa County Board of Supervisors RESOLVES THAT: On January 18, 1977, this Board adopted Resolution No. 77/44 initiating proceedings for the Willow Annexation to County Service Area L-43. The subject Annexation Territory and County Service Area Territory are located entirely within Contra Costa County. This annexation had been proposed by application of a majority of the owners in the Territory, filed with the Executive Officer of the Local Agency Formation Commission on November 23, 1976. The reason for the proposed annexation is to provide the said territory with street lighting services. On January 5, 1977, the Local Agency Formation Commission approved tie subject annexation to County Service Area L-43, with boundaries as described in Exhibit "A". Said Commission also declared the territory proposed to be annexed as legally inhabited, and assigned the proposal the designation of "Willow Annexation to County Service Area L-43". The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. This Board fixed 10:30 a.m. on Tuesday, February 22, 1977 as the time for a public hearing on the annexation of the above said territory. Notice of said hearing was duly given by (1) publication in the Brentwood News, (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities or districts which had filed a written request for special notice with the Clerk of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered such evidence and protests. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-43. This Board herebv finds that the territory to be annexed is legally inhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this annexation without election and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution, along with the appropriate fees, to the Executive Officer of the Local Agency Formation-Commission, in accordance with Government Code Section 6450. PASSED A.riD ADOPTED on February 22, 1977. DCG/j Attachment cc: Willow Mobile Home Park LAFCO RESOLUTION NO. 77/167 County Administrator 00042 County Assessor Public Works Director Pacific Gas E Electric Co. .':Cr 4�i,... Cast' C�,,^.t:•, C:IIi`:'i, is Description -5 A?l By: E*1 3I i "1"' ifillo:r robile Hame Par: annexation to County Service '_F43 Portion of the %fast 1/2 of the 1-ortheast 1/4 of Section 10, Tot--nsaip 2 Korth, Range 3 Fast, :4oant Diablo Base and Haridian and Irvine-Bloomfield Subdivision, Unit Pio. 2, filed August 8,•1947, in Map Book 33, page 37 Contra* Costa County Records, also being County Service Area RD-3, described as rollows: . Beginning at the most eastern corner of lot 46, said L"vine-BZcoyt- field Unit No. 2; thence South 260 35' ;,fest 192.17 Beet along'the A6uth- " eastern line of said Lot 46.to the southeastern corner thereof, beZnjg' a point on the northern boundary of V`illow Road; the-ice South £40 18' Fast 8.85'feat along the northern line of said Willot. Road; thence South 210 34' nest 62.38 feat crossing said Willow Road .to the western line of the 9.896 acre parcel of land described in the decd from Geo oe E. Irvine, at al, to Albert W. Gray, at ux, recorded March 10, 1949, in Volute 1351 of'Official Records, Dane 126; thence South 21' 34' hest, along said vest line, 191.69 feet to the northern lite of the 442.44 acre parcel of land described in the dead to Arthur H. Honegger, at ux, recorded April 20,1949 in Volute 1376 of Official Records; pave 67; thence 'North 690 40' West along the northern line of said 442.44--acre Honegger parcel, 1093.32 feet•to the north-south midsection line of said Section 10, also bein- the eastern line of the 165.01 acre parcel of land described in the deed to Stephen C. Cleaves, at al, recorded April 12, 1919, in Volume 333 of Deeds, page 301; thence north 00.32* Fast, 1614.47 feet to the northwestern corner of Lot 95, said Irvine-Bloom- field Unit No.•2; thence Easterly :nd Southerly alon.- the northern and eastern boundaries of said Unit Fo. 2 to the point of besinnin'g. Co_rtaininz. 39.0 acres, more cr less. 0U(3 f - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ] of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 77J168 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; N01f, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund; And, further, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code; and that portion cf the taxable tangible property which was inaccurately reported should be entered as escaped assessment pursuant to Section S31.4; together with interest in accordance with Section 506; and, in accordance with Section 533 the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year; and business inventory exemption allowed in accordance with Section 219 as indicated. An audit discloses the following corrections should be made to the unsecured assessment roll: Original Corrected Amount Pursuant Class of Assessed Assessed of to. Section Property Value Value 'Change -(R/T "Code) Beneficial Finance Co.-Concord Code 02002 - Assmt. No. 3546 Pers Prop $ 3,710 $ 3,710 -0- Imps 1,210 42S -$ 78S 4831,.5 R. 0. SEATON, Assistant Assessor t2/4/77 cc: Assessor (Giese) 00"' A Auditor Tax Collector RESOLUTION N0. 77/168 Page 1 of Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value ' Value "Change '(R/T Code) George S. $ Sylvia W. Lee Code 02006 - Assmt. No. 2024 Pers Prop $ 8,03S $ 7,130 -$ 905 4831.5 Imps 1,875 90 - 1,785 4831.5 Bus Inv Ex 3,080 3,17090 219 Net Change -$2.780 For the Fiscal Year 1975=76 Beneficial Finance Co.-Concord Code 02002 - Assmt. No. 3732 Pers Prop_ $ 3,420 - $ 3,420 -0= Imps 1,220 ' 430 -$ 790 4831.5 For the Fiscal Year 1973-74 Safeway Stores, Inc. Code 08001 - Assmt. No. 3264 Pers Prop $3,695,390 $3,S80,7S0 " -$114,640 4831.5 Imps 307,440 311,080 + 3,640 531.4; S06 Bus Inv Ex 1,621,575 1,5602-716 + 60,859 531.5; 506 " Net Change -$ 50,141 533 Assessee has been notified. For the Fiscal Year 1976-77 An audit discloses the following changes should be made to the unsecured assessment roll: Mayers Jewelers, Inc. 2610 East County Mall Antioch, CA 94509 Pursuant Assessedto Section Code-Assmt# - For Year 'Class 'Property Vdliiation ' R T Code UIUU4-8U62 T97Y-= Imps _$ — 48331.5 ) Pers Prop + 3,290 531.4; 506 Bus Inv Ex - 1,725 219 Net Change +$1,525 General Foods Corp. c/o Tax Dept. 250 North St. White Plains, NY 10625 08001-8181 1974-7S Bus Inv Ex +$8,745 531.5; 506 08001-8182 --197S-76 Bus Inv-Ex +�t9,975 531.5; 506 08001-8183 1976-77 Bus Inv Ex +$9,045 531.5; S06 Assessees have been notified. R. 0. SEATON, Assistant Assessor 0(045 RESOLUTION NO. 77/168 Page 2 of 41!f Kinney Shoe Corporation 233 Broadway New York, NY 10007 Pursuant Assessed to Section Code-Assmtl * Tor Year Class Property ValuationR/T Code 01004-8071 1974-75 Imps + 1,240 531. ; 50 Pers Prop 360 ' 4831.5 Net Change +$ 880 533 01004-8072 1975-76 Imps +$ 350 531.4; 506 Pers Prop - 260 ' 4831.5 Bus Inv Ex + 140 531.5; 506 Net Change +$ 230 - 533 01004-8073 1976-77 Imps +$1,785 531.4; 506 Pers Prop - 30 4831.5 - Bus Inv Ex + 10 531.5; 506 Net Change +$1,765 533 02002-8149 1975-76 Imps +$2,200 •531.4; 506 Pers Prop - 640 4831.5 Bus Inv Ex + 325 531.5; 506 Net Change +$1,885 S33 02002-8150 1976-77 Imps +$3,420 531.4; 506 Pers Prop + 370 531.4; 506 Bus Inv Ex + 25 531.5; 506 Net Change +$3,815 02006-8039 1975-76 Imps +$6,200 531.4; 506 Pers Prop - 775 4831.5 Bus Inv Ex + 400 . 531.4; 506 Net Change +$5,825 533 02006-8040 1976-77 Imps +$6,145 531.4; S06 Pers Prop + 210 531.4; 506 Bus Inv Ex + 20 531.5; S06 Net Change +$6,375 03000-8021 1975-76 Imps +$1,400 531.4; S06 Pers Prop - 510 4831.5 Bus Inv Ex + 260 S31.S; S06 Net Change +$1,150 S33 03000-8022 1976-77 Imps +$3,300 531.4; S06 Pers Prop + S40 531.4; S06 Bus Inv Ex + S 531.5; 506 Net Change +$3,845 09000-8120 1975-76 Imps +$3,230 531.4; 506 Pers Prop + 2,090 531.4; 506 Bus Inv Ex + 35 531.5; S06 Net Change +$5,355 Assessees have been notified. R. 0. SEATON, Assistant Assessor 0llM6 RESOLUTION NO. 77/168 s Page 3 of z':@yW.+ma•aii. -T!VMda'iW.t!'yafl iM1�+tl YtVYCiT1ii4FClrY.^ ••... •. Kinney Shoe Corporation 233 Broadway New York, NY 10007 Pursuant Assessed to Section Code-Assmt# "For Year ' Class 'Property Valuation R/T Code` 0900I316=7T- aps +T3,200- ; bub Pers Prop - 30 4831.5 Net Change +$3,170 533 12029-8003 1975-76 Imps +$2,040 531.4; 506 Pers Prop - 240 4831.5 Bus Inv Ex + 315 531.5; 506 Net Change +$2,115 S33 12029-8004 1976-77 Imps +$3,370 531.4; 506 Pers Prop + 970 S31.4; S06 Bus Inv Ex + 10 531.5; S06 Net Change +$4,350 Assessee has been notified. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B LAUSEN, County Counsel By Deputy FEB 2 21977 Adopted by the Board 0004 RESOLUTI03 NO. 77/168 Page 4 of i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll } of Contra Costa County } RESOLUTION N0. 77/169 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 It has been ascertained by the Assessor that there has been a clerical error of the assesses in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation than he sould have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following corrections should be entered on the roll. It has been determined that the following property qualifies for an exemption pursuant to Article XIII, Section 4(b) of the State Constitution. Further, in accordance with Section 4965(a). of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached should be canceled because of the Assessor's inability to complete valid procedures initiated prior to the delinquency date. On Parcel Number 126-051-039-9, Tax Rate Area 02014, GUARDIAN SKILLED NURSING FACILITIES should be allowed a welfare exemption in the amount of $150,775. I heroby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN CLAUSEN, County Counsel t/2-16-7? ty FE Adopted by the Board oPL.- F-E .8..221977 Copy to: Assessor (Mrs. Rodgers) Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 77/169 Q �S IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County RESOLUTION NO. 77/170 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been determined that the following property would have qualified for an exemption pursuant to Article XIII, Section 4(b), of the State Constitution. Since the property was acquired after the beginning of the fiscal year but would have qualified for an exemption had it been owned by the organization on the lien date, and since the articles of incorporation were not amended until after the March 1, 1976, deadline, eighty-five percent of any tax or penalty or interest shall be canceled or refunded in the proportion that the number of days for which the property was so qualified during the fiscal year bears to 365 in accordance with Sections 271(a)(3) and 271(b) of the Revenue and Taxation Code. Further, any tax or penalty or interest on the pro-rata portion exceeding two hundred fifty dollars ($250) in total amount shall be canceled or refunded in accordance with Sections 2711(c) and 271(d) of the Revenue and Taxation Code. On Parcel No. 126-051-039-9, Tax Rate Area 02002, Berg, Everett E., c/o GUARDIAN HEALTH CORPORATION would have qualified for a Welfare exemption in the amount of $341,875, which figure includes a Business Inventory of $70, had the organization been in existence on the lien date. The property became qualified for a pro-rata exemption on December 31, 197$. The Business Inventory should not be considered in determining the exemption. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Ass stant Assessor JOHN B CLAUSEN, County Counsel t/2-16-?7 ' De Adopted by the 600rd o. ....FEB.2 11111 ..: Copy to: Assessor (Mrs. Rodgers) Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 77/170 00049 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/171 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation; therefore, that portion of the property which was inaccurately reported should be entered as escape assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and all entries made pursuant to the above cited section of the Revenue and Taxation Code should have added interest on taxes pursuant to Section S06 of the Revenue and Taxation Code; and, 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 S33 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escape assessment for the same tax year In Tax Rate Area 08070, Parcel No. 408-082-005-5, assessed to Pacific Resins F Chemicals Inc. , 1754 Thorne Road, Tacoma, Washington, should have entered thereon the following escape assessments: Original Corrected Amount For the Assessed Assessed of R$T Year Type of Property Value Value Change "Section ' 1973-74 Improvements $380,660 $383;845 $3,185 531.4; S06 1974-75 Personal Property $ 46,925 $ 48,705 $1,780 531.4; 506 Assessee has been notified. R. . SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) +� Auditor Tax Collector Page 1 of, 2 RESOLUTION NO. 77/171 woo In Tax Rate Area 08001, Parcel No. 560-190-003-7, assessed . to Black $ Decker Manufacturing Co. , East Pennsylvania Ave., Towson, Maryland, should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the Assessed Assessed of R&T Year Type of Property Value ' . Value Change Section ' 1976-77 Personal Property $413,030 $440,650 +$27,620 531.4; 506 Business Inv.. Ex. 200,892 214,701 13 909 219 + 13,$�f . 533 Assessee has been notified. R. 0. SEATON `�— Assistant Assessor t2/14/77 FEB 22 Adopted by the Board on- RESOLUTION NO. 77/171 Page 2 of 2 0081 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 77/172 . . . . . . . . . . . . . . . . . . . . . ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code,* Section 531, escaped assessment should be added to the unsecured roll as follows; and business inventory exemption allowed as indicated .in accordance with Section 219; and, further, as indicated, 10% penalty on net tangibles for failure to file -within the time required by law per Section 463: Devine's Distributor, Inc. 1241 Diamond Way Concord, CA 94520 Class Assessed Code--Assmt.# For Year Prop er ty Valuation 02OUZ-8 [ 0 T97T__1T_ Pers Prop es Less Bus Inv Ex 765 ACS Equipment Corp. 7126 Mullins Houston, TX 77081 OSOUS-8010 1976-77 Pers Prop $ . 3SS 08001-8185 1976-77 Pers Prop 335 Assessees have been notified. Dolans of Concord, Inc. 970 San Pablo Ave. Pinole, CA 94564 07013-8036 1976-77 Pers Prop $ 22,810 Less Bus Inv Ex 11,125 Assessee has submitted signed business property statement. sistant ssessor t2/2/77 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 77/172 Page I of 00052 AND, FURTHER, interest on taxes thereon should be added in accordance with Section 506 '0£ the Revenue and Taxation .Co.de: LMC Data, Inc. 116 East 27th St. New York, NY 10016 Class Assessed Code-Assmt.i For Year •Pro 'er Valuation _ I974-75 Pers Prop X353" _ 05001-8017 197S-76 Pers Prop $ 355 Ford Motor Credit Co. The American Road Dearborn, MI 48121 09000=8112 1975=76 Pers Prop $ 9,375 Plus 101 penalty 938 09000-8113 1976-77 ' Pers Prop $ 8,160 Plus 101 penalty 816 Singer Co., Business Mach: Div. 70 -New Dutch In. Fairfield, NJ 07006 = 09000-8114 1975-76 Pers Prop $ 17,900 ' Plus 10% penalty 1,790 Assessees have been notified. It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506; and business inven- tory exemption allowed as indicated in accordance with Section 219. Antioch Firestone, Inc. 217 Cobblestone Dr. Antioch, CA 94509 Class Assessed Code-AssmtJ For Year •Pro 'ert Valuation -8058 — er�p T---= Is 320 01004-8059 1974-75 Pers Prop $ 470 Imps 440 01004-8060 1975-76 Pers Prop $ 465 Imps 540 01004-8061 1976-77 Pers Prop $ 365 Imps 455 Fred H. 6 Ruby K. Anthon 1084-A Shary Cir. Concord, CA 94518 02002-8141 1976-77 Pers Prop $ 2,880 Assessees have been notified. R. 0. SEATON, Assistant Assessor RESOLUTION NO. 77/172 PaE�D�,�cf� � • Mayers Jewelers, Inc. 2610 County East Mall Antioch; CA 94509 Class Assessed Code-Assmt.0 -For Year ?Yopdrty Valuation 1976=77- mps � Pers Prop 1,280 Less -Bus Inv Ex 640 Mayers Jewelers, Inc. 516 West 2nd St. Antioch, CA 94509 01004 (01000)-8064 1974-75 Imps - $ 5 Pers Prop 1.70 01004-8065 1975=76 Imps $ 10 ' Pers Prop 3-2650 Less Bus Inv Ex 1;795 01004-8066 1976-7.7 Imps $ 60 Pers Prop 1,440 - Less -Bus ,440Less -Bus Inv Ex 670 Tito R. & Wilma Del Colletti dba Tito's Mens Wear 306 G Street Antioch, CA 94509 01007 (01000)'-8002 1973-74 Pers Prop $ 2,230 Imps 10 01007 (01004)-8003 1975=76 Pers Prop $ 280 Imps S0 Less Bus Inv Ex 130 01007-8004 1976-77 Pers -Prop $ 760 Imps 15 Less Bus Inv Ex 375 • Pay IN Save Corp. 1511 Sixth Ave. Seattle, WA 98101 02002-8137 1974-9S Pers Prop $ . 660 ' Imps 650 02002=8138 1976-77 PersProp $ 330 Imps 330 Kenneth $ Anna Fields dba A $ K Specialty Shop P. 0. Box S8S1 Concord, CA 94524 02002-8142 1976-77 Pers 'Prop $ 940 Kingport International, Inc. dba Continental Merchandising Co. P. 0. Box 6227 Concord, CA 94520 02002-8143 — 1976-77 —Pers Prop $ 3,380 Assessees have been notified. R. 0. SEATON, Assistant Assessor RESOLUTION NO. 77/172 Page S*of Q0"- t Granat Concord, Inc. 0432 Box 2219 Dallas, TX 75221 Class Assessed Code-Assmt.# for Year T�._.�r� Valuafion 0 0 - 0 TM-'ld- i rop -' 02006-8030 1974-75 Pers Prop 5,040 ' 02006-8031 1975-76 Pers Prop $ 10,850 Less Bus Inv Ex 5,414 Kay Jewelry Co.-Concord #718 P. 0. Box 2219 Dallas, TX 75221 02006-8032 1973-74 Pers Prop $ 1,160 02006-8033 1974-75 Pers Prop $ 920 • 02006-8034 . 1975-76 Pers Prop $ 3,245 Imps 825 Less Bus Inv Ex 1,220 MTM Investment Corp. c/o B. L. Middleton 3800 S.W. Cedar Hills Blvd. Beaverton, OR 97005 02006-8035 1975-76 Pers Prop . $ 1,340 '. Less 'Bus Inv Ex 205 Concord Hosiery, Inc. 591 Eleventh Ave. New York, NY 10001 02006-8036 1973-74 Pers Prop $ 1,275 02006-8037 1974=75 Pers Prop 3,300 : Household Finance Corp. Prudential Plaza Chicago, IL 60601 03000-8019 1975-76 Imps $ . 250 03000-8020 1976-77 Imps $ 245 09000-8104. 1974-75 Pers Prop $ ' 825 09000-8105 1975-76 Pers Prop $ ' 785 09000-8106 1976=77 Pers Prop $ 875 11005-8001 1975-76 Pers Prop $ 1",590 Imps 380 11005-8002 1976-77 Pers Prop $ 640 Imps 37S 66085-8004 1973-74 Imps $ 160 66085-8005 1974-75 Imps $ 200 66085-8006 1975-76 Imps $ 160 ' 66085-8007 1976-77 Imps $ 155 Assessees have been notified. R. . SEA N, Assistant Assessor -- RESOLIITIon '40. 77/172 Page 4 of -00855 Pay IN Save -Corp. 1S11 Sixth Ave. Seattle, WA 98101 Class , Assessed Code.-Asst t.8 Tot Year Property. - ValVition• IIfiD23=S6" S— 2975--75 lers Prop '$-5;2 Imps ' 5,220 Bio-Rad Laboratories, Inc. ` 2400 Wright Ave. Richmond, CA 94804 080018/77 1972-73* Pers Prop $ 2,070 08001-8178 1974=-7S Pers Prop $ 2,22S 08001-8179 1975-76 Pers Prop $ 3,330, 08001-8180 1976-77 Pers Prop $ 4,715 Airco Industrial Gases, Div. Airco, Inc. 85 Chestnut Ridge Rd. Montvale, NJ 67645 08001-8186 1975-76 Imps $ 3"2520 Safeway Stores, Inc. P. 0. Box 12919 Oakland, CA 94604 08002-8010 1976=77 Pers -Prop $ 4,880 Less Bus -Inv Eic 2,440 Robert James dba Sparkling Cleaners 1958 Tice Valley Rd. Walnut Creek, CA 94595 09000-8107 1972-73* Pers Prop $ 600 Imps 1,610 09000-8108 1973-74 Pers Prop $ 550 nips 1,490 ' 09000-8109 1974-7S Pers Prop $ 510 .Imps 1,380 . 09000-.8110 1975-76 Pers Prop $ S30 ' Imps 1,460 09000-8111 1976=77 Pers Prop $ -525 Imps 1,465 Del Monte Properties . Wedron Silica Div. P. 0. Box 567 Pebble Beach, CA 93953 60003-8001 1974-75 Imps $123,460 Assessees have been notified. *Assessees have waived statute of limitations. R. 0. SEATON, Assistant Assessor RESOLUTION NO. 77/172 Page S of'/ 00056 Bay Standard, Inc. P. 0. Box 801 Brentwood, CA ' 94513 Class- Assessed Code-Assmt.# For Year ' Prop-erty VaTtiation 60013 8)-8003 - erP s prop "3,$T6- Dow Chemical Company Attn: Dennis Wester, Tax Dept. 2855 Mitchell Dr. Walnut Creek, CA 94598 09059-8014 1974-75 Pers Prop $ ' 5,505 09059-8015 1975-76 Pers Prop $ 28S 86006=8012 1974-75 Pers Prop $ 3,955 86006-8013 1975-76 Pers Prop $ 20S 86006-8014 1976=77 Pers Prop $ 3;835 James L. Genereux William L. Rich dba Warehouse Cafe P. 0. Box 21 Port Costa, CA 94569 62027-8001 1972-7.3* Pers Prop $ 830 Imps 2;620 62027-8002 1973-74 Pers Prop $ 820 Imps � 2,470 62027-8003 1974-75 Pers Prop $ 780 Imps 2,450 William L. Rich dba Warehouse Cafe P. 0. Box 21 Port Costa, CA 94569 62027-8004 1975-76 Pers Prop $ ' 470 - Imps 1'3,4 80 62027-8005 1976-77 Pers Prop $ 37S Imps 1,125 Robert James Faye Butler dba One Hour Sparklizing Cleaners S14 San Ramon Valley Blvd. Danville, CA 94526 66020-8003 1972-73* Pers Prop $ 710 Imps 2,250 66020-8004 1973-74 Pers Prop $ 420 Imps 2,160 66020-8005 .1974-75 Pers -Prop $ 340 Imps 1,935 66020-8006 1975-76 Pers Prop $ 680 Imps 3,385 66020-8007 1976-77 Pers Prop $ 620 Imps 3,165 Assessees have-been notified. -- *Assessees have waived statute of limitations. 0. SEATON, Assistant Assessor RESOLUTION NO. 77/172 Page 6 o' Cornelius .J. Ryan dba General Pool Supply 2800 'Camino Diablo Walnut Creek; CA -94596 Class Assessed Code�Assmt. For Year Pro er VaTtiation" 73020-BUUT— 1975- Pers Prop 12,460 .Less Bus Tnv Ex 6,230 Louis C. $ Waneta E. MacDonald dba Signs'That Sell 981-D* Bancroft Rd. Concord, CA 94518 79082-8005 1976=77- Pers Prop - . 2;840 Assessees have been notified. , Assistant Assessor eaury ccun'ry cou a cxra cc,m. Adopted by the Board o FEB 2 2 1977. REsowrIos NO. 77/172 Page 7y of 7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County j RESOLUTION NO. 77/173 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 j It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessment should be added to the unsecured roll as follows; and 101 penalty on net tangibles for failure to file within the time required by law per Section 463: Robert L. $ Beverly Scherer dba S&L Machine Shop 3217 Pierce St. ` Richmond, CA 94801 Class Assessed Code-Assmt# For Year Property Valuation 08002-8009 1976-77 Pers Prop 1,080 Imps 2,290 Plus 10% Penalty 337 Assessee has submitted signed business property statement. It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately, therefore, that portion of the property as to which the cost was inaccurately reported, in whole or in part, should be entered on the roll as escaped property in accordance with Section 531.3 of the California Revenue and Taxation Code; and that portion of the taxable tangible property which was inaccurately- reported should be entered as escaped assessment pursuant to Section 531.4; together with interest in accordance with Section 506; and business inventory exemption allowed in accordance with Section 219 as indicated: R. 0. SEATON, Assistant sessor t2/9/77 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 77/173 Page 1 of o2 r First Bank Financial Corp. S37 Steamboat Rd. Greenwich, CT 06830 Class Assessed Code-Assmt# For Year -Pydp-dfty Valuation 02002-8151 1975-76 Pers Prop 100 Randolph Computer Corp. 537 Steamboat Rd. Greenwich, CT 06830 02002-8152 1974-75 Pers Prop 14' 865 02002-8153 1975-76 Pers Prop $ '75S 02002-8154 1976-77 ' Pers -Prop $ 100 Curt Carter Ford, Inc. 3655 Alhambra Ave. Martinez, CA 94553 05001-8018 1973-74 Pers -Prop $ 14750 05001-8019 1974-75 Pers Prop $ 2,740 - OS001=8020 - 1975-76 Pers Prop $ 2,520 ' Less Bus Inv Ex 1,420 OSOOI-8021 1976-77 Pers Prop $ 410 - Less Bus Inv Ex 130 First Bank Financial Corp. 537 Steamboat Rd. Greenwich, CT 06830 08001-8195 1973-74 Pers Prop $ 29,525 Whitecliff Homes Improvement Co. 859 San Mateo Dr. San Mateo, CA 94400 08021-8005 1976-77 Pers Prop $ 2,300 - Randolph Computer Corp. 537 Steamboat Rd. Greenwich, CT 06830 - 09000-8122 1975-76 Pers Prop $ 300 Clean Bay, Inc. 2280 Diamond Blvd., 0220 Concord, CA 94520 79038-8006 1974-75 Pers Prop $ 18,295 79038-8007 1975-76 Pers Prop $ 6,640 ' Assessees have been notified. -R. 0. SEATON, Assistant lessor Adopted by the Board on- FEB 2 2 1977 RESOLUTION NO. 77/173 P� f 2._ `r n� s �� .. , BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of ) Uncollected Penalty $ Interest On ) RESOLUTION NO. 77/174 Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. $,Tax C. J4 2922.5, 4985) Auditor's ?demo: Pursuant to Revenue-$ Taxation Code Secs. 2922.5 and 4985, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. 4JB. to this cancellation. 11. DONALD FUNK, LAU=:Z, County Auditor-Controller By: y The Contra Costa County Board of Supervisors RL•SOL TTTAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: FOR YEAR 1976-77 2002 2128 9000 4448 12083 3561 PASSED AND ADOPTED on FEB 2 2 1977 by unanimous vote-of the Supervisors present County Auditor 1 County Tax Co]lector 2 (Unsecured) (Redemption) RESOLUTION M. :77/174 00M IN THE BOARD OF SUPERVISORS ! OF i CONTRA COSTA COUNTY, STATE OF CALIFORUTA In the Natter of Election ) RESOLUTION NUMBER TT/175 of Retirement Board ) Member Number 2 ) CALLING AND NOTICING ELECTION (Government Code Section 31520.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. The term of office of the following member of the Contra Costa County., Employees' Retirement Association Board will be completed as of June 30, 1977: - 1. Member Number Name 2 Norma J. Kruse, General Member ~ The general members of the Retirement Association must elect someone to fill this office for a three year term beginning July 1, 1977 as provided below: f, 2. Nominations shall be on forms provided by the County Clerk and filed in his office not later than 5 p.m. on Friday April 22,"1977. He shall have ballots printed with the nominees' names and with blank spaces for write-in candidates. He shall have a ballot mailed on or about Nay 16, 1977 to each member of the Retirement Association entitled to vote for such position as of April 30, 1977, with a ballot envelope in which to enclose the ballot when voted, Imprinted "Retirement Board Ballot" or similar words, together with a return envelope addressed to the County Cleric for mailing the ballot envelope back to him, and with instructions that the ballot shall be marked and returned to the County, Clerk before 5 p.m. on election day (see No. 3 below). 3. Election Day is hereby fixed as Tuesday, June 14, 1977. Any ballot reaching t e County Clerk's Office after 5 p.m. on June 14, 1977 shall be void and not counted. 4. Notice of this election and nomination procedure shall be given by the Clerk Fy publishing a copy of this resolution at least once in the "morning News Gazette" at-least-3.0 days before the last day for his receiving nominations (see No. 2 above). 5. On Wednesday, June 15, 1977, the County Clerk shall cause all valid ballots to be publicly opened, counted and tallied by an Election Board of 4 a,embers of the Retirement Association selected by him, which shall forth- with certify the returns to this Board; and this Board shall declare the winner elected or arrange for a run-off election In case of a tie. 6. if the County Clerk receives no valid nominations for this position, he shall so inform this Board which shall call a new election therefore; and if the Clerk received only one nomination for any position, he shall so notify this Board which shall declare that person elected to that position. PASSED by the Board on February 22, 1977. 000% IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Batter of Approval of ) the Road Improvement Agreement ) for E1 Dorado Drive, San Ramon ) RESOLUTION NO. 77/176 Area ) The following document was presented for Board approval this date: A Road Improvement Agreement with Imperial Savings and Loan Association, Developer, wherein said Developer agrees to complete all improvements as required in said road improvement 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. 5013892) issued by Hartford Accident and Indemnity Company with Imperial Savings and Loan Association as principal, in the amount of $49,500.00 for Faithful Performance and $50,000.00 for labor and materials; 'B. Cash deposit (Auditor's Deposit Permit Detail No. 143989, dated February 10, 1977), in the amount of $500.00, deposited by: Larwin Northern California, Inc. NOW, THEREFORE, BE IT RESOLVED that said Road Improvement Agreement is APPROVED PASSED BY THE BOARD on February 22, 1977. Originating Department: Public Works Land Development Division DD:cl cc: Public {forks Director-LD Director of Planning Imperial Savings & Loan Association %Larwin Northern California Inc. 6500 Village Parkway Dublin, CA 94566 RESOLUTION NO. 77/176 00063 ROAD IMPROVENEAT AGREEIMENT (91) Road Acceptance: 06 (§1) Developer: Imperial Savings an ( Area) 1,42an Association (§2) Effective Date: February 22. 1977 (§2) Completion Period: 1 Year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance 4 maintenance) $ 49,500 2. (labor 4 materials) $ 50,000 1. PARTIES- & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerning this road acceptance: 2. INPROMMEPTS. Developer shall construct, install and complete road and street improvements, storm drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public Storks Department entitled Rc)ad Imor. E1 Dorado Dr.Pt. o£ Tr. Developer shall complete this work and improvements (hereinafter called "work") 3 843 within the above completion period from date hereof, 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 plan and the County Ordinance Code, the stricter requirements shall govern.. 3. GUARXWEE C MAIWEXAXCE. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision require- ments of County Ordinance Code Article 94-4.4; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT b BOWS. Upon executing this Agreement, Developer shall deposit as security with the County: A. Cash: $500 cash; together with B. Bonds, etc.: (1 - faithful performance and maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2 - labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to then or to the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount equal to five percent (5b) of the estimated cost of the improvements for the inspection of the work and the checking and testing of the materials. 6. hARRA:\TY. Developer warrants that said improvezent plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the road acceptance, the irprovement plan proves to be inadequate in any respect,-Developer shall make changes necessary to accomplish the work as promised. 0 - I - ;. 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 any combination or all of these acts, shall not relieve the Developer 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. S. INDEMITY. Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section. A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s), or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this agreement and attributable to the Developer, 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 approved any plan(s) or specification(s) in connection with this work or development or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly fzom any negligent or willful misconduct of any indemnitee. 9. COSTS. Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 10. NONPERFOUTANCE AND COSTS. If Developer fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Developer 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 improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNME%T. If before County accepts these improvements, the development 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. 00065 _ 2 _ will 12. CONSIDERATION. In consideration hereof, County shall, at such time as the improvements are constructed to County standards and are in conformance with said plans on file in the Public Works Department, subject to inspection and approval of the Public 1iorks Director, accept the pubiic street improvements for maintenance. CONTRA COSTA COUNTY DEVELOPER: (see note below) VERNON L. CLINE Imperial Savings and Loan Association Public Works Director B alt Y j C t V✓-�--., By Deputy (Desi fi . ial capacity in the business R. KttndERY, ENlOR /!CE PRESIDENT ) Note to Developer: (1) Execute acknowledgment form below; and (2) if a corporation, affix RECM1ENDED FOR APPROVAL: corporate seal. BX Assista Public i?i-ks Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel MPM * � * � r * : * : * : : * • * +'r w * � t t ♦ t • f r f r ,r • t * t t t t ,t s # * : t t t State of California ) (Acknowledgment by Corporation, Partnership, County of Los AnaELES ) ss' or Individual) On FEBRUARY 2, 1977 the person(s) whose name(s) is/are signed above for Developer and who is known to me to be the individual and officer or partner 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 0MCfAL SEAL (NOTARIAL SEAL) ° ��•' BEA McMURRAIN cfntt:to EE- t'ct kJRR:.t N w4 = WON Notary Public for said County and State wy zcmm ss:ws Zaiires Redd 30.I= (LD-44A, Rev. 9/75) -3- s�J m. 27 25 ... 33 $s 35 W W. W. DEAN 64 A SS O C/A TES °' "=YJ-17-76 5U8D/Y/5/01V 3843 PLAT TO ACCOMP.QJV Y INPROV,,=AI,oW 'q"634 A6�eEEMENT DE'5C.elPT/ON SHEET O OF CREEdAN El D'ANdELO CONSULTING ENGINEERS DRAWING NO. REV.NO. o6Pt Lr/B=/N Agoem EAF/69 D �fScs) ezr��ece 00067 Page 1 of I Creegan E D'Angelo Job No. 47634 Prepared by: RLF/ho Checked by: DRB/ho November 17, 1976 DESCRIPTION i Real property in the County of Contra Costa, State of California, being a portion of Subdivision 3843 recorded May 23, 1973 in Book 157 of Haps at pages. 27 through 35 inclusive, described as follows: BEGINNING at a point on the southwestern right of way line of E1 Dorado Drive at its intersection with the northwestern boundary line of Subdivision 3843 described above; thence along said boundary line North 68' 16' 00" East 50.00 feet to a point of intersection with the northeastern right of way line of said E1 Dorado Drive; thence along the last named line South 2l0 44' 00" East 851.11 feet; thence South 68' 16' 00" West 50.00 feet to said southwestern right of way line of El Dorado Drive; thence along the last named line North 21' 44' 00" West 851.11 feet to the Point of Beginning. CONTAINING 0.977 acres, more or less. i 1. 0"U'J CRE E GAN ID'ANGE LO CONSULTING ENGINEERS CIVIL AND STRUCTURAL ENGINEERING ' orMcw orroccs Oil SURVEYS • REPORTS - PLANNING SAN J0SCq CA4roRNu rRrmoN,c^urcamm 11822 DUBLIN BOULEVARD - DUBUN•CALIFORNIA 94566 (415)828-480D ZVhrw COVC•HCWApw BOND ESTIMATE FMFNT ACRFFMFNT DATE November 23, 1976 PORTION OF EL DORADO DRIVE - TRACT 3R BY DHAO STATION 0 + 45,15 to 8 + 96.26 JOB NO. W. W. DEAN E ASSOCIATES Page 1 of s EH DESCRIPTION QUANTITY UNIT UNIT PRICE TOTAL COST GRADING 1. Clearing and Grubbing In Grading Permit 2. Excavation 1n Grading Permit CONCRETE WORK 1. PCC Curb E Gutter 1,514 LF $ 3.90 $ 5,904.60 2. PCC Sidewalk 5,077 SF 0.95 4,823-15 3. PCC Driveway (BC to BW) cushion 968 SF 1.05 1,016.40 • $ . 11,7 .15 STREET PAVEMENT 1. Subgrade preparation 43,085 • SF $ 0.07 $ 3,015-95 2. AC Pavement (0.179 25,000 SF 0.35 8,750.00 3• AB (0.501) 25,000 SF 0.30 7,500.00 4. ASB (0.801) '25,000 SF 0.40 1,000.00 • $ 20,265-55 STORM DRAINAGE - 1. 1511 RCP 255 LF $ 13.00 $ 3,315.00 2. 1811 RCP 264 LF 15-50 4 092.00 3- 21" RCP 22 LF Moo 396.00 4. 24" RCP 285 LF 20.00 5,700.00 5. Of Type A-1 3 EA 675-00 2,025.00 6. MH Type I 1 EA 800.00 800.00 $ 1 ,32 .00 MISCELLANEOUS 1. Remove Barricades 64 LF $ 8.50 $ 544.00 2. Install Monuments 1' EA WOO 80.00 3• Electroliers 3 EA 300.00 900.00 (� $ 1,524.0`0 • 40(69 GRAND TOTAL: $ 49,862.10 Pwm ApiniltIT: S sn.nnn.no IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the map and Subdivision Agreement ) 4656, San Ramon Area ) RESOLUTION NO. 77/177 The following documents were presented for Board approval this date: A map entitled Subdivision 4656, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivisbn Agreement with Imperial Savings and Loan Association, 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 (5013891) issued by Hartford Accident and Indemnity Company with Imperial Savings and Loan Association as principal, in the amount of $69,700.00 for Faithful Performance and $70,200.00 for labor and materials; B. Cash deposit (Auditor's Deposit Permit Detail No. 143989, dated February 10, 1977), in the amount of $500.00, deposited by: Larwin Northern California, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1976-1977 tax lien has been paid in full. 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. PASSED BY THE BOARD on February 22, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Imperial Savings and Loan Association %Larwin Northern California Inc. 6500 Village Parkway Dublin, CA 94566 RESOLUTION NO. 77/177 0070 i SUBDIVISION AGREOWNT (§I) Subdivision; 4656 (§1) Subdivider; Imperial Savings E (Government Code §§66462 Loan Association and 9§66463) (§1) Effective Date: February 22, 1977 (§1) Completion Period: 1 Year 1. PARTIES F DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdiyider,_mutually promise and agree as follows, concerning tis subdivision: 2. I6tpROVEPIENTS. 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. GUARAfh'7"EE. 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 SECURIT';: 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 stcurity, in the amount of $69,700.00 which together total the estimated cost of the work. Such additional security is presented in the form of: Q Cash, certified check, or cashier's check [M 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 $70,200.00 , which is the estimated cost of the work. Such security is presented in the form of: ❑Cash, certified check, or cashier's check 0 Acceptable corporate surety bond ❑Acceptable irrevocable letter of credit Wirh 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- 000'71 MEWm S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this a:eek 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-Viereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDFRNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any 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- nc�,:?gent) 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 revietied 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. ASSIGN170,7. 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- 000'72 r - 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to filc- and record the Final Hap or Parcel Kip for said Subdivision: CONTRA COSTA COU,\TY SUBDIVIDER:. (see note below) Vernon L. Cline, sl�iirg Public storks Director IMPERIAL INGS AILD LOAu Assoc:I.AT10-W A •CALIF I ORPORATIOU BY A- Deputy (Designateq sal apacity in the businessl R. KIIj�RI� S OR VICE7 PRESIDENT RECO:•P-EI:!II:D FOR APPR01'AL: Note to Subdivider: (I) Execute acknow- lodgment forn below; and if a corporation, affix corporate seal. BY Assistant Pub ,} Rork Director (CORPORATE SE_0.1) FORM APPROVED: •3011N B. CLAUSEN, County Counsel XOR ?dI�N.KJ1X - State of California ) (Acknowledgment by Corporation, Partnership, County of Los ANGELES ) ss' or Individual), On a 9RUARY 2 1977 the person(s) whose name(s) is/are signed above for Sub i •i cr an kho is arc known to me to be the individual(s) and officer(s) or partners) as stated above who signed this instrument, personally appeared before me and acknoe:ledged to me that he executed it and that the corporation or partnership named above executed it. OFFICIAL ' R EEA IlfcldURRA1N (NOTARIAL SEAL) �`? rar..^r vcaacwA LOS a:-F•ee C:IM BEA j-t,-:URRA 1:1 w, 5p' `''"s'p`" tsn Notary Public for said County and State (Subdiv. hgrmt. CCC Std, Form) LD-9 (Rev. 3/76) _ ' -3- - J3 . ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Correction } of the Length of Oak Court ) Accepted and Declared as a ) County Road, Danville Area. } RESOLUTION No.77/178 On February 1, 1977 this Board. by Resolution 110. 77/85, RESOLVED that the improvements in Oak Court, Danville Area have been completed; and By the same resolution, also RESOLVED that Oak Court, as shown and dedicated for public use on the map of Danville Gardens, recorded October.23, 1946 in Book 31 of Maps at Page 26, Official Records of Contra Costa County, State of California is accepted and declared to be a County rohd of Contra Costa County: Oak Court 32/52 0.120 She Public Works Director having notified this Board that the correct dimensions of Oak Court to be accepted and declared to be a County road of Contra Costa County are: Oak Court 32/52 0.060 NOW THEREFORE BE IT RESOLVED that the correction is approved. PASSED BY THE BOARD on February 22, 1977. Originating Department: Public Works- Land orksLand Development cc: Auditor-Controller Recorder Public Works Director AEsownoY tt0. 77/178 000'74 FEW . . BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Agreement for Exchange of ) Easement Areas, Abandonment and Acceptance of Easement, RESOLUTION NO. 77/, San Ramon Creek, Creekside Drive, W. 0. 8359-2520 (F.C.D. Act Sec. 31) The Board of Supervisors of Contra Costa County, as ex officio the governing board of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: A portion of that certain easement for slope and drainage purposes described in the deed to Contra Costa County Flood Control and Water Conservation . District recorded April 7, 1961 in Book 3841 at page 187 of Official Records of Contra Costa County is no longer required for public use. Pursuant to Section 31 of the Flood Control District Act (Abandonment of Easements), this Board hereby finds that said property, more particularly described in Exhibit "A" attached hereto is no longer required for public use and is hereby ORDERED ABANDONED. This Board hereby APPROVES the "Agreement for Exchange of Easement Areas" dated February 15, 1977, between the District and Quail Court Associates, et al, which provides for the abandonment and quitclaim of unnecessary easement areas by the District in exchange for the payment of $7,100.00 together with the conveyance of certain access easements to the District by Quail Court Associates, et al, and the Benevolent and Protective Order of Elks, and the Board Chairman is AUTHORIZED to execute said agreement on behalf of the District. This Board hereby APPROVES the conveyance of a quitclaim deed to Quail Court Associates and T. N. Chang, et ux, the underlying fee title owners of said abandoned easement area for consideration of the payment of the sum of $7,100.00 and the Chairman of this Board is hereby AUTHORIZED to execute said quitclaim deed and cause same to be delivered to said under- lying owners upon receipt of said payment and exchange easements. This Board hereby ACCEPTS the easement deeds from Quail Court Associates,* et al, dated February 15, 1977, and the Real Property Division of the Public Works Department is DIRECTED to cause said easement to be recorded in the office of the County Recorder. PASSED by the Board on February 22, 1977. Originator: Public Works Department Real Property Division cc: Flood Control Division County Counsel RESOLUTION NO. 77/_LD OW5 San Ramon Creek Creekside Drive Excess Flood Control Easement AGREEMENT FOR EXCHANGE OF EASEMENT AREAS 1 i THIS AGREEMENT for exchange of easement areas is entered into r effective �,,� �, _ (� 1977, by and between the CONTRA k COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, herein- after called "District", and QUAIL COURT ASSOCIATES, a limited part- nership, hereinafter referred to as "Quail Court", successor in in- terest to Pacific Bridge Company, hereinafter called "Pacific". The term "Quail Court" shall include its agents, heirs, successors and assigns. Quail Court is the owner of certain real porperty on the south- }� erly side of Creekside Drive to the east of South Main Street in the City of Walnut Creek. District -has an easement for flood control purposes on said property. Quail Court has obtained appropriate permits for the construc- tion of a building upon a portion of said property affected by said i easement, and has agreed to provide recordable access rights over a 11 portion of an area covered by a prior "Agreement for Mutual Encroach- } ment" between the District and Pacific dated July 27, 1970. The exist- ing easement area is described in Exhibit A, attached hereto and incor- porated herein by reference, and the exchange easement area is dis- cribed in Exhibit B, attached hereto and incorporated herein by refer- 1 ence. In the map attached hereto, marked Exhibit C and incorporated 3 herein by reference, the existing easement area is shaded in yellow, the exchange easement area is shaded in blue, and the prior access area is outlined in green. 1 District advises that the exchange easement area will adequatelyf serve its needs, but has requested payment for the value of the ease- ment rights to be abandoned, which value has been determined by author-. ized appraisals obtained by the parties and, as hereinafter set forth, agreed to by said parties. -1- A'4ael(med turn haari3 ord°e To accomplish the purposes indicted above, the parties mutually agree as follows: 1. District shall deliver a quitclaim deed to Quail Court for its property interest in the existing easement area in the form as depicted in Form-1 attached hereto and incorporated herein (covering the area described in Exhibit "A" shown shaded in yellow on the map marked Exhibit "C"). 2. Quail Court shall deliver to District an access easement over the exchange easement area and a portion of the prior "Mutual Encroachment" area in the form as depicted in Form-2 attached hereto and incorporated herein (covering the areas described in Exhibit "B" shown shaded in blue and green on the map marked Exhibit "C"). In addition, Quail Court hereby covenants and agrees, at its sole cost and expense to do all necessary grading, paving and incidental work to make said access ways usable for District use. In the event Quail Court fails to do so, within thirty (30) days after written notice, said work may be performed by or. for District at the expense of Quail Court, which expense Quail Court agrees to pay to District promptly upon demand including engineering, legal or other expenses incurred to collect said costs. 3. Quail Court hereby agrees to pay to District, pursuant to approved appraisals of the parties, the sum of $7,100.00 and to deliver said easements (Forms . 2, 3, and 4) to District prior to the abandonment of said easement. Should the District not abandoned said easement in the 45 day period following the date of this agreement, the $7,100.00 sum shall be refunded to Quail Court. 4. Time is of the essence of this agreement and the parties recognize the necessity of District considering approval by appropriate resolution in the immediate future of the proposed easement rights to be abandoned. 5. Quail Court warrants and assures District that it is successor in interest to Pacific, and to the access rights provided for in said "Agreement For Mutual Encroachment" between District and Pacific (approved by Commission Resolution No. 70-105 on July 27, 1970). -2- 00077 6. No other property rights of District or Quail Court ' . shall be affected by this exchange agreement. C _ A COUP) OOD CONTROL AND TE �lATI0 ISTRICT FJ3L�Ar_ t Y .e% %G i Chairman, Boar op visors p, N ATTEST: J. R. OLSSOf, Clerk BY .cQ,r►l C. epu Y QUAIL COURT ASSOCIATES B _ r Y i i By Witness / By X .,.- -Witness C M 4 i f -3- r 000wild STATE OF �L1Y11LCe�._. } COUNTY OF qn1 Kr C.Vt Ec,.. } On this day of197jr, before me, the undersigned, a Notary Public iA and for the said City, Count and State, residingrein, d commissioned and i sworn, personally appearep,,,t - c J n . , known to me to be the person whose name-is subscribed to the within -Instrument, and acknowledged to me that be executed-the same. WIMMSS my hand and official seal. LINDA I PLOOIT NOTARY PUBLIC-CALIFORNIA . NOTARY PUB C/ CITY a COUNTY GF SAN FRMCISCU- Y ftd=!Ww EpLts Anat 8.1980 000' 9 • ACKNOWLEDCEM Nt _State of California )ss. County of On before me. the undersigned. personally appeared •V_,_ =-nam 1t� _L personally known to me to be the person whose name is subscribed to the within instrument as a witness thereto.who being by me duly sworn.deposes and says: -}� n That he(or she)resides in &R i t�rYliYY,i , C.ti-gin nrtta - and that he(or she)was present and saw personally known to him (or her) to be the person(s) described in and whose name(s) is (are) subscribed to the within and annexed instrument as the party(ies)thereto.execute and deliver the same and he(she.they)acknowledged to said affiant that he(sha,they)executed the same;and that said affiant subscribed his(or her)name thereto as a witness. WITNESS my hand and official saal. (Seal) 1Public ...:.:. .� tart' LINDA J. PLATT r lI NOTARY PUBLIC-CAUFORlt1A . My mmission expires �:. ON L CJUM CF SNt FRANCISCO+ MY C-MMh i n Eri.•tt Actsst 8.3480 v.v�:•r.www��.,� . 00080 hµ s GEORGE S. NOLTE AND ASSOCIATES Civil and Environmental Engineers • Planners Surveyors January 12, 1977 Job No. 1058-70-2 QUIT CLAIM EASEL= FOUR That certain parcel of land situated in the State of California, County of Contra Costa,- City of Walnut Creek, described as follows: Being a portion of the easement described as Parcel 4 in the Quit Claim Deed to the Contra Costa County Flood Control and Water Conservation District, recorded April 7, 1961, in the office of the Recorder of Contra Costa County, in Book 3841 at Page 187, also as delineated as a portion of that certain map entitled, "Parcel Map Portion of Lot 8 Ifebb Tract (17 Maps 383) City of Walnut Creek, California", which map was recorded April 30, 1969, in the office of the Recorder of Contra Costa County, in Book 8 of Parcel Maps at Page 22, described as follows: Beginning on the southerly right of way line of Creekside Drive at the northeast corner of the aforementioned easement described as Parcel 4 (3841 OR 187) ; thence from said point of beginning along the easterly and southerly lines of said easement (3841 OR 187) South 16046145" East, 138.82 feet and South 73913'15" West, 50.00 feet; thence leaving said southerly line (3841 OR 187) North 16 46'45" West, 148.30 feet to the southerly right of way line of Creekside Drive; thence along said right of way line North 83°57'08" Fast, 50.89 feet to the point of beginning. Q40f CSS/p eorge S. Pcey- .. . .. i 95 •`�' 4 EHGiI� 1 �3'' Of 00081 1256 Civic Drive. Walnut Creek. California 94596. 14151 934-8060 SAN JOSE WALNUT CREEK • SOUTH SAN FRANCISCO SAN DIEGO • 1 �v GEORGE S. NOLTE AND ASSOCIATES Civil and Environmental Engineers • Planners • Surveyors I February 3, 1977 I Job No. 1058-70-2 I / LT " i GSC?� EASEMENT yy That certain parcel of land situated in the State of California, County of Contra Costa, City of Walnut Creek, described as follows: I Being a portion of Parcel "A" as said Parcel "A" is delineated on that certain map entitled, "Parcel Map Portion of Lot 8 Webb Tract (17 Maps 383) City of Walnut Creek, California," which map was recorded April 30, 1969 in the Office of the Recorder of Contra Costa County, in Book 8 of Parcel Maps at Page 22, described as follows: i Beginning at the point of intersection of the easterly line of the easement described as Parcel 4 in the Quit Claim Deed to the Contra Costa County Flood Control and Water Conservation District, recorded April 7, 1961 in the office of the Recorder of Contra Costa County, in Book 3841 of Official Records at Page 187 with the line common to Parcels A and B as said lines and intersection are shown on the afore- mentioned Parcel Map (8 PM 22) ; thence from said point of beginning along said line common to Parcels A and B .North 73°13115" East; 98.70 feet; North 0'46145" West, 49.93 feet and North 73013115 East, 17.10 feet to southeast corner of an 18-foot easement shown as that portion of Parcel "A" entitled, "Proposed 18' Easement IC111 on the aforementioned Parcel Map (8 PM 22) thence along the northeasterly line of said 18'-foot easement North 48°00100" West, 87.32 feet; North 37045100" West, 45.55 feet and North 16°46'45" Ifest, 54.76 feet to the southerly right of way line of Creekside Drive; thence along said right i of way line South 83'57108" best; 18.32 to the northwest corner of the laforementioned "Proposed 18' Easement 'C"I (8 PM 22) thence along the southwesterly- line of said 18'-foot easement South 1 646'45" East, 61.50 feet; South 37 45'00" East, 50.50 feet and South 48000100 East, 58.67 feet; thence leaving said southwesterly line South 0°46145': East, 56.74 feet; thence South 73'13'15" West, 45.84 feet; thence North 16 46 '45" West, 14.00 feet; thence South 73 13'15" West, 37.00 feet to the aforementioned easterly line of the easement described as Parcel 4 above (3841 OR 187) ; thence following said easterly line 1 South 16°46145" East, 24.00 feet to the point of beginning. George olte R. a E. 5 rn 95 N0. 7 95 f1 UOUCIS23 1256 Civic Drive. Walnut Creek. California 94596. 14 ` SAN JOSE WALNUT CREEK SOUTH SAN FR I9 SAY DIEGO i f , y 0, .,�,_ tis /29'- ?D,�/,�• �'�o`\. �, .`.` mac, `.`''-9"! l8 '.' ""►``.,,. st o O ., -•-. �...ti � a, /jam t `yam gl x, CIO- � �,e ��- c{`- w-„ �� f/'3°!3'fS• � j:?D.J',-.j J ' '/ lz 73;13 ',°, rya _ 'Y ,�,f9•,I,�g'`f) li-• , tr . f _4� G� �►•�. � c� i� `� (4 f' 0(N1p RECORDING REQUESTED BY GRANTEE �0<2 ren AND WHEN RECORDED MAIL TO Name [—Grantee Street c/o County Public Works Dept. address 6th Floor Admin. Bldg. ivMartinez, CA 94553 LAttn: A. J. Accurso SPACE ABOVE THIS LINE FOR RECORDER'S USE-- MAIL TAX STATEMENTS TO Namt r Quai 1 Court Associates DOCUMENTARYTRANSFERTRX S Ada ercss COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, qtr OR COMPUTED ON FULL VALUELESS LIENS AND State ENCUMBRANCES REMAINING AT TIME OF SALE. na Signature of Declarant or Agent determining tai.F;rrn Nems Parcel 4 QUITCLAIM DEED (Escrow No,..No_--) By this instsutocnt dated....._...._......._....._................ for a Valuable consideration. Contra Costa County Flood Control and Water Conservation District, a political subdivision of the State of California do E4 hereby remise,release and fom cr quitclaim to the following described Real Property in the State of Calif-mia.County of.__._.._.Caatra-Costa.._ Walnut Creek Cityof-------•................•_______.._._.............._...r........ All right, title and interest in and to that-certain parcel of land situated in the State of California, County of Contra Costa, City of Walnut Creek, described as follows: Being a portion of the easement described as Parcel 4 in the Quit Claim Deed to the Contra Costa County Flood Control and Water Conservation District, recorded April 7, 1961, in the office of the Recorder of Contra Costa County, in Book 3841 at Page 187, also as delineated as a portion of that certain map entitled, "Parcel Map Portion of Lot 8 Webb Tract (17 Maps 383) City of Walnut Creek, California," which map was recorded April 30, 1969, in the office of the Recorder of Contra Costa County, in Book 8 of Parcel Maps at Page 22, described as follows: Beginning on the southerly right of way line of Creekside Drive at the northeast corner of the aforementioned easement described as Parcel 4 (3841 OR 187); thence from said point of beginning along the easterly and southerly lines of said ease- ment (3841 OR 187) South 16046'45" East, 138.82 feet and South 73°13'15" West, 50.00 feet; thence leaving said southerly line (3841 OR 187) North 16°46'45" West, 148.30 feet to the southerly right of way line of Creekside Drive; thence along said right of way line North 83057'08" East, 50.89 feet to the point of beginning. By --- By r. iSTATE OF CALIFORNIA On.._-__• ---_--_.__.._._._ _,19 before ate the undersixned,a Notary Public in and for said SS. County and Srne personally appeared..__. COUNTY OF.._._ _ to me to be the person__whose ribed to the-;thin inurement.and ad:nowledFtd to rent that _._he _executed the same: m NourT s Signature T E 00081 L MAIL TAX STATEMENTS AS DIRECTED ABOVE ... r Recording Requested By: CONTRA COSTA COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT When Recorded Mail To: Contra Costa County Fowl Public Works Department 6th Floor, Admin. Bldg. Martinez, CA 94553 Attn: A. J. Accurso EASEMENT For a valuable consideration, QUAIL COURT ASSOCIATES, a limited partner- ship, and T. M. CHANG AND YOSHIE FUJINO CHANG, husband and wife, do hereby grant to CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political subdivision of the State of California, a perpetual easement for ingress and egress of personnel, vehicles and equipment in connection with inspecting, maintaining, repairing, installing and reconstructing flood control facilities and appurtenances thereto, over and across that certain parcel of land situated in the State of California, County of.Contra Costa, City of Walnut Creek. described as follows: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND [BADE A PART HEREOF. This grant and all of the rights herein contained shall inure to the benefit of and be binding upon the heirs, successors and assigns of the respective parties hereto. IN WITNESS WHEREOF this Grant of Easement is signed and executed this day of , 19=- QUAIL COURT ASSOCIATES By. By 1Ji t ess T. M. Chang Wi tness X /:f'/_• � ���1 Yothie Fujino Chang VV08�:) .+'cRi, �f EXHIBIT "A" Being a portion of Parcel "A" as said Parcel "A" is delineated.on that certain map entitled, "Parcel Map Portion of Lot 8 Webb Tract (17 Maps 383) City of Walnut Creek, California," which map was recorded April 30, 1969 in the Office of the Recorder.of Contra Costa County, in Book 8 of Parcel Maps at Page 22, described as follows: Beginning at the point of intersection of the easterly line of the easement described as Parcel 4 in the Quit Claim Deed to the Contra Costa County Flood Control and Water Conservation District, recorded April 7, 1961 in the office of the Recorder of Contra Costa County, in Book 3841 of Official Records at Page 187 with tKe line common to Parcels A and B as said lines and intersection are shown on the'afore- mentioned Parcel Map (8 PM 22); thence from said point of beginning along said line common to Parcels A and B North 730 13' 15" East, 98.70 feet; North 0° 46' 45" West, 49.93 feet and North 730 13' 15" East, 17.10 feet to southeast corner of an 18-foot easement shown as that portion of Parcel "A" entitled, "Proposed 18' Easement 'C"' on the aforementioned Parcel Map (8 PH 22) thence along the northeasterly line of said 18-foot easement North 48° 00' 00" West, 87.32 feet; North 37° 45' 00" West, 45.55 feet and North 16° 46' 45" West, 54.76 feet to the southerly right of way line of Creekside Drive; thence along said right of way line South 83° 57' 08" West, 18.32 to the northwest corner of the aforementioned "Proposed 18' Easement 'C'" (8 PM 22) thence along the southwesterly line of said 18-foot easement South 16' 46' 45" East, 61.50 feet; South 37° 45' 00" East, 50.50 feet and South 480 00," 000 East 58.67 feet; thence leaving said southwesterly line South 0° 46' 45" East, 56.74 feet; thence South 73`13' 15"•West, 45.84 feet; thence North 16° 46' 45" West, 14.00 feet; thence South 73° 13' 15" West, 37.00 feet to the aforementioned easterly line of the easement described as Parcel 4 above (3841 OR 187); thence following said easterly line South 16° 46' 45" East, 24.00 feet to the point of beginning STATS OF l"G OL �►lUu ) ss. COUNTY .OF On this )C"� day of ae&XtA , 197y, before me, the undersigned, a Notary Public intend for the said City, County and State, residing erein, duly commissioned and sworn, personally appeared "II I '�-:,Cii A ,4n. , known to me to be the person whose name is subscribed to the within Instrument, and acknowledged to me that he executed the same. WITNESS my hand and official seal. � LINDA PLOTT uu: ROTARY MUC-CAUFORNIA N P LI • CITY&MUNTY OF SAN FRA.M,= ar eom dsf-Er;*n Auust 19M LQ 00081 i IN THE BOARD OF SUPERVISORS OF . CONTRA _COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 77/180 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained by audit of the assessed's records that the 'assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506; and business inventory exemption allowed as indicated in accordance with Section 219: Decision Data Leasing Corp. 100 Witmer Rd. Horsham, PA 19044 Class Assessed Code=Assmt# For Year Trop'e`rty Valuation 11017-802F- 1�- 7 Pers Prop Davidson $ Licht Jewelry Co. 1635 Broadway Oakland, CA 94612 03000-8023 1973-74 Pers Prop $ 690 03000=8024 1974-75 Pers Prop $ 1,460 03000-8025 1975-76 Pers Prop $ 1,290 Bus Inv Ex 630 03000-8026 1976-77 Pers Prop $ 1,750 Bus Inv Ex 86S 09000-8124 1973-74 Pers Prop $ 1,310 ' 09000-8125 1974-75 Pers Prop $ 2,640 09000-8126 1975-76 Pers Prop $ 1,890 Bus Inv Ex 930 09000-8127 1976-77 Pers Prop $ 3,690 Bus Inv Ex 1,825 Assessees have been notified. K. 0. 77 Assistant ssessor _ cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 77/180 Page 1 of Sperry Rand Corp. Univac Division Tax Dept. 1290 Ave. of the Americas New York, NY 10019 Class Assessed Code-Assmt# For Year 712Leeettty Valuation OS00— 5-8013 1973-74 -Pers-.Prop 4,975 05005-8012 1974-7S Pers Prop $ 3-,685 OSOOS-8011 197S-76 Pers Prop $ 3,015 09000-8123 1975-76 Pers Prop $ 970 DDCC Leasing Corp. 540 Madison* Ave. New York, NY 10022 01007-8005 1976-77 Pers Prop $ 16S 02002-81SS 1975-76 Pers Prop $ 780 02002-81S6 1976-77 Pers Prop $ 1,345 08001=8196 1974-7S Pers Prop $ 3,110 08001-8197 1975-76 Pers Prop $ 3,765 08001-8198 1976-77 Pers Prop $ 2=2520 11006-8002 1974-75 Pers Prop $ 770 11006-8003 197S-76 Pers Prop 630 11006-8004 1976-77 Pers Prop 1 485 15004-8015 1976-77 Pers Prop $ 695 Assessees have been notified. It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessment should be added to the unsecured roll as follows; and 101 penalty on net tangibles for failure to file within the time required by law pert Section 463: Delaware Vianini Corp. 18778 Edleen Dr. Tarzana, CA 91356 08001-8184 1976-77 Pers Prop $ 11,880 . 101 Penalty 1,188 Assessee has been notified. R. U U. , Assistant Assessor FEB 2 2 1977 . Adopted by the Board cn......_- ._.,. RESOLUTION NO. 77/180 ;;'Page 2 of 2 00089 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of A ) Portion of Brookbank Road in Subdivision ) MS 110-76 - Road . No. 2655A, Orinda Area ) RESOLUTION NO. 77/181 FEB 2 2 1911 The Board of Supervisors of Contra Costa County RESOLVES THAT: - Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County road. ; It fixes Tuesday, April 5, 1977 at 10:30 a.m. (or as continued) in its Chambers, Administation Building, 651 Pine Street, Martinez, California, as the time and place for bearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Orinda Sun, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. CERTIFIED COPY i eer"r that this (s a tali. true & correct copy or the original document which it On fits in m7 MiFrM1 and that it was pasted G adnotwi b- !t-- Emrd O: Supervthe ate shown. AT7—,%rs of Cortr3 T:Costa CR1iOLSSax. County DD:cl Clerk&ex-officio Clerk of said Board of Supervisors. cc:Public Works Director by Deputy Cleric Director of Planning Purchasing Draftsman George U. Wood Orinda Sun East Bay Municipal Utility District Central Contra Costa Sanitary District Pacific Gas & Electric Company Pacific Telephone S Telegraph Contra Costa County Water District Stege Sanitary District of Contra Costa County Oakley County Vater Dist. RESOLUTION No. 77/ 381 San Pablo Sanitary Dist. County Counsel 00090 i County Administrator ABANDONMENT Drookbank Road Road No. 2655A A portion of the County road known as Brookbank Road lying within the Rancho El Sobrante, said road being described in the deed to Contra Costa County recorded May 4, 19S3 in Book 2116 of Official Records, at page 63, Records of Contra Costa County, California, described as follows: Beginning on the southeasterly line of Brookbank Road at the most northerly 1. corner of Parcel C as shown on the map filed June 16, 1965 in Book 3S of Land Surveyor's Baps at page 17, Records of said County, from which a :radial line of a curve concave to the southeast, having a radius of 87.75 feet, bears S S2o48100" E; thence, along the right of way line of Brookbank Road, north- easterly along said curve, through a central angle of 350S210011, an arc distance of 54.93 feet; thence tangent to said curve, N 73°04.0011 E 27.50 feet; thence, easterly along the arc of a tangent curve, concave to the south having a radius of 20.00 feet through a central angle of 53o071S2t1, an arc distance of 18.SS feet to a point of reverse curve; thence, along said reverse curve, concave to the west having a radius of 30.00 feet through a central angle of 2330071S211, an arc distance of 122.07 feet; thence, tangent to said curve, S 730041001, W 67.50 feet; thence, along the arc of a tangent curve, concave to the southeast having a radius of 127.7S feet through a central angle of 3So52200", an arc 4 distance of 79.97 feet; thence, leaving said right of way line of Brookbank Road, radially from the end of said curve, S S2 481001I.E 40.00 feet to the point =` of beginning, 1 Containing an area of 0.166 acres (7243 square feet) of land, more or less. EXCEPTING AND RESERVING THEREFRMI, pursuant to the provisions.of Section 959.1 of the Streets and Highways Code, the easement and - right at any time or from time to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas,.water, stoma drainage and sanitary sewers,to maintain, operate, replace, remove, renew and enlarge existing lines of poles, wires, pipes and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of Contra Costa. { . 0009 `i i t i } BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Establishment ) of Underground Utility District ) No. 16, Orinda Village ) RESOLUTION NO. 77/182 (commercial area). RESOLUI'IOII OF INTENTION TO ESTABLISH UNDERGROUIID UTILITY DISTRICT 'N0. 