Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04151975 - R 75D IN 1
ti M , a- 2a 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, APRIL 15, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING', MARTINEZ, CALIFORNIA. PRESENT: Vice Chairman J. P. Kenny, Presiding; Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid. ABSENT: Supervisor W. N. Boggess. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator �e and Public Works Director. r ! W4L JAMES P. KENNY,R/cHwoND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IST DISTRICT CHAIRMAN - ALFRED 1. aAN PABLo CONTRA COSTA COUNTY JAMES 14 KENNY two DISTRICT ICT VICE CHAIRMAN JAMES E. MORIARTY.LArATET7t JAMES R.OLSSON.COUNTY CLERK 300 DISTRICT AND FOR AND EJC O►FICIO CLERIC Or THE BOARD WARREN N.BOGGESS.coNcoRD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT CHILI CLEROC EDMUND A. LINSCHEID. PITTSBURG BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE 220.5000 UTH DISTRICT EXTENSION salt P.O. BOX 91 t MARTINEZ. CALIFORNIA 94553 j _ TUESDAY APRIL 15, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. � 9:00 A.M. Presentation of resolution proclaiming the week of April 20 through 26, 1975 as "Volunteer Week". 9:00 A.M. Consider recommendations of the Public Works Director. 9:10 A.M. Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to the Board." 9:30 A.M. Consider recommendations and requests of Board members. 9:45 A.M. Consider recommendations of Board Committees including Administration and Finance Cormittee members (Supervisors E. A. Linscheid and J. P. Kenny) on request of Elmer J. Freethy Company with respect to North Richmond Storm Drain Project; deferred from. April 8, 1975. In this connection a letter has been received from the law firm of Haley, McInerney, Dillon & Karst request;no permission to address the Board. 10:00 A.M. Recess. 10:30 A.M_ Hearing on proposed acquisition of property at a cost of $31,500 from the City of Walnut Creek for park and open space facilities for County Service Area R-8. 11:00 A.M. Receive bids for the following: a. Extension of Clifton Court Road, Byron area; and b. Reconstruction of Stone Valley Road between Miranda Avenue and [Finding Glen, Alamo area. 11:00 A.M. Hearing on proposed ordinance providing for the regula- tion of tree preservation and replacement- (continued from January 14, 19751 and consider recommendation of Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty). ITEMS SUB*•.ITTED TO THE BOARD Items 1 - 4: COr:SENT 1. RESCIND dgreenent and authorize refund of cash deposit in connection with Minor Subdivision 149-72, Town of Moraga. 2. AUTHORIZE provision of legal defense for H. D-. Ramsay, County Sheriff-Coroner, in connection with Superior Court Action No.151873. 00002 I Board of Supervisors' Calendar, continued April 15, 1975 3. ADOPT Ordinance No. 75-21 (introduced April 8, . 1475) rezoning land located in the Saranap area to General Commercial District (C) zoning classification; Mr. and Mrs. C. J. Ryan, applicants (10.00-•RZ) ; waive reading and order publication. 4. DENY the following claims: a. Amended claim of Beverly and David Climons, $100,000 for general damages; and b. Application for leave to present late claim on behalf of Mary Ann Mateas, $100,000 for general damages. Items 5 - 14: DETERMINATION (Staff recommendation shown following the item. ) 5. CONSIDER request of Mr. W. L. Smith that he be permitted time in which to address the Board, following presentation by Supervisor Linscheid, concerning a meeting held to discuss improvement needs in the best Pittsburg area. b. MEMORANDUM from County Assessor (in response to Board referral) commenting on letter from California Mobilehome Dealers Association with respect to taxation of mobilehones and suggesting possible changes in the present system of taxation. REFER TO GOVERNMENT OPERATIONS COMMITTEE AND COUNTY ADMINISTRATOR 7. LETTER from Chairman, Contra Costa Section of the National Council of Negro Women, requesting that the Board proclaim April 20, 1975 as "Back Women's Unity Day". APPROVE REQUEST $. MEMORANDUM report from County Administrator (in response to Board referral) advising that a review of the procedures used for a recent mailing indicates that methods employed were designed to keep distribution costs to a minimum and that such methods were generally successful. ACKNOWLEDGE RECEIPT 9. LETTER from City Manager, City of Lafayette, advising that Mrs. Jean Coop has resigned as the City's representative on the Contra Costa County Community Development Advisory Council and advising that the City Council recommends that Mrs. Judy Garvens be appointed to fill the vacancy. ACCEPT RESIGNATION AND APPOINT IIRS. GARVEIIS TO COUNCIL 10. MEMORANDUM from County Counsel advising of legality and therefore concurring with recommendation of the Appeals and Complaints Coordinator, Human Resources Agency, that the request of Mr. Percy L. Taylor for relief from responsible relative liability be &ranted. GRANT REQUEST 11. MEMORANDUM report from County Counsel (in response to Board referral of letter from Bethel Island Chamber of Commerce) providing information with respect to the Diablo Valley Mosquito Abatement District. ACKNOWLEDGE RECEIPT AND DIRECT CLERK TO FURNISH COPY TO BETHEL ISLAND CHAMBER OF C0114ERCE 12. MEMORANDU*' from Director of Planning (in response to Board referral) recommending that the request of Mrs. E. Rapini for refund of a $585 park dedication fee be granted. APPROVE RECOMMENDATION 13. LETTER, from t'r. and Mss. Charles Brady, Dublin, requesting assistance to eliminate truck parking on Kimball Avenue in Contra Costa County. REFER TO PUBLIC WORKS DIRECTOR r Wow Board of Supervisors' Calendar, continued April 15, 1975 14. LETTER from Chairwoman, Contra Costa County Child Health and Disability prevention Advisory Board, requesting that expense reimbursement for members of said Advisory Board be made applicable commencing with first meeting of said body on October 28, 1974. REFER TO COUNTY COUNSEL FOR REVIEW Item 15: INFORMATION (Copy of communication listed as information item has been furnished to all interested parties. 15. LETTER from President, Diablo Valley College Federation of Teachers, opposing continuance of the planning and con- struction of the proposed new county jail. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. to DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 4, ONe : r OFFICE OF TETE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez,, California To: Board of Supervisors Subject: Recommended Actions, April 15, 1975 From: Arthur G. Will, - County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations as follows: Cost Department Center Addition Cancellation Assessor 016 One Intermediate One Intermediate Typist Clerk Clerk, #01 CETA-VI 581 One Typist Clerk One Human Services Program Trainee-CETA Worker II-CETA, #03 Civil Service 035 Typist Clerk P. I. Intermediate Stenographer Clerk County Clerk 240 Typist Clerk None District 245 One Collections One Welfare Fraud Attorney Investigator Investigator Human 583 One Manpower None Resources Analyst- Agency Project Planning 357 Planner IV ' None Public Works 659 Equipment Equipment Operator I. Operator II, #11 #54 2. Reclassify positions as follows: Cost Department Center Reclassify from Reclassify To Agriculture 335 Senior Weights Supervising and Measures Weights and i Inspector, #01 Measures and #02 Inspector Agriculture 335 Senior Weights Heavy Capacity y and Measures Weights and Inspector, #03 Measures Inspector II. GIFTS AND DONATIONS 3. Acceptgift of audio-visual equipment valued at $1,031 from Friends nf the Moraga Library. VV . � �: To: Board of Supervisors From: County Administrator Re: Recommended Actions 4/15/75 Page 2. III. TRAVEL AUTHORIZATIONS 4. Authorize Chairman, Economic Opportunity Council, to attend California Community Action Program Directors and Board Chairmen Association workshop in Fresno, California from April 19, 1975 through April 22, 1975 at a cost of approximately $175 in Federal funds. IV. APPROPRIATIONS ADJUSTMENTS S. County Counsel. Add $1,600 for temporary sa arses required due to increased clerical workload. 6. District Attorney Add $7,400 for temporary salaries es and overtime required due to permanent position vacancies and increased workload. 7. Marshal, Richmond Judicial District. Add or of ice equipment and lUrnIture for newly authorized position. 8. Public Defender. Add $6,808 to acquire equipment an supplies and to train personnel in polygraph use. The County will be fully reimbursed by an Office of Criminal Justice Planning grant for expenses incurred. 9. Internal Adjustments. Changes not affecting tota s or the following accounts: Building Maintenance; Delta Municipal Court, Human Resources Agency (Manpower Services), Public Works, San Pablo Fire Protection District. V. LIENS AND COLLECTIONS 10. Authorize write-off of delinuent accounts receivable in the amount of ?1,718.83, as recommended by the Health Department and the County Auditor-Controller. VI, ,BOARD AND CARE PLACEMENTS/RATES 11. Authorize placement of an emotionally disturbed dependent child of the court at the St. George Home, Berkeley, California, at a rate of $1,362 per month, effective April 16, 1975, as recommended by the Director, Human Resources Agency. VII. CONTRACTS AND GRANTS 12. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California, Employment Development Department, under the terms of which the Office of County Counsel will provide clerical training to a partici- pant in the Work Incentive Program. 0 TO: Board of Supervisors From: County Administrator j Re: Recommended Actions 4/15/75 Page 3. � VII. CONTRACTS AND GRANTS 13. Authorize Chairman, Board of Supervisors, to execute revised applications for State Beach,: Park, Recreational and Historical Facilities _ Bond Act grant funds for the following projects: County Service Area M-16 (Clyde), $2,500 County Service Area R-6 (Orinda) $532210 County Service Area M-17 (Montalvin Manor) $49,960 County Service Area R-7 (Alamo- Danville) $101,560 14. Authorize Chairman, Board of Supervisors, to execute contracts in the amount of $4,500 each between the County of Contra Costa and Janet C. Furby for professional speech therapy services and Joan Lefevre for language develop- ment services for developmentally disabled children at George Miller, Jr. Memorial Centers during the period from April 15, 1975 to September 30, 1975. 15. Authorize the County Administrator or his designee to execute modification to Purchase of Service agreement with the County Super- intendent of Schools, under the terms of which funds will be reprogrammed to allow an additional 150 work experience slots to be filled until June 30, 1975, as recommended by the Director? Human Resources Agency, and the County Manpower Planning Council. 16. Authorize Chairman, Board of Supervisors, to execute amendment to 1975 delegate agency agreement with North Richmond Neighborhood House to increase Federal share by $600 for a total program of $259,709 ($205,275 Federal and $54,434 local). 17. Authorize Chair-ma-i, Board of Supervisors, to execute agreement with the City of Antioch and the Board of Administration of the Public Employees Retirement System to provide for transfer of retirement coverage of City of Antioch firemen from the Public Employees Retirement System to the County Retirement System, effective July 1, 1975. Under the terms of the agreement the new district will be responsible for equalizing the cost of retirement coverage for Antioch fire .. personnel. 0O To: Board of Supervisors From: County Administrator Re: Recommended Actions 4/15/75 Page 4. VII. CONTRACTS AND GRANTS 18. Authorize Chairman, Board of Supervisors, to execute amendments to the following contracts, as recommended by the Director, Human Resources Agency, to implement transfer of day treatment patients to community based programs: 1. Re-Entry Services, Inc., increase in contract payment limit $5,050. 2. Phoenix Programs, Inc. , increase in contract payment limit $5,100. 3. Community of Concern, Inc., increase in contract payment limit $6,850. 19. Acknowledge receipt of memorandum report of County Administrator and, as recommended therein, authorize Chairman, Board of Super- visors, to execute agreement with the S. H. Cowell Foundation for repair, restoration, maintenance and use of the John Marsh Home; also reconstitute the John Marsh Home Restoration Committee to include members to provide special technical and historical advice during the restoration period. VIII. LEGISLATION None IX. REAL ESTATE ACTIQNS 20. Authorize Chairman, Board of Supervisors, to execute short-term rental agreement between the County of--Contra Costa and the Board of Trustees of the Walnut Creek Veterans' Memorial Building for use of Memorial Building by Pl.ainning Department Cen_<us Project. 21. Authorize Chairman, Board of Supervisors, to execute five vear renewal lease between the County of Contra Costa and Francis Hoey, et ux, for premises at 928 Main Street, Martinez, for continued occupancy by Social Services Conciliation •ServiceS. 22. Authorize Public Works Department to furnish real property services to the Tassajara Fire Protection District, as requested by the District Board of Commissioners, for possible acquisition of a firehouse site. X. OTHER ACTIONS 23. Authorize County Auditor-Controller to make ayment of Contra Costa: County share of 6,204 for fiscal year 1974-1975 operation of the Bay Area Health Association (BAHA), as recommended by the Acting County Health Officer. IMI00S I v. .:. .. .. ... ... .. ,art.. .....nrr l 3 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4/15/75 Page 5. X. OTHER ACTIONS 24. Adopt updated resolution appointing staff officers and chiefs of the emergency and support services of the County Emergency _ Organization. 25. Establish Childhood Lead Poisoning Advisory I Board, as required to comply with Federal law and regulations, and authorize reimbursement of actual and necessary expenses incurred by Advisory Board members in the performance of their official duties; also consider appoint- ment of members to said Board, as recommended by the Acting County Health Officer. 26. Approve revisions to the County Mental Health budget for fiscal year 1974-1975, and authorize Local Mental Health Director to submit revisions to the State Department of Health, adding the Continuing Care allocation and redistributing the Day Care program costs, as recommended by the Director, Human Resources Agency. 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. DEADLINE FOR AGENDA ITEMS: Wednesday, 5:00 P.M. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California April 15, 1975 A G E N D A r REPORTS Report A. PARKING RESTRICTIONS - LOVE LANE - Danville Area The Board of Supervisors, through its Order of March 25, 1975, referred to the County Counsel and the Public Works Director far report, a letter from Mrs. Luda Requadt, 350 Love Lane, Danville. In her letter, Mrs. Requadt asked that existing parking prohibitions on Love Lane be temporarily suspended for a three--day period (May 16 through May 18) for the purpose of allowing convenient public parking in conjunction with a proposed Community Art air. The County Counsel, by memo dated April 7, 1975, advised that the Board has the legal authority to grant a temporary suspension of the parking prohibition. It is the opinion of the Public Works Department that a number of points should be given careful consideration before the Board establishes a precedent. 1. The Public Works Department frequently receives similar requests from many areas of the County, and it has been the Department's practice to routinely deny them. The reason for this is that establishment of parking restrictions are recommended to the Board of Supervisors only when the Department is convinced that they are needed for traffic safety reasons and that they have the support of the general public. Love Lane is a good example. The street is narrow, and due to the fact that the San Ramon High School, as well as the Danville Community Center are located on it, traffic congestion becomes severe and the street cannot function properly without the parking restrictions. The original request to prohibit parking came from the School District and had wide community support. 2. The California Vehicle Code does not permit unauthorized persons to cover or remove traffic control devices. Therefore, the physical act of covering such devices would have to be done by County forces. Costs for manpower and materials (overtime _ for weekends) would be incurred to send out County employees to cover the signs and then go back and uncover them when the temporary suspension has expired. These costs would be borne by the general County taxpayer in order to provide a special service for a select group. For the above recsons, it is recommended that the Board of Supervisors deny Mrs. Requadt's request. Clerk to send copy of this report to Mrs. Requadt. Memo (TO) A G E N D A Public Works Department "- P`ag-e T of 9 April 15, 1975 !'aY Y. 00010 i TVSUPERVISORIAL DISTRICT I, II, III, & V Item 1. STREET AND BIKE PATH SWEEPING - ADVERTISE FOR BIDS - Various Locations It is recommended that the Board of Supervisors approve the. • plans and specifications and advertise for bids to be received at 11:00 a.m. on Tuesday, May 6, 1975, on street and bike path. sweeping of public roads in various County Service Areas. The Engineer's estimated annual cost for the sweeping is $18,000.00. The contract requires that the streets and bike paths be swept once a month, except in the Orinda business area, where they are to be swept once a week. The contract is for the one-year period from July 1, 1975 to June 30, 1976. This work is a Class 1 Categorical Exemption from Environ- mental Impact Report requirements. (M) . SUPERVISORIAL DISTRICT I, II, III, IV & V Item 2. LANDSCAPE MA121TENANCE - ADVERTISE FOR BIDS - Various Locations It is recommended that the Board of Supervisors approve the plans and specifications and advertise for bids to be received at 11:00 a.m. on Tuesday, May 6, 1975, for main- tenance of various landscaped areas in public roads and in County Service Areas. The Engineer's estimated annual cost for the service is $36,000.00. The contract is for continuing maintenance for the one-year period from July 1, 1975 to June 30, 1976. This work is a Class 1 Categorical Exemption from Environ- mental Impact Report requirements. (M) Item 3. FEDERAL-AID I: ROVEMENT PROJECTS - Various Areas It is recomr-p-a d that the Board of Supervisors approve and authorize the Chairman to execute the Local Agency- State AgreemAt+:'.-- No. 1 for Federal-Aid Improvement Projects. This agreement is a master procedural agreemet with the California Department of Transportation for F deral-Aid Improvement Projects. These projects are fun ed with approximately 90 percent Federal-Aid monies pursuant to the Federal-Aid Highway Act of 1973. Supple ntal Agree- ments will be prepared for specific projects. (NOTE TO CLERK OF THE BOARD: Return one copy to the Public Works Department for transmittal to the State`) (RD) I A G E N D A Public Works Department Page 2 of 9 April 15, 1975 0 411 • i J �f l SUPERVISORIAL DISTRICT II I Item 4. VALLEY VIEW ROAD- DEED ACCEPTANCE - E1 Sobrante Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract both dated April 71 1975 from Thomas R. Sweeney, et ux and authorize Mr. ' Vernon L. Cline, Chief Deputy Public Works Director, to execute said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $37,740.00 in favor of Title Insurance and Trust Company, Escrow No. 91-239438, and deliver to the County Real Property Agent for payment. Payment is for a 3 bedroom, 2 bath, home containing approxi- mately 1400 square feet of living area and a one car, 432 square foot, detached garage on a 10,000 square foot Xesi- dential lot. This is a hardship acquisition being funded from revolving right of way funds. (RE: W.O. 4241) . (RP) SUPERVISORIAL DISTRICT III Item S. SANS CRAINTE DRAINAGE AREA - CONDEMNATION ACTION - Walnut Creek Area It is recommended that the Board of Supervisors adopt a resolution of necessity to condemn and authorize County Counsel to institute condemnation action to obtain immediate possession o� the parcels of right of way re- quired for the Sans Crainte Drainage Area Project. Conformity to environmental and planning consideration was made previously in the project approval. (RE: W.O. 8505 (RP) _ �. Item 6. COUNTY SEP.V=C✓ AREA R-8 - PROPERTY ACQUISITIONS - Walnut Creek Area It is recom—nded that the Board of Supervisors, in accord- ance with the provisions of the Agreement dated September 17, 1974, between the City of Walnut Creek and the County, approve the City's proposal to proceed with negotiations for the purchase of the following properties: (a) Newhall North property, Lime Ridge, containing approxi- mately 75 acres. (b) Borges-Schuchart property, Shell Ridge, contain.,'.ng approximately 93 acres. These properties will be financed from the proceeds of the $6,750,000.00 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8. Environmental and planning considerations for the above have been complied with. � A G E N D A Public Workeifepartment Page 3 of 9 April 15, 1975 00012 SUPERVISORIAL DISTRICT III Item 7. NORTH GATE ROAD = LEGAL NOTICES - Walnut Ckeek Area It is recommended that the Board of Supervisors authorize (a) Newhall North property, Lime Ridge, containing approxi- mately 75 acres: (b) Borges-Schuchart property, Shell Ridge, containzng approximately 93 acres. These properties will be financed from the proceeds of the $6,750,000.00 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8. Environmental and planning considerations for the above have been complied with. x {CSAy' A G E N D A Public Workei%p' artment Page 3 of 9 April 15, 1975 00012 } SUPERVISORIAL DISTRICT III Item 7. NORTH GATE ROAD = LEGAL NOTICES - Walnut Ckeek Area It is recommended that the Board of Supervisors authorize the publication •of all required legal notices pertaining to the North Gate Road Reconstruction Project. The project involves the reconstruction of the existing Pine Creek Crossing and about 700 feet of approach road- way. The project is located at the intersection of North Gate Road and Oak Grove Road. The legal notices are requirements of the Federal Highway Administration for Federal-Aid Highway Projects. (RE: Project No. 4461-4561-72) (RD) �F Item 8. SAN MIGUEL DRIVE, ET AL - WATERLINE RELOCATION - Walnut Creek Area The Public Works Department has requested the East Bay Municipal Utility District to relocate their waterlines in San Miguel Drive and two other County roads to permit the County to enlarge culvert crossings to adequately pass water from one side of the road to the other. County road funds have been budgeted in the 1974 - 1975 budget for this work. The East Bay Municipal Utility District has refused to relocate these waterlines unless the cost of the relocation is borne by the County. This is a major change in the policy of the District regarding waterline relocations re- quired for road work. It is recommended that the Board of Supervisors authorize County Counsel to initiate appropriate legal action to accomplish the relocation without cost to the County. (RE: W.O. 8505) (FCA) SUPERVISORIAL DISTRICTS III & V Item.9. BICYCLE LANES - CONTRACT ACCEPTANCE - Orinda, Moraga, Danville and San Ramon Areas The work performed under the contract for bicycle lane marking and signing along Orinda Way, Camino Pablo, Moraga Way, Moraga Road, Danville Boulevard and San Ramon Valley Boulevard in the Orinda, Moraga, Danville and San Ramon areas was completed by the contractor, Riley's Striping Service of Concord, on April 1,' 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $18,400.00. It is recommended. that the Board of Supervisors accept the work as complete as of April 1, 1975. The work was completed within the allotted contract time limit. (RE: Project No. 0961-4160-74) (C) A G E N D A Public Works Department Page 4 of 9 April 15, 1975 00013 SUPERVISORIAL DISTRICTS III & V Item 10. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. , Grant Deed 3-14-75 Rahlves & Rahl"ves, Sub. 4014 Inc. , a California Corporation 2. Grant Deed 8-28-74 Nathalie Thomas M.S. 7-74 3. Grant Deed 12-20-74 Marie S. Azevedo M.S. 85-74 B. Accept the following instruments for recording only: I. Offer of 3-18-75 Singer Housing Co. Sub. 3918 Dedication A Delaware Corp. 2. Offer of 8-28-74 Nathalie Thomas M.S. 7-74 Dedication 3. Offer of 12-1-74 Nathalie Thomas M.S. 7-74 Dedication 4. Offer of Dedication 12-20-74 Marie S. Azevedo M.S. 85-74 C. Approve, authorize its Chairman to execute, and accept for recording: 1.* Deferred improve- 2-6-75 Elizabeth F. Sumner M.S. 93-74 ment agreement 2.* Deferred Improve- 4-4-75 Frank G. Bolla, 'et al. I.I.S. 114-7: ment agreement *(NOTE TO CLERK OF THE BOARD: After this instrument has been executed, please return it to Land Developement Division of Public Works Department for further processing) . (LD) SUPERVISORIAL DISTRICT IV Item 11. OAK ROAD EXTENSION - RIGHT OF WAY CERTIFICATION - Pleasant Hill Area It is recommended that the Board of Supervisors take the following actions in conjunction with the Oak Road Extension Project: A. Adopt a Resolution of Necessity to Condemn and authorize the County Counsel to initiate condemnation proceedings when necessary to obtain immediate possession of the right of way required for the Oak Road Extension.' (Continued on next page) A G_ E_ N D A Public Works Department Page 5 of 9 April 15, 1975 ©0014 M Item 11 Continued: B. Approve .Right of Way Certification No.' 3 for this project to the State of California Department of Tra.nsportation,: and authorize the' Board Chairman to execute the Cert- ification _on behalf of the County_. Environmental and Planning considerations for the above were complied with in the project approval. (RE: Project No. 4052-4143-74) ' fes) Item 12. SAN MIGUEL ROAD - APPROVE AGREEMENT - Concord Area It is recommended that the Board of Supervisors, approve and authorize its Chairman to sign Agreement No. III-73-75 with the California Department of Fish and Game for slipout repair on San !Miguel Road adjacent to Pine Creek 0.75miles, north of Treat Boulevard. This agreement is required pursuant to sections 1601-1602- • of the California Fish and Game Code. (NOTE TO CLERK OF THE BOARD: Retain yellow copy, return other copies to Public Works Maintenance Division.) (RE: W.O. 6459) AGENDA CONTINUES ON NEXT PAGE i AGENDA Public Works Department Page 6 of 9 April 15, 1975 0.001,5�. MMMMI SUPERVISORIAL DISTRICT V TtPlit 13. DANVILLE BOULEVARD STORt1 DRAIN .. APPROVE PIANS ADVERTISE Page 6 of 9 Public Works Department April 15, 1975 00015, 4 nouny, SUPERVISORIAL DISTRICT V Item 13. DANVILLE BOULEVARD STORM DRAIN - APPROVE PLANS - ADVERTISE FOR BIDS - Alamo Area It is recommended that the Board of. Supervisors, as ex officio the Governing Body of Contra Costa County Storm Drainage District, approve plans and specifications for construction of Storm Drainage District Zone 13 - Line C-1,* Danville Boulevard- Storm Drain, and advertise for bids to be received at 11:00 a.m. on May 13, 1975. The Engineer's estimated construction cost is $56,000. The project consists of installing 500 lineal feet of 60-inch diameter reinforced concrete pipe storm drain which will replace a portion of the existing inadequate roadside ditch and private driveway culverts along the easterly side of Danville.Boulevard between Livorna Road and Laurenita Way. The work will be funded entirely by Storm Drainage District Zone No. 13. A Negative Declaration of Environmental Significance was posted on September 10, 1974 and no protests were received. The pro- ject has been determined to conform with the General Plan. (RE: Work Order 8508) (FCD) Item 14. GREEN VALLEY CREEK - CONDEMNATION ACTION - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Con- trol and Water Conservation District, adopt a resolution of necessity to condemn and authorize County Counsel to institute . - condemnation action to obtain immediate possession of the par- cels of right of way required for the Green Valley Creek project. Conformity to environmental and planning consideration was made previously in the project approval. (RE: Work Order 8462) Item 15. STONE VALLEY ROAD - DEED ACCEPTANCE - Alamo Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract, both dated April 7, 1975, from James Ursino, et ux, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized, to draw a warrant in favor of Western Title Guaranty Company; Escrow No. 307879-4, for $4,200 and deliver to the County Real Property Agent for payment. Payment is for 2,741 square feet of residential land, land- scaping, and damages to grantor's remaining property. (RE: Project x4331-4230-75) (RP) A G E N D A_ Public Works Department p:zc�a'7 of a April 15, 1975 40016 Item 16. STONE VALLEY ROAD - DEED ACCEPTANCE - Alamo Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract, both dated April 7, 1975 from Evelyn J.. Phelps, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in favor of Title Insurance and Trust Company, Escrow No. CD-208912, for $11,000 and deliver to the County Real • Property Agent for payment. Payment is for 8,614 square feet of residential land, J.and- scaping and miscellaneous improvements. (RE: Project 4331-4516-72) (RP) Item 17. BYRON HIGHWAY - RAILROAD CROSSING - Brentwood Area It is recommended that the Board of Supervisors approve and authorize the Chairman to execute Program Supplement No. 1 to Local Agency - State Agreement No. 1 for a Federal-Aid Railway - Highway Grade Crossing Improvement, pursuant to Section 203 of the Federal Highway Safety Act of 1973. The Supplement provides for 90% Federal, 10% local funding for the installation of automatic gates at the Atchison, Topeka and Santa Fe crossing of Byron'Highway. Estimated total project cost is $26,000. (NOTE TO CLERK OF THE BOARD: Return one copy to the Public Works Department for further processing) (RE: Project x8861-4234-75) (RD) Item 18. LINES E AND E-1 - CONDEMNATION ACTION - Brentwood Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood. Control and Water Conservation District, adopt a resolution of necessity to condemn and authorize the County Counsel to institute a condemnation action to obtain immediate possession of all right of. way parcels required for the construction of. Lines E and E-1. Environmental and planning considerations for the above matter have been previously complied with. (RE: Work Order 8514) • (RP) A G E N D A Public Works Department Page 8 of 9 April 15, 1975 00017' F GENERAL Item 19. WORK FURLOUGH CENTER - CONSULTING SERVICES AGREEMENT - Richmond Yt is recommended that the Board of Supervisors approve the Consulting Services Agreement with Harding-Lawson Associates for soils evaluation and concrete testing for the construction of the Work Furlough Center in Richmond and authorize the Public Works Director to sign the agreement. This agreement provides for soils evaluation and concrete testing on an as-needed basis to a maximum amount of $1,804,00. This amount may not be exceeded without written 'notificatiQn by the Public Works Director. I (RE: Work Order 5346) (B & G) Item 20. CONSOLIDATED FIRE DISTRICT ADMINISTRATION BUILDING - CONS TING SERVICES AGREEMENT - Pleasant Hill It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Consolidated Fire District, approve the Consulting Services Agreement with Lowney Kaldveer Associates for soils testing for the construction of the new Consolidated Fire District Administrations Building, and authorize the Public Works Director to sign the Agreement. This Agreement provides for soils testing on an as-needed basis to a maximum amount of $450.00. The amount may not be exceeded without written authorization by the Public Works Director. (RE: Work Order 5411) (B & G) Item 21. CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." No action required. (EC) 4 NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department; Page 9 of 9 April 15, 1975 00018 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: April 15, 1975 This bei114 tae date fixed to consider adoption of 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 Newspauer 75-21 C.J. and Z.A. Ryan 1909-RZ Saranap "Contra vCosta`Times!'.., E PASSED on Anri1 15, 1975 by the following vote: AYES: Supervisors A. M. Dias , J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: 1:one. ABSENT: Supervisor W. N. Boggess. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on Aor#1 -15. 1Q75 By: Deputy Mer enningto cc: County Administrator 000191 w -own= In the Board of Supervisors of Contra Costa County, State of California April 15 19 75 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 April 15, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 15th day of April , 19 75 J. R. OLSSON, Clerk By Ma-e- Deputy Clerk H 24 12n4 - 15-M Dorotoy MacDonald Contra Costa County J RECEIVED APR - ia7' 1 Qro PO � � TI0N ADJUSTMENT. RE-O`UEST No: Office of County Administrator 'Department Assessor Budget Unit` 016 Date 3/28/75 Action Requested: Delete Intermediate Clerk Position .001 and add one Intermed- iate Tynist C]Prk Position Proposed effective date: S;A-P- ,� ; Explain why adjustment is needed: Duties currently being performed (or antici- gated) are more in line with class of Intermediate Typist Clerk Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ �0.. 2. Fixed Assets: (.Gist .items and cost) _ $ -.- *Note: Estimated total $ None* Pay scale for Typist Clerk & Inter. Typist Clerk are Signature Department- Head the same Initial Determination of County Administrator Date: April 1 . 1275 To Civil Service: Request classification recommendation. j Count A ministrator : Personnel Office and/or Civil Service Commisgion Date: Apz,,• g 1975 Classification and Pay Recommendation T Classify 1 Intermediate Typist Clerk and cancel 1 Intermediate Clerk. ' Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to -reflect the addition of 1 Intermediate Typist Clerk and the cancellation of 1 Intermediate Clerk, position #01, both at Salary Level 179 (636-773). Persona i rector Recommendation of County Administrat / Date: April 14, 1975 Add one (1) Intermediate Typist Clerk and cancel one (1) Intermediate Clerk, position number 01, both at Salary Level 179 ($636-$773) , effective April 16, 1975. 1 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( _ ) on APR i a 197 J. R. OLSSON, County clerk Date: APR I 1975 — By: 1 ' % tleguiy Call . APPROVAL o6 .this adjuetme►tt eonstitutee at Appnop4i.ati•on Adjuabnect and PmonnetO00 ,1 Resotut on Amendwmt. _r POSITION ADJUSTMENT REQUEST No: 3Ct Department cmvi Budget Unit 4R+ Date 49/75 Action Requested: Add one (1) Typist Clerk Trainee-CETA and cancel Human Services Worker II- CETA position 903. Proposed effective date:ASAP Explains why adjustment is needed: Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 2. Fixed Assets: (tilt .deme and cost) qRD —9 �-5 Office o $ County Administrator Estimated total $ Signature V Department Head Initial Determination of County Administrator Date: County Administrator } Personnel Office and/or Civil Service Commission Date: April 9, 1975 J T •.'� Classification and Pay Recommendation Classify 1 Typist Clerk Trainee-CETA and cancel 1 Human Services Worker II-CETA. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk Trainee-CETA. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk Trainee-CETA, Salary Level 87t (530-584) and the cancellation of 1 Human Services Worker II-CETA, Salary Level 151t (644-710). Personnel Wrector Recommendation of County Administrator �; ate: April 14, 1975 Add one (1) Typist Clerk Trainee-CETA, Salary Level 87t ($530-$584) , and cancel one (1) Human Services Worker II-CETA, Salary Level 151t ($644-$710) , effective April 16, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( `' ) on APR 15 1975 J. R. OLSSON, County Clerk Date: APR 15 1975 By: 1, C,7 I)CPLQ Clerk (�(�V�NV APPROVAL o f #hie adjue.tmeatt eonetitaatpe an Appnopti,ati.on Ad1ubtmDtt and Peuonnee VVV �+ Redot ati.on Amendment. • r{ POSITION ADJUSTMENT REQUEST No: Department Civil Service Budget Unit 035 Date 4/9/75 Add one (1) Typist Clerk Trainee-CETA, Salary Level 87t ($530-$584) , and cancel one (1) Human Services worker II-CETA, Salary Level 151t ($644-$710) , effective April 16, 1975. County Administrator I f Action of the Board of Supervisors on APR 197 Adjustment APPROVED ( '` ) 1 a J. R. OLSSON, County Clerk Date: APR 15 1975 Dep Clerk By: oOO22 APPROVAL o i6 thad j ue#mexrt eonateitutea an Apprrop cation Ad1ccd-imerLt and PQJcbonrce,E R"otu ion Amendment. POSITION ADJUSTMENT REQUEST No: R -70 Department Civil Service Budget Unit 035 Date 4/9/75 Action Requested: Downgrade Permanent Intermittent Intermediate position #101-802 to Typist Clerk. Proposed effective date: ASAP Explain why adjustment is needed: downgrade to fill at entry level. Estimated cost of adjustment: Amount: Contra Costa County , I - Salaries and wages: RECEIVED $ 2. Fixed Assets: (ZiAt itbm and coat) I975- Gcr._ of EstimatePPSW Administrator $ Signature , De0artiniTLHead initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: - April 9, 1975 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel I Permanent Intermittent Intermediate Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accm-plished by adding 1 Typist Clerk, Salary Level 135 (556-676) and cancelling 1 Permanent Intermittent Intermediate Stenographer Clerk, Salary Level 195 (668-812). Personnel D' ctor Recommendation of County Administrator / te: April 14, 1975 Add one (1) Typist Clerk, Salary Level 135 ($556-$676) , and cancel one (1) permanent intermittent Intermediate Stenographer Clerk, Salary Level 195 ($668-$812) , effective April 16, 1975. r County Adtrd n i strator Action of the Board of Supervisors Adjustment APPROVED ) on AP .15 19ZS J. R. OLSSON, County Clerk Date: APR 15 1975-- By: i , " 77-, CIer!t (�0023 APPROVAL of thi,6 adjubbnent eon6titute6 an Apphopn.cWon Adjustment and Penaonne,L Reaotati,.on Amendment. J � POS I T I ON ADJUSTMENT REQUEST No: (0 Department ro IjNTy CLERK Budget Unit 240 Date October 4, 1974 Action Requested: Establish Typist Clerk Position for Juvenile Division One half position from probation dept. , one half new. Proposed effective date: 11-1-74 Explain why adjustment is needed: Taking over of Juvenile Calendar responsibilities frim Probation Department and increase in work load. Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries and wages: $ 2. Fixed Assets: (t,cs.t .items and coat) OCT 7 1974 Office of $ County inistr3tor 'f Estimated total - --- $ Signature partment Heap Initial Determination of County Administrator Date: knril 10 197 To Civil Service: Request classification recommendation —County AdnWffstfator Personnel Office and/or Civil Service Commission Date: April 9, 1975 Classification and Pay Recommendation Classify 1 Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salary Level 135 (556-676). Personne 'rector Recommendation of County Administrator Date: April 14, 1975 Add one (1) Typist Clerk, Salary Level 135 ($556-$676) , effective April 16, 1975. County Adm nistrator Action of the Board of Supervisors t j 1975 Adjustment APPROVED {{I ) on J. R. OLSSON. County Clerk Date: APR 15 1975 By: .z. ;Apr_ . Dept,W Clark APPROVAL o6 tUz adju6tmutt eona.titutea an ApptopA ati.on Adju Anent and Pm4onW024. Re sotat i.on Amendment. F; APPROVAL oS thi.6 adju6tment con6x,t i.tue6 urL APeLUF amu,' -&J, _ Re6o.P tion Amendment. ITV 6`< ILI 1 i POSITION ADJUSM N UC1 EST No: (pS ---wa-L Department DISTRICT ATTORNEY Budget Unit 245 Date April 4, 1975 Action Requested' Add 1 Collections Investigator position and cancel I Welfare Fraud In- vestigator position granted by Board Resolution 74/765. proposed effective date: A•S.A.P. Explain why adjustment is needed: Change class of a budgeted position. Estimated cost of adjustment: Amount: -,Decrease perm. salaries $231:00/m6.- 578.00 1 . Salaries and wages: for approx. 2� months $ 2. Fixed Assets: (ti4t .items and cost) - - t Estimated total Signature L.- Departmenj ReadHic el helan Initial Determt 1ation of County Administrator Date: April 8 , 1975 To Civil Service= Request classification reco-,=endatio. G , Co nt mini t ator ' Personnel Office and/or Civil Service Commission Date: April 8, 1975 N" Classification and Pay Recommendation Classify 1 Collections Investigator. Cancel 1 Welfare Fraud Investigator. Study discloses duties and responsibilities to be assigned justify classification as Collections Investigator. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17, Allocation of Budgeted Positions to Certain County Departments, by adding 1 Collections Investigator, Salary Level 269 (837-1017) and temoving 1 Welfare Fraud Investigator (class was never established). ,k/ Personn&T Director Recommendation of County Administrator Date: April 14 , 1975 Add one (1) Collections Investigator, Salary Level 269 ($837-$1,017) , and cancel one (1) Welfare Fraud Investigator established by Resolution Number 71/17, effective April 16, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on APP, 15 1975 J. R. OLSSON. Counfy Clerk Date• AP AR 15 1975 By: Dep. Clerk If ec�� APPROVAL o6 tkiA adju6tatent eo►t&tUJ te,6 an App•►copniati.on Adju6tment and Peuonne90025 Ruotuti.on Amendment. FFf� I M1 ••� nuvAL v6 i,eti. wujw ReaOtAti.on Amendment. mill III III �1, S POSITION ADJUSTMENT REQUEST No: Human Resources Agency Department manpowg= R=0jact_ Budget Unit 583 Date, 1-16-75 . .-- Action Requested: Establish a class of Equal Employment Opportunity,ofticer, - Project and add one position Proposed effective date: 2-1-75 Explain why adjustment is needed: As described in Manpower Planning grant application; to assist sub-contractors in developing and following Affirmative Action Plan. Conrra Costa County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: ��-- $ 5,000 (approx.) 2. Fixed Assets: (ZiAt items and coat) ' ` 0`7 Ottice of Canty Administrot4 0 (already purchased) Estimated totXA_tz�� 5,000 Signature Departmen Hea Initi0l ,Qetermination of County Administrator Date: To Civil Service: Request recommendation, pursuant to memo d dated March 18, 1975, attached. AAj I 'J 7 Count Ad_m!nTftrtt6r Personnel Office and/or Civil Service Commission Date: April 9. 19Z5 Classification and Pay Recommendation- Classify 1 Manpower Analyst-Project. Study discloses duties and responsibilities to be assigned justify classification as Manpower Analyst-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Manpower Analyst-Project, Salary Level 203 (900-1094). r" Personn irector Recommendation of County Administrator Date: April 14, 1975 Add one (1) Manpower Analyst-Project, Salary Level 203 ($900-$1,094) , effective April 16, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on APR 15 1975 LSSON County Clerk Date: APR 15 1915 By: Deautj Clerk . APPROVAL os .this adjua.tme►tt co►tb-titateb an Appitop4iati.or Adjuabment and Peuonyvp025 Reaotuti.on Amendment. 4i 1 AGENDA 1 j� 75 pat* POSITION ADJUSTMENT REQUEST Rob 8556 Department Planning Budget Unit 357 Oahe A/3,75 475 Action Requested: Allocate one Planner IV position to the Pianniiij DL aprlment. Proposed effective date: ASAP Explain why adjustment is needed: Developing Community Development Grant applications and rnnrinuous administration thereof. - Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 9000 2. Fixed Assets: (.0At t .items curd coat) $ 250 _ Estimated total $ 9250 Signature �1 ;Depart ,Pert Pead AnthonyA. Deha sus Initial Determination of County Administrator Date:, Februamy'6 , 1975 To Civil Service Request classification recommendation �LdA,%. 0- Count0- Zounty Administrator Personnel Office and/or Civil Service Commission Date: march.11 7975 Classification and Pay Recommendation Classify 1 Planner IV. Study discloses duties and responsibilities to be assigned justify classification as Planner IV. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Planner IV, Salary Level 471 (1549-1883). _ /- ;W-7 PersonnoZ Director Recommendation of County Administrator f / Date: April Add one (1) Planner IV, Salary ?revel 471 ($1, 549-$1,883) , effective April 16, 1975. County Admim strator Action of the Board of Supervisors APR 1 �� 1s75 Adjustment APPROVED ( ) on *1 County Clerk Date: APR 15 1975 By: _t v„U A > � •� i Depu:'Alerk (� APPROVAL o6 this adjustinent conatii�tu.tes an Appitopniatiion Adju tment and PeAhonnel oo Resotation Amendment. s POSITION ADJUSTMENT REQUEST No: _Ri, 53 Department Public Works Budge�-r Ehii t r659 �a `t . ! €6 3-18-75 Action Requested: Cancel one E.O. II position ill z`add;4)fe :4. I position #54 Proposed effective date: 4-1-75 Explain why adjustment is needed: To more appropriately reflect the duties performed I Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 1 ,247 2. Fixed Assets: (ti6t stems and co4.t) ==,1ri -i o �.� office o $ 1 ,468 County Administrator Estimated to al + $ 189 Signature a�+.i/�►tJ.A. ^.