Loading...
HomeMy WebLinkAboutMINUTES - 05061975 - R 75D IN 4 .. 7975 MAY TUESD �4Y THE BOARD OF SUPEMSORS MET IN ALL ITS CAPACITIES ; PURSUANT TO ORDINANCE CODE SECTION 24--2.402 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY,- MAY 6, 1975, IN ROOM 107, COUNTY ADMINISTRATION BUILDING, v MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars. for Board' consideration prepared by the Clerk, County Administrator and Public Works Director. 7 �r n r ll' f' TTiJJY 00 Y'1 f � f� _ L JAMCS P. KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS, IST DISTRICT CHAIRMAN ALF D ICT SAN►AatO CONTRA COSTA COUNTY JAMES VICE CHAIRKAHY 2ND DISTRICT S - JAMCS E. MORIARTY.LA►AYETT[ JAMES R.OLSSON•COUNTY CLERK 3RD DISTRICT AND FOR AND EX OrrIC10 CLERK crime:BOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRs-GERALDINE RUSSELL: ATH DISTRICT CHIEF.CLERK EDMUND A. LINSCHEID. PITTSBURG HOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE 229,3000 STH DISTRICT •P.O. Box 913 EXTENSION 2371 MARTINEZ. CALIFORNIA 94553 TUESDAY MAY 6, 1975 The Board will gleet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recorn.endations of the Public Works Director'. 9:10 A.M. Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to the Board." 9:30 A.T.I. Consider recommendations and requests of Board Members. 9:45 A.M. Consider recommendations of Board Committees. 10:00 A.M. Executive Session (Government Code Section 54957.6) as • required. 10:00 A.M. Recess. 10:30 A.N. Consummate purchase of real property for park purposes for County Service Area F.-7, San Rayon area, at a cost of $1533500. 10:30 A.M. hearing on proposed name change of portions of Buchanan Circle, Pacheco area, to north Buchanan Circle and South Buchanan Circle. 10:40 A.M. Receive bids for sale of $313,000 Moraga School District 1969 Bonds, Series C. 11:00 A.M. Receive bids for the following: a. Reconstruction of various roads in the E1 Sobrante and Kensington areas; b. Reconstruction of Runways 1L-19R and 14L-32R, Buchanan Field Airport, Concord area; c. Street sweeping in County Service Areas and bike path sweeping on county roads; and d. Maintenance of various landscaped areas in public roads and in County Service Areas. 11:00 A.M. Hearing on appeal of Camino Verde Homeowners Association - from Planning Commission approval of application of -1.4s. Robert Gardner (Variance Permit No. 1153-74) , Danville area. 2:00 P.�-'. Public hearing; on designation of the Human Resources Agency as the public entity in this county to assist with development of an Area Agency on Aging. 00OU2 Board of Supervisors ' Calendar, continued May 6, 197 5 ITEMS SUBMITTED TO THE BOARD items 1 - 9: CONSENT 1. APPROVE minutes of proceedings for the month of April, 1975. 2. DECLARE contain ordinances duly published. 3. FIX May 27, 1975 at 11:00 a.m. as time for hearin& on the recommendation of the Planning Commission with respect to the request of Coleman & Isakson to rezone land in the Danville Area (1887-RZ) , from General Agricultural District (A-2) to Single Family Residential District-40 (R-40) . 4. I14TRODUCE Ordinance No. 75-22 rezoning land located in the San Ramon area to Planned Unit District (P-1) zoning classification; Leadership Homes of Northern California, applicant (1911-RZ) ; rezoning hearing held; waive reading and fix May 13, 1975 for adoption of same. 5. ADOPT Ordinance No. 75-23 (introduced April 28, 1975) authorizing designated deputies to sign affidavits of monthly cash,,receipt statements; waive reading and order publication. _ 6. AUTHORIZE extension of time in which to file final map of Subdivision 4498, Alamo area. 7. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 58-73, Walnut Creek area. 8. DENY claim of Ms. Barbara Egger for general damages in the amount of $1,144.61 (approximate). 9. AUTHORIZE changes in the assessment roll; cancellation of delinquent tax penalties; and cancellation of tax liens on and transfer to unsecured roll of property acquired by public agencies. Items 10 - 22: DETERMINATION (Staff recommendation shown following the item.) 10. CONSIDER appointment of members of the Assessment Appeals Board and of Assessr.:ent Hearing Officers, whose terms expire on June 1, 1975. 11. LETTER from Mr. D. F. Leary, Walnut Creek, requesting that construction equipment temporarily be allowed to Dark in front of his house where a "No Parking" sign is posted. CONSIDER REQUEST 12. PUBLIC notice from District Engineer, U. S. Array Corps of Engineers, advising that Fedrock Marina has applied for a Department of the Army pernit to dredge and place riprap shore protection in San Francisco Bay at Richmond, and stating that comments on the proposed work must be submitted within 30 days of the notice date. REFER? TO PUBLIC WORKS DIRECTOR 13. LETTER, from Chairman, Committee of Commissioners, River Fire Protection District, requesting a change of name to the Riverview Fire protection District. REFEp TO COUNTY ADMINISTRATOR FOR REPORT 14. LETTER from Chairman, Delta Advisory Planning Council, requesting continuation of funding but at an increased level for the 1975-1976 fiscal year. F.F.FER TO COUIITY ADtTINISTRATOR F Board of Supervisors' Calendar, continued May 6, 1975 15. LETTER frog Legal Counsel, County Supervisors Association of California, stating that proposed legislation (SB 189) pertaining to traffic violation procedures could result in a serious revenue loss to local government, and urging the county to provide information to its legislators as to •the impact such loss would have on existing programs. REFER TO COU?.TY ADVTINISTRATOR 16. LETTER from:. City Manager, City of Walnut Creek, advising that the Walnut Creek Redevelopment Agency Advisory Committee is conducting a preliminary investigation to determine the economic feasibility of redeveloping land located between North Ilain Street and Interstate 680 for an automobile sales and service center, that much of this area is unincorporated, and that the city may later ask for a cooperative redevelop- ment effort with the county, pursuant to health and Safety Code Section 33213. REFER TO DIRECTOR OF PLAIINING 17. MEMORANDUM advising of the position of the Employee Relations Officer that the Fire Suppression & Prevention Unit II petition filed Septerber 30, 1971 by the United Professional Fire Fighters, Local 1230, is no longer viable because of subseauent modification petition and arbitrator's decision, and recormending formal termination of same to allow for the filing of a new petition by Local 1230 based on current circumstances. APPROVE RECOM?'4ENDATION 18. LETTER from Executive Director, County Supervisors Association of California, advising that the National Association of Counties Western Region District has reaffirmed support of "payments-in-lieu" legislation, which mould provide property tax relief for counties with federally owned tax-exempt property, and requesting that the county contact its Congress- men asking that they 3ein in co-sponsoring said legislation. APPROVE REQUEST 19. LETTER from Managers of the Antioch City Employees Federal Credit Union and Pittsburg Employees Federal Credit Union advising that fire department members of the newly consoli- dated River Fire Protection District (effective July 1, 1575) wish to remain as members of said credit unions with payroll deductions accordingly. REFER TO COUNTY AUDITOR-CONTROLLER AND CONTRA COSTA COLPITY EMPLOYEES FEDERAL CREDIT UNION 20. LETTER.from Superintendent, Orinda Union School District , requesting that an engineering study be made of possible alternatives to provide a safe crossing of the Moraga Highway for school children in the Orinda area. REFER TO PUBLIC WORKS DIRECTOR FOR RECO*r4EEE,1DATION 21. LETTER from Executive Director, Group Health Association of America, Inc. , advising that the National Institute on Alcohol Abuse and Alcoholism has approved the Association's selection of the County Prepaid Health Plan for participation in Phase II of the GHAA/Prepaid Group Practice Alcoholism Treatment Demonstration Project and submitting terms of agreement in connection therewith. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT 22. !9EMORANDUM from Director of Planning; requesting that the Board authorize County Counsel to seek a permanent injunction against mr. George Gagnon, violator of zoning ordinance in the Pittsburg area. APPROVE REQUEST Board of Supervisors' Calendar, continued ' May 6, 1975 Items 23 - 30: INFOPMATIOII (Copies of communications listed as information items have been furnished to all interested parties.) 23. LETTER frorr Mr. A. G. Lagiss, Lafayette, suggesting submittal of a resolution to County Supervisors Association of California indicating that Environmental Impact Reports are an undue burden and duplication of Planning Department functions, and requesting that state legislation be enacted to repeal or revise laws applicable to said reports. 24. LETTER from Chief, State Archives, advising that the first annual meeting; of representatives of the County Historical Records Commissions will be held May 30, 1975, and further advising that Chapter 59, California Statutes, 1974, permits establishment of said county commissions, 25. LETTER from Director, State Department of Parks and Recreation, enclosing proposed project criteria and evaluation system for distributing Land and Water Conservation Funds to local agencies and inviting comments thereon. 26. LETTERS (3) urging financial support for the Blind Adolescent Life Skills Center in San Pablo. 27. NOTICE from State Department of Health of meeting of Advisory Committee on Emergency Medical Services to be held May 7, 1975 to provide a summary- of project grants being submitted for funding under the federal Emergency Medical Services Act of 1973. 28. LETTER from Bay Area Grocers Association, Inc. , Oakland, offering. assistance in discussing any upcoming legislation which would affect grocery store operations in Contra Costa County. 29. NOTICE from Antioch Development Agency advising that the proposed redevelopment plan for commercial, industrial and waterfront areas scheduled for hearing on ?Fay 20, 1975 could, if adopted, permit a division of tax revenues between the county and the City of Antioch. 30. LETTER from Superintendent, National Park Service,, U. S. Department of the Interior, advising that two .public workshops will be held May 22 and 24, 1975 to discuss plans for the John Muir National Historic Site and urging participation in said planning. Persons addressing; the Board should comulete_ the form Drovided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLI3TE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. t OFFICE OF THE COUNTY ADMLNISTRATOR CaiTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, 4 May 6, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as rollowi: Cost Department Center Addition Cancellation Medical 540 Psychologist- Drug Rehabili- Services Methadone tation Maintenance Worker 1-Project Project Social Service 502 Typist Clerk None II. TRAVEL AUTHORIZATIONS 2. Authorize Esther Helfand, Assistant County Librarian, to attend meeting sponsored by the Educational Film Library Association in Nei? York, N. Y. in the period from June 2, 1975 through June 7, 1975 at no expense to the County.' 3. Authorize Robert J. LaTendresse, Sr., Social Work Practitioner II, to attend National Conference of Conciliation Courts in Seattle,' >. Washington and to visit Family Court in Vancouver, B. C. from May 19, 1975 to Pay 24, 1975. 4. Authorize attendance of Myron W. Mock, Head Sart Coordinator, at a National Head Start Directors Association meeting during the period A;ar 7, 1975 through May 14, 1975 in Kansas City, Missouri at an approximate cost of ,400 in Federal funds. 5. Authorize attendance of Felipe Torres, Chairman of the EOC Program Development Committee, at a symposium on "Needs Assessment and Program Evaluation" sponsored by University of California Extension on May 9 and 10, 1975 at Anaheim, California at a cost of approximately g230 in Federal funds. III. APPROPRIATION'S ADJUST*1NTS 6. County Auditor-Controller. Add $1,720 to provide orrice equipment for additional CETA positions responsible for program fiscal administration and control. To: Board or Supervisors From: County Adm nisLrQLor Re: Recommended actions 5/6/75 Page 2. III. APPROPRIATIONS ADJUSTMENITS 7. Marshal, Richmond Judicial District: Add ,bbD for increased operating requirements of the office. S. Public Defender. Add $3,000 from Reserve for Contingences- ederal Revenue Sharing Fund for legal services being provided by Alameda County, pursuant to agreement authorized by Board of Supervisors on ;arch 25, 1975. 9. Sheriff-Coroner. Add $11,530 for implementation o AA projects (field interview information retrieval system and video training materials and programs) approved by the Board of Super- visors on January 14, 1975. Projects will be financed by grant funds of $9,336 and County funds of $2, 194. 10. County veterans' Service Officer. Add $1,500 for temporary salaries required due to permanent position vacancies. 11. Contra Costa Counter Fire Protection District. Add 5772 trom. district runds to internal adjustments to cover various fixed asset items. 12. Internal Adjustments. Changes not affecting tota s for the to owing accounts: County Auditor-Controller (Various Courts), Assessor, Civil Service, Office of Emergency Services, Human Resources Agency, Probation, Public hTorks. IV. LIENS kND COLLECTIONS 13. Authorize County Auditor-Controller to accept the sum of $200.00 in settlement of the County lien (Abstract of Judgment, Mt. Diablo ML,nicipal Court Dumber 099765 against Joseph S. West, as recommended by the County Lien Committee. V. BOARD AND CARE PLACE:•1ENTS/RATES None VI. CONTRACTS AND GRnNITS 14. AuthorizE Cnainman, Board of S Dervi sons, to execute agreement between the County of Contra Costa and the Association of Bay Area Governments (ABAG) for the Correction and Updating of County Statistical Records and reports required by the U. S. Census Bureau (Dual Independent Map Encoding Program) during the period April 1, 1975 to June 30, 1975 at a cost not to exceed $5,000, as recommended by the Director of Planning. 0OQ To: Board of Suoervisors From: County Administrator Re: Recommended Actions 5/6/75 Page 3. X+I. CONTRACTS AND GRANTS 15. Authorize Chairman, Board of Supervisors, to execute contract extensions with the following service providers for the amounts indicated to provide for continuation of the Nutrition Project for the Elderly during the period May 1, 1975 through July 31, 1975: Contractor Amount Los Medanos Community Hospital District $3,725.00 Home Health and Counseling, Inc. 4,197.53 United Council of Spanish Speaking - Organizations, Inc. 31064.00 Greater Richmond Community Development Corp. 5,878.00 16. Authorize Chairman, Board of Supervisors, to execute amendment to agreement with Fairfield Smorgabob, Inc. to increase total payments under the agreement to $77,770 to provide for additional meal preparation services under the Nutrition Proiect for the Elderly during the period Nlay 1, 1975 through July 31, 1975. 17. Authorize Chairman, Board of Supervisors, to execute contract amendments with the E1 Sobrante Valley Activity Center and the Los Medanos Community Hospital to provide an additional $3,000 and $7,000, respectively, nor drug abuse prevention and treatment services during the period April 1 through June 30, 1975, as recommended by the Director, Human Resources Agency. 18. Authorize Chairman, Board of Supervisors, to execute contract in the amount of S2,028 between the Countv of Contra. Costa and Judith A. Desmond for professional occupational, therapy services to developmentally disabled children at George Miller, Jr. Memorial Center East for the period April 21, 1975 to June 30, 1975, as recommended by the Director, Human Resources Agency. 19. Authorize Acting County Health Officer to submit grant application in the amount of 517,983 to State Department of Health for Federal funds available during fiscal year 1575-1976 to assist in coordination of maternal and child health services, as recommended by the Director, Human Resources agency. 00008 To: Board of Supervisors From: County Administrator Re: Reco:r-mended Actions 5/6/75 Page 4. VI. CONTRACTS AND GRANTS � 20. Authorize Chairman, Board of Supervisors, to execute CETA Title I Grant Modification Dumber 503 incorporating an additional . $36, 519 in Federal funds into the County Manpower Training Program, as recom_nended by Manpower Advisory Council and the Director, Human Resources Agency. 21. Authorize Chairman, Board of Supervisors, to execute the following special purpose supplemental Head Start Project grant applications: 1. Equipment and Transportation Services $13,154 2. Bilingual Speech Therapist 510,500 Submittal of these applications for additional Federal funds is recommended by the Head Start Policy Council and the Economic Opportunity Council. 22. Authorize Chairman, Board of Supervisors, to execute contract with Portia Shapiro to develop and prepare County CAP Multi-Year Plan during the period May 1, 1975 through June 30, 1975 at a total cost not to exceed 52, 350 in Federal finds. VII. LEGISLATION 23. Establish County position on measures pending before the 1975 session of the California State Legislature as follows: _ Bill \—u ber Sub i ect Position AB 755 Construction and fi-iancing a new Antioch bridge Support SB 681 Authorize an increase in interest rate of Revenue Bonds sold for constructions of a new Antioch Bridge from six to eight percent Support SB 683 Prohibits charges of fees for searching or copying public '-records Oppose VIII. REAL ESTATE ACTIONS 24. Authorize Real Property Division, Public Works Department, to negotiate for rental space in Martinez to provide additional space of approximately 1200 square feet for the Health Department Alcohol Information and Rehabilitation Service, as recommended by the Director, Ht.uT"an Resources Agency. UUOV4 To: Board of Supervisors From: County Administrator _ Re: Recommended Actions 5/6/75 Page 5. IX. OTHER ACTION'S 25. Acknowledge receipt of Resolution No. 46-1975 from the County Planning Commission declaring the Environmental Impact Report for the County Criminal Detention Facility to be adequate and in compliance with the requirements of the California Environmental Quality Act and State Guidelines. 26. Accept Release of Stop Notice Bond from Insurance Company of North America to replace bond from Public Employees Insurance Company in connection with Marsh Creek Road Box Culvert Project 'r3971-4597-7. 27. Replenish Office of Economic Opportunity petty cash fund in the amount $100.00 which was lost through theft when the Office of Economic Opportunity was burglarized on the weekend of April 12, 1975. The petty cash fund consisted of $44.24 in cash and disbursement vouchers in the amount of $55.76. The above action is recommended by the County Auditor-Controller. 28. Consider recommendations of the Assessment District Screening Committee with respect to proposed assessment districts for construction of public improvements within Tract 4508 (Orinda Downs) and to improve Appian Way, El Sobrante. 29. Adopt proposed budgets for fiscal year 1975-1976 for County fire protection districts, pursuant to Section 13902 of the Health and Safety Code, and direct County Clerk to publish notice of public hearing on the proposed budgets and all changes thereto by Board of Supervisors. It is suggested that Tuesday, July 22, 1975 at 11:00 A.M. be fixed as the date and time for the public hearing. 30. Authorize increase in Public Defender Revolving Fund from $100 to $125 to provide } for petty cash needs of Concord branch office. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITaiS: Wednesday, 5:00 P.M. 00010 <} r CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA May 6, 1975 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT II Item 1. ALHAMBRA AVENUE - WILLOW AVENUE - INCREASE CONTINGENCY FUND - Martinez and Rodeo Areas The City of Martinez, which is cooperating with the County on the improvement of Alhambra Avenue, has requested that the asphalt concrete overlay be extended 500 feet northerly from the northern limit of the pro- ject as shown on the contract plan. The work will be done at City expense under Contract Change Order No. I which has been approved by the City. It is recommended that the Board of Supervisors approve an increase of $9,000 in the contingency fund to cover the additional work. Sufficient funds are available. (RE: Project No. 3651-4212-75) (C) SUPERVISORIAL DISTRICT V Item 2. ASSESSMENT DISTRICT 1973-3 - DEED ACCEPTANCE - San Ramon Area It is recommended that the Board of Supervisors accept the following deeds and right of way agreements dated December 13, 1974 from Howard C. Wiedemann, et al, and authorize lir. Vernon L. Cline, Chief Deputy Public Works Director, to sign said agreements on behalf of the County. Road Grantor Documents Date. 1. Bollinger Howard C. Wiedemann et ux Grant Deed 4-16-75 Canyon 2. Alcosta Howard C. Wiedemann et ux Grant Deed 5-1-75 Blvd. 3. Alcosta Ann W. Kaplan Grant Deed 4-16-75 , : ,'.1- Blvd. 4 . Alcosta Al Kaplan Quitclaim Deed 4-16-75 Blvd. 5. Norris Howard C. Wiedemann et ux Ease.nen;. 5-,'.-75- Canyon EXTRA BUSINESS (Continued on next page) Page 1 of 2 Public works Department::-,.' MayVE1���5 :� r Item 2 Continued: It is further recommended that the County Auditor be authorized to draw warrants from .said.Assessment ' District 1973-3 funds in the amount of $215,000.00 payable to Title Insurance and Trust Company., :Escrow No. 239416 and in the amount of $18,000.00 payable to',' ., Title Insurance and Trust Companyl Escrow No., 2394.26 r and deliver to County Real Property Agent for payment (RE: Assessment District 1973-3) (RP) t fls, Y?: rl EXTRA BUSINESS Public Works Department; Page 2 of 2 May. 6, 1975 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California May 6, 1975 A G E N D A REPORTS Report A. GROVE AVENUE - BID AWARD - North Richmond Area Bids for the reconstruction of Grove Avenue were received on Tuesday, April 22, 1975, at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommendation. The low bidder, George P. Peres Company, has- submitted an acceptable Affirmative Action Plan. It is recommended that the Board of Supervisors award the construction contract to the low bidder, George P. . Peres Company of Richmond, in the amount of $33,755.50. (RD) (RE: Project No. 0565-4206-75) Report B. OLINDA ROAD - E1 Sobrante Area On April 8, 1975, the Board of Supervisors referred a request of Supervisor Dias to the Public Works Depart- ment. The request was to check the condition and need- for eedfor repairs to Olinda Road, El Sobrante Area. Olinda Road runs between Castro Ranch Road and Valley View Road roughly parallel to the San Pablo Dam. Road. The road is approximately 0.8 miles long and varies in. width. There are frontage improvements constructed "at�_' various locations by developers. The road acts as a .— collector for the Sherwood Forest Area and adjacent residential properties. The road surface is rough and irregular in cross section and some areas have excessive cross slope. However the . pavement does not show undue deterioration although i-t has not been resurfaced within the last 12 years. Main- tenance has consisted of patching and failure repair and earlier chip seal coats. An overlay would be timely. However, due to the poor cross section, the areas between house number 5641 and 5709 and between number 5852 and Castro Ranch Road, should be rebuilt. This is approximately 0.67 miles of overlay and 0.13 miles of reconstruction. Since other roads -are considered more critical for inclusion in the 75-76 fiscal year budget, this road will be re-evaluated for possible budget consideration in the 76-77 fiscal year. (M) A G E N D A Public Works Department Page I of 11 May 6, 1975 000 i SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. VALLEY VIEW ROAD AND FARISS LANE - STREET LIGHTING El Sobrante Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board authorize the Pacific Gas and Electric Company to install thiee 7,500 lumen, mercury vapor streetlights on existing wood poles along Valley View Road and Fariss Lane. as follows: 1. On the west side of Valley View Road opposite Amend Road. 2. On the west side of Valley View Road two poles north of Amend Road. 3. On the north side of Fariss Lane in the vicinity of house number 4241. The lights should now be billed to County Service Area L-41. (TO) Item 2. SAN PABLO DAM ROAD - ADDENDUM TO PLANS AND -PROPOSAL El Sobrante Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the plans and proposal for the San Pablo Dam Road Culvert Reconstruction at Station 301. ` This Addendum will modify the quantities of. earthwork- pipe culvert shown on the proposal and plans. This project was advertised on April 22, 1975 for bids , to be received on May 20, 1975. All planholders will be notified of this Addendum. This Addendum will increase the engineer's estimate from $29,000 to $30,000. (RD (RE: Project No. 0961-5819-75) SUPERVISORIAL DISTRICT III Item 3. SANS CRAINTE DRAINAGE AREA - DEED ACCEPTANCE - Walnut Creek Area It is recommended that the Board of Supervisors accept the following Grant of Easements and Right of Way Contracts and authorize Air. Vernon L. Cline, Chief Deputy Public Works Director, to sign the contracts on behalf of the County. It is further recommended that the County Auditor be authorized to draw. the following warrants payable to (Continued on neat page) A_ G E N D A Public Works Department Page 2 of 11 May 6, 1975 00014�1 Item 3 Continued: • - Transamerica Title -Insurance Company and,-deliver the warrants to the Supervising Real Property Agent for distribution. Contract And. Grantor Deed Signed Payment Escrow No 1. Philip T. Jowett, 4-25-1975 $ 115.00 220646 B et ux. 2. James A. Andersen, 4-25-1975 $1,150.00 220645 B et ux. 3. Marlene R. Carr 4-23-1975 $ 320.00 220634, B 4. Roscoe 0. Sellers, 4-28-1975 $1,505.00 220648 B et ux. 5. Valerie Beth White 4-28-1975 $1,385.00 220652 B (RE: Work Order 8505) (RP) Item 4. COUNTY SERVICE AREA R-8 - PROPERTY ACQUISITION = Walnut Creek Area It is recommended that the Board of Supervisors approve. and authorize publication of a Notice of Intention to Purchase from the Rossmoor Corporation a portion of Assessor's .Parcel No. 189-040-033 consisting of 15.62 acres, for a purchase price of $468,642.00. This property is being acquired for the Tice Valley Park and in accordance with the provisions of the City of Walnut Creek and County Agreement dated September 17, 1974. The cost of this acquisition will be financed from the, proceeds of the sale of the $6,750,000.00 1974 Park and Open Space Bonds previously authorized by this Board for County Service Area R-8. Environmental and planning considerations for. the above have been complied with. (SAC) Item 5. MIRA MONTE ROAD - PATH ABANDONMENT - Orinda Area Mr. John A. Cronin has requested the abandonment of a ` 12-foot path which was dedicated for public use on November 15, 1926. This path is located between Lot 51 and Lot 6 of the Lake Orinda Highlands Unit I subdivision.. The applicant is the owner of Lot 5 and requests the abandonment of this unused pathway in order to divide this pathway between Lots 5 and 6. It is recommended that the Board of Supervisors set June 17, 1975 at 10:30 a.m. for a public hearing on the proposed abandonment. (LD) AGENDA Public Works Department Page 3 of 11 May 6, 1975 00 Item 6. COUNTY SERVICE AREA R-8 - PROPERTY ACQUISITION - Walnut Creek Area It is recommended that the Board of Supervisors approve •; and authorize publication of a Notice of Intention to Purchase from the Cortese Land Company and Paul John Cortese, all of Assessors Parcel Numbers 187-040-006, 187-050-005 and 007, 187-160-011, 012, 013 and 014, 187-271-001, 187-280-006 and 187-150-021 consisting of 137.8 acres for a purchase price of $958`,000.00. This property is being acquired for the Sugar Loaf Hill Park and Open Space and in accordance with the provisions of the City of Walnut Creek and County Agreement dated September 17, 1974. The cost of this acquisition will be financed from the ' proceeds of the sale of the $6,750,000.00 1974 Park and Open Space Bonds previously authorized by this Board for County Service Area R-8. Environmental and planning considerations for the above have been complied with. (SAC) Note: This item is included in anticipation of approval and . recommendation by the City of Walnut Creek, City Council meeting Monday evening May 5, 1975. Item 7. BANCROFT ROAD - SOLICIT INFORMAL BIDS- Walnut Creek Area It is recommended that the Board of Supervisors approve Work Order No. 4255 and authorize the Public Works Director to solicit informal bids for the installation of new traffic signal loop detectors at the existing signalized intersection of Treat Boulevard and Bancroft Road. The proposed work is necessary to replace existing signal loop detectors, which were found to be damaged and inoperative. - The engineer's estimated construction cost is $6,000.00. Nhis project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption. • (TO) (RE: Work Order 4255) A G E N D A Public Works Department Page 4 of 11 May 6, 1975 00016 i Item 8. TREAT BOULEVARD - SOLICIT INFORMAL BIDS - Walnut Creek Area -It' is recommended that the Board of Supervisors approve— Work Order No. 4240 and authorize the Public Works Director to solicit informal bids for the installation of.traffic signal interconnect conduit and cable along Treat Boulevard between the intersections of Bancroft Road and Cherry Lane. The" proposed work will. allow all of the traffic signals along the County's portion of Treat Boulevard to be fully coordinated to provide improved traffic flow. The engineer's estimated construction cost is $7,400.00. This project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption. (TO) (RE: Work Order 4240) Item 9. AID-TO-CITIES ALLOCATION - Town of Moraga The Moraga Town Council, by Resolution No. 8/750, dated April 9, 1975, has requested that the Board of Supervisors allocate $44,800.00 toward the construction of landscaping in the median of Canyon Road between Country Club Drive and Camino Pablo.' The current Public Works Road budget includes the amount of $44,971.00 under item number 5358. The Town is requesting that the County make these funds available to it as Special Aid-to-Cities in order that it may be responsible for the design and construction. Since the . project now lies entirely within the Town of Moraga, . the request is supported by the Public Works Department. It is recommended that the Board of Supervisors authorize . the transfer of $44,971.00 from budget item 5358 and establish it as a Special Aid-to-Cities item. Disbursement to the Town of Moraga would be in accordance with Board" Resolution No. 73/957 regarding Aid-to-Cities allocations except that it is recommended that in this special case landscaping be considered an eligible item of work. . It is 'further recommended that the requested $44,800.00-, allocation be approved. (LD) Item 10. SUBDIVISION 4127 - SUBDIVISION ACCEPTANCE - Walnut Creek Area The construction of improvements in Subdivision 4127 has been satisfactorily completed. The $500.00 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 93887 dated 10-14-71, is to be retained for one year in (Continued on next page) A G E N D A Public Works Department Page 57 of 11 May 6", 1975 .07 r Item 10 Continued: accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an order stating that the work is complete. . .. x (b) Accept as County Roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4127 filed November 23, . 1971 in Book 142 of Daps at page 1. Trails End Drive 32-50-0.38 Northgate Road Widening - Road Group: 4557 Total Mileage: 0.38 Subdivision Agreement dated November 23, 1971 Subdivider: Central Bank National Association, P.O. Box 12984 Oakland, CA 94604 Location: Subdivision 4127 is located on the south side of Northgate Road and east of Oak Grove Road. (LD) AGENDA CONTINUES ON NEXT PAGE A_ G E N D A Public Works Department Page 6 of 11 May 6, •1975 SUPERVISORIAL DISTRICTS III AND V Item 11. __. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of, Supervisors: A. Accept the following Instruments: - No. Instrument Date Grantor Reference " 1. Grant Deed 12-19-74 Century Homes M.S. 110-73 Development Co. , A Corporation 2. Grant Deed 12-19-74 Century Homes M.S. 110-73 Development Co. ; A Corporation 3. Relinquishment 12-19-74 Century Homes M.S. 110=73 of Abutter's Rights Development Co. , - ' A Corporation B. Accept the following Instruments -for Recording Only: 1. Offer of Dedi- 8-28-74 John Roman, M.S. 177-73" cation Et Al. - 2. Offer of Dedi- 4-8-75 James L. Hen- M.S. 138-74 cation derson 3. Offer of Dedi- 4-9-75 Ruth Meulen-' M.S. 118-74 cation dyke MacVean (LD) SUPERVISORIAL DISTRICTS IV AND V Item 12. YGNACIO VALLEY ROAD - ADVERTISE FOR BIDS - Walnut Creek Area .. It is recommended that the Board of Supervisors approveplans; . and specifications for the Ygnacio Valley Road Restoration Project, and advertise for bids to be received in 4 `weeks, - and opened at 11:00 a.m. on June 3, 1975. The Engineer's estimated construction cost is $98,000. The project consists of reconstruction of the east-bound lanes at the summit of Ygnacio Valley Road south of` Cowell- Road and an asphalt concrete overlay of portions of the west ' bound lanes to restore the road to its originalfourlanes. Slide monitoring performed for the past year indicates that . the slide stabilization work completed in 1973 and 1974 has been effective. This project is considered exempt from Environmental Impact Report Requirements as. a Class IC Categorical Exemption. (RE: Project No. 4151-4185-74) (RD) A G E N D A Public Works Department. Page 7- of 11 May 6, 1975 a : e SUPERVISORIAL DISTRICT V Item 13. BETHEL ISLAND ROAD CUT.VERT - RESCIND'AWARD AND RE AWARD CONTRACT - Bethel Island Area On April 8, 1975, the Board of Supervisors awarded to Vanzin -Engineering of San Rafael a contract in the amount of $9,900.00 for installation of a 54-inch diameter culvert on Bethel Island Road. Vanzin's was the lowest of three informal bids which had been received by the Public Works Director on April 2, 1975. Proposal guarantees were not required. The contract was sent to Vanzin for his signature on April 9, 1975•. The deadline for its return, _ as determined by Section 3 of the Standard Specifications, was April 19. As of April 29 the contract had not been returned. It is therefore recommended that the Board rescind the award to Vanzin and instead award the contract to R. E. Jones Con- struction of Concord who submitted the second lowest bid in the amount of $9,9.08.30. (RE: Project No. 8571-4197-74) (C) Item 14. DANVILLE BOULEVARD PARADE PERMIT - Danville Area The San Ramon Valley Community Center requests permission to close portions of Danville Boulevard, North Hartz Ave- nue (Road 53018) , South Hartz Avenue (Road 53018) , and San Ramon Valley Boulevard (Road 5301C) from Del Amigo to Boone Court, to conduct an Art Faire Parade on May 18, 1975 from 9:30 a.m. to 12:15 p.m. Traffic will be detoured over existing neighborhood streets. . Letters have been received from the Highway Patrol and the Danville Fire Protection District stating that they have no , objection to the parade. The Public Works Department recommends that the closure be approved subject to the conditions set forth relative to parades in Board Resolution No. 4714 dated December 28, 1965 (LD) Item 15. SUBDIVISION 4167 - DEPOSIT REFUND - Oakley Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully com- pleted. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Charles Giovannoni, 1211 Almond Street, Antioch, CA 94509, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit- Permit Detail Number 105471 dated February 5, 1973. (Continued- on next 'page) A_ G E N D A Public Works Department Page g of 11 May 6, 1975 00020 i Item 15. Continued: Streets were accepted for maintenance on March 25, 1974. Subdivider: Charles Giovannoni, 1211 Almond Street, Antioch, CA 94509 Location: Subdivision 4167 is locatecT on the east side of Neroly Road approximately 2,000 feet south of Oakley Road. - (LD) Item 16. SAN JOAQUIN COURT - STREET LIGHTING - Shore Acres Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board authorize the Pacific Gas and Electric Company to energize one 7,500 lumen, mercury vapor street light in Subdivision No. 4362. This subdivision is located on the west.side of San Joaquin Court, two poles north of Riverside Drive. The light has been installed by the Developer under previous. agreements and should now be billed to County Service Area L-43. (TO) Item 17. SUBDIVISION 4121 - SUBDIVISION ACCEPTANCE - San Ramon Area The construction of improvements in Subdivision 4121 has been satisfactorily completed. The $500.00 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 92472 .. dated August 17, 1971, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. . It is recommended that the Board of Supervisors: (a) Issue an order stating that the work is complete. (b) Accept as County Roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4121 filed August 25, 1971 in Book 139 of Maps at page 45. Bollinger Canyon Road (80/100/0.28) Fountainhead Drive (36/52/0.35) Dos Rios Drive (40/60/0.07) Road Group 4715 Total Mileage: 0.70 mile Subdivision Agreement dated August 24, 1971. Subdivider: Dame' Construction Company, P. O. Box 146, San Ramon, CA 94583 Location: Subdivision 4121 is located on .the east side of Bollinger Canyon Road and south of Crow Canyon Road. (LD) AG E N D A Public Works Department; _ Page g of 11 May 6, 1975 I Item 18. BETHEL ISLAND ROAD - STREET LIGHTING - Bethel Island Area Upon ioutine investigation and in conformance with 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 7,500 lumen, mercury vapor street light on an existing wood pole on the east side of Bethel Island Road. The pole is located at the south end of the bridge across Dutch Slough. The light should now be billed to County Service Area L-43. (TO) Item 19. SUBDIVISION 3782 - DEPOSIT REFUND - San Ramon Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have . successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Gentry Development Company, 7727 Amador Valley Boule- vard, Dublin, CA 94566, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 68173 dated August 29, 1968. Streets were accepted for maintenance on June 23, 1970. Subdivider: Gentry Development Company, 7727 Amador Valley Boulevard, Dublin, CA 94566 Location: Subdivision 3782 is located east of I-680 and south of Pine Valley Road. (LD) , GENERAL Item 20. STREAM GAGING STATIONS APPROVE AGREEMENT - County-wide It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Con- trol and Water Conservation District, approve and authorize_ J. E. Taylor, Deputy Chief Engineer, to execute a letter Agreement with the U. S. Geological Survey providing for FY 1975-76 cooperative water resources investigations program at a cost to the District of $3,750. The U. S. Geological Survey will match the District's $31750 for the operation and maintenance of the San Ramon Creek at San Ramon, the Marsh Creek near Byron and the Little Pine Creek near Mt. Diablo stream gaging stations and the telemetry _ equipment at the Wildcat Creek station in Richmond. This is a continuation of a program initiated in 1962. (RE: Work Order 8155) (FCA) A G E N D A Public Works Department Page 10 of 11 May 6, 1975 000.V ' `7 Item 21. HOSPITAL ELECTRICAL DEFICIENCIES - COMPLETION OF CONTRACT - Martinez It is recommended that the Board of Supervisors accept as complete, as of May 13, 1975, the construction contract with Weirick and Zimmerman of Danville for the Hospital Electrical Deficiences at the County Hospital and direct the Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend the contract time 213 days to the date of acceptance inasmuch as the Contractor was delayed fora-variety of reasons over which he had no control, such as the late delivery of manu- factured items. (B & G) Item 22. CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider . attached "Calendar. of Water Meetings." No action _ required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department_; ' Page 11 of 11 May 6, 1975 0ou23 Prepared Jointly by the Water Resources Representative and:=th Chief Engineer of the ' Contra Costa County Water Agenc April 30, 1975 CALENDAR OF MATER MEETINGS TIME ATTENDANCE" DATE DAY SPONSOR PLACE REMARKS Recommended Authorization, May 2 Fri. California Water 9:00 A.M. Regular Meeting Staff Commission Santa Cruz June 6 Fri. California Water 9:00 A.M. Regular Meeting Staff Commission South Lake Tahoe • 1 aao2 A In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75` In the Matter of Proceedings of the Board During the Month of April, 1975• IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of the Board for the month of April, 1975 is waived, and said minutes and proceedings are approved as written. PASSED by the Board on May 6, 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. Witness my hand and the Seat of the Board of' Supervisors affixed this 6th day of May 19 75 J. R. OLSSON, Clerk By `� _ Deputy Clerk H 24 12J74 ynn J. Beitler OQ02S In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 75-20, 75-21 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits. that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 1 hereby certify that the foregoing is a true and 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 Supervisors affixed this 6th day of May . 1975 J. R. OLSSON, Clerk Deputy'Clerk H - �s+u L%n A: Beitler Form #m X30 4/7/75 00U026 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) - Zoning Ordinances ) May 61 1975 Introduced. ) ) The Board having held hearing on the Planning Comissionts recommendation on the following rezoning application, and directed, preparation of the following ordinance to effect same; This ordinance was introduced today, the Board by unanimous vote waiving the full reading thereof and setting May 13, 1975 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 75-22 Leadership Homes of 1911-RZ San Ramon Northern C aliforni a PASSED by the Board on May 6, 1975. I HEREBY CERTIFY that the foregoing is a. true -and correct record and copy of action duly taken by this Board on=the- above date. ATTEST: J.' R.- "OLSSON' County` Clerk and ex officio Clerk of the Board: on May 6;: 1975 By: Deputy Clerk ;f cc: County Administrator 000271 S In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Ordinance Adopted. This beim the date fixed to adopt the ordinance indicated, which amends the Ordinance Code of Contra Costa County and was duly introduced and hearing held; The Board OfMMS thaat said ordinance is adopted and the Clerk shall publish same as required by law. Ordinance Number Subject Newspaper 75-23 Adding Section 61-3.002 to Concord Transcript the County Ordinance Code to provide that the monthly statement of receipts 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 him in writing to the Auditor. PASS) on May 6, 1975 by the following vote of the Board: l zTs: Super visors J. P. Kenny, A. M.' Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. -NOES: None. ABSEM: None. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of May 19 75 J. R. OLSSON, Clerk BDeputy Clerk H 24 12n4 - 15-M tynn Y. Beitler 0002 In the Board of Supervisors of Contra Costa County, State of California May 6 1975 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on May .6, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board.of: Supervisors affixed this 6th day of May 19 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12n4 - 154A Doroth Mac onald 000 : POS IT I ON ADJ USTMENT REQUEST No: s�Lj Departmen4' ccro medirtal Services Budget Unit �} Date - - Action Requested: Cancel one (1) Drug 'Rehabilitation.Worker I Pos. (Project) #936-01; ._ Add one (1) T'svcho3cigist - Methadone Maintenance (Project) Proposed effective date: as soon as Pose uz-02 possible Explain why adjustment is needed: To assist in administering and evaluating,a vocational services program in the Richmondd C=c of the Re-thadone Maintenance Project and to act as Psychological consultant to project clients for socio-occupational placement. The Richmond zs area or service, although the Pittsburg Clinic has always Pstima e"d cosi' o 1e ac�jt�si''&`nfn c'encs' Contra Costa County Amount: 1 . Salaries and wages: RECEIVE ) $ $2290. 2. Fixed Assets: (ti6t .items and coat) •• E ? -- office of Ac1ministrator EstimatQlPial . . .... ??� Me !_ AGENCY' I?��-•-;•`..t rn••. ••=.ed Signature Willim R. Dov Wjo IZs Chief d. Admsn.Svcs Department Head �r.��_._._ �' �♦ 25 1975 Initial Determination of County Administrator Date: April_ To Civil Service: Request classification recommendation. 1� r County A min str or Personnel Office and/or Civil Service Commission Date: _ April 30, 1475 Classification and Pay Recommendation Classify 1 Psychologist-Methadone Maintenance Project and cancel 1 Drug Rehabilitation Worker I-Project. Study discloses duties and responsibilities to be assigned justify classification as Psychologist-Methadone Maintenance Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Psychologist-Methadone Maintenance Project, Salary Level 397 (1236-1503) and the cancellation of 1 Drug Rehabilitation Worker I-Project, position #01, Salary Level 245 (778-945). 74) Personnel rector Recommendation of County Administrat Date: MaY 5, 197 5 Add one (1) Psychologist-Methadone Maintenance Project, Salary Level. 397 ($1,236-$1,503) , and cancel one (1) Drug Rehabilitation Worker I-Project, position number 01, Salary Level 245 ($778-$945) , effective May 7, 1975. County Alznistrator Action of the Board of Supervisors Adjustment APPROVED ) on It!AY h X141 OISSOINt County Clerk r� J 14iri By: Date: D •y Cs4rlc 40030 APPROVAL 06 this adjuAtjneizt conatitutea an ApP'top'iation Adja6t ent and�PeUannet Reeotation Ame ubwitt. , 'N POSITION ADJUSTMENT REAUES•T" + o: t�L� Department SOCIAL SERVICE Budget Unit t Date--s%2§/7s Action Requested: Create (1) !=;st cio-1- hat+Yttn nnS�ti�n Proposed effective date: ASAI Explain why adjustment is needed: aackup for IAC (Anna Robinsons who has been granted leave of absence thrn!vc+ 10/1 /7S* to r-�..aZZ�� �.��,� iz3�.Xyii from leave. Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 2. Fixed Assets: (t "t items and cowl AIne 03 Office of $ ::AW !'. '^"= _:..fCounty str r appro�ec :. � Estimated total `. �. Date ���' Signature � Department Head Initial Determination of County Administrator Date: April 3, 1975 To Civil Service: Request classification recommendation. To-unty Admini, rato Personnel Office and/or Civil Service Commission Date: April *2,T 1925 Classification and Pay Recommendation Classify 1 Typist Clerk. This position is being established to accomodate replacement for Intermediate Typist Clerk on Leave of Absence. Can be effective May 1, 1975. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salary Level 135 (556-676). This position to be cancelled upon return or separation of employee in position #08. Personnel Director Recommendation of County Administrator j Date: May 5, 1975 Add one (1) Typist Clerk, Salary Level 135 ($556-$676) , effective May 7, 1975 This position to be cancelled upon return or separation of employee on leave of absence. County Admf m strator Action of the Board of Supervisors „ ; � jg75 Adjustment APPROVED ( } on J. R,OESSON County Cleric Date: M AY 6 1975 By: , D =r ccer;c 0 6 00c31 APPROVAL cb .tlLiz adjustment eon atitutted an Appnopniati.on Adipbnent and Peuonnd �`v Resetuti.on Amendment. ' In the Board of Supervisors of Contra Costa County, State of California May 6, , 19 75 In the Matter of Authorizing Appropriation Adjustments. On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on May 6, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered,on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board.of- Supervisors axed this 6th day of May 75 . 19 affixed . J. R. OLSSON, Clerk By atc, Deputy. Clerk H 24 12/74 - 15-M epu e r w CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE tr�t Oh mak- ra���r Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Oatraasa CR X!N:'bb) Code Quonti ) Bud et Unit Ob ect b..Acct. 01 3 1003 010-7752 008 Desk, double pedestal 720 01 3 1003 010-7751 003 Calculator 11000 01 1003 990-9970 Reserve for Contingencies 1,720 PROOF K.P. VER._ I EXPLANATION OF REQUEST#If capital outlay, list items and cost of eoC1t} TOTAL - - ENTRY To provide equipment for 3 additional CETA V1 positions.,ifi ` Data Description the accounting section responsible for the EEA anTA d CE , program adr nistration and control in the Auditor's. Office. APPROVED: SIGN RES DATE AUDITOR— { 10 75 CONTROLLER- COUNTS" ONTROLLER: COUNTY ADMINISTRATOR: t BOARD OF SUPERVISORS ORDER: YES: Supenls= henry, 17c".-arty, ]3o pees, L:rsChuld. Y 6 1975 NO- J. R.OLSSON CLERK �� br 4 i dote, Depuo Clerk aSi a r M 124 Rev. 2/66) 0�0�� qp Adj, ( lou of No. See festrrlctiarls ax Reverie Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT r 1. DEPARTWNT M4RSHAL.—RI�Nb ' RESERVED FOR A1DiTOR-COIRROLLERtS i�SE OR CAST CENTER 262 N;t1 �� CARD SPEC JA ACCOUNT COO aukwTIT. xur.D T. 1L11+E OBJECT DF EXPEIISE MAIN OSJECT Stli.ACCT (SEE INSTRUCTIOKs OM REVERSE) Ay �Tti �:t,OE LEAS][ INCREASE: ( � _. Ica. x rant) !1X)3 262-1013 Temporary Salaries "���R o£F 1 262 O14 Overtime 100.pp 400.00 - APPROVED: SIGN RES GATE AUDITOR- APR 10 75 : CONTROLLER: COUNTY S ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. Diss. A:ariarty. Bo�ess. L rschefd. 6 1975 an NO-. J. R.OLSSON CLERK ots =by ` tpu aek 00033 (M 129 Rev. 2168) •See Lrstrnctions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T? I- DEPARTMENT MARSHAL-RIOMD D APR !� RESERVED FOR AUDITOR-CONTROLLER'S USE OR COST CENTER.262 le Oil CARO SPECIAL ACCOUNT Z. NAME OBJECT OF EXPENSE COIYTF INCREASE CODE ow++*ir. ipAD MAIN OSJ£CT SUR.ACCT tS£E INSTRUCTIONS ON REVERSE) -witrap .LDE10 enrE gen. X> 1N 51)' , 01 1003 262-1013 Temporary Salaries n n£F 100.00 262-1014 Overtime 400:00: 262-2100 Office Expense 1300.00- 262-2170 Household 30.00, 262-2160 Clothing & Personal 50:00 262-2281 Maintenance of Building 35:00 262-2270 Repair alid Service of Equipment 190.00, 262-2301 Automobile mileage - Employee 50.00 262-2302 Use of County Equipment . 44.0.00 262-2310 Professional & Personal 70.00 990-9870 Reserve for Contingencies 2665.00 266+5-.90 ROOFEXPLANATION OF REQUEST (if capital outlar,list Itms and cost of each) TOTAL ENTRY Above expenses needed to fund office for the rest Date Description of fiscal year 1974 1975. APPROVED: SIGNATURES DATE AUD ITOR- _ 4// 7 CONTROLLER. COUNTY t ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Superosors Kenny. Dias. Moeiarty, M,—ss• Unw1 eid. NO: e'w NIAY G 1975 J. R., OLSSON on CLEIIK by v. ` MARSHAL 4=17-75' Dei Clark 14 'TITLE Approp. Adj. DATE 000 Jo r"I No. ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' lncreost: Code Quantit ) Fund Decrease Budget Unit Obiect Sub.Acct. CR X IN'66) f 1120 243-2313 Outside Attorney Fees 3,000 994 9970 Reserve for Contingencies - 3,000 Federal Revenue Sharing PROOF ?•_ K_P_ VER.- 3. EXPLANATION OF REQUEST(if capitol outlay, list Items and cast of each) TOTAL - - -- ENTRY Date Description This adjustment is necessary in order to provide funds for the agreement between Alameda County and Contra Costa County previously approved by the Board of Supervisors on March 25, 1975. APPROVED: SlGNARES DATE AUDITOR- APR 3 Q 75 CONTROLLER: COUNTY ' ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supen4sors Kenny, Diss, 140riart Dog.--% Ltnso d. NO:. `-J(,a�-ac,�� 197-1 J. R. 0LSSCN Public Defender 4/30/75 1It;CLERK by d. Dep Clerk SignatureN,/ O035 Title r Date ( M 129 Rev. 21681 ADProP-A o.Journal No.See lastructiosrs on Reverse S • - ` !� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Sheriff-Coroner 257 RESERVED FO AU O Ed'aUSE Card Special WR ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• increase Fund Decrease Code Quonti ) th Bu EtViiib.Acct. CR X IN 66) kuQi:OR GU94-1— 990-9970 Reserve for contingencies $11,530 257-2100 Office Expense $ 321 257-2310 Professional & Personal Boo 257-2479 Special Department Expense 10,409 7veKde, Contra Costo County RECEIVED APR `L 8 1975 Office of County Administrator PROOF K_P_ VER.- 3- EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ---- - - - - ENTRY The above request is necessary to implement LEAH grant Date Description projects as follows: 1) Field Interview Information Retrieval System: 2) Video Training Materials:. sand 3) Law Enforcement Video Programs. All projects have; been approved by the Board of Supervisors in the amounts indicated above. Of the above amount requested, $9,336.00 will be reimbursed through State and Federal funds. Funds must be encumbered APPROVED: S1 RES DATE prior to 6/30/75. AUOITO CONTROLL, COUNTY 1 - j- � - ADMINISTRATOR: sC-3h BOARD OF SUPERV�ORS ORDER- YES: Supen 1sors envy. Diss Xtoriarty, Eiogges% LJnsctueid. NO �an AY � �� �. A. GtCNFd. t.DMfN. SERVICES,CIFFiCEA J. R. OLssO�i �tttr {J€€IG� BI:"THE gtiER1P/-CQt2C7NEi3-, CLERK by 4. .-----` puty C)Ct)C Signature TitleS` Data A APprop�Ad1. CJ (M 129 Rev. 2/68) n��={ Joumai No. •See Instructions on Reverse Si,00036- s CONTRA COSTA COUNTY rf APPROPRIATION ADJUSTMENT j 1. DEPARTMT Veterans Service 0579 RESERVED FOR AUDITOR-CONTROLLER'S US OR COST CENTER CARD SPECIAL *UK 2. NAW OBJECT OF EXPENSE IKC- CODE o ANMUry FUND Are DECREASE NAIN OeJECT-A,iUw: (SEE INSTRUCTION! ON REVERSER ICRs X IAi-:BIl t t 1_I. ii p -t •:1Ti '; O( 1003 -9Q70 Unappropriated Reserve Gen.Fund $1500. F Q 1 1003 579-1013 Temporary Salaries 51500.. Contra Costa County RECEIVED APR 28 '1975 Office of County Administrator PROOF ._c tti _c•t._. __vats_ 3. EXPLANATION OF REQUEST (if capital outlay,list It=s and cost of each) TOTAL ENTRY We need temporary help (2)' at least until 7/1/75• Have, Data Description no Service Representatives as yet, and`~the temporary help is being used to assist in running the 2 service. offices. APPROVED: $1 ES DATE AUD - CONTROLLER COUNTY _t ADMINISTRATOR: fh OJ tza HOARD OF SUPERVISORS ORDER: YES: s14MINIsors Kenny. 