Loading...
HomeMy WebLinkAboutMINUTES - 06101975 - R 75E IN 3 1975 JUNE TUESDAY 0 I � TBE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 Is REGULAR SESSION AT 9:00 A.M., TUESDAY, JUNE 10, 1975 IN ROOM 107, COUNTY ALKINISTRATION BUILDING, MARTINEZ, CALIFORNIA. ,r1RRir: Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenay, A. M. Dias, J. E. Moriarty, R. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following ars the calendars for Board consideration prepared by the Clerk, County Aaainistratbr and Public Works Director. • 0 w JAMES P. KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS SST D151RICT CHAIRMAN ALFRED IS ICT SAN rA6Lo C0�7'T'i� A COST A CO T71 TY JAMES H KENNY 2N0 DISTRICT CONTRA jt(1 J j Ll COUNTY i 1 VtC[CHAIRMAN JAMES E. M..ORIARTY.LArATCTTi JAMES R.OLSSON,COUNTY CLERK 3RD DISTRICT AND FOR AND EX OFFICIO CLERK or THC BOARD WARREN W ISOGGESS,co«CORD Tur tar1AAn MRS.GERALDINE RUSSELL 4TH DISTRICT V _- - CHIEF CLERK EDMUND A. LINSCHEID, rtTTSBURG BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING rHONE 226-3000 D7N DI57AICT P.O. BOX 911 [XT[NSION 2371 MARTINEZ. CALIFORNIA 94553 TUESDAY - JUNE 10, 1975 The - The Board ti:ill meet in all its capacities pursuant to Ordinance Code Section 24-2.402 . 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957-6) as required. 9:45 A.M. Recess. 10:45 A.M. Hearing on request of Mr. W. E. Buchanan et al for cancellation of Land Conservation Contract 1305-RZ . 11:00 A.M. Receive bids for the installation of an underdrain on Alhambra Valley Road, iiartinez area. 11:00 A.M. Hearing on proposed ordinance providing for the regula- tion of tree preservation and replacement (continued from April 15, 1975) and consider recommendation of Government Operations Committee (Supervisors A. K. Dias and J. E. Moriarty) . ITE14S SUBMITTED TO THE HOARD Items 1 - 5: CONSENT 1. AUTHORIZE changes in the assessment roll; cancellation of tax liens on and transfer to unsecured roll of property acquired by public agencies; and cancellation of certain delinquent penalties and Fees on second installments on the 1974-1975 secured assessment roll. 2. INTRODUCE ordinance pertaining to citizenship and residence requirements for county employment applicants; waive reading and fix June 17, 1975 for adoption of same. 3. AUTHORIZE execution of agreement for construction of private improvements in I•sinor Subdivision 297-72, Martinez area. 4. ACCEPT as complete construction of private improvements in Subdivision 4624, Danville area, and exonerate bond in connection therewith. ------------------- Board of Supervisors' Calendar, continued June 10, 1975 5. DENY the following claims: a. James G. Wright, $1,900 for property damage; b. Basalt Rock Company, Inc. , $50,150 for general damages; c. Larry J. Washington, Sr. and Evelyn D. Thompson, $150,000 for wrongful death; and d. Air-Concorde, Inc., $50,000 for general damages. J- Items 6 - 20: DETERMINATIO►i (Staff recommendation shown following the item) 6. MEMORANDUM from County Auditor-Controller (in response to Board referral) recommending denial of the request that employees of the River Fire Protection District be per- mitted to remain as members of the Antioch and Pittsburg city employees credit unions with payroll deductions accordingly, but suggesting as an alternative the request be granted subject to a time limitation. CONSIDER ACTION TO BE TAKEN 7. LETTER from Director, Livorna Estates Homeowners Association, Walnut Creek, urging that funding for elimination of an "S" curve on Livorna Road be included in the 1975-1976 county budget and requesting that he be advised the status of said project . REFER TO PUBLIC WORKS DIRECTOR 8. MEMORANDUM report from Director of Planning (in response to Board referral) advising that a letter from Mr. G. Williams complaining of littering and pollution at the Red Rock Marina has been forwarded to the City of Richmond for consideration. ACKNOWLEDGE RECEIPT 9. I4EMORANDUM report from Director of Planning (in response to Board referral of letter from Mr. A. B. Isola) advising that division of 17 acres of land in the Brentwood arra into one-acre parcels would require a change in zona:;,, and recommending that any consideration .toward establishing said parcels be deferred pending completion of the General Plan review for this area. APPROVE RECOrU-1ENDATION 10. LETTER from Mr. and Mrs. A. S. Cowie and other county resi- dents, Orinda area, appealing for assistance with respect to excessive speed of vehicles on Rheem Boulevard, and requesting that immediate action be taken to control same. REFER TO PUBLIC WORKS DIRECTOR 11. LETTER from County Sheriff-Coroner, in response to Board referral of petition from Committee for Community Concerns with respect to problems encountered in the Twin Creeks - San Ramon area, advising that with present resources his department cannot expand its patrol coverage in this area, that his staff will concentrate on the concerns expressed by the petitioners, and that the cooperation of the comma- ity is needed. ACKNOWLEDGE RECEIPT - 12. LETTER from Executive Director, County Supervisors Association of California, transmitting a schedule shoring the member- ship fee for the county to be $26,646 for the 1975-1976 fiscal year. ACKNOWLEDGE RECEIPT 4 y� I Board of Supervisors' Calendar, continued June 10, 1975 13. LETTER from Mr. L. F. Scott, Walnut Creek, requesting Board assistance with respect to a recent reassessment of his property which he believes is unfair. REFER TO COWNTY ASSESSOR FOR REPORT 14. MEMORANDUM from County Counsel (in response to Board referral) commenting on legality of proposed uses of retirement sur- plus funds. ECKNOWLEDGE RECEIPT 15. MEMORANDUM from County Administrator submitting progress report with respect to court action initiated to preclude federal claim cuts for disallowed 1968-1970 county administrative costs. ACKNOWLEDGE RECEIPT 16. LETTER from State Office on Aging transmitting summary of the objectives of the State Plan for Programs on Aging under Titles III and VII of the Older Americans Act and inviting county participation at public hearings to be held on said plan. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 17. LETTER from Chairman, Family and Children's Services Advisory Committee, requesting that the Board adopt a resolution supporting Senate Bill 880, which proposes to raise bene- fits paid under the Aid to Families with Dependent Children Program up to the federal poverty guidelines. REFER TO DIRECTOP, HUMAN RESOURCES AGENCY, AND COUNTY ADMINISTRATOR FOR RECO114MENLATION 18. LETTER from County Auditor-Controller transmitting annual audit report for the Contra Costa County Ewployees Retirement System for the year ended December 31, 1974. REFER TO GOVERNMENT OPERATIONS COMMITTEE AND COUNTY ADMINISTRATOR 19. LETTER from Senator Nicholas C. Petris enclosing copy of a letter he received from Mr. R. M. Kaplan requesting an investigation with respect to certain policies of the County Coroner's Office; and LETTER from County Sheriff-Coroner advising that his depart- ment had previously furnished a response on the case in question, and expressing the opinion that discretion was properly exercised in the subject case. ACKNOWLEDGE RECEIPT 20, MEMORANDUM from Director, Human Resources Agency, transmitting a proposed interim Area Agency on Aging Plan (recommended by the Contra Costa Council on Aging) and recommending Board approval thereof for submittal to the State Office on Aging with the understanding and agreement of said office that a final plan for the period July 1, 1975 to June 30, 1976 will be prepared within the next three months . REFER TO BOARD COijrMITTEE FOR REVIEW AND REPORT Item 21: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 21. LETTER from Deputy Chief, Division of Aeronautics, State Department of Transportation, inviting county attendance at its Fourth Annual Symposium to be held June 17, 1975 on the California Airport Aid Program. Persons addressing the Board should complete the form provided on the rostrum and furnish the Cle_k with a written copy of their presentation. 