�► «. "epartment Head Initial Determination of County Administrator Date: March 20 , 1975 To Civil Service: Request classification recommendation. (J otr County Adm: istrator --7 Personnel Office and/or Civil Service Commission Date: April 8_1975 Classification and Pay Recommendation Classify 1 Equipment Operator Grade I and cancel 1 Equipment Operator Grade II. Study discloses duties and responsibilities to be assigned justify classification as Equipment Operator Grade I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Equipment Operator Grade I, Salary Level 285t (969-1068) and the cancella- tion of 1 Equipment Operator Grade II, position #11, Salary Level 325t (1094-1207). Personnel irector Recommendation of County Administrator' / Date: April Add one (1) Equipment Operator Grade I, Salary Level 285t ($969-$1,46$) , and cancel *one (1) Equipment Operator Grade II, position number 11, Salary Level 325t ($1,094-$1,207) , effective April 16, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED elffi°W) on APR 157 19975 J R, OLSSO:1 1 , County Clerk Date: AP)' 15 191 By: ���./ � Ce�;;hf Clerk :l i APPROVAL of -ttzis adjustinent co►z6titu�tca an Appnopni.ati.on Adjuo.tmeit and Peuonnetfi Reso£.u.tio�t AEneachne Lt. V V .... w "... art. • "W� _k, POSITION ADJUSTMENT REQUEST No: Department Agriculture Budget Unit 335 Date -11/ 1/74 Cancel two Senior Weights and Measures Inspector positions,# Ol Fiction Requested: and # 02 : add two Deputy Sealer of Weights and Measures - positions. Proposed effective date: 12/1/74 - Explain why adjustment is needed: To provide adequate direct supervision over the two main functions (Device Inspection and Quantity Control [investigation]) Estimated cost of adjustment: 11 12 Amount: o 1 . Salaries and wages: c $ To be established 2. Fixed Assets: (Pis t herr. and co4t) RECEN y ♦ T Estimated $ t= a Signature W Department N 1 ; W Initial `Bete . na don of County Administrator Date* November 25, 1974 To Civil rvSEce: Please c: nduct classification review p �o rapoeattacbed. fit c� Coun mia Personnel Office end/or Civil Service Commission Date: Aril R, tg75 ClassificatidF%n.;P Pay Recommendation t Reclassify Senior Weights and Measures Inspector, positions #01 and #02 to Supervising Weights and Measures Inspector. Study discloses duties and responsibilities now being performed justify reclassifi- cation to Supervising Weights and Measures Inspector. Can be effective day following i Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the 3 reclassification of Senior Weights and Measures Inspector, positions #01 and #02, Salary Level 319 (975-1185) to Supervising Weights and Measures Inspector, Salary Level 357 1 (1094-1330). PersonM1 Director Recommendation of County Administratcr / Date: April 14, 1975 t t Reclassify two (2) Senior Weights and Measures Inspectors, positions j number Ol and 02, Salary Level 319 ($975-$1,185) , to Supervising Weights and Measures Inspector, Salary Level 357 ($1,094-$1,330) , effective April 16, 1975. # � C County Administrator i Acr ion of the Board of Supervisors AMR 15 1975 Ad just,-�ent APPROVED ) on County Clerk Date: APR 15 1975 By: j�Cle:k J APPROVAL o .th,iz adjustment ccr♦ot itutes an App.;op4iaticn Adju6tment and PeAAon q i .a V POSITION ADJUSTMENT REQUEST Department nf Agriculture Budget Unit 325 ,Data 2/18%751 Action Requested: nsp• = " P ,�..�• position #r03 to Heavy Capacity Weights andMeasures Inspector Class Ub. '267) Proposed effective date: As soon- a possible Explain why adjustment is needed: to retitle and reall ate osi .-ion in line with reCommendati ons from stlidy conducted by the Civil Servi re Department. Estimated cost of adjustment: Contra C.cs;cr Couafij Amount: �CElVc� 1 . Salaries and wages: $ 2. Fixed Assets: (Wt Zte,ns a►td co4.t) F; Mice or $ C^,unr%� did min strQior Estimated total $ Signature Department He 7- - ' Initial Determination of County Administrator Date: March 18, 1975 To Civil Service: Request classification recommendation_ Co4ator ' Personnel Office and/or Civil Service Commission Date: April. 8, 1975 Classification and Pay Recommendation j Reallocate Senior Weights and Measures Inspector. Remove class from Basic Salary Schedule. On April 8, 1975, the Civil Service Commission deleted the class of Senior Weights and Measures Inspector. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the reallocation of the person and position of Senior Weights and Measures Inspector, position #03, to Heavy Capacity Weights and Measures Inspector, both at Salary Level 319 (975-1185). Can be effective day following Board action. Personne i rector lReco.nmendation of County Administrator j Date: April 14, 1975 t Reallocate ,person and position of Senior Weights and Measures Inspector, jposition number 03, to Heavy Capacity Weights and Measures Inspector, both at Salary Level 319 ($975-$1,185) , effective April 16, 1975. Delete from the Basic Salary Schedule the class of Senior Weights and Measures Inspector. v ! County Administrator ! Action cf th3 Board of Supervisors Adjust.-Ment APPROVED ) on APR 15 1975 i J.—Z OESSOIN �., County Cleric Date: APR 15 1975 By: f C.,�•.�jCterk i APP4i,�:'A'_ o¢ ti;UA adj:6tirert eo►ta#,ctutea an Appnopncation Adjwstnze)Lt and PeAdon►ye�P;�©nn Reesotati.on Ame t&-ent. APPIZOVA'. q this adja,64.mr.A. ct,..bA,cAA&L..o w. •+r- VM,tfit Lpf Peao.uti on Amejubrent. POW ------------ -NMI In the Board of Supervisors of Contra Costa County, State of California y April 15 , 1975 In the Matter of Authorizing Appropriation Adjustments. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. Passed by the Board on April 15, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 15th day of April 1g,75 (� J. R. OLSSON, Clerk By &ac_XrnLd Deputy Clerk- 2n 12/74 - 15-M Dorothy/ MacDonald 00,03 i CONTPk. COSTA COUNTY � r APPROPRIATION ADJUSTMENT !._ 1. DEPARTMENT OR BUDGET UNIT County Counsels Office(030) RESERVE„ jk AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Cade Quantity) Fund Budaet Unit Ob ect Sub.Acct. (CR X IN 66) OI 1003 030-1013 Temporary salaries 030 1013 $1,500.00 1 1 030-10-4Z FICA ExK"v A -A 1! 1+ 44p-9�q0 Reserve for contingencies 990 9970 $1,600.0 Contra Costa County RECEIVED Mt?R 1 7� Office of County Administrator PROOF _VER._ 3. EXPLANATION OF REWEST( If capital outlay, list items and cost of each) TOTAL - - Our funds for temporary salaries have been used ,i ENTRY for WIN recipients (state Manpower program that Date Description refunds 1/2 of salary--said salary refund this fiscal year so far is approximately $2,000 deposited to the general fund) . The present recipient is trained & quite valuable & is needed as a temporary in our "branch" office. We would like this temporary until the end of June or until she can get a permanent job with the County APPROVED: SIGNATURES DATE (sooner than the end of June) . If this position AUDITOR3175 is vacated, we would still be in need of a replace- CONTROLLER: ment. COUNTY ADMINISTRATOR: J ��tyr�a We cannot replace a WIN or WIN-COD until that person is placed. BOARD OF SUPERVISORS ORDER: YES: Super'sors Fenny, Dkm Moriarty, .�, Mn&Ju:ld. { , ,,,,t_:W. N. Bo 77.ss APR 1 19' NO:.'�v.t. . an J. R. OLSSON CLERK 15eputyCler Signature Title Date M 129 Rev. 2,'68) -See Instructions on Reverse Side mollsI INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four pans of the formas follows: 1. Department or Budget Unit. Show name of department or budget unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show Object of Expenditure or Applied Costs to be adjusted, e.g., Office Expense, Communication, Furniture, Office Equipment, etc- Also show the amount in even dollars that each account is to be increased or decreased. An adjustment affect- ing Reserve accounts must show the account title and fund, e.g. Unappropriated Reserve General Fund. If this adjustment affects Fixed Asset items list the items showing quantity (when applicable),description, and dollar amount. Also, show the Equipment Item No.-(under sub-account) if this adjustment affects a Capital Outlay item that has already been approved by the Board of Supervisors. if more than one department or district is concerned, show their names as headings over their appropriation accounts which are to be adjusted. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4.' Signature, Title and Date: Sign, show title and date. C.` Send the original; three copies, and an additional copy for each additional department or district to-the'County`Auditor-Controller's office. t :t1„i�% . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 / 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE DISTRICT ATTORNEY 242 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Increase Code Quontit 1 Fund Budoetunit Object Sub.Accr. Decrease (CR X IN 66) 01 1003 990-9970 Reserve for Contingencies 7,400 1003 242-1013 Temporary Salaries 32900 1003 242-1014 Overtime 3,500 Contra COSTO County RECOVED office of County /Administrator PROOF _Co_mp.__ _K_P:_ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL TEMPORARY SAIjARIES ENTRY This account requires the addition of 3,900 for Date Description the following reasons: 1. WIN salaries paid and refunded by the state: $1,500 2. Temporary salaries used in place of permanent salaries. Attorney $870 and Clerical (Super- vising Clerk I) $1,000 3. Temporary Clerical help for the Investigative APPROVED: SI ES DATE Division $530 Total all above: $3,900 AUDITOR 1 '75 CONTROLLER: AL I jamb, OVERTIME COUNTY is account requires the addition of $3,500 for ADMINISTRATOR: ' Act the following reasons: 1. Overtime for homicide watch was approved by the BOARD OF SUPERVISORS ORDER: County Administrator's Office. This was an YES: 8uper,1S0rs KennY, Dias. Morlany. unbudgeted expense of $2 ,455. Map@-* UnsdiL 2. Shortage of clerical help early in the year be- Ctu,;,,x2-: W. N. Boggess fore implementation of the unemployment pro- ND:. y� APR 15 ; grams ted in unplanned overtime. / Total all above: $3 ,500 J s b, �' �, / Chief Asst. Dist. Atty. 3-28-75 r li,ut'"qLICIKI Michae 9:'°rftelan Appfop Dare Adj. ( M 129 Rev. 2,68) See Instructions on Reverse Sid,00.VC33 Journal No. I e See Instructions on Reverse Sid0J4AAJV + CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ell R- I. DEPARTMENT ORBUO�Q�YI�.��� RESERVED FOR AUOITOCONTROLLER'S USE T� YVl(��5 Card Special ACCOUNT :. OBJECT OF EXP 01 FIX J*"?e5' Decrease Increase Code Quantity! Fund Bud etUnir Ob+ect Suc +car. CR X IN 66) AUDITOR-CQU-NiCLLEN DEFT. Y 3!_try 01 1 1003 62-7251 004 SELECTRIC II 13t-" Model 243 --0 :88 0 I ( 1003 62-7752 005' DESK - STENO 30' x 60 303.00 with Auxiliary Typewriter Unit '73�t- �.i 1003 q�J©- 70 RESERVE FOR COUTINGENCIES 963:$0- _ CouS-)II/ Os rice of County AC4.ministrq;or PROOF COQ p _ _ _K.P__ _VER._ 3. EXPLANATION OF REOUEST( If capital outlay, list items and cost of each) TOTa'- ENTRY Desk, Typewriter and Chair -- necessary for new Date Description clerical Position (authorized and hired) o a%ui O%eA,+ act;*�ortZeJ aK. 340 -ti ciddt•� l l7epvtY C'(erl� Z . APPROVED: SIGNA I S DATE AUDITO . i R 2 CONTROLLER: COUNTY - ADMINISTRATOR: `! BOARD OF SUPERVISORS ORDER: Y=S: bupereisors Kenny. Diss, 'torlarty. L nsclukL 6LC,av,t: W. N. Boggess APR 13 � ;915 >/ MARSHAL 4-2-75.. py - • _ De u Clerk signature Title Date J. OLssON p C. E `Iversen 00034 Journal No. E.,'Iversen No. t M 129 Rey. 2 '66'1 •See Instructions on Reverse Side c I M 129 Rev. 2�0', •See Instructions on Reverse Side l lip. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT C I. DEPkRPOFN OR,"UNIT PUBLIC DEFENDER — 243 RESERVED FOR AUDITOR-CONTROLLER'S USE X-11r ," Card Special FJnO ACCOUNT 2. BBJEC�OF 'NS�Ea�( _XED ASSET ITEM' Decrease Increase Code Quandt ) Budoet Unit Object Sub.Acct. A R D P�� CR X IN 66) •iS4I` peace Gp�R.G p�y0 243-2100 Office Expense 100 f 243-7750 019 Polygraph 1900 990-9970 Reserve for Contingencies 2000 Ree-eh ae 990-9970 Appropriable - 2000 v PROOF _K_P_ _VER.— 3. EXPLANATION OF REQUEST(If capital outfoy, list items and cost of each) TOTAL -- The above funds are for paper, ink and other ENTRY office supplies needed in the operation of the Date Description polygraph. The polygraph is new equipment for the office. These expended funds are all covered in Grant Number 2270 from the Office of Criminal Justice Planning. The County will be reimbursed in its entirety from this Grant. APPROVED: SIGNATURES DATE AUDITOR— r7 CONTROLLER: ` ?� COUNTY ADMINISTRATOR: `"'�` � 14L j =s BOARD OF SUPERVISORS ORDER: YES: 3upcni_;as I;cn::�• I'i- �:n*i.,n NO% f APS? 1 1Q;15�7�.csct„. W�ek9E+i, CLERK byG V d• '. R. OLSSQ4 Deputy Clerk Signature Title ,�— Date APprcp. `• ( M 129 Rev. 2/681 •See Instructions on Reverse S 035 Journal o. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT PUBLIC DEFENDER - 243 RESERVED AOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantit ) Fund Budget Unit Ob ect Sub.Acct. Decrease CR X IN 66) 10j 1003 243-2303 Other Travel Employees 4808 ,?9G 99,70 kF 1003 -243 Reserve for Contingencies�. 4808 ' 99?0- - qle fj 70 A Ile )�e V e'A C4 e PROOF _�o_mp.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY The above funds are for living expenses, travel and school costs for two Public Defender Investi- gators to attend a six week school in San Diego from April 13 to May 24, 1975. The County is to be reimbursed for these funds by the Office of Criminal Justice Contract Humber 2270. APPROVED: SIGNATU ES DATE AUDITOR— APR y ',Z CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: S�Pc:�i�ars Icer y' rias, *intiarlp �tl�ae, Link i.rii, NO:.yt ' �"�11, CLERK by i�► ,� Q .�L&o—, _ � [ fes/ �.,G•I E�17lJwi/ G� %rJ �"i J. (�: O�Saly Deputy Cleric Signature Title ? Date !,(� A Approp.Asit• ( M 129 Rev. 2/68) 3!e S Journal No. •See Instructions on Reverse SAWS • 3 + CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT fE!✓' t`r'<<+ I. DEPAR7Ir4ENT OR BUDGET UNIT RESERVED gOR AUDITOR-CONTROL_ LER'S USE Cord Special RF& 3 J 22 MWIAFT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouontit ) Fund BudaetUnit Ob'ect Sub.Acct. (CR X IN 661 11x1;OR-Co TROLLER DEFT. Thermometer 01 1006 076-7750 005 �T1Humidity 358 Of 2 1006 074-7750 002 Yacuum arpet 358 Contra Costa County RECEIVED APR .- 'I *&975 Office of County Administrator PROOF +K.P. _Y£R.- 3. EXPLANATION OF REQUEST(It capita*&outlay, list items and cost of each) TOTAL ENTRY Additional carpet vacuums are required for use Dote Description at the El Sobrante library. This faei 1 i ty was recently remodeled and now has a carpeted floor. APPROVED: SIGNATURES DATE AUDI TO - CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 23upert•isor:s lir'u y, 1-43s. 31ro::ny. Gtlt. n f_ W. N. Boggess r. APR 15 -----9? No:. --- `�` R.M. Rygh Deputy Director YLo J. R. OLSSDl4 CLERK Bldgs & Grounds 4-2-75 Date r r%-P!.. Gc'.k Signature Title �tJJ -i' •�° Approp.Adj. i M 129 Rev. 2/68100037 Journal No. •Sre Instructions on Reverse Side i ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT RCCy �t (' 1, DEPARTMENT OR BUDGET UNIT Delta Municipal Court, #215 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special /r f 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Fv daetUnit �ec 0bt Acct. Decrease (CR X IN 66J COP TRA COSTA COUNii AUDM R-CONTROLLER fl Ft. Additional money needed for 01 10o.3 al5-77SX Co 4 purchase of Desk, Account #7224 $40.00 0! I or-)3 a2►5-77-51 002 Tw3)3 T-o 775z eco (-����(�,-) yewo Contra Costa County RECEIVED APR - 'r 1976 Office of County Administrator PROOF d'V��ER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL purchase price of desk exceeded the amount ENTRY budgeted for in Account #7224. Date Description APPROVED: SIGNATURES DATE AUDITORppR A 75 CONTROLLER: ' COUNTY .\ 91 ADMINISTRATOR: L � BOARD OF SUPERVISORS ORDER: j YES: NO:. APR 1 :� r. ' f� �; Presiding `nom ���:�/ . CLERK by 4.._ Judge .4Z2/75 J. R. OLSSON eputy�Cletk Signature Title Date Approp.Adi. l M 129 Rev. 2r 68) 1100J38 3ovrnal No. See Instructions on Reverse J� i �r CONTRA •COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERVED VOR AUDITOR-CONTROLLERS USE Manpower Services (583-100) Card Sar'Caal ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease CR X IN 66) Code Q.:omit�l BudoctUn�t Ob ect Sub.Acct. 3317 01 1003 583—Z3" Prof. s Personal Services 1103 3 1003 583-7751 po8 3 Calculators 1103 �r PROOF Compw_ K•P. VER. 3. EXPLANATION OF REQUEST If capital outlay, list items and cost of each) TOTAL To provide additional calculating capability for the ENTRY CETA 1 central administrative staff. Dote Description 3 ea Compucorp Model 990 Q $345 + tax each APPROVED: S! RES DATE AUDITOR APR 10 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: drupe vi„srs 1>4::::}, !«lac °��,ri,t r• �Llrs��:ci1. OlAx-,t. N. Boggess NO% Ytdn1R l 197 �t■�I� � 6CLERK by A aiv, x//., L Associate D i rector,HRA 4!7175 pUIS► Clerk J. R. C�1:$$QN Signature Title Date. All � • �'3�` i M 129 Rev, 2%68) Claude L. Van Harter�, ,y} �p +.moi Journal Na. •Ste Instructions on Reverse CONTRA COSTA +COUNTY Af" PRDPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 'Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Increase Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease (CR X IN 66) Code Quantic ) Fund Bud et Unit Ob'ect b Acct. rI ^T Rf1An (`_oWTRi IrT 10N A§PROVED.* St RES N DATE AUDI TO CONTROLLER; APR 10 75 COUNTY DAT VADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES. A,pR 0-&aL N. Boggess NO% AR PL�l 7�- CLERK by %ye %--.# I I LCptj --A'Ssociate Director,11RA 4/7/75 J. R= OLSSON Pv Clerk Signature Title Date k M 129 Rev. 2/68) Claude L. Van Marter fit'% fill Apopropnal.Adj. See IffstructiOns on Reverse JurNo. COMM COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT '-Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Code Quantic ) Fund yBud 4etUnit Object Sub.Acct. I (CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7603 558 1 .& 2. East 18th St. 1600 542 1 . Bethel Island Rd 903 I MINOR ROAD CONSTRUCTION 665-7603 547 2. Paraiso Drive 700 PROOF -Co"T-_ I K-P- VER. 3. EXPLANATION OF REQUEST t If capital outlay, list items and cost of each) ------ TOTAL Dote ENTRY Description 1 . W.O. 4197 Transfer funds to cover installation of 5411 C.S.P. north of Gateway Blvd. (Contract awarded 4/8/75.) 2. W.O. 4231 Transfer funds to cover correction of wator ponding at Liberta Ct & Brookside Dr. (Contract awarded 4/8/75.) APPROVED- S I GN LAR E S DATE AUDITOR- PR 10 75 CONTROLL R: COUNTY ADMINISTRATOR- BOARD OF SUPERVISORS ORDER: YES: Supen-Liors 1ie-iny, LXa-% NitlTiariv SL*0.08:unscheld. W. N. Boggess NO% APS PR J. R.OLSSON CLERK by cyt. DeputX Pub I is Works n;rAt-+n,- '4/9/75 Signature0 Title Dote Deputy Clerk Apprap.Adj. M 129 Rev, 2168) 0004 Journal No. See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PUBLIC WOM RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Fund CR X IN 66) Code Quantic ) BudoetUnit Object b.Acct. EwPKiM OPMATZONS 01 1003 063-7753 722 Light Panels $ 207* 724 Striper Modification $ 207. i S PROOF C"P., K-P_ VER.- 3, EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - - - ENTRY To transfer funds to cover capital repair order on Date Description installing the light panel on equipment 6822 -Striper. APPROVED: jSIGNATURES DATE AUDITOR- APR 10- 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: sup`r cors iaenny. Leas. -M-riat Y, Bow, Llnscheitl. W. N. Boggess p NO:.yJ G•,, C . r'dn 1 D..._ — 191 J. R. OLSSON CLERK n ,,�� Deputy Public Works Director 4/9175 Depttfy Clerk Signaturer Title Date 00P,A1 Approp-Adj. X 93 ( Journal No. M 124 Rev. 2%681 'Ser Instructions on Reverse Side I See instructions on Reverse side (M 129 Rev, 2%58'1 N'' IMF w t COMM'COSTA^ COUNT APPROPRIATION ADJUSTMENT F I, DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-cottTROtt ER's tt5E SaI! Pablo Fere District Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` lntreNse Fund Decrease CR X IN 661 Code Quantit l BudoetUn-t Ob ect b_Acct. 01 2021 2021-7758 012 Radio 3,008 01 2021 2021-7755 013 For Radio 1,500 01 2021 2021-7750 0l1 For Radio 1,508 Conirc; Cosa County R--CLE:IVED 7 (7i#ice of County Administrator VERs I EXPLANATION OF REQUEST{If capital outlay, list items and cost of each) TOTAL ENTRY To provide for 2 additional radios. Replacements for Date Description obsolete radio. As Above f APPROVED: SIGNA DATE AUDI TOR— CONTROL `'�� 43/ — COUNTY ADMINISTRATOR: ` trot C-) BOARD OF SUPERVISORS ORDER: YES: :supervisors Benny. Hiss. Voris rty, Litssrtn 3d W. N. og�gess APR 15 1975 NO:.*--f' -A... as �.._.�..�.— _ J. R. OLSSON CLERK � }-�'� --/3/ b � � , /S y Cho of , 4/3/75-- by . y �" Title Date Signature 0fl,12 Deputy Clerk Approp.Adj. Journal No. t M 129 Rev. 21`68) `See Instructions on Reverse Side ZN THE BOARD OF V SUPERISORS OF CONTRA COSTA COtII�tTY, STATE OF CALI��IA t APPROVED 57GNA AUDI TOR- DATE CONTROL COUNTY ADMINISTRATOR: tZnQ BOARD OF SUPERVISORS ORDER: YES: Supertid;sprs Kenny, bias, X1orj_,11V APR 15 1975 by 9. C M 129 �putY Clerk Signature Chi aF dl Rev. 2168} 00042 TalSee Instructions on AVProP.Ad' Dote Retterse Sidlournot IN THE BOARD OOF SUPERVISORS { CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proclaiming April 20, 1975 as "Black } RESOLUTION NO. 751294 Women's Unity Day". WHEREAS the United Natio:s has designated 1975 as International Women's Year with the goals of: Promoting equality between men and wooen, Integrating women into the total social and economic development of nations, Recognizing women's contributions to the strengthening of world peace; and WHEREAS the National Council of Negro Women has ausits major goals: To recruit, stimulate and train Black women for more effective participation in community action, Strengthening family life in this society In which the twin evils of racism and poverty have taken their toll, Consider economic, political and social issues of common interest to Black people and work to develop strategies to effect change, Preservation of Black culture through modification of the educational system to respond to the needs of Black students, To broaden the base of participation by women of widely different backgrounds to achieve these common goals; and WHEREAS the founder of the National Council of Negro Women, Mary McLeod Bethun, left with the nation one of its richest legacies as follows: "I leave you love I leave you hope . . . I leave you the challenge of developing in one another . . . I leave you a thirst for education . . . I leave you a respect for the use of power . . . I leave you faith . I leave you racial dignity . . . I leave you a desire to live harmoniously with your fellow man . . . I leave you finally, a responsibility to our young people." ; NOW, THEREFORE, BE IT RESOLVED that in recognition of the contributions and efforts of women, the CONTRA COSTA COUNTY BOARD OF SUPERVISORS HEREBY PROCLAIMS April 20, 1975 as "Black Women's Unity Day" throughout the County and urges the cooperation of all citizens to achieve the goals mentioned herein. PASSED and ADOPTED this 15th day of April, 1975. cc : .rational ^Cr uncil of ei7ro c. . f r; 7.'ar"-,,uer!