16. The Board of Supervisors of Contra Costa County RESOLVES THAT: ' The Board of Supervisors of Contra Costa County has adopted Ordinance No. 68-10 (Ord. C. 1008-2.002 et seq.) which provides for the establishment of Underground Utility Districts in those areas of the County where the public health, safety, or welfare requires the removal of the overhead distribution system from the public streets, alleys or rays, and the replacement thereof with an under- ground systen. It is the intention of this Hoard to conduct a public hearing to ascertain ::nether the public health, safety, or welfare requires the removal of the overhead distribution system from the public streets, alleys or frays of the unincorporated commercial area, known as Orinda Village which lies north of the freeway, as shown on the attached map marked Exhibit "A". At 11:30 a.m., on Tuesday, March 29, 1977, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, this Board will conduct the said public hearing on the proposed establishment of Underground Utility District No. 16 in 'the area hereinabove described and at that time will hear the testi- mony of all interested persons for or against the establishment of the District and will determine if the public health, safety, or welfare requires establishment of this zone and if the roads in this area are extensively used by the general public and carry a heavy volume of pedestrian or vehicular traffic. The Clerk is directed to notify all affected property owners as shown on the last equliznd assessment rolls and utilities concerned by nail of the tine and place of such hearing at least ten (10) days prior to the-date thereof. PASSrr) on February 22, 1977 unanimously by Supervisors present. �IJiI:s cc: Public Works Director County Assessor County Counsel County Administrator t?:'S�_11.1`F3TI KO. 77/182 Utility Companies Property Owners Persons/organizations listed on attachment to Affidavit of Mailing 00092 i" J� is !s•„ � !! i i ✓,J.-,-"''�-•° .i -ro s.c�� a E ` DR DR 9 . L rp f rpt • J !1 ! h 1Q i `!•t il co PLAZA ! ! o !. ! J AvEi NDA d � r t �> CAM0 j ! sr ! i i ( J00 16 O i 1 t • 4 - /^� ini • J! � vi� t�• ; ?9 O ZO t0, !00 / ♦ itD{ JGO • to{ t • 1 t s { Z { { t 2 e o a zi t ao • trot ' !9 "Y t• ?'c � t•t � � zr 4 T + -_; ,ktfm b tl ARtNOA J." n z {t • 1 � o f• �'' a y t! � - • �•PtS{ t*rco r n q7 INFORMATION SHEET UNDERGROUND UTILITIES DISTRICT .NO. It has been determined by the California Public Utilities Commission and the Board of Supervisors that it is in the public interest to replace existing overhead utilities with underground facilities along public streets and roads. In furtherance of this objective public utility companies must allocate funds annually for relocation projects which meet certain criteria. The County of Contra Costa has adopted an enabling ordinance (Ordinance Number 68-10) and established regulations to complete undergrounding projects. A requirement for allocation of funds under Rule 20-A for utility conversions is that an underground district must be established to preclude installation of overhead lines within the boundaries of the district in the future. The utility conversion work within the public right of way will be performed at no expense to -property owners. The owners of property served from existing overhead electric distribution and communication facilities must complete, in accordance with • utility company rules and regulations for underground service, all facility changes on their premises necessary to receive underground service when available. Under these rules and regulations, the property owner is responsible for modification of the utility service entry on his building to receive under- ground service, provide the trench and conduit from the street right of way to the service connection and for backfilling the trench. All utility conduits usually are installed in the same trench to reduce costs. Utility companies are authorized to remove all overhead facilities and to discontinue overhead service at a pre-determined date. Street lighting equipment supported and served by existing overhead distribution facilities cannot be financed with allocated conversion funds. Funds are currently available for installation of the street lighting system. It is contemplated that the conversion of this overhead utility system to underground will be of public benefit and enhance the area. If the proposed district is formed, the field work will be commenced as soon as possible with minimum inconvenience to property owners and the public. Miaoff(m"b"ra 1i v BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the :latter of Establishment ) of Underground Utility District ) No. 17, Treat Boulevard ) RGSOLUTIOU 110. 77/183 (Pleasant Hill Area) ) RESOLUTI0N OF LITENTION TO ESTABLISII UIIDERGROUND UTILITY DISTRICT NO. 17 The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board of Supervisors of Contra Costa County has adopted Ordinance no. 66-10 (Ord. C. 1008-2.002 et seq.) which provides for the establishment of Underground Utility Districts in those areas of the County where the public health, safety, or welfare requires the removal of the overhead distribution system from the public streets, alleys or ways, and the replacement thereof with an under- ground system. It is the intention of this Board to conduct a public hearing to ascertain whether the public health, safety, or welfare requires the removal of the overhead distribution system from the public streets, alleys or trays of the unincorporated area along Treat Boulevard (Pleasant Hill area) as sho::n on the attached map marked Exhibit "A". At 11:30 a.m., on Tuesday, ?March 29, 1977, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, this Board will conduct the said public hearing on the proposed establishment of Underground Utility District No. 17 in the area hereinabove described and at that time will hear the testi- mony of all interested persons for or against the establishment of the District and will determine if the public health, safety, or welfare requires establishment of this zone and if the roads in this area are extensively used by the general public and carry a heavy volume of pedestrian or vehicular traffic. The Clerk is directed to notify all affected property owners as shown on the last equalized assessment rolls and utilities concerned by mail of the time and place of such hearing at least ten (10) days prior to the date thereof. PASSED on February 22, 1977 unanimously by Supervisors present. cc: �blzc .'oz: s D rec..)r VJ:9:s:o:zt:4y �.sse�so^ County Cowisel Couri• ,, Administrator Utility CCiai parties trox,erty (,,veers RESOLUTION IIO. 77/183 Persons or"aYl'«V o'28 listed on a wtach i3enz to .Af A'davit of 00095 R j, 'Ir 7'7'R7 slT/'►PT17P�' `'^..._ __ �J ` "". ...f"'„r • t 1/ o S�Ar Mr NT '•• f 3f f ' gavttiY �7. NQS Tp No �H b N i f o ` ri29 i n Z ` w 335 4 t7 C y goi 06 9 N o � D 1344 • OAK CT ca U. ws o l6 G _ OAK RD • ____ _ 1"�^ O tp p : N °' t36aN. r N 3 ,`L —^^ 138 SOUTHERN --- - - - - ------ b N M O N^ W �4G0 C O O p O 12P0 . - = - *s BIRCH DR 1270 14u r Ln .t+'��L .1 {v PARK_ MAYWOOD • DR 0 PA K n AU16ELLO BLVD ari RAVENWOOD DR !7 1440 4 50 N O tai N N rn 1449 W to m 't r !7 { 1433 4 iy h a 7773'C 4c l450 a W$Q j N� 1463 w N b b w ry1Z %i O N 1461 a u w 1464 bl �� 1219 N N w b s- y v ui ice' 17- _ 1478 Vt w 1 �} a • td66 149 ) b N \ 149 t q t in � ttf N •�_ a` a btib -n a n c*+ ' rM-r FLM rs,0 • 4 4 e W N G p, �'{ S r»iy -V li 4(,fJ,E w C� 2? Q1 s WO 1170 r O igg BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORtlIA In the Matter of Establishment ) of Underground Utility District ) Ida. 18, Diablo Road ) RESOLUTION NO. 77/184 (Danville area) ) ;, RESOLUTION OF IN"ENTION TO ESTABLISH UNDERGROUND - UTILITY DISTF.ICT NO. 18. The Board of Supervisors of Contra Costa County RESOLVES T AT; The Hoard of Supervisors of Contra Costa County has adopted Ordinance No. 68-10 (Ord. C. 1008-2.002 et seq.) which provides-for the establishment of Underground Utility Districts in those areas of the County where the public health,. safety, or welfare requires the renoval of the overhead distribution system from the public streets, alleys or ways, and the replacement thereof with an under- ground system. it is the intention of this Board to conduct a public hearing to ascertain whether the public health, safety, or welfare requires t11a removal of the overhead distribution system from the public scree,a, alleys or grays of the unincorporated area along; Diablo Ro-_,d fro:a its current terninus at Front Street easterly to 1680, Danville, shown on the attached nap marked Exhibit "A". At 11:30 a.n. , on Tuesday, !larch 29, 1977, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, this ?Board will conduct the said public hearing on the proposed establisli,::t-nt of Underground Utility District Ho. 13 in the area hereinabove described and at that time will hear the testi- mony of all interested persons for or against the establishment of the District and *:ill determine if the public health, safety, or requires establishment of this zone and i^ i l'e roads in this area are extensively used by the general public and carry a heavy volume of pedestrian or vehicular traffic. The Clerl: is directed to notif�y all affected property owners as shown on the last enualized assessment rolls and utilities concerned by mail of the time and place of such hearing at least ten (10) days prior to the date thereof. PASSEn on February 22, 1977 unanimously by Supervisors present. • V.T ::S - cc: Public Works Director County Assessor County Counsel County Administrator Utility Companies Property Owners Persons/organizations listed on attachment to Affidavit of Mailing R ESf.i,T.!T:0'! HO. 77/134 00097 � N d �r -•L �Q a) •+ 6 {IMAL i d O41lir " O c 1 Zs..•.„ 73 1S3M ` .p ce e � 3•p � • '. � 0 C � s • `s `TT _ rO' Q`i a'r •�• an•� o { s,T DqG : JaJab Jla b w 9 !- 9 t i 4:2 y, Jzs n a saz ly . : r- S t+t Cp •a4 • ♦ X CD v n •- i !31 v ^ fi T 2 Y 4 J65 f q % r N N ' • J36 fiJ Z - • 2 ++ ..O"� � � •• • I !Tfi � pZ 4L4 fi63 N 0 •• f cva v •v I • a i �C � � �• JBa� R'n : b b m • } ♦w r i CT {) tr oam to m JLo ro a � � �\ `:--- - __.•� neo 'Ka4Co a0aa\\\ ct — } ooaaoan� +V= 7 m q p w a m a 4 Of "F J 4 v ry�j yt � C � Aw r-D m ,4 — v o r ^+� v o m x tar aas ALAMATOS DR ro > us m m a 00098 Jr a a a II 6 � �»' 33 11 t.9rn ( IAJ L7 t` 3* v6 Iti sir Ln rn --(� a Z04?�JQ� 333 U aI�JAQ N ALAMATOS DR _: INFORMATION SHEET UNDERGROUND UTILITIES DISTRICT.NO. It has been determined by the California Public Utilities Commission and the Board of Supervisors that it is in the public interest to replace existing overhead utilities with underground facilities along public streets and roads. In furtherance of this objective public utility eompanies" _ must allocate funds annually for relocation projects which meet certain criteria. The County of Contra Costa has adopted an enabling ordinance (Ordinance:Number 6B-10) and established �reZulations to complete undergrounding projects. A requirement for allocation of funds under Rule 20-A for utility conversions is that an underground district must be established to preclude installation of overhead lines within the boundaries of the district in the future. The utility conversion work within the public right of way will be performed at no expense to •property owners. The owners of property served from existing overhead electric distribution and communication facilities must complete, in accordance with utility company rules and regulations for underground service, all facility changes on their premises necessary to receive under.-round service when available. Under these rules and regulations, the property owner is responsible for modification of the utility service entry on his building to receive under- ground service, provide the trench and conduit from the street right of way to the service connection and for backfilling the tr ::ch. All utility conduits usually are installed in the same trench to reduce costs. Utility companies are authorized to remove all overhead facilities and to discontinue overhead service at a pre-determined date. Street lighting equipment supported and served by existing overhead distribution facilities cannot be financed with allocated conversion funds. Funds are currently available for installation of the street lighting system. It is contemplated that the conversion of this overhead utility system to underground will be of public benefit and enhance the area. If the proposed district is formed, the field cork will be commenced as soon as possible with minimum inconvenience to property owners and the public. Q0011A Miuofilmed with lioard or7er IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Resolution No. 76/638 Establishing Rates to be RESOLUTION NO. ?7/185 Paid to Child Care Institutions WHEREAS this Board on July 27, 1976, adopted Resolution No. 76/638 establishing rates to be paid to child care institutions for the Fiscal Year 1976-77; and WHEREAS the Board has been advised that certain institu- tions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below, effective ADD THE FOLLOWING DAY TREATMENT FACILITY: RATE: Reach . . . for Learning/Berkeley $18 per hour with a maximum of four hours per week PASSED by the Board. on February 22, 1977. (P) Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren Ccunty Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 77/185 mh 00100 ' I i In the Board of Supervisors r r of Contra Costa County, State of California r 'In the Hatter of } } Establishing a Flat Salary Rate for ) Resolution Number 77/186 ftsition of Assistant Superior Court ) Administr4ttor-Jury Commissioner } WSEEtFAS, the Assistant Superior Court Administrator-Jury Commissioner is appointed by and serves at the pleasure of the Superior Court judges; and WHEREAS, the Superior Court judges wish to appoint to the vacancy, Mr. Russell D. Cramer, who.has superior qualifications for the position, which warrant his placement at the maximum salary rate approved for this classification; NOW, THEREFORE, BE IT RESOLVED that the existing salary range (1462-1777) for the position of Assistant Superior Court Administrator Jury Commissioner is abolished and replaced by a flat salary rate of $1,777.00. PASSED by the Board on February 22, 1977. Orig: Civil Service cc: County Admini trator Auditor--Controller Superior Court Administrator-Jury Commissioner RESOLUTION NO. 77/186 00101 f • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Buy Real Property ) for County Civic Center, ) RESOLUTION NO. 77/ 187 Martinez. ) (Gov. C. No. 25350) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY ' The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from Gaines L. Coates, Jr. for Civic Center purposes, the following described real property for $81,000.00, which is a fair and reasonable price therefor: Lot 8, in Block 1, as shown on the map entitled "Flap of Austin Tract Addition of Martinez, Contra Costa County, California", which map was filed on August 11, 1914 in Book 11 of Flaps, at page 262, Contra Costa County records. This Board will meet on April 5, 1977 at 10:30 a.m. in the Board's Chambers, County Administration Building, Flartinez,California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the "Morning News Gazette", pursuant to Government Code Section 6053: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Gaines L. Coates, Jr. at a price of $81,000.00, all of Lot 8, in Block 1, as shown on the map entitled "Nap of Austin Tract Addition of Martinez, Contra Costa County, California", which map was filed on August 11, 1414 in Boot; 11, of Flaps, at Page 262, Contra Costa County records, located at 1101 Thompson Street, City of Martinez, as more particularly described in Resolution No. 77L187 of the Board and will meet at 10:30 a.m. on April 5. 1977 to consummate the purchase. DATED: February 22, 1977 J. R. OLSSON, County Clerk and ex officio Clerk of said Board Deputy I:axine M. Neufeld PASSED by the Board on February 22, 1977 RHF:dlb Originator: Public Works Department, Real Property Division cc: Public Works (R/P - 2) Auditor-Controller i Administrator RESOLUTION 140. 77/ 187 00102 mill In the Board of Supervisors of Contra Costo County, State of California February 22 . 14 77 In the Matter of Estimated County Expenditures to Meet State Mandates The County Administrator having this day submitted to the Board a letter dated February 17, 1977, together with a copy of a report transmitted to Mr. Roy Bell, Director, State Department of Finance, listing all State mandated programs- and their estimated net County cost, a total of $58.575 million, approx- imately 77 percent of the total County property tax levy; and The County Administrator having advised that the aforesaid report follows the format developed by County Administrative Officers to facilitate State compilation and analysis of information furnished, and includes significant, readily identifiable cost items furnished by departments; IT IS BY THE BOARD ORDERED that receipt of aforesaid material is hereby ACKNOWLEDGED. Passed by the Board on February 22, 1977. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori-: Admi:iistrator Wdness my hand and the Seo)of the Board of Supervisors affixed this22ndday of February . 19 77 1 J. R. OLSSON, Clerk By Deputy Clerk cine M. 1.1eupid I103 H•24iflClSm a. s l� County AdministratorCOntt'a Board of Supervisors James P.Kenny Ccunty Administration Building tst District Martinez,California 94553 Nancy C.Fandrn (415)372-4080 COU* � 2nd District Arthur G.Will �J ���/ Robert L Schroder County Administrator 3rd District Warren E Boggess 4th District Eric H.HassNtine RECEIVED February 17, 1977 FEB 22 10077 Board of Supervisors Administration Building, Room 103 ? o�SUP-� , .o cos��K. Martinez, CA 94553 Dear Board Members: Re: Estimated County Expenditures to Meet State Mandates The public reaction to the continuous growth in property tax requirements has reached such proportions that both' Governor Edmund G. Brown, Jr., and the State Legislature have decided to complete a careful study of the problem. The impact of State mandated services upon County expendi- tures is receiving particular attention. Governor Brown has requested counties to furnish Mr. Roy Bell, Director of the Department of Finance, with a list of 411 State mandated programs and their estimated net County cost. The attached report submitted to Mr. Bell follows the format developed by County Administrative Officers to facilitate State compilation and analysis of information furnished by counties. The reported data includes significant, readily identifiable cost items furnished by departments. A complete compilation of many additional duties and procedural changes required by both statutory and regulatory revisions and amendments is beyond the scope of this report due to the extensive time requirements to perform such a study. The report lists $58.975 million as the net County expenditures required by State mandated programs. It does not include those expenditure requirements for mandated programs financed by Federal and State funds which make up the largest portion of the County budget. The report total of $58.975 million is equivalent to approxi- mately 77 percent of the total County property tax levy,- both secured and unsecured, of $76.735 million for fiscal year 1976- 1.977. The total does include estimated net expenditures for criminal justice system activities which are heavily influenced by State legislation and receive very little financial assistance. Mkrofifined with Eioord order Board of Supervisors -2- February 17, 1977 Several programs which are clearly and readily identifiable and heavily impact upon County property tax requirements are the necessary contributions to the State for the Medi-Cal and adult welfare (SST/SSP) programs. These programs, which are based on a "maintenance of effort" concept, cost the County $15 million in fiscal year 1976-1977, or approximately 20 percent of the total property tax levy. The County liability is adjusted each year by the current assessed valuation relationship to the base year 1971-1972 which has resulted in an additional 22 percent ($1.9 million) payment for Medi-Cal alone in fiscal year 1976- 1977. The County liability is not related to population served or cost of medical services. This County report should focus attention on the tremendous impact of State mandates upon County government financial require- ments. It is certainly hoped that in addition to implementation of meaningful property tax relief the State Legislature in the future will be particularly viilant of the costs resulting from measures adopted which affect local government and upon enactment accept responsibility for their financing. Respectfully, WMJ ARTHUR G. WILL, County Administrator FF:lm Attachment 00105 CONTRA COSTA COUNTY MANDATED STATE PROGRAMS Summary Schedule Fiscal Year 1976-1977 I. Health and Welfare Funding Transfer $ 25,105,000 Funding Modification 8,260,000 Program Modification 650,000 Subtotal $ 34,015,000 II. Public Protection Funding Transfer $ 17,975,000 Funding Modification 4,885,000 Program Modification Subtotal $ 22,860,000 III. Highways and Transportation Funding Transfer $ 250,000 Funding Modification Program Modification 550,000 Subtotal $ 800,000 IV. General Government Funding Transfer $ 1,045,000 Funding Modification 225,000 Program Modification 30,000 Subtotal $ 1,300,000 TOTAL $ 58,975,000 Definition of Funding Categories Categories Utilized: Funding Transfer These are programs requiring state legislation or regulatory changes in order to modify the present methods of funding the program described. Changes in the state budget to fund the shift may be required. The programs included in this category exist to provide services which are needed throughout the state and are more readily controlled by state law rather than local ordinance. State law now requires the service and should accordingly bear the cost. Funding Modification Programs falling within this category presently have some level of state funding. In many cases, state legislation mandates the level, but state budgetary appropriations fall short of the legally designated level. The County is looking for state recognition and funding of pre=exi ting commitments. 00106 F 1 CONTRA COSTA COUNTY MIMATED STATE PROGRAMS - Page Two Program Modifications The type and level of service in these programs are mandated by state laws or regulations. The County would prefer either full state funding of these programs or elimination of the local mandates. If the laws or regulations are modified to eliminate the mandate, the County can then determine the continued level of service or cease the activity. 0010'7 r - r MODIFICATIONS TO STATE MANDATED PROGRAMS I. Health and Welfare A. Funding Transfer Estimated Annual Net Cost 1. Medi-Cal Share Contribution $ 10,500,000 2. State Supplemental Welfare Payments - County Contribution 4,505,000 3. County Share of AFDC Payments 8,400,000 4. Homemaker Administrative Costs (legislation should be enacted that state responsibility for administrative costs is declarative of existing law) 1,700,000 Subtotal $ 25,105,000 B. Funding Modification 1. Payment in full for P--rical services rendered to Medi-Cal recipients $ 3,400,000 " 2. Obligation to provide medical care for the medically indigent 1,500,000 3. General Assistance Program 2,500,000 4. State to assume "fair share" (one-third) of total cost of AFDC-BHI Program 800,000 S. State to assume proportionate share (three-fourths) of administrative costs of Crippled Childrens Services Program 60,000 Subtotal $ 8,260,000 C. Program Modification 1. Revisions to hospital regulations, Title 22, Division 5, CAC $ 500,000 2. Flouride Dental Program (topical application for school children) 150,000 Subtotal $ 650,000 TOTAL $ 34,0 MODIFICATIONS TO STATE MANDATED PROGRAMS Page Two II. Public Protection A. Funding Transfer Estimated Annual Net Cost 1. Cost of municipal court and marshals (GC 71002, 71220, 72232, 71383, 68542.5 and 68505; PC 869, 13521, and 11116; VC 42050, 42052, and 1803, H&S 11361.5 and 11361.7) $ 2,414,000 2. Cost of operating superior court (GC 68073) 298,000 3. Adult Probation Services (PC 1203) 2,915,000 4. Juvenile investigation, supervision and placement (W&I 650-782) 3,185,000 S. District Attorney (excluding Family Support Collections and Public 'Guardian/ Administrator) 2,821,000 6. Public Defender (including court appointed defense) 2,556,000 7. Operation of County Jail and rehabilitation centers 3,652,000 B. Sheriff operations: a. POST training 102,000 b- Tracking and disposition of criminal defendants (PC 11115) 6,000 C. Purging of marijuana arrest records (H&S 11361.5 and 11361.7) 2,000 d. Reports to Department of Justice and State Attorney General (PC 11107, 11108, 11110, 13010 and 13020) 24,000 Subtotal $ 17,975,000 B. Funding Modification 1. Juvenile Hall operation -(W&I 850-871) $ 2,732,000 2. Boys' Ranch, Girls' Center, and Pre- placement Unit (W&I 880-891) 1,35��OQ� u MODIFICATIONS TO STATE MANDATED PROGRAMS Rage Three II. Public Protection (continued) _ Estimated Annual Net Cost 3. Juvenile Justice Law Revisions (Chapter 1071-1976, AB 3121) $ 750,000 4. Special Hearing - Determinate Sentence (Chapter 1134-1976) 50,000 - Subtotal $ 4,885,000 TOTAL $ 22,860,000 III. Highways and Transportation A. Funding Transfer 1. Process projects to meet CEQA requirements $ 100,000 2. Traffic sign changes to meet revised state standards 15,000 3. Additional property acquisition costs due to (a) State Uniform Relocation and 100,000 Real Property Acquisition Act of 1971, (b) new Eminent Domain Laws effective 25,000 July, 1976, and (c) general plan conformance 10,000 Subtotal $ 250,000 . B. Funding Modification -0- C. Program Transfer 1. Vehicle weight limits established by AB 1352, Statutes of 1975 have added to county roads maintenance costs 550,000 TOTAL $ 800,000 IfT. General Government A. Funding Transfer 1. Workers compensation - increased death and temporary disability benefits (AB 467, 1976) $ '100,000 00110 . MODIFICATIONS TO STATE MANDATED PROGRAMS Page Four IV. General Government (continued) Estimated Annual Net Cost 2. Auditor - preparation of annual board report (S&H 2151) $ 5,000 3. Auditor - monitoring and reporting to State maximum tax rates (AB 2008, R&T 2325) 3,000 4. Assessor - special handling of home- owners' exemption to owners receiving welfare payments (CH 1060, 1976) 2,000 'S. Retirement _- application of unisex rates 25,000 6. County Counsel - legal services required by LPS Program (W&I 5001 et seq) and Section '600 Dependent Children (W&I 600 et seq) 100,000 7. Auditor - maintain trust accounts for conservatees (LPS) 10,000 8. Planning - prepare and process EIR's for various projects (PUC 21151) 161,000 9. Planning - prepare and adopt comprehensive general plans including mandated elements of land use, circulation, housing, con- servation, open space, seismic safety, noise, scenic highways, safety (GC 65302-a through i) 155,000 10. Planning - Subdivision Map Act Amendments (CH 1536, 1974 and CH 24, 1975) 25,000 11. Planning - review proposed developments for geologic hazards (PRC 2621.5) 9,000 12. Planning - establish and operate Airport . Land Use Commission (PUC 21670) 9,000 13. Civil Defense - prepare evacuation plan for dam failures (GC 8589.5) 38,000 14. Assessor - Spanish language requirement relating to homeowners' -exemption (CH 1420, 1974) 10,000 W�� MODIFICATIONS TO STATE MANDATED PROGRAMS Page Fine IV. General Government (continued) Estimated Annual Net Cost 15. Assessor - forms and systems changes required due to statutory amendments (R&T 218, 253.5, 255.3, 408, 531.6) $ 3,000 16. Agriculture - inspection required by Agric. Code Sections 52282, 6903, 53361, 27561, 42651 and 294417 140,000 17. Public Works - prepare solid waste management plan 250,000 Subtotal $ 1,046,000 B. Funding Modification 1. Williamson Land Act $ 225,000 C. Program Modification 1. Safety - continuing program of monitoring county facilities to comply with CAL/OSHA $ 30,000 TOTAL $ 1,876,000 00112 In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Filling Vacancies on Board of Retirement of Contra Costa County Employees Retirement Association. The Board on February 8, 1977 having referred to its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for report this day the matter of filling two vacant public member positions on the Retirement Board of the Contra Costa County Employees'Retirement Association; and Supervisor Hasseltine having this day requested that the Committee be allowed until March 8, `1977 to review this . .- matter; IT IS BY THE BOARD ORDERED that the request-,of Supervisor Hasseltine is APPROVED. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of County Administrator Supervisors Public Information Officeraffixed th'�'2nd day of February 1977 J. R. OLSSON, Clerk By Deputy Clerk Crai H-2-13/76 1Sm 00113 l In the Board of Supervisors of Contra Costa County, State of California February 22 _, 1977 In the Matter of Declaration of Intent by the Board of Supervisors to Opt-Out of State- Operated Community Care Services Section. On the recommendation of the County Administrator and the Director, Human Resources agency, IT IS BY THE BOARD ORDERED that the Contra Costa County Board of Supervisors hereby DECLARES ITS INTENT to exercise its prerogative to opt-out of the protective social services now furnished by the State-operated Community Care Services Section to mentally disabled persons, in conformity with Section 228.9 of Title XX Program Regulation Guides, and in accordance with the provisions set forth in a communication dated January 21, 1977 from the State Department of Health; and hereby APPOINTS the Acting Mental Health Director as the Board's designated representative with authority to act on behalf of the County to coordinate the opt-out efforts with State staff from the Treatment Services Division and the Social Services Division. IT IS FURTHER ORDERED that the Acting Mental Health Director shall report back to the Board through the Director, Human Resources Agency, at an appropriate time, on the status of the aforesaid negotiations and the fiscal implications of the proposed transfer of said services to the County. PASSED ON February 22, 1977. hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency -WItness my hand and the Seal of the Board of Medical Director Supervisors Asst. Medical Dir.--MH affixed this22nd day ofFebruary 19 Welfare Director County Administrator County Audi for / v J. R. OLSSON, Clerk , State Dept. of Health Deputy Clerk MH Program Chief (via NRA) y kine 14. i u ld p Mental Health Adv. Board (via HRA) 00]14 H-24 3/76 15m Human Reso*ces Agency • Date February 16, 1977 CONTRA COSTA COUNTY Ay A Will RECEIVED To County Administrator From C. L. Van � FEB 1 G 1911 J. ousts i Subj CONTINUING CARE SERVICES SECTION OPT-OUTCLER ce° c°osra co ISO R5 I am enclosing for your review a letter from the State Department of Health on this subject along with Dr. Pollack's memo dated February 7. In order for us to have any realistic possibility of transferring the Continuing Care responsibilities and staff from the State to the County this fiscal year, we must have a Letter of Intent from the Board of Supervisors by March lst. I would, therefore, recommend that you forward to the Board of Supervisors on February 22 a request that they issue an Order indicating the County's intent to exercise the option of transferring the CCSS program to the County. The CCSS responsibilities at the State level overlap to a large extent with the responsibilities our Mental Health staff have for follow up and treatment of long-term mentally ill patients. We believe that it is to our financial advantage to transfer this program to the County since it would allow us to reduce the overall staff committed to this program either because some State staff would choose not to transfer or because we could thereby reduce some County staff. While much work would need to be done before the actual transfer would occur, I believe it is appropriate for the Board to issue an Order of Intent so this process can proceed. If you believe it appropriate, we can report back to the Board at a later date on the state of the negotiations and the specific financial implications. It is, however, my intent that this transfer not result in any increased cost to the County and, in fact, that there be a net reduction in cost. CLVM:clg Attachments cc: Dr. George Degnan, Medical Director Dr. Charles Pollack, Asst. Medical Director--MH I. Howard Reynolds, Personnel Officer Ron deVincenzi, Fiscal Officer W11� 6+ao"'Med with board order CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez,California To: C. L. Van Harter, Director Date: February 7, 1977 Human Resources Agency From: Charles H. Pollack, M.D. Subject: Continuing Care Services Acting Mental Health Director Section Opt-Out I am recommending to you that we seek an order of the Board of Supervisors signifying the intent of this county to opt out of the current Continuing Care Services Section (CCSS) operation, in conformity with pertinent law, and that the Acting Mental Health Director be designated to act on behalf of the county in negotiations with the state. These are the two requirements that need to be accomplished before Harch 1, 1977. As you know, we have been aware for many years of the difficulties in coordinating continuing care activities for the long-term mentally ill when both state and county agencies are involved. In addition to state personnel of CCSS, this county has a large and active conservatorship program as well as mental health services staff in the Continuing Care Office who provide contract programs and case management services to long-term patients primarily not on conservatorship. The effect of this activity has been to reduce the need for state services, although we have been fairly successful in utilizing CCSS staff in our outpatient services and state hospital liaison activities. It is evident, however, that if a uniform administrative structure existed, the present CCSS could assume more of the conservatorship and continuing care res- ponsibilities, thereby reducing the need for hiring additional or replacement county staff in the future. Alternatively, if some CCSS staff ultimately elect not to transfer to county service, funds and positions would be available for current Social Services staff threatened with lay-off if the budget of that department is reduced further. I have been able to gather the following information related to the scope of this issue: 1) 4 There are 1031� positions involved in the transfer occupied by fairly senior individuals, all of whom are interested, at least initially, in transferring to county service. The breakdown is as follows: A-50 2.5M 3/16 00116 Van flarter - - 0 Position Salary Per Month I 1 Supervising Psychiatric Social Worker $1637 7h Psychiatric Social Workers $1482 2 Clerk-Typists $ 842 All of these staff are at top scale, which in every instance is below the top scale of equivalent county positions. I also have the employment date of each but no further information on the issue of retirement benefits. 2) The gross budget for CCSS operations is $324,969, of which $196,756 are Federal Title XX funds and $128,213 come under the 90-10 Short Doyle formula. There is an additional $56,194 of 90-10 funds for placement that would also be included. At this time, Mr. Procunier is considering a departmental recommendation that 5% of the gross operations cost be withheld by the state for monitoring purposes but that the remainder ($308,721) be transferred to the county. I calculate that present staff salaries, plus 22% benefits come to $211,342 per year. If all staff were paid at top county scale plus 22% benefits, the total would be $217,433. Once negotiations have been opened, the other requirements contained in the guidelines can be met fairly quickly. We have previously developed service agreements and organizational proposals that can easily be modified and both the incumbent CCSS Supervisor and the HHS Continuing Care Director are experienced in Title XX planning and reporting requirements. In summary, opt-out clearly has the potential to rationalize service delivery and provide long-term cost and personnel benefits for the county. CHP:cbc cc: George Degnan, M.D. Mental Health Cabinet M977 00117 f_ / St ATE OF CALIFORNIA—HEALTH AND WELFARE AGENCY EDMUND G.BROWN JR.,G000rnw DEPARTMENT OF HEALTH 71,4 P STRtET � SACRAMENTO.CALIFORNIA 93814 (916) 488-2694 January 21, 1977 TO: Local Mental Health Directors Local Mental Health Program Chiefs Local Mental Health Administrators SUBJECT: Guidelines for Opt-Out - MHP 77-8 Attached for your information are guidelines for opt-out that =have been developed to assist counties who elect to deliver Protective Social Services now furnished by the state. -Please refer to Mr. _Procunier's letter to you dated January 5, 1977, regarding the-termination of the moritorium. on opt-out, MHP 77-3. Carl Rauser, Chief Mental Health Program cc: Mr. Raymond X. Procunier, Chief Deputy Director Mr. Don Z. Miller, Deputy Director, Treatment Services Division Continuing Care Services Section Assistant Chiefs Area Supervisors District Office Supervisors i -001-18 t`'Microfilmed with board order : L s STATMiEN''T OF POLICY AND PROCEDURES FOR COUNTIES EXERCISING THE OPTION TO PROVIDE PROTECTIVE SOCIAL SERVICES A. PRBC Counties may, under the following provisions, elect to deliver the protective social services now furnished by the state-operated Community Care Services Section to mentally disabled persons. Where opt-out is approved, the County shall be eligible to receive the funds budgeted for the CCSS-MD operations for that county except for the funds needed to support a state monitoring program. B. Title XX Impact An essential ingredient to any plan-for opt-out is the inclusion of the provisions of Title XX resulting from Public Law 93-647 of the Social Security Act, effective October 1, 1975. Counties desiring to opt-out will need to apprise themselves of the provisions of Title XX and the necessity to provide services to federally eligible persons under Title XX regulations. Staff of the Planning Section of the Social Services Division is available to assist the counties in becoming familiar with the provisions of Title XX. Title XX provides for the expansion of services to mentally disordered clients who meet the federal eligibility requirements. Federal financial participation is available for services to low-income individuals and families directed at the goals of achieving or maintaining self-support; self-sufficiency; preventing or remedying neglect, abuse, or exploitation of children and adults; preventing or reducing inappropriate institutional care by providing for community-based, home-based, or other forms of less intensive care; or securing referral or admission for institutional care when other forms of care are not appropriate. Title XX places accountability for planning and administering the program at the state level. However, opt-out counties are required to prepare their own plans based on guidelines established by the Social Services Division and submit them to the State Social Services Division for review and approval. C. Notification by County of Intent to Exercise Option Counties wishing to provide direct protective social services shall give written notification to the Program Chief, Mental Health Program, Department of Health, before January 1 of the year planned for opt-out, except for Fiscal Year 1977-78, vhere the deadline has been extended to March 1, 1977. Opt-outs are effective on July 1 of each year. (See attached calendar.) Notification of intent to opt-out shall include: 1. A minute order, resolution, or ordinance by the Board of Supervisors of the intent of the county to exercise such option. Such minute order shall be in conformity with Section 228.9 of Title XX Program Regulation Guides providing that personnel administration will be established and maintained in conformity with the standards for the merit system of personnel administration, 45 CFR Part 70, prescribed by the U. S. Civil Service Commission, pursuant to Section 208 of the Intergovernmental Personnel Act of 1970 (Public Law 93-647, Section 2003 (d) (1) (D)). (See added requirements under D, e, page 5.) 00119 2. The appointment by the county of a designated person with authority to act on behalf of the county to coordinate the opt-out efforts with the state coordinators from Treatment Services Division and Social Services Division. C. State Response to County on Receipt of Letter of Intent to Exercise Option The letter of intent will be acknowledged promptly. By January 31, * the Program Chief, Mental Health Programs, will provide the county with information to assist the county in the development of the plan to exercise the option, including the names of the contact persons with whom the county representative will work throughout the opt-out process. Included will be: 1. An approved line-item budget by the state of current CCSS costs in the county. 2. The Civil Service classification, salary range and step, current salary, salary anniversary date, and original date of employment and earned benefits for each CCSS employee working in the ccunty. 3. A description of the CCSS staff assignments and workload within the county. 4. An inventory of rental equipment and status of any leases. The state will retain state-owned equipment and supplies. The Business Services Officer of Continuing Care Services Section will be involved in all negotiations regarding rental equipment and lease matters. D. Development of Plan by County and Submission of Plan to the Department for Review and Approval 1. When the county has received the above information, it shall, by March 15 (except for 1977 when the date has been extended to April 15), prepare and submit to the Program Chief, Mental Health Program, Department of Health, a comprehensive plan which shall contain, but not be limited to, the following elements: a. A description of the county's present continuing care program, including staff, funding, and services provided. b. A statement of assurance that the county will conform to all applicable Title XX regulations, including: (1) The preparation of a comprehensive annual services plan. (2) The establishment of eligibility criteria and application procedures consistent with federal law and state regulations. * march 31, 1977, for this year only. 00120 • -3- (3) Preparation of all fiscal and administrative claims and reports required by Title XX, including the Administrative Claim and Quarterly SSRR reports. (4) Program evaluation requirements. (5) The preparation of other documents and reports as may be required. c. A statement from the county that adequate financial records and statistical data will be maintained for supporting claims and cost report documents and retained for audit purposes. Title XX records must be maintained in an acceptable and consistent manner to provide a clear audit trail under the provisions of the Federal Register issued Wednesday, September 19, 1973, Volume 38, Number 181, Part 2 (Administration of Grants). State audits will be conducted under provisions of the California Government Code. d. A county organization chart indicating where the CCSS function and staff will be incorporated into the county program. e. A resolution, minute order, or ordinance by the Board of Supervisors indicating the readiness of the county to employ those state employees below the class of Area Supervisor who have indicated a willingness to transfer from state to county employment. This shall be in accordance with federal regulations contained in 45 CFR Part 70, and the intent of Welfare and Institutions Code, Section 5119. (See Attachment 3 for suggested minute order, resolution, or ordinance.) A county opting out must place state employees in regularly funded positions. In case of any layoffs, these employees must be accorded seniority equal to their state service and be treated as any other county employees. f. A statement of services to be provided to mentally disabled persons including, if applicable, how services will differ from the services now provided by CCSS. g. A statement of the population to be served, including the ways, if any, in which the population will differ from the population currently being served by CCSS. (Dote: Services to the mentally disordered parolees remain the responsibility of CCSS-PID. Reference Section 7375(c) of the Welfare and Institutions Code.) h. A detailed county line-item budget identifying the estimated costs of those services currently being provided for under contract with CCSS using the attached budget form. Information such as workload estimates, staffing ratios, and any other information or assumptions relating to the development of the budget shall, accompany the form. 00121 . r. -4- i. Rental equipment. A statement of intent of the county's continuation of rental service agreements. j. Leases. A statement regarding space arrangements for transferring CCSS staff. k. A summary of the salient points of conferences with the Co=unity Program Analyst for the county and with the state coordinators from Treatment Services Division and Social Services Division and the representatives of CCSS. This shall include areas of agreement and identify issues needing resolution. The plan for transfer of responsibility shall be indicated, including the closing and/or transfer of cases from CCSS to the county. E. Department Review of Plan The Department shall advise the county in writing by April 15 (May 1, 1977) of any areas of the plan which require elaboration or clarification and which can be accomplished by May 1 (Hay 15, 1977). If the plan requires no further elaboration or clarification, the Department shall approve the opt-out in writing. If the plan cannot meet opt-out requirements by May 1, then the county may reapply the following year. F. Review of the Protective Social Service Program Transferred to the Counties Within the first six months following the implementation date and yearly thereafter, the Department's monitoring program shall review the county program which supplanted services provided by CCSS. The review shall: 1. Assess the services provided by the county and compare them with services previously provided by CCSS, including staffing costs and clients served. 2. Assess the adequacy of records and compliance with state and federal requirements. 3. Assess the continuing cixe program administration of the county. 4. If the review shows all requirements for the program are being met, the Review Team shall recommend the continuation of opt-out. 5. If areas of deficiency are noted, recommendations for corrective action shall be made and a prescribed time frame set with a follow- up review which is to be conducted within a reasonable period of time to assure that corrective action has been made. If correction action has not been taken, recommendations will be made that opt-out shall be terminated 90 days thereafter. Attachment i r " Item Expenditure - Personnel Services (By Classification) Total Salaries and Wages Less Salary Savings t Plus Staff Benefits Total Personnel Services OperatiRS F-"ense " Rent Communications Travel Residential Care M-PI General Expense (includi:g rental equipment and leases) Total Operating Expense Total Direct E::penses Indirect Cost Rate ( %) Total Program Costs Funding Source General Fund Federal Funds County Funds 00123.. a :Mf • W K K cr 7 3 r r ~ r r � r.J H x _ . M 0W to 00 Zn Zn 0Zw,nrd rd00 0r, to Pd C3 0r' O Ono a V13 0000' m 7000 0pa K O OR a x ? Ht* H ` R a CH to OG K r4 c-, xtr m c y"K r[[ss�� rm t t Hrarr% 2rC H� r1Z.Q l'atK7 :3 V6 P. O n O to C tcGr �tcRo a H Ocr tl cn MIC a r.1 m > rtprm by,(DmOOas Oy � KOmmG tv0 MHa 05 b 70 m ZmZ rd t0 aR HZWa rto0 MZ t'rt7 t H rG R t4 MO m O m 0 aH Z O ¢ W m 7d xZZL,3 lb�a a � trtca G aCl. K W it x V r-i ul ~" r C t C t fa v m FA 9 m m 2 0 H e K a �p ty+ pf 7d t i4 2' a r+!C K a M O t- W CD V t�O r O H old nu t O t O r O'G 0 rt O t ,<xx�C a t m to O m ty P4M n V C m rt N f r: O O Do HCRc m CA nO r aR 9CO K C a M a dC' rd a t* 7d K N 0 rC `G O ty r ty •C N Pd m rd O m Z O. O¢ O' O 9H .H M►K+ %4 x y H 700 O K C r' H W H to y r w q L Ln n usa trir b . It = o � o :rO v H rC S+ H V b O. O. n i x O A >. rr R R C3. x to rdts C3 ca to rr - O m rC R R G m 0 n is n O M = 0 M> A m to O q3 O �+ D M O r< N a O a O p ►9 R a n O O P CAA n n rt R to n 0 R W K G p On m r O r O R O K W N N 0 00 r R R m R s ' tta_hmwnt 3 ' SUGGESTED MINUTE ORDER, RESOLUTION, OR ORDINANCE "All persons holding State of California Civil Service positions in the Continuing Care Services Section, Mental Health Services (district office) for a period of six months or more immediately preceding the effective date of the County of (name) - assuming the functions of the Continuing Care Services Section at (districr office), shall continue to hold comparable positions with salaries equivalent to the state classification as permanent employees of the county_ "All persons holding State of California Civil Service positions in the Continuing Care Services Section, Mental Disabilities Program at (district office) for less than six months immediately preceding the effective date of the County assuming the functions of the Continuing Care Services Section at (district office) shall continue to hold comparable positions with salaries equivalent to their state class subject to satisfactory completion of a six months` probationary period established for the position to which assigned, unless such probationary period is waived by the County. "Each person blanketed into employment by the County of (name) shall have credited to him, in the County service, such seniority credits and service for sick leave or vacation allowance to which he would be entitled had be been continuously employed by the County. Such determination shall be limited to the time the employee was employed by the State of California and shall be credited as though continuously employed by the County. "This agreement shall be effective on the date that the operations and functions of the Continuing Care Services Section, Mental Disabilities Program at (district office) are relinquished by the California State Department of Health and shall remain in effect for 30 days thereafter." 00]2 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Non-Emergency ) Transportation Services for ) February 22, 1977 County Hospital Medi-Cal Patients ; The Board on February 1, 1977 having continued to this time the hearing on the request of qtr. Stephan C. Williams, attorney for Mr. Jerry Portman (dba Physician's Ambul-Cab Service), that his client be given consideration for providing non-emergency transporta- tion services for County Hospital Medi-Cal patients; and Mr. C. A. Hammond, Chief Assistant County Administrator, having summarized the report of the 1976 Government Operations Committee as approved by the Board on October 26, 1976 to permit the Pomeroy Ambulance Company to continue as the primary provider of non-emergency transportation services to patients at County Hospital; and Mr. Portman having described the non-emergency transporta- tion service his company provides, noting that said service is structured toward conveying the handicapped and infirm to medical appointments in a van modified to accommodate wheelchairs; and Mr. Williams having urged the Board to grant his client's request; and Mr. Dick Pomeroy, Vice President of Pomeroy Ambulance Company, having stated that the non-emergency service his company provides subsidizes his emergency medical transportation service, and having further stated that if any of the non-emergency service he provides was given to Ambul-Cab, continuation of emergency ambulance service in the Martinez area by his company would be jeopardized; and Mr. Michael Mickelberry of Michael's Ambulance Service having called attention to a February 17, 1977 letter to the Board from Mr. Gregory F. Jilka, Attorney at Law, expressing opposition to the request of Ambul-Cab, and Mr. Mickelberry having advised that he is providing back-up service to Mr. Pomeroy's company, adding .that there is not sufficient medical transportation business in the Martinez area to support two companies; and Mr. Williams, in rebuttal, having again urged the Board to grant Mr. Portman one-half of the non-emergency Medi-Cal patient transportation business; and Ms. Dori Dubin, M.S.W., Mt. Diablo Hospital Medical Center, having appeared in support of Mr. Portman; and Supervisor N. C. Fanden having moved that the hearing on the aforesaid request of Mr. Fortman be closed, and Supervisor J. P. Kenny having seconded the motion, the vote was as follows: AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. H. Hasseltine, W. N. Boggess. NOES: None. ABSENT: None. 0012'-) Board members having further discussed the matter, and Supervisor Fanden having expressed support for the services provided by Ambul-Cab; and Supervisor R. I. Schroder having expressed the opinion that the Board was not provided with sufficient information to make a decision to reduce business of Pomeroy Ambulance Company, and having expressed concern with respect to the possibility that the City of Martinez might be without emergency transportation services If the request of Ambul-Cab was granted; and Supervisor E. H. Hasseltine having stated that he was not convinced that Pomeroy Ambulance Company would go out of business if the request of Ambul-Cab was granted; and Supervisor J. P. Kenny hmving suggested that the matter be held over for two weeks to allow sufficient time for the Board to receive more information; and Supervisor W. N. Boggess having moved that Mr. Portman be given 50 percent of the requests initiated by County Medical Services for transportation of non-emergency Medi-Cal patients at County hospital, and Supervisor Hasseltine having seconded the motion, the vote was as ,.follows: AYES: Supervisors N. C. Panden, E. H. Hasseltine, W. N. Boggess. NOES: Supervisors J. P. Kenny, R. I. Schroder. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors od February 22, 1977. Witness my, hand and the Seal of the Board of Supervisors affixed this 22nd day of February, 1977. J. R. OLSSON, CLERK By Deputy Clerk Mary raig cc: Mr. St6phan C. Williams Pomeroy Ambulance Company Michael's Ambulance Service Emergency Medical Care Committee Director, Human Resources Agency County Health Officer County Medical Director County Auditor-Controller County Counsel County Administrator 00121 M STHZ BOARD OF SU!:t•:t►Y1SGR5 OF CONTRA COSTA COWNTY,. STATS OF CALIFORNIA In the Natter of Awarding Contract ) for the Motor Pool Garage Fuel Station, I February 22. 1977 1215 Main Street, Martinez. ) ) Bidder Total Amount Bond Amounts Eagan & paradiso Constr. Co. $ 20,488.00 Labor & Mats. $10,244.00 9220 G Street Base Bid Only Faith. Perf. $20,488.00 Oakland, California The above-captioned project and tho specificatioiys' therefor .bcing approved, bids being duly invited and received, the Public Works Director recomtzonding 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 o, labor and naterials for said work is awarded to said first listed bidder at the listed atmowit and at the unit prices submitted in said bid; and that said contractor shall iresent two good and sufficient surety bonds.-is indicated above; and that the Public Works, Department shall prepare the contract therefor. IT IS FURTHM ORDSfED that, after the contractor has signed the contract and returned _i.t together with bonds as noted above and any :•aquired certificates of insurance, and the County Counsel has revie::ed and approved then as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FUR'Pf[r`'Tt OPDMED that, upon signaturo of the contract by zho Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on February 22, 1977 !^ - CERTIME) COPY I rertlfr Utat thi 1::a full, tate S rorrOot Copy of Ute orL-.it-:d dM-umro:U fill h 6 on file in my office. , anti tl.:.t ti was 1.3"t,t K adot-trd by thr ILrxrd of uprrr6o" of Contra O. to COS1ntY. Vrilta:ata. on, Olt- data rho-n. J. It. County Clark a c.`adifrfo Clctk w r.:tid I;o;ard of Su;Krrl,ort+, cc Public 1 orks Director by lhvuty Clerk- f County Counsel �i u1G�zt/.�i onf D7 County Auditor Contractor 00100 C014TRACr (Construction Agreement) (Contra Costa County Standard Form) I. SP CIAL TER11S. These special terms are incorporated below by reference. (yy2,3) Parties: [Public Agency] Contra Costa County Eagan & Paradiso Constr. Co. [contractor] 9330 G Street Oakland California Complete legal name (52) Effective Date: March 1� 1977 [See 54 for starting date.] (53) The Work: Motor Pool Garage Fuel Station, 1215 Main Street, Martinez, California, Budget Line Item No. 1003-119-7712-608, all in accordance with the plans, drawings, and specifications, base bid only, prepared by or for the Public Works Director, and in accordance with the accepted bid proposal. (g4) Completion Time: [strike out (a) or (b) and "calendar" or "working"] (b) within 45 calendar/ = days from starting date. 6 5) Liquidated Damages: $ 50.00 per calendar day. (SO Public Agency's Agent: Public Works 6irector (97) Contract Price: $30,440_[10 (for unit price contracts: more or less, in ccordance with finished quantities at unit bid prices.) [Strike ou parenthetical material if inapplicable.] l SIG:iATURES G AC%JOULEDG11E1 Public Agency, By: l (President, Chairman Or Other Vi6rhdif L. Cline Designated Representative) Public :forks Director S�k9�3tii�'K5Tit5() Contractor, hereby o c• eawareress of and compliance with Labor ode 1g Workers' Comp nsation Law. B i [CORPORATE 11hatd f cap ity in the business) SEAL] esig al capacity fn the us ess Mote to Contractor (1) Execute acknowledgment fora below, and (2) if a corpora- tion., affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California,, / , / ) ACKUOWLEDGMEaT (by Corporation, County of [�cu�Yrl.da� ) ss' Partnership, or Individual) 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 corporation or partnership named above executed it. gated•. �}} /�7 7 [NOTARIAL SEAL) !rotary Pub c - - - - - - - - - - - - - - = - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - FORm APPRovED by County Counsel. (Page 1 of 4) '- Microfilmed with i board order (CC-1; Rev. 11-76) 00129 3. WORT: CO27TRACT, CHANGES. Q By their signatures in Sectic( ', effective on the above date, these parties promise and agree as set forth in this contsact, incorporating by these references the material ('special terms') in Sec. 1. (b) Contractor shall, at his own cost- and expense, and in a worl:aianlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and 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. 4. TIME: NOTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the Notice to Proceed; and shall complete it as specified in Sec. 1. S. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time ixed therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency 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 fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said work.; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the sane from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages 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 delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRATED DOCUMENTS. The plans, drawings and specifications or special provisions of the Public Agency -scall for bids, and Contractor'sacce ted bid for this work are hereby incorporated into this contract; and they are intone to co-operates, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to he 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 shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, an as ru 1 compensation for all this work, the Public Agency shall pay the Contractor the suns specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 108 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. 8. PAYMENTS 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 00130 (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (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 not 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 (Patin 2 of -.: . .,,. work, it shall issue a certifil a to the Contractor and pay ti, jalance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows tliat 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 filen against the wort: or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. INSURMCL. (Labor Code S51860-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation 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 Workers' Compensation Law. 10. 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 specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILLRI: TO PERFOR!}. 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 work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state an ocal laws anti regulations, especially chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs.. 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agroehamht 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 wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code SS4100-4113 are incorporated herein. 14. WAGE RATL'S. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Re ations 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 workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages 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 con- stituting 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 these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. )[OURS 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 Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRUM CES: Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) 00131 (CC-1; Rev. 11-76) . ,.i.'.+.r. . n. 'Y.f�. ic^g;::}::'C7'G�•CT - �'W3§"".r—' I;. PR2:FLMICE FOR MATERIA71 The Public Agency desires tot omote the industries and economy of Contra Costa County, and the Contractor therefore promises to use the products, workmeh, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGU:'.ENT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due 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. 19. :IO WAIVER BY PUBLIC AGELCY. Inspection of the work and/or materials, or approval of work and/or materiainspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD HARIMESS & I1I1:121ITY. (a) Contractor promises to and shall hold harmless and indemmfy from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly sued,incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accented the improvements as completed, and including the defense of any suit(s) or actions) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employee(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent ona er or not any Indemnitee has prepared, supplied, or approved any plan(s), drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of tnese matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Page 4 of 4) 00132 (CC-l; Rev. 11-76) UNITED PACIFIC INSMTR.ANCE 00M:7"A NY (J� HOME OFFICE. TACOMA. WASHINGTON Bond No. U 95 5110 PERFORMANCE BOND Prem$153.00 CALIFORNIA-PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS: That Eagan& Paradiso Construction Co. as Principal.and the UNITED PACIFIC INSURANCE COMPANY, a Washington corporation author- ized to execute bonds in the State of California.as Surety,are held and firmly bound unto Contra Costa County as 0bligee,in the sum of Twenty Thousand Four Hundred Forty—Eight Dollars and No/100ths Dollars($ 20,448.00 ) for which sum we bind ourselves,our heirs,executors,administrators,successors and assigns.jointly and severally by these presents, TttE COND1TI0\ of the above obligation is such that, Whereas the Principal has entered into a contract, dated March 1st, 19 77 ,with the Obligee to do and perform the following work to-writ: Bldg Projects: Budget Line Item;11003-119-7712-608 Motor Pool Garage Fuel Tanks Motor pool garage fuel station, 1215 Aurin St.Blartinez,Calif. Budget Line Item 1003-1194712-608 all in accordance with the plans, drawings and specifications, base bid only, prepared by or for the Public Works Director, and in accordance with the accepted bid proposal. Now,THEREFott>r, 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 1st day of March , 19 77 ,rats. .............. --(Seal) t S. Ea Pres. 1 UNI EPIACIFI INSU NCE COMPANY By James E keGovern State of California County of On ZtAA). C� 1971 , before th ersigned, a Notary Public in and for said Couniy, personally appeared known to me to be*the: -person whose name is subscribed to the within a trument as Me President of Eagan & Paradiso Construction Co., and acknowle ged to me that he subscribed his name to this instrument. _ :u=•.,+-:=a^ =.^' j 'f'�''"""''- �_ tt•;r= _ .. - ._-: .-� 9.?979 = � , • ••_ .. _ .. ._.._ ..:.:...:7. .....::1:1177 Mr Commission expires 19zz NotaryvPublic in ang ror saa State of California l 1 ss: County of On . 19`77 ,before me,the undersigned,a Notary Public in and for said County, personally appeared !t e -z _ known to me to be the person whose name is subscribed to the within;instrumerIt as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and adcnowiedged to me that he subscribed the name of UNITED PACIFIC INSURANCE COMP ,+ : name as Attorney-in-Fact My Commission expires 7 X 7, omry Public In and or sa �ge41 BOLI-1818 ED.V72(CALIF.) 1 • } z z 0 v: a o = _ft z v N . w m 0: z3 a V v >t Q ♦,. tob= J2 z Q N C3: UW 52 _ I- cs 6j, �; O: d tt • U: LL EL - - 00 a: F LU UJ ,;; �• Z �y: C: z O O: D _ UE 0U-1 ----------------- j UNITED PACIFIC INStTR.ANCE COMPANY HOME OFFICE.TACOMA.WASHINGTON t Bond No. U 96.5110 Prem-Inelo PAYMENT BOND CALIFORNIA-PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS,that Eagan& Paradiso Construction Co. 