000 00004 OFFICE OF THE COU?M ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, -June 10, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of.positions as follows: Cost Department Center Addition Cancellation Office of 004 Economic Intermediate Economic Opportunity Typist Clerk, Opportunity Program #01 Worker II- Project 2. Authorize bridge in service of eleven months and three weeks for Patricia Nydegger, Intermediate Typist Clerk, Health Department. II. GIFTS AND DONATIONS 3. Accept donation of $500 scholarship made to the County Probation Department (Girls Center) by the Universal Beauty Academy. III. TRAVEL AUTHORIZATIONS 4. Authorize five Economic Opportunity Council and/or Area Council representatives and one Central Administration staff member to attend Western Regional Citizen Participation Council Conference in Burlingame, California on June 19 through 22, 1975 at a cost of approxi- mately $450 in Federal funds as recommended by the Economic Opportunity Council. IV. APPROPRIATIONS ADJUSTMENTS 5. District Attorney. Add $21,684 for increased operating requirements. 6. Grand Jury. Add $22,500 for completion of tinanciaT-audits of fiscal year 1974-1975 operations, pursuant to contract approved by the Board of Supervisors on May 20, 1975. 7. Health Department. Acid $10,000 for special R—ea-IFEF projects. This appropriation is financed by additional revenue. All _ To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/10/75 Page 2. IV. APPROPRIATIONS ADJUSTMENTS ' 8. Internal Adjustments. Changes uot•affecting totals tor tie toilowing accounts: County Administrator (Plant Acquisition), County Clerk, County Medical Services, District Attorney, Health Department, Human Resources Agency (CETA Title I), Mt. Diablo Municipal Court, Planning, Probation, Public Works, Recorder, Superior Court, Contra Costa County Fire Protection District. V. LIENS AND COLLECTIONS None ' VI. BOARD AND CARE PLACEMENTS/RATES None VII. CONTRACTS AND GR_4NTS 9. Authorize Chairman, Board of Supervisors, to execute amendment to contract executed on August 14, 1974 between the County of Contra Costa and the United Council of Spanish Speaking Organizations, Inc. , for transporta- tion services for patients to and from County medical facilities, allowing an increase in the contract unit cost with no change in the overall contract term or payment limit. 10. Authorize Chairman, Board of Supervisors, to execute Amendment to Extended Term Plan Supplement with IBM Corporation allowing the County to utilize alternative leased IBM equipment (12 tape drives). 11. Authorize Chairman, Board of Supe ors, to execute agreement between the Count of Contra Costa and the City o lnu Creek providing for transfer to the of park dedication fees in the amount of 4,542.00 held for the account of County Service Area R-8. 12. Approve and authorize Director, Human Resources Agency, to sign on behalf of the Board, contracts with certain fee for service physicians, dentists, and optometrists used by County Medical Services. 13. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the City of Richmond authorizing reimbursement to the City of Richmond for services provided to the Control of Major Offenders in Burglary and Related Offenses project during the fiscal year 1974-1975, as provided for in the Grant Award Contract A-1576-2-74. The maximum amount payable to the City of Richmond under the agreement is $15,048 to be funded entirely with Federal and State funds. 0M'' To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/10/75 Page 3. VII. CONTRACTS AND GRANTS 14. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the Bay Area Health Association (BAHA) for the planning, development and conduct of a series of three intensified training sessions to prepare 24 nurses to perform screening under the Child Health and Disability Prevention Program during the period May 1, 1975 through April 30, 1976. Maximum payment by the County will not exceed $46,800 fully financed with Child Health and Disability Prevention Program funds available from the State of California. 15. Authorize Chairman, Board of Supervisors, to execute amendment to the agreement between the County of Contra Costa and the State of California, Office of Criminal Justice Planning, for the conduct of the County-Wide Strike Force Project (OCJP Grant No. 1933). The amendment will extend the duration of the project to June 30, 1975 to conform to the County fiscal year and allow the liquidation of unexpended grant funds. 16. Authorize County Management Representative, William P. Hamilton, to execute agreement between the County of Contra Costa and Benton Wright, United Professional Fire Fighters of Contra Costa County, I.A.F.F. Local 1230, AFL-CIO, representing employee organization petitioners, and terminating fact finding and arbitration proceedings pursuant to Superior Court Case Number 144235. 17. Authorize Chairman, Board of Supervisors, to execute substitute agreement for that heretofore authorized between the County of Contra Costa and Advanced Systems, Inc., under the terms of which the County will lease educational training materials (video tapes) at a total cost not to exceed $06,850 during the period May 1, 1975 through October 31, 1976. 18. Adopt resolution designating the Housing Authority of Contra Costa County as the County Public Housing Agency for purposes of applying for Federal funds to operate a housing program for lower income families in Contra Costa County outside the Cities of Richmond, San Pablo, Concord, and Pittsburg, and authorize the Chairman, Board of Supervisors, to send a letter to the U. S. Department of Housing and Urban Development indicating that the application being submitted by the Housing Authority is generally consistent with the HousN Assistance Plan contained in the County Com=ity Development Program application. r�a I To: B&;ard of Supervisors From: County Administrator Re: Reco:rnnended Actions 6/10/75 Page 4. VII. CONTRACTS AND GRANTS 19. Refer to Administration and Finance'Committee for review and recommendation request for authorization to submit a grant application to the Robert Wood Johnson Foundation for funding and development of a Primary Care Group Practice Program through County Medical Services; the grant under the program could amount to $500,000 over a four year period, a year for planning, two years for demonstration and observation, and a fourth year for program evaluation. 20: Authorize Chairman, Board of Supervisors, to execute application to the U. S. Department of Labor for $378,000 in CETA funds to operate a Summer Program for Economically Disadvantaged Youth (SPEDY) which will serve approximately 800 youths, and authorize County Administrator to execute, on behalf of the Board of Super- visors, a contract with the County Superintendent of Schools to operate the SPEDY program, when the grant application has been approved by the U. S. Department of Labor. 21. Authorize Chairman, Board of Supervisors, to execute Notice of Grant Award (ACTION Form A-16) accepting ACTION grant in the amount of $5,000 for the Community Gardens Pro ect. Local share requirement in the amount of 3,000 is proposed to be provided by volunteer labor. VIII. LEGISLATION 22. Establish County position on measures pending before the 1975 session of the California State Legislature, as follows: Bill Number Subiect Position SB 1694 Provide for a further Support and 12-month extension,. HR 6850 effective July 1, 1975, of Public Law 93-233 authorizing states the option of providing cash benefits to certain aid recipients in lieu of food stamps. y,s.R .YIiT To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/10/75 Page 5. VIII. LEGISLATION — Bi1.1 _ Lumber Subject Position AB 465 Budget Act of 1975 See Comment Below Adopt official County position in support of Assembly version of California State Budget . for fiscal year 1975-1976, on the following numbered items: Appropriation _ Approved by Item Assembly Ways Number Description and Means 42 Office of Criminal Justice - Planning - state matching funds $4,8812393 43 Office of Criminal Justice Planning - local mandated funds $3,969,033 274 Local Mental Health Programs $275,738,976 a. Local Mental Health Services $196,178,252 280.1 Crippled Children's Services $23,213,730 IX. REAL ESTATE ACTIONS 23. Authorize Chairman, Board of Supervisors, to execute the following UPSPROUT Community Gardens Project leases: Lessor Property Location 1. Joseph Samara Antioch, California 2. Thomas Wylie Canyou, ' Califoriiia X. OTHER ACTIONS 24. Designate V. W. Sauer, Public Works Director, and W. H. Perry, Jr. , Director, Office of Emergency Services, as the officials respon- sible for assessing damage and certifying expenditures and obligations for the public and private sector, respectively pursuant to Public Lata 93-288 (the Federal Disaster Relief Act). - t 1 a F To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/10/75 Page 6. X. OTHER ACTIONS 25. Acknowledge receipt of memorandum of-County Administrator and, as recommended therein, adopt resolution making findings and decision with regard to Criminal Justice Detention Facility project for Environmental Impact Report purposes, and approving construction plans for said facility. 