Loading...
HomeMy WebLinkAboutMINUTES - 04281975 - R 75D IN 3 ��'� � i ;` �.. �° �, ,, �� t. x, ✓. .;�, �.� u _. 0 .. � .� a y% THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION, 24-20402, IN'', REGULAR SESSION AT 7:00 P.M. , MONDAY, _APRIL 28,: � 1975 IN ROOM 107, COUNTY ADMINISTRATION. MILDING,. MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. P.- Kenny, A. M., Dias, E. A. Linscheid. Mi ABSENT: Supervisor J. E. Moriarty. CLERK: J. R. Olsson, represented by Geraldine-- Deputy eraldine Deputy Clerk. r �` The following are the calendars for Board., ' consiLeration prepared by the Clerk, County Adminisbratar ' = r ' and Public Works Director. ". w 1 c k JAMES P.KENNY,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESB; „` 1611 DISTRICT CHAIRMAN ALFRED SAN r^84.0 JAMES KENNY. 2ND DISTRICT COAT 1COSTACOT � TY ViCL CHAIRMAN ` ' JAMES E. MORIARTY• I,ArATETTE JAMES R.OLSSON•CouNTY.&CRK 3RD DISTRICT AND FOR ANO ex orr4Clo CLCXK OhTHL SOARL WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL'' 41H DWRICT EDMUND A. LINSCHEID• r1TTSOuwc HOARD CHAMBERS. ROOM 107,ADMINISTRATION BUILDING rHONL 225.3000, 5744 DISTRICT P.O, box 911 [Ict4*Ns1oN 2371 MARTINEZ. CALIFORNIA 94553 IFIONDAY APRIL 28, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 7:00 P.M. Call to order and opening ceremonies. 7:00 P.M. Consider recommendations of the Public Works Director. r. *7:10 P.M. Consider reccranendations of the County Administrator. 7:15 P.F. Cons'.der recommendations of Board Cocmnittees including ' Human Resources Com_nittee (Supervisors J. E. Moriarty and A. M. Dias) on reouest of Human ResourcesAgency with respect to Comprehensive Human Services Planning and Delivery Grant Proposal. 7:20 P.M. Consider "Items Submitted to the Board." 7:25 P.M. Consider recommendations and requests of. Board members. 7:30 P-7. Hearing on proposed establishment of z Contra Costa County Ccnmission on the Status of Women. 8:00 P.M. Presentation by 'Ms. Lisa P. Clare, Chairperson, Committee.,' For Real Employment Equality (FREE) pertaining to' retire- ment benefits for permanent part-time employees. ITE,tS SUBS ITTED TO THE BOARD Items 1 - 5: COUSENT 1. ACKNOWLEDGE receipt of transcript of proceedings in connection with passage of Karch 4 , 1975 Knigbtsen School District bond, election measure. 2. AUTHORIZE extension of tide in which to file final map of Subdivision 4631, San Ramon area. 3. RESCIND portions of Board's Resolution !dumber 75/276 relating to transfer of tax lien to the unsecured roll. 4. AUTHORIZE changes in the assessment roll; cancellation of tax liens on property acquired by public agencies; and cancellation of delincuent tax penalties. 5. INTRODUCE ordinance authorizing designated deputies to sign affidavits of monthly cash receipt statements; waive reading _ and fix tray 6, 1975 for adoption of same. Items 6 - 20: DETERMINATION (Staff recommendation shown following the item. ) 6. LETTER from Union Representative, East Bay Regional Parks Local 21128, AFSCME, AFL-CIO, requesting that the Board adopt a resolution urging negotiations with respect to strike -against the East Bay Regional Park District. CONSIDER REQUEST - .. si,. Board of Supervisors' Calendar, continued April 28, 1975 7. MEMORANDUM: report from County Administrator Cin response to Board referral) recormendine against the proposal of the City of . Antioch that its pound facility be operated by county personnel to improve aninal control services in the east county area. APPROVE RECO",IE14DATIOII OR REFER TO ADMINISTRATION AND FINANCE COMMITTE 8. LETTER from Mr. N. E. Scott, Airport Manager, appealing decision made on behalf of the Employee Relations Officer that time limit for filing grievance had expired and requesting that time limits, if any,, be waived pursuant to County Ordinance Code Section 34-28.020. REFER. TO AD14INISTRATION AND FINANCE' ; COMMITTEE AND COU2'TY COUNSEL 9. MEMORANDUM. report from County Counsel, in response to Board referral of request of Brown and Caldwell for reschedulin& of hearing before the Assessment Appeals Board, which advises. that the applicant is not entitled to further hearing"by the Assessment Appeals Board on the denial of application for lack of appearance because applicant did not file a verified written request for such hearing with the Clerk within the prescribed time limits. ACXNOU'LEDGE RECEIPT 10. LETTER from Supervisor, Contra Costa Regional Occupational Program, requesting Board approval for said organization- and the Martinez Unified School District to operate a; Public Services Training Program in conjunction with the county offices. REFER TO COUNTY ADMINISTRATOR FOR REPORT 11. LETTER from President, Pleasant Hill Branch of American Association of University Women, endorsing the recommendations of the 197' -1975 Grand Jury Committee report concerning the proposed county jail, and urging implementation of same.. REFER -T0 COUNTY AD`iINISTRATOR 12. LETTER from Environmental Policy Committee, Society for California- Archaeology, stating that an archaeological site in the Danville: area has been damaged by a construction project, alleging ,,that-;,-` the county's Environmental Impact Report for said project is. inadequate, and threatening legal action in connection with said matter. RETER TO COUNTY COUNSEL A1D DIRECTOR OF PLAPINING 13. LETTER from Mr. Lenord Smith, owner of the Smith Club, Pittsburg, complaining that he was unable to have an existing card room license transferred to his name to permit operation of a card room, and alleging that another club is operating a card. room with a transferred license. REFER TO COU14TY SHERIFF-CORONER` , FOR REPORT 14 . LETTER from Mr. E. A. Taliaferro, San Pablo, advising that he will file a emit of mandamus, if necessary, to secure an executed deed for property he purchased in the El Sobrante area. REFER TO COUNTY COUNSEL 15. LETTER from Administrator, Walnut Creek Hospital (presently designated as a treatment and evaluation facility for mentally disordered persons), requesting that the professional person in charge of said hospital be designated for the purposes of. making recommendations for conservatorship to the. investigating, county officer to facilitate treatment of patients, thereby, reducing overall costs. REFER TO DIRECTOR, HUIMAN RESOURCES AGENCY, FOR RECO11 E NDA T ION s r:a J�x _ ri Board of Supervisors ' Calendar, continued April 28, 1975 16. LETTER from Adeline and Albert Isola., Orinda, advisin, that they: were informed that 17 acres of land in the Brentwood area could not be subdivided into one acre parcels and requesting, a meeting to discuss same. REFER TO DIRECTOR OF PLAIIIIING, FOR REPORT 17. LETTER from Vice President, Richmond Bar Association, advising of inadequate facilities for the San Pablo Branch of the Fest Judicial District Municipal Court, reaffirming its support for consolidation of said district with the Richmond Judiclal District, presenting additional reasons why the present court facility should not be maintained, and urging in any case that the situation be remedied as soon as possible REFER TO SPECIAL BOARD CO1-1-1ITTEE COMPRISED OF SUPERVISORS J. P. KENNY AND A. M. DIAS 18. LETTER from President, of The Contra Costa Society for the Prevention of Cruelty to Animals requesting that the. Board proclaim the week of May 4-10, 1975 as "Be Kind to Animals Meek" . APPROVE REQUEST 19. ASA"ORAiJDUM report from Director of Planning, in response to<Board referral of letter from Alamo Improvement Association alleging that a commercial business was operating in a residential area, advising that a staff investigation resulted in removal of . materials from the site in question, thus eliminating the zoning violation. ACKNOWLEDGE RECEIPT 20. 11EMORANDUM report from Director of Planning (in response to Board referral) advising that Mr. Larry O'Brien was denied. a building , permit on the basis of non-corpliance of conditions of approval of minor subdivision by the subdivider, that arrangements are ' now being made to comply with the conditions , and that upon resolution of such arrangements a building permit can be issued. ACKNO!•:LEDGE RECEIPT Items 21 - 25: INFORNIATION (Copies of co:^munications listed as information items have been furnished to all interested parties. ) 21. NOTICE from State Department of Health of public hearing to be held May 16, 1975 on changes in regulations pertaining to . certification period extension for water system operators, radiation machine registration fees, and hospital reimburse- ment. 22. LETTER from ltrs. Sybil Sticht, Walnut Creek, expressing opposi- tion to construction of a neer county jail in favor of; modernizing the existing jail, and also expressing concern that conditions, opportunities, and recreational facilities for women prisoners are inferior to those of the men.. 23. COMMUNICATION from Regional Director, American Revolution Bicentennial Administration, advising that Contra Costa County has been designated as an official Bicentennial community. 24. LETTERS (11) urging financial support for the Blind Adolescent Life Skills Center in San Pablo. Board of Supervisors' Calendar - continued ; x. w. April 28, 1975 25. LETTER from Division Engineer, U. S.- Army Corps"of- Engineers; giving notice that the Report of the Survey.on :San. Francsco ' Bay and Tributaries has been completed: ; r ; may. Persons addressing the Board should -complete the; CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California April 28, 1975_ EX T R A B U S I N E S S SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION 4542 - M11P APPRCVAL - Martinez Area It is recommended that the Board of Supervisors: 1. Approve the map and Subdivision Agreement for Subdivision 4542. 2. Authorize the Public Works Director to execute ' the Subdivision Agreement and any appropriate extension thereto on behalf of Contra Costa County. (LD) SUPERVISORIAL DISTRICT IIZ Item 2. SANS CRANTE DRAINAGE AREA - DRAINAGE IMPROVEMENT - Walnut Creek Area It is recommended that the Board of Supervisors,'_.{ approve plans and specifications and addendum No. l: for construction of Sans Crainte Drainage .Area Line B. from San Miguel Drive to Mirko Lane and Line G from Line B to Rudgear Road. Also to advertise for bids to be received in four weeks and to be opened at 11 a.m. on clay 27, 1975. The Engineer's estimated construction cost is $224,,000.00. . The project consists of approximately 1,500 lineal feet of storm drain consisting of 84-inch, 72-inch and 48- inch reinforced concrete and corrugated metal pipe with (continued on next page) A G E N D A Public Works Department Page 1 of 2 April 28, 1975 rr a (4 ✓T Item 2 Continued: `' appurti.nent inlet and manhole structures and incidentals __.. This will replace the existing inadequate open earth `[ channels and alleviate periodic flooding, in .the area : The work will be funded by drainage fees and..funds= ' contributed by developers within<the 8ans,;Crante Drainage Area as a prerequesite•,.for-•City.,of Wal.nut� Creep and County approval for developments within the watershed. The Count will participate in the cost of. onions yfi� Y P P Py, within the existing rights-of-way of County.maintainecV.- `. roads and streets. The Environmental Impact Report for the project. was approved by the Board of Supervisors on March 11,,.1975. r (FCD) . (RE: Work Order No. 8505) _ n t e 3 r a�p } . Sqi f?ti 1 fM ry C'-i. ti y# h•",W y . AGENDA Public Works Department: a „ Page 2 of 2 April 28, 1975 OFFICE OF THE COUNTY ADMINISTRATOR COaTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, April 28, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Planning 357 Plainer II #04 Planner III Planning 357 Planning Planning Economist Specialist Planning 357 Environmental Plazning Design Planner Specialist Social 501 Social Work Social Program` Service Supervisor I Specialist #24 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation County Medical 540 One Typist Services Clerk-Project None County Medical 540 Account Clerk I- Services Project None Health 450 20/40 Public 20/40 Senior Health Nurse Public Health 'Nurse Probation 308 Probation Deputy Probation Outreach Officer II #04, Activity Center Supervisor Public Works 659 Equipment: Laborer #27 Operator I Social Service 502 Eligibility Work Supervisor I None 3. Establishment or Deletion of classifications as follows: Cost Department Center Delete Add Planning 357 Geologist- Proisi 'ect None 442 ,334- $1,622) Public Defender 243 None Law Clerk 1660E Law Clerk II 783E Law Clerk III `906F. 0� j i To: Board of Supervisors From: County Administrator Re: Recommended Actions 4/28/75 Page 2. I. PERSONNEL ACTIONS Cost ` Department Center Delete Add Z t .;r Public Works 650 None Construction Inspector:- -' Special Pro j"ects.. $1,146F 4. Decrease hours of positions as follows: r+ Cost - Department Center From To i Health 450 40/40 Senior 20/40 'Senior Public Health Public Health Nurse #18 Nurse. II. TRAVEL AUTHORIZATIONS None III. APPROPRIATIONS ADJUSTMENTS r 5. District Attorney. Add $5,644 for video training equipment included in an application approved by the Board of Supervisors on January 14, 1975 for LEAA funds. The equip- ment will be financed by grant funds of $4,585 and County funds of $1,059. 6. Public Works (county Service Area R-4 Mora a). Adder203, from service areas or remodel of Hacienda de las Flores and for an s additional grant to the Moraga 'Parks and Recreation Authority to provide for increased, budget requirements. 7. Internal Adjustments. Changes not affecting tot s torte toliowing accounts: County Auditor-Controller (Data Processing), County Medical Services, District Attorney,,, Office of Emergency Services, Health Department, Public Works. IV. LIENS AND COLLECTIONS 8. Authorize County Auditor-Controller to . initiate legal action in Small Claims Court against the following individuals to recover amounts due the County: R. Binam $92.00 G. Dilley $111.17 jfr 7� 4 h'A To: Board of Supervisors From: County Administrator Re: Recommended Actions 4/28/75 Page 3. V. BOARD AND CARE PLACEMENTS/RATES - 9. Authorize placement of a severely disturbed ward of the court at Ingleside Mental Health Center at a monthly cost of $1,800, effective April 29, 1975, as recommended by the County Probation Officer. 10. As recommended by the County Probation Officer, amend resolution number 74/573 establishing board and care rates for private institutions so as to add: 1. Berry Creek Ranch School, P. 0. Box 31, - Berry Creek, California 95916 at a monthly rate of $707.00. 2. Charter Oak Psychiatric Hospital, 19757 East Covina Boulevard, Covina, California. 91722 at a monthly rate of $819.00. VI. CONTRACTS AND GRAN-7S 11. Authorize Chairman, Board of Supervisors, to execute amendment to agreement between the County of Contra Costa and Bi-Bett Corporation (non-medical alcohol detoxification services) which modifies payment provisions but with no change in payment limits. 12. Authorize Chairman, Board of Supervisors, to execute Probation Department contract with _ the Family Therapy Center-of San Francisco for a Family Therapy Training Program during the period from April 30, 1975 to June 30, 1975, at a cost not to exceed $3,003.00 in Federal funds. 13. Approve, and authorize Director, Human Resources Agency, to sign on behalf of the Board, contracts with an additional physician and a dentist used by the County Health Depart- ment and County Medical Services. 14. Authorize Chairman, Board of Supervisors, to execute agreement between the County of =_ Contra Costa and California State College, Sonoma to make available clinical facilities of the County for registered nurses enrolled in a clinical nursing training program. 15. Authorize Chairman, Board of Supervisors, to execute modification of agreement between the County of Contra Costa and the State of California, Department of Finance, to .allow for modification of the census program and tabulations of data for an amount not to exceed $5,000. r To: Board of Supervisors From: County Administrator Re: Recommended Actions 4/28/75 Page 4. VI. CONTRACTS AND GRANTS 16. Authorize Chairman, Board of Supervisors, to execute purchase of service contract between the County of Contra. Costa and Marie Louise Wilson, under the terms of which the contractor will provide consultant services to the Human Resources Agency in connection with develop- ment of an Area Agency on Aging within the County. The contract provides for payment of $3,225 during a three month period, 17. Authorize Chairman, Board of Supervisors, to execute CServices Administration (formerly Office of Economic Opportunity) Grant Statement accepting funds for the , operation of the Commmity Action Program for the second quarter of the 1975 program year in the amount of $298,500 ($238,500 Federal share and $59,625 local share). 18. Authorize Chairman, Board of Su ervisors, to execute application requesting22,000 from the State Department of Education for continuation of the Family Day Care Project during the 1975-1976 fiscal year. VII. LEGISLATION 19. Establish County position on measures pending before the 1975 session of the California State Legislature as follows: Bill Number Subject Position AB 15 State regulation of agricultural lands Oppose AB 154 Increase State financial aid for boating safety and enforcement Support AB 664 Assumption of authority for setting bridge tolls and allocating toll bridge revenues in the San Francisco Bay Area by Metropolitan Transportation Commission (MTC). None SB 234 Changes in juvenile offender procedures and laws. None VIII. REAL ESTATE ACTIONS 20. Authorize Real Property Division, Public Works Department, to negotiate for office space in Concord for the Probation Department. To: Board of Supervisors From: County Administrator Re: Recommended Actions 4/28/75 Page 5. ,DTIII. REAL ESTATE ACTIONS , s 21. Authorize Chairman, Boa_d of Supervisors, to execute short-term rental agreement between the County of Contra Costa and San Pablo Fire. s. l4'j l; Protection District for premises at San Pablo Fire Station No. 2, for-use as a Planning `x Department Census Project Field Office. IR. OTHER ACTIONS ' 22. Authorize relief of cash shortages of $5 in the accounts of the County Library (Byron v. Branch) and $20 in the accounts of the r Department of Agriculture (Animal Control Division), pursuant to the provisions of Resolution Number 2702. 23. Authorize County Building Inspector to destroy certain obsolete original building and miscellaneous permits which have been', microfilmed, pursuant to Government Code a• Sections 26201 and 26205, and authorize destruction of unused duplicated invoices number 52401 through 52900, inclusive. 24. Acknowledge receipt of, and refer to ` = Administration and Finance Committee, memorandum report of the:County Administrator, pertaining to personnel requirements of sT the Superior Court. 25. Adopt revision to County policy on procedures t s't for abandonment of roads and easements, adopted by the Board of Supervisors .on ` December 17, 1968 to increase deposit to be made by applicant from $300 to $500 to cover increased cost. "= r } Yi 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.. j becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: Wednesday, 5:00 T.M. rt. u R 1 .. r CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT • .:���y�� � - Martinez, California . April 28, 1975 r C1 �.r •� t AGENDA L REPORTS Report A. BETHEL ISLAND ROAD AND GATEWAY ROAD - Bethel Island Area The Board of Supervisors, through its Order of April 8, 1975, referred to the Public •Works Director for report, a request by Supervisor Linscheid to investigate the accident frequency and road conditions of Bethel Island Road and Gateway Road. The Public Works Department has reviewed the south end of the Bethel Island Road bridge and the accident reports received from the California Highway Patrol. There have been ten (10) reported accidents, within the past 3k years in the vicinity of the bridge; however, only three (3) of them involved a vehicle striking the bridge. In all of the ten accidents, the reports clearly indicated that the cause of the accident involved (1) a violation of the California Vehicle Code, (2) inattention of a driver, and (3) improper actions of a driver. On the basis of the accident reports, this Department was unable to establish a correlation between the accidents and the road itself. For this reason, the Department has no basis on which to recommend any major changes. It may, however, be helpful to make minor traffic engineering improvements such as ' the painting of additional traffic striping, installation of two traffic signs and one new street light on Bethel Island Road near the south end of the bridge. The Department has also reviewed the road conditions and the Highway Patrol accident reports pertaining to the east end of Gateway Road. At the easterly terminus of Gateway Road, the public roadway makes a sharp right angle turn and continues in a southerly direction where its name becomes Stone Road. A private driveway entrance to a fishing resort is located in the middle of the sharp curve. There have been only three (3) reported accidents at this- location within the past 3h years. Two of these accidents involved motorists who were driving in an unsafe manner and drove through the private driveway and up over the levee and into the slough. In the Department's opinion, it would be desirable to emphasize the public roadway to help motorists to distinguish it from the private drive- way. To accomplish this, the Department will paint a new double centerline stripe around the sharp curve and install a large curve sign for eastbound traffic on Gateway Road in advance of the curve. (TC) A G E N D A Public Works -Department Page 1 of 12 April 28, 1975 Report B. HOLLAND TRACT ROAD The Board through its action of April 22, 1975, referred to the Public Works Director a letter, dated April. 15, 1975, from Attorney Richard Rockwell. The Public Works Department had earlier received another letter, dated March 20, 1975, from Mr. Rockwell on behalf of Reclamation District No. 2025. In this letter, Mr. Rockwell requested a closure of Holland Tract Road for a period of nine to twelve months for the purpose of levee repair, and informed the Depart- ment that the District intended to raise the road 18 inches above flood stage. This Department replied on April *15, 1975, informing Mr. Rockwell that a closure by means of a locked gate could not be granted, but that the Department would be willing to authorize reduction in road width if the work were controlled by flagmen or detours were provided. The Department also requested that the. District submit. plans, profiles, and cross sections for the reconstruction of the road. The Department became aware on April 15, 1975 that the District had commenced work without obtaining a permit under the County's Encroachment Ordinance; had started installation of a gate; and had revoved existing pane meat and structural sections from Holland Tract Road. On April 16, 1975, the Department hand-carried a letter to Mr. Rockwell in his capacity of Attorney and Secretary to the District, requesting that work be stopped immediately, and reiterated its previous demands. On Monday, April 21, 1975, the contractor, Nomellini Construction Company, was given a "Stop Work Notice" for work within the road right of way. The staff of the Public Work Department has been in contact, " with Mr. Rockwell. The Department will be pleased to meet' with the District to work out arrangements so the District` can.maintain its levee. The Department, however, indicated to Mr. Rockwell that a permit for work in the road right of way is contingent on the District furnishing adequate plans and specifications prepared by a Civil Engineer for the repair or reconstruction by the District of the damaged , County road. The Department will consult with County Counsel to deter- mine if a closure, as requested by Mr. Rockwell, is poss- ible under Section 942.5 of the California Streets and Highways Code. Should that not be possible, then the District will be required to make all necessary arrange- , . ments for the safe passage of traffic through the construc- tion site during the repair work. (MLK) No Board action required at this time. Clerk to send copy of this report to Mr. Rockwell. A G E N D A Public Works Department , Page 2 of 12 April 281 1975 OW-1 Report C. ARROYO DEL CERRO PROJECT - Walnut Creek Area On March 25, 1975, the. Board of Supervisors referred a letter from Ms. Naomi Ryland, Chairperson, Conservation Committee of the Mt. Diablo Regional Group, .Sierra Club, to the Public Works Director. The letter raised so many questions about the project that it was determined desirable to arrange a -meeting between representatives of the agencies involved in the project and Ms. Ryland's Committee. The meeting was held on April 15, 19,75 withrepresentatives : of the Flood Control District, Contra Costa Resources. Conservation District and the U. S. Soil Conservation Service present. Concerns of the Sierra Club representatives were discussed and their questions answered. For information only. No Board action is required. ti (FCD) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. COUNTY SERVICE AREA M-17 - PROPERTY ACQUISITION - Pinole Area It is recommended that the Public Works Director, be authorized to proceed with preliminary negotiation with the Richmond Unified School District for the proposed acquisition of an 8,075 square foot parcel of property for development of a Mini Park. All cost involved will be financed by County Service Area M-17. (SAC) (RE: Work Order No. 5246) Item 2. HAPPY VALLEY ROAD - EASEMENT ACCEPTANCE - Lafayette Area It is recommended that the Board of Supervisors accept a Grant of Easement and Right of Way Contract, both:dated,. April 18, 1975 from Fred R. :Nichols, et ux. , and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to execute the contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $500.00 payable to Fred R. and Rachelle C. Nichols and deliver the warrant to the Real Property Division for payment. (RE: Work Order .No. 6063) Item 3. PINE STREET - CONVEYANCE OF REAL PROPERTY - Martinez Area . It is recommended that the Board of Supervisors approve (continued on next page) ' A_ G E N D A Public Works Department Page 3 of 12 April 28,• 1975 O�1�F- Item 3 Continued: the conveyance of an excess parcel of land to the City of Martinez, pursuant to Government .Code Section 25526.5r and authorize the Chairman of the Board to execute a Grant Deed for that purpose. The parcel of land was acquired by the County for future. extension of Pine Street. Subsequently, the property was annexed to the City of Martinez and the City is going to take over the Pine Street extension. Environmental and Planning considerations for the above have been complied with. (RP) Item 4. SECOND AVEIRM - TRAFFIC REGULATION - Crockett Area. At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2097 be approved as follows: Traffic Resolution No. 2097 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers or freight (Yellow curb) , on the west side of SECOND AVENUE (Road No. 2295W) , Crockett,_ beginning at a point 58 feet south of the centerline of Pomona Street and extending southerly a distance of 35 feet. (TO) SUPERVISORIAL DISTRICT III Item 5. NORTH GATE ROAD - PROJECT APPROVAL - Walnut Creek Area It is recommended that the Board of Supervisors: 1. Approve the North Gate Road Reconstruction Project. 2. Adopt the Environmental Impact Report; determine that . the project will have a significant affect on the environment, and direct the Director of Planning to file a Notice of Determination with the County- .Clerk., 3. Adopt a Resolution of Necessity to Condemn and authorize County Counsel to institute condemnation action to obtain immediate possession of all right of way required for the project. 4. Approve and authorize the Board Chairman to execute a right of way certification to the State Department of Transportation that the County has authorized condemnation proceedings to obtain possession of all rights of way required for the project. The Planning Commission reviewed the Environmental Impact Report pertaining to this project on March 27, 1973 and (continued on next page) A_ G E N D A Public Works Department Page 4 of 12 April 28, 1975 Item 5 Continued: found it to be adequate and found the project to be in conformance with the general plan. The Environ- mental Impact Report was filed with the Board on April 22, 1975. i The project involves the replacement of a narrow, old bridge over Pine Creek on North Gate Road near Oak Grove Road. The new structure will be on a new align- ment which eliminates the substandard reverse curve on the east side of the creek. This project is eligible for funds under the 1973 Federal Highway Safety Act, Safer Roads Program. The costs of the project are also partially reimbursable from the State Department of Water Resources since the replace- ment of the bridge is necessary to accommodate the Corps of Engineers* proposed Upper Pine Creek. project. (RD-RP) (RE: Project No. 4461-4561- 72) Item 6. SANS CRANiE DRAINAGE AREA - DEED ACCEPTA14CE - Walnut Creek Area It is recommended that the Board of Supervisors accept the following Grant of Easements and Right of Way Contracts and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign these contracts on behalf of the County. It is further recommended that the County Auditor be authorized to draw the following warrants payable to Transamerica Title Insurance Company and deliver these warrants to the Supervising Real Property Agent for distribution: Grantor Contract and Payment Escrow No Deed Signed I. Lorraine Caven 4-21-1975 $245.00 220653 B, 2. William E. Miller, et ux. 4-19-1975 $660.00 220641 B 3. Donald W. Andrews, et ux. 4-21-1975 $445.00 226640 ,B-1 4. Maxine Z. Lloyd 4-21-1975 $100.06 220651B- 5. 20651B-5. Michael D. Scott, et ux. 4-17-1975 $100.00 220647 B1. 6. Malvine Craig 4-21-1975 $710.00 220649 B 7. Steven B. Palmer, et ux. 4-22-1975 $ 50.00 220650 B. (RP) (RE: Work Order No. 8505) Item 7. TREAT BOULEVARD - DEED ACCEPTANCE - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed dated April 18, 1975 from Countrywood. Shopp- ing Center Associates conveying additional right of way along Treat Boulevard and Bancroft Road as a condition- of Land Use Permits 2109-74 and 3017-74. (P-P) (RE: Work Order No. 4805, LUP 2109-74, 3017-74) A G E N D A Public Works Department Page 5 of 12 April 28, 1975 ' r Item 8. COUNTY SERVICE AREA R-4 - FUND TRANSFER - Moraga. Area It is recommended that the Board of Supervisors approve and authorize the transfer of $14,500.00 from County Service Area R-4 Reserve for Conti.ngency .Account to the Moraga Park and Recreation Authority. Funds will be:, use&, for improvements at the Hacienda de las: Flores, for the purpose of providing comaiunity recreation and services ir. the territory covered by Service Area R-4. '4= This transfer is in accordance with the provisions of the Joint Exercise of Powers Agreement between the County--,,: , of Contra Costa and the Moraga School District, creating the Moraga Park and Recreation Authority. (SAC) s r nr� 5 ' AGENDA CONTINUES ON NEXT PAGE` .N}4 r 'r Fa r; AGENDA Public Works Department, . Page 5 of 12 April 28,' 1975 01 w N SUPERVISORIAL DISTRICT IV Item 9. BUCHANAN CIRCLE - ROAD ACCEPTANCE _Z Pacheco Area The construction of the improvements for' Buchanan Circle (South) have been satisfactorily cpmpleted. It is recommended that the Board of Supervisors accept as- "- a County Road that portion of Buchanan Circle recently completed in the area described in the Grant Deed to Contra Costa County recorded December 30, 1974 in Book 7398 of Official Records at Page 74. Buchanan Circle (48/68/.03) Road No. 3975 AL Location: East of Pacheco Boulevard at the end of Buchanan Circle (South) (LD) Item 10. SUBDIVISION 4465 - TRANSFER OF FUNDS - Concord Area The area encompassing Subdivision 4465 was annexed to the City of Concord on February 24, 1975.. It is recommended that the Board of Supervisors authorize the Auditor-Controller to transfer from County 'Service . Area L-45 to the City of' Concord the lighting fees which were collected in the amount of $697.42 as evidenced by Deposit Permit Detail No. 109437 dated July 6; 1973. Subdivision 4465 is located on the south side of Laurel Drive east of Ayers Road. (LD) SUPERVISORIAL DISTRICT V ' Item 11 . SUBDIVISION 4011 - DEPOSIT REFUND - Clayton Area The one-year satisfactory performance period after acceptance. of the streets for maintenance has been successfully com- pleted. This Subdivision was to be completed in two phases. The. Phase I warranty period was not to expire until the one- year warranty period on Phase II was satisfactorily. com- pleted. At that time both warranty deposits were to.be refunded. It is recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the satisfactory performance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Rahlves and Rahlves, P. O. Box 592, Concord, CA the $1,000.00 cash deposit as surety under the Sub- division Agreement for Phase I and Phase II as evi- denced by the Deposit Permit Detail Number 86113 dated November 6, 1970. (Continued on next page) AGENDA Public Works Department Fa7ge7 ? of 12 April 28 1975 ■ Item 11 Continued: Streets were accepted for maintenance on May 4, 1971. Subdivider: Rahlves & Rahlves, P. O. Box 592, Concord, CA 94520 Location: Subdivision 4011 is located south of Marsh Creek Road and west of Mountaire Parkway. (LD) Item 12.' SUBDIVISION 4336 - AGREEMENT EXTENSION - Danville Area It is recommended that the Board of Supervisors approve the Subdivision Agreement Extension for Subdivision 4336 and authorize its Chairman to execute it. This Agreement grants an extension of time through July 11 1975. Subdivision 4336 is located east of Interstate 680 and south of El Capitan Drive. It is the opinion of the Public Works Department that the size of this subdivision and the work required for completion justifies granting this extension. (LD) Item 13. OLD SCHOOL ROAD - DEFERRED IMPROVEMENT AGREEMENT Tassajara Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement for Minor Subdivision 61-73 and authorize its Chairman to execute it on behalf of the County. The requirement for a deferred Improvement Agreement is a condition of approval by the Planning Commission. Owner: Norman D. Hale, 5901 Old School Road, Pleasanton, CA 94566 Location: Minor Subdivision 61-73 is located on the north side of Old School Road approximately 2,500 feet east of Finley Road. (RE: No Road Number - Assessor's Parcel No. 204-040-237) (LD) Item 14. OAK COURT - ROAD IMPROVEMENT AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the Road Improvement Agreement and authorize its Chairman to execute it on behalf of the County. Owner: ,Gordon H. Ball, 300 Camille Avenue, Danville, CA 94526' Engineer: Richard Moulds, 169 East Prospect Avenue, Danville,;. CA 94526 No Performance Bond or Labor and Materials Bond is required. Inspection Fee: $455.00 Mileage: 0.05 mile Time limit for completion expires September 1, 1975 (Continued on next page) A_ G E N D A Public Works Department Page 8 of 12 April 28, 1975 Item 14. Continued: Location: On Oak Court approximately 250 feet east of San Ramon Valley Boulevard. (LD) .. Item 15. MINOR SUBDIVISION 200-72 - BOND REFUND - Brentwood Area A $50.00 cash bond was posted by the contractor of Minor Subdivision 200-72 to assure the correction of deficiencies. ` This work has been satisfactorily completed . It is recommended that the Board of Supervisors authorize the Public Works Director to refund to Argi.e H. Hickey, Route 1, Box 5101 Antioch, CA 94509. The $50.00 cash deposit for deficiency repair as evidenced by the Deposit Permit Detail Number 119592 dated August 23, 1974. Minor Subdivision 200-72 is located on the south side of Delta Road approximately 800 feet west of Byron Highway. (LD) Item 16. SUBDIVISION 3790 - DEPOSIT REFUND - San Ramon Area On November 18, 1969, a $100.00 cash deposit was made to insure the installation of a railroad spike in the boundary of Subdivision 3790. This work has been satis- factorily completed. It is recommended that the Board of Supervisors authorize the Public Works Department to refund to Dame' Construction. Company, P. O. Box 146, San Ramon, CA 94583, the $100.00 cash deposit as evidenced by the Auditor's Deposit Permit Detail No. 78197 dated November 19, 1969. Subdivision 3790 is located west of Interstate 680 and south of Crow Canyon Road. (LD) Item 17. LONE TREE WAY WIDENING - REVISED COUNTY-STATE AGREEMENT (FAS) - Antioch Area (a) it is recommended that the Board of Supervisors approve and authorize the Chairman to execute the revised. County State Agreement Number 23 for the Lone Tree Way Widening Project from Deer Valley Road to Empire Avenue. . The revised Agreement is required because the total project cost, after bids were opened, exceeded the estimated cost when the original agreement was prepared in. . September 1973. The Agreement provides for approxi- mately $255,000 in Federal (FAS) and State funding. it should be noted that the low bid received was consider- ably less than the final engineer's estimate at the time of advertising for bids. The bids on this project were.opened 'in Sacramento by the California Department of Transportation, The lowest of the nine bids received was from Tei.chert Construction Company of Stockton in the amount of $217,812.50. (b) It is further recommended that the Board of Supervisors authorize deposit of $4,600 with the State as the County's..-', estimated share in the cost of the project. (Continued on next page) A G E N D A Public Works Department": Pagel 9 of 12 April 28, 1975 Item 17. Continued: The project is to be administered and inspected by the California Department of Transportation.. (NOTE TO CLERK OF THE BOARD: Please date the Agreement (April 28, 1975) , retain one original and return the second original to the Public Works Department for trans- mittal to the State.) (RE: Project No. 6971-4498-72) ` (RD) Item 18. WALNUT BOULEVARD WIDENING - PROJECT APPROVAL - Brentwood Area It is recommended that the Board of Supervisors approve plans and authorize the Chairman to sign the plans for the Walnut Boulevard Widening Project, South of Brentwood, between Balfour Road and Marsh Creek Road. It is further recommended that the Board of Supervisors determine that the project Will not have a significant effect on the environment and direct the Planning Director to file a Notice of Determination with the County Clerk. The project is planned for construction this summer with Federal Aid Secondary and State matching funds. The Calif- ornia Department of Transportation will advertise for bids, award and administer the contract, and inspect construction operations. A Negative Declaration pertaining to this project was posted with no protests received. The project has been determined:to conform with the General Plan. (RE: Project No. 7711-4191-74) (RD) Item 19, LONE TREE WAY CURVE RECONSTRUCTION — Project Approval Antioch Area_ It is recommended that the Board of Supervisors approve and authorize the Chairman to sign the plans for the Lone. Tree Way Curve Reconstruction project, just west of Deer Valley Road. It is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Planning Director to file a Notice of Determination with the County Clerk. The project is planned for construction in 1975 with Federal' Aid Secondary and State matching funds. The California Depart ment of Transportation will advertise for bids, award and administer the contract, and inspect construction operations. A Negative Declaration pertaining to this project was.posted with no protests received. The project has been determined to conform with the General Plan. - (RE: Project No. 6971-4193-74) (RD) A G E N D A_ Public Works Department. Page 10 of 12 April 28, 1975 000AM 4a Item 20. BOONE COURT - DEED ACCEPTANCE - Danville Area It is recommended that the Board 'of Supervisors accept a Grant Deed dated August 7, 1974, from Glen Arms" Estates, Inc. conveying additional right of way along.Boone Court and San Ramon Valley Boulevard as a condition of Land Use Permit 104-73. (RE: Work Order 4804, LUP 104-73) (RP) Item 21. STONE VALLEY ROAD BICYCLE PATH - DEED ACCEPTANCE - Alamo Area ,, __ It is recommended that the Board of Supervisors accept Grant ,' ',_'r Deed and Right of Way Contract, both dated April 21, 1975, from Tom P. White, et al, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to execute the contract on behalf of the County. It is further recommended that the County Auditor be author- ized to draw a warrant for $5,202.00 in favor of Transamerica Title Insurance Company, Escrow 4221159B, and deliver it'to the County Real Property Agent for- payment. Payment is for 3,431 square feet of residential land, Mis- cellaneous improvements, landscaping, and damage to the re- maining property. (RE: Project 44331-4230-75) (RP) Item 22. HARPER LANE STORM DRAIN PROJECT - CONDEMNATION -- Danville Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District adopt a resolution of necessity to condemn and authorize County Counsel to institute condemnation action to obtain immediate possession of the parcels of right of ,way required for Harper Lane Storm Drain. project. Environmental and planning requirements were satisfied pre viously in the project approval. (RE: Work Order 8517, S.D.D.Z. 410) (RP) . Item 23. TUNBRIDGE ROAD STREET LIGHTING - Danville Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is re- commended that the Board authorize the Pacific Gas and Electric <" Company to energize five (5) 7,500 lumen, mercury vapor street. , lights in Subdivision No. 4232. The lights shall be energized in conformance with the drawing entitled "County Service Area M-6, Subdivision No. 4232, dated April 18, 1975, which is on file in the Traffic Engineer- ing vision of the Public works Department. The- lights have been installed by the Developer under previous . -:,_,,4 agreements and should now be billed to County Service Area M-6. (TO) A G E N D A Public Works Department,,_ Page7.r of 12 April 28, 1975 Item 24. KIMBALL AVENUE STREET LIGHTING - San Ramon Area At the request of local citizens and in conformance w.ith<^ 1- _ .the--policy -on-street lighting, Resolution No. 72/341:, it- is recommended that the Board authorize the. Pacific Gas, and Electric Company to install one (1) 7,,500 lumen, mercury '. vapor street light on a wood pole on the north side of Kim- ball Avenue, one pole east of Beverly Lane. rF The light should now be billed to County Service Area M-4 (TO) k GENERAL Item 25. . CONTRA COSTA COUNTY WATER AGENCY it is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." No action required.. (EC) t �r _Y fir CALENDAR OF WATER MEETINGS. 5 ATTENDANCE TIME Date of 8 Ay SPONSOR PLACE REMARKS Recommended: Authoriza� DATE D K `1 9:00 A.M. Regular Meeting Staff Water May 2 Fra.. California Commission Santa Cruz y rr A G E N D A PublicWorks. Department Page 12 of 12 April 28, 1975 <t- C_ In the Board of Supervisors of Contra Costa County, State of California April 28 , 19: 75 is In the Matter of Ordinance Introduced. The following ordinance which amends the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes May 6, 1975 as the- time for adoption of same. Ordinance Subject Number Adding Section 61-3.002 to 75-23 the County Ordinance Code to provide that the monthly _ =' statement of receipts r required by Section 24354 or 24355 may be signed 'and ,veri- fied either by the responsible official or by the deputy, agent , or assistant designated by hiin. rt in writing to the' Auditor. , PASSED. by the Board on April 28, 1975• +' 1 hereby certifythat the foregoing Is a true and co~roft copy of aorder entered 011 the minutes of said Board of Supervisor an the date oforesoi 1. 1A/itness my hand and the Seal of the Board of Supervisor: affixed tha 28th day of April . 19: 75 J. R. OLSSON;'Clerk, - By- _ Q- i6a. IV-PA, . Deputy Clerk < H sa lzns - 's'' t ynn A Beitler In the Board of Supervisors. a of , Contra Costa County, State, of California April 28 19 ? ;y ;. z In the Matter of ; {i Approving Personnel Adjustments. a; {n As recommended by the County Administrator, , IT: ISS,BY xnw THE BOARD ORDERED that the personnel adjustments attached'hereta rzj and by reference incorporated herein, are APPROVED. - PASSED by the Board on April 28, 1975• k ,n A�a ,x i ,fir b F � Iq �_ ' f r 2 ^,rF• fF , w I hereby certify that the foregoing is a hue and correct copy of awarder entered cn then 'tf minutes of said Board of Supervisors on the date aforesaid. r Witness my hand and the Seal of the Board Su 7 i 28th � April I9 5 r J. R'.ALSSOk: Clerk- L By Deputy'Cork' R,. H 24 12174 - 1S-M Dorothy cMna d A as ,00-P"21601 �. ^s I POSITION ADJUSTMENT REQUEST No: .S.— Department Planning Budget Unit 357 Date 3/18/75 Action Requested: Reclassif currently filled by Karl WandXX .y Planner TT_ Imsiri to Planner TH Proposed effective date:ASAP Explain why adjustment is needed: Flexible staffing -- Contra Coda County Estimated cost of adjustment: RECEIVED Amount: 1 . SalarlisAd wages: MIAR 20 Q 1975 $ 160 2. Fixed Asseti: (ti,4t .itm mid coat) Ofrira of AJwgAistrato -0= Estimated total $ 160 =~ Signature j D r nt Nea AAt1 ony A. De aesus- I ni ti al Determination of County Administrator/ Date. March 27, 1975 To Civil Service: Request classification recommendation. rZ-% To—unty Adrftinistrator Personnel Office and/or Civil Service Commission Date: Anr11 221, 19Z5_ Classification and Pay Recommendation Reclassify 1 Planner II to Planner III. Study discloses duties and responsibilities now being performed justify reclassification to Planner III. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 71/17 to reflect the re- classification of Planner II position #04, Salary Level 350 (1071-1302) to Planner III, Salary Level 422 (1334-1622). Personnel Director Recommendation of County Administrator Date: April 25, 1975 Reclassify one (1) Planner II, position number 04, Salary Level 350 ($1,071-$1,302) , to Planner III, Salary Level 422 ($1,334-$1,622) , effective May 1, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on ADR R Ic,7.r* OLSSON Count Clerk Date: APR 2 1375 By: 00027 APPROVAL o6 this adju,4tment eonat tu.te,4 cut Apprtopni.ati.on Adjuabrrent and Peuonna Resotuti.on Amendriwi t. F 1 POSITION ADJUSTMENT REQUEST No: 6- _ Department Planning Budget Unit 357 Date 3/27/7E- 1-7 Action Requested: Reallocate positions of Planning Economist and Environme1gJ Design Planner and incumbents to Planning Specialist classification Proposed effective date:Routine Explain why adjustment is needed: Last step in development of career ladders for our specialist-type positions Estimated cost of adjustment: ;;cr COL:,-,. Amount: �, 1 . Salaries and wages: $2. Fixed Assets: (fit items and coat) Estimated totar ° r: _ l; $ Signature 'Q I( i r`` Depar nt ea ,Anthony . Dehaesus I ni ti al Determination of County Admi ni stratuf Date: April 2, 1975 To Civil service: Request classification recommendation. ; �. County Administrator -� Personnel Office and/or Civil Service Commission Date: April 22, 1975 Classification and Pay Recommendation Reallocate class and all positions of Planning Economist and Environmental Design Planner to Planning Specialist. Study discloses duties and responsibilities are appropriate to the class of Planning Specialist. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the retitling and reallocation of class and positions of Planning Economist and Environmental Design Planner to Planning Specialist, all at Salary Level 422 (1334-1622). Personnel Director Recommendation of County Administrat Date: April 25, 1975 Retitle and reallocate class and all positions of Planning Economist and Environmental Design Planner to Planning Specialist„ all at Salary Level 422 ($1,334-$1,622) , effective May 1, 1975. County Administrator Action of the Board of Supervisors APS 9 'o' Adjustment APPROVED ja} on t LSSQ:•! Count Clerk APR 2 S T975 , T Date: By: ' 7T'' APPROVAL oS .th.iA adju tment const ,tuteb an App%op4i,ation Adju,6bnent and PWonnet Rezotution Amerutme}at. ,,, ,.• POS I T I ON ADJUSTMENT REQUEST No: Department SOCIAL SERVICE Budget Unit 501 DAA 2-14_79- 6 Action Requested: Reclassify (1) Social Work Supervisor I, 00sition,424-t0 Social Program Specialist Proposgd effective date: ASAP Explain why adjustment is needed: T_ o properly classify the Position according to the work performed. (incumbent: Barbara Weidenfeldiontra Costa County Estimated cost of adjustment: _ Amount: fnAR - a ►975 1 . Salaries and wages: Office of 456 2. Fixed Assets: (ti6t .c teirs and cost) Cffly Administrator $ HUMAN P=30U"1C=5 „GENCIEstimated tog '456 D_y /27Signature 1 Department Rea Initial Determination of County Administrator Date: Ma rc-h 98 , 1(17c; To Civil Servicer Request classification recommendation. CountY A i ff s rator Personnel Office and/or Civil Service Commission Date: April 22, 1975 No Cl?ssification and Pay Recommendation Reclassify Social Work Supervisor I to Social Program Specialist. Study discloses duties and responsibilities now being performed justify reclassifica- tion to Social Program Specialist. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Social Work Supervisor I, position #24, Salary Level 342 (1045-1271) to Social Program Specialist, Salary Level 373 (1149-1397) . Personnel Director Recommendation of County Administrator Date: April 25, 1975 Reclassify one (1) Social Work Supervisor..I, position number 24, Salary Level 342 ($1,0457,-$1,271) ,,to Social,',Program Specialise, Salary Level 373 ($1,149-$1,397); effbctiVe'May 1, ��975. County Administrator Action of the Board of Supervisors APR 2 8 ?g15 ` „ y Adjustment APPROVED ( �) on ^U County Clerk Date: APR 2 8 1975 By: , Deputy C 0002.9_ APPROVAL o6 this adjus.bJnent cont"touted an AppnapAiation Adjustment and Pe&4onnet Redotati.on Amendmejit. A -AL POSITION ADJUSTMENT REQ__UES_-T-, No: Department CCCo, Medical Services Budget Unit: Date- V 4/75 i 177 7- `' Action Requested: Add one (1) Account Clerk II (exempt) positions . ?f Proposed effective date: imm diately Explain why adjustment is needed: Tn J=3 art ne'a Cantirnzing care Pronoaa? Contra Costa County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: 5672./mo. x 4 mos. bIAR 17 '1975$ 2688_ 2. Fixed Assets: (. iAt item6 and w6,t) Office of rhi enty Administr or Hu,f%WN PFSSUMFS AGENCY,' Estimated tot41_ , _ $ .268as Signature William R. Downey, II, Chief,Med.Adndn.Sves./ Department Head Initial Determination of County Administrator Date: March 21, 1975 To Civil Service: Request classification recommendation. t—ounty Administrator Personnel Office and/or Civil Service Commission Date: April 23, 1975 Classification and Pay Recommendation Allocate the class of Account Clerk I-Project on an Exempt basis and classify 1 Exempt position. The above action can be accomplished by amending Resolution 74/581, Salary Schedule for Exempt Personnel, by adding Account Clerk I-Project at Salary Level 175 (628-764). Also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Account Clerk I- Project. Can be effective May 1, 1975. This position is not exempt from overtime. Personnel D'rector Recommendation of County Administrator t ate: April 25, 1975 Allocate to the Salary Schedule for Exempt Personnel the class of Account Clerk I-Project at Salary Level 175 ($628-$764) , and add one (1) position, effective May 1, 1975. County Administrator Action of the Board of Supervisors ' APRI47r, Adjustment APPROVED ) on 2 J. R. OLSSON. Count erk Date: APR 2 5 1975 By: Dep Jerk 00M APPROVAL o6 th,iA adjustment eon6tctutes an Apptop&iation Adju6bnemt and Peaonnee Resotuti.on Amendment. .,.. .., ,;;uti>m.., +'-..;,..x-,r,....• ,.. _ . , .,., _:..9 . . :.. jam: POS I T ION.— ADJUSTMENT REQUEST No: S'-! t_ _ Department PROIIATVON +: Budget Unit 308 Date 12/20/74 Action Requested: -Sancel one D.�,`0.. 11 Pocition #04 (vacant): add onP Prohation Supervisor 1 position (Outreach Activity Center Su ervisorproposed effective date: ASAP Level 421 $1330-$1617 Explain why adjustment is needed: To coordinate Outreach activities in the Richmond (West County) area. Estimated cost of adjustment: Amount: 1 . Salaries and wages: (6 mos. eff 1/1/74) $ 1 ,578 2. Fixed Assets: r.Pi6t .items and cost) Contra Costa County RE $ None JAS; - 975% Estimated total $ Y.578 .Office of Signature 10 C7t,t�/ County Administrator Vp tment Nea Initial Determination of County Administrator ! Date: March 10 , 1975 To Civil Service; Request classification recommendation. CountV Admini..trator Personnel Office and/or Civil Service Commission Date: April 22, 1975 Classification and Pay Recommendation Allocate the class of Probation Outreach Activity Center Supervisor and classify l position. Cancel 1 Deputy Probation Officer II position. On April 22, 1975, the Civil Service Commission created the class of Probation Outreach Activity Center Supervisor and recommended Salary Level 423 (1338-1627). Amend Resolution 74/581 by adding Probation Outreach Activity Center Supervisor. Also amend Resolution 71/17 to reflect the addition of 1 Probation Outreach Activity Center Supervisor, Salary Level 423 (1338-1627) and the cancellation of Deputy Probation Officer II, position #042 Salary Level 351 (1075-1306). Can be effective May 1, 1975. This position is exempt from overtime. Person a Director Recommendation of County Administrator Date: April , 1975 Allocate to the Basic Salary Schedule the class of Probation Outreach Activity Center Supervisor at Salary Level 423 ($1,338-$1,627) , and add one (1) position; cancel one (1) Deputy Probation Officer II, position number 04, Salary Level 351 ($1,075-$1,306) , effective May 1, 1975. Count strator Action of the Board of Supervisors Adjustment APPROVED ( on APP 2 S 19735 A r•? 2 Q I97> J. R. 0!_SSON. Cou terk Date: By: . Depu Eeck n o thi.e a.d"uAtmvit con6tiuteb an A " n Ad"u6.ftent and Peuonn�V APPROVAL Re otu ti on Amembnent. PPS 1 POSITION ADJUSTMENT REQUEST No: (,SS Department Public Works Budget Unit 659 Date 4-3-75 Action Requested: Cancel 1 Laborer 659 - 27 and add 1 Equipment Operator 1 659 - 54 Proposed effective date: 5-1-75 1 Explain why adjustment is needed: More appropriately reflect the duties performed f , Contra Costo County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: aP2 - a 1975 $ 1 ,068 2. Fixed Assets: (tiat items alai cost) ' ' Office of _ County Ac4m;0;s1r^.a^,r $ 951 �-� Estimated + $ 117 -= Signature .�. 19%partment Head Initial Determination of County Administrator Date: April 4 , 1955 To Civil Service: _ � Request classification recommendation' a _1 Qr t Tounty Admini§-trat6r Personnel Office and/or Civil Service Commission Date: April 22, 1975 Classification and Pay Recommendation Classify 1 Equipment Operator Grade I and cancel 1 Laborer. Study discloses duties and responsibilities to be assigned justify classification as Equipment Operator Grade I. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Equipment Operator Grade I, Salary Level 285t (969-1068) and the cancellation of 1 Laborer, position 127, Salary Level 247t (863-951). Personnel Director Recommendation of County Administrator Date: April 25, 1975 Add one (1) Equipment Operator Grade I, Salary Level 285t ($969-$1,068) , and cancel one (1) Laborer, position number 27, Salary Level 247t ($863-$951)`, ;' effective May 1, 1975. tJ County-Administrator Action of the Board of Supervisors Adjustment APPROVED ) on APP 1g79 J. R, 6E.SS=61 W.- T. PAASCH, County Clerk Date: APP L 8 1975 By: i Dep , C(rrk W032 APPROVAL es .this adjustment eonstituttea an Appaopni.ati.on Adju4bnent and PeA,6onnet Reaotati.on Amendment. . FOR �- ��►- �i eme POSITION ADJUSTMENT" R`E_Q�IEST No: '7 E Department Social Service Bt{ tt':Unit 502'" 0 to 3-21-75 A"tC�- r)EP:'- Action Requested: Create (1) Eligibilitv,Wdrk'-Supervisor-r' k-uP Position Proposed effective date: ASAP Explain why adjustment is needed: See attached memo Estimated cost of adjustment: Centra Ccs-;-Cl Countl Amount: 1 . Salaries and wages: 2. Fixed Assets: (ZIA t .items and coot) 3 `-' Estimated total n v a,-'.;�;__�?rave ., Do%- Signature Deparlbhent HeadV Initial Determination of County Administrator Date: —March 28, 1975 To Civil Service: Request classification recommendation. Count rfl ator Personnel Office and/or Civil Service Commission Date: April 22, 1975 Classification and Pay Recommendation Classify 1 Eligibility Work Supervisor I. This position is being established to accomodate replacement for Eligibility Work Supervisor I on Leave of Absence. Can be effective May 1, 1975. The above action can be accomplished by amending REsolution 71/17 by adding 1 Eligibility Work Supervisor I, Salary Level 268 (834-1014). This position to be cancelled upon return or separation of employee in position #42. Personnel Director [Recommendation of County Administrator Date: April 25, 1975 Add one (1) Eligibility Work Supervisor I, Salary Level 268 ($834-$1,014) , effective May 1, 1975. Position is to be cancelled upon return or separation of employee in position number 42 (on leave of absence) . County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on APR 2) Z; 1975 3. R. OLSSOM , County Clerk Date: APR 2 8 iq7; By: . Dep W Clerk 00033 APPROVAL o6 .this adjmstme►tt eomt tutea cut Appupki.ation Adjua;bneitt and Peuonne Reaotutioit Ame ulmejtt. I POSITION ADJUSTMENT REQUEST No: Department Planning Budget Unit 357 Date 3/28/75 Action Requested: Cancel the classification of Geologist-Project Proposed effective date: Routine Explain why adjustment is needed: Classification no longer needed. Estimated cost7of;adjustment: Costo Count Amount: -: Conti 1 . Salaries aid wages: RECEIVED $ -0- 2. Fixed Assets: (ti,6t item and coat) 1-1975 -- of $ -0- n inistrator, Estimated tot�l°unty Signature. ., iiat`tmenttea Anthon A. , Initial Determination of County Admi ni stratbr/ U Date V April 2, 1975 To Civil Service: Request recommendation. _,41 44 Count mim t ator Personnel Office and/or Civil Service Commission Date: April 710 �4Zs Classification and Pay Recommendation Remove the class of Geologist-Project. The above action can be accomplished by amending Resolution 74/581, Salary Schedule for Exempt Personnel, by removing the class of Geologist-Project, Salary Level 422 (1334-1622). Can be effective May 1, 1975. Personnel Director Recommendation of County Administrator Date: April 25, 1975 Delete from the Salary Schedule for Exempt Personnel the class of Geologist-Project, Salary Level 422 ($1,334-$1,622) , effective May 1, 1975. &Mi County Administrator Action of the Board of Supervisors APR 8 igT5 Adjustment APPROVED on ��. P.. ,t S� INI ' , County Clerk Date: APP, 9 h 1q S By: ..-� Jerk APPROVAL o f tltiA adju6tment consti tuteb an App4op4i,atlon Adjuatment and Pe44onnego0 ReAotutiost Amendment. p : V POS I T I Oil ADJUSTMENT REQUEST No: IR �c Public Defender 243 4-1-75 Department Budget Unit Date Create the classes of Lau Clerk I& Law Clerk II and Law Clerk III Action Requested: ' and allocate to the Basic Salary Schedule Proposed effective date: ASAP Explain why adjustment is needed: To provide more relevant classifications for the ezaployment of law students in the legal departments on a Baited terra appointment basis. Estimated cost of adjustment: Contra Costa County Amount 1 . Salaries and wages: RECEIVED 5 2. Fixed Assets: (t i..a.t stems curd coet) R� Office of $ ` County Administmtor _ Estimated tota $ Signature /'— Depar'tment Nea Initial Determination of County Administrator Date: April 7 ,�/Y975 To Civil Service: Request classification recommenda ' C6u-ntv Administrator Personnel Office and/or Civil Service Commission Date: April 22, 1975 Classification and Pay Recommendation Allpcate the classes of Law Clerk I, Law Clerk II and Law Clerk III. On April 22, 1975, the Civil Service Commission created the classes of Law Clerk I, Law Clerk II and Law Clerk III and recommended salary levels as follows. The above action can be accomplished by amending Resolution 74/581 by adding Law Clerk I Salary Level 660F, Law Clerk II, Salary Level 783F and Law Clerk III, Salary Level 906F. Can be effective May 1, 1975. This position is not exempt from overtime. Persona 1 DA rector Recommendation of County Administrator ate: April 25, 1975 Allocate to the Basic Salary Schedule the class of Law Clerk I, Salary Level 660F; Law Clerk II, Salary Level 783F; and Law Clerk III, Salary Level 906F, effective May 1, 1975. County Admir�strator ` Action of the Board of Supervisors A p R 2 8 1gTr, Adjustment APPROVED on J. R. OLSSON, County Clerk Date: APR 2 8 1975_ By: DepuIOCIerk 43 n3J APPROVAL os #,hiA ad'u,a#ment eon6ti.tutWanpnoryuaXtiton Ad'ua.tarent and PeAhAbonnee 1� POSITION ADJUSTMEN T R E QUEST No: 650 Date April 22, 1975 Public Works Budget Unit ____ � n�rtmont Pu �— Keco,r(Iliendation or County Administrator ''"'tate: Apru 45, .19'/6 Allocate to the Basic Salary Level 660F; Law Clerk II Schedule the class of Level 906F, effective �' Salary Level 783F• Law Clerk I, Salary May 1, 1975. , and Law Clerk III, Salary t County Adm:nistrator Action of the Board of Supervisors Adjustment APPROVED on APR 2 8 1g7,S Date: APR 2 8 1975_ -j• R. OLSSON, County Clerk By: APPROVAL o J tjtid ad. � Depu Clerk CO►14.ti,,tuted an ... AP1�pk i,ata on Ad'cca,tinent and Peh�sonnef 00033. 4 POSITION ADJUSTMENT REQUEST No: Sr22 Public Works 650 April 22, 1975 Department Budget Unit Date p- A Add the class of Construction Inspector - Project the exempt Action Requested: p P salary schedule Proposed effective date: A.S.A.P. Explain ai n wh t p y adjustment is needed: _ Increased work due to the new Bishop Ranch � is Assessment District Estimated cost of adjustment: C'DnTMo Costo County Amount: RECEIVED 1. Salaries and wages: flPR N `' � 7`i $ 1 ,146 2. Fixed Assets: (tia t .s tems and coag Gewn;y Adm si for $ Estimated total $ 1 ,146 Signage r rc -- De tment Head Initial Determination of County Administrator Date: April 22, 1975 To Civil Service: Requess classification recommendati Count nts rator Personnel Office and/or Civil Service Commission Date: April 23, 1975 Classification and Pay Recommendation Allocate the class of Construction Inspector-Special Projects. The above action can be accomplished by amending Resolution 74/581, Salary Schedule for Exempt Personnel, by adding Construction Inspector-Special Projects, at Salary Level 1146F. Can be effective May 1, 1975. i Persohno Director Recommendation of County Administrator Date: April 25, 1975 Allocate to the Salary Schedule for Exempt Personnel the class of Construction Inspector-Special Projects, Salary Level 1146F, effective May 1, 1975. County Administrator Action of the Board of Supervisors APR 2 1475 Adjustment APPROVED ) on County Clerk Date: APR 2 3 1875 By: D4AY Clerk + APPROVAL o�), tW adjLatment conaWutes an Appnoprri.ati•on Adjustment and Percbonl'lf,Cv Reaofuti.on Amendment. a POSITION ADJUSTMENT REQUEST No: 136(0-? Department Heatth Budget Unit450 Date 3-24-75 Action Requested: DecaPQa a houna o g. Seniors P.H.N. position #18 to 20/40 and crtfneate one ( l ) 20/40 Sen.i.o& P.H.N. posit-ion Proposed effective date: ASAP to the department Explain why adjustment is needed: To attoca 6.Cexibitity in aaaignments o6 natz" to pan.#-time pozit.i.ona Estimated cost of adjustment: Centra Costa County Amount:RECEIVED " 1 . Salaries and wages: �1AR 3 $ 0 2. Fixed Assets: (ti6t stems and coax) _ ►975 r^vra T='=rRi d rotor Estimated total 0 Approved j �. �� Mata 3/.z Signature 7 �f"S D p rtment Head Initial Determination of County Administrator Date: April 7, 1975 To Civil Service: Request"recommendation. r' . County Admfimstrator Personnel Office and/or Civil Service Commission Date: April 22- 1975 Classification and Pay Recommendation Decrease hours of Senior Public Health Nurse position #18; add 1 20/40 Senior Public Health Nurse. Study discloses duties and responsibilities remain appropriate to the class of Senior Public Health Nurse. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Senior Public Health Nurse position #18 to 20/40 and adding 1 20/40 Senior Public Health Nurse, both at Salary Level 367 (1128-1371). I Personnel Director Recommendation of County Administrat ate: April 25, 1975 Decrease hours of Senior Public Health Nurse position number 18, from 40/40 to 20/40, and add one (1) Senior Public Health Nurse 20/40, both at Salary Level 367 ($1,128-$1,371) , effective May 1, 1975. County Administrator Action of the Board of Supervisors APP. 2 8 197 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: APP 2 9 1975 By: — D ury Cl,r APPROVAL o f thi.6 adju tment torch, e,6 an Appnopn:ati"on Adju tment and Pmonna Resotuti on Amendment. � t POSITION ADJUSTMENT = =IZtaUEST No: s6 Department =aMedical Services , Budget unxt '`i 0 Date I/?2j7S Action Requested: Add one (1) T"ist •^.Jerk.(exee+ipt) -position Proposed effective date: i=ediatei Explain why adjustment is needed: to give secretarial, clerical support to professional staff of Information and Evaluation Unit Contra Costa County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: $556x 4„o, . MAR 17 i97$5 22 �� 2. Fixed Assets: (tint items and co,&.t) Office of County Administrator ACS Estimated total . �► \ 2?.21�,. J� Signature William R. Downey, II, Qief�J4ed.AddJuSvcs. Department Head Initial Determination of County Administrator Date: March 210 1975 To Civil Service: Request classification recommendation. -County Administylator Personnel Office and/or Civil Service Commission Date: April 21. 1975 Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk-Project. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk-Project. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 71/17 by adding 1 Intermediate Typist Clerk-Project, Salary Level 179 (636-773). I A %_Q Personne D rector Recommendation of County Administrator ate: April 25, 1975 Add one (1) Intermediate Typist Clerk-Project, Salary Level 179 ($636-$773) 1 effective May 1, 1975. County AdiffinistrAtor Action of the Board of Supervisors APR 2 R 154 Adjustment APPROVED ) on APR 2 1975 J. R. OLSS, t4. Coun -lerk Date: By: oepUh� C!P.kUUUM APPROVAL o f th iA ad1u fitment constituateb an Appnopn i.ati,.on Ad1ut6tnent and Pehsonne.0 Resotuti.on Amendment. POSITION ADJUSTMENT REQUEST No: Department Heatth Budget Unit 450 Date 3-24-75 Action Requested: DeC&P_ade howls as Sen.iatr P_H_N pnAit.nn #t tQ9RfdQ and _ _ at tos.ate- one ( 1 ) 20140 P_[_H_ ;ao&itian to thp Proposed effective date: fav depa,%tment. Explain why adjustment is needed To atlgw Stex.ib.ilitg in a�sAi 411m012tA ,,4 kI«,des to pant-timepoe.it.iond . Estimated cost of adjustment: Cc��ru Cosa County Amount: 1 . Salaries and wages: RECEIVE© $ 0 2. Fixed Assets: (tilt .items and coat) - Lx­ Office o $ _Z- -C. � ounh/ �:�ministrator ^G`VCYEstimated total $ 0 D`a;c�Z� !�' Signature �,,•��. �' DepartmenIlea Initial Determination of County Administrator Date: April 7, 1975 To Civil Service Request recommendation. ` M Countv Administrator Personnel Office and/or Civil Service Commission Date: April 22, 1975 Classification and Pay Recommendation Decrease hours of Senior Public Health Nurse position 412; add 1 20/40 Public Health Nurse. Study discloses duties and responsibilities remain appropriate to the class of Senior Public Health Nurse. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Senior Public Health Nurse position 112 to 20/40, Salary'Level 367 (1128-1371) and adding 1 20/40 Public Health Nurse, Salary Level 343 (1049-1275). Personnel Director Recommendation of County Administr Date: April 25, 1975 Decrease hours of Senior Public Health Nurse, position number 12, from 40/40 to 20/40, Salary Level 367 ($1,128-$1,371) , and add one (1) Public Health Nurse 20/40, Salary Level 343 ($1,049-$1,275) , effective May 1, 1975. All 61411,w County Ad nistra or Action of the Board of Supervisors APR 2 8 1975 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: �{P2 8 1975 By: , ��- Av Depaa Clerkrr�� APPROVAL o6 tzi6 adjustment eond.titutee an AppIwp2i,atian Adjustment and PeuonmmjO39. Ru otuUon Amendment. - In the Board of Supervisors r of Contra Costa County, State of California ti April 28 , 19 75 In the Matter of Authorizing Appropriation Adjustments. On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that theg,. appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on April 28, 1975- .s I hereby certify that the foregoing is a true and correct copy of an order enured,on,the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Supervisors v 28th _ affixed this day of April , i9 75 J. R. OLSSON, Clerk By Deputy Clerk H za 12[74 , 15-M DOrOth MacDonald 0 } t c '/ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOWCONTROLLER'S USE DISTRICT ATTORNEY 242 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Codc Ouanti ) Fund BudgetUnit Object Sub.Acct. CR X IN, 66) 01 1003 990-9970 Reserve for Contingencies $ 52644 2 1003 242-7758 020 TV Monitor $ 13651 2 1003 242-7758 021 Video Cassette Recorders 3282.3- 1003 242-2100 Office Expense 170,_ 1003 qqO-4470 A ffroprtabfe --iFe�leaut- SgS Cc�ir� C���a Count/ R.LC'[IVED Ofi;ce of Couni/ Ac''ministrator PROOF 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL +So7T__+K_F_+VER. An LEAA grant request has been approved by the. ENTRY State for our department .to spend $5',644 for Date Description electronic equipment. It is necessary to, pur chase this equipment immediately as the grant ust be expended before the end of the fiscial year. The office expense of $170 is necessary to. purchase 2 mobile carts to keep the monitor and recorder on. APPROVED: SIG ES DATE The grant of $5,644 is divided as follows: AUDITORAPAPR 18 75 CONTROLLER: Federal $ 42233 ,? ,� a COUNTY T` sf?s State 352 ADMINISTRATOR: "` L1 y.ctr�p County 1,059 a - //7'7;- BOARD OF SUPERVISORS ORDER: YES: SuPercism Kenny, Dl" ]MON'M Booms, Llnwbeld. NO% APR 2 $ 1 J. R. OLSSON CLERK Aggt_ Dis . A -'ty_►f�7_75typep C1e 'Mich4ae "rhelan Title �,/�3 vara 6�prop.Adj. 7' (M 129 Rev. 2168) umol.No. •See /irs&uclions on Reverse Side cowiRA.co;TA-COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Pub 1 is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. 08JECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) Fund Bud et Unit Object SubL.Acct. Decrease CR X IN 66) COUNTY SERVICE AREA R-4 MORAGA 01 2751 2751-9970 Reserve for Contingency 20,003 7711 003 Rheem Remodel 14,000 3580 Grant in Aid 14,500 2310 Professional Services 8,500 PROOF C°'up _ IC_P_ VER.- 3 EXPLANATION OF REQUEST(If capital outlay,list items and cost`of each) TOTAL --' - - - ENTRY Transfer funds to cover cost of the Hacienda de las,Flores. Date Description remodel and additional authority budget requirements;for the fiscal year. APPROVED: IGN'1A�T►U 0 ;TEE AUDITOR— CONTROLL r COUNTY �7� ADMINISTRATOR: �' a'ri - -� BOARD OF SUPERVISORS ORDER: YES: Supervisors I{enar, DIM MOMMORK Boggem LbL%cbd& APR 2 8'975 NQ;, �to-n.v an J. R. OI.SSON CLERK � Deputy Pub 1 is Works D lrector!4/23/7 uty ae4 Signature Title Dote App-p.Adj., ( R1 129 Rev. 2/68) Journal •See Instructions an Reverse Sidto 00*1 71 CONTiA COSTA COUNTY APPROPRIATION ADJUSTMENT s 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET IM Decrease Increase Code Ouontit ) Fund Bud etUnit Object Sub.Acct. CR X IN"661 O1 1003 011-2100 Office Expense 22,000 01 1003 011-2310 Professional Services 4,000 01 1 1003 011-7751 001 Disk Pack Cleaner 2,800 01 1 1003 011-7751 005 Copier �. _ 1 ,700 O1 t o O1 -&&30 1003 011-7752 00(0 Tape Seal Storage Cabinet 01 1 1003 011-7751 007 File - 5 Drawer Legal 150 " 01 1003 012-2310 Professional Services 16,650 PROOF Comp.__ _K_P:_ _VER.— I EXPLANATION OF REQUEST(If capitol outlay, list Items and cost of each) TOTAL ENTRY To adjust Data Processing accounts for Date Description estimated expenditures to June 30, 1975. Office expense is higher due to various projects processing and again the increased cost of paper supplies since budget request. The capital outlay adjustment provides more tape storage in the same area. APPROVED: SIGN RES DATE AUDITOR— CONTROLLER: COUNTY ADMINISTRATOR: ' BOARD OgU iJM)sITX YES: I'000��4 LtusehekL J. R. OLSSON CLERK a Processing ?4gr.,4/17/7. a. ty CledO 5' oture re Title S Og [VAI gppr�p.Adj. 2� O •^ ( M 129 Rev. 68) Journal No. •See Irtstrxctions on Reverse Si CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 17-_�EPARTWNT OR BUDGET UNIT MEDICAL SEMCES RESERVED FOR AUDITOR-CONTROLLER'S USE • Cord Special ACCOUNT086CUFFIXPA"SE OR FIXED ASSET ITEM' Decrease Increose< Code Quantic ) Fund BudoetUnit Obiecr b.Acct (CR X IN 60 AUt —.R DEFT_ 01 1003 5402310 Professional Services $165.00 01 1 1003 540?T5L 05 2 Steel Stamm Cabinet #344T $165.00: P1200F C--on'P_+K.F_ ER. 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL - - ENTRY Steel stamge cabinet needed to provide"adequate Date Description storage facilities for expensive video tape equipment. APPROVED: Si TURES DATE AUDITOR- �� CONTROLLER: I 7 COUNTY ADMINISTRATOR: rri 17 BOARD OF SUPERVISORS ORDER: YES: Snpersisors Ser'17, DIM 1 )B099=6 T An.n dd. - `��.`'`� APR 28. S , J. R. OLSSON CLERK Chiefs Cal by 4. y dd+wi r�i utrsti va f3rrvi yes hep Clerk Signature W. R DowW II Title Dote P er.��. 4"62 (M 129 Rev. 2/68) 00044 See No. 'See twstnrctiot:s on Reverse Side t CONTRA COSTA COUNTY APPROPRIATION AQJUSTMENT 1• DEPARTMENT OR BUDGET UNIT APt�? RESERVED FOR AUDITOR-CONTROLLERS USE DISTRICT ATTORNEY 242 JJ Cord SpecialFund ACCOUNT 2. 08JECT OF EXPENSE OR FIXED ASSET 17 hfl Decreofe j —. Increase ' Code 'Quantity) Bud etllnit Ob'etit b Acct. 9� rDt'. CR X IN'66) ct /gyp<<FR Oftl ,01 2 1003 242-7751 007 Tape Recorder Portable PROOFComp._ K_P — : VER.- 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL - - - -- ENTRY Rote Description Due to a special discount we are able, to purchase 9 instead of 7 of these. APPROVED: SI TURES DATE AUDI TO CONTROLLER: J12�17 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS 0 E YES: SVO"vlsors e"Y, Boggem linacheld b. PR 2 8 A15 X14,J. R.OLSSON CLERK //Chief Asst. Dist. Atty.-,'W 4-22` 75 ' by s. DeP(dyCler Michael # . elan .- Title Date; gAQpprop Adi. (M 124 Rev. 2x'68) 00043 loumol No 4 •See lnstrnctions on Reverse Side ''{ .t CONTRA COSTA COUNTY APPROPINATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Office of Emergency Services — Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• v Increase - Code Quant; ) Fund Decrease Bud et Unit Ob ect b.Acct. CCrlf A Cc,- CR X IN 64L,-' OI 1003 362- 2281 Maintenance of Building - 2281 - $650.00 Project - 01 1 1003 362-7750 002 SIPEAKE:es pig o�� laSp.OU', PROOF Camp. TOTAL - K.P. - VER.- 3. EXPLANATION OF REQUEST(If capital outlag,list items and cost of each) --- - - - ENTRY The speakers' platform/weather instrument cabinet Date Description (estimate attached) will enhance the effectiveness of emergency operations personnel briefings, dis- cussions, and training sessions. Additionally,; it will protect and conceal expensive weather recording;- instruments that are now precariously sitting on a small table. APPROVED: SIGNATURES DATE AUDITOR- '! CON;ROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Sulpet<VISOrs Kenny, Disse APR 2 81915 • J. R.OLS ON 11540INW, CLERK by a. Wi 11 Director Dep Clerk Signature f Ap Title 2Dofe I M 129 Rev. 2/68) Joumal NO: W6 . •See lastrnctious on Reverse coNTw► tosTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT 1 } ( RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 1. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quantity) BudoetUnit Ob ect b.Acct. CR X IN-46} O1 .2 1003 450-7751 006 Transcribers $ 325 01 1003 450-7751 010 Nuubering Machines 250 01 1003 450-7751 004 Automatic Sealer $ 575,: PROOF �Comp.w_ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY Unanticipated price increase Date Description APPROVED: SIGNATURES DATE AUDI TOFF A CONTROLLER: COUNTY j ADMINISTRATOR: l`n t + T BOARD OF SUPERVISORS ORDER: YES: SuPeQ'risors Ketul`p, Dias,kyr. rr Boggess, lAnsch(-X Gt�L�•� ANz NO:.--larL P1 on J. R.OLSSON CLERK b4-?1"1.' — 3 chael L, ey ridrpa AAClt— I i Ue Clerk Signature Titleq6Dote Y ,{ - a�. X10 47 Avprop.Adi• ( M 139 Rev. 2i68) Journal No. 'See instructions on Reverse Side « , CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quonti ) Fund Bud et Unit Object Sub.Acct. Decrease CR X IN 66). FLOOD CONTROL ZONE I MARSH CREEK 01 2521 2521-7700 003 1. Line E b EI RW 48,80�J 1_ 7712 004 I . Line E 6 EI to 003 28,800 S 3540 1. Esmts to 7700-003 20,000 PROOF �n�' _ K_P_ VER.- I EXPLANATION OF REQUEST(If capital outlay, list items and cost of each - TOTAL --- - - - - ENTRY I. W.O. 8514 Cover estimated cost of RW Acquisition on Date Description 1 i nes E and E-1 s/o Lone Tree Way and w/o Hwy 4. APPROVED: GNATURES DTE AUDITOR- x CONTROLL : COUNTY - ADMINISTRATOR. BOARD �Sp�ISbOR�3�Ra�.w.�►. YES: gogge, Ltnscheld. APR 2 8 1 NO t-�Lt�jP, on / J. R. OLSSON CLERK �,/r �t,� eputy Pub[ is Works Director 4/23/75 by ttss�: a _T Y ,---- �' Clerk t Signature Title / Data APProD•Adj. o. 7// (M 129 Rev. 2/68) QQ Journal No. 'See Instructions on Reverse Side `.. CONTRA COSTA COUNTY. � r. APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Codc Quantity) Fund Bud_qetLlnit Object Sub.Acct. CR X IN 66).' 'V SELECT ROAD CONSTRUCTION 01 1003 661-7600 349 1. Boulevard Way RW 1,000 ( ( 995 1 . Design Eng 1,000 PROOF �C----P._+I P_- —VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL — ENTRY 1 . W.O. 4387 Right of Way Enginsering,for exchange of Date Description surplus property at Kinney Drive. APPROVED: SI TORE DATE AUDI TO CONTROLLER: J, COUNTY _ 7J ADMINISTRATOR: BOARD ��� l�P,�oRrVsli,eRany DlaaR;�y YES: Bow, Unscheld. t_.�( APR 2 8? 75 oil J. R. OLSSON CLERK De u � 7by 5> /I DepUq Ger Siynotute O9 Title Q Dora Approp.Adj. Jovrna{No.M 129 Rev. 2/68) •See Instructions an Reverse Side IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTI, STATE OF CALIFORNIA In the Matter of Proclaiming J the Week of May 4 through 1 RESOLUTION NO. 75/334 May 20, 1975 as "Be Xind to 1 Anisate Week". 1 J WHEREAS are have been endowed by our Creator not only with the blessings and benefits of our animal friends who pro- vide us clothing, food and pleasure in life, but also with a firm responsibility to protect the dumb creatures given us as a sacred trust, and to show kindness and meray to them in all of our affairs; and WHEREAS the people in the County of Contra Costa are deeply indebted to the animal anti-cruelty control and welfare agencies for the invaluable contribution they make each year in educating our ohildren in humane principles, and in promoting a true working spirit of kindness and consideration for animate in the winds and hearts of all our people; and WHXREAS we recognise the timeless value of the teaching of kindness to our young- people through humane eduaa tion, and realize that out of kindness to dumb creatures grows kindness and love for both Man and Cod; and VEEREAS the first full creek of May has been set as the annual celebration of the national week observing the phiZozophy of kindness to anisate; NOW, THEREFORE, BE IT By THE BOARD OF SUPERVISORS OF r' CONTRA COSTA COUNri, CALIFORNIA RESOLVED that it hereby PROCLAIMS the week of May 4 through May 10, 1975 as "Be bind to Animate Week", and heartily aommends to all citizens a full participation in all the events related thereto in this community. PASSED and ADOPTED this 28th day of April, 1975. cc: Contra Costa Societu dor the Prevention of Cruelty to Animals County Administrator O0^50 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA z In the clatter of Approval of ) the Map of Subdivision 4542 ) RESOLUTION N'0. 75/325 Martinez Area. ) f WHEREAS a map entitled Subdivision 4542 property located in the Martinez area, having been presented to this Board for approval; said map having been certified by the proper officials, and being accompanied by: 1. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 19 74 - 19 75 tax lien has been paid in full and the 19 75 - 19 76 tax lien which became a lien on the first . day of March, 19 75 is estimated to be $ 3,000.00 ; 2. Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. (Surety Bonds) X M X 3XXfXMUW (No. YS 726-8410 ) issued by Industrial IndemnitX Conany wit W.F.Hayes,Fay-H.Hayes, John P. Camerlo Corp. , J.Floyd Hig tower,June M.Hig tower, as principal, in the amount of 21,100.00 for Faithful Performance and $ 21,600.00 for Labor and Materials; b. (Surety Bond) (No. YS726-8410 ) issued by Industrial Indemnity Co. with, John P. Camerlo, Corp. as principal, in the amount of $ 3,000.00 guaranteeing the payment of estimated 19 75 19 76 tax; _ c. Cash deposit (Auditor's Deposit Permit Detail No. 124985 dated April 7 19 75 ), in the amount of $ 500.00 3. Subdivision agreement between W.F.Hayes,Faye H.Hayes,J.Floyd Hightower, June M.Hightower $ John P.Camer o, orp , subdivider, and the County. of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc., in said subdivision within one year(s) from the date of said agreement; NOW, THEREFORE, BE IT RESOLVED that said security and the amount(s) thereof be and the same are hereby APPROVED. BE IT FURTHER RESOLVED that said subdivision agreement be and the same is hereby APPROVED and the Chief Deputy Public Works Director is AUTHORIZED to execute said agreement and appropriate extensions thereto. RESOLUTION NO. 75/32'-- LD- 5/32)LD- (4/75) 0Vvv . BE IT FURTHER RESOLVED that said map be and the same is hereby ;; APPROVED and this Board does not accept or reject on behalf. of- the public- any of the streets, paths, or easements shown thereon as dedicated to public use. s r PASSED AND ADOPTED ON April 28, 1475 cc : Developer Public Works Director Director of Planning RESOLUTION eco. 75/325 LD- (4175) w J Y � FSE J EDWARD W.LEAL ALFRED P.LONE= Countr Tteaswrr-TeX Collector Assistant Coantr,TSreasaees TAX COLLECTORS OFFICE Tax Collector First Installment of Taxes a u Parable CONTRA COSTA COLTNW �t � Our and = D.unqu.nt-: on W First Dor of November on the Tenth Day.of December { ————————————— MAWIVEZ.CALIFORNIA -------- c : Phone 22t-3M Festa 2355 Second Installment of Tries • Second InstaIfmwnt of Ta:o: -` Du.and PayableDeu ngnenc. f' on the First Dar of February February 28, 1975 on the Tenth Dar of,Aprd x l , r a • . k ' • Fes.3 IF THIS TRACT IS NOT FEM BY OCTOBER 31, 1975 , THIS IZTTERL IS.VOID. N `t e{ 3 f �"t This Will certif$r that I have examined the map of the proposed R1 . subdivision entitled: s TiHkCT NO. 4542 y� and have determined from the officLal tax records that there, are. no unpaid County taxes heretofore levied.on the property included in the map. The cuxTeat 1974-75 tax lien has been.paid`ia fts2Z. , Our estimate of the191�i�- s tax lien Which became a lien on,the; ;y first day of March, . is $ 3,00016 . EWAHD W. r f Tax Coble rI Y'• v dl : LE I TED aP 1975 .a. arssoff a<w . r t � x �3 BOND NO. :YS726-8410 PRDIIUAi: $30..00 FTL E D APR A(. 1975 TAX BOND aF�x soen o: surEavisoas �1 CTP OSTA Co. KNOW ALL ME,PI BY THESE PRESENTS: BY= - JP That we, W. F. Hayes, Faye H. Hayes, J. Floyd Hightower, June W1. Hightower $ XR Ci[►]t, Jnm P_ C .IERLO. CORP as principal, and INDUSTRIAL INDUNWITY CO. a corporation organized and existing under the laws of the State of CALIFORNIA as surety, are held and firmly bound unto the State of California, in the sum of TuRPP THnttsANn AND nn j100---------------- Dollars ($3000.00 ), lawful money of the United States ofAmerica, for the payment of which sum well and truly to be made to said . we and each of us bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these pres ntso SEALED with our seals and dated this 4t day of MARCH 197S The condition of the above obligation is such that whereas the above bounden principal is about to file a ma entitled. Track 4542,near Martinez, in an unincorporated area of Contza"fa s%ahnfix a subdivision of a tract of land in said Track 4542 , and there are certain liens for taxes and _ special assessments collected as taxes against :he tract of land covered by said' map. The taxes and special assessments collected as taxes are not as yet duo or payable. Now. therefore, if the said principal shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map at the time of the filing of said map, then this obligation shall be void and of no effect. Otherwise It shall remain in full force and effect. PRINCIPAL: SURETY: INDdSTRIAL INDEtLyITY CO. Hayes ' aye IT ki yes y: IMI15M o - act �r Pr'nc'pa oya Higqtower JOO RP. f By: STATE OF CALIFORNIA ) J Cam o, President ) ss. � COUNTY OF Alameda ) WOW v -� t s • ,�. a ,rq tr SY •-7 j.ts 3 Fi State of California On March 24♦ 197S before mpe the undemgeed Public of said county and statc." trap .a .a Notary L � Y �.P�. Y. PP County of Alameda rankWilliam L._ ;x known to me to be the Attorne0n-Fact of" f 7n.itfctrial tndemmnity ra r a the Corporation that executed the within instrument,and,known { to me to be the person who executed the-said`instrument.on behalf of the Corporation.therein-named,andacknowIedged=to ' =, me that such Corporation-cxecutxd the same: •; nitiAlnnfttilntltQltlttlQilltnt11111fiftlt1111p11tI � ;' OFFICIAL S7-AL $ i` r _ • ROSEMARIE R HM4ANDEZ = ' MOTARV FURUC CAUFC4WIA = '' ,�^ t 7 !Z ICAO S PROKWAL OFFICE M ANUM CO. NQ A ,U LI ri 1tItl11111nnI1lHlt14111111 • s; Iva",1t1(1J721 P f iii Polder of Zttornep 276 _ AnoW id men by tbett Vyt tg• home OFFICE : SAN FRANCISCO That INDUSTRIAL INDEMNITY COM004Y.a corporation organized and existing under the laws of the State of California, and having its principal office in the City of San Francisco,State of California.does hereby make,constitute and appoint ------------------------------------WILLIAM L. COOK------------------------------------- its true and lawful attorney for it and in its name,place and stead to execute on its behalf.as surety,bonds:undatakings,stipulations, consents and all contracts of suretyship and to attach its corporate seal to such obligations is favor of ------------------------------------ALL OBLIGEES------------------------------- provided that the liability of the Company as surety under his authority,in no one instance shall exceed the sum of ------------------------------------UNLIMITED-------------------------------------------- thousand dollars,and reserving to itself full power of substitution and revocation. This Power of Attorney is made and executed in accordance with the Resolution adopted by the Board of Directors of INDUS- TRIAL INDEMNITY COMPANY at a meeting held on the 27th day of January, 1971,reading as follows: "RESOLVED.that the Chairman of the Board or President or Executive Vice President or Senior Vice President of this com- pany,when attested to by the Secretary or an Assistant Secretary of this company,be and he hereby is authorized to execute Powers of Attorney qualifying the attorneys selected to act under such Powers of Attorney to execute on behalf of Industrial Indemnity* Company bonds.undertakings,stipulations.consents and all contracts of suretyship,and to attach the corporate seal thereto:' In witness whereof. INDUSTRIAL INDEMNITY COMPANY has caused these presents to be signed and its Corporate Seal to be . affixed by its proper officers,at the City of San Francisco.California.this 27 th day of JULY 1972 - INDUSTRIAL INDEMNITY COMPANY By D H McCOMBER SEAL D. H. McCOMBER, EXECUTIVE VICE PRESIDENT Attest: DONALD W. SATTERLEE DONALD W. SATTERLEE ASSISTANT Secretary STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO rs' On this 27TH day of JULY ,19,72 ,before me, MARY MUELLER a notary public in and for the City and County of San Francisco.State of California.personally appeared D. H. McCOMBER and DONALD W. SATTERLEE known to me to be theEXECUTIVE VICE PRESIDENT and ASSISTANT Secretary of the corporation'- which executed the within instrument, and acknowledged to me that such corporation executed the same,and that the resolution referred to in the preceding instrument is a true and correct copy of the resolution duly passed at a meeting of the Board of Directors on January 27.1971,and that the same is in full force and effect. In witness whereof.I have hereto set my hand and affixed my official seal the day and year in this certificate first above written. SEAL MARY MUELLER JULY 14 1975 Notary Public in=4 or County My commission exp"urs of San Francisco,State of Califomia 1, tKOEQ4j - W. H. EAGLETON, ASSISTANT VICE PRESIDENT of INDUSTRIAL INDEMNITY COMPANY, do here r t Ii compared the Power of Attorney granted herein and the Resolution recited herein with the oripmis now on fin h a principal fP of said Company.and that the same are correct transcripts therefrom and of the whole of the said origi- nals. a�yppgp f mcy has not been revoked but is still in full force and effect. Err 'tness whereof. I' hereunto subscribed my name as such officer and affixed the seal of INDUSTRIAL INDEMNITY COM o Francisco.California,this 24th day of MarcJi - 5 SEAL �9�� ��•' / . r rvo4r Rs t W. H. EAGLETON, ASSTS VI FORM IYO40 r , IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Plans and Specifications for ) Sans Crainte Drainage Area, ) RESOLUTION NO. 75/326 'VTalnut Creek Area, Work ) Order 8505. ) K� • a WHEREAS plans and specifications and Addendum No. 'I for the construction of Sans Crainte Drainage Area Line B from _ San Migual Drive to Mirko Lane and Line G from Line B to Rudgear Road have baen filed with the Board this day by the Public Works, Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions and Addendum are hereby APPROVED. Bids for this work will be received on May 27, 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 MORAGA SUN. PASSED AND ADOPTED by the Board on April 28, 1975. cc : Public +forks Director County Auditor-Controller County Administrator RESOLUTION 140. 75/326 0005 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Project No. 8505 Contra Costa County April 28, 1975 Sans Crainte Drainage Area- ADDENDUM NO. to Special Provisions for Construction of Line "B" from San Miguel Drive to Mirko Lane and Line "G" from Line "B" to Rudgear Road in the Walnut Creek Area. California CONSTRUCTION DETAILS 1 . The following shall be added to Section D-6.6: Temporary fencing shall be provided and maintained by the Contractor , along the temporary construction easement (T,C.E.) as shown on the plans where the existing fences are removed for construction. The;. temporary fencing shall' be either solid wood or wire mesh and shalt be the same height as the fencing removed. Fence posts shall consist of 4" x 4" lumber spaced on 10-foot centers (maximum). Pbsts shall be embedded at least 2-feet into the ground. Wire mesh shall consist of stock fencing with 6-inch maximum spacing between wires (minimum 14 gage). All temporary fencing shall be left in place after comp le- tion of the project. 2. The following shall be added to Section 0-6. 11: Full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work involved in installing , temporary fencing as specified herein shall be considered as included- in the contract prices paid per--linear-foot-"for the,,various sizes and.. types of storm drain pipe and no additional compensation will be allowed therefor. Bidders must acknowledge receipt of this Addendum. Acknowledgement must be. shown in the space provided below and returned with the bid proposal or under ' ,k separate cover prior to the date and hour set for the opening of bids. � A J. E. Tay Vr Deputy Public Works Director ACKNOWLEDGED: Bidder: By, Title: SANS CRAINTE DRAINAGE AREA . PROJECT N0. '8505.-75 B IDS DUE - MAY 27,_ 1475 AT 11 O'CLOCK A.M. ROOM 103v COUNTY ADMINISTRATION BUILDINGo 651 PINE; STREET, MARTINEZ. CALIFORNIA 44,553" TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY *' MARTINEZ9 CALIFORNIA a P R O P O S A L ; F O R i CONTRA COSTA COUNTY SANS CRAINTE DRAINAGE AREA LINE B FROM SAN MIGUEL DRIVE TO MIRKO LANE AND LINE G FROM LINE B TO RUDGEAR ROAD NAME OF BIDDER BUSINESS ADDRESS ---- -------------------- PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA, COSTA COUNTY .a THE UNDERSIGNED9 AS BIDDERS DECLARES THAT THE ONLY "PERSONS-.OR PARTIES INTERESTED IN THIS PROPOSAL AS-PRINCIPALS ARE„'THOSE. NAMED .HEREI'N THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER.- PERSOK' FIRM OR CORPORATION— THAT- HE HAS CAREFULLY.;•EXAMINED_JHE. LOCATIOd:OF THE,°-PRO= POSED WORK, PLANS AND SPECIFICATIONS AND "HE :PROPOSES AND' AGREES,", IF THIS PROPOSAL IS ACCEPTED9 THAT HE WILL CONTRACT- WITH THE COUNTY .OF;` CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY. TOOLS, ° APPARATUS AND,-OTHER MEANS �� ' OF CONSTRUCTION• AND TO DO ALL: THE..WORK .AND -FURNISH_ ALL'_ THE,, MAT ERTALS. SPECIFIED IN THE CONTRACT* IN THE MANNER AND TIME PRESCRIBED-i"AND ACCORD— z ING 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 ITEMS OF WORK. 'THE.'TUTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S ( INSERT TOTAL( } AND THE FOLLOWING BEING THE UNIT_PRICES BIDS TO WIT 000,59u� �1 ! P - 2 � PROPOSAL (COAT. ) (PRICE NOT TO EXCEED THREE ( 3) DECIMALS) ------------------------------------------------------------------------------ t ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE( IN AIN } N0. QUANTITY MEASURE ITEM FIGURES) FIGURES) • : -------------------------------------------------------------------------------- 1 LS MOBILIZATION ------------------------------------------------------------------------------ 2 LS CLEARING AND GRUBBING 3 LS TRENCH EXCAVATION SHORING OR PROTECTION ------------------------------------------------------------------------------- 4 694 LF 8411 REINFORCED CONCRETE PIPE (CLASS II1 ) ------------------------------------------------------------------------------- 5 492 LF 72' s REINFORCED CONCRETE PIPE (CLASS III ) -------------------------------------------------------------------------------•— { 6 48 LF JACKED 72". REINFORCED CONCRETE PIPE (CLASS IV) -------------------------------------------------------------------------------- 7 208 LF 4811 BITUMINOUS COATED CORRUGATED STEEL PIPE ( *10911 THICK) —---------------------------------------------------- 8 30 LF JACKED 48t1 BITUMINOUS COATED CORRUGATED STEEL PIPE (.168 " THICK) ------------------------------------------------------- ------------ •-- --- 9 12 LF 1811 BITUMINOUS COATED CORRUGATED STEEL PIPE (o06411 THICK) .---------------------------------------------- --10 1 EA MINOR STRUCTURE (TYPE B HEADWALL) . --------------------------------------------------------------------------------- 11 1 EA ,,+MINOR STRUCTURE (TYPE III MANHOLE BASE WITH TOP SLAB) AT MIRKO LANE 12 1 EA MINOR STRUCTURE (TYPE III MANHOLE BASE WITH TOP SLAB) AT RUDGEAR ROAD --------------------------------------------------------------------------- -- 13 2 EA MINOR STRUCTURE (TYPE C INLET WITH TYPE III MANHOLE BASE) ------••---------------------------------------------------------------- ------- P - 2 �,� i� • f 4r. PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3) DECIMALS) ; ---------------------------------------------------------- -----------+-- ITEM TOTAL >= ., ITEM ESTIMATED UNIT OF PRICE( IN N0. OUANTITY MEASURE ITEM FIGURESY-- FIGURES) ----------- ---------------------------------------------------- --- 14 3 EA MINOR STRUCTURE (TYPE C .INLET)-- x� Jr --------------- ---—__—_—--_-----------------_—_----------- 15 LS RECONSTRUCT SANITARY SEWERS --------------------w�_ -.--_---------------------------------- 16 170 CY CLASS 2 AGGREGATE BASE (F1 -----------------------------__--N------------------------------------- _•�- 17 35 TON ROCK SLOPE PROTECTION (FACING: z' METHOD A) -- 1, ----------- ------ �..�-----__--__— --_ --- --- --•r—_ 18 640 SOFT PAVEMENT REPLACEMENT (F) NOTE—PLEASE SHOW TOTAL ON PAGE P-1 'TOTAL a� ---------_ ---------- -------------- --- - 'T•. ;r w r . J le w - as � F Jf�i fes. y'Y , rS W. a- 'e1 i 3 . { r. _ 1 r ..,t a�i "• 2'- KA��''�asj f•,1;,,,.s f r'Z PROPOSAL (CONT. ) ---------------- IN 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 ITEM ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL( AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE- CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED+ IN ACCORD- ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT• IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM 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 SPECIFICALLY 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 AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE 3 ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSALP TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY• EXECUTED BY A RESPONS- IBLE 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 TWO BONDS IN THE SUMS 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 CON- TRACT IS READY FOR SIGNATURE• THE BOARD OF SUPERVISORS MAY* 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 CONTRA COSTA• SUBCONTRACTS } ------------ } THE CONTRACTOR AGREES. BY SUBMISSION OF THIS PROPOSAL TO CON- FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS( THE SAME AS IF INCORPORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED+ AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES,- ALL ITEMS OF WORK-,FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB- CONTRACTED ON THIS PROJECT. IF A PORTION -OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR, THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM* DETERMINED FROM INFORMATION SUBMITTED BY THE CONTRACTOR* SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED, AS BIDDER, DECLARES THAT HE HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORYP THE BY LAWS9 RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON- TRACTOR FROM CONSIDERING ANY BID FROM. ANY SUBCONTRACTOR OR MATERIALMAN+ WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY• OR .�WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. 00004, P - 4 PROPOSAL (CONT. ) ---------------- NO. ITEM SUBCONTRACTOR ADDRESS ---- ------------------------ ----------------------- -------------- ---- ------------------------ ---------------------- -------------------- ACCOMPANYING -THIS -------------------ACCOMPANYING -THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT BID (CASHIER'S CHECK* CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) __— 'f 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 CORPORATIONS ALSO NAMES OF PRESIDENT. SECRETARY• TREASURER• AND MANAGER THEREOF. IF A COPARTNERSHIPS STATE TRUE NAME OF FIRM, IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL, STATE FIRST AND LAST NAME IN FULL& ----- ----------------------------------------------- ------------ -- ------------------------------------- ----------- --------------------------------------------------- --, LICENSED TO DO OR SUBCONTRACT-ALL� CLASSES---OF WORK INVOLVED .ti IN THE PROJECT* IN ACCORDANCE WITH AN -ACT. PROV I D I HG FOR THE REGI STRA- . TION OF CONTRACTORS• LICENSE NO& - (CLASSY ). ------ --------------- -------------------------- ---- ------------------ --- - -. ----------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS ----------------------------------------------------- PLACE OF RESIDENCE ---------------------------------- ---------- DATE 19 ----------------------------- -- r. CONTRA-COSTA;COUNTY - SANS CRAINTE DRAINAGE•AREA Project No, 8505. SPECIALPROVISIONS - FOR ROVISIONS FOR CONSTRUCTION OF LINE "B" FROM SAN MIGUEL,DRIVE-TO MIRKO.LANE ; r •r.' AND LINE "G" FROM LINE "B" TO RUDGEAR ROAD - -f .r N THE y WALNUT CREEK AREA & r„r CALIFORNIA - it 1' VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY 255 GLACIER DRIVE, MARTINEZ, CALIFORNIA 94553 February 1975 �. 00 WORK"ORDER-8505 I N D E X (Continued) STANDARD DRAM i NGS t NC--LUDED IN SPEC t AL PE24V I S tONS FAY... STATE BULLETIN 305 `80TtACT* TRENCH PROTECTION' CC 3030 COVERPLATE .:.= {:C ,3013 TYPE "C" INLET CC 3020 MANHOLE COVER CC 3022 TYPE "III" MANHOLE BASE CC 3031 TYPE "B" HEADWALL IJ y r .rn Y 7 t .X: lY. 00 s COItTRA'_ODSTA,COUNTY" SANS`;CRA[NTE DR-'INAGE.ARFA Pro ject-No ">8505 . Yj SPECIAC PROVISIONS A. FOR CONSTRUCTION OFA^ r_ 1-7 LINE LINE "B" FROM SAN VGUEL,,DRIVE TO M[RICO CAf�E J '` AND y •' LINE ttGtt FROM LINE- "W'-.TO RUDGEAR;ROAD f i N THE WALNUT CREEK AREA ; CALIFORNIA" 7 rr �: r f VICTOR M. SAUER, PUBLIC WORKS DIRECTOR s CONTRA COSTA COUNTY-: . 9 255 GLACIER DRIVE, MARTINEZ, CALIFORNIA 94553 February 1975 } lY..•T,IjX�M �1 a 4�P WORK ORDER 8505. • ECT I ON A - DESCRIPTION OF PROJECT PAGE 4} I. Location A-� a 2. Description of Work A-I 3. Contract Documents A=l 4. Beginning of Mork, Time of Completion p and L i qu i dated Damages A!­I 5. Permits A SECTION B - GENERAL PROV I S IONS 1. Definitions and Terms 2. General 3. Proposal (Bid) Requirements and Conditions Bit` 3t 4. Award and Execution of the Contract 6 3 5. Scope of Work 6. Control of Work g•,q, 7. Control of Materials g-4` B. Legal Relaflons� and=Responsibi l'ityr 9. Prosecution and Progress H-9;. 10. Measurement and Payment SECTION C - FORCE ACOOUNT AND EQUIPMENT RENTAL 1. Definitions C_1: x G 2. Labor 3. Equipment Rental SECTION 0 - CONSTRUCTION DETAILS 1. Fish and Wildlife Protection 0 1 , 2. -Lines and Grades 0 I3� 3. Mater i a i s 4. Public Convenience and Public Safety 5. Utilities p-3 6• Existing Facilities 0-4 , "h 7. Clearing and Grubbing 8. Control of Water 9. Watering D'7 10. Earthwork D 7.` s 11. Aggregate Base p-g' 12. Asphalt Concrete 'D-9 13. Minor Structures p-t0 .r� 14. Reinforcement 15. Reinforced Concrete Pipe 0_1. 16. Corrugated Metal Pi pe" Q-12 Rack ° 17. ck Slope Protection '- D-I3 Y a1 T u ^F r 00 tr-r rY4, WORK ORDER 8505 N D E X (Continued) STANDARD DRAWINGS INCLUDED IN SPECIAL F4ROV� ISIONS- STATE BULLETIN 105 EXTRACT - TRENCH PROTECTION CC 3010 COVERPLATE CC 3013 TYPE "C" INLET CC 3020 MANHOLE -COVER CC 3022 TYPE "III" MANHOLE BASEr ` r; � CC 3031 TYPE "B" HEADWALL 'r c • IJ 00 l: SECTION A - DESCRIPTION OF PROJECT 1 . Location The project is located between San Miguel Drive and Mirko Lane generally , parallel to and north of Rudgear Road in the south Walnut Creek area. ;. 7, nocrrintiri of Wnrk SECTION A - DESCRIPTION OF PROJECT I Location The project is located between San Miguel Drive and Mirko Lane generally parallel to and north of Rudgear Road in the south Walnut Creek area. 2. Description of Work The work consists of furnishing all labor, equipment, and materials needed to install a storm drainage system consisting of approximately 694 linear feet of 84" reinforced concrete pipe, 540 linear feet of 72" reinforced concrete-,, pipe, 238 linear feet of 48" corrugated metal pipe, 12 linear feet of 18" corrugated-metal, pipe, two sewer encasements, a reinforced concrete headwall, manholes and -in[ets . and other work incidental thereto. 3. Contract Documents The work embraced herein shall conform to the requirements of the plans entitled "Contra Costa County, Sans Crainte Drainage Area, Line "B" - San Miguel Drive to Mirko Lane, Line "G" - from Line "B" to Rudgear Road, Project No. 85051" Drawing Nos. D-11619 through 0-11628; the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation,, dated January, 1975, insofar as the same may apply; these Special Provisions; the Notice; ' to Contractors; the Proposal; the Contract (or Agreement); the two contract bonds required herein; any supplemental agreements amending or extending the work; working. drawings of sketches clarifying or enlarging upon the work specified herein; and -to pertinent portions of other documents included by reference thereto in these Special Provisions. In case of conflict between the Standard Specifications and these Special Provisions, these Special Provisions shall take precedence over and be used in lieu of such conflicting portions. 4. Beginning of Work Time of Completion, and Liguidated Damages Attention is directed to the provisions of Section 8-1.03, "Beginning of Work," Section 8-1.06, "Time of Completion," and Section 8-1.07, "Liquidated Damages,' of the Standard Specifications and these Special Provisions. The Contractor shall commence work upon receipt of directions to proceed as' stated in the "Notice to Proceed," issued by the Public Works Department and shall complete the work within the allotted time of 100 working days counting from and including the day stated as the starting date in the "Notice to Proceed." The Contractor shall pay to the County of Contra Costa the sum of $100 per day, for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days prescribed above and authorized extension thereof. 5. Permits Grading - The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7 - Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. Full compensation for conforming to the permit requirements shall be considered as included in the price for the item in which the permit is required. � .W tr A - 1 00067 - -REVISED 2-1g-75 SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein, unless the context-. otherwise requires, the following terms have the following meanings: a. AGENCY means the legal entity for which -the work is ' being performed a indicated on the Notice to .Contractors , ,Piroposal and Special Provisions . b. BOARD OF SUPERVISORS means the ,governing body" of the Agency. - �-- c. ENGINEER means the Contra Costa County Publ=ic W ks 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 th e 'Standard ' Specifications of the State of California, Business and Transportation , ::-` Agency , Department of Transportation , (hereinafter sometimes referred to as S.S. ) , dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter preted to refer to the Agency , or its corresponding agency, office. " or offi ce'r acting under this contract. e. �EQUIPMEHT REf l-AL RATES AUD GENERAL PREVAILING WAGE RATES means the latest, edition of the Equipment Rental Rates land General Prevailing Mage Rates of the State of California", =B'usi'ness and Transportation Agency, Department of Transportation , -`adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . • f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A' of these special provisions , or elsewhere by *special ..order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply .to this contract, and reference ` thereto in S.S . Sec. 1-1 .40 is hereby waived. , b. Standard Specifications . The Standard Specifications (S.S . ) referred to 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. 1W 7 SECTION B - GENERAL PROVISIONS = - 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. } .a. -Examination of Plans, Specifications , Contract and Site of Work Records of the Department referred to in the second paragraph of S.S. Sec. 2-1 .03 may be inspected in the office of- the Public Works Director for the County of Contra Costa , Martinez,: * California . b. - Proposal (Bid) Forms '(S.'S: 2-1 .05) _ (l ) The provisions of S,S. _Sec. `r2-1 .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 bemade- on forms to be obtained from the office of the Public .Works . Director,' at. the address indicated on the Special Provisions ; no others 'will" be accepted. (3) The requirements of the second paragraph=in S.S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth "for= each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be .signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the .Last two paragraphs of S.S. Sec. 2-1 .05 shall, not apply. C. Proposal (Bid) Guaranty (S.S. 2-1 .*07) The requirements of S.S. Sec. 2--1 .07 are superseded ' #ibj�he following: . (1 ) - All proposals (bids) shall be _`presented under " sealed cover. (2) Each proposal (bid) must be accompanied: by a Proposal Guaranty in an amount equal to at least 10 percent of the' amount bid. Guaranty may be in the form of cash , .certified check, cashier's check, or bidder 's bond payable to the 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. 7-1 .01E and -the requirements of law .referred to therein relating to the licensing of Contractors. 8 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND 'CONDITION (Cont. ) d. Competency of Bidders - (_Cont. ) All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial responsibility, and experience, in order to be eligible for consideration' of their . proposal . 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. '3), The provisions of S.S. Sec. 3 shall apply -.except as = modified herein. . a. Award of Contract (S.S. 3-1 .01 ) • As used in S.S. Sec. 1-1 .01 "Director of Public Works" means -the Board of Supervisors . ~ b. Contract Bonds (S.S. 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and •a Labor and Materials Bond in an amount of 'at least fifty percent (50%) of the total bid, each in the form ifpproved by the Agency... -c. Execution of Contract (S.S. ' 3-1 .03) Within seven (7) days after its submission to him;, the successful bidder shall - sign the contract and return- it, to- gether with (1 ) the contract bonds , and either (Z-a) a certificate of consent to self-insure issued by tie 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 Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the. Special Provisions: d. The 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. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Sect ion 4-1 .038 , "Increased or Decreased Quantities ," of the Standard Specifications , the following shall apply: MMrr�y . . . >.i. 8 _ 3 VU070, SECTION B = GENERAL PROVISIONS 5. SCOPE OF WORK (S.S. 4) (Cont. ) If" the total pay quantity of any--major item of work required under the contract. varies from the quantity shown on the Proposal by more. than 2.5 percent, in the absence of an executed contract change order. specifying the compensation `to be paid, the compensation p.ayabl.e to, the .Coa_tractor wi-ll, be,, determined in accordance with Sections' 4-1 .0360;},, (4-1 .03B(2) , or 4-1 .036(3) , as the case may be. A -major item of work shall be 'construed to be any item, the total cost of which is equal to, or greater than 10 percent of the total contract amount, computed o-n the bas.is ,of the Proposal quantity and the contract unit price. y 6. CONTROL OF WORK (S.S. 5} -.The provisions of S.S. Sec. - 5 shall apply. 7. CONTROL OF MATERIALS (S. S. 6) The provisions of S.S, .Sec. 6 shall apply , -� 8. 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 Contra ctor_`s 'operations : .., ` B - 4 000.7 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. a. Insurance (Cont. ) (i) regular Contractor's Public Liabilitv Insurance for at least Two HundredFifty 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 Dd'1•lars ($500,000) for all damages. arising out of bodily .injuries to or death of two or more persons in any one accident or occurrence; and - (ii ) regular Contractor`s Proeerty Damage Liability Insurance for at least Fifty Thousand Dollars ('550 ;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 ag regate) 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 (b) -With respect to Subcontractors' operations , Contractor shall procure or cause to be procured .in their own behalf: M regular Contractor's Protection Public Liability_ Insurance for at least Two Hundred Fifty ;Thousand Dollars ($250 ,00-0) for all damages arising out of bodily injuries to or death of any one person, and for at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of, two or more persons in any one accident or occurrence; and (ii ) regular Contractor's Protective Property Damage 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 , 0100,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than $250 ,000/$500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as. hereinafter stated. THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED: B - 5 vvO 72 SECTION B - GENERAL PROVISIONS 8. LEGAL "RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) a. . Insurance '(Cont..) (2) Form, Term, Certificates -- (a) The insurance hereinabovespecified -shall be in form and placed with .an insurance company, or ,companies s.atis- ,. factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance ' by`Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) ofinsurance. or• certified copies of the policies of insurance .hereinbefore: specified. Said s) shall , certificate (s) provide for notice of -cancel l a.tion o �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 piovisions: Maintenance of ala, project' signing, portable de- lineators , flashing lights , -and other safety devices , shall be the responsibility of the Contractor at all times .. -The' Contractor shalt: respond promptly, when contacted by the Engineer; -or other 'public" agencies , to correct improper conditions , or inoperative devi'ees : Failure to frequently inspect and maintain lights and barricades in proper operating condition evhen `in use °on the roadway,; or failure to respond promptly to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are .corrected'.'- All expenses incurred by the Agency because of -emergency "call -outs ," for correcting improper conditions or,.-for resetting or supplementing the Contractor's barricades or Yearning devices , will be charged to the Contractor and may • be '.deducted : :_ from any monies due him. c. Preservation of Property The provisions. of Section 7-1 .11 of the Standard Specifications shall apply to all improvements , fad ities , , trees or shrubbery within or adjacent to the construction. area that are not to be removed. - B - �{ - 00.4'73 SECTION B - .GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) c. Preservation of Property (Cont. ) The last two sentences of paragraph 2 of Section 7-111 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 bther' damaged facilities o•r property within the rights- of-way or easements shown on the . plans; the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condi-tion as good as when the Contractor entered on' the work. The cost of such 'repairs • shall be borne by the Contractor and maybe deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way , easements', rights-;of-entry, fill permits and other permits acquired by or ovbehal-f of the Agency are, as far as can be determined, adequate for 'the perfor- mance of the work under this contract. Anyadditional rights-of- way., easements , or permits which the Contractor determines are necessary or convenient for the performance of-the work' shall be obtained by the Contractor at his expense. e. Access to Construction Site ' The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances , .permits required, restrictions , road and bridge `1 oa:d limits , and other limitations affecting transportation "and ingress and egress to- the job site. The unavailability of access routes 'or -1"imitations thereon shall not become the basis for claims 'against the Agency or extensions of time for completion of the work. ` f. Responsibility for Damage "The provisions of the sixth , seventh ,- and eighth paragraphs of S.S. Sec. 7-1 .12, regarding retention of� money: due the Contractor shall not apply. 8 - 7 v{ 09 4 SECTION B - GENERAL PROVISIONS '8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) g. Damage by Storm, Flood, ` Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section, 7-1 .165, "Damage by Storm, Flood, Tidal slave or Earthquake, "- oftthe : Standard Specifications are amended to read: 1 . - Occurrence "Occurrence" shall include tidal waves, earthquakes in excess of a. magnitude 6f'3.5 on, the ` Richter Scale, and storms and floods. as to which the Governor has proclaimed a state "of emergency i when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, . of a magnitude at the site of -the the work sufficient to have. caused such a proclamation had they occurred in a populated area or' in an area in Q which such a. proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work' from, damage.. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence- which .the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Speci fi,ca- tions , take reasonable and adequate measures to protect the work or exercise sound engineering and const'ruct,ion `practices in the conduct of the work, and such repair costs shall"be excluded from consideration under the provisions of this . - section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 . 165 will be determined in accordance with the provisions in Section 9-1 .03, "Force Account Payment," except that there shall be no markup allowance pursuant to Section 9-1 .03A,.' "Work Performed by Contractor, " unless th`e Occurrence that caused the damage was a tidal wave or earthquake. "The cost of emergency work, which the Engineer determines would have been part of the repair work if- it had' not previously been performed, will be determined in the same manner as the authorized repair work. The, cost of. repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under -this Subsection -E. .': J 8 - 8 - r� 000 SECTIGN B - GEUERAL PROVISIONS 8. LEGAL RELATIONS AND ' RESPONSIBILITY (S.S. 7)(Cont.) 4. Payment for Repair Work=-When the Occurrence that caused the damage was -a - tidal wave or earthquake,_ . the County will pay .the cost of repair., 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 or less , the County will pay 90 per • cent of the cost of repair that_ exceeds• 5 per cent of the amount of the Contractor' s bid for _bid comparison purposes . (b) On projects for which - the Contractor's bid for bid comparison purposes -is "greater •than $2 ,000,000, the County wi_11 pay ,90 per `cent of. Y7 the cost of repair. that exceeds $1009000 . '' - 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein . B ' _ 9 7N. • __ 000'7&: l' SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) a. Subcontracting (S.S. 8=1 .01 } The items of Mork in the Engineer- !s Estimate preceded by the letters {S} or (S-F) are, Aesignated as, Specialty Items. " b. -Assignment (S.S. 8-1 :02) Neither the contract, nor 'any monies 'due or to become due under the contract, may be assigned:.by the, Contractor without the prior consent and approval of the :Board o€,-Supervisors , nor in any event without the consent of• the . Contractor'.s,-.surety :or sureties , unless such surety or sureties have waived their right. to notice of assignment. c. Beginnino of Mork (S `S. 8-1..03)` r, ,Y In lieu of the provisions ,of S.S., Spec. 8-2.03, the Contractor will be issued a "Notice to Proceed" by "the Engineer within five (5) working days . of the date the contract is approved by the Agency and the working .days charged against the contract shall - be counted from the day stated as the sta_ rtin' date in .the "Notice to Proceed. " The . Contractor shall 'not :start work prior, to the date stated in the "Notice to Proceed" 'unless a change. to: an earlier date is authorized in writing by .the'-,Engineer. -d: Progress Schedule (S.S. .8-1 .04 The Contractor shall submit to the Engineer a practicabje progress schedule before starting any work on the project and, •if requested by the Engineer, supplementary progress' schedules shall be submitted within five �5) working days of the. Engineer's written request. e.M Time of Completion The following days are designated as legal holidays : January 1 , February 12, 3rd Monday in February,. last Monday in May, July 4, lst Monday in September, September 9, 2nd Monday in October, November 114th Thursday in Uovember, December 25, Statewide election days , hours from 12:00 noon to -3:00 p.m. on Good Friday,: and any other day established as a general legal holiday; by proclamation of the Governor of California or the President of the United States. 10 SECTIO14 B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. } e. Time of Completion (S.S . 8-1 .06) '(Cont. } If any of the• foregoing holidays fails on a Sunday., . the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S, 9) Therovisions of S.S. Sec. 9 shall apply,p pp y, except 'as • modified herein. a. Determination of Rights (S.S. .9-1.045) The provisions of-S.S. Sec. 9-1 .045 shall not apply,. b. Partial Payments (S.S. 9-1 .06) In lieu of conflicting provisions of the third paragraph of S. S. Sec. 9-1 .06 and the fourth paragraph of S.S. � Sec. . � 11-1 .02 , -the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S .S. 9-1 .065) The provisions- of S.S. Sec. 9-1 .065 shall not apply,. ' d. Final Payment (S.S. Sec. 9-1 .07) (1 ) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. ' If the Board accepts the completed work, it Shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing 'of the Notice of Completion , the Contractor shall be entitled to the . balance due for the completion and acceptance of the, work`, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with .the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against . said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S.S. Sec. 9-1 ..08) The provisions of S.S. Sec. 9=1 .08 shall not apply. B -.11 Oli(" r..lAy f i t kir � 000" . SECTION Q — GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S:S..' 9) (Const: ) f. Clerical Errors' (S.S. Sec`.:'9.-1-:D9} The provisions of S.S. Sec. 9=l`.09 shall not. apply r g. All prior partial estimates and payments shall. be l.. subject to correction in .the finial estimdte arid',payment_.; SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1 .03) The provisions of 'S.S. Sec. 9-1 .03 shall apply except as modified herein. 1 . DEFINITION. 'As used here, "force account" means the method of ca cu acing payment for labor, equipment and/or materials based on actual cost plus specified percentages'' to ggyer ' overhead and profit for work not included as _a bid item in' the contract. When extra work is to be -paid .for on a .force account' - basis , compensation will be determined in accordance wi;th.'the provisions of S.S. Sec. 9-1 .03 as modified herein '.- 2.. LABOR. a. The actual Mage$ to - be paid, as defined in S,S, 'Sec. 9-1 .03A(la) , will be considered to be the prevailing rates .in effect at the time the labor is performed, and no. revision of payment for labor already performed .vii,l l be made' , for" any retroactive increases or decreases in such rates. b. Premium wage rates 'wi 1.1 not be pa.i d_for any labor employed on force account work unless such ,'rates. have been approved, in writing, by the Engineer. The labor surcharge percentage to be, a p.11 ed to the actual wages paid as provided in Section 9-1 .03A(lbg of the. Standard Specifications Vi 11 be 18 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge -Percent Cleaning- and painting metal bridge • - - 30 Conc-rete construction -bridge - - - - 25 ..Erection of structural metal for metal '. bridge, excluding sign bridge - - - - - - - 3Q Piledriving , not including cast-in— drilled hole piles - - - -- - - - - '- 23 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9i1 .O3A(3) ` sha1,1 apply except as modified herein. a No 'payment -will be made 'for idle time due to breakdown, lack of operator, weather conditions prohibiting work, or other circumstances- beyond the control of the Agency. . b, Equipment shall be delivered to the extra ,r- work site equipped as ordered. c. Idle time waiting for the arrival of" trans- porting equipment to move the rented equipment will not be paid for, r w .r L. 080 i SECTION D - CONSTRUCTION DETAILS 1. Fish and Wildlife Protection The State of California, Department of Fish and Game has jurisdiction over Sans Crainte Creek in the area where the improvements are to be:constructed,oas far as the protection of fish and wildlife is concerned: The terms, under which the Department of Fish and`Game -permits construction. , in the channel, are hereby made a part of these specifications and=are'as~follows: 1. 1 Equipment shall not be operated in the stream channels of flowing live streams except as may be necessary to construct crossings or barriers and fills. at channel changes. 1.2 Wash water containing mud or silt from aggregate washing or-dther,operations shall not be allowed to enter a flowing stream. 1.3 No debris, soil, silt, sand, rubbish, cement or concrete or washings#hereof, oil or petroleum products or other organic or earthen; material shall be allowed'to- enter into or placed where it may be washed by rainfall or runoff info water. of the" State in quantities deleterious to fish .or. wildlife. V/hen operations are completed any excess materials or debris shall be removed from the work area. No rubbish shalt be deposited within 150 feet of the high water mark of any stream. 2. Lines and Grades One complete set of stakes for each of the following items;,will. be set by. the Engineer after notification by the Contractor as specified in Section 5-1,07: a) Right of Way b) Storm drain pipes, inlets and manholes and swale The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set.. . lf the-Contractor requests 771 additional stakes, hubs, lines, grades, or marks other than those set by the Engineer, the cost of labor, equipment and materials required o comply with the Contractor's request shall be deducted from any monies due or to become due the Contractor. The cost of labor, equipment and materials involved in resetting stakes destroyed or displaced because of the following reasons,. will be deducted from any monies due or to become due the Contractor; a) Negligence in use of construction equipment. b) Stakes ordered by the Contractor that are not used for a tong period ; of time and are lost in the interim. c) Poor planning of sequence of operations by the Contractor" 3. Materials In accordance with the provisions in Section 6-1.07, "Certificates of Compliance," D-1 :{t 00081 certificates of compliance will be required for reinforcing steel, reinforced concrete pipe, and corrugated metal pipe. The Contractor shall give the Engineer not less than 4 working days advance notice to permit adequate testing and plant inspections of materials for. a'sphalt concrete, aggregate base, pipe bedding, and Portland cement concrete from recognized commercial plants. The relative compaction will be determined by comparison with the maximum density as determined by Test Method No. Calif. 216. The field density may be determined by Test Method No. Calif. 216 or by nuclear density gage determinat=ion (Test Method No. Calif. 231) at the Engineer's option. Asphalt used in the asphalt concrete shall conform to the AR4000 Standard 4. Public Convenience and Public Safety 4. 1 General Construction operations in San Miguel Road, Stewart.Avenue, and.-Rudgear Road shall be performed in such a manner that there will be at least one 10-foot wide traffic lane open to public traffic at all times. In San Miguel Road, during all non-working hours, there shall be at least 'two (2) 10-foot wide traffic lanes open to public traffic. In lieu of the provisions in Section 7-1.0$; "Public Convenience,." and 7-1 .09, "Public Safety," of the Standard Specifications, the contractor shall bear the entire cost of installing and maintaining signs, lights, flares, barricades, and other warning and safety devices, including installing county-furnished: signs, ' Signs and other traffic warning and control devices shall conform to the . "Manual of Warning Signs, Lights, and Devices, and Use in Performance of Work Upon County Highways" published by the Department of Public Works, Contra,'Costa County, and to the Vehicle Code of the State of California, which are adopted by reference as part of these Special Provisions. All signs shown on the Site Map and Signing Plan are to be,furnished by the County, together with 4" x 4" wood posts, galvanized carriage bolts and brackets for assembly and shall be picked up by the contractor at-the County Maintenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco'Boulevard- in Martinez. The Contractor shall notify the Engineer at least one (1) working day , in advance of the time he proposes to pick up the signs, posts, and fasteners. ' All other signs, lights, and barricades shall be furnished by the Contractor at�his expense as required. Signs shall be erected and covered with burlap prior to commencing any other work. Covering shall be removed immediately preceeding the start of work.when directed by the Engineer. Wood pasts shall be securely set a minimum of 2'6" in the ground and shall be located so that the attached sign is at least two feet clear of the edge of pavement. Signs shall be placed on the post to provide a five-foot.clearance between the D-2 00O sign and the pavement or ground surface. Exceptions to the location 'provisions of this paragraph shall only be on the written approval of the engineer. Upon completion of the project and at a time directed-by. the Engineer, the;, county-furnished signs shallbetaken down, dismantled and, -together, with posts, delivered to the County Maintenance Yard Sign Shop on Shell Avenue. Lane closure shall conform to the provisions of Section 771.092,"Lane Closure," of the Standard Specifications except that the taper length ,for, each tane ,V0 dth of closure shall be determined by the Engineer. If directed by, the Engineer,; the Contractor shall also provide and station competent flagman in advance of ahe; .. closure. The sole duty of the flagmen shall be to direct traffic around the work. The Contractor shall give notice to each property owner abutting the area in which work is proposed sufficiently in advance of work that will interfere with the use of driveways or other improvements so that suitable arrangemenfis�regarding , their use or protection can be made 4.2 Preservation of Property Attention is directed to Section 7-1. 11 of the Standard Specifications regarding the preservation of existing trees, shrubs, and facilities adjacent to the work including trees within the construction right of way which are to be protected as designated on the plans. 4.3 Measurement and Payment Full compensation for conforming to the provisions of this section shall be considered as included in the contract prices paid for the various items of,,work. and no additional compensation will be allowed therefor, except that flagging : costs will be paid for as specified in Section 7-1.095 of the Standard. Specifications. 5. Utilities 5. 1 General The Contractor's attention is directed to the presence of underground-.gas, water, and sewer pipelines in the construction area. The work shallbeso conducted as to permit utility companies to maintain their services without interruption. The locations of underground utilities shown on the plans are approximate... , The Contractor's attention is directed to existing, conflicting underground utility lines in San Miguel Road, Stewart Avenue, and Rudgear Road. It J s ,- anticipated that relocation of these lines by their respective.owners .will be . ' completed before the award of this construction contract, except that the 2" H.P. gas.main in Stewart Avenue will be cut off to clear the construction area and replaced over the 72" R.C.P. prior to pavement replacement. The Contractor shall give the utility companies at least two (2) working days,, advance notice before doing any work around utility facilities. Abandoned utility pipelines and conduits, if encountered, shall be removed and disposed of off the job site, in accordance with the requirements of Section 7-1. 13 03 '►� 00083, '. of the Standard Specifications. 5.2 Measurement and Pavment Full compensation for conforming to the above requirements shall be considered„ as included in the contract prices paid for the various items of work, and no additional compensation will be made therefor. 6. Existino Facilities 6. 1 Existing 6-inch and 10-inch Sanitary Sewer'Crossinds` ' The Contractor shall modify portions of the existing 6-inch and 10-inch' sanitary sewers which cross the storm dra i n at Stations 7+56-and f-2481.-'r,.espec-i:i ve l y' by installing a portion of cast iron pipe and encasing it in the top of the storm drain pipe as shown on the plans. 6.2 Existing Guard Rails The existing guard rails on both sides of San Miguel Road and Stewart Avenue shall be removed as necessary for construction and replaced in their..exist'ing respective locations to a condition equal to or better than existing to the satisfaction of the Engineer. 6.3 Existing Culverts and Appurtenant Facilities The existing culverts under San Miguel -RDad,' Stewart=-Avenue, -Rudgear Road, and in the vicinity of Station 1+75, together with concrete, sacked concrete, and rubble inlet and outlet facilities appurtenant to said culverts=and including the two type C inlets in Stewart Avenue shall be removed and disposed of in : -­-, accordance with the applicable provisions of the Standard Specifications. 6.4 Existing Grouted Rock Riprap The existing grouted rock r 1 prep bank protection on the 'ex i st i,ng creek-I ri the vicinity of Station 4+15 to Statism 5+00 shall be removed to-at least two- feet below finished grade before backfilling the pipe and,fil'ling 'the existing creek. 6.5 Existing Bulkheads and Malls Existing miscellaneous concrete and timber bulkheads and walls throughout' the project (including the brick wall paralleling the north ''side 'of'Rudgear`R6ad) shall be removed as necessary for construction and disposed of'in' accordance.`, wilh the applicable provisions of the Standard Specifications. 'Said bulkheads ' and walls may be left in place it they do not interfere with the Contractor's operations. 6.6 Existing Sheds, Pens, and Fences Existing sheds, pens, and fences throughout the project shall be removed as necessary for construction and disposed of in accordance with the applicable provisions of the Standard Specifications except that the fence along the westerly side of Eine G which supports a patio cover shall be left .in place and `�,.t D-4 r repaired as necessary so that the fence and patio cover are maintained .in a condition equal to or better than existing, 6.7 Existing Concrete Walks The existing concrete walks in Stewart Avenue,._ upstream"of-Stewart Avenue and on Line G shall be removed as necessary for construction,and replaced rn , kind at their existing respective locations and elevations to the satisfaction of the engineer. The existing concrete walk in the construction right, of way , immediately upstream of San Miguel Road may be removed if necessary- for construction If said walk is removed or damaged, it shall be restored at its- existing;location and grade to the satisfaction of the Engineer. 6.8 Existing Concrete Driveway and Patio The existing concrete driveway and patio slab immediately downstream_ of, Stewart Avenue shall be removed as necessary for construction and replaced in } kind at their existing respective locations and grades to the satisfaction of the Engineer. 6.9 Existino Decorative Concrete Planter The existing decorative exposed aggregate concrete planter immediately : .' upstream of San Miguel Road may be removed if necessary-for construction and restored at it's existing location to the satisfaction of the Engineer. 6. 10 Existing Side Drains Existing side drains at Station 2401 and Station 5+63 shall, be extended and connected to the 84" R.C.P. storm drain as shown on the plans. 6. 11 Measurement and Payment Full compensation for furnishing all labor, materials, tools, equipment and- incidentals and for doing all the work required to. comply. with the requirements of this section for removal, disposal and/or replacement of existing facilities shall be considered as included in the contract prices paid for the various items of nark requiring said removal, disposal, and/or replacement'and 'no additional' compensation will be allowed therefor. Full compensation for furnishing all labor, materials, tools, equipment and , incidentals and for doing all the work involved in making the side drain connections complete in place as shown on the plans shall be considered as included ih the contract price paid per linear foot of 84-inch reinforced concrete pipe ah�d No additional compensation will be allowed therefor. Full compensation for the modification of the existing 6-inch and .10-inch sanitary sewers, including removal of the portions of the existing pipes being modified, shall be considered as included in the lump sum price paid for reconstruct- ing sanitary sewers, and no additional compensation will be allowed therefor, s D-5 00085 e 4 S J 7. Clearing and Grubbing - 7. 1 General Trees within the temporary construction easement which are to.remain: zis designated on the plans shall be protected in accordance with Section 7-1-.Il of the Standard Specifications. Tree roots two inches and greater in diameter shall be neatly cut off and treated with a tree sealing compound approved by the Engineer. 7.2 Measurement and Payment Full compensation for furnishing all labor, materials, toots, equipment and incidentals and for doing all the work involved in clearing and grubbing-,as- ' - specified herein shall be considered as included in the lump sum contract price; paid for the clearing and grubbing and no additionl .compensat on-.i+i lJ: be al lowed: therefor. 8. Control of dater 8. 1 General The Contractor shall construct and maintain all necessary ditches;-cofferdams.., channels, drains, sumps, and temporary protective works and shaUl' furnish,' - install, and maintain all necessary pumping and other equipment for controlling flows including ground water in the pipe trenches and structure excavations so that foundations do not contain any free standing crater when receiving::concrete, pipe bedding, compacted fill, or pipe. After having served their purpose, all temporary protective works shall be removed to give a sightly appearance and so as not to interfere: in.any way with,- the operation, usefulness or stability of the permanent structures or improvements Sump holes or similar excavations shall be backfilled to finished "gradeln conformance ' .' with the requirements for earthwork as provided in these Special Provisi'ons.' 'Any silting due to the installation of dikes and cofferdams shall be removed and: all erosion, whether within or outside the right of way, shall be repaired to the satisfaction of the Engineer. After October 1. the contractor shall conduct his work in such a manner that". the maximum practicable continuous waterway opening shall be maintained-at all times for the passage of storm waters. The Contractor's attention is directed to Section 7-1.0IL of the Standard Specifications. 8.2 Measurement and Pavment Full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work involved in controlling water shal't .be ,considered as included in the contract prices paid for the various items of work and no additional compensation will be allowed therefor. D-6 9. Waterinn 9. 1 Measurement and Payment Full compensation for developing ,a water supply and furnishing:watering ,r+ equipment and applying water for compaction and. dust "control as specified herein: n shall be included in the contract price paid for the various items,of work;and no additional compensation will be allowed therefor. 10. Earthwork r;y 10. 1 General Earthwork shall conform to the provisions in- Section 19, "Earthwork,!' of the Standard Specifications and these Special Provisions. 10.2 Trench Construction Safety The contractor's attention is directed to the "trench Construction Safey Orders" of the California State Industrial Accident Commission, which the-, Contractor is required by law to obey, and which are adopted by reference"'as part of these Special Provisions. Attention is directed to Section 5-1.02A; "Trench Excavation Safety Plans," and 7-1.0IF, "Trench Safety,"`of" the standard: specifications. An extract of State Bulletin 105, showing.the minimum trench, protection, is attached and made a part of these specifications, The Contractor and his Engineer shall retain the responsibility for thel correctness and adequacy of the design and implementation of trench protection during the course of the construction work. The acceptance of the plan by, the County wilt not relieve the Contractor and his Engineer of the said responsibility, 10.3 Structure Excavation Trenches excavated for reinforced concrete pipe shall not be, less. than . ;r 12 inches nor more than 24 inches wider than the outside diameter of the pipe, except where the alternate trench section is used as shown on the plans. Only that length of trench greater than five (5) feet in depthshall be excavated which can be backfilled the same day. All spongy, unstable or organic material classified as unsuitable material by the Engineer shall be rerwved. The resulting voids shall be, ftlled. 