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 Contra Costa County as Obligee,in the sum of Ten Thwusand Two Hundred Forty-Four Dollars and No/100ths Dollars(S 10,244.00 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 1st day of March 19 77.entered into a contract with the Obligee for Motor Pool frakgarage fuel station , 1215 Main St., 11iartinez,Calif. Budget Line Item#1003-119-7712-608, all in accordance evil. the plans, drawings and specifications, base bid only, prepared by or for the Public Works director, and in accordance with the accepted bid proposal 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 Codewith 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 1st day of Mar. 19 77 .Saga .a. . di nstr.)Cb....... ert S. I an, Pres. ITED PACT INSURANCE COMPANY By • James F/JMeGovern Att«ney;n-Fact State of Californias ) ) ss: County of _ :tet- On y _ . 19� .before me. the undersigned.a Notary Public in and for said County, personally appeared �'t v,-rte j, 7-7 ; 6 4 ���-� known to me to be the person whose name is subscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY and acknowledged 19 to me that_he subscribed the name of UNITED PACIFIC INSURANC as Attorney4n•Facr_ ^. OF DIAL - me L. CARRIOLL w Por ;.i 9, 1973 My Commission expires �� 19 G Z�c-�: F/�cl-�`iJr•�'�' Notary Public in an or said my SM-1818 ED.3/72 ICALIFJ i .. State of California County of On before�wzt �signed, a Notary Public in and for said County, personally appearedp person callose name is subscribed toins went as t e}�I'resident'nown to eofo be the Eagan f Paradiso Construc }pB_Cor, anJ acinga�e o ¢ me that }re subscribed his nameto this instrument. - �^•_�- - *M.-•••re-77-:- rs !>n. 9. 1977 S Nr Commission expires it 1979 otary u is it� sal . County . -,,;._,T�, . .�._ _ ._•tea--� _:-�..�..; ,,, .., . j . � o � "4Lft C Z r► m -1_ o n c A o cZ � n � m � m � 001a15 —*_ JAMES E. McGOVERM HIM 11 JIUSURANCE AD10 SURETY SOIUDS tT. 1291 FIFTH AVENUE / BELMON1 / CALIFORNIA 9+002 / TELEPIIONE(4I5)593-322;r,t, FICATE OF INSURANCE CERTfir INCORPORATED Tnls is to certify to: On behalf of the following insured Contra Costa County Eagan & Paradiso Construction Co. County Administration Building 9220 "G" Street 651 Pine Street Oakland, California Martinez, Calif. 94553 that the policies listed below,subject to their terms.conditions and exclusions,have been issued by the company(les)designated to the insured named herein. TYPE OF INSURANCE CO. POLICY NUMBER EXPIRATION DATE LIMITS OF LIABILITY WORKLIEN'S COMPENSATION STATUTORY GENERAL LIABILITY—Other than automobile Bodily Injury Liability S Each Person I CAP 170591 7-1-78 s 300,000.00 Each Occurrence 3300 000.00 A93r.g3te Products S Property Damage Liability S 100,000.00 Each Occurrence S 100,000.00 Aggregate operations It it it S 100,000.00 Aggregate Protec11,, S 100,000.00 Aggregate Products s 100,000.00Ag9rePte Contractual Combined Single Limit S Each Occurrence AUTOMOBILE L7 OWNED D NON-OWNED ❑HIRED Bodily Injury Liability " to it S 300,000.00 Each Person S 300,000.00 Each Occurrence Property Damage Liability $ 100,000.00 Each Occurrence Combined Single Limit S Each Occurrence medical Payments S Each Person Comprehensive ❑ACV❑S Collision ACV less$ Deductible LOSS PAYABLE TO: OTHER in excess or un er ying in . Excess liability umbrella 2 RDU 1467290 7-1-77 $1,000,000.00 DESCRIPTION AND LOCATION OF OPERATIONS,AUTOMOBILES COVERED,ADDITIONAL INSUREDS.ETC. Job: Motor Pool garage fuel station, 1215 Main St., Martinez, Ca , Budget Line Item No. 1003-119-7712- 608, all in accordance with the plans, drawings, and specifications, base bid only, pre- pared by or for the Public Works Director; and in accordance with the accepted bid propos 1. "By policy numbers CAP170591 &RDUI467290 public agency as shown on contract its officers, employees and agents are named as additional insureds solely as respects the ab Ve listed job." INIURANZE CCI.:PANY(IES): a Consolidated American The Ced without a,re3o at the policy(les) strati no be cancelled wlLhout�—__� _ daYS Prior 20 CNA Insurance CO. writ rl n0ti_e to the certificate holder. > DATE 3-7-77 BY James E'. Mc ern D PACIFIC INSUR,.ANCE CODdPANY HOME OFFICE. TACOMA, WASHINGTON POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS,That the UNITED PACIFIC INSURANCE COMPANY,a corporation duly organized under the laws of tha State of Washington,does hereby make,constitute and appoint JAMES E. McCOVERN of BE1140f7f, CALIFORNIA------------ its true and lawful Attomeyin-fact,to make execute,seal and deliver for and on its behalf-and as its act and deed ANY AND ALL BONDS AND UNDERTAKINGS OF SURETYSHIP----- and to bind the UNITED PACIFIC INSURANCE COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the UNITED PACIFIC INSURANCE COMPANY and sealed and attested by one other of such officers•and hereby ratifies and confirm all that its said Attornty(s)-indact may do in pursuance hereof. ThisPower of Attorney is granted under and by authority of Section 37A of the By-Laws 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 Directors,the President-or any Vice-President or Assistant Vice-President shall have power and authority to:(a)appoint Attorneys-in-fact and to authorize them to execute an behalf of the Company-bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,and lb)to remove any such Attorney-in-fact at any time and revoke the power and authority given to him. SECTION 2.Attotneys+n-fact shall have power and authority,subject to the terms and limitations of the power of attorney issued to them,to execute and deliver on behalf of the Company,bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof. The corporate seal is not necessary for the validity of any bonds and undertakings.recognizances•contracts of indemnity and other writings obligatory in the nature thereof. This power of attorney is signed and seated by facsimile under and by authority of the following Resolution adopted by the Board of Directors of UNITED PACIFIC INSURANCE COMPANY at.a meeting held on the 26th day of October,1971,at which a quorum was present,and said Resolution has not been amended or repealed; -'Resolved,that the signatures of such directors and officers and the seat of the Company may be affixed to any such power of attorney or any certificate relating thereto by faautule,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and boding upon the Company and any such power so executed and certified by facsimile signatures and facsnrnvle seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached" IN WITNESS WHEREOF,the UNITED PACIFIC INSURANCE COMPANY has caused these presents to be signed by its Vice-President.and its corporate seal to be hereto affixed,this 11th day of March 1974. UN D PACIFIC INSURANCE COMPANY P. SEAL STATE OF Washington t ss 9ehw�as�• EXeCLLt1VB VicePresiden[ COUNTY OF Pierce f Onth,s 11th dayof Harch 192A.personally appeared MORRIS E_ BROWN Executive to me known to be the Vice-Presdent of the UNITED PACIFIC INSURANCE COMPANY,and acknowledged that he executed and attested the foregoing instrument and affixed the seat of said corporation thereto,and that Section 37A.Section 1 and 2 of the BY-Laws of said Company and the Resolution,set forth therein,are still in full force My Commission Expves `,`•s' a ` January 15 .19 78 '' yauatK; Notary Public m and for State of _ WaShinLrton \�a es?•� Reud-gat Tacoma 1• n_ Keith JO n50n •Assistant Secretary of the UNITED PACIFIC INSURANCE COMPANY,do hereby certify that the above and foregoing is a true and confect[:opy of a Power of Attorney executed by said UNITED PACIFIC INSURANCE COMPANY,which is still in full force and ellen. IN WITNESS WHEREOF-1 have hereunto ser my hand and affixed the seal of sad Company this day of 19_, os wtr•y Assist 138y WBDU•1431 ED-2-72 � SE►L � f92 �h•�xJ CERTIFICATE OF INSURANCE ISSUED BY AR ON BEHALF OF - Albert M.Bender Co..Ina. f�----�Insurance eskers Since 1881 50 Francisco San Francisco Of�California 94133 (415)3912600 RMORT.Tr- TNI MS17R'Y OaMAATV [1F AMER= INSURANCE COMPANY - Name and Mailing Address of Insured: Name and Address of Certificate Holder. MOAN & PAPMISO oQ1SIMMCN CID. Contra Costa County 9220 "G' MR= County Administration Building MKLM D, QUIEOR IA 94603 651 Pine Street Alartinez, Calif. 94553 This is to certify that the Company designated above has issued to the Insured named herein the policies listed below and such policies apply with respect to the hazards and for the coverages and limits of liability indicated by specific entry herein,subject to all the terms and condi- tions and exclusions in such policies.This Certificate of Insurance neither affirmatively nor negatively amends,extends,nor alters the cover- age afforded by the policy or policies numbered in this certificate- TYPE OF INSURANCE POLICY POLICY LIMITS OF LIABILITY NUMBER PERIOD BODILY INJURY PROPERTY DAMAGE 'BI/PD CSL Worker's Compensation and PC 4-1-76 Statutory No Coverage No Coverage - Employer's Liability 957054 tD No Coverage No Coverage 4-1-77 s .cacao s .000 S .000 Comprehensive Each Occurrence Each Occurrence Each Occurrence General Liability s AM s ,000 S 1000 Aggregate Aggregate Aggregate S .000 Comprehensive Each Person Automobile Liability S .000 S ,000 S ,000 Each Occurrence Each Occurrence Each Occurrence 'Bodily Injury/Property Damage Combined Single Limit Automobile Physical Damage Comprehensive ACV Less S Deductible Collision ACV Less Deductible Otherls) Commercial Umbrella S ,000 Each Occurrence.Aggregate Where Applicable, Liability in Excess of Primary Insurance. Others: Description and Location of Operations andlor Automobiles Covered Thirty / The Company will endeavar to give MI wdays written notice to the holder of this Csi f to ,f 1 rurance in the event of Cancellation of any policy or coverage listed above. �� L• �94 INC.,, 3-5-77 SAN ERAIvtCIS00• CALIFO_TUIA Date City/State N. V. Kleckner AMB 976.14A4 CE'—MoilU7_ li^. Cory In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Authorization to negotiate a contract with the State Depart- ment of Health for additional Methadone Maintenance slots. The Board having been apprised by the County Administrator and the Director, Human Resources Agency, that additional funding has become available under Public Law 92-255, Section 410, of the Drug Abuse Prevention and Treatment Act of 1972, as amended, to accommodate an additional 37 methadone maintenance patients, 35 of which would be utilized in an expanded outpatient program, and 2 of which would be utilized in the residential treatment program; and The Board having been informed that said additional funding will be composed of $49,000 from Section 410 funds and approximately $24,000 in Medi-Cal funds and fees paid by patients, with a County match to begin at 20 percent and increase at the rate of 5 percent a year. not to exceed a County match of. 40 percent. IT IS BY THE BOARD ORDERED that the Acting Mental Health Director is hereby AUTHORIZED to negotiate a contract with the State of California, Department of Health, for said expanded methadone maintenance program; and IT IS FURTHER ORDERED that actual approval of said contract is REFERRED to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) for review. Passed by the Board on February 22, 1977. i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Orig: Human Resources Agency Witness my hand and the Seal of the Board of Acting MH Director Supervisor Contracts Admin. affixed this22nd.doy oFF'ebruaiy 19 77 Administrator Auditor-Controller Finance Committee J. R. OLSSON, Clerk B Deputy Clerk Aiaxine 1i. a old 00140 H-24 3(76 13m 1 Chairman CONTRA COSTA COUNT Jack Newton DRUG ABUSE BOARD Drug Abuse Coordinator 2500 Alhambra Avenue Executive Assistant AAarfine4 Co ifamie C. L. Van Marter, Directc Jane McCoy 94M Human Resources Agency February 16, 1977 RECEIVED Mr. C.L. Van Marter, Director FEB /4, 11977 Human Resources Agency Drug Abuse Coordinator J. a. OLW4 651 Pine Street .of SuPaviSoas Martinez, California 94553 Dear Mr. Van Marter: The Contra Costa County Drug Abuse Board at its meeting of Tuesday, February 15, 1977 discussed the funding for the addict treatment slots available to Contra Costa County under Public Law 92-255 (section 410), as amended. At its Novamber meeting the DrugAbuse Board had reviewed the information indicating new addict treatment slots had been made available to the Stats of California and had supported applying for 150 slots in light of the extensive waiting list in both our Methadone Maintenance clinics. Rhe Drug Abuse Board withheld full endorsement pending the rnanber of slots available to contra Costa County and an examination of the financial cammittment involved. Now, with the 35 slots for the Methadone Maintenance program and 2 slots for the residential drug-free program ]mown to be available, these will augment considerably our ability to respond to the identified needs of addicts-in this county - needs the Drug Abuse Board has been particularly coned with in the last year. Ron Kletter, Director of the County Methadone Program,reviewed for the Drug Abuse Board the financial structure for funding these slots, on an 80/20 match basis, anticipating the first year or two of the program. With their concerns met, the Drug Abuse Board therefore adopted the following motion: That the Drug Abuse Board re=mw ds to the County. Drug Abuse Coordinator its support of the funding arrangement for the acquisition of the additional 37 slots available to the county for our addict treatment program. In the event subsequent discussion should ensue rega-vdirxg continued funding of the first tz o years, regarding the County match, the Drug Abuse Board w uld desire being a part of those deliberations. Very truly yours, Jog Jack Newton, Chairman Microfilmed with board order � �� JN:.71V.1 I:ss v cc: Drug Abuse Board Members Chris Berevent Jane McCoy 1 Human Resources Agency Date February 15, 1977 CONTRA COSTA COUNTY Arthur G. Will RECEIVJED To County Administrator r • t3 FEB /S 19 From C. L. Van Harter, Di rector: . {i + J. L of ssor+ ' CLM &oM or wvEav� RS SubJ EXPANSION OF METHADONE MAINTENANCE PROGRAM CO.Ao. At the present time the County is licensed by the State of California for 150 methadone maintenance treatment slots. Additional funding has become available under Public Law 92-255 (section 410), which is the Drug Abuse Prevention and Treatment Act of 1972, as amended. We have been advised by the State that we may submit a proposal for 35 additional methadone maintenance slots and 2 additional slots.in our residential drug-free program. This would increase the residential program from 19 slots to 21. This program is conducted out of the motivational house on Pacheco Boulevard in Martinez. I am requesting authority from the Board of Supervisors for Dr. Pollack to negotiate a contract with the State for these additional slots. The additional funding we will receive includes $49,000 from tae section 410 legislation and approximately $24,000 in Medi-Cal and fees paid by patients. County funding for this program begins at 20 percent and increases at the rate of 5 percent a year to a maximum County match of 40 percent. We believe that the collection of fees and State Medi-Cal funds will cover the County match for at least the first year or two. Ultimately, the County may have to pay as much as 20 percent of the total program cost, or approximately $15,000. This will not be required as a net County dollar match until at least the 1978-1979 fiscal year. I would appreciate your placing this item on your agenda for the Board of Supervisors for their consideration on February 22 with your recommendation that the Board authorize the Acting Mental Health Director to negotiate a contract for these additional slots. That contract--once negotiated--will be submitted to the Board for approval prior to implementation of the program. Attached is a memorandum from Chris Benevent providing additional details on this program. CLVM:cl9 Attachments cc: Dr. Charles Pollack Acting Mental Health Director 001A9 In the Board of Supervisors of Contra Costa County, State of California February 22 19 77 In the Matter of Addendum No. 1 to Plans and Special Provisions for the Rudgear Road Reconstruction Project, Walnut Creek Area. Project No. 4141-4542-661-72 The Public Works Director having recommended that the Board approve and concur in the issuance of Addendum No. I to the plans and special provisions of the Rudgear Road Reconstruction project, said addendum adds two paragraphs omitted from the General Provisions, there being no change in the Engineer's estimated construction cost, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on February 22, 1977- I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supers Road Design Division 22 February affixed this day of Y 19 77 cc: Public Works Director County Auditor-Controller X J. R. OLSSON, Clerk t/ 4f Deputy Clerk flildred 0. Ballard 00143 H-24 3/76 ISm CONTRA COSTA COUNTY �UBLIG• 1JORKS DEPARTMENT MARTINEZ, CALIFORNIA FILED ADDENDUM No. 1 . FES•-U, 1977 cum A 01 Mtlp �oMs To The SPECIAL PROVISIONS For The RUDGEAR ROAD RECONSTRUCTION Project No. 4141-4542-661-72 SPECIAL PROVISIONS: Section B - Paragraph 10. MEASUREMENT AND -PAYMENT S.S. 9 page B-9 shall be amended to read as follows: 1110. MEASUREMENT AND PAYMENT (S.S. 9) (Cont.) e. Adjustment of Overhead Costs -(S.S. Sec. 9-1 .08) The provisions of S.S. Sec. 9-1 .08 shall not apply.. f. Clerical Errors (S.S. Sec. 9-1-.09) The .provisions of S.S. Sec. 9-1 .09 'shall not apply. g: All prior partial estimates and payments shall be subject to correction in the final estimate and payment:' Bidders must 'acknowledge receipt of this Addendum. Acknowledgment must be shown in the space provided below and returned with the Bid Proposal or under separate cover prior to the date and hour set for the opening of Bids, 11 :00 a.m. on March 15, 1977. Acknowledged: Bidder: By: Title: Date: 00144 In the Board of Supervisors of Contra Costa County, State of California February 22 . 1972— In 97EIn the Matter of Acceptance of Grant Deed and Approval of Deferred Improvement Agreement, Victory Highway #7182A, IT IS BY THE BOARD ORDERED that the Grant Deed, dated February 1, 1977, from Rhudean Blanchett and Mora Blanchett is ACCEPTED. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement from Rhudean Blanchett and Elnora Blanchett on behalf of the County. Both documents are required as a condition of approval of Land Use Permit 2125-76. PASSED by the Board on February 22, 1977. I 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 Originator: Public Works Department, Wtness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 22 day of February t9 77 cc: Public Works Director of Planning Land Development `� �✓ J. R. OLSSON, Clerk By1, X–zM.d-C% Deputy Clerk /Mildred O. Ballard 00145 H-24 3/76 ISm �Y In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY February 22 , 19 77 In the Matter of Position Statement Regarding Interim Water Quality Control Plan for 1977, Sacramento-San Joaquin Delta and Suisun Marsh Adopted by the California Water Resources Control Board The Chief Engineer having submitted to the Board a Position Statement regarding the "Interim Water Quality Control Plan for 1977, Sacramento-San Francisco Delta and Suisun Marsh," adopted by the California State Water Resources Control Board on February 8, 1977; and The Board having reviewed, fully considered and modified_said*Position' Statement; IT IS BY THE BOARD ORDERED that the aforesaid Position Statement, as modified, a copy of which is attached hereto, is APPROVED. IT IS FURTHER ORDERED that a copy of the approved Position Statement be forwarded by the Public Works Director, Environmental Control, to: Congressman George Miller State Senator John A. Nejedly State Senator Nicholas Petris Assemblyman Daniel E. Boatwright Assemblyman Thomas H. Bates Assemblyman John T. Knox State Department of Water Resources U.S. Bureau of Reclamation, and All other public and private organizations and individuals involved in water matters. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this,2: �day of 19 Z2 ORIGINATOR: Public Works Department Environmental Control By, y J. R. OLSSON, Clerk r. r I . cc: County Administrator � Deputy Clerk J County Counsel j Public Works Director Environmental Control H-24 3176 15m 001114 POSITION STATEMENT of the CONTRA COSTA COU..VrY WATER AGENCY RE: INTERIM WATER QUALITY CONTROL PLAN For 1977* ! Sacramento-San Joaquin Delta and Suisun Marsh . I Martinez, California February 22, 1977 i i The Board of Supervisors as the ex officio Governing'Board of the Contra Costa County Water Agency remains firm in its long-standing position . i i that the economic and natural resources of the Sacramento-San Joaquin Delta and San Francisco Bay System must be adequately protected before any water is exported south to San Joaquin Valley and Southern California. It is this i Board's contention that only those Delta quality objectives which fully and.. adequately satisfy these needs should be established and maintained. Further- t more, fresh water flows needed to satisfy these water quality objectives are ! most emphatically not "surplus" water and should not be exported out of the i f Delta. i In this regard, it is the unequivocal position of the Contra Costa f t County Water Agency that the "Interim Water Quality Control Plan for 1977, ' Sacramento-San Joaquin Delta and Suisun Marsh!' (Plan) would cause serious ! economic damage to the economy of Contra Costa County and threatens irrepa- rable damage to the ecology and environment of the Sacramento-San Joaquin Delta and San Francisco Bay System. Many of the diverse uses that are made *:adopted by the California 'iter Resources Control Board on February 8, 1977. i -1- ' Doi117 � t of the Delta haters would be virtually eliminated if this Plan were imple- mented. It is patently clear that 1977 will be an extremely "critical year," and in that event, the Delta water quality objectives set out in the Plan for critical years would: O Cause serious health problems in Contra Costa County. o Place vested water rights in the Delta in dire jeopardy. O Completely eliminate municipal and industrial protection at Antioch. p Have a severe impact on Western Delta agriculture. O Suspend protection of one of the most important elements- of-the, - food chain (opossum shrimp) of the anadromous fishery (striped bass, salmon, steelhead, etc.) © "Relax" the striped bass spawning criteria to dangerous levels. o Result in degradation of the environment of the Suisun Marsh. p Practically eliminate flushing of the entire San Francisco Bay System and Delta. The following constitutes some of the Board's more specific major concerns" with respect to some of the uses of the Bay-Delta waters. HEALTH PROBLEMS The Plan would result in deeper intrusion of salt water into the Delta and seriously impair the drinking water supply of many communities in Contra Costa County with dire effect upon many individuals who have been prescribed salt-free diets by the medical profession. VESTED MATER RIGHTS The Plan does not include an "operation study" which mould indicate precisely how the Federal Central Valley Project and the State dater Project would be operated. This leaves open the serious question: To what extent -2- DO/�� . ( t do the water quality objectives set out in the Plan impair vested stater rights in the Delta? - MUNICIPAL AND INDUSTRIAL The Plan is based on the assumption that "adequate substitute supplies exist for all of the industrial and municipal water users in the vicinity of Antioch and Pittsburg"; that substitute supply being the Contra Costa Canal. However, there is absolutely no showing in the Plan as to whether or not, in fact, the Contra Costa Canal can furnish that water supply to these industrial and municipal users either with respect to quantity or quality. Of particular significance are the water quality objectives set out in the Plan for the intake of the Contra Costa Canal at Rock Slough. These objectives definitely threaten the continued operation of the two paper mills in the Antioch-Pittsburg Area, as well as other industrial operations along our northerly shoreline. AGRICULTURE The water quality objectives cited in the Plan to protect Western Delta agriculture are simply ruinous as far as this valuable segment of Contra Costa County's economy is concerned. It is clear that if the Plan is implemented, about 50,000 acres of Western Delta agriculture would suffer serious harm. FISH AND WILDLIFE Protection of Striped Bass Spawning on the San Joaquin River The Plan banks on the hope that the Delta's fishery and wildlife resources are "resilient" and will spring back if a high runoff water year occurs. The fact of the matter is that this highly questionable risk is based on very -3- oo�y9 i sparse field data which may very well spell the end of the striped bass fishery in the Delta. Moreover, this risk flies in the face of testimony presented in the Phase I hearings on the Delta Dater Quality Control Plan submitted by Dr. Fred H. Tarp, Ph.D., Contra Costa County {Vater Agency witness, and the U.S. Fish and Wildlife Service. Striped Bass Survival The flows recommended in the Interim Plan for critical years, of 2500 cubic feet per second during the months of June and July as against recommended safe survival flows of about 9500 to 6500 cubic feet.per second, portends vast damage to the striped bass fishery. Suisun Marsh The order of flows recommended in the Plan to protect the valuable Suisun Marsh can in no way be construed as providing protection for this very valuable area which represents about 10% of California's wetlands. ' FLUSHING FLOES Many pollutants in the Bay and the Delta are discharged by natural streams, storm drainage, and simple overland flow over the surface of the ground; for example, lawn watering. These pollutants can only be removed from the Bay-Delta System, including the South Bay, by what are coranonly referred to as "flushing flows," which are high fresh water flows through the Delta into San Francisco Bay. If the Plan were implemented, these flows would be eliminated. CONCLUSION It is our conclusion that this Interim Water Quality Control Plan for 1977 was designed to simply extract as much hater cs possible out of the -4- QO /So Delta for export south. Protection of the various beneficial uses were not taken into consideration; rather, the Plan provides only extremely subminimal fresh water flows through the Delta with only a semblance of protection of the Bay-Delta System's uses, and can in no way be construed as providing any flushing of the Bay-Delta System. RECOND ENDATION - Recognizing that California is experiencing a serious drought situation which may become more severe in the ensuing months, the Contra.Costa County Water Agency recommends that the Interim Plan be revised to provide for a range of minimum flows of 6000 to 6250 cubic feet per second of fresh water through the Delta. These flows are approximately equivalent to the "Blind' Point Criteria." However, it should be understood that in making this reco=endation, we do not concede in any way that these flows adequately protect all the beneficial uses of the Bay-Delta System. Rather, they would protect Delta agriculture and simultaneously provide some measure of protection for the municipalities, the industries, the fisheries, and would also provide some "flushing" of the Bay-Delta System. -5- oo /.,K-/ REVISION TO•DRAFT FOR BOARD APPROVAL v 1 POSITION STATEMENT ' of the CONTRA COSTA COUNTY MATER AGENCY . RE: INTERIM WATER QUALITY CONTROL PLAN For 1977* Sacramento-San Joaquin Delta and Suisun Marsh Martinez, California February 22, 1977 PAGE Z - Substitute first paragraph with the foZZoWing: The Board of Supervisors as the. ex officio Governing Board of the Contra Costa County Water Agency remains firm in its long-standing position that the economic and natural resources jof the cramento-San Joaquin Delta and San Francisco Bay System musL� jt before any water is exported south to San Joaquin Valley and Southern California. It is this Board's contention that only those Delta quality objectives which fully and adequately satisfy these needs should be established and maintained. Furthermore, fresh water flows needed to satisfy these water quality objectives are most• emphatically not "surplus" water and should not be exported out of the Delta. PAGE Z - Begin first sentence, second paragraph, with: In this regard. . . PAGE 2 - Add to top of Zist of Sulleteu: - 0 Cause serious health problems in Contra Costa County. PAGE 2 - Add at end of ZUt of "bullets": • Practically eliminate flushing ofthe entire San Francisco:Bay System and Delta. PAGE 2 - Add ahead of panMph on NATER RIGHPS": HEALTH PROBLEMS The Plan would result in deeper intrusion of salt.water into the Delta and seriously impair the drinking water supply of many communities in'.Contra Costa County with dire effect upon many individuals who have been prescribed salt-free diets by the medical profession. PAGE 4 - Add immediately foZlowing p=u raph on "Suisun Marsh." F I'/acts Many pollutants in the Bay and the Delta are discharged by natural streams, storm drainage, and simply overland flow over the surface of the ground; for example, lawn watering. These pollutants can only be removed from the Bay-Delta System,AincludiM the South Bay, by what are commonly referred to as "flushing flows," which are high fresh water flows through the Delta into San Francisco Bay. If the Plan were implemented,._ these flows would be virtually eliminated. PAGE 4 - Substitute Zast sentence of "CONCLUSION"with: Protection of the various beneficial uses were not taken into con- sideration; rather, the Plan provides only extremely minimal fresh water flows through the Delta with only a semblance of protection of the Bay- Delta System's uses. PAGE 4 - Substitute first sentence of "RECONVWATIONS" with: Recognizing that California is experiencing a serious drought situation which may become more severe in the ensuing months, the Contra Costa County Nater Agency recommends that the Interim Plan be revised to provide for a 07 p - minimum flowSbof 6000 to 6250 cubic feet per second of fresh water flow through the Delta. IDIS/ C t r In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY February:22 , 19 77 In the Matter of Public Hearing Conducted by the California Senate Committee on Agriculture and Eater Resources Held on February 15, 1977 - The Chief Engineer of the Water Agency having reported that the California Senate Committee on Agriculture and hater Resources (Chairman, Ruben.Ayala) held a Public Hearing in Sacramento on February 15, 1977 for the purpose of obtaining recommendations on steps to be taken by the legislature with respect to the Federal-State Hater Controversy, that testimony at the Hearing centered on a Draft of Proposed Federal Legislation submitted to the.Senate Committee by the Department of hater Resources, and that Mr. Cressey H. Nakagawa, an associate of Walter M. Gleason, Dater Agency Attorney, appeared on behalf of the Agency and presented a prepared statement which was framed around the following points: I. Any such proposed "Federal Legislation" is premature. II. The legislation attempts to destroy or greatly weaken the obligation of the Department of Eater Resources and the U.S. Bureau of Reclamation to provide salinity control for the Bay-Delta System; and III. The legislation would establish "Federal Water Quality Standards" for the Bay-Delta System. IT IS BY THE BOARD ORDERED that the aforesaid report from the Chief Engineer is hereby acknowledged. PASSED by the Board on February 22, 1977. 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 ORIGINATOR: Public Works Department Supervisors } Environmental Control affixed this L.2 day of 19 Z_7 cc: County Administrator County Counsel J. R. OLSSON, Clerk Public Works Director By �.�.a.<.t,.l� . Deputy Clerk Environmental Control Halter 61. Gleason, Attorney (via P.W.) H-24 3/76 15m 00152 }717-u, IN'THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA .. ` February 22, 1977 A MATTER`OF RECORD At 3:10 p.m. the Board, sitting as the Board of Directors of the Contra Costa County Water Agency, recessed into Executive Session to discuss litigation matters. At 4:00 P.M. the Board reconvened in its Chambers and adopted . the following orders: x _ 00153 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY February 22 , 19 77 In the Matter of Legal Action in Opposition to the Interim hater Quality Control Plan ' for 1977, Sacramento-San Joaquin Delta and Suisun Dlarsh GOOD CAUSE APPEARING THEREFOR, IT IS BY THE BOARD ORDERED that Walter M. Gleason, Water Agency Attorney, and John B. Clausen, Counsel for the Water Agency, be AUTHORIZED to prosecute any and all legal actions and proceedings which they deem necessary for the purpose of preventing the implementation of the "Interim Water Quality Control Plan for 1977, Sacramento- San Joaquin Delta and Suisun Marsh," adopted by the State.Water Resources Control Board on February 8, 1977. PASSED by unanimous vote of the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors ORIGINATOR: Public forks Department affixed this doy of v�2cce�<� 19 Environmental Control J. R. OLSSON, Clerk cc: County Administrator 4 _ , Deputy Clerk CountyCounsel By Public Works Director Environmental Control Water Agency Attorney OU]511 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY February'22 , 19 77 In the Matter of Employing Additional Representation in Washington, D.C. and Sacramento, and a Public Information Program The County Administrator, Arthur G. Will, having reported the need for stronger representation in Washington, D.C. and in Sacramento on-water matters, and the need for a public information program specifically concerned with the problems of the Sacramento-San Joaquin Delta, and having recommended that the County Administrator, the Public Works Director, and County Counsel be AUTHORIZED to investigate and report back to the Board of Supervisors on all these matters; IT IS BY THE BOARD ORDERED that the above recommendations are APPROVED. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors , ORIGINATOR: Public Works Department affixed this7Z�'day of �:(rL�c 19 -77 Environmental Control U cc: County Administrator �^ ,. J. R. OLSSON, Clerk County Counsel By CL thfi _, Deputy Clerk Public Itiorks Director ;1 Environmental Control 00)55 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Contract with Pacific Telephone and Telegraph Company The County Administrator having this day submitted to'the Board a letter dated February 17, 1977 transmitting a memorandum from the Public Works Director dated February 15, 1977 recom- mending approval of a contract between the County and the Pacific Telephone and Telegraph Company for provision of improved telephone service to County offices in Richmond; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter and.memorandum is hereby ACKNOWLEDGED and, as recommended therein, the Chairman is AUTHORIZED to execute the ,contract on behalf of the County. Passed by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: P. T. & T. Co.—C/o Pub.WksSupefWsars Public Works Director affixed this22ndday of February 19 77 County Counsel -- County Auditor-Controller v d. R. OLSSON, Clerk Deputy Clerk Iiaxine M. Neuf 00153 H-24 3/7615m AGREEMENT TO FURNISH DIMENSION* ELECTRONIC PRX SYSTEM THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY, hereinafter called,"Utility", and CONTRA COSTA COUNTY hereinafter called "Customer", agree as follows: I. (a) Subject to the availability of facilities and the terms and conditions of this agreement, Utility shall furnish and maintain for Customer's use in its premises at 100 - 37th Street, Richmond, California a DIMENSION 2000 Electronic Private Branch Exchange System, hereinafter called the "DIMENSION System". The DIMENSION System shall consist of the basic cabinetized equipment and such optional equipment and features as Customer may select, l which basic cabinetized and optional equipment and features and special conditions relating thereto are described in Exhibit A, attached hereto and hereby made a part hereof. Additional equip- ment, facilities or arrangements not specified in Exhibit A hereto shall be provided in accordance with applicable tariffs on file with the Public Utilities Commission of the State of California or by separate agreement approved by said Commission. (b) Service furnished under this agreement consists of dial switching (common) equipment which is arranged for Direct Inward Dialing (DID) from the exchange and toll message network and in which station lines and trunk lines are terminated. This service provides the capability to interconnect station lines, \lV� � Microfilmed with board orde, *Trademark of AT&T Co. •i _ trunk lines and other lines which terminate in the DIMENSION System. This capability is provided in the dial switching (common) equipment. 2. Equipment, facilities and arrangements furnished hereunder shall remain the property of Utility. 3. (a) The equipment will be offered under the provisions of the Two-Tier Payment Plan, Schedule Cal.P.U.C. No. 147-T at the charges and rates and under the special conditions shown in Exhibit A. It will also be subject to the charges and rates and special conditions in Schedule Cal.P.U.C. No. 12-T, XV Dial . PBX Service - Cabinet Type A. General. (b) Customer shall pay monthly to Utility the Tier A l Monthly Rates and Tier B Monthly Rates specified in each Exhibit attached to the Service Agreement which is Exhibit B. (c) Customer, in addition, shall pay to Utility, upon receipt of bills therefor, the monthly rates and nonrecurring, service connection, and installation charges for items of equip ment and service furnished under Exhibit A and other applicable tariffs of the Utility. Recurring charges shall be payable monthly and shall commence on the date that the equipment subject to a recurring charge is made available for use. Nonrecurring, service connection, and installation charges when applicable, shall be payable upon completion of installation of the equipment sub- ject to such charges, except as otherwise provided in Exhibit B for the,payment of installation charges. 00155 (d) Customer shall pay basic termination charges for items of equipment offered under Schedule Cal.P.U.C. No. 12-T XV Dial PBX Service - Cabinet Type, A. General. 4. Customer shall be subject to certain charges for moving, rearranging or changing the DIMENSION System or the wiring related thereto, which charges are specified in Exhibit A hereto and/or Schedule Cal.P.U.C. No. 28-T and other applicable tariff schedules of the Utility as appropriate. 5. Utility shall be provided access by Customer at any reasonable time to the premises where the DIMENSION System is located for the purpose of installing, inspecting, testing, re- pairing, moving or removing the equipment and facilities used in furnishing service hereunder. Utility shall have the right to make such tests and adjustments as-are necessary or appropriate to maintain its equipment or facilities in satisfactory operating condition. 5. Neither this agreement, nor any interest of Customer hereunder, nor any use of the DIMENSION System may be assigned, sublet or in any manner transferred by customer without the prior written consent of Utility. 7. Subject to the obligations, if any, of Customer under the basic termination charge provisions of item 4.g. of Section r XV of Schedule Cal.P.U.C. No. 12-T Dial PBX Service - Cabinet Type, A. General, and the termination provisions set forth in the Service Agreement attached hereto as Exhibit B, this 00159 f agreement may be terminated at any time upon thirty (30) days' prior notice in writing from either party to,the other. S. Except as provided in this agreement and the Service Agreement, the service furnished hereunder shall be subject to all applicable tariffs of Utility on file with the Public Utilities Commission of the State of California. 9. The failure of Utility to insist upon strict performance of any of the terms, covenants or conditions of this agreement in any one or more instances shall not be construed as a waiver or relinquishment for the future of any such terms, covenants or conditions, but all of the same shall be and remain in full force and effect. t 10. Any notice or demand herein provided to be given or made or which may be given or made by either party to the other shall be deemed to have been duly given and made when made in writing and deposited in the United States mail, postage prepaid and addressed as follows: To Customer: Contra Costa County The Pacific Telephone and Room 115, Court House Telegraph Company Martinez, California 94553 220 Montgomery Street, Rm. 370 ATTE..NTION: R. M. Rygh, Deputy San Francisco, California 94104 Public Works Director- ATTENTION: District Sales Buildings and Grounds Manager The address to which notices or demands may be given or made by either party may be changed by written notice given by such i 00160 -4- i party to the other pursuant to this paragraph. 11. (a) This agreement and the Service Agreement shall terminate upon the effective date of Two-Tier Charges and Rates in the tariff for service furnished by the DIMENSION System. Thereafter, Utility shall furnish such service pursuant to the applicable provisions of such filed tariff. In the event that Customer does not retain the DIMENSION System after the effective date of such tariff, Customer shall pay the applicable basic termination charges set forth in Exhibit A hereto and applicable remaining Tier A charges as set forth in the Service Agreement, for the DIMENSION System furnished hereunder. (b) If, following such termination of this agreement, Customer retains the DIMENSION System initially furnished hereunder, Customer will sign a new Service Agreement form for the Two-Tier Charges and Rates in the tariff for the DIMENSION System. The date such equipment was first made available for use by Customer shall be used in computing a credit allowance against the Tier A charges provided in the tariff. 12. The parties hereto further agree that the in-service date for the communications equipment, services and/or facilities covered by this Agreement shall be on or before September 5, 1977; provided, however, that the time during which Utility is delayed in meeting such in-service date by causes or events beyond the control of Utility, including an emergency resulting in the 00161 -S- reallocation of available manpower, shall be added to the afore- said in-service date. The term "emergency" shall refer to and mean an unforeseen combination of circumstances affecting service to California subscribers calling for immediate action within the service area of Utility and contiguous service areas of the other operating telephone companies of the Bell System. 13. This agreement shall be filed with the Publ,ic,Utilities Commission of the State of California pursuant to its General Order No. 96-A, and shall at all times be subject to such changes or modifications as said Commission may, from time to'time, direct in the exercise of its jurisdiction. Dated: 4?Ageif 1972 THE PACIFIC.TELEPHONE AND TELEGRAPH COMPANY By: A./.sistant Vice President CONTRA , COU 6 W. N. eggess r i FORM APPROA. /t+ Title: Chairman, Board of S.r rvisors bul 00162 -6- • w N i-� A �� HHrr 00 = HHtxo �r ►�-� HHtK�-retcA W W{� � W"� tD rt � r•r-� �t sD W w Cs y> t't K Q no '1 ct'a K f3 f?- G7> r te, t+-� w 7 'Y W fG , K � :3 0 ft (D N 21, to- rt M �p �} Q+p r O pori10 W ri � (�� (� A i ��► W ft w C a N N to to i O O O G1 � O co w w �. w un ut i Ln 46. :3 1 Q + v �D N to �N r0 NW tJn o ir+a • - . . rnrn �ra.Ln .%co rat tea► tntio rtna+O r0 a1 co aori wco � O� as 3U) m �1 N t•71�C.i r CO � ,gyp, Mat .'a to w w R ` ro i •J to tp.o• F-'to Q%%o A N w CD _. t O�iN 00 NO In M r i M h.4 CM N'.-1 N Nn tiO 1�0 CO1 N -W CIA N�-1 C4 a v� �o co � ca cq Q r-C4 Ln CM M� - a cq r-+ wrQ1- 1Mnogn-to 44 8 coo N N N '� w H h Of t0 h co M M h 0 0 M O NM %DM ID r4 Nco cq .N1 gyp�Q!! bi %O t[f U! O O m 10 O . {FI O N N O O O ` 2WS O O %; O 91 d• H H O h in 43 w Q -- .p ra s s im 0 � w„� W $ � -4 $ 8 � 8 � a.� 1 >a t14S m ara � V� � � � � CEJ 88Rr. 1�� �O bb P, O •� EE EE O+f ►i EE Q N 1 4 2 :2 8 v U; �o C! ori C-S o..i 4A c i %,o�a t4 r in cr1 030 .°1.1'i Ci m "!C! 1» ai.i %*en ri qru• m in a,v C-4 w • s v v r r+ in en O Ln •-1 tr. x� v v a%%C er n Acq � M M a A, 0%in Cc Ln O't r-%C COn p N M N9 1; .. U!1O .c.a d'ei r-M y M1S N to st•to - M C!It! Ir!1O co C.) N.it�D N L1. i Q1 en Oto MLn 1�r 91 C.)cri A& cn O Ln cl ri OD � O N e+1n N pCD 3. �"� n Cc nj o of z O � O N .-•i ..., O 404 � W -4 o 4J Oy -� 1 V44 k4j -f C) a ra � a as V u c mow° O E+C� !� r H H t z D �U .-i ,moi � • i `� •• N ri fm91"� 0 1M'• [�O 47 M . M a ' Nn c°°e►r , NM co-0 IAM a ��1 4J t+v "-10 %DM oa 1^.eh N m co yr .-1 Ln w _ U ,OQ d"�1 HIM• v p � r-M �'ci' O1 M O"moi 00 rr in 44 Iq en VY N tOD ~ 1 19 d' � 4,' 4 ll j3o ttl N " vs y, 44 A 1 1 �.. V O� FE E-A Ei A E � r4 N v a► o h M%D N ep h Gf CO h N%D h-W tom!} cq N a,. Ohl N %0%0 o► W U a fir S 1 a or4 co rn 0.1 8 °� nii%0 Nv - m m co M c� NQ► CDh tl3 men i M N N � OfJ 1 N H r4 N A .�O '8 �I 89� 419 .� .0 W 41 w„ 00 W � 0 8 08 $ H Qf4 41 � � 49 �� ��iSn rE 8 RJ r-I N' h r� s __T co VO' +� sr P! tnv Nrt { �1r�•.1 t/f %0 C14 CSD t�-! - in-W il} N ?ry ell v N.4 CM R M r4 04 1w K!a! I`+ 4J }U ,!J( Im CH' in.N4 N-W t0 ^• vj- . . 4! h.4 O el!O v N se' 1? sP d' .F. tri c•! M � th et! t`• a r4 rj m � 40 M m c V N g I o '$ 0 i Cl o o a N «. cn O t`• *411 cn iU-t t? e-I A V`i U o s: - U ���U m o to Uf P3� 8 .� U 14 0 41 8 S 4Ja so a ra a! i4 v a az 0 w x r" . 4 u c X84284-1 110. J • Ci ll� "!U! li co C3 r-I Ir QS!'t cq 0 • f C-1 co qw Itra co v N.-t to r:IT C!U! u�iaQ, a n co o in wepi v �' `n P4 t C 9 1 rn 8Q co r- () N� tn.r-t V} %O,w on rt t`o sr v o.,9 tq at. cn c in a o.°°i co v t`nLn '{ -W n { mHo ca t N o o ao t ci o ci tt H Q N N tR 43 ti} mQ m m 04J XU 8404 0 HF ei S 9;�v m'' a ► V- 00 N r' 7 r4 142 N •'1 rl ' a - f}C'f N Ln N►� 2. 11 U rJ tp"! 1co N 1'i Or! 0 1-!-1 O O oil. N N N }'y O► t0 Ur�+j toto U G x t? cf A H00 0 0 0 N O O O O O e-1 O O► H � N fri. 4.14 54 W Oil ci UHEt of C UEEH Qi U t� .SEH MEE , 8 em in p C1 tG C%.4 r.tfi •-i N Ci in C• N h th to en tC O N M ( 29: Cl. NN en MN l n C%,Ct M Oft N l�� ar if!l"1 at O ti0 M C3�0' N aS�7. fl: NN MN MN M �i • a C �+ m t-M O[ztGM Com lay it? M N ear N N 0 _ y� V^'tcoD Q CMl CC! O h _ co m N itMy to tG 4= 0%%D C1 r{ to in N tG M Cil e^I C1 C1 1' y. . i r-N C►N C%N . N 0% to � O O '{ o y � • r Com; h i:{ N its N N N r4; Q S w to a �! Q to U 40. 4 a c� w w m 4J 80 S0 .9 Ci 3 m E•i49 aaHE+ aHH a r E•H p � N N MN /fN .t� O Of9C- mN en CCM -WN Vcc%0im'N en Co O N M M co Q r�9 Ll N MN Q. H . . • . • l 0 Ln qrN -WN W)CCV N w C71 CD r!N t�0 N CC0 llp w r4 L N to N too N .�N `►� a a ,.t _ .-1 Co N N n to C7 Cl �j N co .-•1 N rN t0 Cp v O • 7 �N nN NN CDN NO nN [1N N� fr1 to t-to N at %00% Cyf Q ?N QN O N Co Mw Cl n M 10 %a co o M f+f C L} t Q�oo 0 0 0 0 N O O O � O 43 O O O O co . a U 43 U 1r i N w via dO � Q1 Ql QIO� w rlLp.. .-i H r1 U �-•1 rr�l 9 w LU t 8v 8 �, 4q Ogo ul-14 u�iCq014 404 HH HH � m E+H041 �E+ E+ Q7� ujN Ln C�co Ci C O CND - c; &n o e-o m C.) . sr Nf -T e+1 rl N AN Q illCDO cq IIICO'') NN N cri a %DDcn Ln 46 CD%Dcn NN �J• a fjo' a A 1�, n m v Ln 0%94 Pitt NCD C!O c a to -RV O t-O a!f" 8 � co Cif CD C.) cq N rg %r CD In In tD N ID a%O s!O V)C" C14 t•f CV)eh IAN Ln N ' U O O f� I` cn m O C a In r1 N O N N O O O 4 1 U O O O II co co � 1-4 N} ' a H 54 O W A (g eQ 1.I f u7 1 O a 4; . 3a 000 $4 A CJ .�1 ID lI .N-1 W to �- - C -p •I Or4 O 49 1 �iv IAoi t� cf S � S $ am 8 aq a C) c �•H 0 HH M -4 `. m ter I-I V C U H a it �; c� �� %o mc' m.-1 Cl N•r-1 h en CY ko e•1.-1 to C► C1 m t7D.-1 to Ne�-1 h�ri Ln �% a . sT r-i N C1 � C, W N(S7 OD,-1 t0 r �T N.-1 O� h Ar cs. yr r1 r.1� uro 43 M.4 Ln 0% a 99 h-! C1 r-I in 8 rh7.CI M f'n N%Ct0 .cn1 t7-f0 -W r0%-1 N•1wco 0 cm tj r N cn -! (A ' m 1•t O 'lot O h -.Vi QO 0 to th'� 0% "•� to 1•f en � o 0 Cl 0 t C4 O O O H H .cq -1 N N • Q' tT 8 m 19 14 o `� t� sJ r� o 44 ' u Cl C► j to to O O1 t W Ov � E. f� 1 a 3 .� 2 $4 " ate 4�aj^� � oa"' k ' 0 g r1 u .q •1 U4 O 4j }y�SHE 49 9z N N N %D C-4 Cili �m �Q N 01 N O lw.-1 %0%0 LM rl r CV -1 Nr♦ MN -WN t N l�N O C1 r4 M cT M N10 Ct9 C1sT C1 Cl Ot O co rg � r. [vY sN}t0 .�-� N rN•1 M 111 co co C14 t0O Nr4 rl�.+ tq w M to 10 r� a N� Mri M C14 vN %D C-4 J.1 t* N N M O M .•-1 M 11 10 MCO O aT S co r- NN 1%0N CMt CSD N IT.-1 W N Vl M N M O 10 r4 r•1 Q' tO .t M N 10 99- 40 OCO.O Ot r-O CO ri %0%0 w qv 1M0.••1 at Nr- N t? ri � CM to 1N0 .fid 11 r-1 + 'U O n N .O1 to r r! to `\ H O cn r4 N Mcn 9 �p41 i p O O O CD N p t� Ln b rI M Vn.at a43 toS m 1141 � a VS c�t o •.+ ] 34-.A g a -- 60 0 a° -10.49 114 a ra � 0 E+H riE1& HE+ c 43{ a� a ' A 02 H Ems+ t`Y. rS Q V RI ✓ � U S i r�I N O►N co r4 to cn ct rl i 1 j n� IoM � N cn N N N � C'1 O ^ O W O CD %0 ! N �+ 0%sT C`M e-1 r-1 N a s� O M Ort co v U w 1O N C! O Itl t0 m m �q �+ �� COM Nri 3J U fayf 3J MN G�1� Irl. cn O 8 01�O N CO r�� �� �M cq �N -!Ci MI N- �M �co co C4 A j a r4 N w M in rl Fi o U% • �7 0 0 0 0 1 W N Oin O O O O H H en W N � +5� „ StnEn � m J Ua o Ua U OU w 41 r_ fn u OV " C1-rl oT � � �► fSGl.]7i � l Fav E+ c4� " Q t .•-1 NA N � -D til 17 m . w9 `;�' w yro� y, N O► �O N N Of 'O IR - .29-i Vl tn Q' N % ' EQ� 10 fa o j m CD o 0 N �j H H � A ��"UPS N m4 co 54 tic o GO fA CO-41 t� i 0 Cl 9.5 " Q � w44i E+E+ aj � a>o E.� e M • � a� i - I I I � m rl > N cm P4 43� OM►OM1 00 9Ln tn H'vO • p �yCO -tr M IA Q' to si' 0•' H i7 43 U 3 ItOM► u°Dio u'ri� Ciii 10 O 8 w ver r1 10 v n v •.i•3 ai t1�� t41 N 0I N U� CMO OM1 ri O U!li Q C1 [D M� V)•M �-W r4 cn U� era Q M C7 M f!• V„� H O Vt in N oto o H r4 tn A GW tn � �ul � H H ' I x � § � N �x w 8 � to $4 .� 410 . 0 14 -rd0 10•� 'S4 ai aor a s� ? 43 $ � way H -•vI -.moi � Ci� m � J V i1 O E-1 O� Ocam, �1- C) rnN tQ �r- 4J r. .5 A,QGI � V� atoO+ 2�3COr4 a7 .0U .0 C i�CL ASA O to m 0 1+ A� � �• uta c .' TI � o 491 C14 XQ w � 43 ttf 0 %0%0 N 0.-1 M H m �p • • O• • �41H r3 M0 d1%D N 0 N%0 m Or! OM Q /�j 'D 1 a in N en cn cn -ri cn inH _ N� a cn _' H VH} � W� t7►w ra co 49 19 k. V i Cl +O tQ N �• 110 w� 41 to 41 .8-41J OR ap aaa to,41 S� C U) 08�-f g ' 8 JE- C, 43 � # EXHIBIT A . DIMMSIM 2000 PBX SYSTEM C1MGES MM RATES - (;too-Tier) - Continued 36. Feature Related Charges and Pates The DIMENSICU PBX feature related charges and rates are in 4ddition to regular service connection, move and change, installation, and system related charges and rates, below, and the applicable tariff schedules of the Utility. a. Service Establishment and Change �es Nonrecurring Monthly USOC Charge - Rate (1) Initial Service Establish- umt - system charge, each system Feature Package 7 3 Cabinets* DHT3++ $ 9,350.00 $ — 4 Cabinets* DW4++ 11,400.00 — 5 Cabinets* D15++ 14,445.00 — 6 or more Cabinets* DW6++ 10,245.00 — Each Line Circuit Carrier (Z16, 2W7) PRM7 10.00 Each Module Gannon Equip- ment and Each Trunk Circuit Carrier (2WB, 21Q) PXT7 15.00 (2) Magnetic Tape Replacement for - a program capacity upgrade only - system charge, each occasion 360.00 * Excluding cabinets used exclusively for peripheral equipment (Auxiliary Cabinet, SMW Qasmn Equipment, and DC15 Common Equipment). 00181 ( EXHIBIT A DnaMMI 2000 PBX SYSTEM CHARMS AM RATES - (TWo-Pier) - Continued 36. Feature Related Changes and Rates - Continued b. Feature Information Charges - These charges apply eature information is entered or changed. These charges also apply in addi- tion ddition to other applicable non- ' recurring charges, and one or itnre tray apply on the same oocasion. I�Tonrecuiziryg _ Charge (1) Feature information prepara- tion and entry for new and existing stations when trans- lations are entered at the factory (a) Custom Tlelec,*nne Service Station Sets Each 5-Button Station $ 4.00 Each 10-Button Station 6.00 Each 20-Button Station 10.00 Each 30-Button Station 13.00 (b) All Station Lines Each Station Line Affected, in addition to the charges in (a), above 5.25 (2) Feature information preparation and entry for new and existing stations when translations are entered on the customer's praxises: ; (a) Custom Telephone Service Station Sets Each 5-Buttes Station 7.75 Each 10-Button Station 12.25 Each 20-Button Station 22.00 Each 30-Button Station 30.50 (b) All Station Lines Each Station Line Affected, in addition to the charges in (a), above 9.75 • -20- 00182 FXHMIT A DIMENSIM 2000 PBX SYSTEM CHAPZESAtID RATES _ (Two-Tier) - Continued 36. Feature Related Charges and. Rates - Continued b. Feature Information Crges - These charges apply when feature information is entered or changed. These charges also apply in add- tion to other applicable non- - recurring changes, and one or more nay apply on the same occasion.- Continued. Nonrecurring 'Monthly TJSOC _Charge Rate (3) Feature information preparation and entry for Station Restric- tion or Feature Gouging: Each Station Restriction or Feature Grouping LRF $ 4.60 — - (4) Feature information preparation and entry for Console and,/or TYuik rearrangements: Each. occasion -- 9.15 c. Station Message Detail Recardirig (.9M - This rate applies when the customer activates the SNR feature; varies with the nwber of Trunk Circe- . cult Carriers and is in addition to other charges and rates in this exhibit. Each rbdule Ooamon Equipment and Each TYuuk Circuit Carrier (2Wf3, 2WW Sm $10.00 t -21- 001013 ( EXHIBIT A E001SICU 2000 PBX SYSUM CHARGES AND RAZE - (TUD Tier) - Continued 36. Feature Related Charges and Rates - Continued d. Automatic Route Selection (ARS) - This group of'changes and rates . applies when the custaner activates the ARS feature and is addition to other charges and rates in this exhibit.- Continued Nonrecurring Monthly • USXCharge Rate (1) Feature Activation (a) Initial feature activation including three digit s..-reenix�g for the Home.Num- bering Plan Area (HNPA), Foreign Numbering Plan Area (F14PA), Service Code and Initial Rite Translations HNP Performed at the factory $135.00 $ - -Performed on the custom- er's premises 905.00 — (b) Initial feature activation for 6-digit screening, for each Foreign lAubering Plan Area (FNPA) Code directed to specific Ewlange Codes: or each Central Office Code Restriction translation FNP,OFC -Performed at the factory 55.00 -Performed on the custom- er's Premises 505.00 — (c) Each Foreign Exchange Line, tIATS Line, and CCSA access line with offset capability translated for use with Automatic Route Selection (ARS) ARL — 4.00 l 00184 -22- . i ( , EXHIBIT A DIMENSION 2000 PBX SYSTEM CHARGES AMID RATES - (dao-Tier) - Continued_ 36. Feature Related Charges ani Rates - Continued d. Autanatic Route Selection (ARS) This group of charges and rates applies when the custamer activates the ARS feature and is addition to other charges and rates in this exhibit. - Continued Nonrecurring ZxSOC Charge . (2) Additions and Rea� is (a) Pattern Additions and Rearrangements (i) all pattern additions and rearrangements per- formed at the factory, each occasion' PTR $ 60.00 (ii) each pattern added or rearranged on the customer's premises — 35.00 (b) Other Addictions and Rearrangements (i) each Foreign Numbering Pla:i Area (FNPA) Code directed to specific Exchange Codes or Each Central Office Code Restriction, transla- tion'added - - Performed at the Tac * 55.00 - Performed on the customer'ses 505.00 W7 eac7h Foreign M¢ ing Plan Area (FNPA) Code directed to specific Excharxje Codes or each Central Office Code Restriction, transla- tion rearranged - - Performed at the facto * 55.00 - rmed on the custarnr'sp e s 200.00 * In addition, the charge shown in 36. d. (4), below, may apply. 001 , -23- EXIT A f - DDENSICN 2000 PEC SYSTM CHMG S AMID RATES - (TWo-Tier) - Continued 36. Feature Related Charges and Rates - Continued d. Automatic Route Selection (ARS) This group of charges and rates applies when the customer activates the ARS feature and is addition to other charges and rates in this exhibit. - Continued Nonrecurring Monthly Charge Rate (2) Additions and Rearrangements - Continued (b) Other Additions and Rearrangements - Continued Cui) refit of three-digit code translations, each occasion -- - Performed at the f_M $ 55.00 Perfo=ed on the customer' premises 200.00 (3) DDD Network Nbdification Adain- istration. Provides optional adm�tration and updating of . ARS feature on a continuing basis for Utility-initiated network modifications. - Three-digit screening $43.00 - Six-digit screening, each ENTPA directed to specific 28.50 Enahange Code or each Central Office Code Restriction Note: If this option is selected by the customer, the charges for Additions arra Rearrangements shown in 36. d. (2), above, do not apply. * In addition, the charge shown in 36. d. (4), below, may apply. on-I -24- { FAIT A DDE[3SICN 2000 PBX SYSTEM CHARGES AMID RATES - (Two-Tier) - Continued 36. Feature Related Charges and Rates - continued ,d. Automatic Route Selection (ARS) - This group of charges and rates applies when the customer activates the ARS feature and is addition to other charges and rates in this exhibit. - Continued Nonrecurring Charge (4) Translations Performed at the Factory - Translations entered at the factory, each occasion $1,110.00 Note: This charge does not apply when the initial System Service Charge or Magnetic Tape Replace- ment for Program Capacity Upgrade Charge does apply- 37. pply37. Charges The DDIf MCN 2000 PBX System Charges are in addition to the service connection, move and change, and installation charges prided for in this exhibit and in the tariff schedules of the Utility, a. D3uipment Addition Charges . These charges consist of a System Charge and any applicable Unit Charges. They apply when an addition is made which hwolves any of the equipment items shown below. The System Charge is divided into distinct categories, only one of which applies on any given addition. The categories are arranged in order of descending omplexity and list the items applicable to that category. Select the lowest numbered category containing an igen to be added on that occasion. The System O arge associated with that category is applicable to the equipment addition. 0018'7 -25- . L t EXHIBIT A DDENSIC N 2000 PBC SYSTEM CMRGES AMID RATES - (Two-Tier) - Continued 37. Charges - Continued a. Pm pnent Addition Charges - Continued The Unit Charge is detemined by the quantity and the equipment involved. Identified within the Unit Charge are the various levels of charges rich apply on a per unit basis to each equipment item listed. To determine the total Equipment Addition Charge for any equipment addition the approp to System Charge is added to the sum of the Unit Charges. Nonrecurring Charge (1) system Chargeeach occasion (a) Category I $5,940.00 Module Ca man Equipment (b) Category II 4,915.00 Duplicate Canton Control Fquipment Supplemental Common Control EQuip=t (c) qte3oa III 3,915.00 Additional Control Carrier Link Carrier . Trunk Circuit Carrier Line Coup Control Carrier Line Circuit Carrier Attendant Console (d) Category IV 3,1.90.00 Line Cabinet Awd liary Cabinet E mR om mn Dquipment with or without Magnetic Tape (e) Category V 1,815.00 Memiory Circuit Pads Link Circuit Pack C.O. Trunk Circuit Pack (Non-DID) C.O. Trunk Circuit Pack (DID) Tie Tnuik Circuit Pack - &wdliary Trunk Interface Circuit Pads. M� Attendant Conference Arrangement V!/1 ag AICID Interface -26- r EXHIBIT A DINENSION 2000 PBX SYST04 OPMES AMID RAZES - (Ztaa-Tier) - Cbndlmle l 37. Charges - Continued a. Equipment Addition Charges - Continued Nonrecurring Charge (1) System Charge, each occasion - Continued (e) �i�► V - Continued $1,815.09 Dnergency Power Failure Transfer Panel Line Circuit Pack Frequency Generator Fans and Filter Recorded Announcement Intercept Arrangement Paper Printer Unit Paper Punch Unit Printer and Paper Punch Unit Direct Output Unit Custom Telephone Service Common Elquipment Without Cabinet . Custom Telephone Service Common Equipment with Cabinet (f) Category VI 1,480.00 AIM Data Transmitter Attendant Interface Circuit Pack (g) Category VII 635.00 Dual Data Channel Circuit Pack Additional Custom Telephone Service Currier Custom 7tlephone Service Steering Circuit Pack. (2) Unit Charge, each unit (a) Group I 4,670.00 Fbdule Common D3uilt mt (b) Croup II 3,345.00 Additional Control Carrier D.k3licate C x mon Control Fruiment (c) 495.00 Link Currier Trunk Circuit Carrier-' AIOD Data -ransmitter Line Circuit Carrier 00189 -27- SIT A DIMENSIM 2000 PMC SYSl4I CHARGS AND RATES - (TWo-Tier) - Continued 37. Charges - Continued a. Equipment Addition Charges - Continued Nonrecurring Charge (2) Unit Charge, each unit (d) SIV $140.00 Dbmry Circuit Pads Line Group Control Carries Custom Telephone Service Coamon Equipment with Cabinet Custom Telephone Service Coumn Equipnent without Cabinet Additional Custm Telephone Service Carrier* (e) Group 70.00 Fans and Filter Attendant Console Supplanental Cmron Control Equipment ZOUCfp-Z Receiver Awd li ary Cabinet (f) Grow VI 35.00 Dual Data Channel Circuit Pads Calling Number Display Unit ' Link Circuit Pack Line Cabinet Frequency Generator Attendant Interface Circuit Pads Attendant Conference Arrangement Auxiliary Trunk Interface Circuit Pack Emergency Power Failure Transfer Panel i * Applicable only on an addition to an existing Custom Telephone Service installation. -28- -001% Mw - - ---- E MIT A D7Ng2�5ICN 2000 PBX SYSTEM CRUCES AMID RATS (Two-'tier) - (bntinued 37. Charges - Continued a. Equipment Addition Charges - Continued Nonrecurring; Charge (3) mages (a) Move of cabinet or console within same building, charges based on cost involved apply (b) Change of color door insert $95.00 • (c) Change of DCIS station or display unit faceplate 25.00 (d) Change of DCIS station (well to desk; desk to van)* 5 Button Set 30.00 10 Button Set 30.00 (e) rove of a DCIS station 25.00 * In addition to change charges shokm in Schedule Cal.. P.U.C. No. 28-T, II. rove and Charges. --- 00191 -29- EXHIBIT A DIMENSION 2000 PBX SYSTE24 SPECIAL COMMONS A. Description - The DIDIENSION 2000 System is an electronic PBX system using stored program control, a time division switching network and switched loop console operation. Its size is dependent upon the combined character- istics of stored program capacity, call processing capacity and hardware capacity. It has a nominal capacity of 2000 station lines, 350 trunks, up to 1000 DDE SION Custom Telephone Service (DCIS) stations and any desired rotary dial or TOUCH 7= mix for the remaining station lines. A maxi.