26. Authorize County Auditor-Controller to pay both district and employee share of health insurance premium for River Fire Protection District employees during July, 1975 with the provision that employee share of the July premium will be deducted from employees' August 10 warrant and repaid to district. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: Wednesday, 5:00 P.M. I l CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California June 10, 1975 E X T R A 8 U S I N E S S REPORTS Report A. YGNACIO VALLEY ROAD - AWARD CONTRACT - Walnut Creek Area Bids for the restoration of Ygnacio Valley Road at the summit south of Cowell Road were received last Tuesday, June 3, 1975, at lliOO a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommendation. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Martin Bros., Inc. of Concord, in the amount of $68,248. Since completion of the slide stabilization project last summer, the slide area has been monitored and an inconsistent pattern of minor movements detected. The monitoring data has been reviewed by Woodward Clyde: and Associates and they have advised the Public Works Department that there is still a risk of creepage, but that future damage should not be major; and due to the rough. constricted condition of the existing road, reconstruction now is timely. (RE: Project No. 4151-4185-74) (RD) Report B. HOLLAND TRACT ROAD CLOSURE The Board, through its Order of June 3, 1975, instructed the Public Works = = Department and County Counsel to draft conditions for a limited closure of ;Tolland Tract Road. It is recommended that, if the Board of Supervisors decides on the road closure, the following conditions be imposed: 1 . The temporary closure shall terminate at the completion of the District's reclamation work, or on September 9, 1975, whichever occurs first: ' (continued on next page) EXTRA BUSINESS Public Works Department Page 1 of 3 June 10, 1975 . =r Report B continued: 2. Not later than July 8, 1975, the District shall submit to the County Public Works Department plans, specifications, and a construction schedule, prepared and signed by a registered civil engineer, for the restoration of this road to a condition equivalent to its condition before reclamation work was begun; 3. Upon completion of its reclamation work on its levee, the District shall restore Holland Tract Road to a condition equivalent to its condition before reclamation work was begun, pursuant to the agreement between the District and the County, dated July 25, 1950, and so as to' provide unlimited access for public use of this road; 4. The District shall reimburse the County for all expenses incurred in installing advance signing related to the closure of Holland Tract Road; 5. The District shall reimburse the County for all barricades used for protection of the public in connection with the closure; 5. The District shall distribute a key to any gate placed across Holland Tract Road to the following persons: a. All property owners whose property is reached by using this road; i b. All public agencies which express a need or an interest in having access to Holland Tract Road, including, but not limited to, the County Public Works Department and any fire protection district having jurisdiction over the area served by this road; 7. During the temporary closure, the District shall maintain Holland Tract Road in such condition as to allow vehicular passage when reclamation work is not being performed; and 8. During the temporary closure, the District shall conduct its reclamation work in such manner as to cause only reasonable delay to travelers wishing to use this road during such work. (NOTE TO CLERK OF THE BOARD: County Counsel has prepared draft for a Resolution. ) (MILK) EXTRA BUSINESS Public Works Department Page 2 of 3 June 10, 1975 00o v-;p*n .;, ....,.J a, ,,.-+n.emIn .BS..�e;a!9. ...,....x'Y�>„F='c:. :. . ... ... ,.. .. �srea,.•:, . ^�.�'a� r::_ --y�, SUPERVISORIAL DISTRICT V Item 1 . CLIFTON COURT ROAD - ROAD ACCEPTANCE - Byron Area A. The work performed under the contract for the construction of the extension of Clifton Court Road at the State Aqueduct Intake Channel was completed by the contractor, Antioch Paving Company, Inc. of Antioch, on bray 16. 1975, in conformance with the approved plans, special provisions and standard specifications at.a contract cost of approximately $12,300. It is recommended that the Board of Supervisors accept the work as complete as of May 16, 1975. The work was completed within the allotted contract time limit. The cost of the above construction and all engineering will be paid by the State Department of Water Resources from the $25,000 deposit made by the State with the County in accordance with the Agreement between the State and the County approved by the Board of Supervisors on October 28, 1974. (RE: Project No. 9233-4153-74) (C) B. The above contract work now completes the 1/2 mile extension of Clifton Court Road between the existing Ccunty Road at the bridge crossing Italian Slough (1/2 mile easterly of Byron Highway) and the easterly side of the California Aqueduct intake near Clifton Court Forebay, made by and at the expense of the State. It is recommended to the Board that the easterly extension of Clifton Court Road be accepted as a County Road into the County-maintained road system. Road Name: Clifton Court Road County Road No. 9233 Total Mileage: 0.54 miles (2,840 feet) (RP) C. It is recommended to the Board of Supervisors that the following Deeds be accepted for the road right of way, 60 feet in width, for above road extension: (1 ) Director's Quitclaim Deed (No. 353147-A) dated November 25, 1974 from the State of California. (2) Director's Easement Deed (No. 353147-C) dated November 26, 1974 from the State of California. (RE: Clifton Court Road, County Road No. 9233) (RP) EXTRA BUSINESS Public Works Department Page 3 of 3 June 10, 1975 NOD CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California June 10, 1975 AGENDA REPORTS Report A. BAILEY ROAD CULVERT - I►IR. WARREN SMITH'S REQUEST - Pittsburg Area The Board of Supervisors, through its Order of May 27, 1975, referred to the Public Works Director a request of Mr. Warren Smith that the County increase the size of an existing • 36-inch culvert in Lawlor Ravine under Bailey Road in the vicinity of 1100 Bailey Road, Pittsburg. It was determined, by a field investigation, that the existing culvert has a capacity of 125 feet per second. The 10-year flood frequency with present land use is 195 feet per second. The additional runoff can be handled by the adjacent cattle pass without overflow onto the adjoining property. It is recommended that the exisLing culvert be replaced with a new culvert when roadway improvements are constructed. It is further recommended that the Clerk of the Board be directed to send a copy of this report to Mr. Warren Smith. (FCP) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. VALLEY VIEW ROAD - APPROVE RENTAL AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors accept a Rental Agreement dated May 30, 1975, for a single-family residence at 5183 Valley View Road, El Sobrante, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign the Agreement. The rental is on an "as is" basis at a rate of $300.00 per month, effective as of June 1, 1975. The renters are Judy De Croupet and Suzette Scott. (RE: Work Order 5252) (RP) A_ G E N D A Public Works Department Page 1 of 12 June 10, 1975 W014 Item 2. CROCKETT BOULEVARD - APPROVE PLANS AND ADVERTISE FOR BIDS - Crockett Area It is recommended that the Board of Supervisors approve plans and specifications for the asphalt concrete overlay of Crockett Boulevard and advertise for bids to be received in 4 weeks, and opened at 11:00 a.m. on July 8, 1975. The Engineer's estimated construction cost is $151,000. The project will extend from Cummings Skyway to Pomona Avenue in Crockett and will consist of the repair of failed areas and the application of an asphalt concrete overlay. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption. (RE: Project No. 2291-4248-75) (RD) Item 3. HOSPITAL PROPERTY - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to execute a Rental Agreement with the Martinez Woman's Club Building Association for rental of a .small portion of County Hospital property on "C" Street in Martinez, for two additional parking spaces. The rental is "as is" on a month-to-month basis at $1.00 per month commencing June 1, 1975. (RE: Work Order 5252) (RP) Item 4. POMONA STREET - APPROVE PLANS AND ADVERTISE FOR BIDS - Crockett Area It is recommended that the Board of Supervisors approve plans and specifications for the "Pomona Street Retaining Wall Repair" project and advertise for bids to be received in 4 weeks, and opened at 11:00 a.m. on July 8, 1975. The Engineer's estimated construction cost is $53,000. The project consists of the repair of a failing concrete retaining wall constructed by the State in 1915. This will be accomplished by constructing a concrete soldier pile wall in front of the failing section of the existing wall. This project is considered exempt from Environmental Impact Report requirements as a Class Ic Categorical Exemption. (RE: Project No. 2191-4192-74, Work Order 4192) (RD) A_ G E N D A Public Works Department Page 2 of 12 June 10, 1975 00015, 00015, SUPERVISORIAL DISTRICT III Item 5. CANYON ROAD - EXCESS LAND SALE - Moraga Area It is recommended that the Board of Supervisors approve the sale of surplus County residential property and adopt a Resolution and Notice of Intention to sell the property located at 19 Hammond Place in Moraga at public auction by the County Real Property Agent. It is further recommended that the Board approve the following terms and conditions prepared by the County Real Property Agent, as set forth in the Notice of Public Land Sale, and authorize the Clerk of the Board to post and publish the Notice of Intention to sell real property, pursuant to Government Code Section 6063. Date of Sale: Saturday, July 26, 1975 at 11:00 a.m. Minimum Acceptable Bid: $48,000 Minimum Bid Deposit: $2,000 Minimum Credit Terms: (Optional) Down Payment: 20% of Bid Price Balance Payment: (Secured by Note and Deed of Trust), payable at current FHA interest rate over a period not to exceed 5 years. The property consists of a 1,550 square foot, 4-bedroom, 2-bathroom dwelling, approximately 15 years old, on an 8,600 square foot lot. Environmental and planning considerations in this regard have been complied with. (RE: Work Order 4242) (RP) Item 6. NORTH GATE ROAD - APPROVE ADDENDUM - Walnut Creek Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the plans and special provisions for the North Gate Road Reconstruction project. This Addendum clarifies the work required on the existing road surfacing outside the new roadway limits. Bids will be received on June 24, 1975. All planholders will be notified of this Addendum. The Addendum will not change the Engineer's estimated construction cost. (RE: Project No. 4461-4561-72) (RD) A G E N D A Public Works Department Page 3 of 12 June 10, 1975 00016 f Item 7. COUNTY SERVICE AREA R-6 - APPROVE AGREEMENTS - Orinda Area. It is recomteuded that the Board of Supervisors approve and authorize its Chairman to execute the following Lease Agreements between the County of Contra Costa, as Lessor, on behalf of County Service Area R-6, and the following tenants, as Lessees: (a) To - Language Associates, a Corporation, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $1,870.00, to be increased each following year by $130.00 per month. (b) To - Fountainhead - Montessori Nursery School, a Corporation, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $700.00, to be increased each following year by $50.00 per month. (c) To - Village Day Care Center, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $350.00, to be increased each following year by $25.00 per month. (d) To - Village Pre-School, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $350.00, to be increased each following year by $25.00 per month. The above leases cover portions of the Old Orinda School presently leased to the County, with options to purchase, from the Orinda School District. (SAC) Item 8. NORTH GATE ROAD - DEED CONVEYANCE AND ACCEPTANCE - Walnut Creek Area It is recommended that the Board of Supervisors approve and • authorize the following: (1) As ex officio the Board of Supervisors for the Contra Costa County Flood Control and Water Conservation District, convey to the County of Contra Costa a Grant Deed for road purposes over Pine Creek along Oak Grove Road and North Gate Road for land not required for District purposes, and authorize the Board Chairman to execute the Deed; (2) On behalf of the County, accept the Grant Deed (dated June 10, 1975) from. the Contra Costa County Flood Control and Rater Conservation District for additional right of way needed for North Gate Road; and (3) Authorize the County Auditor to transfer funds in favor of Contra Costa County Flood Control and Water Conservation District (Flood Control Zone 3B) in the amount of $1,950.00 being paid for 11,368 square foot right of way. Forward the copy of transfer document to the County Real Property Agent. (RE: Project No. 4461-4561-72) (RP) A G E N D A Public Works Department Page 4 of 12 June 10, 1975 00017 SUPERVISORIAL DISTRICT IV Item- 9. CONSOLIDATED r!RZ DISTRICT - APPROVE MS I i;T - Pleasant Hill Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to sign the Grant of Easement from Contra Costa County to the Contra Costa County Water District. " The Contra Costa County Water District has required a dedication by Grant of Easement for installation and maintenance purposes prior to the connection of water service to the new Fire Administration Building. (RE: Work Order 5411) (RP) Item 10. SUBDIVISION MS 35-73 - APPROVE SUBDIVISION - Pleasant Hill Area It is recommended that the Board of Supervisors approve the Minor Subdivision Agreement and authorize the Public Works Director to execute it on behalf of the County. Owner: Steven B. Palmer, 45 Quail Court, Walnut Creek, CA 94596 Engineer: Robert C. Humann Associates, 3244 Brookwood Drive, Lafayette, CA 94549 Performance and Payment Bond -- Cash: $4,800 (Deposit Permit Detail No. 126553 dated June 4, 1975) Inspection Fee: $240.00 Park "In-Lieu" Fee (P.D. No. 445-73) : $216.00 Number of Lots: 2 Mileage: None Time limit for completion expires June 10, 1976. Location: Subdivision MS 35-73 is located on the north side of Gloria Terrace, just south of Taylor Boulevard. (LD) Item 11. ACCEPTANCE OF INSTRUMENTS - North Concord Area It is recommended that the Board of Supervisors: (1) Accept a Grant Deed from Fred Lowe, et ux. , dated June 3, 1975, for a portion of proposed County Road, connecting to the North Frontage Road of State Highway 4, east of Solano Way. (RE: LOt�'E AVENUE (proposed) , Road Group 4285A) (L.II.P. 2039-75, Work Order 4804) (2) Approve and authorize the Board Chairman to execute on behalf of the County a Deferred Improvement Agreement to defer certain frontage improvements required as conditions of the Land Use Permit 2039-75, approved by the Planning Commission, until the State installs the adjacent frontage road. Owner: Fred Lowe and Helen Lowe, his wife. Location (Property) : Presently on Lowe Lane, a private road , (1887 Arnold Industrial Highway) and future State freeway frontage road. (RE: Assessor's Parcel 759-090-025) (RP) A_ G E N D A Public Works Department Page 5 of 12 June 10, 1975 WOW SUPERVISORIAL DISTRICT V Item 12. GREEN VALLEY CREEK CHANNEL IMPROVEMENTS - APPROVE PLANS AND ADVERTISE FOR BIDS - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and hater Conservation District, approve plans and specifi- cations for the construction of channel improvements in Green Valley Creek between the First and Second crossings with Diablo Road, and advertise for bids to be received in four weeks and opened at 11:00 a.m. on July 8, 1975. The Engineer's estimated construction cost is $138,000. The project consists of the construction of a flood plain adjacent to the existing creek, and the construction of rock fillad gabion retaining walls and hydraulic structures to control erosion. The project length is approximately 1,500 feet. The work will be funded by Flood Control Zone 3B. On