'Ith acceptable material, placed and compacted as specified herein. Removal and disposal of unsuitable material and the refilling of the resulting voids will be paid for as provided in Section 9-1.03 of the Standard Specifications, but only when such unsuitable material or unstable subgrade condition is not then result of inadequate pumping or drainage by the Contractor. Any unstable subgrade conditions caused by the Contractor's operations and which_would_have been preventabie by proper pumping or drainage shall be stabilized at the Contractor's expense. 10.4 Pipe Bedding Pipe bedding shall consist of creek or bank run gravel or sand, crushed D-7 00,087 rock, bank run rock or a mixture of these materials free from roots, vegetable matter or other deleterious substances or may be high slump concrete. ,Tire material shall be of such nature that it will bind and compact readily`'to:�focm.a first,.base.. The percentage composition by weight of sand and/or gravel pipe:bedding.shatt -1 conform to the following grading when determined by'Test No. ' Calif. '202: Sieve Size Percenta4e Passing Sieve- 2-1/2 100 Nb. 4 25 - 100 No. 200 The material shall have a sand equivalent value of :not less than 30. -Material for pipe bedding shall be of such character that it will -not sft:..or flow from . around the pipe when re-excavation is performed adjacent to the pipe. Class 2 aggregate base or permeable material conforming to the requirements of Section 26-1.02 or 68-1.025.respectively, of the Standard Specifications may be used. The Contractor shall notify the Engineer in writing of the;source. from which he intends to obtain the material and shall submit samples of the materials he proposes to use at least ten (10) days in advance of importing such material to the job site. Concrete bedding shall conform to the requirements of Section 90-10, "Minor-: Concrete," of the Standard Specifications and shall contain 376 pounds of -cement per cubic yard of concrete. The consistency of concrete bedding shall be 4 to 5 inches penetration. 10.5 Structure Backfill Structure backfill includes filling the existing creek as shown on the-plans. Structure backfill material shall conform to the requirements of the ninth (9th) paragraph of Section 19-3.06, "Structure Backfill," of the Standard Specifica-- tions. 10.6 Excess Excavated Material Excess excavated material shall be disposed of by the Contractor off the> job site in accordance with the provisions of Section 7-1. 13, "Disposal of Material ' " Outside the Highway Right of Way," of the Standard Specifications. ' 10.7 Measurement and Pavment Full compensation for preparing "Trench Excavation Safety Plans; constructing.-, the planned shoring or protection and for removing the planned shoring and protection shall be considered as included in the lump sum contract price paid for Trench Excavation Shoring or Protection. 0-8 Full compensation for all structure excavation, including pavement removal, for furnishing and placing pipe bedding and all structure backfill (except aggregate base at road and street. crossings as required,-herein) for: furnishing and : applying water, and for disposal ..of excess material,_ as-speci.fwed.,herein.and. as. shown on the plans or as directed by the Engineer, ,.shat.l: be•considered as,inq,tuded ` in the contract prices paid for the items of work involving structure excavajion, pipe bedding and structure backfill. 11. Aoareciate Base 11. 1 General The combined aggregate shall conform to the grading specified for either ' 1-1/2" or 3/4" maximum size aggregate for Class 2 aggregate base. 11.2 -Measurement The final quantities of aggregate base shall be in cubic yards as determined from the dimensions shown on the plans and specified>herein, -unless thedimensions are changed by the Engineer. For purposes of measurement, the.trench. width shall be the outside diameter of the pipe used plus 24 inches. 11.3 Payment The contract unit price paid per cubic yard of aggregate.:base:shalt ,-include full compensation for furnishing all labor, materials, tools, equipment,,;and, ; incidentals and for doing all the work involved in placing the aggregate base: complete in place, as shown on the plans and specified herein, and- no additional compensation will be allowed therefor. 12. Asphalt Concrete 12. 1 General Asphalt concrete shall be Type B. Unless otherwise directed-by the Engineer,. asphalt binder to be mixed with mineral aggregate shall be; steam-refined-,paving ,. asphalt having a viscosity grade of AR4000. Aggregate grading shall conform to the surface course°grading:specified= in Section 39-2.02, "Aggregate" of the Standard Specifications for l/2-inch maximum medium grading. Prime coat shall be liquid asphalt SC-70. Paint binder shall be, asphalt emulsion, Type RSI. All loads of asphalt concrete mixture shall be covered wiW a tarpaulin cover during the period between the time of loading the truck at the plant and unloading at the job site. Conforms between the existing pavement and the newly constructed pavement shall be made by cutting the existing pavement to a neat, smooth line at the conform line and constructing a vertical-face butt joint. i 00089 The thickness of asphalt concrete surfacing to be -pipced.shal [ match the thickness of the existing pavement at the conform lines adjacent to the surfacing being placed, but shall in no case be less than two (2) .inches., The provisions of Section 39-6.03, "Compacting," of the Standard.SpecifiCat ions are modified as follows: All rolling shall be accomplished by a steel-tired, 2-axle;-tandem. roller1! weighing at Least 8 tons. Dolling shall be continued until the density.of-the,-:. layer of asphalt concrete is not less than 95 percent of the laboratory maximum - density of the mineral aggregate at the designsasphalt.content.` The- density,.xilt be determined by Test Method No. Catifornia:231. 12.2 Measurement The estimated quantity of pavement replacement asshownon'-the proposal shall be the final quantity for which payment will be `made unless the:exfent of work as shown on the plans and specified herein is changed bythe--Engineer-: !For' purposes of measurement, the trench width shall be the outside diameter of.the pipe used plus 24 inches. 12.3 Payment The contract unit price paid per square foot of paymentrep,tacement shalt include full compensation for furnishing all labor, materials, toots, equipment,-,. and incidentals and for doing all the work involved in restoring all pavement removed by the Contractor's operations, as specified herein and shown on the plans. 13. Minor Structures 13. 1 General Minor structures shall conform to the provision of Section "jI-t..02,: :'Minor Structures," and Section 90-10, "Minor Concrete," of the Standard Specifications. The following type of structures are defined as minor structures: a) Type B Headwall b) Type Ill Manhole Base with Top Slab c) Type C Inlet with Type Ill Manhole Base d) Type C Inlet The third paragraph of Section 51-1.02, "Minor Structures," of the Standard- Specifications shalt not apply. Precast units will not beiallowed,, The combined aggregates for minor concrete used in the work shall conform to the grading limits for 1" maximum size specified in Section 90-3.04, ."Combined- , Aggregate Grading," of the Standard Specifications. Minor concrete for concrete walks, sewer encasements, sidedrain connections and for shaping the bottom of manholes and inlets shall contain 470-pounds of cement per cubic yard of concrete. 0-10 Forms for minor structures shall conform to Section 51-1.05, "Forms," of the Standard Specifications. 13.2 Measurement and Paymw nent Payment for inlet, manhole, and headwall structures will be made atahe contract price per each structure, which price shall include- full compensation for all structure excavation and structure backfill, furnishing and placing reinforcing steel and miscellaneous iron and steel (including metal--:frames and. covers and frames and grates), and doing all the work necessary .to construct- :each. structure complete in place, including chain link fence, pipe stubs,and:,:connections and redwood bulkheads as shown on the plans, as specified in these-Specia).:P.rovisions, and as directed by the Engineer, and no separate payment will be made for-these '- included items. Full compensation for furnishing all labor, materials, tools, equipment, and. incidentals and for doing all the work involved in replacing existing concrete walks and concrete pipe bedding shall be considered as inc,luded in-,the_contract prices paid per linear foot of pipe requiring the removal and replacement of., , n ' concrete walks and/or placement of concrete pipe bedding as specified herein:and shown on the plans and no additional compensation will be.aliowed ;therefor., . 14. Reinforcement 14. 1 General Sampling of the reinforcing steel will not be made and the requirements for tagging are waived. A certificate of compliance is required in lieu thereof and must be submitted to the Engineer prior to incorporating reinforcing steel in the structure. 14.2 Measurement and Payment Full compensation for furnishing and installing bar reinforcing steel shall - be considered as included in the contract prices paid for,the various<items of work requiring reinforcing steel. 15. Reinforced Concrete Pine 15. 1 General All joints shall be sealed with cement mortar and shall be' thoroughly wetted immediately prior to application of mortar. 15.2 Pipe on Curves Reinforced concrete pipe to be installed on the curves shall consist of bevel-ended reinforced concrete pipe or prefabricated -mitered pipe.-, All sections of pipe to be used for any curve shall have the same bevel and same.rlength;so that a uniform curve having the radius shown on the plans will result. Ten days prior to the intended date for installing the pipe, the. Contractor shall submit a pian to the Engineer showing details of the-angle points, lay ; : lengths, degrees of miter, method of fabricating the joints, stationing of 0-11 • X joints and calculations demonstrating the structural ..adequacy,of the joints. � .Total` deflection per joint of more than five (5) degrees wily not -be permitted:; 15.3 :Rejection s: Reinforced concrete pipe shall be subject to rejection by ,:the Engineer, on`. account of failure to conform to any of the specifications of the American. Society for Testing and Materials for reinforced concrete pipe (ASTM Designation -. C-76-69) and the following: a) Significant chipping or breakage`at the ongues and/or grooves. b) Any shattering or-flaking of concrete at,a:,.crack. c) Exposure of any reinforcement arising from'misplacenentthereof. d) Separation or "Blisters." e) Any continuous crack having a sur_face vidth_,of:0 01. rnch_..or-more and extending for a length of 12 inches or more, regardless of depth or position in the wall of the pipe. f) Rock pockets and air pockets in any pipe.. g) Surface defects indicating honeycomb or open'texture. h) Excessive roughness of the interior surface of: the pipe.' - Pipe ipe.Pipe may be repaired, if necessary, because of- occasional-:imperfections--in manufacture or accidental damage during handling and will be acceptable if, in- the opinion of the Engineer, the repairs are sound and properly finished and cured. 15.4 Measurement and Pavment The contract unit prices paid per linear foot of the reinforced concrete ° pipe shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in installing the pipe, complete in place, as specified herein and shown on the plans or as. directed by the Engineer, including trench excavation, pipe bedding, structure,: backfill, side drain connections, and concrete walk, driveway and patio removal and replacement. 16. Corrugated Metal Pipe n 16. 1 General Corrugated metal pipe shall be galvanized, bituminous-coated steel pipe. 16.2 Measurement and Pavment The contract unit price paid per linear foot of corrugated metal pipe shall , include full compensation for furnishing all labor, materials, tools, equipment, and incideniais and for doing all the work involved in installing the pipe, complete: in place. as specified herein and shown on the plans or as directed by the Engineer, including trench excavation, pipe bedding, structure backfill, and concrete walk, removal and replacement except that full compensation for corrugated metal pipe stubs at the manho!e at Rudgear Road as shown on the plans shall be considered-as 0-12 e I included in the contract price paid for said manhole and no.additional compensation- ,;.:;: will be allowed therefor. 17. Rock Slope Protection r 17. 1 General r. Rock slope protection shat t -conform to the requirements;of;-Section� 72,.�';Sl6pe` Protection," of the Standard Specifications except as modified;-herein Rock slope protection shall consist of facing as-designated iq,.Sect.ion,-72-2.02 J: of the Standard Specifications and shall be placed in accordance with--the provisions..-.... -` of Section 72-2.03 of the Standard Specifications for Method_ -Placement. 17.2 Measurement and Pavment `r Rock slope protection will be measured and .pald- for by theeaon. The contract- . uni-i price paid per ton of rock-slope protection ;shallinclude full-compensation. for furnishing all labor,materials,tools, equipment and :incidentals and for doing all the work involved in installing the-rock slope protection:-conptete.;in place as specified herein and shown on the plans or as directed by the Engineer, . including all excavation required in connection therewith, D-13 Q ao � p'a V ° v a D Ca �Or- Cao ° O -a n+' � v �v KSS C i r n .vonp �o=�a M K1 .0 p "' O S u % (3f «.4 ° Z p Or arSp Z ao VC a ~ 0.00 a.- CL.-O p w 000-0 A G• OLS' ;`�` O o ° _ .CQ.wap Q 'C1 a 0'� w a w G c .: , O O • z =¢ KS e Q C p N a �[ Q.CD- c £_�+p�.a = rzWO.taE3.C� o ' V a a WA p p „ p p z o r_.- S OiwEO o � o p -00 .Q asOCL [1wO ac_3 F= wdITp + ccp o Op u O j! -S-0 O0 'a . rIm C06 p 6 p p ° o . r u > Li r, 0 C O O.tl O .� a„� p M:n C p O �+^a tl� �:. O a:y: 1�1i N > 0 + +d vD' n6 C p ° o ; �� �.waiM .. ,Gyti ?r o Cu 0 ° pC t.. O °c , yNO ap C c�0.0-aW QO-f y2 vc d oN �n .1 j f o R� C.0: cr "Sc Ou i V "O. ?2 u C y :wa►°O Z CECwC a us Nv a DO t _ Q ,. _ r �_ m oQ Oa, EE aQ C 1n� ( wo C R s= ;s Va E o $ ' <o t til 0 CY, a» o N 'o a Ga ate" y, t=.. a } �'r a►�"_ Dt r '� O.Cr ... a. C1 V �• t d } O a C G Z y j D to E '° c � w- •"`,�„� ...-- « tii O •ai. a r w s fw1XYM3 ' i �.. �- « o l Wn G Ks ws�ow x11 S wOi o w O O, Qa 0= -o M� o o�� ° N C,+t* s t r e33a .t S►3O - --- . co 0 O {,( a u s ca o i 01 O w,.�',';1 l`. `! ►+` C V a7 a O y r : _..!: '_ y o s 'i• a d'a a v o Q Y c;q;O�o E _yQ"`o y4ti i.9 p o o.c a► to x x x- �\ ='sa �o wnyn%" yaj .Or.Q O`O C a.. N o;�rd'•8"� o P !y 0 O t a_ Q O7�+v r_-0 u ;, _ N =wt s N e c u 7 i 0004 �'a p �.,� y r a ��•p♦O G 06 3' onO� 3 to S -- Vtv 41 h S . �4Lr���Qir?D�ii70 101 .r < .z LIT '✓ '. �Jn' ` d7 Y Lou 57 ge it9 sy >r r 3 r2�! i 0. Q'4� •�J t Sy g �� ��va• j � �_,. C` z' t r. r p. x fz • i • / � '. a -^L^j- ,'F �w wryy�e.' �w,,Y_{. SRt V f � eG o- Z 0,009 t+ i 77 ..; s ZU f1 SooY x I fu_$ •: wCL iX oo�z� � �o : a � ��,s• s � .� M Mme• W• �♦ YS fill e asn.u rw�+a dv ? to p, o o • � � LtJ 4 s CO m O Ell W `a din t s y a j( y e h4 Al Y " � s t�r�• � p 7LL' 4x�Q �� �o i Jul NC O t ' br W_ Owl O .. S' a �cc a W Q C C.zl i ��rS� a ire 05 Ix � CL 3 1 fie 5 ga o O O O ' f;Y Y1.s E 0 0 0 0 A. 0 0 0 0 p 0 r -a Yz w ao �t . O O O O Z 3=saw ## �- Vic 0 0 {� Irl I- : •= .4 cc3 J -.i IPM eft w Ix Z a ZW Q _ 44 s 0 a St - � p a It `t co s w W1 j O 1 S s • :f -+4:-._-rry �^ •_' :r- .f�i._i. Via• ��""� s-. t ~ X3 o ". �.. � •i W 0000 . '" -• a. Q ` 0 0 0 0 4 _ s v Z a 0 0 0 aaaa ! 0a W; LLI CL yy Wd VU0 .Jeca • Iry : :zi S*' Q y�� is [i`O 33 a �� 3� y •La� Y�..is� f'f.. � � a Q n• X s i g j 1 • L L OZ rt `Yt «�Yer-= '! t' $ Z ,. ��• W MCL r�� � =say ft�a's• a� � �ry � '# y S Oftt SM � �3 ori;'r �� zK Ui a rxYs I3 se .,"i j s Hit .s eta CL F-al�1,V i yY� �It wr+tr-�•�s ia�inra wt�3s3.sao �� � Y r a i ed 00 q. •y�{j YY Y �7 j ••t Ci O • '��ie■ O� t1-+. '� .L �' del I 0. fill s is ► • Tes\-t !-4 s '�' • � r y . 1• raj �• � •• { j � � � • �i'�.f�S:�F ytst� ti • : ; � �1 ice• •�•��{i 11i' Y+� � i SJ • _•,,,_`�---- •�...:..-- .att +�, s fq 'sly{ •�; .� •tom +• ; �y Q e• "► i" i : ` i' {ij _4 11 •,i t .r �y; � ' f • ►� •�'• kw• it++ �w r Ar MA • i • f i !�� M 3 4•• L+ Y '� V � • t V 1 2 3 4 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA 5 '6 In the Matter of Resolution for ) 7 Condemnation of Property for ) CONDEMNATION Road Purposes North Gate Road ) RESOLUTION NO. 75/327 a Project No. 44161-4561-72 ) —' 9 Walnut Creek Area ) 10 11 The Board of Supervisors of Contra Costa County, California, by 12 vote of two-thirds or more of all its members, RESOLVES 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 16 of Contra Costa, of a public improvement; and in.connection there 17 with and necessary therefor, the acquisition of fee simple title IS to real property, and other interest(s) in real property as 19 described in Appendix(es) attached hereto; 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 Contra 24 Costa, the said real property and interest(s) therein by donation, 25 purchase, or by condemnation in accordance With the provisions 26 for 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 To prepare and prosecute in the County's name such proceed-` 35 ings in the proper court as are necessary for such acquisition, an 36 -1- .F ua 1 To apply to said court for an order fixing the amount andJ. ' 2 nature of such security as it may direct, and to deposit such: 3 security as so directed, and for an order permitting the' County ' ;K 4 to take immediate possession and use of said real property ,or 5 interest(s) therein for said public uses and purposes;, .< v s The said real property and interest(s) in real prop,erty. are 7 more particularly described in Appendix A attached hereto and p s ; g by this reference made a art hereof to the same extent as 9 herein set forth in words and figures. ' 10 N, 11 PASSED ON April 28, 1975, by the following vote x 31 .2 13 AYES: Supervisors - Boggess, Dias, Kenny, Linscheid:_ x IR. 14 NOES: Supervisors - None '_0 15 ABSENT: Supervisors —Moriarty 16 .; i 17 y HEREBY CERTIFY that the foregoing resolution was, duly, and 18 regularly introduced, passed and adopted by_the vote of two-thirds 19 or more of the Board of Supervisors of Contra Costa County, 20 California, at a meeting of said Board on the date indicated.: � ;, 21 , 22 Dated: April 28, 1975 { �v � F .f 23 24 J. R. OLSSON y 25 County Clerk -and ex Officio Clerk x of the Board: of Supervisors- of ` 26 Contra Costa County,. CaliP'ornia ri, r, 27 28 By /41� �(� Deputy: r: 29 4 30 31 32 Sf /3 V 33 !, 34 t, 35 s � 36 —2— s�x ,� *I+{x. Horth Gate Road Project No. 4461-4561-72 APPENDIX "A" PARCEL l (De Laurenti) Fee Portion of Lots 1 and "F", as said lots are shown on the map entitled "R.N. Burgess Company's flap No. 1, Mount Diablo Boulevard Tract" which map was filed on May 6, 1912 in Volume 7 of Flaps, at page 153, Records of Contra Costa County, California, described as follows: Beginning on the centerline of the county road known as North Gate Road at the _. southeasterly corner of the parcel of land described in the deed to Louie L. De Laurenti, et ux., recorded July 29, 1954 in Book 2356 of Official Records, at page 33, Records of Contra Costa County, California; thence along said center- line and the southerly line of said De Laurenti parcel (2356 OR 33) North 88* 47` 18" West (the bearing North 88* 47' 18" West being taken for the purpose of this description) 262.65 feet to the west line of said Lot "F" (7.M 153); .thence along , said west line North 2° 27' 18" West 35.32 feet to the centerline of said North Gate Road from which a radial line of a curve to the right having a radius of 116.00 feet bears North 47* 05' 37" East; thence, northwesterly, along said curve, and said centerline, through a central angle of 23° 59' 31" an arc distance of 48.57 feet to a point from which a radial line of a reverse curve to the left having a radius of 93.56 feet bears South 710 05' 08" West; thence northwesterly along said reverse curve through a central angle of 88* 01 ' 33" an arc distance of 143.74 feet; thence tangent to said reverse curve South 73a 03' 35" West 62.97 feet to a point on the easterly line of a parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District recorded December 4, 1963 in Book 4504 of Official Records, at page 564, Records of Contra Costa County, California; thence leaving said centerline of North Gate Road, along said easterly line North 23' 39' 25" West 25.17 feet to a point on the northerly line of said North Gate Road, said point hereinafter referred to as Point "A" thence along said northerly line North 730 03' 35" East 65.91 feet; thence along a tangent curve to the right having a radius of 118.56 feet, through a central angle of 680 02' 57" an arc distance of 140.81 feet to a point from which a radial line of a non-tangent curve to the right having a radius of 410.00 feet bears South 170 26' 19" West; thence southeasterly along said non-tangent curve, through a central angle of 10° 28' 09" an arc distance of 74.92 feet to a point from which a radial line of a reverse curve to the left having a radius of 590.00 feet bears North 270 54' 28" ' _ East; thence southeasterly along said reverse curve through a central angle of 220 07' 41" an arc distance of 227.86 feet to the easterly line of said De Laurenti parcel of land (2356 OR 33); thence along said easterly line South P 12' 42" West 31.87 feet to the point of beginning. Containing a total area of 23,471 square feet of land more or less, and a net area exclusive of that portion lying within the existing county road of 9,222 square feet of land more or less. PARCEL 2 (De Laurenti) Drainage Easement An easement for drainage purposes described as follows: Portion of the above mentioned Lot 1 (7 M 153) described as follows: -1- 00102 Beginning at the above mentioned Point "A"; thence from said point of beginning along the easterly line of said Contra Costa County Flood Control and Water Con- servation District parcel of lar.3 (4504 OR 564) North 230 39' 25" West 49.31 feet; thence South 890 16' 34" East 48.98 feet; thence South 23*39'25" East 34.40 feet to the northerly line of said North Gate Road; thence along said northerly line South 730 03' 35" West 44.92 feet to the point of beginning. Containing an area of 1,868 square feet of land, more or less. PARCEL 3 (De Laurenti) Temporary Construction Easement A Temporary easement for construction purposes to expire on June 30, 1976 described as follows: Portion of the above mentioned Lot 1 (7 M 153) described as follows: Commencing at the above mentioned Point "A"; thence, from said point of commence- ment along the northerly line of said Horth Gate Road North 730 031 35" East, 44.92 feet to the true point of beginning; thence, from said true point of beginning, continuing along said northerly line North 730 03' 35" East, 20.99 feet; thence, North 89' 16' 34" West, 22.89 feet; thence, South 230 39' 25" East, 6.99 feet to the point of beginning. Containing an area of 75 square feet of land, more or less. PARCEL 4 (Flood Control District) Fee Portion of Lot 1, as designated on the map entitled "R. N. Burgess Company's Map No. 1 , Mount Diablo Boulevard Tract", filed on May 6, 1912 in Volume 7 of Maps, at page 153, Records of Contra Costa County, described as follows: Beginning on the centerline of the county road known as North Gate Road at the southeasterly corner of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District, recorded December 4,- 1963 in Book 4504 of Official Records, at page 564, Records of Contra Costa County, California; thence, along said centerline of North Gate Road, South 73* 031 35" West (the bearing South 73* 03' 35" West being taken for the purpose of this description) 77.55 feet, thence along a tangent curve to the right having a radius of 66.09 feet, through a central angle of 77' 02' OO° an arc distance of 88.86 feet to a point on the centerline of the county road known as Oak Grove Road, thence along said centerline (tangent to said curve)- North 290 54' 25" West 92.00 . feet to the southerly line of a parcel of land described in the deed to Thomas Telfer et ux, recorded January 25, 1936 in Book 408 of Official Records at page 67, Records of Contra Costa County, California; thence along said southerly line, North 650 38' 35" East 42.20 feet, thence South 290 54' 25" East 64.41 feet; thence, ; along a tangent curve to the left having a radius of 50.00 feet, through a central angle of 59' 22' 09", an arc distance of 51.81 feet, thence, tangent to said curve South 890 16' 34" East 73.09 feet to the northerly line of said Borth Gate Road; -2- 001 - thence along said northerly line North 73* 03' 35" East 0.16 feet to a point, hereinafter referred to as Point "A", on the northeasterly line of said Contra Costa County Flood Control and Water District parcel of land (4504 OR 564).; thence along said northeasterly line South 23° 39' 25" East 25.17 feet to the point of beginning. Containing a total area of 0.215 acres of land more or less, and a net area exclusive of that portion lying within the existing county road of 0.078' acres of land, more or less. PARCEL 5 (Flood Control District) Easement An easement for drainage purposes, described as follows: Portion of the above mentioned Lot 1 (7 M 153). Beginning at the above mentioned Point "A", thence from said point of beginning along the northerly line of the above described Parcel 4 South 73° 03' 35"'West 0.16 feet and North 890 16' 34" West 47.32 feet; thence North 16" 161 34" West 47.06 feet, thence South 89° 16' 34" East 40.84 feet to the northeasterly line of said Contra Costa Flood Control and Water Conservation parcel (4504 OR 564)2 thence along said northeasterly line South 23* 39' 25" East 49.31 feet to the point of beginning. Containing an area of 0.046 acres of land, more or less. PARCEL 6 (Iverson) Fee Portion of Lot 1 , as designated on the map entitled "Tract 2315, Contra Costa County, California," filed on March 1, 1956 in Volume 62 of Maps at page 48, Records of Contra Costa County, California, described as follows: Beginning on the southerly line of the county road known as North Gate Road at the most northerly corner of said Lot 1 (62 M 48); thence from said point of beginning along said southerly line of North Gate Road, South 730 03' 35" .West 21.82 feet; thence leaving said southerly line of North Gate Road South 89016' 34" East 23.00 feet to a point on the northeasterly line of said Lot l (62 M 48), said point hereinafter referred to as Point "A"; thence along said- northeasterly line of said Lot l North 17" 42' 49" West 6.98 feet to the point of beginning. Containing an area of 76 square feet of land, more or less. PARCEL 7 (Iverson) Drainage Easement An easement for drainage purposes, described as follows: Portion of the above mentioned Lot 1 (62 M 48), described as follows: -3- Y ` ^f 00 } Beginning at the above mentioned Point "A"; thence from said point of beginning along the northerly line of said Lot 1 (62 M 48) South 17' 42' 49" East 12.48, feet and South 89° 53' 43" East 74.27 feet to the most easterly corner of said-: Lot 1 (62 M 48); thence along the common line between Lot 1 and Lot 5 of said tract (62 M 48) South 23° 29' 05" West 20.56 feet; thence North 89' 16' 34" West 61.31 feet to a point on the line described in the Resolution of Abbandon ment, filed March 19, 1958 in Book 3137 of Official Records at page 293, .Records J` of Contra Costa County, California; thence along said line North 52' 51' 26"-West 47.27 feet to a point on the southerly line of said North Gate Road; thence along said southerly line North 730 03' 35" East 6.39 feet; thence along the southerly line of the hereinabove described Parcel 6 South 89° 16' 34" East 23.00 feet to the point of beginning. Containing an area of 0.040 acres of land, more or less. PARCEL 8 (Langley) Drainage Easement An easement for drainage purposes described as follows: Portion of Lot 5 as said lot is shown on the map entitled "Tract 2315, Contra Costa County, California," filed on March 1, 1956 in Volume 62 of Maps at.page. 48, Records of Contra Costa County, California, described as follows: Beginning at the most northerly corner of said Lot 5; thence from said.point of beginning along the easterly line of said Lot 5 South 29° 40' 25" East 21.99 feet; thence North 89° 16' 34" West 19.08 feet to the westerly line of said Lot 5; thence along said westerly line North 23' 29' 05" East 20.56 feet to the point of beginning. Containing an area of 181 square feet of land, more or less. PARCEL 9 (Mangini) Fee Portion of Lots 1, 2, and "F" as said lots are shown on the. map entitled "R. N. Burgess Company's Map No. 1, Mount Diablo Boulevard Tract," filed May 6, 1912 in Volume 7 of haps at page 153, Records of Contra Costa County, California, described as follows: Beginning on the centerline of the county road known as North Gate Road at the northeasterly corner of the parcel of land described in the deed to .Louis G. Mangini, et ux., recorded January 17, 1966 in Book 5037 of Official Records at page 400, Records of Contra Costa County, California; thence from said point. of beginning along said centerline North 880 47' 18" West (the bearing North 880 47' 18" West being taken for the purpose of this description) 114.74 feet; thence along a tangent curve to the right, having a radius of 116.00 feet, through a central angle of 690 52' 26", an arc distance of 141.47 feet; thence along a reverse curve to the left, having a radius of 93.56 feet, through a central angle of 88° 01 ' 33", an arc distance 143.74 feet; thence tangent to said reverse curve South 730 03' 35" Nest 69.71 feet to the westerly line of said Mangini parcel of land (5037 OR 400); thence leaving said centerline along said westerly line South a 17' 42' 49" East 36.98 feet to a point hereinafter referred to .as Point "A thence South 89' 16' 34" East 56.53 feet; thence along a tangent curve to: the' right, having a radius of 350.00 feet, through a central angle of 15' 141 :57" an arc distance of 93.15 feet to a point on the southerly line of said North, Gate Road, from which a radial line of a non-tangent curve to the. left", having" a radius of 141.00 feet bears North 700 Ol' 38"East; thence along said curve,,:`, through a central angle of 680 48' 56", an arc distance of 169.35 feet; thence continuing along said southerly line of North Gate.Road, tangent to"said curve. South 88' 47' 18" East 110.71 feet to the easterly line of said Mangini parcel.. of land (5037 OR 400); thence leaving said southerly line of North Gate Road along said easterly line Porth 10' 21 ' 55" East 25.32 feet to the point of beginning. Containing a total area of 0.358 acres of land and a net area exclusive of. that portion lying within the existing county road of 0.092 acres, more_ or less. PARCEL 10 (Mangini) Drainage Easement An easement for drainage purposes described as follows: Portion of the above mentioned lot 1 (7 M 153) described as follows: Beginning at the above mentioned Point "A"; thence from said point. of beginning: along the southerly line of the above described Parcel 9, South 89' 16' 34"'.East 56.53 feet; thence along a tangent curve to the right,having a radius of 350.00. feet, through a central angle of 150 14' 57% an arc distance of' 93.15 feettoga point on the southerly line of said North Gate Road, from which a_r•adial line,of a non tangent curve to the left, having a radius of 141.00 feet bears North- 70' 01' 38" East; thence southeasterly along said curve, t';rough a central angl'e of 70 54' 34", an arc distance of 19.46 feet; thence leaving said. snutherlyJ ne of said North Gate Road North 89' 16' 34" West 67.37 feet to the westerly line'of- said Mangini parcel of land (5037 OR 400); thence along said westerly line North 29" 40' 25" West 21.99 feet; thenen North 89' 53' 43" West 74.27- feet; thence North 170 42' 49" West 12.48 feet to the point of beginning. Containing an area of 0.059 acres of land, more or less. - Tt -5- 001W, r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA r - Resolution Authorizing Certification } " No. 3 of Right of Way in Connection ) RESOLUTION NO. 75/328 with North Gate Road Project ) No. 4461-4561-72. } - The Board of Supervisors of Contra Costa County RESOLVES-THAT: In order to obtain Federal and State aid assistance from -the , State of California, and for the State Department of Transportation to approve the project for advertising bids in connection with North Gate Road Project No. 4461-4561-72, it is necessary that the, >: County of Contra Costa certify to the State-Department. of Trans- portation that the rights of way necessary for the proper execution of the Project have either been acquired or the unacquired parcels' are covered by resolution authorizing condemnation, and that necessary arrangements have been made for clearance of obstructions from the right of way; NOW, THEREFORE, BE IT RESOLVED that the Certification of , Right of Way, Certification No. 3, attached hereto and by this y reference made a part hereof, is hereby -approved 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 A for and on behalf of the County of Contra Costa. PASSED on April 28, 1975, unanimously by Supervisors present. r SM/j cc: Public Works (2) f Right of Way (6) 4 w County Administrator Yr County Counsel r: • wR f i.. •tom J1 .y RESOLUTION NO. 75/328 a Mr. T. R. Lammers North Gate. Road . District Engineer County Project 4461-4561-72 State Department of Transportation P. 0. Box 3366, Rincon Annex San Francisco, CA 94119 CERTIFICATION OF RIGHT OF WAY The County of Contra Costa hereby certifies in connection with the right of way for North Gate Road, Project No. 4461-4561-72 that: All required right of way for construction of this project has been. - acquired or covered by condemnation resolution as set forth in detail below: 1. Status of Right of Way Acquisition a. Total number of parcels required 5 b. Parcels acquired outright 0 c. Parcels covered by right of way contract 0* d. Parcels covered by right of entry or Order for Possession 0 e. Parcels covered by condemnation resolution 5 2. Status of Affected Railroad Facilities: None 3. Designated Material Sites: None 4. Designated Disposal Areas: None 5. Status of Utility Relocations: Joint poles to be relocated before or during construction. 6. Schedule for Removal of Obstructions: Any right of way clearance, other than utilities, will be done prior to awarding construction contract. 7. Unauthorized Encroachments: None. 8. Compliance with Federal and State Requirements Regarding the Acquisition of Real Property: All right of way is being acquired in accordance with Title III of the Federal Uniform Relocation Assistance and Real Property, Acquisition Policies Act of 1970 (Public taw 91-646) and all applicable current FHWA directives covering the acquisition of real property. 9. Compliance with Relocation Advisory Assistance and Payments Provisions. 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 Californi& ham less 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 assistance as the State may require and will pay any judgments issued against the State and all costs in connection with the defense. Page i of 2 Pages 001 :. i This project may now be certified as conforming to- Statement No: of Paragraph 5 (c) of PPM 21-12. - COUNTY OF CONTRA COSTA rlr l5b and o upeIWS ATTEST: J. R. OLSSON, Cleric { - Xn Deputy u4 RECOMM DED FOR CERTIFICATION: t. "efi on L. Cine :4.. Chief Deputy Public Works Director G. T. Derana Supervising Real Property Agent xA . APPROVED AS TO FORM: JOHN B. CLAUSEN, COUNTY COUNSEL - ` ' � • + 1 By r—,lcct-e Deputy 1 ! r H l Page '2 of 2 Pages rt 1 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA 2 3 In the Batter of Resolution for ) Condemnation of Real Property } 4 for Storm Drainage Purposes, } CONDF14YATION Harper Lane Storm Drain, S.O.D.Z. 10,, RESOLUTION NO. 75/_3L9 5 W.O. #8517, Danville Area. 6 7 The Board of Supervisors of Contra Costa County, as Ex-Officio the 8 Board of Supervisors of Contra Costa County Storm Drainage District, by vote 9 of two-thirds or more of all its members, RESOLVES THAT: 10 It finds and determines and hereby declares that the public interest 11 and necessity require: 12 The acquisition, construction and completion by the Contra Costa. County 13 Storm Drainage District, of a public improvement; and in connection therewith, 14 and necessary therefor, the acquisition of fee simple title to real- property. - 15 eal property,15 and other interest(s) in real property as described in Appendix(es) attached 16 hereto in the name of Contra Costa County Storm Drainage District; 17 Said proposed public improvement is planned and located in the manner 1S which will be most compatible with the greatest public good and the least 19 private injury; 20 This Board shall acquire in the name of the Contra Costa County Storm 21 Drainage District the said real property and interest(s) therein by donation, 22 purchase, or by condemnation in accordance with the provisions `for'eminent-, .I, ­ 23 domain in the Code of Civil Procedure; 24 The County Counsel of Contra Costa County is hereby authorized and 25 empowered: 26 To acquire in the name of the Contra Costa County Storm Drainage 27 District, by condemnation, the titles, easements and rights-of-way hereinafter 28 described in and to the said real property or interest(s) therein in accordance -1- 00,10. 1 with the provisions for eminent domain in the Code of Civil Procedure and the 2 Constitution of California, for storm drainage purposes; 3 To prepare and prosecute in the name of the Contra Costa County Storm 4 Drainage District such proceedings in the proper court as are necessary for. - 5 such acquisition; and 6 To apply to said court for an order fixing the amount and nature of such 7 security as it may direct, and to deposit such security as so directed, and for ., 8 an order permitting the Contra Costa County Storm Drainage District to take 9 immediate possession and use of said real property or interest(s) therein for 10 said public uses and purposes; 11 The said real property and interest(s) in real property are more- par- 12 titularly described in Appendix "A" and Appendix "A-l" attached hereto and by. 13 this reference made a part hereof to the same extent as if herein set forth in 14 words and figures. 15 PASSED AND ADOPTED on Apel 28. 1975 by the following vote: 16 AYES: Supervisors - Kenny, Dias, Linscheid, Boggess. 17 NOES: Supervisors - None. 18 ABSENT: Supervisors - Moriarty. 19 I HEREBY CERTIFY that the foreoging resolution was duly and regularly 20 introduced, passed and adopted by the vote of two-thirds or more of the Board..' 21 of Supervisors of Contra Costa County, California, at a meeting-of said. Board_ 22 on the date indicated. 23 Dated: April 28, 1975 24 J. R. Olsson, County Clerk and ex officio.' Clerk of the Board of Supervisors of Contra ' 25 Costa County, California 26 27 Dep ty 28 . -2- APPENDIX "A-1" (Temporary Construction Easement Parcels) PARCELS 784 through 794 incl. & 778 A & 780 A , A portion of those parcels of land lying within the Rancho San Ramon, County_ of Contra Costa, State of California, described as follows: Y � The southeasterly 12 feet of land lying within each of the parcels described in the following instruments: PARCEL 784 Rudolph P. Rasmussen and Gloria. A. Rasm4ssen, his wife, recorded September 5, 1972 in Book 6742 at page-292 of Official Records; PARCEL, 785 Michael F. Henely and Joann H. Henely, his wife, recorded April 1 , 1970 in Book 6097 at page 382 of Official Records; PARCEL 786 Kris R. Kersten, an unmarried man, recorded May 7, 1973, in Book 6935 at page 514 of Official Records; PARCEL 787 Consolidated Reserve Inc. , a California corporation, recorded June 14, 1973 in Book 6970 at page 541 of Official Records; PARCEL 788 Leon Grabowsky and Joann C. Grabowsky, his wife, recorded May 24, 1971 in Book 6388 at page 639 of Official Records; PARCEL 789 James P. Eaton and Virginia H. Eaton, his wife, recorded August 19, 1955 in Book 2595 at page 165 of Official Records; PARCEL 790 Noble Dorris and Doris H. Dorris, his wife, recorded April 1 1957 in Book 2957 at page 115 of Official Records; PARCEL 791 F. Richard Strabley and Betty D. Strabley, his wife, recorded June 28, 1971 in Book 6418 at page 777 of Official Records; PARCEL 792 The northeasterly 143 feet of the southeasterly 12 feet of land lying within the parcel of land described in the following ; deed: Richard L. Beach and Betty L. Beach, his wife, recorded March 24, 1961 in Book 3831 at page 287 of Official Records. PARCEL 793 The northeasterly 12 feet of land lying within that parcel of land described in the following deed: Clyde Stuart Eberhardt and Marilyn Eberhardt, his wife, re- corded March 28, 1972 in Book 6617 at page 382 of Official Records. Vim' 12 row Y PARCEL' 794 The northwesterly 30 feet of the northeasterly 12 feet of land lying within the parcel of land described in the fol- lowing deed: Victor N. Karpenko and Lydia Karpenko, his wife, recorded March 13, 1961 in Book 3822 at page 497 of Official Records. PARCEL 778 A A portion of that parcel of land described in deed to James R. Bridges and Evelyn F. Bridges, his wife, recorded August 15, 1956 in Book 2826 at page 296 of Official Records. described as follows: Commencing at the most westerly corner of the said Bridges parcel , thence from said point of commencement North-54'0 32' 30" East 22.29 feet along the northwesterly line of the` said Bridges parcel; thence, leaving the said northwesterly line, South 35° 27' 30" East 12.00 feet to the POINT OF BEGINNING of the following description: A strip of land 3 feet in width, the northwesterly line of which is described as follows: Thence, from said POINT OF BEGINNING North 540 32' 30" East 10.00 feet. PARCEL 780 A A portion 'of that parcel of land described in deed to Phillip H. Herrmann and Katherine A. Herrmann, his wife, recorded March 25, 1957 in Book 2953 at page 81 of Official Records, described as follows: Commencing at the most westerly corner of the said Herrmann parcel , thence from the said point of commencement North 54* 32' 30" East 14.05 feet along the northwesterly line of the said Herrmann parcel; thence, leaving said northwesterly line, South 35' 27' 30" East 12.00 feet to the POINT OF BEGINNING of the following description: _ A strip of land 3 feet in width, the northwesterly line of which is described as follows: Thence from said POINT OF BEGINNING North 540 32' 30" east 10.00 feet. -2- 13 a APPENDIX "A" (Permanent Drainage Easement Parcels) PARCELS 774 through 783 incl. b 774 A A portion of those parcels of land lying within the Rancho San Ramon, County of Contra Costa, State of California, described as follows: The northwesterly 12 feet of land lying within each of the parcels described: in the following instruments: PARCEL 774 Gerald R. Fischer and Janice K. Fischer, his wife, recorded December 7, 1973 in Book 7108 at page 283 of Official Records; PARCEL 775 Michael D. Murphy and Dianne G. Murphy, his wife, ,recorded'_ August 16, 1973 in Book 7023 at page 446 of Official Records; PARCEL 776 John Small, Jr., and Marta N. Small, his wife, recorded' September,4, 1973 in Book 7038 at page 131 of Official Records; PARCEL 777 Ian McLellan and Katherine McLellan, his wife, recorded October 1, 1971- in Book 6489 at page 592 of Official Records; PARCEL 778 James R. Bridges and Evelyn F. Bridges, his wife,' recorded August 15, 1956 in Book 2826 at page 296 of Official Records; PARCEL 779 Roger L. Underwood and Carolyn B. Underwood, his wife, recorded October 19, 1965 in Book 4975 at page 117 of Official Records; PARCEL 780 Philip H. Herrmann and Katherin A. Herrmann, his wife, recorded March 25, 1957 in Book 2953 at page 81 of Official Records; PARCEL 781 Vernon C. Johnson and Kathleen B. Johnson, his wife, recorded August 28, 1956 in Book 2834 at page 92 of Official' Records; PARCEL 782 The northwesterly 12 feet and the southwesterly 12"feet of land lying within that parcel of land described in the following instrument: Richard Kerr Marshall and Christina N. Marshall,.-,his wife, recorded September 3, 1970 in Book 6207 at page A53 of Official;:. Records; PARCEL 783 The northwesterly 30 feet of the southwesterly 12 feet of land lying within the parcel of land described in the following. instrument: Richard Robinson and V. Jean Robinson, his wife, recorded August 8, 1972 in Book 6720 at page 593 of Official Records; -1- vul n PARCEL 774 A A portion of that parcel of land described in deed to Gerald R. Fischer and Janice K. Fischer, his wife, recorded December 7, 1973 in Book .7108 at page 283 of Official Records described as follows: Commencing on the most northerly corner of said- parcel (71081. OR 283); thence, from said point of commencement, South- 42' 49' 00" East 12.10 feet along the northeasterly line of the said Fischer parcel to the POINT OF BEGINNING Thence, from-.- said rom.said POINT OF BEGINNING, South 54' 32' 30" West 7.00 feet;. ' thence South 84' 08' 15" East 10.52 feet to a point on -the northeasterly line of the said Fischer parcel; thence North 42° 49' 00" West 7.00 feet along the said northeasterly line to the POINT OF BEGINNING_ = -2- VVI r, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CAIrIFORNIA In the Matter of Modification ) to an Agreement with the ) RESOLUTION NO. 75/330 State of California, Department ) of Finance. ) WHEREAS the County Administrator having presentedto, the Board a Modification dated April 28, 1975 to an existing agreement_ ' F with the State of California, Department of Finance, revising the census program and tabulations of data for an amount not to exceed $5,000, under terms and conditions more particularly- deseribed inr,' said Modification; and NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE f: COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that Supervisor W.; N . ' Boggess, Chairman, is AUTHORIZED to execute the aforesaid Modification. _ PASSED and ADOPTED this 28th day of April, 1975 by- the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. �7 fS cc: Director of Planning Attn: Mr. C. Furey State Department of Finance c/o Director of Planning County Auditor-Controller k' County Administrator RESOLUTION NO. 75/330 - t Contract No. C-12Se MODIFICATION OF AGRM1ENT ` This Modification of Agreement made and entered into this 2OL day of April,- 1975, by and between the Department of Finance of the State of California (hereinafter . called the Department) and the County of Contra Costa (hereinafter called the County); WIT14BSETH: Whereas, the parties hereto have entered into an agreement executed on October 16, 1974; and Whereas, the County desires to modify the existing contract to allow for modification,. ., of the program and data processing and the Department is willing to make such'changes. how, Therefore, it is mutually agreed between the parties hereto as follows: Paragraph 2b, page 3, is hereby amended to read: "and to which will be added a sum equal to $.05-1/2 per data card to cover, costs of materials, programming and data processing incidental to the enumeration plus.,an additional amount not to exceed $5,000.00 for changes in program and certain tabula tions requested by the County and hereby agreed to by the Department. It is further agreed that this amended paragraph, 2b, be made a part of this contract IN WITNESS WHEREOF the parties hereto have subscribed their names, the date and the year first above written. ATTEST COUNTY 9F CONTRA _qQ&jX Original Sla :d 2-7: By0w*"4�C-.,00'_#,'40, W. N ,Bo99ess fi+sparvisirg i:�r.��ra �.ic� Analrpt ai , and of Yuprs State of California ATTEST: J. R. OLSSON, County Clerk.and: Department of Finance ex officio Clerk of the Board BOX By Deputy Recommend r by: !Anth y Kaes ector P1 g rom approved: ohn B. Clausen County Counsel By VICTOR J. WESTMAK Deputy } ' 001 x� IN THE BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving the) Conveyance of County property ) RESOLUTION NO. 75/.-331 to the City of Martinez for ) (Gov. C. Sec. 25526.5 the extension of Pine Street ) The Board of Supervisors of Contra Costa County, RESOLVES THAT: The County of Contra Costa acquired certain real property for road- purposes described in the deed recorded May 18, 1960 in Book 3622, Page 394 of the Official Records of Contra Costa County. This Board hereby determines and finds that said property as described:. - herein, is no longer needed or necessary for County purposes and that its esti- mated value does not exceed two thousand dollars ($2,000.00). On recommendation of the Public Works Director, THIS BOARD,HPEBY AUTHORIZES AND APPROVES the conveyance of said real property to the City of Martinez for street purposes only, and the Chairman of the Board is authorized to execute a deed for the property. IT IS BY THE BOARD FURTHER ORDERED that the Board Clerk is DIRECTED to cause said deed to be delivered to the grantee for acceptance and recording. PASSED on April 28, 1975 unanimously by Supervisors present. cc: Grantee (c/o-R/P) r County Administrator County Auditor Public Works Dept. (2) RESOLUTION N0: 75/ 331 • REFORDING REQUESTED BY CITY OF MARTINEZ AND WHEN RECORDED MAIL TO r law rCity of Martinez stre ,. R:: 525 Henrietta Street s Martinez, CA 94553 Zip SPACE ABOVE THIS LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO NameStreet None DOCUMENURY TRANSFER TAX$ as rt:s Tax-Exempt Property COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, City OR COMPUTED ON FULL VALUELESS LIENS AND ate Z ENCUMBRANCES REMAINING AT TIME OF SALE_ Signature of Declarant or Agent determining tax.Firm Name County Property Pine Street (Extension). Martinez Assessor's arca o. 375-110-001 GRANT DEED = By this inure meat dated______-_-_-- _- _ ,for a rAuable consideration, CONTRA COSTA COUNTY, a political subdivision of the State of California, • hereby GRANTS to CITY OF MARTINEZ, a municipal corporation, the following described Real Property in the Sate of California,County of._____untr4 OS A City of FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF The property herein conveyed shall be used continuously fora { street purposes, and if such use ever ceases, Contra Costa County may re-enter and take fee simple absolute title by this power of termination. CO I XANTYB N. Chairman, Board of Sup§Kisors ATTEST: J._R._ OLSSON. Clerk of the Board &41- Deputy STAfE OF C:LSFC!„.*.A AiM*r_•_Sr-vE'tT a- �• ,19 ,before mtu e,the undersigned,a Noy Public in and for said t�,-Z 3+� y i StasG persoaWIT appmed----- `•�^ :- . � .._ ._ . �+y+a*+to me to 6e the ibcd to the within instrument,and adawnledged to me that._--,i>G__,.__ezecoted thesaraG '1:': - ..^r _ -• cr2 katp s Siputure C' ;'k.1 4--Z ctr:a aawa 00 9` r weco ,MAIL TAX STATEMENTS AS DIRECTED ABOVE f Contra Costa County To City of Martinez EXHIBIT "A" All that certain real property in the City of Martinez, County of Contra Costa, State of California, described as follows= Portion of the Rancho Las Juntas, described as follows: Beginning on the west line of the parcel of land described in the deed. from Giuseppe Bonalanza to Ernesto Griffanti, et ux, recorded March 27 1934,' in book 359 of Official Records, page 226, at the north line of .the parcel of. land described in the deed from Giovannina Griffanti, et al, to_Charles: R. McIntire, et ux, recorded June 7, 1956, in book 2782 of Official Records, page 181; thence from said point of beginning, North 81* 30' East along said north �` line 97 feet to the crest line of the parcel of land described in the-deed~ from Giovannina Griffanti, et al, to Contra Costa County,-recorded' March 18,' 1952, in book 2949 of Official Records, page 219; thence along- said west line, North . s ;y r; 8' 30' West 50.54 feet and northwesterly, along the arc. of a curve'-to the left. ' with a radius of 20 feet, an arc distance of 35.18 feet to the ;south'line ofAhe parcel of land described in the deed from Ernesto Griffanti, et al,. to;Contra Costa County, recorded June 20, 1929, in book 172 of Official Records; page 265; thence southwesterly along said south line, along the arc of�a-curve to. the left with a radius of 585.25 feet, the center of which bears South -190-16' 7; 15" East, an arc distance of 75.51 feet to the west line of said Griffanti parcel (359 OR 226); thence South 80 30' East along said.west line 52 feet to. the point of beginning. Being all that real property described in the deed from Robert J. Winkenbach, et ux, to Contra Costa County, recorded May 18, 1960, in Book 3622, Official ' Records, page 394_ T1. f �1 rN» Jf i 5w. IN TO BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTT, STATS OF CALIFORNIA In the Hatter of Cancellation of ) Tax Liena on Property Acquired ) RESOLUTION No- 5/332 by Public Agencies ) WHERBAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of it portion of the following tm liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. ", THEREFORE, B8 IT RESOLVED that pursuant to the above autbority and recommendations, the County Auditor cancel these tax liens for year of 1974-75 CITY OF ANTIOCH CONTRA COSTA COUNTY (cont) 065-244-022-3 1004 All 125-077-003-7 79063 Por, 126-202-063-7 2002 Por 125-077-004-5 79063 Por MT_BAT'HUNICIPAL UTILITY DISTRICT 179-091-009-3 "OOk An 188-412-011-2 98006 All 188-120-006-5 98002 Por PITTSBURG REDEVELOPiC3NT AGENCY 373-102-005-7 5001 A32 085-091-001-9 7006 An 085-091-0024 7006 All STATE OF CALIFORNIA 110-321-033-0 2002 All 159-100-002-9 79041 An 159-100-003-7 79041 A31 159-100-004-5 79041 A11 CONTRA COSTA COUNTY 125-077-002-9 79063 Por H. DONALD FM, County Auditor-Controller By: !� Adopted by the Board on._ APR 2 $ 1975 (Tax Cancel Order) (R&T s4986(b) ) County Auditor 1 County Tax Collector 2_ . (s*dewption) (Secured) ' RESOLUTION NO . 75/332 • 012 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the I-latter of the Cancellation of j RESOLUTION NO. 7S/333, Delinquent Tax Penalties j ( Rev. & Tax C. 4 4985) AUDITOR'S MEMO: Pursuant to Revenue and Taxation Code 4498S, I recommend cancellation of the following uncollected delinquent penalties, costs, redemption penalties,, interest, or redemption fees on the assessment roll for the 1974-75 fiscal year. They attached to the properties described by the following Assessor's Parcel Numbers or Tax Collector's Bill Numbers due to the Auditor's inability to complete,valid procedures initiated prior to the delinquency date. I Consent H. DONALD FUNK, County Auditor-Controller JOHN B EN, County, Counsel By: eputy By: eputy. < ;f tr lot. The Contra Costa County Board. of Supervisors RESOLVES THAT Pursuant. to. the above authority and recommendation, the County Auditor shall cancel the uncollected, delinquent penalties, costs, redemption penalties, interest, or redemption fees on the properties following properties described by the following Assessor's Parcel Numbers: 9000 T-2 PASSED AADOPTED on April 28, 1975 cc: County Audi ND tor by unanimous vote of the County Tax Collecto1;( Supervisors present County Counsel 1 . RESOLUTION NO. 7S/ 333 ' = ,.fir; w ti. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the I-latter of Changes } of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/334 ZSR REAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, TH'HRMFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained by the Assessor that there has been a clerical error of the assessee in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation then he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the roll. It has been determined that the property would have qualified for an exemption pursuant to Article XIII, Section lc, of the Constitution; therefore, any tax or penalty or interest should be canceled pursuant to Section 271(x) (3) of the Revenue and `laxation Code. On Parcel No. 161-080-014-4, Code Area 79180, CHURCH OF C:3IST IN MARTINEZ should be allowed a welfare exemption in the amount of $95,-3:60. The exemption of $85,100 now on the roll should be removed. 91, 56:70 I hereby consent to the above changes and/or corrections: R. 0. SEA TON, Assistant Assessor JOBZN B. CLAUSEN, County Counsel By Deputy Cony to: Assessor (RodEers) Auditor max Collector APR 2 8 1975 Adopted by the Board on..--- RESOLUTION NO . 75/331+ Page 1 of 1 1 IN THEE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION 110. 75/335 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, Th-EREFORE, BE IT :SOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-7.5 It has been ascertained from the assessment roll and from papers in the nssessorts Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 1831, the following defects in description and/or form and clerical errors of the Assessor on the Roll should be corrected` as stated below. The following homeownerta exemptions claimed under Section 166 of the Revenue and Taxation Code were erroneously filed by the assessees and allowed by Board Resolution No. 75/207 on March 11, 1975. Therefore, the following claims allowed by said Board Resolution should be denied. Parcel Number Code Area Deny Assessee 175-182-013-3 98003 $1750 COLV IN, Reginald T. 185-342-028-7 73020 $1750 PLROZEWSKI, Irena B. I hereby consent to the above changes and/or corrections: 0. S.-ATON, Assistant .Assessor JOBIT B. CLAi7S:-N, County Counsel By Jepu Copy to: Assessor (codgers) Auditor Tax Collactor Adopted by the Board on_Aa2 8 107r RESOLUTION NO . 75/335 Page 1 of 1. 0012 IN THE BOARD OF SUPEaVISORS OF COIN COSTA COUN'T'Y, STATE. OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 75/336 WEEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NO-K, Th--=-- 'OF.E, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessorts Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831•, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below. The assessee(s) of each of these properties have filed a notarized statement pursuant to Section 166 of the Revenue and laxation Code to the effect that they timely nailed a homeowner's exemption claim to the Assessor. Further, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, here= tofore or hereafter attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made Within 30 days from the date correction is entered on the roll or abstract record. Parcel Number Code Area Allow Assessee 0?3-243-012-9 07013 . 1750 WEEKLY, Percy & Lucille Y KLv, Johnny 085-251-006-W 07013 $1750fiEA, Benidict F. & Elizabeth 150-112-019- 12058 S1750 KUJArA, Wesley K. & Donna J. 231 --160-032-4 1'002 X1750 McDONALD, Edward L. & Florence 230-011-001-1 ?3020 $1750 MILLS, Thomas J. & Lena 376-241-014-4 05033 $1750 :•i ILLIAMS, Luburn L. & Agatha T. 504-;1-105-009-3 03000 $1750 PY E, Robert W. & Elta 0. ,rI hereby consent to the above �L�-� changes and/or corrections: Assistant Assessor JOh� 3. CLAUSEN, County Counsel Copy to: Assessor (3odgers) �y t V ruditor Deput Tax Collector APR 2 8 Adopted by the Burd on._ Page 1 of 1 RESOLUTION NO. 75/336 IN ITHE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In she Putter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/337 WIIERE,AS, the County Assessor having filed with this Board. requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, TIER EFO.RE, BE IT RESOLVED D that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Sections 1831 and 255.1, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption_ penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 , days the correction is entered on the roll or abstract record. On Parcel No. 256-222-00,'.r-2, Code Area ?7003, First Western Bank, Tre, c/o AS LAGER, JOHN E. JR. & LYNN W. should be allowed the homeowner's exemption of $1,750- On Parcel No. 500-131-008-4, Code Area 03000, GEORGE, ROY W. should be allowed the veteran's exemption of 310000. On Parcel No. 431-251-019-3, Code Area 08018; EKSTROM, 24ARLIN D. should be allowed the disabled veteran's exemption in the amount of $7,750. The homeo••rnar's exemption previously allowed in the amount of $1,750 should be removed. I hereby consent to the above changes and/or corrections: JOILI 3. kU`SE11, County Counsel :i. D. SEATON, Assistant Assessor By Deput Copy to: Assessor (Rodgers) Auditor Tax Collector Adopted by th_Board on.__apR 2 8 1975 - RESOLUTION 110 . 75/337 Page i of 1 00120",- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COb'NTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO . 75/338 of Contra Costa County ) WHEUt AS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from Papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should r be corrected; and, FLRTHLn, in accordance with Section 4986 (a) (2) , the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied erroneously: For the years 1964-65 and thereafter, in Tax Rate Area 05001, Parcel No. 370-102-011-1, Sale No. 64-00773, has been erroneously assessed to State of California, c/o Charles Marietti, is errone- ously entered as a separate assessment due to error in not trans- ferring title to the City of Martinez who acquired property by. document recorded on August S, 1957, in Boot: 3023, Pacr ge418of the ` . Official Records of Contra Costa County. Therefore, this assessment should be coded as nontaxable and all taxes canceled as the property is and was nontaxable property. I hereby consent to the above changes and/or corrections: . SUUUN J01;-Y H A HA-'NqCCnyCounsel Assistant Assessor N t4/18/75 By .l`v Deputy Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector APR 2 8 1975 Page 1 of 1 Adopted by th:: 3oo; oa - ----- g RESOMION NO . 75/338 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 'Matter of Changes ) of the Assessment Poll ) RESOLUTION NO. 75/339 of Contra Costa County ) 1VHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOH THEREFORE, BE IT RE-SOLVED that the County Auditor is authorized to correct the following assessments : For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description anu/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled if it is impossible to complete valid procedures initiated prior to delin- quency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record_ In Tax Rate Area 10001, action on Segregation 131-74, of . Parcel 017-150-012-7 , dated November 8, 1974 , was delayed due to lack of sufficient data for completion of the proration until after delinquency date. Therefore, it is requested that any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached, be canceled on the following parcels created by such segregation: 017-150-023, 017-150-025, 017-150-027-T, and 017-150-028. I hereby consent to the above changes and/or corrections: . SEATON JOHN U EN ty Counsel ` Assistant Assessor / t4/18/75 By eputy Conics to: Assessor (Firs. 'Kettle) Auditor Tax Collector Adopted by the 3ocrd onAPR 2 1975 - Page 1 of I RESOLUTION NO . 75/339 err; .a=r IN THE BOARD OF SUPERVISORS OF CONTTV. COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) ,r of the Assessment Roll ) RESOLUTION NO. 75/A0 of Contra Costa County ) } WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should" have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should. be corrected as stated below: For the Fiscal Years 1972-73 through 1974-75, in Tax Rate Area 07013, Sale No. 66-01085 on Parcel 088-132=007 segregated to the parcels cited below which have been erroneously assessed—M James F. & Lea H. Achey due to clerical error in not transferring title to the State of California as shown by document recorded on July 12, 1971, in Book 6429, Page 26, of the Official Records of Contra Costa County. Further, the name of the former assessee should be entered for tax auction sale purposes. Therefore, the assessee on the following parcels should be corrected to read as follows: State of California, care of James F. F Lea H. Achey. Parcel Number 088-132-017-0 088-132-018-8 088-132-019-6 088-132-020-4 I hereby consent to the above ' changes and/or corrections: �c a../� R. 0. SEATON JO!-;AN B. V Etiunty Counsel Assistant Assessor t4/11/75 By Deput Conies to: Assessor (Mrs. Kettle) Auditor . Tax Collector Adoptad by tha Board on__APR 2 8 .191.�._.._.. Page I of I RESOLUTION NO. 75/340 t • N'w f IN THE BOARD OF SUPERVISORS OF x, CONTRA COSTA COMM. STATE OF CALIFORNIA �l "r 3 RESOLUTION NO, 75/341 T RE: Rescind Board's Resolution Number 75/276 Relating to ) y Parcel 06K-244-022 in Code Area 1004 ) G A7 Upon application of the County Auditor for rescission of Board's Resolution relating`, y to transfer of tax lien to the unsecured roll, the Board of: Supervisors, findst as follows: 1. The Board's Resolution Number 75/276 where taxlien for.197$45 :on Parcel No. 065-244-022 was cancelled and transferred to the::Unsecured roll was improper because both installments, of taxes were paid before valid procedures could be completed by the Auditor's.Office'." 2. Since both installments have been paid, there are no outstandin `{ taxes due for 1974-75 . NOW, THEREFORE it is by the Board Ordered that the Board's, Resolution-.Number relating to transfer of tax lien to the 1974-75 unsecured roll on Parcel No. ., ` 065-244-022 in Code Area 10% amounting to $ 30.35 be rescinded.. V N'. f, I hereby request the above action: I hereby consent to' the above amendsent , N JOHN 8. COUNSEL x . I . DONAW By Dir ` COUMY AUDITOR-CONTROLLER Adopted by the Board this 28th day of April 197L. . x cc: County Auditor r County Tax Collector (2) County Administrator County Counsel _Y s> i ©Q RESOLUTION NO. 75/34 r IN THE BOARD OF SUPERVISORS OF _ CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLurION No. 75/342 RE: Rescind Board's Resolution Number 75/276 Relating to ) Parcel 2?�..Ogi_Opg in Code Area 9${lUlt . ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 75/276 where tax lien for 1974-75 on Parcel ho. 179-091-009 was cancelled and transferred to the Unsecured roll was improper because both installments of taxes were paid before valid procedures could be completed by the Auditor's Office. 2. Since both installments have been paid, there are no outstanding taxes due for 1974..75- NOW, THEREFORE it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 1974_T5 unsecured roll on Parcel No- -179-.091-009 in Code Area980O1e amounting to $160.41 be rescinded. I hereby request the above action: I hereby consent to the above amendment JOHN UNSEL By Deputy . D0. COU!M AUD17DR-CONTROLLER Adopted by the Board this 28thday of April , 19-a- cc: County Auditor County Tax Collector (2) County Administrator County Counsel RESOLUTION NO. 75/342 In the Board of Supervisors of Contra Costa County, State of California April 28 , 19U In the Matter of Letter from Richmond Bar Association with respect to San Pablo Branch of the West Judicial District Municipal Court. An April 17, 1975 letter having been received from Mr. Thomas M. Powers, Vice President, Richmond Bar Association, advising the Board of the inadequate facilities provided the San Pablo Branch of the West Judicial District Municipal Court, reaffirming its support for consolidation of said district with Richmond Judicial District and presenting additional reasons why the San Pablo court facility should not be maintained, and urging that the situation at said court be remedied as soon as possible; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Benny, IT IS BY THE BOARD ORDERED that the afore— said matter is REFERRED to the special Board committee (Supervisors Kenny and A. M. Dias) to study the status of the Richmond and west Municipal Courts. The foregoing order was passed by the following vote: AY .S: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Thomas M. Powers W*ms my hand and the Seal of the Board. of Board Committee Supervisors - County Counsel affixed this lath, day of April , 19 7_5_ County Administrator J. R. OLSSON, Clerk By I C ��,G2�� , Deputy clerk H 24 12/74 - 15-M Helen C. Marshall OL In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of Proposed Contra Costa County Commission on Status of Women. This being the time for hearing on the proposal that a Commission on the Status of Women for Contra Costa County be established and fully funded; and Mrs. Jo-Anne Lyons opened the proponents' presentation and introduced other speakers who discussed, among other issues, the need for the commission, budget priorities and costs (an estimated amount of $42,000 per year) ; and Mrs. Lois Caprile led the discussion by the opponents of the proposal and stated that the program would be a needless duplication of effort as other agencies are presently performing the tasks suggested by the proponents, and that such a movement could result in costly and undesirable childcare programs; and The Board then heard testimony from all persons wishing to express an:opinion; and Supervisor E. A. Linseheid, stating that the proposal was complex and would demand a great deal of thought, recommended that the hearing be closed, decision to be made May 200 1975 at 11:00 a.m. ; IT IS BY THE BOARD ORDERED that the foregoing recommend&- tion is APPROVED. PASSED by the Board on April 28, 1975. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Superrium affixed this 2Rth day of Apri 7 19 Z5_ J. R. OLSSON, Clerk By Deputy Clerk H za 12/74 - ,sM Pennin on In the Board of Supervisors of Contra Costa County, State of California April 28 , 1975 In the Matter of Accepting BUCHANAN CIRCLE (South), Road No. 3975AL, Pacheco Area, as a County Road. The Public Works Director having reported that the con— struction of improvements for Buchanan Circle (South) have been satisfactorily completed; ► On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that that portion of BUCHANAN CIRCLE (48/68/.03) recently completed in the area described in the Grant Deed to Contra Costa County recorded December 30, 1974 in Book ?398 of Official Records at Page 74, is ACCEPTED as a County road. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES : None. �o ABSENT: Supervisor J. E. Moriarty. I hereby certify that the forepohV is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder wrtness my hand and the Seal of the Board of Public Works Director Supervaors County Administrator affixed this 28th day of April 19 75 J. R. OLSSON, Clerk By .c/�«� �. Deputy Clerk H 24 12174 - 15-M Mildred 0. Ballard In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 7 In the Matter of Approval of Environmental Impact Report for North Gate Road Reconstruction, Project No. 4461-4561-72, Walnut Creek Area. The Public Works Director on April 22, 1975 having filed_ with the Board for consideration the Environmental Impact Report for the reconstruction of North Gate Road near Oak Grove Road, Walnut Creek area; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Environmental Impact Report is APPROVED, it having been deter- mined that the project will have a significant effect on =the environment, and the Planning Director is INSTRUCTED to file a Notice of Determination with the County Clerk. IT IS FURTHER ORDERED that the aforesaid project is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Su County Auditor-Controller this 28th of A rig 19 75 County Administrator p J. R. OLSSON, Clerk BylDeputy Clerk H 24 12174 - 15-M Mildred 0. Ballard In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 u : .M1: f In the Matter of Fund Transfer, County Service Area R-4, Moraga Area. t:St In accordance With the provisions of the Joint Exercise of Powers Agreement between the County and the Moraga School District creating the Moraga Park and Recreation Authority, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the transfer of $14,500 from County Service Area R-4 Reserve for Contingency- Account to the Moraga Park and Recreation Authority, is AUTHORIZED* said funds to be used for improvements at the Hacienda de las, Flores (for the purpose of providing community recreation and ser- vices in the territory covered by Service Area R-4) , The foregoing order was passed by the following. vote, of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on 00-11 minutes of said Board of Supervisors on the date aforesaid cc: Public Works Director Witness my hand aed the Seal of t6 Board of County Auditor-Controller Supervisors County Administrator affixed this 28th day of April 19 75 N J. R. OLSSON Cleric By Deputy Clerk H sa 12n4 - 15-M Mildred 0. Ballard Q011Ji.) In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 7-. In the Matter of Approving Plans for Lone Tree Way Curve Reconstruction, Project No. 6971-4193-742 Antioch Area. The Public Works Director having recommended that the Board approve plans for the curve reconstruction of Lone Tree Way just west of Deer Valley Road, Antioch area, and that the Chairman be authorized to sign said plans; and The Public Works Director having further recommended that the Board determine that the project will not have a significant effect on the environment; and It having been noted that a Negative Declaration pertain- Ing to said project was posted and filed with the County Clerk; no protests were received; and it has been determined that the project conforms with the General Plan; r: On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED THAT the recommendations of the Public Works Director are APPROVED and- the Director of Planning is INSTRUCTED to file a Notice of Determina- tion with the County Clerk for said project. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Director of Planning �� this 28th April 19 a County Administrator day J. R. OLSSON, Clerk Deputy Clerk ►+ 24 12174 - 15-M Mildred 0. Ballard In the Board of Supervisors of Contra Costa County, State of California April 28 1975 In the Matter of Approving Plans for Walnut Boulevard Widening, Brentwood Area, Project No. 7711-4191-74. The Public Works Director having recommended_that the Board approve plans for the widening of Walnut Boulevard between Balfour Road and marsh Creek Road, Brentwood area; and The Public Works Director having further recommended that . the Board determine that the project will not have a significant effect on the environment; and It having been noted that a Negative Declaration pertain- ing to said project was posted and filed with the County Clerk'- no protests were received; andl4t has been determined that the project conforms with the General Plan; :C On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED and Supervisor W. N. Boggess, Chairman, is AUTHORIZED to indicate same by affixing his signature to said plans. IT IS FURTHER ORDERED that the Director of Planning is. . INSTRUCTED to file a Notice of Determination with the County Clerk for the aforesaid project. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess, NOES: None. ABSENT: Supervisor J. E. Moriarty. 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,** Board of cc: Public Works Director Supervisors Director of Planning affixed this 28th of Ayril . 19, T5 County Administrator day J. R. OLSSON; Clerk,, By'` / ' D�i Deputy Clerk H 24 12/74 - 15-M Mildred 0. Ballard 001 -. f _, In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 f In the Matter of Transfer of Funds, Subdivision 4465, Concord Area. . The Public Works Director having reported that the' area'" encompassing Subdivision !}!}65 was annexed to the City of Concord. on February 24, 1975; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY TSE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to transfer to the City of Concord, the lighting fees which were collected in the amount of $697.42 as evidenced by Deposit Permit Detail No. 1091. 37 dated July 6, 1973. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Li,nscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness_my hand and the Seal-of the Board of cc: City of Concord (via P.i�f. ) - Public Works Director Supervisors County Auditor-Controller affixed this 28th day of April 19 75 County Administrator J. R. OLSSON, Clerk By Deputy Cleric H 24 12174 - 15M Nancy S Ortega t 00139. In the Board of Supervisors of Contra Costa County, State of California April 28 , 1975 In the Matter of Proposed Property Acquisition for County Service Area M-17, Pinole Area, Work Order 5246. On motion of Supervisor S. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY TSB BOARD ORDER13D that the Public Works Director is AUTHORIZED to proceed with preliminary negotia- tions with the Richmond Unified School District for the proposed acquisition of an 8,075 square foot parcel of property for develop- ment of a Mini Park, all costs involved to be borne by County Service Area M-17. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Reny, A. M. Dias, B. A. Linscheid, W. N. Boggess. NOBS: None. ABSENT: Supervisor J. B. Moriarty. 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 act Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 28th day of April 1975 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M Nancy, • Orteg 01-40 IN THE BOARD OF SUPERVISORS _ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA April 28, 1975 f i In the Matter of Releasing ) Subdivision Deposit ) - Subdivision: 4011 , Gayton Area, ) Phase I and Phase II ) ) Deposit: $1 ,000 ) - Auditor 's Deposit Permit ) No. 86113 ) Dated: November 6, 1970 ) ) Refund to: Rahlves and Rahlves ) 1460 Washington Boulevard ) Concord, California 94520 ) On November 13, 1973 this Board resolved that the" improvements in the above-named Subdivision were completed for ,f the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been main- tained (for one year after completion and acceptance ) against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been corrected; and Pursuant to the Subdivision Agreement, the Public Works Director is authorized to refund the deposit as indicated above. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess . NOES: None. ABSM:NT: Supervisor J. E. Moriarty: CERIIFIED COPY cc : Subdivider I certify that this is a full, true & correct copy-of Public WOr:�s Director and origlaal document which 13 on file In my office. sad that it was passed & adopted by the Board of Saperrisors of Contra Costa Counts Califmmla, on the date shown.ATTEST: J_ R- OLSSON, County Clerk&ex-0fflc Clerk of said Board of Supervisors, Devar Clerk. ? � y In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of Authorizing Refund of Cash Deposit, Minor Subdivision 200-72, Brentwood Area. On motion of Supervisor E. A. Linscheid, seconded by Super-. - visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Mr. Argie H. Hickey the $50 cash deposit (evidenced by Deposit Permit Detail No. 119592 dated. August 23, 1974) posted to assure correction of certain deficien- cies in Minor Subdivision 200-72, Brentwood area, which have now been satisfactorily completed. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N . Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Mr. A. H. Hickey Witness my hand and the Seal of the Board,of- Route 1, Box 510 Supervisors Antioch, California 94509affi,ed this 28thday of April , 19 75 Public Works Director OLSSON, Clerk Deputy Clerk H 24 12174 - 15,M Mildred 0. Ballard 001 f In the Board of Supervisors of Contra Costa County, State of California April 28 , 1975 In the Matter of Refunding Cash Deposit, Subdivision- 3790, San Ramon Area. The Public Works Director having reported that on November 18, 1969 a $100 cash deposit was made to insure the installation of a railroad spike in the boundary of Subdivision 3790, San Ramon area; and The Public Works Director having further reported that the aforesaid work has been satisfactorily completed; and On motion of Supervisor B. A. Linscheid, seconded by Super- visor J. P. Benny, IT IS BY THE BOARD ORDERED that the Public Works Department is AUTHORIZED to refund to Dame' Construction Company-, P. 0. Boa 14.6, San Ramon, California 94583, the $100 cash deposit . as evidenced by the Auditor's Deposit Permit Detail No. 78197 dated November 19, 1969. The foregoing order was passed by the following vote: A)=: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Subdivider Wn"ess my hand and the Seal of the Board of Public Works Director Supervisors affixed this 28th day of April . 1975 J. R. OLSSON, Clerk By f44 I Deputy Clerk H 24 12170 - 15-M Nancy Ortega 0��43 In the Board of Supervisors of Contra Costa County, State of California April 28 , 1975 In the Matter of Acceptance of Deeds, Sans Crainte Drainage Area, Walnut Creek Area, Work Order 8505. On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDMM the the following Grant of Easements and Right of Way Contracts are ACCEPTED and Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHO- RIZED to execute same on behalf of the County: Grantor Date Payment Escrow No. ` Lorraine Caven April 21 , 1975 [50 5 220653 B William E. Miller et ux April 19, 1975 0 220641 B- Donald W. Andrews et ux April 21 , 1975 5 220640 B Maxine Z. Lloyd April 21 , 1975 0 220651 B Michael D. Scott et ux. Apri1' 17, 1975 0 220647 B Malvine Craig April 21 , 1975 0 220649 B Steven B. Palmer et ux April 22, 1975 220650 B IT IS FURTHER ORD3RED that the County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified payable to Transamerica Title Insurance Company to be delivered to the County Supervising Real Property Agent. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess . N033: None . ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller affixed this 28th day of April 19 75 County Administrator J. R. OLSSON, Clerk By )ZgLf&A, Deputy Clerk H sa 1204 - I5-M NancyZ&. Ortegall fin IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Acceptance of Deeds for Road ) April 28 , 197 5 Purposes. ) On motion of Supervisor E. A. Linscheid , seconded by Supervisor J. P. Henn , IT IS BY THE BOARD =RtD that the following liste Meds be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Deed Date Road Name and Number Countrywood Shopping April 18, 1975 Treat Boulevard Center Associates (grant Deed) Walnut Creek Area, Work Order 4805 (conveying additional right of way along Treat Boulevard and. Bancroft Road as a condition of Land Use Permits 2109-74 and 3017-74) Glen Arms Estates, Inc. August 7, 1974 Boone Court (Grant Deed) Danville Area Work Order 4804 (conveying additional right of way along Boone Court and San Ramon Valley Boulevard as a condition of Land Use Permit 104-73) The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, B. A. Linscheid, W. N. Boggess. NOES: None . ABSENT: Supervisor J. E. Moriarty. 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 BB d of Supervisors affixed this 25� day of April 197 5 . cc: Public Works (2) AdministratorJ. R. OLSSON,CLBRK By #20 Hancy OrtagasoDeputy ,,Clerk IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA April 28 , 19 75 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisitions ) IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts are APPROVED And Mr. Vernon L. Cline, Chief,-Deputy.. Public Works Director, is AUTHORIZED to execute said contract on behalf, of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Happy Valley Fred R. Nichols April 18, 1975 Grantors $500 Road, Lafayette at ux (grant of Ease- Area, Work went) Order 6063 Stone Valley Tom P. White April 21 , 1975 Transamerica $56202 Road Bicycle at al Title Insurance Path, Alamo Company, Escrow Area, Project #221159B No. 4331-4230-75 (3431 square feet of residential land, miscellaneous improvements, landscaping, and damage to the remaining property) The County Auditor-Controller is AUTSORIZED to drag warrants in the amounts specified to be delivered to the County Supervising Real. Property Agent. The County Clerk is DIRECTED to accept deeds from above-named grantors for the County of Contra Costa. The foregoing order was passed April 28, 1975 I HEREBY CERTIFY that the foregoing is a. true and correct- copy .aP 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 Supervf ars affixed t s 28th day of April 19 r, cc: Public Works Director J. R. OLSSON, CLERK County Auditor-Controller County Administrator By� ancy ega, Deputy. Clerk' Form #20.4 �IYV 75-2-200 In the Board of Supervisors of Contra Costa County, State of California April 28 19 75 In the Matter of &&tension of agreement, Subdivision 4336, Danville .Area. On motion of Supervisor E. A. Linscheid, seconded by Super— visor J. P. Kenny, IT IS BY 283 BOARD ORDEREDthat Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute an agreement with Ray Land Company, 880 Hinckley Road, Burlingame, California 94010, , extending its agreeauent with the County for construction of certain improvements in Subdivision 4336, through July 1 , 1975. The foregoing, order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None . ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the E. minutes of said Board of Supervisors on the date aforesaid. cc: Subdivider Wlitness my hand and the Seal of,the Board,of Public Works Director Supervisors Director of Planning affixed this 28th day of April , 1q:7 . J. R. OLSSON, Clerk By JAZ�,-o&Z_, Deputy Clerk H sa 12n4 - 1sM Nancy S Ortega 211 00147 <L SUBDIVISION AGREEMENT RE-EXTENSION Contra Costa Subdivision Number 4336 Subdivider Kay Land Company (Original ) Agreement Date: February 6. 1973 Surety Name Argonaut Insurance Company Bond No. 079675 Amount $810.500 Date January 12. 1973 _ r� Extension New Termination Date : July 1 . 1975 This Subdivider and his Surety desire that this subdivision agreement; be re-extended through the above date; and Contra Costa County and the: Surety hereby agree thereto and acknowledge same. Y b KAY BUILDING COMPANY, / •f.' ",?`� Successor by merger .to-KAYcow LAND Dated: April 11, 1975 /� BUCLL`�l/uCr C�rMP� 'r 4y . a n Sub vider s ARGONAOT INSURANCE COMPANY Chairman, Board of Supervisors M BY,.+ _4 � FORM APPROVED: JOHN B. CLAUSEN �7 ELOISE BUKOVSi1:Y; ATTORNEY ►'FACT County Counsel Deputy ATTEST: J. R. OLSSON, County Clerk , E ex officio Clerk of the Board z^ deputy (NOTE: SUBDIVIDER'S AND SURETY'S SIGNATURES TO BE NOTARIZED) p r ,r 00• r 4 a v i STATE OF CALIMRNM On this >> day of in the year one thousand nine CO[NIY OF .-.,� `I..I 1 ....._... SL hundred and__75`.............Wore ms, tIgM.4Ket..A. .,,Smith i a Notary Public Stats of California. &1cotnntWOned and,suwrn,per;ondly. G. Scott Ph:3-Jijs _ known to me to be the - yjce presidentof the corpomtion described in and that executed the unithin instrument,and also known to msr to be the., paeans....... who executed the within ins&ument on behalf of,the corpomtton therein reamed, and achn_ourled&wd to me that such corporat1oa,execu1ed.tU same .. JN Wl4lI M WRERWF I haat hereunto set my hand,and affixed my offncAd seal in the Candy of San Mateo" the diry and_" year in this ctrtUlcate rust about tmitteL ■,n,uuuuunummttn,sr • _. �� �� _ MARGARET A. SMITH - NotaryPublir"Slate of California NOTARY PUBLIC- CALIFORNIA C3UNTY of SAN UATEO pT C:sz: a tss u SqL m Isis 1 su,u:ulattti:::ittscs:,nuraustssnase>s�ww,af Co%%dery's Form No.28—Acknorle1pwat Corpotanoa(C.C Secs.1190-1190.1) 1?inted Snz.; Stat: of Colifomia County of los Angeles On this 11th dor of ��I' 19 7S , before me apersonally appeared ELOISE BUKODSKY known to an to be an Attorner-in-Fad of Argonaut Insurance Company, the corporation described in "within -- instrument, and he acknowledged to me that he e:earted the within instrument as the ad of the said Argonaut Insurance Company in accordance with authority duly conferred upon him by said Company. IAL SEAL REM �� ISHCWMAS NOTARY PUSLIC OC-CA UFOW"Gi Ors,Ct Mvutn WOWTV EKPWU UIL]t-tw My Coaraission Expires FID-eEi .v��,"•,_ �-' .,,-`;,, r-xih .:.ra�.,�L,7��'r�,_#.}.._ y n '� :���' 1' �c�" `. „ •:f>'� t �ii7 �SiC'^�': '' 60� lar 'for HOME OFFICE • MENLO PARK. CALIFORNIA POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That ARGONAUT INSURANCE COMPANY.a corporation.organized and existing under the laws of the State of California.and having its principal office in Menlo Park.California,does hereby constitute, and appoint ELOISE BUKOVSKY Los Angeles, California of its true and lawful Actorney(s)-in-fact to sign, execute.seal,acknowledge and deliver for.and on its behalf,and as its act and deed,any and all bonds,recognizances,under- takings,contracts of indemnity or other writings obligatory in the nature thereof,as follows: Any such obligations, in any auaunt, and any modifications and extensions thereof And said Company hereby ratifies and confirms all and whatsoever said Attorneys)-in-fact may lawfully do in the premises by virtue of these presents. This appointment is made under and by authority of the following Resolution passed by the Board of Directors of said Company at a meeting held at the principal office of said Company. a quorum being present and voting.on the seventh day of July, 1959.which resolution is still in effect: "RESOLVED,that the Psesubmt or ant Vise Presidento in conlunctton with the secretary or any Asristast secretary,be and they an hereby authorized and empowered to appoint Attorneys-indaet of the Company.in its name and as its acts,to execute and acknowledge for and on its beb%U any and crit bonds,secognizances,under takings,contracts of indemnity or other writings obligatory in the nature thereof,with power to attach uwntd the seal of the Company.Any such writing so executed by such Attomeya4wtact shall be as binding,upon the Company as if they had been duly executed and acknowkdged by the regularly elected Officers of the Company in their own proper persons." IN WITNESS WHEREOF. ARGONAUT INSURANCE COMPANY has caused these presents to be scaled with its corpo- rate seal.duly attested by its Vice President and its Assistant Secretary,this lst day of June 1973 ARGONAUT INSURANCE COMPANY uea,rc f t � „� taaorpornsec � m (Ser) s wt ick. < VksPreald r e 1"7 it GUFtI><N�� THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO On this lst day of June 19 ?3 before me came the above named Vice President and. Assistant Secretary of Argonaut Insurance Company.to me personally known to be the individuals and officers described herein, and acknowledged that the seal affixed to the preceding instrument is the corporate seal of Argonaut Insurance Company and that the said corporate seal and their signatures as officers were duty affixed and subscribed to said instrument by the authority and direction of said Corporation. vtflf►M1.11tiAlIM (Seal) tetrntwr«uMwcaattsotrMa 1aM�tttllCt(t00tatlittrrr , wcowrwwreaweasoee:sa.nss Xogrp A** 1, the undersigned:Secretary of Argonaut insurance Company,hereby certify that the above and foregoing is a full,true and correct copy of the Original Power of Attorney issued by said Company.and do hereby further certify that the said Power of Attorney is still in force and effect. And I do hereby further certify that the Certification of this Power of Attorney is signed and sealed by facsimile under and:. by the authority of the following resolution adopted by the Board of Directors of the Argonaut insurance Company at a meeting duly called and held on the 19th day of January. 1972 and that said resolution has not been amended or repeated: "RESOLVED,that the sigztature Of the seeretart or any Assistant Secretary of this Corporation.and the seal" of this Corporation.may be affixed or printed by tatsimile to any certification of a Power of Attorney of this corpo. ration,and that such printed facsimile mature and sed sbakl be valid and binding upon this Corporation,." GIVEN under my hand and the seal of said Company.at Menlo Park.California,this llt"y of APRIL 19 75 FID-1105R-2o " a W:+ 5 . In the Board of Supervisors of Contra Costa County, State of California April 28 19. x ' In the Matter of Revised County-State Agreement, Lone Tree Way Widening, Antioch Area, Project No. 6971-4498-72, FAS Project No. RS-804(2) . A revised County-State Agreement (No. 23) for the "Lone Tree Way widening project from Deer Valley Road to Empire Avenue., Antioch• area, having been presented to this Board, said agreement providing for approximately $255,000 in Federal (FAS) and'State funding; and The Public Works Director having advised that the agreement is required because the total project cost, after bids were opened, exceeded the estimated cost when the original agreement was prepared in September, 1973; On the recommendation of the Public Works Director and on. motion of Supervisor E. A. Linscheid, seconded by Supervisor. J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess,. Chairman, is AUTHORIZED to execute the aforesaid agreement on` behalf of the County. M IT IS BY THE BOARD FURTHER ORDERED that the amount of $4,600 be deposited with the State as the County's estimated share in "the cost of the project. The foregoing order was passed by the following -vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order enteted'on the minutes of said Board of Supeniitsors on the date aforesaid Witness my hand and the Seal of the Board of. cc: Public Works Director Su perVISM County Auditor-Controller County Administrator affixed this 28th day of April 19 J. R. OLSSON, Clerk By.G� 1 zy Dom- Deputy Clerk H sa isna . ass+ Mildred 0. Ballard 001511, COUNTY-STATE AGREEMM NO. 23 (revised) FEDERAL-AID SECONDARY OR EXCHANGE FUND PROJECT 04 Contra Costa District County PROJECT NUMBER. RS-804(2) Ione Tree Way THIS AGREEMENT, made in duplicate this 28th . day of April , 19 by by and between the COUNTY OF Contra Costa , a political subdivision of the State of California, hereinafter referred to as "COUNTY", and the STATE OF CALIFORNIA, acting by and through the Department of Transportation, hereinafter referred to as "STATE", WITNESSETH WHEREAS, under the provisions of Title 23, United States Code S::.i other Federal-aid Highway Acts, Federal funds are auth ori.—d %a be appropriated for expenditure on a system of second- ary roads to be selected by the state highway departments in cooperation with local road officials, and such a system has been selected and Federal funds have been appropriated for expenditure thereon; and WHEREAS, as provided by the Secondary Highways Act of 1951' and Section 2200 et seq. , of the Streets and Highways Code, Federal or Exchange funds and certain matching monies from the State High- way Fund have been apportioned to County for the construction of a Federal-aid Secondary or Exchange Dollar project selected by COUNTY in cooperation with STATE and described in Exhibit "A" hereto; and WHEREAS, under Federal Law, STATE is required to enter into an agreement with COUNTY relative to prosecution of the said project and maintenance of the completed work. NOW, THEREFORE, the parties agree as follows: OLA 212 Rev. 8/7 ARTICLE I - Contract Administration 1. The project or projects described in Exhibit A, .herein- after referred to as "the project" shall be constructed as 'pro- . vided in this agreement. 2. Construction work: (a) FAS construction shall be performed by contract. STATE/� shall make final preparations for advertising, advertise and award the contract, and make payments to the contractor as the same become due. (b) Exchange Dollar Construction may be performed by con- tract or by day labor at the option of the COUNTY provided the competitive bidding requirements of State or local agency laws (whichever are applicable) are met. 3. The estimated cost of the project is as shown in Exhibit A hereto. A contract for an amount in excess of said estimate may be awarded and project expenditures may exceed said estimate if both STATE and COUNTY concur in the amount of and the necessity for the excess and sufficient money is available to finance same. 4. Administration of project: (a) If STATE is to administer the project, COUNTY shall deposit its share of the estimated cost as specified on Exhibit A with the STATE prior to the time funds are required to reimburse contractor. STATE will bill COUNTY for amount due immediately following Contract award or at option of COUNTY will submit monthly bills during the life of the Contract. Funds deposited prior to award which are in excess of requirements, will be immediately refunded to COUNTY. Should COUNTY fail to pay monies due STATE within 30 days of demand or within such other period as may be agreed between the parties hereto, STATE, acting through State Controller, shall withhold an equal amount from future apportionments due COUNTY from the Highway Users Tax Fund. (b) If COUNTY is to administer the project, STATE shall pay the proportionate Federal and State shares of the eligible participating costs within twenty (20) days of COUNTY'S submittal of acceptable monthly progress. pay estimates for expenditures on an awarded project. OLA 212 Rev. 8/74 -2- (c) If the project is a cooperative project and includes work on a state highway, the project shall be the subject of a separate cooperative agreement between the State and County. S. STATE shall exercise general supervision over FAS work and may assume full and direct control over the project whenever STATE, in its sole discretion, shall determine that STATE* S respon sibility to the United States so requires. b. The Congress of the United States, the Legislature of the State of California, and the Governor of the State of California, each within their respective jurisdictions, have prescribed certain employment practices with respect to contract and other work financed with Federal or State funds. COUNTY shall insure that work performed under this agreement is done in conformance with the rules and regulations embodying such requirements where they are applicable. Any agreement or service contract entered into by COUNTY for the performance of work connected with the project shall incorporate Exhibit B attached hereto. 7. Ineligible Work: (a) On projects subject to Federal regulations, all costs properly chargeable to the project but ruled ineligible under Federal-aid Highway Acts shall be paid by COUNTY and shall not be reimbursed by STATE. (b) On projects subject to only STATE regulations, the Exchange Dollar Funds may be used only for road purposes (to FAS standards) on or off the Federal-aid Secondary System. 8. After completion of all work under this agreement and after all costs are known, any unused COUNTY money shall be refunded. COUNTY monies deposited for preliminary engineering, construction engineering, and contract work shall be considered to be inter- changeable, and shortages of COUNTY money in one such category may be made up from unused COUNTY money in another category. When the amount of unused COUNTY money is substantial and there is an unusual delay in determining final costs, STATE shall upon request make an interim refund of the funds known to be in excess. 9. When requested by COUNTY, STATE shall arrange for payment of available project funds for royalties due a property owner for borrow material furnished to the contractor for the project under an agreement between the property owner and COUNTY which has been approved by STATE. A certified copy of such agreement must be filed with STATE. OLA 212 Rev. 8/74 -3- '� W1� 10. When the project includes work to be performed by a rail- road, the contract for such work shall be entered into by COUNTY or by STATE, at COUNTY's option. A contract entered into by COUNTY for such work must have the prior approval of STATE. In . either event, COUNTY shall enter into an agreement with the rail- road providing for maintenance of the protective devices or other facilities installed under the service contract. At the request of COUNTY, STATE shall make direct payment of project funds to a railroad for work performed under a contract between COUNTY and the railroad. ARTICLE II - Rights of Way 1. Such rights of way as are necessary for the construction of the project shall be furnished by COUNTY, and no contract for the construction of the project or any portion thereof shall be awarded until the necessary rights of way have been secured. Prior to the advertising of the project COUNTY shall furnish STATE with evidence that necessary rights of way are available for construc- tion purposes or will be available by the time bids are opened. 2. The furnishing of rights of way as provided for herein includes in addition to all real property required for the improve- ment, free and clear of obstructions and encumbrances, the payment of. damages to real property not actually taken but injuriously affected by the proposed improvement, COUNTY shall pay from its funds the cost acquiring rights of way and any costs which arise out of right of way litigation, or out of delays to the contractor because utility facilities have not been removed or relocated, or because rights of way have not been made available to the con- tractor for the orderly prosecution of the work. 3. Whether or not Federal-aid is to be requested for right of way, should COUNTY, in acquiring right of way for FAS improve- ment, displace an individual, family, business, farm operation, . or non-profit organization, relocation payments and services will be provided as set forth in Chapter 5 of Title 23, U. S. Code. The public will be adequately informed of the relocation payments and services which will be available and to the greatest extent practicable no person lawfully occupying real property shall be required to move from his dwelling or to move his business or farm operation without at least 90-days written notice from the COUNTY. COUNTY will provide the State with specific assurance, on each project, that no person will be displaced until comparable decent, safe and sanitary replacement housing is available within a reasonable period of time prior to displacement, and that COUNTY'S relocation program is realistic and is adequate to provide orderly, timely and efficient relocation of displaced persons for the project OLA 212 Rev. 8/74 -4- as provided in FHWA Instructional Memorandum 80-1-71, dated April 30, 1971. Exchange Dollar projects will comply with applicable State laws. ARTICLE III - Engineering 1. "Preliminary engineering" as used herein.includes all preliminary work related to the project, including but riot re- stricted to preliminary surveys and reports, laboratory work, soil investigations, preparation of plans, designs, and adver- tising. "Construction engineering" as used herein includes- actual ncludesactual inspection and supervision of construction work, construc- tion staking, laboratory and field testing, field reports and records, estimates, final reports, and allowable expenses of _ employees engaged in such activities. 2. Preliminary and construction engineering costs included in the estimate contained in Exhibit A may be financed with proj- ect funds. The remainder of such costs shall be financed by COUNTY without reimbursement. When preliminary engineering or construction engineering costs incurred by COUNTY are to be financed with project funds, STATE shall reimburse COUNTY for services performed on the basis of the actual cost thereof to COUNTY, including compensation and expense of personnel working on the project, required materials, and automotive expense pro- vided, however, that COUNTY shall contribute its general admin- istrative and overhead expense. Payments for such services shall be made by STATE upon receipt of invoices from COUNTY prepared in such form and supported by such detail as may be prescribed by STATE. 3. Unless the parties shall otherwise agree in writing, COUNTY'S employees shall perform all engineering work. When preliminary or construction engineering for the project is per- formed by STATE, charges therefor shall include an assessment on direct labor costs in accordance with Section 8755.1 of the State Administrative Manual. The portion of such charges not financed with Federal funds or State-supplied matching funds or Exchange funds shall be paid from funds of COUNTY. ARTICLE IV - Miscellaneous Provisions 1. If Federal funds are used for this project, this agreement shall have no force or effect unless and until the project is approved by the United States, nor shall any of the Federal and State matching funds provided herein be expended unless 'and until the Federal Government has agreed and is obligated to reimburse STATE in full for the amount of Federal funds to be expended. OLA 212 Rev. 8/74 -5- 00153 2. In the event that the project is programmed on a stage construction basis, COUNTY shall complete the project to its final stage, with or without Federal aid, at such time as traffic or other conditions warrant and in a manner satisfactory to STATE. Should the work covered by this agreement involve a bridge with- out approaches, within a period of two (2) years after completion of the bridge,COUNTY shall cause such approaches to be constructed, with or without Federal aid, to design standards acceptable to STATE. 3. The cost of maintenance performed by COUNTY forces during any temporary suspension of the work may be charged to COUNTY funds in the project if such are available therefor. 4. (a) Neither STATE nor any officer or employee thereof w shall be responsible for any damage or liability occurring by reason of anything done or omitted to be done by COUNrY under or in connection with any work, authority or juris- diction delegated to COUNTY under this agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4, COUNTY shall fully indemnify and hold STATE harmless from any liability imposed for injury (as defined by Government Code Section 810.8) occurring by reason of anything done or omitted to be done by COUNTY under or in connection with any work, authority or jurisdiction delegated to COUNTY under this agreement. (b) Neither COUNTY nor any officer or employee thereof, shall be responsible for any damage or liability occurring by reason of anything done or omitted to be done by STATE under or in connection with any work authority or juris- diction not delegated to COUNTY under this agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4, STATE shall fully indemnify and hold COUNTY harmless from any liability imposed for injury (as defined by Government Code Section 810.8) occurring by reason of anything done or omitted to be done by STATE under or in connection with any work, author- ity or jurisdiction delegated to STATE under this agreement. 5. Auditors of STATE and the United States shall be given access to COUNTY'S books and records for the purpose of checking costs paid or to be paid by STATE hereunder. All project documents will be available for inspection by authorized State and FHWA personnel at any time during the project development and for a 3-year period after FRWA payment of final voucher. 1a� 00 OLA 212 Rev. 8/74 -6- 6. Upon acceptance of the completed project by the awarding authority, or upon the'contractor being relieved of%the duty of maintaining and protecting certain portions of the work, COUNTY shall maintain the project or such portions of the work in a man- ner satisfactory to STATE. If, within ninety days after receipt of notice from STATE that the project or any portion thereof is not being properly maintained, COUNTY has not remedied the con- ditions complained of to STATE'S satisfaction; STATE may withhold the programming of further Federal-aid secondary projects of. COUNTY until the project shall have been put in a condition of,, maintenance satisfactory to STATE. - 7. The maintenance referred to in the preceding paragraph includes not only the preservation of the general physical features of the roadway,_ roadside, and surfacing, but also all safety and regulatory features, devices and appurtenances built into the project, and none of said safety features, devices and appurte- nances shall be removed, eliminated or decreased in effectiveness without the prior approval of STATE. Safety features to be main- tained include a roadside clear of utilities and other obstruc- tions or features which may be a hazard to a motorist who inadver- tently leaves the traveled way. No utility pole, tower, or other obstruction shall be placed within the right of way without the prior approval of governing body of the jurisdiction in which the project is located and, where clearances to the traveled way are less than those prescribed by STATE, without prior approval of STATE. ARTICLE V - Accommodation of Utilities Utility facilities (as defined in U. S. FHWA Policy and Procedure Memorandum 30-4.1) may be accommodated on the right-of- way provided such use and occupancy of the highway right-of-way does not interfere with the free and safe flow of traffic or otherwise impair the highway or its scenic appearance; and pro- vided a Use and Occupancy Agreement, setting forth the terms under which the utility facility is to cross or otherwise occupy the highway right-of-way, is executed by the COUNTY and OWNER. The Use and Occupancy agreement setting forth the terms which under the utility facility is to cross or otherwise occupy the highway right-of-way must include the provisions set forth in Section F-11.04 of the LOCAL ASSISTANCE MANUAL published by the STATE, unless otherwise approved by the STATE. 00158 OLA 212 Rev. 8/74 -7- i ARTICLE VI - Condition of Acceptance As a condition of acceptance of the Federal-aid, State. Matching, and/or Exchange monies -provided for this project;, COUNTY ; will abide by the Federal and State policies and procedures per- taining to the Local Federal-aid Secondary Program: r .Olid 212 Rev• 18/74 —$— i r..rc>.•,r ; t 4w IN WITNESS WHEREOF,- the parties have executed this agreement by their duly authorized officers. STATE OF CALIFORNIA CF o Costa Department of Transportation By = Boar of iso- HEINZ HECKEROTH Assistant Director, Highways By el Chief, -Office of L cal Assistance Approval Recommended: ATTEST: J, R. OLSSo :._.—.�._ f Clerk, Board of Supervisors F By L Deputy Clerk bzpuTy District Director of Transportation POR -fXPP8.OVM, F lVWI EL I . `7W `f »•1. 1� OLA 212 -9- Rev- EXHIBITA y >y. ARTICLE VII -' Project Location and Description of 'Work, Proposed:.'.' x Location: FAS Project RS-804(2) on Lone Tree Wag from Deer~'Valley; j Road, about 1.7 miles east of Antioch to ESmpirie Avenue. cfi ~ g Net Length: 2.3 miles Description of Work: Grade, Base, Pave, and Drain 2-lane Road.; Y:a rr ARTICLE VIII - Proposed Project Funding Cost. Preliminary Engineering by Department $ 2,500'.00 Contract Items $2179,812.50 Supplemental Work 7,000.00 Subtotal. $221 ,$12.50 r` s`} Contingencies $ llt]x$7.50 r°' yr Contract Total $236,000.:00 >; 1 ConstructionEngin Bring y e b Department Construction engineering by County r TOTAL $262,100000 y dF; k Financing: Federal-aid Secondary Funds $170,000.00 State Highway Matching Funds $ 85,000.00 County Funds $ 7000.00 ARTICLE I%: Special Covenants X None ; i S f } , OLA 212 Rev. 8/7 y _ EXHIBIT B ARTICLE X - Nondiscrimination Provisions During the performance of this contract, the contractor, for itself, its assignees and successors in interest (hereinafter referred to as the "contractor") agrees as follows: 1. Compliance with Regulations: The contractor shall comply with the Regulations relative to nondiscrimination in Federally- assisted programs of the Department of Transportation, Title 49, Code of Federal Regulations, Part 21, as they may be amended from time to time, (hereinafter referred to as the Regulations), which are herein incorporated by reference and made a part of this contract. 2. Nondiscrimination: The contractor, * with regard to the work performed by it during the contract, shall not discriminate on the grounds of race, color, or national origin in the selection and retention of subcontractors, including procurements of materials and leases of equipment. The contractor shall not participate either directly or indirectly in the discrimination prohibited by Section 21.5 of the Regulations, including employment practices when the contract covers a program set forth in Appendix B of the Regulations. 3. Solicitations for Subcontracts, Including Procurements of Materials and Equipment: In all solicitations either by competitive bidding or negotiation made by the contractor for work to be per- formed under a subcontract, including procurements of materials or leases of equipment, each potential subcontractor or supplier shall be notified by the contractor of the contractor's obligations under this contract and the Regulations relative to nondiscrimination on the grounds of race, color, or national origin. 4. Information and Reports: The contractor shall provide all information and reports required by the Regulations, or directives issued pursuant thereto, and shall permit access to its books, records, accounts, other sources of information, and its facilities as may be determined by the State Highway Department or the Federal. Highway Administration to be pertinent to ascertain compliance with such Regulations or directives. Where any information required of a contractor is in the exclusive possession of another who fails or refuses to furnish this information, the contractor shall so certify to the State Highway Department, or the Federal Highway Administration as appropriate, and shall set forth what efforts it has made to obtain the information. 5. Sanctions for Noncompliance: In the event of the contractor's noncompliance with the nondiscrimination provisions of this contract the State Highway Department shall impose such contract sanctions as it or the Federal Highway Administration may determine to be appro- priate, including, but not limited to: ORR OLA 212 Rev. 8 (a) withholding of payments to the contractor under the contract until the contractor complies, and/or (b) cancellation, termination or suspension of the contract, in whole or in part. u, 6. Incorporation of Provisions: The contractor shall- include. the provisions of Paragraphs 1 through 6- in every ,subcontract, including procurements of materials and leases of -equipment, unless exempt by the Regulations, or directives issued pursuant-thereto.' The contractor shall take such action with respect to any sub contract or procurement as the State Highway Department or the' . Federal Highway Administration may direct as a means of enforcing, such provisions including sanctions of non.-compliance: Provided,, however, that, in the event a contractor becomes involved in,. or. is threatened with, litigation with a subcontractor or supplier. as a result of such direction, the contractor may request.the. State Highway Department to enter into such litigation to protectthein- t terests of the State, and, in addition, the contractor may request the United States to enter into such litigation to protect the interests of the United States. OLA 212 Rev. 8/74 -12- 001- i' In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 7 In the Matter of Road Improvement Agreement, Oak Court, Danville Area. On motion of Supervisor B. A. Linscheid, seconded by Supervisor J. P. Kenny, IT 13 BY TH3 BOARD ORDERED that Supervisor W. H. Boggess, Chairman, is AUTHORIZED to execute an Weenent with Gordon H. Bill, 300 Camille Avenue, Denville, California 94526, for installation and campletion of road. and street improve- ments on Oak Court, Danville area. Mia foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, B. A. Linscheid, W. N. Boggess. NOES: None. ABSMU: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Developer Wifteu my hand and the Seal of the Board of ac: Public Works Director Supervisors �� this 28th day .of April 19 75, County Auditor-Controller �j J. R. OLSSON, Clerk By Deputy Clerk H 24 ,zna ,s-M Nancy 3 Ortega ROAD IMP.ROVE'I NI aGREDIE.'.T (§1) Road Acceptance:• Oak Court (§1) Developer: Gordon H. Bali ( Danville Area) (§2) Effective Date: 't (§2) Completion Period: September 1 , 1975 (§4) , i. (faith. fai $ 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, " California, hereinafter called "Count ", and the above-named Developer, mutually promise and agree as follows concerrirg t is road acceptance: „ 2. IMPROVD.T-%i'S. Developer shall construct, install and corplete road anal street improvements, storm drainage, street signs, fire hydrants, and al'• .i_^proveme::ts as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved izorovement plan of this road acceptance on file in the County's Public Works Department entitled Oak Court___ Developer shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof, in a good workmanlike =anner,. in accordance with accepted construction practices and in a manner equal or superior to the requirements of the Countti Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUAIWNTEE & NLAINTE.%�k\CE. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision require- ments of County Ordinance Code Article 94-4.4; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4 IMPROVEMENT SECURITY; DE.DOSIT � .PJSOS. _ Upon executing this.Agreeme *,.. Developer sha Quit as security with the County: A. Cas SOO.cash; together with B. B-onUs, etc.. 1 thful performance an ntenance) additional ' security for at least the above-spe amount, whi the total est"Imated cost of the work less $500, in the form of a cash depo rtified or cashier's check, or an acceptable corporate surety bond, guar ng 'ra "tnful performance of this agreement and maintenance of the work for o ear after co=Dletion acceptance thereof against any defective worksanshi aterials or any unsatisfactory pe nce; plus (2 - labor & materials) anothe additional security in at least the above-spe — d amount, which is the full 2 t of said estimated cost, securing payment to the contractor, is subcon ors, and to persons renting equipment or furnishing labor or materials to o the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount equal to five percent (5%) of the est_=.ated cost of the improvements for the inspection of the work .and the checking and testing of the materials. 6. KARRM-rY. ' Developer warrants that said improvement plan is adequate to accomplish this work as promised in.Section 2; and if, at any time before the County's resolution of completion for the road acceptance, the improvement plan proves to be inadequate in any respect, Developer shall sake changes necessary to accomplish the work _ as promised. . 7. , NO WARER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent.or employee of the County indicating the work or an part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the=Developer of his obligation to fulfill this,contract as prescribed; nor shall the_ County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 8. INDUNITY. Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section. - A. The indemnitees benefited and protected-by this promise are the County, - .. and its special districts, elective and appointive boards, commissions, officers, agents and employees; B. The liabilities protected against are any liability or claim for damage- of any kind allegedly suffered, incurred or threatened because of actions defined-below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time 3efore the County approved the improvement plan or accepted the improvements as completed, and including the defense of any shit(s), action(s), or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this agreement and attributable to the Developer, contractor, subcontractor, or any officer, agent or *employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not condiii___ or dependent on whether or not any indemnitee has.prepared, supplied, or approved any plan(s)-." or specification(s) in connection with this work or development or has insurance or ,other indemnification covering any of these matters, or that the Alleged' damzge resulted partly- from any negligent- or willful misconduct of any indemnitee. 9. COSTS. Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. l0. NONPERFORMCE IND COSTS. If Developer fails to complete the Mork and improvements within the time specified in this agreement or extensions granted, County may, proceed to complete thea by contract or otherwise, and Developer shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this. agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGi1047. If before County accepts these improvements, the development is annexed to a city, the County may assign to that city the County's rights under. this agreement and/or any deposit or bond securing then. . s 00 '43 2 12. CONSIDERATION. In consideration hereof, County shall, at such time as the .improvements are constructed to County, standards and are in conformance•with said plans on file in the Public Works Department, subject to inspection and approval of the Public Works Director, accept the public street improvements for maintenance. CONTMy,CO C t DEVELOPER: (see note below) L'h8y y airman, Board of Superoffors By ATTEST: J. R. OLSSON, County Clerk signate of ficial-capacity in the business) ex officio Clerk of the Board Note to Developer (1) -Execute, acknowledgment By fora below; and (2) If a corporation, affix Deputy 0 corporate seal. FORM APPROVED: JOHN B. CLAUSEN County Counsel By (CORPORATE SEAL) eputy State of California ) (Acknowledgment by Corporation, 'Partnership ss. or Individual County of n�,ttiR, Cr���� ) ) On ,�;�. 3• �g7 S the person('s,) whose namet isfere signed above for Developer and who is known to me to be the individual and officer or partner as stated above who signed this instrument personally appeared before me and acknowledged to me- that-he executed it and that the corporation or partnership named above executed it. (NOTARIALJ a F F c!ti DMAL Mir t1=1_. .- SS7l.ES t.'L-t.!7n Notary Public for said County and State (LD-44A 3/74) — 3 — In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 D In the Matter of Deferred Improvement Agreement, Minor Subdivision 61-73 (Old School Road), Tassajara Area. On motion of Supervisor E. A. Linscheid, seconded by' Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Super- visor W. N. Boggess, Chairman, is AUTHORIZED to execute an agreement with Norman D. Hale and Sylvia L. Hale permitting deferment of construction of permanent improvements required by the Planning Commission as a condition of approval of Minor Subdivision 61-73, Tassajara area. IT IS FURTHER ORDERED that the Public `storks Director is AUTHORIZED to record the aforesaid agreement on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J . P. Kenny, A. M. Dias, E. A. Linscheid, N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Recorder (via P.W.) Supervisors Public Works Director Director of Planning °� d+ 28th day of April 1975 J. R. OLSSON, Clerk By mss./ 2 �',r 1. . Deputy Clerk H 24 12174 - 15-M Mildred 0. Ballard r' ' "DEFERRED P4?ROIJEY'. NT AG11MMM" (Project: Idinor Sub. 51-7'4 1. Parties. Effective on April 28, 1975 the County of Contra Costa, hereinafter referred to as "County" and itTn 't-iAAi �_ F+ar ? -ant; ;:WT.VIA NAT. - 1-1i0 :.Vif'rs �pg 'nini- 7nn?rf�7c hereinafter referred to as "Owner" mutually agree and promise as followsz. 2. Purpose. Owner desires to develop the property he oins aa described in Exhibit "A" attached hereto and wishes to defer construction of permanent improve meets, and County agrees to such deferment if Owner constructs improvements as herein promised. 3. Agrees-nt Binding on Successors In Interest. This agreement is an instrument affecting the title or possession of the real property described in Exhibit "All* All the terms, covenants and conditions herein imposed shall be binding upon and inure to the benefit of the successors in interest of Miner. Upon the sale or division of the property described in Exhibit "A" the terms of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to'thIe obligations imposed on 06ner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this agreement upon demand by such city as though Owner had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 1�. Street and Drainage Improvements. "he i=--r :,reM"' -is set f-n th in this srction z!y bs defer-reed Trj owner a..d shall be constructed when required in the manner set forth in this agreement, The deferred improvemats required by County Department of Public Works are generally described on Exhibit 'B" attached hereto. B. When the County Public Works Director determines that there is no further. reason to defer construction of the improvements, he shall notify Owner in writing to commence their installation and construction. The notice shall be mailed to the current owner or adners of the land as shown on the latest adopted County assessment ' roll. The notice shall describe the work to be done by owners, the time Athin which ' the work shall commence and the time within which the work shall be completed. .4.11 or any portion of said improvements may be required at a specified time. Each oxner shall participate on a pro rata basis in the cost of the improvelrents to be installed., If owner is obligated to pay a pro rata share of a cost of a facility provided by others the notice shall include the amount to be paid and the time when payment must be made. 5. Performance of the Work. Omer shall perform the work and make the payments reglii.—di 'I--r C unt� 2� ��r forth iffier._-n_in or as .no.i:ftod by the B^.2Z'd of hurert!i..crr, Owner shall cause plans and specifications for the improvements to be prepared b competent persbns legally qualified to do the work and to submit said improvement plans and specifications for approval prior to-commencement of the work described in the notice and to Fay County inspection fees. The work shall be dere in acecrd- . " ance with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within the time sp--ci- fied in the notice given by the B-irector of Public '.:orks and to notify the County at least 48 hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement, County may, at its option, do the worn and collect all the costs from Owner. if County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation .001C& incurred by County in connection therewith. Permission to enter onto the property of Owner is granted to County or its contractor as may be necessary, to construct such improvements. 6. Joint Cooperative Plan. Owner agrees to cooperate upon notice by County with other property cm-ners, the County, and other public agencies-to provide the- improve-1.1.,, ments he improve- ments set forth herein under a joint cooperative plan including the formation of a local improvement district, if this mthod.is feasible to secure the installation and construction of the improvements. 7. Review of Requirements. If Omer disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the,-.-,, date the notice was mailed, request a review of the requirements by the Board of 11 Supervisors of County. The decision of this Board shall be binding upon both-County and Owner. 8. Acceptance of Improvements. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County, standardi,,r and requirements and are installed within rights-of-gray or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary, drainage facilities,-access road or other required improvements, to assume responsibility for the proper . functioning thereof, to submit plans to the appropriate County,agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. 9. Bonds. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the County a faithful performance bond and'a labor and materials bond in an amount and farm acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required • and payment of all persons furnishing labor and materials in the performance of the work. - 10. Insurance. Miner shall maintain, or shall require any contractor engaged to " perform the work to rsintain, at all times riuring the of the work cal"—d , for herein, a separate policy of insurance in a form and amount acceptable to-county.,,'' 11. Indemnity. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury (including death) to persons or damage to property suf- fered through any act or omission, including passive negligence or act of negligence,l; or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any way from the work called for by this agreement, on any part of the premises, including those matters arising out of the defery--nt of permanent drainage facilities or the ade- quacy, safety, use or non use of temporary drainage facilities, .the performance or nonperformance of the work. This provision shall not be deemed to require the Owner .. to indemnify the County against the liability for damage arising from the sore negligence or willful misconduct of the County or its agents, servants or independent contractors who are directly responsible to the County. -2- COUNTY OF NT A OWNER C airman, Boa o upe rl o nm n D, Hale ATTEST: W. T. PAASCH, County Clerk -3)64-a L. Hale and ex officio Clerk of Board By t T• n . , Deputy REC DEDZFORAPPROVAL: NOTE: This document is to be vfid acknowledged with signatures ~Vublic Works Director as they appear on deed of title. FORM APPROVED: John B. Clausen, County Counsel By Deputy EP-81 _ EP-81 STATE OF CALIFORNIA sf County of Alameda y On this S'h dayof December in the Year owe thouiaud xiru Awidred and 73 before me, Rizer a M. Santor ,a Notary PubCic ix and for the comfy of Alameda :state of Ca&fornia,residixg Ike"; duly eomminLaxed and swor%perronaUy appeared Norman D Hale OFFICIAL S=.NL Sylvia L. Hale RQBERTA SAW OR Pl1St.lC 1kxo=to me to be the persort5-u4ose xaarr is scribed to the tvitkirt instrument - G:!iGr'aA .; FR::'ClPAL Or-7=- m and ecbusledge-'to wnt tKa-It-h&.._eseeuted thesame. •-ti= AS-A:r » ce;.r IN IVITA'ESS WHEREOF I have her to set my hard and affixed my oNCW scat. E`a'r^..s Cit. Is. 1S74Alameeda Cumtq of -the day and yeasin tltit Cert;fta:c first above xrittcn. Notary Yub:ic io aad for ttu Courtly of Alameda . 1 C UTiLATY U. E FORM NO. OOAOS— �� Stxc of GtifOr"i' , 1974, Day Commia*;OR Expire _�_� -_ •r.�:- ...._ _. ._..._tom: _ - �..._ y -EXHIBIT A A portion of Parcel A as shown on PARCEL'MP'MS 44-70 filed on May 17, 1971 in Book lb of Parcel_. Maps at page, 37`,: Official Records of Contra Costa County, California,,`::snor.e par- ticularly described as follows: Beginning at the northeast corner of said Parcel. A- 5, thence, from said point gf beginning, along the-- eastern bound==. ary of Parcel A, South 0 111 28n West 433.69 ft,„ .thence' leaving said eastern boundary, North $9a' 4$1 32n' test 320.2$ ft. ; thence Forth 640 091 37 west 172.95 ft.; thence: h"or..th iia 111 28" East 359-41 ft. to the northern boundary of said--. . Parcel A; thence, along said northern boundary, South 890' 4 i- ' 20" East 476.20 ft. to the point of beginning. =, r� A _! �I F' 7 it . fes. .. a �x a Minor Subdivision 61=-73 a. r L EXHIBIT "8" T a I. Improvements required by Contra Costa County Publics [,Yorks Department along the frontage or Parcel. -"A, f . as described in Exhibit "A _ •3 r2P 1. Construct 18 feet wide pavement as per the Pr agricultural transitional road standard. :- 2. Necessary longitudinal drainage. r 3. Temporary conforms for paving and drainage. as may be necessary at the time of construction. II. Relocation of Utilities z Any necessary relocation of utility facilities sball be the responsibility of the owner or his,,, agent: �r 4. Y. a. r r . r _. Y, _.. �. _�';r' _ „.� .r a.=s°w, r .`` s ,,-;rc.;�' Y•..«,«a��-»,C-s'1�•�#; Cl�� In the Board of Supervisors of f Contra Costa County, State of California { April 28 , 19 75 x a: h In the Matter of Authorising Pacific Gas and Electric Company to Install Street Light in County Service Area X44.9 San Ramon Area. r On motion of Supervisor R. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDBiM that the , Pacific ass and Electric Company is ADTHORIZSD to install one,", 7,500 lumen, mercury vapor street light on a: wood poles on the;,north side of Kimball Avenue, one pole east of Beverly Lana; , ' IT IS FURTA>3ft ORDERED that charges for the Street lighting: '{ be billed to County Service Area X-4. The foregoing order was passed by the, following.vote: AYES: Supervisors J. P. Kenny,; A. M. Dias, E. A. Linscheid, W. N. Boggess. NOW: None. ABSENT: Supervisor J. R. Moriarty. ' a I hereby certify that the foregoing is a true and corred Ca"L of an order entered`on the, r minutes of said Board of Supervisors on the date aforesaid cc: P.G.iic H., Baynard wftess my hand and the Seal.of:the Board of. Public Works Director Supervisors County Auditor-Controller affixed this 28thday of April 1915 County Administrator `'),� j J. R. OL-SSON, Clerk Deputy Clerk. H 24 12/74 - 15-1Mgj $anCy Orte s .f N. y In the Board of Supervisors of Contra Costa County, State of California April 28 , i9 75 In the Matter of Authorizing Pacific (Sas and Electric Company to Energize Street Lights in County Service Area N-6, Danville Area. On motion of Supervisor B. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE HOARD ORDMW that Pacific, Gas and Electric Company is AUTHORIZED to energize five (5) 7,500 lumen, mercury vapor street lights on Tunbridge Road and Ambleside Court, Danville area, in conformance with the drawing entitled "County Service Area N-6, Subdivision No. 4232," dated April 18, 1975, which drawing is on file in the Traffic Bbginsering Division of the Public Works Department; and IT IS FURTHER ORDERED that charges for the street lighting be billed to County Service Area M-6. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, B. A. Linscheid, W. K. Boggess. NOES: None. ABSENT: Supervisor J. B. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: P.G.& E., Concord 1W'dness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 28th day of April 197 , County Administrator J. R. OLSSON, Clerk By Ya-1,1-tAA Deputy Clerk H 24 12/74 - ,s-M Nancy Ortega -OA75 'a Cl- w t � a aJ fys ti 40M tai a Ort ,,� eG J ffff jf331 '000 ti Y Nle .01 04 VDt wfr6 t- rf CD G '`:: �'` �s� 4; �•, 2� ,� '� Z � �� . T'- fat r w ` f ' ' �k J-: ih-� c+± `. •* S is O s+ � S 4 9� �" N .002 i sai r C' a9 yys�. t 1 f ti u r.l.. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2097-PKG CPC, declaring a Parking zone on P SECOND AVE. (Rd. #2295Ei), Date: 4 Crockett area (Supv. Dist-.,' * II Crockett . The Contra Costa County Board of Supervisors .RESOLVES- THATs On the basis of a traffic and engineering surveys and. recommehda tions thereon by the County Public. Works Department's Traffic Engineering Division, _and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation,,, isestablished (and other action taken as indicated) : JJ Pursuant to Section 22507 of the California Vehicle Code, parking j is hereby declared to be prohibited, except for the purposes of Y,t loading or unloading passengers or freight (yellow curb), on the west side of SECOND AVE. (Rd. #2295W), Croclmtt, beginning at a point 58 feet south of the centerline of Pomona Street and ex- tending southerly a distance of 35 feet. Adopted byLh, forrd this app of cc County Administrator Sheriff California Highway Patrol -` J5 S T-14 J In the Board of Supervisors of Contra Costa County, State of California April 28 1975 In the Matter of Authorizing Real Property Division to Negotiate for Lease of Office Space. 4 On motion of Supervisor A. M. Dias, seconded by Super— visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the Real Property Division, Public Works Department, is AUTHORIZED to. negotiate for lease of office space in the Concord area for use by the Probation Department. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. r= I hereby certify that the foregoing is a true and correct copy of an order.entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of. Real Property Supervisors County Administrator affixed this 28th day of April , i9 75 J. R. OLSSON,'Clerk M' De"�! = Clerk r Y e" B Maxine M. Neufeld H za sna -12.560 .n the Board of '�:upervists Of Contra Costa County, State of California April 28 19 75 In the Matter of Amending Resolution No. 74/573 Establishing Rates to be Paid to Child Care Institutions. On the recommendation of the County Probation Officer and on motion of Supervisor A. M. Dims seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that Resolution Number 74/573 establishing rates. to be paid to child care institutions during fiscal year 1974-1975.is AMENDED to include- Berry ncludeBerry Creek Ranch School , Post Office Box 31 , Berry Creek, CA 95916, at a. monthly rate of $707.00 and Charter Oak Psychiatric Hospital, 19757 East Covina Boulevard, Covina, CA 91722, at a monthly rate of $819.00, effective April 29,' 1975- 1 The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. 14.' Dias, E. A. Linscheid, W. N. Boggess. - NOES: None. ABSENT: Supervisor J. E. 14oriartg. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. County Probation Officer Witness my hand and the Seal of the Board of Director, Human Resources Agency Supervisors Social Service affixed this 28th "day of April 1975 County Auditor-Controller J. R. OLSSON, Clerk County Administrator -- 8y .��fain. �;_Deputy Clerk N 24 12174 - 1544 Linn J. Beitler 041'7g In the Board of Supervisors of Contra Costa County, State of California April28 , 19 75 In the Matter of Authorizing Relief of Cash Shortage. Pursuant to the provisions of Resolution Number 2702 - adopted on January 28, 1964, IT I'1� BY THE BOARD ORDERED that- relief of cash shortage is AUTHORIZED in the accounts of the following: County library (Byron Branch) # 5.00 . Department of Agriculture (Animal Control Division) $20.00 The foregoing order was passed by the Board this 28th day of April , 1975. 1 hereby certify that the foregahV is a true and corred copy of an order. entered on the, minutes of said Board of Supervisors on the date aforesaid c c: County Library W iitnm my hand and the Seal of the Board,of Department of Agriculture Superrisom County Auditor-Controller armed this 28th day of April 1975 County Administrator J. R. OLSSON, clerk By r Deputy Clerk H za 12/74 - 15-M Ro bie 6u errez 0� 8u r In the Board of Supervisors of Contra Costa County, State of California April 28 , 1975 In the Matter of Records Disposition. Pursuant to Goverrmzant Code Sections 26205 and 26201, and on motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORIEFMD that the County Building Inspector is AUTHORIZED to destroy certain obsolete original building and miscellaneous permits which have, been microfilmed and unused duplicated invoice numbers 52401 through 52900 inclusive. The foregoing order was passed by the following voter AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. H. Boggess. NOES: bone. ABSMIT: Supervisor J. E. Moriarty. I hereby certify that the foregoing Is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Bgilding Inspector Witness my hand and the Seal of the Board of Super County Auditor-Controller visors County Administrator affixed this 28th day of-.April 19 75 J. R. OLSSON, Clerk By IZStnvYLJQ.��1fF.?a , Deputy Clerk H 24 12n4 ' 's-M Lynn J. Beitler • In the Board of Supervisors of Contra Costa County, State of California April 28 1975 In the Matter of ' SB 234 Pertaining to Disposition of Juvenile Offenders The Board having this day considered the recommendation of the County Administrator that it take no formal position at this time on SB 234 pertaining to disposition of juvenile offenders for the reason that a detailed analysis of the economic impact in terms of caseload and the possible over-crowding of an already crowded court system must be completed before a determination can be made on the overall effect which might occur as a result of passage. IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. Passed and Adopted on APR 2 8 1975 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of Supervisor affixed this 28th day of A;ri l 19 7.CL J. R. OLSSON, Clerk By Deputy Cleric H 24 12/74 - 15-M L. Kincaid CC: for John A. Nej y Senato icholas Petris Assemblyman T. Rnox Assembl Dani E. Boatwright ' Ass n Kenneth eade ` Co y Supervisors Assoc' n of California Affected County Department(s) 1 In the Board of Supervisors of - Contra Costa County, State of California April 28, , 19 i In the Matter of AB 664 Pertaining to Toll Bridge Revenues The Board having this day considered the recommendation of the County Administrator that it take no formal position at this time with respect to AB 664 pertaining to toll bridge revenues for the reason that it cannot be determined what benefits would accrue to the County if further diversion of toll bridge revenues from highway projects to other types of transportation projects such as BART or SF municipal railway were permitted. Under the provisions of the bill, the Metropolitan Transportation Commission (MTC) would assume authority from the California Toll Bridge Authority for setting bridge tolls and allocating revenues. IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. Passed and Adopted on APR 2 8 1975 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 " Seal of the Board of Supervisor affixed this ?R .h day o dz n , 197i J. R. OLSSON, Clerk - By_ K Gt• G . Deputy Clerk H 24 12174 - 15-M L. Kincaid cc: Senat John A. edly Senator ho A. Petris Assemblyma T. Knox Assembl n Dani E�Ass Btwright Asse yman Kennetade C ty Supervisorsation ofCalifornia Affected County Department(s) OnOrb ` In the Board of Supervisors of Contra Costa County, State of California April 28 , 1975 In the Matter of Opposing AB 15 Pertaining to State Regulation of Agricultural Lands The Board having this day considered the recommendation of the County Administrator that it oppose AB 15 pertaining to State regulation of agricultural lands for the reason that enactment would create a major shift in tax burden and cause a negative fiscal impact upon counties. It would also transfer local control of land use planning to the State. Substantial County effort would be required for the extensive mapping requirements,. yet the bill contains an SB 90 disclaimer. IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby established. Passed and Adopted on APR 2 81975 1 hereby certify that the foregoing is a true and caned 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 28th day of_A ri l . 