1?laa, w darty, I;or;ecs, I.ins:~►mid. No: -jLd�rc� h' Y 5 1975 J. R. OISSON CLERK by Cler SIRNA TITLE Approp. Adj. ' DATE 00037: Costa County A COSTA COUNTYECEIVED APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT 2025 APR 2 8 "1975 RESERVED FOR AUDITOR-CONTROLLER'S USE Contra Costa County Fire District ()ff(cL. of Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• COU ty 6;4WWStrc torl"COOSO Code Quantity) Fund Bud etUnit Ob'ect Sub.Acct. CR X IN 66) 01 3 2025 2025 77511 523 Iliowers 1179. 01 2025 2025 7710 410 for mowers 900. 01 2025 2025 7710 412 for mowers 279. 01 2025 2025 7752 464 credenzas 160. 01 2025 2025466 secretarial ctr 110. 01 2025 2025 467 clerk chair 62. 01 2025 2025 468 desks 382. 01 2025 2025 471 recl-lounge lll. 01 2025 2025 476 chairs 180. 01 2025 2025 / 480 drafting stool 13. 01 2025 2025 / 483 tables 425. 01 2025 2025 463 for credenzas #464 75. 01 2025 2025 465 for credenzas #464 85. 01 2025 2025 470 for tables 0483 160. 01 2025 2025 472 for drafting stool #480 13. 01 2025 2025 481 for desks 0468 260. 01 2025 2025 482 for tables #483 140. 01 2025 2025 484 for tables #483 120. 01 2025 2025 485 for chairs #476 180. 01 2025 2025 485 for clerk chair #467 40. 01 2025 2025 489 for secretarial ctr #466 110. 01- 2025 2025 489 for recl-lounge #471 100. 01 2025 2025 490 for desks #468 110. 01 2025 2025 459 for clerk chair #467 22. 01 2025 2025 472 for desks #468 12. 01 2025 2025 472 for recl-lounge #471 11. 01 2025 2025 459 for tables #483 5. PROOFF Co_mp.__JA-F�_ _VER_ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Three commercial per mowers needed far weed abatement program. Date Description An irx=ease of some items re: furniture for new Fire District building and deletion of other items.. ' IMOD 38 COMM oosTw COIllfTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 2025 RESERVED FOR AUDITOR-CONTROLLER'SUSE Contra Costa County Fire District Card Special ACCOUNT 2. 08JECT OF EXPENSE OR FIXED ASSET ITEM' tneteods Fund Decrease Code Quantic ) Bud et Unit Obiect Sub.Acct. CR X IN 66) 0) 2025 2025 7753 491 Compact Sedans 2889 , 01 2025 2025 775 492 Standard Sedans 3397• 01 2025 2025 7753 493 Station wagon 1079. 01 2025 2025 77531, 494 Red Sedan 824. N 2025 2025 7753 497 for cars 6500. 01 2025 2025 7753 343 for cars 917• 01 2025 2025 9970 for FA ADJ 772. PROOF VER. I EXPLANATION OF REQUEST(It capital outlay, list items and cost of each) TOTAL --- - - — -- Price increase. ENTRY Date Description APPROVED: GNATURES - T AUDITOR- _ lt �J CONTROLL COUNTY AD1.1INISTRATOR: i"de7 BOARD OF SUPERVISORS ORDER: YES: Supe"IsOrs Keary. Dias, tAsortastty. B►mess. I.imscheid. ai AY G 1975 NO:. an J. R. OLSSON Fire Chief 4-24-75 CLERK byd. , iY LinetiqSignature Titls Dora ( �C7 M 129 Rev. 2/68) � Appy.Ado.Jovmol No. See Isstractiars an Reverse St CORM COSTA COUNTY APPROPRIATION ADJUSTME14T 1. DEPARTMENT OR BUDGET UNIT'016- RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE ORF 0Ea9Tjtt j 7 Decrease Increase Coda Quontit ) Fund Bu tUnit Object b.Acct. COAtTtq E CR X IN -Cp_ ry ..Duw x r ON iD T,- 01 a 1 Qp3 016-7751 001 2 Display Calculators eR o ar. 320 016-7751 60;L 1 Cassette Recorder 240 I 016-7751 ODS 1 Side File Cabinet 180 016-7751 004 2 Roll Carts 348 / 016-7752 009 1 Couch 152 .2 016-7752 015 2 Chair, Swivel 260 PROOF Comp_ K.P. VER.- 3. EXPLANATION OF REQUEST If capital outlay, list items and cost of each} TOTAL - - - — ENTRY $ee Attached. Date Description APPROVED: SI ES E AUDITOR Zb CONTROLLER: COUNTY L j ADMINISTRATOR- BOARD OF SUPERVISORS ORL Dfori.ui YES: Super%lsKeller. D 3• ors Ho gess, Linscheld. No `� -c' MAY 6i 197S on J. R. OLSSO t Assistant Assessor4/22/75 qtr-CLERK by 4. , Uty riery Signature Time Dote gAypprop.Adi. (M 129 Rev. 2/66) Journal No. •S ee txstrxctioss on Reverse Side 00000 Af Detail relative to the attached Appropriation Adjustment- is as follows: First item is adjustment to permit purchase of two calcu lators for two additional Typist Clerk positions approved by- the Board of Supervisors for the 1974-75 fiscal year. These positions are involved with making calculations in our, Appraisal Support section and need calculators for their work. Second item is adjustment to permit purchase of good , quality cassettte tape recorder for use in our Administrative Section for dictating correspondence, making notes, recording . conversations at meetings, etc. . Third item is adjustment to permit purchase of additional. side file cabinet for use in our Industrial Land Appraisal section. Cabinets in current use are filled to capacity. No increase in the Assessor's overall budget is requested: as funds will be transferred from other fixed asset accounts, expected to be underexpanded at fiscal year end. T V , COSTA COUNTYi APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Civil Service(County Safety Services RESERVED FOR AUDITOR-CONTROLLER'S USE 158 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quonti 1 Fund Bud et Unit Obiect Sub.Accr. CR X IN 661 01 1003 158-2477 Educational Supplies & Courses 1;541:00 158-2303 Other travel expense 126.00 158-2100 Office Expense 70.00 lSS-2102 Bwks & Periodicals 500,06 155-2130 Small Tools 20.00 155-2200 Memberships 825.00 PROOF _K_P__ _VER.— I EXPLANATION OF REQUEST i If capital outlay, list items and cost of each) TOTAL Registration for eighteen (18) County Department ENTRY representatives (Safety Coordinators) to attend the Date Description Contra Costa Area Industrial Safety Conference in Concord on May 8, 1975. APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER: v��SPR 2 COUNTY ADMINISTRATOR: =-` � t -� BOARD OF SUPERVISORS ORDER- YES- Super%Uors Iienn3% DW. Moharty, M efts, i lrcrhe'.ct NO:.`?Lo-xc_- 10 AY G 1975 J. R. OtS:>G.1Act'g, Dir, of Personnel 4/21/75 rte. CLERK 16" d- kAJ!L�L , Dep" Clerk SiQrurture Title Date (M 129 Rev. 2/68) (� �t1�1 �umal No. •See Instructions an Reverse Side000 ii. CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT - 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Human Resources Agency (180) Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) Budoet Unit Object Sub.Acct. CR X IN 66) of 1003 180-1013 Temporary Salaries $ 500 1003 180-1014 Overtime 342 1003 180-2250 Rent of Equipment 500 2 1003 180-7751 005 2 - File cabinets, lateral ($) ,083) 1083 2 ( with file compressors 1 2 - Over files ($259) 259 PROOF Comp.—_ _K.P__ _VER.— I EXPLANATION OF REQUEST{11 capital outlay, list items and,cost of each) TOTAL ENTRY For HRA Contracts Section master files: Date Description 2 ea File cabinet, lateral LF5-42L $1038 40 ea Compressors for lateral file W8-1 45 2 ea Over files w/sliding doors FOC4228L 259 $1342 APPROVED: SIGN TORE DATE Prices include County Discount plus tax AUDITOR- LAPR 10 75 CONTROLLER: COUNTY S ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supertidsors Kenny. Dias. ltoriartp. I;nC�css. L'.acc'lu bi. NO:. to n ' G 1975 3. R. OLSSON n wwll�■�, CLERK by , AAL44(sool'sociate Director,HRA 4-7-75," DePL4 Clerk Signature Title Date CLAUDE L. VAN MARTER Approp.AdiS39/ ( M 129 Rev. 2/68) �� Journal No. See lrtstrrtctions on Reverse$i • _: • � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Probation RESERVED FOR AUDITOR•CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quanti ) Fund Bud etUnit Object Sub.Acct. CR X IN 66y 01 5 1003 308-7751 014 Bookcase 700 004 Tran to 7751-014 (Dictating Unit) SOQ i 012 1 1 1 (Microfilm Print Read) 200 PROOF Comp_ K+P: VER.- I EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL - - - ENTRY To appropriate for the purchase of 5 bookcases Date Description originally estimated as household exp. but classified as fixed assets. Internal adjustment not affecting department totals. APPROVED: SIGNA DATE AUDITOR iiL2 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORpERlorlarty. YES: supen'is= Ke-my. D Boggess. Linscheid. 1,1 Y 6 1975 J. R. OLSSON CLERK 0 -Al. . ASST.000NTY PROB.OFF. 4/30/75 by Dep Clerkt„e r r Title Date �[ Mpmp•Adi• .� (M 124 Rev. 2/68) Jovmol No. •See l,rstrretiosts an Reverse Side \ CONTRA COSTA COUNTY APPROPRIATION AOJUSWENT 1. DEPARTMENT OR BUDGET UNIT PROBATION DEPT. 1313,320.321,+; 327` Increase RESERVED FOR AUDITOR-CONTP.OLI_ER'5 USE ICR'X INACCOUNT 2. OBJEC===P��q Ccrd 5.ecral Fvnd ,I _nrrI 8:_�erU�it Obiect b.Acct. Cade t If 'I^ �t� tnt APPROVED: SIGNA DATE AUDITOR CONTROLLER: COUNTY ADMINISTRATOR: I BOARD OF SUPERVISORS ORDER- YES: RDERYES: Supert'iso= Iienny. Diss, Moriarty. Boggess„ LAnscheld. NO:. J. R. OLSSON CLERK by Clerk ,ASST.000NTY PROB.OFF. 4/3' , �P i4rtoture { 75 M 129 Rev. 2168) o Title e� Dote Approp.Atli. 2 z See /AJournalrctioAs an ReversevievJavot No. ±r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT PROBATION DEPT. 1313,320,321,x; 327' RESERVED FOR AUDITOR-CONTP.OLLER'S USE Ccrd 5:eC:a, ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code l:=nttt'1 Fund B.rdzetUnit Obiecr b.Acct. Decrease 1 CR X IN 66}. O1 1003 313-1013 Temporary Salaries 9,400 313-1014 Overtime 3,000 - - 320-1013 Temporary Salaries 7,000 321-1013 Temporary Salaries 8,000 321-1014 Overtime 1,200 327-1013 Temporary Salaries 1,500 327-1014 Overtime 1,2W 1 308-7752 015 Chair, swivel 2/straight back 225 308-1013 Temporary Salaries 8,000 388 $ ProF. 6 Pers. Service 31,00 312-3310 Board S Care 6,025 313-2150 Food 5,000 313-2160 Clothing 2,000 313-2170 Household 2,000 313-2310 Prof. xi Pers. Service 8,500 PROOF VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - -- - -- -- ---- ENTRY To adjust within Probation Budgets for temporary salaries'_ Date Description and overtime required in the institutional programs and for a fixed asset item requested by the Director of Institutions. APPROVED: SIGNATURES DATE nONT OR CRO LLEZ: et f[WIMY ACk11�1�STRAi'OR: ` BOARD OF SUPERVISOPc_ ORDER: YES Supervisors Ken.v. 1;" Moriarty. Boggess, LAnseheid. NO%VA-�-f- MAY 6 1975 .1. R. OLSSON _ CLERK b, ASST.000NTY PROBA.OFFILER 4/3n/Zr DCa C.erk Signature, ,,^ � op.TitA r Dale App►ov Atli jVUUI - { M 129 Rev. 2/661 Journal No. S te> tt. . Lraa1 u9,MEW _r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT PUBLIC WORKS DEPART?= RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. 08JECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease CR X IN 66) Code 'Quantity) BudoetUnir Obiecr b.Acct. COUM SERVICE AREA M-17 WINTALVIN MANOR 01 2489 21189-7700 002 1. Park site FM 001 $ 5W 001 1. Bayview Park to 002 500 SANITATION DISTRICT 19 DISCOVERY BAY 2393 2393-77511 003 2. MUM Spray Gun 3110 7712 003 2. Paint Spray Gun 100 7754 005 2. Rotary Lawn Amer 260 7750 0011 2. Storage Prefab 200 PUBLIC WOMM 1.003 650-1013 3• Temporary Salaries 8.,000 1 f 2310 3. Professional Services 8.,000 ` EQUIPMENT GARAGES 1003 062-1013 4. TwWorary Salaries 3.,100 i 8822 4. Cost Applied to Services 3,1:00 �t 9.00• � '�•Q O M PROOF Comp _ K.P. VER._ 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each TOTAL ENTRY 1, W/O 5246 - Acquire park site at Sea Vier Elementary Date Description School. 2. Purchase tools required for County operation of sewer .,.;; plant Which begins 7-1-75. 3. Funds for construction inspectors needed for San Ran= Assessment District inspection. Funds provided from Assessment District Inspection Fees. 4. Cover anticipated temporary salary needs to 6-30-75• APPROVED: SIGN RES DATE AUDITOR--4?10"- ( CONTROLLER: COUNTY C ADMINISTRATOR: BOARD OgUWMY� P ''.►loriariy, YES: FoSEers% Linst:tteid.. 1A AY G 1975 an �— J. R. ot_SSON CLERK a Deput4 Public dorks Director lt--3U-75 by Clerk Signature Title Data } 4 gyp . i. =,3 a ( M 129 Rev. 2J66} JopurmNa See Instructions on Ret=erre Si CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PUMIC WORKS RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quandt ) BudoetUnit Obiect Sub.Acct. (CR X IN 66) SEMT ROAD CONSTRUCTION 01 1003 661-7600 564 1 1. Delta Road $ $ 2,000 560 2. Pacifica Ave. 1JO000 568 3. Port Chicago Hwy 1,000: 329 4. Fish Ranch Road 15000 233 5. Pacheco Blvd. 1,000 992 6. Northgate Rd. RW 1,0000 995 1-6. Design Eng 7,000 358 8. Canyon Rd to 685-003 AID TO CITIES 685-3580 003 d. Canyon-M-FM 661-358 MINOR ROAD CONSTRUCTION 665-7600 228 7. Christie Rd 10,000 ROAD MAINTENANCE 671-2319 7. Contracts to 661-228 10,000 -- a. PROOF Camp._ _ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each TOTAL ENTRY 1. W/0 4249 - Preliminary Engineering for overlay from Hwy.. Date Description 4 to Knightsen ave. 2. W/0 4250 - Preliminary Sngineering for overlay from Driftwood to Port Chicago Hwy. 3. x/0 4250 - Preliminary 42gineering for overlay from »� Drive to Willow Pass Road. 4. W/0 4251 - Preliminary Engineering for overlay from Hwy.,. 24 to Grizzly Peak Blvd. APPROVED: SIGNATWKA, DATE 5. W/O 4252 - Preliminary Engineering for reconstruction AUDITOR— r/3017s between Vine Ave. and Martinez City Limits. CONTROLLER: 6. W/0 4586 - Right of Way services for relocation of COUNTY private waterline opposite No. 755• ADMINISTRATOR- 3-- 7• W/0 5833 - Preliminary Engineering for slide repairs 1.2 miles SIO Hwy. 4. BOARD OF SUPERVISORS ORDER: 8. +i/0 4209 - Landscape medians Camino Pablo to Country YES- Supen-isors Keni:)•, Ulas. adons_c_. Club Drive - Work within Town of Moraga. Bo,ess, Linscheld. tj; Y NO-. i 9 It L. on ---�-- J. R. OLSSON CLERK by ') _ : P_ub3 is Workg Di—raninr 41,30/25* cptsj, Clerk6 Signature Title Date V V / prop.Ado. aG� ( M 129 Rev. 2165) Journal No. See Instructions on Reverse Side IN ME BOA_RJ OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 75/343 WHE.R.EAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having_ been consented to by County Counsel; NOW, T4ERE.PO:1E, BE I1 RESOLIM that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 19�4-75 It has been ascertained by the assessor that there- has.been a clarical error of the assessee in information furnished, the ,assessor which- caused the assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the 'roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII Section le, of the Constitution; therefore, eight-five percent (85%5 of any tax or penalty or interest should be canceled pursuant to Section 270(a) (2) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue. and Taxation Code, any tax or panalty or interest thereon exceeding two hundrad and fifty dollars ($250) in total amount shall be canceled: or refunded. In Code Area 9045, Bill No. 2063, CONTRA COSTA COUNTY MNTAL HEALILH ASSOCIATION should be allowed a welfare exemption on the unsecured tax roll in the amount of $264. I hereby consent to the above j` changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAIISEN, County Counsel Copy to: Assessor (Rodgers) Is Auditor By Tax Collector lieputy 1adcptecj by t'za Goa:u on..Y!"Y G....1975 , Page 1 of 2 RESOLUTION NO . 75/343 nn ;: IN T:-E- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATEE OF CALLFORZiIA In the Tatter of Changes ) of the Assessment Roll ) of Contra Costa County ; RESOLUTION NO. 75/344 W3a,9LAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, T ORE, BE IT RE=LIM 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 a.ror of the assessee in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following 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 1'*, of the Constitution; therefore, the following exemption should be granted pursuant to Section 271(a) (3) of the Revenue and Taxation Code: On Parcel No. 538-300-ootI,-8, Code Area 08001, Christian Church of Calif-Nev, c/o ELISABETH MISSIONARY BAPTIST CHURCH, should be allowed a church exemption Li the amount of $7,435. .- I hereby consent to the above changes and/or corrections: R. 0. S:rATON, Assistant Assessor JOHN B. CLAUSEN, -County Counsel , Copy to: Assessor (Rodgers) ' Auditor By Tax Collector Deputy MAY 6 1975 Adopted by t!i_Board o�.------------------•-_--- Page 1 of 1 RESOLUTION N0. 75/344 s• IN THE BOARD OF SUPERVISORS OF COINTR.4 COSTA. COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) 75/345 of Contra Costa County ) RESOLUTION ESOTION N0. WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NM, MR—EF'ORE, 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 than he would have entered on the roll had such application beery . correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following corraction should be entered on the roll. It has been determined that the property would have qualified for an exemption pursuant to Article XIII, Section le, of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(1) of the Revenue and Taxation Code; and, further, pursuant to section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thsreon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. Further, in accordance with Section 4485 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 from the date the correction is entered' on the roll or abstract record. In Code Area 2010, Bill No. 2064, ME YOUNG LIFE CA.14pAIGN should be allowed a welfare exemption on the unsecured roll in the amount of $310. I hereby consent to the above gchanges and/or corrections: R. 0. S ATO11, Assistant Assessor JOHN B. CLAUSEN, County Courssel Cons* to: Assessor (Rodgers) Auditor By Taus Collector Deputy Adopted by'd� Board o-i.. MAY 6 Page l of l RESOLUTION 110. 75/345 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/346 of the Assessment Roll ) of Contra Costa County ) WIMEAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NO11, TREREFORE, BE IT RESOLVED that the County Auditor, is authorized to correct the following assessments: For the Fiscal Year 1974 - 1975 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 California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections. 4986 and 5696 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 02002 - Assessment No. C783, boat CF 1676 CN is- erron- eously assessed to Fred G. Clarke, assessed value $470.. Since this boat was sold prior to the lien date, this assessment- should be cor- rected to zero value. Code 83004 - Assessment No. 9005, boat CF 9370 EE is erron- eously assessed to Robert M. Arbuthnot, assessed value $400. Since. ' the situs of this boat has been determined to be San Francisco_ County, where it has been assessed for 1974-75, this assessment should be corrected to zero value. Code 85629 - Assessment No. OC14, boat CF 495 ED is erron- eously assessed to Frank Lamberson, assessed value $630. Since Mr. Lamberson was not the owner of this boat on the lien date, this assessment should be corrected to zero value. I hereby consent to the above. changes and/or corrections. JOHN B. CLAUSEN County Counsel R. O. Seaton _ u y Assistant Assessor cc: Assessor (Giese ) #Vupf--d [r.;,rdon-�r'� 1s_- 75 Auditor �'�- - Tax Collector RESOLUTION NO . 75/346 Page< 1 ,of I _ ...._ . 50rv. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/347 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 California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assessee,may file a claim for cancellation or refund: Code 08001 - Assessment No. 3987, Equipment Finance and Management Co. is erroneously assessed with Personal Property in amount of $1,150 assessed valuation. A portion. of the property has been assessed to both lessor and lessee; therefore, this assessment should be corrected to show Personal Property $245. Code 82044 - Assessment No. 2056, J. W. Foster, R. W. Cahoon, and May Cahoon are erroneously assessed for Improvements with assessed valuation in amount of $210. Assessees were not the owners on the lien date; therefore, this assessment should be corrected to zero value. It has been ascertained by audit of the .assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in, his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible 1 R. 0. SEATON, Assistant Assessor t4/28/75 cc: Assessor (Giese) Auditor Tax Collector Page 1 of3 RESOLUTIO11 I10. 75/347 ;z r property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund; and, FURTHER, in accordance with Section 531.3 that portion of the property as to which the cost was inaccurately reported, and per Section 531.4 that portion of the taxable tangible property which was inaccurately reported, and per Section 531.5 that portion which erroneouslf allowed business inventory exemption should be entered on the roll as escaped property; together with interest in accordance with Section 506: An audit discloses the following corrections should be made on the roll: For the Fiscal Year 1971-72: Code 79063 - Assessment No. 2016 Contra Meat Jobbers, Inc. P. 0. Box 5728 Concord, CA 94524 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change R/T Code) PM strop ` 19,600 , -*I,U . Imps 8,360 7,080 - 1,280 4831.5 Bus Inv Ex 1,350 3,149 - 1,769 4831.5; 219 Total Reduction 26,580 22,441 - 4,139 For the Fiscal Year 1972-73: Code 79063 - Assessment No. 2038 Contra Meat Jobbers, Inc. P. 0. Box 5728 Concord, CA Pers Prop $28,980 $29,750 $ 770 S31.4; 506 Imps 8,470 631885 - 1,585 4831.5 Bus Inv Ex 2,214 6,579 - 4,365 4831.5; 219 Net Change - 5,180 S33 K. P. Marking Devices, Inc. Code 02002 - Assessment No. 3200 Pers Prop $24,300 $14,060 -$10,240 4831.5 Imps 19,620 93,890 - 9,730 4831.5 Net Change 43,920 23,950 -19,970 No change business inventory exemption. Assistant ssessor RESOLUTION NO . 75/3Yage 2 of 0��52 Code 02002 - Assessment No. 3341 Owl-Wobber Lithographers Original Corrected Amount Pursuant Class of Assessed Assessed of to Section _Property Value Value Change (R/T Code erP s Prop 9,110 $37,10 -T2,010 4831.5 Imps 24,900 22,370 - 2,530 4831.5 Net Change 64,010 591470 - 4,540 No change business inventory exemption. For the Fiscal Year 1973-74: Code 77006 - Assessment No. 2167 American T.V. & Communications Corp. Pers Prop $ 2,300 $ 4,050 $ 1,750 531.3; 506 Imps 459,900 345,130 -114,770 4831.5 Net Change -113,020 533 For the Fiscal Year 1974-75: Code 08001 - Assessment No. 3590 Safeway Stores, Inc. Pers Prop $2,999,480 $2,851,950 -$147,530 4831.5 Imps 424,850 424,850 -0- Bus Inv Ex 1,442,460 1,368,694 73,766 531.5; 506 Net Change -$73,764 533 Code 79063 - Assessment No. 2036 Contra Meat Jobbers, Inc. Pers Prop $11,320 $11,510 $ 190 531.4; -506 Imps 8,700 81765 6S 531.4; 506 Bus Inv Ex 1,555 2,444 - 889 4831.5; 219 Net Change - 634 533 Assessees have been notified. I hereby consent to the above ` changes and/or corrections �-- JOHN CU USEN, County Counsel ss t. Assessor By Deputy Adopted by thz 3oord RESOLUTION K0 . 75/3-47 age 3 of 3 000;3 ,t :i IN . BOARD OOF SUPERVISORS °) CONTRA COSTA COUNTY, STATE OF CALIFORNIA j In the Hatter of Changes ) of the Assessment Roll ) N 75/348 of Contra Costa County ) RESOLUTION No. ) 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, THI- - ORE, BE IT RESOLVER 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 whams should have been assessed; and, thetefore, 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 assessees of this property have filed. a. notarized statement pursuant to Section 166 of the Revenue and Taxation Code to the effect that they timely mailed 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 530-190-002-2 08001 $1750 HERNANDEZ, Miguel A. & Teresa A. I hereby consent to the above- changes bove changes and/or corrections: R. 0. S ATO:, Assistant Assessor JOHN B. CLAUSEN, County Counsel By Deputy Copy to: Assessor (Rodgers) Auditor Tax Collector Adopted by the Board on.n9AY.g.---1975._.._.-_ RESOLUTION NO . 75/348 Page l of l r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA ' In the Matter of the Cancellation of RESOLUTION NO. 75/ 349 Delinquent Tax Penalties } - ( Rev. & Tax C. 498S) AUDITOR'S MD10: Pursuant to Revenue and Taxation Code 34935, 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 N. DONALD FUNK, County Auditor-Controller JOHN S Co Counsel By:, .,1""As � �l�i Deputy By: Deputy 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: 068-391-007-9 263-052-016-7 nO-360-031-6 098-240--010-3 408-170-054-6 135-010-006-9 116-030-031-3 540-1oO-002-0 212-262-005-3 116-030-032-1 : .515-262-002-6 116-030-033-9 515-262-005-3 133-160-066-6 (1st) nO-120-%0-8 538-151 -9 133-160-066-6 (2nd) 125-120-081-4 538-151-009-7 135-100-004-5 1,59-oso-0%-6 538-151-o10-5 148-100-034-5 159-08o-ou-o 538-151-011-3 170-270-Ml-2 206-060-OU-7 170-270-003-8 206-140-023-6 193-100-012-7 411-330-020-8 212-252-005-5 PASSED Am ADOPTED on May 6, 1975 cc: County Auditor by unanimous vote of the County Tax Collector •'(: Supervisors present County Counsel RESOLUTION NO. 7S/ 349 V0W . BOARD OF SUPERVISORS COti'TR'1 COSTA COUNTY, STATE OF CALIFORNIA RE: In the :fatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 75/350 Rall of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. �4936(b) and 2921.5) Auditor's ;Kcoo: Pursuant to Revenue and Taxation Code 49S6(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly,, I Consent H. DONALD I7,NK, County Auditor-Controller JOIN C USE.u, County Counsel By: Deputy By: Deputy T:ze Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and reconmcndation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 1974 - 15 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Nmber Agency of taxes to unsecured Cancelled 8011 538-151-0o8-9 RICHMOND REDEVEMPMEXT 7-1-74 to $ 121.91 $ 98.27 AGENCY (all) 4-9-75 8011 538-151-009-7 RICHMOND REDEVEIDPHENT 7-1-74 to 42.10 33•$x3 AGENCY (all) 4-9-75 8011 538-151-010-5 RICHMOND REDEVELOPMENT 7-1-74 to 1:72.12 196.00 AGENCY (a11) 7�3-28-�5 O¢21 5380151-011-3 RICHMOND REDEVEIAPMM 7-1-74 to 77.19 70.It3:_ AGENCY (all) 4-9-75 PASSED AND ADOPTED ON May 6, 1975 County Auditor I by unanimous vote of the Co�ty .Tax ollector 3 Supervisors present (Redemption) (Unsecured) RESOLUTION -M. 75/350 njl0 5 5 fly ,,y .,:. ... BOARD OF SUPERVISORS CO.%-MA COSTA COMM, STATE OF CALIFORNIA, RE: In the clatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. .75/351 Roll of Property Acquired by Public ) Agencies. ) (Rev. $ Tax C. S406(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4936(b) and 2921.5, I recoruend- cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Consent H. DOFUNK, County Auditor-Controller JOHN B EN County Counsel f By: Deputy By: 2LDePuty The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recormcndation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 1974 75 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be., Area Number Agency of taxes to unsecured Cancelled 79063 125-120-084-4 CONTRA COSTA COUNTY 7-1-74 to $ 1.21 . $_ 10.92 NO 3-2545 54000 206-060-OU-7 CONTRA COSTA COUNTY 7-1-7h to 10.73 77.13 (all) 8-19-74 66011 206-1h0-023-6 CONTRA COSTA COUNTY 7-1-74 to 1.68 17.31 (all) 1-20-75 2002 110-120-040-8 STATS OF CALIF. 7-1-71t to 75.0 279.24 (all) 2-10-75 79041 159-080-005-6 STATE OF CALIF. 7-1-74 to 15.84 81.62 (Por) 2-28-75 • 79041 159-080-013-0 STATE OF CALIF. 7-1-74 to 180.51 966.62 (Por) 2-28-75 11024 411-330-020-8 SAN PABLO REDEVBIDPlM 7-1-74 to 213.28 245.63 AGENCY (all) 3-31-75 PASSED AND ADOPT-0 OX May 6, 1975 by unanimous vote of the Supervisors present RL•SOLUTION NO. 75/351 019 57 I1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication ) ' of Notice of Intention to Acquire Real ) RESOLUTION NO. 75/352 Property From the Rossmoor Corporation ) Required for the Parks and Open Space ) (Gov. Code Sec. 25350) Bond Program for County Service ) Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the Rossmoor Corporation, a California Corporation, for park and open space purposes the property hereinafter described, at a cost of Four Hundred Sixty- Eight Thousand Six Hundred Forty-Two Dollars ($468,642.00). The Board will meet on Tuesday,June 17,1975 at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consfder this proposed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the Rossmoor Corporation at a cost of $468,642.00, all that real ,,roperty in the City of Walnut Creek being the easterly 15.62 acres of Assessor's Parcel No. 189-040-033, and will meet at 10:30 a.m. on June 17J975, to conduct a public hearing on its proposed intention to acquire the hereinabove described real property. DATED: May 6, 1975 J. R. Olsson County Clerk and ex officio Clerk of the Board BY Mildred 0. .Ballardgeputy PASSED on May 6, 1975 unanimously by Supervisors present. VJW:JDF:wf M. Public Works - R/P (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/352 00"Irz 7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA <<f In the Matter of Directing Publication ) of Notice of Intention to Acquire Real ) RESOLUTION NO. 75/35 3 Property From the Cortese Land Company ) Required for the Parks and Open Space ) (Gov. Code Sect. 25350)- - Bond Program for County Service Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated: September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire`. from the owners, Cortese Land Company and Paul John Cortese for park and open: space purposes the property hereinafter described, at a cost of Nine Hundred Fifty-Eight Thousand Dollars ($958,000.00). The Board will meet on Tuesday,June 17,1.975, at 10:30 a.m. in the Board's . . Chambers, County Administration Building, Martinez, California, to consider this proposed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County'declares its intention to acquire from the owners, Cortese Land Company and Paul John Cortese, at a cost af.' $958,000.00, all that real property in the City of Walnut Creek and Contra .Costa. County being all of Assessor's Parcels Nos. 187-040-006, 187-050-005 and.007;' 187-160-011, 012, 013 and 014, 187-271-001, 187-280-006 and 187-150-021, consisting of 137.8 acres, and will meet at 10:30 a.m. onJune 17,1975, to conduct a public hearing on its proposed intention to acquire the hereinabove described real' property DATED: May 6, 1975 J. R. OLSSON County Clerk and ex officio Clerk of the Board By.g7jA� Mildred 0. Ballard, Deputy PASSED on May 6, 1975 unanimously by Supervisors present. VJW:JDF:wf cc: Public Works - RP (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/353 00059, '.. . "• f n V.F.' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of } RESOLUTION NO. 75/354 12 foot path between 4, 5 and 6, ) Lake Orinda Highlands 91, ) Date: May 6, 1975 Orinda area ) Resolution & Notice of Intention To Abandon County Path (S.&H. Code §§956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Path. It fixes Tuesday, June 17, 1975, at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street,'Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this path is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Orinda Sun, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this path at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present . VJW/j RESOLUTION NO. 75/354 0OC6Q . + r d Mira Monte Road Road No. Group 2345 February 14, 1975 EXHIBIT "A" ABA1WNMENT OF 12 FOOT PATH All of that strip of land designated as 1112-Toot path", lying within block N, as shown on the map entitled "Unit No. I , Lake Orinda Highlands, Contra Costa County, California," filed November 15, 1926, in Book 20 of Maps, at page 528, Records •of Contra Costa County, California, more particularly described as. fol I.ows. Beginning on the southerly line of Mira Abnte Road at the 'easterly line of 'said I2-foot oath, said line also being the aasterly line of Lot 5, said Block N (20 MB 528); thence, along said easterly line S 9' 031 50" E, 159.46 feet; thence, .along the southerly line of said 12-foot path S W 16' 1011-H, 14.96 feet to the westerly line of said 12-foot path; thence, hong said vresterly Line, N•9' 03' 50" W, 171.46 feet to said southerly line of Mira Monte Road, from which 'a radial line of a non- tangent curve to the left, having a radius of 25.00 feet, bears N 19' 37' 18" E;. thence, easterly along said curve, and said southerly line of Mira Monte Road, through a central angle of 28° 41 ' 0811, an "arc distance of 12.52 feet. to the point of beginning. pontaining an area of 0.045 acres (1979 square feet) of land, more or less_ 0000X f.. r h IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) certain roads as County ) RESOLUTION NO. 75/355 roads, Subdivision 4127, ) t:alnut Creek Area. ) WHEREAS the Public Works Director having notified this Board that construction of improvements have been completed in Subdivision 4127, Walnut Creek area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 14127, Walnut Creek area November 23 , 1971 (Fireman's Fund Insurance Company - Bond No. 6216458) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Receipt No. 93887 dated October ILL. 1911 ) be RETAINED for one year pursuant to the requirements of Section of the Ordinance Code as amended. 914- .l�06 BE IT FURTHER RESOLVED that the hereinafter described roade, having been heretofore dedicated to public use by the filing of map in the office of the County Recorder, be and the same ars accepted and declared to be County roads of Contra Costa County TRAILS MW DRIVE (32/50/0-38) NORTHGATE ROAD WIDEST G as shown and dedicated for public use on the map of Subdivision 1127 filed }November 23, 1971 in Book 142 of Maps at page 1 , Official Records of Contra Costa County, State of California. PASSED AND ADOPTED this 6th day of May , 197 5 by 'the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, R. A. Linscheid, W. N. Boggess. -- NOES: None. ABSENT: None. cc: Recorder RESOLUTION NO. 75/355 Subdivider Public Works Director 0th 02 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for restoration ) of Ygnacio Valley Road, Walnut Creek) Area, Project No. 4.151-4185-74. ) RESOLUTION N0. 75/356 WHEREAS Plans and Specifications for restoration of Ygnacio Valley Road south of Cowell Road, Walnut Creek area., have been filed with the Board this day by the Public Works Director;. and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this, Board; and WHEREAS said project is considered exempt from Environmental Impact Report Requirements as a Class IC Categorical Exemption; IT IS BY THE BOARD RESOLVED that said Plans and Specifics:. tions are hereby APPROVED. Bids for this work will be received on:, June 3. 1 at 11 :00 A.M. , and the Clerk, of, this Board is directed to pu ish Notice to Contractors in the manner,< m and for the time required br lv , aid Notice to be published in the PASSED AND ADOPTED by the Board on Kay 6s 1975 cc: Public Works Director County Auditor County Administrator CERTIFIED COPY I ewdfy that this is a fall. true& correct coDY;:of the ortghwa document which is oa file in MY,ottiee and that ft was Passed & adopted.by the Boaid of 3uperTUors of Contra Costa County,-California;":oa the date ahown.ATTEST. J. R:'OLSSO&,County Cleric&ezotticio CIer of said Board of Supervtsora, Ileputy Cierk. ftYC�r�s-oa / RESOLUTION NO. 75/356 01' �3 • • Yti Ygnaclo Valley Road Restoration Project No. 4151-4185-74' SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY YGNACIO VALLEY ROAD RESTORATION :r. COUNTY ROAD NO. 4151 _ L' E , + . 1 MAY 19 I'S CLM eOA^D Or ISO - COW 2A VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA May 6, 1975 Ygnacio Valley Road Restoration: - - Project No. 4151-4185 74' I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE , x 1 . Location A-I ` 2. Description of Work A n 3. Contract Documents A-1 ;. 4. Beginning of Work, Time of Completion A-1 Liquidated Damages 5. Permits A-2 h SECTION B - GENERAL PROVISIONS 3 I . Definitions and Terms 2. General B-I 3. Proposal (Bid) Requirements and- Conditions B-I 4. Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-4 " 7. Control of Materials 8-4 8. Legal Relations and Responsibility B-5 . 9. Prosecution and Progress B-8:' 10. Measurement and Payment B-10 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C 2. Labor C-1 3. Equipment Rental C-1- r SECTION D - CONSTRUCTION DETAILS 1 . Lines and Grades D-t 2. Materials D-2- 3. -23. Public Convenience, Public Safety and Signing _ D-2 4. Earthwork D-C, 5. Local Borrow D-5,- ' 6. Imported Borrow 0-5 7. Clean-up D-5 8. Pavement Replacement D-6 9. Asphalt Concrete D-6 10. Asphalt Concrete Dikes and Ditches D-8 ; 11 . Pavement Markers D-9 ATTACHMENTS CC 3050 y 00065 F 4, t SECTION A - DESCRIPTION OF PROJECT I . LOCATION The project Is located on Ygnacio Valley Road in the Walnut Creek area, approximately one half mile west of Cowell Road. 2. DESCRIPTION OF WORK The work consists of pavement replacement, 'and overlay, and such other items or details, not mentioned above, that are required by the Pians, Standard Specifications, or these special provisions to be performed, placed, constructed 'or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Pians entitled, "YGNACIO VALLEY ROAD RESTORATION," the Standard Specifications of the' State of California, Department of Transportation, Business b Transportation Agency, dated January, 1975, Insofar as the same may apply, these special provisions,_ the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying or en- larging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION b LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03, "Beginning of Work," Section 8-1 .06, "Time of Completion,"' and Section 8- 1 .07, "Liquidated Damages, " of the Standard Specifi- cations and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the ailotted time of 30 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 $75.00 per day for each and every_ CALDENDAR DAY of delay In finishing the work in excess of the number of working days` prescrIbed atbve:,�pand authorized extension thereof. U0 ,S . A I s 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 asindicated on the Notice to Contractors , : Propos4l and Special Provisions. h. BOARD OF SUPERVISORS means the governing body of the Agency. c. ERGINEER means the -Contra Costa County Public Works Director (Road Commis is oner-Svrveyor ex officio Chief Engineer)',- or his authorized agent acting within the scope of his authority; who is the Agency 's representative for administration of this contract. d. STANDARD SPECIFICATIONS (S.S. ) means the Standa"r8 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 * -Iifornia or a State agency, office or officer shall be . inter preteu to refer to the Agency, or its corresponding agancy office or officer acting under this contract. e. EQUIP14EIlT RENTAL PATES AND GEtIERAL PRE AILING it4GE RATES means the l atest edition of the Equipment_ Rental Kates and. General Prevailing Wage Rates of the State of .California, Business and Transportation Agency, Department of Transportation,. 'adopted" annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINERT DEFINITIONS - See S.S. Section 1 . - 2. GENERAL a. State Contract Act. Unless otherwise specified fn Section A of these special provisions , or else-Were by special order, the provisions of the State Contract Act (Government Code Section 14250 et ser. ) 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 COAD-ITIOUS The provisions of S.S. Sec. 2 shall apply except as modified herein. 0008 SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on Ygnacio Vatley 'Road in the Walnut Creek area, approximately one half mile west of Cowell Road. 2. DESCRIPTION OF WORK The work consists of pavement replacement, arid overl'a.y, , and such other items or details, not mentioned above, that are required by the Pians, Standard Specifications, or these special provisions to be performed, placed, constructed "or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled, "YGNACIO VALLEY ROAD RESTORATION," the Standard Specifications of the' State of California, .Department of Transportation, Business & Transportation Agency, dated January, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying or en- larging upon the work specified herein, and to pertinent portions of other documents Included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES At"'ention is directed to the provisions in Section 8-1 .03, "Beginning of Work," Section 8-1 .06, "Time of Completion," and Section 8-1 .07, "Liquidated Damages," of the Standard Specifi- cations and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of 30 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 575.00 per day for each and every, CALDENDAR DAY of delay in finishing the work in excess of the number of working days prescribed abbve,i «and author i zed extension thereof. A - 1 V0C-6V SECTION A - DESCRIPTION OF PROJECT _ 5. PERMITS Grading - The Contractor shall "comp l,y,;w l,th the..app_I-Icabl e provisions In the County Grading Ordinances--. (Ti,tle '7,.r=;�Qiv1.slonJ7A-6. . ' of the Contra Costa County Ordinance Code) In the :process. of,,*.d: spas'ray of the excess material as fill on private -property within the Courrfy Full compensation for! conform i ng- to ;:Perm l t t= requirements shall be considered as l nc Cuded '-i n "the-price- pa l d- for the Items In which the permit is required. } f . 1 u yd 1 t l 'y A - Z t y SECTJON B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein; unless the context otherwise requires, the following terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors , Proposal. and Special Provisions , b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the -Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief' Engiheer) , or his authorized agent acting within the scope of his authority, who is the Agency's representative for administration of this contract. d. STANDARD SPECIFICATIONS (S.S. ) means the- Standard 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; offf6e or of=ficer acting under this contract. e. EQUIP14EIlT RENTAL PATES AND GENERAL PREVAILING 1,1kGE RATES means the latest edition of the Equipment Rental Rates 'ands General Prevailing Wage Rates of the State of California,, Business and Transportation Agency, Department of Transportation, ad-ap ted 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 Dc-FI11ITIONS - 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 ser. ) shall not apply to this contract, and reference ' thereto in S".S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications . The Standard Specifications (S.S . ) referred to a .?�ove are by reference fully incorporated"herein except to the extent that they are modified herein. - 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. SECTION B - GERERAL PROVISIONS 3. PROPOSAL (IIID) REQUIRE14ENTS AND CONDITIONS (Cont. ) a. Examination of Plans , Specifications , Contract and Site of Work (S.S. 2--1 .03) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. b. Proposal (Bid) Forms (S.S. 2-1 .05) (1 ) The provisions of S.S. Sec. 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing ; of a proposal form by the department shall not apply. (2) All proposals (bids) shall be made on forms to be obtained from the office of the Public Works Director, at the- address indicated on the Special Provisions ; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1 .03 are superseded by the following: All proposals (bids) shall set forth for each item of 4iork, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be si'aned by the bidder, who shall fill out all blanks in the proposal Wfd) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. C. Proposal (Bid) Guaranty (S.S. 2-1 .07) The requirements of S.S. Sec. 2-1 .07 are superseded by ,the following: -(1 ) All proposals (bids) shall be presented under sealed cover_ (2) Each proposal (bid) must be accompanied by a 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. ' 0OIU A69 t B - 2 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIRE14ENTS AND CONDITIOUS (Cont. ) Competency of Bi ders . 2-1 . 11 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 CORTP.ACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S.S. 3-1 .01 ) As used in S.S. Sec. 3-1 .01 "Director of Public Works" means the Board of Supervisors . b. Contract Bonds (S.S. 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond in 'the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50%) of the . total bid, each in the form approved by the Agency. c. Execution of Contract (S.S. 3-1 .03) , Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, to- gether with (1 ) the contract bonds , and either (2-a) `a certificate of consent to self-insure issued by the Director of Industrial Relations , or (2-b) a certificate of Worknen `s Compensation Insurance issued by an ar+mitted 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 iron the County Public :forks 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 UIORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .038 , "Increased or Decreased Quantities ," of the S-tandard Specifications , the following shall apply: 000'70 B - 3 SECTION B - GENERAL PROVISIONS 5. SCOPE Of WORK. (S.S. 4) (Cont. } If *the total pay quantity of any. masor item o.f work required under the contract variesfrom the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid, the compensation payable to the .Contractor, will b.'e determined in accordance with Sections '4-1 .03B(l )� . 4-1 .038(2) , or 4-1 .038(3) , as the case may be. ' A major item of work shall be construed=to be any item, the total cost of which is equal to or,greater-than 10 percent of the total contract amount, comp uted" on the, basis of. • the Proposal quantity and the contract unit price: 6. CONTROL OF WORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. , 7. CON-ROL OF MATERIALS (S.S. 6) The provisions of S.S. Sec. 6 shall ,apply, 8. LEGAL RELATIONS AND RESPONSIBILITY ' (5.5.7) ' The provisions of S.S. Sec. 7, except _as modified by, the agreement ( Contract) or- these special provisions; apply, to this project. a. Insurance F (1 ) The Contractor, before performing any-`viork under the agreement, shall , at no expense to the'Agency.. o6'tain and maintain in force the following insurance: (a) With respect to the- Con' tractor's' . operations: i t '' 8 4 Q� SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND 'RESPONSIB1LITY (S.S. 7)(Cont.) a. Insurance (Cont. ) (i) regular Contractor's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars $250 ,000) for all damages arising out of bodily injuries to' or death of any one person, and at least Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodiiy _injuri.es to or death of two or more persons in any one accident" or occurrence and (ii ) regular Contractor's Property 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 coverage of a,t least One Hundred Thousand Dollars ($100,000 Iregate) for all damages ar.isvng, put of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' operations , Contractor shall procure or cause to be procured- in; their own behalf: (i) regular Contractor's Protection Public Liability Insurance for at least Two Hundred Fifty--'Th.ou5and Dollars ($250 , 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 Pama(•e Liability Insurance for at least Fifty Thousand Dollars for all damages ari s"i ng out of i nj ury to or, destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence , a total (or apregate) coverage of at least One Hundred Thousand Dollars( 00,000) 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,. S_ HALL 14AME THE SPECIFIC AGENCY AS A NAMED INSURED. 6 - 5 00072 SECTION B - GENERAL PRO`:ISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S.- 7) '(Cont. ) a. Insurance (Cont. ) (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificates) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s ) shall provide for notice of cancellation to the . Agency at least ten (10) days prior to cancellation of the policy. b. Public Safety The provisions of S.S. Sec. 7-1 .09 shall apply except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions . Maintenance of all project signing, portable de- lineators , flashing lights , and other safety devices , shall. be the responsibility of the Contractor at all times. The Contractor-shall respond promptly, when contacted - by the Engineer,, or other puiiaic . agencies , to correct improper conditions or .inoperative- devices'.. Failure to frequently inspect and 'maintain Tiuh:ts and barricades in proper operating condition when in use on the' roadway, or failure to respond promptly to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are corrected. All expenses incurred by the Agency - because of emergency "call -outs ," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices , will be charged to the Contractor and may be deducted ' from any monies due him. c. Preservation of Property The provisions of Section 7-1 .11 of the Standard Specifications shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. ooa�3 B - 6 SECTION B - GENERAL PROVISIONS _ B. LEGAL RELATIO'IS AND RESPONSIBILITY (S.S. 7) (Cont. ) c. Preservation of Property (Cont.) -: The last two sentences of paragraph 2 of Section 7-1 . 11 of the Standard Specifications are superseded by the. following: If the Contractor fails to; make the necessary repairs to damaged drainage or , highway facilities in the vicinity. of the construction area ov to other damaged ,, f facilities or property within- the rights,- of-way or easements shown on .the pians , the Engineer may make or cause to ,be. made such'." repairs as are necessary to restore" the damaged facilities or property .to' a.. condition as good as when the Contractor entered: on the work. The cost of such repairs` shadl be borne by the Contractor and may-. be deducted. from any monies due or to become due_ the Contractor under the Contract. d, Rights-of-Way and- Easements The rights-of-way , easements , ri ghts-of-entry, fill permits and other permits acquired by or on.;, behal f o" the Agency are, as far as can be determined, adequate., for the. "perfor mance of the work under this contract. Any addi,ti'onal rights-of way , easements , or permits which the Contractor determine"s' are necessary or convenient for the performance" of. the Lurk .shall be obtained by the Contractor at his expense. e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances , . permits required, restrictions , road and bridge load` liruits, ,and other limitations affecting transportation- und_ ingress and="egress ' to. the job site. The unavailability of access. routes or.,liini.tations thereon shall not become the basis for claims against th`e: -gercy .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. B - 7 SECTION 8 - GENERAL PROVISIONS -8. LEGAL RELATIONS AUD 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 Nave or Earthquake; " of.:the ._ Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of a magnitude of 3. 5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the 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 failureof the Contractor to comply with the requirements of the Plans and Specifica- tions , take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consideration under the provisions of this.. , ' section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 . 165 will be determined in accordance with the provisions., in Section 9-1 .03, "Force Account Payment," except that there; shall be no markup allowance pursuant .to Section 9-1 .03A, ` : "Work Performed by Contractor," unless the 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 • wanner 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 bonze solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 00075 8 - 8 SECTI GN B - GENERAL PROhISIOfIS 8. LEGAL RELATIONS ALIO RESPO'.SI`SILITY (S.S.! 7) CGont. ) 4. Payment for Repa.i_r !Work--'Then -the Occurrence that caused the danage was a tidal -wave or -earthquake,- the County will pay the cost of repairi determined as provided in Subsection E, that exceeds;.-;5 per cent of S, the amount of the Contractor's bid for bid comparison - , purposes . When the Occurrence that caused the damage eras a storm or flood, the County will participate in the cost 5 r3. of the repair de as provided in Subs;ec,ti,on: 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 Couc)ty will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor's bid ►or bid comparison purposes . (b) On projects for which the Contractar'.s f bid for bid comparison purposes is greater than, , $2,000,000, the County willpay 90 per cent of the cost of repair that exceeds $TO0,600 R. PROSECUTION AND PROGRESS The provisions of S.S.- Sec. 8 shall apply except as modified herein . ' r s - 9 SECTION 8 - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ). . a. Subcontractinq (S.S. 8=1 .01) The items of stork in theEngiineer's Estimate preceded by the letters (S) or (S-F) are designated asp "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 ,Con.tractor without the prior consent and approval of the Board of Supervisors , nor in any event without the consent of the Contractor's surety or, sureties , unless such surety or sureties have waived their right to notice of assignment. c. Beginning of Vork (S.S. 8-1 .03) In lieu of the provisions of. S.S . Sec. 8-1 .03, ttie 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 agai.ns,t the contract shall be counted from the day stated. as the start a9Xdate in the, . "Notice to Proceed. " The Contractor shall not start work prior. to the date stated in the "Notice to Proceed" unles.s. a change to an earlier date is authorized in writing by the Engineer. - d. Progress Schedule (S .S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the Engineer's - written request. e. Time of Completion (S.S. 8-1 .05) The followin4 days are designated as legal holidays: January 1 , February 12, 3rd Monday in February, last Monday in Flay, July 4, 1st Monday in September, September 9, 2nd Monday in October, November 11 , 4th Thursday in November, 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. 8 - 10 00 SECTION B - GENERAL PROVISIONS 9. PROSECUTION ARD PROGRESS (Cont.) e. Time of Completion (S.S, 8-1 .06) (Cont. ) If any of the foregoing holidays falls on a Sunday, the following Monday shall be considered to be a holiday. 10. MEASUREMENT AHD PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1 .045) The provisions of S.S. Sec. 9-1 .045 shall not apply. b. Partial Payments (S.S. 9-1 .06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S.S. 9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall not apply. d. Final Payment (S.S, Sec. 9-1 .07) (1 ) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion , the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e.. Adjustment of Overhead Costs (S.S. Sec. 9-1 .08) The provisions of S.S. Sec. 9-1 .08 shall not-apply. SECTION B - GENERAL PROVISIOUS 10. MEASUREtIEUT AUD PAYMENT (S.S. 9) (Cont. ) f. Clerical Errors -(S .S. Sec. 9-1 . 