March 11, 1975, the Board of Supervisors approved the Environmental Impact Report and found the project in com- pliance with the General Plan. (RE: Wcrk Order 8462 - Flood Control Zone 3B) (FCD) Item 13. STONE VALLEY ROAD - APPROVAL OF AGREEMENT - Alamo Area _ It is recommended that the Board of Supervisors approve and authorize the Chairman to execute a Local Agency - State Agreement BLA-06-75 for the Stone Valley Road Bike Path Project. This Agreement provides for the State funding in the amount of $20,000 for the Stone Valley Road Bike Path Project which is under construction. The funds have been allocated from the State Bicycle Lane Account. (NOTE TO THE CLERK OF THE BOARD: Return the original and two copies of the Agreement to the Public Works Department for transmittal to the State.) (RE: Project No. 4331-4183-74) ('RD) Item 14, DIABLO ROAD - DEED ACCEPTANCE - Danville Area It is recommended that the Board of Supervisors accept a Grant Deed from Vernon Sutton, et ux, dated May 27, 1975, conveying additional right of way along Diablo Road as a condition of a variance permit, County File Number 3009-75. (RE: Road No. 4721B, Work Order 4805) (RP) A G E N D A Public Works Department Page 6 of 12 June 10, 1975 00019 Item 15. SUBDIVISION 086 - DEPOSIT REFUND - Byron 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 Jorgen V. Lunding, 1545 Palos Verdes Mall, Walnut Creek, Calif- ornia, the $500.00 cash deposit as surety under the Sub- division Agreement as evidenced by the Deposit Permit Detail Number 94643 dated November 15, 1971. Streets were accepted for maintenance on March 25, 1974. Subdivider: Discovery Bay Corporation, P. .O. Box 85, Byron, CA 94514 Location: Subdivision 4086 is located east of Discovery Bay Boulevard and north of State Highway 4. (LD) Item 16. DOS RIOS DRIVE - DEPOSIT REFUND - San Ramon 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 deficiences developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Dame' Construction Company, P. O. Box 146, San Ramon, CA 94583, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 93625 dated October 4, 1971. Streets were accepted for maintenance on April 2, 1974. Subdivider: Dame' Construction Company, P. O. Box 146, San Ramon, CA 94583 Location: Dos Rios Drive Extension between Subdivision 3856 and Subdivision 4121. (LD) A_ G E N D A Public Works Department Page 7 of 12 June 10, 1975 00020 Item 17. SL'DDIVIS10 . 421 - SU3yI'J?SIC: ACCEPTAINCE - Danville Area The construction of improvements in Subdivision 4218 has been satisfactorily completed. ' It is recommended that thye' Board of Supervisors issue an order stating that the work is complete. The $500.00 cash deposit as surety under the Subdivision - Agreement, evidenced by Deposit Permit Detail No. 101703 dated August 25, 1972, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. Subdivision Agreement dated August- 28, 1972. Subdivider: Duffel Financial and Construction Company, 1882 Diamond Boulevard, Concord, CA 94520. Location: Subdivision 4218 is located along the east side of Camino Ramon, north of Paraiso Drive. (LD) Item 18. BYRON HIGHWAY - ACCEPTANCE OF INSTRUMENT - Byron Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to execute a Consent to Common Use Agreement between Contra Costa County and the State of California, acting by and through its Department of Water Resources. The Agreement permits the common use of that portion of County's road right of way for Byron Highway crossing the State's California Aqueduct over which the State had constructed the Byron Highway bridge in 1965-66, pursuant to the Agreement No. 353147 approved by the Board of Supervisors on September 7, 1965. (RE: Road No. 9621) (RP) Item 19. SUBDIVISION 4446 -- DEPOSIT REFUND - Byron Area The six-month period for filing liens against the Labor and Materials Bond for Subdivision 4446 expired on June 3, 1975. It is recommended that the Board of Supervisors authorize the Public Works Director to refund to Charles Pringle, Post Office Box 305, Brentwood, CA 94513, the $2,400.00 deposited as Labor and Materials Surety under the Subdivision Agreement. (Deposit Permit Detail Number 121960 dated December 4, 1975, for $1,250, and Deposit Permit Detail Number 102486, dated September 28, 1972, for $1,500, total $2,750. $350 of this total is retained as part of the one-year performance guarantee security.) The Subdivision improvements were accepted as complete on December 3, 1974. The roads were accepted for maintenance on March 11, 1975 by Board Resolution No. 75/201. Subdivider: Charles Pringle, Post Office Box 305, Brentwood, CA 94513. (Continued on next -page) A G E N D A Public Works Bepartment Page g of 12 June 10, 1975 0 Item 19. Continued: Location: Subdivision 4446 is located at the intersection of Randy Way and Minnesota Avenue. (LD) Item 20. SUBDIVISION 4664, MAP APPROVAL - Danville Area It is recommended that the Board of Supervisors: 1. Approve the map and Subdivision Agreement for Subdivision 4664. 2. Authorize the Public Works Director to execute the Subdivision Agreement and any appropriate extension thereto on behalf of Contra Costa County. Owner: Crocker Homes, Inc. , Post Office Box 2516, Dublin, CA 94566 Location: Subdivision 4664 is located on the southwest side of Tassajara Road, approximately 2,000 feet southeast of Diablo Road. (LD) Item 21. SUBDIVISION 4487, MAP APPROVAL - San Ramon Area It is recommended that the Board of Supervisors: 1. Approve the map and Subdivision Agreement for Subdivision 4487. 2. Authorize the Public Works Director to execute the Subdivision Agreement and any appropriate extension thereto on behalf of Contra Costa County. Owner: Shapell Industries of Northern California, Inc. A California Corporation, 1287 Lawrence Station Road, Sunnyvale, CA 94086 Location: Subdivision 4487 is located on the northwest side of Montevido Drive, approximately 2,000 feet northeast of Freeway 680. (LD) Item 22. HARPER LANE STORM DRAIN - DEED ACCEPTANCE - Danville Area It is recommended that the Board of :supervisors accept the following Grant of Easements and Right of Way Contracts and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign the contracts on behalf of the County. It is further re-ommended that the County Auditor be author- =zk. - �o draw warra*.ts in favor of the following grantors in t1--e amounts indicated and forward to the County Real Property Agent for payment. Grantor Michae! F. Henely and J inn H. Henely 5-31-75 $100.00 Richard H. Robinson and V. Jeanne Robinson 5-29-75 $100.00 (Continued on next page) A G E N D A Public Works Department Page 9 of 12 June 10, 1975 QoO4?` Item 22 Continued: Richard Kerr Marshall 5-29-75 $10010"0 and Christina N. Marshall Michael D. Murphy and Dianne G. Murphy 5-28-75 $100.00 Sally Ann Phelps 6-2-75 $100.00 (RE: SDDZ 10, Line E, Work Order 8517) (RP) GENERAL Item 23. BUCHANAN FIELD AIRPORT - CONTRACT ACCEPTANCE - Concord Area The work performed under the contract for the construction of the aircraft wash area at the Buchanan Field Airport.was completed by the contractor, Peter Cole Jensen of Danville, on May 23, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $18,300.00. It is recommended that the Board of Supervisors accept the work as complete as of May 23, 1975. The contract was completed within the allotted contract time limit. (RE: Work Order 5511) (C) Item 24. MARTINEZ ANIMAL CONTROL EUTHANAIR FACILITIES - APPROVE AGREEMENT - Martinez It is recommended that the Board of Supervisors approve the Consulting Services Agreement with William M. Maguire, Walnut Creek, for the Martinez Animal Control Euthanair Facilities and authorize its Chairman to direct the Public Works Director to execute the Agreement. This Agreement provides for payment to the Architect on an as-earned basis with a maximum allowable fee of $3,500.00, which amount shall not be exceeded without additional written- authorization by the Public Works Director. (RE: Work Order 5248) (B & G) Item 25. VETERANS' MEMORIAL BUILDING REMODEL - AUTHORIZE CHANGE ORDER - Richmond it is recommended that the Board of Supervisors approve and authorize its Chairman to execute Contract Change Order No. 3 to the construction contract with J. Vila and Sons ' Construction Company, Richmond, for the remodeling of the Veterans" Memorial Building in Richmond in the amount of $5,028.92. (Continued on next page) A_ G E_ N_ D A_ Pub1la Works Department Page 1"0 of 