-e Drive 00043 IN THE BOARD OF SUPERVISORS OF -- CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and S ecifications for Street and ) p ) Bike Path Sweeping, Various Locations. } RESOLUTION NO 75/2W ) WHEREAS Plans and Specifications for street and bike path sweeping of public roads in various County Service Areas, have been filed with the Board this day by the Public Works Director; and said project is a Class I categorical exemption from environmental impact report requirements; WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica tions areereby APPROVED. Bids for this work will be received on May 6, 194 at 11 :00 a.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law inviting bids for said work, said , Notice to be published in the Ig SUN PASSED AND ADOPTED by the Board on April 159 1975 cc: Public Works Director County Auditor-Controller County Administrator WHEREAS the general prevailing rates of wages, which, shall be the minimum rates paid on this project, have been approved by„ this. Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica-- . tions areereby APPROVED. Bids for this work will be received on May 6, 1975 at 11 :00 a.m. , and the Clerkof this Board is directed to publish Notice to Contractors in the: manner. and for the time required by law inviting bids for said work.. said Notice to be published in the 006A SUN PASSED AND ADOPTED by the Board on April 15, 1975 cc: Public Works Director County Auditor-Controller County Administrator RESOLUTION NO. 75/295 3 000." F} Srt i. e Street b Bike Path Svteeping 1975-1976 �y Bids Due May 6, 1975 ` At 11 O'Clock A.M. Room 103, County Administration Building, 651 Pine Street Martinez, California .4553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA P R O P O S A L Fna RESOLUTION NO. 75/245 3 00WSF r. Mom Street & Bike Path Steeping 1975-1976 Bids Due May 6, 1975 � j At 11 O'Clock A.M. Room 103, County Administration _ Building, 651 Pine Street Martinez, California 4553 -- - TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA P R O P O S A L :: J yJ. J. p t FOR STREET E BIKE PATH SWEEPING 1975 - 1976 NAME OF BIDDER -------------------------------------------- BUSINESS ADDRESS -------------------------------------------- PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. THE UNDERSIGNED, AS BIDDER, DECLARES THAT THE ONLY PERSONS,OR PARTIES ... ' INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN . THAT THIS '. PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON, FIRM OR' CORPORATION,=.' THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PROPOSED WORK, PLANS AND SPECIFICATIONS - AND HE PROPOSES AND AGREES, IF THIS PROPOSAL IS ACCEPTED, THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL: NECESSARY;'"` MACHINERY, TOOLS, APPARATUS AND OTHER MEANS TO SATISFACTORILY PERFORM THE : SWEEPING SPECIFIED IN THE CONTRACT, IN THE MMNER AND TIME PRESCRIBED,.AND ACCORDING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH,, AND THAT . .- HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON. THE ;UNIT PRICES SAID ..' .`; SWEEPINGS AS ESTIMATED HEREIN BEING $ INSERT TOTAL AND THE FOLLOWING BEING THE UNIT PRICES BID, TO WIT - Unit Unit Item Area Estinated of Price (In TOTAL No. Quantity Measure Item Figures) (In Figures)°°-` 1 12 Sweepings Sweep M-3 Service Area (12.00 curb miles) 2 12 Sweepings Sweep M-4 Service Area (65.06 curb miles) P-1 00 . PROPOSAL (Cant.) Unit Unit Item :area Estimated of Price (In TOTAL No. Quantity Measure item Figures) (In Figures) . 3 12 Sweepings Sweeo R-5 Service Area (5.$4 curb miles) 4 12 Sweepings Sweep M-6 Service Area (12.64 curb miles) 5 12 Sweepings Sweep a--7 Service Area (14.73 curb miles) 6 12 Sweepings Sweep !4-9 Service Area ' (2.16 curb miles) 7 52 Sweepings Sweep K-11 Service Area (6.61 curb miles) S 12 Sweepings Sweep M-12 Service Area (1.34 curb miles) 9 12 Sweepings Sweep M-17 Service Area Sanitation District 3 (45.92 curb miles) 10 12 Sweepings Sweep Moraga Way - 4.26 Bike path miles a) Glorietta Blvd. to Moraga City Limit (Ivy Dr. So.) 11 12 Sweepings Sweep Danville Blvd. - 9.2 Bike path miles a) Rudcear Rd to Love Lane b) Hartz Ave. - Love Lane to Railroad Avenue 12 12 Sweepings Sweep San Ramon Valley Blvd. 10.5 Bike path miles Railroad Ave. to the County Line NOTE - PLEASE SHOW TOTAL ON PAGE P-1 TOTAL ANNUAL COST !N CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS, THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH AREA ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL, AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DECREASE THE AMOUNT OF WORK IN ANY AREA AS PAY BE REQUIRED, IN ACCORDkiCE WITH PROVISIONS SET FORTH Iii THE SPECIFICATIONS FOR THIS WORK. P-2 0004.5 a. PROPOSAL (Cont.) IT IS FJRTHER UNDERSTOOD AND AGPEED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH AREA OF WORK OR AS THE TOTAL. AMOUNT BID FOR THE PRCJECT, DOES NOT CONSTITUTE AN AGREEMEE?.T TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFI- CALLY PECIFI-CALLY SO STATES. IT ;S HERESY AGREED THAT THE U' 1DERSIGNIED, AS BIDDER, SHALL FURNISH A . LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY, EXECUTED by A Rc-SPON.SIBLE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVENT. THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. THE COUNTY PAY INSPECT EACH SWEEPING. IN THE EVERT THE PUBLIC WORKS DIRECTOR OR HIS REPRESENTATIVE FINDS ANY SWEEPING UNSATISFACTORY, THE CON- TRACTOR WILL RESWEEP THE AREA IlIglEDIATELY. IF THE CONTRACTOR FAILS TO RESWEEP . THE AREA AS DIRECTED, THE COUNTY WILL HAVE THE AREA SWEPT BY OTHERS AND THE COST THEREOF WILL Sc DEDUCTED FROM THE MONTHLY CASH PAYMENT DUE. AFTER THE R£SWEEP I NG, THE COUNTY WILL REINSPECT THE 1.ORK. FIFTY DOLLARS ($50.00) WILL BE DEDUCTED FROM THE AMOUNT DUE THE CONTRACTOR FOR EACH REINSPECTION REQUIRED IN EACH SERVICE DISTRICT. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE BOND IN THE SUM TO BE DETERMINED AS AFORESAID, WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS, WITHIN SEVEN (7) DAYS, NOT INCLUDING SUNDAYS, AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CONTRACT IS READY FOR SIGNATURE, THE BOARD OF SUPERVISORS PAY, AT ITS OPTION, DETERMINE THAT THE BIDDER .'AS ABANDONED THE CONTRLACT, AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL. OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA ON' REQUEST, THE BIDDER MUST BE ABLE TO SHOW EVIDENCE THAT HE HAS BEEN IN THE STREET SWEEPING BUSINESS FOR A MINIMUM OF TWO YEARS, HAS SUFFICIENT EQUI.Pf,.ENT AVAILABLE TO ASSURE THAT SWEEPINGS WILL BE MADE ON THE PRE-DETERMINED SWEEPING DATES REGARDLESS 0= EQUIPMENT FAILURE, AND HAS ACCESS TO ADEQUATE MAINTENANCE FACILITIES TO KEEP THE EQUIPMENT IN GOOD REPAIR. !T IS FURTHER UNDERSTOOD THAT BIDDERS MAY BID ON ANY OR ALL AREAS AND ARE NOT REQUIRED TO SHOT.' THE TOTAL ON PAGE P-1 OF THE PROPOSAL UNLESS THEY BID.ON ALL OF THE AREAS. IT IS FURTHER UNDERSTOOD THAT THE COUNTY RESERVES THE RIGHT TO AWARD TO THE LOWEST RESPONSIBLE BIDDER OF EACH AREA OR TO THE LOWEST RESPONSIBLE BIDDER FOR ALL AREAS. SUBCONTRACTS: ------------- SUBCONTRACTORS WILL NOT BE ALLOWED. ACCO,VANY I NIG THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT 810 -------------•----------------------------------------------------------- -�- (CASHIER'S CHECK, CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) I .¢Yt P PROPOSAL (Cont.) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS - IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION, STATE LEGAL NAME OF CORPORATION, ALSO NAMES OF PRESIDENT, SECRETARY, TREASURER, AND M14AGER THEREOF. IF A COPARTNERSHIP, STATE TRUE NAME OF FIRM. IF B-IDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL, STATE FIRST AND LAST NAME IN FULL.. ---------------------------------------------------------------- ---------------------------------------------------------------- ---------------------------------------------------------------- - ---------------------------------------------------------------- LICENSED TO DO ALL CLASSES OF WORK INVOLVED IN THE PROJECT, IN ACCORDANCE WITH- AN ACT PROVIDING FOR THE REGISTRATION OF CONTRACTORS, LICENSE NO. (CLASS- ) --------------------------------------------------- --------------------------------------------------- --------------------------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS ----------------------------------------------------------- PLACE OF RESIDENCE --------------------------------------------------------- DATE ------------------------------------- P-4 V1J'.V�t7 Street Bike Path Sweeping _ 1975-1976 SPECIAL PROVISIONS FOR STREET AND BIKE PATH SWEEPING IN CONTRA COSTA COUNTY VICTOR W. SAUER, PU3LIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT PlARTINEZ, CALIFORNIA MARCH 21 , 1975 00049) 4 f x Street Eike PathSweeping 1975-1976 INDEX z SECTION A - DESCRIPTION OF PROJECT PAGE r 1. Location of Work A'1 , 2. Scope of Service A-1 3. Contract Documents A-i' 4. Term of Service A-Z SECTION c - GENERAL PROVISIONS 1. Definitions and Terms B-1 2_ General B-1. 3. Proposal (Bid) Requirements and Conditions B-1 r 4. Award and Execution of the Contract (S.S. 3) B-2 5. Control of Work (S.S. 5) B-3 b. Legal Relations and Responsibility (S.S. 7) S-3 SECTION C - SWEEPING DETAILS . 1. Schedule of Work C-1 2. Inspection C-1 3. Payment C-1 OW , r> SE"CT1OUN A. CCSCRIPTION GF fl:'4J=CT Area I Cuutuy :: r•riGe Area JM-3 in RGI Iingwood Area Area 2 County Service Area M-4 in South San Ramon Area Area 3 County Service Area R-5 in San Ramon Area Area 4 County Service Area 11-6 in Danville Area Area 5 County Service Area M-7 in North Richmond Area Area b County Service Area 1 -9 in Orinda Downs Area Area 7 County Service Area N,-II in Orinda Business District Area 8 County Service Area M-12 in El Sobrante Business District Area o County Service Area M-17 in Tara Hills Area Area 10 Bike Path on Moraga Way between Glorietta Blvd. to Ivy Drive South Area 11 Bike Path on Danville Blvd. between Rudgear Rd. to Railroad Avenue Area 12 Bike Path on San Raaon Valley Blvd. between Railroad Ave. to the County Line 2. SCOPE OF SERVICE CE The Contractor shall furnish all labor, materials and equipment required to satisfactorily perform the sweeping required by the County in the streets or areas as designated in the attached plans .and these special provisions. Sweeping shall include furnishing water, loading, hauling and disposing of debris, trash and detritus collected during the sweeping operation. Disposal shall be in established comaercial garbage disposal sites unless written authorization is obtained fron the Public Works Director to dispose of the material at more convenient locations. Streets within the service areas that are shown on the plans as not being maintained by the County shall not be swept. The speed at which the sweeping machine is to travel while sweeping will be such that the material is adequately picked up. 3. CONTRACT DOCUMENTS The service ecbraced 'herein shall conform to the plan entitled "STREET AND BIKE PATH SWEEPING AREAS," A—' 4Uf—)51 a � � vit !'CnIPTION OF PROJECT (COUT.) 3. CONTRACT DOCUMENTS (CONT.) i these special provisions, the Notice to Contractors, the Proposal, the Contract (or Agreement) , the contract bond required herein, any supplerrntaT 'r' agreements amending or extending the service working drawings' or..sketches clarifying upon the service specified herein, and to pertinent portions of . other documents included by reference thereto in 'thiese special, provisions' 4J 4. TERM OF SERVICE The term of the contract will be from July 1 , 1975 'to June 30, 1976 The County may cancel the contrazt or .acly Portion thereof: at any; time during the term of service, and such cancellations shall be effective upon giving of written notice. r i r A-2 OW, SECTION 3. CE.i==A ? 0V I S 1 . D:`•;';;T1 ON-% A%11. I1 StMS A-. : .f iw.'k-:n, unless the context otherwise requires, the t,•' I,•..�a.; tet::;; :ave Lthe follcrwing meanings: a. AGENCY means the legal entity for which the work is being performed as indicated an the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of-the Agency. c. ENGINEER means the Contra Costa County Public Works Director; (Road Coirumissioner- urveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency's representa- tive for administration of this contract. d. STANDARD SPECIFICATION (S.S.) means the Standard Specifica- tions pecifica- tions of the S t ate of Cis l i forn i Z, I:u�.i ne:•:.ind Transportation Agency, Depart ux-nt of Tr.in .huri.z; ion, (!h•rc-in.,fter '.(�ilM't �it4t '. referred to as S.S.) , dated January, 1975. Any re ferct;ce therein to Lhe State of California or a State . agency, office or officer shall be interpreted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIP;ENT. REI.i AL RATES AND GENERAL PREVAILING WAGE PATES :Weans the latest edition of the Equipment Rental Rates and General Prevailing,_._.._ Wage Rates of the State o." California, Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors ,of Contra Costa County, and on f: le in the office of the Clerkof the Board. of Supervisors. f. OTHER PERT►.ENT DEFINITIONS - See S.S. Section 1. 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq.) shall not apply: to, this contract, and reference thereto in S.S. Sec. 1-1.40 is hereby waived. ` -b. Standard Specifications. The Standard Specification's (S.S.) referred to above are by reference fully incorporated herein except- to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS ine provisions of S.S. Sec. 2 shall apply except as modified herein.` a. Examination of Plans, Specifications, Contract and Site of Work (S.S. 2-1.03) RecorZ's of the Department referred to in` the second para- graph of S.S. Sec. 2-1.03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. B-1 000531 r , SECTION 3. G E N= ;',.t_ P::-G, Ii;'.'. ;. •;? r t �) t:_t�Lt t i:Et"F�?S AND CONDITIONS (Cont.) i1roposai (Bid) Fors (S.S. 2-1 .05) (1) The provisions of S.S. Sec. 2-1.05 concerning the, pre-qLalificatioa of bidders as a condition to the furnishing of a proposal form by the department shall not apply. (2) All proposals (bids) shall be made on forms to be obtained from the office of the Public Works Director, at the address indicated on the Special Provisions; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1.05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in ciearly legible figures, an item price and a total for the item in the respective spaces provided, and shall be signed by the bidder, who shall' '' fill out all blanks in the proposal (bid) form as therein required. (4; The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 sha'.l "not apply. C. Proposal (Bid) Guaranty (S.S. 2-1.07) The requirements of S.S. Sec. 2-1.07 are superseded by the fol la-ring: (1) All proposals (bids) shall be presented under 'sealed ` cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the airount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specific Agency. d. Competency of Bidders (S.S. 2-1.11) The requirexnts of S.S. Sec. 2-1 . 11 shall not apply. - Attention is directed to S.S. Sec. 7-1 .0IE and the require- ments of law referred to therein relating to the licensing of Contractors. All bidders must be contractors,holding a valid license to perform the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial: responsibility, and experience, in order to be eligible for consideration of 4 their proposal. 4. A.%IABD AND EXECUTION Or THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as codified herein. B-2 "r I) i S I OSIS (Cart.) t. Ae.' ;=D AND EXECUTION OFTHE CO%TPACT (S.S. 3) (Cont,) a. A .Grd of Contract (S.S. 3-1.02) As used in S.S. Sec. 3-1.01 "Director of Public Works" means '` . the Board o: Supervisors. b. Contract Bonds (S.S. 3-1.02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50`6) of the total bid, each in the form approved by the Agency. C. Execution of Contract (S.S. 3-1.03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, together with (1) the contract bonds, and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2-b) a certificate of Workmen's Compensation insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreer:.ent (Contract) to be executed by the Contractor can be obtained C rom the County Public Works Departm—ent, at the address indicated on the Special Provisions. d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the"contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of_: the contract. 5. CONTROL OF IVORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. 6. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) The provisions of S.S. Sec. 7, except as modified by the 'agreement* (Contract) or these special provisions, apply to this project. a. Insurance (1) The Contractor, before performing any work under the agreement, s+.a:: , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: (i) regular Contractor's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars $250,000for all damages arising out of bcdslf injuries to or death of any one person, and at least Five hundred Thousand Dollars ($500,000) `or -all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and B-3 �. 000155 Vvt7-cJJ` T.. n z SECT 1 C*1 5. G.":=R4r P.R^''I S i C`:S (Cont.) ;! s.;I ATI0T. AUD VI%V011'.I III TY (S.S. 7) (Cont - ) (i i) regular Contractor's Property Damacle Li.s!.ility lnsurance for at least fifty Thoti-;and Dollars ($50,000) for all d,i,tta<;�;1arising out of injury to or destruction of property in any one zccident or occurrence and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars "1 ($100,000) for all damages arising out of injury to or destruction of pro- perty during the policy period; and (b) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their own behalf: (i) regular Contractor's Protection Public Liability Insurance for a: least Two Hundred Fifty Thousand Dollars ($2 0,000) for all damages arising out of bodily injuries to or death of any one person, and for at least Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence: and (ii) regular Contractor's Protective Property Da7:aoe Liability Insurance for at least Fifty Thousand Dollars ($50,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100,000) for all da,..ages arising out of injury to or destruction of pro- , perty ca ring the policy period; and u (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Dairage Insurance in a-mounts not less than $250,000/$500,000 Public Liability and $50,CCO Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY O.R F,_iC1ES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NArZD INSURED. (2) For: , Term.., Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satisfactory to the County, and shali be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished,' ' to .he ASency certificate(s) or 'insurance or certified copies of the policies " of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least ten (10) days prior to cancella- tion of the policy. Y 00053 : tG1: :LLATIONIS F110 RESPONSIBILITY (S.S. 7) (Cont.) b. Public-Safety The provisions of S.S. Sec. 7-1.09 shall apply except as modified under Section Q - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable delineators, „ flashing lights , and other safety devices, shall be the responsibility of the Contractor at all tires. The Contractor shall respond promptly, when con- tatted by the Engineer, or other public agencies, to correct improper condi- tions or inoperative devices. ' Failure to frequently inspect and maintain Tights and barricades in proper operating condition :•.hen in use .on the roadway, or failure to respond promptly to notification of improperly operating equipment, will be sufficient cause for suspension of the contract until' such defects are corrected:." All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any cronies due him. C. Preservation of Property The provisions of Section 7-1 .11 of the Standard,- Specifica-tions shall apply to all improvements, facilities, trees or shrubbery within or adjacent to the construction area that are not to be removed. The last two sentences of paragraph 2 of Section 7-1 .11 of. the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged ,-facilities or property within the rights-of-way or ease- ments shown on the dans, the Engineer may make or cause to be rade such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements i. e rights-of-way, easements, rights-of-entry, Till permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the performance of the work under this contract. Any additional rights-of-way, easements, or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained . by the Contractor at his expense. 0@057 SECTIi:dA CEtiERAL PR0%fI5I0'!5 (Cent.) AND iii *.."ON`.HE I LITY (S.S. 7) (Cont.) 4. Access to Ccinstruction Site The Contractor shall mare his own investigation of the conditions of existing public and private roads and of c'earances, permits required, restrictions, road and bridge load limits, and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage --'"-`- The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1 . 12, regarding retention of money due the Contractor shall not apply. g. Dar..ace by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1.165,"Damage by Storm , Flood, Tidal Wave or Earthquake," of the Standard Specifications are amended to read: 1. Occurrence--"Occurrence" shall include tidal waves, earthquakes in excess of a magnitude of 3.5 on the Richtor Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located,tiaithin the territorial limits to which such pro- clamation is ro- clamationis applicable or , which were, in the opinion of the Engineer, of a magnitude at the site of t-ne work sufficient to have caused such a proclama- tion had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--clothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the require rents of the ?fans and Specifications, take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consideration under the provisions of this section. 3. Determination of Casts--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1. 1'05 will be determined in accordance with the provisions in Section. 