197 J./ R. OLSSON, Clerk By [,r r C.�c..oC , , Deputy Clerk H 24 12174 - 15-M L. Kincaid Senator J. A. Nejedly Senator Nicholas A. Petris Assemblyman John T. Knox Assemblyman Daniel E. Boatwright Assemblyman Kenneth A. Meade County Supervisors Association of California Affected County Department(s) _ Assembly Ways and Means Committee In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of Supporting AB 154 Pertaining to State Aid for Boating Safety and Enforcement The Board having this day considered the recommendation of the County Administrator that it support AB -154 pertaining to State aid for boating safety and enforcement for the reason that passage_ would increase State financial aid to counties from the Harbors ,and' Watercraft Revolving Fund derived from boating licenses and fees. IT IS BY THE BOARD ORDERED that a County position in SUPPORT to said measure is hereby established. Passed and Adopted on APR Z 8 1975 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28th day of April . 19 . J. R. OLSSON, Clerk By _ �!u.e , Deputy Clerk H sa 12174 - ,sau L. Kincaid Senator John A. Nejedly Senator Nicholas A. Petris Assemblyman John T. Knox Assemblyman Daniel E. Boatwright Assemblyman Kenneth A. Meade County Supervisors Association of California Affected County Department(s) Assembly Ways and Means Committee �Q��J In the Board of Supervisors of Contra Costa County, State of California April 26 , 19 Z5 In the Matter of Agreement with California State College, Sonoma. (Contract No. 22-015) On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute an agreement with the Trustees of the California State University and Colleges, on behalf of the California State College, Sonoma, under the terms of which the county will make available clinical facilities for registered nurses enrolled in said college's clinical nursing training program. The foregoing order was passed by the following vote: AYES: Supervisors J. F. Kenny, A. M. Dias, E. A. LinBcb id, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing Is a true and correct copy of an order entwed on the minutes of said Board of Supervisors on the date aforesaid cc: Director, Human Resources Wiriness my hand and the Seal of the Board of Agency Supervisors Attn: June Larson affixed this ?13th day of—April----, 19, Sonoma State College J. R. OLSSON, Cterk Acting Health Officer County Administrator BY . Deputy Clerk, H 24 1204 fthnty Auditor-Controller L. Kincaid r 0Q1"8 - 2 2 = 015 NUMBER . AGREEMENT FOR FURNISHING CLINICAL NURSING EXPERIENCE AND FOR USE OF CLINICAL FACILITIES THIS AGREEMENT, made and entered into this 1st day of December 1974, pursuant to Education Code 23608, by and between the TRUSTEES OF THE CALIFOMIA STATE UNIVERSITY AND COLLEGES, hereinafter called the "Trustees," on behalf of California State College, Sonoma, hereinafter called the "College," and Contra Costa County. far its Health Department hereinafter called the "Agency." WITNESSETH: WHEREAS, the Trustees have approved a Nursing Program for the College and such program requires clinical nursing experience and the use of clinical facilities; and WHEREAS, the State Board of Nursing Education and burse Registration has heretofore accredited the College as a School of Nursing under the Nursing Practice Act; and WHEREAS, it is to the mutual benefit of the parties hereto that one or more students of the College's Nursing Program use the clinical facilities of the Agency for their clinical nursing experience; and WHEREAS, all students enrolled in said program are registered nurses licensed to practice in the State of California; 4y AGREEMEtiT FOR FURNISHING CLINICAL NURSING • EXPERIENCE AND FOR USE OF CLINICAL FACILITIES Page two NOW, THEREFORE, in consideration of the covenants, conditions, and stipulations hereinafter expressed and in consideration of the mutual benefits to be derived therefrom, the parties hereto agree as follows: 1. AGENCY SHALL: A. Permit each student who is designated by the College pursuant to Paragraph II.A. below to receive nursing experience at the Agency in the hereinafter listed area and shall furnish, and permit such students and College nursing instructors free access to the following appropriate nursing facilities for such clinical nursing experience: Experiences appropriate to meeting objectives as described. This description of projected scope of work will be presented to the agency and designated preceptor on or before the beginning of each semester. B. Furnish appropriate clinical nursing facilities, in such manner that there will be no conflict in the use thereof between the College's students and those from other educational institutions, if any. C. Maintain the clinical facilities used for the clinical nursing experience in such a manner that said facilities shall at all times conform to the requirements of the State Board of Nursing Education and Nurse Registration. D. Provide College nursing instructors taking part in the clinical nursing experience, on a group basis, or as otherwise specified, the following facilities: 001 r AGREEMENT FOR FURNISHING CLINICAL NURSING EXPERIENCE AND FOR USE OF CLINICAL FACILITIES Page three As specified in Paragraph I.A. above but to include orientation and consultation with College's Nursing Department. E. Peimit and encourage members of the staff of the Agency to - participate in the instructional phase of the clinical nursing experience. F. Permit the Agency's designated preceptor to attend meetings of the College's nursing faculty, or any committee thereof, to coordinate -the clinical nursing experience program provided for under this agreement. G. Have the right, after consultation with the College, to refuse to accept for further clinical nursing experience any of the College's students who in the Agency's judgement is not participating satisfactorily in said program. II. TRUSTEES, THROUGH THE COLLEGE, SHALL: A. Designate the students who are enrolled in the Nursing Program of the College to be assigned for clinical nursing experience at the Agency, in such numbers as are mutually agreed to by both parties. B. Select, by mutual agreement between the Agency's preceptor, the College's Chairman of the Department of Nursing, and the student's faculty advisor, specific learning experiences to be utilized. C. Supervise instruction and clinical nursing experience given at the Agency to the assigned students and provide the necessary nursing instructors for the clinical nursing experience program provided for under this agreement. QQCh7! AGREEMENT FOR FURNISHING CLINICAL NURSING EXPERIENCE AND FOR USE OF CLINICAL FACILITIES Page four D. Keep all attendance and academic records of students participating in said program. E. Urge and encourage all students enrolled in the Nursing Program to participate in the Health Services Plan of the College. The College cannot, however, legally require its students to participate in the College's health and accident insurance plan which is available to all students. F. Require every student to conform to all applicable Agency policies, procedures, and regulations, and all requirements and restrictions specified jointly by representatives of the College and the Agency. G. Require College's clinical nursing instructors to notify Agency's preceptor in advance of changes in clinical assignments. H. Consult and coordinate with the Agency's preceptor, to plan for Vie clinical nursing experience to be provided to students under this agreement. I. Consult and coordinate with the Agency's preceptor to arrange for periodic conferences between appropriate representatives of the College and Agency to evaluate the clinical nursing experience program provided under this agreement. J. Provide and be responsible for the care and control of the College's education supplies, materials, and equipment used for instruction during said program. 0014W AGREEMENT FOR FURNISHING CLINICAL NURSING EXPERIENCE AND FOR USE OF CLINICAL FACILITIES Page five K. Save harmless and indemnify the County of Contra Costa, its officers, employees and agents against all claims, demands., suits, judgments, expenses and costs of any and every kind, insofar as the Trustees may legally for periodic conferences between appropriat-e .�.w��e���a��•,.� u� � �" ' and Agency to evaluate the clinical nursing experience program provided under this agreement. J. Provide and be responsible for the care and control of the College's education supplies, materials, and equipment used for instruction during said program. 00190 711 AGREEMENT FOR FURNISHING CLINICAL NURSING EXPERIENCE AND FOR USE OF CLINICAL FACILITIES Page five K. Save harmless and indemnify the County of Contra Costa, its officers, employees and agents against all claims, demands, suits, judgments, expenses and costs of any and every kind, insofar as the Trustees may legally do so and subject to the availability of funds, on account of the injury-to or death of persons or loss of or damage to property arising in any manner out of or in connection with this agreement. The Trustees certify that as an agency of the State of California, the Trustees are self-insured as to primary tort liability and carry commercial excess liability insurance coverage with aggregate limits of $50 million dollars. III. The parties hereto agree that students hereunder shall not be construed as, and are not employees of Agency. IV. The term of this agreement shall be for the period commencing December 1, 1974 and terminating August 31, 1975, and shall be renewed auto- matically for additional periods of one (1) year up to a total of four (4) additional years, provided, however, it may be terminated by either party after giving the other party six months advance written notice of its intention to so terminate; provided further, however, that any such termination by the Agency shall not be effective, at the election of the College, as to any student who at the date of mailing of said notice by the Agency was partici- pating in said program until such student has completed the program for the then current academic year. V. Any written notice given under this paragraph shall be sent by registered mail to the following persons, as. the case may be: The Clerk of the Board of Supervisors., Contra Costa County P.O. Box 911 Martinez, California 94553 001% AGREEMENT FOR FURNISHING CLINICAL NURSING EXPERIENCE AND FOR USE OF CLINICAL' FACILITIES Page six California State College, Sonoma - Attention: Mrs. Mary Searight 1801 East Cotati Avenue Rohnert Park, California 94928 VI. THIS AGREEMENT may at any time be altered, changed, or amended by mutual agreement of the parties in writing. IN WITNESS WHEREOF, this Agreement has been executed by and on behalf of the parties hereto, the day and year first above written. TRUSTEES OF THE CALIFORNIA STATE CONTRA COSTA COUNTY UNIVERSITY AND COLLEGES - California State College, Sonoma Board of SM2ervisors By rocur nt and Suppor ' airman i Services Officer Board of supervisors , Por-."! APPROVED JOHN B-CLOSV4 Co l►cwffig .001 Nursing Agreement Form;(6/T4) In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of -�80 Authorizing Executio f Contract No. for Consultant Services. On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor . W. N. Boggess, Chairman, is AUTHORIZED to execute an agreement with Ms. Marie Louise Wilson for provision of consultant services to the Human Resources Agency in -connection with development of an Area Agency on Aging within the County during the -period from April 1, 1975 to June 30, 1975• The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Admin. Supervisor Contractor County Administrator affixed this 2Rth day of a pri l 19'j . County Auditor-Controller J. R. OLSSON, Clerk By �- puty DeClerk H 24 12/74 . 15. 1 Maxine M. Neufeld 04183 CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 080 1. Contract Identification Number Department: Human Resources Agency Subject: Consultant services for The Coordinator on Aging 2. Parties: The County of Contra Costa California, (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Marie Louise Wilson Capacity: An individual Address: 3714 Sundale Road, Lafayette, California 34549 3. Term: The effective date of this Contract is April 1, 1975 and it terminates ,Time In. 1475 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $ 5. County's Obligations: County shall make those payments to the Contractor described in the "Payment Provisions" attached hereto which is incorporated herein by reference, subject to all terms and conditions contained or incorporated herein. 6. General and Special Conditions: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated herein by reference. 7. Contractor's Obligations: Contractor shall provide those services and carry out that work described in the "Service Plan" attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein 8. Project: This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by , reference: Contra Costa County Area Agency on Aging Project Application 9. Legal Authority: This Contract is entered into under and subject to the following legal authorities: California Government Code 31000 10. Signatures: These signatures attest the parties' agreement hereto. COUNTY ON COSTA, CALIFORNIA CONTRACTOR LK K. Boggess By Chairman, Bo of visors I R owSS0N Attest: County Clerk t Designate official capacity in business and affix corporation seal) By l Deputy State of California ) County of Contra Costa ) ss. Recommended by Humar. lAo ources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and By �WSignee business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Form AporovL'd:. Courty Counsel or partnership named above executed the , within instrument pursuant to its bylaws _ _ or a resolution of its board of directors.- By irectors.By ;.;.,ld-A4,1 11 tt 1&4,4 Deputy Dated: ELIZABEr I P. H'.;TC'':--lS . DEPUTY CO:_'::t Y C,7711 Contin Costa Ca::r:ty, Cr:i:ornia 1 CCC Standard Formr yw . M6368. . May, 19.74- r v PAYMENT PROVISIONS Flat Rate Per Month JL N 1 . Amount. Subject to the payment limit of this contract, County will pay Contractor S 1,00 per month for Contractor's services hereunder. 2. Payment Contractor shall submit written demands monthly in the manner and form prescribed by the County (Demand Form D-15). upon approval of each demand by the=County Human Resources Director or his designee, County will make interim monthly payments,af the rate specified above. 3. Right to Withhold. County has the right to withhold payment to the Contractor, with out recourse, w en n the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been-made;,or is insufficiently documented, (b) the Contractor has neglected, failed or refused to; furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its defland(s) 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving,. replying --_ to and/or complying with any audit exceptions by appropriste County, State or Federal :;, audit agencies occurring as a result of its performance of this contract. - Contractor , also agrees to pay to the County the full amount of the County's llability, if` any; to - the State and/or Federal government resulting from any audit exceptions to the extent they are attributable to the Contractor's failure to perform properly any of its'obli- gations under this Agreement. Initials: " C;ontra or Department 00105: CCC Standard Form May 1974 CONTRA COSTA COUNTY CONTRACT FOR PURCHASE OF SERVICES General Conditions ag NUMBO 1. Compliance with Law. r. Contractor shall be subject to and comply with all federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: Contractor's performance, place of business and records are subject to' monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records: Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, the United States Department of Health, Education and Welfare, and the United States General Accounting Office, the Contractor's regular business records and such additional records as may be required by the county. 4. Retention of Records: The Contractor and County agree to retain all documents pertaining to'this Contract for three years from the termination of the Contract, and until all Federal/State audits are complete and exceptions resolved for the funding:period covered by this contract. Upon request, Contractor shall make available -these records to county, state or federal personnel. 5. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. b. Failure to Perform: The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any, of its obligations hereunder. In the event of such termination, the County may pro- ceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, as the case may be. c. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this, Contract including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements"entered between the Contractor and the County. Such "Informal Agreements"when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Contract including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the Human Resources Agency Director or his designee. Initials: S Contractor Department a8-ogQ: NUMBER _ .__..............�._....... ,,,.. 8. Modifications and Amendments: This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any;, required State or Federal (United States) approval. 9. Disputes: Disagreements between the County and Contractor concerning the meaning; requirements, or performance of this Contract shall be subject to final deter- mination in writing by the Contra Costa County Human Resources Agency Director , or his designee. 10. Law Governing Contract: This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations: Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject. to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County: Subject to the disputes provision contained herein, inspections or,_approvals, . or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance,, or, payments therefor, or any combination of these acts, shall not, relieve the - Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof:: 13. Original Contract: The original copy of this Contract and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment: The Contractor shall not enter into subcontracts for any of the work con-, templated under this Contract without first obtaining writtenapproval from.the County.. Such approval shall be attached and made a part of this Contract. This: Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due, hereunder, without the prior written consent of the County. 15. Independent Contractor Status: This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest: Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing Board of Directors (or Trustees) and to timely update sai& bylaws or the list of Board of Directors as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any Board of Directors of the Contractor shall avoid any actual or potential conflicts of interest. Initials: Contractor Department - 2 - Ut�l�'7 ♦ 1 17. Confidentiality: NUMBER Contractor agrees to =ooply and to require his employess to comply with the" provisions of Section 10850 of the Welfare and Institutions Code and any other State or Federal statute or regulation respecting confidentiality to assure that: a. All applications and records concerning any individual made or kept by any public officer or agency in connection with the administration of any pro- vision of the Welfare and Institutions Code relating to any form of public social services will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be pub- lished or disclosed, any list of persons receiving services. Contractor agrees to inform all employees, agents and partners of the above provisions, and that- any person knowingly and intentionally violating Section 10850 of the Welfare and Institutions Code is guilty of a misdemeanor. 18. Nondiscriminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification: The Contractor shall defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever arising from or conTlected with its operations or its services hereunder, whether or not resulting -from the negligence of the Contractor, its agents or employees. 20. Insurance: During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect a policy or policies of liability insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as co-insured with limit of at least $250,000 for each person and $500,000 for each accident or occurence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. Not later than the effective date of this Contract, the Contractor shall provide the County with satisfactory evidence of Insurance including a provision for thirty days written notice to County before cancellation or material change, evidencing the above- specified coverage. The Contractor also shall provide the County with a certi- ficate of insurance evidencing workmen's compensation insurance coverage for its employees. Said policies shall constitute primary insurance, as to the County, the State and Federal governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance. 21. Notices: All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid- Notices to the County shall be addressed to the Director of the Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. Initials: Contractor Department 3 - VZJ�aIV` Irl. SPECIAL CONDITIONS a$_D80 Number AW 7M Paragraph 20 (Insurance) of General Conditions is hereby amended to read as follows: 20. Insurance: During the entire term of this Contract and any extension or modification "thereof, the Contractor shall keep in effect a policy or policies of liability insuirance; for o,.ned and non-owned automobiles, naming the County and its officers and employees 'as co-insured with limit of at least $25,000 for each person an& $50,000 for. each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease.,; .-_, r, from any one accident or occurrence, and $10,000 for all damages arising out,of, injury to or destruction of property for each accident or occurrence. Not later than the: effective date of this Contract, the Contractor shall provide the County with satis- factory evidence of Insurance including a provision for thirty days written notice to County before cancellation or material change, evidencing the above-specified coverage. Said policies shall constitute primary insurance, as to the County, the State and, Federal governments, its officers, agents, and employees, so that any other policies held by them shall not -contribute to any loss covered under said insurance. Initials- Contractor Department SERVICE PLAN Number Contractor acknowledges, that by virtue of training and professional experience particularly in working with volunteers, community groups, and the elderly; she is qualified to perform professional consultation and staff services for the County Human Resources Agency in relation to the County plan for the proposed Area Agency on Aging (AAA) Number 7. Contra Costa County has been designated by the State Office on Aging as one of the State's seventeen (17) planning areas as one step of implementation of Title III of the Older Americans Act of 1974. In order to assist in the development of the County plan for Area Agency on Aging Number 7, as part of State Office on Aging requirements, the Contractor will be supervised by County's Coordinator for Services to the Aging of the Human Resources Agency staff and will: 1. Organize community volunteers into eight (8) local committees on aging in the areas of: Antioch - Danville-Alamo Martinez Pinole San Pablo Rodeo-Crockett Orinda-Moraga San Ramon 2. Serve as a staff consultant for ongoing development for committees on aging previously established under the direction of the County's Coordinator for Services to the Aging in: Concord Lafayette El Cerrito Pittsburg Richmond Eastern Contra Costa County 3. Establish membership of committees to be organized and/or developed at 15 to 20 people, the majority of whom will be older persons; i.e., persons over age 60. - 4. Assist with training of members of the community committees as specified above, so that the committees will be knowledgable concerning: a. the problems of older persons. b. resources available for older persons within this County and the locale of the specific committee. c. the means of providing Information and Referral services to older persons. d. the recruitment of volunteers to serve as committee members. e. the training of persons within individual committees who can provide ongoing leadership to a given committee. f. the sources of funding for aging services: local, State, Federal, including information on how to apply for grants. 5. Provide professional expertise to local committees to enable them to evaluate local resources for the elderly and rank priorities for the provision of these and other services as part of the development of a comprehensive service plan for the older residents of the County. Contractor will consult with the County's Coordinator for Services to the Aging during the Contract's term on the development of the community committees with goals as specified in 1 and 2 above, and on Contractor's services on behalf of the committees. At Contract's tezmination, all committees shall be organized and functioning as specified in 3, 4, and 5 above. Initials: E1'� ' Contractor County In the Board of Supervisors of Contra Costa County, State of California April 28 19 75 In the Matter of Amendment to Contract No. 24-722 with BiBett Corporation. On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor° W. N. Boggess, Chairman, is AUTHORIZED to execute an amendment effective April 1, 1975 to contract with BiBett Corporation (Green Street Reception Center), providing for non-medical detoxification alcohol services, said amendment modifying payment provisions with no change in payment limits. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. sf F 1 hereby certify that the foregoing Is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources witness my hand and the Seal of.the Board of r Agency Supervisors Attn: June Larson affixed this 28th day ,of April 1975 ri Contractor County Administrator J. R. OLSSON, Clerk, County Auditor-Controllegy Deputy.Clerk H 24 12174 • ,5-M N. Id4raham r 0022a: AMENDMENT AGREEMENT (Contra Costa County Human Resources Agency) HUlgBER . 24 ' 72 1. Identification of Contract to be Amended. Department: Mental Health Services Subject: Non-medical detoxification alcohol services Short-Doyle (W&I Code 5170) • N ' Effective Date: October 1, 1974 2. Parties. The County of Contra Costa, California (County)' for its Department named above, and the following named Contractor mutually agree and promise as follows. Name: BiBett Corporation Capacity: Non-profit corporation • Address: 525 Green Street, Martinez, CA 94553 3. Amendment Date. The effective date of this Contract Amendment Is April 1, 1975. 4. Amendment Snecifications. " The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Signatures. These signatures attest the parties' agreement hereto, COU Y` RA COSTA IFORNIA CONTRACTOR N. q e� — Ch r , Board o S i ----� , Attest: County Clerk f By Deputy State of California ) ; County of Contra Costa ) Recommended by Hsources Agency ACKNOWLEDGMENT (CC 1190.1) By The person signing above for Designee Contractor known to me in tnose , individual and business capacities., Form Approved: County Counsel personally appeared before me - today and acknowledged that he/ By , 1 +Lt.Qa. they signed it and that the Deputy corporation or partnership named above executed the within instrument pursuant to its by-laws:- or a resolution of its Board of Directors Pafed 0-? ITAHSKY U1 �Q­ ti^:.t� •c•ur�ar. • i ':.�� C'-.7 N .:STA COU14TY , f� ter C.e:s ,..W&AL3 DCG IL 1173 � ,cow OW02 AMEMMENT SPECIFICATIONS _ Mumber 214 .. 7 2 PayAent Provisions 1. Interim Amount, is modified by changing the paragraph to read: "Subject to the payment limit of this contract, County will pay Contractor $25.00 per unit as defined in the 'Service Plan- on,1. interim basis; but interim unit payments shall.not-exceed�$3;500 per month. Initials: ntractbr Department' '3 00 In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of Community Services Administration (formerly Office of Economic Opportunity) Grant Statement. On motion of Supervisor A. M. Dias, seconded by Supervisor. E. A. Linscheid, IT IS BY THE BOARD ORDERED that. Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute the Community Services Administration Grant Statement No. 90195 accepting funds for the operation of the Community Action Program for the second t 0uarter of the 1975 program year in the amount of $298, 500 238, 500 Federal share and $59,625 local share) . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, and W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered.on the minutes of said Board of Supervisors on the date aforesaid. cc: Economic Opportunit Witness my hand and the Seal of the Board of, Program Director 12) Supervisors County Administrator affixed this 28th dap of April 19 ZL. County Auditor—Controller J. R. OLSSON, Clerk: By ' Deputy Clerk H 24 12174 . 15-M Maa ne M. Neu e)d �s kS•A' t7 commuN TY SERVICES ADMINISTRATION Reserved for STATEMENT OF CSA GRANT . OMH Approval! (CSAhsr.retion 6710-1) 1. NAME ANO ADDRESS OF GRANTEE 2. GRANTCE NO. FUND SOURCE.COOE FFY I ACTION NO. - 90195 1 S 75 016 Contra Cosa County Board of, 3. EFFECTIVE DATE Supervisors Aril 1, 1975 1157 Thompson Street a. OBLIGATION DATE(Dau S. PROGRAM YEAR Martinez, California 94553 mailed to covemcwewCranree) FROM TO 1/1 • 12/31 REQUIRED TERM#• PLANNED PROGRAM FEDERAL FUNDS NON-FEDERAL: NATION MINIMUM P.A. ACTIVITY PROGRAM ACCOUNT NAME A*ARDEO SNARE - DATE NO.MONTNS NO. CODE THIS ACTION tl (If appli., FUNDING 9 AMOUNT cabli)i PROVIDED i a, 7. •. 9. 10. ti, 12. 13. ES 01 Gtr 1 CAA Administration 38,500 20 9,625 3 1 ` -� General i 05 GK 1 Community Programming 200,000 20 50,000• 3 } 1 , 71 j f i I 1 TOTAL 238,500 +.. STATEMENT OF CSAAPPROVAL Federal funds as shown in Column 9,are hereby obligated for the program proposed by the grantee as noted above sad is the attachments to this statement. Program account budltets may be modified by the stantee only under caecal flexibility guidelines or in accordance ` with written CSA approval. The Nov-Fedetai share way be act by pooling ss allow CSA[nstrlutioos. APPROVED BY: (Typed Anse mud title) SIGNATU DATE EUGENE GONZAT S, Regional Director L.l 10. GRANTEE ACCEPTANCE OF GRANT ; _ I On behalf of the grantee. I accept the grant and all modicications.geoeral conditions. special conditions I through / and requirements attached hereto. There are pages attached to tb rum ACCEPTED BY:!Typed same mad title of muriorurd a(ficmdDATE @SS Chairman, Board of SupervisoSupervisorsG Gr7 2,._8 1975 � CEPLACES CAP FORM Id.SAFORM 314(T*St) AUG 71 w"CN NAY 89 USED UNTIL JAN72. Gas. GSA DC 72.3283 0M' otmnun ty ery esistration - COJWUN)TT ACTION FROGRAM s SPECIAL. CONDITION 1. NAME OF GRANTEE 2. GRANT NO. PROGRAM VOL ACTION NO. Contra Costa County Board of'Supervisors 90195 - 75 S. SPECIAL CONDITION APPLIES TO: ! ALL PROGRAM ACCOUNTS IN GRANT ACTION b. 0ONLY PROGRAM ACCOUNT NUMBER(S) This grant is subject to the Special Condition below. in addition to the applicable General Conditions governing grants under Title H or III-8 of the Economic Opportunity Act of 1964 as amended. . Y FISCAL LIMITATIONS ON CSA FUNDING ! . It is possible that the legislation approved by Congress for CSA programs for this t fiscal year may result in legislative or fiscal limitations not presently amici= pated. Accordingly, CSA reserves the right to revise this grant action in any manner which CSA may deem appropriate in order to take account of legislative and other limitations affecting CSA programs and funding. CSA may reduce the-'amount of this grant as a whole or as to any program account or accounts, may limit the rate of the grantee's authority to commit and spend funds, and may restrict the grantee's use of both its uncommitted and unspent funds. In accepting this grant, the grantee acknowledges CSA's authority to make such re- visions in the ram rant program or budget. 8 P 8iit�_ •. In no event, however, shall any revision made by CSA authorized by this condition l ' affect expenditures and legally binding commitments made by the grantee before it received notice of such revision, provided that such amounts have been expended or + committed in good faith and are otherwise allowable and that such expenditures and t commitments are consistent with the cash withdrawal guidelines in CSA Instruction 6710-1 or superseding CSA directives. For thXs purpose, funds shall not be recog- f nized as so committed solely because the grantee has committed them by contract or ( . otherwise to a delegate agency. c The grantee is responsible for informing delegate agencies of this Special Condi- tion before concluding any program agreements with delegate agencies. } t `C( 7'. CAP FORM 29 1REv. AUG p1 REPLACES CAP FORMS 29.ass.29b.nc.210.DATED MARK AND ab OC u299 CAo FORM 29e.DATED AUG 67.WN1CH ARt Of1inLETE. U� � r.Giri 1 _ Community Services Administration COMW141TY ACTION PROGRAM SPECIAL. CONDITION 1. NAME OF GRANTEE 1 2.. GRANT NO. PROGRAM YFL ACTION,NO;, Contra Costa County Board of Supervisors 90195 '7 3. SPECtAI CONGITION APPLIES TO: a_ --X ALL PROGRAM ACCOUNTS IN GRANT Avon a_ ONLY PROGRAM ACCOUNT NUMBERIS' This grant is subject to the Special Condition below, in addition to the applicable General Conditions governing grants under Title II or III-B of the Economic Opportunity Act of 1964 as amended. 'w .r. SPECIAL CONDITION - Grantee will not exceed current operating levels in all programaccounts;-Without prior approval from Regional Office. r S �r ti. J. i� J ✓ CAP FORM 29 (REV. AUG tzar REPLACES CAP FORMS 2V.228.29b.21C.23o.MATED MAR KAND 65A%D_C 69_'12299 CAP FORM 21t.DATED AUG 67.W619CM ARE O/SnIETE.. fr GEtMRAL CONDITIONS GOVERNIN=G GRANTS UNDER TITLES I-D . II (except section 222(a)(4)) and III-B of the ECONOMIC OPPORTUNITY ACT of 1964 't Program funds expended under authority of this funding action are subject to the provisions of the Economic Opportunity Act as amended, the general conditions listed below, any attached special grant conditions, and OEO directives. The grantee is expected to inform OEO promptly if it fails to receive, or has reason to believe it has failed .to receive, all OEO � - applicable directives or any attachments to the Statement-of OEO Grant. ff Many of those provisions do not represent invariable policies of the Office - of Economic Opportunity and exceptions should be requested in cases in- which compliance with one or more of them would cause unnecessary-difficulties in carrying out the approved program. Requirements found in grant conditions - f or OEO directives may be waived only by a written notification signed by an authorized OEO official. Any such waiver must be explicit: no waiver may be inferred from the fact that the funding action is responsive to a grant funding request which may have contained material inconsistent with one or j more of. tbese.conditions. 1. • DEFINITIONS. As used in these conditions: (a) An "approved program" consists only of those Activities described in the grant funding request for which funding is approved in the - Statement of OEO Grant and its attachments (which may include + modifications of proposed activities) or in OEO approved written -amendments to the Statement of OEO Grant. (b) "Program account funding period" extends from the effective date , . ; of a new or refunding action through the termination date or expira- tion of planned number of months for which funding is provided. s i (e) "Total program funds" refers to all amounts approved for expenditure for the approved program as shown on the Statement of OEO Grant, • whether such amounts are derived from Federal or non-Federal sources, or whether they are provided in cash or in kind. f (d) "OEO directives" are statements of policy and procedure published In the OEO publications system. 2. APPLICABILITY OF CONDITIONS TO DELEGATE AGENCIES. These conditions are applicable both to the grantee and to any delegate agency or organiza- tion that, pursuant to an agreement with the grantee, undertakes responst- Wity for any part of the approved program. Such an agreement may be entered into only if (1) the intention to make such a delegation to the particular agency has been set forth in the funding request for this grant action or has otherwise been approved by OEO, and (2) the contract contains all of the provisions found in the approved "Standard Contract Form for Delegation of Program Accounts." • Revised - January 1972 00208 3. LMTATIO::S ON EXMNDITURE OF PROGRAM! FUNDS. Expenses charged against program funds cry not be incurred prior to the effective date of the . grant or subsequent to the grant termination date and may be incurred < only as necessary to carry,,out the purposes and activities of the approved program. Such expenditures may not exceed the maximum limits shown on the Statement of OEO Grant or those subsequently approved• for that approved program, subject to allowable flexibility guidelines published by OEO. All expenses incurred for the approved program must be supported by approved contracts, purchase orders, re- geiisitions; bills,, r or other evidence of liability consistent with the grantee or delegate* agency's established purchasing procedures. Expcases"charged against program funds must also be incurred in accordance with OEO directives.:'.. Liabilities of the grantee or its delegate agencies to third parties f as a result of termination action which are coats of phdsing out In. accordance with OEO directives or are specifically approved shall be considered proper expenditures of program funds. OEO will determine the disposition of unexpended funds at the termination of the grant. 4. 13MITATIONS ON EXPENDITURES OF FEDERAL FUNDS. Expenditures of funds derived from Federal grant funds must not exceed in any event the amount of the Federal grant shown in the Statement of OEO Grant, (Column 9, OEO Fora 314). Horeover, if a minimum non-Federal percentage of program F` funds is shown in the Statement of OEO Grant (Column 10, OEO Form 314), the portion of the total expenditures of the approved program derived f from non-Federal sources, valuated in accordance with CEO Instructions, must not be less than that minimum percentage of the total program funds for the approved program. This requirement must be met for each program account funding period, and should be substantially true for each finan- : • tial reporting period. Deficiencies of non-Federal share in one program �. account may be supplied by an excess in other program accounts consis- tent with applicable CEO Instructions concerning the pooling of non- ;t Federal share. Further, the amount of total program funds derived from Federal grant funds must not exceed the grantee's allowable costs for ?: the approved program which have been or are to be paid in cash. S. ' PROPERTY. No program funds may be expended or costs incurred for the : purchase of real property except as in accordance with regulations on �. the acquisition, ownership, and disposition of personal property as set forth in OEm d+vectives. 6. DISCRIMINATION PROHIBITED. No person in the United States shall, on . the ground of race, color, religion, sex, age, or national origin, be excluded from participation in, be denied the proceeds of, or be subject to discrimination under the program approved as a result of this funding request. The grantee and its delegate agencies will comply with the regulations promulgated by the Director of OEO, pursuant to the Civil • Rights Act of 1964, and pursuant to the Economic Opportunity Act of 1964, as amended. {: Revised - January 1972 _ _ 1 00209; i . . . ... . . . ... . .. . ... . .... .. . .. 7. DISCRIMU ATION ri DiPLormsm PRONIBIT£D. In all hiring or employment *Wade possible by or resulting, from this grant action, each employer (1) will not discriminate against any employee or applicant for em- ployment because of race, calor, religion, sex, age, or national origin, and (2) will take affirmative action to ensure that applicants are em- ployed, and that employees are treated during employment without regard f to their race, color, religion, sex, age, or national origin. This � requirement shall apply to, but not be limited tq, the following: i employment, upgrading, demotion, or transfer; recruitrsent: or-recruit- trent advertising; layoff or termination; rates or pay or other forms of compensation; and selection for training, including apprenticeship. The grantee and its delegate agencies shall comply with all applicable Statutes and Executive Orders on equal employment opportunity and this grant action shall be governed by the provisions of all such Statutes • and Executive Orders, including enforcement provisions,-as set forth. in OXO directives. E S. RELIGIOUS INSTITUTIONS. The grantee and its delegate agencies shall ensure that any part of the approved program that is conducted by a church or church related institution is entirely non-sectarian in content and purpose, and that OEO-directives on grants and delegations ! to churches or church related institutions are satisfied, 9. LABOR STANDARDS. All laborers and mechanics employed by contractors or subcontractors in the construction, alteration or repair, including ( " painting and decorating, of projects, buildings and works which are j federally assisted under this grant shall be paid wages at rates not i less than those prevailing on similar construction in the locality, as f, determined by the Secretary of Labor in accordance with the Davis- D.acon Act, as amended (40 U.S.C. 276x-276a-5). 10. PATENTS. Any discovery or invention arising out of or developed in 'the �' •" course of work aided by the grant shall be promptly and fully reported I to the Director of OEO for determination as to whether patent, protection on such invention or discovery shall be sought and how the rights in the invention or discovery, including rights under any patent issued thereon, E • tball be disposed of and administered, in order to protect the public interest. f 11. COPYRIGHTS. .If the grant results in a book or other copyrightable mate- rial, the at4lior is free to copyright the work, but OEO reserves a royal- ty-free. nonexclusive. oyal-ty-free, nonexclusive, and irrevocable license to reproduce, publish or otherwise use, and to authorize others to use, al I-copyrighted material i and any material which can be copyrighted resulting from the.approved coununity action program. 12. REPOIMS, RECORDS, AND INSPECTIONS. The grantee and its delegate agencies shall submit financial, program progress, evaluation, and other reports as required by OEO directives, and shall maintain such property, personnel, financial and other records and accounts as are deemed necessary by OEO to Revised - January_ 1972 • - 3 .. Q` no assure proper accounting for all program funds. The grantee and its '. delegate agencies and contractors shall permit on-site inspections by i . ! OEO representatives, and shall effectively require employees and board members to furnish such information as; in the judgement of the OEO representatives, may be relevant to a question of compliance with grant conditions and OEO directive.--, or the effectiveness, legality, and achievements of the program. All grant records will be made available. to the authorized representatives of 0_70 or the Comptroller General of 1 the United States, and will be retained for three years after the expira- tion of this grant unless permission to destroy them is granted by the Director of OEO. _ 13. COVJ21ANT AGAINST CCVTINCEVT FEES. The grantee warrants that no person f or selling agency or other'organization has been employed or retained to solicit or secure this funding action upon an agreement or* under- standing for commission, percentage, brokerage, or contingent fee. For breach or violation of this warrant the government shall have the ' right to annul this funding action without liability or, in its dis- cretion, to deduct from the grant or otherwise recover the full amount of such commission, percentage, brokerage, or contingent fee, or to seek such other remedies as may be legally available. � . 14. SUSPENSION AND TERMINATION. The Director of OEO may.in accordance with ` published regulations, suspend or terminate this grant in whole or in part for cause, which shall include: (1) failure or unwillingness of ! the grantee or its delegate agencies to comply with the approved pro- gram including attached conditions, with applicable statutes and Exec- utive- Orders, xec-utive• Orders, or with such OEO directives as may become generally applicable it any time; (2) submission by the grantee or its delegate agencies to OEO of reports which are incorrect or incomplete in any ' . material respect; (3) ineffective or improper use of Federal funds by the grantee or its delegate agencies; (4)making any change which sig- nificantly impairs the representative character of the grantee's policy making body or the grantee's capacity to enlist community support; (5) failure of the grantee either to adequptcly monitor and evaluate program activities delegated to other agencies, or to provide effective 'guidance to such agencies in carrying out the purpose and activities. of m the portions of the approved program delegated to them. This grant may also be suspended or terminated in whole or in part in the event the grantee is a :;-"unity Action Agency and a new agency is recognized by , OEO as the Community Action Agency for all or part of the area served by the grantee in accordance with OEO directives. In such event part of the grant funds and the grantee's or delegate agencies' functions, obli- gations, records (or copies), authority and property relating to assis- tance provided to the grantee or its delegate agencies under this funding shall be transferred by the grantee and its delegate agencies to such tl newly recognized agency. No suspension or termination will effect any expenditures or legally binding commitments made prior to receiving notice of the suspension or termination, provided such expenditures or commitments were made in good faith and not in anticipation of termination Revised - January 1972 f 4 � t 00211 and are otherwise allowable. funds shall not be treated as co' =itted for this purpose solely by virtue of a grantee's contract or other commit- ment to a delegate agency.- Upon suspension or termination, the disposi- tion of unexpended Federal funds and property purchased'with program,.Funds will be subject to OEO direction. s - _ yt�t -vr f If} / 1 •Y; Revised - January 1972 W,�: , _ •-Agreement. for Delegation of Activities, Under Grant No.-. _ This agreement entered into as of ........... changes, including;any increase or decrease in the 19..... including all att.tciements and conditions amount of the Deleg=ate's compensation. which annexed heretr, (which are cspressgy'made part are mutually ag=reed upon liy and between "the � hereof), shall g=overn certain activities of the Grantee and the Deleg=ate. must be incorporated i .......................................... in written amendments to this contract. f (name of pro.1-ram account for the deleg=ated 5. COMPLIANCE WITH LOCAL LAWS. The E activities) financed under Grant No...... ...... Deleg=ate shall comply with_:tll applicable laws, 1 during; the period ......... ... to ............a ordinances, and codes of the state and-local gov- which are to be carried out by ................ ernments. " . • 6. COVENANT AGAINST CONTINGM T (name of delegate agency), hereinafterreferred FEES. The Delegate warranty that no perzon or ' to as the "Delegate". on behalf of ............. selling:agency or other org=anization has been cnr,- ? ...... pioyed or retained to solicit or secure this ccrtr,ct (name of grantee), hereinafter referred to as the upon an agreement or understanding; for a com- "Crnntee." mission, percentage, brokerage, or contingent fee. TheGrantee and Deleg=ate agree as follows: For breach or violation of this warrant the 1. WORK TO EE PERFORMED. The Delegate Grantee shall have the right to annul this contract i shall. n a satisfactory manner as determined by without liability or, In its discretion, to deduct the Grantee. p^rform all activities in Attachment from the contract or otherwise recover the full . "A'% amount of such commission, percentage, broker- . 2 COMPLIANCE WITH APPROVED PRO- n&e. or contingent fee, or to seek such other GRAM. All activities authorized by this agree- remedies as leg=ally may be available. � ment will be performed in accordance with the 7. SCHEDULE OF PAYMENT. Subject to re- approved work prog=ram, the approved budget, ceipt of funds from OEO, the Grantee ag=rees to the grant conditions and relevant OEO directives, reimburse the Delegate for authorized e_xperdi- j S. REPORTS, RECORDS & EVALUATIONS. tures. An advance of $......... for estimated The Grantee shall supervise, evaluate, and pro- expenditures- for ......... (months) will be videguidance and direction to the Deleg=ate in the made to the Delegate, who will submit to the conduct of. activities delegated under this con- Grantee vouchers that are sufficient to support j tract. The Delegate agrees to submit to the payment under the Grantee's accounting proce- Grantee such reports as may be required by OEO dures established or approved by the Grantee's --'——' directives or by the-Grantee, includin;; the re-- -- accountant.- Within .:.:..... days the Grantee " ports listed in Attachment "B" according to the will approve or disapprove payment of the vouch- schedule !here set out. ers. and will make additional payments equal to The Deleg=ate also agrees to prepare and retain, the amount of such approved expenditures to the ! and pernit the Grantee to insp--ct as it deems Delegate. In no event, however, v.ill the Delegate � necessary for gran: purpo::es (in addition to in- receive reimbursement for personnel costs ex- spections authorized by the conditions in the g=rant ceeding; $.......... or for non-personnel costs 1 from OEO) the records listed in Attachment "C'. exceeding S.......... except as it has received ay well as all other records the t may be required prior written authorization from the: Grantee, by relevant OI:O directives. with the exception which is incorporated into and shall be att..clted of confdenti:d client information. The Delegate to this contract. j further al.-rues that the Grantec may carry out 8. TERMI;tiATION. The Grantee may. by giv- munitorirg► and evaluation activities to include. ing; reasonable written notice specifyin:~ the ef- at a minimum. those listed in Attachment "D". fective date, terminate this contract In wlmle or and will effectively ensure the cooperation of the in part for cause;wh;ch shall include: (1) f.:ilure, Delegrate's cinployees and h-jird meml,rm in such for .any reason, of the Delenate to fulfill in a eGorts. timely and proper manner its oblig atiogri under d. CIIA,\*Gl-;:L The Grantee may. trout tinic to thi3 contract, including; con-,pliance with the iime. request changes in the scope of Me services proved program and nttnchrd conditions, with of the M!ee..te to be perf►,ruied hereunder. Such statutes mud F,xecutive Orders, and with such OEO PORN 750 •uc �o 00213 OEO directives ra may become generally appli- :ieimbumed expenses reasonably,and necessaritti. �4 a cable at any time; (2) submisriun by the Date- 'incurred in satisfactory performance of the.com. ' rate to OU.0 or to the Gruriee of rclmrts that are tract. Notwithstandingthe above. :the Delegate incorrect or incomplete in any watcrial rtypcct; shall-not be relieved-of liability to the Grantee (3) ineffective or improper use of ftmds provided for damzges sustained by the Grantee by virtue under this contract; and (4) su:pan:ion or ter- of any breach of the contract by the Delegate, urination by 01:0 of the l,-rnt to the Grantee and the Grantee may withhold any rcimburee- urd�r which this contract is made. or the portion went to the Delegate for the purlw:te of set-oft thereof delegsded by this con.rac:. The Grantee until such time as the enact amount of"clam n-cs may RISO :•ssi�n and transfer thin contrtct to due the Grantee from the Delegate is agreed upon another grantee when required to do so by OEO or otherwise determined. direction. 9. NON-FEDERAL SHAFT:: The Del=ate If the Delegate is unable or unveil ling to con- will contribute$.......... to the program funchs. ply with such additional conditions as maty be Such contribution sh.-M be in cash in tate amount, kwfully applic-3 b OSO to the grunt to the of $.......... and in-kind in the. amount of Grantee,the Del:-gate shall terminate the contract $.......... (If none, state "none.") by giv in;;reasonable written notice to the Grantee. 10. REVMV Or NEW DIRECTIVES.'The t signifying the effective data thereof. In such Grantee will submit promptly to the Detezate•for. event the grantee may require the delegate to comment those, proposed additional directives ensure that adequate arrangements have been that it receives from OEO for comment. made for the transfer of the delegated activities In witness whereof,the Grantee and the Dele- to another Delegate or to the Grantm gatebave executed this agreement as of-the date In the event of any termination. all property first above vnittem and finished or unfinished document% data. studies, and reports purchased or prepared by .....:.....•...•.•:.• •.••.•.........•.,... # ' the Delegate under this cont.-•act shall be disposed Grantee _of according to OEO directives. and the Delegate By: ................. BY: .................. shall_be entitled to compensation for a y un- Position: .Pb9tion: December 1968 . 1111 1{Ft' A as& M 72.80716 00214^„. o ♦ c In the Board of Supervisors of Contra Costa County, State of California April 28 , 79 75 In the Matter of Rental Agreement with San Pablo Fire Protection District. On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess is AUTHORIZED to execute a short—term rental agree— went with the San Pablo Fire Protection District for use of its premises on the northeast corner of Park and McBride Avenues, San Pablo, California. for a Planning Department Census Project Field Office, commencing March 15, 1975 and ending May 15, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, and W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the- minutes of said Board of Supervisors on the date aforesaid cc: Public Works Witness my hand and the Seal of the Board of Real Property Supervisors Lessor via R/P affixed this 28th day of April , 79 75 Buildings and Grounds County Auditor—Controller .,/ J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12/74 - 15-M Maxine M. Neuf d San Pablo Fire Protection District Di1��. RENTAL AGREEMENT San Pablo Fire Station #2 San Pablo, California Census Office - Planning Department 1. PARTIES: Effective on APR 2 E 1975 1975, SAN PABLO COUNTY FIRE PROTECTION DISTRICT, hereinafter called °LESSOR" and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY°, mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, in consideration of the rents, covenants and conditions '. _ hereinafter expressed, hereby leases to COUNTY and COUNTY hereby hires from LESSOR; San Pablo Fire Station #2, located on the northeast corner of Park and McBride Avenues; San - Pablo, California. 3. TERM: The term of this Agreement is for 2 (two) months commencing March 15, 1975 and ending May 15, 1975. 4. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises, the total rental of Three Hundred and No/100 ($300.00) payable on the 10th- day of April for--,the: ;v entire term of this Rental Agreement. Payments are to be sent to LESSOR at 13928,San- Pablo Avenue, San Pablo, California 94806. ,. 5. USE OF PREMISES: The premises shall be used during the term hereof for the operation of a County office. 6. UTILITY SYSTEMS: COUNTY shall maintain any and all electric, water, plumbing,;' heating and ventilating systems in good working order. 7. UTILITIES AND JANITORIAL SERVICES: COUNTY shall pay for all utilities. provided to the demised premises and shall provide its own janitorial services. 8. HOLD HARMLESS: It is understood and agreed that the LESSOR shall not in any way, be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term in conjunction with the performance of COUNTY business; and COUNTY hereby agrees to indemnify and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage - 1 - oas claim or suit for liability arising therefrom in, around or upon said leased premises, except in the case of any structural, mechanical or failure of equipment or building owned by LESSOR, which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to hold COUNTY compietely harmless from damages to persons or property ,'`� and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 9. SURRENDER OF PREMISES: On the last day of the said term or sooner termination of this lease, COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures in good order, condition and repair, _ reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by act of God or by circumstances over which COUNTY has no control excepted 10. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 , '. p.m., Monday through Friday and may employ proper representatives to see that the property is being properly cared for and that no waste is being made and that all things are being done best calculated to preserve the property, and in full compliance with the terms and conditions hereof. 11. TIAME IS THE ESSENCE OF THIS LEASE. LESSEE LESSOR COUNTY OF CONT TA, a political SAN PABLO COUNTY FIRE PROTECTION DISTRICT subdiv' n the State of ornia Boggy f By Chairman, Board o Supe ' 1 ATTEST: JAMES R. OLSSON, Clerk By Depu y RECOMMENDED FOR APPROVAL APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel County Adminis ra , By /'l• - Deputy County Counsel Depu y Public Works Ditector Buildings and Grounds feAal 7roperty Agent - 2. - 00 In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of Authorizing Placement of a Juvenile Court Ward. On the recommendation of the County Probation Officer,. IT IS BY THE BOARD ORDERED that authorization is GRANTED for the placement of a seriously disturbed ward of the court at the Ingleside Mental Health Center, 7500 Hellman Avenue, Rosemead, California at a monthly cost not to exceed 51,800, effective April 29, 1975. Passed by the Board on April 28, 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 cc: County Probation Officer Witness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Administrator affixed this 28th c6y of April , 19 75.` J. R. OLSSON, Clerk B-9- 1 Deputy Clerk H 24 12174 • 15-M a M. lqeVf&d 04218. Y�Mn In the Board of Supervisors of Contra Costa County, State of California April 2$ , 1975 In the Matter of AutborisiQ& Suit to Recover Costs Due ccatra coats County IT IS by 7111E DOW aa=a tUt legal action be initiated in the 800111 claim y Court by the Aaditar-C�llsr'a Offica against the following rwoms to• recover the cost oared Contra Crista County; Vii,•. R. Siam Ducbasm Field $ 92.00 G. Dalley Duchetsa Field >�lll.l7 -VAI AND ADOPnD oa A1 288 1975 by the fal�larift vct at Supervisors: A.M. Diu (XJ.P. LOGRY S.A. Liuscheid f X J.E. Moriarty , { H.E. Boggess I hereby certify that the fonnping is a true and coffee 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 Su -. ccs Adminis�df.tortzetor per�rMsors 28th of e�prfl 19 �5 affixed this day , Board of Supervisors J. R. OLSSON, Clerk County Coaft"I By� -4 r�Fp1► ; , Deputy Clerk H 24 12/74 . » L7nn J. Beitlor lit/ice+ I In the Board of Supervisors of Contra Costa County, State of California April 28 , ig 75 In the Matter of Authorizing Execution of Application No. 20-020 with California State Department of Education for Allocation of Federal Funds for Family Day Care Proaect . On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Super- visor Warren N. Boggess, Chairman, is AUTHORIZED to execute an application with the California State Department of Education for an allocation of $22,000 in federal funds to be used for continuation of the Family Day Care Project during the period July 1, 1975 through June 30, 1976. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing Is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board.of Agency Supervison Attn: Mrs. June Larson affixed this 28th day of Ayril Z9 ; State J. R. OLSSON, Clerk . County Auditor-Controlle County Administrator �Y Deputy Clerk 1> H 24 1 2/74 - t 5-ta N. In aham ,ire' tri (State Use Only) California State Department a Education CHILD DEVELOPMENT PROGRAMS SUPPORT UNIT I�,PPLICATIQX 0R A 011 LD DEVELORNUXF PROGRAM : c:n inc eri : il_y 1, 1975 - June 30, 1976 020 NUMBER 20wCC CCC 1 99 282 Special Project No. 07-00000-03072-6-01 COUNTY: Contra Costa County, t 1 . Warren N. Boggess, Chairman, Board of Supervisors Superintendent or Executive Officer Title Print or Type Contra Costa County for its Social Service Department Legal Name of Applicant Agency Print or Type 651 Pine Street, Martinez, California 94553 flailing Address: Street city ZIP Ron deVincenzi, 2401 Stanwell Drive, -9200, Concord, CA 94520 ( 415 ) 789-1800, X 301 Fiscal Contact Person: Social service Department Telephone Belle Lipsett, 320 - 13th Street, Richmond, CA 94801 ( 415 ) 233-7060, X3777 _ - L Program Coordinator: Social Service Department Telephone Belle Lipsett, 320 - 13th Street, Richmond, CA 94801 ( 415 ) 233-7060, X3777 Director Telephone 2. Applicant agency will operate program Yes X No If No, complete: flame of Operating (or Delegate) Agency(ies) attach pages if necessary MailingAddress: Street City ZIP Name of Program Director Telephone t� (A) Legal Status of Applicant Agency: (Check one) Public X Private Non-Profit Private Proprietary (8) Applicant Agency is: (Check one) School District County Supt, of Schools University 4-Year College Community College City or County Govt. X Community -ervice Organization Other (specify) MAIL 2 COPIES (ONE WITH ORIGINAL SIGNATURES ON PAGES 2 and 3) BY-MAT 1 , 1975 TO: California State Department of Education Child Development Programs Support Unit 1401--21st Street, Room 400 Sacramento, California 95814 Form CD-6701 --See Reverse Side-- 00 22T9e 1 g, ASSURANCE OF COti.PLIANCE WITH THE DEPARTMENT OF 1IEALTII. MUCKTION, AND WELFARE REGULATION UNDER • TITLE VI OF THE CIVIL RIGHTS ACT OF 1964 Contra Costa County for its Social. Service Dept. (hereinafter called the "Applicant") (Name of Applicant) HEREBY AGREES THAT it will comply with title VI of the Civil Rights Act of.' 1964 (P.L. 88-352) and all requirements imposed by of pursuant to the'Regulation of the Department of Health, Education, and Welfare (45 CFR Part 80) issued pursuant to that title, to the end that, . in accordance with title VI of that Act and the Regulation, no person in the United States-shalt, on the ground of race, color, or national origin, be excluded from participation in,'be•denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the Applicant receives Federal financial assistance from the Department; and HEREBY GIVES ASSURANCE THAT it will immediately take any measures necessary to effectuate this agree- ment. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the Applicant by the Department, this assurance shall obligate the Applicant, or in the cast of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assist- ance is extended or for another purpose involving the provision of similar services or benefits. If any. personal property is so provided. this assurance shall obligate the Applicant for the period during which it retains ownership or possession of the property. In all other cases,this assurance shall obligate the Applicant for the period during which the Federal financial assist- znce is extended to it by z:a Dcpantment. THIS ASSURANCE is given in consideration of and for the purpose of obtaining'any and all Federal grants, loans, contracts, proretty, discounts or other Federal financial. assistance extended after the date hereof to the Applicant by the Department, including installment pay. meats after such date on account of applications for Federal financial assistance which were approved before such date. The Applicant recognizes and agrees that such Federal financial assistance will be extended in reliance on the representations and agreements made in this • assurance, and that the United States-shall have the right to seek judicial enforcement of this assurance. This assurance is binding on the Applicant, its successors, transferees. and assign- ees, and the person or persons whose signatures appear below are authorized to sign this assur- ance on behalf of the Applicant. -Dared April 28, 1975 Contra Costa Ccua i (Applicant) • By(Ptesideat.Chairman of board,or cmpatable authathcd officsal) 651 Pine Street Martinez, California 94553 (A.pplicaot's naii;aa ad3ress) Page 2 • V1J�• APPLICATION FOR A CHILD DRELOPMENT PROGRA14 California State Department of Education Funding Period: July 1, 1975 June 30, 1976 CERTIFICATION OF APPLICANT I hereby certify that state and federal regulations applicable to the use of funds will be observed and that, to the best of my knowledge, the information contained in this ` application is correct and complete; that the agency named herein as applicant has authorized me as its representative to file this application; and that such action is recorded in the official record of the applicant organi i N. Bogor Signature uperintendent or ecut' Off' Date: April 28, 2975 ASSURANCE OF C014PLIANCE The applicant hereby assures the Superintendent of Public Instruction that: the control, . of funds and title to property derived therefrom shall be for'the uses and purposes provided; and that the agency will administer such property and funds and apply them only for the purposes for which they are granted. The local agency will make an annual: ,'- report and such other reports to the State Department of Education in such form and ' containing such information as may be reasonably necessary to enable the State Department.: of Education to perform its duties, and the local agency will keep such records-and afford such access thereto as the State Department of Education may find necessary to assure the correctness and verification of such reports. The AssuranceofCompliance" (Form NEW 441) or court order or desegregation plan applies to this application. The expenditures of State/Federal funds for Child Devel p grams wil not be used to supplant local financial effort. W. N: Bcaaess Signat 61 Superintenden or utive Officers ` Date: April 28, 1975 SIGNATURE DESIGNATION The signature of the executive officer, superintendent, or other designated individual-:_-: -."J..' is required on all claims for reimbursement. Please_ designate, with the appropriate signature, the individual who will si r 'mburs laims other financial reports. Signature "�-- (Supe intendent, Ex a Officer, or Person Designated Name ,Robert E. Jornlin Applicant Agency Human Resources Agency Title Director Date 4/21/75 --SEE REVERSE SIDE-- The following provisions constitute a part of this application: I 1. The Contractor agrees to indemnify, defend and save harmless the State, its officers, agents and employees frau any and all claims and losses accruing, . or resulting to any and all contractors, subcontractors, materialmen, laborers and any other person, firm or corporation furnishing or supplying work, services, materials or supplies in connection with the performance of-this contract, and frau any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. 2. The Contractor, and the agents and employees of Contractor, in the performance of this agreement; shall act in an independent.capacity and not as officers or employees or agents of the State of California. 3., The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in the manner herein provided. In the event of such termination the State may proceed with the work- in any manner deemed proper by the State. The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part. 5. Time is of the essence in this agreement. 5. No alteration or variation of the terms of this contract shall be valid unless made in writins ar& signed 'by the parties hereto, and no oral understanding or agreement not incorporated herein shall be binding on any of the parties- hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance.hereof, including travel and per diem, unless otherwise expre5sly so provided. 8. The Fair Employment Practices Addendum is marked Exhibit A, attached hereto and made a part hereof. 9. The Affirmative Action Regulations adopted by the State Board of Education are marked Exhibit 8, and attached hereto and made a part hereof. s ".Page 4 QQ224. 