12 June 10, 19975 00023 Item 25. Continued: The Change Order provides for miscellaneous mechanical and electrical work to correct existing building conditions. Existing rest rooms were renovated and additional fire extinguishers were added to the building. (RE: B. M. #1433) (B & G) Item 26. PINOLE ANIMAL CONTROL EUTHANAIR FACILITIES - APPROVE AGREEMENT - Pinole It is recommended that the Board of Supervisors approve the Consulting Services Agreement with John C. Wilson, El Sobrante, for the Pinole Animal Control Euthanair Facilities and authorize its Chairman to direct the Public Works Director to execute the Agreement. This Agreement provides for payment to the Architect on an as-earned basis with a maximum allowable fee of $3,500.00, which amount shall not be exceeded without additional written authorization by the Public Works Director. (RE: Work Order 5248) (B & G) Item 27. BUCHANAN FIELD - APPROVE AGREEMENT - Buchanan Field It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement between the County and Reinard W. Brandley, Consulting Civil Engineer, for construction engineering, inspection and testing for the reconstruction of Runways 1L-19R and 14L-32R at Buchanan Field. The Agreement provides for all resident engineer, surveying, inspection and testing services, and includes the preparation of pay estimates, contract change orders, "as-built" plans and the final engineering report. The cost will not exceed the payment limit, approximately $46,000, without the prior written approval of the Public Works Director. This work is approximately 80 percent reimbursable from Federal Airport Development Aid Program funds. (NOTE TO CLERK OF THE BOARD: Please forward copy of the Board Order to the Public Works Department.) (RE: Work Order No. 5549) (RD) A_. G E N D A Public Works Department Page 11 of 12 June 10, 1975 00024 Item 28. CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." (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 considera tion of other calendar items. A G E N D A Public Works Department Page 12 of 12 June 10, 1975 00=W .�. V0= Prepared Jointly by the a • Water Resources Representative and the Chief Engineer of the Contra Costa County Water Agency June 4, 1975 CALENDAR OF NATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization June 10 Tues. Bureau of 9:00 A.M. Central Valley Staff Reclamation Contra Costa Water-Study County Water District, Concord June 11 Ned. Department of 9:00 A.M. California Water Port Water Resources Sheraton Inn Plan Conference San Francisco Airport June 17 Tues. California Mater 9:00 A.M. Public Hearing Staff Commission Resources Bldg. San Joaquin Valley Sacramento Drain June 18 Wed. Bureau of 9:30 A.M. Tour of Wastewater Staff Reclamation Suisun Farms Reclamation and Gun Club, Reuse Facilities Suisun Marsh June 26 Thurs. Bureau of 9:00 A.M. Central Valley Staff Reclamation U.S.B.R. Water Study Sacramento 00.020 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Ordinance Introduced. The ordinance indicated, which amends Section 32-4.624 of the County Ordinance Code, and repeals the present requirements of citizenship and residence for county employment applicants, having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes June 17, 1975 as the time for adoption of same. PASSED by the Board on June 10, 1975- 1 hereby certify that the foregoing Is a true and carred copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Acting Personnel Director Witness my hand and the Seat of the Board of County Counsel penlisors County Administrator affixed this 10th day of June . 19 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15•M N. Ingr 0002`7 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Approving Personnel Adjustments. As reconaended by the County Administrator, IT 13 BY THE HOARD ORS that the persomel adjustnents attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 10 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 Widnes my hand and the Seal of the Board of Supervisors affixed this 10th day of Juno 19 75- J. LJ. R. OLSSON, Clerk By 0Deputy Clerk H 24 12174 - 154A Dozenth bonald 000? POSITION ADJUSTMENT REQUEST No: 8696 Departnxn (OEO) Budget Unit 004 Date 4/l/75 1 75 � Action 'Raquested• Add one (1) EOP Worker XI - Flexible staffed - Project and delete one (1) Intermediate Typist clerk Proposed effective dat�ll/75 Explain why adjustment is needed: To create a position respondibie for coordination and supervision of CAP youth programs - Estimated cost of adjustment: ('75 CAP Grant) Amount: 6 month EOP Wk I (ist step) i . Salaries and wages: (, 19X Fr'n e) 2 month EOP Wk II (1st$srea;-----�4�= 2. Fixed Assets: (�'.cs# -ctemb wick fob t) Estimated total 6400 Signature Depar nt Head Initial Determination of County Administrator Date: L `� To Civil Service: ef Request classification recommendation. ount A imstrator Personnel Office and/or Civil Service Commission Date: June 4, '1975 Classification and Pay Recommendation Classify 1 Economic Opportunity Program Worker II Project and cancel 1 Intermediate Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Economic Opportunity Program Worker II-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the ad- dition of 1 Economic Opportunity Program Worker II-Project, Salary Level 237 (759-923) and the cancellation of I Intermediate Typist Clerk, position #01, Salary Level 179 (636-773). Personne : irector Recommendation of County Administrator IV Date: June 6, 1975 Add one (1) Economic Opportunity Program Worker II-Project, Salary Level 237 ($759-$923) , and cancel one (1) Intermediate Typist Clerk, position number 01, Salary Level 179 ($636-$773) , effective June 11, 1975_ J County Admin steator Action of the Board of Supervisors ' JUN 10 iR?� Adjustment APPROVED ( ) on ` 3. R. O!MN �� ;'•founty Clerk - Date: JUN 10 1975 By r ?usy�Cieefi ��QQ :.PP2G'VA! o 6 Viii adj u.s.tmen t cons;,i to te,3 �: Appr=opn,�a tio►i jccb tm2:ct and Pen sv►a*JDZ Reaobiaon Amendme►tt. ; ; , vZ1A/ In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75' In the Matter of Authorizing Appropriation Adjustments. On motion of Supervisor R. A. Linscheid, seconded, by Supervisor J. S. Moriarty, IT IS B TEM BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APROVED. PASSED byt-the Board on June 109 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 10th day of June . 19 7.5 J. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M llorothyrbDOWA CONTRA COSTA COUNTY } APPROPRIATION ADJUSTMENT f J i. DEPARTMENT OR BUDGET UNIT j RESERVED FOR AUDITOR-CONTROLLER'S USE DISTRICT ATTORNEY 242 Fund Decrease Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Codc Quandt ) BudoetUnit Object Sub Acct. (CR X IN 66) ,0/ 10D,j242 ;?3:92 Beeies 6 Periodicals 242-2160 Clothing 8 Personal 200 242-2276 Maintain Radio 8 Elect. /SO see 242-2281 Maintenance of Buildings 1,000 242-2310 Professional 6 Personal Service 14,000 242-2472 Criminal Investigation 4,000 242-2477 Education Supplies & Courses 700 242-7750- 001 Filing Truck 394 242-7751 002 File 5 drawer 41 242 q761 Tape Ree see / 242-7751 021 Library Shelf Units 114 242-7752 014 Desk 60430 189 ,2 42-7752 016 Storage Cabinet 300 290-2310 lProfessional Services-Sobriet 9 .000 42-2100 Office Expense $112500 242-2110 Communication 25100 42-2170 Household Expense 1,672 42-2270 Repair 6 Service Equipment 900 42-2301 Auto Mileage 835 42-2303 Other Travel 500 42-2350 Witness Expense 142000 42-2479 Other Special Dept. Expense 660 7a0 PROOF _Comp._ _ _K_P_ _VER., 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY This internal adjustment utilizes unspent Date Description funds and all unpurchased capital itemis in order to make up shortages in operating ' expenses. Ono CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE DISTRICT ATTORNEY 242 Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quantit ) Fund Bud etUnit Object Sub.Acct. (CR X IN 66) 990-9970 Unappropriated Reserves /� 242-2350 Witness Expense �- 242-2301 Auto Mileage 5,565 PROOF Co __ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Date Description Witness Expense has been higher than anti- cipated due to the kinds of trials conducted this year. Auto mileage is up due to increased rates combined with more staff working at locations away from the motor pool. APPROVED: S RES DATE AUDITOR— CONTROLLER: J COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES. Supervisors Denny. Luys. Muruu-�y BoggewN IAuwbeUL on J. R. OLSSON CLERK by hief Asst. Dist. Atty_ 6-5-75 Michi fP Titre Date DeputyDeputyPaf3t�C a �. IIelaT2 Approp.Adj. ( M 129 Rev. 2/68) Journal `See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Auditor - Grand Jury RESERVED FOR AUDI TOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease CR X IN 66) Code Quantity Budget Unst Object b.Acct. 01 1003 010-2310 Financial Audit 8,500 01 1003 238-2310 Grand Jury Audit (16,500) 14,000 01 1003 990-9970 Reserve for Contingencies 22,500 PROOF C_omp.