- man of 14 attendant consoles may be provided. DIHSFN.S M Custom Telephone Service (DCIS) provides deluxe key telephone features and simplified access to selected features through the use of electronic multi-button telephone sets under the control of the DD SIM PBX. The number of the DCIS station sets is dependent upon the capacity of the DD926MN PBX and the associated Custom Telephone Service Common Equipment. B. Features The following features are listed for this system. The customer may not wish to use all features in the package. In addition to the software feature package, individual features may require equipment listed in CHARGES AND RATES above to make then operational. Feature Package Alphanumeric Display for Attendant Position* X - Caping Number Display to Attendant X - Class of Service Display to Attendant X - incoming Call Identification (ICI) S Attendant Conference X Attendant Console S Attendant Control of Trunk Group Access X Attendant Direct Station Selection (DSs) with busy Lamp Field* X S-Standard X-Optional ( Designated Consoles only -30r, EXHIBIT DRM SIGN 2DDO PBX SYS'T1M S COMMONS - Continued B. Features - Continued Feature Package Attendant Lockout X Attendant Transfer - All Calls S Automatic Callback - Calling* X Automatic Identified Outward Dialing (AICD) X Automatic Route Selection (ARS) X Busy Lamp Field (without DSS) X Busy Verification of Station Lines X Call Forwarding - All calls* X Call Fortiarding - Bus and Don't Answer X Call Hold* X Call Pickup* X Call Waiting Services* X Calling Nucaber Display to Station X ( OCSA Access X Code Restriction X Controlled Outward Restriction X Controlled Station-ta-Staticnn Restriction X Controlled Tenainati,on Restriction' X Controlled Total Restriction X Custom Interoom X Data Line Restriction X Data Privacy X Dial Access to Attendant S Direct Inward Dialing X Direct Outaaard Dialing S Direct Tnnnk Group Selection X Distinctive Ringing S Executive Override* X Flexible Nnanberi.nng of Stations S Foreign Exabange (F'X) Access S Fully Restricted Station X Intercept Treatment S Interposition calling X S-Standard X-optional ( * Pmmvided with button activation wren associated with DIMENSMN Custom Telephone Service statins sets. 00nud EXHIBIT A DIMENSION 2000 PBX SYSUM SPECIM COMrrIONS - Continued . B. Features - Continued Feature Package Interposition Transfer X Inrjurd Restriction X Line Lockout with Warning X Loudspeaker Paging Access - Basic X Loudspeaker Paging Access - Deluxe X Manual Terminating Line Service X Miscellaneous Trunk Restrictions X Multiple Listed Directory Numbers (Nota-DID only) X . Multiple Listed Directory Numbers (DIDand Norr-DID) X Music On Hold Access* X Night Console Position S Night Station Service - Fixed Service S ( Night Station Service - Full Service X Off-Premises Station** S Origination RestsictiAn X Outgoing Trunk Queuing X Outward Restriction S PBX Lina Process =1S) X Power Failure Transfer S Privacy arra Lockout X Recall Dial Tone S Recorded Announcement Intercept X Recorded Telephone Dictation Access X Remote Access to PBX Services X Rotary Dial Calling S Route Advance S Serial Call X Speed Calling X Splitting - One-Way Aubo•-aanual S Station Hunting - Circular Hunt S Station Hunting - Terminal Hunt S Station Message Detail Reoording (SER) X Station-to-Station Calling S S-Standard XOptional - * Requires CD4 Interface Arrangement for Connection of External Music Source (Schedule Ca1.P.U.C. No. 135-T, conruecti:on of Customer-Provided Equipment and Systems. �� ** Mileage rates as shown in Scbe8ule Cal.P.U.C. No. 26-T. t FAIT A DIMEASION 2000 PBX SYSM4 SPECIAL ODNDITIONS - Continued . B. Features - Continued Feature Package Straightforward Outward Completion S Switched Loop Operation S Tandem Tie Trunk Switching x Termination Restriction x Three-way Conference Transfer* x Through Dialing S Tie Trunk Access x Tined Recall on Outgoing Calls X Timed Reminders S Toll Restriction - 0/1 X Toll Restriction - Battery Reversal S T=H-T= Calling Capability S TOUCH-7= to Dial. Pulse Conversion S Trunk Ans x from Any Station x Trunk Group Busy Imlication on Attendant Po6ition x Trunk Group hfirning Indication on Attendant Position x Trunk-to-Trunk Connections x Trunk Verification by Customer x Zwa-Party Hold on Console x WM Access S We Frequency Tolerant Fowey Plant S DIMMION Custom Telephone Service Features Abbreviated and Delayed Ringing x Bridged can x Common Audible Ringing x Bold Elusive Hold x I-Bold x Line Hold x Priority Bold x S-Standard X-Optional * Provided with button activation when associated with DIMENSION Custom i. Telephorse Service statics sets. -33- 00195 I EXHIM A • DIMEMI N 2000 PMC SYSTE4 SPBCIAL COW TIONS - Continued B. Features - Continued Feature Package I-Use Indication X Intercom - Automatic X - Dial X - Manual. X Last Extension Called X Line Preferences - Idle Line Preference X . - Incoming Call Preference X - Last Line Preference X - lb Line Preference X - Preselection Line Preference X - Prue Line Preference X t_ - Ringing Line Preference X Lire Ringing X Line Status Indication X Manual Exclusion X Manual Signaling X Music on Hold Access X Personal Central Office Line X Recall X Ringing Transfer X Station Busy Indication X Station Direct Station Selection X Station Message Waiting X Station Poww Failure Transfer X Station Ringer Cutoff X S-Stanc3ard XOptional l 001 QL EXHIBIT A D1PO SIGN 2000 PBX SYSTEM SPECIAL CaMITIGM - Continued C. Definitions Abbreviated and Delayed Rincgirg - Transfers the ringing associated with an incoming call automatically and/or in response to a button operation. Multiple appearances of a line nay be individually designated as a castarns option to receive no ringing, normal ringing, abbreviated ringing or delayed ringing. Alphanuzeric Display for Attendant Console - A visual display device provided on certain attendant consoles to display one or more digits, letters or symbols as necessary for the attendant display features. Calling lArber Display to Attendant - Provides the attendant with the line number for the station seeking attendant assistance. The number is displayed an the Alphannnmeric Display when a loco is picked up. Class of Service Display► to Attendant - Provides the attendant with information regarding the class of service associated with attendant seeking calls fionn DIl�--SION stations. The number is displayed on the Alphanureric Display when the appropriate console key is depressed. Attendant Conference - Allows an attendant to establish a multi-party conference connection of up to six conferees in addition to the atten- dant. Transmission quality is not guaranteed when more than two trunks are connected. Attendant Console - A desk-tap console from which the attendant handles assistance calls by means of nonloddxq keys. All calls placed by the attendant to trunks and to station lines are made using the TOUCH-T= dial provided or via the Attendant DSS feature when available. Attendant Control of Trunk GYoup Access - An attendant can restrict dial access by all station lines to FX, VDIM and/or tie trunk groups by operating a key or dialing a code. Tanen control is activated, calls to trunk groups so restricted will be routed to the attendant for subsequent cmpletion or queuing. Attendant D6S with Busy ianp Field - Allows the attendant at a console to place or Mete caii to stations within the PBX by deoressirg a nonlocking pushbutton associated with the desired statim line. A visual indication of the busy or idle condition of the station is i provided via a lamp associated with each pushbutton. • -35- 00197 .*UBIT A DIMENSICN 2000 PBX SYSTEM SPBCIAL COtMITICNS - Continued C. Definitions - Continued Attendant Lockout - Denies an attendant the ability to re-enter an established Fannection directly terminated or held on an attendant position, unless recalled by a station user. Attendant Transfer - All Calls - Allows a station user, while partici- pating in any two-party eonnectfon, to call (recall) an attendant, so that the attendant may transfer the call or provide other assistance as desired. A flash during any established call will return Recall Dial Tone and hold the other party. The station user then dials "O" to call the attendant. Automatic Callback - Calling - Enables a station user calling a busy station line to be automatically connected to the called station when the station becomes idle. Automatic Identified Outward Dialing '(AICD) - Provides identification of station line numbers on outgoing long distance calls in conjunction with central office facilities, where operating conditions permit. Automatic Route Selection (ARS) - Provides access to automatic routing of outgoing calls over alternative custaaer facilities based on the DDD nu.ber. The station user dues the ARS access code followed by a DDD The PBX routes the call over the first available special trunk facility (only WETS, FX or offnet ¢5A) checking in a customer specified sequence. Any number translation necessary to route the call is per- formed. Overflow routing to the DDD network is optional. Bridged Call - Allows the station user to join an existing conversation by depressing the appropriate line button on the set. Busy Lama Field - Provides an attendant with visual indication of the busy or idle condition of station lines. Busy Verification of Station Lines - Allows the attendant to establish a "talking" connection to an apparently busy station line to determine if the station line is in working order. Prior to connection of the atten- dant to a busy line, a spurt of tone is applied to alert the talking parties of the attendant's presence and the spurt of tone is reapplied every 14-16 seconds thereafter, an idle line will be rung normally when busy verification is attempted. i -36- OOJQQ EXHIBIT A DIMENSION 2000 PBX SYSTEM SPECIAL OONDITYOUS - Continued C. Definitions - Continued Call Fori+arding - All Calls - Allows cal 1s directed to a station to be routed to anther station (or to the attendant), designated during activation regardless of the busy or idle state of the called station. Call Forwaxding - Busy Line, Don't Answer - Allows calls directed to a station to be routed to another station (or to the attendant), designated during activation whenever the called station is either busy or does not answer within a prescribed period of time. Call Hold - Allows a station user to "hold" any call in progress by flashing and then dialing a "hold" code, thus freeing the same lin for the purpose of originating anther call or returning to a previously held call. Only one call per station line may be held at a time. The held call cannot be added to other calls. Calling N mber Display to Station - Provides a called station with a display of the number of the calling station within the PBX. Capa- bility for displaying up to four digits is provided. Call Pickup - A station user can answer any call directed to another station line within its preset pickup group by dialing a special code. Call tv'aitinq Services - Allows a call to a busy station line to be held waiting while a burst of tone is directed towards the busy station user. The station user may cormect to this waiting call by hanging up, whereby the station will be rung and will be connected to the call upon answer. Alternatively, the station user may flash and dial a code to hold the original call and answer the waiting call. Attendant Call Waiting - All calls the attendant oompletes to a busy station are held waiting while a burst of tone is directed towards the busy station user. 0e burst of tone is delayed until the the attendant leaves the connection. Subsequent bursts are applied each time the attendant leaves the waiting connection after verifying the caller's desire to wait. r -37- 00199 MWERNWRIFFFIRMPNERF EXHIBIT A DIMENSIM 2000 PBX SYSTM SPDCIAL OMMITI= - Continued . C. Definitions - Continued Originating can Waiting - Provides the station user with the ability y to direct que tone signal toward any other station called if that station user is already on another call. Tenainating Call Waiting - Allows a statim user to have Call Waiting Service on an► call attempting to terminate on his station when he is already busy on another call. The Distinctive Ringing feature may be used in conjunction with 71erminating Call Waiting Service. CCSA Access - Provides access to a CCSA network for network inward dialing to the PBX, direct outward dialing to the network, and other features similar to those provided on the exc3zange network. CCSA trunks cannot tandem through the DDENSIM PBX without attendant assistance. code Restriction - Denies selected station lines completion of dialed outgoing exchange network calls to selected office and area codes. Cam-ch Audible Ringing - Allows a station user to receive the same audible indication for incoming calls on two or more lines. Controlled Restrictions Controlled Outward Restriction - Provides the attendant with the ability to restrict dhrect dialed outgoing exchange net- work etwork calls fran selected station lines or groups of lines. Mien activated, the restricted calls are routed to intercept tone. Controlled Station-to-Station Restriction - Provides the attendant with the ability to restrict selected station lines or groups of lines from receiving statim-to--station calls. Mien activated, the restricted calls are routed to intercept tone. Controlled 7tz mination Restriction - Provides the attendant with the ability to restrict selected station lines or groups of lines from receiving any calle. l -3S- W� 1 EXH BTT A DIDEMIM 2000 PBX sysTEm SPBCIAL CMITIOCS - Continued C. Definitions - Continued Controlled Total Restriction - Provides the attendant with the ability to restrict selected station lines or groups of lines from originating and receiving any calls. Custom Interoom - Allows station users to dial 2-digit (up to 10 in a group) or 3-digit (up to 30 in a group) codes to reach frequently called stations. Priority ringing is provided to non-busy called stations and Originating Call Waiting treatment is provided when a busy station is called. The inter-- numbers with a Custom Intercom group are changeable via a designated station line. Data Line Restriction - Provides a means for denying requests to Cali ir'aiting (including Attendant Call Waiting), Executive Override, Busy Verification of station lines or trunk verification by customer involving a line and/or trunk having a data line class of service. The call attempt will be routed to a tone. { Data Privacy - Activation of this feature by a station user will deny other individuals the ability to employ various override features to gain access to the station users line disturbing any data trans- mission which might be occurring. When the station user goes on--hook, the restriction is automatically cancelled. Dial Access to Attendant - Allows station users within the switching system or via dial repeating tie trunks to reach the attendant by dialing a code, usually but riot necessarily, a single digit "0". Direct Inward Dialing (DID) - Allows an insuring call from the exchange netwerk (not FX or fPM) to reach a specific station line without attendant assistance. Dixect Outward Dialing (DOD) - Allows a PBX statics user to gain access to the exohannge network without the assistance of the attendant by dialing an access code and receiving a second dial tone. Direct Trunk !R am Selection - An attendant can access an outgoing trunk by depressing a single pushbutton associated with the desired trunk group. Distinctive Ringing - Provides a unique pattern of station ringing to pex t the station user to distinguish between different types of calls (e.g., between internal and external calls). 1 -39- 00201 £XFIIBIT A DINENSIM 2000 PBX SYSEm - SPDCIAL CMDITICUS - Continued C..'Definitions - Continued Executive Override - Allows the station user to bridge onto busy station connection. Before the connection is established, a burst of tone will be applied to advise the talking parties of the bridge. Flexible Numbering of Stations - Allows station numbers to be assigned to Lines at the time of installation in accordanoe with a customer- desired numbering plan and to be reassigned while in service to permit personnel moves without requiring number changes. Foreign Exchange (FX) Access - Provides access to Foreign Exchange line terminations. Fully Restricted Station - Denies selected station lines the ability to place or retrieve any but station-to-station calls. Restricted calls are routed to intercept tone. Bold C Elusive Hold - Allows a station user to aaintain a connec- tion to a line while not off-hook on the line. 7he station, which placed the line on exclusive hold, received the hold signal indication via the status indicator while all other appearances maintain the busy signal. I-Hold - Provides a flutter signal indication via the status 'Mcator at the station which placed the line on hold. All other appearances of the line receive a wink indication. Line Hold - Allows the station user to mlintai n a connection towline while being on-hock. Mien a line is on hold all appearances of the line receive a wink indication. Priority Hold - Provides a priority signal, indicated by the status indicator, at all appearances of a line which has been placed on priority hold. Q - I-Ilse Indication - Provides the uses with a steady visual indication via a red I-Use indicator associated with the line to be connected when off-hook, of the line to be automatically connected when on- hook. -40- 00202 t EXHIBIT A DIIENSIM 2000 PBX SYSTM SPECIAL CUMITIMS - Continued . C. Definitions - Continued In22m1.t2 Call Identification (ICI) - Indicator Lamps - Allows an atten- dant at a switched-loop console position to visually identify the type of service or trunk group associated with a call directed to that position. The visual indication can be provided via indicator lamps or via the alphanumeric display feature. Men provided via indicator lamps, up to six incoming call indicators can be provided on the console. I'ntercePt Treatment - Routes ca11s which "cannot be completed" to an appropriate moble signal, or to the attendant depending on the rrncatpletion conx1itim. These treatments are: Atte e=t Intercept - Routes certain calls that cannot be completed to the attendant position for further treatment. Direct Inward Dialed calls so routed are given normal charging treatment. Intesoept Tone - A continuous tone alternating between a Ions pitch and a high pitch indicating that a restricted or unassigned code has been dialed or a special service has been denied. Intercom Line Automatic - W-en a station initiates the call, the prede- tP,r,,,;* called station automatically receives a distinctive *+eve audible signal (selected by the customer as a system option) and the status indicator flashes. Dial - An intercom line is provided via a PBX line but when a user receives a call from another PBX station, the call tenuinates on this additional line. It is limited to 30 dial codes. Manual - One predetenni.ned called telephone can be signaled before or after call initiation by pressing the manual signaling button associated with that telephone. Interposition Calling - Allows an attendant at one attendant position of a miltiposition attendant team to call an attendant at another position of the same team for the purpose of consultation. -� 00203 l EXHIBIT A DU<ENSICN 2000 PBX SYSTEM SPW:IAL C'DITI= - Continued . C. Definitions - Continued Interposition Transfer - Allows an attendant at one attendant position of a multiposition attendant team to transfer a call to another attendant position of the same team for special handling. This is used where certain positions are equipped, or at least assigned, to handle certain kinds of calls (such as, conferences, VATS access, or internal directory assistance. Inward Restriction - Prevents selected station lines from receiving incoming exchange network calls (and optionally CCSA), either DID or attendant-copleted. Such calls are routed to the attendant or to intercept tone, depending on the option selected. Last EKtensian Called - Permits a DCIS station user to place a call to the PBX line which was last dialed or directly selected via a DSS button. (The called and calling telephones must be on the same PBX.) %-*.never a PEC call is placed, whether the call is com- pleted or not, the system stores the called number. Wien the "iast Extension Called" button is pressed the system then automa- tically redials the stored number. The number stored is associated with a particular telephone, net a particular line. Thus, the feature may be activated while the user is an a line different from the line on which the last PBX call was placed. This feature ignores all key system intercom activity: It will neither record nor radial any key intercom calls. Lire L=trout With Warning - provides appro ately 10 seconds of warning tone and then holds the line out of service when a station line remains off-hook. for longer than 10 seconds without dialing during call origination. The hold out-of-service condition does not tie up switching facilities or call processing time and will be released when the station goes all k. l -42- ' 00204 i EXHIBIT A DDEVSIQN 2000 PBX SYSPFM SPEMAL OONDITIOM - Continued , C. Definitions - Continued Line Preferences Idle Line Preference - Autanatically connects the station user - to an idle line upon going off hook. Incoming Call Preference - Automatically connects the station user to an incoming call.. It is not necessary that the line an which the inoaning call is present rings at this station. Priority is given to the lines which rirg an the station. Last Line Preferance - A station user having this feature will not be automatically connected to any line upon going off-book. No Line Preference - Allows a station user to manually select a station line access button for each call. Preselection Line Preference - Allows the user to select a line j for access by depressing the associated lisle button prior to going off-hoax. Preselection of a line disables any of the originating automatic line preferences until the call has been cmpleted. Prime Line Preference - Autanatically reconnects the station user to the line EIgnated as the prime line. Ringing Line Preference - Automatically connects the station user to a line which is ringing at the telephone. If two or more lines are ringing simultaneously, the station use is connected to the first line that starts ringing. Line Ringing - Allows a multibutton telephone to receive an audible u4icaticn to indicate an incoming call an a specific line on the station. Line Status Indication - Provides the user with a visual indication of idle, busy, ringing or held line status. -43- 00205 ' EXHIWT A J DDENSION 2000 PBX SYS E14 SPBCIAL 001MITIOM - Continued C. Definitions - Continued Ioudspeaker Paging Access - Allows the attendant direct access and the station user dial access to paging equipment. up to six paging zones may be provided, each requiring a separate access code and console key. A seventh dial code and key may be provided if re- quired for all zone paging. Basic - Provides paging as described above. Deluxe - In addition to the above, deluxe paging access allows the paged party to be connected to the paging party by dialing a dis= cxeet code from any station with the PBX. Filen connected the two parties are.disconnected from the paging trluk releasing it for reuse. Manual Exclusion - Allows an electronic telephone user, off-hook on PBX line, to restrict all other multiple appearances of the line from being bridged to the PBX line by depressing a manual exclusion button. Manual Signaling - Provided in conjunction with the manual intercom feature, however, it can be provided independently. Men a station user depresses a manual signaling button, the tone ringer at a pre- determined station emits a continuous tone as long as the manual. button is depressed. Manual lien dnating Line Service - Provides station lines which require all terminating calls be aTM- leted by the attendant. All non- attendant handled call attempts are given group intercept treatment. misce 1w-eaus Trunk Restriction - Denies preselected station lines (and dial repeating trunks) dial access to preselected miscellaneous trunk groups that may include FX, FATS, OCSA, Tie TYlulk and auxi- liary trunks. Restricted call attempts are given intercept Tone. Multiple Listed Directory Number Service - Provides for more than one listed directory number to be associated with a single D1M * ION PBX installation. - Nur-DID only - T.;vni ted to Non-DID service - DID and Non-DID - Offered on DID and non-DID service l -44- 00206 t EXHIBIT A DDUNSION 2000 PBX SYSTEM SPDCIAL CONDIT OM - Continued C. Definitions - Continued *Music on Hold Access - Provides access to music or offer audible indication to the held party during the hold interval. System - Activation by Attendant Position Hold, Call Hold, or Three-way Conference Transfer Hold or Hold associated with other similar features. DCIS Station - Activation by a'DCIS station only Night-Console Position - Provides an alternate attendant position which can be used at night in lieu of the regular attendant posi- tion to answer all calls directed to the attendant. This position provides all of the regular attendant functions. Night station Service Fixed Service - Provides arrangements to route calls, normally ( directed to the attendant, to preselected station lines within the PBX system when regular attendant positions are not manned. In addition, calls to specific non-DID exchange network trunks can be arranged to route to specific station lines. Full Service - Provides arrangements to route calls, normally directed to the attendant, to preselected station lines within the system when the regular attendant positions are set to night service. in addition, calls to specific non-DID exchange network trunks can be arranged to route to specific station lines. The routings can be assigned on a flexible basis by the attendant and remain in effect night-to-night until changed. Trunk Answer Any station answering capability is provided for night calls not assigned to or that cannot be answered by night stations. Wi-en in night service, all stations have Three-way Conference Transfer Waiting Service (if equipped) for night calls. * R--"qu *,Ps CD4 interface arrangement for connection of external music source (See Schedule Cal.P.U.C. No. 135-T, Connections of CustameX- Pivvided MZdpment and Systems)- t -45- 00207 • r . EXHIBIT A DIMENSION 2000 PBX SYSTEM SPECIAL CONDITIONS - Continued ar . C. Definitions - Continued Off-Premises Station - Provides for the installation of station on a prmi.ses different than the PBX. ooriq jn!j iM Restriction - A station Lim m with this restriction cannot be used to originate calls at any time. Terminating calls, however, will Mete normally to this station line. Outgoing Trunk Queuing - Provides a means for stations to dial a busy outgoing trunk group, be automatically placed in a queue, and to be signaled when a trunk in the group is available. Oubaard Restriction - Preselected station lines within the PBX are denied the ility to access the exchange network without the assi- stance of the attendant. Restricted calls are routed to intercept tonne. PMX Line Access (DCIS) - Allows a DCIS station user to access a PBX line. mus line can appear as a line access button with an associated I-n5E and line status lanp on a maxinaan of 16 DCIS stations. However, non-button-type stations can also be used as one of multiple appear- ances of the PBX lines. (PBX lines which are assigned to IA2 key equipment may not also be assigned to DCIS stations.) Each of the PBX lines assigned DCIS stations can be assigned with any of the features normally available with the PBX. Personal Central Office Line (DCIS) - Allows a DOTS station user to avows a dedicated Central Office Line. This line can appear as a line access button with an associated I-USE and line status lam on a rmd- mum of 16 DCIS stations. However, non-button-type stations can also be used as one of multiple appearances of the PBX lines. (FMX lines which are assigned to lA2 key equipment may not also be assigned to D=s staticns.) Each of the PBX lines assigned DCIS stations can be assigned with any of the features normally available with the PBX. Power Failure Transfer system - Provides service to and/or from the exchange network (non-FX and UWS) for a limited mmber of prepared stations during a power failure at a PBX customer location. -46- 00208 t EXHIMIT A DD EMION 2000 PBX SYSTEM SPECIAL CONDITIONS - Continued C. Definitions - Continued Power Failure Transfer - Continued Station - Pxovides outgoing service through the serving Central Office for a limited number of predesignated DIIFEMION Custom Telephone Stations during a amnercial power failure. D235a and Lockout - Privacy automatically splits the connection wtv--never an attendant would otherwise be bridged on a call with more than one person. Mien privacy is provided the attendant lockout feature is also provided. Recall - This button, (R), is standard an all DCIS station sets and provides the flash function required during the operation of many of the DL►-IENSION features. Recall Dial Tone - This feature provides a means of indicating to the station user the successful use of the switchhock flash in requesting a service feature during an established can, instead of having caused a disconnect. Recorded Announcement Intercept - Intercepted calls are muted to a reeerded message which indicates the reason why the call was intercepted. this intercept treatment is provided as an alternative to Attendant Intercept or Intercept Tone for DID and CCSA calls only, as a system option. Only one message can be given- Recorded Tele#=ie Dictation Access - Permits-the station user to dial access recorded telephone dictation equipment via an auxiliary trunk interface circuit. Remote Access to PBX Service - Allows a uses outside the PBX to access the PBX services via an exdhange network connection- The user dials a pre-established DDD number to connect to the PBX and then dials an authorization code. All signaling is done using TOUCH-TONE and the authorization code is readily dxange<d by the attendant. Quality of transmission is not guaranteed when this arrangement is used. If a customer requests additional equipment to improve transmission, and it is feasible, additional rates and -47- 00209 E?IIIBIT A 1 PItEMION 2000 PBX SYSTEM SPECIAL CONDITICK - Continued C. Definitions - Continued Pe note Access to PBX Service - Continued charges based upon costs incurred shall apply. Liability for charges incurred as a result of use of this service feature is as provided for in other tariffs of the Utility. Ringing Transfer - Allows ringing to be transferred to another group of stations. For each line in the system a normal ringing pattern is defined which specifies at which multiple appearances the line rings or does not ring. This feature allows for an alternate ringing pattern to be put into effect. lbitary Dial Calling - The DIbOSION PBX will accept dialing infor- mation from standard rotary dial station equipment. Route Adhance - Routes outgoing calls over alternate facilities when the first choice trunk group is busy. The station user selects the first choice route by dialing the corresponding access code, and the equipment automatically advances to alternate trunk groups. The dialed number must be in the format required by the first choice route, and all alternate routes m3st adept that format. Serial Call - Automatically holds the trunk that was involved in a call to a station that has just hung up and visually signals recall to the attendant. Speed Calling - Allows station users to dial 2 - or 3 - digit codes to reach frequently called PBX stations or outside telephone nuirbers except International DDD calls. Individual lists can be charged by the station line to which that list is assigned. Group lists are changeable via a designated station line within each group. splittinq - 1 tray Auto-Manual - Allows an attendant to consult privately with one party on a call without the other party's bearing. Station Busy Indication - Provides a visual indication of the switch book status of a station at another station. Station Direct Station Selection - Allows a station user to dial other stations by depressing a corresponding DSS button. provides abbreviated dialing of calls. Station Hunting - Routes a call to an idle station line in a prearranged group when the called station line is busy. 00210 -48- EXHIBIT A DIMENSION 2000 PBX SYSTEM SPECIAL COMITIONS - Continued . C. Definitions - Continued Station Hunting - Continued Circular - The hunt starts with the called station line and always proceeds in a prearranged order to test all lines in the group.once, oompleting the call to the first idle station Line. Terminal - The hunt always starts with the called station line and ends with the last station line in the prearranged group coupleting the call to the first idle station line encountered. Unless the first station line is called, only a portion of the group is tested. Station bSessaoe Detail Recording (SMDW - Provides a record of ' the PBX station (or attendant) identity, starting time, duration, and the trtrik group used for outgoing and/or incoming calls. The call duration is measured from about 10 seconds after the establisbirent of the connection in the customer system to the time when the station goes on hook. Hence, busy signal, don't answer, and wrong nubs calls nay also be recorded. Fur outgoing calls, the called number is recorded. Also, a station dialed account code or authorization code number may be recorded in addition to the calling station number. - Station Message Waiting - Allows a Customer Telephone Service user to activate a status incl tabor at another Custom Telephone Station by depressing a message waiting button. Station Ringer Cutoff - Allows the tone ringer to be cut off at a particular station by the ringer volume control on the station set or by a button in the key field. A second button depression returns normal ringing to the set and mtt;ngu rhes the hidicator. Station-tor-Station Calling - The station user can directly dial other stations within the same system without the assistance of the attendant. StraightforGrird Outsard Motion - Pillows the attendant to place an outgoing call, for a station user who reached the attendant via dial 00" or intercept, without requiring the station user to hang up. l � 00211 • -49- M t EXHIBrT A t - WMSNSION 2000 PBX SYSM SPDCM COIDMITIO:�S - Continued C. Definitions - Continued Switched T.nap Operation - An attendant position arrangement whereby each call req Ing attendant assistance is automatically switched to one of a limited number of idle loops (call access points) on an idle attendant position. Tandem Tie Trunk SZai.tching - A service arrangement that allows tie trunk connections through the switching system or the attendant position. Termination Restriction - Station lines with this restriction can- not receive calls at any time. Calls can be originated normally from this station. Three-waw Conference Transfer - A station user can, by flashing while on any twv-Party call, effect a three-xray conference and transfer. After flashing, the station user dials the third Forty for Private consultation while the second party is held in a waiting state. By flashing a second time, a three-way conference is effected. Subsequently, a transfer is acoorpUshed when the original Party goes on-hook. Where two trunks are involved in a conference and disconnect supervision cannot be guaranteed, all conferees are released from the connection when the controlling station goes on hook. In addition the controlling station can drop the third party by flashing. 21rough Dialina - At the discretion of the attendant, station users can eamlete di.aUng after the attendant selects the trunk facility or attendant handled outgoing calls. Tie Trunk Access - Provides for termination of Tie Trunk Access Line. Timed Fecall On Out ' Calls - Allows outgoing trunk nsk calls to be automatically transferred to the attendant after a timed interval. A warning tone is sent to the calling party several se=nds before the transfer takes place. 1 -50- • . • 00212 EMIBIT A DDENSION 2000 PBX SYSTEM SPBCIAL CONDIT10Z - Continued C. Definitions - Continued Timed Reminders - 7he attendant is automatically alerted, after 30 seconds when a call waiting or unanswered call has been extended from the console. This signal will be retired when the loop is reseized by the attendant and will be reactivated every subsequent 30 seconds. Toll Restriction - Battery Reversal, 0/1 - A limited form of Code Restriction which permits stationnUser to access the local central office and to dial local service area calls but prevents oompletion of toll calls or calls to the toll operator without the assistance of the attendant. This feature is provided on a per-station-line basis arra restricted toll calls are given intercept tone. Two mutually exclusive forms of this feature are available. Battery Reversal - With this form of toll restriction a battery reversal signal frau the Central Office on an outgoing call will cause the DINETSICN PBX to route the calling party to intercept-tone. 0/1 - Another form of toll restriction based on digit screening rather than on Central Office signaling. (Up to 10 area codes may be allowed for 0/1 toll restricted lines.) These area codes are checked when any of the following conditions exist. The station user dials the CO trunk group access code (usually 191) followed by the area code. - The station user dials the CD trunk group access code • followed by a toll access code (usually '1'). in addition, the following calls from 0/1 restricted lines are routed to intercept tone by the DIMENSICN PBX: - The station user dials the CO trunk group access code followed by 10'. - 7he station user dials the CD trunk group access code followed by the toll access code followed by W. l -5� 00213 EXM BIT A DIMENSION 2000 PBX SYSTEM SPECIAL CONDITIONS - Continued C. Definitions - Continued TOCX H-MX, E Callinq_Capability - The DIMENSION PBX will accept dialing information from standard TOUCIi-TaE station equipment. TOtJCI--5U.h E to Dial Pulse Conversion - Provides for the conversion of 7OUCi-7CM dial signals too dial pulse signals when the distant end (C.P. and FX) associated with outgoing trunk calls is not equipped to receive 7OCXH-7aZ signals. External dial pulse equipment is not required for this feature. Trunk Answer Any Station - Incoming calls, normally directed to the attendant, activate a comrmn alerting signal on the customer's premises when the attendant positions are in night service and night stations are not assigned or are all busy. These calls may then be answered by any station user in the system who dials a special code from any nonrestricted station. Trunk Group Busy Indication m Attendant Position - Provides the attendant with a visual indication when all trunks in a group are busy. Trunk Group W, rninq Indication on Attendant Position - Provides the attendant with a visual indication when a preset number of trunks in a group are busy. Trunk-to-Trunk Connections - Allows an incoming or outgoing trunk call to be extended to another outgoing trunk. Trunk-to-Trunk connections can be effected am ng the following types of trunks: C.O., FX, VATS, CCSA Network, and Tie Trunks. Quality of transmission is not guaranteed when this arrangement is used. If a customer requests additional equipment to improve transmission, and it is feasible, additional rates and charges based upon costs incurred shall apply. Liability for charges incurred as a result of use of this service feature is as Provided for in other tariff schedules of the Utility. -52- 00214 'r t EMIBIT A ' DMD SIGN 2000 PBX SYSTEM SMIAL C30N)M- CNS - Continued �. Definitions - Continued Trunk-to-Trunk connections - Continued All co ntinati-ons; of these trunk connections can be effected by the attendant. In addition, Tie Tnmk to CCSA Network (cut through) i and Tie T rw k to C.O. (or FX or MTS) may be dialed directly by a station user- Disconnect supervision can be automatic in sane I cases, but in others the attendant must monitor the connection and manually disconnect after use. Truk Verification by Customer - Provides the attendant access to individual trtmks of a group to verify supervision and transmission. Two Party Bold on Console - Allows an attendant to bald a call with both a calling and a called station or trunk connected. Tto party hold is required for Attendant Lockout, Serial Call, and Trunk-to-Trurk Connections features. WAIS Access - Provides for termination of MTS access Line. Wide � Tolerant Paws Supply - Provides PBX power plant facilities that will operate from AC energy sources rich are not as closely regulated as commercial AC pow-er. The wide tolerant plant will tolerate average frequency derivations of up to f 3 hz or voltage variations of -15% to + 10% as long as both of the conditions do not occur simultaneously. This feature permits operation with customer-provided arnsgency power generating equipment- l 00215 CO.2O13-z EXHIBIT B ( THE PACIFIC TEIMONE AND TELE(atAPH CGeANY TKO-TIER SERVICE AMD= Subject to the terms and conditions hereinafter contained THE PACIFIC TELEPH010 AND TELEGRAPH C01HPANY, a corporation, ("Pacific"), and CONTRA COSTA COUNTY a , "Customer" agree as follows: 1. DEFINITIONS. As used herein, the following terms shall have the meanings indicated: "Commission" - means the Public Utilities Commission of the State of California. IrR hibit" - means Exhibit 1, attached hereto and made a part hereof, or any other Exhibit executed by the parties and made a part hereof. All Equipment listed on an individual Exhibit shall have the same Tier-One and Tier-Two periods. "Equipment" - means any item or items of equipment listed in the Exhibits. f, ."Start of Installation" - means the commencement date for installing the Equipment as defined in Pacific's tariff as modified from time to time, which definition is presently contained fn Schedule Cal. P.U.C. No. 36-T, Rule No. In general, Start of Installation is when Pacific performs any work or incurs any expense in connection with installation or in preparation therefor, which would not otherwise have been performed or Incurred. "Basic Charge" - means the basic charge for the Equipment set forth in Pacific's tariff. "Tier A Monthly Rate" - means the recurring monthly charge for the Equipment which is computed by • amortizing the unpaid Basic Charge and. Installation Charge if applicable, over a fixed period of time agreed to by Customer and Pacific, at a rate equal to Pacific's rate of return, rounded to the nearest whole percentage, on its intrastate rate base at the Start of Installation as authorized by the ( Commission. The Tier A MDnthly Rate is charged to Customer throughout the Tier- One Period and is only subject to change during that period by the power of the 00218 Commission to change or modify this agree- ment during that period. • "Tier B Monthly Rate" - means the recurring monthly amount for ' . the Equipment and includes, but is not limited to; maintenance and administrative costs for the Equipment. The Tier B Monthly Rate shalt be as set forth in Pacific's tariff, as modified from time to time. The Tier B Monthly Rate is charged during both the Tier-One Period and the Tier-Two Period and is subject to change from time to time upon approval of the Commission. "Tier-One Period" - means the fixed period of time in months agreed.to by Customer and Pacific during which both the Tier A Monthly Rate and the Tier B Monthly Rate are charged to Customer. "Tier-Two Period" - means the fixed period of time in months, after expiration of the Tier-One Period during which only the Tier B Monthly Rate is charged to Customer. 2. EXHIBITS. Each Exhibit to be made a part of this agreement shall be executed by the parties hereto in substantially the form of Exhibit 1 hereto and shall be numbered in consecutive order. 3. INSTALLATION. Pacific will provide and install the Equipment in the Customer's premises specified on the applicable Exhibit. Where facilities and operating conditions permit, the Equipment will be in service on the scheduled in-service date specified in the applicable Exhibit; provided, however, that time during which installation is delayed by acts of God, or in obtaining materials on account of governmental acts, restrictions or regulations, or by any civil disorder, labor disturbances, delays caused by customer, or by other causes beyond Pacific's control, shall be added to the scheduled irt-service date. 4. MAINTENANCE. During the Tier-One and Tier-Two periods, Pacific will maintain the Equipment in good working condition and will make all adjust- ments, repairs and parts replacements necessary to fulfill this obligation. 5. RATES. Customer shall pay monthly to Pacific the Tier A Monthly Rates and Tier B Monthly Rates specified in each Exhibit executed under this agreement. 6. OWNERSHIP OF EQUIR4EM. The Equipment shall at all times remain the property of Pacific. 7. RISK OF LOSS. During the period the Equipment is in the possession of Customer, Customer shall assume responsibility for any loss of or damage to the Equipment unless such loss or damage is due to causes beyond Customer's control. 8. LIMITATION ON ::&MILITY. Pacific's liability for damages arising out of mistakes, omissions, interruptions, delays, errors, defects or other failure or failure:; in any of the Equipment or services furnished by Pacific hereunder shall in no event exceed the a=o n+t set forth in Pacific's tariff, as modified from time to time, pertaining to limitation on liability which limitation on liability provisions are presently set forth in Rule 14 of Schedule Cal. P.U.C. No. 36-T. 00217 -2- •� The prorated charges referred to in said Rule lk shall be calculated by multiplying the sum of any initial payments on Installation Charges, if applicable, and Basic Charges, and the Tier A Monthly Rates { and the Tier B Monthly Rates for the Equipment affected for the entire Tier-One and Tier-Two periods by the ratio of the period of service inter- ruption to the total of the Tier-One and Tier-Two periods. Tier B Monthly Rates used in calculating such prorated charges sha17be those in effect for the period during which said Equipment is affected by the mistake, omission, interruption, delay, error, defect or other failure. 9. MOVES, CHANGES AND REARRANGE MOTS. At Customer's request, the Equipment will be moved, changed or rearranged by Pacific within Customer's premises specified in the applicable Exhibit for the following charges: (a) If the request is received-by Pacific prior to the Start of Installation, there shall be no charge for the move, change or rearrangement. (b) If the request is received by Pacific between the Start of Installation and completion of installation, the charge shall be an amount equal to the estimated cost of the move, change, or rearrangement not to exceed the charges that would be applicable under paragraph 9. (c) below. (c) If the request is received by Pacific after completion of installation, the charge shall be as set forth in Pacific's tariff for the item of Equipment as modified from time to time, which charges are presently set forth in Schedule Cal. P.U.C. No. 28-T. During the Tier-One or Tier-Two periods Pacific will move, at { Customer's request,, the Equipment to different premises within Pacific's service area for an amount equal to the estimated cost of the move plus 1O% of said cost. For the purpose of this paragraph 9, estimated cost shall include, but not be limited to, the recurring and nonrecurring costs of labor, engineering, nonreusable materials, interest, transportation, storage, manufacturer's cancellation charges and any other costs incurred by Pacific following the Start of Installation in compliance with a request by Customer. 10. ADDITIONAL EQUIR-JENT. Subject to the availability of equipment, Customer may add items of equipment and features ("additional equipment°) at any time during the Tier-One and Tier-Two periods of Exhibit 1 in accord- ance with the rates and provisions of Pacific's applicable tariff schedule. If the additional equipment is offered under a Two-Tier Payment Plan and Customer desires to utilize the plan, Customer shall have the following options: (a) Customer may request that a new Exhibit be executed whereby Customer would pay the total Basic Charge and any applicable Installation Charge for the additional equipment upon completion of installation and pay the applicable Tier B Monthly Rate for the period of time remaining on the Tier-One and Tier- Two periods specified in Exhibit I (calculated from the day the additional equipment is in service). t 00218 In such a case, the new Exhibit covering the additional .. equipment shall terminate upon the termination of • Exhibit 1. (b) If the additional equipment is to be installed during .. the Tier-Gine period of Exhibit 1, Customer may request that a new Exhibit be executed whereby the Tier-One period for the additional equipment would equal the period of time remaining on the Tier-One period of Exhibit 1 (calculated from the day the additional equipment is in service) and the Tier-Two period for the additional equipment would be the same as the Tier-Two period contained in Exhibit 1. In such a case, the new Exhibit covering the additional equipment would terminate upon the termination of Exhibit 1. (c) If the amount of the Basic Charge and any applicable Installation Charge for the additional equipment'is equal to or greater than 10% of the Basic Charge and any applicable Installation Charge in Exhibit 1, Customer may request that a new Exhibit be executed for the additional equipment hatiding Tier-One and Tier-Two periods differing from the Tier-One and Tier-Two periods contained in Exhibit 1. 11. TERMI TICK. Subject to the provisions of paragraph 12 hereof, this agreement shall terminate upon expiration of the last Tier-Two period contained in an Exhibit attached hereto and each Exhibit hereto shall ter- minate on the expiration of the Tier-Two period contained in such Exhibit. Subject to the following charges, Customer may at any time upon 15 days prior written notice to Pacific terminate (A) this agreement, Including all Exhibits and the Equipment and service provided thereunder, or (B) any Exhibit, including all the Equipment and services provided thereunder, or (C)' any item(s) of Equipment listed on any Exhibit. The charges in the event of such termination, or in the event of termination by Pacific in accordance with paragraph 15, shall be calculated for each item of Equipment to be terminated as follows: (a) If the termination occurs prior to the Start of Installation of the Equipment to be terminated, there shall be no charge for the item(s) of Equipment so terminated. (b) If the termination occurs between the Start of Installation and completion of installation of the Equipment to be terminated, the charge for item(s) of Equipment to be terminated s-nall be an amount equal to the estimated cost incurred less the net salvage value, which amount shall not exceed the w Basic Charge and any applicable Installation Charge for the item(s) of Equipment to be terminated. (c) If the termination occurs after the completion of the installation of the Equipmeat to be terminated, but prior to its connection for service, the charge for item(s) of Equipment to be terminated shall be { an amount equal to the sum of the charges applicable as-if the item(s) of Equipment to be terminated were 00219 ' •� actually connected for service and immediately ordered • C disconnected, including the total Basic Charge and any applicable Installation Charge for the item(s) of Equipment to be terminated. (d) If the termination occurs after the Equipment to be - •. terminated has been connected for service, but prior to the expiration of the applicable Tier-One period, the charge for item(s) of Equipment to be terminated shall be either: (i) If an entire Exhibit is terminated, an amount equal to the-Basic Charge and any applicable Installation Charge for the Equipment to be terminated less the Basic Charge and Installation Charge portion of the Tier A Monthly Charges previously paid to Pacific for the Equipment to be terminated and less any partial payments of the Basic Charge and Installation Charge made for the Equipment to be terminated. Such amount shall be due and payable as of the date of termi- nation. The Tier B Monthly Rate for the Equipment to be terminated shall be discontinued on the date of termination; or (ii) If Customer does not discontinue all of the Equipment in an Exhibit, Customer shall continue to pay the Tier A Monthly Charges for the remainder of the Tier-One period applicable to the Equipment to be terminated. The Tier B ' Monthly Rate for the Equipment to be terminated shall be discontinued on the date of termination. (e) If the termination occurs after the end of the Tier-One period specified for the Equipment to be terminated, there shall be no further charge for the item(s) of Equipment to be terminated. 12. RIGHT TO USE EQUIPrENT AFTER EXPIRATION OF TIER-TIO PERIOD. Customer may continue to use the Equipment after the expiration of the Tier-Two period applicable to such Equipment under one of the following options: (a) Customer and Pacific shall execute a new Exhibit and Customer shall pay the Tier B Monthly Rate set -forth in Pacific's "Charges- and Rates (Two-Tier)" for said Equipment in applicable tariff schedules, as modified from time to time. In such event, provisions of paragraphs 4, 10, 11, 14 and 15 of this agreement shall no longer apply to said Equipment (except-to the extent of any obligations accrued or accruing as to said Equipment at the exr-iration•of said Tier-Two period). Pacific's maintenance obligation shall be solely to keep said Equipment in good working condition; provided, however, that if in Pacific's opinion an item of Equipment other than an instrumentality (as defined in Pacific's tariff) requires replacement, Pacific will replace such item of Equipment only if it is available to Pacific, and Customer will be charged an amount equal to the actual cost of 2 ,o -5- and material used plus ten percent (10%) of such cost. Should an instrumentality require replacement, Pacific �. will replace the same at no.additional cost to Customer. If Customer elects to proceed under this subparagraph (a) and subsequently elects to continue _ using the Equipment under applicable tariff schedules and not under a Two-Tier Payment Plan, the tariff Provisions for In Place Connection charges, as modified from time to time and presently contained in Schedule Cal. P.U.C. No. 28-T, III, shall not apply. Customer shall be treated as a new customer and no in place credit allowance will be given. This arrangement provided for in this subparagraph (a) may be termi- nated at any time upon 30 days prior written notice from Customer to Pacific or 90 days written notice from Pacific to Customer. (b) If said Equipment is offered under an applicable tariff schedule of Pacific other than a Two-Tier Payment Plan at the expiration of the applicable Two-Tier period, Customer may continue to use such Equipment under the terms and rates of Pacific's tariff. The terms of this agreement shall no longer apply to said Equipment except to the extent of any obligations accrued or accruing at the expiration of said Tier-Two period. 13. ACCESS TO CUSTOt•ERI S PRE4iSES. Pacific's authorized employees may enter Customer's premises at all reasonable hours to install, test, inspect, repair and maintain its Equipment and otherwise perform its commitments under this agreement. Pacific may remove any and all of its property located on the Customer's premises at the termination of service. 14. ASSIMENT. During the term of this agreement Customer may assign its rights hereunder, provided that the proposed assignee shall establish its financial responsibility to Pacific's satisfaction and that such assignment shall be subject to Pacific's prior written consent, which consent will not be unreasonably withheld. Any such assignment shall be consummated on an assignment form satisfactory to Pacific, which form is presently the Assignment Agreement form shown in Schedule Cal. P.U.C. No. 38-T, Forms. 15. DEFAULT. If Customer shall default in making any payments hereunder, or default in any of its covenants under this agreement, or violate Pacific's tariff applicable-to the Equipment and services furnished here- under, and Customer does not cure such default or violation within 15 days after having received written notice from Pacific of the nature of such default or violation, Pacific may at its sole discretion terminate this agreement or any Mkhibit hereunder or any item of Equipment listed on any Exhibit in which event the charges to Customer referred to in paragraph 11 shall apply. 16. NON-WAIM. The failure of Pacific to insist upon strict performance of the terms, covmants or conditions of this agreement in any one or mare instances shall not be construed as a waiver or relinquishment for the future of any such terms, covenants or conditions, but the same shall be and re-main in full force and effect. 0041 . -6- • �. 17. D*OTICr'S. Any notice or demand herein provided to be given or made or t:hich nay be given or made by either party to the other shall be deca_d to have been duly given and nade when made in writing and deposited in the United States mail, postage prepaid, and addressed as follaas: To Customer: To Pacific: Contra Costa Countv The Pacific Telephone and 100 - 37th Street Telegraph Company Richmond, California, 220 Montgomery St., Rm. 370 Attention: R. M. Rygh San Francisco, CA. 94104 Attention: District.Sales Mgr. 18. This agreement shall at all times be subject to such changes or modifications by the Public Utilities Commission of the State of California as said Commission may, from time to time, direct in the exercise of its jurisdiction. 19. APPIT_C.4TION OF TARIFF. Except as provided in this agreement, the Equipment and service furnished hereunder shall be subject to all appli- cable tariff schedules of Pacific on file with the Commission. This agreement and Pacific's applicable tariff schedules represent the entire contract between the parties, and supersede all prior negotiations, discussions and writings. Il'd WITNESS WIMEOF, the parties have caused this agreement to be executed bi their respective duly authorized agents on the date appearing belaa. Date: 177ARCN THE PACIFIC T OSE AM TMGRAPH CM]PAIY- Title: -ASST y. P, MVS N. Boggess Title: Chairman, B-"rd of Supervisors ,r 0Q2-2-9 -7- ;w CO-2013A �. Page 1 of 3 Pages ' Exhibit 1 This Exhibit is attached to and made a part of the Two-Tier Service Agreement dated , 19_, between foNTRA COSTA COUNTY and THE PACIFIC "Customer" and TIM PACIFIC TELEHIM2 AND TrLuiMMM CGUARY ("Pacific"). The Tier-One period will ca=zience on the date all of the equipment listed below is completely installed and made available to Customer for service and will terminate 120 months after that date. The Tier- Two period will commence on the day after the termination date of the Tier-One period and will continue thereafter for 120 months. During the Tier-One period, Customer agrees to pay the Tier A Monthly Rate(s) specified below. During both the Tier-One and Tier-Two periods Customer sba11 pay the Tier B Monthly Rate(s) for the Equipment specified in Pacific's tariff on file with the Public Utilities Commission of the State of California. The Tier B Monthly Rates specified below are the rates in effect on the date of executing this Exhibit. i SCHEDULM) IN-SERVICE DATE: September 5 , 1977. INSTATTATION LOCATION: 100 - 37th Street Richmond, California 00223 i - c0-2013B { Page 2 of 3 Pages `r EMBIT 1 (continued) INSTAL QUAN- USOC LATION BASIC TIER B TITY CODE DESCRIPTION CHARGE CRARGE MO. RATE* 1 - 2WA Basic Common Control $6,500. $35,747.25 $211.23 2 2WB Module Common Equipment 6,400. 67,014.24 350.28 1 2WC Additional Control Pack 250. 8,940.84 47,16 23 2WK Memory Circuit Pack 276. 42,747.11 266.57 1 2WL Dial Data Channel circuit Pack 14. 501.91 3.82 2 2WN Link Carrier 740. 10,191.02 52.40 32 2WO Link Circuit Pack 544. 13,857.28 110.40 6 2WQ Trunk Circuit Carrier 1,860. 17,264.40 87.90 45 211S C.O. Trunk Circuit Card Non DID 450. 21,432.60 165.15 2WT C.O. Trunk Circuit Card DID 350. 13,344.10 105.90 13 2WW Touch Tone Receiver 234• 13.264.29 90.48 1 2WX Attendant Conference Arrangement 21. 626.82 4.78 2 2WZ AIOD Data Transmitter 6. 775.88 6.82 2 2W1 AIOD Interface t 2.20. 923.14 8.24 2 2113 Emer. Power Failure Transfer 14. 407.56 2.80 4 2W5 Line Cabinet 4,000. 45,195.72 257.76 4 2W6 Line Group Control Carrier 1,040. 13,780.20 74.04 16 2W7 Line circuit Carrier 4,320. 44,792.16 238.40 300 2W8 Line Circuit Pack 3,000. 138,477.00 1,080.00 8 2W9 Frequency Generator 8. 1,022.88 4.40 13 2WM Fans And Filters 117. 1,838.46 ' 14.82 4 2WR Auxiliary Cabinet 3,400. 14,581.64 81.52 23 2WU Tie Trunk Circuit Pack 276. 15,193.80 108.10 1 2XP Recorded announcement 130. 1,837.48 10.81 20 PRCL7 Feature Charge - - 200.00 8 PRCT7 Feature Charge - 120.00 - TOTAL - --$34,170. $523,757.78 $3,707.78 - OU22:1 CO-2013B r Page 3 of 3 Pages Mcbibit 1 (Continued) r USOC INSTALLATION BASIC TIER B QUANTITY CODE DESCRIPTION CHARGE CHARGE MO. RATE* I r TOTAL TOTAL 33VSTALIATION CHARGE AND BASIC CHARGE 581,803.43 INITIAL PAYS= DEDUCTED FR(14 TOTAL IlySTALIATION CHARGE AND BASIC CHARGE 58,045.65 RBLUY MG INSTALLATIO.ri CHARGE AND MSIC CHARGE 523,757.78 `• ' TOTAL TIER B b10, RATE 3,707.78 { TOTAL TIED A 2TOimMy RATE6,533.28FOR 120 _bIONTHS NOTAL TIM B MONY RATE3,707.78gCR 240 MONTHS *SUBJECT TO CHARGE UPON APPROVAL OF PUBLIC UTILITIES casaSSION OF STATE OF CALIFCUM DATE: 61MC f e?9.__3 19 ! THE PACIFIC TELEPHMME AIM TELEGRAPH COMPANY STOMER j; N. 8oggeas BY: V � J ✓. TITLE: A.'iST 1/. 7p TITLE: (f►nirrnan. Board of Suoervisocs 0022] County Administrator Contra Board of Supervisors James P.Kermy County Administration BuddingCostaist District Martinez,Cahtornta 94553 N C.Fanden (415)372-4080 County �Y Ind District Arthur G.Will Robert t.Schroder County Adm.mRrator 3rd District Warren E.Boggess stn District Eric H.Hasseithre 5th District February 17, 1977 Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Gentlemen: Re: Improved Telephone Services to County Offices in Richmond Attached hereto is a memorandum from the Public Works Depart- ment explaining and recommending a contract between the County of Contra Costa and Pacific Telephone and Telegraph Company for improved telephone service to the County offices in Richmond. The contract runs for 20 years at a cost of $266,464 per year for the first 10 years and $188,064 per year for the final 10 years. The Public Works Department calculations indicate a savings of approximately $500,000 for the contract term over the cost of the current system. The savings figure does not include a factor for inflation in the cost of the existing system, which, although not determinable, would certainly increase the saving projection. The new system will eliminate Telephone Operator staff in Richmond and allow for answering of the County general information lines in a central location in Martinez. The new system features, the contract provisions and the cost factors have been thoroughly reviewed by staff and the contract form has been approved by the County Counsel. In view of the improved service and projected cost savings, it is recommended that the Chairman be authorized to execute the contract. 1ieespectfully, ll �l r i AR G. WI County Administrator DB/aa nn �}3s� Microfilmed with 6oara ores00 G2J PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: February 15, 1977 To: Arthur G. Will, County Administrator From: Vernon L. Cline, Public Works Director �LC� Subject:Contract for telephone service - Richmond Pursuant to the Board of Supervisors' Resolution 72-192, dated March 21, 1972, the County has been proceeding with a program of converting its major locations to Centrex telephone service. This program began in June, 1975, in Martinez, followed by Concord and Pleasant Hill in July, 1976, and Pittsburg in September, 1976. Richmond is our second largest location and the last to be converted. The situation at this location demands our immediate attention, in that we have enough spare equipment to expand only 65 additional lines, once the Social Service location at 3118 Shane Drive consolidates with the 100 - 38th Street communications system. The telephone company has provided two alternatives to this situation. Fie can either expand our existing system or install a new system. Expanding the exist- ing system only provides additional lines without the time and money saving features found at those locations served by Centrex equipment. Expanding the existing system will also require an additional telephone operator in the future. Originally, it was planned that the Richmond complex would be serviced by a telephone company Centrex system located in their building and would be paid for at Public Utilities Commission tariffed rates. Pacific Telephone is unable to provide central office Centrex service at the Richmond location and has offered a similar service called Dimension 2000 to be located on County pre- mises at 100 - 38th Street, Richmond. The system proposed is not tariffed by the Public Utilities Commission, therefore, until it is, our alternative is to enter into a contract with Pacific Telephone. The contract has been pre- pared by Pacific Telephone and is attached in four copies, which will require Board of Supervisors' approval and ultimately the Public Utilities Commission approval. The Dimension 2000 system recommended by the Pacific Telephone offers even more features than Centrex, at less cost. In addition, it eliminates the need for five telephone operator positions. The unique aspect of this proposal is the contract, which can work to our benefit. The contract will insure that the major portion of the monthly costs for the Dimension are free from all future rate increases that the Public Utilities Commission may grant the telephone company. 0022'7 — ns.: Arthur G. Will, County Administrator -2- February 15, 1477 The Richmond system underwent a substantial increase tate last year (approxi- mately $750.00 per month) which is estimated to last at least three to four years. After that, it could conceivably increase again. This year's budget will contain an estimated 10% increase for our Centrex locations. The advent of a contract may limit future rate increases. Attached is an analysis of comparable costs to maintain and expand the present system versus the cost to install and maintain the proposed Dimension system. This analysis shows a savings of $551,404.00 over a twenty year period. It should be noted that in addition to the installation costs of $65,006.00, the costs during the first ten years will be slightly higher than the present system, but substantial savings should accrue during the second ten year period. Attached is a memorandum from County Counsel following their review of the proposed contract. We recommend that the proposal and contract be presented to the Board of Supervisors. We further recommend that the Board of Supervisors approve the contract for the ten year term. VLC:bc ` Attachments cc: R. M. Rygh 00228 TELEPHONE SYSTEM - RICHMOND COMPLEX 7ni FYi^tinn Cv-t TELEPHONE SYSTEM RICHMOND COMPLEX 701 - Existing System 701 - present cost $ 18,631.62 Additional cost to increase system to capacity 1,001.70 Cost of 3118 Shane Drive lines and equipment 351.51 Cost of adding 1 Telephone Operator position 1,048.75 Cost of space 450.00 Total cost monthly of 701 to capacity 21,483.58 Multiplied by 240 months x 240 Cost of 701 System for 20 years $ 5,156,059.20 Cost of installing additional lines and equipment 5,632.00 Total cost of 701 System over 20 years $ 5,161,691.20 Dimension 2000 - Proposed System 1st ten years 22,205.31 x 120 $ 2,664,637.20 2nd ten years 15,672.03 x 120 1,880,643.60 4,545,280.80 Installation 65,006.00 Total cost of Dimension system over 20 years $ 4,610,286.80 Savings 701 System $ 5,161,691.20 Dimension 2000 System 4,610,286.80 Savings over 20 years $ 551,404.40 00229 In the Board of Supervisors of Contra Costa County, State of California February 22 , 197.7— In 97.7—In the Matter of Request for Investigation Relating to certain Personnel Procedures in Richmond District Office of Social Service Department. The Board having received a February 16, 1977 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, responding to its February 8, 1977 referral of a letter from Mr. Tom Ash,- eligibility worker in the Richmond District Office of the Social Service Department; and Mr. Van Marter in his memorandum having commented on the various actions Mr. Ash had requested be taken by the Agency, and having advised the Board that the Social Service Department will be reviewing its existing procedures governing disciplinary actions and making modifications where appropriate and having recommended therefore that the Board acknowledge receipt of said memorandum report and take no further action on this matter; and Mr. Tom Ash, 732 Seminary Street, Napa, California, having appeared and reviewed his position with respect to the matter and having urged that the Board reject the memorandum report of the Director; and Mr. Al Smiley, 549 Loring Avenue, Crockett, California, Laving appeared and commented that he was a co-worker with ter. Tom Ash and that he was also involved in the dispute, that he, in fact, was the person who distributed the letters in question, that he felt he was being unfairly transferred from the Richmond office and had, in fact, arranged to file legal action with respect thereto; and Chairman W. N. Boggess having thereupon advised Mr. Smiley that because a legal action against the County is involved, it would be inappropriate for the matter to be reviewed before the Board; R'ow, therefore, IT IS ORDERED that receipt of the February 16, 1977 memorandum report from Mr. Van Marter is ACKNO;GXMED. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Tom Ash Witness my hand and the Seal of the Board of Mr. Al Smiley Supervisors Director, Human Resources affixed this 22ndday of_ Febru Agency 'Y • 19 77 Director of Personnel County Administrator J. R. OLSSON, Clerk 8 Deputy Clerk Maxine M. Ne ld 00,J0 11-24317615m In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Request for Investigation Relating to certain Personnel Procedures in Richmond District Office of Social Service Department. The Board having received a February 16, 1977 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, responding to its February 8, 1977 referral of a letter from Mr. Tom Ash, eligibility worker in the Richmond District Office of the Social Service Department; and Mr. Van Marter in his memorandum having commented on the various actions Mr. Ash had requested be taken by the Agency, and having advised the Board that the Social Service Department will be reviewing its existing procedures governing disciplinary actions and making modifications where appropriate and having recommended therefore that the Board acknowledge receipt of said memorandum report and take no further action on this matter; and Mr. Tom Ash, 732 Seminary Street, Napa, California, having appeared and reviewed his position with respect to the matter and having urged that the Board reject the memorandum report of the Director; and Par. Al Smiley, 549 Loring Avenue, Crockett, California, having appeared and commented that he was a co-worker with Mr. Tom Ash and that he was also involved in the dispute, that be, in fact, was the person who distributed the letters in question, that he felt he was being unfairly transferred from the Richmond office and had, in ,_.. fact, arranged to file legal action with respect thereto; and Chairman W. N. Boggess having thereupon advised Mr. Smiley that because a legal action against the County is involved, it would be inappropriate for the matter to be reviewed before the Board; Now, therefore, IT IS ORDERED that receipt of the February 16, 1977 memorandum report from Mr. Van Marter is ACKNOWLEDGED. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Tom Ash Witness my hand and the Seal of the Board of Mr. Al Smiley Supervisors Director, Human Resources affixed thi22nd day of Febrnary , 19'- Agency Director of Personnel County Administrator J, ft. OLSSON, clerk Deputy Clerk Maxine H. Pieuf d 002M H-24 3/76 15m Iu.man Resources Agency � Date February 16, 1977 CONTRA COSTA COUNTY To Board of Supervisors RECEIVED 'From C. L. Van Ha/rter.j Dr- Z F E 3 I G 11977 Subj LETTER FROM TOM ASH UZ GRK BO 0.'SUYcRVISoti'a_. :¢4_CoSra CQ. On February 8, 1977, your Board referred the above subject matter "to ay office and the Director of Personnel and directed that we report back to , you on February 22, 1977. I met with Mr. Ash, Mr. Jornlin and other staff on February 14, 1977 to go over this matter. Based upon my investigation, there appears to be no dispute over the chronology of events which occurred or the factual circumstances surrounding this matter as presented to your Board by Mr. Ash. There is one point, however, which I believe requires some clarification. Mr. Ash was given a copy of the cover letter containing his name that was sent out with the questionnaire in the Richmond District. Mr. Ash received this copy at the conference he had with Mr. Grove on January 13, 1977. I'm of the opinion that Mr. Ash does not contest this point, but was rather requesting to see the "original" cover letter. I don't believe it's possible, at least for departmental management, to produce the original cover letter containing Mr. Ash's name. The copies that departmental management obtained were xeroxed from a copy an e-rployee had received. That employee did not keep the cover letter but claims that it looked like the cover letters other employees had received, i.e. it was not a xerox copy, with the one exception being that Mr. Ash's name appeared to be of a different type setting. Mr. Ash has requested that six actions be taken regarding the issuance of the January 12, 1977 letter of Intent To Take Disciplinary Action from Mr. Grove. Two of the requests are: - All staff who have written reference of any kind to Mr. Grove's letter of January 12, 1977, be required to destroy it. This would include the letter and any reference to it In any written record, Per. 2, etc_" " - I be allowed to verify said destruction in all sources:._ Per. 2, District File, Stanwell File, Civil Service file, etc. on county time and at county expense." on February 3, 1977 Mr. Jornlin informed Mr. Ash in writing that these two requests would be granted. The Department had destroyed the copies as requested and indicated that Mr. ash could verify that fact. It should be pointed out, however, that since Mr. Ash has now submitted these materials to your Board the issue has become a matter of public record. I therefore question whether these two requests can now be fully complied with.00232 Mcrofilmed with 6oar3 or3et A third request states that: " - I be told the source of the supposed xerox copy Mr_ Grove's letter was allegedly based on, and said letter be.produced. Since I do not know the source or even that such a xerox copy exists, I have reason to doubt its existance and thus its authenticity as the stimulus to Hr. Grove's letter of January 12, 1977." As I stated earlier, Mr. Ash was in fact given a copy and since then has been informed of specifically where and how departmental management. obtained the copies of the cover letter containing his name. I believe this.request has, therefore, also been granted. A fourth request asks that: " - A general letter of explanation to all staff explaining the letter issued to me was withdrawn—since I had received- calls from throughout the county asking me about the supposed confidential letter. There was no doubt that supervisors and eligibility workers throughout the county were aware of Mr. Grove's original letter, but not the second." I don't know precisely bow other employees throughout the County initially became aware that Hr. Ash had received a letter of Intent To Take Disciplinary Action. However, considering the wide publicity surrounding this entire matter, it is at least understandable that it'occurred. However, the very fact that this report references that the January 12, 1977 letter to Mr. Ash has been withdrawn should serve to satisfy this particular request. I would consider any general correspondence to department staff beyond this to be both unnecessary and inappropriate. The remaining two requests from Mr. Ash ask for a letter of apology from Hr. Grove for issuing the January 12, 1977 letter and that "some administrative action be taken to assure that such a misuse of power does not repeat itself in the future—so, myself or anyone else in the future is not falsely accused." With respect to these requests, there are two factors that I feel are signif- icant. First of all, the letter of January 12, 1977 was a letter of "Intent To Take Disciplinary Action", not a letter of actual disciplinary action. secondly, the current departmental procedure governing disciplinary'actions Indicates that a letter of intent first be prepared, then given to the employee, and finally discussed with the employee before any final action is taken. The primary purpose for issuing such a letter is to provide the employee with an opportunity to respond to the charge before any final action is taken. The January 12, 1977 letter from Mr. Grove stated in part that "It is important that you reply or discuss this with me so that the facts on both sides can be reviewed_" The matter was discussed, as required under departmental procedures, on January 13, 1977 and in response to that discussion Mr. Grove withdrew the letter of Intent To Take Disciplinary Action. As the record indicates, Mr. Ash was notified of this action in a m--orandum from Hr_ Grove dated January 17, 1977. Mr. Grove issued the January 12, 1977 letter to Mr. Ash since he had reason to believe that Mr. Ash should be reprimanded_ I do not believe that Mr. Grove's actions in any way require a letter of apology particularly in light of the existing departmental procedures. 00233 X do believe, however, that Mr. Ash's concern that these matters be discussed with the employee even prior to the preparation and presentation of a letter of m3tent 2b Take Disciplinary Action bas merit in some cases. With respect to this, the Social Service Department twill be reviewing its Procedures governing disciplinary actions and making necessary mo:ifications where appropriate. This report has been reviewed by the Director of Personnel. It is my recommendation that your Board acAmowledge receipt of this report,_ and take no further action on this matter. CLVH:ZRR--cjc ac: Clerk of the Board County Administrator Director of Personnel -R. E. Jornlin Troy Grove 2bm Ash Joan Braconi, Local 535 00234 t � In the Board of Supervisors of • Contra Costa County, State of California February 22 . 19 77 In the Matter of Quarry Operations, Clayton Area. Mr. Vernon L. Cline, Public Works Director, having advised the Board that the State Department of Water Resources had requested Board approval of a 24-hour-a-day operation of Lone Star Quarry, Clayton area, during a 1O-day period required for construction of a rock dam project in the Delta; and Supervisor E. H. Hasseltine having suggested that perhaps a secondary source for the necessary rock could be obtained so as not to necessitate additional hours of operation at Zone Star Quarry; and The Board members having considered the matter IT IS ORDERED that the aforesaid request for 24-hour operation of Lone Star Quarry is DENIED. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: State Department of Water Witness my hand and the Seal of the Board of Resources Supervisors Lone Star Industries affixed this22ndday of_ February . 19 77 Public Works Director County Counsel �. R. OLSSON, Clerk County Administrator /' City of Clayton By��� �,✓G.'/)tt�sf.��1 . . Deputy Clerk Helen C. Ifarshall 00235 H-24 3/7615m s -• t - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Aar. George B. Watts from Action of the Planning February 22, 1977 Commission on Application ) for Minor Subdivision 86-76, -1alnut Creek Area. D. and W. Poston, Owners. )))) The Board on January 25, 1977 having fixed this date for hearing on the appeal of I4r. George B. Watts, applicant, from Condition Number 9 of the conditions of approval imposed by the Planning Commission on application for Minor Subdivision 86-76, Walnut Creek area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the Planning Commission felt that building on top of the ridge would be an intrusion on Shell Ridge and recommended that no structure be built above the 400 foot elevation line; and Mr. Watts having appeared and stated that he concurred with all of the conditions with the exception of Condition Number 9 which would preclude building on an existing flat area at the ridge top and would necessitate cutting a building site into the side of the hill, and having requested that the Board delete said restriction; and Mr. Scott C. Muller, member of the Planning staff, City of Walnut Creek, having appeared and advised that the property site is adjacent to the "Shell Ridge Open Space" and very visible, and therefore having requested that the action of the Planning Commission be upheld; and 2`,r. Bob Pond, on behalf of the Citizens Advisory Committee for County Service Area R-8, having recommended that no house be built on the hilltop and that the appeal be denied; and Mr. FVatts, in rebuttal, having expressed the opinion that a house would not detract from the hilltop appearance, and having noted that road grading to provide access to the top of the ridge might be eliminated by use of an existing dirt road or construction of an elevator; and Supervisor J. P. Kenny having stated that in his opinion building on top of the ridge would not be inappropriate in this case; and Supervisor R. I. Schroder having stated that residents in the community had voted to preserve open space and visually important ridges in this area and, taking into consideration the desires of the people, he would recommend that the appeal of Mr. Watts be denied and the decision of the Planning Commission be upheld; and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. OO233' PASSED on February 22, -1977 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, , E. H. Hasseltine and W. N. Boggess. NOES: Supervisor J. P. Kenny. ABSENT: Ione. 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. Viitness my hand.and the. Seal of the Board-of Supervisors affixed this 22nd day of February, 1977 J. R. OLSSON, CLERK B �. Ronda mdahl Deputy Clerk cc: Mr. G. Watts D. & t4.' Poston Mr. :S. C. Muller Director of Planning , 00231V ., IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 22; 1977 In the Matter of Appeal of ) Ygnacio Homes from Action of ) the Planning Commission on Final ) Development Plan (L.U.P. 3036-76), ) Danville Area. ) The Board on January 25, 1977 having fixed this time for hearing on the appeal of Ygnacio Homes from Planning Commission denial of a Final Development Plan (L.U.P. No. 3036-76) to establish a retail business shopping center as part of a Planned Unit District in the Danville area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the Planning Commission held its hearing without requiring the preparation of an Environmental Impact Report based on the following factors: (1) the Preliminary Development Plan approved by the County for the project indicates the property to be multiple family residential; (2) the proposed San Ramon Valley General Plan designates the site as multiple family; and (3)• signifi- cant objections of the various homeowner associations in the area to commercial development; and Mr. Bragdon having also advised that the Planning'Commission hearing was held at the applicant's request and with his consent since he was informed that the Commission could only deny the request or continue the matter until an EIR was prepared, and having stated that if the Board feels the proposal has merit it should be referred back to the Planning Commission for further hearings following the preparation of an EIR; and Chairman W. N. Boggess having questioned whether it was appropriate for the Board to conduct a hearing at this time; and Mr. J. B. Clausen, County Counsel, having advised that on the basis of the EIR procedure the Board could not approve the application; but that the hearing could be held; and Chairman Boggess having declared the hearing open; and Mr. A. J. Ujdur, representing Ygnacio Homes, having urged that the Board overrule the decision of the Planning Commission and permit development of the shopping complex; and Mr. D. H. Sledge, President of Greenbrook Homes Association, Inc. , having stated that many of the townhouses were purchased with the understanding that the subject property would be developed as multiple family residential; and Mr. G. V. Thompson, Vice President of Greenbrook Homes Association, Inc. , having presented a petition signed by approxi- mately 254 Greenbrook residents expressing opposition to the proposal and questioning the need for a shopping center at the proposed location; and Mr. Ujdur, in rebuttal, having requested that a decision be made on the proposal without further delay; and Supervisor E. H. Hasseltine having advised that he was familiar with the site, that local public meetings had determined that multiple family residential would be desirable in this area, that he felt a commercial land use designation for the property would be inappropriate, and therefore having recommended that the appeal of Ygnacio Homes be denied and the decision of the Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on February 22, 1977. I HEREBY CERTIFY that the foregoing-is a true and correct copy of an order entered on the minutes of said-Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 22nd day of February 1977. J. R. OLSSON, CLERK By Jamie L. Johnson, Deputy CC: Mr. A. Ujdur Ygnacio Homes Director of Planning NN, W 7 � t In the Board of Supervisors of Contra Costa County, State of California February 22 . 19 77 In the Matter of Hearings on Appeals of Mr. D. L. Uhland and Mr. Jeffrey G. Hammond from Action of the Planning Commission on Application for VI.S. 104-75, Orinda Area. The Board having heretofore fixed this date as the . time for hearing on the appeal of L'ir. D. L. Uhland, objector, from Planning Commission conditional approval of M.S. 104-75, Orinda area, and the appeal of Mr. Jeffrey G. Hammond, applicant, from Conditions Numbers 7 and 9 imposed by the Planning Commission on said minor subdivision; and The Board on February 8, 1977 having declared its intent to receive testimony this day and continue the hearings to March 8, 1977 at 10:30 a.m. to provide an additional opportunity for all interested persons to be heard; and Chairman W. N. Boggess having declared the hearings open and asked if there were any persons wishing to speak on the aforesaid matters, and having noted that no one in the •audience wished to speak; and Supervisor R. I. Schroder having advised that Mr. Hammond had subsequently requested that his appeal be continued to March 8, so that all pertinent testimony could be presented to the Board at one IT IS BY THE BOARD ORDERED that the hearings on the aforesaid appeals are CONTINUED to Barth 8, 1977 at 10:30 a.m. PASSED by the Board on February 22, 1977• 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 _ Wtness my hand and the Seal of the Board of c c: Mr. J. G. Ha=ond Supervisors Ir. D. L. Uhland . 19 77 14s. J. Hawkins wed this 22ncid% of_ February Mr. W. Reid ?fir. R. Hilsinger OLSSON, Clerk Mr. H. Bragdon c r --,.J.{�R.(1 Director of Planning �y t c -� r C1FAV. Deputy Clerk Londa Amdahl H-24 3i.G 15 n 00240 In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision M14-76, Walnut Creek Area. WHEREAS an agreement with Myron do Karen Carlson, 115 Estates Drive, Danville, Ca 94526, for the installatim and completion of private improvements in Minor Subdivision M,4-76, Walnut Creek area, has been presented to this Board; and WHEREAS said agreement is accompanied by a surety bond issued by Mid-Century Insurance Company in the amount of $5,000 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of the above Minor Subdivision-t plus Payment Bond- in the amount of $5,000 required by Section 66499.3(b) of the Subdivision Map Act. NOW, THMMRE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on February 22, 1977. 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: Myron do Karen Carlson Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this22ndday of.February 19 77 J. R. OLSSON, Clerk Bye- Deputy Clerk Jamie L. Johnson H-24 3/76!Sm 00241 I`71:01t SUDDI1►I;IO11 AGDE!�'-"I,1T ($1) Minor Subdivision: KA5- 144-110 (51) Subdivider: lhyQoto & KAgg✓a Ru +J a (Private Improvements) 115 EsTAT;~5 iDQvb 1 SpA: Q$11 (§l) Effective Date: (F2) Completion period: cN,)r-- %Ft2 (33) Deposit: (faithful perf.)$ 5cwo I!! (Paymmit) $ 5000 = 1. Parties & Date. Effective on the above date, the County of. Contra Costa, California, hereinafter called "County", and the .above- n:=2d 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 County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel nap improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of t^e County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3• Improvement Security. -Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified anount, which is the total estimated cost of the work, in the form of a cash deposit, a certified or cashier's check, .or an acceptable corporate surety bond, Viaranteeing his faithful perfor- mance of this agreement. 4. Indennitv. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indermitees 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 da.nage of any ;;Ind allegedly suffered, incurred or threatened because of actions defined below f and including personal injury, death, property damage, inverse condemnation, or any co=bination of these; and regardless of whether or- not such liability,. claim or darage was unforeseeable at any tire before the County approved the parcel map, improver..ent plan or accepted the irprovements as corpleted, and including the defense of any suit(s), actions) or other proceeding(s) concerning these; C - The actions causinp- liability are any act or omission (negli- gent or non-ner•'-igent) 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; A - Non-Conditions: The pronise and agreement In 6his section is not conditioned or dependent on whether or not any Indernitee has prepared, supplied-, or approved any plan(s) or specification(s) in Connectior. With this work or sutdIrision, or has insurance or other in0ennification coverin.f; any of these ratters, or that. the alleged -tiara;c resulted partly fron any negligent or willful misconduct of an;; Indemnitee. j. Casts. Subdivider shall P:'_y u,t-n dice all the Casts of the wrork, inc),!di-C inlrect{onz thereof and relo:_ti::L ext zti^g utilities requIr ed thereby. 00242 6. 11on2crforenance and Co:,ts. If Subdivider fails to complete the ;Yor;:;and wititirn the tine specified In this al i•ecc:cnt or extent ion. gjr.inted, County m:rr proceed to complete them by contract t or otherwise, and Subdivider shall pay the costs and charges there- for irraediately' upon derand. If County sues to compel perforr»ance of this aCreenent or recover the coat of completing the innrove=ents,. Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assir:nment. If before these ir..provenents 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 deocsit or bond securing then. 8. Elarranty. Subdivider warrants that the said Improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any tine before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall male changes necessary to accomplish the work as promised. 9. Ho Waiver by Counter. Inspection of the wort: and/or materials, or approval of worl: and/or materials inspected, or stater..ent by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirevents of this agree:-ent, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this c6.-.tract as prescribed; nor shall the County .be t.ereby estopped from bringing any action for damages arising fro= the failure to comply with any ,of the terns and conditions hereof. 10. Record -Map. In consideration hereo=, County shall accept said parcel nap for filing ::ith the County Recorder. COUl _ �_Cosn_AP.'IDER• t� 1 B CIYW�rmthf , Bod pf u_ V ATTEST: J. R. OLSSOV, County Clerk By&M", & ex officio Clerk of the Board (Designate official capacity in the business) Note to Subdivider: (1) Execute Jamie L. Johnson Deputy acknoi:ledgnent form below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the hoard of Directors, authorizing execution of this contract and of the bonds required hereby. State of C� iforn- ) (Acknowledgment by Corporation, County o'_' o ) ss' Partnership or Indi•ridual) On.EB,?MA,eP /6, /477 , the person(s) whose nar..e(s) is/are sinned atove for Sutdi:•_cer and r:he is known to me to be the Individ- ual and officer-or partner as stated above who signed this instru=ent, rd ac::ro::1edZ.-d to r..e that he executed it and that the corporation or nt r r.,ni:bi: '7CQt9M xecuted it. S ROBER j i ��Di'ARIIF.L 'S�11sta mum.en9M 1352 CreeWde Dr.,Walnut Cr*A CA 94596 HoLary :utl11C for Bald Courity arld :;tale (row rivrovcd br• Couaty Crnal;ei 22/75) F � � � .�(CCC Std. Form; Rev. 12/74)1lJB:blr -2- OU243 FEB 8 2 2 1x11 J. a. 0 sson / In the Board of Supervisors of Contra Costa County, State of California February 22 . 19 77 In the Matter of _ Spinoff Salary Adjustment for Assistant Health Officer The County Administrator this day having submitted to the Board a memorandum dated February 17, 1977 from the Director of Personnel and the Director, Human Resources Agency, recommending that the Health Department class of Assistant Health Officer be increased to the same salary level as Clinical Physician II, a Medical Services classification, level 668 ($2825-3434); and The County Administrator having recommended that said matter be referred to the Board's Finance Committee (Supervisors R. I. Schroder and J. P. Benny) for review; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is hereby APPROVED. ' Passed by the Board on February 22, 1977. 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. Orig• Administrator Witness my hand and the Seal of the Board of cc: .Finance Committee &Perviscrs Director of Personnel affixed th422ndday of February 1977 Director, HRA Health Officer J. R. OLSSON, Clerk 8 chi Deputy Clerk Maxine X. Neufeld 002,44 H-24 3/76 ISm e, CONTRA COSTA Contra Cosa County CIVIL SERVICE DEPARTMENT RECEIVED Administration Building i i977 Martinez, California Office of County Administrator Date: February 17,1977 TO: Hoard of Supervisors Attn: A. G. Will, County Administrator i FROM: Charles J. Leonard, Director of Personnel I'. k/* � R� C. L. Van Marter, Human Resources Agency rector r`�K�K SUBJECT: Spinoff Salary Adjustment for Assistant Health Officers Following the conclusion of negotiated wage settlements with employee organizations, special "spinoff" salary adjustments have been approved by the Board of Supervisors during the past several years. The purpose of such spinoff adjustments is that of restoring necessary supervisory- subordinate salary differentials between management classes and classes represented by worker organizations. These special spinoff adjustments also serve to re- establish salary parity between related classes of employment. In short, spinoff adjustments preclude continuing erosion of salary differentials and historical salary ties whenever extra wage adjustments are negotiated by employee organizations for selected classes. Last year the Board of Supervisors adopted spinoff adjustments for management classes which became effective November 1, 1976. Those salary adjustments related back to employee organizations settlements that became effective July 1, 1976. (Reference attached copy of Board Resolution 76/1032.) However, discussions with one informally recognized employee organization, Physicians Union, Local 683, commenced in October and salary adjustments were agreed to between the County and the Physicians Union with an effective date of November 1, 1976. These November 1, 1976 salary adjustments placed the represented class of Clinic Physician II 1.800 above the management class of Assistant Health Officer, two classes which have historically and appropriately been compensated at the same salary level. It is therefore being requested that your Board adjust the salary of the class of Assistant Health Officer by 1.8% to Level 668 ($2825-$3434) effective March 1, 1977- This action will affect six employees in the class of Assistant Health Officer at an increased total cost of $1485 for the remainder of this fiscal year. «:i:cl Attach. cc: 0. H. Wood, County Health Officer 00245 maommQd with board order AK63 C (_ In the Board of Supervisors of Contra Costa County, State of California February 22. . 1977 In the Matter of Buchanan Field Airport Grant Request The Public Works Director having informed the Board of Supervisors that Buchanan Field is eligible for a $5,000 grant from the California Airport Aid Funds, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to submit a request and eligibility certification, and is further authorized to execute it on behalf of the County. PASSED by the Board on February 22, 1977.- 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Administration affixed "22wL"22wday of February 1917 cc: Public Works Department Auditor-Controller . J. R. OI.SSON, Clerk Assistant Airport Manager By, �,FJ�/ , Deputy Clerk Helen C. Marshall 00246 H-24 3rO Iim In the Board of Supervisors of Contra Costa County, State of California February 22 1977 In the Matter of Amendment to agreement for con- sulting services with Sartoris Public Systems, Inc. The Board on August 31 , 1976, having approved an agreement with Sartoris Public Systems, Inc., for consulting services for the Central Finance System, effective through August 15, 1977; NOW, THEREFORE, on the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an amendment dated February 7, 1977, to said agreement to provide for expansion of the payment limit to $136,340, all other terms of the original agreement to remain in effect. Passed by the Board on February 22, 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Ori g. Dept. Auditor-Controller -Wness my hand and the Sea)of the Board of cc: Contractor, c/o Data Proc Supen&ors Data Processing affixed "22ndday of February 1977 Accts. Payable, c/o Data Processing County Administrator �"� '����fj d. ft. OLSSON, Clerk 8y f1LiL1 Deputy Clerk 4i6ne 2'. :+ieafe d H-24 3/76 15m 0024 7 AMENDMENT TO AGREEMENT FOR CONSULTING SERVICES This amendment dated February 7, 1977, is to amend the agreement between Contra Costa County and Sartoris Public Systems, Inc., for the Central Finance System, passed by the Board of Supervisors August 31 , 1976, as follows: l: Change'Section 1 . (e) , Page 1 , from $116,340 to $136,340. 2. Delete Section III of the Scope and replace with the attached Sections III A and III B. 3. Change 1st paragraph, Appendix B, Rate Schedule, from "Consultant will make employees available on County premises to perform the services set forth in Appendix A to this agreement at the follow- ing rates, subject to the payment limit of $116,340, set forth in Section 1 (e) of this agreement. Consultant Rate per day Michael Lichtenstein $300 George Doane $300 Bruce Joplin $420 Eugene Bertram $420" to Consultant will make employees available on County premises to perform the services set forth in Appendix A to this agreement at the following rates, subject to the payment limit of $136,340, set forth in Section 1 (e) of this agree- ment. Consultant Rate per day Jerry Miller $240 Michael Lichtenstein $300 George Doane $300 Bruce Joplin $420 Eugene Bertram $420 4. This amendment will not affect any other section of the original agreement. _ 5. Signatures. These signatures attest the parties' agreement hereto: CONSULTANT BUlet c/<c tld✓vrlc- .tC�la4 .c[.0 � < f��.. Y tlftsignatf officlial capa ity in business) 002A8 Mluofilmed with board order State of California) ss Contra Costa County) ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before . metoday and acknowledged thatShe signed it and that the corpor- ation or partnership named above executed the within instrument pursuant to its by=laws or a resolution of its Board of Directors. F/U'Dum'j ululusm'"it"—s-Af7lSI7mun7 Date oM'rAL SEAL !.AURA J. NEtiVMAN = y�/� �GO NOTARY PUBLIC.CAIIFORN1p ' „ `!i� (C�0�4TY OF SACRAUEUTO "LI�L Sr ' v.[spin.May 11.In$ Notary u b C �lwwumumuiuuuulnun�nuunuuuuus FORM APPROVED t_haTArm_an, Boafd OUNTY John B. Clausen, County Counsel y ]IVs N. Boggm By upery sors eputy 00249 APPENDIX A To agreement dated August 31 , 1976 between Contra Costa County and Sartoris Public Systems, Inc. SCOPE Section III A. Consultant, assisted by. County personnel , shall provide detailed program specifications and programming for modification to the base system. County will supply up to 1050 hours of programmer time through June 30, 1977. 1 . • Revenue Exception Report The base system provides for entering estimated revenue broken down by month. Each month the system will compare year to date actual revenue to year to date estimated revenue for each combination of organization and revenue account. In each case where actual revenue is under the estimate by a certain percentage, that information will be printed on the Revenue Exception Report. The percentage may be changed. Nothing will be shown where no estimate has been entered. 2. Capital Outlay Index The system will include an index to control , by edit, acquisitions of capital outlay equipment items. Each year the County will enter all capital outlay equipment items included in the approved budget. The key to the index will be organization and a four digit item number. Other data elements included in the index records will be quantity, description, dollar amount, organization, and object. The system will generate unit cost by dividing amount by quantity. Input will contain a code which will add, change, or delete an index record. Purchase orders for equipment (recognized as being within a range of object codes) will be edited against this index. Transactions will be accepted only if: a. There is a valid key. b. Input quantity is equal to or less than the quantity on the index. c. Input unit cost, as calculated by the system, is within a certain percentage of the unit cost on fide. The percentage may be changed. 00250 III. (Continued) Accepted transactions update index records by reducing quantity and amount (which may go credit). When quantity equals zero, the index record is purged, and the purged items are listed. The index itself is listed on request. 3. Retain Detail Expenditure and revenue detail records will be retained after they are purged from the system's detail file. These records will update a year to date detail file. Reports of the year to date file will be printed on request -- quarterly, annually, etc. 4. Encumbrance Coding and Cancellation The base system includes a transaction which establishes an encumbrance. There will be another transaction containing a code which will cause an existing encumbrance to be changed or deleted: a. In the case of a deletion, only the code and the encumbrance number will be input. The encumbrance will automatically be cancelled, and all necessary journals will be generated. b. In the case of a change, only the code, encumbrance number, and changed fields will be input. The -system will compare the input to the matching record on the Encumbrance Index and: 1) If organization, account,. or doTlar amount are being changed, a credit transaction is written for the original record, and a debit transaction is written for the altered record. The Encumbrance Index is updated. 2) If there is no change to the accounting fields, the Encumbrance Index is updated for the changes input. c. If the encumbrance is for a capital outlay equipment item, that index will be updated also. S. Use of Encumbrance Index a. Expenditure Coding Payments on encumbrances will be input with encumbrance number (and possibly organization) and -payment amount. The system will find a match on the Encumbrance Index, and will pick up object, cost accounting codes and other fields necessary to complete the payment transaction. If any of these fields are input, they will override the data on the index. 00 51 II III. (Continued) S. Use of Encumbrance Index (Continued) 6. Pseudo Encumbrances The Encumbrance Index will provide for a type of record that will remain on the index until deleted " by an input transaction. The purpose of these records is to furnish full expenditure coding to payment records. An example is a water meter number. Payment input will contain the meter number and amount. The system will complete the payment trans- action. An encumbrance liquidation record is generated only if there is an encumbrance amount on the index. 6. Fixed Asset Report The system will provide for a detail report of all fixed asset acquisition expenditures during the month. The expenditure records will be selected for listing based on a range of object codes. They will be for purchased items and for items constructed by force on work authori- zations. 7. Interdepartmental Charge Identification The system will provide for an indicator in each detail expenditure record which will be used to identify charges from one department to another. The indicator will be coded on input journals. It will also be coded on input to Work Authorizations, both on the requesting department side and on the performing department side, and carried forward on the automatic cost transfers. The indicator will be included in the detail records retained as described in Item number 3 above. Two other undefined indicators will also be included for future use. 8. School Account Codes a. Schools Revenue School district revenue accounts, as mandated by the State Sri the California School Accounting Manual , are in the 8XXX series of accounts. The system will recognize transactions affecting these accounts for school district funds as revenue transactions and will treat them the same way as for 9XXX accounts for other funds: the general ledger entry will be to revenue; they will appear on revenue reports; and they will be retained as described in Item 3 as revenue detail. OW52 III. (Continued) 8. School Account Codes - Continued b. Schools Expenditures The Account Code index will be modified to contain 2 descriptions for each account. When writing expendi- ture reports for school district funds, Description Field 12 will be used. 9. Multiple Requestors The system will provide for Work Authorizations to be per- formed for more than one requesting organization. - Costs of a work authorization will be automatically transferred from the servicing organization to the various requesting organizations based on percentages input for each request- ing organization. Costs must be 100% transferred. There must be an edit for a total of 100% of the percentages do each work authorization. 10. Output Interfaces The base system provides for individual accounting entries to be held on both month-to-date and year-to-date files. The month-to-date file includes all data for a given account- ing month, from the 11th of one month through the 10th of the following month, and will be the source for extracting data for the following output interfaces: a. Purchase Order Payment Register--All expenditure entries against Purchase Orders and Contracts. Data will include warrant number, amount, vendor number, encumbrance num- ber, partial/complete payment indicator and transaction code. b. Welfare Administrative Claim--All expenditure entries against a given department and selected sub-objects. The special 3-digit code required will be passed through the system in the task field. c. CHAS 1. Hospital Data--Ali expenditure and encumbrance , data for a given department, outputting both department and low-org. 2. DPW Data--All expenditure and encumbrance data for a given department if the work authorization field is coded "2nnnnn". Output will be low-org. , . task a-� work order (work authorization). This information will be selected on the 10th of the .month, or• the last work day before the 1.Oth, and will include all entries for the month. Wile Section III B Consultant, assisted by County personnel , shall provide detailed program specifications to develop the Accounts Payable Module. County will accomplish the necessary programming. The Accounts Payable module must provide for: 1 . Work number and date will be assigned to expenditure detail records carried through the system and retained as described in Item III A 3. 2. A vendor History File will be maintained and updated for each fiscal year, listing payments for each vendor. 3. The Vendor Index will include codes for future use, such as for 1099, 599, minority ownership and use tax purposes. 4. Commodity Code/Vendor Data, input on encumbrance records, will be read out, on payment, for use in a separate purchasing information system. S. The system must provide, with respect to contracts, for: a. Automatic monthly payments on contracts calling for routine monthly payments of the same amount. Examples include building rental payments, garbage collection, janitorial services, etc. b. Payments will be made only between start and stop dates entered for each such contract. c. An override will be provided to stop an individual payment. d. Expenditure coding for the payment and encumbrance liquidation records will be picked up by the system. Should analysis during the project indicate a better approach to any of the modifications described above, the improved approach as agreed to by both County and Consultant will be followed, provided there is no change in the total contract amount. 00251 In the Board of Supervisors of Contra Costa County, State of California February 22 . 19, ?7 In the Matter of - Authorizing Submission to the State Office of Narcotics and Drug Abuse for extension of Contract AGR-NDA-28084 to November 30, 1977 and submission of a Second Year Budget and Proposal IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to request from the State Office of Narcotics and Drug Abuse (SONDA) an extension of Contract AGR-NDA-28084 (County #29-406-1) to November 30,. 1977 in order to utilize contract funding savings, and also to submit a proposal and $58,255 budget for second-year State funding from December 1, 1977 to November 30, 1978. PASSED BY THE BOARD on February 22, 1977. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 5 Grants Unit Supervisors cc: County Administrator affixed this 22naday of February , 19 77 County Auditor-Controller County Medical Services/ Mental Health � J, R. OLSSON, Clerk State Office of Narcotics gy O c Deputy Clerk and Drug Abuse lie T. :Zeuf ld OD a HH- 241/76 Ism In the Board of Supervisors of Contra Costa County, State of California February 22, , 19 77 In the Matter of Buchanan Field Airport Noise Abatement Program The Board of Supervisors received a letter from Mr. Bruce 0. Clerk on behalf of the Buchanan Field Fixed Base Operators Association containing eleven recommendations to reduce the noise problem at Buchanan Field. This letter was referred to the Public Works Director, and the Public Works Director has reported that the recommendations fall into two categories --those over which the County has control, and those over which control resides with the Federal Aviation Administration. The Public Works Director advised the Board that certain of the recommendations will be implemented by his Depart- ment, others will be pursued with the Federal Aviation Administration, and several recommendations require further detailed analysis. IT IS BY THE BOARD ORDERED that the report is received, and the Clerk is directed to send copies to Mr. Clerk, the FAA Regional Office, and W. Quentin Stockdale, Chief, Concord Tower. PASSED by the Board on February 22, 1977. 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 Originator: Public Works Department Supervisors Administration affixed this 22nd day of February 1977 cc: Public Works Department Mr. Bruce D. Clerk pp J. R. OLSSON, Clerk FAA Regional Office By ,1,zled Deputy Clerk W. Quentin Stockdale, Chief Concord Tower Mildred O. Ballard T. Gerow, Health Dept. Acting Airport Manager 0U �5 Airport Advisory Committee V H•24;J;G Ism enort B. BUCHANAN FIELD - NOISE ABATEMENT PROGRAM The Board of Supervisors, through its action of February 1, 1977, referred a letter from Mr. Bruce D•. Clerk, on behalf of the Buchanan Field Fixed Base Operators`Association to the Public Works Director. In his letter, Mr. Clerk suggested eleven measures which, in his opinion, should be instituted in order to reduce the noise problem. The measures fall into two broad categories---those which are under control of the County and those which are under control of the Federal Aviation Administration. This Department agrees that the measures over which it has control are worthwhile and should be initiated. This Department wil•1 move immediately to obtain and install signs advising pilots concerning noise. This Department will also strongly urge the FAA to include noise information on taped broadcasts to pilots. The questions of preferred runway.designation and runway availabil- ity have wide ramifications. This Department recommended last week and the Board approved an agreement with a consultant to assist with a Noise Abatement Plan. The runway proposals will be evaluated with ' other measures that may suggest themselves during the development of a plan. The Department will maintain continued close liaison with the Fixed Base Operators, the FAA and all other interested parties. It is recommended.that the Board receive this report and instruct the Clerk to send copies to Inr. Clerk, the FAA Regional Office, and Mr. W. Quentin Stockdale, Chief, Concord Tower. (MLK) NGENDA Public works Department Page I of 7 February 22, 1977 .00257 A In the Board of Supervisors of Contra Costa County, State of California February 29 , 1977 in the Matter of Return of Security Cash Deposit to PCC Productions, Inc. IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to return cash security deposit in the amount of $5,000 to PCC Productions, Inc. inasmuch as filming in Contra Costa County has been completed with no damage to County property, as recommended by W. H. Perry, Director, Office of Emergency Services, and County Coordinator for said project. Passed by the Board on February 22, 1977. 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. Ori,,,': Administrator Witness my hand and the Seal of the Board of cc: FCC Productions, Inc. Supervisors Auditor-Controller affixed this22ndday of February . 1977 Director, Office of Emergency Services J. R. OLSSON, Clerk Deputy Clerk Maxine Ai. Neufe6d. r 00258 H-24 3/76 Ism In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Granting Permission to Partially Close Market Avenue, North Richmond Area. The Public Works Director having reported that the Industrial*Railways Company requested permission to partially close Market Avenue between 6th Street and the Southern Pacific Railroad for the period from February 22, 1977 to March 15, 1977 on working days between 8:30 a.m. and 4:00 p.m. for the purpose of reconstructing Market Avenue as required for the relocation of the Rheem Manufacturing Company spur track. Eastbound traffic will be detoured via 6th Street and Chesley Avenue. The Public Works Director having further reported that prior approval was granted in accordance with Item 3 of the Board Policy on Road Closures with the following conditions: 1. All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971, and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. PASSED BY THE BOARD on February 22, 1977. 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. VYi.ntss my hand and the Seal of the Board of Originating Department: Public Work Land Development Division pu"rs offixed this_ day of Fehruary 19 ZZ— cc: Lcc: Public Works Director J. R. OLSSON, Clerk BY-* . C/' 4/XG ,� . Deputy Clerk 00M H-24 3/76 ISm � C C In the Board of Supervisors of Contra Costo County, State of California February 22 , 1977 In the Matter of Approving and Authorizing Payment for Property Acquisition, Center Avenue, Pacheco Area, Project No. 3471-4342-663-76. IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Center Avenue Elton and February 3, 1977 Western Title $25,500.00 Project No. Cynthia N. Insurance Company 3471-4342-663-76 Smith Escrow No. W 358915-3-DG The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deed from above-named grantor for the County of Contra Costa. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing 1s a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, -Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Auditor-Controller affixed this 22 day of February 19 77 Public Works Department J. R. OLSSON, Clerk aE'�.c -X . Deputy Clerk Mildred 0. Ballard OOA0 H-24 3/76 15m C � In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED THAT THE FOLLOWING INSTRUMENTS ARE ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. Consent To Offer of East Bay Municipal Sub. 4755 Dedication of Public Rd. 1/12/77 Utility District 2. Grant Deed 1/20/77 Rosa Silva Sub. MS 151-76 3. Relinquishment of Kenneth H. Harris, Sub. MS 161-76 Abutters Rights 1/8/77 et al 4. Grant Deed 1/8/77 Kenneth W. Harris, Sub. MS 161-76 et al PASSED by the Board on February 22, 1977. 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 22nd day of February 1977 J. R. OLSSON, Clerk Originating Department: By /i. /'�ir./ . Deputy Clerk Public Works (LD) Mildred O. Bollard cc: Recorder (via P.N.) 00261Public Works Director Director of Planning It-24 3/76 ISm } `` In the Board of Supervisors of Contra Costa County, State of California February 22, 0119 77 In the Matter of AMTRAK Discount Fares for Senior Citizens Supervisor Kenny called the Board's attention to a Resolution enacted by the Richmond City Council supporting a request by senior citizens for dis- count is-count fares on AMTRAK, and he requested that the Resolution be referred to the Public Works Director for review and recommendation. The Public Works Director advised the Board that the trend over the last few years has been to grant special discounts to senior citizens on most surface transportation systems and extension of such discounts to passenger rail service would be logical. On the recommendation of the Public Works.Director, IT IS BY THE BOARD ORDERED that the Board express its support to the senior citizens in obtaining discount fares on MITRAK facilities, and further that the Clerk be directed to send copies to Mr. Reedie Bonner, 1457 Kelsey, Richmond, California 94801, and to the Administrator of AMTRAK. PASSED by the Board on February 22, 1977. 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. Originator: Public Works Department witness my hand and the Seal of the Board of - Administration Supervisors affixed this 22nd day of February 1977 cc: Public Works Director Mr. Reedie Bonner J. R. OLSSON, Clerk 1457 Kelsey, Richmond, CA 94801 Administrator of AMTRAK ByDeputy Clerk City of Richmond 00262 H-24 3/:6 Orn C � In the Board of Supervisors of Contra Costa County, State of Califomia February 22 19 77 In the Matter of Authorizing Acceptance of Instruments for Recording Only IT IS BY THE BOARD ORDERED THAT THE FOLLOWING OFFERS OF DEDICATION ARE ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1. Offer of Dedication 2/4/77 H. Corbett Kroll, et al Sub._ MS 13-76 for Drainage Purposes 2. Offer of Dedication 11/9/76 Wilmina K. Paul Sub. MS 66-76 for Roadway Purposes 3. Offer of Dedication 11/9/76 Wilmina K. Paul Sub. MS 66-76 for Drainage Purposes 4. Offer of Dedication 1/11/77 Richard K. Mason, et al Sub. MS 109-76 for Roadway Purposes PASSED by the Board on February 22, 1977. i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. -- Witness my hand and the Seal of the Board of Supervisors affixed this 22ndday of February 22 , 19 77 Originating Department: Public Works, Land Development Division J. R. OLSSON, Clerk cc: Recorder (via P. W.) By �el4i .-, Deputy Clerk Public Works Director Mildred O. Ballard Director of Planning 0063 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California February 22 , 1971— In the Matter of Acceptance of Grant Deed, Walnut Boulevard #4242A, IT IS BY THE BOARD ORDERED that the Grant Deed dated February 3, 1977 for road purposes from Serafino Bianchi and Leonora Bianchi required as a condition of approval of Land Use Permit 2174-76 is ACCEPTED. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division supervisors affixed this 22 day of February 1977 cc: Public Works Director of Planning Land Development " �! /� J. R. OLSSON, Clerk By/ELc&r_4 CDeputy Clerk Mildred 0. Ballard 00261 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California February 22 1977 In the Matter of - Acceptance of Grant Deed, North Main Street #I3951A, IT IS BY THE BOARD ORDERED that the Grant Deed dated January 28, 1977 for road purposes from Robert J. Garibaldi and Barbara Garibaldi required as a condition of approval of Development Plan Approval 3035-76 is ACCEPTED.:: PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Originator: Public Works Department, Witness my hand and the Sea[of the Board of Real Property Division SuPerAsors affixed this 22 day of_February op1977 cc: Public Warks Director of Planning Land Development J. R. OLSSON, Clerk 8y E��.�. et., Z.. Deputy Clerk Mildred 0. Ballard H-24 3/76 ISm 0026 f t � In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of 77/93 Route Study by the California Department of Transportation The Public Works Director, having reported that the Joint Powers Organization, studying transportation needs in the 77/93 Corridor, has requested the State of California to perform a route study sufficient to determine the precise alignment, profile and right of way needs for a two-lane road from Highway 24 at the Gateway Interchange, to Moraga Way. They have also requested a similar study for a two-lane road from Pleasant Hill Road at Olympic Boulevard to St. Marys Road near Burton; The Public Works Director, having recommended that the County support this route study and that such support be conveyed to CALTRANS; IT Is BY THE BOARD ORDERED that the report and recommendation of the Public Works Director be APPROVED. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and corned copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Originating Department: Public Works Transportation Planning Division Supervisors affixed this 22 day of February , 1977 cc: JEPA Administrative Committee (via P.W.) JJPA Citizens Advisory Committee (via P.W.) J. R. OLSSON, Clerk ;•:r. T. R. Lamers, Dist. Director State Dept. of Transportation By k-464,&7" .r.C'Zc l— , Deputy Clerk County Public %forks Director Mildred O. Ballard 00263 H-24 3/76 1 Sm In the Board of Supervisors of Conten Costa County, State of California February 22 , 19 M In the Matter of Authorizing Execution of a Transfer Agreement with Federal Aviation Administration for Equipment at Buchanan Field, Concord. (VASI & REIL Facilities) IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a transfer agreement to transfer ownership of two visual approach slope indicators and two runway end identification lights at Buchanan Field, Concord, to the Federal Aviation Administration. PASSED by the Board On February 22, 1977 1 hetreby certify that the foregoing is o true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Warm=my hand and the Seal of the Board of Real Property Division Supervisors cc: Airport Manager affixed this 22 day of February . 19 77 Public Works Department Federal Aviation Admin. (via R/P) Design Division y J. R. OLSSON, Clerk Auditor-ControllerBytt,G U �c 4L�c�� Deputy Uerk ' IAlldred 0. Ballard ooxfi H-24 3/76 15m a x: i AWE-M-76-012 Page 3 APPENDIX Z TRANSFER AGREEMENT COUNTY OF CONTRA COSTA BUCHANAN FIELD, CONCORD, CALIFORNIA I. Tufo Hughey and Phillips Visual Approach Slope Indicators (VAST) - Runways 1L and 19R A. Personal Property (Facility Equipment) 1. Two-box VASI's FAA Specification FAA-851, Model No. VA37B, Serial Nos. 1077, 1078, 1079, 1080. 2. Adaptors, FAA Specification FAA-851, 240 volts, 12 amps, single phase 60 Hz, Model No. AU6062, Serial Nos. 1014, 1015. 3. Installation and Instruction Manuals for VASI's, 37-B and 37-B, Type II. II. Two Hughey and Phillips Runway End Identification Lights (REIL) - Runways 1L and 19R A. Personal Property (Facility Equipment) 1. Condenser Discharge Type Lights, FAA Specification FAA-L-849, Type Series Master,.Type Series Slave, 120 volts,3 amps. 2. REIL's, Model No. FL34A, Serial Nos. 0143S, 0144S, 0143M, 0144M. 3. Installation and Instruction Manual for REIL, FL 34-A. III. One Walker Bar Calibration Device for VASI's. A. Personal Property (Test Equipment) 1. Walker Bar Aiming Bar, Part No. AU5921. 2. Walker Calibration Bar, Part No. AU6114. 3. Walker Level, Part No. 185922. 4. Carrying Case for the above test equipment. IV. Miscellaneous I A. Spare Parts. 00268 (Total cost of equipment to the County of Contra Costa $11,136) F AWE-M-76-012 Page 2 B. In the event the FAA returns the VASI's and REIL's to the County, all equipment and components will be in the same condition as received, modi- fications and reasonable use and wear excepted. C. Incident to modifications under this Article, it is expressly ,. understood and agreed that all modifications to the VASI's and REIL's and their components may be made by the FAA without authorization from the County. 0. The County agrees to renew at no cost to the FAA the lease con- i tract, which was effective January 20, 1976, for the property rights necessary for the operation and maintenance of the VASI's and REIL's. This contract Includes, but is not limited to, rights of way for utili- ties and for ingress and egress. ARTICLE IV - CORRESPONDENCE All correspondence relating to this agreement will be submitted to the following respective offices of the County and the FAA: A. Public Works Director County of Contra Costa Sixth Floor, Administration Building Martinez, California 94553 B. Federal Aviation Administration Chief, Materiel Management Branch, AWE-52 P.O. Box 92007, World Way Postal Center Los Angeles, California 90009 ARTICLE V - EFFECTIVE DATE This agreement supersedes any previous agreements between the parties on the subject matter set forth and is effective upon the date of execution of the agreement by the party last subscribing hereto. FEDERAL AVIATION ADMINISTRATION COU Y 0 CO OSTA WESTERN REGION I C FORNIA BY: TITLE: T. v� TITLE:.' ,Chairman, Board'of Supervisors DATE: , s /077 DATE:. _� uLtu .2A /f 7 7' t ATTEST:, J. R. OLSSON, CLERK n F 0 P M irk 00269 Deputy ANE-H-76-012 TRANSFER AGREEMENT between FEDERAL AVIATION ADMINISTRATION i and COUNTY OF CONTRA COSTA MARTINEZ, CALIFORNIA i WHEREAS, the Federal Aviation Administration, hereinafter re- I ferred to as the FAA, is In a position to accept ownership of two Visual Approach Slope indicators (VAS1) and two Runway End Identification Lights (REIL) owned by the County of Contra Costa, Martinez, California, herein- after referred to as the County; WHEREAS, Section 303(c)(1) of the Federal Aviation Act of 1958, as amended, authorizes FAA acceptance of non-Federal navigational and air traffic control facilities and equipment; WHEREAS, the County desires to donate to the FAA the two VASI's and two REIL's located on Runways IL and 19R at Buchanan Field, Concord, California; WHEREAS, the FAA has determined that these VASI's and REiL's serve a public safety need; 1 NOW, THEREFORE, in consideration of the premises and covenants I and agreements contained herein, the FAA and the County mutually agree as } follows: ARTICLE I - PROPERTY TO BE TRANSFERRED The County agrees to transfer ownership without cost to the FAA the personal property listed in Appendix 1. The County certifies that none of this property was acquired with Federal Aid to Airports or Airport and Airway Development Act funds. ARTICLE 11 - TITLE EVIDENCE On the effective date of this donation, the County shall deliver to the FAA certificates of legal title or other evidence of ownership of the property donated_ ARTICLE III - SPECIAL CONDITIONS A. If operational considerations or safety requirements diminish to the point that maintenance and operation of the VASI's and REIL's become economically infeasible, as determined by the FAA, the ownership of the VASI's and REIL's as described in Article i and Appendix 1 will revert to ti:e3 County, including any modifications made by the FAA. This reversion of ownership of the VASiIs and REIL's to the County will be evidenced by a thirty (30) day advanced written notice from FAA, ` 002'70 In the Board of Supervisors of Contra Costa County, State of California February 22, 1977 In the Moffat of Approving Amendment to Lease, Orinda Community Center, County Service Area R-6, Orinda Area IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the Second Amendment to Lease between the County of Contra Costa, lessor and Fountainhead-Montessori Nursery School, lessee, covering portions of the premises at the Orinda Community Center, 26 Orinda Way. The Amendment to Lease terminates the First Amendment to Lease dated August 15, 1976, and amends the lease dated July 1, 1975 previously approved by this Board, providing for additional space requirements at a monthly rental of $938.00, commencing January 16, 1977. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. - Public Works (SAC) ' -Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 22 day of February _ 19 77 County Administrator County Auditor J. R. OLSSON. Clerk County Counsel v 4f-',C, , Deputy Clerk Mildred 0. Ballard 00271 H-243176 ISM SECOND AIIENDMENT TO LEASE (Fountainhead-Montessori Nursery School - CSA R-6) 1. Parties and Purpose: Effective on � -2,. , 1977, the COUNTY OF CONTRA COSTA, a political subd3.v3.sXbn of the State of California, hereinafter called COUNTY, for and on behalf of COUNTY - SERVICE AREA R-6, and' FOUNTAINHEAD-MONTESSORI NURSERY SCHOOL, a cor- poration, hereinafter called LESSEE, hereby amend their lease dated July 1, 1975 covering certain real property located within the Orinda Union School building known and designated as 24 Orinda Way, Orinda, California, described as Classrooms No. 11 and 12, and terminate the First Amendment To Lease dated August 15, 1976. 2. Termination: A. The Amendment To Lease dated August 15,E-1976, between County and Lessee is hereby terminated as of January 16, 1977. 3. Amendment: A. Paragraph 2 ("Description") is amended by adding the following at the end of said Paragraph: "13, 14 and halftime use of class- room No. 15;" B. Paragraph 3 ("Term") is amended by adding the following at the end of said Paragraph: "Classroom No. 15 shall be rented on a month-to-month basis beginning January 16, 1977. The term of lease for Classrooms 13 and 14 shall begin on Jan. 16, 1977 and end on June 30, 1978. - C. Paragraph 4 ("Rental") is amended by adding the following after subparagraph (b)- "and Seven Hundred Fifty Dollars ($750.00) per month for classrooms 13 and 14 beginning January 16, 1977; and One Hundred Eighty-eight Dollars ($188.00) per month for Classroom 15;" 4. Effect: Except for the amendments agreed to herein, the Lease Agreement of July 1, 1975 remains in full force and effect. COUNTY LESSEE COUNTY OF CONTRA POM, a poli' .c�1 s�:bd',#-Ision of the S t f�E!aliforni Ry ! �? By chair ii,'Toar fZ— S e isers ATTEST J.R. OLEMN, Clerk BY L'Q _ B.yES� Ja- 1 Designate official cap.461ty he _ _y in the Business) RECOMMENDED FOR APPROVAL .By f - 00272 tountyy Administrator Page 1 of 2 I By l �� ublic Works irec r B �1Jit� ic2e Area Coordinator APPROVED AS TO FORM: J.B. CLAUSE[!, County Counsel n By Deputy r 0273 . Page '2 of^2 0 In the Board of Supervisors of Contra Costa County, State of California February 22 , 1977 In the Matter of Approving Agreement with California Department of fish and Game (Fiscellaneous Culverts Project-1976, Project No. 4334-925-76, Morgan Territory Road) IT IS BY THE BOARD ORDERED that an agreement with the California Department of Fish and Game defining the conditions and mariner in which the proposed constx�ctiaai work is to be performed at the Morgan Territory mad crossing of cayetano Creak is APPROVED and the Cluairman of the Board it AurHORIZF.D to execute said agreement (Notification No. III-087-77). PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of . Supervisors Construction Division affixed this22 day of February 1971— cc: Public Works Director California Dept. of fish and I R. OLSSON. Clerk Game (Public Wcx*s will tr 11=i t) X R. E. Jones Construction By 72 2�zymzt[- Ldb . Deputy Clerk 4029 Treat Blvd., Concord 94518 11aldred 0. Ballard County Auditor-Controller Road Design Division 402'74 H-24317,615m Notification No.�"� l 77 AGREEMENT REGARDING PROPOSED STREAM OR LAKE ALTERATION THIS ACREENIENT, entered into between the State of California, Department•of Fish and Came, hereinafter called the Department- and(«,tdl�-tea '��:�%� �=�• ti _��r�/ �• �: of 21.446-- ,State of Ccy����,z'�%�ti ,hereinafter called the operator, is as follows: WHEREAS, puLsuant to Section ��O� of California Fish and Came Code, the operator, on the -`V7tL day of 197.- notified the Department that he intends to substantially divert or obstruct the natural flow of,or substantially change the bed, channel, or bank of, or use material from the streambed oL the following water: in the County of 6�K,%K%l 6 h:mN ,State of California,S I T z6 R 7-!F- )J 109,11 i WHEREAS,the Department hereby certifies that an inspection of subjectaar�ea was made on the / day of Ir 1.cJF_ , 197R,,- by the following Department personnel:%1F kl k�_Jo e; I- /.