5-1 .03, "Force Account Payment," except that there shall be no markup allmiance pursuant to Section 9-1.03A, "Work Performed by Contractor," unless the Occurrence that caused the damage was a tidal wave or earthquake. The cost of era rgency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will. be determined ir. the same canner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the requirements of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 00058 9-6 t 1IO"Nl V. GfNfRAI- PROVISIPN (Cont . ) ;. • t; t '1, t::v s:s .s•crtt'.isstLITY (S.S. 7) (Cont.) Damage by Storm, Flood, Tidal gave or Earthquake (Cont.) 4. Payment for Repair 'fork--When. the Occurrence that caused the damage was a tidal Piave or earthquake, the County will pay the ., cast of repair, determined as provided in Subsection E, that exceeds 5 per cent ' of the amount of the Contractor's bid for bid comparison purposes. When the Occurrence that caused the damage was a storm or flood, the County will participate in the cost of.the repair determined as. provided in ,Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2,000,000 1 . or less, the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of,tne Contractor's bid for bid comparison purposes. (b) On projects for which the Contractor's bid: for bid comparison purposes is greater than $2,000,000, the County will pay 90 per cent of the cost of repair that exceeds $100,000. B-7 4005 t fi. ...:..r. .. SECTION C. SWEEPING DETAILS 1. SCHEDULE OF WORK The number of sweepings shown on the proposal shall be once-a month for each service district, except in Service Area 14-11. In order to insure that sweeping is performed at regular intervals, the number of sweepinat, ' B_, 00059 . SECTION C. SWEEPING DETAILS I. SCHEDULE OF WORK The number of sweepings shown on the proposal shall be once�a month for each service district, except in Service Area 14-11. In order to insure that sweeping is performed at regular intervals, the number of sweepings= shown on the proposal for each service district shall be divided into 360 ,to, determine the number of clays between sweepings. The Contractor shall furnish to the Public Works Director within 15 days after approval of the contract by; the Board of Supervisors a work schedule showing the proposed dates and times. for the 195 scheduled sweepings shown on the Proposal. The Contractor may change the scheduled sweeping days by submitting a revised work schedule at least 30 days prior to the date when the revised schedule is planned to be- come effective. At such tines as the Public Works Director may deem necessary,. unscheduled sweepings of the various service areas may be ordered. Unscheduled sweepings of the various service areas will be paid for at the unit price bid for sweeping the area in consideration. Mileage to and from sweeping service areas will be considered as included in the contract unit prices paid for sweeping the various service areas and no additional compensation will be allowed therefor. 2. INSPECTION The County may inspect each sweeping. In the event the' PubiiC Works Director or his representative finds any sweeping unsatisfactory, the Contractor will resweep tne'area immediately. If the Contractorfails to resweep the area as directed, the County will have the area swept by, others and the cost thereof will be deducted from the payments due. After 'the. resweeping,. ;<< the County will reinspect the work. Fifty dollars ($50.00) will be deducted`4 from the amount due the Contractor for each reinspection required in each service district. 3. PAYMENT On a monthly basis the Contractor will furnish the Public Works Director with an invoice for work done during the previous month, giving date, mileage and service area number or road name for each area swept. .Payment shall be made on receipt of said invoices at the contract unit prices. In- voices are to be directed to: Contra Costa County Public Works Department,' Sixth Floor, Administration Building, Martinez, California 94553, Attention: Accounting Division. C-1 000 1 V;ei JVt; ------------- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Landscape ) Maintenance, Various Locations. RESOLUTION N0. 75/296 WHEREAS Plans and Specifications for maintenance of various landscaped areas in public roads and in County Service Areas, have been filed with the Board this dayy by the Public Works Director; and said project is a Class 1 categorical exemption from environ mental impact report requirements; WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this. Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on May 6, 1975 at 11 :00 a-m , and the Clerk of this Board is directed to pu ish Notice to Contractors in the manner' and for the time required by law inviting bids for said work, said Notice to be published in 94 UAVU SUN - PASSED AND ADOPTED by the Board on April 15, 1975 cc: Public Works Director County Auditor-Controller County Administrator RESOLUTION N0. 75/296 00061 I WWII ra LAINDSCAPE :'A.'UTENAINCE COUNTY E COUNTY SERVICE AREAS BIDS DUE MAY 6, 1975 AT 11 O'CLOCK A.M. ROOM 103, COUNTY ADMINISTRATION. BUILDING, 651 PINE STREET MARTINEZ, CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA P R O P O S A L FOR LANDSCAPE MAINTENANCE COUNTY 6 COUNTY SERVICE AREAS 1975-1976 NAME OF BIDDER ---------------------------------------------------- BUSINESS ADDRESS -------------------------------------------------- PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY - THE UNDERSIGNED, AS BIDDER, DECLARES THAT THE ONLY PERSONS OR-PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN- THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON, 'FIRM OR. CORPORATION - THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PROPOSED WORK, PLANS AND SPECIFICATIONS - AND HE PROPOSES AND AGREES, IF THIS PRO- POSAL IS ACCEPTED, THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY, TOOLS, APPARATUS 'AND OTHER MEANS TO SATIS- FACTORILY PERFORM THE LANDSCAPE MAINTENANCE SPECIFIED IN THE CONTRACT, IN THE MANNER. AND TIME PRESCRIBED, AND ACCORDING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH, AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS AREAS OF WORK, THE TOTAL VALUE OF SAID AS ESTIMATED HEREIN BEING $ AND THE FOLLOWING BEING THE LUMP SUM PRICES BID, TO WIT - (INSERT TOTAL) Lump-Sum Price "each area. Area No. Item (in Figures) I Service Area M-4 So. San Racoon Area a At location 1 - Landscaped portion of AIcosta Blvd. Median islands 5 At location 2 - Weed and litter con- trol portion of Alcosta Blvd. median islands P-' 00002 r PROPOSAL (Cont.) ' Area No. Lump Sum Price each area. Item (In Figures) 1 c) At location 3 - Center island or Ir - 1 arc t t t•ACIOKILY : t1\I-um, Is— L-1-u"'" - ' MANNER. AND TIME PRESCRIBED, AND ACCORDING TO THE REQUIREMENTS OFTHi: ANUINttm AS THEREIN SET FORTH, AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR } AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS AREAS OF WORK, THE TOTAL VALUE OF SAID AS ESTIMATED HEREIN BEING $-----------------` AND THE FOLLOWING BEING THE LUMP SUM PRICES BID, TO WIT - (INSERT TOTAL) Lump-Sum Price 'each.area. Area No. Item (In Figures-), I Service Area X-4 So. San Racron Area a -At location I - Landscaped portion of AIcosta Blvd. Median islands b At location 2 - Weed and litter con- trol portion of Alcosta Blvd. median islands P-1 00002 x: PROPOSAL (Cont.) Lump Sum Price each area. Area No. Item (In Figures) I I c) At location 3 - Center island of (Cont.) Village Parkway d At location 4-10 TOTAL = 2 Service Area R-5 a Subdivision 3806 - 1 .5 acre park as shown on attached drawing. In- cluded in the landscape park main- I x`11.131( d` :It r I IIr [),It Io (-III :.iitt /•'. .It I(I I..&Itit t IIutIL111y UII Vcl.I•.LI, Ct. and -Serene Ct. . fronting sidewalks should be swept clean of rock from the maintained fronts a areas. b) Roadside maintenance-east side Camino Ramon from approximately 200'= north of Joaquin Drive to approximately 300'+ south of Fran- ciscan Drive and west side of Camino Ramon from Franciscan Drive 3001+ south TOTAL = 3 Service Area M-8 Discovery Bay Landscape maintenance in the Dis- covery Bay area as shown on the attached plans TOTAL = 4 Service Area M-11 Orinda Business Area a Park Landscape Maintenance Northwest corner Brookwood Rd. and Camino Pablo as shown on attached drawing b Road Landscape Maintenance for all trees, shrubs in ground or in planter boxes TOTAL = 5 Service Area M-12 El Sobrante Area Street tree maintenance along San Pablo Dam Road as shown on attached drawing TOTAL = 6 Arlington Avenue Medians in Arlington Ave. from Arlington Court southerly to the County line TOTAL = P-2 000,63 PROPOSAL (Cont.) Lump Sum Price each area. Area No. Item (in Figures) 7 Buchanan Field Airport Maintain landscaping in various areas adjacent to John Glenn Dr. and median in Meridian Park Blvd. as shown on attached drawing TOTAL - b Pacheco Boulevard Median islands in Pacheco Blvd. from Vire Hill Rd. to Second Ave. TOTAL = 9 Treat Boulevard Median islands in Treat Blvd. from Buskirk Ave. to Bancroft Road TOTAL = - ' NOTE---PLEASE SHOW TOTAL ON PAGE P-1 TOTAL ANNUAL COST $ IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH AREA ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL, AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DECREASE THE AMOUNT OF WORK IN ANY AREA AS PAY BE REQUIRED, IN ACCORDANCE WITH PROVISIONS SET . FORTH IN THE SPECIFICATIONS FOR THIS WORK. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT" OF MONEY SET FORTH FOR EACH AREA OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT, DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFI- CALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED, AS BIDDER, SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AM0i1NT OF THIS PROPOSAL TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY, EXECUTED BY A RESPONSIBLE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE BOND IN THE SUM TO BE DETERMINED AS AFORESAID, WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS, WITHIN SEVEN (7) DAYS, NOT INCLUDING SUNDAYS, AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CONTRACT IS READY FOR SIGNATURE, THE BOARD OF SUPERVISORS ?AY, AT ITS OPTION, DETERMINE THAT.THE BIDDER HAS ABANDONED THE CONTRACT, AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL_ SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF C014TRA COSTA. . IT IS FURTHER UNDERSTOOD THAT BIDDERS MAY BID ON ANY OR ALL AREAS AND ARE NOT REQUIRED TO SLOW THE TOTAL ON PAGE P-1 OF THE PROPOSAL, UNLESS THEY BID ON ALL OF THE AREAS. IT IS FURTHER UNDERSTOOD THAT THE COUNTY RESERVES THE RIGHT TO AWARD TO THE LOWEST RESPONSIBLE BIDDER OF EACH AREA OR TO THE LOWEST RESPONSIBLE BIDDER FOR ALL AREAS. P-3 OuN-A M-0�m p PROPOSAL (Cont.) THE COUNTY MAY INSP-ECT EACH AREA. IN THE EVENT THE PUBLIC WORK: DIRECTOR OR HIS REPRESENTATIVE FINDS ANY AREA UNSATISFACTORY,, THE CONTRACTOR WILL REWORK THE AREA !Pa4ED I ATELY. IF THE CONTRACTOR FAILS TO RErIORK`THE ' AREA AS DIRECTED, THE COUNTY WILL HAVE THE UNSATISFACTORY WORK CORRECTED BY OTHERS AND THE COST THEREOF WILL BE DEDUCTED FROM THE MONTHLY CASH PAYM"T—. AFTER THE CORRECTION WORK, THE COUNTY WILL REINSPECT THE WORK. FIFTY DOLLARS.":;_ ($50.00) WILL BE DEDUCTED FROM THE AMOUNT DUE THE CONTRACTOR FOR EACH RE- INSPECTION E INSPECTION REQUIRED IN EACH SERVICE AREA. ACCOPL'ANYING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT 810 ------------------------------------------------------------------ (CASHIER'S CHECK, CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS - IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION, STATE LEGAL NAIME OF CORPORATION, ALSO NAMES OF PRESIDENT, SECRETARY, TREASURER, AND MANAGER THEREOF. IF A COPARTNERSHIP, STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL, STATE FIRST AND LAST NAME IN FULL. --------------------------------------------------------------------- --------------------------------------------------------------------- --------------------------------------------------------------------- --------------------------------------------------------------------- LICENSED TO DO ALL CLASSES OF WORK INVOLVED IN THE PROJECT, IN AC- — CORDAINCE WITH AN ACT PROVIDING FOR THE REGISTRATION OF CONTRACTORS, LICENSE NO. (CLASS - ). ---------------------------------------- ---------------------------------------- ---------------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS PLACE OF RESIDENCE DATE 19 P-4 0005 Y , Landt.cape Maintenance County s `County Service Areas , , 1975-7E r 3 SPECIAL PROVISIONS ` FOR , r, EW LANDSCAPE MAINTENANCE u IN CONTRA COSTA COUNTY VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT ': _u MARTINEZ, CALIFORNIA MARCH 19, 1975 x r: Landscape Maintenance.' County E County Sery ce. Areas 1575-7b I N D E X PAGE: SECTION A,.. DESCRIPTION OF PROJECT > ;• l .- Location of 4+'ork A-1 2. Scope of Service A-4 3. Contract Documents A-4 4. Tern of Service A-4 SECTION B. GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General 3. Proposal (Bid) Requirements and Conditions B-I 4. Award and Execution of the Contract (S.S. 3) B-2 5. Control of Mork (S.S. 5) B-3 o. Legal Relations and Responsibility (S.S. 7) B-3 SECTION C. LANDSCAPE MAINTENANCE DETAILS 1 Weed, InsecY,-and Disease Control C-1 2. Staking and Guying C-1 . 3. Irrigation C-I , 4. Repairs to Existing Facilities C-1 5. Fertilizer C-1 o. Pruning and Mowing C-2 7. Litter Control C-2 8. Plant Replacement C-2 9. Inspection C-2 10. Payment C-2 000,07 now SECTIO, A. DESCRIPTIO;: OF PR3JECT 1 . LOCA 10:: 0 :tEOI:K Area I County Service Area M-4 -- South San Ramon Area 1. Center islands of Alcosta Boulevard from just west of Davona Drive easterly to Old Ranch Road. (Land- scaped section only) . * 2. Center islands of Alcosta Boulevard northerly from Old Ranch Road to just nocth of Ensenada Drive. (Weed and litter control only). * 3. Center islands or Village Parkway from Alcosta Boulevard southerly to Contra Costa County line. * 4. West entrance in front of brick wall on Fircrest Lane just northerly from Winterhaven Court. * 5. harrow planted area on east side of Fircrest at Alcosta Boulevard. * 6. East and west sides of 2roadmoor Drive at Alcosta Boulevard. * 7• -cast and Best side of Bellemeade Drive at Alcosta Boulevard. * 8. NO'rtherly side of Alcosta Boulevard between fence and curb from Bel lemeade easterly to Southern-Pacific,. Railroad tracks, approximately 400 yards easterly, and from Fircrest Lane to fence end approximately . 300 yards easterly. (Weed and litter control only). - * 9. Westerly side of Tareyton Avenue from end of planted.:. .`- , area just north of Yarmouth Way to fence at Pacific Cas and Electric Company property, approximately 100 yards south of Springdale Lane. * 10. Portions of westerly side of Tareyton Avenue within MI-4 Service Area from Pine Valley Road southerly to ' approximately 200 yards south of OakCreekDrive where Tareyton Avenue angles to east. (Weed and litter control only) . Area 2 County Service Area R-5 * 1. Subdivision 3806 - 1.5 acre park as shown on attached drawing. Included in the landscape park maintenance, are the park entrances and palm trees fronting on Velasco Court and Serene Court. The.fronting side- walks should be swept clean of rock from the main- tained frontage areas. A-1 00088. . . a SEC T I MI A. DcSCR I P T l O" OF PROJECT (Cont.) 1. LOCATION OF ',,ORK (Cont.) Area 2 County Service Arv,j R-5 (Cont. -;ni 1 *2. Roadside Maintenance - East side Camino Ramon from approximately 2001- north of Joaquin Drive to approximately 300'7 south of Franciscan Drive, and ` west side of Camino Ramon from Franciscan Drive 300'+ south. Area 3 County Service Area M-8 *1. Maintain landscaping in the Discovery Bay area as shown on the attached plans. �=--- Cul-de-sac at Discovery Point, Cul-de-sac. at Laguna ; Court, Cul-de-sac at South Point, median islands on Discovery Point, median islands on Discovery Point,-' and Lido Circle, median islands on Discovery Bay ail median islands at Willow Lake Road and .Wil.low Lake. ; Court. Area 4 County'Service Area M-)l *1. Park Landscape Maintenance ;northwest corner Brookwood Road and Camino Pablo as shown on attached drawings. *2. Road Landscape Maintenance 1. Triangle island in intersection at Camino Sobrante and Orinda Way. 2. Along County side of freeway fence on westerly side of Bryant Way. 3. Circular island at the intersection of`Bryant Way and Moraga Way. 4. Triangle island in intersection of Bryant Way and Davis Road. A-2 (] V�l.�ll�aT' P.M. E SECTION A. DESCRIPTIONt O= PROJECT (Cont.) 1 . LOCATION OF WORK (Cont .) 1r. .: CansnIy '.4•,vi4 ,• A„•.a ra II (Con t. 2. Road Landscape Maintenance (Cont.) 5. Trees on both sides of Brookwood Road between Canino Pablo and Moraga Way and on northerly side of Camino Pablo between Brookwood Road and Moraga Clay. 6. Trees on southerly side of Orinda Way just westerly from Avenida De Orinda and on the westerly side of Avenida De Orinda just southerly of Orinda Way. 7. Trees and planted area along Pacific Gas and. Electric fence on northerly side of Camino Pablo on westerly side of Brookwood Road, but does NOT include landscaping on northwest corner of Brookwood Road and Camino Pablo. 8. Trees and shrubs in tubs (approximately b0 in . number) throughout Orinda business area, in- cluding those along Orinda Way, Moraga. Way and Bryant Way, at the south side of the corner of Camino Pablo and Camino Sobrante, and at the southwest corner of Orinda Way and Santa.Maria ." Way. Area 5 County Service M-12 Maintain the street tree planting on San Pablo Dam Road,. El Sobrante, as shown on the attached plans. Area 6 Arlington Avenue - Kensington Area Center islands on Arlington Avenue from Arlington Lane _ southerly to the Contra Costa County Line. Area 7 Buchanan Field - Concord Area 1. Center islands on John Glenn Drive. 2. Easterly side of John Glenn Drive where planted as delineated on plans. 3. Lawn and other planted areas around terminal building, and Department of Agriculture offices. 4. Center island on Meridian Park Blvd. northwest of Concord Avenue. A-3 00070 SECTION A DESCRIPTION OF PROJECT (Cont.) I. LOCATIGN 0= WDRK (Cont.) Arca 5 Pacheco Boulevard Maintain median i;I:sil•i iandsca;.inr i'schecr. a�iuIeve rd: .. : ': IF t Read _ r+. .qi.! Avrluh .s'. %Its- r, .-n thn Milan. :i:c'.: ['::t IiliUlt�VilCtl Maintain median island landscaping on Treat Boulevard. from Buskirk Avenue to Bancroft Road as shown on the attached plan'. Show cost breakdown for above items of Proposal . 2. SCOPE OF SERVICE The Contractor shall- furnish all labor; materials and ment required to satisfactorily perform the landscape maintenance required, by the County in the streets or areas as designated in the attached plans..and.%.. these special provisions. Maintenance of the various areas shall include, but not be limited to, weed removal , spading, plowing or loosening of the- soil , fertilizing, watering, removal and disposal at a commercial garbage disposal,:.. _,.; site of debris, trash and detritus collected. Where sprinkler systems and water spigots are installed and available, the County will furnish the water at no expense to the Contractor.:".; In all other areas to be maintained, the Contractor shall furnish the water as .included in the contract price bid. During the rainy season where automatic sprinkler systems are installed and available, the contractor shal-i-' set the controller to operate the sprinkling cycle once a week- for one to two minutes. This will keep the irrigation system clean and valve from sticking. The controller shall be set to operate in the morning before the.: h9avy commuter traffic. During, and at the end of the maintenance period,. all plant . . material shall be in a healthy, growing condition. 3. CONTRACT DOCUMENTS The service embraced herein shall conform to the plan entitledl, ": IILANDSCAPE MAINTENANCE LOCATIONS," . these special provisions, the Notice to Contractors, the Proposal, the Contract (or Agreement) , the contract bond required herein, any supplemental agreements amending-or extending the service, working drawings or- sketches clarifying upon the service specified herein, and to pertinent portions of. other documents included by reference thereto ih these special provisions. •tip 4. TERM OF SERVICE The term of the contract will be from July 1 , 1975 to June 30, 1976. A-4 .00071 s,G SECTION A. DESCRIPTIAm Or PROJECT (Cant.) TERM Or SERVICE (Cont.) the County MY cancel the centrzct �r a an%* t i^a dur i n+1 the t ern+ elf •.rrvi c r, •,+,..Ir f::,nae or any .rt is ►" tfrerE Gf at , u. UVO:1 +Ii vitt.t .� 11:,t i 'One beY `fect i.eve t 1YY t R {,•U au1 i t.�•. The Contractor shall furnish to the Pubiic ,4lorks Director, within 15 days after approval of the Contract by. the Board of,Supeiisarvrs a work schedule showing the proposed dates and times of work for each;of locations shown on the Proposal. The Contractor may change the schedule of work by submitting a revised work schedule at least 30 days prior: to the date when the revised schedule is planned to become effective. :Y A-5 Q o172 P a, SECTION S. GENERAL PROVIS10N5 _1111111ION1. Mill A. u:>e:d herein,. unless the context otherwise requires, `the fal l4x%ing terms have the following r„eanings: F. A-rj 00072 SECTION C. G-VA=RAL PROVISIONS Pi I1I i IitN'. :tvijl 11,)tit% A-« used herein, unless the context otherwise requires, the foI4y.%iiti; terms have the following meanings: a. AGENCY means the legal entity for which the work is being,,-, performed as indicated on the Notice to Contractors, Proposal and SpeciaF Provisions. b. BOARD OF SUPERVISORS means the governing body 'of the Agency. c_ ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency's representative for administration of this contract. d. STANDARD SPECIFICATIONS (S.S.) means the Standard Specs- fications o(the State of California, Cusiness and Transportation Agency' Department of Transportation, (hereinafter sometimes referred to .as S.S.) , dated January, 1975: Any reference therein to the State of California or a State agency, office or officer shall be interpreted to refer to the Agency, '' or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES PAID GENERAL PREVAILING WAGE RATES means the latest edition of the Equipment Rental Rates and General- Prevailing, Wage Rates of the State of California, Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors. f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL r a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq.) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1.40 is hereby waived. b. Standard Specifications. The Standard Specifications' (S.S.) referred to above are by reference fully incorporated herein except to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. a. Examination of Plans, Specifications, Contract and Site of Work (S.S.- 2-1.03) Records of the Departzrent referred to in the second para- graph of S.S. Sec. 2-1.03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, Cal.ifornia. 000 t tT olimmom, SLCTION i:. i;r;" EML PRGilISICUS (Cont.) 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont.) b. Proposal (Bid) Forms (S.S. 2-1.05) (1) The provisions of S.S. Sec. 