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(li capita{outlay, list items and cost of each3 TOTAL ENTRY To provide for the appropriations to contract for the Date Description official Grand Jury and financial audits for 1974-75. The actual audit is to be completed by August 31, 1975 for the Grand Jury portion and December 31, 1975 for ' the financial portion - see attached. $2,500 has already been appropriated for a year end examination of cash, securities & inventories. APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER: COUNTY ► 4I� 7 ADMINISTRATOR. BOARD OF SUPERVISORS ORDER: YES: e-UPO AOM kLemy. U s S)Bgw& TAnscb NO%f to .R_ on ul% JL•d-�Jt J. R. OLSSON CLERK - j Budget Analyst 5/29/75 Si re Title Date Deputy dark �'°!t" Approp.Add. 5485 C• D• TrMPSON Journal No— i M 129 Rev. 2/68) •See!$struclions on Reverse Side +V1 • .3-- . _ _a. - _. . _ 4.Jr�.t J rw • ` CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Health 450 RESERVED FOR AUDITOR-CONTROLLER'S USE os Cord Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Decrease r`CR X IN 66) Code Quontity) Fund BudoetUno Obiec• Sue.Acct. 0/ 1003 451-1081 Labor Received 40,702 2100 Office Expense 2,235 2110 Communication 790 2140 Med. and Lab. Supplies 4,045 2170 Household Expense 320 2250 Rent of Equip. 100 2261 Leasehold ci-s 6r, &A 1,240 2301 Mileage 500 2303 Other Travel 500 2310 Prof. and Pers. Services 27,008 2477 Educ. Supplies and Courses 300 1 1003 451-7750 020 StidndFy Equipmen 350 Refrigerator 14 1003 451-7751 001 Offlee Equipmen 2,100 Medical Record files 1003 451-7751 2 002 Typewriters (Selectric) 1,250 3 00/ File Cabinets, 5 drawer 345 1 OZ/ Re ledex Fite, I-a-✓olviot,9 125 1 0,2.2 Typewriter (Manual) 300 1 023 Code-a-phone and Decoder 1,000 1 O/S Bookcase 105 1003 451- 452 t,„ 1 to and F.,,,.a s i ags 7 775/ 013 Supply cabinet/with lock 11400 2 775.? 0/7 Steno chairs 200 2 77,5/ 4013 Storage Cabinet/with lock00& 300 1 72SZ 0�7 Folding conference tables 400 0 Chair, executive 110 I coNTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT Health 450 -Y-5-1 �Qa RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantic ) Bud et Unit Object Sub.Acct. CR X IN 66) 01 1003 451-7754 . 18 per/ Opthalmoscope - Otoscope 2,264 3 CtL5' Tables, clinic 375 4 D25 Electric Thermometer 1,684 1 026 Titmus machine 500 12 p2 7 Basin stand 1,496 1003 450-1082 Labor Provided 0,702 1003 450-1013 Temp. Salaries 40,702 I 990-Q470 11@5 -vF /0, 000 990-9970 Appropriable New Revenue 10,000 PROOF Comp.-_ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(11 capital outlay, list items and cost of each) TOTAL ENTRY To adjust internal accounts for CHDP Project #1741 Date Description to reflect Fiscal Year 1974-75 allowable costs and additional revenue of $10,000. APPROVED: SIGMA S DATE AUDITOR— 5 �4 CONTROLLER: COUNTY G ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 8tgervb= Kenny. Dias. MOdartp. Boggess. Linschel& No: ow- anJ 197% Administrative J. R. OLSSON CLERK a • }� .Au. Services Asstt. ,6/3/75 by J=fte Deputy Clerk Sign re Title D to Approp.Adj. �--� ( Jou M 129 Rev. 2/68) y�jAtQ •See llrstrxt:tioas on Reverse Side N. COl1TRA COSTA COUNTY APPROPRIATION ADJUSTMENT n I. DEPARTMENT OR BUDGET UNIT ^V RESERVED FOR AUDITOR-CONTROLLER'S USE {t�✓ Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Code Quonti ) Fund Bud etUnrt Object Sub.Acct. Decrease CR X IN 661 DJ 1102 367- a q 7Q 't' . `A�l U Q 8 - T1 3,1600 1101 D/ -4W3 098-77/A (o 7 O lrtvi• �1.k3 a n, '� *�►- $ 3,600 PROOF Co_mp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY To transfer funds frau the County Fish and Date Description Gam Proparation Fund for the installation of an aeration systaw at the Byron Boys Ranch fishing pond. This is pursuant to a Board order dated Dauber 10, 1974. APPROVED: S DATE AUDITOR— I �' CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SuPengsors Ke=Y. vim. XSorlarty- Boggesa, E4n9clAA& N0:_floJjj 1) 1Q7 J. R.OLSSON CLERK �, I t?epuly Clerk Signature Title �� Date Avvrop.Adi. ( M 129 Rev. 2/68) •See Instructions on Reverse Side n^ mal No. • z, • + CONTRA COSTA+ COUNTY APPROPRIATION ADJUSTMENT �A 1. DEPARTMENT OR BUDGET UNIT plant Acquisition RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Bud etUnit Obiect Sub.Acct. (CR X IN 66) 01 1003 106-7713 506 • Lse Imp 1975 Parksd Co 7309 01 1003 086-7710 690 Tran. to 106-7713 S06 7309 1003 /06-7-110 4.3100 614jkl, W. 3r3S© 6 u. a ((jp 3 086- ti-110 )-,(A, 'gyp 10 4 -1-1 .10 3 3 S0 PROOF Comp_.—_ _K_P._ _VER.— I EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - /. To appropriate for leasehold improvements approved ENTRY subsequent to the 1974-75 Budget. Date Description APPROVED: SIGNA S DATE AUDITOR— _ CONTROLLER: 6/4!75 IV COUNTY ADMINISTRATOR: �d,�rrha BOARD OF SUPERVISORS ORDER: YES: SUPWMM Kenty• 134ss, I►lort:uty. Boggessr Line bd& NO:�Oy`+— on 0 10 197 LSSONCLERK by I C 411ta _ 4 ✓� Budget Analyst ' 6/4/75 � � Signature Title Dote clot C. D. Thompson Approp''I" 5495 I M 129 Rev. 2/68) Journal No. 'See IrYstrstcJioas on Reverse Side n ./ YO. W/ ( M 129 Rev. 2168) -S er Insmlctions on Reverse Side 00.E e .t {/K CONTRACOSTACOUNTY . APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE COUNTY CLERK 240 Card Special AC T _ 12, OWECT OF EXPENSE OR FIXED ASSET ITEMDecrease increase IJ Code Quantic ) Fund BudoetUnit 661ect JSub.Acct. CR X IN 66) 01 1003 240 10`Y3 -;TeRipanany Satan.ce3 8, 500 01 1003 240 1014 Overtime 4, 500 01 1003 240 1042 FORS 760 01 1003 043 1013 Temponany Satan-i.e,6 7,000 01 1003 044 •'013 Tempohahy Sata-ties 6, ;60 6� 000 ! 03 )OV-2 Y-10 Control Costa County RECEIVED MAY 1 . 1975 Office of County Administrator _ _ PROOF Co_mp.– K_P__ _VER- I EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - To coven datan.iea jou Temponany emptoyeea to ENTRY izsue dog ti.cende nenewath and vacant po4it.i.on4 Date Description in pnoceAzing tegat 4.it inga which have necentty ineneased 21$. Overtime of count and tegat eteaka to keep eunnent and extra jury time. APPROVED: SIGNATUR 57 DATE AUDITOR– C4 MAY 13 75 CONTROLLER: COUNTY r1D ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SupervIsms Kenny. Dasa, Modarty. Boggess. lAnscheid. NO:-f)0-1— J. R. OLSSON, CL by COUNTY CLERK. 5- 12_7: Deputy Clerk Signature Title Dote Approp.Adj. ( M 129 Rev. 2/68) 'St,� ee Instructions on Reverse Side Jou�p yi. by �, - - COUNTY CLERK , 5- 12-75 Deputy Clerk Signature Title Date p . ( M 129 Rev. 2i68) •See Instructions an Reverse Side J u� Adj. r i+ CONTRA COST/, COUNTY t APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quontit ) Fund BudoetUnit Ob ect Sub.Acct. CR X IN 66) 01 2 1003 540-7751 O49 Selectric Typewriters $ 225.00 01 1 1003 540-7754 025 Read Clamp $ 225.00 01 Jr 1003 51+0-7751+ 039 R3rfrecator Set 30.00 Ol 1003 540-7751 036 Audiometer 30.00 Ol 1 1003 50-7751+ 17,17 3 -Operating Coloscope 5,672.00 01 1 1003 540-77c5ry� 190� ` Resusi Anne (Training Maniken) 320.00 01 1 1003 540-7754 006 Bronoscope 5,992.00 PROOF _COR'?_ K_P__ _VER._ 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL ENTRY 1 and 2 - Appropriation Adjustment due to rise in Date Description price. 3 and 4 - See justification attached. APPROVED: SIGN ES DATE AUDI TO CONTROLLER: Y E$�J COUNTY t? ADMINISTRATOR: CZZI BOARD OF SUPERVISORS ORDER: YES: SUpervlsois Keary, Dias, 11todarty, Boggess ;nschek .JUN 10 1975 N0.-fWV`•`- on Chief, Medical J. R. OLSSON CLERK trative Services 5/23/75 - by 4. e Deputy C1@� Signature W. R. Downey II roitl� p � Dote ( M 129 Rev. 2/68) PAY Joumol�No. d •See Instructions on Reverse Side 00039 Resusi AnneTrainin Justification Anne (Training Manikin) It is essential that Resusi Anne be replaced. This teaching aid is used frequently to train the medical and nursing staff in measures of restoration of life. The present equipment has multiple leaks that have been patched. However, one 1/2" leak in the lung seam cannot be repaired, even after repeated attempts. Therefore, the teaching aid is not useable because the lungs will not inflate. In compliance with the JCAH requirements, we must provide annual sessions of emergency care for our medical and nursing staff. Without a training aid to practice cardiopulmonary resusciation we are unable to meet this requirement. In addition to its use for medical and nursing staff, the piece of equipment has been used in the Emergency Medical Technician course, for the-high schools, and by our staff at various other public functions. OODWI y / / w, S. CROC//a C•CO..