7. EXHIBIT A FAIR EHPLOYM= PRACTICES ADDE'ND'.!F! 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, reli- gion, ancestry, sex, age*, or national origin or physical handicap. The Contractor will take affirmative action to ensure that applicants are employed and that employees are treated during employment, without regard to their race, color, religicn, ancestry, sex, age, or national origin or physical handicap. Such action stall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; 'layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor shall post -in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions to this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investiga- tion to ascertain compliance with the Fair Employment Practices section of this contract. 3. . Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judg- ment having that effect from a court in an action to which Contrac- ter was a party, or upon receipt of a written notice from the-Fair Employment Practices Commission that it has investigated and deter- mined that the Contractor has violated the Fair Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing-the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price - named in the contract and the actual cost thereof to the State. s "It is unlawful employment practice for an employer to refuse to hire or employ, ' or to discharge, dismiss, reduce, suspend, or demote, any individual between the ages of 40 and 64 solely on the ground of age,..." (Labor Code Section 1420.1), Standard Form 3 (Rev, 8/73) 004- Page 5 L ' B. EXHIBIT B TITLE j AMRSIATIVE AMON F-UPLOYSIM PROCRA 9S D-11 (Rapists►7a,No.16-444741 CHAPTER 4. AmftuAmw ACTION Es1PLOFmF T PROCRA I*S s Det"ed Analysis Section 30. Findings of Fact ' 3L Policy - M Statement of intent 31 Definitions 34. Development and Implemerimion of Programs 35. Responsibility of Department 36. Respoasi6ility of County Superintendent of Schools 30. Findings of Fact. The State Board of Education finds and here- by ere by declares that: (a) In general.California school districts employ a disproportionate- ly low number of racial and ethnic minority teachers and a disproppoor- . tionately low number of women and members of racial and ethnic minorities in administrative pose ons. ' (b) There is a close correlation between the school assignment of pupils and the school assignment of professional staff of the same racial - and ethnic minority groups, i.e., minority staff members tend to be concentrated in ethnically imbalanced schools. : (c) It is educationally sound for the minority student attending w racially impacted school to have available to hfm the positive image provided by minority teacher,counselor,and administrator. It is like- wise educationally sound for the child from the majority group to have positive experiences with minority people which can b4i provided,in part, by having minority teachem counselors, and administrators at schools where the enrof tment is largely made up of majority-group students.It is also educationally important for students to observe that women as well as men can assume responsible and diverse roles in soc (( Past efforts to promote additional action in the recruitmeAt t; employment,and promotion of women and minorities have not result- ed in a substantial increase in employment opportunities for such per- sons. (e) Lessons concerning democratic principles and the richness which racial diversity brings to our national heritage can be best taught; • by the presence of staffs of mixed races and ethnic groups working toward a common goal (f) In order for school districts and offices of county superintendents of schools to increase representation of women and racial and ethnic minority group staff members. there should be policy direction from the State Board of Education which requires such agencies to adopt and implement affirmative action employment plans. bore Authority cited;Section i3_. Education Code..California Fair Employment Practices Act(Sections 1410.et seq i s Titles Viand Vil.Gni:Rights Act of 1464(42 USG 4000(d)-MW(e)-13).Title 43.Code of Federal Regulations iSections:01-M16):Presi- dential Etecutive Order 11246.as amended by Executive Order 11373;and the r4hromia Code of Fair Practices Maor7'- L New Chapter 4 til 30 through if 36) filed 4-17-74;effective thirtieth day thereafter (Register 74.X0.16). •. --See Reverse Side-- Page'6 OU4 a ` rf O d .. per: O C✓,C S.'iooes V Cl) o " u AA ..+ .ta r O t3• t�.d > v w ' •� vO✓ vim O... Y„ tJ d doC , p °"" � eC►� %- -ate= � � % �v=a G cn,� wG-S'd W S :►... -0 C4 o o Sid O to • WpNpOa=%D rVOma. V vGd 0. iw , .'... dG✓ r wGyS� r ✓ + to to too 'd'o O a f SC3 0 u U 3 0) ✓ C) u C! G Cl OLd ✓0tJ"✓ (yyCs 4•vv t~ v. � vGyG�' y a �•fl a u v E u N v'O ''g y°""cam v O � yy d ('d d,O 0 tY d a 0 t!s SS% .0 C.X. wv r. C� enO vd Cl � ,.� u« uO'0 +�'ocSGSGd.op d�✓ AA e. � O o GO > M3v.Ot» es � d fy Gr vV>C) w ' UO 7 v�dO Q YSOOVy0✓a�'dyGcd,�td~dydd+✓id %rev 0. Q to O O�'wi if y,ey i•n tsD ya > d0•t? d .0.0000�� ° wC) � •%�••0dttaI N-0�� t^r ✓✓ �' V v •r�' U � t� tei. uO y✓ 0Cs St+= o " 0 a o0 +o towp tk- 0. v u �n v a o' Gw N ..► Z va a v�a � �'U✓v�Oti GAn:aw Q O to Tom.„w ,�'� 'd M Q� .q^O tl �! �ort . !> >• ` j l o 00 v- � r u c's y O 03 u0 15 •.d tU; ao'd" ' was rA•-..t"i!!' >tda "✓d4svl .�•0 „�,odn.�✓;G%� y��y .ts'' iu was°?1���,' p� d wv':at ✓es� Cl- pa •c�sw� ®r- OyCp u aooTyC: V_-A 0 Ovd r0? V %' %:-deb C o" C$ d+ OG ya CS .0 V O us .. 0O,aV -0o w , vs CS . � V ✓ S6�� 3X N 0 '-o 0 .0 d d ' 0 Cin .P".Strd .".0X- a > K ;: •� .dd0• 0 ¢eo'id¢ 1�3 . Al y O O .0 p v O'IO ya tD pv " 3 V r aE'd'd G"d aoapro o ¢ Ga e-0 oto 0 �Uy.. v � t~ 0'bop � C: CS .d . 00aJ:G w m.o. w0. .y. =1 0) V G� ✓'d y y .c y, 'L d 0 d"'i 0 0 �r.d. 61 y�C'»rC.- r 0,61,.V + b G v�Qi d V r p O v in p p �"�' .irU';• "d Oo'F'r V ✓y !? yr • *' Vi O O OJ 'd i•61� O d �" d� 4'a es u•VU' O p CS U d v w � 0 A d w -V r✓T COI '� G O" yp p y : w'd cy �WOO d C60 ✓ t1• r3 a+KS�rt w pyo d U " v�«R,Li O v� > t3C-- tial t»: d VG =�Cn. O �. .p O�w U 'r,rO.ex'd 000 vC,-w, r tC6 eb _a 0.0 '0 eti Osco d w pa+ a v t3.0 a► w t00 C:- Ci 'vii Cos Cxi.Q-tt)CK}' F v µ >•� 4)' O " V4 0 4 ,••-- vs d .d.-+ y.� Chir► «» � G�"r..... o0v d o a.�. Q) y F.✓ y. pW3.r ymvV d6? CS :1 GOw 0 O O ;Q ©S ✓ r-- Cs-0 > �.}vw m ✓. "'Q > G W$ do a �.y+ � t' a3'H'C� V 00 O X. y N OS•,? CT '.+ i�0 c C a ►w d �y.5 %y wr C+' - "-> to N t'S O > p p ✓ O w +" �r d ✓ t"+ d...w v H V % Q:`U. 41 y► r .+ O 7 '? F v W I' V r w-S O y CS ✓i O Lys y 03 .fl t74 Cj m ,.,. t'S S,f•r o •Ly >.`nG'4 pd t!),y. V"''JG+' pQ"w'a G� O �-LGaa�r 8>1v S� tAV ►O•' 0..w �... va. 04 i yes N Cv u ,. ✓ O0 ►' tJ � � vi �► gwti' mots w wOv�„ G t S �✓ CCEC O C) �Q•Q'S ul .Q U".,O►.• y'' Yw r p � 7G e' OWN✓-�G >.ry� `r✓ G.. y�- ?vV w4Oo O' 0 0 a OO COv w '� OpO y 7 ~GU-0a O ; � dOO CU OOG 0-., 0 G0 v0 dw C s•O. I,n C'A 9:--..a 0 v r_••• a 0 m S to-✓.^ C) V �G � O �Sr: w tvtti� 00. � >:i�'�VFM� OOtri• y""s� G'Q G ✓ 9Qv >.y wS .�� yp 0006 dodo > Cra O vdOQ.� ^td 7• O tt:+ r v O yj d v y'y' V . .y' 0 0 0 ✓ O �� O C'G• O . �u to O'�✓.G CS " Q'Cl r+r+ y�,,,o d 0 P d9 �> ld0p > 'J-y• CO ^'' ✓-0F ✓ y...� p ,, ,, aE OC- ��✓rwV. >:� oGO Gdex GO'' i !�0.0CitiO >. 0�..✓ C4a✓.GOO O .� u -tf is Oo a„sy{L n G„ .Q a�tl G v v �► O y �„✓ OO 4 r ON61tf C ✓ CS M ✓ r, y ✓ G✓ ex o ,d __ �'�G Co O G 4'•"� m a do >~ ty aoE..- .. m Q �.„'aca v � �'I a O �a T •L I Ca Vs �,d d Cl 0 C', es �✓ �►3 4 Q W . 9. DIRECTORY AND SITE DATA NOTE: Correspondence from the Department of Education will be directed to the Superintendent or Executive Officer whose name and address is shorn in Item (1) Page 1. Please indicate helow if the agency desires copies of correspondence to go to others: Yes No . X Send copies of fiscal correspondence to Fiscal Contact Person shown in Item (1) Page 1. , Send copies of correspondence to Program Coordinator shown in Item (1) Page 1. Send copies of correspondence to Director shown in Item (1) Page 1. all x Send copies of/correspondence At: including. fiscal to other persons indicated below: Louise Larson Name 2401 Stanwell Drive, Bldg. 1200 Concord 94520 Mailing Address: Street City ZIP Child Care Coordinator ( 415 ) 798-1800, ext. 308 Title Telephone l0. Complete a separate form for each site to be used in the program. In West Contra Costa County we will continue to use licensed family day care homes for operating this child care program. We will continue administrative tasks working from the Social Service office at 320 - 13th Street, Richmond and will also use the Barrett Avenue Christian Church at 37th and Barrett for training classes, group meetings, storage of supplies, interviewing, etc. Site Name . NA Site Address: Street City ZIP Site Contact Person Telephone Circle one: Site is owned, rentea, donated, or leased with option to purchase. Has this site been previously used for this program? Yes No Is this a new site planned to open this year for the first time? Yes No Estimate No. of children to 11nfants h Children Children be enrolled at this site: M-2 Yrs �% 2-5 Yrs. . f 5-14 Yrs. P Total child capacity of site: noes site have kitchen? Yes No Is the site shared with programs funded by other sources? Yes NO Are the children i n co�:�ri ngl ed classes? Yes [to Page 8 002 . Continued Site game Site Address: Street City ZIP Site Contact Person TelephGne ;ircle ons.: Site is or:ned, rented, donated, or leasea with option to purchase. Has this site been previously used for this. Program? Yes fto Is this a new site planned to open this year for the first ti-ise? Yes ;!o Estimate No. of children to. Infants Children . Children be enrolled at this site: 1-2 Yrs_ 1 2-5 Yrs. 5-14 Yrs. Total child capacity of site: Does site have kitchen? Yes No Is the site shared with programs funded by other scurces? Yes ho Are the children in cowingied classes? Yes 1110 g A- Si to Name Si to address: Street City ZIP Site Contact Person Telephone Circle one: Site is owned, rented, donated, or leased with option to purchase. Has this site been previously used for this program. Yes NO Is this a new site planned to open this year for the first time? Yes No Estimate No. of children to linfants Children Children be enrolled at this site: Q-2 Yrs. 2-5 Yrs. 5-14 Yrs Y6-til- child capacity or site: Does site have kitchen? Yet' ' No Is the site shared with progratas funded by other sources? Yes no Are the children in ca:ztingled classes? Yes No --See Reverse Side-- Page 9 004929 . Continued . • • - site bare Site Address: Street City ZIP Site Contact Person Telephone circle otic:: Site is o.,ne-!, rentea, conatea, or leaseo with.cptiori to purci. se, Has this site been previQus y used for this_ Program? - Yes NO Is this a new size planned to open this year for the first ti. n Yes NO Estimate No. of children to linfanzsIChi dren 7 Children be enrolled at this site: 1-2 Yrs. 2-5 Yrs. ' 5-14 Yrs. J Total cnild capacity or site: Does site have kitchen? Yes No Is the site shared %-:i th programs funned by oz:^.er sources? Yrs Ro Are the children in commingled classes? Yes «o r11A Si to Name Site Address: Street City -ZIP . � L Site Contact Person Telephone Circle one: Site is ce.nea, rented, donated., or leased frith option to purchase, Has this site baen previously used for this program. Yes" t.o Is this a nEVI site planned to open this year for the tirst titre? Yes NO Estimate No of children to linfants ChildrenA. Children be enrolled at this site: ^-? Yrs. 2-5 Yrs. 5-14 Yrs. Total cniid capacity o� site: Does site have kitchen? Yes' . No r;A�r_e he site shared ►:i*n prograi-s fen^ea by otner sources? ies iro the children in cc..�.�in51eG classes? Yes NO If project has more than five sites, please add pages__to include every site as above. Page 10 00230 _. 11.1 Sur-nary Statement of rogram to be Operated Under that. Application: (See Instructions) _ I. PROPOSED PROGRAM Beginning July 1 , 1975, the Family Day Care Project will continue to offer, subsidized family day care,to infants and toddlers of teenage parents. We pla to offer continuing consultation and supportive services to both the young parents and providers of child care, as well as direct services to children. We anticipate that most of the young parents now in the project will con- tinue to go to junior tigh, senior high, and community college next fall. - Because of the birth of their babies during the school year, some of the young mothers want to go to summer school in order to make up credits, and others want to work. We, therefore, are planning to subsidize child care for seven infants in July and August, and 13 during the school year. The actual number served will exceed these numbers since some of the mothers attend continuatio schools which are part-day programs. We also anticipate some turnover during the year. Criteria for new applicants will be similar to last year and are, as follows: 1. All applicants will be current, past, and potential AFDC recipients. 2. Applicants will be teenage parents who need child care for their infants and toddlers in order to return to school, have protective services, or obtain work. In addition to these criteria, determination of eligibility will also be made by evaluating young parent's willingness to participate in project activities. Children to be placed will generally be from 0-2, but because of the continuation of the project, a few will be in the 2-4, age bracket. Additional infant homes will be recruited during the summer of 1975 by the Family Day Care Unit of the Social Service Department. Young parents will be offered placement services by project staff which, hopefully, will match their own preferences and styles of parenting to those of the family day care parents. Without publicizing the program, we have received 150 requests for care of infants and toddlers in West Contra Costa County since January. There are no subsidized family day care programs in West Contra Costa County outside of this program. There are also two public child care infant centers and one private center with a licensed capacity to care for 27 infants at one time. The bulk of the requests for services have cane from the inner city areas of Richmond. We are convinced that if the program is publicized and/or the age range of the young mothers extended into the early twenties, that we would be engulfed in requests for services. Referrals to this program this year have cone from the Social Service and Public Health departments. We also receive referral from preschool and day care centers which are affiliated with the West Contra Costa Children's Council. The child development program will be conducted by Project Director coordinated with Service staff of the Social Service Department, as well as the Family Day Care Unit and Protective Services staff. In addition to the Project Director we anticipate that staff will be augmented by graduate --See Reverse Side-- 00231 Page 11 11. Continued students in the fields of .Public Health, Early Childhood Education and Social Welfare involved in the Interdisciplinary Daffy Care Program of the University of California. If this is not possible, we will recruit staff from students in other Early Childhood Education programs in the Bay. Area. We will also provide required supportive services by coordinating our-efforts with public health nutritionists, public health nursing staff, and the Richmond Health Center. We will also make appropriate referrals to the Early Periodic Screening and Diagnostic Center in Richmond. If we are assigned a pediatrician .from the-U.C. project for this second year, we will conduct developmental tests, in the day care homes with the young parent present. This year we have referred the teenage mothers to the WIC program and will continue to do this with the help of the public health nutritionist if the WIC program'is refunded. One of our efforts will be to explore every avenue of providing adequate diet for the children and young parents in our program. Part of Me nutritional needs of the infants will, of course, be met by the provider. We also plan to involve a student nutritionist from our public health department to offer ongoing consultation to the day care mothers and young parents. Through home visits the project staff will offer ongoing consultation to the day care parent and will help her to further her knowledge acquired through a basic training program provided by the Family Day Care Unit of the Social Service Department. The training course involves 12 weekly sessions on child development, discipline, nutrition, health and safety, arts and crafts, music, the special child, reading, communication vt th natural parents, homemade toys, community resources, and small business activities. The Project staff will also develop an advanced course for day care parents, the content to be determined by their perceptions of their needs. This class will be geared, however, also to the special needs of infants and toddlers. In order to provide stimulation activities additional educational toys and supplies such as cloth books, soft blocks, stacking cubes, etc. will be purchased, and loaned to parents and day care parents through the Family Day Care Unit's Toy Lending Library. In addition, the young parents will also be offered ongoing consultation by Project staff and supportive services will be conducted with Service staff of the Social Service Department. We will also offer workshops and group meetings to the young parents developing the content with them around their own interests as well as the needs of their children. As we have done this spring, we will also plan at least one workshop involving both young parents and providers on infancy. All of these courses will be sponsored jointly with Contra Costa College for credit for both young parents and providers. We intend that these supports will improve quality of care offered by the providers, as well as increase parenting skills of the young mothers and fathers in the project. --See Page llb attached 000 Page Ila 11. Continued II. BUDGET INFORMATION The project will serve an average of 13 children for seven hours dai 1y-for tthe regular school sessions, including 179 days plus 23 holidays. Seven.children will be served during summer session for 40 days for five hours:per day- The average child-hour cost of $1.07 includes: $19,782 - direct payments to day care homes at -$I per hour per child. 250 - training program expense 50 - participating day care parents membership in Day Care' Association 390 - Liability insurance for participating day care parents 300 - rent for 12 months for office at Barrett Avenue Christian=:Church to include site for Toy Lending Library and space for workshops ,4 and training 1,228 - instructional supplies including infant toys, preschool toys,. bus tokens F.X „v µr fY} 1 4 � u l= Page-11b 4) ': , 12. A. Age Groups, Days and Hours of Operation (Funds Requested in this Application ONLY) Indicate in the appropriate box an estimate of the number of children to be served by funds to be provided upon approval of this application: IKFANTS CHILDREN CHILDREN 0-2 Yrs. 2-5 Yrs. 55-14 Yrs. 14.5 1 5 L .I *B. Estimate average daily number of children in attendance to be sup orted by this funding: Infants 10 Other Children 3 C. Operating dates: From July 1 , 1975 To June 76 Actual total number of ays center will be open to children during funding period of this application_ 242 . Varies with school class hours D. Daily operational hours: From a.m. To p.m. **E. Estimate average daily hours per child: 6.51 Infants 6.5 Other Children *Use these figures in Item (13) A. **Use these figures in Item (13) C. l3. Computation of Hourly Cost Per Child Hour of Attendance Based on Proposed Budget (funds requested from S.D.E. ONLY): (See Instructions) *A. Number of children to be partially or fully supported by S.D.E. funds each day 13 B. Total number of days center will be in operation through June 30, 1976 2__ C. Average number of hours each child will be in attendance each day 6.51 D. Total budget amount S 22,000 (requested from S.D.E. ONLY E. Cost per child hour of attendance $1.01 (cannot exceed S1.05/$1.25) E = D = (A x B x C) (see Instructions) *Calculate children of families certifiable as A.F.D.C. current, former, or potential only. 0 A. 'Does the district levy the Child Development Fund Tax? Yes No /vF k- B. If yes, how much revenue did this tax provide in the 1974-75 year? S C. How much revenue from the Child Development Fund Tax does the district anticipate Tor the 1975-76 year? $ 15. A. Number of children including full-cost children who will participate 13 in the total Child Development Program provided by the agency each day (See Instructions) • B. Total number of days center will be in operation through June 30, 1976 242 C. Average number of hours each child will be in attendance each day...... 651 D. Total budget amount requested from S.D.E. ONLY................S 222000 Anticipated parent fees ..............� (formers, potentials, full-cost)"'�� Child Development Fund Tar, revenue............................5 Other income..................................................S TOTAL All anticipated resources............................5. E. Cost per child hour of attendance.............................$ 1.07 E = D: (AxBxC) (see attached page= Page W4 Contra Costa County Human Resources Agency, Agency, _ 07-0000- 3072-6-01 California State Department of Education ' CHILD DEVELOPMENT PROGRAMS SUPPORT UNIT (NOTE: Funds requested from S.D.E. ONLY) 16. PROPOSED BUDGET TO CONDUCT CHILD DEVELOP14ENT PROGRAM July 1, 1975 - June 30. 1976 Account Classification Proposed STATE USE 1000 Certificated Salaries - Total.......................... Budg et ONLY 1100 Teachers' Salaries..........................0.0.00...: 1200 School Administrators' Salaries................. 1300 Supervisors' Salaries................................. 1400 Librarians' Salaries.................................. 1500 Guid„ Wel- & Att. Personnel Salaries................. :. 1600 Phys. & Mental Health Personnel Salaries.............. alaries.............. 1700 Superintendents' Salaries:..................... . 1800 OtHer Cert. Salaries of Dist. & Cty. Adm. Pers,, ....... 1900 Other Certificated Salaries........................... 2000 Classified Salaries - Total........................00...(�^ 2100.Instr. Aides for erect ch. Ast. Salaries...........: 2200 Class Sal. of Cty. Supt's. Off. & Dist.Adm.Pers. ...... 2300 Clerical & Other Office Pers. Salaries................ 2400 Maint. & Operations Personnel Salaries................ 2500 Food Service Personnel Salaries....................... 2600 Transportation Personnel Salaries..................... 2900 Other Classified Salaries............................. 3000 Emvlo ee Benefits - Total...............................� 3100 State Teache=s �tei. ystem Annuity Fund.............. 3200 Public Employees Retirement Fund.... ' 3300 Old Age, Surv., Disability & Health Ins............... 3400 Health and Welfare Benefits........................... 3410 Hath. & W61. Bnfts. for Teach. & Inst. Aides....... , 3420 Hlth. & Wel. Bnfts. for All Other Emp............... 3500 State Unemployment Insurance.......................... 3510 Un. Ins. for Instructional Aides...............•.,,- 3520 Un. Ins. for All Other Employees.............0.0.0,. 3600 Workmen's Compensation, 3900 Other Benefits..................... 4000 Books, Supplies & Eouip. Replacement - Total..,..-•0.00 1228 4100 Textbooks.................0.0.0....... ..............,. 4200 Other Books.....................................0000.. 4300 Instructional Supplies..........................0000.. �r 4400 Instructional media Materials & Supplies.............. 4500 Other Supplies........................................ 4600 Pupil Transportation Supplies....... 4700 Food Services......................... ............ ...:: 4710 Food.• - ....... 4720 Meals forNeedy Pupils.............................. . 4790 Other.... .....................................0000- 480D Equipment Replacement................................. --COUTINUED ON NEXT PAGE -- 000aPage 13 _._ _000__0_ 000_0 ,_•. -Contra Costa County Human Resources Agency Agency-Social Service Department 074000-03072-6-01 Q16continued ,- PROPOSED BUDGET TO CO."lDUlT�7C�HILD DEVELOPMENT PROGRAM .lulu 1 1975 - June 30, ................ 4000 Books, Sup lies & Equin. Replacement 4100 Textbooks.. - Tota ••,- .................. ......'....... 228 4200 Other ........... Books. ......................................... 4300 Instructionai Supplies... _ •-•••••• 4400 Instructional Media Materials•.•� 4500 Other Supplies & Suppices 4600 Pupil Transportation Suppiies..... "•'•"' 4700 Food Services. "'••••••••*••••.... 4710 Food....................... � 4720 Meals for Need - 4790 Y Pupils.......................... 4800 Equipment Replacement .............•••.. ....... COUTINUED Off NEXT PAGE-- Page 13 00235 4!= -Contra Costa County Human Resources Agency Agency-Social Service Department 16 continued 07-0000-03072-6-01 PROPOSED BUDGET TO CO":DUCT CHILD DEVELOPMENT PROGRAM July 1, 1975 - June 30, 1976 Account Classification - Proposed STATE USE Bud e't ONLY 5QQQ Contr. Spry. & Other Onerating Exp. _Total............. 20,772 5100 Contracts for Personal Services....................... 5200 Travel, Conference, &-Other Expense................... 250 5300 Dues and tlembership,,;•day,care,Qarents,,,,,,,,,,,,,,, 50 5400 Insurance,..........o....o......o..........o..o.o..... 5410 Property Insurance.................................. 5420 Liability Insurance.,..............0...............:. 5430 Fidelity Bond Premiums 5440 Pupil Insurance..................................... 5500 Utilities and Housekeeping Services,,,,•,•....,....,.. JUU 5600 Contracts, Rents, and Leases.,;offi ce.ren t.......•... 5700 Legal, Election, and Audit Expenses............... 5800 Exp. for Adm. Dist-wide. Opr. & Other Services.,..,... 6000 Sites, Building Bks. & Media, & Equip. - Total.....,.. 6300 Bks. & Media for New or Expanded 5ch. i 6310 Library Books....................................... 6320 Library Materials................................... 6400 Equipment............................................. 6410 Audiovisual Equipment............................... 6420 Library Equipment................................... 6430 Food Service Equipment.............................. 6490 All Other Equipment................................. Sub-total (All Classifications 1000-6000)...o....0...0... 9000 Indirect Cost % of Total Direct Charges............. TOTAL BUDGET... $ 22,000 (Funds requested from S.D.E. ONLY) DATE PREPARED:............. 4/22/75 Page 14 E_ t 69rornia State Department of EC tion CRUD DEVELOP:=.'T PROGRAM.. SUPPORT' USIIT Sacramento NOTE: Complete before ordering items from Category.6000• of Budget 17. REQUEST FOR APPROVAL OF"IN *::UCIMn.AF. FOUiT"•—M:T EXPErDITURES ORIGINAL PURCHASRs 03LY Project Number: Applicant Agency: Address: Zip Code Program Coordinator: Telephone: Area Code List items here. Attach additional sheets as needed. Items Unit Cost Total Cost JustifIcation State Use 0:01-1:' r Total Aaount of Instrsctional Lquip=cnt Requested: $ SAME USE ONLY APPRWED FOR RaIMURCZ�=:T DISAPFBJV'BD FOR M-'M'T?S^_=:T` Consultant Date Consultant Date Amount: $ .Amount: $ 227 .. • :. Pace 15 18. PROGRAM COMPONENTS - A minimum number of activities are required for each component. The applicant agency _ may add optional activities which are designed to meet the particular needs of families and children at individual program locations. These optional activities shall not take the place of the minimum activities listed. If the agency does not elect to add other activities, please indicate by NA: not applicable. - The applicant agrees that: - 1. The agency will develop a plan to identify and provide in-service training . for special needs in the area of bilingual and multi-cultural instruction. and special education for handicapped children. 2. Information will be collected from the families-by a staff member acquainted with the culture and language of the family. 3. Children will be screened for their developmental levels in all the-program component areas. The resultant information will be filed in individual folders and kept up to date. 4.. Information in children's file folders will be available to the parents at the parent's request, and will not be discussed with anyone outside -the program or transferred to another facility without the parent's prior consent. 5. The agency will maintain records and reports on various aspects of its program. Included in these reporting responsibilities will be an annual assessment/ evaluation report required by the Child Development Programs Support Unit and the Office of Program Evaluation. The applicant agency further agrees to provide the following activities at each site, as a minimum, toward fulfilling its contractual obligation in each component area listed: A. Educational Development B. Physical Development C. Health D. Parent Involvement/Education E. Nutrition F. Social Services Page 16. D18. A. EDUCATIOnAL DEVELOPMENT COMPONENT: • As a minimum the following activities will be conducted at all sites: 1. At the time of enrollment or shortly thereafter: a. A determination will be made and recorded of the language development of each child; b. A record will be made of languages spoken in the home of the child. 2. Develop an individual program which is appropriate to the child's age which takes advantage of and reinforces the chiid's. strengths and gives him an opportunity to improve. ' 3. Conduct in-service training for staff in the following areas: , a. Reviewing and utilizing plans for each child with wham they will be working; b. Working with each child on his or her plan and adapting or modifying the plan as necessary; c. General mental development in children; d. Communicating with parents on the child's educational pian; e. Encouraging those children who speak a language other than English to develop skills in both languages. 4. Docent by the end of the program year that: a. Instructional staff members are aware of the program of each child with whom they are working; _ b. Instructional staff is sufficiently familiar with the mental and educational growth of children to be able to plan and adapt programs for the individual child. List additional optional activities for this component to be conducted at selected sites: NAME OF SITE ACTIVITY PLANNED Barreff Avenue a. Christian Church a. Basic family day care course for those parents kibn have not to S this course Licensed Family b. Day Care Homes b. Toy lending library activities will be coordinated with ongoing consultation in individual homes Licensed Family C. Day Care Homes c, At least one advanced training class for day carp parpntc will be -UnTuay Care Parents conducted. It will be developed jointly by-narpnte, ani prefect 4tau- --See Reverse Side-- Page 17 UVA i1 13 B. . PHYSICAL DEVELOPMENT COMPONENT: As a minimum, the following activities will be conducted at all sites: 1. Develop a plan which will give each child a chance to develop and strengthen psychomotor skills appropriate to his or her age. 2. Inform. the parent of all information regarding the child's individual plan. 3. Develop a checklist and an assessment instrument dealing with physical" development. 4. Conduct in-service training for the staff in the following areas: a. Developing technical knowledge for teaching physical development in an integrated curriculum; ' b. Developing techniques for use in educating parents about physical development; c. Developing observation skills in assessing children's strengths and weaknesses as they play and work. 5. Document the following information at the end of the contract period: a. All of the instructional staff who have been with the agency for six months or more have undergone in-service training for the purpose of observing and• determining the child's strengths and weaknesses in physical skills; b. All teachers can determine what skills the child is having difficulty with; c. All teachers can develop a physical activities program for each child. List additional optional activities for this component to be conducted at selected sites: NA4E OF SITE ACTIVITY PLANNED a. In day care homes a. Referral to Medi-Cal and child health and disabilities program. b. In day care homes b. We anticipate to continue to have the services of Pediatrician from the University of California Interdisciplinary Day Care Project to do developmental testing and coordinate follow-u Health services. C. C. Page la 00240 1 f . C. HEALTH COMPONENT: As a minimum, the following activities will be conducted at all sites: 1. Conduct a personal interview with the parent at the time of enrollment.of each child for the purpose of: a. Identifying all emergency information about the individual child to be enrolled; b. Obtaining written permission for emergency medical care; c. Recording each child's health history; d. Informing the parent regarding the agency's health component. 2. Develop a health plan for each child who is in need of additional medical attention. 3. Conduct in-service training for staff in the following areas: a. Communicating with parents regarding the child's health plan: b. Reviewing and utilizing health histories of children with whom they will be working. c. Procedures for caring for children who have been isolated because of symptoms of illness; • • d. Detecting signs of illness in children (irritability, listlessness, rash, paleness, etc.); e. Responding to emergencies such as allergies, epileptic seizures, diabetic reactions ; f. Administering first aid treatment for minor cuts and bruises. 4. Document through updated records in each child's file that the following have been accomplished by the end of the contract period: a. The health needs of all children in attendance have been identified; b. All children who have attended for more than three months have been referred to the proper agency for treatment as needed; c. All children who have attended more than six months have received, or are scheduled for, follow-through treatment and/or attention, as necessary d. A record of the child's illnesses and accidents is kept for the year. List additional optional activities for this component to be conducted at selected site_R NAME OF SITE ACTIVITY PLANNED a. In day care homes a. Classes and consultation to day care parent will teach development of psychomotor skills appropriate to child's age. b. In day care homes b. Project staff-will arrange developmental testing, and referral if needed, with appropriate community agencies. C. C. --See Reverse Side-- 00241 Page lg l8. D. PARENT INVOLITMUT/EDUCATIIII CUMPONENT: _As a minimum, the following activities will be conducted at all sites: 1. Develop a plan for,an initial and continuing relationship between program staff and parents. 2. Develop a plan for regular conferences which include the parent in all later decisions affecting the family. 3. Provide the following information to.the parent at the time of enrollment: a. The requirement for the agency to have a parent advisory committee; b. The purpose and philosophy of the committee; c. The time and place of the parent meeting at which representatives will. be chosen for this committee. 4: When an agency has two or more sites, there will be an elected parent advisory committee for each site within the- agency. 5. Representatives elected from the local varent.advisory committee-will serve on the agency's parent advisory c .iittee. 6. The agency parent advisory committee shall have an opportunity to learn of the agency's budget, how it is developed and how expenditures are recorded. List additional optional activities for this component to be conducted at selected sites: NAME OF SITE ACTIVITY PLANNED a. Day Care Names a, Day care parents will participate in planning workshops and classes. b. Barrett Avenue Church b. Natural parents will work with project director and staff on . specific program needs. C. C. - Page 20 00242 1$. E. ,NUTRITIM COPIPMENT _ As a minimum, the following activities will be conducted at all sites:- 1. At the time of enrollment identify and record: a. Information concerning food the child cannot eat because of allergies; b. A nutrition plan for children who have special diet problems; c. Discuss any special diet plans with the child's parents. 2. Discuss with the parents the fact that children will experience a ` variety of menus. 3. Conduct in-service training for staff in the following areas: a. Reviewing and utilizing a recorded nutrition plan for each child; b. Basic nutrition needs of children; c. Nutritious substitutions to be made for foods that children are not allowed to eat because of health reasons; d. Offering assistance to parents who are concerned about their children's diets or eating habits at home. 4. Document the following through updated records in each child's file: a. The nutritional needs have been identified; b. A program for planning menus to meet the needs is maintained. List additional optional activities for this component to be conducted at selected sites: NME OF SITE ACTIVITY PLANNED a. Day Care Homes and a. Nutrition is part of training program for parents and family, Barrett Avenue Church day care parents. Each child will receive mostof his/her daily, nutritional requirements in the day care setting. b. b. C. C. --See Reverse Side-- Page 21 00243 l8. F. SOCIAL. SERVICES COMPONENT: . As a minimum, the following activities will be conducted at all sites: 1. At the time of enrollment, or shortly thereafter, obtain and record: a. Information on current family needs and problems relating to chin d' care;; b. The parent's state ent of what he/she feels is confidential information. 2. Conduct in-service training on the provision of social. services. 3. Develop a plan for establishing communication channels betweert the agency, the local county welfare department and other public and private social -., service agencies. 4. Develop referral procedures for the staff to use in seeking treatment for the child's orfa.'mily's needs. 5. Document through up-to-date records in each child's .file by the end of the program year that: a. The social service needs of all families have been identified; b. The social service needs of families who have been in the program for three months or more have been referred to the proper agency for assistance; c. The social service needs of families who have been in the program for six months or more have received assistance. List additional optional activities for this component to be conducted at selected sites: RAt1E OF SITE ACTIVITY PLANNED a. Barrett Avenue Church a, There will be a social services plan for each participating and 13th Street office child. The program director will coordinate the Social Service Department services to project participants. b. b. S � C. C. Page 22 W ?44 Proour} t No. 07-40077-03072-5-01 CContra Costa County Date: 4/21/75 _ STAFFING NEEDS QUESTIOUNAIRE 1. flow many children are enrolled in your program as of March 31 , 1975? Age 0-2 19 2-4 2 4-6 6-10 10-14 Total 21 2. How many paid staff members are currently employed? (FT= Full Time; PT=Part Time)'' FT PT FT -PT 1 Administrative (e.g. Program Director) Cooks ' Professional Supportive Services Staff Housekeepers,_Maintenance (health workers, social workers, Custodians nutritionist, psychologist) 2 Clerical, )?ffice(1/10-time) Teachers (credential , permit, Drivers or equivalent) Other (describe) _- Aides E� 4LY Crfica a iYJ i/wtwTIOW 40*04.0 ' .toc�.l� wa�Rr1R• J/Sti��r�T �.". 3. How many volunteers, including parent participants? (Use daily average.) 4. How many additional staff are needed for the efficient operation of your program? (Indicate number of each type.) L j No additional staff needed. A(hp,tstr4ti;1ve (a) Administrative (g) Teacher Aide- (m) X Of ice Aide (b) X Health Professional (h) X Health Aide (n) Cook (c) —T Social Service Wforker (i) Social Services (o) Housekeeper/ (d) Psychologist/ Aide Maintenance Guidance Worker (J) Bilingual/ (p) Custodian {e) Nutritionist Bicultural Aide (q) 7 Clerical Worker' (f) -T- Teacherfarly Childhood (k) Recreational Aide (r) Driver Education (1) Kitchen/Nutrition (s) Other (describe) credential) Aide 5. Ill ADDITION TO r4 ABOVE, would more staff members improve the quality of your . program's service components? (Indicate how many from each category.) No additional staff needed. PROFESSIONALS AIDES Not Not Bilingual Bilingual Bilingual Bilingual Health...... ... .. (a) (f) ........... (k) 2 (p)._.I Nutrition...... .. (b) (9) ........ ... (1) (q) 1 ' Social Services. . (c) (h) 1 (m)- ( ) Education..... .. . (d) (i) 1 ........... (n) (s) Administration. .. (e) 0) .. ......... (o) (0- 6. Which three positions from questions 4 and 5 above have the highest priority? (Example: If you have chosen 4f as the most immediate need, enter into "1st Priority" space; if the next most important is 5h,'enter into "2nd Priority space, and so on.) 48 lst Priority 4 2nd Priority 4F 3rd Priority + Fit&O i't�ita�; T— 00 a 23 s•- ��TFR n� ft�roc�.•�w. A� C4�-� ?"�OTfrLT revel/!-a.r� r�► o� CAW r FD A rt 4, In the Board of Supervisors of Contra Costa County, State of California April 2819 75 In the Matter of Application for Renewal of Adoption Agency License. s. On motion of Supervisor A. M. Dias, seconded bySuper-11 visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor - - W. upervisor _W. N. Boggess, Chairman, is AUTHORIZED to execute an application to the State Department of Health for renewal of license to conduct a County Adoption Agency for the purpose of accepting relinquish ments and placing children for adoption, as outlined in Title 22, ' Division 2, Chapter 3, of the California Administrative Code. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, and W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Attn: Contracts Admin— affixed this 28th day of Afrril 19_7_j_ . istrator State Department of Health, J. R. OLSSON, ,Clerk. Social Service B _ Deputy Clerk:'' . County Auditor—Controller H 24 snQQI;%aI Administrator 002 ` J STATE OF CALIFOVMIA DEPARTMENT OF Hezlth ' APPLICATION FOR LICENSE TO CONDUCT AN ADOPTION AGENCY U'S`W (SIIbleii is duplicae) R[MEwnL.: . NAVE OF AZE%Cr Contra Costa Countj Social Service Department ADDRESS (STREET TOWN COWTT ZIP CODW TELEPMCME MO. .` 2401 Stanwell Drive #200 Concord Contra Costa 94520798-1800 MAILING ADDRESS.IF DIFrEREMT For specific case details: 85 Cleaveland Rd., Pleasant Hill, .CA 94523 1. PURPOSE j :3 TO ACCEPT RELIMMISMMENTS AND PLACE CNILOREN FOR AD201ION. TO hIVESTIGATE AND REPORT 1IPJ]I PETITNlrb FOR ADOPTION FILED UI TME SUPERIOR COURT OF CO:'NTT AS OUTLINED IN TITLE 22.CALIFt;*VIA AMUMISTAATIVE CODE. DIVISION 2.32SDIVISIOM t.CMAPTER A. -? 2. AREAS TD 8E SMIVE9 Contra Costa County. Occasional studies or services in neighboring counties, with. consent of County Agency, if any. PUBLIC AGENCY SIGMATu ..r iv N. Olio OF Sit=£AYIS - -DATE b Marren N. Boggess APR 2 8 1975 PRIVATE AGENCY S1G%AT.?£- C-:IiMA%z13M:OF C1A_:Z*5 DATE i fin V V 247 v LnA 100 14.431 i In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of Contract with Family Therapy Center of San Francisco (No. 35015-316-733-2310) . On recommendation of the County Probation Officer, -and on, motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute a contract with the Family Therapy Center of San Francisco for a Family Training Program during the period from April 30, 1975 to June 30, 1975' at a cost not to exceed $3,003 in federal funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, and W. N. Boggess. DOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer Witness my hand and the Seal of the Board of Attn: Wallace Donavan Supervisors Contractor c/o Probation affixed this 28th day of April 1975 County Auditor—Controller County Administrator J. R. OLSSON, Clerk . By Deputy"Clerk,. A. Mal 'ne M. Neufe H 24 5/74 - 12.500 -' 0 9 : .. • ��-; 4 �3SOIS-316- 7.33-3-3Fo CONTRACT FOR PROFESSIONAL SERVICES 1 . CONTRACT iDENTIFiCATION: Department: CONTRA COSTA COUNTY PROBATION DEPARTMENT Subject: FAMILY THERAPY TRAINING PROGRAM 2. PARTIES: The County of Contra Costa a Political Subdivision of the State of California, hereinafter referred to as COUNTY, and the following named CONTRAC-. TOR, mutually agree and promise as follows: Name of Contractor: FAMILY THERAPY CENTER OF SAN FRANCISCO, BEN HANDLEMAN, O1RECTOR Address: 3529 Sacramento St. , San Francisco, CA 94118 (If a Corporation, established under the Legal Authority of the State of Cali- fornia - See Item under "Special Conditions", Page 2, 2A of this contract) 3. PURPOSE: The County requires, and the Contractor is especially trained, exper- ienced and competent to perform and furnish professional services, advice, edu- cation or training in Probation Department activities. Specifically, these. activities are covered under "Service Plan", Page 3 of this contract. 4. PAYMENT: This contract is for 182 hours @ $16.50 per hour and 'includes all contractor related costs; the total amount of this contract shall not exceed the sum of 5 3003.00 Contractor shall submit to the :- Probation Department not less than monthly, a properly executed and completed County Demand (Form D-15) indicating in detail the date and hours during which services under this contract were performed. 5. - TERM: The effective date of this contract is April 30, 1975., and it term- inates on June 30, 1975 , unless sooner terminated as provided herein: - 6. STATUS: The Contractor is an independent Contractor and is not- to be considered an employee of the County. COUNT CONTRACTOR - �w; By, } 'C Al MAN, BSO • a � SUIFE MEST James .R. Olsson, County '. . ,G l erk-Recorder an ex officio of 'the and of Su Zvi ors Designate official cappcity in busi-. �' ness and/or affix corporation sea]) By t • DErQ11 The person signing-above for Contractor personally appeared '6efore me todayand,. acknowledged that he/they signed it and: RECOMMENDED FOR APPROVAL: that the official capacity is as' shown, - 7 Dated OUN T Y PROBATION OFF I Cck !!OT Y P UO LIC DEPUTY COUNTY CLERK By COUNTY ADMINISTRATOR r. APPROVED AS TO FORM: JOHt18. LAUSEtd, C 1! CGUI;S_L By iriL� � r T b •' DEPUTY &ao,um„u with boQrd order- 002, 491. rder00249 "SPECIAL CONDITIONS" Page 2 i. Entire Contract: This Contract contains all the terms and conditions agreed upon by the parties. Except` as expressly provided herein, no other understandings, oral or otherwise, regarding the subject natter of this Contract shall be deemed to exist or to bind any of the parties hereto. 2. Law Governing Contract: This Contract is made in Contra Costa County and shall. be governed and construed in acepr ante with the laws of the State of California. 3. Modifications and Amendments . This Contract may be modified or amended by a written document executed by the Contractor and the County. 4. Disputes: Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination In writing by the_ County. . S. Independent Contractor Status: This Contract is by and between two independent contractors and Is not Intended to and shall not be construed to create the relationship of agent, servant, employee,. partnerr , ship, joint venture or association. J 6. Conflicts of interest: ;r Contractor agrees to furnish to the County upon demand a valid copy of the most.recently` adopted by laws of any Corporation and also a complete and accurate list of the governing Board of Directors (or Trustees) and to timely update said bylaws, or the i ist of Boa_ rd' of Directors as. changes in such governance occur, if Contractor Is a corporation, Con_'--_ tractor promises and attests that the Contractor and any Board,of Directors of the Con- tractor shall avoid any actual or potential conflict of Interest. 7. Failure to Perform: If the Contractor, without fault of the County or Its agents at any time fails, refuses. or neglects to perform any of its duties under this Contract fora period of 10 days after written notice thereof by the County, it shall constitute a breach of the entire Contract and the County may terminate this Contract as provided In the Termination prob- vision, complete the Contractor's required performance In any reasonable manner it chooses, and hold the Contractor liable for any damages or loss occasioned thereby. . . 8. Termination: Upon 3 days prior written notice to the Contractor, the County may terminate this Contrac whether or not the Contractor is in default. Upon termination without default of the Contractor, the County shall pay, without duplication, for all services performed and expenses incurred to date of termination. In consideration of this payment,-the Con- tractor waives all right to any further payment or damages, and shall turn over to the County everything pertaining to its services hereunder, possessed by the Contractor or ` under its control at the time of termination. 9. Inspection and Audit: The County or its agent shall have access, for purpose of audit and inspection, to any books, documents, papers and records of the Contractor which may relate to this Contract.. V r"t i als Contractor Department �Wcroflmed wiffi Eoar3 order _ 002W- R. "SPECIAL CONDITIONS" - (Continued) Page 2A 10. Indemnification: The Contractor shall defend, save harmless and indemnify the County and its officers; agents and employees from all liabilities and claims for damages for death,. sickness` or injury to persons or property, including without limitation al 1, consequential damages, from any cause whatsoever arising from or connected with its operations or:'. its services hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. ' 11. Notices: All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County_ shall .bel addressed to the Probation Department, County Administration Building, Martinez, CA11 94553. Notices to the Contractor shall be addressed to the Contractor's address des- ignated herein. The effective date of notice shall be the date of deposit In the mails or of other delivery. Initials .. eAa Contractor Department TA 40251 . "SERVICE PLAN" - Page 3 During the contract period, commencing APRIL 30, 1975 9 and ending f: JUNE 30, 1975 , the Contractor will provide the following services: Conduct a training program- in facily-cnetered therapy, ideluding diagnosis of family disturbances and methods :of treatment by providing: Ten, four-hour sessions of Family Therapy Training for Deputy Probation - Officers, staff of Journey Therapeutic Learning Environment Program (form- erly known as Odyssey House Program) , and Journey Program juveniles and their families. These sessions shall be conducted-by: Ben Ha�dleman and an assistant; Eighty hours of pre-session preparation and post-session consultationwith participating staff members; , Twenty-two hours of video tape monitoring by an assistant: The hourly rate includes all incidental expenses incurred by the Contractor ddring, the course of the program, and the use of equipment and supplies. The Contractor shall render these services at the times and places specifigd by the Contra Costa County Probation Department. j= t 'IPA", ENT PROVISIONS" In consideration of the Contractor's fulfillment of the promises and conditions'here!n, and as full compensation for all its' work and expenses, the County shall pay. the Contractor Three Thousand and Three Dollars ($3003.00). The County Demand (Fore D-15) shall be submitted to the Probation Department wi-thin twenty days from the end of each month in which service has- been perform-d, iw.detail as outlined on Page one of this contract. initials: i 4� CONTRACTOR DEPARTMENT 0201., , _ T r ,._ o '#3SOIS-316- 73,3-i3�o. CONTRACT FOR PROFESSIONAL SERVICES i. CONTRACT IDENTIFICATION: Department- CONTRA COSTA COUNTY PROBATION DEPARTMENT Subject: FAMILY THERAPY TRAINING PROGRAM 2. PARTIES: The County of Contra Costa a Political Subdivision of the State of California, hereinafter referred to as COUNTY, and the following named CONTRAC- TOR, mutually agree and pror..ise as follows: Name of Contractor- FAMILY THERAPY CENTER OF SAN FRANCISCO, BEN HANDLEMAN, DIRECTOR Address: 3529 Sacramento St. , San Francisco, CA 94118 (if a Corporation, established under the Legal Authority of the State of Cali- fornia - See Item under "Special Conditions", Page 2, 2A of this contract) 3. PURPOSE: The County requires, and the Contractor is especially trained, exper ,fenced and competent to perform and furnish professional services, advice, edu- cation or training in Probation Department activities. Specificaily, these., activities are covered under "Service Plan", Page 3 of this contract. 4. PAYMENT: This contract is for 182 hours @ $16.50 per hour and includes all contractor related costs; the total amount of this contract shall not exceed the sum of $ 3003-00 Contractor shall submit to-the Probation Department not less than monthly, a properly executed and completed County Demand (Form D-15) indicating in detail the date and hours during which services under this contract were performed. - 5. ' TERM: The effective date of this contract is April 30, .1975 and it term_- . inates on June 30, 1975 unless sooner terminated as provided herein' 6. STATUS: The Contractor is an independent Contractor and is not- to be considered an employee of the County. COUNT CONTRACTOR or C AI 'N, BOARD`.W SU c 5 35 !ATTEST: James .R. Olsson, County .. ,Clerk-Recorder anO ex officio of 'the and of S ? visors Designate official cappcity in busi- ness and/or affix corporation seal) By "'77 DEPUTY The person signing above for Contractor: personally appeared lefore me. today' an. acknowledged that he/they signed it an&`RECOMMENDED FOR APPROVAL: that the official capacity is as* shown'` B �� l h , Dated OUNTY PRO3AT1 O!1 OFFICER- NOTARY FF1CSRNOT Y P LIC DEPUTY COUNTY CLERK By COUNTY ADMINISTRATOR APPROVED AS TO FORM: JOHtI B. L�USEsi, COU . COUN EL By s-.�if� .tc� .......r. DEPUTY 00253 _ "SPECIAL CONDITIONS' .Page 2 1. Entire Contract: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding .the ' subject matter of this Contract shall be deemed to exist or to hind any of the parties hereto. 2. Law Governing Contract: This Contract is made in Contra Costa County and shall be governed and construed in actor ante with the laws of the State of California. 3. Modifications and Amendments: This Contract may be modified or amended by a written document executed by the Coniraetor and the County. 4. Disputes: " . y Disagreements between the County and Contractor concerning the meaning, requirements, .or performance of this Contract shall be subject to final determination In writing by the County. S. Independent Contractor Status: This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partner, ship, joint venture or association. b. Conflicts of interest: Contractor agrees to furnish to the County upon demand a valid copy of the most.recentiy adopted by laws of any Corporation and also a complete and accurate list of the governing 'Board of Directors for Trustees) and- to timely update said bylaws or the list of Board of Directors as changes in such governance occur, if Contraetor•ls a corporation, Cor, -_ tractor promises and attests that the Contractor and any Board.of Directors of the Con- tractor shall avoid any actual or potential conflict of interest. 7. Failure to Perform: If the Contractor, without fault of the County or its agent, at any time falls, refuses or neglects to perform any of its duties under this Contract for a period of 10 days after written notice thereof by the County, it shall constitute a breach of the entire -` Contract and the County may terminate this Contract as provided in the Termination prop vision, complete the Contractor's required performance in any reasonable manner it chooses, and hold the Contractor liable for any damages or loss occasioned thereby. . , . 1 8. Termination: Upon 3 days prior written notice to the Contractor, the County may terminate this Contrac- whether or not the Contractor is in default. Upon termination without default of the Contractor, the County shall pay, without duplication, for all services performed and expenses incurred to date of termination. In consideration of this payment, the Con- tractor waives all right to any further payment or damages, and shall turn over to the County everything pertaining to its services hereunder, possessed by the Contractor or under its control at the time of termination. 9. Inspection and Audit: The County or its agent shall have access, for purpose of audit and inspection, to any books, documents, papers and records of the Contractor which may relate to this Contract. tials - Contractor Department 00054 "SPECIAL, CONDITIONS" - (Continued) Page ZA 10. Indemnification: The Contractor shall defend, save harmless and indemnify the County -and its offfcers, agents and employees from all liabilities and claims for damages for death, sickness; or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever arising from or connected with its operations or its services hereunder, whether or not resulting from the negligence of the Contractor,r its agents or employees. ll . Notices: All notices provided for by this Contract shall be in writing and may be delivered by. deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the Probation Department, County Administration Building, Martinez, CA 94553. Notices to the Contractor shall be addressed to the Contractor's address des ignated herein. The effective date of notice shall be the date of deposit in the mails '_': or of other delivery. Initials Contractor Department _ "SERVICE PLAN" - Page 3 During the contract period, commencing APRIL 30, 1975 , and ending JUNE 30, 1975 , the Contractor will provide the following services." Conduct a training program-in far.ily-cnetered therapy, i6ciuding diagnosis of family disturbances and methods -.of treatment by providing: Ten, four-hour sessions of Family Therapy Training for Deputy Probation. Officers, staff of Journey Therapeutic Learning Environment Program (form- erly known as Odyssey House Program) , and Journey Program juveniles and their families. These sessions shall be conducted by Ben Handieman and an assistant; " Eighty hours of pre-session preparation and post-session consultation with participating staff members; twenty-two hours of video tape monitoring by an assistant: The hourly rate includes all iincidental expenses incurred by the Contractor during the course of the program, and the use of equipment and supplies. The Contractor shall render these services at the times and places specified by the Contra Costa County Probation Department. 1. t "PAYMENIT PROVISIONS" '� I In consideration of the Contractor's fulfillment of the promises and conditiions ,herein, . and as full compensation for all its' work and expenses, the County shalt pay the Contractor Three Thousand and Three Dollars ($3003.00). r • The County Demand (Fora D-15) shall be submitted to the Probation Department within twenty days from the end of each month in which service has been perforce-d, in- detail= as outlined on Page one of this contract. Initials: t' l• CONTRACUTUT MPA ENT..- p;� In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 In the Matter of Memorandum from County Administrator on Superior Court Personnel Requirements. Mr. Arthur G. Will, County Administrator, having presented to the Board a memorandum dated April 28, 1975 in which he advisee that the Superior Court through the Presiding Judge has submitted to his office several personnel requests, including the positions of Juvenile Court Referee, Probate File Examiner and Family Law Commissioner; and Mr. Will having further advised that priority consideration, insofar as the Judges are concerned, is provision of the position of Family Law Commissioner whose !unction is to hear and decide family relation matters now largely requiring the time of a Superior Court Judge; and Mr. Will having recommended that inasmuch as the position of Family Law Commissioner would have consequential budget implications the matter be referred to the Administration and Finance Committee. (Supervisors E. A. Linscheid and J. P. Kenny) for review and an early determination, taking into account the need for legislative action; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED and the recommendation of the County Administrator is APPROVED. PASSED by the Board on April 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Board Committee Supervisors Presiding Judge wed this 28th day of April . 197 Jackson Davis J. R. OLSSON, Clerk County Counsel County Administrator By .- Deputy Clerk H za 12akti9 t$ Director of Personnel Penni on ! ➢257 RECEIVED .' OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY APR 43 1975 Administration Building CLM GOAW of SIMM Martinez, California RI► Go6TA Cp15045 To: r4 of Supervisors Date: April 28, 1975 Lim Fr Arthur G. Will, Subject: Superior Court Personnel County Administrator Requirements The Superior Court through the Presiding Judge has submitted several personnel requests to my office; these included the positions of Juvenile Court Referee, Probate File Examiner, and Family Law Commissioner. My office has made a preliminary review of these requests and determined that there is a basis in workload for at least the latter two of these requests. Members of my staff and I met with Presiding Judge Jackson Davis and Judge Max Wilcox, Jr. recently on Superior Court personnel requirements and determined that priority con- sideration, insofar as the Judges are concerned, is provision of the position of Family Law Commissioner. This position is used in some other counties but will require legislation to be made appli- cable in Contra Costa County. The function of a Family Law Com- missioner is to hear and decide family relations matters, matters that now largely require the time of a Superior Court Judge. The position would require backup staff similar to a Judge, i.e. Reporter, Bailiff and Clerk, but would not require a courtroom. A rough estimate of the cost of augmenting Superior Court staffing by a Family Law Commissioner is as follows: Family Law Commissioner $ 25,000 Reporter 16,000 Bailiff 13,000 Clerk 12,000 Total Salaries $ 66,000 In addition there would be fringe benefit and operating costs estimated on an annual basis at roughly $18,000. The Presiding Judge also expresses urgent need for the position of Probate File Examiner. This position would specialize in probate court work but otherwise would be relatively similar to positions now utilized in the classification of Legal Clerk. The estimated 00258: 2. direct salary cost for this position is approximately $12,000.- The request for the additional Juvenile Court Referee position requires further review, particularly in relation to the issue of provision of an additional Judge for the Mt. Diablo Municipal Court. The position of Family Law Commissioner is referred to you- for policy consideration at this time inasmuch as legislative provision must be made before the position may be established in Contra Costa County. If your Board approves of the request and. legislation to provide for it is successful; the earliest the position could be effective under regular legislative procedures, would be January 1, 1976. The remaining personnel requests may be - considered in the budget review process in the regularmannei:. Because establishment of the Family Law Commissioner position has consequential budget implications, referral to' the.Adminis- tration and Finance Committee is recommended inasmuch as said committee will later have budget review responsibilities.. ,. An early determination onthe matter is desirable, taking i.nto.account the need for legislative action. CAH:eb cc: Presiding Judge Jackson Davis County Counsel Jj. 0025 ° a a i - °.1 .3s ; In the Board of Supervisors of Contra Costa County, State of California. April 28 ig 75 In the Matter of Revising the"Policy on Procedures for Abandonment of Roads and Easements." As recommended by the Public Works Director and the County Administrator IT IS BY THE BOARD ORDERED .that the "Policy on Procedures for Abandonment of Roads and Easements" adopted December 17, 1968 is REVISED so as to require that the application be accompanied by a deposit of $500 to defray the costs of pro— cessing the abandonment application. PASSED by the Board on April 28, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered,on.the minutes of said Board of Supervisors on the dab aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 28th d of April t9 75 County Counsel °y — County Auditor—Controller ,��j J. R. OLSSON, Clerk Elections (draftsman) g � De I ' y Deputy Clerk H 24 12174 - 15-M Maxine M. Neufe4d 00260 --low In the Board of Supervisors of Contra Costa County, State of California April 2$ In the Matter of Overall Economic Development Plan pursuant to Public Works and Economic Development Act of 1965. The Board this day having considered the matter of submission of a letter to the Economic Development Administration requesting a three-month extension of the May 6, 1975 deadline for completion of the Overall Economic Development Plan required for participation under the Public Works and Economic Development Act of 1965; and In connection therewith, it having been pointed out that a number of cities in the county have expressed interest in participating in said program, and that a time extension is required for completion of an Overall Economic Development Plan; and On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to submit the letter cited above. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. -' NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Economic Opportunity Witness my hand and the Seat of the Board of Program Director Supervisor County Administrator affixed thisay Director of Plante 8 .h d of�„r; Z97� County Counsel J. R. OLSSON, Clerk By. �I� c cc� , , Deputy Clerk H 24 12174 - 15-M L. Kincaid 00201' . In the Board of Supervisors of Contra Costa County, State of California April 28 19 75 In the Matter of Authorizing the Human Resources Director to Sign Contracts For Services with Fee-For-Service Physicians, Dentists Opptome- trists and Podiatrists Otilized andtCounty r+iedicaltSerrvices. In connection with the rates of compensation for fee-for service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Department, this. Board on July 23, 1971 adopted Resolution No. 74/636A setting the rate for said physicians, dentists, optometrists and podiatrists;.; , and This Board today received contracts with those fee-Por- service physicians, dentists, optometrists and podiatrists whose names are listed in Exhibit A attached hereto and incorporated herein as if set forth in full, implementing Resolution No. 74/636A; _ and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said contracts are hereby approved; and IT IS FURTHER ORDERED that Mr. R. E. Jornlin, Director, Human Resources Agency, is authorized to sign the contracts on behalf of this Board. PASSED by the Board APR 2-8 1975 , F 1 hereby certify that the foregoing is a true and corred copy of an order adored on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Mr. W. Downey, Chief, affixed this 28th day of April , 19 75 Medical Administrative J. R. OLSSON, Clerk Servicesn Acting Director of PersonneW' Deputy Clerk H 24 12n4 - 1 N. Infiraham County Auditor-Controller County Administrator 00262.= r. EXHIBIT A Health Department Name Number Rate Effective Date. Shirley Hawley, M.D. #22-546 $17.00 per hour April 1, 1975 Medical Services Name Number Rate Effective Date David K. Russell, D.D.S. 026-695 $14.10 per hour March 19, 1975 �Y �Y ii AGRE04DIT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) q- c Number 2 2 5 4:'6 t` t. Parties. The County of Contra Costa ("County") and the below-named Contractor:. mutually agree and promise as follows_ ON r • AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) A Number 2 2 5 4 1. Parties. The County of Contra Costa ("County") and the below-named Contractor ' mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Shirley Hawley, M.D. (address) 811 Brown St. Martinez, Calif. Phone (b) [XA Physician [ Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist (c) Method of Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Mo more than 40 hrs. Per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated In 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered durinq a month In accordance with established schedule. (includes payment for on-call services if so Indicated in 2. (d).) (d) On-Call Availability: [ ] Yes ] No (e) Effective Date April 1, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special (a) Contractor (name) Shirley Hawley, M.D. (address) 811 Brown St. Martinez, Calif. Phone (b) [X4 Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes ] No (e) Effective Date April 1, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services-and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional serv'ces as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Hea•Ith Officer may make such changes in the duty schedules as are required. If availability for on-call duties-is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. i 5. Term. The term of this agreement shah be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by ether party, by giving 30 days advance written notice thereof to the other. C 6. Modification and Extension. This contract may be modified and/or extended by written order of the L;oard, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all 00.26 f x negotiations between the Contractor, County and any organization representing the 'Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each Invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures fort a operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed., independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. Ii. Privileaes. Contractor will retain the right to belong to and be represented by - appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, Including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this aareement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the exp sed permission of the County Medical Director or Health Officer. COM CONTRACTOR r C !