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply. (2) All proposals (bids) shall be made on forms to be obtained from the office of the Public Works Director, at the address indi- Gated on the Special Provisions; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth 'for`each item of work, in clearly legible figures, an item price and a total for the item �n I% the respective spaces provided, and shall be signed by the bidder, who shall, fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1.05 shall not apply. C. Proposal (Bid) Guaranty (S.S. 2-1.07) The requirements of S.S. Sec. 2-1.07 are superseded: by the following: (1) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Pro- posal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specific Agency. d. Competency of Bidders (S.S. 2-1.11) The requirements of S.S. Sec. 2-1.11 shall not. apply. Attention is directed to S.S. Sec.• 7-I.0IE and the re- quirements of law referred to therein relating to the licensing of Contractors. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions< Code, and may be required to submit evidence to the Agency as' to their ability, , financial responsibility, and experience, in order to be eligible for con sideration of their proposal. 4. AWARD-PUND EXECUi'ION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shalt apply except as modified herein. B-2 0007A,; =,. .11�;�t:it AND ! t (All Itis. tai IN t.:iitts+t�CT (r..5. a. Award of Contract (S.S. 3-1 -01) As used in S.S. Sec. 3-1.01 "Director of Public Works" means the Board of Supervisors. b. Contract Bonds (S.S. 3-1.02) The successful bidder shall furnish a Faithful Performance Bond in the atrount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50%) of the total bid, each in the form approved by the Agency. C. Execution of Contract (S.S. 3-1 .03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, together with (I) the contract bonds, and either (2-a) a certificate of consent to' self-insure issued by the Director of Industrial Relations, or (2-b) a certificate of Workmen's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreer.:ent (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the Special Provisions. d. The Guaranty of the successful bidder will be returned within fifteen (l5) days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. CONTROL 0= WORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. b. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement (Contract) or these special provisions, apply to this project.. a. Insurance (1) The Contractor, before performing any work under the,',' agreement, shall , at no expense to the Agency obtain and maintain in force the,..,, following insurance: , (a) With respect to the Contractor's operations: (i) regular Contractor's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars ($250,000 for all damages arising out of bodily injuries to or death of any one person, and at least Five Hundred Thousand Dollars ($''00,000) for all damages arising out of bodily injuries to or death of two or pore persons in any one accident- . or occurrence; and B-3 0007' M men .z` (Con-,. �--- —�� � Fit i-furl! ham= 10•:S = ANO RtSPn-StBtLfTy ]} --= {Cont.} (i i) regular Contractor's Property Dam-np agreerenm a. insurance work under the before performing any in force the. (l) The Contractors encY obtain and maintain at no expense to the 5 agreement. shall , erations` insurance: respect to the contractor`s ,oP fallowing With resp (a) Public Liability regular Contractor`s ZSfl�DDD for all �') Thousand Dollars $ arson, and Fifty one p far at least Two t!undred or death of any arising Insurance out of bodily injuries to'00 000) for all damagesone accident : '. .� es arising two or rrore persons in any damages Thousand Dollars (5� • at least Five Hundred to or death of out of bodily injuries or occurrence: ane i3-3 r S_C 10N B. &S:'_Isr+I_ ::ti01'ISIG=':S (Cont.) o. LcCn' RE' 'TiC;:S AND RESPO.NSIBILf TY (S.S. 7) (Cont.) --._ _ _ .i. iie•.itI.&.I- 1- (l 4'111 . r (ii) regular Contractor's Pro ert� Damage ;_ijt.,isity Insurance for at least Fifty Thousand Dollars ($50,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident'or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100,000) for all da..mages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' operations, Contractor-shall procure or cause to be procured in their own behalf: (i) regular Contractor's Protection Public Liabilitv Insurance for at least Two hundred Fifty Thousand Dollars $250,000) for all damages arising out of bodily injuries to or death of any one person, and for at least Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii) regular Contractor's Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars 050,000 for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100,000) for all damages arising out of injury to or destruction 'of property, during the policy period; and (c) Without limitation as to generality of the foregoing subdivision (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than $250,000/$500,000 Public Liability and $50,000 Property Damage Insurance, insuring the con- tractual liability of Contractor under the provisions.of this Section as , hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satisfactory to- the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificates) shall provide for notice of cancellation to the Agency at, least ten (10) days prior to cancellation of the policy. b. Public Safety The provisions of S.S. Sec. 7-1.09 shall apply except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions. B-4 00075 • to SB�CH B. GENERAL PROVISIONS (Cant.) • .i 6. LEGAL. RELKI[OUS A:IQ P.ESPO.'ISiBILITY S.S. 7 (Cott.) " :• "half 1 i. •.:2101) h Dole •. �:; • "'' •err naiiateasawas ..t ..l 1 p�•.j.•�.t si!prirul, I+nrtab[e def inaatnrs; Al.e,.Mety li4.ts. aW uth.:r salary &wkss, shall be the responslbil•ity.oftits= Cantraetor at all times. The Costractor'shall respond pramptly, wharf enin by the Engineer, or other public agencies, to correct improper eoenditidns.oc}: inoperative devices. Failure to frequently Inspect wad aintain.lights,.and •'�j'41 barricades in proper operating condition whan in use on the r+osdray, or' failure to respond promptly to notification of improperly operating equip-:••: asst. wi i 1 be sufficient Come for suspension of the contract und•1 sued.. �v� defects are corrected. w; A11 expenses i recurred by the Agency because of simrgoW. •" = "call-outs;' for correcting improper conditions or for resetting or 'rK supplementing the Contractor's barricades or.waralog'deviees, wi•11 be: chdr " to the Contractor and my be deducted from any mortes due his. 'LS ce Preservation of ProaerM ' , • .'Y; The provisions of Section 7-1.11 of the Standard Spears, I' fications shall apply to all improvements. facilitjes. toss or shrubbery. . . •,,, within or adjaamt to the construction area that are rat to be removed. •-•}: The ldst too sentences of paragraph N of Section 7-1.41 .' A. of do Standard Specifications an superseded by the following: If the Contractor falls to make Cha necessary . repairs to damaged drainage or highway foci IItids in:,' -the vicinity of the construction area ok to at damaged facilities or property within thin r19fitd-of= ?: way or easements shoe an dem plans, the Engldssr say make or cause to be am% such repairs as an•riecessiry•. ' : : to restore for damaged foci 1 hies or propirty;to a caedi tlom as goad as when the Contractor irhtared on te`;h -.:ii work. Tho cost of such repai rs shal I. be.bo mWbf..the: Contractor and may be•deduetod from airy mondue became due the Contractor under the Contract. .' Iii s-o and is ~ d. 9ht f-'Y■�► Easements ,f The rights-of-ray. easements; rights-of-entry; fill permits and other parmlts acqui red by or on behalf of the ,Agency are. as. far as can be determined, adequate for the performance of do work under .: this contract. Any additional rights-of- oy, assoments., or permits which • ::f= the Contractor determines ars necessary or convenient for do parformanccs:of.....1 do work shall be obtained by do Contractor at his ei�panse. : ::i • O , ;ir • SECTION 8. GENEe'.AL MOV 15 t IS (Goat.) 6. LEGAL REOCTIMS AND RESPORSi81LITY (S�.S. 7) (Cont.) ... .. ..�. ... i r. e. .. .y 1•• Iads%Iease lis-Gil Ilan lousotl"LUr sis•611 u.aF•: WS Own 11SV K+ti9ation of the: ; conditions of existing public and private roads and of clearances,, permits required. restrictions, road and bridge load llatts, and other limitations affecting transportation and ingress and egress to'the jab site. Tlie unavailability of access routes or limitations theeeon shall not becom the basis for claims against the Agency or extensions pf tilos for eompletions:of. the work. f. Resaonsibiltly for Dams + . y The provisions of the sixth, seventh, 'and eight para- . graphs of S.S. Sec. 7-1.12, regarding retention of money due the Contradtor : shall not apply. g. Damage by Storm. Flood,_1 Vave or Earthq_wke : Subparagraphs A, C, E and F of Section 7-1.•165, "Damage by Storm. Flood, Tidal Vara or Earthquake,'- of the Standard Specifications are amended to read: 1. Oe:currence--"Occurrence" shall Include tidal- waves, ..V earthquakes In excess of a magnitude of 3.5 on the Richter Scale, •and storms and floods as to whjch the Governor has proclaimed a state of emergency when the damaged work Is located within the territorial limits- to _ - which such proclamation is applicable or, which wera,• to the opinion of the• •. Engineer. of a magnitude at the site of the work sufficient to have caused.'•: such a prociawalinn had they occurred in a pgmlated arca or in an area in' 1A11411 %wh a Islas, Immalfell ww% Iwai ailwi.sfy in owl react. 2. Protecting the stork from Damages--Iloth i ng In th i s section shall be construed to relieve the Contractor of his respansibillty.ta; protect the work from damage. The Contractor shall bear the entjrs cost of •' repairing damage to the work caused by the occurrence which the Engineer- determines was due to the failure of the Contractor to comply, with the quirements of the Plans and Specifications, take reasonable and adequate measures to protect the work or exercise sound arngiosering and constructlan•• ; •r" practices In the conduct of the work, and such repair costs shall be ex- cluded from consideration under the provisions of this section. , : 3. Determination of Costs--Unless otherwise agreed- between the Engineer and the Contractor, the cost of the work performed pur- suant to this Section 7-1.165 will be determined in accordance with the provisions In Section 9-1.03, "Force Account Payment," except that there shall be no markup atlawce pursuant to Section 9-1.03A, 'Work Performed. by Contractor." unless the Occurrence that caused the damaga was a tidal wavp:. or earthquake. The cost of emergency work, which the Engineer determines: would have.been part of the repair work if it had not previously been per- Formad. will be determined in the samnt maaaner as the authorized repel r•work.r`: The cost of repairing damaged work which was not in,eompliance with-the n quirements of the plans and speafficstions shall be borne solely by the;Cglh tractor, and such costs shall not be considered in determining. the;cost of,..' repair under this Subsection E. B-6 ' _ y SECTION E. CENEPAL PROVISIONS (Cont.) � �.r o. LEGAL RELATIONS AiJD RESPCciSiBILIiY (S.S. 7) (Cont.} - ---. .. _ 1-y f l,.r•�t t. I i d t 1 Wave or Earthquake-JC !i. V-Iyuusnt for kepa'i r Work--When the Occurrence..tftat : caused Uu damage was a tidal wave or earthquake, the County will pay, the cost of repair, determined as provided in Subsection E, that per cent of the amount of the Contractor's bid for bid comparison purposes. x When the Occurrence that caused .thedamage was�.a storm or flood, the County will participate in the cost of the repai.r'determined: as provided in Subsection E in accordance with the fol)oliing: (a) On projects for which the amount or the Con tractor's bid for bid compar'1 son .purposes;: i s�,$2,000,000 =- or less, the County will pay 90 per cent of the.-cost.. of repair that exceeds 5 per cent of the, amount;of the..; ;. Contractor's bid for bid comparison purposes. r ' (b) On projects for which the Contractor's bid 0 bid comparison purposes is greater than $2,010 County will pay 90 per cent of the cost of .repair that exceeds $100,000. ..rt {rc a r•. t �Y B-7 s r • !r. ' r !w%. ;�.•yL.:F�f 7TjJl1 f if i h!1. ' J r�. :�, 1f".;,: 1� �J!l: 1:J'.1 ►•.! ! '• :{:;!dam • ' :-: r ►l l! ;.I4u:J i t.y end racM. sur l uca nrare" shat l be kept �e weed fres:': • ' r r. r;V A prWan for control of weeds. Insects, ani disease shalt be dawlopod by the coatracror and submitted with supporting manufaaterecs data for written approval by the Pub l E e Works D i ref:for before'the start.•OR . the falai ntenanee period. r :� Application of wood, Insect, and disease controlch6dleals shall be within the sessonts) beat suited to the Insects, disown, and • vegatat i on in question. Any ne& or existin 9 Plants or so[ which 'in.the opit�ioa•o�,. the Publ i c Forks 01.sc fto nave •bean damaged by applying Control Chdalco fs ::;•r� t sha E 1 be replaced by 'ths Gmtraetor at his expense. • ' ' '' ' '� ` Mead ails and granular or psi I.eted wood control di ftica is. ' tri l i nOt be al lowed. 2. STAKiNS AND QN11W Tress or shrubs susceptible to winddomarshall be' qupayed. .f.. . adeately staked or . Tishe be loosened gird 1 i elg. �� es , P� 'r • ' ��t:r,•��' 3. IRRIGATION, At l planted areas shall be tea m, as necessary•to. ptrontat�o. . ' normal growth and insure the health of the vegetation tboroln. - 4. BEPAIJM 70 EXISTING FACILITIES I AL I port ions Of sedating structures or foci i itim I ne l"I i rA gat l on sWass, which are damaged or altered In any•way" dur.l n�'the. ' •_:: .;..r performance of work under this specification shall be repaired ar.ltypiaced• 'sotpefal In kind and In an approved meaner by the Contrsctior at bEses •" : 1 I 5. 12f[EIL Ing Oontmerclot tertl I i sir sha 11 Conforis to the proyi siojs' of • Section 20-2.02 of the Standard Spec i f I cat lass of the State of.Ca l .fiai•n and sha i 1 have a guaranteed analysis of: Nitrogen 1 lx 14% ..Zi Phosphoric Acid a% 14x Motor Soluble l°btash 4f 7x i4 and shat 1 be appl led at ens rate of 6 lbs. per 1000 square feet. 'r Fertl 1 i ser shat l be appi ted to turf areas five•CS)•:tllaais during gracing season between Mierrrh and October (lees., every V.s >Ic}MsWfs):.' Ir 'r; 77rr?,b C - 1 SECT IO."I L'1. ;Si'.i MA MTt=?:.NC L) TA I V (Cont.) �..'. 5. F►:RT 1 L l 7a:R (Cont.) Fertilizer shall be applied.to all other planting areas. three (3) times during growing season between Lurch and October (i.e., . every nine weeks). All areas shall be well watered within the 24 hour period' prior to fertilization. o. PRUN UNG AND 1400 I NG All trees and shrubs shall be kept pruned for health, shape, and public safety. Turf shall be maintained at a height of -1-1/2"to 2-1/2" at all times. Hypericun calcinun shall be mowed once a year in`►he spring or in dormant season, to a height'of three (3) inches. 7. L 4-1 TER 0DIN RTL All areas shall be kept litter-free. Litter pick-up shall be none at two-week intervals or less as required to maintain presentable appearance as determined by the Public Works Director. 8. PLA'4T REPI.AC EENT The Contractcsr shall replace all vegetation lost through lack of care as described in Items I through 7. Unusual occurrences or those beyond the control of the Con;-racror may be excepted from this provision by the Public Works Director provided he is advised proiuptly, by the Contractor. 9. IhSPFCTIOR The County rzy inspect each area. In the event the-Public Works Director or his representative finds any area unsatisfactory, the ' Contractor will rework the area within one week. If the Contractor fails to rework the area as directed, the County will have the unsatisfactory work corrected by others and the cost thereof will be deducted -frcm the payment due. After the correction cork, the County will reinspect the work.. Fifty dollars (550.00) will be deducted from the amount due the Contractor , for each reinspection required in each service area, 10. PAYMIFNT On a monthly basis, the Contractor will furnish the. Public Works director with an invoice or ;pork dome during the previous month, giving dates and service area name and number. Payment shall be made on receipt of said invoices at the contract Lump Sum price divided by 12. Invoices are to be directed to: Contra Costa County Public Works Department, Sixth Floor, Administration Building, Martinez, California, 94553, Attention: Accounting Division. :77- C - 2 0000JL ' 1 �• - 2 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA 3 � STATE OF CALIFORNIA 4 5 In the Matter of Resolution ) 'I for Condemnation of Real } 6 Property for Storm and Road ) COIIDEI4NATIOII 7 Drainage Purposes, Sans Crainte ) RESOLUTION NO. 75/ 297 8 Drainage Area, W.O. 98505, ) Walnut Creek Area. ) 9 ) 10 11 The Board of Supervisors of Contra Costa County, by vote- of 12 �� two-thirds or more of all its members, RESOLITES THAT: 13 It finds and determines and hereby declares that the public 14 interest and necessity require: 15 The acquisition, construction and completion by the County of 16 1 Contra Costa, of a public improvement; and in connection therewith 37 and necessary therefor, the acquisition of fee simple title to 18 real property, and other interest(s) in real property as described 19 in Appendix(es) attached hereto in the name of Contra Costa County; 20 Said proposed public improvement is planned and located in 21 the manner which will be most compatible with the greatest public 22 good and the least private injury; 23 This Board shall acquire in the name of the County of 24 Contra Costa the said real property and interest(s) therein by 25 donation, purchase, or by condemnation in accordance with the 26 provisions for eminent domain in the Code of Civil Procedure; 27 The County Counsel of Contra Costa County is hereby authorized 28 and empowered: 29 To acquire in the County's name, by condemnation, the titles, 30 easements and rights-of-way hereinafter described in and to the 31 said real property or interest(s) therein in accordance with the 32 provisions for eminent domain in the Code of Civil Procedure and 33 the Constitution of California, for County storm and road drainage 34 purposes; 35 36 -1- 00082 v 1 2 - 3 To prepare and prosecute in the County's name such proceedings '' - - fr nn" nntti ii'inn• ^nr3 „ - • . . as L _..s♦ as .VU.. las isa LL VVai V1 %0-L.11 i l U%,. UUL,1 27 The County Counsel of Contra Costa County is hereby authorized 28 and empowered: 29 To acquire in the County's name, by condemnation, the titles, 30 easements and rights-of-way hereinafter described in and to the 31 said real property or interest(s) therein in accordance with the 32 provisions for eminent domain in the Code of Civil Procedure and 33 the Constitution of California, for County storm and road drainage 34 purposes; 35 36 -1- 00082 FEW 1 2 - 3 To prepare and prosecute in the County's name such proceedings 4 in the proper court as are necessary for such acquisition; and '5 To apply to said court for an order fixing the amount and 6 nature of such security as it may direct, and to deposit such 7 security as so directed, and for an order permitting the County 8 to take immediate possession and use of said real property or 9 interest(s) therein for said public uses and purposes; 10 The said real property and interest(s) in real property are 11 more particularly described in Appendix "A” and Appendix "A-1" 12 attached hereto and by this reference made a part hereof to the 13 same extent as if herein set forth in words and figures. 14 1. 15 , PASSED AND ADOPTED on April 15, 1975 , by the following vote: 16 17 AYES: Supervisors - Bias, Moriarty, Linscheid, Kenny. 18 NOES: Supervisors - None. 19 ABSENT: Sunervisors - Boggess. 20 ' 21 I HEREBY CERTIFY that the foregoing resolution was duly and 22 regularly introduced, passed and adopted by the vote of two-thirds 23 or more of the Board of Supervisors of Contra Costa County,, 24 California, at a meeting of said Board on the date indicated. 25 26 Dated: April 15, 1975 27 28 J. R. Olsson, County Clerk and ex officio Clerk of the 29 Board of Supervisors of 30 Contra Costa County, California 31 32 By:. 33 Deputy 34 35 36 SPI:bw -2- RESOLUTION NO. 75/297 00083: ' APPENDIX "A" 70 PARCELS -707 THROUGH 727 Inclusive (Permanent Drainage Easement A portion of the Rancho San Miguel situated in the County of Contra Costa, State of California, being more particularly described as follows: Commencing at a street monument at the intersection of San Miguel Drive and Koala - Court as shown on the map entitled "Tract 2113" filed April 7, 1955 in Book 57 of Maps at page 34 records of Contra Costa County. Said street monument bears South 63' 24' 46" West (record South 63' 24' 07" West) 166.04 feet from another street monument in Koala Court as shown on said map (57 M 34). Thence, from said point of commencement, North 0' 45' 34" West 271.50 feet to the POINT OF BEGINNING of the following description: A strip of land 14 feet in width, the centerline of which is described'as follows: Thence, from said POINT OF BEGINNING, South 68' 21' 00" East 32.11 feet; thence, easterly .along the arc of a tangent curve, concave to the North, with a radius of 180 feet, through a central angle of 32' 45' 00", a distance of 102.89 feet to a point of reverse curve (a radial line to said point of reverse curve bears South ' 11' 06' 00" Eastk thence, easterly along the arc of a curve, concave to the South, with a radius of 180 feet, through a central angle of 17' 45' 00", a distance of 55.76 feet; thence, tangent to said last mentioned curve, South 83' 21' 00" East 37.00 feet; thence, easterly along the arc of a tangent curve, concave to the South, with a radius of 180 feet, through a central angle of 30' 45' 00", a distance of 115.45 feet; thence, tangent to said last mentioned curve, South 46' 36' 00" East 182.79 feet; thence, easterly along the arc of a tangent curve, concave to the North, with a radius of 180 feet, through a central angle of 51' 34' 29", a distance of 162.03 feet to a point to be hereinafter referred to as point "A". A radial line to said point "A" bears South 8' 10' 30" East. Thence, from said point "A", con- tinuing easterly along the arc of the curve with a radius of 180 feet, through an arc of 2' 40' 31", a distance of 8.40 feet; thence, tangent to said last mentioned curve, North 79' 09' 00" East 194.50 feet; thence North 82' 24' 30" East 75.62 feet to a point on the westerly line of Stewart Avenue, said point to be herein- after referred to as point- "B". Said point "B" is further described as bearing South 1' 29' 00" West 107.13 feet from a 2 inch iron pipe monument situated on the easterly line of Lot 68 of "Diablo Gardens" as shown in Book 35 of Maps at page 23 filed June 8, 1948. Said 2 inch iron pipe monument bears North 1' 29' 00" East 335.50 feet (record North 335.62 feet) from another 2 inch iron pipe monument (tagged R. E. 5510) on the easterly line of Lot 63 of "Diablo Gardens" as shown on said map (35 M' 23). Thence continuing the centerline of the 14 feet-in-width strip of land as follows: Thence, from said point "B",continuing North 82' 24' 30" East 32.01 feet; thence North 77' 24' 00" East 101.18 feet; thence, easterly along the arc of a tangent curve, concave to the North, with a radius of 90 feet, through a central angle of 11' 45' 00", a distance of 18.46 feet to a point of reverse curve (a radial line to the point of reverse curve bears South 24' 21' 00" East); thence, easterly along the arc of a curve, concave to the South, with a radius of 180 feet, through a central angle of 18' 15' 00", a distance of 57.33 feet; thence, tangent to said last mentioned curve, North 83' 54' 00" East 50.00 feet to a point "C". Said point "C" is the easterl; terminus of the above described 14 feet-in-width strip of land. 00084 t,, PARCELS 717B and 719B (Permanent Drainage Easement) A portion of those parcels of land described in deeds to Malvine Craig recorded September 3, 1971 in Book 6470 at page 624 of Official Records and to Roscoe 0. Sellers and Barbara Sellers, his wife, recorded August 9, 1974 in Book 7294 of j Official Records at page 87, all records of Contra Costa County, State of Cali- fnrnia, described as follows: 5510) on the easterly line or l.uL uj ul ut ,u gar 23). Thence continuing the centerline of the 14 feet-in-width strip of land as follows: Thence, from said point "B",continuing North 820 24' 30" East 32.01 feet; thence North 770 24' 00" East 101.18 feet; thence, easterly along the arc of a tangent curve, concave to the North, with a radius of 90 feet, through a central angle of 110 45' 00", a distance of 18.46 feet to a point of reverse curve .