09) The provisions of S .S. Sec. 9-1 .09 shall not apply. g. All prior partial estimates and , payments shall-, be subject to correction in the final estimate and payment. 12 SECTION C - FORCE ACCOUNT AND EQUIPMENT RECITAL (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 ccuui-ate g payment for labor, equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. when extra work is to be paid for on a force account basis, compensation will be determined 'in accordance with the provisions of S.S. Sec. 9-1 .03 as modified herein. 2. LABOR. a. The actual wages to be paid, as defined in S.S. Sec. 9-1 .03A(la) , will be considered to be the prevailing rates in effect at the time the labor is performed, and no revision of payment for labor already performed will be Trade for any retroactive increases or decreases in such rates . b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 .03A(lb� of the Standard Specifications will be 18 percent for all work, except that for the following types of work said 1 abor surcharge will be as shown below: Type of Work Performed Labor Surcharge Percent Cleaning and painting metal bridge - - - - - 30 Concrete construction - bridee - - - - - - - 25 Erection of structural metal for metal bridge, excluding sign bridge - - - - - - - 30 Piledriving , not including cast-in- drilled hole piles - - - - - - - - - - - - 23 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-1 .03A(3) shall apply except as modified herein. a. No payment will be made for idle time due to breakdown, lack of operator, eieather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. Y c. Idle time waiting for the arrival of trans- porting equipment to move the rented equipment will not be paid for. . OOC p� C - 1 SECTION D - CONSTRUCTION DETAILS 1 . LINES AND GRADES One complete set of stakes for eacht,of .the: f I t ow ng.; Items will be set by the Engineer after noti f i ce.t Ion by the- Contractor as specified in Section 5-1 .07: (a) Cut and fill slopes, with , reference, stakes. (b) One set of final alignment, and, grade. controI stakes for use by the Contractor to control . the surfac ftg No additional stakes or marks for, a llgnmen.t or grade control wi I I be set by the Engineer., .The Contractor shall provide such .seper.ate.;grade controls for the basement material and. surfacing:, as- are necessary to secure conformance with the plans ajna" , final stakes. The Engineer shall be the sole judge; of the:.adequacy_and sufficiency of the stakes and marks for the purpose for wh.I_ch.. they; ; are set. If the Contractor requests additional stakes, hub's`,, I Ines, grades or marks other than those set by the Engineer, the cost of tabor, k`,; equipment and maTerials required to comply with the Contrac.torts request shall -be deducted from any monies due or to -become due the- Contractor. The cost of labor, equipment and materials involved irf resetting stakes destroyed 'or displaced because of the• fotiowing reasons, wi 1 I be deducted from any monies due or, to. .become .due the; Contractor: (a) Negligence in use of construction equipment. hf (b) Stakes ordered, by the Contractor that are not used for a long period of time and 'are 'l'ost in .the interim. (c) Poor planning of sequence of operations' by .fih ' Contractor. t i€ D - 1 00 .: i SECTION D - CONSTRUCTION DETAILS 2. MATERIALS In accordance with the provisions in Section 6-1 .07, . "Certificates of Compliance," certificates of compliance wil'i be required for pavement markers and epoxy. The asphalt concrete mix designs shall be designated by the Contractor subject to the approval of the Engineer. The Contractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "approved" commercial plant and five continuous working days for a design from a "non- approved" commercial plant. For "non-approved" plants the Contractor. • shall be responsible for obtaining the necessary aggregate samples. Refer to Section "Asphalt Concrete" of these Special Provisions. 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 determination (Test Method No. Calif. 231 . ) 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Work will be required In ail four traffic lanes within the project limits. Prior to the start of work the Contractor shall submit to the Engineer a schedule showing his proposed order of work and detailed traffic control plans which shall conform to the requirements as stated herein and which shall be subject to the approval of the Engineer. Construction operations shall be performed in such a "' manner that there will be at least two 12-foot-wide paved" traffic lanes (one southbound, one northbound) open to public traffic at all times. In lieu of the conflicting provisions in Section 7-1 .08, "Public Convenience," and 7-1 .09, "Public Safety," of the Standard Specifications, the Contractor shall bear the entire cost of furnishing_ flagmen and of furnishing, (except those signs shown on the plans to be County furnished ) installing, maintaining and removing ail ( including County furnished ) signs, lights, flares, barricades and other warning and safety devices. Signs shown on the plans to be furnished by the County, together with 4" x 4" wood posts, galvanized carriage bolts and brackets for assembly 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. D - 2- 000- 04 Y w( b Q+ SECTION D - CONSTRUCTION DETAILS 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING CCont.) Signs shall be erected and covered with burlap prior to commencing any other work on the contract. Covering shall be removed immediately preceding the start of work when directed by the Engineer. Wood posts 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 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 signs shall be taken down, dismantled; and the County furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue. Existing temporary lane closure pavement striping placed, by others in the right northbound lane so.ith of the beg inn i ng-,of ,; project, shall be removed as provided in Section 15-2.02B, "Traffic . Stripes and Pavement Markings," of the Standard Specifications. Lane closure barricades shall also be removed and delivered to- the Engineer. Full compensation for removing existing barricades and striping shall : be considered as included in the contract lump sum price paid for Signing-. and Traffic Control , and no additional compensation will be allowed therefor. Full compensation for conforming to the provisions in .,; Section 7 of the Standard Specifications and these- special. provisions, Including full compensation for furnishing all labor ( including flagmen), materials, tools, equipment, and incidentals; and for installing, maintaining and removing all signs, lights, barricades ;and temporary striping as shown on the plans, as specified herein, ,and -as . directed by the Engineer, including picking up, hauling and returning County-furnished signs, and posts, shall be considered =as included in the contract lump sum price paid for Signing. and Traffic..Control , ,and no additional compensation will be allowed therefor. The replacement cost of all County-furnished material lost or damaged between the time it is removed from and returned to the Shell Avenue Maintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract. D -. 3 .3 SECTION D - CONSTRUCTION DETAILS 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont. ) y Pa ment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner: .;r First Increment - 50 percent of the lumpsum' pri ce'- uponi. satisfactory completion of installation , of County furnished signs. Second Increment - Balance of the lump sum' price upon ' satisfactory completion ` of ' removal -and d rsmant l tng of a i I 's tgns, 1 Lghts, 6arri'cades, posts and del ivery' of County. furnished materials to the Shell Avenue Maintenance Yard Sign .Shop. 4. EARTHWORK The provisions In Section 19-2.02, "Unsuitable Material ," of the 'Standard Specifications providing for payment for removal; "and disposal of unsuitable material as extra work shall -not-apply: The removal and disposal of all unsuitable material will be` paid forlat, the contract price per cubic yard for roadway excavation for"the. quantity involved. Asphalt concrete will not be considered as unsultable " material and shall be disposed of off the Job site. Full compensation for the removal and disposal of asphalt concrete shall be considered as included in the contract unitprices paid for '"Roadway Excavatlon" and "Pavement Replacement" and no separate payment will be made "therefor Roadway excavation shall also include, but not be li=mited to, the asphalt concrete removal as shown on 'Detall "F of Sheet 3.d . the Plans. In lieu of the relative compaction requirements'� tn Section 19-5.03, relative compaction shall fie at least 90 percent`. The requirements of paragraph two of Section 19-5.03 do `not 'apply D - 4 - 0 - --------------- I f ' SECTION D - CONSTRUCTION DETAILS 5. LOCAL BORROW Local Borrow shall be obtained from a minor local slide between Stations 82 + 90 and 83 + 60 approximately `75 . fe'et iett, Of- centerline. Supply of local borrow material shall be exhausted tothe` ' satisfaction of the engineer prior to bringing imported ! borrow, mater-'ta.l to the jobsite. Local Borrow will be paid for by the cubic�yard- as "Local Borrow" and the provisions of Section 19-7.05 of the Standard. Specifications shall not apply. 6. IMPORTED BORROW Imported borrow shall conform to the provisions in Secti.on' 19-7, "Borrow Excavation," of the Standard Specifications and these special provisions. Imported borrow shall have a. Resistance' (R-Vatue) of not less than 25. Imported borrow will be naid for by the cub'lc 'yard. 7. CLEAN-UP All construction debris, materials, and equipment in the - area of construction and any adjacent areas used: by. the; Contractor, shall be removed and disposed of outside of the construction area - in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications and ' these special provisions. Full compensation for clean-up -shali .be cons`ldeeed as Included in the prices paid for the various contract Items of work. requiring clean-up, and no separate payment will be made therefor.- D - 5 0005 . . 2 SECTION D - CONSTRUCTION DETAILS 8. PAVEMENT REPLACEMENT Where shown on the plans, or as directed by. the, Engineer the existing roadway section shall be replaced. Excavated material may be used in embankment areas or disposed of in accordance with the "Earthwork" section of these Special Provisions. Asphalt concrete shall conform to the "Asphalt Concrete" , section of these Special Provisions except for the following: (a) The asphalt concrete may be spread by any means that will produce a completed surfacing. of uniform smoothness. (b) The asphalt concrete (0.98' thick) shall be placed,, in at least two uniform layers. (c) The relative compaction of each layer shall be -t least 94%. The contract price paid for "Pavement Replacement" shall Include full compensation for the following: (a) cutting the existing pavement; (b) furnishing and applying asphaltic emulsion; . (c) excavation below finish pavement elevatlon; (d) backfill necessary to construct the subgrade and (e) furnishing and placing asphalt concrete. 9. ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the: proVis.ions In Section 39, "Asphalt Concrete," of the StandardSpecification a'nd� , these special provisions. Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam-refined paving, asphalt having a viscosity grade of AR 4000 and shall comply with the requirements of the "Materials" section of these special provisions. Aggregate shall conform to the grading specified in Section 39-2.02, "Aggregate,!' of the Standard Specifications for three-quarter Inch (3/411) maximum, medium grading. D - 6 i I - SECTION D - CONSTRUCTION DETAILS 9. ASPHALT CONCRETE (Continued) Paint binder shall be asphaltic emulsion, RS-I , and shall be applied at a rate of 0.07 gallons per square yard. The Contractor' s attention Is directed to Section 94-1 .06, "Applying, " and Section 93-1 .03, "Mixing and Applying," of the Standard Specifications. Prior to applying any asphaltic emulsion, the existing pavement shall be cleaned, to the satisfaction of the Engineer, of all material such as, but not limited to, leaves, sand, gravel and dirt. No traffic shall be allowed on the asphaltic emulsion with the exception of vehicles unloading asphalt concrete. All vehicles Involved with the Contractor's operations shall turn around only at public street intersections; driveways and other private property shall not be used without prior written consent of the involved property owner, a dated copy of which shall be delivered to the Engineer prior to the use thereof. Paint binder shall be applied no farther in advance of the overlay than that distance which the_ Contractor can maintain free of traffic. The asphalt concrete surface course shall be spread in one layer of 0. 12-foot thickness over the entire project including areas �of pavement replacement. The surface course shall be spread with an asphalt paver conforming to the provisions in Section 39-5.01 , "Spreading -Equipment, " of the Standard Specifications. Spreading and compaction of asphalt concrete in areas to be leveled shall be co:•,pleted prior to placing the surface course. Asphalt concrete leveling courses shall be spread over the existing roadway to within 0. 12 foot of the planned finish grade elevations. This material shall be spread in layers not to exceed 0.40-foot in thickness and by any means that will produce a uniform smooth surface. Prior to placing the surface course the finished surface of the previous layer shall not vary at any point more than 0.05-foot above or below the grade established by the Engineer. All trimming of the surface shall be completed while the temperature of the mix is - above 2000F. D - 7 r..,, 008 SECTION D - CONSTRUCTION DETAILS 9. ASPHALT CONCRETE (Continued) In lieu of the requirements of paragraphs 1 , 4, 5, and 6 of Section 39-6.03, "Compacting, " the following special provisions will prevail : The relative compaction of the various layers shall be not less than the following: Leveling Courses 94% Surface Course 92% Said relative compaction shall be determined by com- paring the average (not less than three) density of the asphalt concrete to place to the maximum density determined by ASTM Test No. D2041 . This maximum density determination shall be conducted on uncompacted material sampled from the, . subject areas and in accordance with ASTM _Test No. D2041 or from the cores sawn from the compacted subject , material . The core field density shall be determined by AST14 Test No. D2726 and shall be the average of not less than three. cores.. Test sites for field densities and field sampling shall .be determined in a random manner as described in Test Method No. Calif. 231 , modified to include nuclear testing by Contra Costa County' s backscatter method on asphal-t concrete,. materials, or by core densities. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded at the plant until it is discharged from the delivery vehicle. The contract price paid for "Asphalt Concrete" shall Include full compensation for the following: (a) construction of overlay tapers; (b) construction and removal of temporary transitions; (c) furnishing and applying asphaltic emulsion. 10. ASPHALT CONCRETE DIKES And DITCHES Asphalt concrete dikes and ditches shall conform to the provisions in Section 39-7 "Asphalt Concrete-Miscellaneous" of the Standard Specifications and these special provisions. Fog seal coat conforming to the provisions In Section 37, "Bituminous Seals, " of the Standard Specifications, shall be applied to the completed dikes and ditches. In lieu of the provisions of Section 39-8.02, "Payment," full compensation for fog seal coat, shaping of dikes and ditches and for furnishing "asphait concrete placed as dikes and ditches, shall be considered as included in the contract _price paid per linear foot for asphait:congr.ete dike and asphalt concrete ditches and no separ 001 payment, wi 11 '�5e made therefor. D - 8 SECTION D - CONSTRUCTION DETAILS 11 . PAVEMENT MARKERS Pavement markers shall conform to the provisions in Section 85, "Pavement Markers, " of the Standard Specifications and these special nrnvielnnc 1a.1 I U I UI, Jstuy u 10. ASPHALT CONCRETE DIKES And DITCHES Asphalt concrete dikes and ditches shall conform to the., provisions in Section 39-7 "Asphalt Concrete-Miscellaneous" of- the,:, ,,` Standard Specifications and these special provisions. Fog seal coat conforming to the provisions In Section 37, "Bituminous Seals," of the Standard Specifications, shall be applied to the completed dikes and ditches. In lieu of the provisions of Section 39-8.02, "Payment," full compensation for fog seal coat, shaping of dikes and ditches and for furnishing asphalt concrete placed as dikes and ditches, shat [ be, - considered as included in the contract price paid per linear foot for asphalt ri.coggrete dike and asphalt concrete ditches and no seper �¢ payment, w ,l i"[hie made therefor. `rU� D - 8 SECTION D - CONSTRUCTION DETAILS 11 . PAVEMENT MARKERS Pavement markers shall conform to the provisions in. Section 85, "Pavement Markers," of the Standard Specifications and these special provisions. The adhesive shall be the Rapid Set Type conforming to Section 95-2.04, of the Standard Specifications. The provisions of Section 85-1 .03, "Sampling, Tolerances and Packaging, " shall not apply, however a Certificate of Compliance shall be required for the markers and the rapid set epoxy. Pavement markers shall not be placed until traffic striping has been painted by "County Forces." This striping shall be used by the Contractor as the control line for the Installation of the markers. All additional work necessary to establish satisfactory lines for markers shall be performed by the Contractor' including correction of minor irregularities in the line established by the traffic striping. The contract unit price for the types of markers shown on the Plans shall include full compensation for furnishing Rapid Set Adhesive, and no additional payment shall be made therefor. D - 9 00089F 1 � t s to Is to 10 SL IL to l0k n a z i i S { � � � � � �itti �+•• It '"' o It ! n � s: : .fix "f 3f a :': :gsfn � �• ` �'; :. s�! t ;•",'a - ;mss s �S ' f. `'` ;SY Yi sit •�ti t+ j • S ¢S ,fir R+� ` It x'•tt+ +E'• !�� S JU n + 4 .. YGNACIO VALLEY ROAD PROJECT NO. 4151-4185-74 BIDS DUE JUNE 39 1975 AT 11 O'CLOCK A.Vii. ROOM 1039 COUNTY ADMINISTRATION BUILDING# 651 PINE STP.EET• MARTIiiEZ9 CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ9 CALIFORNIA P R 0 P 0 5 A L F 0 R YGNACIO VALLEY ROAD RESTORATION NAME OF P I DDER BUSINESS ADDRESS PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY - THE UNDERSIGNED9 AS BIDCER9 DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PR(:POSAL AS PRINCIPALS ARE THOSE NAMED HEREIN THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON+ FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED THE Li.-.CATION OF THE PRO- POSED WORKS PLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGREES9. IF THIS PROPOSAL IS ACCEPTED, THAT HE WILL CONTRACT WITH THE COUNTY OF CUNTRA COSTA TO PROVICE ALL NECESSARY MACHINERY9 TOOLS# APRARATUS AND OTHER MEANS OF CONSTRUCTIONS AND TO DO ALL THE WORK AND FURNISH ALL THE i�.ATERIALS SPECIFIED- IN THE CONTRACT 9 IN THE MANNER AND TIME PRESCK I QED 9 AND ACCORD- ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH9 AND THAT HE WILL TAKE IN FULL PAY-:ENT THEREFOR AN AHOUNT BASED OWN THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORKS THE TOTAL VALUE OF SAID WORK AS ESTIMATED HERElk BEING S ------------------- ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES BID, TO WIT- ILE IAaY 19,15 J. R OtssoN CLEW 80A20 Q 5U!'ERV sm LIP P - 1 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3) DECIMALS) - ------------------------------------------------------------ ----------------- I T EM -------- -- ITEM TUTAL ITEM ESTUMATEU UNIT OF PRICEIIN ( IN N0. QUANTITY MEASURE ITEM: FIGURES) FIGURES)- 1 1 LS SIGNING AND TRAFFIC CONTROL - - 2 200 CY ROADWAY EXCAVATION 3 75 CY LOCAL BORRO . 4 200 CY IMPORTED BORROW 5 19970 TON ASPHALT CONCRETE (TYPE B) 6 149600 SOFT PAVEMENT REPLACEMENT 7 19655 LF ASPHALT CONCRETE DIKE 8 400 LF ASPHALT CONCRETE DITCH 9 40 EA TYPE G PAVEMENT MARKER 10 75 EA TYPE H PAVE.•:ENT MARKER - ----------------------------------------------------------- ----- ------ NOTE-PLEASE SHUN► TOTAL ON PAGE P-1 TOTAL P - 2 ISROPOSAL (CONT. ) ---------------- IN' CASE OF A U I SCREPAsNCY FETWEEN UNIT PRICES AhD TOTALS* THE UNIT PRICES SHALL PREVAIL. IT IS IJUDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER. EACs! ITE ARE APPROXIXATE ONLY• BEING GIVE& FUR A BASIS OF COMPARISON OF PROPOSAL* AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE 014 DE— . CREASE THE AMOUNT OF WORK UNDER ANY ITE« 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 EACti ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT* DOES NOT CONSTITUTE AN AGREE'"ENT TO PAY A LU,'-.P SUM, FOR THE : WORK UNLESS IT SPECIFICALLY SC STATES. IT IS HERFRY AGREED THAT THE UNDERSIGNED. AS BIDDERS SHALL FURNISH A LABOR AND VATERIALS BOND IN AN AMOUNT EQUAL TU FIFTY PERCENT OF THL TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORAANCE BOND TO BE' ONE HUNDRED PERCE"T OF THE TOTAL AMOUNT OF THIS PROPOSAL. TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY* EXECUTED BY A RESPONS— IBLE SURETY ACCEPTABLE TO SAID CGUN;TY* IN THE EVENT THAT THIS PRUPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SMALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID A%D TO •GIVE THE TWO BONDS IN THE SUMS TO m. BE DETEP.tAINED 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 CUN— TRACT I5 READY FOR SIGNATURE* THE BOARD OF SUPERVISORS IMAY* AT ITS OPTION* DETERS!INE THAT THE BIDDER HAS ABANDONED THE CONTRACT. AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREuF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AUD THE SAVE SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA, SUBCONTRACTS THE CONTRACTOR AGREES. BY SUBMISSION OF THIS PROPOSAL TO CUN FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS* THE SAME AS IF INCORPORATED HEREIN. A COMPLETF LIST OF SUBCONTRACTORS IS REQUIRED* AND THE BIDDER WILL BE EXPECTED TO PERFORia 'WITH HIS OWN FORCES• ALL ITE14S OF WURK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COE.PLETE LIST OF ITEMS OF WORK TO BE SUB— CONTRACTE6 ON THIS PROJECT. IF A PORTIOK OF ANY ITER OF WORK IS DONE , BY A SUFCONTRACTOR* THE VALUE OF THE WORK SUP•CONTRACTED WILL BE BASED ON ThE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM• DETERMINED FROM INFORVATIO% SURA•.ITTED BY THE CONTRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED. AS BIDDERS DECLARES THAT HE HAS .'HUT ACCEPTED ANY BID FROM ANY SUPCUNTRACTUR Citi 4MATER I AL.MAN! THROUGH ANY BID DEPOSITORY* TlfF BY LAWS* RULES OR REGULATIONS OF WHICH PRUHIBIT OR PREVENT THE CUN— TRACTOR FROM CONSIDERI3NG ANY RID FROM AnY SUBCONTRACTOR OR MATERIALi•MAN* WilICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY* OR aHICH PREVENT ANY SUSCUNTRACTOR OR MATERIALMANI FROM BIDDING TO ANY CONTRACTUR WHO DUES NUT USE THE FACILITIES OF OR ACCEPT BIDS FRU►- OR THROUGH SUCH BID DEPOSITORY* P - 00093 PROPOSAL (CURT. ) NO. ITEM, SUBCONTRACTOR ADDRESS ACCO74PANY I NG THIS PROPOSAL .I S A PROPOSAL GUARANTY I:+ THE AI;CUNT OF TEN (1 C) PrRCENT OF AMOUNT B I D (CASHICR+S CHECKS CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSC\S INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS— IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATIONS STATE LEGAL NAPE OF CORPORATIUNS ALSO NANOES OF PRESIDENT► SECRETARYS TREASURER, AND asANAGER THEREOF. IF A COPARTNERSHIPS STATE TRUE NAME OF FIR(r. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUALS STATE FIRST AND LAST NAME IN FULL. ------------------------------------------------------- LICEINSEi: TO DO OR SUBCO:TRACT ALL CLASSES OF WORK INVOLVED IN T11E PROJECT• IN ACCORDANCE ::ITH All ACT PROVIDING FOR THE REGISTKA TIO„ OF CONTRACTORSS LICESISE 40. (CLASS— ) • — -------- ------------- -r-r--r---r- ----------r----r-----. -:-r - -- --------------------------- ------------------------------------------------------------ ---- (SIGNATURE OF BIDDER) BUSINESS ADDRESS . PLACE OF RESIDENCE ---------------------------------------------------- DATE 19 -- P U w94� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion } of improvements and declaring ) certain roads as County ) RESOLUTION N0.75/357 roads, Subdivision 4121 , ) San Ramon Area. ) WHEREAS the Public Works Director having notified this Board that construction of improvements have been completed in Subdivision 4121 , San Ramon area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map;' NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreementz Subdivision Date of Agreement 4121 , San Ramon area August 24, 1971 �. (United Pacific Insurance Company - Bond No. B-654414) BE IT FURTHER RESOLVED that the $500 cash deposit as surety- (Auditor's Receipt No. c2};72 dated August 17, 1971 ) be RETAINED for one year pursuant to the requirements of Section =nL= of the Ordinance Code as amended. 94-4.406 BE IT FURTHER RESOLVED that the hereinafter described roads, having been heretofore dedicated to public use by the filing of, by map in the office of the County Recorder, be and the same are accepted and declared to be County roads of Contra Costa \e County: P BOLLINGE CA:1YON ROAD (80/100/0.28) FOUNTAINHEAD DRIVE (36/52/0.35) DOS RIOS DRIVE 40/60/0-07) as shoi:•n and dedicated for public use on the map of Subdivision 4121 filed August 25, 1971 in Book 139 of Maps at page 45. Official Records of Contra Costa County, State of California. PASSED AND ADOPTED this 6tZ day of .nav 1972, by the following vote of the Board: AYES: Supervisors J. F. Kenny, A. 71. Dias, J. E. �-loriarty, 3. A. Linscheid, W. II. Boggess . NOES: Mone. ABSENT: 'None. cc : Recorder RESOLUTION NO. 75/357 Subdivider Public :forks Director 9f 95, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changing the ) Name of Two Unconnected Portions ) RESOLUTION NO. 75/358 of BUCHANAN CIRCLE, Pacheco Area, ) to NORTH BUCHANAN CIRCLE and } SOUTH BUCHANAN CIRCLE. ) WHEREAS this Board having heretofore on April 8, 1975 declared its intention to change the name of a certain County, road in Supervisorial District II; and having fixed May ,6, 1975 at 10:30 a.m. in the Chambers of the Board of Supervisorss Administration Building, Martinez, California, as the time and. place for hearing on said resolution of intention; and notice of said hearing having been posted in the manner and for the time: required by law, as evidenced by Affidavit of Posting of April 15, � 1975 on file herein; and WHEREAS this being the time fixed for said hearing and. said Board having fully considered said matter; NOW, THEREFORE, BE IT RESOLVED that the'name of said road: be and the same is hereby CHANGED as follows: OFFICIALLY NAMED FROM DESCRIPTION AND DESIGNATED BUCHANAN CIRCLE Two existing, unconnected NORTH BUCHANAN CIRCLE> Road Nos. 3975AK stub portions, beginning at and ^J and 3975AL their intersections of SOUTH BUCHANAN CIRCLE' Pacheco area Pacheco Boulevard and extend- ing northeasterly to their points of termination. PASSED AND ADOPTED this 6th day of May, 1975• cc: Recorder Mr. Gary Grover Public Works Director Planning Commission Draftsman County Administrator Postmaster, Concord Postmaster, Martinez C.C.C. Fire Portection District Pit. Diablo Unified School District E.B.M.U.D., Oakland E.B.M.U.D., Walnut Creek Western Title Guaranty Co. P.G. E., Concord California Highway Patrol Pacific Telephone Co., Martinez Pacific Telephone Co., Oakland California Automobile Association State Dept. of Transportation RESOLUTION NO. 75/358 Q�Q�: f IN THE BOARD OF SUPERVISORS Nn Ml OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consummating ) ' Y•,3 Purchase and Acceptance of Deed ) RESOLUTION NO. 75/359- from 5/359:from Diablo Properties, a } Corporation, for Real Property ) (Gov. Code Sec. 25350) for County Service Area R-7 } ~r } t ` f5 rtt3Y The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on March 31, 1975 passed Resolution.'of IntentionFNo:: ,N 75/255 and notice fixing May 6, 1975 at 10:30 a.m., in its; Chambers, x< County Administration Building, Martinez, California, as. the time and . place when it would meet to consummate purchase,of.the real: property,, A c � described therein from Diablo Properties, a Corporation, said :property _ 4 being acquired for park purposes for County Service Area R-7;,and said f resolution was duly published in the "Contra Costa Times. ' This Board hereby approves said purchase. ,l rry The County Auditor is hereby directed to draw a warrant in favor of '_;: rk. Escrow No. WC 238882 Title Insurance and Trust Company, Walnut.Creek,- California, in the sum of One Hundred Fifty-Three Thousand; Five Hundred : 15 Dollars ($153,500.00) for said property for a p p y p yrnent to Diablo Properties, a Corporation, upon their conveying to the Countya Grant Deed.therefor., _ J k Said deed is hereby accepted and the Clerk of the Board is orderedm. zW to have it recorded, together with a certified copy of this Resolution..-- PASSED AND ADOPTED on May 6, 1975. '• h 4 xF ti F �fY VJW:JDF:wf cc: Recorder c/o R/W ' �' Administrator Auditor 'y Public Works (2) County Counsel r' Allot RESOLUTION NO. 75/359 f n ; jf t Cfi IN THE BOARD OF SUPERVISORS s; OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Sale of } $318,000 of Moraga School ) RESOLUTION NO. 75/360; District, 1969 School Bonds, Series C. } } WHEREAS the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance, ot 1,108,000 principal amount of. bonds of the, Moraga School District of Contra Costa County; and further duly authorized the sale of- $318,000 designated Series C of said bonds at public sale to the best and highest bidder therefor; y' and WHEREAS notice of the sale of said bonds hasbeen duly given in the manner prescribed by this Board of Supervisors, and`; the following bids for said bonds were and are the only bids. ;:la received by said Board of Supervisors, to wit: A Net Interest,Cosf ]," Name of Bidder to. District ,.z Crocker National Bank $217,964.00 Bank of America, N.T. & S.A. 221.,785-00- Wells 21:785-00 Wells. Fargo Bank 222,944.00 RESOLUTION NO. 75/360 67-6-200 007. Form #22.2 ?wve 1 � r 3 AND, WHEREAS the said bid of Crocker National Bank is the highest and best bid for said bonds, considering the interest. `rates specified and -the P Premium offered, if any,. NOW, THEREFORE, BE IT RESOLVED by the Board of Super- visors of the County of Contra Costa, State of California,. as follows: qt 1. Said bid of Crocker National Bank states that the =G legal opinion should appear on the bonds "at your expense" 'when it should have stated "at our expense" and this irregularity is waived. 2. Said bid of Crocker National Bank par value of, said bonds shall be, and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver', said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, plus a premium of $00.99. Interest Rate Bond Numbers per Annum C-1 through 'C-33 7.0% C-34 through C-36 6.1% C-37 through C-39 6.3% C-40 through C-42 6.4% C-43 through C-45 6.6% C-46 through C-48 6.7 C-49 through C-51 6.8% C-52 through C-54 6.9% C-55 through C-66 7.0% Said bonds shall be in the denomination of $5,000 each, with the exception of three bonds for the years 1979, 1980,and 1981, which shall be in the denomination of $1,000 each. and num:' bered C-16, C-20, and C-24 respectively, in accordance with the :. Official Notice of Sale, and bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on. December 1 and June 1 in each year, except interest for the first year which is payable in one installment on June 1, 1976. 3. All other bids are rejected and the Clerk of this Board is directed to return the bid checks which accompanied the unsuccessful bids. 4. The Board of Supervisors covenants with the holders of all 1969 School Bonds, Series C, of Moraga School District at. any time outstanding that no use will be made of the proceeds, of the Bonds of Series C which would cause such Bonds to be "arbitrage- bonds" subject to federal income taxation by reason of Section 103- (d) of the Internal Revenue Code or the application regulations of the Internal Revenue Service pursuant thereto. To that. end,, so, long as any of the Bonds of Series C of said District are outstand- ing, the Board of Supervisors, with respect to the proceeds of said Bonds, shall comply with all requirements of said Section 103 (d) and of all regulations of the Internal Revenue Service issued thereunder and then in effect, so that none of such Bonds of Series C will be or become "arbitrage bonds." RESOLUTION NO. 75/360 00009 A. N.. y 5 5. The Clerk of this Board of Supervisors is directed. to cause to be lithographed, printed or engraved' a sufficient number- of blank bonds and coupons- of- suitable -quality;. said' bonds and coupons to show on their face that the same bear interest at,: the rates aforesaid. Passed by the Board on May 6, 1975. �L IM1. 1 cc: Crocker National Bank Carlisle Graphics County Auditor-Controller County Counsel (3) ° . County Treasurer- _ Tax Collector County Administrator a 'f RESOLUTION NO. 75/360 '. .xa 00100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Letter Agree- ) went with U. S. Geological ) Survey, Streamgaging Stations - ) RESOLUTION NO. 75/361 Operation and Maintenance - ) Work Order 8155. ) WHEREAS a letter agree ment with the U. S. Geological Survey providing for FY 191976 cooperative water resources investigations program at a cost to the District of $3,750 for the period July 1 , 1975 to June 30, 1976, has been presented to the Board for consideration; and WHEREAS the U. S. Geological Survey will match the District's $3,750 for the operation and maintenance of the San Ramon Creek at San Ramon, the Marsh Creek near Byron and Little Pine Creek near Ht. Diablo gaging stations and the telemetry equipment at Wildcat Creek in Richmond, which is a continuation of a program initiated in 1962; NOM, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the aforesaid letter agreement is APPROVED and Mr. J. E. Taylor, Deputy Chief Engineer, is AUTHORIZED to execute same in behalf of the District. PASSED AND ADOPTED by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dia s J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. cc: Public Works CERTIFIED COPY I certify that this is a full, true & correct copy of Flood Control the original document which Is on file in my office, Auditor and that it was passed & adopted by the Board of Supervisors of Contra Costa County. California, ort Administrator the date ebown, ATTEST: J. R. ouisoNi. County Clerk&ex-officio Clerk of said Board of Supervisors, b� k. .c lL on G 9 7-s RESOLUTION N0. 75/361 00101 SEND ORIGINAL AND TWO COPIES(one signed) TO: DISTRICT CHIEF, WATER RESOURCES DIVISION, U.S. GEOLOGICAL SURVEY, 855 OAC GROVE AVENUE, MENTA PARK, CALIFORNIA 94025 DRAFT Regional. Hydrologist Water Resources Division _ U.S. Geological Survey 345 Middlefield Road Menlo Park, California 94025 ; Dear Sir: In accordance with the agreement between the United States Geological Survey and the Contra Costa County Flood Control and Water Couservatioa;District,; California, dated July 1, 1962, providing for cooperative investigation of-A 6 Water resources of Contra Costa County, California, the Contra Costa.County Flood Control and Water Conservation District hereby proposes and agrees, to �F provide for the continuation of the work the amount of $3,750 during the- period July 1, 1975, to June-30, 1976. We shall be glad to have your acceptance of this proposal with the under standing that the cooperative funds indicated above will be matched by funds of the United States Geological Survey. Very truly yours, d' s Please do not send to Regional Hydrologist* SEND ORIGINAL AND TWO COPIES TO: DISTRICT CHIEF, WATER RESOURCES DIVISION, U.S_ GEOLOGICAL SURVEY 855 OAK GROVE AVENUE, MENLO PARK, CALIFORNIA 94025 ;7} _ eke 0142 UNITED STATES DEPARTMENT OF THE INTERIOR GEOLOGICAL SURVEY Yater Resources Division District Office 855 Oak Grove Avenue Menlo Park, California 94025 April 11,-1975_ RECr Mr. Joe E. Taylor j Y ED. Contra Costa County Flood Control and Water Conservation District MAY fl 1975 255 Glacier Drive ' Martinez, California 94553 oesSC)n why rsoRS Dear Mr. Taylor: During a recent telephone conversation between you and Loren Young of. our Menlo Park Subdistrict office, the proposed 1976 fiscal year cooperative water-resources-investigation program was discussed. We will continues to " operate the three streamgaging stations and to maintain the telemetry equipment at Wildcat Creek at Richmond. Station Total Cost San Ramon Creek at San Ramon $2,650 Marsh Creek near Byron 2,650 Little Pine Creek near Mt. Diablo 1,750 Wildcat Creek at Richmond 450 $7,500 The total cost of doing this work will be $7,500 as shown above, half of which will be provided by your agency. Subject to the availability of- Federal matching funds, the Geological Survey will provide the other half of the funds. If- the proposed cooperative program-is agreeable'to.you -_please send-to__ this office an original and two copies of a letter patterned after the enclosed draft. Please note that this letter is not to be sent to our Regional Hydrologist; it will be forwarded through appropriate channels. , Very truly yours, /._ Lee R. Peterson ' District Chief Enclosure 11 kmfitmed with 5acrd ori O01tin VV r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ?Matter of Recognizing ) Police Memorial Day and ) Proclaiming May 11 to clay 17, ) RESOLUTION NO. 75/362 1975 as "Police 'Week" in ) Contra Costa County. ) Y ti 10EREAS by Federal Law the week of May 11 to May 17,, 1975 is declared to be National Police .:eek in honor of the law enforcement profession; and :yMREAS President Gerald Ford will proclaim Thursday, May 15, 1975, as Police Memorial Day to honor law enforcement officers who have given their lives in the line of duty; and 1hgEREAS the Office of the County Sheriff-Coroner and local police departments will conduct public displays and demonstrations at various locations in the county during National Police :-eek; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that Thursday, May 15, 1975, is RECOGNIZED as Police Memorial Day in honor of the 124 officers who gave their lives during 1974 in the line of duty; and BE IT FURTHER RESOLVED that this Board also PROCLAIMS the week of May 11 to May 17, 1975 as "Police Week" in Contra Costa County and INVITES all citizens to attend the events and displays that will be presented as a matter of public service by the law enforcement agencies in the county. PASSED AND ADOPTED this 6th day of May, 1975. cc: County Sheriff-Coroner County Administrator -- RESOLUTION NO. 75/362 04104 'r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Proclaiming May 13, 1975 as "Retired ) RESOLUTION NO. 75/363 Senior Volunteer Day." WHEREAS Governor Edmund G. Brown, Jr. has proclaimed: the month of May "Senior Citizens Month" ; and WHEREAS the County of Contra Costa wishes to honor all its senior citizens during this month;. and WHEREAS endless energy is expended and countless hours of community service are given by many senior citizens of Contra Costa County; NOW, THEREFORE, BE IT BY THIS BOARD resolved that in recognition of those seniors who are volunteering their " services to the community it does hereby proclaim May 13, 1975 as "Retired Senior Volunteer Day. " PASSED AND ADOPTED by the Board this 6th Say of May, 1975. is r opifa 1 In the Board of Supervisors of Contra Costa County, State of California May , 19, 75 . In the Matter of Proposal for Health Services Area desi nation (Public Law 93-641 . Supervisor W. N. Boggess having advised that he had received - a letter dated April 22, 1975 from Mr. Fred F. Cooper, -Chairman of Alameda County Board of Supervisors, suggesting that represen- tatives of the two county Boards of Supervisors meet- to discuss the proposal of the State Advisory Bealth Council to the Governor, that Alameda County and Contra Costa County be designated as a Health Services Area under Public Law 93--641• IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Human Resources Agency, and the County Administrator. PASSED by the Board on May 6, 1975. .1% 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: Supervisor F. Cooper, Witness my hand and the Seal of the Board of: Alameda County Supervisors Director, Human Resources Agency affixed this -6t�day of May - County Administrator J. R. OLSSON Clerk r ey Deputy Clerk H sa 12/74 - 154A Ma ine M. NeId 0 t06 u x r tit? . F In the Board of Supervisors of N Contra Costa County, State of Califomia M May 6 res 1 f In the Matter of Request to change name of River Fire Protection District. ~' y The Board having received an April. 25 1975 letter from; Mr. Mel Whatley, Chairman, Committee of Commissioners, River`Fire. Protection District, 315 -10th Street, Antioch, CalitonAa 945,05- requesting 450grequesting that the name of said distriot.be changed to Riverview; r Fire Protection District; IT IS BY THE BOARD ORIEUM that the aforesaid request ,is REFERRED to the County Administrator for report. g a Passed by the Board this 6th day of May, 1975. ro ti n 3 i $: f z £ £K wY :j. r ') i .F 1 hereby certify that the foregoing Is a true and correct copy;of an order,,entered.on the , `` minutes of said Board of Supervisors on the date aforesaid cc: Mr. Mel Whatley Witness my hand and:the Seal:of the Boardof County Administrator Supervisors County Counsel affixed this fith day ofAW l J. R. OLSSON, Clerk Y- By / ! Deputy Clerk H 24 12n4 - 15-M Helen C. Marshall r�+a yz;; In the Board of Supervisors of Contra Costa County, State of California May 6 • I9 75 In the Matter of Letter re Rates Charged by Cable--Vision for CATV Service, Supervisor J. E. Moriarty having advised the Board that he had received a letter dated May 1, 1975 from Mr. Robert Solger, 103 Ardith Drive, Orinda, expressing the opinion that an unauthor— ized and disguised rate increase in the form of an additional charge . for FM service is being imposed on subscribers of Cable—Vision;.and On the recommendation of Supervisor Moriarty, IT IS. BY ` THE BOARD ORDERED that the aforesaid communication is REFERRED to. the County Administrator for reply. PASSED by the Board on May 6, 1975. ! hereby certify that the foregoing is a trues and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Mr. Robert Solger Witness my hand and the Seen[ of the Board of County Administrator Supervisors Cable—Vision affixed this 6th day of May , I9 75 c/o County Administrator — �1_ �R_ OLSSON,. Clerk By Deputy Clerk H 24 12n4 - 15-M Maxine M. Neufel V��W ya In the Board of Supervisors of y Contra Costa County, State of California �f May 6 , 19: .7. In the Moller of N ry Proposed Legislation, Senate Bill 189, pertaining to Traffic Violation Procedures. 4 The Board having received a memorandum from 14r: "William L.: Berry; Jr:, Legal Counsel, County Supervisors,Association .of::" ` California, stating that passage- of amended Senate Bill 189 (concerned with eliminating penalty assessments on.-traffic viola tion fines in favor of deductions .from the fines) could result "'in a serious revenue loss to local government as well as possible complete erosion of fines as a revenue source as a long:range effect; and fi tor. Berry having urged the county to immediately provide information to its legislators as to the impact such revenue loss would have on existing programs; IT IS BY THE BOARD ORDERED that the aforesaid matter=:is REFERRED to the County Administrator. ADOPTED this 6th day of May, 1975. xa �{ r 1 hereby certify that the foregoing is o true and correct copy;of an order onto _on lhe minutes of said 800rd of Supervisors on the date oforesriid cc: Tf,r. W. L. Berry, Jr. Whrien my hand and the Seal of the Board of-. County Administrator Supervisors County Counsel affixed this fi _doy of_Jiav 19 5 . J. R. OLMN; Clerk By. IG o+sputy crack. sa :2174 15-M Helen C. Marshall n . 001094 . CO'UNT'Y'SUPERVISORS A S S 0 C I A T 1 0 N _LMHEADQUARTERS—SUITE 201. 1 a L BLDG..snc trO.CA 9WIA 1 j WASNINGTOM 0;*= — 172.5 MEW W" I'VE- M.W.. SUITE 30I. W � JVED VWXG (=I 2W7W5 APR of 1975 OF CALIFORNIA J. R. OLwi EXECUTIVE COMM iTT£E April 28, 1975 CIERtC SCAM OF SUPONISOi1S �- President: JOSEPH P.BORT Alameda County TO: All Chairmen of Boards of Supervisors and. First price-President: County Administrative Officers ARTHUR H.EDMONDS Yol:)County FROM: William L. Berry, Jr. , Legal Counsel Seconc v,ce-Presiders: 0.SH ena County PATTERSON 7eh�sra SUBJECT: SB 189 (Roberti) Immediate Past President: ARCH G. MAHAN As introduced, SB 189 simply established a procedure Mcno County under which a person charged with a traffic violation WARREN N.BOGGESS would be notified, in a form prescribed by the Con-raCosta County Judicial Council, of the amount of bail and the manner RALPH A.County H Orange in which it might be deposited by mail. Costs to WILLIAM V.AMV.D.JOHNSON government overnment were disclaimed, but otherwise, the El Dorado county bill appeared to offer a desireable simplification and HENRY F.KEEFER standardization of present bail deposit procedure. Snas;a county FRANK LONG On March 20 the bill was amended, with the assistance Mariposa county of the Judicial Council, to remove an alleged conflict RAYMOND J. MULLER with a 1972 California court case. The effect of Tulare County those amendments is to eliminate penalty assessments SIG sICHEz Sars;a Clara County on traffic fines, used to fund POST and driver education PETE SCHABARUM programs, in favor of deductions from fines to fund Los Angeles County those same programs. This change threatens a serious VIRGINIA H.SIMMS revenue loss to local government. Napa County NANCY E.SMITH Penalty assessments are now set at $5 for each $20 San Bernardino county of fine or fraction thereof. Consequently, a $250 JACK WALSH drunk driving fine now triggers a penalty assessment San Diego County of $65 ($5 for each $20) , whichis added to the fine Coun;v Administrative Office.: for a total revenue of $31S. Local government retains ARTHUR G.WILL the full $250 fine. Contra Costa County Co,nty Counsel: SB 189 would substitute for penalty assessments a DOUGLAS J.MALONEY decoction of $5 from each $25 of fine or fraction Marin County thereof. Therefore, the $250 fine would result in a - $50 allocation for programs now supported by penalty assessments ($5 for each $25) , with local government retaining only the $200 balance. Executive Director RICHARD E.wA;SON Microfilmed wl _ Judicial Council representatives have given informal assurance that fine and bail schedules will be adjusted upward to offset revenue loss if the bill is passed, and the bill was recently', amended to express the Legislature's intent that this be done. However, the bili does not direct such action, nor does the bail-setting function appear susceptible of specific statutory mandate. The bill does raise fine maximums, but the new maximums would- require no adjustment o schedules by either . the Council or the courts. The fiscal stakes are high: the State Controller's Report for FY 73-74 shows that county revenues from Vehicle Code ' fines alone totaled $40,029,112. It mbst be recognized, of course, that fines are not levied for revenue purposes, and that counties have no claim .to a specific level of income from fines. However, counties, along with cities, do have a strong vested interest in fines collected, whatever the total dollar amount--an interest all. the stronger in that counties fund and administer the court - system which generates those fines. SB 189 threatens to decrease the counties' share by allowing a new draw upon the fine revenue pool, by state government. Any immediate fiscal impact of this change is probably less important than the long range effects of the precedent set. The penalty assessment approach to funding of state programs,, willcontinue in fact, if not in name, and it is easy to foresee steady and perhaps complete erosion of fines as a revenue source for local government. The bill is now on the Senate Floor and stands a good chance of being passed to the Assembly. If it is to be stopped, or amended to remove its adverse fiscal effects, local opposition must be intensified. We urge that youcommunicate immediately with your Senators and Assemblymen, providing information as to potential revenue loss in your county and as to the impact of that loss upon existing programs. -2- s!, _ r 001 r a. s a In the Board of Supervisors of Contra Costa County, State of California May 6 , 1975 In the Matter of Request of Citizens Advisory Committee for County Service Area P-5, Round Hill Area. Supervisor E. A. Linscheid having brought to the attention of the Board a letter he received from Mr. William Glueck, Chairman, Citizens Advisory Committee, County Service Area P-5, Round Hill area, expressing an interest in supplementing the coverage of said police district with the services of an additional deputy and the use of a patrol vehicle for an additional 40-hour per week shift, and seeking information with respect to how the charges to the district for such services are determined; and IT IS BY THE BOARD ORDERED that aforesaid request is REFERRED to the County Administrator and County Sheriff- Coroner for reply to Mr. Glueck. Adopted by the Board on May 6, 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: Mr. W. Glueck Witness my hand and the Seal of the Board of County Administrator Supervisors County Sheriff-Coroner this 6th day of MaY 19 75 J. R. OLSSON, Clerk By . iC Gu G,C. , Deputy Clerk H za izna - 15-M L. Kincaid 00112 In the Board of Supervisors rr of Contra Costa County, State of California f, May 6 , 19 75 in the Matter of Request for Continuation of Funding. The Board having received a letter from Mr. Richard' Hildebrand, Chairman, Delta Advisory Planning Council, advising that the Council is concerned that funds from state and federal sources will not be sufficient to ensure completion of basic planning and public review functions during the 1975-1976 fiscal year, and requesting an increased contribution from Contra Costa f - County; t IT IS BY THE BOARD ORDERED that the request is REFERRED to the County Administrator. �Y PASSED by the Board on May 6, 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 e c: Mx. R. Hildebrand Supervisors Public Works Director Environmental Control °ffi"� '� 6th day of M 1975 Director of Planning - R. OLSSON, Clerk County Administrator B J Deputy Clerk H za 12/74 . rs,a Penni on OC-113 y� In the Board of Supervisors Of Contra Costa County, State of California NU 6 In the Matter of Petition from Committee for Community Concerns. Supervisor E. A. Lin cheid having submitted to the Board a petition he received from Committee for Coma►Lrr►�ty Concerns, P. O. Box 263, San Ramon, California expressing concern with respect to problems encountered in the' Twin° Creeks area caused by youth and the need for additional police protection' and IT IS ORDERED that aforesaid petition is REFERRED to the.:; County Sheriff-Coroner and County Administrator for report to.the:, . Board; and IT IS FURTHER ORMW that the County Sheriff-Coroner is REQUESTED to transmit a letter to the committee acknowledging receipt of the petition. Adopted by the Board on May 6, 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 Sheriff-Coroner Witness my hand and the Sect-of.the Board:of County Administrator Supervisors affixed this 6th day of_Mav 197 . J. R: OLSSON, Clerk BY., 04�- rsc C.c vt'1 Deputy Clerk, H 24 12174 • 15-M L. Kincaid 2 In the Board of Supervisors of Contra Costa County, State of California May 6 197 In the Matter of Clean—up work at Pittsburg Veterans Memorial Building. Supervisor E. A. Linscheid having informed the Board of a request he received from Mr. George Topping, Chairman,. Board of Trustees, Pittsburg Veterans Memorial Building, that inmate labor be furnished to clean up the grounds of said building prior to Memorial Day; and IT IS BY THE BOARD ORDERED that aforesaid request is REEMW to the County Sheriff-Coroner. Adopted by the Board on May 6, 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 ccs Mr. G. Topping Witness my hand and the Seal of the Board of County Sheriff-Coroner Supervisors Public Yorks Director affixed this 6th day of NAY . 19 75 County Administrator J. R. OLSSON, Cie& Bye` Deputy Clerk. H 24 12n4 - 15-M L. Kincaid 00115 In the Board of Supervisors _ of Contra Costa County, State of California May 6 , 19 75 In the Matter of Disposition of Fire Suppression and Prevention Unit II Representation Petition of September 30, 1971. The Board this dap having received a report from' the Employee Relations Officer regarding disposition of a petition to to form a Fire Suppression and Prevention Unit II, filed by United Professional Fire Fighters, Local 1230, I.A.F.F., recom- mending that said petition be declared terminated on the grounds that it was superseded by an intervention petition filed in November, 1973, and an arbitrator's award pursuant thereto; and Mr. Bill Cullen; Secretary, United Professional Fire Fighters, Local 1230, having appeared and declared that in his opinion the petition for aforesaid Unit II was properly before the Board and having requested the Board to give consideration to said petition; and Mr. C. J. Leonard, Acting Director of Personnel, having advised that if Local 1230 desires recognition of a management unit, it would be appropriate to file a new petition containing. signatures of at least 30 percent of the employees eligible for membership in said unit; and Members of the Board having discussed the matter; and Supervisor A. M. Dias having recommended 'that same be referred to the Intergovernmental Relations Committee (Super- visors J. P. Kenny and E. A. Linscheid) for review and report to the Board on May 13, 1975; On motion of Supervisor Dias, seconded by Supervisor Benny, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED. PASSED by the Board on May 6, 1975- I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the seal of the Board of cc: United Professional 5u ison Fire Fighters, Local 1230- County Counsel affixed this 6th day of Mag _. 