�• and it was determined that an existing fish or game resource may be substantially adversely affected by such operations. THEREFORE,the Department hereby proposes measures to protect fish and wildlife daring the operators work. The operator hereby agrees to accept the following recommendations as part of his work: Numbers /i Z_ re g,0,� 4fT 1g, 7-e' from the list of recommendations on the back of this page and the following special recommendations: 1. All work in or near the stream or lake shall be confined to the period 59e-7- 4,45177 �.._��-r rl >>ir_r=r�r� F�cti_ 1��:e<-4,-,'�•x'��•i -'�t-iE �e=,t'1r7 OF l•�i•F'iC. i� ►arc=F1 CY= re"i'��l �iiNc� r�F. �=-[ori r�"r=�'E :l BY /Yitrl�' F1 !' 1 t 6 A Fi[�%IiZe r- ,r1 !-}`i%�i- i/llil//�'/.•/NTi:i�/ /.l�fi�l_ � l/tt:ttcJ GKNLC�G_ �J/Gi _'�/L.ie`-.�• �-rl.�:r�G'.c• r•�r .-s c-�Fi�iC,cJ� .cyi//c<.t/Gcl _LQ r- �.c7-E.Y . . .. _ e'w i�c_a //i�.CSfi'7'/.GrL. /.cJ :f�c= /J.E�I_-i:' Ol f•"/Lc'� "7"/f/S .C.0 i=:O 42'>i egwr j. �Gl4 .C� lie':-5/C,ti r•.c�iJ Cfl.Cl�.r•[,i ��- fJ �-f i G���" i.�7rr i�.�if:C>i/.efF �7.Clll '�fJ%iS���c=rr •/ f%!-^�r.��,��ri� �-iEi.G-�f_• :f��-' .f_'F�t^�CG/�.i%LiiY �iE= ifl.— C�FiG;y/f� �., �/[S.� L[ .i eiL If the operator's work changes from that stated in the notification specified above, this agreement is no longer valid and a new notification shall be submitted to the Department of Fish and Came. Failure to comply with the provisions of this agreement and with other pertinent Code Sections, including but not limited to Fish and Came Code Sections 56550, 56502 and 59.18, may result in prosecution. Nothing in this agreement authorizes the operator to trespass on any land or property,nor does it relieve the operator of responsibili -far tompliance with applicable federal,state,or local laws or ordinances. This agreement beoom�,e ctive o and terminates Operator hen N. Boggess nor j.zw� Trtic Ch Trtle—/ OYbaniZation Cotmty of Conti Costa Department of Fish and Came, State of California Date Fehraary 22, 1977Date- 7� - 7 7 FORM APPROVED BY COUNTY COUNSEL 00275 Fc 1060 us-rn In the Board of Supervisors of Contra Costa County, State of California February 22 19� In the Matter of Claim for Damages. Mr. David A. Himmelman of Mintz, Giller, Himmelman & Mintz, 1419 Broadway, Suite 61y, Oakland, California 94612 having filed an amended claim for damages on behalf of Ms. Shirley J. Hansen, 2395 Cypress Avenue, San Pablo, California 94806 on February 7, 1977 in the amount of ^^010,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on February 22, 1977• I 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. Witness my hand and the Seal of the Board of cc: Attorney supervisors Public :Forks Director Attn: Mr. Broatch °�71� this 22ndday of February ig 77 County Counsel County Administrator J. R. OLSSON, Clerk Deputy Clerk nda Amdahl H-24 3/76 15m 0027S F FE B 7 1977 FEB 7 i. I CUUM FOR DA1qMS PUBUC WORKS DEPARTMENT ARD wPERwwai .RA co. On behalf of J. Hansen, the undersigned presents herewith claims for damages against the County of Contra Costa, State of California. Name of Claimant: Shirley J. Hansen Address of Claimant: 2395 Cypress Avenue, San Pablo, California, 94806 Any notice relating to these claims should be sent to the attorneys reQresenting said clainnnt whose namaes and address are as follows: Mintz, GMeer, Him elman a Mintz, A rw Corporation, 1419 Broadway, Suite 615, Oakland, California 94612. Date of O===nce: October 29, 1976, at approxii telt' 12:15 p.m. Place of Occurrence: The intersectiai.of MacDonald and San Pablo Avenues, ItLcha nd, Cil i fornia. Facts Surrounding O=nxence: These clam are based upon the negligent acts of one Judith Barlettani who while employed by and driving the motor vehicle of the County of Contra Costa so negligently operated said motor vehicle as to cause it to collide into the rear of a vehicle in which clamant Shirley J. Hansen was a passenger. C1ai.m mt's vehicle was stopped at MacDonald Avenue waiting for a traffic signal to turn from red to green and was struck in the rear end of her vehicle by the vehi cl e drivel by Judith Barlettani. Said Judith Barlettani was driving in the course and scope of her empiloyment on and behalf of said County of Contra Costa and as a pxoxima+o result of the aforesaid negligence of said Judith Barlettani claimant sustained personal injuries and shack to her body in- cluding injuries to her lower back and left shoulder. The amount claimed 0027 .,. as of the date of the pz+asentatian ofthese clam includes a claim for general damages in the amount of $10,000.00 and special damages for medical expenses in a sun whuh is a bxmn at the present time and will become kXIAM to plaintiff at a later date. Dated: February 7, 1977. -BnUZ, GUJIM, EMM ELM M t MM A Law Corporation By' David A. Hiftelman Attorneys for Claimant 002'78 -2- 1 In the Board 'of Supervisors of Contra Costa County, State of California February 22 1972 In the Matter of Claim for Damages. John Diaz Coker, Esq., 509 Railroad Avenue, Pittsburg, California 94565 having filed a claim for damages on behalf of Mr. John Wesley Thompson, Jr., on January 17, 1977 in the amount . of $500,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on February 22, 1977- 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: Attorney Supervisors Public ;:orks Director affixed this 22ndday of February 19 77 Attn: Mr. Broatch County Counsel County Administrator J. R. OLSSON, Clerk �,- C, Deputy Clerk Ronda Amdahl 002'79 H-2a31%615m ♦ •V TO: Contra Costa County Department of Public Works � ' Martinez, California LED ,JAN 17 1977 CLAIM AGAINST COUNTY OF CONTRA COSTA WSW (Government Code, Sec. 910) aEa eon SUPWISORS _ A CO. Date: January-14, 1977 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: October 13, 1976 2. Name and address of claimant: John Wesley Thompson, Jr. c/o John Diaz- Coker, Esq. 509 Railroad Ave. Pittsburg, Ca. 94565 3. Description and place of the accident or occurrence: Contra Costa County Jail, Martinez, California (See attachments for details) 4. Names of County employees involved, and type, make and number of equipment if known: Harry D. Ramsay, Sheriff of Contra Costa County, and his agents and employees at the County jail, including names of guards who are as yet unknown (See attachments for details). 5. Describe the kind and value of damage and attach estimates: Loss oE eye estigiated at approximately . 0 damages (See attachments for detail). JOLT DIAZ COKER Attorney for Claimant By: h-- iggnature - L-.- RA*TDOLPH SKIDMORE ' Associate Attorney 00280 Claim of JOHN WESLEY THOMPSON, JR. Against CONTRA COSTA COUNTY CLAIM FOR PERSONAL INJURIES Cal.Govt. Code TO: The Clerk of the Board of Supervisors: You are hereby notified that I, John Wesley Thompson, Jr. claim damages from Contra Costa County in the amount of $500,000.00, computed as of the date of service of this claim. This claim is based upon personal injuries which I sus- tained due to an incident which occurred on October 13, 1976 in the County Jail in Martinez, California, under the following circumstances: I was incarcerated pending further disposition of a criminal matter at the time of the occurrence. While sitting in the "day- room" of the jail, I was informed by another prisoner that the Trusty wanted to see me. When I approached the Trusty through the bathroom, I was grabbed from behind by the prisoner who had spoken with me and spun around. This and subsequent events occurred in plain view of the Trusty, who observed it from the corridor. I was attacked with a spoon by one Harry Sharp, another prisoner, who jammed the spoon into my left eye. The Trusty told Sharp to flush the spoon down the toilet while I lay on the floor. I do not know the names of other people .involved in the incident. Hy eye was surgically removed at Contra Costa County Hospital and replaced with glass at G. Danz & Sons in Oakland. G 00281 -1- f ONO L I was, at the time of the incident, and continue to be, crippled - a condition which was or should have been obvious to jail personnel. Despite this fact, I was placed in the "day- room" area with all other prisoners. No cane or medical care was provided for me in spite of the fact that I requested a cane when I was booked. When I was attacked, this situation made it impossible for me to defend myself. There were no guards on duty in the area adjoining the day-room when this incident occurred, contrary to the usual practice to have guards at that location. I do not know the name of the guard who was away from the relevant duty station. The County knew or should have known that, under the particular circumstances of my case, I needed special protection. It is impossible for a prisoner to obtain a spoon or other eating implement without the assistance of a guard or a Trusty. It was negligent of the guards not to have located the missing spoon before this incident occurred. There is a television camera in the day-room which did or should have spotted the incident as it developed, yet the inti- dent was not prevented. Damages due to the above injuries in so far as they are now ascertainable are in the amount of $500,000.00. THEREFORE, due to the wrongful and negligent conduct of Harry D. Ramsay, the Sheriff of Contra Costa County, 650 Pine Street, Martinez, and his agents and employees, in failing to summon immediately needed medical care pursuant to Ca1.Govt. Code Sec. 845.6. (by neither providing me with a cane nor with separate eating and recreational facilities and by not adequately supervising the day-room) it was rendered impossible for ( ��2 me to QUdefend myself from the above-described attack. - -2- . n. i MOPM11111100000" And THEREFORE, due to the wrongful and negligent conduct ! I of Sheriff Harry D. Ramsay and his agents and employees, (in failing to provide adequate security and in selecting a vicious Trusty) it was rendered likely that such an attack would succeed. The County may indemnify its employees for such conduct under Cal. Govt. Code Sec. 844.6(d). All notices or other communications with regard to this claim should be sent to me c/o John Diaz Coker, Attorney at Law, Old Post Office Bldg. , Pittsburg, Calif. 94565. Dated: December , 1976. UOHN WESLEY _ , JK.1 d11 Claimant TO«7c O (Indi�•idual) � STATE OF CALIFORNIA J Contra Costa SS. COUNTY OF tOn Dec. 20, 1976 before me,the undersigned.a Notary Public in and for said State, Personally appeared Join Wesley 31i mgt, Jr. m s r d )mown to me J to he the person whose name is subscribed o to the within instrument and acknowledged that be tarcuted the same. - WITNESS my hand and official OFFICIAL SEAL VERBA!B. HARMON o Nov=pU6UC-CAUFORNtA Signatu CONTRA COSTA CCUP.-ty 4 veroal Flarrison, - RMI-EcMy mtam.erpres 9XI Name (Typed or Printed) j=Mazoad Av%. CA 5::... (tab ren N,emkw eehrw trap - ; sip -3- 00283 .2 3' DECLARATION OF SERVICE BY MAIL' 4 = • 5' I the undersigned declare that Tam over the age of ' 6 eighteen years, a citizen of the United States, a resident of 7 the County of_Contra Costa, State of California, and not a party g to the cause described in the affixed document; my business 9 address is 509. Railroad Avenue, Pittsburg, California. On 10 January 14, 1977 I served the affixed: Claim for Personal Injuries 11 - . 12 13 by placing a true copy thereof enclosed in a sealed envelope 14 with postage thereon fully prepaid, in the United States Hail 15 at Pittsburg, California addressed as follows: 16 Clerk of the Board of Supervisors Contra Costa County 17 651 Pine Street Martinez, California 94553 18- 20 . 21 I declare 'under penalty of perjury thap the foregoing, is - 22 true and correct.• • • •. 23 Executed .on: January 14; 1977 at Pittsburg, ' 24 California: ' 25- 26 �er a Harrison . 27• ; 28 00284 . John Dfaz 'Coker _ - ATTORNEY . ABOGAOO OLD POST OrrICE BUILDING _ SOI RAILROAD AVENUE - PITTSBURG. G 94363 TELCPt#MZ 432.7373 ATTOwN[rt• - • - JONN mAz cowa71. "vio MICCRICw U►TLa COUN January 14, 1977 o. IEr[wLc 601L. wERIC 60L ootwr LAw CL[Rws • _ WILLIAM MOw►Nv wICNAwD NOISNAN KEN Lowy • SccwcrAwat: - • v[ntAL O.NAww130N Clerk,of the Boaxftn= IlAwcoTCOwcw of Supervisors RE:. Claim of John Wesley Thompson, Jr. Dear Sir or Madam: Enclosed please find: The original and one copy of the Claim for Personal Injuries of John Wesley Thompson, Jr. Please: - xx File• the Original and conforia and return the` entlpsed 'copy es) in thQ self-addressed envelope provided. ' Issue: . - r Enclosed is-m check No. in•the amount: - •- of ..Please*return a receipt.. Pl7ease present to the Judge for signature, file and confirm copy(ies), 'and return diem in the sel:fr--addresjsed envelope provided. • .Other: Please get in touch Frith me if you have any questions. Thank-you for your assistance in this matter. . Sincerely, • s ' RANDO H SKIDMORE - Attorney at Law LRS:vh RECEIVED Enclosures JAN 17 1977 0028• aFwc O.�SUPERVISORSo� SUPERVISORSTOA COSTA CO. In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 7 In the Maher of Claim for Damages. its. Carol Lee Mills, 1868 Queens Road, Concord, California 94519 having filed a claim for damages on January 19 1977 in the amount of 4152.30, IT IS BY THE BOARD ORDERED that the aforesaid claim- is DENIED. PASSED by the Board on February 22, 1977• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid cc: 144. tills Witness my hand and the Seal of the Board of Public ;forks Director Supervisors Attn: Kr- Broatch affixed this 22ndday o{ February , 1977 County Counsel — Countv Administrator -' - J. R. OLSSON, Clerk 1 S c-'U Deputy Clerk Ronda Amdahl 0028 S , H•24 3/76 15m January 17, 1977 1868 Queens Rd. Concord, CA 94519 Board of Supervisors R1 County of Contra Costa !� P. 0. Boa 911 G`�-'-2,� Martinez, CA 94553 JAN 1.9 197T Attn: Clerk of Board L R gtsmm aW CX SUPC-WWas i TA CO. Gentlemen: Kt.. I Trish to file claim for costs of medical injury incurred by my son," Michael T. Hills on October 15, 1976, at El Dorado Intermediate School, Mt. Diablo Unified School District in the amount of $152.30. Itemized costs are as follows: - Emergency Visit $ 20.00 Hospital x-ray costs 15.30 Diablo Valley Radiology 4.50 Dr. Kirk 67.50 Additional visits needed $15.00 each. 45.00 $152.30 Michael was involved in a football game during gym class when his finger was 1 bent back and broken by another student. At the time of the accident there was no teacher on their field supervising. He was sent to the school nurse for care. She said there was nothing wrong with his finger, made comment about him just trying to get out of class time and told him to return to class. I was not contacted at all regarding this. The finger was causing Michael pain. Later in the evening the finger was bothering Michael so much we had to take him to emergency for medical attention. Because I was concerned regarding charges I took time off from work the next school day and went to the school to talk with the principal, Mr. Henry K. Jones. I met with Mr. Jones and he assured me I had nothing to Torry about, that it would be taken care of and to send the bills to the school when I had all of them. On December 6, 1976, I sent the bills to school with Michael to give to Mr. Jones. He refused to accept them. I contacted him by telephone and received a complete about face view from him. He then advised me that since Michael did not carry school insurance they could not be paid. When I had met with hila previously nothing had been said regarding insurance. He also advised me that the school would have to be found quilty of neglect before they would be responsible for these medical bills. Since I feel that because of the lack of a teacher on the field and the attitude of the nurse and lack of care and concern regarding this incident that the school is guilty of neglect I am filing this claim. Sincerely, ✓�Jrc-c.. .Carol Lee Mills C In the Board of Supervisors of Contra Costa County, State of California February 22 . 1977 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 109-76 Pleasant Hill area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Richard K. Mason, et al, permitting the deferment of construction of permanent improvements required as a con- dition of approval for Subdivision MS 109-76, Pleasant Hill area. PASSED by the Board on February 22, 1977. Originating Department: Public Works - LD cc: Recorder (via P.W.) Public Works Director Director of Planning County Assessor Mr. Richard Mason 1744 Reliez Valley Road (Owner) Lafayette, CA 94549 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 Witness my hand and the Seal'of the Board of Supervisors affixed this22ndday of February . 19 77 R. OLSSON, Clerk By l a,.) lFt�IGk�L� . Deputy Clerk Helen C. Marshall H-24 3/76 lSm 002M In the Board of Supervisors of Contra Costa County, State of Catifor is February 22 . 19 77 In the Matter of Proposed ordinance eliminating - Board of Zoning Adjustment. The Board on February 15, 1977 having received a draft of a proposed ordinance wnich would eliminate the Board of Zoning Adjustment and transfer its functions and duties to the Planning Department staff (Zoning Administrator); and The Board having withheld action on the proposed ordinance and directed that it be recalendared for consideration this date; IT IS BY THE BOARD ORDERED that said ordinance be listed for introduction on the March 1, 1977 Board calendar. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Director of Planning Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed "22ndday of February 19 32 J. R. OLSSON, Clerk Deputy Clerk I4a3cizee X. Neuf e d 00289 H-24 3/76 lSm MEN f 1 , In the Board of Supervisors of Contra Costa County, State of California February 22, , 19 77 In fhe Motter 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 revised Consulting Services Agreement with Woodward-Clyde Consultants, Oakland, California. The revised Agreement is for a Final Soils Investigation of the Detention Facility Site in the County Civic Center. The Agreement provides for a payment maximum of $13,000 which shall not be exceeded without written authorization by the Public Works Director. PASSED by the Board on February 22, 1977. 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. Public Works Department "Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel affixed this 22 day of February , 1977 County Auditor-Controller Woodward-Clyde Consultants (via P.W.) J. R. OL.SSON, Clerk Public Works Director / J t"/ 1� By. c� ? , Deputy Clerk Helen C. lfarshall 0"IlMn H-24 3/76 ISm (.,jIISULTING SERVICES AGREEN .. . j.,, • dial Conditions. These Special Conditions are incorporated belad by reference. (a) Public Agency: CONTRA COSTA COUNTY (b) Consultant's Name & Address: Woodward-Clyde Consultants 2730 Adeline Street, Oakland, California 94623 (c) Effective Date: Fpbru= 22. 1977 (d) Project Name, leer &.Location: Contra Costa County Detention Facility (e) Payment Limit• $ 13,000 * Martinez, California 2. Sistrratu^es. These signatures attest the parties' arSreement hereto: CMUEONT By � --- 11,(c e- Design to official capacity in business State of California ) ss County ) ACXNC:fIEDC[SE M (CC 51190.1) person signing above for Consultant, knotin to we in those individual and business capacities, personally appeared before rte today and aclwdledged that•he.signeed it and that tete corporation or partners..Yp named above executed the within instrawnt 'pursuant to its by-laws or a resolution of its Board of Directors. Date: „� ..74-477 arICr.41.setae. .,�.•;' NOTARY PUBIX•CAUFORNG Notar7c Y;Y' CO.PiTY OF ALALE04 s UYCamml.sbnENDIMX302.197 PUBLIC AGWCY By: Vernon L. Cline • � � .� � Public Works Director By 3. Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and prarmise as follows: u. Employment. Public Agency hereby employs Consultant, and Consultant accepts such e�.plos:.ent, to perforn the professional services described herein, upon the terms and in consideration of the pa3ments stated herein. 5. Scope of Service. Scope of service shall be as described in Appendix A, attached hereto and made a parr hereof. 6. insurance. Consultant shall, at no cost to Public Agency,.obtain and caintain dut—I l g the term hereof: (a) Workers' Ca;pensation Irwurance pursuant to state 1m+, and (b) Cw.mrehensive Liability Insurance, includ1n;; coverage for a.med and non-ag,med auta:abiles,• with a min3.mm combined single li^dt cover 5ge of $500,000 for all dam-Ws due to.bodily incur;, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or•occurrence. Consultant shall furnish evidence of such coverage, naJM Public Agency, its officers and er.ployees as. additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. T. P rent. Public Agency shall pay Cwsultant for professional services performed at the rates sivywn 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 payrvrt L•rdt specified in Sec. 1(e) dithout 0--lo.- %witten approval of the Contra Costa Chanty PFabLc 'rorim Director. Consultant's statsTent of charges shall be submitted at convenient intervals. Pa�;l>rnt ;rill be made kith;:; thirty (30) clays after receipt of each statement, . 8. _eiiLn.t;on. .1t its option, Public A-.-erica ra;: terminate t!-ds ag"een—ent at any tt^le b; -ritten notlee to the Consultant, Whether or not tie Cona.ultant is in default. upon vuel, ter:.=ti an, W.^sult xit szp,!es to tu=, over to Fubl c A}ency everything pertaining to t:te -orf —assesse i by hire r,- under hie control at that tire, and .,•ill be paid, without dupli•.ation, all d:w=t3 d•:e or ther aafter_ becaiing due a•r accounrt of services rendered to t-.10 date of termination. 9. Sts"us. The Con:,ult.tnt is an indep—orient contractor, and is not to be considered an erralo er of Public Agency. 10. indem nification. Tne Calsultant shall defers:, sage, a.3 hold hm--less I}.:bl c Agency and its officers an•: e:iplo ees Arai. any arta all liability for any irjt,, or da.^..eZs ar•I.3n; frac or con wcted with the serOices provided havewneler by unaultant or any perzcn under its corstrol. Attachments Apper ix A *includes 4% of fee for waiver of limitation Appendix B of liability (see Charge Schedule) _ 00291 Microfilmed with SOUR oraer v 'rot:- Approved by County Counsel _ . • 27307+6+Adchne Box24Street 'v^�'oodwarck "Iyde Consuitants ' Fast Orae Box 24075 Oakland.Catdoma 94623 415-4444256 7etex 337-627 February 3, 1977 Proposal: 77-P-2027 Public Works Department Contra Costa County 6th Floor - Administration Building' Martinez, California 94553 Attention: Mr. Tom Finley, Project Manager Contra Costa County Detention Facility Gentlemen: PROPOSAL FOR FINAL SOILS INVESTIGATION DETENTION FACILITY Martinez, California' = We are pleased to submit this proposal as requested by Mr. Tom Finley for a final detailed soils investigation for the proposed Detention Facility. The proposed detention facility will be located in downtown Martinez in the four block area bounded by Green, Willow, Mellus and Court Streets. The facility will be a four-story reinforced concrete structure with anticipated footing loads between 250 and 300 kips. In 1976 two separate preliminary soils analyses were made for the four block area southeast of Green Street. The purpose of the 1976 soils analyses was to evaluate locations for the proposed detention facility. It is our understanding that the location of the detention facility is now established and you wish to proceed with final soils investigation. To evaluate the subsurface soil conditions for the 75,000 square foot detention facility, we propose to drill 13 borings - within oringswithin the proposed building site. These borings are in addition to the three borings made during our previous investigations which also lie within the building area. Six of the new borings will extend into the bedrock to permit us to approximate the thickness of the soil prism which will lie between the finished structure and bedrock. The remaining additional seven borings will be drilled only 20 to 25 feet below grade with their primary purpose being to aid in evaluating variations in the compressibility of materials Consulting Encsatee+s.GedcVw and EnvuonmenU Saert!Ws AffA Daces u4 Dttx r Pn=0W caxs 00292 Contra Costa Count W-odward•Clyde Consultants February 3, 1977 �. Page 2 immediately below the future footings. We also propose to make a level survey of the lower floor of the existing Health Building which we studied in the 1950's at the corner of Pine and Ward Streets. This building is also on shallow footings and the level survey will be useful in refining estimates of future differential movements in the detention facility. All of the borings will be logged in the field, and samples will be recovered from the underlying soils. and rock for laboratory testing and inspection. Laboratory tests would be performed on representative samples to evaluate their strength, compressibility and potential for - swell. The results of the field investigation and laboratory testing programs along with the level survey data would be analyzed and design recommendations developed. specifically, the following criteria and recommendations would be provided: _. Type and depth of foundations. 2. Allowable bearing pressures for foundation design. 3. Estimates of future foundation settlement. 4. Design pressures for cantilevered and basement retaining walls. S. Recommendations for site preparation and grading. 6. Pavement design and the support of slabs on grade. 7. Calculated estimates of the fundamental site period. Our conclusions and recommendations as well as the results of our field and laboratory programs will be presented in an engineering report upon the completion of the investigation. We would also propose to meet with the structural engineer shortly after completing the field investigation to present our findings as soon as possible. We estimate that the cost of performing the investigation outlined above would be between $ 11,000 and $ 12,500. We would not exceed an expenditure of $ 12,500 without prior written authorization from you. Charges for our work will be based on hourly rates for personnel and unit charges for testing. The drilling will be performed by an outside contractor hired by us. 00293 ' Contra Costa County �( February 3, 1977 Lodward•Clyd2 Consultants Page 3 This proposal and any resulting contract would be subject to the terms and conditions outlined in our standard Schedule of Charges and Conditions dated January 2,1977, a copy of which is attached. We appreciate the opportunity to submit this proposal to you and look forward to continuing our work with you on this important count proposal countyproject. If this ro osal meets with your - approval, and you wish us to proceed with this work, please . issue your normal agreement for consulting services. Sincerely yours, Edward Margason Vice-President J9 Enclosure: Schedule of Charges and,Conditions 00294 ONE .. 27 of v�ree1 t, Woodwarn•Clyde Consultants Oakland.Cahbrroa 94623 415.444.1256 Telex 337-627 February 15, 1977 Proposal: 77-P-2027 Mr. Tom Finley, Project Manager Department of Public Works Contra Costa County Sixth Floor, Administration Bldg. Martinez, California 94553 Dear Mr. Finley: MODIFICATION TO STANDARD SCHEDULE OF CHARGES WCC PROPOSAL 77-P-2027 FINAL, SOIL STUDY MARTINEZ DETENTION FACILITY Enclosed are four copies of our modified charges and conditions for the subject" facility with endorsement A worded as you requested. Please append this modification to our basic proposal to you for the subject project. Very/truly yours, Edward Margason Vice President jg Enclosure Consulting Engtneem C.eo09i%s ' On� 00295 '. ( odward-Clyde Consultants ENDORSEMENT "A" TO SCHEDULE OF CHARGES AND CONDITIONS MARTINEZ DETENTION FACILITY GEOTECHNICAL STUDIES In the event that the Client makes a claim against,Woodward- Clyde Consultants, at law or otherwise, for any alleged error, omission or other act arising out of the performance of,our . professional services, and the Client fails to prevail on such claim upon final adjudication, then the Client.shall pay all costs incurred by Woodward-Clyde Consultants in defending itself against the claim, including but not limited to, personnel-related costs, attorney's fees, court costs and other claim-related expenses. If client prevails on its claim upon final adjudication, however, Woodward-Clyde Consultants agrees to pay all the Clients costs in prosecuting said claim, personnel-related costs, attorney's fees, court costs and other claim-related expenses. February 15, 1977 - 00298 ' SCHEDULE OF CHARGES AND CONDITIONS WOOOWARO-CLYDE CONSULTANTS Effective January 1977 (Mtstern Region) The method of establishing the fee for our wrvive, is as set forth in s4nual So. 45c of the American Society of Civil Engineers' Committee on rrofcssionai Practice. A new schedule of charges is issued at the heginning of each year. Unless other arrangements have heen made, charges for all work including projects initiated in the prior year will be based on the new schedule of charges. Our charges are divided into four categories:' Personnel. Outside Services, Equipment, and Tests. PERSO"EL: Personnel charges are for technical wor►. 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, and 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, retirement, and employee in- surance. For technical typing, printing. Iaboratory. and graphics, averages for each group are used instead of individual salaries. For all others, individual salaries are used. Current personnel rates are as follows: Personnel Ilourly Salary Cost Technical Typing..............................:...... S 7.20 Reproduction (printing).............................. 8.10 Graphics............................................. 9.58 Laboratory Analyst................................... 9.82 Engineer or Geologist Assistant...................... 4.32 t.-S.24 Staff Engineer or Geologist.......................... 7.34 to 12.76 Field Engineer or Geologst..:........................ 1(.28 to 13.32 Senior Staff Engineer or Geologist................... 10.32 to 15.84 Project Engineer or Geologist........................ 12.24 to 19.72 Senior Project Engineer or Geologist................. 15.46 to ZZ.S6 Associate............................................ 20.00 to 24.00 Principal...............-............................ 28:00 SeniorConsultant............ ........................ 32.00 Court appearance as an expert witness will be charged at a rate of$710.00 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. For all unionized engineering technicians, a flat hourly rate of$29.00 will be charged. 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, actual costs of, or a negotiated rate for, living expenses will be charged. A multiplier of 1.1S will be applied to all personnel expenses. OUTSIDE SERVICES: Drilling, bulldozing, trenching and similar grading contract work in connection with exploration on which MCC administers a subcontract will be charged at the cost rate times 1.ZS. Other outside services and equipment rental iters will be charged at the billing or cost rate times 1.1S. 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 coraunications. E IPtffM: Automobiles and trucks (travel plus man hours on site)........ S 4.00/hr. Soil sampler, sample tubes, and pickup truck use for exploration.......................................... 9.00/hr. Large refraction seismograph.................................. too.00/day. 300.00/week Strong motion monitors........................................ 22S.00 to 3SO.no/2 reek minimum Borehole logger............................................... 7S.M/day. 25&3.00/weck..7S0.00/month Downhole Shearrave system..................................... 150.1w1/day, S00.00/week bhear-ave hammer (crosshole system)........................... 300.00/Jay, 1.,200.00/week Resistivity surveying equipment............................... 7S.00/day Magnetoaeter................................................. 75.00/Say Htcroearthquale recording station............................. 525.00/aonth Earthguale data bank.......................................... Use charges quoted on request Slope indicator - half day..................................... 6S.DO Full day..................................... 1OS.00 (Installation and materials will be estimated on request) Aerial Pbotographic Camera.................................... .IO/frame (520.00/day minimum) Aerial Photography Library.................................... Use charges quoted on request 0029'7 11VIJ 1rts/F1ClJ len<9ty Irsts Isand vvll-aJl............................ S 9..00/each Field Density Te,th (ruw•Irar w-1-J1......................... 4.00/each - laleuratory Tests - Fiell mut pri:rs for 1 daratury tests arc bawd on two-and-one-half times salary cust for laboratory personnel plus a charge for 1.0-oratury overhead which includes equipment, equipment maintenance, and supplies. trios are Iuse,l on the average running time required for each test. Spoctal sample or equipment preparation or laboratory con+ulting will be based on hourly personnel charges. Fixed unit prices Jo not include preparation time for %heiby tube samples: this time will he billed an a per hour basis. A charge will be made for tubes rendered unusable by required handling in preparation and testing. Lharges for special testing not covered by this schedule arc based on two-and-one-half times salary cost for personnel taking 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 (3 in. to 8200), per test............................................................ S 40.00 Sieve analysis including wash (44 to 0200). per test..................... 30.00 Wash analysis (8200 only), per test.......................:.............. 20.00 Hydrometer analysis, standard ASTM....................................... 35.00 Hydrometer analysis (modified 3 point). per test.....................:... 30.00 Liquid Limit per test.................................................. 20.00 Plastic Limit - per test................................................. .10.00 Shrinkage Limit, per test..........:..................................... 35.00 Specific gravity of soils, per test....................................... 30.00 Moisture determination and/or dry density 1 to 9 samples, per test request.................................... 5.00 each 10 to 49 samples, per test request................................... 6.90 each SOor more samples, per test request................................. 5.00 each Moisture content. dry density and unconfined compression test (set) 1 to 9 samples, per test request....:............................... 15.00 each 10 to 49 samples, per test request................................... 12.50 each SOor more samples, per test request................................. 10.00 each Additional charge for stress-strain curve............................ 25.00 each Direct shear test;per point............................................. 100.00 .Residual direct shear test............................................... Charges quoted on request Consolidation test, 6 load and 2 unload increments per test.............. 190.00 Each additional loading or unloading increrent...................... 15.00 Permeability on undisturbed sample, per test............................. 75.00 Permeability on fabricated sample, per test.............................. 95.00 Maximum-minimum density. AS74 D2039/69................................... 90.00 WCC Special Method.................................................. 75.00 Laboratory compaction, up to 4-in. diameter mold......................... 70.00 Laboratory compaction. 6-in. diameter mold............................... 90.00 Swell test, at one load (each additional loading. S1S.00)................ $0.00 Sand Equivalent.......................................................... .25.00 Rock core testing......................................................... Charges quoted on request Triaxial compression test................................................ Charges quoted on request High-pressure triaxial coapression test on rock cores............... Charges quoted on request Triaxial compression test on 12-in. diameter specimen............... Charges quoted on request MRS 20-kip cyclic loading equipment, per hour (personnel charges extra).. 35.00 MS S-kip cyclic loading equipment, per hour (personnel charges extra)... 35:09 CONDITION'S: Woodward-Clyde Consultants warrants that our services are performed, within the limit prescribed by our Clients. with the usual thoroughness and competence of the engineering profession. No other warranty or representation, either expressed or implied. Is included or Intended in our proposals, contracts. or reports. Our liability to the Client for injury or damage to persons or property arising out of work performed for the Client and for which legal liability may he found to rest upon us, other than for professional errors and ommissions, will be-limited to our general liability Insurance coverage. For any damage on account of any error, omission, or other professional negligence, our liability will be limited to a sum not to exceed SSO.000 or our fee, whichever is greater. In the event that the Client does not wish to limit our professional liability to this sum, we will waive this limitation upon the Client's written request provided that the Client agrees to pay for this waiver, an additional consideration of 4% of our total fee or $200, whichever is greater. SEE ATTACHED ENDORSEMENT "A" ON NEXT PAGE 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. 00298 l In the Board of Supervisors of Contra Costa County, State of California February 22 . 19 77 In the Matter of Claim for Damages. Mr. James 0. Ring, Attorney, 1437 North Broadway, Valnut Creek, California 94596 having filed a claim for damages on benalf of Vs. A. Pauline Cuzzo, 1080 San Miguel Road, Concord, California 94518 on February 8, 1977 in the amount in excess of $15,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on February 22, 1977• I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. _Witness my hand and the Seal of the Board of cc: Attorney Supervisors Public ,7orks Director affixed this 22n�lay of February , T9 77 Attn: Mr. Broatch -- County Counsel County Administrator J. R. OLSSON, Clerk iyp. d Deputy Clerk Ronda Amdahl H•24 3176 ISm OV2�U � r 1 A. PAULINE CUZZO, and her ) attorney J.701ES 0. RING, ) 2 acting on behalf of the ) , Claimant, ) 3 ) Claimant, ) VERIFIED CLAIM 4 ) FOR DAMAGES VS. ) TO PERSON 5 ) CONTRA COSTA COUNTY HOSPITAL ) 6 of Martinez, California, and ) ► DR. LOUIS GIRTKW, Administrator ) r L. 7 of CONTRA COSTA COUNTY HOSPITAL, ) CONTRA COSTA COUNTY BOARD OF ) FEB 8 1977 8 SUPERVISORS, and GERALDINE RUSSELL, ) - Chief Ciera: of BOARD OF SUPERVISORS, ) I R/,JiSSON 'I 9 ) MR o o=SUPSWWR& 10 11 TO: CONTRA COSTA COUNTY HOSPITAL of Martinez, California, DR_ LOUIS GIRTtLAN, Administrator of CONTRA COSTA COUNTY HOSPITAL, 12 CONTRA COSTA COUNTY BOARD OF SUPERVISORS, and GERALDINE RUSSELL, Chief Clerk of BOARD OF SUPERVISORS: 13 1: Claim is hereby make for and on behalf of A. PAULINE 15 CUZZO, through her attorney, JAMES 0. RING, for damage to her 16 person arising out of and caused by the COUNTY OF CONTRA COSTA, 17 its medical facilities, CONTRA COSTA COUNTY HOSPITAL caused by the 18 negligence of its agents, servants and employees. 19 On the 6th day of November, 1976, the claimant, A. PAULINE 20 CUZZO, came to the CONTRA COSTA COUNTY HOSPITAL in the City of 21 Martinez, State of California, with a severely injured left ankle. 22 Your claimant arrived at the CONTRA COSTA COUNTY HOSPITAL on 23 November 6, 1976 in the middle of the afternoon and was complaining 24 of a severely injured left ankle. Your claimant was immediately 1 25 ' taken into x-ray and told by the agents, doctors, employees, and 25 servants of the hosaital_ that there was nothing wrong with her +ivZ,azHcr,ninnc:x:v ' 00300 • � •. C.—D..3a n amu• C.9sali '� `ia 1.. ]]!•7.'�O tel— ' I and she certainly•did not have any kind of fracture or damage to 2 the bones of said left ankle. She was told by five different 3 doctors, whose names she does not know, that there were no broken 4 bones in her left ankle. They then placed an Ace bandage upon her 5 left ankle and informed her to return to the hospital in one week 6 which would be November 13, 1976. 7 Your claimant returned to the hospital in one week -and 8 her ankle was very swollen. No more x-rays were taken but they 9 placed a cast upon her foot because it was very swollen and 'she was 10 told she had torn her ligaments. From that time on, for nineteen 11 days and suffering much pain, she wore the cast. After the 12 nineteenth day she was taken out of the cast and informed they 13 were going to place a plastic boot upon her left ankle. Again 14 after the cast was taken off no x-rays were taken and she was 15 informed that no cast was needed and they again placed an Ace 16 bandage upon her left ankle. 17 After that time she couldn't walk and after one week went 18 to a private physician who informed her that she had, and had had 19 since the 6th day of November, 1976, a fractured or broken ankle, 20 which still causes her severe pain and suffering. . 21 On each visit to the CONTRA COSTA COUNTY HOSPITAL she 22 advised the County doctors, employees, agents and servants of the 23 severe pain that she was suffering and that she was further hurt 24 and injured in her health, strength and activity and sustained 25 I injury to her body, shock and injury to her nervous system and 26 person, all of which said injuries have caused and cont;nue to - w LTMET,G1!IOCCM:7 � • 00301 i s al.s•o.e. , w►.oci..ow� t{ Ur LO.►J..i.J. .,.ui C.ti<.�.9�.♦ —2— ,�151 973.955^.' •�` ` I cause the claimant great mental, physical and nervous pain and suffering. The damage to the person of A. PAULINE CUZZO, are 3 extensive, severe and permanent. 4 On information and belief your claimant at all times 5 herein mentioned believed that the CONTRA COSTA 'COUNTY HOSPITXL 6 had capable physicians and surgeons duly licensed to practice 7 medicine and perform medical acts and surgery in the State of 8 California. That the doctor who examined her held himself out 9 to possess a degree of skill, ability and learning common to- 10 medical practitioners in said community. 11 Your claimant is informed and believes and upon such. 12 information and belief alleges that the CONTRA COSTA COUNTY 13 HOSPITAL is organized and existing under and by virtue of the 14 laws of the State of California,.with its principal place of 15 business at Martinez, County of Contra Costa, State of California, 16 and now is and at all times herein mentioned was engaged in 17 i operating and managing a general hospital.in Martinez., California. 18 That when said claimant arrived at the hospital., said 19 CONTRA COSTA COUNTY HOSPITAL, its agents, employees and servants . 20 undertook the employment and undertook.and agreed to diagnos the 21 claimant's illness, and treat the claimant and do all things 22 necessary and proper in connection therewith, all for variable 23 consideration given by the claimant. 24 That from and after said times the CONTRA COST& COiNT_Y 25 HOSPITAL, its agents, servants and employees, and each of them, 26 so negligantly examined- the claimant and diagnosed her condition, Ai HEY.CIHGCCHIp U A 0I!17.Iwo. - 1+)) ..o.._.., 00302 ..spa` —3— .+�li Y9S•'S50 J israWW3WVT I and so negligently advised her that there was nothing throng with 2 her left ankle and so negligently treated and cared for the 3 claimant that the claimant was caused to and dial suffer injuries 4 and damages as herein alleged. 5 As a proximate result of said negligence of the CONTRA 6 1 COSTA COUNTY HOSPITAL and its'agents, servants and employees, the 7 claimant was injured in her health and mind as stated above and g suffered damages in the sum in excess of $15,000.00. 9 As a further proximate result of said negligence of the 10 CONTRA COSTA COUNTY HOSPITAL and its agents, servants and employees, 11 the claimant incurred and continues to incur medical and related 12 expenses in a sum of which is presently unknown. When said sum. 13 is ascertained claimant will so inform said parties- involved and. 14 will amend this claim to state such amount when the same becomes 15 known to her, with proof thereof. 16 WHEREBY a claim is hereby made against the CONTRA COSTA 17 COUNTY HOSPITAL, City of Martinez, State of California, the r - 18 CONTRA COSTA COUNTY BOARD OF SUPERVISORS, for the sum in excess 19 of $15,000.00, and for other damages presently unknown to said 20 claimant and when the same has been ascertained a claim will be 21 presented according to proof. 22 Your claimant was born on the 14th day of June, 1923 23 and at the time of this incident she was 53 years of age. 24 The address of the claimant is 1080 San Miguel Road, - 25 ' Concord, California; that the name and address of the attorney for 26 clamant is JAMES 0. RT_iiG, 1437 North Broadway, walnut Creek, .a.a:,.►S:iCT,tlwC�n�J ,. . w..oresaar+a 00303 a++coa.oa.no. —4— 1 California. 2 I declare wader, the penalty ofperjury.that the above 3 and foregoing is true and correct. 4 DATED: February 8,: 1977. S 6 - -_ '�•% - JAMES O. RING �• 8 10 1? 13 14 15 16 17 18 19 20 21 22 23 24 , 25 { 26 ati�ar;n,Lua_cNm { MN3. 00304 .tel-i—'s-—SO N In the Board of Supervisors of Contra Costa County, State of California • February 22 _, 19 77 In the Matter of Request for Additional Animal Control Staff Members. The Board having received a February 7, 1977 letter from Mr. Frank C. Burk, Superintendent, Antioch Unified School District, stating that since the City of Antioch transferred its animal control service to the County, there is considerable lag time in response to calls to school grounds, and requesting that, during 1977-1978 County budget review, consideration be given to providing additional animal control staff members for the Antioch area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Agricultural Commissioner. PASSED by the Board on February 22, 1977. 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: Mr. Frank C. Burk Supervisors Agricultural Commissioner affixed this22nd day of_February 19 77 County Administrator / J. R. OLSSON, Clerk By, �J !dL::Yc t. Deputy Clerk Helen C. Mars la 1 H-24 3/76 15m 003U5 In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Officially Recognizing Discovery Bay as an Unincorporated Community. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the area known as Discovery Bay in this county is OFFICIALLY DESIGNATED by this Board as an unincorporated community in Contra Costa County, and the request made to the State Division of Highways by the Discovery Bay Property Owners Association for the appropriate highway signing on State Route 4 is ENDORSED. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: State Division of Highways -Witness my hand and the Seal of the Board of Discovery Bay Property Supervisors Owners Association c% affixed this22ndday of February 19 77 Mr. Plarshall E. Drummond P.O. Box D-284 J. R. OLSSON, Clerk Byron, CA 94514 Public Works Director By� JG f��Lni�� . Deputy Clerk Director of Planning Helen C. Marshall County Administrator 1 H-24 3/76 15m c � In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Water Conservation and Energy Saving Measures The County Administrator this day having submitted a letter dated February 16, 1977 advising of the water conservation and energy saving measures taken to date in and around County facilities, and indicating certain more radical measures which can be taken if.required; and The County Administrator having also advised that some capital expenditures, as well as policy guidance, will be necessary as water and energy conservation measures are implemented, and that from time to time specific items will be submitted to the Board for consideration; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is hereby ACKNOWLEDGED. - Passed by the Board on February 22, 1977. I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Public (Yorks Director Supervisors affixed thb22ndday of-February . 19 J. R. OLSSON, Clerk By Deputy Clerk I� a M. I1eu_ 1 H-24 3/76 15m County Administrator � Board of supervisors Contra L James P.Ronny County Administration Buildingf�^�}^ tst District Martinez.California 93553 old Nancy G FshdenCounty t (415)372-4080 2nd District Arthur G.Will Robert L Schroder County Administrator 3rd District Warren E Boggess 4th District Erle K HmsNtina• 5th District February 16, 1977 RECEIVE Board of Supervisors FEB �.2,1977 Administration Building, Room 103 J. IL otssort Martinez, CA 94553 CLM BOA➢D oi:SUPaM502s 82*= rA Gentlemen: °e Re: Water Conservation and Energy Saving Measures In accordance with the February 1, 1977 Order of the Board, initial actions have been taken to reduce water usage in and around County facilities. All landscaped areas maintained by the County, including parks, road medians and landscaping around buildings, have been cut by one-third in water use. In some cases, where feasible, water usage for landscape maintenance has been eliminated entirely. Public Works is taking further actions to reduce water use in buildings by reducing the volume of water available at sinks, showers and urinals. All car washing has been eliminated. The department is surveying other water uses to determine if further reductions are possible in any area under the control of the Public Works Department. County institutions, such as the CountyHospital, Jail, and i Juvenile Hall, are major users of water and t is planned to bring together representatives of those major departments to effectuate water conservation in those activities. In summary, current actions for conservation include mechanical means of use reduction, cooperative curtailment of unnecessary water uses, and heightened awareness of wasteful use through a public information campaign directed at all employees. 0030e Microfilmed with board order Board of Supervisors 2. February 16, 1977 Some further and more radical measures are under review. Among these are turning off the hot water in County office buildings as a water and energy conservation measure, elimination of most external watering, and fixing a higher summer temperature in air conditioning County buildings as an energy conservation measure. Proposals such as these can be expected to cause an adverse reaction unless the necessity of such action is well understood. Some capital expenditures, as well as policy guidance, will be necessary as water and energy conservation measures are implemented. From time to time, therefore, specific items will be submitted to you for consideration. pe ct fully, G. County Administrator DB/aa oo3os oil In the Board of Supervisors of Contra Costa County, State of California February 22 _,i9 77 In the Matter of Senate Bill 97 Related to Unassigned Water. The Board having received a February 10, 1977 letter from State Senator John A. Nejedly transmitting Senate Bill 97 related to programming for unassigned water and suggesting that the County may wish to review its previous position on such legislation; IT IS BY THE BOARD ORDERED that said matter is REFERRED to the Public Works Director (Environmental Control) for report. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing h o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Senator John A. Nejedly Witness my hand and the Sea)of the Board of Public Works Director Supervisors Environmental Control affixed this22ndday of_February . 19 77 County Counsel — County Administrator J. R. OLSSON, Clerk By %�G. /; . Deputy Clerk Helen C. Marshall 0031a H-24 3176 15m r In the Board of Supervisors of Contra Costa County, State of California FehrLary 22 . 19 In the Matter of Report of the Planning Commission on the Request of Albert and Adeline Isola, Applicants and Owners, (2006—RZ) to Rezone Land in the Brentwood Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Albert and Adeline Isola, applicants and owners, (2006—RZ) to rezone approximately 15 acres located on the west side of a road right of way approximately 1200 feet south of Road F (Lone Oak Road), Brentwood area, from General Agricultural District (A-2) to Single Family residential District (R-100), in lieu of Single Family Residential District (R-40) 'as"' originaZly requested; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 29, 1977 at 10:30 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to " code requirements, publish notice of same in the BRENTWOOD NETS and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on February 22, 1977. 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: A. & A. Isola Supervisors List of Names Provided 22nd by Planning affixed this day of February , 1q 77 Director of Planning R. OLSSON, Clerk By �' 1{ Deputy Cleric Ronda Amdahl 00311 11.24;;7r.lim CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT FEB/fz 197 J. iL oWON / eaum of swcav�soRs TO: Board of Supervisors DATE: 9 February 1977 Attn: Clerk of the Board FROM: Anthony A. Dehoes SUBJECT: REZONING: Albert & Adeline Isola Director of Plannin (Applic/Owners) - 2006-RZ - 15.15 Acres, A-2 to R-100 - Brentwood Area (S.D. V) Attached is Planning Com fission Resolution 025-1977, adopted by the Planning Commission on Tuesday, 8 February 1977, by a vote of 6 AYES - I ABSENT (Milano). This application was reviewed by the Commission on Tuesday, 25 January 1977, and was approved by the Commission for change from A-2 to R-100 by a unanimous vote (All members Present). The property is described as being located on the west side of a road right-of--way, approx- imately 1,200-ft., south of Road F (Lone Oak Road - Brentwood Area. The following people should be notified of your Board's hearing date and time: Albert & Adeline Isola (Applic/Owners) -Barbara Biglow 6 Lo Cresta Road 13 East Madill Street Orinda, California 94563 Antioch, Calif. Mr. Jack Hernandez Mr. Grant Cornelius 1456 Highway #4 Route 02, Box 954 Brentwood, Calif. 94513 Brentwood, Calif. Mr. Dan Bevis East Co. General Plan Study Committee 101 Railroad Avenue q/6-Mr. Stanley Planchon, Chairman Antioch, Calif. 94509 Route 111, Box 175 Oakley, California 94561 Mr. Lary Lauritzen Rt. #2, Box 958 Brentwood, Calif. AAD/v Attchments: Resolution, Findings Map, Area Map, Staff Report, EIR cc: File 2006-RZ Mr. & Mrs. Albert Isola Supervisors, District: I, 11, 111, IV, V. 3w rd order 00312 t RESOLUTION NO. 25-1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY ALBERT & ADELINE ISOLA (APPLICANTS &- OWNERS), (2006-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE BRENTWOOD AREA OF SAID COUNTY. WHEREAS, a request by ALBERT & ADELINE ISOLA (Applicants & Owners), (2006-RZ), to rezone land in the Brentwood area from General Agricultural District (A-2) to Single Family Residential District-40 (R-40), was received in the Planning Department Office on March 2, 1976; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the Planning Commission on September 14, 1976, November 16, 1976 and January 25, 1977, where- at all persons interested therein might appear and be heard; and WHEREAS, an Environmental Impact Report was prepared by the Planning Staff, pre- sented at said public hearing, considered by the Planning Commission during its deliberations and was found to have been complete in compliance with CEQA, State and local guidelines; and WHEREAS, the Planning Commission on January 14, 1977, visited the subject property; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of ALBERT & ADELINE ISOLA (Applicants & Owners), (2006-RZ), be DENIED as to a change from General Agricultural District (A-2) to Single Family Residential District-40 (R-40), and in lieu thereof, APPROVED for change from General Agricultural District (A-2) to Single Family Residential District-100 (R-100), as is indicated on the findings map entitled: A POR- TION OF THE BYRON DIVISION, SECTOR 1, which is attached hereto and made a part here- of; and BE IT FURTHER RESOLVED that the Planning Commission recognizes that approval of rezoning the land in 2006-RZ from General Agricultural District (A-2) to Single Family Resi- dential District-100 (R-100), will have the following unmitigated significant adverse impacts as covered in the Environmental Impact Report: (1) Loss of potential agricultural production from prime agricultural soils. The Commiss- 00313 Micro-6'wn:.: v.ith board order Resolution No. 25-1977 ion feels that residential use of the subject property is more appropriate than agricultural use. (2) Loss of wildlife habitat. The Commission feels that this is a cumulative impact resulting from the proper residential uses in the area. (3) Inducement of growth in an agricultural area which will contribute to the further irreversible removal of prime agricultural lands from agricultural production. The Commission feels that residential uses are appropriate in the vicinity of the subject property. (4) Potential adverse effects on water table and water quality. The Commission feels that review by the County Health Department will mitigate these impacts. (5) Furthering urban sprawl with resultant high public service costs and high con- sumption of energy resulting in a more rapid depetion of renewable and non- renewable resources. The Commission feels that residential development of the subject property is appropriate. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The General Plan designation of the subject property and environmental impacts related to the proposed rezoning do not support the application; whereas, rezoning from General Agricultural District (A-2) to Single Family Residential District-100 (R-100) would comply substantially with the General Plan. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the some to the Board of Super- visors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, January 25, 1977, by the following vote: AYES: Commissioners - Young, Anderson, Walton, Compaglia, Phillips, Stoddard, Milano. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. 1, Donald E. Anderson, Vice Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, February 8, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: -2- Microlilma:.' v.ith board orde,0031; Resolution No. 25-1977 AYES: Commissioners - Compoglia, Young, Phillips, Stoddard, Walton, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - William L. Milano. ABSTAIN: Commissioners - None. 01cee Chairm an of the fanning Commission of the County of Contra Costa, State of California. ATTEST: t Secretary,4 t4 Planning Commi on of the Cour of Contra Costa, State of California RECEIVED FEB XY 1977 I R OLWN CLERK BOARD OF SUPERVISORS A CO. _Oetwry 00045 M cro,iaa,-d `:t:t mrd order `r I r\ M i4 L 1 v cm = IC001 F � ' Rezone I 0 From A-? To s:= : ::>:::...... :. L t: R- 0 1739-RZ- r ♦� . �+��wr.�r.r ..-� '/jam". y` Q f . t v 1783-F;? ` •'jt)UljG. Clfirmun of the Contra Costa Caun: Planning Commission, State of California, do t:creby carrify ! t' toot this is c true and correct copy tJ POQsIONJ Or YRL' N ©IVISIom s-rrrwtn p indicating thereon the decision of th. Canct ra Costa C ouniy Planning Commission in the matter of ',.�lr..C3ER�' AND k? t,:a»-tan a Cor.:ra Co - ossa County ti P::;nn::g Cormission, S:cta of Calif. TTf t i 0031 sLIC �t y of Che Contra Costo C ray ' P;arnin.9 Com-mission, State 1 CroTi+m�ct--ti..r. .^a-?rd order fir': ! yvL 16, a f r ,:0 - �� �y ..5, • -.�I,� ,��.ar'i fir, t'� 1`�'�- �T�F�,._.. r • ENVIRONMENTAL IMPACT REPORT ((yy0V'! Z W �L SOLA 4♦ T UTILITY DISTRICT • t so VM SBR&N• Eu IS3011100 a - " a , � a a E I ` NORTH PROJECT SITE: ..+i 1.I=600' T r� r3t7£NTW r t� _ cuArls a Y,w.G£ PROPERTY MAP 00318 ~' OAKLEY NORTH •"' I ! ..,. A-2 6. =atm t J-y^r•+, /!1 � t Rfl5 �a3 ;� r 1 Y ' Q PROJECT SITE- -3 0�� , = CITY OF �I / _!RENTW000 2 ZONING MAP 00319 NORTH 1"=400` 20l v i' •Oc a .`iG -r.. .r_ <- Q- ............. wa :_............... PROJECT SIE !r +• •� ......................... {jam�j;;pp U� J d� 1 I•�. J PARCEL RAP 00320 I. Introductory Discussion A. Project Description Under 2006-RZ the applicants and property owners, Albert and Adeline Isola, are requesting to rezone approximately 15.15 acres from General Agricultural (A-2) District to Single Family Residential (R-40) District. The subject property is located on the west side of a road right-of-way approximately 1,200 feet south of Road F(Lone Oak Road), in the Brentwood area. The project site is further identified by the Contra Costa County Assessor as parcel 16-090-023 and lies within census tract 3031. B. Nature of Request The purpose of this request is to establish a zoning district which allows one acre parcels. The owners have indicated that the filing of this application has been triggered by a combina- tion of circumstances, including the small size of the parcel, relatively high tax assessment and location adjacent to resi- dential uses. It is the owner's opinion that these factors discourage the retention of agricultural uses on the subject property. The owners consider development of the site in R-40 densities to be compatible with adjacent residential uses and in keeping with development patterns in the general vicinity, including two previously approved rezonings: 1739-RZ and .1783-RZ. These two rezoning applications established R-40 zoning districts in the general vicinity of the subject parcel (see Zoning Map at the beginning of this report). C. Previous Applications This property was subdivided into four parcels through minor subdivision 154-71 wherein the applicant was required to construct substantial road improvements. The subsequent costs of the roadway improvements proved in- feasible from an economic standpoint. The property was therefore reverted to acreage (431-72) in December of 1975. Roadway easements were dedicated to the County as a condition of approval of minor subdivision 154-71 and were left intact in the reversion to acreage. _ 3 00321 D. Environmental Inventory of Region • 1. Physical Description The project site is relatively flat, sloping tothe east- southeast at less than l percent (see Map 1). Elevations across the subject property range from approximately 76 feet in the northwest corner of the parcel to approximately 66 feet in the southeast corner of the parcel. There are no distinctive topographic features on the site. The project site is geographically and climatologically a part of the San Joaquin-Sacramento Valley. The rainfall in this area averages less than 1S inches per year and it is generally restricted to the winter months. During the summer, air flow is from the west more than 80 percent of the time. Winds funnel through Carquinez Strait at velocities reaching 15 to 25 knots during the afternoon, often dropping to 10 knots or less in the early morning hours. As the air reaches the central valley it disperses and the velocity decreases. 2. Existing Use and Surrounding Use a. Present Use • The project site is a commercial walnut orchard. There are no buildings on the project site, and the orchard trees appear to be in good condition and well cared for. b. Nearby Land Use The project site is bounded on the west by the Southern Pacific Railroad right-of-way, and on the north by another walnut orchard. The project site is bounded to the south and east by an unnamed road which is surfaced with oiled gravel. Across the road opposite the project site are single family residences on lots which range from approximately one-half acre to seven acres. The average parcel size is approximately lh to 2 acres in size (see parcel map at the beginning of this report). 3. Utilities and Community Facilities a. Sewage Disposal The project area is not served by sanitary sewers. Septic tanks will be used for sewage disposal. QD3�.l� �•� / r :� � � to { __ t m+ea.w.-� oil .. •` - r.Q• �. ' t-^ t � x��•Jw�r 1'l...Ey�r rrSS30 i p ...�1 . t t •rsZ. �• 1` .71 f Imo, - _ rt i t} 1 t,`s- w.( � r� (711— ,� \`!;•. :� 1 y • I n S 8N 87 =cr 'rz�lY44 OuGtcau ! ELWCT i t I� :-• 9963- NORTH M63•NORIH ti� , 1`f f !• -/ � �`` 33 -- PROJECT SITE 1„=2000 , .., „ t o •I {, 1 i , ia•tUmx � •M 1 � � {�L k 1 1`a t ��v r.•!..� o + - - •% :: r`` s q Uberty:Union S `HS M•�. , :]AWTY 'ri • AYE �•:rrI"• r +<<, •T\ t+s p ` [�^,I •� .s :.a•: Bzentwood �.%•••t 1° `z ' ! -..'�»i �.if•:is�tfxot¢►Tani<• 4.\ p:tr• i ROAD �• "•� ' /�'�11, lam_- •..s f �''\ t •r Sta .�� i• ( -.PUmmm «!t t 1 CANAL TOPOGRAPHY MAP 1 00322 b. Water • Private wells are the-only source of water. No information is available on the quality of the ground water or the productivity of wells. Any wells which are constructed.for domestic use must be constructed under permit from the Health Department and the bacteriological quality of the water will be analyzed and must be approved by the Health Department before a permit will be issued. c. Fire Protection Brentwood Fire District. The fire station is located on First Street in Brentwood, approximately 2h miles from the site. d. Police Protection The unincorporated area of Brentwood is serviced by the Contra Costa County Sheriff's Department. " Patrols originate in Oakley, approximately 4h miles, north of the subject property. The Brentwood area, along with unincorporated portions of Byron, Knightsen and Sand Hill are included in a patrol beat. Accord- ing to the Sheriff's Department there is a patrol • car in the beat 24 hours per day, every day. Response time to the site is considered adequate. e. Schools The project site is served by the Brentwood Union School District (Brentwood Elementary, Edna Hill Intermediate) and the, Liberty,Unioa High School District (Liberty High School). These schools are located in the City of Brentwood, approximately 2h to 3 miles from the subject site. 4. Circulation Immediate access is via an existing right-of-way approxi- mately 1,200 feet south of Lone Oak Road (see Parcel Map at beginning of this report). Within this right-of-way is a privately maintained road which is surfaced with a thin layer of oiled gravel. The road width is approxi- mately 16 feet and presently serves as the sole access to Lone Oak Road for 19 parcels along the dedicated right- of-way. The majority of these parcels are developed, single family residential properties. 