(a radial line to the point of reverse curve bears South 240 21' 00" East); thence, easterly along the; arc of a curve, concave to the South, with a radius of 180 feet, through a central angle of 18* 15' 00", adistance of 57.33 feet; thence, tangent to said last mentioned curve, North 83 54 00�� East 50.00 feet to a point "C". Said point "C" is the easterl,, terminus of the above described 14 feet-in-width strip of land. -1- 00084. MR PARCELS 717B and 7198 (Permanent Drainage Easement A portion of those parcels of land described in deeds to Malvine Craig recorded September 3, 1971 in Book 6470 at page 624 of Official Records and to Roscoe 0. Sellers and Barbara Sellers, his wife, recorded August 9, 1974 in Book 7294 of Official Records at page 87, all records of Contra Costa County, State of Cali- fornia, described as follows: A strip of land 10 feet in width, the centerline of which is described as follows: Beginning at point "A" as previously described above under the heading "Parcels 707 through 726 inclusive". Thence, from the POINT OF BEGINNING, South 6- 08' 52" East 147.00 feet to a point to be hereinafter referred to as point "A-1". A strip of land 8 feet in width lying 5 feet westerly and 3 feet easterly of the following described line: Thence, from said point "A-10, continuing South 60 08' 52" East 26.,00 feet to a point to ,be hereinafter referred to as point "A-2". A strip of land 10 feet in width, the centerline of which is described as folloons: Thence, from said point "A-2% continuing South 6' 08' 52" East 27.00 feet to a point to be hereinafter referred to as point "A-3"; said point "A-3" being the southerly terminus of the above described strip of land and said point "A-3" being further described as follows: Said point "A-3" bears South 850 42' 37" gest 247.65 feet from the previously described 2 inch iron pipe monument on the easterly line of Lot 63 of "Diablo Gardens" (35 M 23). EXCEPTING THEREFROM: All of the above which lies within the previously described 14 feet in width strip of land described above under the heading of "Parcels 707 through 726 inclusive". 00085 . ........ . APPENDIX 11A-1" PARCELS .707A THROUGH 724AInclusive (Temporary Construction Easement) A portion of the RancFio San Miguel situated in the County of Contra Costa, State of California, being more particularly described as follows: Commencing at a street monument at the intersection of San Miguel Drive and Koala Court as shot-in on the map entitled "Tract 2113" filed April 7, 1955 in Book 57 of Maps at page 34, records of Contra Costa County. Said street monument bears South 630 24' 46" k'est (record South 63 24' 07" West) 166.04 feet from another street•monument in Koala Court as shorn on said map (57 M 34). Thence, from said point of commencement, North 0* 45" 34" West 271.50 feet to the POINT OF BEGINNING of the following description: A strip of land 26 feet in width, the centerline of which is described as follows: Thence, from said POINT OF BEGINNING, South 68° 21' 00" East 32.11 feet; thence, easterly, along the arc of a tangent curve, concave to the North, with a radius of 180 feet, through a central angle of 15* 16' 44", a distance of 48.00 feet to a point hereinafter to be referred to as point "D". A radial line to said point- "D" oint."D" bears South 6' 22' 16" West. . A strip of land 24 feet in width lying 13 feet northerly and 11 feet southerly 'of the follading described line_ Thence, from said point "D", continuing easterly, along the arc of.the curve with a radius of 180 feet, through a central angle of 3° 10' 59 a distance of 10.00 feet to a point hereinafter to be referred to as point "E". - A radial line to said point "EP bears South 3° 11' 17" West. A strip of land 26 feet in width, the centerline of which is described as follows: Thence, from said point "E", continuing easterly, along the arc of the curve with a radius of 180 feet, through a central angle of 14° 17' 17", a distance of 44.89 feet to a point of reverse curve (a radial line to said point of reverse curve bears South 11° 06' 00" East); thence, easterly along the arc of a curve, concave to the South, with a radius of 180 feet, through a central angle of 17° 45' 00", a distance of 55.76 feet; thence, tangent to said last mentioned curve, South 83° 21' 00" East 37.00 feet to a point to be hereinafter referred to as point "E-1". A strip of land 13 feet in width lying contiguous to and southerly of the following described line: Thence, from said point "E-1", easterly along the arc of a tangent curve, concave to the South, with a radius of 180 feet, through a central angle of 360 45' 00" a distance of 115.45 feet; thence, tangent to said last mentioned curve, South 460 36' 00" East 33.00 feet to a point which shall hereinafter be referred to as point "F". A strip of land 14 feet in width, the centerline of which is described as follows: Thence, from said point "F", continuing South 46° 36' 00" East 5.09 feet to a point which shall hereinafter be referred to as point "F-1". -1- 00083 a<, �as A strip of land 13 feet in width lying contiguous to and northeasterly.of the following described-line: Thence, from said point "F-1", continuing South 46° 36' 00" East 28.91 feet to a point which shall hereinafter be referred to as point "G". A strip of land 26 feet in width, the centerline of which is described as follows: Thence, from said point "G",continuing South 46° 36' 00" East 15.29 feet to a point "H". A strip of land 13 feet in width lying contiguous to and northeasterly of the follad- ing described line: Thence from said point "H", continuing South 46° 36' 00" East 7.00 feet to a point which shall hereinafter be referred to as point "J". A tapered strip of land lying northeasterly and southwesterly of a line described as follows: Thence from said point "J", continuing South 460 36' 00" East 28.00 feet to a point which shall hereinafter be referred to as point "W'. Said tapered strip of land varies uniformly in width on the northeast of said described line from 13 feet to said point "J" to 25 feet at said point "K" and on the southwest from 13 feet at the previously mentioned point "H" to 25 feet at said point "K". A strip of land 25 feet in width .lying southwesterly of and contiguous to the follow- ing described line: Thence, from said point "K', continuing South 460 36' 00" East 27.00 feet to .a point to be hereinafter referred to as point "L". A tapered strip of land lying northeasterly of the last described line as follows: Said tapered strip of land varies uniformly in width from said last line by 25 feet at the previously mentioned point "K" to 13 feet at the said point "L". A strip of land 38 feet in width lying 13 feet northeasterly and 25 feet south- . westerly of the following described line: Thence, from said point "L", continuing South 46° 36' 00" East 14.00 feet to a point to be hereinafter referred to as point "M". A strip of land 13 feet in width lying contiguous to and northeasterly of the follow- ing described line: Thence, from said point "M', continuing South 46° 36' 00" East 24.50 feet to a point which shall hereinafter be referred to as point "N". A tapered strip of land lying south►:esterly of the last described line as follows: Said tapered strip of land varies uniformly in width from said last line by 25 feet at said point "M" to 13 feet at said point "N". A strip of land 26 feet in width, the centerline of which is described as follows: -2- 00001 Thence, from said point "N", easterly along the arc of a tangent curve, concave to the north, with a radius of 180 feet, through a central angle of 540 15' 00", a distance of 170.43 feet; thence, tangent to said last mentioned curve, North- 790 09' 00" East 194.50 feet to a point which shall hereinafter be referred to as point "P". Said point "p" is the easterly terminus of the above described series of strips of land, and said point "p" is further described as follows: Thence, from said point "p", North 820 24' 30" East 75.62 feet to a point on -1- nf ct , rt Avenue. said point to be hereinafter referred to -""th 10 *2a r nn" u14i A strip of land 13 feet in width lying contiguous to and northeasterly of the follow- ing described line: Thence, from said point "M', continuing South 460 36' 00" East 24.50 feet to a point which shall hereinafter be referred to asP oint IN,,. A tapered strip of land lying southwesterly of the last described line as follows: Said tapered strip of land varies uniformly in width from said last line by 25 s, feet at said point "M" to 13 feet at said point "N". A strip of land 26 feet in width, the centerline of which is described as follois:- -2- 00Q8` Thence, from said point "N", easterly along the arc of a tangent curve, concave to the North, with a radius of 180 feet, through a central angle of 54° 15' 00", a distance of 170.43 feet; thence, tangent to said last mentioned curve, North 79° 09' 00" East 194.50 feet to a point which shall hereinafter be referred to as point "P". Said point "P" is the easterly terminus of the above described series of strips of land, and said point "P" is further described- as follows: Thence, from said point "P", North 82' 24' 30" East 75.62 feet to a point on the westerly line of Stewart Avenue, said point to be hereinafter referred to as point "B". Said point "B" is further described as bearing South 10 29r 00 West 107.13 feet from a 2 inch iron pipe monument situated on the easterly line of Lot-68 of "Diablo Gardens" as shown in Book 35 of Maps at page 23 filedJune 8, 1948. Said 2 inch iron pipe monument bears North 1' 29' 00" East 335.50 feet (record North 335.62 feet) from another 2 inch iron pipe monument (tagged R. E. - 5510) on the easterly line of Lot 63 of "Diablo Gardens" as shown on said Map (35 M 23). EXCEPTING THEREFROM: All of the above which lies 7 feet (perpendicular measure) on each side of the above described control line. t -3- . 00088, PARCELS 725A THROUGH 727A Inclusive (Temporary Construction Easement) A portion of Lots 51 and 52 as shown on the map entitled "Diablo Gardens" filed June 8, 1948 in Book 35 of Flaps at page 23 and a portion of that parcel of land described in deed to Lee E. Stanley and Dorothy A. Stanley, his wife, recorded August 4, 1965 in Book 4924 at page 349 of Official Records, all records of Contra Costa County, State of California, described as follovis: Commencing at a 2 inch iron pipe monument situated on the easterly line of Lot 68 of "Diablo Gardens" as shown in Book 35 of Maps at page 23; said 2 inch iron pipe monument bears North 1° 29' 00" East 335.50 feet (record North 335.62 feet) from another 2 inch iron pipe monument (tagged R. E. 5510) on the easterly line of Lot 63 of "Diablo Gardens" as shown on said map (35 M 23). Thence, from said point of commencement, South 1' 29' 00" West 107.13 feet to a point which shall hereinafter be referred to as point "B"; thence, from said point "B", North 820 24' 30" East 32.01 feet; thence North 770 24' 00" East 101.18 feet to the POINT OF BEGINNING of the following description: - Thence, from said POINT OF BEGINNING, north 120 36' 00" West 13.00 feet; thence, easterly along the arc of a curve ( a radial line to the point of beginning of said curve bears South 12" 36' 00" East), concave to the North, with a radius of 77 feet, through a central angle of 11° 45' 00", a distance of 15.79 feet; thence North 66° 25' 13" East 116.40 feet to a point on the easterly line of the said Stanley parcel (4924 OR 349); thence South 1° 29' 00" West 43.25 feet along the easterly line of the said Stanley parcel ; thence North 88° 31' 00" West 20.00 feet along the most southerly line of the Stanley parcel to the most southwestern corner of the said Stanley parcel, (4924 OR 349) said corner being also on the �.- easterly line of Lot 51 of the said "Diablo Gardens" (35 M 23); thence South 1° 29' 00" West 8.10 feet to the southeasterly corner of said Lot 51 ; thence, continuing South 1* 29' 00" West 3.02 feet along the easterly line of Lot 52 of . the said "Diablo Gardens" (35 M 23) thence, leaving said easterly line, South 83* 54' 00" West 23.58 feet; thence, westerly along the arc of a tangent curve, concave to the South, with a radius of 167 feet through a central angle of 18° 15' 0011, a distance of 53.19 feet to a point of reverse curve, a radial line to said point of reverse curve bears North 240 21' 00" West; thence, westerly along the arc of a curve, concave to the North, with a radius of 103 feet, through a central angle of ll° 45' 00", a distance of 21.12 feet; thence, radially to the end of said last mentioned curve North 12° 36' 00" West 13.00 feet to the POINT OF BEGINNING. EXCEPTING THEREFROM: A strip of land 14 feet in width, the southerly line of which is concentric and parallel to and is 6 feet northerly of the. southerly line of the above described parcel. a -4- 00089 PARCELS 709B, 7128 (Temporary Construction Easement) A portion of those parcels of land described in deeds to Le Roy J. Soltau and Lorraine H. Soltau, his wife, recorded September 20, 1949 in Book 1437 at page 454 of Official Records and to Robert J. From and Ruby B. From, his wife, recorded January. 10, 1957 in Book 2911 at page 574 of Official- Records, all records of Contra Costa County, State of California, described as follows: Commencing at the previously mentioned point "E-1" as described above under the heading "Parcels 707A through 724A inclusive". Thence, from said point of com- rencement, North 60 39' 00" East 13.00 feet to the POINT OF BEGINNING. Thence, from said POINT OF BEGINNING, South 830 21' 00" East 111 .00 feet; thence South 23' 08' 00" East 70.45 feet to a point on the northerly line of the 13 feet in width strip of land described above under the heading of "Parcels 707A through 724A inclusive", said point to be hereinafter referred to as point "F-2". Said point "F-2" bears North 43' 24' 00" East 13.00 feet from said point "F-1" which was previously described above under the heading of "Parcels 707A through 724A inclusive". Thence, from said point "F-2", South 43° 24' 00" West 6.00 feet to a point on the northerly line of the 14 feet in width strip of land described under the heading of "Parcels 707 through 727 inclusive"; thence, along said northerly line, the follovring two courses: North 46' "36' 00" West 38.09 feet - and westerly along the arc of a. tangent curve, concave to the South, with a radius of 187 feet, through 'a central angle of 360 45' 00", a distance of 119.94 feet; thence, along the prolongation of the radial to the end of said curve, North 6 39' 00" East 6.00 feet to the POINT OF BEGINNING. -5- 00 f.) U U"l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointment ) of the Emergency Organization ) RESOLUTION NUMBER 75/298 Staff Officers and Chiefs of ) Emergency and Support Services. ) WHEREAS the County Administrator has recommended appointment of Staff Officers and Chiefs of the Emergency and Support Services of the County Emergency Organization; NOW, THEREFORE, BE IT RESOLVED that the following named individuals are hereby appointed and assigned as said officers and chiefs: ` Name and Title Assignment ; Will H. Perry, Jr. Chief of Staff Director County Office of Emergency Services Raymond L. Spear Operations Officer Emergency Planning Coordinator County Office of Emergency Services Norman W. Stiver Operations Officer Emergency Planning Coordinator County Office of Emergency Services Robert Rusk Rigor Chief, Intelligence Emergency Planning Coordinator Section County Office of Emergency Services Andrew R. Mercak Chief, Emergency Public Emergency Planning Coordinator Information Section County Office of Emergency Services i James F. Angliss Chief, Communications and Communications Engineer Warning Section Office of County Sheriff-Coroner Robert M. Rygh Chief, Facilities Support Deputy Director Section Public Works Department ( Buildings and Grounds) Harry D. Ramsay Chief, Law Enforcement Sheriff-Coroner Service RESOLUTION NUMBER 75/298 00091 Name and Title Assignment i Paul L. Latoures Chief, Traffic Control Captain Service California Highway Patrol A. V. Streuli Chief, Fire Service Fire Chief Contra Costa County Fire Protection District Victor W. Sauer Chief, Engineer and Rescue Director Service Public Works Department Orlyn Wood, M.D. Chief, Medical and Health Acting County Health Officer Service Robert E. Jornlin Chief, Welfare and Shelter Director Service Human Resources Agency , Robert Dornan Chief, Transportation Business and Services assistant Service Public Works Department H. Donald Funk Chief, Logistics Service Auditor-Controller Charles Leonard Chief, Manpower Service Assistant County Administrator and Acting Director of Personnel Curt C. Croco Chief, Utilities Service District Commercial Manager Pacific Gas & Electric Company Concord BE IT FURTHER RESOLVED that this Resolution supersedes Board Resolution Number 73/473 adopted June 25, 1973 with reference to appointment of the Civil Defense and Disaster Organization Staff` Officers and Chiefs of Emergency and Support Services. PASSED AND ADOPTED this 15th day of April, 1975, by the following vote of the Board : AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. 1Y. Boggess. cc: Office of Emergency Services (4) County Administrator County Auditor-Controller Public Works Director County sheriff-Coroner California Highway Patrol Contra Costa County Fire Protection District Acting County Health Officer Director, Human Resources Agency Acting Director of Personnel Pacific Gas and Electric Company Concord 000119120, Vsilwivt %FI'f�?71�'il A-:�ii��i i.����i'u"�l�T� Alp riT.C/1ii. •% fly.• ft:..•....•.� TO CLERK BOARD OF at o'clock ` SUPERVISORS M. Contra Costa County Records.. J. R. OLSS02I, County Recorder Fee S Official BOARD OF S'UPERVISO RS, CONTRA COSTA CO-Ji+TY, CALIFORNIA In the Matter of Accepting and Giving } RESOLUTIO'N OF ACCEPTANCE Notice of CoMpletion of Contact with ) and NOTICE OF C0 `.PLEE IO1T Riley's Striping Service, (C.C. 03086, 3093) Pro lect No. 0961-4160-74 � RESOLUTION N0. /299 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on December 2. 1974 contracted wit Riley's Striging Service. 2312-B Bates Avenue, Concord, California 94520 Name and Address of Con;._actor) for bicycle lane marking and signing along Orinda Way, Camino Pablo, MoraRa Way, MoraRa Road, Danville Boulevard and ban Ramon Valley Boulevard in the Orinda, MoraRa, Danville and San Ramon areas, with Pacific Employers Insurance CompanZ as surety, hame of Bonding Company) for work to be performed on the grounds of the County; and The Publie 'Wo'rks Director rerorts that said work has been inspected and cor_plies with the approved plans, special provisions, and standard specifications, and reco=ends its acceptance as complete as of April 1 , 1975 Therefore, said uork is accepted as completed on said date, and the Clerk shall file vith the Coiaty Recorder a corp of this Resolution and Votice as a Notice of Co=pletion for -said contract. PASSED A11D ADOPTED ON April 15, 1975 CERTIFICATION and VRI IC:.TiO,i I certify that the foregoing is a true and cor.ect copy of a resolu- tion and acceptance duly adopted sand entered on the minutes of 7;-is Board' s meeting on the above date. I declare under penalty of perjury that t::e foregoing is true and correct. Dated: April 15, 1975 J. R. OL SS .%, County Clerk & at Martinez, California. ex officio Clerk of the Board By If 44, 1 i l� eruY Clerk cc, lit!eorc iu re Turn Contractor Auditor Public Works Ad:-pini:i:rator RESOLUTION 2.0. 75/299 , a i 1 2 3 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF C0117RA COSTA STATE OF CALIFORNIA 4 g In the ?latter of Resolution for Condemnation of COIIDMINATIOU 6 Property for Road Purposes, RESOLUTION IIO. 75/300 7 Oak Road Extension Project No. 4052-4143-74 8 Pleasant Hill Area 9 / 10 11 The Board of Supervisors of Contra Costa County, California, by 12 vote of tiro-thirds or more of all its members, RESOLVES THAT: i3 It finds and determines and hereby declares that the public 14 interest and necessity require: 15 The acquisition, construction and completion by the County of 16 Contra Costa, of a public improvement; and in connection therewith 17 and necessary therefor, the acquisition of fee simple title to 18 real property, and other interest(s) in real property as described 19 in Appendix(es) attached hereto; 20 Said proposed public improvement is planned and located in i 21 the manner which trill be most compatible with the greatest public 22 good, and the least private injury; 23 This Hoard shall acquire in the name of the County of Contra 24 Costa, the said real property and interest(s) therein by donation, 25 purchase, or by condemnation in accordance with the provisions for 26 eminent domain in the Code of Civil Procedure; 27 The County Counsel of this County is hereby authorized and 28 empowered: 29 To acquire in the County's name, by condemnation, the titles,- 30 easements and rights of way hereinafter described in and to the 31 said real property or interest(s) therein in accordance with the 32 provisions for eminent domain in the Code of Civil Procedure and 33 the Constitution of California, for County road purposes, 34 35 36 RESOLUTION NO. 75/300 0004 # Lv" NEON I 1 2 3 To prepare and prosecute in the County's name such proceedings �� 1 hP nrnnPr e+n»rY. ac, arp npf P�,spry fpr such acquisition. and s.v CLLL11-116 uv authot'.1-.C11 x.1111 27 The County Counsel of this County is hereby 28 empowered: , b condemnation, the titles.,- 29 To acquire in the Coa thereinafter described in and to .the 30 easements and rights ofY 31 said real property or interest(s) therein in accordance edure and 32 provisions for eninent domain in the Code of Civil 33 the Constitution of California, for County road purposes, 34 35 —1- 35 R,SOLU'=ION 210. 