1975 County Administrator J. R: 0'"" Clerk H za 12173 • 15-M By A. J epl@ Deputy Clerk 00-116 RECEIVED OFFICE OF COUNTY ADMINISTRATOR APR as 1975 CONTRA COSTA COUNTY J acv aEU eoaw of SUPWISOM Administration Building a � C Martinez, California To: Board o� Supervisors Date t April 29, 1975 'WDisposition of Proposed Fire • Suppression & Prevention Unit II From that Will, Subject: Filed September 30, 1971 by United Employee Relations Officer Professional Fire' Fighters, _ Local 12-",- on March 25, 1975 the Board acknowledged receipt of a unit determination arbitration award wherein arbitrator Morris Myers determined the class of Fire Captain to be a "working leadman" (therefore not management) and appropriately includable in the rank and file "Fire Suppression & Prevention Unit." The Myers opinion and award emanates from a modification petition filed in October 1973. That petition, actively supported and pursued by United Professional Fire Fighters, Local 1230, pro- posed expansion of the rank and file "Fire Suppression & Prevention Unit" to include all fire service management employments. As a result of the arbitration award, the "Fire Suppression & Prevention Unit" now includes the following fire service classifi- cations: Firefighter Senior Firefighter Fire IAspector Senior Fire Inspector Fire District Dispatcher Fire Training Instructor Fire Captain Long prior to the October 1973 modification filing referenced above, United Professional Fire Fighters, Local 1230 filed a petition proposing a separate representation unit of all fire service manage— ment classes. That petition was filed with the Employee Relations Officer on September 30, 1971. Among other management classes included in the proposed unit, one of particular note was that of Fire Captain. Following a series of administrative and Board proceedings, detailed in chronological order as attached, this matter was removed from further Board consideration on December 17, 1974 on recommen- dation of the County Government Operations Committee on the basis that the matter was in arbitration. 00117 2• You are advised that United Professional Fire Fighters, Local 1230 has formally now asked to meet and confer on the proposed. Fire Suppression & Prevention Unit II_ It is the position of the Employee Relations Officer that the Fire Suppression & Prevention Unit II petition is no longer a viable or live petition because of the filing of the 1973 modifi- cation petition and the subsequent decision of the arbitrator on the class of Fire Captain effectively supersedes the 1971 petition- It etition -It is recommended that the Board of Supervisors adopt the attached Board Order which terminates formally the petition based upon the superseding intervention of November 1973. This action will then permit the filing of a new petition by Local 1230, taking into account the arbitrator's determination on the class of Fire Captain. kPH:eb attachment cc: Civil Service Fire Chiefs County Counsel Local 1230, IAFF 0118 t In the Board of Supervisors of Contra Costa County, State of California May 6 � 19 75 In the Matter of Letter vrith respect to Phase II of the GSA/Prepaid Group Practice Alcoholism Treatment Demonstration Project. The Board having received a letter from Mr.:•Jeffery . ,. Cohelan, Executive Director, Group Health Association of America, . Inc. , 1717 Massachusetts Avenue, N.N. , ,1ashington, D. C. 20036 advising that the National Institute on Alcohol Abuse and Alcoholism (Department of Health, Education and Welfare) has approved the Association's selection of the County Prepaid health Plan for participation in Phase II of the GHAA/Prepaid- Group Practice Alcoholism Treatment Demonstration Project, and trans mitting terms of agreement in connection therewith; and IT IS BY THE BOARD ORD3RED that this matter is REFERRED to the Director, Human Resources Agency, for report. Passed by the Board on the 6th day of May, 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisor County Administrator affixed this 6th day of Zay . 19 J. R. OtSSON, Clerk By :LU�r.J ���iLu�%Gc,cCY . Deputy Clerk H sa 12174 - 15-M Helen C. Marshall .s, 001191t 1 r i 9ra�P Heatitt>i d ar*�'ica.ir�G April 21, 1975 RECEIVED Chairman Contra Costa County Board of Supervisors APR-211975 c/o Mr. Arthur G. Will County Administrator J.a. assort -: Administration Building CLM °OAR' OF SupERVMM Martinez, California 94553 conn w c06. Gentlemen: 1 am delighted to be able to report to you that NIAAA has approved our selection of your health plan as a participant in the GHAA/Prepaid Group Practice Alcoholism Treatment Demonstration Project. This letter will serve as a formal announcement of your selection, and as a letter of understanding ` between GHAA and the governing office of your health plan. The primary focus of Phase II of our Project, in which your heaTth plan has been asked to participate, is documentation. As you will see from the enclosed letter, which details both the review criteria and the process by which health plans were selected, preference was given to health plans with the best capacity to document program operation, including costs, treat- ment modalities, and evaluation of program impact. This criterion, as well as the benefit and program design as set forth in your proposal and our site visit, were the prime considerations in our selection of your health plan. As part of the agreement, I have enclosed a summary of our understanding of your proposed benefit treatment program, staffing pattern, and budget. I am also enclosing under separate cover a copy of the preliminary Research Design, which specifies, among other things, data collection forms to be used in the project and data collection procedures. These documents are working papers rather than final approaches to data collection and program design. The design and the attached forms are, however, direct reflections of the level of involve- ment that will be required of your plan as it participates in this phase of the project. 1717 Massachusetts Avenue. N.W. Washington, D.C. 20036 • (202)483-4012 PresCeM First VcePres.�er. T^ �V:e-A,esGest Secretary John G.Sndtile.Y.O. Altan KoeMatd Fred K Griffith George S.Goldstein Robe[L Riblo The Pernunente Nealm Insurance Plate Sault Sle.s4rle A District Yedled Foandadoa Harvard CoatntunlfY Esecutiw C' Medical Grow of Greater N.Y. Group NeaAR Assn. of Bellaire H"hh Plate 1974.75 Oakland.California Nes York.N.Y. Salt Ste.Marie.Onteio.Can. BMisM,l7Alo Boston.MaaaacAusetb Jager C4661w E:ecuave Mivofi(med With 6oara or&r committee chairman of tae Board Second Vice-Presideft Treasurer = N.Franc Newman.MD. Robert J Erickson.Esef. Loeb J.SagadWl Edward 1.Beeper,Y.0. Richard E ShosmeiM Group Health CoomeaiM Kaiser Foundation Group Nea fl. SL Louis Labor Socia!SetuAfr Dept.AF 20 of PWN Sound Ilealtit Mae Assodslkw.Ire. fteai[a laatiWte washblo w.D.0. Seattle.w vhkweon t7rltieed.Cablatds wasbleplon.Q C. SL Louis.Ytosrd ,i 2_ During this phase of the project, your health plan will be awarded the sum of $18,000, with $13,000 of this amount for project staffing and the remaining $5,000 to be provided for data processing support for the research and evaluation. program. These funds are subject to the requirements of our Grant No. AA01745-012 and the statutes and regulations under which it was issued. If you agree to the terms of this letter of agreement and the attached Addendum, funding will begin on June 1, 1975 .in the form of a 'direct prospective transfer of funds from the GHAA grant to your health plan, on an annual basis. As this is a multi-year project, continuation of funding will be determined mutually in advance of the anniversary date of your participation. We will be asking the designated Project Coordinator, Mr. Donald J. Ludwig, and key members of your alcoholism treatment staff,- to comment on the research - design on an individual basis and to participate with other health plans, NIAAA and a panel of experts in the field in a workshop to be held some time in the middle of May. Notification of the specific time and place will be forthcoming on receipt of your signed copy of this agreement. If you and the designated coordinator of the alcoholism treatment program accept our statement of your functions and responsibilities in this project, please sign both copies of this letter, retaining one copy for your files.- In the event of a dispute arising out of the provisions of this agreement, either party may submit the matter to the American Arbitration Association for resolution within its rules. Cost and fees for the arbitration shall be borne equally by both parties. We look forward to the prospect of working with you and fully expect that . this project will be of benefit to your health plan and to NIAAA. Sincerel , Jeff y Cohelan Exec ive Director Chairman - Contra Costa County Board of Supervisors Date Encls. cc: . Donald J. Ludwig 00121 rr. \ �r I VONITRA COSTA COUNTY HrALTH PLAN liencfit Under the propoied benefit all Contra Costa County Prepaid Health Plan members will be covered for unlimited alcoholism treatment without-co-payment. All services available through the Contra Costa County Medical Services, the Contra Costa County Mental Health Services, the Short-Doyle System for Alcohol Abuse and Alcoholism Treatment for Contra Costa County, the Contra Costa Health Department, and a variety of private and public non-profit organizations and pri- vate nursing homes are covered by the benefit. Services include: inpatient and outpatient deto.dfication, individual, group, and family therapy, residential, custodial, convalescent, and transitional inpatient day and/or night caxe, 'medical management for alcoholism and medical treatment for related disorders, and drug 1_-r--p. Pro ra:r._ Points of initial contact in the system are: physicians (during regular office visits), telephone counseling services, drop-in centers, emergency room depart- ments, mental health screening clinics, and counselor/therapists (during routine case contacts). Upon suspicion or identification of alcoholism or alcohol abuse, the initial contact will notify the Contra Costa County Health Flan, Office of the Alcoholism Program Coordinator. An alcoholism treatment and consultation team made up of a physician and a nurse practitioner assigned to the Alcoholism Program, will then meet and examine file patient, and confer with the attending physician or other appropriate persons to develop a treatment plan tailored to the needs of the individual patient. Throughout the treatment process, the staff of the Office of the Coordinator will monitor all treatment and services received by the patient, and consult vrith appropriate medical and non-medical personnel Alcoholism Treatment will be coordinated through the Office of the Alcoholism Program Coordinator. Under the terms of the proposal, this office vrill be re- sponsible for the following: a. Coordinating, monitoring, and directing all alcoholism treatmen,and rehabilitation services received by plan members. b. Providing medical support to non-medical alcoholism treatment facilities. , C. Providing alcoholism treatment support and consultation to all in-patient facilities. d. Identifying all e�3sting services for alcoholics available through the health plan to make it possible for all persons with an alcohol problem to have rcady access to appropriate resources. 00122 -2- w: e. Documenting the extent to which alcoholics are being,served by'the plan for alcohol related problems and the cost involved,' E - Program Staff r The office of the Alcoholism Program Coordinator will be:staffedby ` 3 Supervising Physician/Program Coordinator Dr. Preston.. 1 Nurse Practitioner/Program Administrator - Mrs. 3ane,Williamson .2 Alcoholism Program Assistants (one at the Rip4mond Health Center and one at the Pittsburg Clinic) - nurses or socialwazkers. tr = r Y:r r! 4:. x - Program Coordinator - Staff position on the level of Medical Director or a person with equivalent authority. Authority - In accordance with the governing policies of the health plan: To establish medical and administrative policies and procedures in relation to alcoholism treatment; M make decisions on all aspects of the alcoholism program; To approve and/or negotiate agreements with agencies or groups- to provide treatment under the grant; , To negotiate agreements with funding sources, licensing bodies, and other appropriate entities in regard to the alcohol program. Responsibility: for coordinating the project with the rules and operating procedures of the health plan,-including hospital protocak; for monitoring the program budget, and the expenditures of monies received under the GHAA grant; for insuring that the health plans fulfills its obligations to GHAA as established in the letter of agreement. Function: To serve as a liaison between the Health Plat and GHAA; To coordinate the alcoholism program with other departments and: services within the health plan. To serve as a liaison between the alcoholism program and the administra- tive structure of the health plan. To supervise or advise the Program Director, as needed. 00124. M Program Director- Line position, responsible directly to the Program Coordinator. Authority - To interpret and implement treatment, research, and administrative policies and procedures in relation to alcoholism treatment. To make decisions in regard to day-to-day operations. To assign Alcoholism Program personnel to perform duties and func- tions as he deems appropriate to meet identified needs. To approve Alcoholism Treatment Plans subject to review by appro- priate medical personnel and/or the program coordinator. Responsibility: For the management, administration, and coordination of all aspects of the Alcoholism Program, including data collection, record keeping, and supervision of staff; and For ffie development and implementation of in-service training and consumer education programs on Alcoholism in cooperation with GHAA and appropriate health plan personnel. Function: To supervise day-to-day operations of ffae alcoholism program including staff supervision, managementof the budget, record keeping-and documentation of information on the project. To identify needs and problems; that require changes in policies and procedures as the program develops for the attention of the program coordinator. To direct case assignment and work flow. In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 1n the Matter of Proposed Credit Union Payroll Deductions for Certain Fire Department Employees. The Board having received a letter from Mr. Charles Dickinson and Ms. Mary Galindo, Managers of the Antioch City Employees Federal Credit Union and the Pittsburg Employees Federal Credit Union, advising that when the newly consolidated River Fire Protection District of Contra Costa County becomes effective on July 1, 1975 the Fire Department Employees wish to remain as members of their respective credit unions with payroll deductions made accordingly; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Auditor-Controller and the Contra Costa County Employees Federal Credit Union. PASSED by the Board on May 6, 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: Mr. C. Dickinson Supervisors Ms. M. Galindo affixed this 6th day of May 1975— County Auditor-Controller Contra Costa County Employees /� J. R. OLSSON, Clerk Federal Credit Union By Deputy Clerk H sa ,2/Art&%g Director of Personnel M Pennin on County Counsel County Administrator In the Board of Supervisors Of Contra Costa County, State of California May 6 , t9-75 In the Matter of Delay in Processing Applications for Dog Licenses. Supervisor W. N. Boggess having called attention to difficulties experienced by the County Clerk in timely processing the large number of applications for dog licenses received by mail; and Supervisor Boggess having given as as example an instance cited by Mr. Kenn Alexanderson, 4714 Russo Court, Concord, California where such a situation could create a problem for the . owner of an animal not wearing a current license even though the application for a license had been mailed in well in advance of the deadline date; and Supervisor Boggess having commented that the situation no_ doubt could be alleviated with the hiring of additional personnel and having recommended that the matter be reviewed by the Govern- ment Operations Committee (Supervisors A. M. Dias and J. E. Moriarty); IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. Passed by the Board May 6, 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: Board Committee VAtness my hand and the Seal of the Board.of Mr. S. Alexanderson Supervisor County Clerk affixed this 6th day of 19 County Agricultural J. R. OLSSON, Clerk Commissioner �jun�ty Administrator BY l G Deputy Clark H 24 12/76 5aY1 Helen 0. Marshall 00127 In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Meeting with Contra Costa County Employees' Retirement Association Board. On the recommendation of Supervisor W. N. Boggess, the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) is REQUESTED to meet with the Contra Costa County Employees' Retirement Association Board in the office of the County Administrator on Monday, May 12, 1975 at 2:00 p.m. PASSED by the Board on May 6, 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 Boardof cc: Contra Costa County Supervisors Employees' Retirement this 6th d of Maar 19 Association Board day Board Committee J. R OLSSON, Clerk County Administrator By. f Deputy Clerk H za ,z»a - 15,uiftPennin on 00128 In the Board of Supervisor of Contra Costa County, State of California May 6 . 19 75 In the Matter of Reappointment of Assessment Hearing Officers and Assess- went Appeals Board Alternate Member. IT IS BY THE BOARD ORDERED that Mr. Thomas C. Garrick, 1364 Running Springs Road, #2, Walnut Creek, California 94595 is reappointed as an alternate member of the Contra Costa County Assessment Appeals Board for a term of two -years commencing the first Monday in June, 1975; IT IS BY THE BOARD FiTRTHER ORDERED that Mr. Garrick is appointed as Assessment Hearing Officer of Contra Costa County for a• term of one year commencing the first Monday in June, 1975;, IT IS FURTHER ORDERED that Mr. Forrest J. Simon, 4609 Wildwood Court, Richmond, California 94803 is reappointed as an Assessment Hearing Officer for a term of one year commencing the first Monday in June, 1975. PASSED BY THE BOARD ON MAY 6, 1975. 1 hereby certify that the fon p*V Is a true and comd copy of an order entered on the minutes of said Board of Supervisors on the date ofor said. cc: Appeals Board Members (5) Wonew n+Y hand and the Sed of the Board of County Counsel County Assessor affixed this 6th day of May 1975 County Auditor J. R. OLSSON, Clerk County Administrator By ,.6.ilts �, Deputy Clerk H 24 1 V74 - 15-M D.Harkness OQ129 In the Board of Supervisors Of Contra Costa County, State of California: -.x •P Kay 6, -.019, 75 In the Matter of Authorizing Injunction .Against k Violator of Zoning Ordinance, tM Pittsburg Area. The Board having received a memorandum from Mr. Anthony A. Dehaesus, Director of Planning, advising that Mr. George Gagnon,�- 2238 Willow Pass Road, Pittsburg, California has :been>_and-"still is* in violation of Section 84--52.4134 (14) of the County Ordinance Code; IT IS BY THE BOARD ORDE W that, as requested by. Mr. Dehaesus, County Counsel is AUTHORIZED to seek an 'injunction.. against Mr. Gagnon. N ADOPTED by the Board on May 6, 1975. Wt �5 :M Yr if. t^6• `4 n I hereby certify that the foregoina is a true and correct copy of an order errht�d on- he M minutes of said Boord of Supervisors on the doh► aforesaid cc. Mr. George Gagnon my hand and the Seal of than Board of.: County Counsel -% Director of Planning affixed this fitb ,day Of ax, County .Administrator J. R. OLSSON Cterk BY__ J�%I �- , Oapuiy Clerk H sa ,zn` . Esau Helen C. Marshall` f In the Board of Supervisors of I _ Contra Costa County, State of California May 6 , 19 In the Matter of Appeal of Mr. Charles Pringle from Certain Conditions of Approval from the Tentative Map for Subdivision 4454, Oakley Area. On April 8, 1975 the Planning Commission approved with conditions the tentative map for Subdivision 4454, Oakley area, and Mr. Charles Pringle has timely filed an appeal from Conditions Numbers 25 and 26; NOW, THEREFORE, IT IS ORDERED that a bearing on said appeal be held by this Board in its Chambers, Room 107, Administration Building, Martinez, California on Tuesday, May 20, 1975 at 11:15 a.m. and the Clerk is DIRECTED to give notice of same to all interested persons. PASSED by the Board on May 6, 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 cc: All persons/organizations Supervisors listed on Affidavit of affixed this 6th day of Mag 1975 Mailing J. R. OLSSON, Clerk Director of Planning Public Works Director By Gi' Deputy Clerk H 24 12/441-i1�nr- inspection Pennin on 00131 1 In the Board of Supervisors of Contra Costa County, State of California May 6 19 75 In the Matter of Report of the Planning Commission on the Request of Coleman & Isakson (1887-RZ) to Rezone Land in the Danville Area. Liahona Christensen, Owner The Director of Planning having notified this Board that the Planning Commission recommends approval of the above, request; IT IS BY THE BOARD ORDERED that a hearing be- held on Tuesday. May 27, 1975 at 11:00 a.m. in the, Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by lax in "The Valley Pioneer." PASSED by the Board this 6th day of May, 1975. `t 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Coleman & Isakson Witness my hand and the Seal of the.Board-of (Applicant) Supervisors Liahona Christensen affixedthe 6thday of MaY , 19,75. . (Owner) Director of Planning J R. OLSSON, Clerk ey Deputy Clerk " 24 12" Robbie G i erre 0I132 � t In the Board of Supervisors of Contra Costa County, State of California May 6 , 197 In the Matter of Appeal of Camino Verde Homeowners Association from Planning Commission Action with Respect to Variance Application of "r. Robert Gardner (1153-74) , Danville Area. This being the time fixed for hearing on the appeal of the Canino Verde Homeowners Association from Planning Commission anproval of the application of `ir. Robert Gardner (1153-74) for a permit to establish a buildable lot with a variance from the average lot width and m{ninum lot size in an A-2 Zoning District, Danville a--ea,, and 11r. ilorr_an Halverson, Assistant Director of Planning, having reviewed the application and advised that the San Ramon Valley Planning Committee had reviewed the application and expressed sueport of the Planning Com^iission decision; and ?`_r. James K. Huchingson having appeared on behalf of the Camino Verde Homeowners Association and advised that members of the association felt that because of inadequate access to the parcel and lack of comprehensive planning, the aforesaid application should be denied; and I-ix. Gardner having appeared and urged the Board to approve his application; and f-Ir. Huchingson having spoken in rebuttal; and Supervisor E. A. Linscheid having recommended that, in view of the position taken by the San Ramon Malley Planning Committee, the decision of the Planning Comr:ission to grant the requested variance be UPHELD and the appeal of the Camino Verde HomeoFmers Association be DENIED; IT IS BY THE BOARD ORDERED that the aforesaid recomr mendation is APPROIr'D. PASSED by the Board on ?ray 6, 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,. Carl no `.'erde iioneoaners Witness my hand and the Seal of the Board of Association., Supervisors Attn: `r. J. iiucaingson effaced this 6th day of t'av 19 7 °�. T'ohert Cardner J. R. OLSSON, Clerk San Ramon. Valley Planning B '1jki.a� L, � Deputy Clerk �ig7ttee H 24 12i rector of Plann;n ';3 nenningto UU C" In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND DATER CONSERVATION DISTRICT may 6 . 19: Z5 In the Matter of Vacancy on Advisory Board for Contra Costa County Flood Control District Zone' 3-B. Supervisor W. N. Boggess having noted that a vacancy exists on the Advisory Board for the Contra Costa County Flood Control and Water Conservation. District Zone 3-B due to the death of Mr. Norbert Gehringer; and At the suggestion of Supervisor Boggess, IT IS ORDERED, that Supervisor E. A. Linscheid is REQUESTED to recommend an appointee for Board consideration. PASSED by the Board on May 6, 1975. hereby certify that the foregcmg is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor Linscheid Supervisors Public Forks Director 'affixed this 6th day of iltav , 19 75' . County Administrator _ J. R. OLSSON; Clerk By Deputy Clerk H sa rzna - 15-ru ry Penni4ton 00134 _. r In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Executive Session. At lOtlO the Board RECESSED to meet in Executive Session in Room 1080 County Administration Building, Martinez, California.. pursuant to Government Code Section 54957.66 to consult with its representatives in connection with discussions of salary matters. Passed by the Board on May 6, 1975. At 10:40 a.m. the Hoard reconvened in its Chambers and proceeded with its regular agenda with all members present. 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 Cos Director of Personnel Witness nmy hand and the Seal of the Board of County Adminiatrator Supervisors affixed this 6th day of May 1975 J. R. OLSSON, Clerk By 1 C �1 Deputy Clerk H 24 12174 - 15-rM Helen C. Na sna" 00.13 t � z In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Request for Board Endorsement for Certain General Principles for Incorporation into the Federal Highway Act of 1975. The Board on March 25, 1975 having referred to its Govern- went Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) the request of the County Supervisors Association of California (CSAC) for endorsement of certain general principles suggested for inclusion in the Federal Highway Act of 1975, as adopted by CSAC's Transportation and Executive Committees and by the Board of Directors of the League of California Cities; and The Committee having this day submitted its report advising that the aforesaid principles favor home rule, block grants and administrative simplification, and recommending endorsement thereof; IT IS BY THE BOARD ORDERED that the recommendation of the Government Operations Committee is APPROVED. Passed by the Board on May 6, 1975. 1 hereby certify that the foregoing is a true and correct copy of an ardor entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Congressman Ronald V. Dellums Witness my hand and the Seal of the Board of Congressman George Miller Supervisors Congressman Fortney H. Stayed this 6th day of May 19 75 Senator Alan Cranston J. R. OLSSON, Clerk Senator John Tunney League of California Citie:§Y Deputy Clerk H 24 12/74 - 15-AI CSAC N. In sham Mr. John Merelman Board Committee Public Works Director Director of Planning County'Counsel County Administrator 00136 JOINT RESOLUTION OF THE LEAGUE OF CALIFORNIA CITIE'S AND THE COUNTY SUPERVISORS ASSOCIATION 01: CALIFORNIA OUTLINING CERTAIN GENFI:Al. PRINCIPLES WHICH SHOULD BE AD1IERIA) TO UNDER ANY PROGIMI pIROUGII WHICH A HIGHER LEVEL OF GOVERNMENT IS ASSIS'r1NG A CITY OR A COUNTY WITH A LOCAL PROGRAM. WHEREAS, the League of California Cities and the County Super- visors Association. of California, representing the 412 cities and 58 counties of California, are vitally concerned with the provision of public services at the least possible cost and in the most effec- tive manner; and UTIEREAS, certain principles will, if adhered to by higher levels of government, promote these twin goals of economy ana efficiency through the elimination of unnecessary "red tape" and cumbersome administrative regulations; NOIR', THEREFORE, BE IT RESOLVED, that the League of California Cities and the County Supervisors Association of California recom- mend, support, and encourage adherence to the following general principles to be followed in developing programs involving coopera- tion between local government entities and higher levels of govern- ment: overnment: 1. The principle that decisions regarding purely local pro- jects and programs be made at the local level toward the end of reducing "red tape" through the elimination of un- necessary involvement of the state or federal government; 2. The approach of making block grants for transportation pur- poses directly to urban, urbanized, and rural areas for allocation to local projects and to projects of regional significance in accordance with the regional mechanism developed through a cooperative process by the affected local general purpose governments within each area and without unnecessary involvement of the state or federal government. 3. The federal and state governments should develop broad- brush procedural guidelines and general post audit com- pliance procedures under which federal and state funds could be utilized, with fewer administrative regulations. 4. There should be federal certification and acceptance of state, city, and/or county standards and requirements for purposes of meeting all facets of federal requirements, including environmental reviews, minimum wage requirements and equal employment opportunity requirements where such state and local laws and procedures are equal to or greater than federal requirements. 5. Cities and counties must be allowed to establish their priorities and programs to meet their individual and unique local transportation needs. (1. Local government should work with the new nationwide "Com- mission on Federal Paperwork" established pursuant to H.R. 15424 in pursuit of more streamlined administrative procedures for operation of all federal programs. 0013 In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Resignation from Committees related to Drug Abuse in Contra Costa County. Supervisor W. H. Boggess having brought to the attention of the Board a letter he received from Ms. Arlette E. Butler, 3843 Walnut Avenue, Concord, California 94519 submitting her resignation from the Board of the Contra Costa County Drug Abuse Council as a member from Supervisorial District IV and from the Technical Advisory Committee on Drug Abuse to the Contra Costa County Mental Health Advisory Board, Public Drug Programs ; category, effective April 30, 1975; IT IS BY THE BOARD ORDERED that the resignation of Ms. Butler from the aforesaid committees is hereby ACCEPTED. Passed by the Board this 6th day of May, 1975. I hereby certify that the foregoing is a true and coffee copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid, cc: Ms. Arlette E. Butler Wdness my hand and the Seat of the Board of Director, Human Supe Resources Agency affixed this ftt, day of may 192-5- County 92-5-County Administrator / J. R. OLSSON, Clerk By � t¢c.JG , Deputy Clerk H 24 12174 15-M Helen Cr. Marshall 00138 In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Report on Volunteer Bureau of Contra Costa County Request for Funding for the Court ' Referral Program. The Board on March 31, 1975 having referred to its Admin- istration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) and the County Administrator, the request of Mrs. Nancy Olander, Chairman, Ad Hoc Committee, Volunteer Bureau of Contra Costa County, for funding for its Court Referral Program; and Supervisor Linscheid, on behalf of the Administration and Finance Committee, having reported that Mr. Arthur G. Will, County Administrator, had submitted a report to the Committee indicating that an evaluation by the County Probation Department produced a positive assessment of the Court Referral-Program.and that the County Probation Officer will include a request for funding said program under a contractual arrangement with the Volunteer Bureau in his budget request for the Fiscal Year 1975- 1976; and The Administration and Finance Committee having there- fore recommended that said request for funding be reviewed and considered in the fiscal year 1975-1976 budget process; IT IS BY THE BOARD ORDERED that the recommendation of the Administration and Finance Committee is APPROVED. Passed by the Board on May 6, 1975. 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. e c- Mrs. Nancy Olander Witness my hand and the.Sean of the Board of Board Committee Supervisors County Probation Officer affixed this 6th day of May , 197 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H za 12174 . 15-M N. In sham 00139 THE BOARD OF SUPERVISORS JAMES P. KENNY.RICHrOND WARREN N.BOGG[SS 13T DISTRICT CHAlI1HAN - ALFRED M.DIAS.SAN PASW CONTRA COSTA COUNTY NTY JAMES P. KENNY 2NJ DISTRICT VICX CHAIRMAN JAMES E. MORIARTY. LArwrrrn ADMINISTRATION BUILDING. ROOM t03 JAMESR OLSSOM.couxTYCm�m 3RD DISTRICT AND XX OFFIC10 CUWX 0P THS WARD WARREN N. BOGGESS.CONCORD P.O. BOX 911 MRS. GERALDINE:RUSSELL ATH DISTRICT CMICI CJ-"K EDMUND A. LINSCHEJO. rtrr"U*0 MARTINEZ. CALIFORNIA 94553 PHONE 229.3000 3 H =lsrwlcT cxmrNSIOH Z311 t May 5, 1975 REPORT OF ADMINISTRATION AND FINANCE COMMITTEE ­ ON . ON . VOLUNTEER BUREAU OF CONTRA COSTA COUNTY REQUEST FOR FUNDING FOR THE COURT REFERRAL PROGRAM On March 31, 1975 the letter request of the Volunteer Bureau of Contra Costa County for funding for its Court Referral Program was referred to the Administration and Finance Committee and the County Administrator for review and recommendation. The County Administrator submitted a memorandum report to the Administration and Finance Committee on May 2, 1975 on this matter. The report indicates that an evaluation by the County Probation Department produced a positive assessment of the Court Referral Program and that the County Probation Officer will include a request for funding the Court Referral Program under a contractual arrangement with the Volunteer Bureau of Contra Costa County in his budget request for Fiscal Year 1975-1976. The Committee recommends that the request for funding for the, Court Referral Program through a contractual arrangement between the County and the Volunteer Bureau of Contra Costa County be reviewed and considered in the fiscal year 1975-1976 budget process. FAa-v- � 9;,:fisor.E. A. LINSCHEIDSupervisor, District V trict I ECE 1TED MAY 61 1975 J_ R. arson tic WAM a U;Rft = e 7 E C w 00140 In the Board of Supervisors of Contra Costa County, State of California May 6 t9 75 In the Matter of Approval of Administration and Finance Committee report re appeal of Airport Manager. The Board on April 28, 1975 having referred to its. Adminis- tration and Finance Committee (Supervisors E. A. Linscheid and.. J. P. Kenny) and County Counsel the appeal of Mr. Marvin E. Scott, Airport Manager, with respect to 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 ex- pired; and The Administration and Finance Committee having this day submitted its report advising that it has concluded that proper action was taken in denying Mr. Scott's appeal in that the matter was filed after the 30-day time limit had expired; and The Committee having noted that the subject matter of Mr. Scott's complaint involves a matter of salary comparisons and adjustment; and The Committee having recommended that inasmuch as the - annual review of the County's compensation program is about. to l . begin, the data accompanying Mr. Scott's complaint be referred to the Public Works Director for subsequent considerationin consultation with the County's Management Compensation Review Committee; IT IS BY THE BOARD ORDERED that the aforesaid recommen- dation of the Administration and Finance Committee is APPROVED. PASSED by the Board on May 6, 1975- I hereby certify that the foregoing is a true and torted copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid cc: Mr. M. E. Scott, Airport Witness my hand and the Seal of the Board of Manager Supervisors Administration and affixed this 6th day of May , ig 75 Finance Committee — County Counsel /` J. R. OLSSON; Clerk Public Works Director gy � Deputy 4 d= Clerk H 20 12n4 - ,s-"" Maxine M. Neufe d County Administrator Acting Director of Personnel 001.41 _ • alb 1� c/ THE 130ARD OF SUPERVISORS JAMES P. KENNY.RICHMOND WARREN N.BOGGESS IST Ots"ICT CHAIRMAN JAMES P. KEN NYALFRED M.DIAS.SAN PASLO CONTCOSTA COTTMV ' IND DISTRICT VICE CHAIRMAN:. - JAMES E. MORIARTY.LAFATETTE JAMES R.OLSSON,COUNTY CLERK aRa DISTRICT ADMINISTRATION BUILDING. ROOM 103 `fit AND EX OFFICIO CLERK Or THC SCARE WARREN N. BOGGESS.CONCORD P.O. BOX Y11 MRS.GERALDINE RUSSELL 4TH OtATRICT CHIC/:CLERK EDMUND A. LINSCHEID. PmasURo MARTINEZ. CALIFORNIA 94553 FHOM[220•3000 STN DISTRICT EXTENSION 2371. '" May 5, 1975 RECEIVED lit-lad. r�aY a, 19?5 REPORT J. L OL%W OF CIEW BOARD OF WOERVISORS ADMINISTRATION AND FINANCE COMMI ON MARVIN E. SCOTT REQUEST FOR x. GRIEVANCE TIME LIMIT WAIVER The Committee has considered the documents filed by Mr. Marvin E. Scott, Airport Manager, regarding an alleged grievance and has reviewed provisions of County Ordinance No. 73-32 with respect to timely filing of grievances (Section 34-28.002 Time Limit . As a result the Committee has concluded that proper action was taken on behalf of the Employee Relations Officer in denying Mr. Scott's submission in that the matter was filed after the 30 day time limit had expired. It is noted, however, that the subject matter of Mr. Scott's, complaint involves a matter of salary comparisons and- salary adjustment. Since the annual review of the.County's compen sation program is about to begin, we recommend that the 'data accompanying Mr. Scott's complaint be referred to the Director . of Public Works for subsequent consideration in consultation ' with the County's Management Compensation Review Committee.- ' E. A. LINCSHEIDJ P. KENNY Supervisor, District V upervisor, Dis 2 t II f In the Board of Supervisors of Contra Costa County, State of California May 6 , 1975 In the Matter of Hearing on Development of Area Agency on Aging. The Board on January 21 , 1975 having designated the Human Resources Agency as the public entity to assist the State Office on Aging in the development of an area agency. within Contra Costa County, and this being the time to receive comments thereon; and Mr. Warrington Stokes, Chief, Program Planning and Development, Human Resources Agency, having proposed that the .Board officially designate itself as the Grantee under provi- sions of the Federal Older Americans Act and delegate the respon- sibility for implementation and administration of the Area Agency , on Aging to the Human Resources Agency; and The following persons havingurged that representatives.' from all areas of the county and all ethnic groups be appointed to an advisory committee on aging, if the aforesaid program is implemented: Mr. Henry Spiess, President, Contra Costa Council on Aging; Mr. Arthur E. Schroeder, Contra Costa County Council on Legislation for the Elderly; Mr. H. H. Harr, member of Contra Costa Council on Aging; Mr. William Sargeant; Representative of the Spanish Speaking Community;' and Mr. William Salter, Manager, State Office on Agi- ng, having advised that the purpose of the program is to plan and: develop a full and coordinated service system for older persons and having explained that the local area agencies are expected. to become focal points for leadership in the field of - aging; and Ms . Gertrude Hall , Coordinator on Aging, Human Resources Agency, having commented on the desire of the members of the current County Council on Aging being appointed to the proposed advisory committee on aging; and The Board having discussed the proposal and .Supervisor Linscheid having recommended that this matter be referred to a Board committee for review; ll���1 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED and the matter is REFERRED to the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) for review and report to the Board on May 20 , 1975. PASSED by the Board on May 6, 1975. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of May, 1975. -OLSSON, CLERK J. R. By - C 7""-A bie G ierre Deputy Clerk cc: State Office on Aging Director, Human Resources Agency County Counsel County Administrator In the Board of Supervisors of Contra Costa County, State of California May 6 . 19 75 In the Matter of Support of "Payments-in-Lieu" Legislation. The Board having received an April 24, 1975 letter from Mr. Richard E. Watson, Executive Director, County Super- visors Association of California, advising that the National Association of Counties Western Region District has reaffirmed support of "payments-in-lieu" legislation, which would provide property tax relief for counties with federally-owned tax exempt property; and The Board of Supervisors of Contra Costa County. h:aving declared it supports adoption of Federal legislation to establish an equitable system to provide for payments-in-lieu of taxes by the Federal Government to recognize the financial burden .on Tocal government for the property tax immunity of more than one-third of the entire United States which is in Federal ownership; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that Congressmen "George -Miller; Ronald V. Dellums and Fortney H. Stark be requested to join in co-sponsoring the aforesaid legislation. PASSED by the Board this 6th day of May, 1975. 1 hereby certify that the foregoing Is a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Congressmen G. Miller, Witness my hand and the Seel of+9 Board of R. V. Dellums and ; F. H. Stark affixed thin 6th cloy of 19 7 5 County Treasurer-Tax Collector J. R. OLSSON, Clerk County Counsel By- pity Clak H sa zfoua4y Administrator bie G ierrez ,r k. 1p In the Board of Supervisors of Contra Costo County, State of California may b , i4 75 In the Matter of Reappointment to Developmental Disabilities Area Board V. Supervisor W. N. Boggess having advised the Board that he had received an April 21, 1975 communication from Mr. J. L. Kugbelbeck, Chairman of the State of California Developmental Disabilities Area Board V, advising that the term of office of Mrs. Ruth Smith, representative from Contra Costa County, expires on June 30, 1975; On the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Mrs. Ruth Smith is reappointed as a member of the Developmental Disabilities Area Board V for a three—year term expiring June 30, 1978. PASSED by the Board on May b, 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: Mrs. Ruth Smith Witness my hand and the Seal of tho.Board of. -bevelopmental DisabilitiesSupervi Council xed this bth d of Z May 1975 ' Developmental Disabilities'Q'� ay Area Board V J. R. OLSSON,"Clerk Attn: Mr. J. L. Kuebelbeck Deputy Clerk H 24 12n - 16 biseYctor, Human Resources Maxine M. Neuf d Agency County Administrator tat. In the Board of Supervisors of Contra Costa County, State of Califomia May 6 Jr-19,-75 In the Matter of ` Authorizing Attendance at NACo Conference. IT IS ORDERED that the members of this Board are AUTHORIZED to attend the National Association of Counties" r Conference to be held in Honolulu, Hawaii from'June 21-25, 1, 1975 at county expense provided that other official business does:. not preclude such attendance. h: PASSED by the Board on May 6, 1975• .'i i 4Yi hereby certify that the foregoing Is a.true and correct oo ffl3of an.order @Mend;on thea ;' minutes of said Board of Supervisors on the date aforesaid. r ee. Count Auditor-Controller 1Nitness m hand and the Seal of the Board~o u- y f r County Administrator Supervaors offixed this 6th day:of May, 19 75 J R.`OLSS N, Cterk •J By Deputy-Clerk;- H 24 12174 - ,sae Maxine M. Neufeld In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 In the Matter of Authorizing Issuance of Certificate of Commendation. Supervisor E. A. Linscheid having advised the Board, that Mrs. Sylvester Enea will be honored by the Boys' Town of; u Italy with a special award for her many years of devoted support, to the charity, and having recommended that a Certificate of Commendation be issued to Mrs. Bnea in recognition of this honor; IT IS BY THE BOARD ORDERED that the aforesaid recommends-- tion is APPROVED. PASSED by the Board on May 6, 1975• I hereby certify that the foregoing is a true and correct copy of an ardor 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_Ltjb, _day of My 19 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 15-161 Ma ' Penningt —48' r 4M1 In the Board of Supervisors- of Contra Costa County, State of California r May 6 , 19 75 .y In the Matter of Granting Permission to Leave the State of California. IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess be and he is hereby granted permission to leave the State of California from May 12, 1975 through May 16, 1975 and from. May 27, 1975 through May 29, 1975- PASSED by the Board on May 6, 1975. a 1 hereby certify that the foregoing is a true and correct copy ofr an ardor wd4re&on.the: minutes of said Board of Supervisors on the date aforesaid c c: Permittee Witness my hand and the Seal of the Board-of_ Administrator . affixed this %6th day'of May i9 ZL' J. R.. OLSSON; Clerk Ba Deputy Clerk ynn Beitler F� --------------- IN THE BOARD OF SUPERVISORS OF CONTRA' COSTA COUNTY, STATE OF CALIFORNIA May 6 , 1975 In the Matter of ) Claim for Damages. ) Ms. Barbara Egger, 1554 Meadowlark Drive, Fairfield, Calif orni a 94533 having filed with this Board on April 15 , 1975 , claim for damages in the amount of S 1,14 ..61 or $1,005-82 (estimates) ; NOW, THEREFORE, on motion of Supervisor A. M. Dias seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias, J. E. Moriarty, E. A. Liuscheid, W. N. Boggess. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct cope 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 6th day-of May , 197 5 J. R. OLSSON., CLERK By L jnn TBeitlw Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch Countv Counsel Countv Administrator 41f. . t 4 In the Board of Supervisors of Contra Costa County, State of California May 6 . 1975 In the Matter of Board Opposition to Proposed Increase in Dues of -National Association of Counties (NACO) . Supervisor J. E. Moriarty having noted that the Board had heretofore taken under consideration the proposal of the National Association of Counties to increase its dues by one hundred percent to take effect in the 1975=1976 fiscal year; and It having been noted that Mr. Joseph P. Bort, President:, County Supervisors Association of California, has requested that NACO member counties in California advise him of their position with respect thereto in order that he may so advise NACO at its forthcoming conference: and Mr. Arthur G. Will, County Administrator, having advised that the function of the special committee reviewing the NACO program did not include the increase in dues, that the committee had simply been advised of said situation; and Supervisor Moriarty having recommended that the Board take a position in opposition to NACO's proposal; and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Moriarty is APPROVED. Adopted by the Board on May 6, 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 cc: Supervisor Moriarty County Supervisors Assn. Supervisors of California affixed this 6th day of May ' 19 75, National Assn. of Counties J. R. OLSSON, Clerk. County Administrator B y � , Deputy Clerk �� 1.600 H sa 12174 - 15nu Tynn J. Bei tler h y In the Board of Supervisors of Contra Costa County, State of California May 6 In the Matter of Proposed development of a community park and recreation center, Oakley area. Supervisor E. A. Linscheid having this day.advised. the Board that he had received a copy of a letteraddressedto, Mr. Joseph Connery, Office of County Administrator, from Ms. Alice Lorenzetti, Secretary of the Oakley Commun ty Park and Recreation Commission and member of the Citizens Advisory . - Committee for County Service Area LIB-11, pertaining to devel= opment of a community park and recreation center and requesting assistance in connection therewith; and IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to furnish staff assistance in expediting action-with- respect to aforesaid matter. Adopted by the Board on May 6, 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: Ms. A. Lorenzetti Witness my hand and the,Seal of the Boar `1of County Administrator Supervisors f' Director of Planning afBxad this Ath day of, Maw= 19 Attn: Mr. D. FransenJ. R. OLSSON; Clerk Public Works Director ' Attn: Mr. J. Fears By •C cc?c Deputy Clerk', N 24 12/74 - 15-M L. Kincaid 001w, In the Board of Supervisors of Contra Costa County, State of California May 6 ' 19 In the Matter of Animal Control Complaint in Walnut Creek area. Supervisor J. E. Moriarty having presented to the Board a copy of a letter he received addressed to County Animal Control from Mrs. Ronald L. Clarke, 2275 Overlook Drive, Walnut Creek, California with respect to alleged problems being encountered in certain areas of Walnut Creek (Parkside, Buena Vista and Overlook Streets) caused by roaming dogs, and seeking assistance in controlling the situation; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Agricultural Commissioner, Animal Control Division, for report to the Board. Adopted by the Board on May 6, 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 cc: Mrs. R. L. Clarke Witness my hand and the Seal of.the Board of Agricultural Commissioner Supervisors Animal Control Division affixed this 6th day of May 1975 County Administrator J. R. OLSSON, Clerk By �t.�-< <-�-� . Deputy;Clerk H 24 12/74 - 1s-M L. Kincaid In the Board of Supervisors of Contra Costa County, State of California Maar 6 , 19 75 In the Matter of School Crossing, Moraga Highway, Orinda Area. The Board having received an April 23, 1975 letter from. Mr. William W. Fisher, Superintendent, Orinda Union School District, requesting that an engineering study be made of possible alterna- tives to provide a safe crossing of Moraga Highway (between- Camino del Moraga and Lavenida) for Orinda school children; and . IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for recommendation. PASSED by the Board on May 6, 1975. Y \h 1 hereby cern that the foregoing Is a true and correct of an order entered on the certify copy minutes of said Board of Supervisors on the date aforesaid. cc• Public Works Director Witness my hand and the Seat of the Board of • County Administrator Supervisors affixed this 6th day of May 19 75 _ J. R. OLSSON, Clerk By 1 Deputy Clerk H 24 12/74 . 15-M Ma Pennin n Q V1� IN THE BOARD OF SUPERVISORS OF CUNTM COSTA COUIiTY, STATE OF CALIFOR23IA In the Matter of Awarding Contract for Street and Bike Path Sweeping, ) May 6, 1975 Various Locations. ) Bidder Total Amount Bond Amounts. J. & S. Sweeping Service $15,945 Labor E Mats. $ None P. 0. Box 26154 Faith. Perf. San Francisco, California 94126 San Jose Commercial Sweeping Co. , San Jose The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concu^ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed b"idder at the listed amount and at the unit prices submitted in said : id; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract t1 :refor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the Ccunty Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract fo-- this Board. IT IS FURTIER ORDERED that, upon signature of the .contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, A. M. Dias J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES : None. ABSENT: None. CT:•RTIFIM COPY t-%I" 1> " r"N. I ril- ez correct emir o1 the original dim-ument w tib•h it on file in mp office, rit'd 'hat it was nae+ed .k adopted by the Ilonrd or Rt"+ervt*;on. of Ventra t'.r•-In Oninty. Catifornia. on cc: Public Works Director the data Ah—rn. AT-rr--r; J.-rt. c,t�.;o•r, r�,unty County Counsel Clerk t'evorrl.lo Clerlruf Mull 11<rard or Supervleoro,.' Clerk. County Auditor by Deputy Contractor � �i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Landscape Maintenance, Various ) y 6. 1975 - Locations ) Bidder Total Amount Bond Amounts Lafayette Tree and $22068 Labor & Mats. $ Landscape Co. Faith. Perf. None Heinz Raeth 530 Florence Drive Lafayette, California 94549 Atlas Tree Service & Pest Control, Pleasant Hill M. H. Hansen Construction Co., Lafayette Robert QUatman Inc. , Hayward Contra Costa Landscaping, Inc., Martinez The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recorunending that the bid listed first above is the lowest responsible bid and this Board concu-ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and. materials for said work is awarded to said first listed bidder at the listed amount and at the unit I.rices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract tt :refor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the Ccunty Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract fog this Board. IT IS FURTHER ORDERED that, upon signature of the contract ')y the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following voter AYES : Supervisors J. P. Kenny, A. M. Dias J. S. Moriarty, S. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. CERTIFIED COPY •- tc!!!' that thl.; is a Grit, tri.- a� correercovT or, the ori01101 d(M•UMPnt w hirh Is on rite to my orrice", and that it Kap Pap.-wd x ndopted by the Hord of.::. fiuperri.,orx of Vofitrn t•s•,attt i:ounty. California, on cc: Public Works Director the date nhnsn. ATTF.:T: J. It, nl SRO.V. county.; Clerk k ex-otrirlo Clerk or Mold hoard of BuyervJaorn, County Counsel ey buty clerk. County Auditor Contractor F IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Street Reconstruction in the )_ May 6, 1975 El Sobrante and Kensington Areas. ) Bidder Total Amount Bond Amounts C. M. Marsh Contractor, Inc. $519905 Labor & Mats. $25,;952. 