4 oo 3�z�1 NONE Lone Oak Road and Grant Street link the project site to the principal thoroughfare in the area, State Highway 4. Lone Oak Road and Grant Street are publically maintained roads. Lone Oak has 16 feet of paving within a 40 foot right-of-way. Grant Street has 18 feet of paving within, a 40 foot right-of-way. Because of the fragmentation of parcel size in this area, plans developed by the County Public Works Department call for eventual widening of Grant Street and Lone Oak Road to provide 40 feet of paving and a 60 foot right-of-way. As a result of the reversion to acreage of N.S. 1S4-71 the previous dedication of right-of-way also reverted since it was never accepted by the County. It is anticipated that dedication of right-of-way will be requested by the Public Works Depart- ment for any new subdivision approval. The Major Roads Element of the County General Plan calls for the eastern extension of Sand Creek Road to pass through the immediate vicinity of the project site. Plans call for 64 feet of paving within an 84 foot right- of-way. Although the precise alignment of the road is not established, it is anticipated that the road will follow the northern boundary of the subject property. The dedication of 42 feet of right-of-way may be requested by the Public Works Department. • The southerly extension of Anderson Lane is expected to intersect the San Creek Road extension in the vicinity of the subject property. Plans call for a "T" intersection, with Anderson Lane terminating at this point. If Sand Creek Road is alogned along the northern boundary of the subject parcel, it is unlikely that any dedication of right-of-way from this property will be required for the Anderson Lane extension. S. Plans, Ordinances, and Policies a. County General Plan i. Conservation and Open Space Plan Identifies the eastern portion of the County as a "Reserve Area'. The Reserve Area designation in effect suspends the adopted 1963 General Plan and among other provisions, the Reserve Area designation provides that no development shall be approved which substantially adds to population or population density in areas not served by both sanitary and water facilities. The proposed rezoning may be in conflict with this General Plan policy. a s 00323 TABLE 1 LIST ,OF COMMON VERTEBRATES PRESENT IN AN AGRICULTURAL HABITAT CONTRA COSTA COUNTY Common Name Scientific Name . Western fence lizard Sceloporus occidentalis Pacific gopher snake Pituophis ,melanoleucus catenifer Red-tailed hawk auteo jamaicensis American kestrel Falco sparverius Gulls Larus spp. Barn owl Tyto alba Yellow-billed magpie Pica nutta22i Common raven Corvus corax Common crow C. brachyrhynchos Starling Sturnus vulgaris Brewer's blackbird Euphagus cyanocephalus Opossum Didelphis virginianus Striped skunk Mephitis mephitis Valley pocket gopher Thomomys bottae Western harvest mouse Reithrodontomys megalotis California vole Xicrotus ca2ifornicus Norway rat Rattus norvegicus House mouse _Rus musculus oo3a3q ii. Pending East Contra Costa County General Plan This plan, which will be in hearings during the summer, designates the project site as a part of the agriculture core area (see Map 2). The General Plan encourages the retention of agri- cultural uses in this area, and it discourages the expansion of public committment to develop- ment'in such areas during the life of the plan. The proposed General Plan calls for a minimum parcel size of 10 acres in the agriculture core area. b. Brentwood General Plan In the vicinity of the subject property, the City of =' Brentwood's Sphere of Influence is defined by the channel of Marsh Creek. The area on the northwest,' side of the creek, including the project site, falls outside of the adopted Sphere of Influence (see Map . 2). Because of the proximity of the project site to the Brentwood Sphere of Influence, it is pertinent to discuss the 1973 Brentwood General Plan. According • to this plan the area on the southeast side of Marsh Creek, opposite the subject property, is designated for "rural density" which is defined as large lot residential development (at least one-half acre in size), or clustered development with most of the site left in open space, preferably in agriculture. -Developments in Brentwood are served by sanitary sewers and city water. When the area on the southeast side of the Marsh Creek channel develops as "rural density" within the city, it is reasonable to infer that it too would be served by city sewer and water facilities. C. Zoning The project area is zoned for. general agriculture (A-2) district. The minimum,parcel size in the A-2 district is S acres. The adjoining properties are also zoned A-2. 00324 OAKLEY- SANDHI!!COMMUNITY PLAN LEGEND SINGLE FAMILY RESIDENTIAL MULTIPLE FAMILY RESIDENTIAL COMMERCIAL ..._•• .. LIGHT INDUST RY • � i IC AND S - PUB! EMI PUBLIC C MOe' PROJECT SITE •! Agri. Core .. + ..�: ms's]'{` :�'.•I X. ;r BRENTWOOD GENERAL PLAN LEGEND URBAN DENSITY FROM PROPOSED EAST COUNTY GENERAL PLAN `''''`' (Commercial, Industrial & s,C 3S ti ,'.�:'.:".'•,''•, RURAL DENSITYiiat) `'F:` (Large Lot Residential) MAP 2 00 32 '1,q 6. Geology and Soils a. Soils The project area isolocated in' the west side of the San Joaquin Delta physiographic province, .near the lower foothills of the Diablo Range. Topography on the site slopes gently to the southwest, and the elevations across the site range from approximately 75 feet to 6S feet. According to the mapping of the Soil Conservation Service, surface soils consists of Capay clay (CaC), a clayey prime agricultural soil (Class II) which characteristically possesses slopes of 2 to 9 percent (see Map 3). Runoff is slow and erosion hazard is slight when the soil is tilled and exposed. Effective rooting depth is 60 inches. This soil possesses expansive clays and has slow permeability. It is. used for small grains, orchards, grazing and homes. b. Faults and Seimsicity • The site is situated in a seismically actiye region. The San Andreas, Hayward, Calaveras, Concord and Antioch faults are located 48, 29, 18, 12, and 3 miles to the west, respectively. Any or all of these active faults could generate earthquakes which could produce damaging levels of ground shaking on the site. In addition to these known active faults, the buried trace of the Midland Fault is mapped 4 miles east of the site, trending in a north-south direction. Evidence of the movement history of this fault during the recent geologic past is not well established by existing data. However, it is believed to be the source of severe earthquakes on April 19 and 21, 1892, and is con- sidered to be potentially active by some geophysicists.. A map prepared by the California Division of Mines and Geology titled "Earthquake Intensities-- Occurrence of Intensities VI-VIII in California from 1810-1969 suggests that eastern Contra Costa County has been impacted by strong (potentially damaging) ground motion 6 to 10 times during historic earthquakes. C. Seismic Susceptibility ® The Seismic Safety Element Technical Background Report (TBR) divided the geologic units which occur in the County into four broad categories, according to their susceptibility to damage under ear"W, 9 oa E dVW SlIOS t'' - .1__, �• �r„{' �r TI •. S� :f-rte:: � - b- •y-.. . --- � �� ~fi '�" ,� I...--tip Y ONVI 3WIdd �31IS 103f'Odd ® conditions. This analysis relied on historic reports of damage in the Bay Area as-well as the results of theoretical models and studies. -.The TBR concludes the vicinity of the project site falls in the area of moderate damage susceptibility (see Map 4). 7. Hydrology and Water Quality a. Flood Hazard The project is in the Marsh Creek watershed, with the channel of Marsh Creek passing immediately southeast of the project site. Mapping of the U.S. Geological Survey's Water Resources Division indicates that the southeast corner of.the subject property may be subject to inundation by the 100 year flood (Limerinos, Lee and Lugo, Interpretive Report 4, 1973). b. Water Quality Private wells are the only source of water in this area. Information on ground water resources and water quality on the subject site is sketchy at best. In general, ground water quality in the East County areas is not good. Published data* indicates that it ranges from moderately hard (60 to 120 mg/1 in CaCO-) to excessively hard (up to 500 mg/l in CaCO ),'and indications are that it will worsen in the Kat e. In some public drinking water supplies in the Fast County area magnanese, boron and total iron concentrations exceed U.S. Public Health Service permissible criteria. These high concentrations of metallic cations can impart an unpleasant taste and color to drinking water, cause excessive soap con- sumption and result in the formation of objectionable scale in heating vessels and pipes. Additionally, the ingestion of large amounts of boron can affect the central nervous system. With regard to agriculture, occurrence of sufficient quanties of boron in ground water places constraints of the types of crops which can be grown. In other words, some characteristics of ground water in eastern Contra Costa County limit its use for agri- cultural purposes. 'Source: Project report for construction of water pollution control facilities-1974/75 for Contra Costa County Sanitation District 4uaber 15, prepared by Y-T-O and ,associates. 00323) 11 NORTH . _ 1" — 16,000' t�ca WvER SOL `oval \\ ti +j"`.+7vJ+��,a.t •N .�\• Project Site,\ one LLGEO eea.La.c► 1. Lw.ror'Ja1.S.c..d►:I:y \\\\\\�\\ \ -`FY.iS;'.`=-.�y7y.�_» '1 tw�.:.w rav:dr awd w:Kcal \\\.\\\ ` .s'«^:ir•'-i.r! ® M:.cv..6—a.e 11. i 'l •. OL� allv.:.r. O."I VnF.'�.x.d 6.i16wP:w \�8 ;;� •f, ;v r Mi.taw.b an.icii.rod a O..o.w.:..r +::••s.•��;• •''•�, I.Y..M.tsry ns.Z_1. .G—d :.• . .`r,L:, '•' 7 �wpr(I+mx.ul Lw m iwd c°...ey.Suceri6:t)y 7`'•".. ';'. `.fYf^• Lzca.d:n....or. S..na '�''�•,'••�'^;yf,• _ t. S ..IY...d i.i O..ww.d11 Ml_ i-1�,,'�� ,•'�f4.�; .�'• abd..S"6 d S.u.nr411 a So.F.ec�.co 6a. Tlw..o.,w..iv.rodam.:s 'Irr'•,'•'?!y_ Earwf a..ONro vro.—r'vY r4-4ro pw. Source: Geologic unit information compiled from U.S. Geological Survey and California Division of Mines and Geology Mapping. Earthquake response interpretation by the Contra Costa County Planning Deport- ment Prepared by Contra Costa County Planning Department, August 1975 SEISMIC SUSCEPTIBILITY MAP • MAP 4 00 3�r� • 8. Vegetation and Wildlife The project site is occupied by a cultivated English walnut orchard. There are no native trees, thickets.or brush on the site. With respect to wildlife, the agri- cultural land use on the subject property and development of some adjacent properties has reduced the value of the site as wildlife habitat. Nevertheless, wildlife appears to be generally comparable to that of adjacent areas. -- Vertebrates which characteristically occur in an agricul- tural setting are listed in Table 1. In general, evidence of these species was not observed on-site, but they are expected to be a part of this ecosystem. 9. Socioeconomic Characteristics a. Viability of Agriculture The market demand for orchard crops such as walnuts is often not sufficient for Eastern Contra Costa County producers to realize adequate profits. The problem arises from their competitive position relative to other growing areas in the state and nation. Labor costs are higher in the County compared to most other agricultural areas. This is due to ® available industrial jobs and higher pay-scale. Land values are higher, resulting in higher taxes, and water costs are generally higher than in other agricultural areas. Farming small parcels results in excessive movement of equipment and manpower, resulting in higher operating costs. b. Walnut Production and Value Figures, Contra Costa County The recently published 1975 Agricultural Report summarizes production and value figures for the Contra Costa County walnut crop (see Table 2). Using the figures in Table 2 it is possible to estimate the tonnage and value of the walnut crop on the subject property (a 15.15 acre site). These estimates are summarized below. Total Year Production Value 1975 14.7 tons $6,500 1974 10.3 tons $4,100 13 00327 TABLE 2 WALNUT PRODUCTION-AND.-VALUE ;> FIGURES _FOR CONTRA _COSTA.COUNTY 1974 .:, 1975 Bearing, Acreage _ r,5,882 , 5,866,1 Production (tons) Per Acre -. 69 Total _ :4,060 „ 5,760 Value Per .Unit (tons) . - =: $398.00 's $445.00 Total -x$1,616,000-- $2,563,000 SOURCE: ,Agricultural Report 1975, prepared.:by the Contra Costa County-Department;:of..Agriculture._ 14 *t1:r�i �c�3a7,9 It should be stressed that the calculated value of the walnut crop is the across value and does not reflect cost of production. Assessments The current assessment and estimated annual property taxes on the subject property are summarized below. 1976-77 Assessment Property Tax Estimated Land Improvements Rate 1975-76 Property Tax $12,500 $0 $10.278/$100 $1,300 The estimated property tax is based on the tax rate of $10.278 per $100 assessed valuation. Thus, property taxes generated by the walnut orchard are relatively high in relation to the gross value of the walnut crop. 10. Air Quality and Noise a. Air Quality The project site may experience relatively high oxidant readings during the summer months (May to October) due to its proximity to the Pittsburg- Antioch industrial complex, prevailing westerly winds and high temperatures. b. Noise Although there are no noise readings on the subject property, daytime values in rural areas are typically 30 to 50 dB. 11. Archaeology There are no known archaeologic resources on the subject property. However the proximity of the site to the channel of Marsh Creek suggests that there may be some potential for archaeologic material. in the 2006-RZ project area. II. Environmental Impact Analysis A. The Environmental Impact of the Proposed Action 1. Pending East County General Plan The pending General Plan is the result of two years of • intensive study and deliberation by an east county citizen's 15 00328 committee,_assisted by representatives of the County Planning Department staff. The resulting plan is a concise statement of the goals, aspiration and priorities of the public, as reflected by the committee. The pending East County General Plan stresses the impor- tance of maintaining agricultural uses in the planning area, and the plan map identifies an "agricultural core area" (see map at the beginning of this report). Within this area of prime soils, the plan encourages the retention of agriculture and related forms of land use. It dis- courages the expansion of the public committment to nonagricultural development in the "agricultural core area" during the life of the plan. The plan does recognize the need for large lot, rural housing, and sets aside ample areas for population growth in the Oakley-Sand Hill area, as well as Knightsen, Brentwood, Bethel Island, Byron, and Discovery Bay areas. The applicant's request for single family residential district (R-40) in the agriculture core area is clearly in conflict with the goals of the pending East County General Plan. It is predictable that expanding the public committment to development in the core area will accelerate the deterioration of agriculture's economic position in the County, and at least partially invalidate the concept of an agricultural core area. State policy direction pertaining to the preservation of agriculture is now being formulated (e.g., AB 15). It is apparent that if local government is unwilling or unable to protect prime agricultural land from incompatible land uses, the state may impose restrictions on development in these areas. 2. Viability of Agriculture The enormous dollar and resource demands required to support urban development contribute to the economic and environmental pressures on agriculture. The profit squeeze on farmers and ranchers is intensified when prime agricultural land is taxed to raise funds for services and facilities required by urban populations (e.g., police and fire protection, road improvements, schools, sanitary sewers and the like). The higher selling value of land for development or speculative holding makes it 0 16 p o 3a gA difficult for anyone to purchase land on the open market for agricultural purppses. It is also pertinent to note that residential development has a low tolerance for agricultural pesticides and herbicide sprays and for the odor and fly problems common with livestock operations. Complaints concerning these annoyances from nonagricultural homeowners make it dif- ficult for nearby farmers and ranchers to carry out their agricultural operations. There is also an issue of public health and safety regarding accidential poisoning from agricultural chemicals. 3. Sewage Disposal/Ground Water Quality The creation of many residential lots served by'septic tanks and wells may pose a threat to the public health It is extremely difficult on a lot - split by lot - split basis to properly locate these facilities so that they do not interfere with one another. Groundwater contamination could result from such practices, with resulting impact on drinking water supplies. As a result of the potential public health problems, the pending East County General Plan calls for a minimum, parcel size of 5 acres when septic tanks and water wells are proposed. . 3. Circulation There are many inherent problems with roadways in rural areas that create incompatible situations with minor subdivision and residential uses. Rural roads were designed for farm and ranch access, and not for the higher speed travel and multi-access uses of residential areas. Utility easements conflict with necessary roadway widenings and improvements, etc. With respect to drainage, in farm areas the roads are usually elevated for runoff into ditches. Residential areas are designed just the opposite with properties above road level. The conflicts here are compounded by the increased paving done in residentially developed land which increase runoff and requires different runoff patterns. S. Hydrology Due to the increase in impermeable surfaces on the site, it is reasonable to conclude that the amount and speed of runoff from the site will increase significantly. The cumulative affect of such developments in the Marsh Creek • 17 OM watershed will be channel bank erosion, sedimentation and possibly flooding in the downstream areas. The addition of street litter and road oils to the runoff water will • have an adverse effect on water quality. Additionally, the water table may be affected. Taken together these changes will have a negative impact on the riparian habitat along the creek. 6. Flood Hazard The flood hazard maps supplied by the Federal Flood Insurance Administration (pursuant to the Flood Disaster Prevention Act of 1973) indicate the southeast portion of the project site may be subject to inundation by the 100 year flood. 7. Ecological Impact The site of the proposed development has limited value as a wildlife habitat. However, it is reasonable to antici- pate that development of the site will not enhance its suitability as a habitat for mammals and other forms of wildlife. More importantly, the increased use of this area by man will have a significant adverse off-site effect. Man and his activities, be they landform changes (grading, paving, etc.), pollution, or his mere presence challenge the existence of wildlife. • 8. Air Quality and Noise The project would contribute to a decrease in air quality on site, and perhaps in the San Joaquin Valley, which currently experiences a significant air quality problem (Comparison of Air Quality Data, 1969-1972, Bay Area Air Pollution Control District, 1973). This contribution, would be slight due to the small size of the proposed project. However, the cummulative effect of such develop- ments will make it more difficult to achieve regional, state and federal air quality standards. 9. Energy The proposed development, due to its relatively remote location and distance from commercial and service centers, would require more energy--primarily in the form of increased automobile and truck fuels--to construct, maintain, and occupy than that required for a site more centrally located to a service center. It should also be recognized that the conventional single family detached home is the least energy-efficient form of housing avail- able today. 18 _ . NONE B. Any Adverse Environmental Effects Which Cannot be Avoided If This Proposal is Implemented The following known or potential impacts are considered unavoidable adverse impacts. This means that no mitigation measures have been identified which would totally eliminate the subject effect. Off-site Impacts 1. Increased property taxes for nearby property by virtue of land value increase. 2. Increased demand for public facilities including added school loads and costs; demand for medical services, police and fire services; shopping; etc. 3. Increased demand for consumption of renewable and nonre- newable resources. 4. Increased traffic with associated air pollution and noise. S. Potential adverse effects on water table and water quality. 6. Construction-related problems, including noise, traffic, dust. 7. Growth-inducing impacts. On-site Impacts 1. Loss of prime agricultural land. 2. Loss of wildlife habitat. 3. Added population. 4. Increased consumption of renewable and nonrenewable resources. C. Mitigating Measures Proposed to Minimize the Impact 1. The applicant will be required to obtain County Health Department approval for the installation of wells and septic tanks, and this review procedure (including ordinance requirements) is intended to minimize potential problems. However, the fragmented subdivision of land makes it difficult to almost impossible to adequately plan for necessary utilities and facilities. Certainly the piece- meal additions of septic tanks and wells are potentially dangerous to the inhabitants of the area. 19 00330 2. Itis reasonable to anticipate that prior to any develop- • Public ment on the site, the County Works Denwr'r' 'n* will 2. It is reasonable to anticipate that prior to any develop- ment on the site, the County Public Works Department will require improvements to the existing right-of-way (and possibly new right-of-way) which provides access to the subject property and require drainage improvements. 3. The County Building Inspection Department will require that any new construction in the flood hazard area be specifically designed to mitigate the potential for flood damage in conformance with County participation in the National Flood Insurance Program. 4. If any archaeologic materials are uncovered during site preparation, earth work should be stopped until a profes- sional archaeologist has had an opportunity to evaluate the significance of the find and advise the applicant and County accordingly. This could be made a condition of approval. D. Alternatives to the Proposed Action No alternatives to the proposed action have been proposed by the applicant. Some possible alternatives are given below. 1. Retention of the Site in an Agricultural Use • In essence this is a no project alternative. With the increasing demand for food production, all agricultural land assumes greater importance than ever before. At present the site is used for walnut production. However, the land could conceivably be put to a more intense agricultural use. Other crops which could be supported by these prime soils include sugar beets, tomatoes, head lettuce, almonds, apricots, and small grains. b. Alternate Location for Project The proposed project could be moved to a less remote location within the central County area which would reduce energy impacts, and impacts on public facilities (schools, transporation, sewage), and allow retention of prime agricultural soils. C. Energy Alternatives A development of single-family homes which is situated on the firnge of an urban area has unusually high energy demands. Even in the case of single homes, substantial energy savings are possible through careful controlled design and by selecting energy-efficient building materials ;gR<<slti 0 z + and systems. If the rezoning is approved, subsequent development proposals should be judged in the context of energy, and the consumption of renewable and nonrenewable resources. E. The Relationship Between the Short-Term Uses of Man's Environment and the Maintenance and Enhancement of Long- Term Productivity The proposed use would commit the site to future nonagricultural uses, as utilities and improvements placed upon the property would restrict its ability to return a profit through agricul- tural use in the face of rising costs. . The eventual development of this site would also be an incentive to similar developments on properties in this area. The pending East County General Plan maintains that the best use of the land is agriculture, and that premature development of the site could result in scattered, inefficient development. F. Any Irreversible Environmental Changes Which Would be Involved in the Proposed Action Should it be Implemented 1. If approved the land would be committed to a suburban, low density residential use. It would not be economically feasible to return it to productive agricultural land use. 7. Vehicle traffic on the Lone Oak Road-Grant Street corridor and on State Highway 4 would be increased, amplifying inconvenience, congestion, air and noise pollution, and accident potential along this route. 3. The energy used in the construction, operation, and maintenance of the site and its improvements would be irrecoverably lost. 4. Certain nonrenewable, nonrecyclable materials used in the construction of homes, stables, driveways, and other improvements on the property would be irrecoverably lost. S. Wildlife displaced by the development of the subject property would be irreversibly impacted. Wildlife popula- tions established in the area of this site would inevitably be disturbed in proportion to the growing human and pet intrusion. 6. Some increase in storm water runoff would result from a decrease in permeable surface area due to roofs, driveway areas, patios and swimming pools, access roads, etc. This would increase the possibilities of erosion and 21 00331 silting in the channel of Marsh Creek, and could contribute to flooding problem downstream. Ponding on site can occur in low areas. . G. Growth-Inducing Impact of the Action The approval of the proposed rezoning would intensify the pressure now felt by farmers along this portion of East County area to similarly develop their property. Farming here is presently a marginally profitable business, with the high taxes, small parcel size and relatively high cost of labor and water further limiting profitablilty. The application, if approved, would remove prime agricultural soils from the support of commercially viable agriculture. The development of these homesites would affect the assessed value of other properties in the area, increasing the tax burden of nearby property owners. This may prove to be the greatest incentive for landowners to consider large lot residential subdivision uses on their prime agricultural lands. Such shifts in land use would be in conflict with the intent of the agricultural preserves which are predominant in this portion of the County and with the pending East County General Plan. H. Organizations and Persons Consulted; Documents Utilized During the preparation of Environmental Impact Reports, written and oral communications take place between the Planning Department and other County departments. The General Pian and its various elements are also scrutinized regarding the proposed action. If additional consultations, contacts of consequence and documents were used, they are referenced below. Pending East Contra Costa County General Plan Geologic Map of Contra Costa County, 1976 Soil survey of Contra Costa County, U.S.D.A., Soil Conserva- tion Service, September, 1974. "Ranges in Probable Well Yield from Water-Bearing Rocks in the San Francisco Bay Region" D. A. Webster,. San Frnacisco Bay Region Environment and Resources Planning Study, U.S. Department of Housing and Urban Development, 1972. Comparison of Air Quality Data, 1969-1972, Bay Area Air Pollution Control District, 1973. Brentwood General Plan 22 OD331,j I. Qualification of E.I.R. Preparation Agency This,Environmental_Impact_Report was,prepared,by.,the_Environ-,, mental Assessment section of the Contra Costa County,.Planning Department. Other Planning Department and other'County personnel were utilized where necessary. Ordinarily, the . person directly coordinating and writing the report is-listed as the contact person in the Notice of Completion or;Arnold,B Jonas,-Senior Planner can be contacted. _ EIR Team. Alice Bonner, B.S. Wildlife and Fisheries Biology Bruce N. Bowman, B.S. Urban Planning Arnold B. Jonas,_A.B. Economics Stan Y. Matsumoto, B.S. Civil Engineering Darwin Myers, B.S. Math., B.S. Geology, Ph.D. Geology Dale Sanders, B.S. Biology, Ph.D. Entomology. DM:lh S/20/76 . w , r 23 00332 CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF XX Completion of Environmental Impact Report QNegative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Darwin Myers Contact Person PROJECT DESCRIPTION: ALBERT & ADELINE ISOLA (Applicants & Owners), County File #2006-RZ: The applicants request to rezone 15.15 acres from General Agricultural District (A-2) to Single Family Residential District (R-40). Subject property is located on the west side of a road right-of-way, approx. 1,200' south of Road F (Lone Oak Road), in the Brentwood area. (CT 3031) • It is determined from initial study by of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. XX The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets !!Martinez, California 40SI-6 toPost ��b Final date for review/appeal , Planning Dep met Representative AP9 1/74 00.332 iq In the Board of Supervisors of Contra Costa County, State of California February 22 19 77 In the Matter of Contract 020-129 with Nola Ashford for Social Service Department Foster Home Development Training Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: Number: 20-129 Contractor: Nola Ashford Term: February 15, 1977 to June 30, 1977 Payment Limit: $30.00 Department: Social Service Service: Foster Home Development Training Program for Foster Parents in Foster Parent Education and Orientation Funding: 75Z Federal (Title XX Section 228.84) 25Z County (Social Service FY 76-77 Budget) PASSED BY THE BOARD on February 22, 1977. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency -Wim my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit melon cc: County Administrator affixed this 22ndday of February _ 19 77 County Auditor-Controller County Social Service Dept. J.� R. OLSSON, Clerk Contractor Deputlr Clerk 1 ne N,. Ne Ad W-i4r/6ISM 000033 ' Contra Costa County Standard Form SHOR1 FORA SERVICE co rmCT 1. Contract Identification. Number 2 O r 1 2 Jo Department: Social Service Subject: Foster Home Development (Training Program for Foster Parents) Foster Parent Education and Orientation 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: NOLA ASHFORD Capacity: Self-employed individual (Training Consultant) Address: 1058 Ernst Way, Concord, California 94518 3. Term. The effective date of this Contract is February 15, 1977 and it terminates June 30, 1977_ 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 $ 30.00 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: $ 10.00 per service unit: (10 session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of three (3) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Foster Parent Education and Orientation for County-selected persons in the time, plate, and manner required by County, including the provision of any related materials and supplies_ .One session,. for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association_ 9. Indemnification. 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. California State Mandate 14-200; State Social Service Letter #75-10; Title XX of the U. S. Social Security Act, as amended (P.L. 96-647) Section 228.84. 11. Signatures. Thpse signatures attest the parties' agreement hereto: COUN OPKC COSTA, CAMYORNIA CONTRACTOR Boggess By (,uu�rmun, bouia or ,-;L; visors Designee Recommended by Departmen` Jz onate .tic" I ca?aci_y) Designee (Form approved by County Counsel) 61 Microfilmed with board order 00334 3 { in the Board of Supervisors of Contra Costa County, State of California February 22 .19 77 In the Matter of Contract #20-128 with Reverend Ronald E. Coulter for Social Service Department Staff Development Training IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: Number: 20-128 Contractor: Reverend Ronald E. Coulter Term: March 22, 1977 (one day only) Payment Limit: $710 Department: Social Service Service: Staff Development Training Workshop in "Family Stress" Funding: 75Z Federal (Title Zg Section 228.84) 25Z County (Social Service FY 76-77 Budget) PASSED BY THE BOARD on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 22ndday of February 19 77 County Auditor-Controller County Social Service Dept. J. R. OLSSON, Clerk Contractor B� �LJ�ti _ . Deputy Clerk'moi laxln •3. BEJ:dg H•24;/76 lSm 040-i Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT Q 1. Contract Identification. Number 20 - 128 Department: Social Service Subject: Social Service Staff Development Training Workshop in* "Family Stress" 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: REVEREND RONALD E. COULTER Capacity: Self-employed individual (Training Consultant) Address 111 Fairmount Avenue, Oakland, California 94611 3. Term. The effective date of this Contract is March 22, 1977 and it terminates March 22, 1977 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 $ 110.00 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: $. 110.00 per service unit: (X) 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 Family Stress 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 three"(3) full hours of such service. 8. Independent Contractor Status. This Contract is by and-between two independent contractors and is not intended to-and shall not be construed to create the--relationship of agent, servant, employee, partnership, joint venture, or-association.' 9. Indemnification. 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. California State Mandate 14-200; State Social Service Letter 075-10, Title XX of the U. S. Social Security Act, as amended (P.L. 96-647) Section 228.84. 11. Signatures. These signatures attest the parties' ent hereto: COUNTY 0 . OSTA CALXFtMNIA C TRA OR N. &igest Bye` Chairman, Bcard of Su rvisors Designee Recorme ed by Department Self-employed Consultant _ elf (Designate official capacity) By 0033 Designee (Form approved by County Counsel) Mcrofilmed with board orAw In the Board of Supervisors of Contra Costa County, State of California February 22 19 77 In the Matter of Contract 120-132 with Third Party Associates, Inc. for Staff Development in the County Social Service Department s IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-132 with Third Party Associates, Inc. (a management consulting firm) to provide consultation and training for income maintenance staff in the Social Service Department's West County District in Richmond for the term from February 24, 1977, through March 25, 1977, with a Contract Payment Limit of $2,150, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on February 22, 1977. I hereby certify that the forgoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this2�dday of_February 19 77 County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk Contractor BY Deputy Oerk Haaxine 21. Nedf etd RJP:dg (, H-24 3/7615m 00331 Contra Costa County Standard Form so SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 20 - 132 Department: Social Service Subject: Consultation and training in intra-office conflict resolution for Income Maintenance staff of the Department's West County District in Richmond (Staff Development) 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: THIRD PARTY ASSOCIATES, INC. Capacity: California corporation (private-for-profit) Address: P.O. Box 13042, Montclair Station E, Oakland, California 94661 (6933 Armour Drive, Oakland) 3. Term. The effective date of this Contract is February 24. 1977, and it terminates March 25. 1977, 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 $ 2,150 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: $ 200 per service unit: ( ) session, as defined below; or (X) calendar day_ (insert day, week or month), NOT TO EXCEED plus reimbursement for expenses as set a total of ten (10) service unit(s). forth in the attached Service Plan. 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in intra-office conflict resolution for County-selected persons in the time, place, and manner required by County, including provision of any related materials and supplies. One calendar day, for payment purposes, shall be defined as the provision of services as described herein for 8 full hours. Contractor shall provide these services in accordance with the Service Plan attached hereto, which is incorporated herein by reference. 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. Title IV-A of the Social Security Act, as amended. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF1'C0NftAe6STA CALIFORN4A CONTRACTOR �/, . -V � W. N. BoaQess , �2,_-P_a h,�- airman, r o rc, Designee ^�` /J Recommended by Department iZI (Designate official capacity) Designee (Form approved by County Counsel) (A-4620 7/76) Miaofitmed with board order UV8 SERVICE PLAN Number O — 13Z 1 3 2 I. Staff DevelopmentProfile. As part of the services specified in Paragraph 7. (Contractor's Obligations), Contractor shall assess the intra-office conflict among the Income Maintenance staff in the Richmond District and prepare a written diagnostic profile, setting forth the nature of the conflict, its sources, and prescribed problem solving strategies for staff development. 2. Reimbursement for Expenses. In addition to payment of the daily fee set forth in Paragraph 6. (County's Obligations), County will also reimburse Contractor for the cost of incidental expenses that are actually incurred by Contractor hereunder for transportation, meals, supplies, report'typing, and report duplication, not to exceed a total reimbursement of $150 for all such expenses. Initials- _ Contractor County Dept. i. 00339 In the Board of Supervisors of Contra Costa County, State of California February 22 , 197Z In the Matter of Inauiry with respect to Funds for Proposed Park, Pacheco Area. The Board having received a February 5, 1977 letter from Mr. Les Benson, Chairman, Pacheco Town Council, inquiring with respect to county funds allegedly budgeted (1962-1963 fiscal year) for a park in the Pacheco area and as to the whereabouts of certain playground equipment allegedly removed from a previous park site, and requesting transfer of $23,740 from the Park Dedication Trust Fund to the Mt. Diablo School District for a proposed park in the Pacheco area to be known as "Catalina Park"; IT IS BY THE BOARD ORDERED that the aforesaid inquiries and request are REFERRED to the County Administrator and the Park and Recreation Facilities Advisory Committee for report. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Pacheco Town Council Witness my hand and the seal of the Board of County Administrator Supefvi3On Director of Planning affixed this22nd day of February , 19 Park and Recreation Facilities Adv. Cte. J. R. OLSSON, Clerk Public Y7orks Director County Auditor-Controller By G � l�,cE'�' . Deputy Clerk County Counsel Helen C. Marshall UO3raw U H-24 3/76 ISm In the Board of Supervisors of Contra Costa County, State of California February 22 . 1977 In the Matter of Work Experience Training Project Agreement 420-052-1 with the State Employment Development Department To Provide Clerical Training in the Social Service Department for eligible WIN Participants IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Work Experience Training Project Agreement $20-052-1 with the State Employment Development Department (State 176007754) to provide clerical training in the County Social Service Department (Richmond District) for eligible Work Incentive (WIN) Program participants from October 1, 1976, until terminated, and under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on February 22, 1977. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency -w'h'y my hand and the Seal of the Board of Attn: Contracts b Grants Unit Supervesors cc: County Administrator affixed this22ndday of February 19 77 County Auditor-Controller County Welfare Director ` - J. R. OLSSON, Clerk State Employment Development Department Deputy Clerk Maximn RJP:dg O �� H-24 3176 ISm U WORM Agreement No. 7M107754 190RK EXPERMCE TRAMING PROJECT A0EmY21T 2 0 - 0 5 2 " 1 This agreement is made and entered into on October 1 197 6between the State Of California, EMployaent Development Department, hereinafter "the Department", and the Count; of Contra Costa for its Social Service Department herein- after "Sponsor". This agreement provides for a MM EXPERIENCE TRAMNG PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b) (2) and Division 2 (commencing with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: from October 1, 1976, and shall remain 1. The term of this agreement shall be in effect until terminated in accord- ance with Paragraph 14, below. 2. The Department shall refer eligible 1fI31 participants to the Sponsor for a Ifor;c Experience Training Project, hereinafter referred to as the "Project=', pursuant to `.'ork Experience Training Project specifications, The project specifications are not a part of this agrezment and the parties may ascend or modify the speci- fications without amending or modifying the agreement. 3. The project shall not result in the displacement of the Sponsor's regular employees. ; 4. The Sponsor shall provide superri.sion, materials, space, equipment,..and training necessary for the operation of the project. 5. The Department shall maize available to the Sponsor, IorkmenIs Compensation cover- age for participants referred to the Sponsor pursuant'.to this A5 eement and the Sponsor s?iall, either through the coverage made available by the Department, or othenrise, provide Workmen's Compensation coverage for all participants. 6. The Sponsor shall provide participants with safety instructions and equipment necessary for reasonable .protection against injury and damage. If the Sponsor provides special clothing or equipment to its regular employees, the Sponsor shall provide the same type of clothing or equipment to the participants. The Sponsor's facilities and equipment used under this agreement shall comply with all applicable Federal, State and local health and safety laws. 77.., Any tools and/or equipment, the Department furnishes to the Sponsor,pursuant; to this agreement shall remain the property of the United States Department of labor and/or the Department. Upon the termination of the agreement, the Sponsor shall immediately return to the Department such tools'and/or equipment. S. The Sponsor shall maintain the confideritiality of any information reg'a'rding participants, which it obtains through application forms, interviews, tests, reports from public agencies or counselors, or any other source; -Without the permission of the Department, the Sponsor shall divulge such information only as necessary for the performance or evaluation of this contract and then only to persons having responsibilities under the contract. 9. The Department and the Sponsor shall jointly establish a plan.for review and evaluation of the project. W nAg k'IN 1001 Rev. 7 (5-74) /Microfilmed with board order tMG,4 ` STATE OF CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Agreement No. WORK EXPERIENCE AND TRAINING PROJECT 7tnn��r;u SPECIFICATIONS 20 - 052 - 1 o _ n 1. Job Title and DOT Code: Clerk, General Office-219.388 V 2. Name and Address of Sponsor. Contra Costa County Social Service Department 320-13th Street, Richmond, Ca. 94801 3. Training Location: 320-13th St., Richmond 4.No,of Participants: one or more 5.Hours of Training: varied 6.Length(time)of Project: 13 Weeks 7.Starting Date of Project: October 1, 1976 8. Purpose and Objectives of Project: ® To develop new skills ® To upgrade basic knowledge ® To teach job related skills training through formal instruction 9.Major areas of training and employment objectives: A.Prepare for work as o Clerk, General Office B.Job skills that will be taught: Posting, filing, sorting, telephone techniques, and typing as needed. 10.Activities and Conditions of Training:(Include supervisor's plan for training,special equipment to be used,and list any supplemental training). Learn process and procedure of Uelfare clerical procedures. 11. Standards for the project: A.Participant will have close supervision and training from Nona Howe . B.Necessary materials, space and equipment will be provided by the sponsor. E]Yes ONO If no,explain: C. Sanitary and safety conditions at training site will conform to state and local codes. ZI Yes []No If no,explain: D. Type of safety instruction to be provided: (Complete only if applicable) ONO WIN 1001 A Rev.3(1-74) I rAKE' OLL O l� S Agreement No. 7LOO7754 WORK ECPERMICE TRAINBIG PROJECT AC EIIT 2 0 - 052 - 1 This agreement is made and entered into on October 1 197 6 , between the State of California, Employment Development Department, hereinafter "the Department", and the County of Contra Costa for its Social Service De7artnent , herein- after "Sponsor". This agreement provides for a LURK EXPERMICE TRAINING PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b) (2) and Division 2 (commencing with Section 5000), of the California. Unemployment Insurance Code. The parties hereby agree that: from October 1, 1976, and shall remain 1. The term of this agreement shall beim effect until terminated in accord- ance with Paragraph 14, below. 2. The Department shall refer eligible WIN participants to the Sponsor for a Work Experience Training Project, hereinafter referred to as the "Project", pursuant to T'.ork Experience Training Project specifications. The project specifications are not a part of this agreement and the parties may amend or modify the speci- fications without amending or modifying the agreement. 3. The project shall not result in the displacement of the Sponsor's regular employees. 4. The Sponsor shall provide supervision, materials, space, equipment,-and training necessary for the operation of the project. 5. The Department shall matte available to the Sponsor, Workmen's Compensation cover- age for participants referred to the Sponsor pursuant/to-this Agreement and the Sponsor shall, either through the coverage made available by the Department, or otherwise, provide Workmen's Compensation coverage for all participants. 6. The Sponsor shall provide participants 16th safety instructions and equipment necessary for reasonable .protection against injury and damage. ' If the Sponsor provides special clothing or equipment to its regular employees, the Sponsor shall provide the same type of clothing or equipment to the participants. The Sponsor's facilities and equipment used under this agreement shall comply with all applicable Federal, State and local health and safety laws. _7... Any tools and/or equipment the Department furnishes to the Sponsor,pursuant. to this agreement shall remain the property of the United States Department of labor and/or the Department. Upon the termination of the agreement, the Sponsor sha]1 irmediately return to the Department such tools•and/or equipment.- S. The Sponsor shall maintain the confidentiality of any information regarding participants, Which it obtains through application forms, interviews, tests, reports from public agencies or counselors, or any other source.- -Without the permission of the Department, the Sponsor shall divulge such information only as necessary for the performance or evaluation of this contract and then only to persons having responsibilities under the contract. 9. The Department and the Sponsor shall jointly establish a planjor review and evaluation of the project. OU IM 1001 Rev. 7 (5-74) Microfilmed with board order l _ E . -2- 10. The Sponsor shall provide the Department with mnth3,; progress rem s, in- cluding the performance, and accurate attendance record of participants. 31. The Department has the right to observe and monitor all conditions and acti- vities of-the pro jeet under this'agreement'and 'shall*have" reasonable access to, and the right to inspect, the project work site. 12. This au Bement is subject to Title VI of the Civil Rights Act of 1964 and the reg0 ations issued under that Title and any service, financial aid, or other benefits to be provided under this agreement shall be provided without dis- crimination because of race, sex, color or national origin. The Sponsor shall subait such reports and records as the Department may require to insure cost- p3i2nce.v!th this paragraph. agreement shall be amended only by written agreement of both parties. Vt. This agreement may be terminated by either party upon written notification ;.en (10) days prior to termination. MI :Tli.%.;S MME, this agreement has been executed in duplicate, by and as be<'ialf of the parties hereto, the day and the year first above written. �i�. .%7�4 W. K/ 9 Er LOFi,F.rIT DZ-ELO:I-:T 514.atura Signature Chairman, Board of Supervisors Hanager Title Title 651 Pine Street, tiartinez, Ca- 217 Tenth Street, Richmond, Ca. Address 94553 Field Office Address 94301 For County Agency: Social Service Department 320-13th Street, Richmond, Ca. 9ti5C31 - -[415} 233-73M Ext- 3716 -[Attn. (Iona Moue} {415} 237-5500 Telephone i:o. Telephone i:o. Public Agency Type of Organization FORM APPROVED: �H/M CONTRACTS ADMMSTBATOR By »�� SCI rz6a 'U Designee i . ` STATE OF CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Agreement No. WORK EXPERIENCE AND TRAINING PROJECT 7Lnn7794 SPECIFICATIONS 20 - 05-2- - 1 1. Job Title and DOT Code: Clerk, General Office-214-388 2. Name and Address of Sponsor. Contra Costa County Social Service Department 320-13th Street, Richmond, Ca. 94801 3.Training Location: 320-13th St., Richmond 4.No.of Participants: one or more S.Hours of Training: varied 6. Length(time)of Project: 13 weeks 7.Starting Dote of Project: October 1, 1976 8. Purpose and Objectives of Project: ® To develop new skills ® To upgrade basic knowledge ® To teach job related skills training through formal instruction 9.Major areas of training and employment objectives: A.Prepare for work as a Clerk, General Office B.Job skills that will be taught•. Posting, filing, sorting, telephone techniques, and typing as needed. 10.Activities and Conditions of Training:(Include supervisor's plan for training,special equipment to be used,and list any supplemental training). Learn process and procedure of Uelfare clerical procedures. 11.Standards for the project: A. Participant will have close supervision and training from Nona Howe B.Necessary materials,space and equipment will be provided by the sponsor: ZI Yes 0 No If no,explain: C. Sanitary and safety conditions at training site will conform to state and local codes. Z1 Yes Q No If no,explain: D.Type of safety instruction to be provided: (Complete only if applicable) 00343 WIN 1001 A Rev.3(1-74) In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the AAatter of Contract 020-114 with Mt. Diablo Rehabilitation Center for Area Agency on Aging Nursing Home Ombudsman Service IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 020-114 with Mt. Diablo Rehabilitation Center for provision of nursing home ombudsman service during the term February 1, 1977 to July 31, 1977 in the amount of $7,500 under Title III Older Americans Act funding for the Social Service/Area Office on Aging. PASSED BY THE BOARD on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Wdness my hand and the Seal of the Board of Attn: Contracts b Grants Unit Supervisors cc: County Administrator affixed this 22ndday of February 1g 77 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Area Office on Aging Contractor Deputy Clerk 11axine YJ Neuf d Pia�s ism 00344 Coxtra Costa County standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 20 - 114 Department: Social Service Subject: Nursing home ombudsman service for Area Agency on Aging 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: MT. DIABLO REHABILITATION CENTER Capacity: Nonprofit corporation Address: 490 Golf Club Road, Pleasant Hill, California 94523 3. Term. The effective date of this Contract is February 1, 1977 and it terminates July 31, 1977 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 7,500 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Area Agency on Aging Project (Revised Plan and Budget for FY 1976-77 approved by County Board of Supervisors on September 7, 1976). ' 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title III Older Americans Act of 1967 California Government Code 53703 10. Signatures. These signatures attest the parties' agreement hereto: C0UM10Y7CO COSTA CALI $IA CONTRACTOR N. Boggess A/ R.cT J Chairman, Board of Su sors (Designate official capacity in business . Attest: J. R. Olsson, County Clerk and affix corporation seal) tv State of California ) County of Contra Costa Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor recommended by Department known to me in those individual and f business capacities, personally appeared b ore me today and acknowledged that he/ By he6 Z signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel � Dated: �C�-L.cc .c_h ! G 19,77 Dy. 11--Deputy County Clerk ELIZABETH P. P i IN00-ms; DEPUTY COUNTY CLEM l�Vtt)-X Contra Costo County, California Microfilmed with board order Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) 20 - 1 .14- Number 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance-of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually, incurred each month, but subject to the "Budget of Estimated Program; Expenditures" included in the Service Plan, except for first month when County will pay Contractor $1,000 at commencement of services. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. 00 6 (A-=618 RF7 6/76) -1- a Contra Costa County Standard Form . PAYMENT PROVISIONS (Cost Basis Contracts) Number s I S. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected,-failed or refused to t furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. i 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the . form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any i such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above e.,cceed the allowable costs thathaveactually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan i 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 nonths from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments Made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to { Contractor any such excess amount, but subject to the Payment Limit of this Contract. i 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or f complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also t agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4618 REV 6/76) -2- ,Q SERVICE PLAN Number 20 - 114 During the term of this Contract, Contractor will provide a Nursing Home Ombudsman Program for older persons (age 60 and over) for the County Area Agency on Aging. The purpose of the program is to provide mediation and conciliation services in the resolution of inquiries and complaints from older nursing home patients. The Contractor's service program will include the following components: I. Ombudsman Program Personnel. Contractor will hire a qualified project director/ombudsman for part-time work who will direct program implementation, including working with and coordinating activities of the Advisory Body and Volunteers (see II and III below) and providing liaison with the Area Agency on Aging. Contractor will hire a quarter-time secretary to provide clerical support for the program. II. Advisory Body. Contractor will organize an advisory body, including older persons, representatives of the County Health Department, Nursing Home Association, and others with direct knowledge of and experience with nursing home programs. The advisory body will establish policy and general procedures for the program. Regular meetings of this body will be scheduled at least monthly. III, Volunteers. Contractor will recruit, train, and supervise approximately ten (10) volunteers to provide direct services with and for clients confined in nursing homes. Contractor will work with community resources (i.e., adult school programs) to establish training for volunteer ombudsmen who work with older persons. IV. Program Implementation. Contractor will: A. Publicize services available through this Contract to appropriate community organizations, area nursing homes, etc. through direct personal contact, distribution of an informative brochure, etc. B. Receive, investigate, and process inquiries, complaints and questions regarding problems of individual patients in nursing homes. C. Closely coordinate with and communicate to the Senior Information Service the needs of older persons in nursing homes for services not provided; e.g., assistance with legal, SSI, Medicare and Medi-Cal problems. D. Develop knowledge of community resources. V. Reporting Requirements. Contractor will: A. Submit monthly statistical and fiscal reports in the manner and form required by County. B. Collect and report program data and evaluation material, including documentation of significant problems encountered by the nursing home population, in the manner and form required by County. Initials: Contractor County Dept. 003, 47 SERVICE PLAN Number `�2 0 1.141 VI. Budget of Estimated Program Expenditures. State of California Office on Aging "Manual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the following 'Budget of Estimated Program Expenditures." BUDGET OF ESTIMATED PROGRAM EXPENDITURES Nursing Home Ombudsman Mt. Diablo Rehabilitation Center Local Federal County (In-Kind) Share Share Share Personnel: Project Director - _ @ $825/mo $4,455 $495 Secretary - time @ $160/mo 864 96 Fringe 744 83 Travel - 15t/mi 405 45 Building Space - 1ST/sq. ft, x 900 sq. ft. _ $810 Communications 641 Utilities 165 Printing and Supplies 120 13 Other: Audit _ 162 18 Administrative Services 539. Total $6,750 $750 $2,1S5 Total Contract Payment Limit: $7,S00 Initials: Contractor County Dept, -2- V �J .r.nixA Costa County Standard Form 1 GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a. written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1 00349 xri-s•��s,�r.,. ,... uiaas'G'+dEk�''.....,��� ,.4r�n .ter`>>.*,. ,ty Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- 490354?,y Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts S Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- 00359 In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77- to the Molter of Obtaining Rent Payments from the Housing Authority of Contra Costa County. The Board on January 11, 1977 having referred to the Board of Commissioners of the Housing Authority of Contra Costa County a letter from Mr. Michael Corker, 1862 Las Ramblas, Concord, California 94521 relating to problems encountered in obtaining rent payments from the Housing Authority of Contra Costa County; and In response thereto the Board having received a February 4, 1977 letter from Mr. Robert 1. Gray, Executive Director, Housing Authority of Contra Costa County, advising that the Housing Assistance Plan (HAP) contract between the owner and the Authority is difficult to understand and the requirements are unrealistic to the market place, and the Section 8, Existing Housing Program, is faced with some procedural and regulation deficiencies; and Mr. Gray having recommended that the Board endorse the Housing Authority's efforts to obtain certain changes in the afore- said program and communicate its position to our legislative delegation; IT IS BY THE BOARD ORDERED that receipt of the aforesaid recommendations is ACKNOWLEDGED and the same are REFERRED to the Director of Planning for report. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. Michael Corker Supervisors Housing Authority of CCC affixed this22ndday of_ February 19 7z Director of Planning County Counsel County Administrator J. R. OLSSON, Cterk Deputy Clerk Helen C. Marshall H-24 3/76 ISm 00351 ; �:. , C � In the Board of Supervisors of Contra Costa County, State of California Februarx 22 , 1977 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Jackson C. Davis, Judge of the Superior Court, in United States District Court, Northern District of California, Action No. C77 0178, Claude S. Whitson, M.D. , 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 February 22, 1977. 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: Judge Jackson C. Davis Supervisors Public Works Director wed this22nd day of February 19 L Attn: Mr. R. Broatch County Counsel J. R. OLSSON, Clerk County Administrator By,.,�?�� �e��, 7 *'1,-. Deputy Clark Jamie L. Johnson 00352 H•24 3/7,615m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Purchasing Consulting Services -February 22; 1977 for the Automated Traffic Citation Management System_ On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement on behalf of Contra Costa County with Albert Mingione for assistance in the Creation of a County Automated Traffic Citation Management System requirements document for the Criminal Justice System at a cost not to exceed $17,600 for the period 2larch. l,,_1977, through July 31, 1977_ Passed by the Board on February 22, 1977. CERTIFIED COPY I certify that this is a fall. true k correct cows of the original document wbich iz on file to my office. and that it_was p xcd-F_-adopted by the Board of Supervisors of Co nim C:z-ht County. California. on the date shown.A:TF3T: J. it. OLSSO\, County J.i2rk&exatflclo Clark of raid Board of Supervisors, ilrpaa Cie FEB 2 21977 on Orig. Dept. Co_ Auditor-Controller cc: Contractor, C/O Mr. D. Cervantes-.-- Data Processing County Administrator Mr. D. Cervantes — c/o* *Law and Justice Systems Development 003. AGREEMENT 1. Special Conditions. These Special Conditions are incorporated below by reference. (a) Public Agency: CONTRA COSTA COUNTY (b) Consultant's Name and Address: Al Mingione, 364 Gordon Avenue, San Jose, California 95127. (c) Effective Date: March 1, 1977 through July 31, 1977 (d) Project Name, Number and Location: County Traffic Citation Management System. (e) Payment Limit: $16,000.00 plus required travel expenses other than normal commuting up to a limit of 10 percent of the pay- ment limit ($15,000). 2. Signatures_ These signatures attest the parties agreement hereto: CONSULTANT State of California ) ss Contra Costa County ) ACKNOWLEDGEMENT The person signing above for Consultant, known to.me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its Board of Directors. Date fF'X AI.SEAL (seal) JAMES A. HJEBPE NOTARY-PtiBLIC CALIFORNIA FI w"�f1lCL nr eaXT"Co"A CMR!!'*Notary P c co�vN E3:BIRffiMAx6 IM am UBLIC AGENCY FORM APPROVED n County Boggess John B. Clausen, County Counsel a B By: ---�"w Deputy Warren N. Boggess, Chairman Board of supervisors 3. Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: 004AA Microfilmed with board order 4. Employment. Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the pay- ments stated herein. 5. Scope of Services. Scope of services shall be as described in . Appendix A attached hereto. 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 Contra Costa County. Consultant's statement of charges 'shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement, net cash, without discount, upon approval of the County Auditor-Controller. 8. Termination. At its option, Public Agency may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to 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, indemnify, 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. 11. This agreement shall not preclude Consultant from developing, using or marketing programs, systems, data or materials similar to those originated for Public Agency hereunder. 0035 OTHER TERMS AND CONDITIONS 12. The performance of services by consultant shall conform to require- ments of the Scope of Services, Appendix A. Consultant makes no warranties, expressed or implied, as to the services provided by this agreement and shall not be liable for direct, incidental or consequential damages resulting from its performance or the data provided. 13. Consultant shall not be liable for nor deemed to be in default on any account of any failures to perform services if due to any cause or condition beyond Consultant's reasonable control. 