75/300 OQQ ' 1 2 3 To prepare and prosecute in the County's name such proceedings 4 in the proper court as are necessary for such acquisition, and 5 To apply to said court for an order fixing the anount and 6 nature of such security as it may direct, and to deposit such 7 security as so directed, and for an order permitting the County to 8 take inmediate possession and use of said real property or 9 interest(s) therein for said public uses and purposes; 10 The said real property and interest(s) in real property are 11 more particularly described in Appendix A attached hereto and by 12 this reference made a part hereof to the same extent as if herein 13 set forth in words and figures. 14 15 PASSED on April 15, 1975, by the following vote: 16 AYES: Supervisors - Dias, i%oriarty, Linscheid, Kenny. 17 NOES: Supervisors - ;Ione . 18 ABSENT: Supervisors — 3oCgess . 19 20 I HEREBY CERTIFY that the foregoing resolution was duly and 21 regularly introduced, passed and adopted by the vote of two-thirds 22 or more of the Board of Supervisors of Contra Costa County, 23 California, at a meeting of said Board on the date indicated. 24 25 Dated: p ri1 15, 1975 26 27 J.R. OLSSON 28 County Clerk and ex officio Clerk 29 of the Board of Supervisors of Contra Costa County, California 30 31 32 Deputy 33 34 35 36 SP1:bw —2- 00093 t Oak Road Extension APPENDIX "A" - PARCEL 1 (Pickett - fee) Portion of the Rancho Las Juntas, described as follows: Beginning at the southeasterly corner of the parcel of land described in the deed to Helen G. Fickett, Trustee, recorded June 17, 1968 in Book 5647 of Official Records at page 6, Records of Contra Costa County, California; thence from said point of beginning along the easterly line of said parcel, also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch), North 80 45' 16" East 180.28 feet to the northerly line of said Fickett parcel (5647 OR 6) , thence along said northerly line South 890 29' 56" West 60.79 feet, thence leaving said northerly line South 80 45' 16" West 141.20 feet; thence southwesterly along a tangent curve to the right, having a radius of 40.00 feet{ through a central angle of 800 44' 40" an arc distance of 56.37 feet, thence leaving said curve South' 0° 30' 04" West 5.00 feet to the northerly line of a County road known as Las Juntas Way, thence along .said northerly line North 89' 29' 56 East . 93:98 feet to the point-of-beginrring. --- -• -_-- - PARCEL 2 (Sutter - fee) Portion of the Rancho Las Juntas, described as follows: Beginning at the southeasterly corner of the parcel of land described in the deed to John H. Sutter,a married man, recorded July 1 , 1969 in Book 5911 of Official Records at page 73, Records of Contra Costa County, California, thence from said point of beginning along the easterly line of said parcel, also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch) North 80 45' 16" East 76.40 feet to the northerly line of said Sutter parcel (5911 OR 73), thence along said northerly line South-89° 29' 56" West 60.79 feet, thence leaving -said northerly line South 80 . 45' 16" West 76.40 feet to the southerly line of said Sutter parcel (5911 OR 73), thence along said southerly line North 89° 29' 56 East 60.79 to the point of beginning. PARCEL 3 (Albers - fee) Portion of the Rancho Las Juntas, described as follows: Beginning at the southeasterly corner of the parcel of land described in the deed to Lewis H. Albers, et al, recorded December 31 , 1946' in Book 960 of Official Records at page 339, Records of Contra Costa County, California, thence from said point of beginning along the easterly line of said parcel, also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch) North 80 45' 16" East 100.52 feet to the northerly line of said Albers parcel (960 OR 339), thence along said northerly line South 890 29' 56" !lest 60.79 feet, thence leaving said northerly line South 8° 45' 16" Nest 100.52 feet to the southerly line of said Albers parcel (960 OR 339), thence along said southerly line North 890 29' 56" East, 60.79 feet to the point of beginning. - 1 - 000M PARCEL 4 (Stahl - fee Portion of the Rancho Las Juntas, described as follows: Beginning at the southeasterly corner of the parcel of land described in the deed to Rudolf H. Stahl, recorded May 3, 1965 in Book 4859 of Official Records at page 327, Records of Contra Costa County, California; thence from said point of beginning along the easterly line of said parcel ,, also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch), North 8` 45' 16" East 113.48 feet to the northerly line of said Stahl parcel (4859 OR 327); thence along said northerly line North 89° 21 ' 47" West 60.61 feet; thence leaving said northerly line South 8° 45' 16" West 114.70 feet to the southerly line of said Stahl parcel (4859 OR 327); thence along said southerly line North 89' 29' 56" East 60.79 feet to the point of beginning. PARCEL 5 (Stahl - fee) Portion of the Rancho Las Juntas, described as follows: Beginning at the southeasterly corner of the parcel of land described in the Judgment of Final Distribution on Waiver of Accounting, in the matter of the Estate of Robert J. Barber, recorded October 24, 1968 in Book 5737 of Official Records at page 176, Records of Contra Costa County, California, thence from said point of beginning along the easterly line of said parcel , also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch) North 80 45' 16" East 88.40 feet to the northerly line of said Stahl parcel (5737 OR 176) thence along said northerly line North 890 21 ' 47" West 60.61 feet, thence leaving said northerly line South 80 45' 16" West 88.40 feet to the southerly line of said Stahl parcel (5737 OR 176), thence along said southerly line South 89° 21' 47" East 60.61 feet to the point of beginning. PARCEL 6 (Mayer - fee) Portion of the Rancho Las Juntas, described as follows: Beginning at the southeasterly corner of the parcel of land described in the deed to Rudolph J. Mayer et ux, recorded August 24, 1973 in Book 7030 of Official Records at page 550, Records of Contra Costa County, California, thence from said point of beginning along the easterly line of said parcel , also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch) North 8° 45' 16" East 88.40 feet to the northerly line of said . tlayer parcel (7030 OR 550), thence along said northerly line North 890 21' 47" West 60.61 feet, thence leaving said northerly line South 8° 45' 16" Hest 88.40 feet to the southerly line of said Mayer parcel (7030 OR 550), thence along said southerly line South 890 21' 47" East 60.61 feet to the point of beginning. 2 - 00097 a PARCEL 7 (Jenkins - fee) Portion of the Rancho Las Juntas described as follows: Beginning at the southeasterly corner of the parcel of land described in the deed to James W. Jenkins, et al , recorded April 19, 1972 in Book 6633' of Official Records at page 126, Records of Contra Costa County, California; thence from said point of beginning along the easterly line of said parcel, also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch), North 8° 45' 16" East 241 .07 feet to the northerly line of said Jenkins parcel (6633 OR 126); thence along said northerly line North 890 21' 47" West 60.61 feet; thence leaving said northerly line South 80 45' 16" West 241 .07 feet to the southerly line of said Jenkins parcel (6633 OR 126); thence along said southerly line South 890 21' 47" East 60.61 feet to the point of beginning. PARCEL 8 (Hofmann Plastering Co. - fee) Portion of the Rancho Las Juntas, described as follows: Beginning at the southeasterly corner of the parcel of land described in Parcel Three of the deed to Hofmann Plastering Company, a general partner- ship, recorded February 8, 1972 in Book 6581 of Official Records at page 463, Records of Contra Costa County, California; thence from said point of beginning along the easterly line of said Parcel Three, also being the westerly line of the right of way of the Southern Pacific Railroad (San Ramon Branch) North 80 45' 16" East 228.11 feet to the northerly line of said Parcel Three (6581 OR 463); thence along said northerly line North 89° 19' 00" West 362.20 feet to the westerly line of said Parcel Three (6581 OR 463); thence along said westerly line South 00 41 ' 00" West 50.00 feet; thence leaving said westerly line North 81* 16' 00" East 143.53 feet to a point from which a radial line of a non-tangent curve to the right, having a radius of 170.00 feet, bears South 13' 55' 09" West; thence southeasterly along said curve,- through a central angle of 84° 50' 07", an arc distance of 251 .71 feet; thence South 8° 45' 16" West 10.13 feet to the southerly line of said Parcel Three (6581 OR 463); thence along said southerly line South 890 21' 47" East 60.61 feet to the point of beginning. - 3 - 00098 I I PARCEL 8-1 (Hofmann Plastering Co. - fee) Portion of Lot 15 as said lot is shown on the map entitled "Map of the Luigi Oe Martini Tract, Contra Costa County, California" filed May 6, 1912 in Book 7 of flaps at page 157, Records of Contra Costa County, California, described as follows: f - Beginning at the southwesterly corner of the parcel of land described in Parcel One of the above mentioned deed to Hofmann Plastering Company (6581 OR 463); thence from said point of beginning along the westerly line of said Parcel One; North 0' 11 ' 00" Nest 38.01 feet; thence South 89* 19' 00" East 41.34 feet; thence along a tangent curve to the right, having a radius of 230.00 feet, through a central angle of 33" 24' 34", an arc distance of 134.11 feet to the southerly line of said Parcel One (6581 OR 463); thence along said southerly line North 89° 19' 00" West 167.41 feet to the point of beginning. PARCEL 8-2 (Hofmann Plastering Co. - drainage easement) A drainage easement described as follows: Portion of the abae mentioned Lot 15 (7 MB 157) described as follows: Beginning on the westerly line of the parcel of land described in Parcel One of the above mentioned deed to Hofmann Plastering Company (6581 OR 463) from which the southwesterly corner of said parcel bears South 0° 11 ' 00" East 38.01 feet'; thence from said point of beginning along said westerly line North 0° 11 ' 00"' West 25.20 feet; thence South 54° 16' 43" East 43.89 feet to the northerly line of the hereinabove described Parcel Two; thence along said line North. 890 19` 00`111 West 35.55 feet to the point of beginning. - 4 - 00099 I , 2 3 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA 4 STATE OF CALIFORNIA 5 In the Matter of Resolution 6 for Condemnation of Real Property for Flood Control and CONDEMNATION 7 Storm Drainage Purposes, RESOLUTION NO. 75/301 8 Lines E and E-1, Fairview Ave. and Lone Tree Clay to Marsh 9 Creek at State Highway 4, 10 Brentwood Area 11 12 The Board of Supervisors of Contra Costa County, California, as 13 ex officio the Board of Supervisors of the Contra Costa County 14 Flood Control and Dater Conservation District, by vote of two- 15 thirds or more of all its members, RESOLVES THAT: 16 It finds and determines and hereby declares that the public 17 interest and necessity require: 18 The acquisition, construction and completion by the Contra 19 Costa County Flood Control and Mater Conservation District, 20 of a public improvement; and in connection therewith and necessary 21 therefor, the acquisition of fee simple title to real property, 22 and other interest(s) in real property as described in Appendix(es) 23 attached hereto; 24 Said proposed public improvement is planned and located in 25 the manner which will be most compatible with the greatest public 26 good, and the least private injury; 27 This Board shall acquire in the name of the District -the said 28 real property and interest(s) therein by donation, purchase, or 29 by condemnation in accordance with the provisions for eminent 30 domain in the Code of Civil Procedure; 31 The County Counsel of Contra Costa County is hereby authorized 32 and empowered: 33 To acquire in the District's name, by condemnation, the 34 titles, easements and rights-of-way hereinafter described in and 35 36 -1- RESOLUTION 110. 75/301 00100 1 2 3 to the said real property or interest(s) therein in accordance 4 with the provisions for eminent domain in the Code of Civil 5 Procedure and the Constitution of California, for flood control -6 and storm drainage purposes; 7 To prepare and prosecute in the District's name such proceed- 8 ings in the proper court as are necessary for such acquisition; 9 and 10 To apply to said court for an order fixing the amount and 11 nature of such security as it may direct, and to deposit such 12 security as so directed, and for an order permitting the District 13 to take immediate possession and use of said real property or 14 interest(s) therein for said public uses and purposes. 15 The said real property and interest(s) in real property are 18 more particularly described in Appendix A attached hereto and by 17 this reference made a part hereof to the same extent as if herein i8 set forth in words and figures. 19 PASSED AND ADOPTED on April 15, 1975, by the following vote: 20 AYES: Supervisors - Bias, Moriarty, Linscheid, Kenny . 21 NOES: Supervisors - Jone. 22 ABSENT: Supervisors - BogCess. 23 24 I HEREBY CERTIFY that the foregoing resolution was duly and 25 regularly introduced, passed and adopted by the vote of two-thirds 26 or more of the Board of Supervisors of Contra Costa County, 27 California, at a meeting of said Board on the date indicated. 28 Dated: April 15, 1975 29 J. R. OLSSON 30 County Clerk and ex officio Clerk of the Board of Supervisors of 31 Contra Costa County, California 32 i 33 By 34 Deputy 35 36 SM:bw -2- 00101 4 j "APPENDIX A" A portion of the southeast 1/4 of Section 2 and the south 1/2 of Section 1 , Township 1 North, Range 2 East, Mount Diablo Base and Meridian and a- portion of Lots 204, 205 and 206 as shown on the map entitled "Brentwood: .Irrigated Farms Amended" filed Aagusf 4, 1920 in Book 17 of Maps at-Page 372 in the , office"of the County Recorder of Contra Costa County, State of California, described as*follows: Commencing at a street monument in the* County road known: as. Lone Tree lay at the mid-section line of'the above`-mentioned Section 2, said monument being shown on a Contra Costa County Public Works drawing filed under PA-6971-68 in -the office of the said Public Works Department (said monument being designated' on the drawing as Station 327 + 15.12); said monument bears North 880' 55' 44"- West 885.00 from another street monument in Lone Tree tray designated as, Station 336 + 00.12 as shown on said drawing (PA-6971-68); thence from said point of commencement (327 + 15.12) North 81* 09' 22" East 85.01 feet to the-Point of Beginning of the following description. A strip of 'land 52 feet in width, the northeasterly line of which is described as follows Thence, from said Point of Beginning, South 34* 45' 58" East 111 .80 feet. OQ102- " ;r^ `l 0012 r , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Resolution Authorizing ) Certification .No. 3 of ) Right of Way in Connection ) RESOLUTION No. 75/ 302 with Oak Road Extension, ) Project #4052-4143-74 (FAU ) 04-CC-o-CR, m-6522-1) . ; The Board of Supervisors of Contra Costa County RESOLVES THAT: In order to obtain Federal and State aid assistance from the State of California in connection with Oak Road Extension,' Project, #4052-4143-74 (FAU 04-CC-0-CR, M-6522-1) , and for the State Department of Transportation to approve the project for advertising,. it is necessary that the County of Contra Costa certify to. the State Department of Transportation that the unacquired rights of way necessary for the proper execution of the Project are covered. by resolution authorizing condemnation; NOW, THEREFORE, BE IT RESOLVED that the Certification of Right of Way, Certification No. 3, attached hereto and by this reference made a part hereof, is herebyapproved by the Board of . Supervisors of the County of Contra Costa, and the Chairman of the Board is hereby authorized and ordered to execute the same -for and on behalf of the County of Contra Costa. PASSED on April 15, 1975 unanimously by Supervisors present. with Oak Road Extension, ) Project #4052-4143-74 (FAU ) 04—CC-o-CR, m-6522-1) . ) The Board of Supervisors of Contra Costa County RESOLVES THAT In order to obtain Federal and State aid assistance from thea State of California in connection with Oak Road Extension,' Project #4052-4143-74 (FAU 04-CC-0-CR, M-6522-1) , and for the State Department of Transportation to approve the project for advertising,. it is necessary that the County of Contra Costa certify to the State Department of Transportation that the unacquired rights of way necessary for the proper execution of the Project are covered. by resolution authorizing condemnation_ NOW, THEREFORE, BE IT RESOLVED that the Certification of Right of Way, Certification No. 3, attached hereto and by this: reference made a part hereof, is herebyapproved' by the Board of Supervisors of the County of Contra Costa, and the Chairman of the Board is hereby authorized and ordered to execute the same -for and on behalf of the County of Contra Costa. PASSED on April 15, 1975 unanimously by Supervisors present. SM:bw cc : Public Works (2) Real Property (6) County Administrator County Counsel RESOLUTION No. 75/-192 00103 Mr. T. R. Lammers 04-CC-0-CR District Director M-6522 (1) State Department of Transportation Oak Road Extension P. 0. Box 7885, Rincon Annex San Francisco, CA 94120 CERTIFICATION OF RIGHT OF WAY Certification No. 3 The County of Contra Costa hereby certifies in connection with the right of way for the proposed Oak Road Extension, .FAU Project No. 04-CC-0-CR, M-6522(1) that: All required right of way for construction of this project is covered by con- demnation resolution as set forth in detail below: 1. STATUS OF RIGHT OF WAY ACQUISITION: a. Total number of parcels required. 9 b. Parcels acquired outright. 0 c. Parcels covered only by right of way contract. . 0 d. Parcels covered by right of entry or order for possession. 0 e. Parcels covered only by condemnation resolution. 9 2. STATUS OF AFFECTED RAILROAD FACILITIES: None 3. DESIGNATED MATERIAL SITES: None 4. DESIGNATED DISPOSAL AREAS: None 5. STATUS OF UTILITY RELOCATIONS: Arrangements for relocation to be made by County before or during construction. 6. SCHEDULE FOR REMOVAL OF OBSTRUCTIONS: Shed of neither salvage or market value on Parcel 8 to be removed prior to construction of road. 7. UNAUTHORIZED EHCROACF3iE3TS: none 8. COMPLIANCE WITH FEDERAL AND STATE REQUIREMENTS REGARDING THE ACQUISITION OF REAL PROPERTY: All right of way will be acquired in accordance with Title III of the Federal Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (Public Law 91-646) and all applicable current FtiWA directives covering the acquisition of real property. - 1 - nn nl 00-M Blow 9- COMPLIANCE WITH RELOCATION ADV PROVISION OF FEDERAL AND STATE ADVISORY RSSISTANCF AND PAYIdEm- LAW: S this l'ance Project. the provisions of PPM 81-1 The County of.Contra was not required for any Tfability which may result inCosta a agrees to hold tha PVPfjt tF the State of ini�t Caljforma rof - ._„ ; harmless from UNAUTHORIZED 01CROAC1iMENTS- REQUIREMENTS REGARDING THE 7' AND STATE REQ g, COMPLIANCE wIFHREAL PROPERTY: -th Title III of n ACQUISITION 0 aired in accordance wti erty Acquisitlo W-11 be acq all applicable current 1 right of way elocation Assistance nd Real prop Al Uniform R 646) ro erty. the Federal of 1970 (Public Law 91- of real property- policies P policies Act the acquisition FH;aA directives covering nn ------------------- 9. COMPLIANCE WITH RELOCATION ADVISORY ASSISTANCE AND PAY14ENTS PROVISION OF FEDERAL AND STATE LAW: Compliance with the provisions of PPM 81-1 was not required for this project. The County of.Contra Costa agrees to hold the State of California harmless from any liability which may result-in the event the right of way is not. clear as certified. If the State is named in a damage suit, as a result of the right of way not being clear ' as certified, the County of Contra Costa agrees that, at the request of the State, it will assume full responsibility for the conduct of the defense or provide such assist- ance as the State may require and will pay any judgements issued against the State and all costs in connection with the defense. This project may now be certified as conforming to Statement No. 3 of Paragraph 5c of PPM 21-12. COUNTY OF CONTRA COSTA By All"o . Viceman, Boaro of Suoirvisors Dated: April 15, 7975 ATTEST: J. R. OLSSON, kerk BY- Dep5ty Recorme ed� Certification: �i:• 14 'Vernon L. Cline Chief Deputy Public Works Director George T. Derana Supervising Real Property Agent Approved as to form: JOHN B. CLAUSEN, County Counsel Deputy ' 1 0010511 , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA Ag��CCOUNNTY, STATE OF GGCALggIppFORNIIgA C0NTttA'6OSTAIL6UNWESTO 9 INAGEyDIS1RICT In the Matter of Approving Plans ) and Specifications for the ) Danville Boulevard Storm Dain, ) RESOLUTION N0. 75/303 Work Order 8508, Alamo 4rea. ) _ WHEREAS Plans and Specifications for the construction of Danville Boulevard Storm Drain (Storm Drainage District Zone 13, Line C-1 ) Alamo area, have been filed with the Board this day by the Public Works Director; and a Negative Declaration of Environmental Significance was posted on September 10, 1974 and no protests were received, and the project has been determined to conform with the General Plan; WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and IT IS BY THE BOARD RESOLVED that said. Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received' on Mav 13, 1975 at 11 :00 a.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the ROSSMOOR NEMS PASSED AND ADOPTED by the Board on April 15, 1975 cc: Public Works Director County Auditor-Controller County Administrator RESOLUTION NO. 75/303 00106