0. P. 0. Boa 107 Faith. Perf. 51.,905:00 Vallejo, California 9 .590 Martin Brothers, Inc., Concord Oliver de Silva, Inc., Hayward Ransome Company, Ewryville George P. Peres Company, Richmond Mcguire and Hester, Oakland Gallagher do Burk, Inc., Oakland Asphalt Surfacing Co., Richmond 0. C. Jones do Sons, Berkeley Bay Cities Paving and Grading, Inc. , Richmond f% The above-captioned project and the specifications therefor being '= approved, bids being duly invited and received, the Public Works Director'- ­ recommending irectorrecommending that the bid listed first above is the lowest responsible - ,- bid and this Board concu-ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted it said 1-id; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract t1erefor. IT IS FURTFXR ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the Ccunty Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract fo_- this Board. IT IS FURT'IER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote .- AYES: ote :AYES: Supervisors J. P. Kenny, A. M. Dias J. E. Moriarty, E. A. Linscheid, W. N. Boggess, NOES: None. ABSENT: None. CERTIFIED COPy * ct:i: that thi; ie :a iirl;, rrur ac correrct enDF pC the orlgtnhl dcr•ument WWII 1,4 on rltw113 tar orrice•'•:r "laid that It crus mr.Pd * adopted by the rlo+trd>of .' ttpl~.v,ro nt i'natrtt E',rsrq i Hunte. ;allrornta,.;otL 'i cc: Public t:orks Director the date orhown. ATTF 'T: J. R. alsrq,r;;t•�unty County Counsel Clerk IC ex-otllclo Clerk or said hoard of 8upervlrorx, •_; by Deputy'Clerk. County Auditor Contractor IL.Jf In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Granting Extension of Time in which to File the Final Flap of Subdivision 4498, Alamo Area. On the recommendation of the Director of Planning% IT IS BY THE BOARD ORDERED that the request of Mr. Carleton Yoder, Trotter - Yoder & Associates, 2085 North Broadway, Walnut Greek,- California 9 .596, for a ane-year extension of time in which to file the final map of Subdivision 4498, Alamo area, is GRANTED, thereby extending the final filing date to May 7, 1976. PASSED by`the Board on May 6, 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 cc: Hr. Carleton Yoder Su pervisors Director of Planning Public Works Director affixed this 6th day of .MaY . 19 75 J. R.-OLSSON; Clerk By Deputy Clerk H 24 12n4 • 15su Lynn Beitler In the Board of Supervisors of Contra Costa County, State of California :` May 6 , 1975 ` In the Matter of Approval of Surety Tax Bonds. IT IS BY THE BOARD ORDERED that surety tax bonds for the follohing tracts are APPROVED in the amounts indicated: Tract Number Location Amount 4726 Lafayette $2,500.00 4616 Concord $1,500.00 PASSED by the Board on May 6, 1975• I hereby certify that the fore9obv Is a true and correct copy of an order entered on-thc� minutes of said Board of Supervisors on the date aforesaid. cc: Tax Collector Witness my hand wW the Seal of the Board of (frith copy or bond) Supert sors affixed this 6th day of May 19° 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12n4 - 154A Lynn J. Beitler ON R In the Board of Supervisors of Contra Costa County, State of California May b 1975 In the Matter of Approval of agreement for Private Irmrovements in 2iinor Subdivision 58-739 Walnut Creek Area. 1.11ME!.S an P.greement frith Mir. Lars B. Olander, 1400 Dewing Avenue, Jalnut Cree;y, California for the installation and com- pletion of private improvements in Minor Subdivision 58-73, Walnut Cree:- area, has been presented to this Board; and Z,THEREAS said agreement has been secured by a $6$240.30 - cash deposit (Building Inspection Department Receipt No. 113381, dated April 25, 1975) for the full amount of the costs for com- pletion of the improvements required by the Board of AdjustwAint in approving said minor subdivision; NOW, TPE:�'0:3E, on the recommendation of the County Building Inspector, IT IS BY TIM BOARD ORUMD that said agreement is APPROVED and Supervisor W. N,, Boggess, Chairman, is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on MIay 5, 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 dab aforesaid Witness my hand and the Seal of the Board of cc: Applicant Building Inspector Supervisors affixed Grading Engineer axed this 5th day of May 19 75 • nn I R. OLSSON, Clerk By f•.� �. 's�'�o --ha,f , , Deputy Clerk H 24 12n4 - 15-M Lynn J. Beitler MINOR SUBDIVISIONAG3E ::�iiT M) Minor Subdivision: Al.S S8 73 (31) Subdivider: .4- 13. 45Z1-)i✓.c3C-#? (Private Improvements) 1400 Dewink Ave. Walnut Creek,•Ca (§1) Effective Date: 02) Completion Period: C70e V9AF, M)) Deposit: (faithful pert. )$6,240.30 Rece��•-NQ.�1?33�� 1,25175 _,,.,__ 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise •and agree as follows concerning this subdivision: 2. Imorove^ents. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building .Inspection Department. _. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as• required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike wanner, in accordance wit: accepted construction practices and in a wanner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County- Ordinance Code, the stricter .requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security. w.ith the County at least the above- specified amount, which is the total estimated cost of the work, in . the fora of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are' the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below s. and including personal injury, death, property damage, inverse condemnation, or any combination of these, .and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as competed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-negligent) in connection Frith the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these n=atters, or that the alleged damage resulted partly from any negligent• or willful misconduct of any Indemnitee. 5. Costs, Subdivider shall pay when due- all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. ?Nonperformance and Costs. If Subdivider fails to complete the work and iz,provenesILS .:ithin the time specified in this agreement or extensions granted, County may proceed to complete them by contract -l- .0010 r - or otherwise, and Subdivider shall pay the costs and charges there- for ir.nediately upon demand. If County sues to compel performance of this agreement or recover the cost 'of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. - 7. Assirnnent. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Varranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the worK and/or materials, or approval o: worl: and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of -said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of - the terms and conditions hereof. 10. Record Ilap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUN .3t9 :^RA COSTA SUBDI` IDER: (see note below) Ch n, Bo d of Sup ors . ATTEST: J. R. OLSS0112 County Clerk By ow►.r� Tz & ex o£ficio `.Clerk of, tae Board Designate official capacity in .the business) ByL;,,,.�, (�. Y�rl td�_w Note to Subdivider: (1) Execute '+ U Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by-laws FOP,��i 1+?FRO' or (b) the resolution of the 13M EL cutusA�,,cc�aif :zr Noard of Directors, authorizing execution of this contract and e, of the bonds required hereby. State of California ) (Acknowledgment by Corporation, County of rr-r;'1,'.i c-0S;7W ) ss. Partnership or Individual) ' On r?>V/L - /97s , the person( whose .name(�8�j is/ signed above for Subdivider and who is known to me to be the individ- . ual and officer or partner as stated above who signed this instrument, and acknowledged to tae that he executed it and that the corporation or partnership named above executed it. [NOTARIAL SEAL] �42tc,50/j e,u u,�iuiuuww:,an.ramu:,min+rinnn,a OFFICIAL SEAL MARGARET M. DAWSON 2: aut � �i- � t NOTARY PUauC.CAUFORNiA Notary Vublic for said County and State COUNTY OF CONTRA COSTA •- V► MJB:bw -2- r In the Board of Supervisors _ of Contra Costa County, State of California May 6 –1191-1 In the Matter of Request with respect to "No Parking" Sign, Lilac Drive, ;:alnut Creek Area. The 3oard having received an April 23, :1975 letter from mr. David F. Leary, 1750 Lilac Drive, jlalnut Creek, California 94595 requesting that construction equipment be allowed to park. temporarily in front of his house in a "Bo Parking" zone; and_ The Board having discussed the matter with Mr. Vernon L. Cline, Chief Deputy Public Works Director, and County Counsel; and County Counsel having suggested that the Traffic Engineer, together with the Office of the County Counsel, be directed to prepare an appropriate traffic resolution which would temporarily exempt the no-parking restriction and present same to this Board for its consideration May 13, 1975; IT IS BY THE BOARD ORD3RED that the suggestion of County Counsel is APPROVED. Adopted this 6th day of May, 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: Mir. D, r. Leary Supervisors County Counsel Public ?-{orks Director fixed this 6th day of May 1975— County 975—County Administrator J. R OLSSON Clerk By a.L G. t'!i Deputy Clerk H 24 12n4 - I5-M Helen C. Marshall 0� ' In the Board of Supervisors of Contra Costa County, State of California z4ay 6 , i9, 75 In the Matter of Bids for Buchanan Field Runway Reconstruction, Work Order 5549. This being the time fixed for the Board to receive bids for the construction of Runways 1L-19R and 14L-32R at Buchanan Field Airport, Concord; bids were received from the following and read by the Clerk: Oliver de Silva, Hayward McGuire & Hester, Oakland 0. C. Jones & Sons, Berkeley Martin Brothers, Inc., Concord Gallagher & Burk, Inc., Walnut Creek C. M. Marsh, Vallejo IT IS BY THE BOARD ORDERED that said bids are REFERRED. to the Public Works Director for recommendation upon review and approval of the Federal Aviation Administration and receipt of a Grant Agreement. The foregoing order was passed on May 6, 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: Public Works Director Witness my hand and the Seal of the Board of County Auditor-ControllerSu pervisors County Administrator this 6th _ affixed day_of May . 19 75 . J. R. OLSSON, Clerk BY Deputy Clerk H 24 12/74 - 15-M Mildred 0. Baf ar IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for ) Permission to Close Holland ) May 6, 1975 Tract Road, Reclamation ) District 2025. Attorney Richard Rockwell, Secretary of Reclamation District 2025, in behalf of said District having requested permission to temporarily close the Holland Tract levee road for a period of approximately 9 to 12 months in order to -make certain repairs to the levee; and x : The Public Works Director on April 28, 1975 having reported in response to a Board referral, that County Counsel would be consulted to determine if the closure as requested by Mr. Rockwell is possible under Section 9142.5 of- the Streets and Highways Code: and Supervisor E. A. Linscheid having this day brought to the attention of the Board a May 6, 1975 memorandum from Mr. Mark L. Kermit, Deputy Public Works Director, stating that County Counsel has advised that because of the provisions of an agreement with said Reclamation District dated'August 21, 1950, the District can do levee repair work using Holland Tract Road and further advised that the Board could close the road under the provisions of Section 942.5 of the Streets and Highways Code; and Mr. Kermit having recommended that prior to consider.-' ing such road closure the Board schedule a public hearing to. assess the effect such closure would have upon the property owners and other road users served by Holland Tract'Road; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is APPROVED and May 20, 1975 at 2:30 P•M- is FIXED as the time for said hearing. Adopted by the Board this 6th day of May, 1975. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Super- visors on the date aforesaid. cc: Reclamation Dist. 2025 Witness my hand and the Seal of Attn: Mr. R. Rockwell the Board of Supervisors affixed this Persons listed on Affi- 6th day of May, 1975. davit of Mailing Public Works Director J. R. ,OLSSON,' CLERK County Counsel County Administrator By U _Lynn J. Beitler Deputy Clerk • In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Proposed Redevelopment Survey, City of Walnut Creek. The Board having received an April 28, 1975 letter from Mr. Thomas G. Dunne, City Manager, City of Walnut Creek, advising that the City is attempting to find an area where a planned auto- mobile sales and service center may be located, and that the area bordering North *fain Street, north of the Interstate 680 inter- change, has been suggested for such purpose; and Mr. Dunne having further advised that the City Council. has approved the request of the Walnut Creek Redevelopment Agency Advisory Committee for a redevelopment survey area which includes the above-described territory; and Mr. Dunne having further advised that because much of the area in question is unincorporated the City of Walnut Creek may later request the county to cooperate in a redevelopment effort through the provisions of Section 33213 of the Health and Safety Code; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Planning. PASSED by the Board on May 6, 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 cc: City of Walnut Creek Supervisors Attn: Mr. T. G. Dunne, City Manager affixed this 6th day of May 19 75 Director of Planning J. R. OLSSON, Clerk County Counsel By y�', r Deputy Clerk H 24 12/gRu13V Administrator H Pennin n In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Public Notice with Respect to Application of Redrock Marina, Point Richmond. An April 23, 1975 public notice having been received from the District Engineer, United States Army Corps of Engineers, advising that the Redrock Marina, Point Richmond, California-94807 has applied for a Department of the Army permit to dredge and place riprap shore protection in San Francisco Bay at Richmond to provide adequately for a small boat marina, and further advising that written comments with respect to said application may be sub- mitted to the Corps within thirty days ; IT IS BY THE BOARD ORDERED that the aforesaid public notice is REFERRED to the Public Works Director. - PASSED by the Board this 6th day of May, 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: Public Works Director Supervisors County Administrator affixed this 6th day of May 19 75 J. R. OLSSON, Clerk ByC_ Deputy Clerk H 24 12/74 15-M o bie GdVierrez OUR, s In the Board of Supervisors of Contra Costa County, State of California AJAX 6 . 19 Z!i In the Matter of Pavement Lane Markings, San Ramon Area. Supervisor E. A. Linscheid having commented that the recent pavement lane markings in the San Ramon area are mis- leading, particularly with respect to turn indicators; At the suggestion of Supervisor Linscheid, IT IS BY THE BOARD ORDERED that this matter is REFE-J RED to the Public Works Director for report. The foregoing order was passed on May 6, 1975. U V l� V 1 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid Wdness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this 6th day y 1975 J. R. OLSSON, Clerk Deputy Clerk H za 12174 - 15-M Mildred 0. Ballard 00 In the Board of Supervisors of Contra Costa County, State of California May 6 . 1925 In the Matter of Acceptance of Deeds, Assessment District 1973-3 (Bishop Ranch) , San Ramon Area. IT IS BY THE BOARD ORDERED that the following deeds and right of way agreements dated December 13, 1974 are ACCEPTED and Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said agreements on behalf of the County: Road Grantor Document Date Bollinger Howard C. Wiedemann Grant Deed April 16, 1975 Canyon Road et ux. Alcosta Howard C. Wiedemann Grant Deed May 1, 1975 Boulevard et ux. Alcosta Ann W. Kaplan Grant Deed April 16, 1975 Boulevard Alcosta Al Kaplan Quitclaim April 16, 1975 Boulevard Deed Norris Howard C. Wiedemann Easement May 1, 1975 Canyon Road et ux. IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to draw warrants from Assessment District 1973-3 funds in the amount of $215,000 payable to Title Insurance and. Trust Company, Escrow ;lo. 239416, and in the amount of $18,000 payable to Title Insurance and Trust Company, Escrow No. 239426, and to deliver same to the Real Property Agent of the County for payment. The foregoing order was passed on May 6, 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: Public Works Director Wdness my hand and the Seal of the Board of County Auditor-ControllerSupervisors County Administrator affixed this 6th day of May 1975 J. R. OLSSON, Clerk BYM Deputy Clerk H 24 12»4 • 15•M Mildred 0. Ballard QV��' In the Board of Supervisors of Contra Costa County, State of California May 6 19 75 in the Malts of Authorizing Acceptance of Instruments for Recording Only. '1 The following offers of dedication are accepted for recording only: Date Grantor Reference August 28, 1974 John Roman at al M.S. 177-73 April 8, 1975 James L. Henderson M.S. 138-74 April 9, 1975 Ruth Moulendyke MacVean M.S. 118-74 The foregoing order was passed on .May 6, 1975• 1 . 0 1 hereby certify that the foregoing is a true and corred copy of an order.nlered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.W. ) Witnea my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 6th r6y of May , 19 75 County Assessor �i R. OLSSON Cleric County AdministratorB L:,�Ll��� , �ut� YDeputy dwk Constance J. bavies H 2412/74-15 A In the Board of Supervisors of Contra Costa County, State of California May 6 19 In the Matter of Acceptance of Documents, Sans Crainte Drainage Area, Walnut Creek Area, Work Order 8505• IT IS BY THE BOARD ORDERED that the following Grant of' Easements and Right of Way Contracts are ACCEPTED and Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute same on behalf of the County: Grantor Date Payment Escrow No. Philip T. Jowett at ux April 25, 1975 115 2206 .6 B James A. Andersen at ux April 25, 1975 ,150 220645- B Marlene R. Carr April 23, 1975 320 220634. B Roscoe 0. Sellers at ux April 28, 1975 1 ,505 220648 B Valerie Beth White April 28, 1975 ,385 2206$2 B1, IT IS FURTHER ORDERED 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 on May 6; 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: Public Works Director Witness my hand and the Seo! of the Board of County Auditor-Controller Supervisors County Administrator affixed this 6th day of May . 19 75 OLS.SON, Cleric DVuty C6& Constance J. avins H 24 12174-15-M Oda In the Board of Supervisors of Contra Costa County, State of California May 6 19 in the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference Grant Deed December 19, 1974 Century Homes M.S. 110-73 Development Co., A Corporation - Grant Deed December 19, 1974 Century Homes M.S. 110-73 Development Co., A Corporation Relinquishment December 19, 1974 Century Homes M.S. 110-73 of Abutters Development Co., Rights A Corporation The foregoing order was passed on May 6, 1975- I hereby certify that the foregoing is a true and owed copy of an order entered on the minutes of said board of Supervisors on the date oforesoid. cc: Public Works Director witness my hand and the Seol of the Board of County Administrator Supervisors affixed this 6th of May , 19 75 Ft 0MON, Clerk Byd��ee � � Deputy Clerk Constance J. Davies H 24 12174-15-M W172', In the Board of Supervisors of Contra Costa County, State of California may 6 , 19- In the Molter of Addendum No. 1 to Plans and Proposal for San Pablo Dam Road Culvert Reconstruction, Project No. 0961-5819-74, E1 Sobrante Area. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that Addendum No. 1 to the plans and proposal for reconstruction of the San Pablo Dam Road culvert at Station 301 is APPROVED, said addendum modifying the quantities of earth- work and pipe culvert. The foregoing order was passed on May 6, 1975. I hereby certify that the foregoing Is a true and corired copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Public Works Director M/Kness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Administrator affixed this 6th day of May 1975 J. R. OLSSON, Clerk By 15— � . Deputy Clerk H za 12/74 • 15-M Mildred 0. Ballard Nl��r CONTRA COSTA CODUTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA ADDENDUM No. 1 To The Plans and Proposal F L For The ( L 1975 SAN PABLO DAM ROAD J. IL otssoH CLERIC BOARD.of SU.CD t50R5 CULVERT RECONSTRUCTION STATION 301 Project No. 0961-5819-75 PLANS: 1 . The Final Pay Quantities shown on Sheet 1 for the earthwork are changed - to read as follows: Item No. Item Quantity 3 Structure Excavation 210 CY 4 Structure Backfill 165 CY PROPOSAL: 1 . The quantities for Item No. 4 "Structure Backfill" and Item No. 11 "30"Bituminous Coated Corrugated Steel Pipe (0.079" thick)"are as shown on the attached revised Proposal . All bids should be submitted on the Revised Bid Proposal attached hereto. Bidders must acknowledge receipt of this Addendum. Acknowledgment must be shown in the space provided below and returned with the Revised Bid Proposal or under separate cover prior to the date and hour set for the opening of the bids, 11 :00 a.m. on May 20, 1975. Acknowledged: Bidder: By: Title: Date: �r In the Board of Supervisors of Contra Costa County, State of California May 6 19 M the Matter of Authorizing Pacific Gas and Electric Company to Install/ Energize Street Lights. On the recommendation of the Public Forks Director IT IS BY THE HOARD ORDERED that Pacific Gas and Electric Company is authorized to: anergize one (1 ) 7,500 lumen, mercury vapor street light in Subdivision 4362, Shore Acres area, on the west side of San Joaquin Court, two poles north of Riverside Drive; Install and energize one (1 ) 7,500 lumen, mercury vapor street light on an existing wood pole at the south end of the bridge across Dutch Slough on the east side of Bethel Island Road, Bethel Island area; and IT IS FURTHER ORDERED that charges for the aforesaid street lighting be billed to County Service Area L-43. The foregoing order was passed on May 61 1975. 1 hereby opt* tiwt the foregainq is o true and correct copy of on order enhred on the minutes of said Board of Supervisors on the doh oforewkL Witness my hand and the Seal of the Board of cc: P.G.&: Fs., Concord Supervisors Public Works Director affixed this 6th dol, May fig 75 County Auditor-Controller County Administrator /'� ( / R. Pte• Cbrh By Do" Cork Constance J�,r/Davies H 24 12n4-16-M 001,7 . rj: In the Board of Supervisors of Contra Costa County, State of California May 6 19 75 in tits Matter of Authorising Pacific Gas and Electric Company to Install Street Lights in County Service Area L-41 , 91 Sobrante Area. On the recommendation of the Public Works Director, IT I'S BY THE BOARD ORDERED that Prcific Gas and Electric Company is AUTHORI to install three 7,500 lumen, mercury vapor street lights on existing. wood poles as follows: I . On the west side of Valley View Road opposite Axond Road. 2. On the wrest side of Valley View Road two poles north of Amend Road. 3. On the north side of Fariss Lane in the vicinity of house number 4241 . IT IS FURTHER ORDERED that charges for the street lighting be billed to County Service Area L-k-17. The foregoing order was passed on May 6, 1975. 1 hereby asrtify 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. cc: P.G.& E., Richmond Witness my hand and the Sed of the board of Public Works Director Supervisors County Auditor-Controller ofbxed this 6th of May , 19 75 County Administrator OLSSON, Clerk - Gthic cc.cP.aQepyty C on ante v es H 24 12/4-154A ((��((jj + 001,7E_ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA t In the Matter of Awarding Contract ) _ for Reconstruction of Grove Avenue,, )- May 6, 1975 Project No. 0565-4206-75. Richmond Area. ' Bidder Total Amount Bond- Amounts- George ond AmountsGeorge P. Peres Company $33,755.50 Labor E Mats. $16,877.75 120 South 23rd Street Faith. Perf. $33,755.50 Richmond, California 94801 Ransome Company, Emeryville Gallagher & Burk, Inc., Oakland Asphalt Surfacing Company, Richmond G. L. Hasenpflug, •Pinole Bay Cities Paving & Grading, Richmond Oliver de Silva, Hayward 0. C. Jones & Sons, Berkeley McGuire & Hester, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible 'r bid and this Board concu^ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract tt arefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and. any. required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract foi this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: none. ABSENT: None, CERTIFIED COPY ct a! that lhte: Is :► Inti. Infr. e"c enrrrci Copp of the orf9ieeitl d(WUMPnt AW b 13 nn file In Mr offrce; trod that It war mumed A a<fnpted by the rtanrd'.Of itupnrr:w►rw nr t•nrtrn r'itdn t xinty. ralifornIx. on cc: Public Works Director the date rhown. ATTPt -r: J, R. nras4�s cnuatr ' Ctrrk&ex•0ffirf0 Clerk of raid Board o4 Supetvfaprr, County Counsel by Deputy Clerk. County Auditor Contractor L .1�../_/ i,s1 oaMa OR77 1 In the Board of Supervisors of Contra Costa County, State of California May 6 , i9 75 In the Matter of Award of Contract, Bethel Island Road Culvert, Project No. 8571-4197-74, Bethel Island Area. The Board on April 8, 1975 having awarded to Vanzin Engineering a contract in the amount of $9,900 for installation of a 54-inch diameter culvert on Bethel Island Road; and The Public Works Director having reported that the con- tractor did not execute the contract within the required time as determined by Section 3 of the Standard Specifications; _ On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that its Order of April 8, 1975 awarding said contract to Vanzin Engineering`, is RESCINDED. IT IS FURTHER ORDERED that aforesaid contract is AWARDED to R. E. Jones Construction, 4049 Treat Boulevard, Concord, California 94518 who submitted the second lowest bid in the, amount. of $9,908.30; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it with any required certificates of:. insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is AUTHORIZED to sign the contract for this Board. The foregoing order was PASSED on May 6, 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: Vanzin Engineering wKness my hand and the Seal of the Board'of R. E. Jones Construction Supervisors Public Works Director mixed this 6th day of May -iq 75 County Auditor-Controller J. R. OLSSON, Clerk. County Administrator By Deputy Clerk H 24 12/74 • 15-M b ildred 0. Ballard i t i 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA May 6 197 In the Matter of Releasing ) Subdivision Deposit ) ) Subdivision: 4167, Oakley Area ) Deposit: $500 ) Auditor's Permit No. 105)}71 } Dated February 5, 1973 1 Refund to: ) Mr. Charles Giovannoni ) 1211 Almond Street ) Antioch, CA 9 .509 ) On March 25, 1974 this Board resolved that the improvements in the above-named Subdivision were completed for, , - the 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: ,f 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 Ordinance Code Section 8429(b) and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above. The foregoing order was passed on May 6, 1975• I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said, Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of May 197 J. R. OLSSON, CLERK cc : Public Works (2) Subdivider , By�onst ).ter Deputy Clerk Cons tante Davie a NM` r i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA May 6 X97-5 In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 3782, San Ramon Area ) Deposit: $500 ) Auditor's Permit No. 68173 ) Dated August 29, 1968 } Refund to: ) Gentry Development Company ) 7727 Amador Valley Boulevard ) Dublin, CA 94566 ) On June 23, 1970 this Board resolved that- the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the_, recommendation of the Public Works Director: The Board finds that the improvements have been 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 Ordinance Code Section 8429(b) and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above. The foregoing order Was PASSED on May 6, 1975• I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of may 197 5 J. R. OLSSON, CLERK cc : Public Works (2) Subdivider fiY< Deputy Clerk Constance Davies 00118 ate:-. In the Board of Supervisors of Contra Costa County, State of California May b 19 35 In the Mohr of Authorizing Public Works Director to Solicit Informal Bids, Work Order 4255. Y IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to solicit informal bids for the installation of new traffic signal loop detectors at the existing signalized intersec- tion of Treat Boulevard and Bancroft Road, Walnut Creek area (said project considered to be exempt from Environmental Impact Report " requirements as a Class 1c Categorical Exemption). The foregoing order was PASSED on May 6, 1975• I hereby cw* that fhe foregoing is a true and corned copy of on oidw w-iw on the minutes of soid bard of Supervison on the dote aforesaid. c c: Publ i e Works Director Witness my hand and Ow Spl of Ow Board of County Auditor-Controller Supervisors County Administrator affixed this 6th dew of May , 19 75 R. OLSSON, Clerk By �r Constance J."Davies H 24 12/71-16M W.�:1 em In the Board of Supervisors of Contra Costa County, State of California may 6 19 75 In the Matter of Authorizing Public Works Director to Solicit Informal Bids, Work Order 4240. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to solicit informal bids for the installation of traffic signal interconnect conduit and cable along Treat Boulevard between the intersections of Bancroft Road and Cherry Lane, Walnut Creek area (said project considered to be exempt from Environ- mental Im act Report requirements as a Class 1c Categorical Exemption. Thi foregoing order Was PASSED on May 6, 1975. 1 hereby c rtify that the foreQoi� is a true and correct copy of an order entered on the minutes of said bard of Supervisors on the date aforesaid. c c: Public Works Director Witness my hoed cod " Sed of the Board of County Auditor-Controller supen,;sors County Administrator affixed this 6th day of May _____# 19 75 l� . R. OLSSON, Cleric By CIe& Constance J. Dfavies H 21 12!71-15-M 00 .$2 In the Board of Supervisors of Contra Costa County, State of California May 119 ZZ In the Matter of Closure of Certain Roads to Conduct Art Faire Parade, Danville Area. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the request of San Ramon Valley Community Center for permission to close portions of Danville Boulevard, North Hartz Avenue, South Hartz Avenue and San Ramon Valley Boulevard from Del Amigo to Boone Court, for the purpose of conducting an Art Faire Parade on May 18, 1975 from 9 :30 a.m. to 12:15 p.m. , is APPROVED subject to the conditions set forth relative to parades in Resolution No. 4714 adopted by the Board on December 28, 1965. The foregoing order was PASSED on May 6, 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: San Ramon Valley Witness my hand and the Seal of the Board of: Community Center (via P.W,S*Pervisors Public Works Director affixed this 6th day of May 19 75 County Sheriff J. R. OLSSON, Clerk County Administrator Byc . Deputy Clerk H ss 12n4 - 15-M Mildred 0. Ballard In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 ?.5- In the Matter of Special Aid-to-Cities - Allocation to the Town of Moraga. The Moraga Town Council on April 9, 1975 having adopted Resolution No. 8/75 requesting that the Board allocate $44,800 toward the construction of landscaping in the median of Canyon Road between Country Club Drive and Camino Pablo; On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the transfer of $44,971 from Public Works Road budget item number 5358 and establishment of same as a Special Aid-to-Cities item, is AUTHORIZED. IT IS FURTHER ORDERED that the $44,800 allocation as requested is APPROVED. The foregoing order was PASSED on May 6, 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: Town of Moraga Supervisors Public Works Director affixed this d of May 19 75 County Auditor-Controller 6th �, _ County Administrator J. R. OLSSON, Clerk Deputy Clerk H 24 12174 - 15-M Mildred 0. Ballard 0,01 In the Board of Supervisors of Contra Costa County, State of California may 6 In the Matter of Increase in Contingency Fund, Alhambra Avenue Overlay, Project No. 3651-4212-75, Martinez Area. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that an increase of $9,000 in the contin- gency fund to cover additional asphalt concrete overlay on Alhambra Avenue, requested by the City of tdartinez, is APPROVED.. The foregoing order was passed on May 6, 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. Witnesscc: Public Works Director Witnessmy hand and the Seat of the Board of r- County Auditor-Controller Supervisors County Administrator affixed this 6th day of May 19:75 J. R OLSSONj Clerk. By �Y ��.,CJ , Deputy Clerk H 24 1274 . is-M Mildred 0. Ballard �ynrF In the Board of Supervisors of Contra Costa County, State of California May 6 , 19-7 In the Matter of Proposed Assessment Districts. The Board having received a report dated May 11, 1975 from the Assessment District Screening Committee containing proposals with respect to formation of assessment districts. for construction of public improvements within Tract 4.508 MOrsessment inda Downs), Orinda areal and for improvement of Appian Way District 1975-31,, E1 Sobrante area; and The Board members having considered same; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE HOARD ORDERED that receipt of aforesaid report is ACKNOWLEDGED and the proposa3s contained therein are REFERRED to the Administration and Finance Committee (Supervisor E. A. Linscbeid and Supervisor Kenny); and IT IS FURTHER ORDERED that the undergrounding of utilities proposed to be completed in conjunction with the Appian Way Assess- ment District is REFERRED to the Underground Utilities Advisory Committee for recommendation. Passed by the Board on May 6, 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 aforesoid. cc: Administration and Weng my hand and the Seal of the Board of Finance Committee Supervisors Underground Utilities affixed this 6th day of May , 19 75' Advisory Committee _ _ J. R. OISSON, Clerk Assessment District gy vac c.r.,-�_ . Deputy Clerk H 24 ,2174 . enin Committee L. Kincaid Public Works Director Director of Planning County Administrator 0418 - 1 RECEIVED OFFICE OF TDE COUNTY AD�jUISTRAT©8 CONTRA COSTA COMM Adm;r;atration Building MAY �o 1975 Martinez, California J. assoN cmc Lb ! WfflLS0L-.1- K, To: Board of Supervisors Date: May 1, 1975 From: Assessment District Subject: Proposed Assessment Screening Committee Districts by Eden A request from t1r. Robert Brunsell on behalf of the ' developer of Tract 4508 (Orinda Downs) for the use of assessment district procedures to construct public improvements has been reviewed by the committee. It is proposed that the- total cost of public improvements estimated to be $550,000 be assessed against 33 lots resulting in an assessment lien of about $16,700 per lot. The market value of the improved lots appears adequate to secure this amount of an assessment lien. Recoesendatioaz The that the proposed distrlc eau ed by the Board of Supervisors with Ing to be accomplished througa use of 1911 Act bonds. App£nt Way,- El Sobrants Arra Requests from property owners and cemn nity orgehizat3oQs , in the EI Sobrante area for the improvement of Appian Way veto referred on April 22, 1975 by the Board of Supervisors to the committee for review and reccmmeadationi, The proposed assessment district for improvemaat of Appian . Way, a road on the City-County Thome System, has.bwst under consideration for a number of gears. The need for went is well recognized and a cooperative project with bothw County and property owners financial participation is propo�•d. The attached report from Lept resk-Cronin-Cooper, Inc. provides background Information on this project. Approximately 40 per cent of fronting property owners have either installed or are in the process of installing frontage improvements. It is not eq•.:i.table to these property owners that . . the remaining fronting improvements are not =Wletad which will permit the County to proceed with public improvements. 00187 Board of Supervisors 2. May I, 1975 In order to proceed expediticusly with this project, it is proposed that the assessment district be initiated by nffirmatiVe action of the Board of Supervisors; four-fifths vote of the legislative body is required to proceed on this basis. Under the r%micipal Improvement Act of 1913, a public hearing must be held on the project and the amount of theoposed assessment on each parcel. At the termination of the pudic hearing, the Board may confirm the assessment, which creates a Z;en on t1m property,, and order the work to be done. Recommendation: ale committee recoum3ends that if the Board wishes to proceed with the proposed improvement of Appian stay, the following actions be : 1. Fix the boundaries of the proposed assessment district to include both Zones A and B. 2. Declare your intent to include anpr;_a- tion in the County budget to cover the usual County financed improvemmts (reconstruction of the center 48 feet of the road and owner- installed improvements which are not =1vage- able, cross dram , design and proportionate share of field Bering, 2nd extra-ordinary right of way costs) estimated to cost about $7009000. Thi.s project is included in the five year major roai projects program to Improve important components of the County mad system initiated-by your Board in the 1974-1975 fiscal year. 3. Refer to the County Underground Utilities Advisory Committee the proposal to wader- ground all overhead Ltilities which will have to be relocated if the road improvements are ordered. Stich wader work Will require the use of 1 Cotmty Rule 20-A allocations for two years (approximately $500,00. Also, if tradergro mding is ordered by your Board, field co3astruction work cazmot commence -until the spring of 1977. 00100 Board of Supervisors 3., May If 1975 4. Determine that assess---:t district proceed- ings will be under tn4 L*uorcvement Ac` of 1913 with bond fi raarcing to be^mer the 1915 Act. The aforpmcat?ones actions will provide the legislative implementation procedure for irnprov-Lig p-ppian Vay if your Board determines to Vitiate assessm-mt district pros---d ng for the work. FF,/aa encl. cc. Assessment District Sc ani Committee Mr. Robert Brunsell T eptien-Cronin-Coote, Inc. ;&/o R. G. Leptien 001Ch7" LEPTIEN'' - CRONIN - COOPER, INC. 1 - _ CIVIL ENGINEERS ' 3604 A*-NAt,-5R:„ AVE. MARTINEZ.CALIFORNIA 94553 7ELEPNCNE 220-C218.. STATUS REPORT APPIAN WAY STREET IMPROVEMENTS JANUARY 1975 .j l _ lAiRODUCT1014 This report is intended to present the situation on Appian %:ay insofar as it relates to the development of physical street improvements between San Pablo Dam Road and the vicinity of Sobrante Avenue. County Public Works Department files indicate an ongoing community in- terest in the construction of street improvements which dates back to 1958. Since that time there have been unsuccessful attempts to form improvement, dis tricts for street improvements, acquire the needed rights of way, and obtain County participation in the funding of the necessary improvements. In the interim, many property owners have proceeded to dedicate their right of way and construct.' frontage improvements. This has been done either on a volumtary basis or as 'a condition of the issuance of a building or improvement permit. ROADWAY STANDARDS Previous studies by the County have resulted in the determination that the ultimate pavement will be 64 feet wide between curbs, contained in a right of way width of 80 feet. All frontage improvements and right of way dedications which have been voluntarily completed presently meet this standard. EXTENT OF EXISTING DE'v'EIAPMENT At the present time about 38 percent of the necessary right of way hag been deeded to the County and about 36 percent of the curbs and sidewalks have been installed or co=itted. Generally, where curb and sidewalk have been instal- led, the conform paving of the parking areas has also been done. (See Exhibit "A") RECO*2-MNDED STANDARDS A preliminary draft of the E1 Sobrante Traffic I{eport relating to Appian Way indicates that from south of Valley View Drive to approximately 400 feet north of San Pablo Dam Road, Appian '.Jay should be improved to a high standard two-lane road with a two-way left turn lane. Bicycle and curb parking lanes should also be provided. Exhibit "B", attached, indicates the typical section and nature of im- provements recommended. The cost of improvements can be financed by a combination of assessment district proceedings and an allocation of County funds_ If enough property owners indicate support for formation of an assess- ment district, the Public Works Department will recozrnend the following to the Board of Supervisors as regards financing: 1. COU11TY FUNDED IMPROVEMENTS A. Reconstruction of the center 48 feet of the street, also parkins arena where owner has previously installed improvements that cannot be salvaged. B. Cross street drainage. C. Design Engineering D. -. Proportionate share of field engineering. • -1- 1 E. Proportional share of Contingencies_ F. Undergrounding of utilities will be coordinated by the County and funded by the utilities. t 2. OWNER FEWMED IMPROVEMENTS (ASSESsmEar DISTRICT) A. The property owners within the assessment district shall pay for excavation and paving within 8 feet of curb. face, curb, sidewalk, driveway reconstruction, drainage facilities parallel to the street, retaining walls where necessary, and a proportionate share of field engineering and contingencies. In the event utility undergrounding is involved, the owner will have to change his P.G. b E., Telephone, and T.V. Cable connection on his property as well as pay a frontage assessment for installation of modern steel street light poles. B. Cost to Individual - Direct frontage benefits such as curb, sidewalk, driveway, 8 feet of paving, will be charged to the individual parcels. Longitudinal drainage, walls, and other general items will be charged on an area basis, however the area used in computing the benefit will be limited to about 200 feet in depth. Incidental expenses such as field engineering, contingencies, and incidental costs will be assessed on a per- centage basis. The cost to a typical parcel is estimated to be between $25.00 and $30.00 per linear foot of property frontage depending on whether or not underground utilities and electroliers are installed. Cost per 1001 frontage parcel: Cost Range Average Annual Cost (15 year bonds A%) $2,500 to $3,000 $283.00 to $339.00 C. Properties with Existing Improvements - Those properties with exist- ing frontages already improved and right of way dedicated will ,have minimal assessments for area improvements and street lighting, if undergrounding of utilities takes place. D. Right of Way Acquisition - Traditionally, each property fronting on a roadway has dedicated an equal width of right of way.. In an assessment district proceeding, it is generally expected that property owners will contribute, equally,. the necessary right of way. In practice, all property owners will be assessed for any " necessary right of way acquisition costs and those who have:pre- viously dedicated or currently dedicate, will be given a credit. ASSESSMENT DISTRICT BOUNDARIES Exhibit "A", attached, shows the boundaries recommended for an assessment district as well as the extent of improvements on each parcel as of December 10. 1974. Zone "A" is the basic reco=:ended district as covered in this report. Zone "B" is an area which requires ultimate improvement but has more severe problems of construction and right of way acquisition, particularly on Valley View Road. The coste.to property ou-ners in Zone "B" would be essentially the same as to owners in Zone "A", however substantially higher costs might be involved to the County. -2- TIME 0= COXPLETION If undergrounding of utilities does not take place, construction could begin in the fall of 1975 and be complete in the su:rmer of 1976_ If underground utilities are installed, construction could begin in the spring of 1977 and be complete by late fall of 1977, provided the necessary utility funds are made available. This project would require somewhat more than two years allot-ment of undergrounding money since the County receives only about , $250,000 per year_ The cost of undergrounding utilities on Appian Uayyin�this project' will be approximately $600,000_ /�CUENTER K. LEPT,',tEN i -3- ( �Q�� In the Board of Supervisors of Contra Costa County, State of California May 6 . 19 In the Matter of Environmental Impact Report for the County Criminal Justice Detention Facility. The Board this day having received Resolution No. 46-1975 adopted by the Contra Costa County Planning Commission declaring the Environmental Impact Report for the County Criminal Justice Detention Facility to be adequate and in compliance with requirements of the California Environmental Quality Act and state guidelines; and Mrs. Louise Clark, on behalf of the AmericanCivil Liberties Union of Northern California, Mt. Diablo Chapter, having appeared and made reference to the union's "Position Paper on Jails," including a commentary on the position, and having advised that it voted to oppose the proposed facility alleging violation of the Constitutionts Eighth Amendment (cruel and unusual punishment); and. Mrs. Kathryn Peterson, Lafayette, having appeared and submitted an article from a periodical published by the Sierra Club Bay Chapter concerning Environmental Impact Reports; and Members of the Board having briefly discussed its responsi- bilities with respect to the Environmental Impact Report; IT IS BY THE BOARD ORDERED that receipt of aforesaid Planning Commission Resolution No. 46-1975 is hereby ACKNOWLEDGED.. PASSED by the Board on May 6, 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: Director of Planning Super;sors County Administrator affixed this 6th day of Maar 19 75 County Counsel - J. R. OLSSON, Clerk By Z Deputy Clerk H 24 12174 • 15-M ma&T Penningz& 00194 RECEIVED MAY (o 1975 CLERKResolution No. 46-197 C RESOLUTION OF THE PLAA'�IING CM14ISSION OF THE COUNTY OF CONTRA COSTA, STATE OF LIFORNIA, ADOPTING THE FINAL ENVIROMENTAL IMPACT REPORT FOR THE CONTRA COSTA COUNTY CRIMINAL JUSTICE DETENTION FACILITY. i WHEREAS, the California Environmental Quality Act, as amended,­tiogethe ith the State's administrative "Guidelines for Implementation of the California Environmental Act..." require the preparation of Environmental Impact Reports•fo ublic projects.; snd REEREAS,' the County is considering building a project known as the ontra Costa County Criminal Justice Detention Facility; and WHEREAS, to oversee the preparation and processing of an Enviromwntal Impact Report for the project, the County set up a special Detention Facility E. I.R. Task Force, which arranged for the development of a Draft Environmental Impact Report, and on Febr. 14, 1975, caused it to be distributed (or made avail- ., able) for review by concerned clearinghouses, jurisdictions, public agencies, rganizations, and individuals; and WHEREAS, on March 18, 1975, the County Planning Commission, in its capacity as the County's hearing body for public project Environmental Impact Reports, according to the County's adopted processing procedures, held a public earing on the Draft E.I.R. at which time all wishing to speak were afforded the pportunity; and, at its conclusion closed the hearing to oral testimony, contin ed the open hearing for the receipt of written responses only. to March 2S, 1975, d continued the closed hearing to April 18, 1975 for decision; and WHEREAS, the County's special Task Force prepared an environmental � oc- ment entitled "Response Document and Second A, po Appendix", which included written �`eplies to comments and criticism received in testimony, and transmitted said i !document to the Planning Commission on April 18, 1975, and thereafter made it available to those interested; and j! WHEREAS, the County Planning Commission on April 22, 1975, determined 1Ithat additional time was required for its members to assimilate the response i aterials, and continued the closed hearing to April 29, 1975; }; NOW, THEREFORE, BE IT RESOLVED, that the Contra Costa County Planning !Commission finds that the Draft E.I.R. , together with its Appendix, the Response 1 �1 i . Resolution No. 46-1975 ocument with its Appendix, and related materials, all as submitted by staff, constitute a Final Environmental Impact Report; and FURTHER, the County Planning Commission having reviewed the Draft Environmental Impact Report, and considered the oral and written testimony sub- fitted in response to it, and studied the written replies to the. comments and criticism, finds that the environmental documents constituting the Final Environ- ental Impact Report are adequate and provide an environmental analysis, suitable O r decision making on the project; and FURTHER, that pursuant to its responsibilities as a hearing body. for. revr ironmental Impact Reports for County projects, the County Planning Commissiontifies to the County Board of Supervisors that it finds the Final Environmen- al Impact Report to be adequate and that it has been completed in compliance with the California Environmental Quality Act and with State guidelines and County processing procedures; and FURTHER, that the County Planning Commission hereby instructs the Director of Planning to prepare the necessary transmittals and to submit them to he Board of Supervisors. I, Albert R. Compaglia, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing,, Ls duly called and held in accordance with the law on Tuesday, April 29, 1975•,. d that this resolution was duly and regularly passed and adopted by the follow ng vote of the Planning Commission: AYES: Commissioners - Milano, Jeha, Stoddard, Young, Anderson, Hildebrand, Compaglia NOES: Commissioners - None } ABSENT: Commissioners - None fy ABSTAIN: Commissioners - None f jChairman of th "ng Commission of the County of Coma-easta, State of California , ,' UT EST i ec ary )fJ the P}anning Comm' ion of the ty of ontra eosta, State of California 2 - 00119a AMERICAN CIVIL LIBERTIES UNION OF NORTHERN CALIFORNIA POSITION PAPER ON JAILS 1. ACLU-NC supports the civil rights and civil liberties of those who are accused of crimes, and opposes the imposition of any condition of release pending trial unrelated to assuring the appearance of the accused at trial. 2. ACLU-NC recognizes and supports the civil and consti- tutional rights of pretrial defendants and incarcerated indivi- duals including, the rights of freedom from cruel or unusual punishment; freedom of speech and religion; to petition the Gov- ernment for redress of grievances; to decent food, clothing, and medical attention; and to decent living conditions and privacy. 3. ACLU-NC opposes any sex-based discrimination applied to confined persons, either pre tria 1 or post-conic t;.on, which results in an inequality of conditions of confinement, access to educational or rehabilitative programs, access to the -com-. munity, or which in any way imposes greater .limitations on freedom of movement, association or privacy, than experienced by those of the other sex. 4. ACLU-NC supports a moratorium on the construction of any and all new jail facilities until, after consideration of the foregoing three points, a determination has been made whether and what type of new facilities are actually required, S. ACLU-NC supports the decriminalization of victimless crimes which would have the added beneficial effect of reducing the number of persons confined. ' The following points of discussion, though not as yet in- corporated into the above position paper, are under consideration by ACLU of Northern California . • Release upon a written promise to appear should be the normal and usual method for release of all-persons ac cused of crime. Consistent with the presumption of innocence, the state must justify any greater inter- ference with the freedom of individuals charged with Qa criminal offense. �.n In exceptional cases, when pretrial detention is rea- sonably required as a result of an accuseds unwill- ingness or inability to meet reasonable conditions for his release, limitations upon his/her freedom are opposed- which are not demonstrably related to assuring his/her v Cr presence at trial. w � . COtMNTARY ON ACLU JAIL POSITION BY Louise Riemer, David Mayer, Louise Clark and Robert Fries I. PRETRIAL DETENTION: A. Release: Pretrial confinement endangers civil liberties because- 1. It reverses the presumption of innocence. The mere accusation of a crime results in the punishment of jailing without any proof of guilt; 00197 2. It impairs a person's rights to a fair trial by making it more difficult to assist in one's defense; . 