{ ZM - 0. 'n, Board)-of �S i s rs y Tji ctor human Resources ATTE T: r'J.R. OLSSa4, County Clark Agency and ex dfficio Clerk of the Board By Deputy RECOWIENDED FOR APPROVAL: ACIWWLEDGED: �i uman Resource gency Medical Director or Health Officer 0026) 3' CCC Standard Form 144600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) � � _ Number 9 I. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) David K. Russell, D.D.S. (address) 425 Orange Street, Oakland, CA 94705 Phone T63-6450 (b) [ ] Physician P] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [� Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 20 Per week Rate: S 14.10 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [X] No (e) Effective Date March 19, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. if availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of 66, .os `j;y - ' negotiations between the Contractor. County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical- Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement` according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. It. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUWZ� CONTRACTOR ayL Gr By Gelman tioa-,d/of Supe ' ors -' .-.,�,./4--Director Fran Resources David K. Russell, D.D.S. ATT --ST- jJ L3SM7-County Clerk Agency and ex officio Clerk of the Board By. Deputy REMtIENDED FOR APPROVAL: ACIQV (LEDGED: R. E. Jornlin Director, Human Resources Agency George Degnan,M.D. Medical Director or Health Officer n .: In the Board of Supervisors of Contra Costa County, State of California April 28 . 19 75 In the Matter of Designation of Professional Person for Purposes of Conservatorship Recoaaendations. The Board on March 7, 1972 having adopted Resolution No. 72/164 designating Walnut Creek Hospital as a treatment and evaluation center for mentally disordered persons under the Lanterman—Petris—Short Act and stating that- the professional person in charge of said hospital is not designated for the purposes of making recommendations for conservatorship to the county officer providing conservatorship investigation; and The Board having received an April 17, 1975 letter from Mr. Loren B. Shook, Administrator of Walnut Creek Hospital, requesting designation of the aforesaid person for conservator— ship recommendations in order to facilitate treatment of patients; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the afore— said request is REFERRED to the Director, Human Resources Agency., for recommendation. The foregoing order was passed by the follovting vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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 c c: Mr. L. B. Shook Witness my hand and the Seal of the Board of 175 La Casa Via supervisors iYalnut Creek, Calif. of bwd this 2Ath day of Aori2 . 19 Director, Human /�.,, J. R. OLSSON, Clerk Runty Coucesnsel Agency y G !/1.�� . Deputy Clerk Count Counsel B H 24 12rtbuft Administrator Helen C. 2iarshall din VU268 ' WALNUT CREEK HOSPITAL 175 LA CASA VIA,WALNUT CREEK,CALIFORNIA 94598/(415)933-7990 A COMMUNITY PSYCMATRIC CENTERS SUBSIDU.RY "'1e1J�'rECEIVED California Hrotatal Anoc. Hrututul Cmac+7oJ:Yn•Calif:Cli: NalitNeal Assoc.o j Prima• P,iwhiatricHotpuals April 17, 19715 A ssrKYatirMt at Western Host�itais APR Al 1975 J. R. QISU)n CUM eou xs of Su�v�s Board of Suuervi sors COMM co. Contra Costa County County Administration Dsild_ng Mart-nez, Cali forni a O';5:� Dear Sirs: The .-Talnut Creek Host)-tat la wholly-owned subsidiary of Community Psychiatric Centers, a California Corporation) applied to and re- ceived from the Board of S"C ervisors, Contra Costa County, Calif- ornia in alif-orr_ia, in .March of 1972, designation as a treatment and evaluation center for patients under --<-e Lanterman-Petris-Short Act. See copy of resolution nrWber 72/1-64 attached. Pursuant to Welfare and institutions Code 5150, 51703 5250, and 5650, the :Taint Creel_ Hospital was designated as a facility for (a) 72-hour treatment' intensive treatment, and evaluation for mentally disordered persons, (b) intensive treatment for an initial 111-dad* period, and (c) for postcertification 90-day treat- ment for imminently dangerous persons. Although we have not had zany patients in the Walnut Creek Hospital at any one time under these provisions of the ifelfare and In- stitutiors Code, we have hid occasion to implement the various provisions of these codes to treat some acutely disturbed patients without delay. The third paragraph of resolution number 72/164 states that, "The professional Dercon in charge of the Walnut Creek Psychiatric Hospital is not de3ignat:d for the purposes of making recommen- dations for conser�►a4or_h;p to the County officer providing con- servatorshin investigation.'' Under this restriction a patient for whom conservatorship ^_-ocee::_ngs must be initiated is required to be tranc_'erre to ane Co-unty Hospital for a number of days until thn conservaVo=chip procee:_^gs are completed, and then is trans- _orred. back to ' a:naT Gr= iospatal. The result of these moves is to interrupt. and c_tlav t•^e treatment of the patient, increasing the cos-411- to ti he- and tl' county, To r void this nccd1es_z ine =i c_ ercy the Halnut Creek Hospital re.^pectfully recUests that tae professional person in charge of Oigy� Fa/!t*4id- Aeemlited hr Thefi iut COMMissirwt nrt Accreditation a/'11t spituts - Miarofifined witEi board or > �. - •- ...�,.... . +� yam•.: . ... - •�•:.. ...ate•:,: }'A �' fj • ' Yes.:., the Walnut Creek Hospital be designated for:.ttie` iiiooses' recovnendations for cozseraatorship to the :Cooiity over:parr conServstorsbAp Investi t. rt, a moo. �u _ ant: Cha e 3 �'� Arti^?a r2_.9 of the : 42 4:1:`x, 3 a institutio ..,a' Code .. Very tru3V yours :. °;�,,r.::;_•a Ar Lore+ B. �..Y.00k Administrator }•• rr-': :5 �'�� ," 'Encl. ' .. ':f,•+' u'�.S'�+r it • .. :T+: •Ayµ-:i�r c- ti+ h v,,. • ... . - "'.'ter`r..:Yfi..:.N''''.v.� ' ... _ ,rya v :e.-�•.•M1•�'1f 4 • �':'::;:�►;�;fir .. ,.. . .. :'••. :tiJ WJ'f - .. ° ,•.;{,��� �� err'' . • ���...' '' . e it .. .. .. ..... . r ... � •r••:Yl..lr-�1::�"1.:•iV?�..'1i4�•.. 'Y��SS�"�ie:s'r..::da In the Board of Supervisors of Contra Costa County, State of California April 28 ,,, 19 75 In the Motto of The Proposed County Jail . An April 21 , 1975 letter having been received from the American Association of University Women, Pleasant -Hil.1 Branch-,- ` urging that the Board accept and implement the recommendations o.f the Judicial , Law Enforcement and Probation Committee of the 1974-1975 Grand Jury as it relates to the proposed County Jail ; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of tide Board of cc: American Association of Supervisors University Women, armed this 28th day of April , 19 75 Pleasant Hill Branch -- County Administrator J. R. QLSSON, Clerk County Sheri ff-CoronerBy - , Deputy Cterk H 24 12174 - 15-M obbi a ti erre• .� 00 s: _4- In the Board of Supervisors . _ of Contra Costa County, State of California April 28 , 09 75 In the Matter of Proposed Amendment to the General Plan for the Vine Hill-Pacheco Boulevard Corridor Area. The Board on April 8, 1975 having held a hearing on the proposed amendment to the County General Plan for the Vine Hill Pacheco Boulevard Corridor area; and ISr. A. F. Bray, attorney representing Mr. and Mrs. R. J. Kraintz, owners of two parcels located on Pacheco Boulevard and lying within the area proposed to be designated on the Gen eral Plan as single family residential, having requested that said parcels remain in a commercial classification; and ,r The Board having indicated that consideration might appropriately be given to the aforesaid request, referred same to the Director of Planning for review and report; and Supervisor A. M. Dias having this night stated that he, had been advised that the suggested commercial use for the Kraintz property would be in conflict with the proposed amendment to the General Plan, recommended that the April 8, 1975 order of the Board be amended to request the Planning Commission to review the aforesaid proposed revision and report to the Board thereon; and IT IS BY THE BOARD ORDERED that the recommendation. of Supervisor Dias is APPROVED. Passed by the Board on April 28, 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 c c: I•-Ir. A. F. Bray Supervisors Planning Commission Planning affixed this 28th d of April 19 75 Director of Planning ay J. R. OLSSON, Clerk Deputy Clerk ,I H 24 12n4 - I �ynn J'. Beitler" r x._'air ; iN In the Board' of Supervisors _ of Contra Costa County, State of California Anril 28 , 19 Z5 " In the Matter of Petition to Include Permanent Part-Time County Er..ployees in - Retirement System. Ms. Lisa Clare, Chairperson, Committee For Real Employment Equality (FREE) , having appeared and submitted a petition bearing the signatures of 91 permanent part-time county employees requesting " that they be provided with retirement benefits; and Ms. Clare having requested that a decision for or against participation be made optional for those presently employed and that such a decision be irrevocable; that all new permanent part-time employees be automatically provided with retirer•!ent benefits and that the Drivilege of purchasing credit for previous county service be grantee; and Supervisor A. M. Dias having stated that in his, opinion, members of the Board should have more information with respect to the proposal, recommended that the aforesaid request be referred to the County Administrator for report; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED. PASSED by the Board on April 28, 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. c c- Ms.. Lisa Clare Witness my hand and the Seal of the Board of County Administrator Supervisors Acting Director of affixed this 28th day of April 197 Personnel _ J. R. OLSSON, Clerk Retirement By "'112-WLfJ Deputy Clerk H 24 12174 - 15-M / M .y Pennin on OQ273. CONTRA COSTA COUtj Y :REIEIVED BOARD OF allPERVISORS HEETIMG APRIL `l8, I975 RSMR. CHAIRMAN AND MEMBERS OF THE BOARD, e I Ate! USA CLARE OF THE COi MITTEE FOR REAL EMPLOYMENT EQUALITY. I'VE BROUGHT TO YOU A PETITION. SIGNED BY 9I OF THE PERMA14ENlT PART—TIME EMPl,OYEES OF CONTRA COSTA LOUNTY IN ti:HICH THEY SEEK EQUAL EMPLOYMENT BENEFITS. IN CIRCULATING THIS PETITION, THERE WERE ONLY 17 WHO DID 140T WISH TO SIGN, GIVING PERSONAL REASONS OF NEED FOR EVERY PENNY ,OF THEIR SMALL PAYCHECKS. YOU CAN SEE THE STRENGTH OF DESIRE OF THE 91 WHO DID SIGN KNOWING IT WAS A SACRIFICE THEY COULD ILL AFFORD BUT MUST MAKE' FOR THEIR OWN SENSE OF SECURITY, PROTECTION AND JUSTICE. AND THEY DO FEEL IT IS A MATTER OF JUSTICE. - TO SEE OTHERS IN THEIR SAME CLASSIFICATION RECEIVE THE FRINGE BENEFITS OF THE RETIRE— MENT PROGRAM, IN ESSENCE RECEIVING HIGHER PAY FOR DOINGTHE SAME JOB, WHILE THE PART—TIME EMPLOYEE GIVES THE SAME EFF I C I ENT, DEDICATED AND* LOYAL SERVICE AT LESS PAY, IS UNJUST.. AND THEY ARE DEDICI!TED, SOME -HAVE WORKED FOR THE COUNTY AS LONG AS 18 YEARS. THE SACRIFICES OF THE PART—TIME WORKER GO UNNOTICED BUT THEY ARE MANY. SOME WOULD PREFER TO BE ON: A 40 HOUR BASIS BUT THERE ARE- 1110 OPENINGS IN 7HEIP. FIELD; OTHERS, FOR VARIOUS REASONS, CANNOT WORK OVER 20 HOURS, MUCH AS THEY NEED THE MONEY. BUT THE COST TO THEM IS THE SAME. THEY MUST PAY THE SAME TO TRAVEL TO WORK FOR 20 HOURS AS 40, AND iI' SOME CASES CORE AS THE WORK SPLIT SH:FT REQUIRING MORE TRAVEL. THEY ARE MORE READILY TRANSFERRED AROU►ID THE COUNTY AS NEEDED TO FILL IN A WORK OVERLOAD JR TEMPORARY ABSENCE VEAN I MG LONGER DISTANCES TO TRAVEL, THEIR, WCRK. SCEEDULES CHANGE MORE. OFTEN, MEANIING 00974 _ 2 _ . MORE ADJUSTMENTS IN THEIR HOME LIFE. ALL OF THESE, AND YET THEY ARE WILLING TO SACRIFICE MORE, SOME OF THAT HARD-EARNED MONEY TO BUY THE COMFORT THAT CONIES FROM KNOWING THERE IS A FUTURE RETIRE- MENT AND THEY HAVE DISABILITY- PROTECTION FOR THEMSELVES AND THEIR FAMILIES. TRUE, THE BENEFITS ARE NOT A LARGE AMOUNT, BUT EVERY PENNY COUNTS. INCIDENTALLY, IT IS INTERESTING TO NOTE WHILE WE SPEAK OF THEIR SACRIFICES, THAT IN MANY OUTSIDE CONTRACTS THE EMPLOYERS MUST PAY A BONUS FOR THE CONVENIENCE AND ADVANTAGES PART-TIME EMPLOYEES PROVIDE BY PAYING FULL BENEFITS FOR PART-TIME WORKERS. VIE ARE NOT GREEDY; WE DO NOT WANT TO PENALIZE THE COUNTY. VIE ARE ONLY ASKING FOR EQUAL- ITY WITH THE FULL-TIME WORKER IN THE FORM OF PRORATED BENEFITS TO GIVE US THE SAME SECURITY AND PROTECTION THEY EIIJO1', IT IS THE COUNTY'S POLICY TO EXTEND TO 32 HOUR WORKERS THIS SECURITY. HOW CAN YOU SEE US AS ANY LESS DESERVING THAN THE 40 HOUR t�=OR=:ERS IF YOU CAN FIND THE 32 HOUR WORKERS DESERVING, BUT BELOW THAT YOU DRAW THE LINE? CAN ANYONE IN GOOD CONtSCIENCE PROVIDE FOR THE ELDEST CHILD AND THEN FOR THE MIDDLE CHILD BUT DRIVE THE SMALLEST CHILD FROM THE TABLE, SAYING, "THERE IS NOT ENOUGH FOR YOU`D? OUR COMMITTEE HAS COME BEFORE YOU ON THIS MATTER AND' IN THIS WAY BECAUSE IT SEEMS THE ONLY FAIR AND EFFICIENT WAY. THERE IS NO SINGLE ORGA14IZATION OR NEGOTIATING UNIT IN THE COUNTY WHO CAN SPEAK FOR ALL OFF US. WE ARE EMPLOYED THROUGHOUT THE COUNTY IN MARY CLASSIFICATION'S, W*273 AT ALL LEVELS, HAVE DIFFERENT UNION AFFILIATIONS AND SOME ARE NOT UNION MEMBERS AT ALL. THERE IS JUST NO ONE UNIT WHO COULD SPEAK • FOR ALL OF US, SO WE HAD TO FORM OUR OWN GROUP. IN DOING SO, IT SEEMED MORE EFFICIENT AND ECONOMICAL TO T11E COUNTY TO LOOK UPON THIS AS A DIRECT BOARD MATTER OF POLICY RATHER THAN ONE FOR NEGO- TIATION WHICH WOULD REQUIRE ALL UNIONS TO BECOME INVOLVED TO REPRESENT THEIR MEMBERS AND, IN TURN, BRINGING ON EXPENSIVE AND TIME—CONSUMING DISCUSSION AT THE NEGOTIATING TABLE LATER. THIS BRINGS US TO THE INEVITABLE QUESTION OF COST. THE COST TO PROVIDE THIS COVERAGE FOR THE YEAR IS SO SMALL IN RELATION TO THE- OVERALL COUNTY INCOME AND OUTGO THAT IT COULD EASILY BE OVERLOOKED IF YOU DIDN'T HAVE A SHARP EYE. THE ACTUAL. FIGURES BREAK DOWN LIKE_ THIS. THE ACTUARIAN'S FIGURES INDICATE A TOTAL COST OF ONLY $55,000 FOR THE YEAR. THIS SMALL AMOUNT IS ALL IT WOULD TAKE TO BRING PRO— TECTION, SECURITY AND JUSTICE TO ALL 125 PART=TIME POSITIONS IN THE . COUNTY. THE FIGURE WOULD ACTUALLY'BE SOMEWHAT LESS, AS NOT ALL THOSE POSITIONS ARE FILLED AND .OF COURSE WE KNOW SOME HAVE INDICATED A DESIRE NOT TO PARTICIPATE AND THERE ARE SOME WHO COULD NOT BE REACHED, DUE TO SICK LEAVE OR LEAVE OF ABSENCE. AT THIS TIPIE WE t:OULD LIKE TO REQUEST THAT, AS WAS DONE WHEN THE COUNTY FIRST JOINED THE SOCIAL SECURITY SYSTEM, THE NATTER BE VADC OPTIONAL FOR THOSE PRESENTLY Eil PLOYED, AND THAT SIKH A DECISION BE P76ADE IRREVOCABLE, THAT ALL NEll. EMPLOYEES BE AUTOMAT I CELL i !;='s!? THE PLAN AND THAT T NOSE C.;: :sS WHO 1.ISH +ti WOULD HAVE THE PRIVILEGE OF BUYING UP OUR BACK TIME s 00276 A _ y _ BUT IMAGINE: ONLY $SS,OOO. IN RATIO TO A-PAYROLL OF '6I PLUS;`. r MILLION DOLLARS FOR GENERAL WORKERS, THIS DOES NOT 114CLUDE PAYROLL FOR SAFETY WORKERS, THIS COMES TO LESS THAN IIID OF Ix. WITH THE TOTAL COUNTY REVENUE FOR 74-75 OF OVER I63 MILLION DOLLARSJTHAT $55,000 PERCENTAGEWISE WAS SO FAR OUT IN THE LOWER DECIMALS, IT-:,'FELLt OFF MY TAPE. SO YOU CAN READILY SEETHE IMPACT ON THE TAXPAYER IS NIL. AT WHAT LOWER FIGURE CAN YOU, REPRESENTING THE TAXPAYER,: PROVE: r THAT CONTRA COSTA COUNTY DOES TRULY PRACTICE REAL EMPLOYMENT EQUALITY : F� -.� An.. ry...y ..••••+-_..._:.•�../•l.Ywr..l::ra. ..•! Jr'.'•. .•.a-1 ..e.•S M. n s.s............._.. r. r._. v. ... .w.w ...._.. .. ../.•.-.— ,�.wr .. .. r. • • v. • •,7'-••-•,. r ....... .. .-.. - ena.1.-. •• ... i.'i� - a..": 7 .RJ ' RECEIVE1 .t.111..1N � j '• . APRoWl ��►17 d"'' P. O.BOX V2 - 2729 ALHACBRA AVENUE - PHONE 22 -7��KMW • = A Qa. MARTINEZ. CALIFORNIA 94527 •A PETITION TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS No. the undersigned part time (20 or more hours per week) employees of Contra Costa County, hereby petition the County Board of Super visors to promptly take whatever steps are necessary to include part time County employees in the Retirement System. For many-years part time workers have been sorely discriminated against in that. we ' have boon serving the public with dedication and skill equal to that ' . : :' of full time employees, but have been denied our elementary right to retirement benefits based on our years of service. By signing• this petition, we recognize that this injustice crosses all job • classifications, and those whose signatures are affixed hereon are represented by various employee organizations. We urge the Board.. to at once bring an end to the long-standing discrimination against . part time County employees by including us in the County Retirement System. ' ' •NAIVE "POSITION Signature ' ' p:ei3at _ . A W— . FIs min 46,ft . ..�[iQ•�• •Were . . �l 111J1 �, IJ11AL .4'yitl` /�_��f. f���.V�/3' lLit�6t!-� __,; TP�n•�ih. Y;+!r7T f`✓J;P .• :Z'.` 'f/,/ �•/ii 1/JI Qt/ til.f� 'ff�• • ..� i.•tib• .!j. �•w:�5..q w,.r r /��,'.' p.�t� Q A rte '+,A/ e� d �-cc • �(.��+� '•��:. ?• •I,h� ' 7.�� !-' �1. :S�i/7�/�.i•7 -�.�� L�� Leri. /// . • THE U0110i FOR PUBLIC Eurto =_S OA4AlIeltEp ills 00278 •• .. In the Board of Supervisors of Contra Costa County, State of California April 28 , 1975 In the Matter of Complaint with respect to transferring card room licenses. The Board having received a letter from .Hr. Lenord Smith, owner of the Smith Club, Pittsburg, alleging that although he was" unable to have an existing card room license transferred to his name, another club is operating a card room using someone else's license; On motion of Supervisor 3. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the afore said complaint is REFERRED to the County Sheriff-Coroner for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the . minutes of said Board of Supervisors on the date aforesaid cc• 1,9.r. L. Smith Witness my hand and the Seat of the Board of • County Sheriff—Coroner Supervisors County Counsel affixed this-28th--day of_ p=i _ 19 715 County Administrator J. R. OI.SSON, Clerk By 1 C�jGG lQ _f Deputy Cleric H 24 12174 - 15-M Helen C. Marshall r�' ser`II` ■ In the Board of Supervisors of Contra Costa County, State of California April 28 ' 197-5- In 197-5In the Matter of Proposal for a Public Services Training Program. An April 23, 1975 letter having been received from ; Mr. Charles A. Priest, Supervisor of the Regional Occupational, Program conducted through the Office of the County Superintendent of Schools, requesting Board approval for a Public Servieita L Training Program to be operated Jointly with the Martinez Unffted School District; and IT IS BY THE BOARD ORDERED that said proposal is REFERRED to the County Administrator for report. PASSED by the Board on April 283, 1975. ;F ,f n i'. A- i I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. Charles A. Priest Supervisors County Superintendent of this 28th d of April 197 Schools aY County Administrator J. R. OLSSON, Clerk Acting Director of By Deputy Clerk H 24 12I74pe;Wnnel Mary 'ie-nningtoiC 00.80 In the Board of Supervisors of Contra Costa County, State of California April 28 , 19-11 In the Matter of Request for Board Consideration with Respect to Subdividing Land in the Brentwood Area. Adeline T. and Albert B. Isola in an April 7,, 1975 letter- having advised that they had been informed by the Contra Costa County Planning Commission that their 17 acres of land in the Brentwood ­ "' area could not be subdivided into one-acre parcels, and requesting the Board to consider their specific problem; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director of Planning for report. !;t The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. r4 •1 I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the.Board of cc: A. T. & A. B. Isola Supervisors 6 La Cresta Road b l Orinda, California affixed this ?8thday °f pri 197-x- Director of Planning ,J R.-OLSSON, Clerk ILI County Administrator By Deputy Clerk H 24 12174 - 15JY1 M Penningt 009% In the Board of Supervisors of Contra Costa County, State of California _—April 28 , 19 7ti- In the Matter of Request for Assistance in Obtaining Executed Deed for Property Purchased, E1 Sobrante Area. The Board on March 25, 1975 having referred to the Acting Marshal of the West Judicial District and to County Counsel the request of Mr. E. A. Taliaferro, San Pablo, for assistance in obtaining an executed deed for property he purchased in the E1 Sobrante area (Lot 345, Santa Rita Acres, Unit 6, 4094 Lambert Road) ; and Mr. Taliaferro in an April 18, 1975 letter having advised that if necessary he will file a writ of mandamus to secure the aforesaid deed; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said communication is REFERRED to County Counsel. The foregoing order was passed by the following vote.- AYES: ote:AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. �r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. E. A. Taliaferro Supervisors Acting Marshal, West affixed this 28thday of April 19 Z5 Judicial District County Counsel _ J. R. OLSSON, Clerk County Administrator. By ��� L Deputy Clerk H 24 12124 - 15-M Mary ennington f 001282 In the Board of Supervisors of Contra Costa County, State of California April 28 i9 75 In the Matter of Letter from Society for California Archaeology with Respect to Archaeological Site in Danville Area. The Board having received a letter from Mr. Gary Berg, Environmental Policy Committee, Society for California Archaeology,' stating that an archaeological site in the Danville area has been damaged by a construction project (proposed Bank of Contra Costa. 1833-RZ), and alleging that the county's Eavironmental Impact Report for said project is inadequate; and Mr. Berg having advised that alternatives to preserve, the resources intact must be required before final authorization of the subject development is granted to preclude legal action against the county; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Counsel and the Director of Planning. PASSED by the Board on April 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entaed`an the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Gary Berg Witness my hand and the Seat of the Board of 37 Havenwood Road Supers Novato, CA 94947 affixed this 28th day of April 19 75 J. County Counsel R. OLSSON, Clerk Director of Planning By . Deputy Clerk H sa 12174 . 15-M Vera Nelson County Sheriff-Coroner County Administrator 00283 R :APR -1-4 �TED 16 April 2975 Board of Supervisors 1975Contra Costa CountyOqCounty Offices CLEway V110FAMartinez, CA 94553 -, � . W Gentlemen: W Imm On Monday, April 7, 1975, an archeological on-site inspection was con- Imm ducted at a prehistoric site in Danville, by William Seidel of the State Department of Parks and Recreation on behalf of the State Historic Preservation J Officer. As a member of the Environmental Policy Committee of the Society � for California Archaeology, I was asked to attend. Also present were W Louise Renne, of the State Attorney General's Office, George Rodgers, of QCalifornia State University, Hayward, Dale Sanders, of the Contra Costa = Q County Planning Department, and an additional county representative, whose COD name I did not learn. The inspection Was called by Mr. Seidel to discuss various legal. criteria Q and examine evidence of archeological vandalism on property designated for V development by the Bank of Contra Costa (project 31833-RZ). Pursuant to pertinent archeological legislation providing protection for archeological resources, it was determined that (1) the site in question is of sufficient Z CZscientific significance to warrent systematic investigation and preservation 0 of the remaining resources for future study and public appreciation, (2) as C a custodian of the public trust, the County of Contra Costa has been irre- Li sponsible in its mnnsgement of those resources, allowing destructive vandal- '"' J ism in violation of not fever than three state laws (I refer you to Dr. Moratto's letter of march 4, 1975), (3) the County has been further negligent Q in its approval of an Bhvironmental Impact Report on the subject property V 1■ which does not consider archeological values, a flagrant and irresponsible Z violation of the California Eavironmental Policy Act. OC - CD LU As a professional archeologist and student of archeological law, as well as Li a member of the Environmental Policy Committee, it is my responsibility to y inform you that sufficient grounds exist to warrent legal action against the Z County of Contra Costa; you should be aware that the Society for California W OArchaeology has frequently undertaken such action against various governmental agencies, and that an archeological defense fund exists for this purpose. You are further advised that specific plans for such an action have been sus- pended, owing to the assurance of county representatives that further dis- CA :aim cretion in this matter will be required before final authorization of the Z subject development is granted. La In an effort to assist you in the preparation of a legally acceptable arch- eological impact evaluation, I would like to point out that an adequate study of archeological significance, impact, and mitigation must incorporate ---` the following minimi elements: (1) a surface reconnaissance, performed by - qualified, professional archeologists, designed to evaluate the nature of f cultural behavioral activities represented, define the boundaries of the �� y�x4-e,4 /9, 1y7s "C site, and further evaluate its scientific significance; (2) a minimal program of subsurface sampling for the purpose of monitoring subsurface disturbance resulting from unauthorized, illegal, and unprofessional vandal-ism; (3) a published report of the findings, which must be made available for public scrutiny; and (4) conscientious discretionary review of those findings by the agency responsible for compliance with the California Ravironmenta Policy Act of 1970. Although final approval of the subject EIR has already been granted, mitigative alternatives such as termination of the project and preservation of the re- sources intact must be considered in the proposed addendum, if the responsible agency wishes to comply with the pertinent legislation. You are further advised that any attempt to ignore or side-step the procedures relivent to this under taking will result in legal action against the County of Contra Costa. Additionally, in an attempt to assist you in the satisfactory preparation of future EM's, which, in the opinion of the Seretery for Resources, must con- tain an archeological element, I would be pleased, on behalf of the SCA, the EPC, and all persons interested in archeology, to review EIR's and offer comments, if copies are sent to me prior to discretionary review by the des- ignated, responsible agency. I urge you, as Dr. Moratto has, to establish, within your Planning Department, environmental study procedures that fully comply with the legal charge. If I can assist you in any way in this regard, please contact me. Respectfully, te Gary 4zr Environmental Policy Committee, SCA cc: State Attorney General William Seidel, History Preservation Section President Rob Divards, SCA Roberta Greenwood, EPC Margaret Fritz, SPC Michael Moratto, District 4 Clearinghouse Coordinator, SCA Gary Berg 37 Havenwood Road Novato, CA 9+947 (415) 897-4730 UQ�85 In the Board of Supervisors of Contra Costa County, State of California April 28 19 775 In the Matter of Granting Extension of Time in Which to File the Final Map of Subdivision i361, San Ramon Area. On the recommendation of the Director of Planning and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the request of Di Giorgio Develop- ment Corporation (on behalf of F11per Corporation) , One Maritime Plaza, San Francisco, California, 94111, for a one-year extension of time in which to file the final map of Subdivision 4361, San Ramon area, is GRANTED, thereby extending the final Piling, date to May 7, 1976. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT; Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Di Giorgio Development Wttness my hand and the Seal of the Board of Corporation Supervisors Director of Planning affixed this 28th day of April 19 75 Public Works Director J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - Asia tynn J. Beitler 0028 In the Board of Supervisors - of Contra Costa County, State of California ' April `28 In the Matter of Approval of Surety Tax Bond f ' for Tract No. 4710, City of Walnut Creek. ww On motion of Supervisor A. M. Dias, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that surety tax bond in the amount of $28,000.00 for Tract No. 4710 located within the city limits of Walnut Creek is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A M Dias, E. A. Linscheid, W. N. Boggess. Y NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and.corred copy of an order entered on tha7. minutes of said Board of Supervisors on the date aforesaid. cc: Tax Collector Witness my hand and the Seal of the Board of (with copy of bond) Supervisors affixed this 28th day of Apt-i 1 , 19:75, J. R. OLSSON,>Clerk ByZJ,," s Deputy Clerk H 24 12174 - 15 At Rob i e Guti rez 28 7 t^{ t �� J In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75. In the Matter of Proposed Storm Drainage Plan, Brentwood Area. Supervisor E. A. Linscheid having brought to the atten- tion of the Board a letter from the Mayor of the City of Brentwood requesting Board authorization for staff of the Public Works Department (Contra Costa County Flood Control and Water Conserva- tion District) to work with the planning and engineering staff of the City in the preparation of an overall storm drainage plan providing for coordinated planning and implementation in the water- sheds affecting both the City and the County in the Brentwood area; On motion of Supervisor Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. 11. Boggess . NOES : None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the fongping is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Brentwood Witness my hand and the Seal of the Board of Public Works Director Supervisors Flood Control affixed this 28th day of April 19 75 Director of Planning — County Administrator /� J. R. OLSSON, Clerk B 1 �� . Deputy Clerk H 24 12174 - 15-M Mildred 0. Ballard In the Board of Supervisors of Contra Costa County, State of California April 28 --119 75 In the Matter of Proposed Ordinance Providing for Reassessment of Property Damaged or Destroyed by Misfortune or Calamity. Supervisor E. A. Linscheid having noted that in response to a Board order of November 12, 1974 County Counsel drafted an ordinance implementing the provisions of Revenue and Taxation Code Section 155.13 providing for reassessment of property damaged or destroyed by misfortune or calamity; and Supervisor Linscheid having suggested that the County Administrator be directed to make a recommendation to the Board as soon as possible on the proposed ordinance; IT IS BY THE BOARD ORDERED that the suggestion of Supervisor Linscheid is approved. Passed by the Board on April 28, 1975. 1 hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Administrator Witness my hand and the Seal of the Board of County Assessor Supervisors County Counsel affixed this 28th day of April 1975 County Tax Collector County Auditor-Controller J. R. OLSSON, Clerk Assessment Appeals Board By. �.�u� , Deputy Clerk H 24 12174 - 15M D. Harkness OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building W. N. Boggess Martioez, California J. P. Kenny To: A. M. Dias Date: March 10, 1975 J. E. Moriarty E. A. Linscheid ✓ Proposed Ordinance Providing for the From:Arthur G. Will, Reassessment of Property Damaged or County Administrator Destroyed by Misfortune or Calamity .' There is attached for your information a copy of a memorandum from E. F. Wanaka recommending that any implementation by ordinance of the now permissible procedure for reducing assessments because of "misfortune or calamity' be deferred pending receipt of an Attorney General's opinion defining these terms. I concur with Mr. Wanaka on deferral of implementation of this ordinance, taking into account that several additional employees will be required if the present minimum requirement of a $1,000 loss is not defined more restrictively. , r CAH:eb attach. cc: E_ F. Wanaka i IL IL CKUM i i �i915 o0. Microfilmed with board order Orrice of CONTRA COSTA COUNTY ASSESSOR- 834 Court Street Martinez, California 94553 ?larch 3, 1975 tt-- Contrd Costa County TO: Arthur G. Will, CountyfAdmiH trator RECEIVED �Y MAR 31975 FROM: E. F. Wana ty ssessor Office of County Administrator SUBJECT: Proposed ordinance providing for the reassessment of property damaged or destroyed by misfortune or calamity There is at present before the Board of Supervisors an ordinance to provide for the reassessment of property damaged or destroyed by misfortune or calamity. The ordinance is optional and was made possible by a constitutional amendment voted by the people of California at the last election. The enabling legislation erection 155.13 of the Revenue and Taxation Code became effective January 1, 1974. Discussion with members of the State Board of Equalization office and members of that Board's leoal staff have indicated that the State Attorney General's Office has been requested to outline the parameters of what constitutes a "misfortune or calamity" as defined by the code section. The State Board of Equalization staff have also indicated they are hopeful .of it legislatiorelto clarify the provisions of this section during the current legislative year. It would be my recommendation that, if possible, this ordinance await the Attorney General's forthcoming opinion and also if possible by local ordinance, the minimum damage be increased from $1,000 loss to ,?5,000 loss. The enabling legislation in its present form would be (1) most difficult to administer, (2) does not define calamity or disaster--in =act I seriously doubt that a .$1,3Q0 loss in property value would be termed either calamity or disaster, and (3) would be most costly to administer not only for the assessor but could materially increase the workload of the Assessment Appeals Board. Microfilmed With board order Arthur G. trill -2- March 3, 1975 I aattaching a copy of some correspondence between the2--n County Administrator of Marin County and that board with, res- pect to this ordinance since it coincides with my own opinion on the subject. In an attempt to making an estimate of the additional cost or implication of this bill, I contacted the Contra-Costa Consolidated Fire District which contains about 40%'of the assessed 'value of the county. Their statistics indicate that there were 1,868 fires last year causing a total damage of . $2,503,869 or an average loss of $1,340. Without going much deeper into the data,, I have no tray of telling how many of these fires exceeded the $1,000 minimum. However, if you consider only half of them to be over the $1,000 minimum when applying these figures to the total county, the number of additional appraisals that would have to be made would be well over $2,000, and This does not include disasters from other causes such as water, wind and slides. My conservate estimate is that it would take at least three additional anuraisal positions and at least the time of one clerk to properly ser- vice this law as it is now written. The annual administrative costs could exceed $50,000 not including the added expense to the Assessment Appeals Board. In a substantial number of cases the cost of making determination of calamity or disaster would exceed the reduction of tames that the a aarieved tax- payer would receive. rFyi;:gt Attachment cc: John B. Clausen, County Counsel Attention: Richard A. Bortolazzo, Deputy County Counsel } C ri L � Reported or known property affected by misfortune or disaster: Name Parcel Comments _rlr Hooper 200-023-029 Claims loss by fire - $56,500 to $20,50j Grangnelli 065-102-012 - 37,500 to 25,500 Bowman 514-320-021 Claims fire damage - amount unknown Gonzalez 514-070-018 Claims fire damage - amount unknown Sharpe 413-151-019 Claims fire damage - loss est. $1,480 FCV Parkinson 540-390-017 House burned - amount unknown Moran 270-354-005 Slide damage - claims loss of $24,000 FCV Frandsen 188-080-003 Claims loss of $3,000 FCV - slide and rain damage. Ford 184-130-007 Claims loss by flood water damage of $5,000 FCV The above properties have not been inspected nor loss estimated by this office. Some loss claims are filed as equalization matters - others are phone calls or letters alleging damage. No attempt has been made as yet to verify these claims. CSR:ab COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY ����I�� January 28, 1975 MARTINEZ CALIFORNIA JAN 2a1975 TO. Chairman - Board of Supervisors -� A J. 2 N C'-- CSR:ab - t r Wr r COUNTY COUNSEL'S OFFICE CONTRA� , COSTA COUNTY R E G I�E D January 28, 1975 MAanNEZ CALIFORNIA JAN 2 41975 TO: Chairman - Board of Supervisors , J. R. OURC tv 80 QO OF SUPE(:VjsoRS. TSTA Coy From; John B. Clausen, v Counsel a Deputy By: Richard A. zo, Deputy County Counsel Re: Proposed Ordinance pr viding for the reassessment of property damaged or destroyed by misfortune or calamity In response to your board order dated November 12, 1974, our office has drafted the attached, proposed ordinance implement ng the provisions of Revenue an Taxation Coe 15 1. Section 155.13 emnowers the county to enact an ordinance providing for the reassessment of nronerty destroyed on or after March 1st-for- the fiscal -year beginning the following July 1st, *which property was destroyed by misfortune or calamity without fault of the owner or possessor. The ordinance, as it is presently draftdd, applies to property which was destroyed or damaged on or after March 1, 1974 . It also provides that the owner or person controlling the property may apply to the Assessor for reassessment of the damaged property within 60 days from the effective date of this ordinance. This enables all property owners or persons controlling property, which suffered damage or was destroyed on or after !March 1, 1974, to apply for a reassessment and thereby obtain tax relief for the current fiscal year (1974-75) . The proposed ordinance, as drafted, does not define misfortune or calamity. We believe this omission to be advisable, since an attempt to define the types of misfortunes or calamities which are covered by this ordinance may result in certain types of unantici- pated misfortunes and calamities not qualifying and taxpayers being denied unfairly the benefits of the ordinance. The Assessor will make the initial determination of whether an apalicant oualifies for relief pursuant to this Ordinance. the Assessor decides that the anplicant is not entitled to relief under the Ordinance, the applicant may appeal that decision to the Board of Supervisors pursuant to Chanter 14-4 off the Contra Costa County Ordinance Code. From a careful reading of Revenue and Taxation Cade §155.13, it is not clear whether the Legislature intended to authorize Board of Supervisors to enact an ordinance imnlementing the provisions c_' r at section on a once-and-for-all basis, as opposed to enacti:t suc:: an ordinance ever; year. The ordnance, as presently drafted, is effective until it is repealed by ordinance. In view of the uncertainty with respect to the intent of the Legislature, ewe - . c• M aofifined v:ith board order -2- Chairman - Board of Supervisors January 28, 1975 recommend that the Board reaffirm by resolution the effectiveness' . .. of the ordinance in late February of every year for the following fiscal year. This procedure will eliminate the need of re-enac- ting this ordinance every year. By copy of this memorandum we are sending the County Assessor= the County Administrator, and the Assessment Appeals Board a draft of the proposed ordinance. Before enacting this ordinance you may wish to obtain their comments. P,AB:JJ Attach. cc: Assessment Appeals Board Administrator Assessor j ORDIIJANCE 110. 75- (On Reassessment of Damaged Property) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text, of the enacted or amended provisions of the County Ordinance Codej: SECTION I. Chapter 64-8 is added to the Ordinance Code to read: CHAPTER 64-8 Reassessment of Damaged Property Article 64-8.2 Purnose & Authority. 64-8.202 Purpose & Authority. The purpose of this Chapter is to effectuate California Constitution Article 13, Section 2.8, and., Revenue nd - Revenue and Taxation Code Section 155.13, by providing for reassess- ment of property damaged or destroyed by misfortune or calamity. (Ord. 75- ) Article 64-8.4 Eligibility. 64-8.402 Eligibility. Every person who at 12:01 a.m. on the immediately preceding March 1 (beginning with March 1, 1974) was_ the owner of, or had in his possession or under his control, any taxable property, or who acquired such property after such date and is liable for the taxes thereon for the fiscal year commencing the immediately following July 1, which property was thereafter damaged or destroyed without his fault, by a misfortune or calamity, may within the time specified in Section 64-8.662, apply for reassess ment thereof by delivering to the Assessor a written application showing absence of fault, the condition and any value of the property immediately after the damage or destruction, and that the damage exceeded one thousand dollars. (Ord. 75- ) Article 64-8.6 Administration 64-8.602 Time to Apply. Such applications shall be made within sixty 0 calendar days after the damage or destruction. (Ord. 75- ) 64-8.604 Form of Application. The application shall be on a. form approved or furnished by the Assessor. It shall be executed under penalty of penury, or verified by affidavit if executed out- side California. (Ord. 75- ) 64-8.606 Reassessment. Upon receiving a proper application, tl­e assessor shall reassess tf?e p_'opar`y a.-cording to its full cash value immediately after the dam.a ge or destruction. He vhall notify the applicant in writing of the amount of the proposed reassessment. (Ord. 75- ) 64-3.608 Awl. The applicant ma-y an thef proposed reassess- rent to the Contra Costa County Assessment Appeals Board within fourteen (14) calendar days after the Assessor's notice is mailed: Microfilmed with board order_ ORD 11AUC E U0. 75- r The appeal shall be governed by the provisions of Revenue and Taxa--,--, tion Code §155.13 and other applicable laws and state and local ' ' rules. (Ord. 75- ) 64-8.610 Computation of Payment or Refund of Taxes. Any: computation,, payment, or refund of tax on property-,.reassessed pursuant to this Chapter shall be governed by the provisions of "- Revenue and Taxation Code Section 155.13• (Ord. 75- ) w SECTION II. 1974 Filing. This Ordinance is intended to apply. to ,y any property damaged or destroyed, without fault of the applicant, by misfortune or calamity on or after March 1, 1974. In such a.case , the owner or the person having possession or control of the property may make application pursuant to this' Chapter within sixty ft (60) calendar days after the effective date of this ordinance. . . SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days after passage shall be published once with the names of supervisors voting for ,and 'against it in the , a' newspaper pub ished t . in this county. . PASSED ON by the following vote: AYES: Supervisors - NOES: Supervisors ABSENT: Supervisors - t�ba ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board Chairman of the Board- By: s Deputy [SEAL] ;r kR yi -2- RAB:btu ORDINANCE 110. 75- In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 In the Matter of Report of County Counsel with respect to Application of Brown and Caldwell Consulting Engineers for Change in 1974- 1975 Assessment. A memorandum report having been received from County Counsel in response to an April 8, 1975 Board referral requesting advice as to whether application No. 74-301 of Brown and Caldwell Consulting Engineers, Walnut Creek, which was denied for lack of appearance, may be rescheduled for hearing before the Contra Costa County Assessment Appeals Board; and County Counsel having expressed the opinion that the applicant is not entitled to further hearing by the Appeals Board because of failure to file a verified written request for such hearing with the Clerk within 30 days (as provided in Local Rule E) after February 25, 1975; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is AC1s1"iOVZEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. A. Boggess. NOES: None. ABS -: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Brown and Caldwell wxm my hand and the Seal of the Board of Attn. Mr. J. L. Sturgeon Supervisors 1501 Horth Broadway affixed this 28th day of Anr^il -, 1972- Walnut . 19Walnut Creek, Calif. � J. R. OLSSON, Cleric Supervisor J. E. Moriarty / H saAssessment Appeals Board By, env (, 46di.z[%G` . Deputy Clerk. '2tbuft Counsel Helen C. Marshall County Assessor County Administrator As limits govern earlier-denied applications 75-48 _ COUNTY COUNSEVS OFFICE APR 18 1975 CONTRA COSTA COUNT MARTINEZ, CAUFORNIA CLERK swW of�5 P_iri/UM April 17, 1975 h�RA TA o; 6.6 Supervisors From: John B. Clausen, County Counsel By: Arthur W. Walenta, Jr. , Assistant County Counsel Rm Application of Brown and Caldwell Consulting Engineers f r Change in 1974-1975 Assessment (4-8-75 Bd/Sups referral) [Ass/Apps/Bd time limits govern earlier-denied applications] The Board has requested a report from this office as to whether assessment reduction application No. 74-301. (Brown and Caldwell) may be rescheduled for hearing before the Assessment Appeals Board. 0oriclusion: The applicant is not entitled to further hearing by the Assessment Appeals Board on the denial of its application for lack of appearance, because the applicant did not file a veri- fied written request for such hearing with the Clerk within 30 days after February 25, 1975. Facts: The Brown and Caldwell application was noticed for hearing on December 11, 1974s, before the Assessment Appeals Board. The applicant had returned a postcard indicating that this date was acceptable. On the morning of December 11, the applicant called the office of the Clerk of the Assessment Appeals Board and requested that the hearing be rescheduled. The applicant contends the -Clerk gave advice that a continuance would be no problem. But the Assessment Appeals Board denied the application for lack of appearance (Title 18, California Administrative Code, Rule 313), concluding that it had not been timely notified of good cause. for postponement of the hearing. On December 12, 1975, the Clerk mailed a copy of the decision to the applicant. On December 17, 1974, the applicant wrote to the Clerk of the Assessment Appeals Board, explaining the circumstances and request- ing that the denial be set aside and a new hearing date set. On January 8, 1975, the Assessment Appeals Board considered the Decem- ber 17 letter and determined to "take no action" on the request. At the time of this action by the Assessment Appeals Board, Title 18, California Administrative Code, Rule 326, provided: "The decision of the board upon an application is final. The board shall not reconsider or rehear aim application." The Property Tax Rules contained in Title 18 of that California Administrative Code have been adopted by the Board of Supervisors �'`' Microfilmed with SwaWder Board of Supervisors April 17, 1975 as rules of procedure governing Assessment Appeals Board proceed- ings (Contra Costa Ordinance Code §26-10.404) . M On February 25, 1975, the Board of Supervisors adopted Local- Rule ocalRule E as a rule of procedure for the Assessment Appeals Board under Article XIII, §9.5(a) of the California Constitution. Under '. Local Rule E an applicant may request that the Assessment Appeals Board vacate denial of an application for lack of appearance, and is entitled to a hearing on the request. But under Rule E-2 the - request must be filed with the Clerk of the Assessment Appeals Board not later than 30 days after the Clerk has mailed a copy of the decision denying an application for lack of appearance.. IIiscussion: The 30 day period expressed in Local Rule E-2 is- a period (or rstatuteI ) of limitations after which there may be no appeal from an Assessment Appeals Board decision denying an appli- cation for lack of appearance. Statutes of limitation are permit- ted with respect to administrative and quasi-judicial proceedings. When they exist, the general legal principles concerning statutes of limitation are applicable. (See Wi_, California. Procedure, Volume Two, "Actions", §222.) Local Rule E created a 30 day period of limitations respecting , the right to a hearing after denial of an application for lack of appearance. That limitation period did not exist in December 1974 when the Board made its decision to deny the Brown and Caldwell application. The legal principle governing after-enacted statutes of limitation is as follows: "It has repeatedly been held that the Legislature may reduce [or create] a statute of limitations and that the new period applies to accrued causes of action provided a reasonable time is allowed within which to assert the cause." -(Olivas v. Wirier [1954] 127 Cal.App.2d 597, 274 P.2d 476) See also: - Nia ara Fire 'Ins. 'Co: 'V.' Cole (1965) 235 Cal.App.2d 40, 44 Cal.Rptr. dd9. Accordingly, after adoption of Local Rule E by the- Board of Supervisors on February 25, 1975, Brown and Caldwell, together with all other applicants whose 1974 assessment reduction applications had been denied for lack of appearance, became entitled to Pile. a ,Sa� • - a; Board of Supervisors April 17, 1975 request for a hearing under Local Rule E within 30 days. After 30 days from February 25, the right to request a hearing.on applica= - tions as to which Mhz Clerk had previously mafled a decision of denial`•for` lack of appearance, expired. AWW:lh cc: Assessment Appeals Board Assessor t i _3� > NMI, In the Board of Supervisors of Contra Costa County, State of California i 00 In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75, In the Matter of Strike Against East Bag Regional Park District. The Board having received from Mr. Tom Rankin, Union Representative, East Bay Regional Parks Local 2428 AFSCME, AFL-CIO, a request that the Board adopt a resolution urging- negotiations with respect to the present strike against the East Bay Regional Park District; and Supervisor J.- P. Kenny having moved that a resolution be adopted urging that the East Bay Regional Park District and the labor unions negotiate seriously to terminate the strike as soon as possible; and Chairman W. N. Boggess having objected to the contents of the letter submitted by Local 2428; and The Board members having otherwise discussed the matter; and Supervisor A. K. Dias having suggested that the motion be modified to urge that the Park District and the labor unions work diligently toward resolving their differences in the interest of the taxpayers of Alameda and Contra Cotta Counties; On motion of Supervisor Kenny, seconded by Supervisor Dias, IT IS BY THE BOARD ORDERED that the suggestion of Super- visor Dias is approved. . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on-the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Tom Rankin Supervisors East Bay Regional Park armed this 28th day of April 19 75' District J. R. OLSSON, Clerk Supervisor Kenny County Administrator By Deputy Clerk H 24 12174 -C8-ftnty Counsel bs"Fom"'Eny fk. Harlmess 1 EAST BAY REGIONAL PARKS LOCAL 2428 American Federation of State, County and Municipal Employees, AFL-CIO RECEIVED Mrs. G. Russett APS x`1975 Clerk to the Board J. R OLUWA Contra Costa County Board of Supervisors 10AW OF,IIWFN IM Administration Building Martinez, Ca. Dear Mrs. Russell: The East Bay Regional Parks Local 2428 requests a place on the agenda, for the next Contra Costa Board of Supervisors meeting. Ten minutes area requested to discuss the present strike against the East Bay Regional Park` District, now in its third week. The Board of Supervisors would be asked to consider passage of a resolution urging the management of East Bay Regional Park District to immediately begin' good faith negotiations with its employees to end the strike. A copy of a resolution adopted by the Alameda County Board of Supervisors is enclosed. Cordially, o-� Tom Rankin -- Union Representative April 22, 1975 . .1r Enclosure n Microfilm--C with bo_-d o.-der1 52 r`1003WL r tr kl# ?. 'IfA14" 1. 10290 San Pablo Ave., #102-103, F1 Cerrito, California 94530 '(415) 526-5056r " z ,x f Approved as to Force :L _._JatAGE RICHARD J. MOORE,.Couwy, Counsel" • B�.�_...__. l�' / Depute THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMEDA, STATE OF CALIFOILVIA -On motion of Supervisor -BatesM Seconded by Supervisor—.SEiatana_ and approved by the following rote. . Ayes: Supervisors. Noes:' Supervisors._..._. ......._-Nonce.._ _._...�........_ Excused or Absent: Supervisors.--None THE FOLLOWING RESOLUTION VAS ADOPTED: URGE-NEGOTIATIONS BE TT RESOLVED that this Board of Supervisors does hereby go on record. to urge the East Bay Regional Park District and the Labor Unions to negotiate seriously to terminate the strike as soon as possible. A crofilmcd with board order In the Board of Supervisors of Contra Costa County, State of California Aprll OR 19 �5- In the Matter of Waterline Relocation, San Miguel Drive, Rudgear Road and Stewart Avenue, Walnut Creek Area. (Work Order 8505) The Board on April 15, 1975 having referred to its Inter— governmental Relations Committee (Supervisor J. P. Kenny and Supervisor E. A. Linscheid) for discussion with representatives of the East Bay Municipal Utility District, County Counsel and the Public Works Director, the matter of refusal by East Bay Municipal Utility District to relocate its waterlines in San Miguel Drive, Rudgear Road and Stewart Avenue, Walnut Creek area, unless the cost of same was borne by the County; and Supervisor Kenny this date having reported on behalf of said committee that the matter had been discussed and that East Bay Municipal Utility District has advised that they will proceed with the relocation work and will not seek reimbursement for the adjustments; On motion of Supervisor Kenny, seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that this matter is REMOVED from committee. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Committee members Wiriness my hand and the Seal of the Board of Public Works Director Supervisors Flood Control affixed this 28th day of April 19 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15W Mildred 0. Ballard OWN- In the Board of Supervisors of Contra Costa County, State of California April 28 19 75 In the Matter of Request for Building Permit for Parcel A, Minor Subdivision 241-72, Alamo Area. j� The Board on March 25, 1975 having referred to Mr. A. A. Dehaesus , Director of Planning, the request of Mr. Larry O'Brien that a building permit be issued to him as present owner of Parcel A in Minor Subdivision 2111-72, Alamo area; and Mr. Dehaesus in an April 22, 1975 memorandum having reported that Mr. O'Brien was denied a building permit because of non-compliance by the subdivider of certain conditions of approval of said minor subdivision; and Mr. Dehaesus having further reported that when the subdivider complies with the obligations for improvements a building permit can be immediately issued to Mr. O'Brien; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of said memorandum is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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 ee• Mr. Larry O'Brien Witness my hand and the Seal of the Board of. 107 Cypress Point Way Supervisors Moraga, California 94556 affixed this 28th day of Aoril . 197 Director of Planning J. R. 04SSON, Clerk County Counsel County Administrator BY Deputy Clerk H 24 12!74 - 15-M ry Penni ►ton h 'CEIVED CONTRA COSTA COUNTY APR a411913 PLANNING DEPARTMENT L 2 Wzcw CUMK BOARD O'r SUPE2Kt'OZ �,ONrPA TO: Board of Supervisors DATE: April 22, 1975 FROM. Anthony A. Dehaesus SUBJECT- Mr. O'Brien's Letter Director of Plann' Of March 19, 1975 This is in reference to your order of March 25, ' 1975 concerning the re- quest of Mr. Larry O'Brien for issuance of a building permit on Parcel A of Minor Subdivision 241-72, in the Alamo area. Minor Subdivision 241-72, Elizabeth A. Mosby, applicant and owner, was conditionally approved by the Board of Adjustment on March 27, 1973 to allow division of an approximately 3 1/2 acre parcel into three parcels. Subject property is located at the southwesterly terminus of Livorna - Road West, in the Alamo area. The conditions of approval for the minor subdivision included, among other items, a requirement for paving of a private street access to the new parcels, construction of drainage improvements and dedication of appropriate easements for same, and payment of a park dedication fee. Similar requirements are stipulated for almost all minor subdivisions and must be accomplished prior to the filing of a Parcel Map. Mr. O'Brien states in his letter that he ".....questioned the Planning Department as to whether or not there were any restrictions and if a . building permit could be issued." He notes that the Planning Department "...assured. .." him that there were no restrictions. This "assurance" was apparently based on the fact that a Parcel Map had been filed for the minor subdivision. Inasmuch as compliance with all the conditions of approval of the minor subdivision is required before a Parcel Map could be filed, it was appropriately assumed that all the conditions had been satisfied when the Parcel Map was accepted for filing by the Public Works Department. Mr. O'Brien continues, "In questioning the Planning Department further (apparently at a later date) they stated, 'A bond should have been posted or the work must be accomplished prior to the filing of the Parcel Map."' This statement indicates that the Planning Department personnel had as- certained that through an oversight, the Parcel Map for the minor subdivi- sion had been filed by the Public Works Department without either required improvements having been constructed or the posting of bonds to guarantee such construction. Under such circumstances, the subdivision is not Board of Supervisors -2- April 22, 1975 considered complete and our personnel refused to approve a building permit for Parcel A. Because he was unable to obtain a building permit, Mr. O'Brien ap- parently decided to bring his plight to the attention of Supervisor Linscheid. On or about March 19, 1975, the date of his letter to Mr. Linscheid, Mr. O'Brien also initiated the first of several additional contacts with the Planning Department. He indicated that his purpose was to insure documentation of the building permit restriction for all parcels of Minor Subdivision 241-72 and thus place pressure on the sub divider to comply with the conditions of approval. He stated that the subdivider was in the process of selling the third parcel of the subdi- vision and that he might not be able to complete the transaction if a building permit would not be issued until subdivision requirements were completed. Mr. O'Brien was unable to relate which person in the Planning Department had advised him previously and the factual basis on which a building permit had been refused. Consequently, to clarify the problem and Mr. O'Brien's situation, Mr. Arnold Jonas, Senior Planner in charge of sub- divisions, spent considerable time investigating the matter. Included was a visit with Mr. O'Brien to the Public Works Department, Land Develop- ment Division, where the recording of the Parcel Map without conditional compliance was confirmed. Mr. O'Brien was informed that under such circumstances withholding of the building permits was the usual administrative method utilized to cause complaince with the conditions of subdivision approval and was, in fact, the last tool available to the County to cause such compliance. Dir. Jonas directed a letter to Mrs. Mosby (see attached copy) indicating the nature of the situation and notifying her that building permits would not be issued until she complied with the conditions of approval for her subdivision. Attainment of compliance is complicated by the involvement of a third _ party, a Mr. Earl Waldie, who appears to be the subdivider, in fact, al- though not of record. Mr. Waldie represented Mrs. Mosby at several Board , - of Adjustment meetings concerning M.S. 241-72, sold Parcel A to Mr. O'Brien and according to Mr. O'Brien, is now attempting to sell Parcel B. Mrs. Mosby, an elderly widow, resides in an existing dwelling on Parcel C of the subdivision. Her attorney, Mr. Robert Buck, informed the Planning Department on April 3, 1975 that Mrs. Mosby sold land comprising Parcels A and B to Mr. Waldie, contingent upon approval of the subdivision. He indicated that Mr. Waldie had handled all activities connected with the processing of the application and was bound by a private agreement with Mrs. Mosby to assume responsibility for compliance with the conditions -of approval. 003081, t Board of Supervisors -3- April 22, 1975 The current situation is as follows: A. The land included in Minor Subdivision 241-72 has been divided through recordation of a Parcel Map on October 5, 1973. B. The subdivider has mt complied with several of the conditions of approval for Minor Subdivision 241-72, specifically: No. 3: Payment of a park dedication fee of $82 each for Parcels A and B. The fee for Parcel C was waived because of the existing residence. No. 4: Installation of an 18 foot wide paving and a 35 foot radius turn-a-round, paved in full, as shown on the tentative map. No. 5: Installation of storm drainage facilities as required by the County Ordinance Code. No. 7: Submittal improvement plans to the Public Works Depart- ment for review and approval prior to filing of a Parcel. Map. No. 9: Installation of one fire hydrant to specifications of the Danville Fire Protection District. C. Three owners are now involved with the property: Parcel A Mr. O'Brien Parcel B Mr. Waldie Parcel C Mrs. Mosby. On the basis of the oversight, Mr. O'Brien contends he is an iimocent. _ participant and should be issued a building permit. If his request is granted, the County would be hard pressed to deny permits for the other I involved parcels, thus effectively allowing the subdividei to avoid. his ' improvement obligations. On April 8, 1975, Mr. Waldie contacted Mr. Jonas and indicated that he t would be conferring with the Public Works and Building Inspection Depart- ments to arrange for compliance with the conditions of approval of M.S. 241-72 within the next few weeks. Mr. O'Brrien's building permit could be issued immediately upon resolution of such arrangements. AAD:EMA Attachment cc - Supervisor Linscheid Mr. Arthur G. Will, County Administrator ., Mr. Larry O'Brien z`' ' ►LA�ININn COMMISSION ru.Fc", ANTHONY& OENAESUS r CONTRA COSTA COUNTY CUItRCA G//rANNINa .DONALD E. ANDERSON, MogAQ^ + ALBERT R. . HILDE RA, M.►WAL"% p G DEPARTMEN'£ RICHARD A. HILDEBRANO, wwu+IlT u+[tr RICHARD J. JEHA, CL 94801Awr9 WILLIAM L 0411AAHO.►IT SUM0 COUNTY ADMINISTRATION BUILDING, NORTH WIND JACK STODDARD. AICMNo%o ANDREW H. YOUNG, A"0*0 P.O.Box 921 MARTINEZ.CALIFORNIA 04333 PHONE ZZG-3000 March 31, 1975 RECEIVED APR'2 31975 Elizabeth A. Mosbyixssom 1651 Livorna Road hest eo o�SUPEM/MRs NA XIMA co. Alamo, California 94507 Dear Mrs. Mosby: On March 27, 1975 the Contra Costa County Board of Adjustment approved .= your application for Minor Subdivision 241-72 to-divide into 3 parcels approximately 3h acres of land located at the westerly end of Livorna Road in the Alamo area. It has been brought to the attention of this office that the required parcel map for the subdivision has been recorded and one of the result- ing lots sold without your having met all of the conditions of approval which were imposed by the Board of Adjustment. Specifically, the required street and drainage improvements have not been constructed and the necessary park dedication fees have not been paid. Our office will not authorize building permits for any lots within your subdivision until all of the conditions of approval have been met. I would suggest that you contact the Contra Costa County Building Inspection Department, Grading Section and the Contra Costa County Public Works Department, Land Development Section to make arrangements for completion of your subdivision. Please feel free to contact this office if you have questions concern- ing this matter. > Sincerely yours, th ny A. De sus Arnold B. Jona Planner Iv ABJ:jb File M.S., 241-72 \ Building Inspection, Grad Sion cc: Public forks, [.and Development Division a Endon Public Works, Flood Control Division Larry ()"Brien 0-10 In the Board of Supervisors of Contra Costa County, State of California, April 28 , 19 75 In the Matter of Complaint of Alamo Improvement Association with Respect to a Commercial Business Operating in a Residential Area. The Board having heretofore referred to the Director .of, . Planning and the County Counsel a complaint from the Alamo Improve- . ment Association alleging that Mr. Reginald Liquori, Rose Land- scaping Company, is operating a commercial venture in a residential district; and Mr. A. A. Dehaesus, Director of Planning, in an April 23, 1975 memorandum to the Board having reported that Mr. Liquor! wass in violation of the zoning ordinance which does not permit a land- scaping andscaping business to be conducted in a Single Family Residential District, but that staff investigation resulted in the relocation of the operation thus eliminating the violation; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the- minutes of said Board of SupeNisors on the date aforesaid. cc• Alamo Improvement Assn. Witness my hand and the Seal of the Board of P.0. Box 271 Supervisors Alamo, CA 94507 affixed this 28th day of April , 19 . Director of Planning dcl J. R. OLSSON, Clerk County Counsel By . Deputy Clerk H sa Izna . nsara Vera Nelson County Administrator r In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 U_ In the Matter of Authorising Issuance of Certificate of Appreciation. On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that a Certificate- of Appreciation be ISSUED to the members of the Retired, Senior Volunteer Program in acknowledgment of their unselfish dedication in serving the less-advantaged persons in their community. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linseheid, W. N. Boggess. . NOES: None. ABSENT: Supervisor J. E. Moriarty. .. Y.'y ciC4, a:moi S T, I hereby certify that the foregoing is a true and correct copy of an order entered on.the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of: cc: County Administrator Supervisors affixed this 28th day of_April 19 7_11_ J. R. OLSSON, Clerk By ` Deputy Clerk H ss ,zna - 15-M Pe111Iin n of v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointments ) to Childhood Lead Poisoning ) Advisory Board. ) Apri1: 28, 1975 The Board on April 22, 1975 having referred to its Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias) for review and recommendation a list of fifteen nominees for appointment to the Advisory Board of the county*s: Childhood Lead Poisoning control project; and Supervisor Dias having this day orally reported on behalf of the Board Committee (Supervisor W. N. Boggess serving in the absence of Supervisor Moriarty) and having recommended at the following named persons be appointed members of said Advisory Board for terms commencing April 28, 1975: COMMUNITY MEMBERS PROFESSIONAL;1-1EN18ERg- - (2/3 presentation) (1/3 presentation) _ 4 t Paula Scebaugh (2 years) James G. Wright,, Attorney= (2. years) 731 Ventura St. Contra Costa Legal Services" Richmond, CA 94805 105 E_ 5th St_, Pittsburg, CA 94565 Sylvia Soliz (2 years) 756 E. 11th St_ Jesse Workman, Director (2 years) Pittsburg, CA 94565 Home and Neighborhood - Improvement Center Evelyn Fuller (2 years) 661 So. 10th 60 Cornwall X207 Richmond, CA - 94801 Pittsburg, CA 94565 Robert E. Mines, Jr. , M.D_ (2 years) Pedro Garcia (1 year) 3619 Cutting Blvd. 633 Chansler Richmond, CA 94804 : Richmond, CA 94801 Harry Byrne (1 year) Isabel Emerson (2 years) 1845 Landana Drive 332 So. 8th St. Concord, CA ' 94521 Richmond, CA 94804- Lillian Pride (1 year) Mary Adams (1 -year) Community Development Coordinator' 1734 Truman. St_ City of Pittsburg Richmond, CA 94801 65 Civic Ave. Pittsburg, CA 94565' Mildred Wright (l year) 1925 Glaramita St. Charlie Brown (1 year) Richmond, CA 94801 1854 Truman St_" , Richmond, CA 94801- Carol Justus (2 years) 2310 Marlin Ct. Pinole, CA 94564 ` Claudia Peoples (1 year) 60 Cornwall Pittsburg, CA 94565 On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the Human Resources Committee is APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess_ NOES: None. ABSENT: Supervisor J. E. Moriarty. cc: Board Committee Director, Human Resources Agency Acting County Health Officer - County Administrator CEXJLHI COPY I cerdtf that this is a full. true E-caotrectCopy,a[." the orlgtnal document which is;on file in my;office. and that It was passed & adopted,by the;Board ot:. Supervisors ofContra Costa County. California. on the date aho .ATTEST: J. il~=OIS.gON' Conntp_. wr• , Clerk&ex-otSic[o Clerk of said Board of Superriows, by Deputy Cierk.. aa - rrrr^^... ` •;'y. � �:h_ �T SCJ] J rr a;' In the Board of Supervisors of Contra Costa County, State of California April 28 i 4 75 In the Matter of Proceedings zf the Governing Board of KNIGHTSE_K 5CH0CL DiS?'RICT of Contra Costa County regarding Bond Election head on Tuesday, March 4, 19;; The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of the Knightsen School District of Contra Costa County, including a canvass, -of the election held on March 4, 1975, at which election the electors of the District, by a two-thirds vote, approved the following_ Shall the Knig^tsen School District of Contra Costa _ County incur a bonded indebtedness in the sum of Three Hundred Thousand Dollars ($3OO,ODO)9. Yes - - - - - - - - - - - - - - 172 No - - - - - - - - - - - - - - 78 Illegal or Void - - - - - - - - 0 Total 250 IT IS BY THE BOARD ORDERED that a certified copy of this order be transmitted to the County Superintendent of Schools of Contra Costa County. PASSED or. APriI 2$, 197 unanimously by Supervisors present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes, ai said Board of Supervisors on the date aforesaid_ Witness my hand and the Seal of the Board of cc : County Counsel (2) Supervisors Auditor mixed this lath day of April. , 14 75 Administrator — Suoeri nterder_t of Schools J. R. OZSSON, Clerk By Deputy Clerk 11 24 5174 - i In the Board of Supervisors of Contra Costa County, State of California A3pr11 PS 19 -Z5 In the Matter of Comprehensive Human Services Planning and Delivery Grant Proposal. On the recommendation of the Board Human Resources Committee (Supervisors J. E. Moriarty and A.