14. Proprietary information disclosed by either party to the other for the purposes of this agreement which is clearly so identified in writing as proprietary, shall be protected by the recipient in the same manner and to the same degree that the recipient protects its own proprietary information. Such information will be disclosed only to those employees of the recipient requiring access thereto in order to perform this agreement. Public Agency will hold harmless and indemnify Consultant from liability to third parties arising from wrongful disclosure by Public Agency to Consultant of information which has been received in confidence from a third party. Consultant will hold harmless and indemnify Public Agency from liability to third parties arising from wrongful disclosure by Consultant to Public Agency of information which has been received in confidence from a third party. 15. This agreement, including Appendix A and Appendix B, constitutes the entire understanding between Public Agency and Consultant, and no commitments by either party, implied or otherwise, shall be binding on the parties hereto unless expressly set forth herein. 16. This agreement shall be governed by the laws of the State of California. 17. County will provide adequate office space, facilities, telephone service, secretarial support and parking for assigned Consultant personnel. 18. Consultant will submit to the Public Agency time and progress' reports periodically or on demand as required by the Public Agency. 003�.3 APPENDIX A SCOPE OF SERVICES Contra Costa County intends to develop an Automated Traffic Citation Management System. A. Consultant will provide assistance to County by creating an Automated Traffic Citation Management System Requirements Document. B. Consultant will provide a task breakdown reflecting his planned schedule for accomplishing (A) above, three weeks after the effective date shown in 1. (c) . C. Time will be reported periodically by the individual tasks identified in the schedule above (B) . D. Consultant will be made available to the County under this task to engage in county activities assigned by County and will work under the direction of the Project Director of the Judicial Automation Advisory Committee's Action Plan.. E. Consultant will be available for the County under this task to travel at the direction of the Project Director for sites visits and training on court information systems. 00361 APPENDIX B " RATES. Consultant will make employees available to perform the services set forth in Appendix A to this agreement at the following hourly rates:-.,, Classification Hourly Rate Consultant $22.50 per hour. t _ 1 y i t F 1 0OX8 M MMOUNWIMW In the Board of Supervisors of Contra .Costa County, State of California February 22 . 19 77 In the Matter of Contract 020-115 with East Contra Costa Soroptimist International for Area Agency on Aging Hot Lunch Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED.to execute Contract 020-115 with East Contra Costa Soroptimist International for provision of a hot lunch program during the term February 1, 1977 through July 31, 1977 in the amount of $3,000 in Federal Title III funds for the Social Service/Area Office on Aging. PASSED BY THE BOARD on February 22, 1977. 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. VAIness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts S Grants Unit cc: County Administrator affixed this22nddaY of_February . 19 77 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Area Office on Aging Contractor 6 Deputy Clerk Y ine I . Nduf HH.dg 00359 24S/7615m J CC�irla Costa County Standard Form STA!iDA_RD CONTRACT (Purchase of Services) 2 0 1. Contract Identification. Number Department: Social Service Subject: Bethel Island Nutrition Program for Area Agency on Aging 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: EAST CONTRA COSTA SOROPTIMIST INTERNATIONAL Capacity: Nonprofit corporation Address: 505 Balfour Road, Brentwood, California 94513 3. Term. The effective date of this Contract is February 1. 1977 and it terminates July 31, 1977 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 3_000 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Area agency on Aging Project (Revised Plan and Budget for FY 1976-77 approved by County Board of Supervisors on September 7, 1976). 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title III Older Americans Act of 1967 ..••..••••'I.. California Government Code 53703 `' ter:. b,�''•: 10. Signatures. These signatures attest the parties' agreement hereto: In-w . .. _ .V CO . Y OF ,T COSTA CALIFOR= CONTRACTOR 0 f O:O �1NNi N. Boggess t?s v►�7d rd-�,;',. 1lairman, Board of Supe s . (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By County of Contra Costa ) ss. Deputy ACOOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and � business capacities, personally appeared !" before me today and acknowledged that he/ By. L,�/ they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel � �jJ 1)� Dated: V-�'-(!'= �� /9 7 7 Rosemary Matossian , Depu`y ;rotary Public%D OOOFFICIAL SEAL V V ROSE MARIE ARIE CARREON NufARY PUBLIC.CALIFORNIA 11,E icrofi'm_.1 VMS 6001a 0190 .�� INTRA C OFFICE IN _ v �I!;;�� lYI 1�fTl�] UI ��O + CONTRA COSTA COUt/7Y Yy Cmnrn ,*I" Espk.s slq 27. 1980 Contra Costa County Standard Form PAInMNT PROVISIONS (Cost Basis Contracts) Number 1. Payment Basis. County shall in no.event pay to the Contractor a sum in excess of the total amount specified in the Payment.Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payaent to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [x] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are. determined in accordance with: [Check one alternative only.] [K] a. General Services Administration Federal Management Circular Ml 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of. costs of providing those services set forth intheService Plan, . or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for _ services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County-will make payments as specified in Paragraph 2. (Payment Amounts) above. 00361 (;1-L;313 REV 6/76) -1- .' Contra Costa County Standard For PAYMENT PROVISIONS (Cost Basis Contracts)' Number S. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b)-the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the for required by County, showing the allowable costs that have actually beenincurred by Contractor under this Contract. If said cost report shows that the allowable that have have actually been incurred by Contractor under this Contract exceed the pa:,--,-- made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remi . any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no.event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4618 REV ES 61/76) po,3 SERVICE P"I �^ Number u During the term of this Contract, the Contractor will provide thirty (30) hot lunches a day, two days a week, for elderly persons. The Contractor's service program will include the following components: 1. Meal Service. The Contractor will: a. ' Contract with a local restaurant to purchase and serve thirty (30) hot, nutritional lunches per day, two days a week, for program participants, at restaurant's facility. b. Secure menu approval by a qualified nutritionist. c. Establish a meal service schedule with uniform times and days of the week. d. Recruit and train volunteers to help serve meals and assist with mealtime social activities. e. Allow meal participants the opportunity to make a donation to help defray meal costs. 2. Outreach Services. The Contractor will: a. � Use the endorsement of the Soroptomist International of East Contra Costa County in publicity releases. b. Provide program information to the general public and prospective partici- pants through use of community organizations, news media, etc. c. Coordinate transportation and car pooling. 3. Program Administration. The Contractor will use volunteer members of its organization to: a. Provide overall administrative services for the project. b. Plan and coordinate social activities at each meal. c. Initiate and maintain liaison with the County Area Agency on Aging Information and Referral Coordinator and the Information and Referral Aide serving _ East County. d. Arrange for Information and Referral time at each meal. e. Be responsible for preparation and submission of all County-required reports and evaluations. 4. Advisory Committee. The Contractor will: a. Establish an advisory committee for this project with at least 51% of the members to be age 60 or over. b. Provide that the duties of the advisory committee will be to make project policy recommendations and to assist with program operations. 5. Fiscal and Program Reports. The Contractor will: a. Provide to the Area Agency on Aging three program evaluation reports at intervals of two months, the last being a final evaluation. b. Submit monthly fiscal and program statistical reports in the form required by the Area Agency on Aging. 6. Budget of Estimated Program Expenditures. State of California Office on Aging "Manual of Policies and Procedures", February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the "Budget of Estimated Program Expenditures" attached hereto, and incorporated herein by reference. Initials: / Contracto, Dept. BUDGET OF ESTIMATED PROGRAM EXPENDITURES. Bethel Island Nutrition Program Number 20 1 1 5 Federal/County Local Share Share ;TEALS -_1,560 meals provided by $. 3,000 $`120 restaurant under contract ' at $1.92 per meal AUDIT 180 PRINTING AND SUPPLIES 100 - Total Expenditures $ 3,000 $• 400. Less Income (participant reimbursement) (400 TOTALS $ 39000 -0- NET CONTRACT:COST $3,000 iL Initials: �'u Contractor County Dept. 00W .rQa§CA Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1- 0036.1 Contra Costa County Standard Form -� - GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval.. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- 00 rf Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County aad its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts b Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract follow;.ng expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. oo365 (A-4616 REV 6/76) -3- ��iti Y wMg{,•�T, S � r l In the Board of Supervisors of Contra Costa County, State of California February 22 , i9 77 In the Matter of - Approval of Contract #20-111 with Alamo-Danville Committee on Aging for Senior Citizens Minibus Service for Social Service/Area Agency on ASing IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to 'execute Contract #20-111 with Alamo-Danville Committee on Aging for provision of Senior Citizens Minibus Service for Social Service/Area Agency on Aging fo, the period February 1, 1977 to December 31, 1977, not to exceed $4,783 in Title III federal funds. PASSED BY THE BOARD on February 22, 1977. 1 heraby 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. or?g: Human Resources Agency Witness my hand and the Seal of the Board of Atta: Contracts S Grants Unit Supervisors cc: County Administrator affixed thW2nd day of February 1977 County Auditor-Controller County Social Service - OLSSON, Clerk Area Agency on Aging L / Contractor B V Deputy Clerk I4axine M. Ne&fgd 00366 EH 2 3/7615m contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) Y G� 1. Contract Identification. Number 2 O — 1 1 1 Department: Social Service/Area Agency on Aging Subject: Senior Citizen Minibus Service (Alamo-Danville) 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: ALAMO-DANVILLE COMMITTEE ON AGING Capacity: Nonprofit corporation Address: 12 Garden Estates, Alamo, California 94507 3. Term. The effective date of this Contract is February 1, 1977 and it terminates December 31, 1977 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 4,783 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated 'herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by _ reference: Contra Costa County Area Agency on Aging Project (Revised Plan and Budget for FY 1976-77 approved by County Board of Supervisors on September 7, 1976). 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title III Older Americans Act of 1967 3 California Government Code 53703 10. Signatures. These signatures attest the parties' agreement hereto: COU ,, F C COSTA CAD?V_05hA CONTRACTOR N. Bo99� � Chairman, Boar of plivi,sors ' (Designate of icial capacity in business Attest: J. R. Olsson, County Clerk and affix cg poration seal), State f California ) ss. f. Count of Contra Costa ) Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Departzent known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By, they signed it and that the corporation ' Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Appro rTonty Counsel ^.r' ,._�• _!_`'" Dated: / 7. / 77 By �./�"��y- �...�.�.,• CJs!~ � �.1�,•s� --;�� � Deputy 2!4=13c/Deputy County Clerk MicrotilmQd with board order q I Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 20 — 111 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract_ Subject to the Payment Limit, it is the intent of the parties hereto that the total payment _ to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan, except for first month, when County will pay Contractor $500 at commencement of services. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [Xj a. General Services Administration Federal Management Circular FHC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ) b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. 00368 fa-4613 REV 6/70 -1- Contra Costa County Standard .Form . PAVENT PROVISIONS (Cost Basis Contracts) Number S. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expr•sassed by applicable State or Federal regulations, policies or contracts, but in no event 1:. . than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions_. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or i complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4618 REV 6/76) -2_ p03 7W SERVICE PLAN Number 2 U — i 7 Y t Contractor is legal owner of a donated minibus and will use this bus, during the term of the contract, to provide transportation services to older citizens (age 60 or over) within the Alamo/Danville area. For purposes of this contract, the Alamo/Danville area of Contra Costa County has boundaries as follows: From Chaney property, along the Walnut Creek city line, south to the northern side of Crow Canyon Road; west to the Las Trampas Ridge area; and east to Black, Tassajara, and Mt. Diablo Boulevard lines. Contractor's transportation services, during the period of this contract, will be comprised of the following: 1. Service Objectives. Contractor will provide: A. Specialized transportation to older persons. B. Approximately 5,000 one-way trips. C. Information and Referral service and publicity as needed and appropriate; such service to be coordinated with the Area Agency on Aging. 2. Volunteer Personnel and Facilities. Contractor will: A. Solicit and use volunteer community persons willing and able to provide certain legal assistance, record-keeping and fiscal management, service coordination, all bus scheduling, dispatching and operation, and other services as required. B. Acquire office space, telephone service, bus housing, equipment use, etc. as required for operation of service. 3. Scheduling. Contractor will commence operations with a two-day per week schedule and expand into a full five-day schedule as need and experience increase. Contractor will provide scheduling and dispatcher service for clients of the sertice. 4. Accountability. A. Contractor's Advisory Board will review minibus service and program progress one month after the program is begun and quarterly thereafter, and provide advice and consultation on Contractor's service. B. Contractor will use the services of a certified public accountant to establish proper bookkeeping procedures, guide this phase of the project, and conduct an audit as required by contract provisions. C. Contractor will submit all reports, including statistical and fiscal reports, in the form and at times as requested by the Area Agency on Aging. 5. Maintenance and Insurance. Contractor will: A. Meet all costs of and register vehicle (minibus) with State of California Department of Motor Vehicles. B. Be responsible for all costs related to operation of the minibus during the term of this contract. Such costs may include, but not be limited to, maintenance, gas, insurance, etc. C. Maintain minibus at all times according to manufacturer's specifications. 6. Budget of Estimated Program Expenditures. State of California Office on Aging "Manual of Policies and Procedures" February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the Budget of Estimated Program Expenditures, attached hereto. Initials: 92 � Coat ctor n/Coou�ntyy Dept. t/W{I��J BUDGET OF ESTIMATED PROGRAM EXPENDITURES Senior Citizens` Minibus Service Alamo/Danville Area Committee on Aging ' ,Number Federal Local Personnel (In-Kind) -0- Unknown Building Space and Parking (In-Kind) $ 580 Communication Utilities (In-Kind) 120 Printing & .Supplies $ 283 Equipment (Depreciation - Minibus) $ 1,460 Other: Gasoline $ 2,000 Maintenance 500 : Insurance 1,500 Service b Repairs 500 Audit S CPA Service (In-Kind) 500 Totals .—$,4,783 $ 2,660 TOTAL CONTRACT PAYMENT LIMIT: $4,783 Initials-; Con actor County Dept. ' 00370 .&.ntra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment , executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1- 003r11. Contra Costa County Standard Form GENERAL CONDITIONS ' (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV'6/76) ` -2- 00.3 714 , Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts b Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) _3- 00372 In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Noise Abatement Program, Buchanan Field Airport. The Board having earlier this day accepted the report of the Public Works Director in response to its referral of a January 26, 1977 letter from Mr. Bruce D. Clerk, Buchanan Field Fixed Base Operators Association, outlining suggested procedures that could be used to reduce aircraft noise levels over communities surrounding the Buchanan Field airport; and In connection therewith, Supervisor R. I. Schroder having commented that he was pleased to receive the aforesaid suggested procedures and having recommended that the Board express its appreciation to the Association for its interest in solving the noise problems at the airport, and having further recommended that the aforesaid suggestions be referred to the Aviation Advisory Committee for its review; IT IS BY THF. BOARD ORDERED that the recommendations of Supervisor Schroder are APPROVED. PASSED by the Board on February 22, 1977. 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.ond the Seal of the Board of cc: Buchanan Field Fixed Base Supervisors Operators Assn. affixed this22ndday of February . 19 Mr. Bruce D. Clerk 77 Aviation Advisory Cte. Public Works Director , J. R. OLSSON, Clerk Acting Airport ManagerIfBy • Deputy Clerk County Administrator Helen C. Marshall 003'73 H-24 3176 ISm s • In the Board of Supervisors of Contra Costa County, State of California Fab^Nary 22 , 19 77 In the Matter of Appointment to Board of C,=_issioners of E1 Sobrante Fire Protection District. On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Willem 3erkhout, 5589 Morrow Drive, Fan Pablo, California 94806, nominee of the City of San Pablo, is P.PPOIHTED to the Board of CoTumissioners of the El Sobrarta Fire Protection. District to fill the vacancy created by the death of ',Ir. William Kitchell, for an unexpired term ending December 31, 1978. PASSED by the Board on February 22, 1977. 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. ce• "r. W. Berkhout Witness my hand and the Seal of the Board of £l Sobrante Fire Protection supervisors District affixed this22nd day of February , 19 77 City of San Pablo County Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Information Officer gy Deputy Clerk 19 bi utie H•24 3/76 15m 00374 In the Board of Supervisors of Contra Costa County, State of California February 22 __, 19 77 In the Matter of Authorizing Issuance of -Certificate of Appreciation to Dir. Eugene Swann. ' IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Appreciation to Mr. Eugene Swann for his distinguished service as the Executive Director of the Contra Costa Legal Services Foundation during the period of June 17, 1967 through October 1S, 1976. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supeivisors on the date aforesaid. cc: County Administrator - Witness my hand and the Seal of the Board of Supervisors affixed this22ndday of February 19 77 j J. R. OLSSON, Clerk By, Z=[d `JG�iI1.J Deputy Clerk Jamie L. Johnson 003'75 H-24 31'76 15m In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Undergrounding of Utilities in Martinez Civic Center Area. The Underground Utilities Advisory Committee having this day submitted a report (copy on file) recommending that the utilities in the Civic Center, Martinez area, which must be relo- cated to accommodate construction of the County Detention facility be placed underground in continuation of the undergrounding program which was initiated a number of years ago; and It having been indicated that the undergrounding has been recognized to be of County benefit inasmuch as it enhances and beautifies the Civic Center area and in accordance with past practice the County's allocation of Rule 20-A funds should be used to finance this project which is estimated to cost about $100,000, with the further understanding that the County will pay for installation of the lighting standards required which are esti- mated to cost $2,500; IT IS BY TIS BOARD ORDaRED that the Committee recommen- dation is APPROVED and the City Council, City of Martinez, is REQUESTED to establish the underground district as required by Rule 20-A for use of these funds. o PASSED by this Board on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Administrator Witness my hand and the Seal of the Board of Director of Public Works Supervisors City of Martinez 22nd February 7? P.G.�;E. affixed this day of , 19 _ Pac. Tel. & Tel. Televents J. R. OLSSON, Clerk County Counsel (j Building Inspection BDeputy Clerk Director of Planning A a AI. IM'M d H-24 3l76 Orn 0=6 ( C In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Release of Rule-20 Allocation for Appian Way Undergrounding Project. The Underground Utilities Advisory Committee having this day submitted a report (copy on file) indicating that the allocation of :850,000 of Rule 20-A funds for conversion of overhead utilities to underground for the Appian Way, El Sobrante, project approved in 1975 has not been used due to the failure to form the proposed assessment district to finance other related improvements; and The Committee having indicated that a number of requested undergrounding projects have been deferred due to the entire Rule 20-A allocation through 1978 having been committed to the Appian Way project; and Due to the lack of support for construction of the Appian Way improvements (which was a condition of the allocation for the undergrounding project) and the number of worthy projects awaiting funding, the Committee recommends that the funds previously com- mitted to Appian Way be released and the proposed underground project be abandoned. IT IS BY THE BOARD ORDERED that the Committee recommendation is APPROVED. PASSED by the Board on February 22, 1977. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Public :forks Director Supers P.v. & E. affixed this22nd day of February _ 1977 Pacific Tel. & Tel. County Counsel Director of Planning J. R. OLSSON. Clerk Building Inspection �. , De Clerk 2firs. 0. V. Mills ): a 11. 1leufel Deputy 003` 7 H-24 3/76 15m ;ounty Administrator Contra Board ofSupervisom Jamee P.Ktnrry County Administration Buildingtat District tin kt�rez.California 94553 �a N> G Fanden (4151772-aCe0 County 2nd District Arthur G.Wttl Hobert L Schroder County Administrator Mrd District Warren E Boggess 4th District Eric H.Hasseftb» stn District February 17, 1977 LLEEIVE� 8�� 197rBoard of Supervisors z►dtn;*+�stration Building, Room 103 f_otsSONMartinez, CA 94553 RD of suvFm,fsc A Co. Dear Board Members: RE: Recommendation of the Underground Utilities Advisory Committee As a part of a proposed major project to improve Appian Way in E1 Sobrante, an allocation in the amount of $850,000 of Rule 20-A funds for conversion of overhead utilities to under- ground was approved in 1975. This project would have utilized annual Pacific Gas and Electric Company underground conversion allocations through 1978. Approval of the utility undergrounding project was conditional upon successful formation of an assessment district to finance other improvements which would have required utility relocation. The community did not support formation of the necessary assessment district; consequently, reallocation of the Rule 20-A money by the Committee was proposed. With the release of this commitment, the,County has approxi- mately a $640,000 credit available for allocation. Requests for undergrounding projects held in abeyance for some time due to lack of funding were considered by the Committee taking into consideration criteria for eligibility determination. The following program is recommended. 1. Civic Center, Martinez The area needed for construction of the new Detention Facility must be cleared and utilities relocated. The County, in cooperation with the City of Martinez, has been engaged in a program of undergrounding utilities in the Civic Center area. It is proposed that the relocated utilities be placed underground, which will require an allocation of about $100,000 of County Rule 20-A funds. The street lighting system (not covered) . GC. /w t�Z,•�rr /77OVt !� . ., / , �d-e•, x'�- �'� �•�'4,, /mss/77 .Miaofilmod with board order Board of Supervisors February 17, 1977 Page Two by Rule 20-A funds) will cost the County about $2,500. 2. Orinda Village The commercial area known as Orinda Village which lies north of the freeway has been under consideration for some time. This area meets the criteria for an allocation of Rule 20-A funds and the cost.is estimated at about $550,000. The community has been taxing itself for a period of years to pay for the cost of the lighting system through the County Service Area M-11 tax levy. Approximately $55,000 has been raised and accumulated for this purpose. 3. Treat Boulevard, Pleasant Hill Area The widening and improvement of Treat Boulevard adjoining the section fronting the BART station is proposed in 1978. The utilities should be relocated underground as a part of the construction project and would complete an underground system from 1680 to the bridge at Walnut Creek. An estimated allocation of $200,000 of Rule 20-A funds will be required for this project. 4. Diablo Road, Danville It is proposed that the underground utility system in Danville, which was completed a number of years ago, be extended along Diablo Road from its current terminus at Front Street easterly to I 680. Some of the parcels adjacent to this stretch have developed commercially in recent years changing the character of the area and providing impetus to further undergrounding. It is estimated that about $100,000 will be required to complete the work. Funds are available in the local service area to finance the street lighting system, estimated to cost about $3,000. Summary The undergrounding projects recommended by.the Committee are: 1. Civic Center, Martinez $100,000 2. Orinda Village 550,000 UJ 79 Board of Supervisors February 17, 1977 Page Three 3. Treat Boulevard, Pleasant Hill $200,000 Area 4. Diablo Road, Danville Area 100,000 Total $950;000 Currently Available 640,000 Balance (allocation for 1978) 310,000 As can be seen, this program will utilize all currently available funds and the 1978 allocation, an advance funding procedure which is permissible under company rules. Recommendation The following Board actions are recommended: 1. Consider and approve the County undergrounding program utilizing Rule 20-A funds proposed by the Committee. 2. Declare intent to use County Rule 20-A allocation for the Civic Center, Martinez area and in conjunction therewith, request the City of Martinez to establish underground utility district to conform to P.U.C. requirements for use of these funds. 3. In accordance with County Ordinance Code Section 1008-2.004, call a public hearing to determine if the public health, safety or welfare requires conversion of overhead utilities to underground in the proposed Orinda Village, Treat Boulevard and Diablo Road areas. Fix March 29, 1977 at 11:30 a.m. as the date and time of the public hearing to .make the above determinations and to designate such areas as underground utility districts in accordance with County Ordinance requirements. The Committee is of the opinion that approval of the above recommendations will continue the well accepted and highly successful County underground utility program. —e4 F. FERNANDEZ Underground 6MIlies Advisory Committee 00360 FF:sr In the Board of Supervisors of Contra Costa County, State of California February 22 In the Matter of Quarterly Report on Foster Care Rates. The Board having ordered the Director, Human Resources Agency, and the Probation Officer on September 14, 1976, pursuant to Resolution No. 76/801, to provide the Board with quarterly statistics beginning with the quarter ending December 31, 1976, on the number of children in institutional placements at the beginning of the quarter; the number placed and removed during the quarter; and the number remaining in institutional placement at the end of the quarter, including a report on the status of the foster care and institutional placement budgets; and The Board having received a report through the Office of the County Administrator, from the Director, Human Resources Agency, dated February 15, 1977 in compliance with the Board's Order, and the Director, Human Resources Agency, having advised that it is his intent to submit a further report after the end of the January 1--March 31, 1977 quarter; IT IS BY THE BOARD ORDERED that receipt of the aforementioned report of February 15, 1977 is hereby ACKNOWLEDGED. PASSED ON February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Ori g: Human Resources Agency Supervisors Welfare Director affixed ts22nd d ofFebrua 14 Probation Department dhi ay 7- County Administrator County Auditor J. R. OLSSON, Clerk J . Deputy Clerk iaxine ri. Ne ld 0lho H-24 3/76 Ism Agency Resources Ag cY �2 CONTRA COSTA COUNTY Date February 15, 1977 Arthur G. Will To County Administrator .Cor7tra C Costa County From C. L. Van M er, D ��/ lfu'/ F r Subj REPORT ON IMPLEMENTATION OF DIFFICULTY CO OF CARE RATES (FOSTER CARE PROGRAM) �MY Administrator Ref: Board Resolution No. 76/801 dated S_eptemtie IA. 1976 - In the referenced Resolution, the Probation Officer and 1 were directed to report to the Board quarterly, beginning with the quarter ending December 31, 1976, on the number of children in institutional placements at the beginning of the quarter; the number placed and removed during the quarter; and the number remaining in institutional placement at the end of the quarter. We were also directed to include in our report the number of foster home payments made in excess of the basic rates set forth in the Resolution, and to include a report on the status of the foster care and institutional placement budgets. You will recall that the policy set forth in Resolution No. 76/801 was intended to provide a more-logical method of determining foster care pay- ments and to avoid burdening the Board of Supervisors with a large number of new requests for rate increases which were not connected in any way with overall Management statistics. The report which follows is my response to the Board's Order. I. INSTITUTIONAL PLACEMENTS: On Hand On Hand 10-1-76 Placed* Removed* 12-31-76 A. Over $1500 per month 20 1 3 18 B. $1000 - $1499 45 6 6 45 C. Less than $1000 93 14 15 92 TOTAL 158 21 24 155 *Figures are for the period October 1, 1976 to December 31, 1976 I1. FOSTER HOME PLACEMENTS: / All Foster Hare Place- ments except Emergency Foster Homes 654 54 78 630 00362 M+arofiimed with 60ard order A. G. Will, County Administrator February 15, 1977 Page 2 III. DIFFICULTY OF CARE RATES: Number of children at Basic Rate 383* Number of children at Basic Rate plus up to $50 it Number of children at Basic Rate plus $51-$100 43 Number of children at Basic Rate plus $101-$150 25 Number of children at Basic Rate plus $151-$200 7 Number of children at Basic Rate plus $201-$250 4 - Number of children at Basic Rate plus $251-$300 T Number of children at Basic Rate plus more than $300 1 Total Placements 480 *All figures as of December 31, 1976 IV. STATUS OF FOSTER CARE AND INSTITUTIONAL BUDGET: A. 1976-1977 Budget--Foster Care Average Cases Grant Expenditures Budgeted 650* $161.50 $104,975 July 1976 596 $173.62 $103,478 August 621 169.48 105,247 September 603 181.57 109,487 October 599 184.23 110,354 November 598 189.24 113,166 December _ 625 189.42 118,388 Year-to-date Average 607 $181.29 $110,043 At 625 cases per month and an average grant of $190.00 per month, the department will spend $118,750 per month from January through June. This budget will then have spent $1,372,620 for the fiscal year as opposed to the $1,259,700 which was budgeted, leaving a deficit of approximately $113,000, approximately $68,000 of which is County money. *These figures do not match those in Sections I and II because these figures include children supervised by the Probation Department but paid by the Social Service Departmento10 f1� whereas the figures in I and II represent only Social 8 Service cases. A. G. Will, County Administrator February 15, 1977 Page 3 IV. STATUS OF FOSTER CARE AND INSTITUTIONAL BUDGET: B. 1976-1977 Budget--Institutions Average Cases Grant Expenditures Budgeted 240* $970.00 $232,800 July 1976 262 $ 856.35 $224,364 August 250 1011.82 252,955 September 258 947.73 244,514 October 243 982.30 238,699 November 257 951.49 244,533 December 262 957.82 250,949 Year-to-date Average 255 . $ 950.38 $242,347 At 260 cases per month and an average grant of $960.00 per month, the department will spend $249,600 per month from January through June. This budget will then have spent $2,953,614 for the fiscal year as opposed to the $2,793,600 which was budgeted, leaving a deficit of approximately $160,000, approximately $96,000 of which is County money. This total net deficit of $164,000 in County money may be a little high. Several factors can impact on it which are unclear at this point. If we are able to continue moving toward our overall objective of reducing the institutional population that caseload, and hence the deficit, may be smaller than projected. Increased use of emergency foster homes for teenaged children and continued use of the Difficulty of Care formula should assist in this effort. The $164,000 deficit is probably the maximum we can anticipate. *These figures do not match those in Sections I and II because these figures include children supervised by the Probation Department but paid by the Social Service Department whereas the figures in I and II represent only Social Service cases. It should also be noted that the 1976-1977 appropriation of County money to this account is $200,000 less than was appropriated in 1975-1976. Even with ever-increasing institutional costs we will spend fewer net county dollars on BHI in 1976-1977 than we did in 1975-1976. I believe that we were probably overly ambitious in budgeting these costs for 1976-1977, as noted by the fact that the average foster home grant started the year above the budgeted level and has never been down near the budgeted level. On the other hand, while the average institutional grant is below what we budgeted, we have not yet been as successful as we had hoped in reducing the institutional caseload. Part of this problem is outside the scope of the Social -ServiceVntmz A A. G. Will, County Administrator February 15, 1977 Page 4 Department to control since we understand institutional place- ments by the Probation Department are going up. CONCLUSION• The implementation of the Difficulty of Care rates formula has increased costs $5000 in the four-month period from September 1 to December 31, 1976, during which time the new rates were being implemented on a flow basis. The ongoing cost over the September 1 payment levels will be about $4000 per month, well within the $60,000 maximum we projected the costs to be for this fiscal year. In effect, we are saying that the implementation of the Difficulty of Care rates has contributed little or nothing to the fiscal problems we face in BHI. We are further saying that we have been effective during the October 1 to December 31, 1976 quarter in reducing both institutional and foster care placements. RECOMENDATION: I recommend that you forward this report to the Board of Supervisors at their meeting on February 22, 1977 with the recommendation that they simply acknowledge receipt of the. report. We plan to make another report shortly after the end of the January 1--March 31, 1977 quarter. CLVM:clg cc: R. E. Jornlin, Welfare Director John Davis, Probation Department out) 4 ,ti- Vow In the Board of Supervisors of Contra Costa County, State of California February 22 . 19 77 In the Matter of Fee-for-Service Contract and/or Novation Agreements with Physicians, Dentists, Optometrists and Podiatrists Utilized by the County Medical Services and County Health Department IT IS BY THE BOARD ORDERED that Contracts and/or Novation Agreements for those fee-for-service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Department whose names are listed below are hereby APPROVED, implementing Resolution No. 76/1031: Name Number Effective Date Rate Kenneth Hasting, D.D.S. 26-764 December 27, 1976 $16.00 Hourly IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign the-Contracts and/or Novation Agreements on behalf of this Board. PASSED BY THE BOARD on February 22, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Orifi: Hunan Resources Agency --w'ine's my hand and the Seat of the Board of Attn: Contracts S Grants Unit Svpervcsars cc: County Administrator a ifiiixed this 22ndday of February . 19. 77 County Auditor-Controller County Medical Director Personnel Services Unit R. OLSSON, Clerk ContractorsDeputy Clerk &eM. Ne eld 00386 It-N i/.i.Ism F AGRErAiEf7T FOR PrOFESSIONAL SERVICES Contract Paid Phy::icians (Contra Costa County human I:esources Agency) Number 26 - 764 1. Parries. The County of Contra Costa ("County") and the below-named Contractor nutuaily agree and promise as follows: 2. Variables. a. Contractor (name) _ Kenneth Hasting, D.D.S. _ (address) 206 Lake View Drive, Nana, CA 94558 Phone (707) 226-2508 b. ( ) Attending Physician ( ) Psychiatrist ( ) Podiatrist ( ) Physician/Resident (X) Dentist ( ) Optometrist ( ) Orthodontist ( ) c. Effective Date December 27, 1976 d. l;ethad of Payment (Board Resolution No. 76/1031 ). Check appropriate box: JX] Hourly Paid Contract: Contractor paid for each hour of actual service rendered in accordance with established monthly schedule. Rate: $ 16.00 per hour [ j Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Rate: $ per month. For services rendered as requested, and scheduled and approved by County, . ' in addition to those normally-and additionally scheduled and required as specified in 4. Services, County will pay Contractor $ per hour in addition to monthly rate. e. Anesthesia Services: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. Agreement includes availability for Anesthesia Services: [ j Yes No 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic ratters, as indicated in Section 2.b, pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services: Contractor shall render the services specified in 2.b. above, including all services normally and customarily connected therewith, including on-call services, and such additional services as are required, at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedule as are required. The County shall not change assigned duties without consultation and agreement of the Contractor. For purposes of this Agreement, the Medical Director and/or Health Officer are authorized to act on behalf of the County. 5. Term. The tern of this agreement shall be from its effective date, as indicated in Section 2.c. through April 30, 1977, but it may be cancelled immediately by mutual consent, or by either party, by 4iving 30 days advance written notice thereof to the other. 6. 21odification and Cxrension. This contract may be modified and/or extended by ' rutual at-.ri:e•ne-nt of the County and the Contractor and approved by the. ?card. OU381 Microfilmed with board order Number 26 - 764 7. Pa«ent. Each month the Contractor shall invoice the County in the form prescribed by the County, clearly specifying services rendered to the County. Health Officer, the County shall pay Contractor: a. if hourly paid, at the rate indicated in Section 2.d. for each hour approved; or b. if monthly paid, at the rate indicated in Section 2.d. or pro-rata amount for said approved period, or for additional services, at the per hour rate_ 8. :Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security Taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11- Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies, and non-profit medical corporations. 12. Insurance. If obtainable at a reasonable cost, County shall keep in effect a policy or policies of liability insurance including professional malpractice liability as provided in the policy No. CL 299845 issued by Providence Washington Insurance Group to the County and in effect on October 1, 1975 with limits of $500,000 per parson and $1,000,000 per occurrence and umbrella liability insurance policy No. 4173-5674 issued by the Insurance Company of the State of Pennsylvania with a limit of $5,000,000 each occurrence/annual aggregate to the County and iii effect on October 1,.1975 covering both the contractor and the County under this agreement. The County shall have sole and absolute discretion to determine whether the cost of obtaining such policy or policies of insurance is reasonable. If the County determines that liability insurance, including professional malpractice insurance, or malpractice insurance only, is not obtainable at a reasonable cost, the County will become self-insured (Govt. C.§990.4) and will cover contractor's liability to the same extent as covered .in policies Nos. CL 299845 and 4173-5674 issued by the above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any umbrella coverage, which the County may be able to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. COLN-ET CONTRACTOR By L -Ch:.i. anr-8aa�d-P r-Sege�v�e�9-e�-$esi�e- Director, Human Resources Agency Dated: ATTEST: J. R. OISSON, County Clerk and ex officio Clerk of the Board By y r Deputy RECO"t%fF 9FD FOR APPROVAL: 'SAO. 00388 0 Medical Director or Health Officer In the Board of Supervisors of Contra Costa County, State of California February 22_ . 19 M In the Matter of Proposed Meeting of California Highway Commission in Board Chambers, Martinez. The Board on January 25, 1977 having approved the recommendation of the Public works Director that it extend an invitation to the California Highway Commission to hold one of its future meetings. in the Board- Chambers in Martinez; and In response to the invitation issued by Chairman W. N. Boggess, the Board having received a February 10, 1977 letter from Mr. Sam Helwer, Executive Secretary, California Highway Commission, advising that the Commission's 1977 calendar has been filled but that such a meeting in the early part of 1978 may be possible if the County so desires; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote oforesaid. cc: Calif. Highway Commission W'tness"'y hand and the Seal of the Board of xs. Sam Helwer Supervisors Public Works Director affixed thb22ndday of February . 19 77 County Administrator /J. R. OLSSON, Clerk By ��G.IkeLiZ�-c0 , Deputy clerk Helen C. -Marshall 00389 H-24 3/76]Sm C In the Board of Supervisors of Contra Costa County, State of California February 22 _, 19 77 In the Matter of _ Report of the Planning Commission on Amendment to the County General Plan for the San Ramon Valley Area The Director of Planning having notified this Board that the Planning Commission recommends approval of an amendment to the County General Plan for the San Ramon Valley area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 29, 1977, at 1:30 p.m., in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk publish notice of same as required by law in the VALLEY PIONEER. PASSED by the Board on February 22, 1977. 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: Names on list provided Witness my hand and the Seal of the Board of by Planning Supervisors Director of Planning affixed this 22ncRay of_February ' 19 77 /� l J. R. OLSSON, Clerk By Y►LlQ �•./e-A.vtnr--z~_ . Deputy Clerk Jamie L. Johnson 00300 H-24 3/76 15m • * RECEIVED CONTRA COSTA COUNTY F=B/6 1911 PLANNING DEPARTMENT J. R. 0650N CLM WAM OF SUPMISORS A CA. IL A TO: Board of Supervisors DATE: February 16, 1977 Attn.: Clerk of Board FROM: Anthony A. Dehaesus SUBJECT: General Plan Amendment Director of Planning San Ramon Valley (S.D. III and V) Attached is Planning Commission Resolution No. 73-1976, adopted by the Planning Commission on Tuesday, November 30, 1976, by a vote of 5 AYES - 2 ABSENT (Jack Stoddard and Albert R. Compaglia). This General Plan Amendment was reviewed by the Planning Commission on July 27, August-17, September 7, and October 12, 1976, and was approved on October 12, 1976 by a unanimous vote with all commissioners being present. The proposed amendment is directed toward revising the General Pian elements as they pertain to the San Ramon Valley. Those on the attached sheet should be notified of your Board's hearing date and time. AAD:ld Attachments: Resolution, Staff Reports, Proposed General Plan, Maps, Minutes cc: Dept. File - San Ramon Valley General Plan Supervisors, Districts I, II, III, IV, V -- 00391 &fcrofilmed with board order' RESOLUTION NO. 73-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RECOMMENDING ADOPTION OF AN AMENDMENT TO THE COUNTY GENERAL PLAN IN THE SAN RAMON VALLEY AREA. WHEREAS, the Board of Supervisors, in adopting the Open Space- Conservation Elements of the General Plan in 1973, instructed the Planning Commission to initiate a review of the General Plan as it applies to San Ramon Valley; and WHEREAS, in May of 1974, a Citizens Committee to review the General Plan for San Ramon Valley was established; and WHEREAS, the Citizens Committee, after a two year review, produced a proposed amendment to General Plan for San Ramon Valley which was given wide distribution in the area; and WHEREAS, a draft Environmental Impact Report (EIR) was prepared for the General Plan amendment; and , WHEREAS, notice therefore had been lawfully given, public hearings before the Planning Commission on the proposed General Plan amendment took place on July 27, 1976, August 17, 1976, September 7, 1976; and WHEREAS, notice therefore had been lawfully given, a public hearing on the EIR took place on July 27, 1976 following which the hearing was closed; and WHEREAS, on September 24, 1976, the Planning Commission, on a field trip, viewed the areas of San Ramon Valley in question as a result of testimony received at the public hearings; and WHEREAS, on October 12, 1976, the Planning Commission held a closed hearing to consider the proposed General Plan amendment; and i 001349124 Microfilmed with board order (RESOLUTION NO. 73-1976) WHEREAS, the Planning Commission having fully considered the proposed amendment to the General Plan and all the testimony received at the public hearings; and WHEREAS, the Planning Commission having fully considered all the questions raised concerning the draft EIR and the responses prepared by the staff to these questions; and now therefore BE IT RESOLVED that the Planning Commission recommends to the Board of-Supervisors approval of the "San Ramon Valley Area General Plan amendment to the County General Plan including both maps and text, reflecting changes in the amendment as prepared by the Citizens Committee, as referenced in-this resolution and made a' part hereof; and BE IT FURTHER RESOLVED that the Planning Commission certifies that the draft EIR together with the responses as being adequate and that the changes in the proposed general plan amendment serve to mitigate the concerns and questions raised during the hearing process; and BE IT FURTHER RESOLVED that the Planning Commission adopts the changes in the Draft Plan referenced in the staff report dated August 31, 1976, the supplemental staff report dated September 21, 1976, inserting specified lan- guage regarding the southeast corner of Sycamore Valley Road and Camino Ramon, and hereby also instructs taff to make appropriate editorial text changes; and BE IT FURTHER RESOLVED that the following maps are approved and hereby made a part of this resolution: Map A. "San Ramon Valley Area General Plan" dated October 12, 1976 drawn to a scale of 1" = 2000'. Map B. "Proposed Alamo General Plan" dated October 12, 1976 drawn to a scale of 1" = 300'. -2- 00393 s (RESOLUTION NO. 73-1976) Map C. "Proposed Danville General Plan" dated October 12, 1976 drawn to a scale of 1" = 300'. Map D. "Proposed San Ramon Townsite General Plan" dated October 12, 1976 drawn to a scale of 1" = 300'. Map E. "Proposed San Ramon General Plan" dated October 12, 1976 drawn to a scale of 1" = 300'. BE IT FURTHER RESOLVED that a hearing draft, including the changes referenced above, be prepared by staff and forwarded to the Board of Supervisors and that all other written and graphic material developed for and pertaining to these proceedings are made part of this record; and BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Planning Laws of the State of California. An instruction by the Planning Commission to prepare this resolution incorporating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, October 12, 1976 by the following vote: AYES: Commissioners Jeha, Young, Stoddard, Compaglia, Anderson Walton, Milano. NOES: None. ABSENT: None. I, William L. Milano. Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the fore- going was duly called and held in accordance with the law on Tuesday, November 30th, 1976 and that this resolution was duly and regularly passed and adopted by the following vote of the Planning Commission: 00394 —3— a a (RESOLUTION NO. 73-1976) AYES:, Commissioners - Jeha, Young, Anderson, Walton, Milano. NOES: Commissioners - None. ABSENT: Commissioners - Compaglia, Stoddard. ABSTAIN: Commissioners - None. ^Ctairmap-qf the Plailhing Commission of tTie County of Contra Costa, State of California ATTEST: R CF `l E D F� /6 10 oofwem Secretary of the Planning Commission oft e County of Contra Costa, State of California i 00395 -4- In the Board of Supervisors of Contra Costa County, State of California February 22 , 19 77 In the Matter of Comments of State Librarian on Contra Costa County Library System. The Board having received a February 7, 1977 letter from Ms. Ethel S.- Crockett, State Librarian, commenting that, following her visit to the Main Library in Pleasant Hill and five branches as part of the recertification process for county librarians, she observed that the needs of the various communities within the County are well served by the County Library System,. and having offered suggestions for certain improvements; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on February 22, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the . minutes of said Boord of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: State Librarian Supervisors Ms. Ethel S. Crockett affixed this22ndday of February , 19 77 County Librarian County Administrator J. R. OLSSON. Clerk BY-filen. Maw Helen C. Marshall � OeP�Y�� Qu��6 H-24 3/76 15m �W'W�W u jyvl tt v• ' UU3y6 H•24 3/76 15m And the Board adjourns to,meet on �/977 at ?.'4)0 Aft, in the Board Chambers, Room.107, Administration: Building, Martinez, California. ,. W. W. Boggefis, firmau ATTEST: J. R. OLSSON, CLERK �De ty OU39'7 1 S01YARY Or PeOCESDINGS 5 EPO?E - BOA?D OF SUPEPTISOP.S OF COUTP_A COSTA COUNTY, MP.UARY 22. 1977. PREPARED SY J. R. OLSSO7, COUZ:v. CLERK AI1D EX-OFFICIO CLERK Or :fir BOARD. Approved personnel actions for Elections, Civil Service, Animal Control, Auditor, Litrarv. Public ::erks, Recorder, and Social Service. Arvroved arprorriation adjustrent for Public Defender; and Internal adjustments not affecting totals for Treasurer-Tax Collector, :!edical Services, El Sobrante Fire ?rotection District, Ou_ldinr, Inspection, and Public 'forks. Granted Internal Operations Comrittee (Supervisors nasseltine and Fanden) unEil March S to report on matter of filling positions on Retirement Board. Expressed support to senior citizens in obtaining discount fares on A.*t.'RAK facilities. Approved action taken by Public works Director in connection with partial closure of "arket Avenue, North Richmond area. Accepted Consent to Offer of Dedication of Public Road from East day Municipal Utility District for Sub. U755; Grant Deed from R. Silva for HS 151-75; Relinquishment of Abutters R-4 0=3 and Grant Deed from K. Harris, et al, for YS 161-76. Accepted for recording only Offers of Dedication for drainage and roadway purposes from h. Kroll, et al, for NS 13-76; W. Paul, M 66-76; and R. F!ason, et al, MS 109-76. Accepted Grant Deed for road purposes from S. and L. Bianchi required as condition of approval of LUP 21711-76. Accepted Grant Deed for road purposes fror R. and B. Garibaldi required as condition of approval of Development Plan Approval 3035-76. Approved recommendation of Public Works Director with respect to 77/93 route study by California Dept. of Transportation. Waived reading and fixed Yarch 1 for adoption of Ordinance No. 77-30 rezoning land in the Martinez area (20411-PZ). Authorized Director, Hunan Resources Agency, to subrit request to State Office of Narcotics and Drug Abuse for extension of contract and to submit proposal for second- year State funding. Adopted Ordinance :to. 77-31 rezoning land In the Pacheco area (2039-4Z); and :to. 77-32 rezoning land in the Oakley area (2012-QZ). Acknowledged receipt of report of Public works Director with respect to recorm:erda- t±ons of Fixed Ease Operators Association to reduce noise problem at Buchanan Field. Authorized Auditor to return cash security deposit to PCC Productions, Inc. Declared intent to oat-out of protective social services furnished by State- operated Car--unity Care Services Section to mentally disabled persons. Awarded contract to saran 6 Paradiso Construction Company for Rotor Pool Garage Fuel Station, Martinez. Approved Addendum No. 1 to plans and special provisions of ?udgear Read Reconstruc- tion Project, Walnut Creek area. Ackneviedrec receipt of report of County Ad-inistrator with respect to estiwated annual net County expenditures rejuired to cc-ply with State randates. Aut!:orized Director, :.ran Resources Arency, to execute tee-for-service contract pit.. X. 1113tir.C, D.D.S. Denied c:a_rs fcr dsrares filed by J. :!:oncson, Jr., C. !rills, A. Cuzze, and Z. Hansen. 00398 February 22, 2977 Susrary, continued Pale 2 Fixed March 29 at 20:30 a.m. for hearing on request of A. and A. Isola (2006-RZ) to rezone certain lard in the Brentwood area. Acknowledged receipt of letter fror. County Administrator advising of water conserva- tion and energy-y+, saving reasures taken to date in and around County facilities. Designated area known as Discovery Bay as unincorporated community in this County, and endorsed request of Discovery Bay Property Owners Association for appropriate high- way signing on SZate Route 4. Directed that proposed ordinance which would ellm.1nate Board of Zoning Adjustment and transfer its functions and duties to Planning Dept. staff be listed for introduction on rarch 1. Adopted the following numbered resolutions: 77/167, approving 1111lov Annexation (Bethel Island area) to CSA L-43; 77/168 through 77/173, authorizing chances in the assessrent roll; 77/174, authorizing cancellation of uncollected penalty and interest on assessment reduced by Asaessrent Appeals Board/Officer; 77/175, calling and noticing election for Contra Costa County Retirement Board Member No. 2; 77/176, approving Road Irproverent Agreement for E1 Dorado Drive, San Ramon area; 77/177, approving rap and subdivision agreement for Sub. 4656, San Bacon area; 77/17E, approving, correction of length of Oak Court accepted and declared as a County road, Danville area; 77/179, as ex officio the governing board of the Contra Costa County Flood Control and Water Conservation District, abandoning portion of easement, San Ramon Creek; authorizing Chairman to execute "Agreement for Exchange of Easement Areas" with Quail Court Associates, at al; authorizing Chairnan to execute quitclaim deed to Quail Court Associates, et al; and accepting easement deeds in connection therewith; 77/120, authorizinr changes in the assessment roll; 77/181, fixing April 5 at 10:30 a.m. for hearing on proposed abandonment of Broorbank Road, YS 110-76, Orinda area; 77/185, adding Reach . . . for Learning to approved list of child care institutions for F? 1976-77; 77/186, abolishing existing salary range for position of Assistant Superior Court Administrator-Jury Coraissioner and replacing same with flat salary rate. Approved request of S. Williams, on behalf of Physician's Arbul-Cab Service, with respect to non-emergency transportation services for Yedl-Cal patients fror County Hospital. Referred to: Public Works 'Director (Environmental Control) letter from Senator J. Ilejedly transmitting SB 97 related to prograrmir.F for unassigned water; Finance Cormittee (Supervisors Schroder and Benny) recommendation that Health Dept. class of Assistant Health Officer be increased to same salary level as Medical Services class of Clinical Physician II; Agricultural Commissioner request of Antioch Unified School District that considera- tion be given during 1977-78 County budget review to providing additional animal control staff members for Antioch arca; County Administrator and Park and Recreation Facilities Advisory Committee request of Pacheco Town Council for transfer of monies fron Park Dedication Trust Fund to Yt. Diablo School District for proposed "Catalina Park"; Public corks Director letter firer. California Highway Cemrission advising that a Commission neetinE in t..*.e Board Chambers -a7 be Possible in the early part of 197E Authorized Actin; b.ental Health Director to negotiate a contract with State Dept. of Health for exFan3e3 rethadone rainterance prorran, and referred approval of said contract to ?irance Co.^. ittee for review. Accepted Grant Deed f_-or R. and E. Blanchett and authorized ?ublic Works Director to execute Deferred Irp:over..ent AGreement required as condition of approval of LU? 2125-76. Approved settlement and authorized Public storks Director to execute flight of !'.ay Contract with E. and C. Sr-Ith in connection with property acquisition, Center Avenue, ?acheco area. f, February 22. 1977 Su_:.arv, ccnti=ted Page 3 Authorized Public �!orrs Director to execute the fellowirm: Deferred :-troverent Arreement with R. :':.son, et al. verritting deferrent of construction of cer-anent irarovererts required as coed.tion of approval for VS 109-76, Pleasant Hill area; Consulting Services Agree=eat with Oodward-Clyde Consultants for sinal Soils Investigation of retention Facilitg Site in County Civic Center: Certificate of Eligibility and anrlication for grant for California Airport Aid rinds for Buchanan Field Airport. Acknowledged receipt of letter from County Ad-lnistrator relating to contract with Pacific Telephone and Telegraph Co-zany for provision of improved telechone service to County offices in Richmond, and authorized Chairman to execute said contract. Authorized Chairman to execute the following: Ag eerent with M. and E. Carlson for installation and completion of private inprovenents in MS 144-76, walnut Creek area; Second Amendment to Lease with Fountainhead-vontessori Nursery School for porticn of rre=ises at Orinda Corrunity Center, CSR R-6, Orinda area; Transfer Agreement with vederal Aviation Administration for certain equipment at Buchanan Field; Agreement with California Dept. of ?ish and Came defining conditions and manner in which proposed construction work is to be performed at CorCan Territory Road crossing of Cavetano Creek; Contract with Mt. Diablo Rehabilitation Center for nursing home ombudsman service for Social Service Dept.; Amendment to agreement with Sartoris Public Systems, Inc., for consulting services fcr Central Finance System; Contract with N. Ashford for foster hone development training program for foster carents; Contract with Rev. R. Coulter for Social Service staff development training workshop in "Family Stress"; Contract with Third Party Associates, inc., for consultation and training for income maintenance staff in Social Service Dept.'s Kest County District In Richmond; 'ork Experience Training ?roject Agreement with State EnDloyrent Development Dent, for clerical training in Social Service Dept, for eligible Work Incentive ?roeraa rarticipants; A.reer_ent with A. vingicne for assistance in creation of County Automated Traffic Citation Manarerent System requirements document for Criminal Justice System; Contract with Alamo-Danville Co-nittee on Aging for provision of Senior Citizens %nibus Service for Social Service/Area Agency or. Aging; Contract with East Contra Costa SOMPtinist International for provision of hot lunch prograr. for Social Service/Arta Agency on Aging. nixed Parch 29 at 1:30 p.c. for hearing on recomrendation of Plannir.:, Cor^ission with respect to a=endrent to County General Plan for San P&-on Valley area. Acknowledgedreceipt of recommendations of Housing Authority of Contra Costa County that Board endorse efforts to obtain certain changes in Section 8, Existing mousing PreCran, and referred same to Director of Planning for report. Continued to March 9 at 10:30 a.m. hearing on appeal of D. Uhland from Planing Co nissicn conditional approval of ?S 104-75, Orinda area, and hearing on appeal of J. Hammond fro= certain conditions 1-posed by Planning Coraisslon on said minor sub- division. Denied arpeal of ?c^iacio Ho=es frer. ?fanning Cor--ission denial of Fianl Develop- rent Plan (:L: 3036-76) for a retail shopping complex, Danville area. Denied arreal of G. Watts fro= condition t.-aesed b,: FlanninE Coraissior in an;rovinr _.-7^. �•rrut Creek area. Authorized !era! defense for Superior Ccurt Jud._e J. Davis in connection with L.S. District Court Action No. C 77-317£ SA::. Exr-essed arprecintion to =ixed Bate nrerato-s Asscciaacn for interest to solv!nc noise rroblers at Bucharnn 'field. and referred rec—. erc:a:ionr of said Association to Aviation Advisory Cor-ittee. 00399 22, 1977 Ss�^rxr, continued ?aEe = ADaointed 1. Serkhout to Board of Co=,!ssloners a E1 Sobrante Fire Protection =strict to fill unexpired ter= of W. !itchell ending Dec. 31. 197E. Acraoxledred receipt of report from Director, Human Resources Agency, on foster care rates for quarter endin£ Dec. 31, 1976. Adorted Resolution No. 77/197 fixing Arril 5 at 10:35 a.m. to consuir_-ate rurchase of certain real property frog C. Coates, Jr., for Civic Center purposes, Martinez area. ?eleased Rule-20 funds allocated for Appian Way underrrounding project, and abandoned said project. zequested City of Partinez to establish under,,:eund district for undergroundinE of utilities in Civic Center a.^ea. Adopted the following resolutions fixinr Varch 29 at 11:30 a.m. for hearings on proposed establ shrent of underground utilities districts: 77/182, Orinda 11121age, District #IE; 77/183. Treat Boulevard, Ple*sant Hill area. District M17; 77/lBt. Diablo Road. Danville area, District /18. Authorized Cha/rr._an to execute Certificate of Appreciation for E. Swann for serrices as Executive Director, Contra Costa Legal Services Foundation. Denied request of State Dept. of (dater Resources for approval of 24-hour a day operation of Lone Star Quarry, Clayton area, during period required for construction of rock dam project in the Delta. Acknowledged receipt of letter fro= California State Librarian co=entinE favorably on Contra Costa County Library System based on recent visit. Acknowledged receipt of merorandur from Director, Human Resources Agency. with respect to letter :ror T. Ash. eligibility worker in Richrond District Office of Social Service Dept. As the Board of Directors of the Contra Costa County Hater Agency: Acknowledged receipt of report of Chief Engineer on matter of State Interim Yater Quality Control Plan adopted by State Water Resources Control Board; Acknowledged receipt of report f•.rom Chief Engineer on natter of hearing before Senate ConrIttee on Apiculture and Water Resources on "The Federal-State Water Contro- versy"; Recessed at 3:10 o.m. to meet in Executive Session to discuss litigation matters; reconvened at 4 p.m. and adopted the following orders: Authorized filing of suit In Superior Court to review State water Resources Control Board's order of Feb. 8 adopting the Interir hater Quality Control Plan for 1977; and instructed County Adrinistrator, Public Yorks Director and County Counsel to Investigate employment of water representative In Washington, D.C., and Sacramento and the establishment of inforcation program on water problems in the Delta and the policies of the Contra Costa County Yater Agency. i 00 Yom The ll11w preceding documents* zi :consist.of 400 P6s. r U � } } kr f 1