3. It tends to coerce pleas of quilty and encourage waiver of other constitutional rights; 4. As presently implemented, the amount at which bail is set too frequently infrin- ges the Eighth Amendment right to be free from excessive bail; 5. The bail system violates the guarantee of equal protection of the law by de- priving only the less affluent of their freedom. A defendant who is free pending trial enjoys a greater chance for acquittal. He/she can assist his/her attorney in investigating the facts of his/her case, - assist in preparation of the trial, and continue working to pay' for investigative and legal costs and to support his/her family. Persons who may be a danger to public safety or to themselves, if they are released prior to trial, should and can be dealt with by laws relating � to the commitment and treatment temporary or extended, of the mentally ill and alternatives to pretrial detention, such as detoxification centers. Often the -accused who is held prior to trial can never fully recover from- the disruption of his/her life even if he/she is acquitted. Thus, pretrial detention should :. be used only to detain accused whose appearance in court can be assured in absolutely no other way. ACLU-NC favors legislation requiring citation (rather than arrest, booking and release) of all misdemeanants who have ade- quately identified themselves at the time of arrest, unless the arresting officer has specific and articulable facts reasonably supporting a belief that the accused will not appear in court. When an officer believes such facts to exist, and in the case of accused felons, ACLU-hC favors the establishment of pre-pro- cessing centers, modeled on that which exists in Santa Clara County, to which the arresting officer would be required immed- iate ly to take the accused. A determination whether probable.: cause exists for 'the booking of the accused would there be made, based on the written declaration under penalty of perjury of the arresting officer and on other facts reasonably available to pro- cessing center personnel. Upon a determination that an accused should be booked, the pre-processing unit should also be required to recommend release upon the least restrictive of the following conditions, listed in reverse orZer of stringency, justified by the facts of the parti- cular case: 1. Release upon a signed written promise to appear should be the normal and usual method for the release of all persons accused of crime; 2. Release upon certain restrictions on travel, association, and abode; - 3. Release in the custody of a person or organization willing to supervise the the accused; 4. Release upon the supervision by a pro- • bation officer or a supervised release officer; 5. Release during daylight hours only; 001.0nn�� QQQQ V` -2- 6. Release upon 107. deposit bond or; 7. Release upon the posting of a bail bond or property of a quick-sale liquidation value in that amount. The 10% deposit bond would, in effect, be modeled upon the Federal bail system. It would permit release upon the posting of 10% of the amount in which bail was fixed and upon the unsecured signature of the accused. The deposit, less 10% for administrative costs, would be returned upon the completion of the case. The accused at arraignment would have the right to move the court to remove or modify recommended conditions of release. The burden would be upon the prosecution to justify, by written declar- ation or other sworn evidence the imposition of conditions in ex- cess of a written promise to appear. The court would be required within 24 hours of hearing such motion to decide upon conditions of release, and to justify, in writing, -a ,decision requiring more than a written promise to appear. The accused would have the right to a hearing de novo by the next higher court within 48 hours . B. Confinement The Jail Facility ' When pretrial detention thus justified is imposed, and facility for such detention must be so designed and administered that it interferes in the lives of the detainees to no greater extent except to insure his/her presence in court. Thus,where the final cTetention is thought to be required, at any sta�e prior . to trial, only those minimum restrictions upon an accused s other rights which are necessary to insure continued detention are jus- tifiable. In the usual case where pretrial detention continues, an accused should be housed in a facility assuring privacy, association and communication with family and friends, and with freedom of move- ment within the facility. Greater restriction upon these rights must necessarily be justified by articulable facts and circumstances indicating, in a particular case, that such limited freedom would pose a danger to the facility, other detainees or facility person- nel, or the accused's continued presence therein. The conditions of confinement, like the conditions upon release, should be tested in the same way and in the same time, subject to the same appellate rights . The implementation of these policies preferably by statute, would almost assuredly obviate the need for additional jail facil- ities. The huge savings in capital expenditures as well as the money necessary to support pretrial detainees would more than ad- equately cover the cost of apprehending the small percentage of persons who defaulted, and who under the present law, would thereby be guilty of an independent crime. The vast surplus could then be diverted to other aspects of the criminal justice system, in- cluding the judicial function, to insure speedier determination of cases and effective post-conviction programs and facilities. ACLU-NC supports a moratorium upon the construction of new jails for the purpose of pretrial detention. Most such proposed facilities are modeled along the lines of current maximum-security facilities and unconstitutionally infringe the rights of an accused whose innocence is presumed. Present facilities have more than adequate capacity to restrain the relatively small percentage of those whose detention under such conditions can reasonably be justified. The emphasis in construction of new facilities- must be upon providing adequate facilities for an -accused whose pre- trial detention can be justified, but who poses no significant risk of escape nor danger to other detainees. Where the expenditure of funds on new facilities or on the modification of existing facilities can be justified, it is suggested that such construction or modification should comply -3- J�'. with Standard 11 .1 of the National Advisory Commission on Criminal Justice Standards and Goals for facilities to house 25 people,.-or more. In addition, emphasis must be placed upon the improvement of services in existing facilities, consistent with reasonable human needs. II. POST-SENTENCE FACILITIES Where a person has been convicted and sentenced to be re- moved from society for any period of time, the removal itself con- stitutes a significant infringement on his/her freedom. Further incursions upon his/her freedom are measured by societal standards as provided in the Eighth Amendment of the U. S. and California Constitutions. At a minimum, society is obligated to provide adequate facilities and services to insure minimum conditions consistent with human habitation. These include decent food, clothing, facilities consistent with good health, adequate medical atten- tion, privacy, integrity of mind and body, and security from assaults (including sexual attacks) by fellow convicted offenders. - The identification and segregation of violent convicted offenders has proved to be but a partial and inadequate solution. Thus, the standards for correctional facilities should conform to the requirements stated by the National Advisory Commission on Criminal Justice Standards and Goals. Arbitrary rules, which are neither related to facility security nor directed at legitimate penal objectives, and which tend to further brutalize convicted offenders must be universally recognized as cruel. While the protection of society may, in some cases, require and justify the separation of an individual from society, such separation should occur under conditions which will not, ultimately, pose a greater danger to society when the convic- ted offender is released. Recognition must be given to the existence within penal. institutions of an isolated society which reflects the values of its governing rules, and which has a significant impact on the life -of ,the convicted offender. To the extent that -this society is isolated from the generally accepted values of society, it can be expected to produce results which are counter-productive to reintegrating the convicted offender into society. This isolation is manifested by extemely+imited communications and associations with family and friends - prohibitions which result in the release of persons who are emotionally disabled. When this isolation can not be justified for reasons of security, it violates the Eighth Amendment and California Constitutional provisions. Society should be required to articulate its reasons for such punishment and then insure that the means used in effectuating such punishment are related to the reasons given. ACLU-NC supports programs which will facilitate the return of convicted offenders to useful and productive roles in society. Such programs include those designed to bring about vocational training, normalize family and other societally recognized rela- tionships, and allow the convicted offender to take responsibility for his/her life. These programs must recognize the integrity of the individual and must not demean the convicted offender. a WON. In the Board of Supervisors of Contra Costo County, State of California May 6 , 19 75 In the Matter of Accepting "Release of Stop r; Notice Bond" and "Power of Attorney" in connection with Marsh Creek Road Box Culvert, Clayton Area, Project No. 3971-4597-72. On the recommendation of the County Administrator, IT IS 6Y THE BOARD ORDERED that Release of Stop Notice Bond No. MNR-906237 and Power of Attorney from Insurance Company of North America. are ACCEPTED for filing to replace Bond No. MNR-906237 issued by Pacific Employers Insurance Company, submitted by. Fi.lipovich Construction Co. in connection with stop notice filed by Wing., Excavators relative to the Marsh Creek Road Box Culvert Project No. 3971-4597-72. Adopted by the Board on May 6, 1975. 1 hereby certify that the fonpoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Fi l i povi ch Construction Co. Witness my hand and the Seal of the Board of 1456 SOS Drive s Walnut Creek, CA 94596 afi ll 6th May 19 75 Wing Excavators _ — 870 Birdhaven Court J. R..OLSSON, Owk Lafayette, CA 94549 By. ,� Do" Clerk H 24 i2ftb]Ac Works Director Robbie 6 i erre2 County Auditor-Controller County Administrator County Counsel lli�T�, G".r" ''Y`' ,� •.. ;:ice-:a.;� -, �:x±'n'' ;. ,`rs ., �,..fir a a::" ., x'c��" .-."'„ ter;� F D L 1010 W. Mlgt-906237 PREMIUM: $35.00 MAY � �97� Odom Cox OF RELEASE OF STOP NOTICE BOND KNOW ALL MEN BY THESE PA'S: That FILIPOVICH CONSTRUCTION CO., as Principal and INSURANCE COMPANY OF NORTH AMERICA, a corporation organized under the laws of the State of Pennsylvania and authorized to transact surety business in the State of California, as Surety, are held and firmly bound in the full sum of ONE THOUSAND TWO HUNDRED TWENTY FIVE AND NO/100ths ($1,225.00) DOLLARS, lawful money of the United States of America, unto the CONTRA COSTA COUNTY, hereinafter referred to as the COUNTY,- and to the claimants hereinafter named, all herein designated as the Obligees of this bond for the payment of which, well and truly to be made, we bind ourselves, our heirs, legal representatives, successors and assigns, jointly and severally firmly by these presents. WHEREAS, FILIPOVICH CONSTRUCTION CO. entered into a contract with the CONTRA COSTA COUNTY for certain work described as construction of Concrete'Box Culvert, Project No. 3971-4597-72 (Marsh Creek Crossing Culvert), and WHEREAS, ROBERT J. WING DBA WING EXCAVATORS, 870 Birdhaven Ct., Lafayette, Ca. has filed a verified claim and withhold notice with the CONTRA COSTA COUNTY against FILIPOVICH CONSTRUCTION CO. in connection with said work as respects the furnishing of Rental Equipment and Labor (Backhoe/Loader) on behalf of FILIPOVICH CONSTRUCTION CO., and the Principal disputes the correctness and validity of said claim and has requested the County to permit the Principal to deliver to the County a bond executed by a corporation authorized to issue surety bonds in the Statesof California in a penal sum equal to the amount of said claim, and upon the delivery of said bond to the County that the moneys Withheld on account of said claim may be released to the Principal, and the County has consented to permit the filing of said bond and thereupon to release the moneys so withheld on account of said claim. NOW, THEREFORE, if the above-named P'rinc:pal shall fully protect and defend the Obligees herein, and each of them, against any loss by reason of or arising out of the acceptance of this bond, or the release of said moneys, or the payment thereof to said contractor, and shall pay any sum which said claimant may recover on said claim, together with the costs of suit in said action, not exceeding the penal sum of this bond, then this obligation shall be void; otherwise it shall be and remain in full force and effect. THIS BOND is given and accepted under and in accordance with the provisions of Section 3196 of the Civil Code of the State of California. IN WITNESS WHEREOF we have hereunto set out hands and seals the 6th day of November, 1974. FILIPOVICH C05TRUCTION CO. BY: STATE OF CALIFORNIA SS. COUNTY OF ALAM M On this 6th day of NOVEMBER in the year 197h before me ROSE V• AGUMLEB . a Notary Public in and for the STATE OF CALIFORNIA personally appeared LOUIS H. GIBBS known to me to be the person whose name is subscribed to the within instru- ment as the Attorney-in-Fact of the INSURANCE COMPANY OF NORTH AMERICA. and acknowledged to me that he subscribte of I�iORTS AMERICA/therhis s overt name as' �iinj+- - act i ?_' '*t' AL MEDA COUN i-V r i. v1:.tRR:::t73 i:yucs OcL:5.191� 0 11C in and for ft Stall SB-125c PAe► y io INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA, PA. Rnsin all then by tipeit prre3tntn;: That the IINSURANCE COMPANY OF NORTH AMERICA, a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, Pennsylvania, pursuant to the following Resolution, which was adopted by the Board of Directors of the said Company on June 9. 1953, to wit~: "RESOLVED, pursuant to articles 3.6 and 5.1 of the By-Laws, that the following Rules shall govern the execution for the Company of bonds. undertakings, recognizances, contracts and other writings in the nature thereof: - (1) "Such writings shall be signed by the President. a Vice President, an Assistant Vice President, a Resident Vice President or an Attorney-in-Fact. (2) "Unless signed by an Attorney-in-Fact, such writings shall have the seal of the Company affixed thereto, duly attested by the Secretary.an Assistant Secretary or a Resident Assistant Secretary. When such writings are signed by an Attorney-in-Fact, he shall either affix an impression of the Company's seal or use some other generally accepted method of indicating use of a seal (as by writing the word "Seal" or the letters "L.S."after his signature). (3) "Resident Vice Presidents. Resident Assistant Secretaries and Attorneys-in-Fact may be appointed by the President or any Vice Presnoent, witn such limits on their authority to bind the Company as the appointing officer may see fit to impose. (d) "Such Resident Officers and Attorneys-ins-Fact shall have authority to act as aforesaid,whether or not the President; the Secretary. or both, be absent or incapacitated; and shalt also have authority to certify or verify copies of this Resolu- tion, the By-Laws of the Company. ar_d any affeavit or record of the Company necessary to the discharge of their duties. (5) "Any such writing executed in accordance with these Rules shall be as binding upon the Company in any case as - though signed by the President and attested by the Secretary." does hereby nominate, constitute and appoint EIMIN W. RODMAN, ROBERT W. MOORE and LOUIS H. GIBBS, all of the City of Oakland, State of California its true and lawful agent and attorney -in-fact, to make, execute, seal and deliver for and on its behalf, and as its act and deed any and all bonds and undertakings in penalities not exceeding FIVE HUNDRED THOUSAND DOLLARS ($500,000.00 ) each in its business of guaranteeing the fidelity of persons holding places of public or private trust, and in the performance of contracts other than insurance policies,and executing and guaranteeing bonds or other undertakings not exceeding FIVE HUNDRED THOUSAND DOLLARS US-500,000.00 ) each as aforesaid, required or permitted in all actions or proceedings or by law required or permitted. All such bonds and undertakings as aforesaid to be signed for the Company. and the Seal of the Company attached thereto by any one of the said Edwin W. Rodman, Robert W. Moore or Louis H. Gibbs, individually. And the execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said Company, as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledges by the regularly elected officers of the Company at its office in Philadelphia, Commonwealth of Pennsylvania, in their own proper persons. _ IN WITNESS WHEREOF,the said. R..�.: �Lo� _ _ , Vice-President, has her_unto subscribed his name and affixed the corporate seal of the said INSURANCE COMPANY- OP NORTH AMERICA chis.____.__16th _-.._._.._.....day of.___ ry_a ..._._ 1969 INSURANCE COMPANY OF NORTH AMERICA D. H.�GARLOCR Vice-President STATE OF PENt."SYLVANIA COUNTY OF P111L.ADELPHIA s'' On this ...........16th dxy of.... ...._.. ...._--. .. .. .May... _......_,A.D.2969...before the subscriber,a Notasy Public of the Commonwealth of Pennsylvania, in and for the County of Phila&lphis.duly commissioned and qualified,oame D H,...Gr1RLOCk_--........................ ..........r.........Vise-President of the INSURANCZ CO'niPANY OF NORTH AMERICA to me pemoaally known to be the individurI and officer described in,and who executed the pmerding instrumrnt, and he acknowled.,rd the execution of tho same. and, being by me duly sworn, deposeth and saith, that he is the officer of the Company tfor"Aid,and that t1w seal QMxed to the preceding instrument is the corporate seal of said Company,and the said corporate seal and his signature as officer were duly affixed and subscribed to the said instrument by the authority and direction of the said corporation, and that Resolution.adopted by the Board of Directors of said Company,re• (erred to in the preceding iaatrument.is now in force. IN TESTIMONY WHEREOF. I have hereunto set my hand and affixed my official seal at the City of Philadelphia, the day and year Ent above written. LILA E. BAILEY . .....�..........._..._.....---._....._..._._...,............Notary Fibrin._._' __ -•�;,-coy,.- i-n02 cx iris May 22nd, 1972 1 :Lau rss. ?d,,assistant Secretary oI UNSURANCE COMPANY OF NORTH AMERICA.do hereby certify that ;t'pC'Y^F 0?ATTORNnY.of which the foregoing is a full. true and correct copy,is in fuII force and affect. ,�;�_a crit:.asr�r-rxecl, have hr:euato sub-scribed ay alma rs Awi.stant Secretary. and alftx»d the co to seas of aha . �.-�v �iio _. .. 6th..... .._........exy of _........-_........... . t ............... ---------- Ift U.S.A. 00203 ...'.. ., ...w a,..t_. _. - ..'. .... .-:,..r..i '.-r.:. ' -... ,,_... .. _. .. . .._. _.•..e...tiT".�°t .. Oaf . . . In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Matter of Supplemental Head Start Project Grant Applica— tions. (Grant No. H-0375J) On recommendation of the Head Start Policy Council and the Economic Opportunity Council, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute the following special purpose supplemental Head. Start Project grant applications for submittal to the U. S. Department of Health, Education and Welfare: Equipment and Transportation Services $13,154 Bilingual Speech Therapist $10,500 Passed by the Board on May 6, 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: Office of Economic Witness my hand and the Seal of the Board.of Opportunity (2) Supervisors County Auditor—Controller affixed this 6th day of May - . 19 75 County Administrator J. R. OLSSON, Clerk By Deputy Clerk H Za 12n4 - 15-M N. In aham ro• Q02�43 -r f om��tro.so-rotsa I. See..Cl.aiwgM.s.N.wiii.• APPLICATION FOR FEDERAL ASSISTANCE 74070$63 (NONCONSTRUCTION PROGRAMS) 2. ADD1iCeWe ADD1Kw:ow ile. PART ! H-0375J Fed.tel W«aer Ao••er `. ADDlicw Nook ' Department of Health, Education, Contra Costa County S and Welfare Board of Supervisors ao.•.f.t.o..i Vett Deputies"D..ismr. Oi'ftce of Human Develoaalent A6.wiwist►wi.•Otike Srr..t Address—P.O.Ba { 50 Fulton Street Martinez, Contra t7osta Street Address—P.O.Sen C8, Couwr San Francisco, -CA 94102 California 94553 city Stale 2»cede s.«.EIN #94 6000 50911 zi,Cale S. De.nipi.e lobo of the Project Head Start Full Year Part Day II. Federal C".9 Her 7. Federal Fu di.y Rw*rest.d 13,600 S13,154 & Grer•ee Tppe Cower. Cly Otho.( p ) 9. Trpo of AWketiew at Raast N...Waw. Cowsbw.ari-% x Suopt.w.w, Otlrsr Chenpes(Spc;h) 1p.Trpa of Asaistewce X W.wt, leso. Other(Sp.eav) 11.PowAotaw Dir.ctlr B...stitir.p 4.w rk.Project M L.rgth al Ptej.ct 353 Indefinite 12.Cowpr.ssio..l District 14.S.pir.tir.p Date 7 January 1,1975 �- 8 15.Dow,of AvOkstlon April 23 1975 16.Tim epoicawr e«tllie*that to the hest of I.I.Los-10dye end ke1:.i Ow dare in this e,111cw:ew a.►trw and correct.and that he will Cowply WkL the atteckea oss.r.nces is t.s rec.i..sthe we". Typed wewi. Thl. Tebphone Nuw w W. •' Chairman ANCA coot sumacs CST. SW ' �� 415 228-3000 7 1 For Federd Use Only Fa a Do es, Policy Council Chairperson HEW 608 T z. :. 00205 r Pte:If or rro.sww,es PROJECT APPROVAL 11MMATION Item 1. • Does this ossistance request require State, local, Name of Governing Body regiowol,or other priority rating? Prfomy Rating -yes No Item 2. Does this assistance request require State,or local Nome of Agency or advisory,educational or healtin clearances? Boars Yes x No (Atosch Docum atotion) Item 3. Dols this assistance request require clearinghouse (Attach Con cents) review in accordance with OMB Circular A-95? X Yes uo kta 4. Does oris assistance request rAuire State, local, Maine of Approving Agency CountyH/S Policy Council 100i60111 or ether plarwi"O ayprovd? xData Yes �• Item S. ' Is fire proposed project coverer:oy an approved compre. Check one. Stole ❑ heasive plan? Local 0 Regional ❑ Yes 'x' No Location of Plan Itca S. Will the assistance requested swve o Federal Name of Federal Instclistion ! iwstallatiam? Yes x Ho Federal Population benefiting from Projots item 7. Will the assistance requested be on Federal land or Name of Federal Installation installation? Location of Federal Lad Yes x No Percent of Project ite.e 3. Will the assistant requested have an impact or effect See instructions for cdditionai infermation to be on the envi,arrnewt? provided. Yes x tKo tram 9. Numb+r oh Will the assistance requested care tine displccowma Indiv:dwls of individuals, families,businesses,or forms? Families Businesses Yes - x No Forms Item 10. Is thore other related assistance an this project previous. See instructions for additional information to be pending,or anticipated? provided. I Yes x Not 00206 I Y . 1 ti ar -7 to o a n v r a, v, a w ro r.O G w a 'O C p{� r m - 4 C) 6 22. tuLr m = t 3 O w ^ p o m C7 y N R V a o N e' � (�1 A m O a 7 N O a m N Z M r m b ~ 4A ' I A p ♦ ♦ 4 O � Z M M � M O _ , _ • � w w w Le • '' v1 cn u1 • •. _ .. i � 1 •� t t r t 1 t t 1�i r e m ... N M M ✓ ...i i l Z Y z r 1 M M S • n i o W s l C . z 4 Q m o r 0 ..4 N O. a n v� M N Z 0 • p Z t t r T e � s ♦ ♦ M M M C 46 0 Q O; DO _ '�ie�S -Pvafl 4iuno: e�so� uigno� D R \ CPA*t.o.so-ttoi.s 1\` APPLICATION FOR FEDERAL,ASSISTANCE 740708 1 (NONCONSTRtICTiON PROGRAMS) 2. Applic.et•.ANtlic«loo He. PART [ H-0375) 3. F.d.rd c...t«AV—V a. A00;"of ll-" Board of Supervisors i Department of health, 'Education, Contra Costa County and t»elfare a*e.i.«»t»i wait Depot -Divisisw 0t'f3.ce of Hum Develo:jment Admisislwieo Mike Swte.t Address._P.O.9w 50 Fulton Street Martinez, Contra Costa-_ Stow++Aidr.•.–P.O.Se. City Carttr San Francisco, California 94102 California ty45� City $t... zip Celle State Ejp #94 6000 509W S. W.e»iMiw iio..e of the P..j.ct - Read Start Full Year Part Day d. Fool"Colne*He. 7. Fedwel Fwodis*Re#rsted 13,600 S10.500 !. c..ae.Tyr 9. T"o of Apokolioo sr R"oast )i..r t3rowt, coetw +Ei+w. otk.r Cho"s,('SP—Ry) to.Tyre of Assistttsc0 R 1 t.PAWA166e0 tlir.ctlr 8rteIi6s*from*0 Project )1.L...attt at Frejoa 50(Estimate) 12 12.Coe*r.ssia.rwl Di.wiet 14.11";M603 Dere 7 July 1, 1975 M Det.of Applicetl.s April 23, 1975 16.lir op►licsO comities 0.0 to tb 1».t of his iso.i.d*o*ad"liel tate d.rs in this e,pticott.w we hu.ami 60100,sol that he Will tegsiyr .this the sttocl.ed oss.tosces if he rseoir.s the*rat. =tea wo.� TWO Telephone Nwoisr W. SS Chairman Ai1lA CCI*C tuutt*cR fx:. ,ryinnstia tis. ix - Faye Danes, Policy Council Chairperson w 608 T V V is PART 11 ouo no:aa:w r.e PROJECT APPROVAL NFOUATIOH from. 1. Does this assiatewce request require State, fowl, Naves of Governing Eody . regiersl,or Odra+prisrily rating? Prloray Rating Yes—2--Ne Item 2. Dues this assia%"*request rCgUire State,or leoal Name of Agency or advisory,oducatienel or hoollir cloetences? Board ' Yes X` tie (Attach Doctimentetion) Item 3. Does this osai stewce regeest tegvire cloerinybwse (AttecA Carrosstsj review in occotd- wish Olde Gremlet A-9S? • - :aa Yes •No Item AL IIaes this esaistrte request ftK%4we Stet% Ictal, Name of App.eviaq 4eecy CountyH/S Policy Council rejiemal or 0"plewwing opprovel? Z Dote Yes �- Item S. 13the proposed project covetme von appreved comps► Check sew Store ❑ bene;"piety? Local D Regional Yea 1Xt t' Location of Plop O It=S. Will the assistance requested serve o Fodenal Nose of Fedttol Instalo►ion r installation? Yes X No Fedetnl Population benefiting from Project Itora 7. Wiil the assistenee requested be•on Federal land or Nome of Federal Inseollatiew insialtstiew? Location of Federal Lend Yes No Percent of Project from$. Will the assistoor.-requested have an impact or effect Soo instructions for cdditienel infennolios to be on the envirenmewt? - provided. Yes X No _ Mea 9. Number of: _ Will the assistance requested corse the dispkcement Individwla of indivk6els, families,busisesaes,or fomes? Families Businesses Yes - % No Fames Item 10, Is there other telated assistance,an this project previous. Seo instructions for a2ditional infornrotion to be pending,at anticipated? -X providc3 Yea NO C _ . " f - _ 00209 _ Contra Costa County He"• Start H-0375 J ____ _� _.___ __A_ .,_; ,_ :a_ -___ •- r r � i a a z i cc :a : {� lt1 _ Q D , 1 f � ro o s N N N N s O 3 :. t� til to Ir- 8o f Y :E N N us »Y LL L? ius LU cm nl N N r t p ^ N N a♦ ;"1yf" ce W : t a p 4 •r. .».i N +'► O 77�' 605, N t N O T 1 d. v o m _ a N J= m rz CJ a p t M o 3 " H ILA to CV 04 H v 0 ..� N 9 r a+ • •i 0. ¢ s < " o w vs n F' � �; si ci o ss m t � •: � .: s • QQ21Q In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 Z5 In the Matter of Amendment to Contract No. 24-745 with El Sobrante Valley Activities Center. On recommendation of the Director, Human Resources Agency, and on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute an amendment effective April 1, 1975 to an existing contract with El Sobrante Valley Activities Center, to provide an additional $3,000 for drug abuse prevention and treatment services during the period April 1, 1975 through June 30, 1975• The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Director, Human Supervisors Resources Agency Attn: Contracts Adm. aftxed this 6th day of May ' 1975 County Medical Director J. R. OLSSON, Clerk County Auditor-Controllegy jrx-1 - Deputy Clerk H sa ,,,74 -Ci3-linty Administrator N. IngWaham. AMENDMENT AGREEMENT (Contra Costa County Human Resources Agency) NUIMBER 2 4 . 7 4 5 1. Identification of Contract to be Amended. , Department: Mental Health Services ' Subject: Drug Abuse: (Community -Services) SB 714, Statutes 1972, Chapter 1255 Effective Date: July 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: E1 Sobrante valley Activities Center Capacity: Non-profit corporation • Address: 5145 Sobrante Avenue, El Sobrante, California 94803 3. Amendment Date. The effective date of this Contract Amendment IS April 1, 1975. 4. Amendment Specifications. 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 RA COST ALIFORNIA CONTRACTOR BIVI •�l ess By ,►� ,��, .�,� Co—Ch-MERn- , Board UT S visors Attest: County Clerk I R OLSSON � By W.nZMAHAX Deputy State of California ) County of Contra Costa ) Reco d Huma Resources Agency ACKNOWLEDGMENT (CC 1190.1) By The person signing above for / Designee Contractor known to me in tno.se individual and business capacities, Form Approved: County Counsel personally appeared before me today and acknowledged that he/ By 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 La�os�aaa�naaoan��asoas��a��■ Directors v ELMcR GARIBUI : ' c NOTARY PU3UC_CAUFORNIAC'2, Dated: April 27 1975 O ` 2 COUNTY OF CONTRA COSTA Is MY Commission Espits Dec 11. 1978 na ^I izgaaa3a�acnssa�as�a»aa3�3,.. Elmer Garibald:L 00212 c_ t AHENDMENT SPECIFICATIONS Z 4 ` �Y NUMBER `` Ys: In consideration of a Payment Limit increase of $3,000, the Contractor agrees to an expansion of service. The Contract identified by number above is hereby. "- amended as follows: 1. Payment Limit is modified by changing the paragraph to read: "County's total payments to Contractor under this Contract shall not exceed $13,000." 2. Service Plan, Paragraph S Services, is modified by the addition of the following paragraph: "c. Additional services to be provided by Contractor are: (1) Family communication workshop Which is aimed at improving dialogue between parent and children. (2) An outward bound program which will promote camping, rock climbing and other nature trips for city-bound youths." Initials: Contractor Department In the Board of Supervisors of Contra Costa County, State of California may 6 , 19 75 In the Matter of Contract No. 24-746 with Los Medanos Community Hospital District . On recommendation of the Director, Human Resources Agency, and on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute a contract with Los Medanos Community Hospital District, to pro- vide an additional $7,000 for drug abuse prevention and treat- went services during the period April 1, 1975 through June 30, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors Attn: Contracts Adm. affixed this 6th day of May 19 75 County Medical Director — County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12/74 - 15-M N. IngQaham OVUM`, CCC . Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification Number 24 - 746 Department: Mental Health Services Subject: Drug Abuse: (Community Services) SB 714, Statutes, 1972. Chapter 1255 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: Los Medanos Community Hospital District Capacity: A Public Agency Address: 550 School Street, Pittsburg, California 94565 3. Term: The effective date of this Contract is April 1, 1975 and it terminates June 30, 1975 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shallnot exceed $ 7,000 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: Drug Plan Portion of the fiscal year 1974-75, Contra Costa County Short-Doyle Plan (State Approved). 9. Legal Authority: This Contract is entered into under and subject- to the following legal authorities: Welfare and Institutions Code (Division 4 g 5 and specifically Division 4,. Chapter 3, Section 4330.5) and California Administrative Code (Title 9. Subchapter 3. Community Mental Health Services under the Short-Doyle Act. 10. Signatures: These signatures attest the parties' agreement hereto. COIUNTI' FJONTDAf5MTA, CALIFORNIA CONTRACTOR ess By ' airman, Bo oisors ; Attest: County Clerk 9. R OLSSON Designate official, cip4city in business and affix corporatign 'real) > By Deputy State of California ') 'ss. X. MVAHAM County of Contra Costa ) Recoamended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and By I' Designee business capacities, personally appeared . ! before me today and acknowiedged. that he/ they signed it and that the corporation Form Approved: County Counsel or partnership named above executed the, ' . within instrument pursuant to #s bylaws or a resolution of its board'cf.%directors. Deputy ..�.�....��._.�..�..•_, gar , ; s :.. . Notary;Public 006"r%'' . __ CCC Standard Form M6364 5-74 PAYMEff PROVISIO.JS Interim Payments Adjusted to Cost AA NUMBER 2 `fit 7 4 6 1 . Interim Amount. Subject to the payment limit of this contract, County will pay Contractor 2,333 per month on an interim basis. 2. Cost of Services. Payment to the Contractor for services provided under the provisions of this contract shall be on the basis of the actual cost of services but County shall in no event pay to the Contractor a sum in excess of the maximum specified payment limit of this contract. Actual cost shall not include remodeling (except with prior State approval) and/or equipment purchases as to any item which has a useful life in excess of two years and a value in excess of $100, except that part of such costs that can reasonably be charged to depreciation. 3. Cost Basis. Contractor's allowable actual costs for reimbursable expenditures will be subject to determination in accordance with United States Bureau of the Budget' Circular . No. A-87, which shall be implemented by such of the following described documents as are applicable to the services provided under this contract: a. "OASC-5 A Guide for tion-Profit Institutions: Cost Principles and Procedures for Establisning Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare." b. "OASC-8 A Guide for Local Government Agencies: Establishing Cost Allocation Plans and Indirect Code Proposals for Grants and Contracts with the Federal Government. c. Other State of California or Federal guide for establishing indirect cost allocations, as stay be required to meet the special needs of a contract program.' . 4. 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 Uirector or his designee, County will make interim monthly payments at the rate specified above. 5. Right to Withhold. County has the right to withhold payment to the Contractor without: recourse, when in the opinion of the County expressed in writing to the- Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out orA s 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 ar records, or (c) Contractor has failed to sufficiently itemize or document its demand(507. 6. Cost Report and Settlement. No later than sixty (60) days following the termi- nation of this contract, Contractor shall submit to the County a Cost Report in the form required by the County shoeing the actual allowable cost of services. If the cost report_ shows that the actual allowable cost of services for the term exceed interim payments;, County will remit the difference to Contractor subject to the maximum specified in .the payment limit. If the cost report shows that interim payments exceed the actual allow- able cost of services for the term, the Contractor shall refund the difference to the County. 7. Audits. The records of the Contractor may be audited by State or County in addition- } to any certified audit required by the Service Plan. If the audit(s) show a difference between the actual cost of services and the interim payments made (including adjustments made pursuant to the Cost Report and Settlement provisions contained herein) then the . procedure contained in the Cost Report and Settlement provisions to adjust payments to costs shall be followed. 8. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to and/or complyiing with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this contract. Contractor also ; agrees to pay to the County the full amount of the County's liability, if any,, to the State and/or Federal government resulting from any audit exceptions to the extent they are attributable to the Contractor's failure to perform properly any of its obligations under this Agrement. i. Initials: Contractor Qepartment° CLC Standard Form !:ay, 1974 CONTRA COSTA CO1."N i CONTRACT FOR PURCHASE OF SERVICES 7 General Conditions 4 _ NUMBER .......................... 1. Compliance with Law: Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not liz.-iced to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: ry 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 stall 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 ma_v be required by the county. 4. Retention of Records: The Contractor and County agree to retain all documents pertaining to this Contract for three _,•ta_rs from the termination of the Contract, and until all Federal/State audit: 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 terns 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 Tnonitoring, auditing, billing, or regulatory changes, may be developed and set forth in :mitten "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 furrther detail or clarify that which is already required hereunder_ Further, any "Informal Agreement" entered =ay not enlarge in any manner the scope of this Contract including any surras of :;onoy 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: Contractor Department P0217 NUMBER 2. `----- �.'.' 8. rlodificationr and Amendm-nts: This Contract may Le moditi-d 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 Dy the Contra Costa County Human Resources Agency Director, or his designee. 10. :yaw 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 Couiity: Subject to the disputes provision contained herein, inspections or approvals, or statements by any officer, agent or eMDloyee of the County indicating the Contractor's performance or any nw^t thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any comuination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shah 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 Ccntract Without first obtaining written approval from the County. Such approval shall be attached and made a part of this Contract. This Contract birds 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 ofagent, 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 said; bylawsor 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 .f L owls" 2 - 4 4: NUMBER ------------------ 17. ---- --17. Cont-iuentialit•;: Contractor aFrves to comply 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 1.; vision of the i+elfas�e 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 nublish 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 lmoi.ingly 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 per-;ons regardless of sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religicus worship or .instruction. 19. Indemnification: The Contractor shall defend, save har^:less 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 connected , 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 tern 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 o= 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 or 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 cerci 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 - - Qf�219 CCC Standard Form �. M6371 May 1974 SERVICE PLAN . 24 -7 46 I. Services arranged for or provided by Contractor shall meet the standards prescribed by the applicable statutes and administrative rules and regulations of the State of California and shall meet such standards as shall be prescribed by County through its Local Director of Mental Health Services. 2. The Contractor shall provide a facility which meets the construction, safety, sanitary, and other physical standards prescribed by the statutes and administrative regulations of the State of California and by the ordinances and regulations of local governmental agencies and entities. 3: Records. The Contractor shall maintain and/or provide the following records which shall be available for inspection by County and California Department of Health: a. When treatment services are provided, individual medical records of the type prescribed by the County's Local Director of Mental Health for each County referred patient. This record shall include, but is not necessarily limited to, physical exami- nation record, Medication Order sheet, Progress Notes and Referral and/or Enrollment Form. b. Financial records, including balance sheet and operating statements, of an accepted standard type. c. Such supplementary records as are required by the County and/or the State of California for the purpose of claiming federal and/or state subventions. d. An annual audit by a Certified Public Accounting firm, verifying the Cost Report submitted under the Payment Provisions of this contract. 4. Funding. This contract, any extension hereof, and any change thereto shall be of no effect unless and until reviewed by the appropriate State or Federal Agency; and the State of California, the Federal Government, or private sources provide funds in support of the services to be provided hereunder. 5. Services. The services to be provided by Contractor are as follows: a. Crisis Intervention Counseling and Referral (1) Scheduled weekly counseling hours will be conducted within the following locations: Pittsburg Unified School District; Spanish Speaking Cultural Center; Boy's Club; E1 Pueblo County Housing Project; and more extensively at the Drop-In Center operated by the Contractor. Consultation with authority figures as well as direct services to the clientele will be available. (2) The Drop-In Center services will include crisis intervention, family counseling, and various group experiences for parents and adolescents. Emphasis will be placed on the underlying factors leading to excess dependence on drugs diminishing a person's healthy productivity. (3) Continual training will be provided to young adult volunteers involving all facets of the Drop-In Center operation. (4) At least 2 young adult volunteers will be recruited and trained as peer counselors for individual and group work. (5) A minimum of 75 young adults and their families will be served through the Drop-In Center. b. Community Education (1) An on-going community education plan will be continues:. (2) A minimum of 500 young adults in the area population served by the Los Medanos Hospital District will be directly reached through the community education activities (class presentations, workshops, organized discussion groups at the Drop-In Center). initials: ContractoF Department NU)S (3) A minimum of 300 adults will be directly reached through the community education activities. (4) The program staff will participate in regular meetings with the Pittsburg:., Unified School District to establish an on-going drug awareness program in the schools, (5) A public media awareness campaign about drug abuse, which has been initiated, shall continue to be implemented. c. Planning and Coordination of Youth-Related Agencies. (1) The program staff, in conjunction with the Community Drug Abuse Council composed of youth and youth-related agencies, shall identify, recommend, and implement action which shall correct situations contributing to drug abuse in the community. (2) The Drug Abuse Council and program representatives shall hold at least one regular meeting per month during the can-tract period. Initials: Contractor Department -2- 00M, c � In the Board of Supervisors of Contra Costa County, State of California _r May 6 , 1975 In the Molter of Contract with Ms. Portia Shapiro. IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute a contract with Ms-. Portia Shapiro, ' to develop and prepare the Contra Costa County CAP's Multi-Year Plan during the period May 1, 1975 through June 30, 1975 at a total cost not to exceed $2,350 in Federal Funds. Passed by the Board on May 6, 1975. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Economic Opportunity Supervisors Program Director Contractor c/o OEO affixed this 6th day of May 1975 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk ►+ 24 12n4 - 15-M N. In aham U(}222 f � 4 CONTRACT FOR PROFESSIONAL SERVICES 1. Parties. Effective on May 1, 1975 the County of Contra Costa, (Date) a political subdivision of the State of California, hereinafter referred to as the COUNTY, and Portia Shapiro hereinafter referred (Name of Contractor) to as the CONTRACTOR, Mutually agree and promise as follows: 2. Purpose. The County requires, and the Contractor proposes, is willing and able to provide the following professional services: Development and preparation of the Contra Costa County CAP`s Multi-Year Plan including, but not limited to the following specific activities: A. To design and implement with the involvement and approval of the Area Councils, procedures, forms, techniques and activities necessary to identify and put into priority order listings of human service needs within each of the eight anti-poverty target areas. B. To design and implement procedures, forms, techniques and activities necessary to combine, analyze, and draw conclusions from findings and recommendations submitted by the various Area Councils and to present such information to the PDC. C. To design and implement procedures with the involvement and approval of the PDC forms, techniques and action necessary for the PDC to analyze and draw conclusions from the data presented. D. To design and implement procedure, forms, techniques and activities necessary to enable the EOC, PDC, Area Councils, existing Delegate Agencies and staff of Central Administration to produce an acceptable MYP following the needs and priorities as identified and developed by Area Councils and PDC. E. To produce a written draft of the MYP for presentation to the EOC. F. (1) The County will provide the Contractor with office space at 1157 Thompson Street, Martinez. (2) The County will provide the Contractor with clerical support and material, supplies, and other services necessary for the completion of this project. (3) The County will provide the services of at least two Social Planning Aides (CETA) for a period not to extend past July 1, 1975 to. assist . in this project. The Contractor shall share with the EOP Director in the selection of these individuals to fill these two slots. The Contractor shall be responsible for the supervision of these two individuals. W xf.-Cp 3. Services. The Contractor shall render these services within Contra Costa County at a time specified by the County Office of Economic Opportunity. 4. Payment for Services. County shall pay Contractor on his properly executed , County Demand Form (D-15) approved by the Economic Opportunity Program Director, who shall certify as to the source and availability of Federal funds from which payment for such services is to be made. Payment will be made on Completion of the contract obligations, as determined by the Director: 5. Term. This Contract is for an estimated 352 person hours at a rate of $6.33 per person hour; actual automobile mileage incurred in performance of this contract will be reimbursed at the rate of $.12 per mile; the total payment for services shall not exceed the sum of $2350. The period of performance is to be from May 1, 1975 through June 30, 1975. This contract may be cancelled by mutual consent or by either party giving five (5) working days advance written notice thereof to the other. In such case, the County shall reimburse the Contractor for all appropriate expenses and time invested up to the date of the termination. The Contractor shall be paid twice monthly during the term of the contract except that the final payment shall be withheld until the acceptance by the EOP Director of the draft of the Multi-Year Plan. 6. Status. The Contractor is an independent Contractor and is not to be considered an employee of the County. 7. Indemnification. The Contractor shall defend, save indemnify, and hold harmless the County and its officer and employees from any and all liability for any damages arising from or connected with his services provided hereunder. 00224 8. This contract shall be performed in accordance with the provisions of Part II, attached hereto. y couNTyr corrrxAcTox: By: By: Chairman r^ Board of Supervisors J ' ATTEST: J. R. Olsson, County Clerk f and ex-officio Clerk of Board By: N RAVAM r Depclty leek F'OP-U APPROVED JaM B . CDC* 8y Df=a G KJv (4-75) GWJ:ll xful ey PART 11 (of 2 parts) Terms and Conditions Governing Contracts for Professionat or Technical Services to a Community Actron Program In addition to any conditions specified in Part 1, this Contract is subject to all of the conditions listed below. Waiver of any of these conditions must be upon the express written approval of an authorized representative of the Office of Economic Opportunity, and such waiver shall be made a part of this Contract. 1. Termination of Contract if, through any cause, the Contractor shall fail to fulfill In timely and proper manner his obligations under this Contract, or if the Contractor shall violate any of the covenants, agreements, or stipulations of this Contract, or If the grant from OEO under which this Contract is made Is terminated by OEO, or, if the Agency herein is the delegate agency of an OEO grantee, and the contract by which thhis Contract is made is terminated by OEO, or, if the Agency herein is the Delegate Agency of an OEO grantee, and the contract by which such delegation is made is terminated the Agency shall thereupon have the right to terminate this Contract by diving written notice to the Contractor of such termination and specifying the effective date thereof. If the Contractor is unable or unwilling to comply with such additional conditions as may be lawfully imposed by OEO on the grant or contract under which the agency is performing the program to which these professlona services are being rendered,the Contractor shall have the right to terminate the Contrcc! by giving written notice to the Agency, signifying the effective date thereof. in the event of termination all Property and finished or unfinished documents, data, studies, and reports purchased or prepared by the Contractor under this Contract shall, at the option of the Agency, become its property and the Contractor shall be entitled to compensation for any unreimbursed expanses stecessarily incurred In satisfactory performance of the Contract, ilot withstanding the above, the Contractor shall not be relieved-of IIabI11ty to the agency for dararrjessustained by the Agency by virtue of any breach of the Contract by the Contractor, and the Agency may withhold any reimbursement to the Contractor for the purpose of set- o E f until such t i rye as -the exact amount of damages due the Agency from the Contractor is agreed upon or otherwise determined. 2. Changes The Agency may, from time to time, request changes in the scope of the sarrices of the Contractor to be performed hereunder. Such changes, including any Increa:•e or decrease in the amosint of the Contractor's compensation, which are mutually agreed upon by and between the Agency and the Contractor, must be incorporated in written amendments to this Contract. 3. Travel Expanses If the Contractor is to be reiiabursed for travel' expenses, and (1 ) if the Contractor is a public agency, expenses charged for travel shall not exceed those allowable under the customary practice in the government of which the agency is a part; or (2) if the Contractor is a private agency, expenses charcied for travel shall not exceed those which would be allowed under the rules of the united States Government governing official travel by its employees. � „�� 4. Publication and Publicity (` • The Contractor may publish results of its function'and participation • in the approved community action program without prior review by the Agency, provided that such pub 1 i ca t i ons acknow i edge that the program. Is supported by funds granted by Oc0 pursuant to the provisions o, the Economic Opportunity Act of 1964, and that five copies of each such publication are furnished to 0EO plus copies to the Agency as the Agency may reasonably require. 5. Copyrights If the Contract results in a book or other copyrightable material,the author is free to copyright the work, but the Office of Economic. Opportunity reserves a royalty-free, nonexclusive and irrevocable license to reproduce, publish or otherwise use, and to authorize others to use, all copyrighted material and all material which can be copyrighted -resulting from the Contract. b. Patents Any discovery or invention arising out of or developed in the course of work aided by this Contract shall be promptly and fully reported to the Agency and to the Director of OEO for determination as to whather 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, shall be diseosed of and adninistered, in order to protect the public interest. 7. Labor Standards All laborers and mechanics emsloyed by contractors or sub-contractos in the construction, alteration or repair, including painting and decorating of projects, buildings and works which are federally assisted under this Contract shall be paid wages at rates not less than those prevailing on similiar construction in the locality as determined by the Secretary of Labor in accordance with the Davis-Bacon Act, as am-:endad (40 U.S.C. 276-a-276a-5). 8. Covenant Aqainst Continnent Fees The Contractor warrants that no person or selling agency or other organization has been empioyed or retained to solicit or secure this ' Contract upon an agreemant or understanding for a commission,. percentage, brokerage, or contingent fee. For breach or violation of this warrant, the Agency shall have the right to arff ul this Contract without liability or, in its disci tion, to deduct from the compensation, or otherwise recover, the'full amount of such corypission, percentage, brokerage or contingent fee. 9. Discrinination in Emolovnrnt Prohibited The Contractor will not discriminate against any employee employed in the b:-rf•:)mwnco •-)f this contrrct, :r a-al net any ap-)I i int for emmp l oyment i n'the ;serf�r mance of this contract b•:causa of nce, creed, color, or national origin. The Contractorwili take affirmative action to ensure that applicants are employed, and that employees are treated 00;W t • during employment, without regard to their race, creed, color, or ' national origin. This requirement shall apply to, but not be limited to the following: employment, up-grading, demotion, or transfer; recruitment or recruitment advertising, layoff or termination; rates . of pay or other forms of compensation; and selection for training, Including apprenticeship. In the event that the Contractor signs any contract which would be covered by Executive Order 10925 March 6, 1961) or Executive Order 11114 (June 22, 1963), the Contractor shall include the equal-Employment opportunity clause specified in Section 301 of Executive Order 10925, as amended. 10. Discrimination Prohibited No person in the United States shall, on the ground of race, creed, color or national origin, be excluded from participation in, be' denied, the proceeds of, or be subject to discrimination in the performance of this Contract. The Contractor will comply with the regulations promulgated by the Director of OEO, which the approval of the President, pursuant to the Civil Rights Act of 1564 (45 C.F.R. Part 1010). 