- M. Dias), IT IS ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute a grant application for submission to the United States Department of Health, Education and Welfare for funding a Comprehensive Human Services Planning and Delivery Project, with the understanding that the matter will be retained in committee pending actual notification of the receipt of the grant funds with further recommendation to be made by the committee at that time. Adopted by the Board on April 28, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Director, Human Resources Witness my hand and the Seat of the Boar&of Agency Supervisors Atte: Ms. J. Miller affixed this doy of April 19 County Administrator County Auditor—Controller J. R. OLSSON, Clerk Board Committee By Deputy Clerk H 24 12n4 - 15-M L. Kinc 00, • else NO.sa.►etes 1. State cfewiaiib identifier APPLICATION FOR FEDERAL ASSISTANCE NONE (NONCONSTRUCTION PROGRAM) • 2. Aerlicr•e AeeiKoi.w No. PART 1 i. Federal Coomer Aaeacy d. Applicant Social & Rehabilitation Service Board of Supervisors Contra Costa County *PoealsoFend unit QeNtwrt Oi.wfee Office of Financial Management Division of Project Grants Adiministra ion 651 Pine Street Adowerratlee Office $wew Address—P.O.see 330 Independence Avenue, S.W. Martinez, Contra Costa iNeet Address—P.O.Flea Cog Gtmr+t • • Washington D.C. 20201 California 94553 CNIF State zip Code Us" ZAP Gds S. iDeac"r6o Nene of the Protect Development of Comprehensive Human Services Planning & Delivery Systems i. Federal Catalog No. 7. Federal Fending FFe"ofta 13.757 HEW R&D Human Services Planning $459,800 11. 6rwdea Type Stats, X Cost,, ole, Other(Ssa:If ) 1. Type �of Application,or Fteswu .� Wt.tires., Centie.etiaq Seeel.+w, Other Chosaoo(SPM llr) I0.Tgge a!Aseieeeme XGomm, Leen. Other(Sewlf,) n IL Farllatiaw Ofrectly Benefiting fres.the Protect )1.Lenph of Peoiso 600,000 12 months IL Gawaselemmal Oiest.ct 14 8"hery Oona 14th Congressional District July 1 , 1975 ~ Countywide L%Dan of Application April 28, 1975 M.The applicant certifies tho to tide beet of hie j"e.iodgo and belief the doe In this applicetiwe we tno end cwroct,and that he will comply w1h flo attached osuwan.cas d be tacot.es the VGA% Typal anewTNIa Chairman, To, 01 Number Warrgn t 8oagess oard of Supervisors c., euN.[R far. Sigeret •ef.A � Food Repeeewtetiw • •' G �l�u�, / APR 2 8 1975 415 228-3000 2601 For Fodvel Use Only • 'i st PART II otro neo.Mao nes PROJECT APPROVAL INFORMATION Item 1. Does this assistance request require State, local, Now of Governing Body wgienel,or other priority rating? __X__.No Priority Rating Yes hear 4. - Does this assistance request require State,or local No"of Agency or advisory,educational or health clearances? Sawa Yes X No (Attach Documentation) Mew 3. Does this assistance request require clearinghouse (Attach Comments) review in accordance with OMB Circular A-95? Yes X uta Mew 4. Does this assistance request require State, local, Name of Approving Agency regional or other planning approval? X Date Yes u� Is the proposed project covered by an approved caepre- Check one: State ❑ heasive plan? Local ❑ Regional ❑ Yes X No Location of Plan hom 6• FI—I a assistance requested scree a Federal Nave of Federal Installation installation? Yes No Federal Population benefiting from Project hom 7. Will the assistance requested be on Federal land or Name of Federal Installation installation? Location of Federal Land Yes X No Percent of Project Its"B. Will the assistance requested have an impact or effect See instructions for additional information to be on the environment? X provided. Yes No 1100 9. Number of.- Will f:will the assistance requested cause the displacement Individuals of individuals, families, businesses,or farms? Families Businesses Yes X No Farms Item 10s Is there other related assistance on this project previous, See instructions for additional information to be pending,or anticipated? provided Yes X No 00318, - e i • sO O OC) O O O O O O O O O O O O �• O O O O O • tT ~ .. O W O O N � • co co r to �' r CO �Y ct N r � M M � M N N • • ♦ O O • �' O O t f N N • • Z r • N N � w « • _ « w w O O i O O F� < ui gn W < 3E "` « V c « N W Z • t ^ « w N W tl u us vRu o40i Z do i z 3 U W E • W IL ~ W N W O O O O O O w w O O O O O O O O O O C:) w C; � O �D O C Nw CO r I r 114,_ w N r N• M i LO • i LO u t, ri r M O O E v .2 i cy d ! f- cr. N V C m V N 7 X •• W ►- v c S a = t A v E o`a a = H O d �+- 1-• W Gni-X: ni L J 0319 a s » i ~ CD N N �i9100' o R O • J c C- ct 1�. Nt V N i� 0 i » .. I ..a I.nj "+ r p at" . e C 4- -O o 1 � N a > a 0 io Lu a o n. a� ac o u) 0; IL. = OIm, .- _ A 1 O o `o c��oa.— W c 3 4- �� V w » « « « u « a W -j Z < c 47 N O :. W m 3 Z Qi N 7 W N : _ r- W p to O to o ►- i N V M 0 910 S. LL � < C7 CL is C LU � p O N 44- • O N! W .. Oa 4: Rf d W vs ^� ^� W U O m A u IL' !1J w Z 4- 4.3 N a J = N O <�, r Q ll! Z i 0 N 2 LU t7 . O i W au t ti : Z p � O +> y 0 } O u 00 01 O �- O O u N t� W j Q 11 Ln Ln Oi U. o fa « O to O H T a a tu rnoo; � a► g - uo OZ t ..�}} VIC tO�N g = g 4.0O O Q' _ u- ui c� +J O Z 1 » 1 « W « O r 0-0 O� U p U— 1 O c 'v*9. < Z Z e U- U- N j D O_ O Z r i 0 r. 0 H F- - 4J IL O W Q op,,O�p,!�O W W E iiy"+O t~? N of Q NJ im » li _ 0. a- W of = i O 0 S .0 0 U O a m m d0 O 1` 3 1 O.0 Nb t� O usO -� U N O w O S- N i- N 4- 41 O OW O O • i O • O i a 0 p ►• � Z r r- p .. � S P I 00320 r l In the Board of Supervisors _ of Contra Costa County, State of California -April 28 , 19 75 In the Matter of Proposal for Antioch Animal Control Facility. A memorandum report having been received from the County Administrator (in response to Board referral of October 28, 1974) suggesting that the City of Antioch be in- formed that the proposal that its animal control facility be operated by County personnel has been investigated and found to be unacceptable; and Mr. C. A. Hammond, Assistant to the County Adminis— trator, having advised that subsequent to preparation of aforesaid report, the City of Antioch has proffered that the County jointly study with the cities of Antioch and Pittsburg possible provision of an additional animal control center to be located on an unspecified parcel of land owned by the City of Pittsburg; and Mr. Hammond having recommended that, in light of the new information from the City of Antioch, the report of the County Administrator be referred to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for continuing study; On motion of Supervisor Linscheid, seconded.by Super- visor Kenny, IT IS BY THE BOARD ORDERED that the aforesaid __ recommendation is approved. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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 Seat of the Board-of, cc: City Manager, City of Supervisors Antioch affixed this 28th of April. 19 75 Administration and Finance Committee - J. R. OLSSON, Clerk Agricultural Commissioner By �ffCUt.�.aAM4 Deputy Clerk H 20 12n4 UOiMl Control Division) D. Harkness County Administrator STATEMENT REGARDING USE OF THE CITY OF ANTIOCH POUND FACILITY FOR BOARD OF SUPERVISORS MEETING OF APRIL 28, 1975. Subsequent to preparation of the report of the County Administrator regarding use of the City of Antioch pound facility; -the City of Antioch has proffered that the County jointly study with, the Cities of Antioch and Pittsburg possible provision of an additional Animal Control Center to be located on an unspecified parcel of land owned by the City of Pittsburg. In light of this new information it is recom- mended that the report of the County Administrator be referred to the Board of Supervisors Administration and Finance Committee for continuing study. RE El VSD � ` �• - C APR,'), 1975 JEH:j ep 1. ClERIcOLSSON BOARDSUpF pM CC) 003 April 23, 1975 Mr. Thomas W. Oglesby City Merger City of Antioch P. 0. Box 369 Antioch, Calif. 94509 Dear Mr. Oglesby: There is attached a copy of our report on the Antioch Animal Control Facility. This item was withdrawn from the Board of Sunervisorsagenda yesterday. It is my under- standing that the Board Clerk will have it listed for Board consideration again at its next meeting, which will be Monday Might, April 28, 1975. Very truly yours, ARTHUR G. WILL, County Administrator By C. A. Hammond CEmIhs encl. RECEIVED APR 24 1975. CLERKSRI o =o�son, 7 RECEIVED OFFICE OF COUNTY ADMINISTRATOR 111 CONTRA COSTA COUNTY aPR,1 fi 1975 J. IL OLSWN Administration Building �c eo wrCevasoas CQStA CO Martinez, California Lct To: Board of Supervisors Date: April 14, 1975 1 From; th G WWi '1, Subject: Proposal for Antioch County Administrator Animal Control Facility, A Board of Supervisors order dated October 28, 1974 referred to this office a letter received from Mr. Thomas W. Oglesby, City Manager, City of Antioch, transmitting a resolution adopted by the Antioch City Council regarding use of the City of Antioch pound facility. The City of Antioch proposes that ownership of the pound facility be retained by the City, that $8,000 previously appropriated by the City be utilized to enlarge the facility and that County staff assume responsibility for the operation of the facility to provide an improved animal control service to the East Contra Costa County area. My staff has conducted an intensive study of the feasibility of accepting the proposal presented by the City of Antioch to expand animal control services in the East Contra Costa County area. Discussions on this matter have been held with the Depart- ment of Agriculture and the Public Works Department as regards animal control work load originating from the East County area, facilities necessary to establish an East County animal control facility, and feasibility of utilizing the present site of the City of Antioch pound and the buildings and equipment located at that site to provide improved animal control services: - Attached herewith are copies of the following materials pertaining to this subject: 1. Janaury 8, 1975 memorandum of K. E. Danielson, Assistant Agricultural Commission-Sealer of Weights and Measures, providing work load data and initial determinations as to facilities necessary to establish an animal control facility in the East Contra Costa County area. 403 . 2. 2. An April 2, 1975 memorandum of V. L. Cline, Chief Deputy Public Works Director, providing results of on-site inspection of the City of Antioch pound facility and feasibility for County personnel to assume responsibility for the operation of an East County Animal Control' Facility at this site. In light of the attached communications and discussions with representatives of the City of Antioch, it is clear that it is' not feasible to accept the proposal of the City of Antioch to expand animal control services to the East County area as pre- sented. Site location is difficult for the general public to use, buildings and equipment are insufficient for animal workload and anticipated public usage and the configuration and size of the present site is not conducive to future development. It should be noted that provision of an additional animal control center to be located in the East County area is consistent with objectives of the Department of Agriculture and will be considered within the. over-all County Capital Improvement Plan. It is recommended that your Board inform the City of Antioch ' that the proposal for the City of Antioch pound facility to be operated by County personnel has been investigated by County staff and found to be not acceptable. JEH:j ep Encl. F aa3-2ir Ccatro Ccsto _.,nty t J� RECEIVEu DEPaRT11E:NT OF aGRICULTUkt ' CONTRA COSTA COUNTY f JAN - S 1575 Date:January $, 1975 Office of County Administrator To: Arthur G. Will, County Administrator Attention: - John Hendrickson From: K. E. -Danielson, Assistant Agricultural Commissioner—Sealer- of ommissioner—Sealerof Weights and Measures �J Subject: Antioch Animal Control Facility (your memo of 12/31/74) Our comments regarding facilities necessary to) establish an "East County Animal Control Convenience Center" at the present site of the City of Antioch pound include the facilities to meet present Antioch operations plus the county operations serving the area from West Pittsburg east to the county line. In outlining the projected needs for the combined facility it should be noted that a five-dap week operation is not consistent with Board policy (see attachments 1 and 2) . The comments are separated into three main headings: Physical Plant Requirements, Personnel Requirements, and Statistical Data. Physical Plant Requirements - 5,701 sq. ft. of building I. Total Kennels - 30 (one to be maximum security) 3,780 sq. ft A. Each kennel T x 4' (inside) x 10' (outside) 1. Guillotine doors separating inside-outside. 2. Gutters for cleaning. 3. Kennel doors to fit flush. 4. Heavyweight chain link (sides and top). 5. Tile-faced concrete blocks 5' high. 6. Radiant heat inside portion .of kennel floor. 7. Hot and cold water outlets - 4 inside and outside. 8. Six foot walkway between kennels. 9. Cupola-like structure over center walkway. B. Cat and Puppy room 10' x 15' 150 zq. 'ft, 1. 16 stainless steel cat and puppy cages. 2. Sink with hot and cold water. 3. Floor drain. 4. Heated. 5. Air-conditioned. 003V 5 Arthur G. Will -2- January $, 1975 II. Office Space and Reception Area 15' x 25' 375 sq.ft. A. Counter with built-in cabinets. B. One floor safe. C. Three telephone desk sets with intercom system. D. Heated and air-conditioned. III. Storage Space 496 sq.ft. A. Dog and cat food 8' x 101 . B. Hay barn and old record storage 12' x 2$1 . C. Office and other supplies 8' x 10' . IV. Two Restrooms $' x 10' each 160 sq.ft.; A. Heated and air-conditioned. V. Conference, Squadroom 10' x 12' 120 sq.ft. A. Heated and air-conditioned. B. Kitchen sink, hot and cold water, cabinet. VI. Locker Room 10' x 12' 120 sq.ft. A. Heated and air-conditioned. B. Stall shower 4' x 41 . VII. Existing Euthanasia Facility Inadequate 280 sq.f}' A. Two M.U. euthanair chambers. B. One satellite chamber. C. Five 4-way partition baskets and dollies. D. Five single baskets and dollies. VIII. Existing Pathological Burner Inadequate A. Need one 250 lb. per hour capacity, or freezer room. IX. Two Adjoining Corrals, one 20' x 30' _� one 10'' .x 30, 220 sq.ft A. S_^.Alter 10' - 201 . B. Vater and feed troughs. Personnel ReQuirements Staff for Five-day Week* A. Two Kennelmen B. One parttime Kennelman C. Two Intermediate Typist Clerks. D. One additional Animal Control Officer. p o3 a;�.F- f Arthur G. Will —3— January $, 1915 *(1) This staffing does not provide coverage for absence due to illness, vacations, etc., nor provide for necessary supervision. (2) Attachment rl (Board Order) requires centers to remain open on Saturdays and during weekday noon hours. (3) In order for us to support a recommendation for proper staffing, the following personnel would be required: (a) Two Supervising Officers (b) One Senior Clerk (c) One Intermediate Typist Clerk (d) One Permanent—Intermittent Intermediate Typist Clerk_ (e) Three Kennelmen (f) One Officer (in addition to the two officers presently assigned),;: Statistical Data Workload for Total East County Approximately 15% of the dogs, 13% of the total animals impounded, 21% of the details, and 22% of the manhours of the Martinez Center workload are generated in the East County. The combined statistics of Antioch (see attachment #)) and the county areas indicate 5,079 dogs and 3,$$9 other animals would be processed in an East County facility at present. Such a combined operation would serve a population of approximately $6,430 persons in an area of approximately 132 sq. miles. Justification for 30 Kennels A. 8 — Quarantine Kennels: 265 biter dogs quarantined2,915 days annually - 365 days x 11 each dogs quarantined daily - - 2;913 aily2, 1 days B. 22 — Non biter Kennels: 5,079 total dogs impounded 4414 strays impounded —265 biters x 5 days 4,8 strays impounded 2V,-,UM impounded dogs 24,070 impounded dogs 66 dogs 365 days r 3 dogs per kennel �5 impounded dogs daily 22 kennels for present KED/nw attachments d p32�6 • _ ��� jj//_ I PUBLIC WORMS DEPARTMENT ttsJsJ fi�jn ZI CONTRA COSTA COUNTY a:11ca Of County) t drninistmtc?r DATE: April 2, 1975 TO: Arthur G. Evill, County Administrator Attention: John Hendrickson, Management Analyst FROM: Vernon L. Cline, Chief Deputy Public Works Director by Ted L. Smith, Supervising Building Projects Engineer1 aj SUBJECT: Antioch Animal Control Center I. INTRODUCTION Reference is made to your memorandum of January 17, 1975 regarding the Antioch Animal Control Center. A review of the site and facilities was conducted on March 25, 1975 by John Harkin of Building Projects Division anu Al Ci rimele of Building Maintenance and the Animal Control Officer present at the facility. It was noted generally that the equipment was of antiquated design and in poor condition, being coated with rust and in need of paint. The equipment is unprotectec: and is exposed to the weather. II. EQUIPMENT 1. The euthanair c'naober is quite small with a capacity of two animals. It is a carbon monoxide gas chamber that requires a double sealing door, cooling system and a filtering system. The sealed door in this instance is a 3/16" piece of steel. plate with- 1/4" thick by 1" wide residential type weather stripping around the perimeter; the cooling tank appeared to be a 100 gallon pnuematic vessel of ancient vintage and the gas filter consisted of a five gallon paint bucket. 2. The incinerator operation is equally questionable. It too is small with a 100-150 pound capacity. Initial operation. is natural gas with a methane gas after burner. There is no evidence of filtering the furnace dischzrge with either a scrubber or spark arrester. Qualification for Bay Area Air Pollution Control requirements is certainly questionable. John Hendrickson Page 2 April 2, 1475 III. BUILDING 1. The kennel is a concrete block structure with six overcrowded' kennels. It is approximately 16 feet square with what was once a storage space now serving as an inadequate office_ The office is approximately four feet deep by 16 feet wide and is the common area for utilities and for storage. The kennels are wire enclosures with no solid separation either inside, outside, or between kennels. IV. UTILITIES 1. Electrical service is approximately 50 amperes which would be insufficient for any additional expansion. The sanitary system (above ground) for interior kennel cleaning appeared poorly designed and requires additional maintenance for disposing of castes. Exterior cleaning would consist of simply washing. the kennels onto the surrounding dirt area. V. PUBLIC USE 1. Simply stated there is no public area. Access to and about the premises is safe and convenient for employees only. The four parking spaces are difficult to locate,, and/or use.- 2. The site is located amongst the settling tanks and sludge pits of the sewage treatment plant. The "L" shape and small size of the site are not conducive to future development. Additional ex- pansion would also require recovery of one or more of the adjacent sludge pits which would add greatly to the construction costs. 3. Fulton Shipyard Road is presently the only access to the Animal Control Facility. It is a narrow rutted poorly maintained road with one railroad crossing. This crossing does not have crossing, controls VI. CONCLUSION 1. On a comparative basis, the Antioch Facility-is -exceeded in all aspects by the existing county facilities -inloth Pinole and A;art inez. 2. It does not appear that the existing facility or its location pro- vides a service that is readily accessible. by the public. 3. The use of this facility by the County as a public service is not possible in its present condition. In fact, if some use is intended a more intensive investigation should be conducted to determine the actual cost and time involved for developing a specific project. John Hendrickson Page 2 April 2, 1475 III. BUILDING 1. The kennel is a concrete block structure with six overcrowded' kennels. It is approximately 16 feet square with what was once a storage space now serving as an inadequate office_ The office is approximately four feet deep by 16 feet wide and is the common area for utilities and for storage. The kennels are wire enclosures with no solid separation either inside, outside, or between kennels. IV. UTILITIES 1. Electrical service is approximately 50 amperes which would be insufficient for any additional expansion. The sanitary system (above ground) for interior kennel cleaning appeared poorly designed and requires additional maintenance for disposing of castes. Exterior cleaning would consist of simply washing. the kennels onto the surrounding dirt area. V. PUBLIC USE 1. Simply stated there is no public area. Access to and about the premises is safe and convenient for employees only. The four parking spaces are difficult to locate,, and/or use.- 2. The site is located amongst the settling tanks and sludge pits of the sewage treatment plant. The "L" shape and small size of the site are not conducive to future development. Additional ex- pansion would also require recovery of one or more of the adjacent sludge pits which would add greatly to the construction costs. 3. Fulton Shipyard Road is presently the only access to the Animal Control Facility. It is a narrow rutted poorly maintained road with one railroad crossing. This crossing does not have crossing, controls VI. CONCLUSION 1. On a comparative basis, the Antioch Facility-is -exceeded in all aspects by the existing county facilities -inloth Pinole and A;art inez. 2. It does not appear that the existing facility or its location pro- vides a service that is readily accessible. by the public. 3. The use of this facility by the County as a public service is not possible in its present condition. In fact, if some use is intended a more intensive investigation should be conducted to determine the actual cost and time involved for developing a specific project. In the Board of Supervisors of Contra Costa County, State of California April 28 , 19 75 In the Matter of Appeal of County Airport Tanager. Mr. Marvin E. Scott, Airport Manager, Buchanan Field, a divisional component of the County Public forks Department, in a letter to the Board dated April 16, 1975 having appealed a decision made on behalf of the Employee Relations Officer that the time limit for filing a grievance related to his salary and division head status had expired; and Mr. Soott having stated that his appeal is submitted to the Board for determination pursuant to County Ordinanoe Code Section 34-28.018, and having requested that time limits, if any, be Waived in accordance With Section 34-28.020 of the Code; and The Board having considered same, IT IS ORDERED that this matter is REPERRED to the Administration and Finance Com- mittee ( Supervisors E. A. Linscheid and J. P. Kenny) and County Counsel. Adopted by the Board on April 28, 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 cc: Administration and Why my hand and the Seal of the Board of Finance Committee Supe County Counsel day of :April 1975 Mr. M. E. Scott affixed this ay Public Works Director J. R. OLSSON, Clerk County Administrator By . '<. { �`po , Deputy Clerk H za ,,4q�Ug Vector of Lynn Y.' Beitler Personnel 00322 Y 44, 0117 Green Street Martinez, CA 94553 April 16, 1975 RECEIVED Mr. Warren Boggess, Chairman Board of Supervisors APR /11975 Contra Costa County Martinez, CA 94553 J. " eo of SUMMSOU 7- COSU Dear Mr. Boggess: Enclosed are copies of correspondence and documents concerning my salary inequity and Division Head status as Airport" Manager in the Public Works Department. Attempts to resolve this continuing matter at department level have been unsuccessful. An appeal to the Employee Relations Officer, through a technical misinterpretation of the rules was rejected, alleging that time limits had expired instead of responding to the real issues. Subsequently my offer to submit the matter jointly to the State Conciliation Service for arbitration per Section 34-28.016 was ref uzed. Therefore, I am left with no alternative but to appeal the decision from the Employee Relations Officer and submit Written presentation upon the record for Board determination pursuant to Ordinance Code Section 34-28.018. I also respectfully request that expired time limits, if any, alleged by the Employee Relations Officer be waived pursuant to Section 34-28.020 so that the matter can be concluded without fuxther delay. Very truly yours, KARM E. SOOTY Enc. cc Charles J. Leonard, Acting Director of Personnel Victor W. Sauer, Public Works Director Enc. Organizational Plan -- Public Works Department (0323 5 �,d 6s ' to • --•--• . 1 � .'t rad i y'xx"'i. n v M fa E" w astax va� 1 C4 Aj ku 84 cn U) Nt7� UN a'l U.T. Or rJ cr - a Y o ri � v sH Fw N � V J � N as � 9ao< � � � �"� .per► " Q Q V " r4 CD cr U Z Q O D p . CIO V .4EL 0 �d w ti q a N H� o rr�ro 0 :..IA daafa A. �y 66 cn A,i 4ri. Y E'Qa tY a H p Oca O Q� N b �+N ^�� a" O C'I Vci O• e�C w w en z .si c I— o y s t�'� 0 �r 00 o ra.o0 xzo c� tp� tt� f+H V•• ;i H N hr',X H «.0 V "'a ••t 0 wio O>wN �u.qs<►N+�i.M, WUrflA V AA�. � A� $1 @ ♦ $Ut aU� � � 'UO 9x ► �. � savwo =coo OW.0. .y•1 ca H A > +a HO:105 O d H M N W a Nca 0 •S z1 .• • _ .. .• 3 N N , 94 cc 94 C3 u u h ' � K �ya a z r az a o ' _ ... A•C Get �Cwl� <U / HC _ V =wA 21. Ll 94 w q t 93= a H.U. wa. coir ►Hta`i m3 wa• w b4 c7 his o> sm Ua U y X324 -- .Y . CONTRA COSTA 7'M91tO FLOOR AOiMW1STRAT/0N<rf.06. AREA COQt-t19 P.O.max"I MANTS"M CAUVORMIA ft393 x29.7000. EXT,..2011 COUNTY CHARLES I LEONARD, ACTING DIRECTOR OF PERSONNEL April 11, 1975 Mr. Marvin Scott, Airport Manager Buchanan Field Airport 171 John Glenn Drive Concord, California . Dear Mr. Scott: This acknowledges receipt of your April 10, 1975 letter responding, to aW letter of April 8, 1975. As previously indicated, qj position remains the same, i.e., that the time limit provision of Section 34-28.002(d) of County Ordinance No. 73-32 has expired. Sincerely, �Zj e� William P. Hamilton Chief, Employee Relations Division ~r WPH:pr cc: Director of Personnel Public Works Director i P 1MTa1MA41OK4L t'9YOM4a YAMAcxw=er A**OC1ATM" r QO = 0117 Green Street Martirn z, a 94553 April 10, 1975 Hr. William l;am P. Haid1ton, Chief Employee Relations Division Contra Costa County P. 0. Boz 791 Hartinez, California 94.553 , Dear Hr. Haadlton: This is in reply to your April 8, 1975 letter to me concerning ny grievance. I cannot agree that your interpretation of Section 34-28.002(d) is correct in this case. Since the Public Works Department has never made 'any decision in this matter, and after an unreasonable tine had lapsed I had no choice but-to interpret this inaction as a denial and appealed to you. Therefore, pursuant to Section 34-28.014, I am hereby annealing your decision and have contacted the State Conciliation Service as to their procedures and costs. I nominate that agency as my first choice in arbitrating this matter. Very truly yours, aRM E.� cc Charles J. Ieonard, Actino Director of Perso:mel Victor W. Sauer, Public Works Director 0032t �Y^ CANTRA COSTA THIRD FLOOR 0-611MISTRATH7/1 BLDG. AX"COOt 413 P.O.BOY 79/ HART111[1.CALIIOIW{A 04552 228.2000 txT. 2011 COUNTY CHARLES J. LEONARD, ACTING DIRECTOR OF PERSONNEL zc April 8, 1975 • RECEIVED Mr. Marvin Scott, Airport Manager Buchanan field Airport FSPR $ 1975 171 John Glenn Drive Concord, California BUCHANAN FIELD Dear Mr. Scott: Returned herewith are grievance letter and accompanying documents you presented to me in the Civil Service Office on Thursday, April 3, 1975._ The documents are returned for your retention bemuse the County grie- vance procedure time limits have expired. Namely, Section 34-28.002(d) of the grievance procedure states that, "Grievance must be filed within 30 days of the incident or occurance about which the employee claims to have a grievance". Since departmental salary reviews will be initiated in the very -near future, you may wish to present your documentation through channels to Mr. Sauer. In the meantime, Mr. Sauer is advised of our determination in this matter by separate copy of this letter. Sincerely, William P. Hamilton Chief, Employee Relations Division WPH:pr enc. cc: Employee Relations Officer Director of Public Works P \M�,� (yj M 111T1O1"ATIOHAL BtRBOMML tlAK&G=U r ABBOQATWO V,` & ' A ' � r 0117 Green Street Martinez, California 94553 April 2. 1975 Mr. Bill Hamilton, Chief Employee Relations Civil Service Department : •. i , Contra Costa County Martinez, California 94553 Dear Mr. Hamilton: Icy grievance concerting failure of the County to live up to its agreement to pay salary consideration to me as a Public Works Division Head has not been resolved at department level. The airport in 1961 was the first of the County departments to merge with the Public Works Dapar•tment. This merger was controversial and was accomplished by a 3 to 2 decision of the Board of Supervisors. We were in agreement at the tiara that I as airport manager, among other things; would receive salary consideration in the future as a Public Works Division Head. This is clearly stated in a memorandum to the Board of Supervisors dated August 28, 1959 by than County Administrator J. P. McBrien, a copy of which Is enclosed. At the time of the merger my salary was equivalent to the division heads in the Department. Nothwithstanding my grievance, a review of the situation will show that my salary as airport manager has continued to erode far below the level of any of the division heads in the department at the time of the merger. This inequity can also be substantiated by two other approaches; i.e., ,fob growth and prevailing practice. Mr. Sauer's reply to my grievance left the next move up to the Public Works Department. Since I had received no notice that a salary adjustment for zV position was ever recommended at salary review time, I resubmitted the entire grievance package to Ron Morse, Public Works Administrative Officer, immediately prior to leaving on vacation on July 22, 1974. Mr. Morse agreed.to have the matter reviewed by the time I returned. To date no reply has been received. I am appealing this matter to you as County Employee Relations Officer as the next step in the County's grievance procedure. Very truly jjyours. Mulm E. SCOTT cc Victor W. Sauer, Public Works Director Enc. My Memo to Victor W. Sauer dated 6/29/72 Memo from Victor W. Sauer dated 7/3/72 Counts Adrdmistratoris Memo to Board of Supervisors dated 8/28/59 Copy of newspaper clipping Board of Supervisors Order dated 2/28/61 CARE Airport Operations and Salary Survey dated January 1975 00328 i vri .;.•�;�- -. �• �,,, r .,_,. . a 1975 AIRPORT OPERATIONS AND SALARS SURVEL GENERAL 1. Nano of Airport Buchanan Field - Concord Address 171 John-Glsnn Drive Concord, California Zip 94520 Location Concord, California 2. Airport Owning/Operating Entity Contra Costa County City County Authority, atc�. 3. Managanent Annual Salary Range Title Beginnir;g Top Position J1 Airoort Manager $ 15,576 $ 18.936 Position 42 Assistant Airport Manager $ 31.340 13.788 Position #3 Airport'Services Assistant $ 9.444 $ 11,484 fit. Aircraft Operations (Total) (As sho-.m by attached FAA i1estern Region Survey) 311.907 Scheduled C==ter Operations (Not included in FAA Survey) 4,335 If no tower, esti=te asrtal aircraft operations 5. Errolaned Passengers (scheduled & Ron-scheduled services) Scbediled Coiter Passengers 5,369 Gemeral .Aviation Passengers (Estimated 2.5 per aircraft 1779,767 operation) 6. Based Aircraft (as of 12/31/74) - 445 AIRPORT FI MMAL DATA 7. Annual Operating Revenues 204,451 (Exclude Stats & Federal Grants) A2=10 Operating Expenses (FScclude Depreciation. Interest. Debt Service Expense) 156.487 January 1975 L1Il3Z 44. a`T�..r• '`!� ► .y�y. � � .:j +sem A:-r S'Ys '� -- X 41e. 1975 AIRPORT OPERATIONS AND SkLARZ SURVE1 GENERAL I. Rama of Airport San Carlos Address 620 Airport Drive San Carlos, CA _ Zip 94070 Location San Carlos, CA - 2. Airport Ownixg/Operati3 g Entity Cmnty of San Hated Gity County Authority, .etc. 3. Management Aruznal salma7merge Title Beginrdng' Tbp "Position #1 Supervisor. Airport Division 15,4$0 19.3 44 Position #2 Airport Attemlant # 9.396 -- - 3.1,736 Position #3 - 4. Aircraft Operations (Total) (As shown by attached FAA Western Region Survey) - 249,194 Scheduled Co==ter Operations (Not included in FAA Survey) If no tawer, estl=te annual aircraft operations. Enplaned Passengers- (scheduled & Bon-scheduled services) - Scheduled Commuter Passergers Gsneral Aviation Passergers (Estiaa$ed 2.5 per aircraft t' 623,000 operation) 6. Based Aircraft (as of 12/31/74) 414. AIRPORT FDWICQAL DATA 7. AzzmA Operatlzg RBvHnnes 235.134 (Exclude-State & Federal Grants) At mal Operating Expenses 279.191 (..._..nd Depreciation, Interest, & Debt Service Expense) - - January 1975 _ 00330 y���jN.t!'{('mow►• �•.+ � ^C, �i��y`►.�'_ I ��'=�F.�+Y� � .;1►...�"�'�.nf a / =s= 1975 AIRPORT-OPMTiONS AND sALAR7 SURnT G YERn 1. Fame of Airport MONTGMRT FB= )(MaPAL AIRPORT Addreas 3750 John J. Montgomery Drive - San Diego, California Zip 92123 Location 7.4 zd. (5 degrees heading) froa downtown San Diego 2. Airport Owning/Operating Entity City of San Diego City County Authority. etc. 3. Hagement _ A=mal Salary Range Title Beginning TOP Position #1 Airports Manager $ 16,128 19.524 Position J2 Airport Supervisor .$ 9,384 11,304 Position f3 Airport Opeiatioaa Assistant $ 8,160 $ 9,828 4. Aircraft Operations- (lbtal) . (As shown by attached FAA lihstern-Region Survey) 3 .803" Scheduled Comauter Operations (Not included in FAA Survey) If no toner, estimate annualaircraft operations 5. Eq�d Passengers (schsduled & Bon-scheduled services) - Scheduled Commuter Passengers Gsnsral Avlation Passangers (Estimated 2.5 per aircraft 762,008 operation) 6. Based Aircraft (as of 32/31/74) AIRPORT MaNCIAL DATA 7. Azan:al Operating Revenges $1.66,500 (occlude-State & Federal Grants) Azn=al Operating Expenses (� Depreciation.-Interest, & Debt Service Expense) $161,1& Jam 1975 00331 n- .m _ . .3• .rs. !` ..-fir"' �j..." jar' y,z?•�• •�'-1� '-�j�-�/�.!�...---.���,+�. �r,,� �� A - 1975 AIRPORT OPERATIONS AND SAIARZ SUFOTEI GENSRlLL 1. Nam -of Airport Sonoma Counttr Airport - Address 2200 Airport Blvd. - Santa Rosa. CA - Zip 95401 Location Santa Rosa, CA 2. Airport Ouaing/OPeratim Entity- qty . City County Authority, ate. 3. Management Anneal Salary Range Title Beginnim Tom Positioh1 Director of lviation $' 17,028 $ 20,688 Position ¢2 Assistant Airport Manager $ 10,440 $ 12,696 - Position #3 $ $ 4. .Aircraft Operations (Total) (As shmm by attachad FAA Wastern-Begion Survey) 164,744 Scheduled C==ter Operations (Not included in FAA Survey) 3,000 If no termer, esti-ate anauzl aircraft operations _ 5. Enplaned Passengers (scheduled & Bon-scheduled services) Scheduled Co=auter Passengers 13,000 Ganaral Aviation Passem&ers (Estimated 2.5 per aircraft f 411,860 operation) - 6. Based Aircraft (as of 12/31/74) 275 AIRPORT FINANCIAL DATA 7. A==al Operating Rsvennes $161,714 (Exclude-State & Federal Grants) Aznuml Operating Expenses (Exclude Depreciation. Interest, & Debt Service Expense) $162,365 Jarn:ary 1975 002 the 1 3110 �1 19?3 AIRPORT OFMTIONS AM SALARZ SIIR�Z GENERAL - 1. Name of Airport see attached list naming 5 county airports in system Address Administrative Offices - 3865 Orange Street Riverside , Ca yip 92501 Location see attached sheet 2. Airport Owning/Operating Entity County of Riverside, Calif. - (City/county/Authority, etc. 3. Management Annual Salary Range Beginning TOO Position 11 Airports Director $ $ 21,000 Position #2 Ass It- _AiTrorta Mrector $ 15,1168 $.19,260. Position #3 Airports FnQi neer $ 15048 $ 18,7lcl4. 4. Aircraft *Operations (Total) see attached sheet (As shown by attached FAA Western Region Survey) Scheduled Commuter Operations (Not included-in FAA Survey) If no tower, estimate annual aircraft operations 5. Enplaned Passengers (scheduled & non-scheduled services) see attached sheet Scheduled Commuter Passengers General Ariation Passengers (Estimated 2.5 per aircra-f% operation) 6. Based Aircraft '(as of 12/31/70 see attached sheet AIRPORT FINANCIAL DATA 7. Annual Operating Revenues "3208 QQQ (Exclude State & Federal Grants) Annual Operating Expenses (Capital Improvements excluded) (Exclude Depreciation, Interest, & Debt Service Expense) �jj266,000_ January 1975 Wnnnn = �:ni.�:' '•''�� •^•.rte-'�^yL—' �--�:r Ej. 1975 AIRPORT OPM71ONS AND SAFARI SiTRVEZ GENERAL - - 1. Name of Airport Nut Tree Airport Address 301 Coanty Airport Road Vacaville, CA zip• 95688 Location Vacaville, CIL 2. Airport awning/Operating Entity .Solaro County City County Authority, etc. 3. Management Anmal. Salary Na8e TS.tle Beginning Position #1 Dii=ector of Airports 179306 229112 Position #2 $ $ Position #3 $ 4. Aircraft. Operations (lbtal) (As shown by attacbed FOIA Western Region Survey) 97r200 Scheduled Commuter Operations (Not Included in FAA Survey) If no tower, estl=ate annual aircraft operations 5. Enplaned Passengers (scbedu';2ed & 'won-scheduled services) Nous Scheduled 'Comauter Passexgers Gaberal Aviation Passengers (Estimated 2.5 per aircraft I':f 243,000 operation) - - 6. Based Aircraft (as of 12/31/74) - 76 AIRPORT MWICIAL IIATA 7. Azawal Operating Revenues $259,000 (Exclude-State & Federal Grants) Araaisl Oparati7 g Expenses (EXCA- nd Depreciztion, Interest, & Debt Service Expense) 9000 Notes . Mds airport operated two years by County. damary 1975 0� Q i �+�w�•�,•_��.�,r �• , �:fir.✓_.... tel+- L'�. .� � i ( I-' -��1 rte/ ♦ M f J 121 1975 AIRPORT oPERAnm AND SALARZ SUR' u GENERAL - y -l._ Name of AiZpo1't Sacramento Metro, Executive & Franklin Field Address 6968 Airport Blvd. - Ap 95837 Location Sacramento County 2. Airport Owning/Operating Mat itF - County • City/Couaty/Authority, etc.) - 3. Manage rent Annual Salary Range Beginning Position-11 Director of Aviation/and Special 4 6,O8� JiSSILStaat to County F'.xecutive —`-- Position #2 Deputy Director of Airports $ 24,116 '26,601 Position 13 Airport Manager $ 17,560 21,3:&_ '4. Airaraft Operations (Total). _ Metro- _ 98v26-- -(As 8,26--(As shown by attached FAA 'Western Region Survey) Executive 210,29- Scheduled 10,29Scheduled Co=muter- Operations (Bot included in FAA Survey) If no tower, estimate 'annual aircraft operations Frarkl?r 50,000 5: Enplaned Passengers (scheduled & non-scheduled services) CY-1974 954 ,39 Scheduled Com=uter Passengers General A iatica Paz3engers (Estimated 2.5 per- aircraft operation) ._ 525 ,74: (Executive only) 6. Based Aircraft (as of 12/31/74). 21Q,296 400 AIRPORT FMARC'IAL D=A.. T. Annual Operating Revenues FY-1973-74 $6,300,49_ (Exclude State & Federal Grants) Annual. Operating Expenses FY-1973-74 (Exclude Depreciation, Interest,. & Debt Service Expense) $5,812,02• 1/ Note; No specific salary.e,dats for Director of Aviation. The Director . •. '" f i 11 s both pos itions for-$41,282 annually and$4800 in deferred compensation. This was a consideration when salary for the two,vositions was vet. 2/ Ifa Director Airports position now exists for Sacramento - Januarg 1975 f 00335 e li"�• ' ..C•�;^=i.�,rj�_wlr' "1 ��rYir_ �+���'tisl�����py���` � •iyr. i' ��!l-`h +L-_� ��,, 4T.._w� }�-�._""_ LY1-+����-�_~'.wry-.� ."'��. 'T a. �t��-'pll•• � �.��z'-^1G��Nfi.�}��.�'�'r�,+' ::+C�s�=7i<-r•%' ���.`.i.�.y�Y�.,.f' S _�,�•• a� C '� "a:a.•r- :..'w ■f „i'�"��/.�s�.,�V �'_�i.+���•z,`r1 C`• ��c�+'ri.� 7 - � �r. _ 'SSCCIAT ON� F.��A'IRPORTz�XECU,�IVFS 1NC'�=�. -"�� �5 �'.r`^r.?"�_ ��"' }--.. 1�,y�.y,� '=cT,,a'1`y 'G'� �✓ fie i'• ice. -�iw�`-C�,��!.i,. 4 ��f.J'?y ,••�M�� 3 _ '•V��•�,y„�y'Ax`•t.+•4y� �\"��i�.� ��L��v�L .,•�"•'i".'-"9`.t"q'�sa�J�����.+fr.!►.�'-�; - +�J �5,,, •,K.`_-r `_"'-..�'i�.�'- �r _ 1. •tip_ �."" .,r.-�•.+-1c.L;:�S�Ll+� --'`.. � rr.r'r3ih`-•�� a•• r Y v. ,.._,`�+�� -_ __.��.��__4.r�_T_ �.� -t_�;c,�`��+c� iJ.' .�.c--�:y--� -'"X��f•t�`�` :r •-". _.- �-•�'d�• -yrC�2r �.�;rLu� 1975 AIMORT OPM71ONS AM SALAn SUMTEr y• . .I\ Airport • Terminal 20301 SkYweat Drive FAyward, CA 94538: Location t. Airport0=dmg/0Per,&tj_rg FnutyCity Of Hay%jLrd ti . . 3. .: . - t m /.• BargeAR Position . • • 21*420 P• 7 w • 1.1 '• .d w on 4. Aireraft i •: w 331?994�_- Scheduled Com=teri •c w • •_ . • : • In FAL S.• -0— If ..• tosmr, w . •tmal aircraft operations -t ErTaamd Fassexiers •. • • •• • • • • 1 General Av • • Passergersw • 2.5 per airez-aft • •t operation) • Based of 1 515 - A-ERPORT FIMMEAL DATA 7. Axz=alOperatdxgRaveym_s $230,400 , • : Federal Amzmal Operatimg Expenses jDai=eciatIon, Interest, Debt ServIce Expense) =49457 JanuwT • 75 00336 w �.r 3975 AIRPORT oPERiT1oNS AND SALAD SORDEr GENERAL 1. Name of Airport Stockton Metropolitan Address 5000 S. Airport Way; Rn. •202 Stockton, CA95206 Location Stockton, CA 2. Airport Owning/Operating Entity County of San Joaquin (City/County/Authority, etc. 3. Management Annual Salary Range." BeRinninx Position #1 Airport Manager $ 171668. 21"071 Position 02 Assistant Airport Manager $ 16,200. s 19.169. Position #3 Airport Safety Chief - s 15,432 $ . 18;7- 4. Airoraft Operations (Total) 128:,2' (As shown by attached FAA Western Region•Survey) Scheduled Commuter Opetions (Not included in FAA Survey) 0 ra Ii no tower, estimate annual aircraft operations 5. Enplaned Passengers (scheduled & non-scheduled services) - 80� Scheduled Comauter Passengers General Aviation Passengers (Estimated 2.5 per aircraft operation) 154',.1.7 6. Based Aircraft (as of 12/31/74) AIRPORT FINANCIAL DATA T. Annual Operating Revenues $400,000 (Exclude State & Federal Grants) Annual Operating Expenses lam'- 3-am Menreciation, Interest, & Debt Service Expense) January 3975 00337 �' ���,,;g,Z,t1. :�-�s-.t.:•rt�-+-'��-•:rte,f�-�csr•...g,..�•,- si`�t.,� , f • � �R�'J.�'u;+�+?.A��ScS-►O-CIATION�F�AIRPORTXECU�VES,�NC:_ .==� Y+'`�' ''CT y'.•=+ `�4���...�.L1--- .-��;r`'�:`-�:c"'.y��LCe�•-fi.��„i%-`t-3`--�k,����,r-:--'1- aJ.:�`�'..M-j .-s•- .. . 'i'"����'`�'"'c�r�'$'. .•-,1',; 71'ri• _+�:- 2�``i71-r.-1. irk-•'' _aK:�'�..,. f y .. ,� „ •��:yz'4`�`r''`.+��•4�vl,_`�,;,r�r T����-., •� '.a...-�:-tr-'�•.t•:��'�'•�fe a�•'-�"�'„y�-�-'�'�tC�j, "'-yam+= �....r'.`'c - -�" - - _• -.. .., �`T'1`a•-:. _ � +a'4-• - '- �J rv-.mss•_-•.-�,�,�-!.,r±�+..�-`->.-"„"`f_2''��•��..� wYKt` 1975 .• . • .MY • An sAiAn 1 Rvu GENEM - '3.. Name of Airport .FULTZRTON MWCXPAL AIRPORT Address { • Avenue • 33 Location Three n1les 2. Airport Ownimg/OperatiM Entity City of Fdllorton ti • • • • • Hamagement Annusa Title TOP Position .#2 Airport Operations Supervisor $ 11,304 Position 4. Aircz-aft Operations • • • by Scheduled • ......• Operations (Not Included In FAA Survej) 13,958 If •• tAmmr. estimate +•.• - w operations General.5. Epplarad Passengers (scheduled & 3Fion—schidulad services) Scheduled Co==tar Passengers w • • Passengersw . . 2.5 per • • operation) • Based of f { IM. DATA 7. Annual Operating Flev: •. $183,2& (Exc2ude-State & Federal Axmml OpsratJmg Expenses (Exclude Depreciation, Interest, Debt Service Fapense) $177.741 Jamary • 75f _ �`-+► ^'S<i r Y������rr Z�Tr��r�_"t ! -t::y .yam. _ E 1975 AIMRT OPERATIONS AND SALAD SMMr GENERAL 1. Fame of Airport San Diego County Airports Division . Address 5555 Overland Dive San Diego, CA yip 92123 Location Operates 8 County Airports 2. Airport Ownizng/0perat3.z19 Entity 22antz City County Authority, etc. 3. Management : _ Aral Salary Range Title Beginzzixz� Position r'1 Airports Director $ - 19,128 .$ " 23,171 Position #2 Airport Development Coordi=tor $ 15.480 # 18,678 Position #3 # $ 4. Aircraft Operations (Tbtal)' - Gillespie .- Palomar (As shown by attached FAA I&stern Region Survey) 4 1,998 Scheduled Comamter Operations (Not included 1n.FAA Survey) NIA If mo tower, estimate anruzal aircraft operations 6.Airports 1429,700 S: Enplaned Passengers (scheduled & BDn-scheduled services) - N/A • Scheduled Com=ter Passengers 8/L .r- • Germral Aviation Passengers (Estixaated 2.5 per aircraft operation) 6. Based Aircraft (as of 12/3174) 8 Airports. 759 AIRPORT FDUNCTJLL RATA 7. Annual Operating Pavenues (Exclude-State & Federal Grants) A=mal Operating Expenses (EmOnd Depreciation, Interest, & Debt Service Ekpense) January 1975 . 0OX&D i l�.la{,••Z�� Yr r .,,it ,tiey r '�•t s. tri+• j -=`w t..• -fit ' NF E 1975 AIRPORT opmuoNs AND SALARI suRvEz GEtdEEAI. - I. Rama of Airport San Jose Reid-Hillyiev Address 1555 Berger Drive • San Jose - Zip 95112 Location 2. Airport Ownimg/Operating Entity Santa Clara Cannty ' City County Authority, etc. 3. Hanagement _ Azn al Salary Range Title Beginning Positiola #1 Deputy Director for Aviation 19.452 23.528 Position #2 Senior Airport Attendant 11.076 13.470 Position #3 4. Aircraft Qperations (Total) .(As shove by attached FAA Western-Region Survey) 301.251- Scheduled Commter Operations (Not itmluded in FAA Survey►) . If no toner, estimate antr:zl aircraft operations 5. Enplaned Passengers (scheduled & 'non-scbeduled services) - Scheduled Coiter Passengers General Aviation Passengers (Estimated 2.5 per aircraft f 753.128 . operation) - 6. Basad Aircraft (as of 12/31/74) 500 AIRPORT MUNCUL DATA 7. A mml, Operating Revenues $350,000 (Exclude-State & Federal Grants) Aran=al Operating Expenses (Exclud . Depreciation, Interest, & Debt Service Expense) $350,000 Jamary 1975 - 00340 197-5 AIRPORT OPERATIONS AND SALM SUMT GENERAL . 1. flame of A3rpokt Van Nuys - Address 6950 Hayvenhurst Ave. Van Nnps, .CA - Zip 91406 Location 2. Airport owning/Operatirg Entity City of Ian Angeles City County Authority, ate.). 3. Hanagement _ Annual Salary Fangs Title Beginning Position j1 Airport Hanager $ 19,523 24,325 Position j.2 Airport Fidntenance Foreman $ 14,031 $ 171,497. Position +3 Senior Airport Security Officer 12,570 $ 15,681_ 4. Aircraft Operations (Total) (As shown by attached FAA Shstern Eagion Survey) 582,853 Scheduled Co==ter Operations (Not included in.FAA Survey) None If no tower, estimate anann:l aircraft operations . 5: Enplamd Passengers (schaduZed do Ymn-scheduled services) None Scheduled Co..-Co----=tar Passengers General Aviation Passengers-(Estimated 2.5 per aircraft `' _ 11,4579133 operation) - 6. Based Aircraft (as of 12131/74) %% Jan. 7. 3.975 1.169 AIRPORT MUNC AL DATA 7• An mal Operating Revenues 73-74 Fiscal Year $1,219.306 (Exclude:State & Federal Grants) Annual. Operating Expenses ( Dapreciation, Interest, � Debt Service Expense) $1,18�i.062 ��p January 1975 . 00341 t 1975 AIRPORT OPERATIONS AND ULM SM01 GENERAL 1. Name of Airport Torrance Municipal Address 3115 Airport Drive Torrance, California Zip 90505 Location South Los Angeles County 2: Airport Owning/Operatiarg Entity City of Torrance City/County/Authority, etc. 3. Management Annual Salary Range Beginning Tope. Position 4l Director of Transportation' $ 28,368 $ 31,272 Transportation Administrator Position #2 Airport and Programs-:- $ 21,264 23,436 Position 13 Airport operations and Maintenance Chief 13,164 $ 14,508 4. Airoraft Operations (Total) - (As shown by attached FAA Western Region Survey) 428,273 Scheduled Commuter Operations (Bot included -in FAA Survey) Ron If no tower, estimate annual aircraft operations N& 5. Enplaned Passengers (scheduled & non—scheduled services) Pb Scheduled Commuter Passengers General Aviation Passengers (Estimated 2.5 per aircraft operation) 1,070,682 6. Based Aircraft (as of 1.2/31/74') 850- AIRPORT FINANCIAL DATA 7. Annual Operating Revenues (From Financial Statement fiscal 173 $ 484,314 (Exclude State & Federal Grants) closing June 30, 1974) Annual Operating Expenses (Exclude Depreciation, Interest, & Debt Service Expense) 332,715 January 1975 MCI" I .~~✓� = y .0 _, f �, t- _'.^LTi ...�., - L 40 ' , '�. r► �� M ...nom A ��V -� • ' � , • • � • -�_ it - 1975 AIRPORT OPERATIONS AND SALAHr SURVE1 GENERAL 1. Name of Airport Hawthorne Municipal Address 12101 Crenshaw Hlvd, Hawthorne, CA - yip 90250 Location 2. Airport owning/Operating Entity 'Uty City County Authority, etc. 3. Management Anmal Salary RaMe Title Boo-jTLAX Top Position it Airport Manager $ 22,680 $ 299544 + 5% Position #2 Airport Superintendent $ 169416 $ 21,420-+ 5� Position 3 - $ $ 4. Aircraft Operations (Total) (As shown by attached FAA U%stern Region Survey) 197.015 Scheduled Commuter.Operations (Not included in FAA Survey) If no toz.•er, estimate annual aircraft operations 5.. Enplaned Passengers (scheduled & mn-scheduled services) Scheduled Com=ter Passengers General Aviation Passengers (Estimated 2.5 per aircraft - 492.538 opera-Uon) 6. Based Aircraft (as of 12/31/74) - 270 AIRPORT YDIANCiAL DATA 7. Armual Operating Revenues $485.222 (Exclude-State & Federal Grants) Annual Operating Expenses Maaudp Depreciation, Interest, & Debt Service Expense) -M,227 January 1975 - 00343 - PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE-: July.3,-'1972, T O: Marvin E. Scott, Airport Manager FROM: Victor W. Sauer, Public Works Director SUBJECT: Your June 29, 1972 memorandum regarding division head status.-and' salary inequity A copy of the subject memorandum is being sent to-Mr. J. P. McBrien, County::^ Administrator, for his information. I am requesting that, if, a salary -adjustment': to certain County employees is made, your salary adjustment request be.con- sidered also. You have full division status in the public works department and I will arrange a" conference with you and Mr.Brown in the near future to clarify any misunder standing. VWS:ms cc J. P. McBrien, County Administrator 00 f Y Date: Juno 29, 1972 To: 21r. Victor W. Sauer, Public Works Director Via: Mr. F. R. Brown, Chief Deputy Public Works Director From: Mr. Marvin E. Scott, A Wport Manager Subject: Request for return to full division head status and - salary inequity adjustment Buchanan Airport was established by Board of Supervisors order dated February 23, 1961, as a division of the Public Works Department and I as the incumbent airport manager eras designated a division head in the department. The intent at that time, according to a letter to the Board from the Co,.zn�y Administrator dntod August 28, 1959, which you and I understood and agreed to, vas that -1 v7ould retain my present classification end title, and be given salary consideration in the future as a Public :corks division head. At the time the airport was taken into the deaart_:.ent, the salary schedule for airport manager was equal to tnat of materials testing engineer, then the lowest paid division head in the department. In 1972, the lowest paid division.head at range 65 is five sallrj* ranges ahead of the airport manager position novr at salary ran. re 60. The salary for the airport manager has la::;gec to i:nerc i;: Is below that of assistants to the division heaas ana section chiefs in the Public Works Department. . The airpo^;, has . groxm at a rate equal to that of any other division, noiwIt._standing recent reductions of aircraft activity which can be attribut—ed pri ari.ly to any efforts in close enforcement of the rules coal cerr_ing unauthorized commercial activity. ":o t only has the internal salary relationship of the cirnoN:; .raanager position deteriorated considerably below division head rank, but the accepted basis for compensation, prevaling practice, according to administrative bulletin 6.1, is .also not being follo-.ed in this case. survey submitted to the Public ?Yorks Department for salaries at executive airports comparable to Buchanan Field and smaller in Northern California sho:is that Contra Costa Cour_z7r pays its airport manager $200.00 belor. the prevailin- corrpc_sat practice. 7tonthly salary ranges for airport mana ers in ::a;; 7. were as follows: Sacramento Executive Airport, 1568; flay- _•d Airport, $1510; Santa Clara County (Reid Hillview Airport' ..1676; San ' atco County Airport, *1466; Sono::.a County Airport, `x1512; Solano County (Hut Tree Airport), *11,75. Further, the compensation for the Federal air traffic control tower chief at Buchanan Airport is $ 874, exceeding mW salary as airport manager by X538.00. . Surely it can be seen by these figures that a compensation inecuity exists %7hen compared to $1336 paid by Contra Costa County -to its airport m_:nager. - 00 S Recent realignments• of duties within the Public Works Department aro placing the airport manager position in jeopardy of boing offectivoly reduced to assistant airport manager. The position of assistant manager, which I formerly hold till 19562 according to tho job do3cription, is di3tinguia cd'rrom the airport nanager in that the primary responsibility 13 the direct supervision of the daily airport operation and acting =for the airport manager in his absence. Many' of the broader management functions that are mfr responsibility as airport manager are being handled by other staff members, resulting in confusion among the users, duplication of effort, and frequently conflicting ideas on how the airport should be operated. Because of the seriousness .of these problers .and my previously unsuccessful attempts to have them corrected, I am submitting this memorandum for handling as a grievance in accordance with the procedures outlined in administrative bulletin 303.1. In summary, itis respectfully requested that: (1) the airport mrnager position receive an equitable salary consideration as a division head in accordance with the administrator's letter and the intent of the parties at the time of the merger with the Public Works Department; or' at least receive . compensation equal to the prevailing practice for equivalent on site mynagers of comparable executive airports per administrative bulletin b.1 and, (2) that I. as airport manager, be allowed sufficient latitude to coordinate and administer the airport operation within my job description and county ordinance codes subject only to engineering control and policy direction and review by higher authority. cc. Civil Service Department Enc. In the Board of Supervisors Of Contra Costa County, State of California . • February 28961 " • In the Matter of Establishing airport operation as a division of the Public Works Department. Mr. Harry L. Morrison, Tr., Executive Secretary of the Contras Costa County Taxpayers' Association, appears before this Board on behalf of the Government .Operations Committee of .said Association, and urges that the Buchanan Field Airport be Stade a division. of the Public Works Department, -and this Board-having considered said proposal; and On the re commelxdatlon of the County Administrator, -and on motion of Supervisor Coll, seconded by Supervisor Linscheld, . IT IS BY TNS BOARD ORDERED that effective Immediately the airport: operation is hereby established as a dividbn of the Public Works Department and the personnel of said Buchanan Field Airport are transferred to the Public Works Department. IT IS FUS ORDERED that the present Airport Manager' Is designated as a division head of said Public Works Department, . . .responsible for the management and supervision of the personnel at said Buchanan Field Airport. The foregoing order is passed by the following vote of the Boardt . AYES: Supervisors Thomas John Coll, Edmund A. Linscheid, Joseph S. Silva. NOES Supervisorma James P. Kenny, Mel F. Nielsen. ABSENTS Kone. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes•of. said Board of Supervisors on the date aforesaid. cc. Taxpayers' Association Witness my hand and the Sea( of the Board of Public Works (2) Supervisors Airport Manager affixed day of 19 Personnel , pCit er Administrator strator ea�oasxsn. 6y b Deputy Clerk (seal) 00347 efiu �- ;�s e MIN w---.. "hoc�iae�azian:�7ac=; ISMU ing-administis2fon �iic�iaia• t .an Mield.' r ri-near ` ._ i__p bb��epirtm•-en The mpowiT;a�s_.. a . blcBrienmr�'ho'a�d: eQmg !-work awM libe'q+equired -the mext_.sr'veral�e'sis3or-3c velopmenf'nt lbe:aiz i {r; -%Vorkv ould = i sist:nf'gmdia� ge;gzv- j =g .91,types=�i -•buTdings'2`.a�inl.�and.Pontin- . :-nous-`ti� tica andcontrol 7iwffl a ztec�ssar3, , �_3Ic3rien saifi.��:�•c,�,"�,,; •=�e�oted;,�lia"t;_the-•county . ::•has•a.coucantral7oa:��pe- tent.gia� leat�a�t2ie 'o?d9FPnei' ana Z?ader�,ihe - '-srotil v _ r zsitIsui?�e_:�ublie�]fiicsltis � afeErien'�aid •1'ublic�S�orics'9iei�cfos'�Vlcior �SI1peFYZIO-T�PITTcm`�T➢e�sesl. �3twi ��_v_�-SLIOl�S i 31T�1fSLj ,�iS '.�taf -3�ni��'• delayed�2l- -Hesi3ed tozi �i�� sai S !-tire -:further;;mith :Sauer.�'Bnd.aiembet9.of �--E7-tet 002,48 308 ttall of Records - bartinez. California ?o_ Douicl of S'up:xviaors Dates Augunt 28, 1959 From: J_ P. Hctlrien, Subject: 'Buchanan Field County Administrator ' During the next several years it will be necenegry for the county to give careful and detailed consideration to the.Improvment of Duchanati Field in terms of grading, drainnge. poving pad a variety of typee or buildings. in this connection it is e*=,zntinl that the devalopment of the field be subject to careful and continuous cngincering- attention and control.. It is, therefore. my recomsmendAtion that •our present airport organization-be aadc a divisional component of-.,=r Wol is t.'ork3 Dep:ctmcnt. in which we have a concentration or competent engineering talent.. The Public Works Director and Airport Zlanzger Are in agrec=n_ with this proponal. . If thie chznge is acccmplished it in contcmplated that the Airport ManPZr_r would retain his pre3ent classification and title, that he becom` a division head in the Public Vorka Department, and that he be: given salary consideration in the.future.Asa public-urorks diviBiou head- No eed No change in the advisory status of-the Airport Commiittee is suggce- ed. JPM/ha .f E. I y Fy And the Board adjourns to meet, on 4 S at Aa , in the Board Chambers, Room 107, Administration-:,,',, Building, Martinez, California. W. N. Boggess, ATTEST: J. R. OLSSON, CLERK � Deputy 00350: . _ f SUlWJIRY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, APRIL 28, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Planning, Social Service, Medical Services, Probation, Public horks, Public Defender, and Health. Approved appropriation adjustments for District Attorney and Public Works (County Service area R-4, Moraga); and internal adjustments notaffecting the.totals for Auditor-Controller (Data Processing), Medical Services, District Attorney, Office of Emergency Services, Health, and Pd'blic ;9orks. Authorized issuance of Certificate of Appreciation to members of Retired Senior Volunteer Program for services rendered. Waived reading and fixed May 6, 1975 as time for adopting Ordinance No. 75-23 authorizing responsible persons to sign monthly statement of receipts. Authorized energization of street lights in County Service Areas M-4 (San Ramon area) and M-6 (Danville area). Adopted Traffic Resolution No. 2097. Authorized placement of youth at Ingleside Mental Health Center, Rosemead. Authorized Auditor to initiate legal action in Small Claims Court against certain persons to recover costs owed county. Authorized Real Property Division, Public Works. Department, to negotiate for office space in Concord area for use by Probation Department. Amended Resolution No. 74/573 establishing rates to be paid child care insti- tutions during FY 1974-75 to include Berry Creek Ranch School, Berry Creek, and Charter Oak Psychiatric Hospital, Covina. Authorized relief of cash shortage in the Library (Byron Branch) and the Department of Agriculture (animal Control) arccounts. Authorized Building Inspector to destroy certain records. . . Established county positions on following legisl.�+tive measures: Support AB:154, State aid for :-oating safety and enforcement; Oppose AB 15, State regulation of agricultural lands; iso position at this time on AB 664, toll bridge revenues, and SB 234, disposition of juvenile offenders. Appointed members to Childhood Lead Poisoning Advisory Board for terms commencing April 28, 1975 as recommended by Human Resources Committee (Supervisors Moriarty and Dias). Acknowledged receipt of transcript of proceedings in connection with passage of March 4, 1975 Knightsen School Distrii?�; bond election measure, which measure passed by majority vote of the electorate. Authorized Chairman to execute the following: Grant application to U. S. Department of Health, Education and Welfare for funding a Comprehensive Human Services-Planning and Delivery Project, as recommended by Human Resources Committee; Agreement with Sonoma State College whereby county will make available clinical facilities for registered nurses enrolled in said college's training program;: Agreement with M. Wilson for provision of consultant services to Human Resources Agency re development of Area Agency on Aging; Amendment to contract with BiBett Corporation (Green Street Reception Center) re non-medical detoxification alcohol services; Community Services Administration Grant Stateient accepting- funds for operation of Community Action Program for second quarter of 1975 program year; UN IJ 7 April 28, 1975 Summary, continued - Page 2 Rental agreement with San Pablo Fire Protection District for use of its premises in San Pablo for a Planning Department Census Project Field Office; Contract with Family Therapy Center of San Francisco for conduct of a Family Training Programe Probation Department; Application to State Department of Health for renewal of license to conduct County Adoption Agency; Application with State Department of Education for allocation of 322,000 for continuation of Family Day Care Project, Human Resources Agency; Deferred improvement agreement with N. and S. Hale re M.S. 61-73, Tassajara area; Road improvement agreement with G. Ball re Oak Court, Danville area; Revised agreement with State Department of Transportation in connection with Lone Tree Way Widening, Antioch area; Agreement with Kay Land Company extending time for construction of certain improvements in Subdivision 4336, Danville area. Adopted following numbered resolutions: 7524', proclaiming May 4-10 as "Be Kind to Animals Week"; 7525, approving map of Subdivision 4542, Martinez area; • 75/326, approving plans and specifications for Sans Crainte Drainage Area, Line B, Walnut Creek area, and fixing May 27 at 11 a.m. as time to receive bids thereon; 75/329, as Ex-Officio the Board of Supervisors of Contra Costa County Storm Drainage District, authorizing County Counsel to initiate condemnation action to obtain right of way parcels required for Harper Lane Storm Drain Project, Danville area; 75/330, authorizing Chairman to execute modification of agreement with State Department of Finance revising census program and data tabulations; 75/331, approving conveyance of county property to City of Martinez for extension of Pine Street; 75/332 through 75/340, authorizing cancellation of tax liens on property acquired by public agencies; cancellation of delinquent tax penalties, and certain changes in assessment roll; 75/ 341 and 75/342, rescinding Resolution No. 75/276 as it relates to Parcel 065-244-022, Code Area 1004 and Parcel 179-091-009, Code Area 98004. Authorized Director, Human Resources Agency, to sign Fee-for-Service contracts with certain physicians utilized in County Medical Services and County Health Depart- ment. Acknowledged receipt of reports from Director of Planning on complaint of Alamo Improvement Association re commercial business operating in residential area, advising that said operation has been relocated, thus eliminating violation; and on request of L. O'Brien for building permit for Parcel A, M.S. 241-72, Alamo area. Removed from Intergovernmental Relations Committee (Supervisors Kenny and Linscheid) the matter of relocation of water line by East Bay Municipal Utility District in certain roads in Walnut Creek area. Approved suggestion of Supervisor Dias with respect to strike against the East Bay Regional Park District. Acknowledged receipt of memorandum from County Counsel expressing opinion that Brown and Caldwell Consulting Engineers is not entitled to further hearing before Board of Appeals re its application No. 74-301 for change in 1974-75 assessment. Authorized County Administrator to submit letter to Economic Development Administration requesting 3-month extension for completion of Overall Economic Development Plan required under Public Works and Economic Development Act of 1965. Approved suggestion •of Supervisor Linscheid that County Administrator be directed to make recommendation to Board on proposed •ordinance providing for reassessment of property damaged or destroyed by misfortune or calamity. OQ352 April 28, 1975 Summary, continued Uge 3 Approved plans for Walnut Boulevard widening, Brentwood area, and Lone Tree 1:ay Curve ?deconstruction, Antioch area, and authorized Chairman to execute said plans as reco=ended by Public `r:orks Director. Approved request of Di Giorgio Development Corporation for extension of time in which to file final map of Subdivision 4361, San Ramon area. Approved surety tax bond for Tract No. 4710, City of Walnut Creek. Authorized transfer of S14,500 from County Service Area R-4 funds to Moraga Park and Recreation Authority for improvements at Hacienda de las Flores; and transfer to City of Concord lighting fees collected for Subdivision 4465, inasmuch as area encompassing said subdivision was annexed to the city. Authorized Public Works Director to proceed with preliminary negotiations with- Richmond Unified School District for proposed acquisition of land for development of a mini park, County Service Area 1-:-17, Pinole area. Declared trat improvements have been maintained for oneyear in Subdivision 4011, Phases I & II, Clayton area, and authorized refund of 51,000 deposit to Ra.hlges and Rahlves in connection therewith. Authorized refund of surety cash deposit to A. Hickey re M.S. 200-72, Brentwood area, and to Dame' Construction Company re Subdivision 3790, San Ramon area. Accepted deeds from various persons in connection with Sans Crainte Drainage Area, Walnut Creek area; and deeds for road purposes from Countrywood Shopping Center Associates conveying right of way on Treat Boulevard, Walnut Creek area; and from Glen Arms Estates, Inc. for Boone Court, Danville area. Authorized payments for property acquisition to Fred Nichols,et ux, re Happy Valley Road, Lafayette area, and to Tom White, et al, re Stone Valley Road Bicycle Path, Alamo area. Authorized staff of Public Works Department (Flood Control) to work with staff of City of Brentwood in preparation of an overall storm drainage plan in Brentwood area. Revised "Policy on Procedures for Abandonment of Roads and Easements' so as to require that the application be accompanied by a $500 deposit to defray costs of processing abandonment application. Accepted Buchanan Circle, Pacheco area, as county road. Approved Environmental Impact Report for North Gate Road Reconstruction Pro- ject, Walnut Creek area; authorized County Counsel to institute _condemnation action to obtain right of pray required for same; and authorized Chairman to execute right of way certification io State De mens of Transportation in connection therewith. (Resolutions Nos. 75/327 and 75 328). Closed hearing and fixed May 20 at 11 a.m. for decision on proposed estab- lishment of a Contra Costa County Commission on the Status of Women. Amended April 8, 1975 Board order to refer back to the Planning Commission for review and report the proposed amendment to the County General Plan for the Vine Hill-Pacheco Boulevard Corridor area. Referred to: County Counsel and Director of Planning letter from Society for California Archaeology alleging that an archaeological site in Danville area has been damaged by certain construction )roject; County Counsel request from E. Taliaferro, San Pjablo, for assistance in obtaining executed deed for property he purchased in El Sobrante area; Director of Planning letter from A. and A. Isola requesting Board consideration re subdivision of their land in Brentwood area; County Sheriff-Coroner complaint from L. Smith, owner of Smith Club, Pittsburg, re transfer of cardroom license; 00353 April 28, 1975 Sua:da_^y, continued Page 4 County Administrator letter from American Association of University ,omen, Pleasant Hill Branch, urging implementation of recommendations of 1974-75 Grand-- Jury Committee relative to proposed County Jail; letter from Regional Occupational Program Supervisor`, Office of County Superintendent of Schools, proposing a'.Public Services Training Program to be operated jointly with Martinez Unified School District; petition from Committee for Real Employment Equality for inclusion.of permanent part-tine county employees in retirement "system; Director, Human Resources Agency, request from Walnut Creek Hospital re designation of professional person for purposes of conservatorship recommendations in order to facilitate treatment of patients; Special Board committee (Supervisors Kenny and Dias) letter from Richmond,.Bar Association advising of inadequate facilities provided at Saa-Pablo.Branch of the West Judicial District Municipal Court and reaffirming its support for consolidation of said district with Richmond Judicial District; Administration and Finance Committee (Supervisors Linscheid-and Kenny) . for con— tinuing study (in view of new information received from City of Antioch) report of County Administrator on proposal for Antioch animal control facility; memorandum from County Administrator on Superior Court personnel recommendations, particularly position of Family Lary Commissioner which will require legislative.action; and letter from County Airport Manager appealing decision made on behalf of Employee Relations Officer relative to salary and division head status (also referred to County Counsel) . 00354, �y The preceding documents consist of 354 pages. �a ' F