11. Political Activity Prohibited None of the funds, materials, property or services contributed by the Agency or the Contractor under this Contract shall be used in the performance of this Contract for any partisan political activity, or to further the election or defeat of any candidate for public office. 12. Religious Activity Prohibited There shall be no religious workship, instruction or proselytization as part of or in connection with the performance of this Contract. i3. Compliance with Local Laws The Contractor shall comply with all applicable lairs, ordinances, and codes of the State and local goverrm:ents. 14. Reports and Inspections The Contractor shall make financial, program progress, and other reports as requested by the Agency or the Director of OEO,` and• rvill arrange for on-site inspections by Agency or OEO representatives at the requsst of either. 00228 In the Board of Supervisors of Contra Costa County, State of California may 6 , 1975 In the Matter of Extension of Contracts Nos. 28-203, 28-205, 28-206, and 28-207. On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Super- visor W. N. Boggess, Chairman, is AUTHORIZED to execute contract extensions with the following service providers for the amounts indicated to provide for continuation of the Nutrition Project for the Elderly during the period May 1, 1975 through July 31, 1975: Contractor Amount Los Medanos Community Hospital District $3,725.00 Home Health and Counseling, Inc. 4,197.53 United Council of Spanish Speaking Organizations, Inc. 3,064.00 Greater Richmond Community Development Corp. 5,878.00 The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 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: Human Resources Agency Witnessmy hand and the Seal of the Board of Attn: Contracts Adm. S'peff`sors Contractors affixed this 6th day of May 19 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12n4 - 15-M N. In am O(}229 U CCC -- Standard'Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification: Number 28 = 203 Department: Contra Costa County Nutrition Project for the Elderly Subject: Provision of aggregate meals for the elderly Effective Date: February 1, 1975 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Los Medanos Community Hospital District Capacity: A public agency Address: 550 School Street, Pittsburg, CA 94565 3. Extension of Term: The term of the above described contract between the parties hereto is heiTby extended from May 1, 2975 to. July 31, 1975 unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount S 3,725 5. Other Provisions: As to the term during which the above described contract is exten e t e parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNT 0 CO COS A, CJL4FWi1A CONTRACTOR By s 2✓�1 Chairman, Board of-lupeytKors Attest: County Clerk I R OMM /�'�iti�l�✓jfu' ~' ,. Des gnate official capacity in bustaess and affix corporation seals) By Deputy x, nvcRa State of California ) ss. County of Contra Costa ) Recommended by Human Resources Aqency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By f io. known to me in those individual and. De nee business capacities, personally appeared.. . before me today and acknowledqed that ., he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel . Dated: 6Y / t`L l r11[l '�� ��!!1 .(.' [.• .l['� i� `/ ' '� is-r�c% . i�puty .Notarx,1pu I .•_••�- ::r• L 's • 002M I CCC Standard 'Form. May 1.974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Hunan Resources Agency) 1. Contract Identification: Number 218 - 205 Department: Contra Costa County Nutrition Project for the Elderly Subject: Provision of aggregate meals for the elderly Effective Date: February 1, 1975 2. Parties: The County of Contra Costa, California (County) for its Department named above, an the followina named Contractor mutually agree and promise as follows.- Name: ollows:Name: Home Health and Counseling, Inc. Capacity: Corporation Address: 1295 Boulevard Kay, Walnut Creek, California 94596 3. Extension of Term: The term of the above described contract between the parties hereto is ereby extended from May 1, 1975 to July 31, 1975 , unless sooner terminated as provided in said contract. 4. Pa ent Linit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount S 4,197.53 5. Other Provisions: As to the term during which the above described contract is exten e t e partes mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. CO OF NTRA , CALIFQMU CONTRACTOR,, ' y W. N. By a rman, Board of Super / Attest: County Cleric 9. OLLMN t.�c= . -r-�.•+`'� - �`�` Designate official capacity in business and affix corporation seal) By Deputy State of California ) N' ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By known to me in those individual and Ds gne business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed. the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: AprL1 28, 1975 wo eputy Notary Public HOM7HEAH 17 r_--_....��,_ �rr Eft c:: F:_:._ . _;t: c:%:aC23,1977 GI ;K Y SE�:�1�C::S. lcor. lacorpzraled April 17. 1963 00�. .. 7975 MAY TUESD �4Y CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency). 1. Contract Identification: Number R g " 2 0 7 Department: Contra Costa County Nutrition Project for the Elderly Subject: Provision of aggregate meals for the elderly Effective Date: February 1, 1975 2. Parties: The County of Contra Costa, California (County) for its Department named above -the following named Contractor mutually agree and promise as follows: Name: United Council of Spanish Speaking Organizations, Inc. Capacity: Non-profit California corporation Address: 829 main Street, Martinez, California 94553 3. Extension of Term: The term of the above described contract between the parties hereto is erey extended from May 1, 1975 to July 31, 1975 , unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount S3,064.00 S. Other Provisions: As to the term during which the above described contract is exten e , t e parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CONT A, CALIF RNIA CONTRACTOR 00*1 hairman,ABoard of Sup ors Attest: County Clerk 3. R OL95ON rjcer At moi' c ,cam l..►r�r Designate official capacity in business. .. and affix corporation seal), By puty X.-VMRA&M State of California ) ss. County of Contra Costa ) Recommended by Human Resources Aqency ACKNOWLEDGEMENTJCC 1]90.1) The person signing above for Contractor BY known to me in those individual and e ghee business capacities, personally, appeared . before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of di rectors. Form Approved: County Counsel Dated:Deputy Z Notary Pub4 1 �ttttttttatttttttunuaawnuaa.ps-n.ytttiy�Wift; . _ ')I :A F:At �^ cRA YCc c.G, gF�r;KLE �. .. `rte�.� '�^''r:�li::l.0 l•r'.'.:.i:1f`CdS::rr:L': y :: . 1 �. �::.ttfti:rtt• t':r=. s+�;tst I.lDig . CCC Standard Form. May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Hunan Resources Agency) 1. Contract Identification: Number 28 - 206 Department: Contra Costa County Nutrition Project for the Elderly Subject: Provision of aggregate meals for the elderly Effective Date: February 1, 1975 2. Parties: The County of Contra Costa, California (County) for its Department named . above,en -the following named Contractor mutually agree and promise as follows: Name: Greater Richmond Community Development Corporation Capacity: Corporation - non-profit Address: 315 - 14th Street, Richmond, California 94801 3. Extension of Term: The term of the above described contract between the parties hereto 1s ereby extended from May 1, 1975 to July 31, 1975 , unless sooner terminated as provided in said contract. 4. Pa ent limit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount S 5,878 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached . hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OFAONTRA CO IFORIIIA CONTRACTO tet' :l B ✓ W y yChairman, and of Supervisafs Attest: County Clerk L OLSM IJOR 2 C7 (Designate MEW capacity. in business , and affix corporation seal) By Deputy x WOMAN State of California ) ss. County of Contra Costa ) Recommended by Human Resources Aqency ACKNOWLEDGEMENT (CC 1190.1) B - �f The person signing above for Contractor... : y .�.(�i✓ known to me in those individual and gne business capacities, personally appeared before me today and acknowledqed that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its , bylaws or a resolution of its board of di rectors. Form Approved: County Counsel ` Dated: g rQ7 L By a% i• Deputy ; Notary u is oM CIAL SEAL ALICE Ai. WITHERS NOTARY PUBLIC-CAMRIMA CONTRA COSTA COUNTY. CCr CLiP"jsWw ExOnsFeb.9.19J7 f In the Board of Supervisors of Contra Costa County, State of California May 6 ' 19 75 In the Matter of Amendment #1 to Contract No. 28-208 with Fairfield Smorgabob, Inc. IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute Amendment #1, effective May 1, 1975 to an existing contract with Fairfield Smorgabob, Inc. , 1020 West Capitol Avenue, West Sacramento, California to increase: the total payments under said contract to $77,770 to provide for additional meal preparation services under the Nutrition Project for the Elderly during the period from May 1, 1975 through July 31, 1975. Passed by the Board on May 6, 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 cc: Human Resources Agency supers Attn: Contracts Adm. affixed Contractor this 6th day of May , 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By- Deputy Clerk H za 12/74 - 15-M N. In aham Vo9VY i AMENDMENT AGREEMENT (01) (Contra Costa County Human Resources Agency) 8 -2 0 8` 14 NUMBER 1. Identification of Contract to be Amended. Department: Contra Costa County Nutrition Project for the Elderly Subject: Food catering service for aggregate meals for the elderly. Effective Date: February 1, 1975 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows. Name: Fairfield Smorgabob, Inc. Capacity: Corporation Address: 1020 Hest Capitol Avenue, West Sacramento, CA 95691 3. Amendment Date. The effective date of this Contract Amendment is May 1, 1975. 4. Amendment Specifications. 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. COUNTY COSTA CALIEOP614 CONTRACTOR FAZE SMORGABOBS, INiC. OF //} BBBoggess Y Y Chairman, Board of Supe ors Attest: County Clerk tIL L OLSSOW State of California ) By County of Contra Costa ) N UMRAIVAN Deputy ACKNOWLEDGMENT (CC 1190.1) The person signing above for Contractor. Recommended by Human Resources Agency known to me in those individual and business capacities, personally appeared, ^ ,� before me today and acknowledged that By �'� he/they signed it and that the corporation, .. ;,r Designee or partnership named above executed:the ` C/ within instrument pursuant to its by-laws or a resolution of its Board of Directors Form Approved: County Counsel Dated: �--s --t By Deputy a:ru+s.u::,:ttrnsuurn�rrua:unsus=:L aria::f f'=`. . VVALTER L, GEER Y:U:�.CI?AL OFFICE IN YOLO COUNTY My Caa,aisv.•. � ' ns luiy 2t, 1377 Nausutnusr:z-• . . . t�::mufa:uuun�ussuu� . oo , AMENDMENT SPECIFICATIONS NUMBER 11 In consideration of Contractor's preparing and delivering an additional 86 meals per day for a total of 286 meals per day, for the period of May 1, 1975 to July 31, 1975, County agrees to increase the Payment Limit of the Contract to $77,770.00. The Service Plan, page 1, T_. Scope, the first paragraph is modified by.changing the paragraph to read: "Contractor shall furnish all food, labor and equipment necessary to prepare and deliver hot meals for up to 286 adults per day from February 1, 1975 to July. 31, - 1975 and 200 adults per day from August 1, 1975 to January 31, 1976, (which may be increased by mutual agreement between Contractor and Project Director.) These meals must conform to the nutritional reauirements described in Addendum A "Specifications for Meals" and shall he delivered daily Monday through Friday, excepting those days that are national holidays: Labor Day, Veteran's Day," Thanksgiving, Christmas Day, New Year's Day, Washington's Day, Memorial Day and Independence Day." The Service Plan, page 3, VI Payment, the second paragraph is modified by changing. the paragraph to read: "The Payment Limit of Contract is computed as follows: 1. February 1, 1975 to April 30, 1975 286 meals per day @ $1.27 = $223520.00 2. May 1, 1975 to July 31, 1975 286 meals per day @ $1.27 = 23,246.00 3. August 1, 1975 to January 31, 1976 200 meals per day @ $1.27 = 32,004.00 TOTAL $779770.00" Initials: Contractor Department 00236.1 In the Board of Supervisors of ry Contra Costa County, State of California may 6 , 19:75 In the Matter of Contract No. 24-042 with Ms. Judith A. Desmond for Professional Occupational Therapy Services. :1 On recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute a contract with Ms. Judith A. Desmond for professional occupational therapy services to developmentally disabled children at George Miller, Jr. Memorial Center East for the period April 21, 1975 to June 30, 1975 at a cost not to exceed $2,02$. Passed by the Board on May 6, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Admin. Supervisors Contractor affixed this 6th day of 19 75 County Medical Director J. R. OLSSON, Clerk County Auditor-Controllex H 24 12n4 - 1nty Administrator y Deputy Clerk N. In am a07 CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract identification Number 24 - 042 ' Department: Medical Services Subject: Occupational therapy services for developmentally disabled children at George Miller, Jr., Memorial Center, East 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: Judith A. Desmond (self-employed) Capacity: Professional registered occupational therapist and private entrepreneur Address: 1666 Mendocino Drive, Concord, California 94521 3. Term: The effective date of this Contract is April 21, 1975, and it terminates June 30, 1975 unless sooner terminated as provided herein. 4. moment Limit: County's total payments to Contractor under this Contract shall not exceed $2,028 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: Fiscal Year 1974-75 Contra Costa County Short-Doyle Plan (State Approved) 9. Legal Authority: This Contract is entered into under and subject to the following legal authorities: California Government Code Section 31000; Welfare and Institutions Code (Division 5, Part 2, The Short-Doyle Act); and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act) 10. Signatures: These signatures attest the parties' agreement hereto. COUNTY/F A, CALIFO IA CONTRACTOR B,/-.,4 SI&SSBy Chairman, Board of S -Visors Attest: County Clerk % R OLSSON (Designate official capacity in business and affix corporation seal) By Deputy State of California )N.INMR&IUN County of Contra Costa ) ss. Recommended by Human Resources Agency AC00WLEDGEMF.NT (CC 1190.1) The person signing above for Contractor known to me in those individual and By A1_001 Designee business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Form Approved: County Counsel or partnership named above executed the within instrument pursuant to its bylaws _ - or a resolution of its board of directors. BY Deputy Dated: ROBERT J. PROCTOR 7 DEPUTY COUININ . Deputy Contra Costa County, Califomia xJr k .0OC`` COC Standard' Form . M6367 May 1970 PAYMENT PROVISIONS Flat Unit Rate NLMBER24 � 042 1. Amount. Subject to the payment limit of this contract, County will pay Contractor S per unit as def I ned i n the Service Plan; }iYXi'd1(rifid'ri7f �Xi}iX>�KKX 2. Pa nt. Contractor shall submit written documents 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 at the rate specified above. 3.* Right to Withhold. County has the right to withhold payment to the Contractor, with- out recourse, when In the opinion of the County expressed in writing to the Contractor,. (a) the Contractor's performance, in whole or in part, either has not been 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 demand(s) . 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to and/or complying with any audit exceptions by appropriate County, State or Federal ' audit agencies occurring as a result of its performance of this contract. Contractor . also agrees to pay to the County the full amount of the County's liability, if-. any, to the State and/or Federal government resulting from any audit exceptions to the extent they are attributable to the Contractor's failure to perform properly any of its obli- gations under this Agreement. Initials: Contractor Department s OQ239 • CCC Standard Form May. 1974 CONTRA COSTA COUNTY CONTRACT FOR PURCHASE OF SERVICES General Conditions 24 " 0421`4 _ 0 Number 4 1. Compliance with Law: Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: Contractor's performance, place of business and records 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 11 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. S. 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: Contractor Department - 1 - OWN# galj GENERAL CONDITIONS Number 2 4 042; 8. Hodifications 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. Ordinal 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 written approval 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 said 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: .� Co6tractor Department - 2 - 1V2 • GENERAL CONDITIONS Number 2 4 0 42, 17. Confidentiality: Contractor agrees to comply 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 whatsoeverarisingfrom or connected ' 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: Cont"actor Department - 3 - 002 , Number 2 �s Ox 4 ; r. SPECIAL CONDITIONS 1. Insurance. Paragraph 20. (Insurance) of the General Conditions is hereby deleted in its entirety. ". T!u SERVICE PLAN " 1. Service To Be Provided. The Contractor shall provide professional occupational s therapy services as required by County Medical Services. Contractor shall. grovide,;such services under the direct supervision of County's Supervising,,Therapist, to-development All disabled children, infants through 18 years of age, in the Therapy Department: an&. Us- room programs operated by County at its George Miller, Jr., Memorial Center,.East. : , (3020 Grant Street, Concord). Contractor's services shall include, but not be limited , to, the following: �s a. Direct occupational therapy for individuals and small groups of':children, as t prescribed by the.directing physician of County's Center, including the following activities: F. (1) Feeding training. (2) Bobath techniques, as needed. (3) Teaching self-care skills. (4) Assisting in physical therapy, recreational, and language development activities. (5) Constructing adaptive equipment, as needed. .,r b, Diagnosis and evaluation of the present capabilities, functional limitations,• yr, and treatment needs of developmentally disabled children. t x c. Consultation, as required by County Medical Services,to parents of children: and staff at County's Center. d. Record keeping, as required by County Medical Services. Contractor acknowledges that she is a registered occupational therapist .and that she g is qualified to provide the aforesaid professional occupational therapy services. 2. Schedule. During the term of this Contract, the Contractor shall provide. services , hereunder at those times and on those days as shall be established by mutual:agreement between the Contractor and County Medical Services. ' a � 3. Equipment, Supplies, and Materials. County shall provide Contractor with such— facilities, equipment, supplies, and materials as are necessary for the provision.of Lx services hereunder. f 4. Eligibility. Contractor shall provide services to eligible children who are specified' ' , by County and who are enrolled in service programs at County's Center. ; 5. Service Unit. The unit cited in Paragraph 1. (Amount) of the Payment Provisions shall be defined for payment purposes as the provision of services as specified.herein , 1 for one (1) hour and shall be paid at the fee of $7.90 per unit. Initials: Co actor Department d In the Board of Supervisors of Contra Costa County, State of California Ma-y_ ____— • 19 In the Matter of Modification No. 503 to Title I, Comprehensive Employment and Training Act Grant No. 06-5004- 10. On the recctmmezt ►tion of the Contra Costa County Manpower Advisory Council and the Director, Human Resources Agency, IT IS BY THE BOARD OPMW that Supervisor W. N. Boggess, Chairman, is AUTHORIZE, to execute Modification No. 503 to Title. I, Comprehensive Employment and Training Act Grant, xhi+ch will incor- porate an additional 5369819 in federal funds into the County Manpower Training Program. Adopted by the Board on May 6, 1975• I hereby certify that tate foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Human Resources Agency Witness my hand and the Seal of the Board,of Attn: Ma. J. Miller Supervisors U. S. Dept. of Laborer this 6th day of Ma , 197 .,. County Auditor-Controller J. R. OtSSON, Clerk County Administrator f� By �_GL+ c�c Deputy Clerk H 24 12n4 - 15-M L. Kincaid 009A& 503 Wil coal a 9A U.S. i emart ant of la'bOr • .r+iM-Td Of 4 • COA'.. OS C • -:T��:l� .IEb i1_jS 6 r1on +,1� L-=0 G:+3=ez Gate Ave. 651 line at 1 e' 'sco, Cali=o-.ia 9L102 sZ, caur�as.i� 41:CL'3 �. i itis t,:::af is Lnlc•Iry itt:0 14; Olt Unitrd taiC r:: /+rats a. }.:raga.,T- emit.:aer /%d=..inEv.tj:•.-, i::•iri:�:tcr rt•!r-:tcel 10 :ts C,•IAMCr And /::....r Of t.:e.r .•.'i-.u..e..)r,31<-x_.Of .53�_"!�_BJl'S_C0.2twra C_CS`..2 riOC::.:' ._....t.. 'ra'.r::titsl rt:c•:rrd to zs C.-antl•e. ,,{S• G:antrc :MjrM to o=•:::tt a Co-:•Yt•}r:•r.:::C F:-i}o'—no it and i°ir:r-:i:s,-'1!i�•L't'W1ciMt�r• :11::t m • Cf t7::: is J:rr.,ft•ti1� i::�l:::}r:C•.t i_ir:• r•':.-kjYr'1:w7L' iri.}M � j .- �>tir ?•«:t :!:-Mram) Ur`A sj'i'kd ,:.•At::.t:un ::S ::rr itteiiti}mt•1-racin. -Si:i$r_'_'ar.m :md �'G:::%.::Z am .ship no T c t}-�:1 frit_ yt•i: L��`tt:i:} :�:N :23 : Air O.r�t}i:� !s'::r-r1.7.':4 }�' cr1L•,m i:i:0 ur uI •V.—aza'L` •-��_ : - ThAM G S �rt•:trcot eti s the periad / f---n _.,9 1 7�f w.,....6-3 -75 :..trt 1ia,r to ... B. Onl.):W+T)O): '7m a=ti.,rt © i»_tr.scs ❑ctt-r,atscs ❑ le= 1t01 e):xnr • tate'fcdcra o'.t'.igai:ott for IM: 5-1211-1 b} fii:,�c:+o.tj c 36.819 -•• to f.,rr?r.ri) i'2,242,924 • c.OnTLE -WD FISCAL YEAR • r�I�CAf� Yt:lti •- ' TITLE TbTNL . :. -1975. . . 12,242,1,EE ?�r> 55,624 2,187,3D0 24.._ TITLE H - - - Tlia.E in �. Ica:E�us . + Tom:r.L + 55.624 ' 2,187,30D ' ( .2,242 924 Ar'r•t:esvru r'sti: Tan: s:I.A-'scam . a.i:itervl•.a resit -nIE Gr:arcTi t: oY l'a`r��ot of .T-e3o= _ Boz=d of S=ertisors 3•:�= .•ss r–" on - Coe-z Costa Cam ..- 71-1LC - — A'rL%C AND IIVLC 00(M�(] —M. s, C�a.�erson - Circular No. A-102 , APPLICATION ;!OR FEDERAL ASSISTANCE 7406 2412 (NONCONSTRUCTION PROGRAMS) � •..�.•...,.A..�k..�...w. 1. f.4-1 f..--ArK1 t. APP31c..r M.... Board of Supervisors U. S. Department of Labor Contra Costa County O.Pawl...t....l u.w D..r..�.w•OHI.4w Manpower Administration 651 Pine Street . At..l.l•w«�..0111•. S•...•AtL«•—r.o.A« 450 Golden Gate Avenue Martinez Contra Costa cer C.w.r .. - . San FrancisCe Caiifnrnia 96102 California 94553 ' Ch, S.«. 2y C.s. A... ti,C.J. 0. 0•••.IP.1..K.....f•A.P..PK• Title I of Comprehensive Employnent S1 Trainin Act -1973 1. F•1•..t t..•t••11.. 7. reM.01►...Abv Y.•...••I S 5...•, X C-- CM 061e.. S Y W—G.•w, C.•+tr•.hti g S.►►i.....+. GI...CAr•N�SrtMfl.• 10.T,P..t Md•.s. I1.P.P.Iwi...Ot..cH,t4...IMi.r bw•►.►.•M 1].L..786.f P..j..f 3600 10 manrhr, 14.5".ftseq Dom 7 9 9-1-74 `• County-wide 2-4-75 •Prtw—•..•Y—••M,to•4.t..•.J F:.16.....1./P....J►.ti.1•A..dr.i.•b".PPILNI..«r..H ew•.e1.e.W 11..•Ir-111..0017 •.1.1.•1.."—keel b.P-.r. .. Chairperson T•f'Pf'••N...6.► Wirr-m B ess Board of Supervisors •.[.t••• •=t. s�f....�... .� ......►.. L 415 228-3000 2221 rr f.4..t U»0.1, . . aOZ46 Revised: 3/20/75 '. YJ ..._�.r.r. YI Vim.. • • '' Board`of Supervisors w--t� P c=T. ..n,tCT n.ft..T.-p ►u1) 06-5004-10 MOD 503 Contra Costa County < ►.po.w VL^. ftiva.t� .♦ ,wu p....n T.awtwx a r.pt...�. 651 Pine Street •._ �•� 9/1/74 ,_ 6/30/75 0 a-a.� •.-•.rT „pp..r Ya/..•T 7a I..M L t-.OLI••f.tT M-0-if Ac- f..rr�►.T axis) fA) fAf .Ap 3.1 { too It) Is) •, ,01.L ...o...,o„nt.S,o of ...vco nr- •►n., .-..dL7. 1 270 1 873 1400 3 3. •--- k-,*.. ..----- ?70 R73 l 6 n n X ,r_...r.tom.....fY� ►w.►.err wr►r �.r tura+.l -&-rose TV7 - ^TM tn,..o.•co....�u.u.....J., ta.....,.a, 6 208-- - -540 1200_ • -------- ,.,.� L- ... :...._.--- p D_.a ...a.•...y►-r QtA,..r..�r 1.�....r�+ 0 0 10 20 CC,.,..--..,,:....,..—. 1 -69 350 f... ....r...A 0 6 30 o..- .......T�...w+.� 0 11 40 200 5 - 122 300 tc w.olsm.T,+.c oo or c.o.au.+Ti„/. .r..)) 2 6 4 18 200 LL t+yl.r..[D iJ•.OLl,+[,t'Ti IK-f.O:.�.r JcT.v/ttC3 -• • t.+. ..r...IN 7'1.�...�-r r....,.....w r....r r.a �.�....t,.ws r.....w.x s+....-.u. i1+...w...1/)7t...+..r� ♦ r..r.ra . ^....�N.....M.,/ 4..0.rtiM.p r.►w ��r...+0�.r.wr)r-.NM.�t.•1 �iw.w�.ty.w.rr/ r a��tw_.�- _ t+A+ %mill - Islam t1At1 ...vo.w,+•►CTtvrrT _ '�•tr 4wr+s 7.a.. t......,y ,1• C+.-ww T.a., tY.�.tt► ft. ft" S. 0 -X......fa l.-..s t)s-rw Sol Al V1 tal LI AI Y) P) o...r..T.... f.... 38 3 _175— 1 25 250 450 0 _ _. o......�,..-... XL r....e ).r..� c-.w..�..� 126 126 268 204 300 250 I * YL ALP~%SfT I-V6wC,4L A+f•t p 7&---AJ IV. CW-.^-^TrWIL Pfta6m CTaows o♦ txa.Atll t7► /NAw.C/..L ILA%M. !t J,7%. wAr' _ - T. tSrjL tw...+.r---a SAN 32131 Was �Ptf moi, uu -24 —- - - u) ft) a .W- — - 8 168 T.e...-rp-0 a.....�.� J •-..t•.....n 2,243 sz.t ja .of JJ _ �'-�"'y 8 3b8 y.,.l r...e+w...�-...�.. - 1 t�.....�.T..� ....r l.�.r. / _ — 1 1 ......_-....� 40 : .,. :�.r.� -= 10T - 1 r....., 2 49 Z Z J AL •.-.. %-.010 o tl 0......M...w — 1 ` C t..-..Or w�r./,w.I Vi<tL r �OS 38_ %--Cw ,.t:. '• G T~a[T. - ,.....t.►-w,.t n .....o.r �..w.......�.st•..r -.— .....r ...r.,.. 154 to--AU c o...*a.-M..a aft am-aw►.c-.. --" .._WA.=a.- aau 8 ' 168 - 793 _ 2, ma..0.....-.v.e ..r.rr r-....w+.►r.••.,..x.wr.p.-. sw.,aw w ..ter.... .r. ►.. -..orr..+s M�..-r .V.........w.r�v..+....i . �„Od ur YXA.7ti0.►TL RJ,M i.Of-.1�., Y4p-TpOa1TZ ►LAM a.0-.r,�J..tf �ap.Y.til flap 1 2X/7) 1A) 1 ./7p i.0-.►,CAsfr %tCrtwM w17e 2XM 7Am tf17t f.l ) fa) Oct ) "n M) 1)) to M •. Youth 1 70 1 -2801 490 1 1700•- I t Min Head House 7 226• 34 a - C- o n I K :> Veterans 7 5 L L { • oT>'.l. ^cTIVITtcb fAws­ala:lY_Ilta) r, 1 f.p n. M.f3JlTL a.p.t= ...gyp.._.rI brgr•r..�.�-....�..If,..lf• _� _ MAY 6 .._...,... _ems.-�1...._...__r...0._JJ • -ts75•- - - - *Prime Sponsor vial serve 1000 youtFi _7"Me!rTw l'") Si—er-FY_ 36 Work Experience Program. VU247 . l NARRATIVE The employment market in California, and more specifically in Contra Costa County, at this time (April, 1975) is extremely depressed. According to the"EDD'San Francisco/Oakland Labor Market Bulletin for March, 1975, the unemployment rate for this area was 9.8X. According to a State ED b R memorandum, "Area Manpower Planning Report - Fiscal Year 1975 - 1976" (March 10, 1975), the seasonally adjusted unemploy- ment rate for the Bay Area "will reach 10.52 by June, 1575 and continue to rise more slowly until the fourth quarter". Assuming this data to be accurate, (and we find no .reason to question its reliability) employment prospects for CETA Title I enrollees will be extremely limited between the present and the end of the year. To .meet this situation, the funds made available under this grant will be used for: (1) work experienceslots and (2) allowance pay- ments for vocational education enrollees. A recent DOL communique removes.the necessity, for a reserve account for the payment of social security deductions established in our program amendment of January 30, 1975. Work experience slots are needed for two groups of CETA clients: (1) those who complete classroom training and cannot acquire permanent job placements and (2). those whose lack - of relevant work experience makes them virtually unemployable. . First priority for the. Work experience slots, to the extent feasible, will go to those who" have completed ' classroom training. The State Department of Vocational Education has ruled that this CETA Prime Sponsor, cannot pay allowances to vocational education enrollees from its.vocational education funds. As a result, all of the vocational education funds will be used for vocational education slots. Funds from this grant amendment will be used to pay allowances to vocational education enrollees. 4/23/75 NVH/jb tllY `f(3' In the Board of Supervisors of Contra Costa County, State of California may 6 In the Matter of Agreement with Association of Bay Area Governments (ABAG) �` relative to Contra Costa County DIME Program. on the recommendation of the Director of Planning, IZ IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Mairman.. is AUTHORIZED to execute an agreement with the Association-'of Bay Area Governments for consulting services, effective April l,. 1975, under the terms of which correction and updating of� county statistical records and reports (county's existing Dual Independent Map Encoding (DIKE) Program) required by the U. S. Bureau of the Census will be performed, at a cost not to exceed $5,000. Adopted by the Board on May 6, 1975. I hereby certify that the foregoing is a true and correct copy of an ardor entered on the minutes of said Board of Supervisors on the date aforesaid. cc: ABAG Witness my hand and the Seal of the Board of- Director of Planning Supervisors County Administrator affixed this a 6th d of May 19 75 County Auditor-Controller y — I/ J. R. OLSSON, Clerk By -�/f�_ �--�� , Deputy Clerk H 24 12174 - 15-M L. Kincaid 0024R",, . � V 024 4" CONTRA COSTA COUNTY DIME PROGRAM CONSULTANT SERVICES AGREEMENT This agreement is made and entered into effective April 1, 1975, by and - SFyt. between the County of Contra Costa (hereinafter called "County") and the Association of Bay Area Governments (hereinafter called "Consultant"). - X : WITNESSETH WHEREAS the County desires to correct and update Its existing DIME Program, WHEREAS the County and Consultant have had a history of joint coopera— tion and work in this field, and WHEREAS the development of a program to update and correct DIME files is z desirable for the Consultant so that other member agencies could also =. make use of the program, NOW, THEREFORE it is mutually agreed and promised as follows: 1 . Employment. County hereby employs Consultant, and Consultant accepts such employment under terms and conditions set forth herein and in "Appendix All for professional services, to assist the County in correcting the County's existing Dual Independent Map Encoding 00250,;- 1 _2_ (DIME) Program, which Is more specifically described In the letter of the Consultant dated March 28, 1975, attached hereto marked "Appendix All and which was outlined in a letter of March 13, 1975, ` from the County's Director of Planning to the Consultant, "Appendix B". 2. Study Coordinator. The County's Director of Planning, Anthony A. . { Dehaesus, is designated as Study Coordinator. 3. Compensation. The County shall compensate Consultant for actual cost of work performed pursuant to this agreement up to a maximum of Five Thousand Dollars ($5,000.00). - 4. Method of Payment. County agrees to make monthlyprogress payments for costs Incurred by Consultant. y 5. Time of Completion. Work done pursuant to this agreement shall be completed by July 1, 1975, unless extended by written agreement of both parties. 6. Termination. The County may terminate this agreement any time upon giving fifteen (15) days written notice to Consultant of such termination. In the event of such termination the Consultant will - -3- be paid an amount equal to the value of work and services performed to the date of termination up to Five Thousand Dollars (35,000.00). 7. Ownership of Drawings, Reports. The program developed as the result of the performance of this agreement remains: the property of the Consultant. The information/data generated for the County shall be the property of the County and the Consultant subject to the limitations of paragraph 12 below. 8. Status. The Consultant Is an independent contractor and is not to be considered an employee of the County. 9. Indemnification. The Consultant shall assume responsibility and liability for any damage, loss or injury of any kind or nature whatsoever to persons or property caused by or resulting from or in connection with any act, action, neglect, omission or failure to act when under duty to act on the part of the Consultant or any of its officers, agents, servants, employees, or subcontractors in its or their performance of the work. The Consultant shall defend, indemnify and hold harmless the County and any and all of Its officers, agents, servants, or employees from and against any and all claims, loss, damage, charge, or expense, whether direct or !1(1252 ^ t -.4- i indirect, to which they or them may be put or subjected by reason ` 6t. of any such damage, toss, or injury. ?. r, 10. Assignability. The Consultant shall not assign any interest in this agreement, and shall not transfer any interesf in the same (whether by assignment or novation), without the prior written . consent of the County thereto; provided, however, that Claims for, money due or to become due the Consultant from the County under this agreement may be assigned to a bank, trust company, or other financial institution without such approval . Notice of any such fr assignment or transfer shall be furnished promptly to the County. ll. Insurance. The Consultant shall, at no expense to the.County, furnish certificates or other evidence acceptable to the County of r r; (a) public liability insurance of at least Two Hundred Fifty Thou- sand Dollars ($250,000.00) for all damages arising out ofbodily injuries or death to any one person and at least five Hundred r Thousand Dollars ($500,000.00) for two or more persons in one accident or occurrence; and (b) property damage (lability insurance providing for a limit of not less than Fifty Thousand Dollars ($50,000,00). Thirty days' notice of policy lapse or cancellation is required. Y 0025 -5- . l2. Findings Confidential. Any reports, information, data, etc., given to or prepared or assembled by the Consultant under this agreement are confidential and shall not be made available to any individual or organization by the Consultant without prior written approval of the County, except that Consultant can use such information, data,- r : etc., for studies etc. done completely within the Consultant's agency without approval of the County. These signatures attest the parties agreement hereto: CO NTY OF eVMA COSTA ASSOCIATION OF BAY AREA GOVERNMENTS .Chairman, Board of Supervisors Rive A. F. ranter, Executive Director ATTEST: J. R. OLSSON, County State of California ) ss Clerk and ex officlo Clerk of Contra Costa County )ACKNOWLEDGEMENT the Board The person(s) signing above for Consultant, known to me In those Individual and business capacities,. ': personally appeared before me, today By lilt and acknowledged that Wthey signed, Deputy it and that the corporation or partnership named above executed it. Recommended By: OFFICIAL SEAL MARION M. TUlLOGH NOTARY PuaLIC-CALIFCW%1A. ,' A>ltho y IN Dehaes , Dir r of PALAMED OFFICE- AtAMEna COUSiTtf j ,.i'!ann i ng �a,,cam ► �,� July IQ I�76 4} Form approved: John B. Clausen Date: �,� 7S County Counsel Colt I BY Deputy Notary Public lf�, APPENDIX "All T Association of Say Area Governments Hotel Claremont Berkeley.California 94705 • (415)841-9730 1 March 28, 1975 _ CG I A co{. illyAr` 77 Mr. Anthony A. Dehaesus Director of Planning Contra Costa County Planning Department P.O. Box 951 Martinez, California 94553 Dear Mr. Dehaesus: We are pleased to accept your request for assistancE in the correction of Contra Costa County's DIME File, as outlined in your letter of March 13. As you note, there are several historical and practical arguments for ABAG's cooperation in this work. We therefore welcome this opportunity for a joint effort with the County. While we agree in general with the agency roles outlined in your letter, several of the six work elements keyed to ABAG activities need to be clarified. My understanding of our work is as follows: 1. Our staff will assist in the preparation of work procedures for your clerical staff. Our emphasis here is, as you noted, the link between manual coding and computer editing. This should significantly minimize idle clerical time. 2. Conformance with the standard DIME File format is a major guide- line in this project; all work will be monitored with•Census Bureau standards in mind. 3. We will do all computer edits; outputs will include error listings, transaction listings, and finally the corrected File itself. _ 4. ABAG will do or have contracted all necessary keypunching of. correction forms. 5. All computer edit runs will be performed within five days of keypunching completion; we appreciate your concern for scheduling and will make every effort to maintain a minimum turnaround time. 6. We too have a stake in producing a standard DIME File, so it is imperative that the product of this work complies with published Census Bureau standards. Representing City and County Governments in the San Francisco Bay Area ((�jje�t� 0 255.- Mr. Anthony A. Dehaesus March 28, 1975 Page Two There are two other items worth noting. First, timing is highly dependent on certain Census Bureau products and services; the availability of Bureau staff to train your clerical personnel , the standard coding forms, and the initial printouts (Coding Limit Line/Unmatched Segment Listing and Segment Mame Con- sistency Listing) are essential for the process to run smoothly. Secondly, we. would prefer a cost-reimbursable agreement to a lump sum.contract. Charges would be billed monthly for actual costs of computer runs and keypunching;` staff time would be reported monthly and billed at project completion. Given agreement on these points, we are ready to begin our phase-of the work. This letter, with your acknowledgement, can therefore serve as the official ' agreement between our agencies. Paul Wilson of our staff will be the chief contact on our side, so he will work closely with Harlan Menkin on your staff. Again, let me emphasize our pleasure in working with you on this project. I hope that our cooperation can extend beyond the correction phase to other elements of the DIME program. S' cere7 Revan A. F. Tranter Executive Director WQ256 n y • • APPENDIX I1B11 j • •�.w.wwa Cow...ss�Dr.►.t•r�r•.s ANTHONY A OEMACSU-v +• CONTRA COSTA COUN i '•�INCC70N O► ILAhfIihG DONALD E A1IOERSON,ALo&Rr RICHARD R.Q. HILDL LIA, a.•W-LAI PT "q)N.7i�T� DEPARTMENT . RICHARD L. HILOLD9ArlD, r•.�rl:r tRcc.c RICHARD J JEMA, 9t. so•+•..rc WILLIAM L 1.11LAN0. P.m;ju+6 COUNW ADIIIIJISTRATION DUILDING, NORTH WING, JACK STODDARD. w.c«nonD , ANDREW H YOUNG. ALIkrD P.O. BOX 952 UARTINM CALIFORNIA 94553 . PMOHC 229.5000 dare h 13, .1975 Re>;an A. F. Tranter . Vxecut ive Director Associ:;.i.on of May Area Governments ilotel Claremont Berkalcy, California 92,705 Dear Mr. '!'ranter: The Contra Costa County Planning Department is iutcrusted iii workinf. with AMC, to fulfi l l tile 1). S. Gureau of the Census CUE Program reeluiraments . regarding the correction and updating; of the: Cututty's existing ufmc- File. Our tt.t1 1t:trc a suhstattti:tl history of joint work in this field, including; tite C011SLLeuction of the Address Coding. guide; (?ICC) in 1968 and updating the sal:tc in conjunction with DIME File lmilrovcmcnt Program in 1971. In vide of our Hast cooperative work, e:c feel that a joint effort of the County and ALAE would produce superior results also in the future. It is for this reason that 1:e %ould like to teork ici.th you to correct, update and cxtend tits 1971 IMME Dile as needed for the 19SO Census. The objective 01the effort could be to correct our existing DIME. Fite and. produce :e standard f lc Which Will Acct Census BtIreau requirements under.. the CU?'-: Program. Your agency may be .interested in adding soule custom features to our DLIII: mile, such as additional geographic identifiers (i.e. , school district, spheres of influence, etc.), provided funding and staff resources arc available. We have discussed the possibi lity of a joint program with personnel of the-: Census Bureau. They feel this t.ould be an excellent approach. This con firm•ition was followed by informal discussions by your Paul t1ilson and our, Harlan Menkin regarding, tite extent of participation by the three agencies. . The follot:ing allocation of responsibilities seems appropriate, With the County !Tanning, Department asstmdni; the lesd a.e;cuc%, role for this and relaret! DIME 1:11r projects. 1. Coiotra Costa Count), Manning Uopntr_tnunL: Cutirl:: .:, prot•idu clerical at..! .�artugta+l;li� -;u1%, urt. project staff, r;cneral ::upplie:. ::ctrl lircpar:t- t ;..I. of a detailed work program. 0025'7'_ Retian A. F. 7ranter -2- AIarcli 13, 1975 �. U. S. Lttre•:ui of the Ceaisus: 'Ilse Bureau's Geography Division to provide geileral .proceduraI guidelines, training of the Gu►uity`s pro icet staff,.; specialized supplies uliere necessary, computer editing_of corrections as needeJ. r: v a. Association of 1:i - Area Goverr=,nts: ANXG to provide spacific proce Jural guidelines. rut-arding the interface of proj%'ct staff, atidr computer editing, co►:q+uter editing of file corrections, computer tiztintenance, of file Juring edit prot:edures, keypunch services. Ve Would like to licl;in this correction and update process the first week of April. ht: believ the Cettsus !;urea►► would agree to this timing; anti w l L sci►cl Staff to ALtrtinez to train aur personnel. We 'Q-cittld like to contract • with AILNG to perform the following consulting services curing the period of !;arch 24 to .lune 50, 1975, ttitit contract arrangements keyed to the eom- {itc-tion of specified products within a given ticle period: AU+1G staff to prepare (in conjunction with County. acid Census Uur: .;r staff) detailed procedures to he followed by project stiff concC:itit.JI., the interfacing of the mantt:il coding operation cath that of the coir.-- puter editins; of the correction sheets. Priority gearedto minizzize idle clerical time white edit corrections a1•e being tort on .the file. ?. AIAG. staff to a.1iri:ur County starf and project !,curs: output as to its adequacy for u%:cting Census iturcau objectives regarding the CUL' Progr:iin. 3. AILAG st:ifi to bo reslionsihlc for licrformitig all necessary computer 'cdit- h' in,- of the file aiid �,enerating all necessary -error reports incl listiit�;s. \I:.1G ;t:ii to :iir:tnr:c for all key-punching al' nccct:. ;ary f.•r::�:: :i:�.i cot- rection sheets as iw::rt ui their cont all t inn services. S. 'AVAG stiff to pt.►-rorm all, nceessary computer edits within five .working , r Jays after receipt of correction sheets. ° :.Y G. AMC to produce a cu:ulttiterized DDIE. bile in a format suitable for X acceptance by the: Census itureau pursuant to CUE. Program guidelines. If our existing DIME mile is corrected by Auto 30, 1975, tee= coups then wish to earl; nu subsequent portions of the CUL Program ,with.continuing. help, provided we can obtain continued fundin.. For this help we are, t willing to employ .our :t:;c;ncv in a consulting capacity and.rcinburse =for, all necessary custS up to a maximum of '?S,UOt►. It is our understan.li►t}; that this type of cooperatives venture in btt 141ing ►il,1i: File capabi l i tv is in line with AIS.\t:'s 1'Uticy and ct3ansit:•1Ciit to th s region, and :.e are pre pai-4�d to rcloburse sou for nectssary costs up to $5,000 to asci sr. in this matter. : e t.ould prefer a it►mp sum contract., reau:bursiul; ;•our :i'-vacy uncc the Census BtirLatt certifies the work to meet requirements for :ill phases of the CUE Program xor%. rr r _ ' # „3c Revan A. F. 'I ranter t3, IJIS I: i ` our fcclin�; that this cooperative prol.raw will. create a more :iccurn- anal CoMplcte l IML File than either of our agencies could construct oa its own, and r:e are looking forward to your joint work in this endeavor. it you have any q"UStiuns concerning, this req"cst or any of its particulars,,.,. please contact Ilarlan !lent% Planning Fcongwdst , of my sta at 238-3000 Sincerbly yours, 1 Af thony- A. Dehaesus Director of {'gaining AID/rat cc: Jacob Silver UxJ;tJ.l M In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 75 In the Molter of Authorizing Attendance at Meetings. IT IS BY THE BOARD ORDERED that the following persons are AUTHORIZED to attend meetings as indicated: x: NAME MEETING DATE Ms . Esther Helfand, Educational Film Library June 2, 1975: Assistant County Librarian Association meeting in through New York, New York June 7, 1975; (no expense to the County) Mr. Robert J. LaTendresse, Sr. , National Conference of May 19, 1975. Social Work Practitioner II Conciliation Courts in ' to Seattle, Washington, and May 24,,: 1975 visit Family Court in Vancouver, British Columbia (no expense to the County) Mr. Myron W. Mock, Head Start National Head Start Direc May 7, 1975 Coordinator tors Association meeting through in Kansas City, Missouri May 14, 1975 (approximate cost of $400 to be paid from Federal funds) Mr. Felipe Torres , Chairman Symposium on "Needs May 9,. 1975 of the Economic Opportunity Assessment and Program through Council Program Development Evaluation" sponsored by May 10., ' 1975 Committee the University of California Extension at Anaheim, California (approximate cost of $230 to be paid from Federal funds) PASSED by the Board on May 6,1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: County Librarian Witness my hand and the Seal of the Board of Director, Human Resources Supervisor Agency ofEixed this 6th any of May . 19 75 Social Service J. R. OLSSON, Cierk . Office of Economic _ Opportunity By Oeputy,Cte& County Auditor-Controller 4bbie G ierre M cn County Administrator �I0260.. - r i In the Board of Supervisors of Contra Costa County, State of California may: 6 in the Matter of Authorizing Real Property Division to Negotiate for Lease of Office Space. { On the recommendation of the Director, Human Resources ' Agency, IT IS BY THE BOARD ORDERED that the Real Property Division, Public Works Department, is AUTHORIZED to negotiate for.additional - rental space in the Martinez area for use by the Alcohol Information l `' and Rehabilitation Service of the Health Department. ADOPTED by the Board on May 6, 1975• 4 .J �r. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my band and the Seal of the Board of Real Property Supervisors County Administrator affi,e this 6th day of May 19 75 J. R. OLSSON, Clerk B Deputy Clerk " 24 'v'a - 's'"' Maxine M. Neuf d In the Board of Supervisors Of r; F' Contra Costa County, State of California r May 6 , 19 75 tY; Y In the Matter of Settlement of the County Lien Against Mr. Joseph S. West. On recommendation of the County Lien Committee, IT., IS.Bg THE BOARD ORDERED that the County Auditor--Controller is AUTHORIZED to accept the sum of $200,00 in settlement of the 'County. len r {= wy z (Abstract of Judgment, Mt. Diablo Municipal Court. Number, 099.76) against Mr. Joseph S West Passed by the Board on May 6, 1975. �o. n YI r� 4 f. 1 hereby certify that the foregoing is a true and corned copy.of,an order.-,entered on the Ft minutes of said Board of SuperAsors an the date aforesaid., cc: County Auditor-Controller Witness my hand and the Seal;of the.Board of County Administrator Supervisors County Counsel affixed this 6th day of May 1975*. J. R, OLSSON Cterk 8y Deputy Clerk xr H 24 12174 • 15•M N. aham r (� 4 5r is 7f In the Board of Supervisors of Contra Costa County, State of California May 6 , 1975 In the Matter of Submission of Grant Application No. 22-021 to the State Department of Health. On recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that Orlyn H. Wood, M.D., Acting Health Officer, is AUTHORIZED to submit a grant appli- cation in the amount of $17,983 to the State Department of Health for Federal funds available during the fiscal year 1975-1976 to assist in coordination of maternal and child health services. Passed by the Board on May 6, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered:an the:, minutes of said Board of SuperAsars on the date aforesaid. cc: State Department of Health witness my hand and the Seal of the Board of c/o Acting Health Officer5"P"sc" Acting Health Officer affixed this 6th day of May , 19:75 Director, Human Resources Agency J. R. OLSSON; Clerk: County Auditor-Controller B Deputy-Clerk County Administrator y H 24 12174 - 15-M N. In aham I SATE OF CALIFORNIA—HEALTH AND WELFARE AGENCY DEPAP.TUENT OF NCALIV --' UATE•RUAL AND CHILD HEALTH OFFICIAL USE ONLY Submit in triplicate to PROJECT FUNDING APPLICATION REVIEW INSTRUCTIONS CAREFULLY App. Recd No. PRIOR TO COUPLETION OF THIS MATERNAL AND CHILD HEALTH APPLICATION Contract No. Family Health Services Section 1.❑ Maternal and Child Health—Family 714 P Street. Room 300 Planning Action Funded Sacramento.California 95814 Q Maternal and Child Health—Other ❑ un ❑Denied❑Pending 916/322-2950 ❑ Family Planning--Information and Statt Liaison Education ONLY �} MCH—Categorical Altowent 2. PROJECT TITLE CONTRA COSTA -COUNTY ALLOTMENT MCH PROGRAM ASSISTANT & CLINIC COORDINATOR 3. AGE:2%Y NAME AND ADDRESS 4. AGENCY CONTACT FOR THIS PROJECT APPLICATION CONTRA COSTA COUNTY HEALTH DEPT. KAME: ORLYN H. WOOD, M.D. 1111 Ward St. , P.O. Box 871 T&LE: ACTING HEALTH OFFICER Martinez, CA 94553 Pmm:, 228-3000, Extension 2501 5. AGENCY STATUS ❑ PUBLIC Q PRIVATE NONPROFIT ❑ OTHER(Specify) G. APPLICATIQN STATUS ❑ NEW Q AMENDED ❑ CC)NTINUATIO.Y ❑SUPPI NTAL Q OTHER(Specify) 7. PROJECT DURATION a. SUPPORT REQUESTED FROw- 7/1/75 TO: 6/30/76 TOTAL s 17,983. 8. PROJECT SUMMARY WITH THE INCREASING VARIETY OF PROGRAMS ASSOCIATED WITH MATERNAL AND CHILD HEALTH AND WITH THE CHANGE IN HEALTH DEPARTMENT EMPHASIS TO MORE DIRECT CLINIC SERVICES, THERE IS AN URGENT NEED FOR A PUBLIC HEALTH NURSE CLINIC COORDINATOR FOR MATERNAL CHILD HEALTH ACTIVITIES. THE MATERNAL CHILD HFaALTH CLINIC COORDINATOR WOULD BE RESPONSIBLE FOR THE DAY ADMINISTRATION DUTIES OF THE PROGRAMS NOT REQUIRING PROFESSIONAL MEDICAL ATTENTION AS WELL AS TO PROVIDE COORDINATION TO FACILITATE PROGRAM IMPLEMENTATION. 10. AGENCY FISCAL OFFICER 11. AGENCY APPLICANT WME: H. DONALD FUNIC TITLE: AUDITOR-CONTROLLER FINANCE BUILDING Date: ADDRESS: CONTRA COSTA COUNTY, MARTINEZ 12.APPLICr.TICN GATE 13.TOTAL PAGS5 IN APPLIGiTION PHOltF: 228-3000, Extension 2181 4/3/:5 11 ►K IGb WTS+ ��� PaSc ►��t.11 i 14 DGET SYNOPSIS FOR THIS PROJECT �~ PROPOSED SOURCE OF FUNDING ' BUDGET CATEGORY LOCAL STATE FEDERAL PRIVATE REQUESTED 'TOTAL .. Persorrnnl 17,983 179983 b. Travel C. Operating Expense d. Equipment a. Hospital Services , t. Other S. Totals 17,983 179983 15. APPLICANT AGENCY'S CURRENT BUDGET FROM ALL SOURCES =--ACTUAL SOURCE OF FUNDING FROM ALL SOURCES --- BUDGET CATEGORY LOCAL STATE FEDERAL PRIVATE TOTAL a. Personnel 179983 17,983 b. 'Travel C. Operating Expense d. Equipment a, Hospitafservlces 1. Other o. Totals 179983 179983 16. CERTIFICATION Applicant hereby.af firms that the statements herein are true and complete to the best of applicant's knowledge. The applicant agrees to provide the Department of Health adequate periodical and final reports on the progress and results of the project; reports of substantive budget, program and personnel changes; and, access to all fiscal and program records by Department staff for purposes of audit and review. Signature: Date: Name (Print): Or rn He Hood# MMD. Title: Acting Health Officer - Paac 2 of 11 00265 �7 ice, �.�. �. • - ..�•� .. ..._.. �.... _. _ _ ..f...+��. ., poriM ASSISTANT & CIISCC COORMHATOR J x.975-7b ofer BASE, B(JsG + T. } ITS pMOWL COSTS. ,Orfi ,,5]St3llt IO129 Yy h Health proU f ` Fringe B=efits (15.9P) TOTAL � COSTS 17s9�3 . x � . TOTAL PRMIOM BUDG9T 17x983. ' Y Y .. � r d . 7e M FYyY y � page,:3 of, I ah ACTIVITIES IN FAMILY PLANNING Family planning services are available to anyone living in Contra Costa County (724 square miles) who are unable to receive this service elsewhere. There are around 168,105 women of child bearing age with 54,785 twenty years of age or younger (figures calculated from 1970 census) . The twenty and younger age group make up 68% of our patient load. Clinic service is provided at eight sites throughout the county with four clinic sites in East County, two in Central,- County, and two in West County. Staffing hours for 330 clinics for 1974 were approximately 1,368 physician hours, 1,020 nurse examiner hours, 3,921 registered r nurse hours, 3,222 aide hours, and 138 clerk hours for 11320 hours of clinic service. These figures may be a little less than the actual clinic hours because they were figured on the averages. ' " These clinics served 5,590 patients with 12,196 clinic visits. Services provided were pill, IUD, diaphragm, rhythm, foam and con- doms. Counseling services were provided for sterilization, infer- tility, and pregnancy tests. Funds supporting the family planning project for 1974-75 were as follows: 1. Title IV A - $65,000 which provided services for 1,083 patients during 1974. 2. Title V - $176,000 and County funds $73,000 which provided services for 4,501 patients -during' 1974. 3. Title XIX - (Medical) which provided service for 31 patients during 1974. r W2,67 Page 4 of 11. . W2,6 f •..... ' • .. .. .. . .ire DENTAL SERVICES FOR MOTHERS AND CHILDREN We do not provide dental services for mothers. Children in Child Health Conferences and EPSDT and other. screening clinics who reside in areas with fluoride deficient water supply are provided fluoride drops to add to their water or other fluid intake. r : Page 5 of 11 '. 00gfE ,g SERVICES FOR INFANTS UNDER 1 YEAR Of the estimated annual 8,817 live births in Contra Costa County, approximately 12% of the newborns, are seen in the Child Health Conferences, EPSDT and other screening clinics. 39 Child Health Conferences are held each month in 24 locations throughout the county. The Child Health Conferences are located in the neighborhood churches, recreation and health centers within walking distance for the marginal income families With out adequate transportation. Families who are unable to get well baby care on a private basis as determined by the Public Health Nurse are eligible for T Child Health Conference services. The priorities for 'enrollment are as follows: The mother with a first born infant, premature, newborn, and infant with other medical problems. The infant is examined initially by the physician and then is seen for routine follow up by the pediatric nurse examiner. Care includes physical examination, immunizations, counseling & education. If any problems are identified, the infant is referred for appropriate diagnosis and treatment. The EPSDT program provides screening services on a periodic basis for infants residing in the target areas of the expanded Richmond Model Neighborhood Area and the East County areas of Brentwood, Oakley, and Fnightsen (census tracts 020, 031, 0320, 040, 010) . • . This program is staffed by physicians, nurse examiners, Public Health Nurses, Registered Nurses and Aides. The Mediscreen program provides similar screening services for infants in special clinics in Richmond, Pleasant Hill and Rodeo. Page b of i1 w269 ACTIVITIES IN MATERNITY CARE There were 8,817 live births in Contra Costa County in 1970 according to census data. We estimate the live births presently at a similar level. The Health Department does not provide direct medical care for maternity patients. However, on referral. from physicians, the Home Health Agency provides nursing care for ; maternity patients. A total of 1,092 antepartum and, 1,451 post y � • partum visits were provided by the Health Department Nursing staff during 1974. Pre and post natal education is provided on an individual as well as a group basis by the Public Health Nurses throughout Contra Costa County. The participants include women from the, Public Health Nurses caseload as well as those referred by private physicians and County Medical Services and on self referral by the women themselves. Page 7 of 11, W270 SERVICES FOR CHILDREN 1 YEAR TO 18 YEARS r The Health Department offers well child services without charge to families who are unable to obtain such services on a private or health plan basis. Each month we hold 39 Child Health Conferences and 42 EPSDT and other screening clinics. Patients are seen by appointment. Physicians, nurse examiners, Public Health Nurses and RN's and aides staff these clinics. History and physical examinations including a visual oral examination are done by the physicians and nurse examiners. Denver Developmental tests, screen- ing hearing and vision tests and blood and urine tests are obtained as indicated. r The Child Health Disability Prevention clinics will be added to the screening clinic services offered by the Health Department and will operate essentially in the same manner as the EPSDT clinics. ( Page S of 11 vu 271 rE I.' NEED-FOR SERVICE: The Maternal and Child Health programs assignments include Family Planning, Child Health Conferences, Supplemental Food Program for Women, Infants and Children (WIC) Sickle Cell, Sudden Infant Death Syndrome and Cancer Screening projects. The Maternal Child Health Director acts as medical consultant to the Childhood Lead Poisoning Control Project and the County Headstart Projects and coordinates a monthly breakfast meeting for pediatricians in the county. If the Maternal Child Health contract applications are approved, there will be additional program responsibilities in pregnancy counseling and consultation to preschool programs. Also close, ongoing coordination is required for other Health Department programs offering services to the MCH population. The Health Department has had rapidly increasing clinic activity with the Early Periodic Screening Diagnosis and Treatment (EPSDT) and Mediscreen programs. With the advent of the Child Health Disability Prevention Program, even greater proportion of staff time will be expended for clinic services. These programs require complex coordination not only within the Health Department, but also with a variety of agencies and community groups. In order to facilitate program implementation, we are requesting a Public Health Nurse Clinic Coordinator for maternal and Child Health associated clinics. II. GOAL: Facilitation of activities to reach Maternal Child Health program goals by use of a program clinic coordinator. III. OBJECTIVES: 1. To assist the Maternal Child Health Director by providing routine administration work that does not require an 002 Page 9 of 11 Assistant Health Officer's decision. 2. To coordinate Maternal Child Health associated clinic activities. 3. To assist in writing project applications and completing reports and questionnaires. IV. AGENCY DESCRIPTION: See attached Health Department organizational chart. V. ACTIVITIES: In Contra Costa County Health Department policies are promulgated at tie program level. However implementation of the policies is dependent upon cooperative, coordinated effort by the staff from all divisions within the Health Department. For example, not only. are medical doctors, Registered Nurses, Public Health Nurses, aides and laboratory personnel necessary for clinic services but in addition for special programs such as the WIC program, nutritionists and clinical staffing are essential and for the Childhood Lead Poisoning project, Sanitation and Health education service is vital. This requires coordination taking into account staffing times, loads and program priorities within each division. Also this involves considerable staff education and training about programs with continued communications so that whenever possible all divisions are consulted prior to making changes which involves them. To effect this coordination, the program assistant will meet regularly with nursing administration and with program staff to interpret program policies into workable field procedures. The program assistant will develop, review periodically and revise 009 Page 10 of 11 1 forms and will provide appropriate informational materials. for . • staff and community use. ' 7 .Although the Maternal Child Health. Director, will continue to / recruit and orient physicians for- clinics, the program; assistant will maintain clinic schedule and insure physician coverage for clinics. � On occasion as a trouble shooter for programs,:. she 'may fill<'in on an emergency basis for specific tasks. - When appropriate the program assistant will represent.-the Maternal Child Health Director at programs and other meetings when time conflicts occur. VI. EVALUATION: A narrative report of activities and statistical data. will be presented for evaluation purposes. A r t ' St T ]m R A.; t'f - Page p ,'74 �f z x.+.woryrre�wr''."T..x- •-f^ - ... - ^J ..-...Xw`SIR..S....... ....!y..�..w3t/�"'wr».l.'..�-.+'S+�..Y'"�'.+aw:1r..S.+-K, a n In the Board of Supervisors of r Contra Costa County, State of California a j.Y_. May 6 . 197 r In the Matter of Office of Economic Opportunity Petty Cash Fund. On recommendation of the County Auditor-Controller, IT IS ; BY THE BOARD ORDERED that the Office of Economic Opportunity. petty. cash fund be replenished in the amount of $100.'00 which was- lost -F through theft. xy: Passed by the Board on May 6, 1975. JA 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, t' cc: Office of Economic Supervisors Opportunity , County Auditor-Controller/fixed this 6th day. of May . 1975 County Administrator J. R. OLSSON; Clerk; By Deputy.Clerk; H 24 12n4 - Is to N. In sham In the Board of Supervisors of Contra Costa County, State of California may 6 ig: 75' s In the Matter of Increase in Public Defender Revolving Fund. IT IS BY THE BOARD ORDERED that an increase from. $100' to $125 in the revolving fund of the Public Defender to provide for petty cash needs of the Concord branch office is AUTHORIZED: Passed by the Board on May 6, 1975. 1*. hereby certify that the foregoing is a true and correct copy of an ardor entered on the': minutes of said Board of Supervisors on the date aforesaid cc: Public Defender Witness my hand and the Seat of the Board - ,of County Auditor-Controller Supervisors County Administrator affixed this 6th day of May 19 12� J. R. OLSSON Clerk' ey Deputy Clerk H 24 12174 - 15-M N In the Board of Supervisors of Contra Costa County, State of California May 6AP 19 75 In the Matter of Opposing SB 683 Pertaining to Prohibition of Charges of Fees for Searching or Copying Public 5; Records The Board this day considered the recommendation of the County Administrator that it oppose SB 683 pertaining to the prohibition of charging any fees for searching or copying any public documents for the reason that enactment would result in substantial increases in State and local government costs to the general public for services primarily of value to special interests. Additional personnel would be required in most public offices. The bill as introduced provides for reimbursement to local agencies;' however, if the bill were passed it is unlikely that the total additional costs to local agencies would be recovered IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby established. , Passed and Adopted on May 6, 1975. k fny L: 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 dab aforesaid. Witness my hand and.the Seel of the Board of Supervisors affixed this 6th day of Ajay 19 �M J. R. OLSSON, Clerk . By N ma r 4l - Deputy Clerk ,' H 24 12174 - 154A L. Kincaid cc: Senate Governmental Organization Committee County Legislative Delegation County Supervisors Association of California County Clerk-Recorder 'a VU92 In the Board of Supervisors of Contra Costa County, State of California. ' s May 6 1975. " In the Matter of Supporting SB 681 Pertaining to Authorization of an Increase in Interest Rate of Revenue Bonds Sold for Construction of a New Antioch Bridge from Six to Eight pe•-,Sent The Board this day considered the recommendation of the,."County " Administrator that it support SB 681 pertaining to financing.- for construction of a new Antioch Bridge for the reason that authori:zinq ' an increased interest rate for the sale of revenue bonds to eight " per cent would expedite construction of the new bridge_ IT IS BY THE BOARD ORDERED that a Countyposition-ia SUPPORT rr. of said measure is hereby established. Passed and Adopted on May 6, 1975 y: f 1 hereby certify that the foregoing is a true and correctcopy 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 y is Supervisors affixed this 6th day of Mme ; 19.7 . 1 R. OLSSON; Clerk f ; By ��ccc��c�C. 6eputy clerk a.r H 24 12n4 - 15-M L. Kincaid cc: Senate Transportation Committee >` County Legislative Delegation County Supervisors Association of California Public Works Department 002W1 y 7{ `�J 1 N. In the Board of Supervisors rr of ; Contra Costa County, State of California s ` p. May 6 .;19 �75 yx� r� In the Matter of Supporting AB 755 Pertaining to Construction and Financing a New - Antioch Bridge e The Board this day considered the recommzenclation of the r County Administrator that it support AB 755, as amended, 92. to replacement of the existing Antioch Bridge for the reason that- r construction of a new Antioch Bridge at the earliest possible time is critical to the transportation and economic needs: of''Contra- Costa County. IT IS BY THE BOARD ORDERED that a County .position in SUPPORT; of said measure is hereby established. Passed and Adopted on _HU 6 1475 ; `H 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. s Witness my hand and.the Seal of ths:Board of Supervisors A this 6th .day of Mai t9 J Ri OLSSON Clerk By c Mw g¢t . Deputy Clerk H 24 12n4 - 154A L. KiriC12d cc: Assembly Ways and Means Committee County Legislative Delegation County Supervisors Association of California Public Works Department 00 '9 In the Board of Supervisors of Contra Costa County, State of California May 6 , 19 2. '. in the Matter of Adopting Preliminary Budgets for County Fire Protection Districts for the 1975-1976 Fiscal Year, and Fixing Date for Hearing Thereon. The County Administrator having presented to: this Board Preliminary Budgets for the fiscal year 1975-1976 for the following County Fire Protection Districts under the jurisdiction of the Board of Supervisors: Bethel Island Moraga Brentwood Oakley Bvron Orinda Contra Costa Pinole Crockett-Carquinez River Eastern Tassajara; and El Sobrante jd Pursuant to Section 13902 of the California Health.:and Safety Code, IT IS BY THE BOARD ORDERED that said Preliminary ` Budgets for County Fire Protection Districts are ADOPTED; and. IT IS BY THE BOARD FURTHER ORDERED that Tuesday, Jing 22 1975 at 11:00 a.m. is FIXED as the date and' time 'for -the- public hearing to be in the Board Chambers, Room-107, Administration, Building, Martinez, California on the Preliminary Budgetsofthe County Fire Protection Districts and any proposed changes, thereto. Adopted by the Board on May 6, 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 Fire Protection Witness.my hand and the Seal of the Board of Districts Supervisors County Auditor-Controller affixed this 6th day oft97�, County Administrator _ _ J. R. OLSSON, Clerk Deputy Clerk; sa 1V7 - ns M L. Kincaid 1 ; D- DOFFICE OF M Co@1TY ADMIN�OB MaY 1975 C�Inu COSTACAdministration BuildingMartinez, California cmc of su a To: Board of Supervisors Dates May 2, 1975 From: Arthur G. Will, Subject: Cwaaty Fire Protectiaa: Countyinistrator District Proposed is for FIWA Y�c:V A I475- 1'f ?be Office ftlitor-Controller oa�p�ited campilation of proposed eis requested by CCuoty firs protection districts. Materials received, as well, as a. +ummaY9 schedule showring comparative financial information prepared-by. this office, art attached fflr your info=ation. You will note in the letter of transmittal frm Mr. IL D. Funk datedApril 28, 1975 that the secured propQrty tart r meats are subject to considerable revision sbsn the r be received from the State as reimbursement for the business Inventory and homeowaQr•a exemptions can be determtsrd As pont will recall, it was necessary king the 1974-1975 fiscal year to reduce budgets of a umbek of Comaty firs protection districts to 6=- form to the anwAmt of ramme available from proorty taxes raised in accordance with tax rate lions: imposed AB 2008. Iruemwh as there are substantial taareaaes- in was to of some of the districts, affect Lug three districts (Contra Costa, Oakley and $rt 10 nod. eac�txatians affecting others EEi Sobraats and Ban Pablo) it'ria anticipated that f;nm a id problems will dolor in same districts in order to caaplp vdth tax rats liattatiaos. Zbe Office of County tri=trator wi.I2 work with 'distsicta and tbw . Office of Comity Auditor-Controller as-additiaaml fiasmci.al iafosmatiarn is develouffid and inform your Board as to the bsd, t situation for the 19A4976 fiscal year. Uafartunatelp, the V calmdar fixed by lar-does not permit W=b time followl *rm1natian of assrsed vaiustion sad available fund balance data to make budget decisions It'_. rill probably be necessary to follow the pis Web bag. been used wbereby budgets are adopted which oWmegwntly gust be reduced to conform to legal maxtmm tm rates. 00281 ,? Board of Supervisors 2._, May_2i 1975 " �F Recommendation, Purguant ,to Health and'Safety Code,; Sectfoa X3902 ff. ~it is recamended that Your Board; tbAi_propoaqed r for ,fi=src�a-1 year 1975-1976 for CcunLk ;Eire',prot�ctf a� D tr etsi; direct,the Clw* to �ish U16 :II�CIt�iRYjl:DOtiCt`.Of r�DM1�r I1C �, at Il va thaws -budgets. It is _ ted tbat. Jule'°22 975 at Ili A.N. be fixed as the date tbis.Ii as3i> ws' Oetioos cost bec letad map IS; '1975. 7b! ill t cooaa�l ,of the fire protection' districts a�tt bt adapi"�d by August 1, 1975. U/aa ends. l {Y T.% 4 f Y.r a O N m C) co cr n R O t3 RCT H t7`tD OQ M'O Q tg ? K t3 tt 0 It rr ct`.0 o res K is c®r 0 CD o°'� i o c a � C M A R rt CTK 10 0 ct A A lb to to ID ��'aIb m ca cr o AI t Q► M 'Dtoy M7�dn tD tYlO �+! LJt W W #,A CC ¢ t0 a%D N%DD V C+tta V tt i t�R V O tV W t C1 Gi OM1 t"C7E w w w • • v • • w • w • • • • • tD V W0% t7t "O ul W W O O tR CRN CD ' V 16 H O N N N Cs M W W M O W tD N N N to aD tX1 Ni 7E p•{ dw ov w ©o v t,niD ' w Otn ., as Cn vs .,� o falb a W N " C> O !W-� Os N �` N t ttV�'N MO NW Oo N i-+ VN N �D N N 1T 00 C� W O+ O V GD Q W A' !r W to w am O W 1%0 V m A 00 C+ 0 v N 00 tD r tit R+ C%td be N . Ln N 0% o w co t� N w N ado r w m � wawl to N N D W '.D CD W MW _j t-+ WO tT t;► W A m w v • • • • • w v • w w • • • • %D R CT O tD "Ln I%T %D ps 0 t-+cD C? d 0% v O V is Oto O V W N CD O W N lfi t0!-� V CD C► p. O Q O O Js M M D V t?t Oa ,F d W tD N N • ! tr) M M N t W # 0%t-0 N t V <ts to W %C C% tH W N J.% i*+ M W O V V W A K .r • ; • • • • w • • • • • • • CD M N M O N ul O W W m "%D ttt OD W N N m OV Ov W OdV O O OtD V W LnOD f4Q► rd ! { A �W,t N tl1 W N t V V Q V j;► Q1 N N !.t K too C► L6 N CO CD O iia 0 iD V N zn • tt 002 fi HroO�ryt�nt��� byc H rd is tnw pri� K%CKm F" Ma p ` w W m : �C".3' to O t t m cr m O a m C ,'S W. m o e-- v3 CT p O :3 x cr r-o m to o cr W t-+CD rd O m W:3 rr L9 tj I-AV >n K I-' K to c rt crn E m d n O c 1 R• m `r N o. cr m att o tD o K 9 r W tb't to o w a I-Av w � tJt s`� w tD � � V NOt00NfLnulW�NY C•O m co co W co 0�w}-,�m ID cr m CT 0 tb [Ii.c. p. 0. tD m. o C+ 1 tD N t-+ ; �O tD cr K O FO+ N to Q,ct ' W L�isvtN+WtY-+w ?C . . .. . . . .� p t..� �+ vd v C►FOrO�NNt-+vco !+ !b C C► V+�N N tT C►0�t-'C+N Q ct 0% vt W F- cu>s G N O►- 0 t.49..0 r v t.rt t rt c@r cm a' 40r t� o 0 at a CT r, d J v N�oa�aw+wto a+�Nvt� 09. w NO%DCAV a0W%00 LL • M . • . .. . .a .. . C tD t Jt W iJs iL LT fD Ln VWC+NMWcoN4-O m to K C+ O f-+ 19. K V W!-+ij w r tD to O N ct cr C► N co N tti N 04.-4-%DNVw to • • K i3 Q. N C+ O at (D f' N !-+ %D C► O OD to OBD N %D 0 C% C5 00,28 . r 11.DONALD RINK OIVIStONS AYDt70R.CONTROLLI.R .. .ACCOUNTING":: J ��e DONALD L BOtlCHET AUD{TOR-CONTROLLER OFFICE nor o kccx ' M y AMSTMT ONVITOR•CONTROLL[R COST"ACCOUHTIHG rt+ CONTRA COSTA CQUNW DATA.PROCESSING : FINANCE BUILDING aLL1iC.TAY60R "w MARTINEZ. CALIFORNIA 94553 INTERVAL wttptT s PHOHE (4151 228.3000 ioNsr w_w7tww H PURCtI/15ING Me1LtU111 w.. fC11N10T ., '� `�k' April 28, 1975 r TAX AND SPECIAL DISTRICC ACCOUNTING t 2" Supervisor s ,g Supervisor James P. Kenny, District I Supervisor Alfred 1 . Dias, District II ,Supervisor .Lames E. Moriarty, District III Supervisor Warren N. Boggess, District IV V, Supervisor Edmund A. Linscheid, District V � Proposed Fire District Budgets for 1975-76-1 Enclosed is the material covering the proposed budgets"of the: County Fire District, which we request Board approval on May 6 ` 1975: The revenue to the districts as represented by`revenues other_thafi ', w `t= tax, unsecured tax, and secured tax will change. Chapter l o€ the 1968? " ' First Extraordinary Session provides for homeowner's property tax'exemp2on ` and business inventory tax exemption. Tax losses to the districtsfroza 4 s' these exemptions will be reimbursed by the State. -When.these' reimbursements" r are determined, revenues other than tax will be increased and; tax revenues,.,,,.".,i will be decreased. H. DONALD RINK >. s Auditor-Controller54, S HDF:dc nX� Enclosure r, . U Y9 YH� , s. „4 X . _ 0. wwcr N N NN NN NNN NNN NN NNNNNN `' t7 • O C O' 0 C) Q tn a) Q %0O0OOt0 00 000000 . w < IA Q N N M+ A b. A.- ►-• -1h. W N W N 0,C31 0 C31 N b tr w, W NtDO OCA W V o ♦-+W N OOo V toVtoisw et rmt to Q A W O a to < --aaoo0000 = .-Acl cIC1 C'1C) t.ZQ7wca A K A N Q p wwK K K p m 0 -..p 4 K K 0 0 %CN K o rt •Ot w w © 0 v v ve pr 0 to& n G a a a rpt rmt 0 0 7 5 aaK ►� c.r- M G a 00 0 a ;V 2e;vIA -tKrt0 Qppm `<`Gm ..tO � pccttcct4 :� C'' Oma+ 3 rt p O K 1--A v :0 rt K rt rt < t']C�p O ►. b y rt rf to t9 p Q m I l I Q O O'O" tt-to rt x O zr o+� cr rt n a s�0 a CA w .r tA. K O co w rt q p Q Ct m rt rt rt p O m`< K rl K to K K p p p O p m O m to A 0.0-12 .- R.. m 12.m T a b.- 40 IA K w < W►+• P O Q x m G A Q to rt A to N N rt b-A 03 A ct t-►O A O r! e► CA m O m Q to mCA in ►+ Q O to C - rj K A rt tD C6 Q 3'tt Q Q rt 3 wx t: Q m Cos 90 IQ co C O R.CA N +OoWulw TOtWooNN tnN m . CL -wC% t� WO x� t11 tQ1 tnO NtbtnNNO W tocoa w V V ►r WOOS► K � rt 'O ►# r r r r r r �. r r •. r r r �. rrrr" QQm K: ". .{ N Q Cl W WcnO -DNutvtDall l.- O W O Oar•V O 3 t rt ..j N Q Cl N 40 W Op A V CA N O 00 Ch N Vt to o- CO A m A A wt7OOOOOOC,� -oW V anA OCA%0 N m O ►-r Q b N p rt - K 02 m Q o x N• W to N to Go N a 0. r- is w a'w w N N -+to W ao A ►r O+ a V Q► W V J W t7 O p "f 7Q; cri r- A.- N r / r r r r r r w Q I K /-+ ►-+ A t N /-+to/.+ ►+ .'� to o I-• to w m p r t N t CA W W A W T to to 0 O 7 w t0 N a :D Co O V m to ►-+ - t 3 Q 0 Co V 1.-W ib O to N N N to V Do A O W t0 n•+ rt p tlticr to tOt QV+ . � CA A T AA N y to to VL min O V V p m ca :3 Q :r (g (a Q O < O N lA N O r r r O G Q O O O N h CAK O o o Q to m-rt to =•K x ►Qt crt Kf H pis n CD � ?rKt C C3i O m�C W O rt KO rt t•+ A A t/t N►� N /O+ r tp A G X p x 1 c• CA A O r tl1 1 t7 ►- C. 1 t p► 1 A / to tD ►.+ m t`+ s� x oo o to .- at V o tr tA r ,.► V a O x •t O Q O• tD0 inoVta. No A w ►- rtD Q �. to x G m'Lt CA CL r+ N V .`3cn w w r r Q Q - O Q� .+ mt0 N V W VO.-co cn VV Ncn W C _ to A t0 m O to V s.+Y.p ►-A V A t7 O W la t+•K to .j gor r r r I r r r r - Q V Cn W (7. ca I W w00O+W? 11 N t W 9' ►-+N01 Q m CL N O to CA W UD N N tD O N t;3 W V O 3 N rt9At0 oOo� OCoGo W V to C31 I.- Q rix 00 2003 Comparative Budget 6 Secured Tax Requirements Bethel Island Fire Protection District : ' .;u 'i 197477S 1973-74 Estimated 1975. 76 Budget: Expense Expense Request Salaries $ Employee Expense 31,429 32,717 372,522', t`1` he Services $ Supplies 12,154 IS,S74 15,725 Other Charges --- --- --- µf Fixed Assets 6,279 800 14,100`, Reserve for Contingencies --- --- 735: General Reserve - - - 20,000 Total Budget 49,862 49,091 94;082 Secured Tax: c . Amount 43,218 46,148 34,601* Percentage Increase 6.77 (25.Q2) ;4 * This amount will change when the state reimbursement for homeowner's property tax exemption and business inventory tax exemption. is determined. The:change will be decrease to this figure and increase to revenue other than gates for the state reimbursement amount. ; fl 4028_` -3- 2004 Comparative Budget F Secured Tax Requirements Brentwood Fire Protection District 1974-75 1973-74 Estimated 1975-76 Budget: Expense Expense Request Salaries Employee Expense 25,223 30,180 29,180: Services & Supplies 1.0,335 16,986 19,245,.: . 4 Other Charges -- - _ Fixed Assets 7,452 5,723 12,277' Reserve for Contingencies r: General Reserve fr, Total Budget 43,010 52,889 66,772 Secured Tax: 1 Amount 42,907 45,870 53,270* n Percentage Increase 6.91 16.13; This amount Will change when the state reimbursement for homeowner's property- tax exemption and business inventory tax exemption is determined. The change will be decrease to this figure and increase to revenue other than taxes for the state reimbursement amount. k �h^1: -4- 0028 2005 Comparative Budget F, Secured Tax Requirements Byron Fire Protection District 1974-75 1973-74 Estimated 1975-76 ? Budget Expense Expense Request Salaries 8 Employee Expense 5,790 5,920 7,020 Services $ Supplies 10,576 6,932 11,415 t „- Other Charges � viz Fixed Assets 1,434 1,857 9,400 Reserve for Contingencies -- -- 2,784` General Reserve -- -- -- '� Total Budget 17,800 14,709 30;619: Secured Tax: ~:ft Amount 16,231 17,737 20,159*- Percentage Increase 9.27 13.66 This amount will change when the state reimbursement for homeowner's property, tax exemption and business inventory tax exemption is determined. The change will be decrease to this figure and increase to revenue other than taxes for µ:E the state reimbursement amount. Jl. r 1,w -s- o2ss t aT r 2007 t Byron Fire Protection District-_ � Capital Outlay Reserve x n 1973-74 1974-75 1975-76 Budget: _ Building Construction 5,000 r General Reserve Total ' r ' r Y hfi .Y'k H r e h w a ya f. ti f y -6- 1 2025 Comparative Budget $ Secured Tax Requirements r Contra Costa County Fire Protection District f� 1974-75 "t 1973-74 Estimated 1975--76' Expense Expense Request Budget: > Y Salaries F Employee Expense 4,836,824 5,222,400 5,453,207- Services ,453,207 Services 4 Supplies 811,289 1,180,500- 1,507,800` Other Charges 6,685 6,538 6,540 , Fixed Assets 146,521 733,450 716,895 Reserve for Contingencies -- -- 755,818 General Reserve -- -- 640,79011, Total Budget 5,801,319 7,142,888 9,081,050 Secured Tax: Amount 6,048,200 6,859,290 7,799-,397* Percentage Increase 13.41 13.71 * This amount will change when the state reimbursement for homeowner's-property tax exemption and business inventory tax exemption is determined. .- The,, change: will be decrease to this figure and increase to revenue other than taxes for., the state reimbursement amount. j r _ y V u291. , R -7- iP 2037 2038 Contra Costa County Fire Protection District Capital Outlay Reserve Budget: 1973-74 1974-75 1975-76- Land Purchase 27,024: General Reserve -�- Total 27,024 2 � 2028 a 2942 Comparative Budget F, Secured Tax Requirements l Crockett-Carquinez Fire Protection District 1974-75 1973-74 Estimated 1975-76 Budget: EmEnse Expense Request Salaries & Employee Expense 15,697 18,680 18,680 �r. w. Services & Supplies 23,131 25,179 22,540 x Other Charges --- --- - Fixed Assets 7,663 8,573 11,145 Reserve for Contingencies --- --- 51000 General Reserve --- --- -r Total Budget 46,491 52,432 57,365 y Secured Tax: Amount 30,624 35,968 54,253* Percentage Increase 17.45 50.84 Debt Service: Principal 7,000 7,000 7,000: Interest 918 657 394 General Reserve -- - - 18;711 Total 7,918 7,657 26,105 Secured Tax: Amount -0- -0- -0- Percentage Increase -0- -0- -0- This amount will change when the state reimbursement for homeowner's property tax exemption and business inventory tax exemption is determined. The change will be decrease to this figure and increase to revenue other than taxes for the state reimbursement amount. . 2030 Crockett-Carquinez Fire. Protection District Capital Outlay Reserve 1974-7S 1973-74 Estimated,. 1975-76 Budget: Expense Expense Re uest Fixed Assets 23,087 Total Budget 23087 's } a. 2013 Comparative Budget F Secured Tax Requirements Eastern Fire Protection District 1974-75 1973-74 Estimated 1975-76 Budget: Expense Expense Request Salaries F, Employee Expense 41,943 44,820 51,400 ` Services F Supplies 19,273 19,220 27,220.' Other Charges -- -- Fixed Assets 270 10,000 Reserve for Contingencies General Reserve Total Budget 61,216 64,310 88,620 ` z Secured Tax: Amount 56,626 64,636 87,488* Percentage Increase 14.15 35.35 * This amount will change when the state reimbursement for homeowner's property tax exemption and business inventory tax exemption is determined. The change will be decrease to this figure and increase to revenue other than taxes for, the state reimbursement amount. 2011 2944 Comparative Budget & Secured Tax Requirements E1 Sobrante Fire Protection District 1974-75 1973-74 Estimated 1975-76** Budget: Expense Expense Request Salaries & Employee Expense 245,596 269,509 615,990 Services F Supplies 50,468 42,105 119,420 Other Charges -- -- __ Fixed Assets 4,132 -- 28,164 Reserve for Contingencies -- -- 76,357 General Reserve -- -- _ -- Total Budget 300,196 311,614 839,931 Secured Tax: Amount 196,381 212,693 614,398* Percentage Increase -- 8.31 * This amount will change when the state reimbursement for homeowner's property tax exemption and business inventory tax exemption is determined. The change will be decrease to this figure and increase to revenue other than taxes for the state reimbursement amount. ** THE 1975-76 FIGURES ARE THE COMBINED AMOUNTS OF THE EL SOBRANTE FIRE PROTECTION DISTRICT AND THE FOWT-2 SAID PABLO FIRE PROTECTION DISTRICT. THE FOR"-1ER SAN PABLO FIRE PROTECTION DISTRICT WAS ANMED TO THE EL SOBRANTE FIRE PROTECTION DISTRICT EFFECTIVE JUNE 34, RID 1975. SEE PAGE 19 FOR 1973-74 A 1974-75 FIGURES OF THE FORIIER SAN PABLO FIRE PROTECTIOX DISTRICT. -12- llu2nzj6" 2010 Comparative Budget $ Secured Tax Requirements 'M Moraga Fire Protection District 1974-75. 1:' 1973-74 Estimated 1975'-76" Budget: erase erase Request Salaries $ Employee Expense 467,039 574,350 627,116- Services Services 8 Supplies 59,892 80,299 107,090 E_ Other Charges -- -- -- Fixed Assets 4,065 53,957 4,570 Reserve for Contingencies __ 25,000 General Reserve -- -- - Total Budget 530,996 708,606 763776- Secured Tax: r, �rt Amount 515,970 636,180 671,620*: Percentage Increase 23.30 -'5.57 ' * This amount will change when the state reimbursement for homeownerts. property.. tax exemption and business inventory tax exemption is determined. The,.change• will be decrease to this figure and increase to revenue other than taxes: . for the state reimbursement amount. 1<, .y 4 -13- WNW 2017• 2943 Comparative Budget F Secured Tax Requirements Oakley Fire Protection District 1974-75 1973-74 Estimated 1975-76 Budget: -Expense Exvense Request:. Salaries €, Employee Expense 4,220 S,100 5,760 Services $ Supplies 30,226 44,774 44,200 Other Charges -- -- -- Fixed Assets 2,941 3,400 S,660 Reserve for Contingencies -- -- S,000 General Reserve -- - -- Total Budget 37,387 53,274 60,S60 Secured Tax: Amount 38,834 40,698 - 391*826* Percentage Increase 4.79 (2'.14) Debt Service: Principal 2,000 2,000 2,000 Interest 320 240 160. General Reserve Total 2,320 2,240 2,200 Secured Tax: Amount 2,006 2,088 1,880* Percentage Increase 4.09 (9.96) This amount will change when the state reimbursement for homeowner's property.: tax exemption and business inventory tax exemption is determined. The,change_. > will be decrease to this figure and increase to revenue other than taxes: : for the .state reimbursement amount. UV x �r -14- .rr 2018 n+ 2940 Comparative Budget G Secured Tax Requirements Orinda Fire Protection District 1974-75 1973-74 Estimated 1975-76 , Budget: Expense Expense Request Salaries & Employee Expense 641,282 700,210 734."1301 -., Services & Supplies 99,944 115,735 168_,920 Fixed Assets 10,832 4,515 9,900 Reserve for Contingencies Total Budget 752,058 820,460 922;950 t; Secured Tax: Amount 727,733 816,563 877,354* Percentage Increase - 12.21 7.44 Debt Service 196S Issue: Principal 15,000 15,000 15,000 Interest 17,800 16,900 16,000 General Reserve -- -- 7,550 Total 32,800 31,900 38,550 Secured Tax: . Amount 32,356 30,126 29,869* r Percentage Increase (6.89) (.85) * This amount will change when the state reimbursement for homeowner's property tax exemption and business inventory tax exemption is determined. The change, will be decrease to this figure and increase to revenue other than taxes for the state reimbursement amount. -15- 00299 ' ` r + r, 2039 L Orinda Fire Protection District v Capital Outlay Reserve Budget: 1973-74 1974-75 I97S-76 y Fixed Assets SS000 Total 55,000f x Y • . Vii'.. 2019 v ". Comparative Budget 4 Secured Tax Requirements j. Pinole Fire Protection District x. 1974-75 1973.74 Estimated 1975-76 Budget: ense Expense Request f Salaries Employee Expense Services & Supplies 72,385 76,161 105,500 Other Cliarges -- -- --- Fixed Assets -- -- -- Reserve for Contingencies -- -- --- General Reserve -- -_ --- Total Budget 72,385 76,161 105,500 Secured Tax: Amount 79,059 78,854 90,654* r Percentage Increase .26 14.96 �h This amount will change when the state reimbursement for homeowner's property tax exemption and business inventory tax exemption is determinedThe change will be decrease to this figure and increase to revenue other than taxes £ori the state reimbursement mount. • r y. z -17- OQ3a1 scar; �nf w .; 2022 •r Comparative Budget Secured Tax Requirement River Fire Protection Districe* 1974-75 ; 1973-74 Estimated 197S-76� Budget: tense Expense Request, --truest Salaries Employee Expense -- -- 1,839,826 , Services 8 Supplies Other Charges -- -- 85`,000 w r. Fixed Assets -- -- 37,530:. 47, 59 3 Reserve for Contingencies -- -- • Total Budget -- -- 22368;309 Secured Tax: Amount -- -- 2,368,309* x Percentage Increase -- -- -- fi * This amount will change when the state reimbursement for homeownerls. property. tax exemption and business inventory tax exemption is detes7nined'. The, change will be decrease to this figure and increase to revenue other than taxes for the state reimbursement amount. r- ** THIS DISTRICT WHHICH INCLUDES THE CITIES OF ANTIOCH AW PITPSBURG ANID, SURROUNDING UNINCORPORATED AREAS WAS FORMED AND CONFIDIED BY THE VOTERS ON NOVOIBER S, 1974 NMI EFFECTIVE DATE OF JUNE 30, 197S. DISTRICT {PILI.' BEGIN OPER4TION ON JULY 1, 197S. i `z, �i 2021 y Comparative Budget $ Secured Tax Requirements San Pablo Fire Protection District* .� 1974-75 ;S M 1973-74 Estimated 1975-76- ' Budget ense ense Request Salaries 6 Employee Expense 549,293 435,475 -0- Services & Supplies 65,474 63,399 -0- Other Charges -- -0- K Fixed Assets 21,665 4000 _071 Reserve for Contingencies --- --- -0 . General Reserve - --- -0- Total Budget 636,432 502,874 -0- 3 Secured Tax: �s Amount 338,061 358,939 Percentage Increase 6.18 * THIS DISTRICT WAS ANNEXED TO THE EL SOBRMNTE FIRE PROTECTION DISTRICT EFFECTIVE JUNE 30, 1975. SEE PAGE 12 FOR 1975-76 BUDGET FIGURES. .F 'Y nnnn ;`v;dt -19- l![l3 .J 2023 Comparative Budget $ Secured Tax Requirements Tassajara Fire Protection District 5.. 1974-75 1973-74 Estimated 1975-76 , Budget: Expense Expense Request Y Salaries 6 Employee Expense 1,200 1,200 1,200 r Services & Supplies 4,044 71621 10,750 Other Charges --- --- - Fixed Assets 2,500 11,399 10,800! Reserve for Contingencies -- -- 2,275 General Reserve -- - -- Total Budget 7,744 20,220 25,025 Secured Tax: f Amount 10,949 14,374 19,521* Percentage Increase 31.28 35.81 * This amount will change when the state reimbursement for homeowner's property tax exemption and business inventory tax exemption is detemined. The change. , . will be decrease to this figure and increase to revenue other than taxes for' the state reimbursement amount. `' • moi: j -20- County Fire Districts 1975-76 Preliminary Budgets Estimates of Revenue Other Than Taxes Revenue Actual Estimated Estimated Revenue Revenue Requested_ 1973-74 1974-7S 1975-76 District Item Bethel Island Homeowner's Property Tax Relief 3,896 4,248 Business Inventory Tax Relief 638 923 '; Weed Abatement 350 -- Sundry 89 88S 4,973 6,056 -0- Brentwood Homeowner's Property Tax Relief 3,352 3,826 Business Inventory Tax Relief 281 355 Payments in Lieu of Taxes 38 -- Sundry 3 --- 3774— Byron -- 3 b74— Byron Homeowner's Property Tax Relief 418 494 Business Inventory Tax Relief 87 101 505 595 -0- Contra Costa Homeowner's Property Tax Relief 70S,1S2 733,443 Weed Abatement 100,536 81,711 1002000 Business Inventory Tax Relief 81,823 109,975 -- Rental Income 7,887 3,334 3,000 Hydrant Rental Fees 6,420 I,0S6 3,000 - State Subventions 3,528 27,860 - Compensation Insurance Dividends 1,990 5,883 60000 Earnings on Investments 1,538 2,675 -- Lic"se and Permit-Fees 648 621 -- Payments in Lieu of Taxes 612 -- 300 Highway Rental 309 384 -- Sale of Personal Property -- 285 -- Fire Protection Services 40 -- - Sundry 101 3,427 10,000 910,584 970,654 122,300 M3O5' F: -2- County Fire Districts 1975-76 Preliminary Budgets Estimates of Revenue Other Than Taxes Revenue Actual Estimated Estimated, Revenue Revenue Requested 1973-74 1974-7S 1975-76. wr District Item Crockett-Carquinez =r' Homeowner's Property Tax Relief 3,446 3,579 Earnings on Investments 1,669 62 Sale of Fire Truck 1,638 -- Business Inventory Tax Relief 1,S34 4,097 Fire Protection Services 491 300 Compensation Insurance Dividends 420 - State Subventions 33 -- Rental Income - 15 120 Sundry 485 -- Earnings on Investments - Debt Service 1,274 1,165 11,005 9,323 -Q- Eastern Homeowner's Property Tax Relief 1,305 1,427 Donations 550 -- Compensation Insurance Dividends 399 117 Hydrant Rental Fees 264 -- Business Inventory Tax Relief 158 222 Sundry 2 25 2,678 1,791 -0- E1 Sobrante Fire Protection Services 82,808 92,548 96,000 Homeowner's Property Tax Relief 31,268 35,231 Weed Abatement 3,640 3,228 Ar Business Inventory Tax Relief 76S 1,011 Compensation Insurance Dividends -- 630 State Subventions 81 818 Rent Income 15 40 License and Permit Fees 1 3 Sundry 3 9 118,581 133,518 96,0001 1 11 003 -3- County Fire Districts 1975-76 Preliminary Budgets Estimates of Revenue Other Than Taxes Revenue Actual Estimated Estimated Revenue Revenue Requested 1973-74 1974-75 1975-76 District Item Moraga Homeowner's Property Tax Relief 61,307 59,986 Communication Services (from Orinda) 19,118 23,168 22,000 Business Inventory Tax Relief 1,869 - 2,306 Fire Protection Services -- 1,393 State Subventions 91 1,811 Weed Abatement 75 -- Donations 23 -- Highway Rental 10 16 Sundry (101) 69 82,392 88,749 22,000 Oakley Homeowners Property Tax Relief 3,678 4,118 Business Inventory Tax Relief 710 969 Compensation Insurance Dividends 323 -- Rental Income 144 40 Payments in Lieu of Taxes 86 -- Highway Rental 14 -- Homeowner's Property Tax Relief - Debt Service 119 133 Business Inventory Tax Relief - Debt Service 127 137 Payments in Lieu of Taxes - Debt Service 3 -- 5,204 5,397 -0 Orinda Homeowner's Property Tax Relief 87,392 72,371 Business Inventory Tax Relief 2,723 3,234 Fire Protection Services 1,500 750 State Subventions 155 2,259 Sundry 246 -- homeowner's Property Tax Relief - Debt Service 3,885 2,672 Business Inventory Tax Relief - Debt Service 106 143 96,007 81,429 -0- 00307 1 -4- County Fire Districts 197S-76 Preliminary Budgets Estimates of Revenue Other Than Taxes Revenue Actual Estimated Estimated Revenue Revenue Requested` 1973-74 1974-75 1975-76 ' District Item ' Pinole Homeowner's Property Tax Relief 16,32S 16,670 Business Inventory Tax Relief 233 1 312 16,558 16,982 -0- San Pablo Fire Protection Services 220,000 109,775 -- Homeowner's Property Tax Relief S1,960 S8,01S -- Business Inventory Tax Relief 9,183 14,031 -- Sale of Real Property -- 1,176 - Payments in Lieu of Taxes 797 -- Sale of Fire Truck -- 410 -- State Subventions 112 1,615 -- Rental income 33 80 -- Sundry 26 35 -- 282,111 185,137 -0- River Homeowner's Property Tax Relief -- -- Business Inventory Tax Relief -- -- =- -0- -0- -0- Tassaj ara Homeowner's Property Tax Relief 319 430 Donations 2S -- Business Inventory Tax Relief 17 23 361 4S3 -0- 0U308 . r r - r And the Board adjourns to meet on j ) U.- at Q%D d fj�ly', in the Board Chambers, Room 107, Administration Building, Martinez, California. W. N. Bo srman: 8B =r 1 ,t ATTEST: J. R. OLSSON, CIMK Deputy } 003,091 . r ) J SM JURY OF P.ROCEEDBIGS BEFORE THE BOARD 'OF SUPERVISORS OF CONTRA COSTA' COUNTY, PAY 6, 1975, PREPARED BY J. R. OLSSON, COUIITY CLERK AND EF-OFFICIO CLERK OF THE BOARD. . Approved minutes and proceedings for month of April, 1975. Declared Ordinances Nos. 75-20 and 75-21 duly published. Denied claim for damages of B. Egger. Granted Supervisor W. N. Boggess permission to leave the State from May 12-16 and from May 27-29 Authorized issuance of Certificate of Commendation to firs. S. Enea in,recog- nition of the hon)r of a special avard besto::ed upon her by the Boys" Town of Italy for her many years of support. Approved personnel actions for Medical Services and Social Service. Approved appropriation adjustments for Auditor-Controller, Marshal - Richmond Judicial District, Public Defender, Sheriff-Coroner, Veterans' Service Officer, Contra Costa County Fire Protection District; and internal adjustments not affe'ting% totals for Assessor, Civil Service, Human Resources Agency, Probation and Public Works. Authorized Real Property Division, Public Works Department, to negotiate' for- additional rental spare in the Martinez area for use by the Alcohol Information and Rehabilitation Service of the Health Department. Authorized Board members to attend HACO Conference in Honolulu, Hawaii to be held June 21-25, providing other official business does not preclude such atten- dance. Reappointed Mrs. R. Smith as a member of the Developmental Disabilities' Area 5oard V for a three-year term expiring June 30, 1978. Authorized Auditor to accept $200 in settlement of County lien (Mt. Diablo Municipal Court Ro. 09976)- Authorized Acting Health Officer to submit a grant application for 817,983 to State Department of Health for Federal funds available during FY 1975.:76 to assist in coordination of maternal and child health services.- Ordered ervices.Ordered Office of Economic Opportunity petty cash fund replenished is the amount of S100 which was lost through theft. Authorized increase in Public Defender revolving fund to` provide.petty cash -- ., needs of Concord office. Authorized attendance at meetings as follows: E. Helfand, Assistant Librarian - Educational Film Library Association, June 2-7, New York, N.Y.; R. LaTendresse, Sr., Social Work Practitioner: II -' Natiohal , Conference of Conciliation. Courts and Family Court, May 19-24, Seattle,; Washington; and Vancouver, B.C., respectively; FS. Mock, Head Start Coordinator - National Start Directors Association, May 7-14, Kansas City, Missouri; and F. Torres' `Chaiiman . Economic Opportunity Council Program Development Committee, symposium, May,9-10, Anaheim. Adopted preliminary budgets for County Fire Protection District for' FY 1975-76 and fixed July 22 at 11 a.m. as time for public hearing thereon and any proposed , changes thereto. , Determined to support AB 755,as amended, pertaining to construction of a new Antioch bridge, and SB 681 re financing for same; and to oppose SB 683 concerning,;the prohibition of charging any fees for searching or copying`an public documents: • 0031U y J ' fir: May 6, 1975 Summary, continued Page 2 Authorized Chairman to execute the following: Agreement with ABAG for consulting services for correction and updating of , statistical records and reports as required by U. S. Bureau of Census, effective April 1; Agreement for private improvements in M.S. 58-73, Walnut Creek area; Modification No. 503 to Title I, C£TA Grant, to incorporate an, additional $36,819 in Federal funds into the County 14anpower Training Program; Contract with Ms. J. Desmond for professional occupational therapy services to developmentally disabled children at George Miller, Jr. Memorial Center East for period April 21-June 30; Amendment to contract with Fairfield Smorgabob, Inc., West Sacramento, to,, increase total payments to provide for additional meal preparation services under the Nutrition Project for the Elderly during period from May 1 through July 31,, 1975; Contract extensions with Los Medanos ;ommunity Hospital District, Home Health .: and Counseling, Inc., United Council of Spanish Speaking Organizations,' Inc., and Greater Richmond Community Development Corp., service providers, for continuation. of Nutrition Project for the Elderly during period from May 1 through July 31, 1975;, Amendments to contracts with E1 Sobrante Valley Activities Center and , Los Medanos Community Hospital District to provide additionalfunds for drug abuse prevention and treatment services during the period April 1 through June 301 1975; Contract with Ms. P. Shapiro to develop and prepare County CAP"s Multi-Year Plan during the period May l through June 30, 1975; Supplemental Head Start Project grant applications for Equipment and Trans- portation Services and Biliagual Speech Therapist to U. S. Department of HEW., Requested County Administrator to furnish staff assistance in expediting action in connection with proposed development of a community park and recreation center, Oakley area (County Service Area LIB-ll). Awarded contracts to: George P. Peres Company for reconstruction of Grove Avenue, Richmond area; J. & S. Sweeping Service for street and bike path sweepin;, various locations; Lafayette Tree and Landscape Co. for landscape maintenance, various locations; and C. It. Marsh Contractor, Inc. for street reconstruction, E1 Sobrante and Kensington Areas. Rescinded April 8, 1975 Board Order awarding contract to Vanzin Engineering for: Bethel Island Road Culvert inasmuch as the contractor did not execute contract within required time, and awarded said contract to R. E. Jones Construction. Determined that improvements have been maintained for one year in Subdivisions: : 4167, Oakley area, and 3782, San Ramon area, and authorized refund of subdivision_ deposits in connection therewith. Authorized Public .orks Director to solicit informal bids for certain traffic- signal work on portions Treat Boulevard, Walnut Creek. Approved closure of certain roads to conduct Art Faire Parade, Danville area, May 18. Authorized transf9r of monies from Public Works Road budget and establishment of same as Special Aid-to-Cities item, and approved-allocation of 544,800 to Town of h'.oraga for landscaping on portion of Canyon Road. Approved $9,000 increase in contingency fund for Alhambra overlay project, Martinez area. Granted extension of time in which to file final map of Subdivision 4498, Alamo ` area. Approved surety tax bonds for Tracts 4726, Lafayette, and 4616, Concord. Authorized energization/installation of street lights in County Service Areas L-43 and L-41. Approved Addendum No. 1 to plans and proposal for reconstruction of portion of , San Pablo Dam Road, £1 Sobrante area. . 00311 'S May 6, 1975 Summary, -continued Page: Approved suggestion of County Counsel with respect "No Parking" sign, Lilac Drive, Walnut Creek area. Referred to Public Works Director for recommendation bids received- for ;Buehanan, Field run%-:ay reconstruction. Accepted instruments from Century Homes Development Co. in conne'ction,with , M.S. 110-73; Grant of Easements and Right of Way Contracts from various parties re Sans Crainte Drainage Area, Walnut Creek area; Deeds and right of way agreements from H. C. Wiedemann et ux, for Bollinger and Norris Canyon Roads and- Ale sta Boulevard, A. and A. Kaplan for Alcosta Boulevard; and instruments for recording , _ _ only from J. Roman et al, M.S. 177-73; J. Henderson, M.S. 138-74, and R. MacVean M.S. 118-74. Accepted for filing Release of Stop Notice Bond and Power of Attorney in connection with M:.rsh Creek Road Box Culvert, Clayton area. Fixed May 20 at 2:30 p.m. for hearing to assess the effect the closure of Holland Tract Road (Reclamation District 2025) would have upon the property owners et al, as recommended by Deputy Public Works Director. Determined to take a position in opposition to proposal of NACO to increase its dues by one hundred percent. Adopted following numbered resolutions: 75/343 through 75/351, authorizing certain changes in assessment roll; cancellation of delinquent tax penalties; and cancellation of tax liens on and. transfer to unsecured roll of property acquired by public agencies; 75/352 and 75/353, fixing June 17 at x.0:30 a.m. as time to consummate purchase of certain real property in City of Walnut Creek from Rossmoor Corporation and Cortese Land Company and Paul John Cortese required for Park and Open Space Bond Program,, County Service Area R-8; 75/354, fixing June 17 at 10:30 a.m. for hearing on proposed abandonment of: certain foot path in Lake Orinda Highlands ul, Orinda area; 75/355 and 75/357, accepting as complete construction of improvements .in Sub- - .. . ,. division 4127, Walnut Creek area, and 4121, San Ramon area; declaring certain roads as County roads; and retaining surety cash deposit for one year in connection there— with; 75/356, approving plans and specifications for restoration of Ygnacio Valley Road, Walnut Creek area, and fixing June 3 at 11 a.m. as time to receive bidsthereon; 75/358, approving name change of portions of Buchanan Circle, Pacheco. area,;to Dorth Buchanan Circle and South Buchanan Circle; - 75/359, approving consummation of real property from. Diablo Properties for par:: purposes, County Service Area R-7, San Ramon area; 75/360, accepting bid of Crocker National Bank in connection with sale of 3318,000, Moraga School District 1969 Bonds, Series C; 75/361, as Ex-Officio the Board of Supervisors of Contra Costa County Flood Control and later Conservation District, approving letter agreement with U.. S. Geo logical Survey providing operation and maintenance of streamgaging stations; 75/362, recognizing Police 114emorial Day and proclaiming .May 11-17 as f'Polic_e Week" in County; 75/363, proclaiming May 13 as "Retired Senior Volunteer Day". Referred to: Director of Planning communication from City Manager of Walnut Creek with respect to proposed redevelopment survey (for a planned automobile sales and service , center); Public P:orks Director public notice from U. S. Army Corps of Engineers with respect to application of Redrock N.arina, Point Richmond, for permit to dredge; and matter of certain pavement lane markings, San Ramon area; request from Superin- tendent, Orinda Union School District, that engineering study be made in connection . with school crossing, Moraga Highway; Agricultural Commissioner, Animal Control Division, letter from Walnut Creek: resident with respect to problems caused by roaming dogs and asking assistance in _ controlling situation; 00312 May 6, 1975 Summary, continued Page 4 County Administrator letter from Committee of Commissioners, River. Fire Pro- tection District, requesting nage of said district be changed to Riverview.Fire Protection District; letter from R. Solger, Orinda, re rates charged by Cable:- Vision for CATV service; memorandum from CSAC legal counsel expressing.concern,with- Senate Bill 189, as amended, pertaining to traffic violation procedures;.letter from Delta Advisory Planning Council requesting an increased contribution.from County. County Administrator and County Sheriff-Coroner for reply letter from Citizens Advisory Committee, County Service Area P-5, Round.-Hill area, with respect t.o. supple menting the coverage of said police district with the services of an additional deputy; petition received from Committee for Community Concerns, San Ramon, con- cerning problems encountered in Twin Creeks area caused by youth and need for additional police protection; County Sheriff-Coroner request from Board of Trustees, Pittsburg Veterans ,Memorial Building, that inmate labor be furnished to clean up grounds of; said building; Intergovernmental Relations Committee (Supervisors Kenny and=Linscheid)~ for report May 13 Employee Relations Officer report re disposition of Fire Suppression and Prevention Unit II representation petition of September 30, 1971; Director, Human Resources Agency, letter from Group Health Association, of America, Inc. with respect to Phase II of the GHAA/Prepaid Group Practice Alcoholism Treatment Demonstration Project; Auditor-Controller and the County Employees Federal Credit Union letter from '. Managers of Antioch City Employees Federal Credit Union and the Pittsburg. Employees Federal Credit Union relative to proposed credit union payroll deductions for. ;. : certain Fire Department Employees. Acknowledged receipt of report from Assessment District Screening Committee containing proposals with respect to formation of assessment districts for con-- struction of public improvements within Tract 4508, Orinda area, and for improvement of Appian Way, E1 Sobrante area; referred same to Administration and Finance Committee (Supervisors Linscheid and Kenny); and also referred to Underground Utilities Advisory Committee matter of undergrounding utilities proposed to be com- pleted in connection with Appian 'Say Assessment District. Approved recommendation of Supervisor Boggess that Government Operations Committee (Supervisors Dias and Moriarty) review matter of proposed additional personnnel in County Clerk's office to alleviate delay in processing applications for dog licenses. Requested Government Operations Committee to meet with County Employees' Retirement Association on May 12 at 2 p.m. Appointed T. Garrick as alternate member of County Assessment Appeals Board and. also appointed him as Assessment Hearing Officer; and reappointed F. Simoni as Assessment Hearing Officer for terms commencing June 2, 1975. Authorized County Council to seek injunction against violator of zoning ordinance, Pittsburg area, as requested by Director of Planning. Waived reading and adopted Ordinance 110. 75-23 authorizing designated deputies' to sign affidavits of monthly cash receipt statements. Waived reading and fixed May 13 for adoption of proposed Ordinance No. 75-22 rezoning land in San Ramon area to Planned Unit District (P--1); applicant,: Leadership Homes of Northern California (1911-RZ). Fixed May 20 at 11:15 a.m. for hearing on appeal of C. Pringle from certain conditions of approval of tentative map for Subdivision 4454, Oakley area. Fixed May 27 at 11 a.m. as time for hearing on report of Planning Commission on request of Coleman & Isakson (1887-RZ) to rezone certain land in Danville area to Single Family Residential District-40 (R-40)• Upheld Planning Commission decision to grant variance requested by R. Gardner (1153-74), Danville area, and denied appeal of Camino Verde-Homeowners Association in connection therewith. 010313= May 6, 1975 Summary, -continued Page 5 Recessed to meet in Executive Session in connection with salary matters. As Ex-Officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, requested Supervisor Linscheid to recommend for consideration an appointee to fill the vacancy on the Advisory Board for County Flood Control District Zone 3-B. Approved recommendation of Government Operations Committee to endorse certain. general principles suggested for inclusion in Federal Highway Act of 1975 as re- quested by CSAC. Accepted resignation of Nass. A. Butler from Board of County Drug Abuse Council: and from Technical Advisory Committee on Drug Abuse to County Mental Health Advisory Board. Admoi,leted receipt. of Planning Commission Resolution No. 46-1975 declaring EIR for County Criminal Justice Detention Facility to be adequate and in compliance. with State requirements. Referred to Director, Human Resources Agency, and County Administrator sug- gestion of Alameda County Board of Supervisors that it meet with this county to : discuss proposal of the State Advisory Health Council that Alameda County and. Contra Costa County be designated as a Health Services Area. Approved recommendation of Administration and Finance Committee on appeal of County Airport Manager with respect to decision made on behalf of the Employee Relations Officer. Referred to Government Operations Committee for report May 20 the matter of proposed development of an Area Agency on Aging within County. Requested Congressmen Miller, Dellums and Stark to join in cosponsoring Federal legislation to establish an equitable system to provide for payments in lieu of taxes. • Approved recommendation of Administration and Finance Committee that request of Volunteer Bureau of Contra Costa County for funding for its Court Referral Program be reviewed and considered in FY 1975-76 budget process.. LOU r n= - i The preceding documents consist of 314- pages. �y