$INC. C-7-(/26410 W RITE IT! - DON'T SAY IT! M 11 Z TO J. Aiken, H.D., Capital Outlay Review Committee DATE May 6, 1975 FROM E. H. Allport, Health Services SUBJECT AppropriatimAd justment for purchase of . Administrator - raining Manikin Request your committee consider adjustment of capital outlay appropriated funds to effect prompt purchase of a replacement training manikin. Our present manikin has been patched repeatedly and has now become unserviceable. (Mrs. Gee can provide graphic details). This item will cost approximately $300.00. I suggest transfer of funds from account #7754-009 presently appropriated for two electric thermometers (IVAC) at $720.00. (We are currently arranging an IVAC purchase agreement which will provide seven new thermometers on a lease arrangement). EHA:mal cc: ey II S.Schremp, R.N. SIGNED-- PLEASE IGNED PLEASE REPLY HERE TO DATE t�1 3-10-75 Dr. Chart Contra Costa County Community Hospital 2500 Alhambra Ave. Martinez, California :Gear Dr. .Charm; I have listed below the eouipment you will need to do Polopectomies.. 2 . P9a Operating Coloscope 165 cm. $5 500.00 �2. F9R Operating Coloscope 105 cm.. 3. P200 ACMI Pneumotome, Light, CO2 Control and electrosurgical source. $1,800.00 N- 4. 9110T Snare, Rotatable, 9Fr., Complete with Groundin kit, (Contains 2 each snare wires and tubes) .0 5. 7037 Chest Brace for ACM Flexible Sc6pes 20 y 6. 9112 Polytt Retriever 140.00 You have a choice of two different systems as follows: System 1. Items 1 or 2, Coloscope, and items 3 through 6 which will give you a complete system with everything you will need for examination and polopectomy.. System 1T.. Items I or 2 Coloscope, and items 4 through 6. With this system you will need to use existing electro- surgical unit, a preisu_re control vd.lve and the light source and air pump used :•rith the Gastroscope. If I can be of futher service please contact me. S,iinyce Yours, Whitney enson ACMI Yo s�s s- _t Re: cost justificaticn of colonoscope ♦�/, The advent of coherent fe`reroptic light bundles in controlable flexable sheaths has revolutionized endoscopy in recent years. Diagnoses which were made by radiologic inference or by operative invasive techniques can now in many cases be made by non-invasive endoscopic techniques with much savings in cost and morbidity to the patient and county. We have had our own gastroscope for less than a year, and the savings in mony afforded by not needing to call in an outside endoscopist with his own scope, and the additional savings in hospitalization costs to patients or -county have more than reimbursed expenses already. The situation of the colonoscope may be similarly viewed. We currently have three patients scheduled for colonoscopy on an afternoon in late ?lay. Cour expenses to "rent"the colonoscope and its crdner endoscopes for that afternoon should approximate $1=, We have had other consultative colonoscopy done during the past year, thus we are spending monies which could better be invested in purchase of an instrument. Many polyps of the colon, Which now require operative surgery with a 7 - 10 day hospitalization and 6 week recovery period, could be'removed with a one day hospitalization and no significant recovery time. Surgical suite time is less, and the need for highly trained ancillary personel is less - additional administrative saings. The diagnostic advances the this instrument affords are numertuW but: pecial import mssmore sure diagnosis of:cololic cancer ischemic colitis, ulcerative colitis. Cost of scope and acessory equipment - approximately 56000. Walter E. Carr, M.D. Surgical service i� 0003 CONTRA COSTA COUNTY ` I APPROPRIATION ADJUSTMENT J 1. DEPARTMENT OR BUDGET UNIT MEDICAL SHIM RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantit ) Fund Bud et Unit Oben Sub.Acct. I (CR X IN 66) - 01 1003 540-7751 041 Bookcase $47.00 01 1003 54o-7754 021 Oxygen Analyzer $47.00 01 1 1003 540-7751 0t/9 IBM Correcting Selectric Typewriter $750.00 01 1 1003 540-7754 015 Plastic Dispenser $750.00 Contra Costa County RECEIVED JUS! — 5 '075 Office of Ccunty Administrator PROOF _�Df1ip __ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list iterns and cost of each) TOTAL ENTRY 1. Appropriation Adjustment needed due to price Date Description increase 2. To replace the worn out manual typewriter used by Personnel Services that has outlived its usefulness. The electric typewriter would improve efficiency of the clerk and appearance of typewritten material going to APPROVED: S (1;� 3 ATE department and office within Medical Services AUDITOR— 73 and to other county department and offices CONTROLLER: and to individuals and offices outside the COUNTY county services. ADMINISTRATOR: f BOARD OF SUPERVISORS ORDER: YES:SUPenl"3 Kenny- Diss. Morb'V, Llnoch" No:.%f�VYI aJ UN 10 1975 W. / �S C --it Chief, Medic J. R. OLSSON CLERK by L A. Administrative Services , 12 U Denuty Cleat Signature W. R. Downey II TitleDate Approp.Adi. ( M 129 Rev. 2/68) Journal No. 'See Instructions an Reverse Side y CONTRA {COSTA COUNTY r APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDI TOR-CON TROLLER'$USE DISTRICT ATTORNEY 242 Card Speciat ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Increase Fend Decrease CR X IN b6) Code Quontit } Bud etUnit Object b.Accr. 01 1003 242-7752 024 Conference Table $ 9 242-7750 001 Filing Truck 76 242-7751 021 Library Shelves 113 1 242-7752 026 Credanza $ 198 Contra Costa County RECEIVED JUN - --3 1975 Office of County Administrator PROOF Comp.y K.P._ VER.— 3. EXPLANATION OF REQUEST(If capitol outlay, list it+enrs and cost of each) TOTAL ENTRY This adjustment will allow the District Dale Description Attorney's Office to purchase a credenza in place of the usual table and bookcase. APPROVED: SIGNATURES DATE AUDI TOR— 3 CONTROLLER: COUNTY 7 . ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 3uperdwm KOMY' Dian. Mori "7- • I~iumCbald. JUN 101 J. R. ot.SsolV CE.ERK �w.'A'--k .. �ief Asst. Dist. At . 5-28-75 by Michael :-Thelan Title Date Deputy CterR Approp. ► Journal No. (M 129 Rev. 2/68) •See/asiratctio»s on Reverse Side 00 nAr* VVV , .V CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT HEALTH — 450 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Ouanti ) Budae►Unit Object Sub.Acct. (CR X IN 66) 1003 450-7754 Medical & Lab Equipment 015 Mulholland Chair $44 Q� 1003 450-7754 Medical & Lab Equipment 21 Bacteriology System PROOF Comp.-_ K_P:_ YER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Unanticipated price increase Date Description APPROVED: SIGNATURES DATE AUDITOR- S 75 CONTROLLER: COUNTY ADMINISTRATOR: -`i BOARD OF SUPERVISORS ORDER: YES: SUperwUM Keaa). Dias, Moriarty, BqMesk Linschd& NO%-( Qom- a)UN 10 1975 / Administrative J. R. OLSSON CLERK f .A-Ctv-CL(v CServices ASS't- II r6/4f75 by De" aeric Signa' a Title Date Michael L. Cooney Approp•`dj. eSS-0js M)29 Rev. 2/68) Reverse6CO 6 'See Instructions on Reverse Si e • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT HEALTH — 450 RESERVED FOR AUDITOR•CONTROLLEWS USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quantity) Fund BudoetUnit Object "Acct. (CR X IN 66) at 1003 450-1011 Permanent Salaries 40,000 Q� 1003 450-2310 Professional & Personal Services 40,000 PROOF C_o_mp_.__ _K_P__ _VER., 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide for the planned services originally Date Description intended from permanent staff. Because of unfilled permanent vacancies, additional outside physicians were utilized. APPROVED: SIGN ES DATE AUDITOR- Jf�UN 5 76 CONTROLLER: t COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:SuPervb a Kenny. D" 11 "lartY. Boggeea. LAnwhelkL JUN i o is f. NO%-CNO'w- on Administrative J. R. OLSSON CLERK r� t� C_C- Services Assistant 1 X75 by Title Dote DePWY aeTk Si t re C ney `�°pf0p"Adj. Michael Journal No. ( M 129 Rev. 2i6S) •See lastraclious on Reverse Side OM7 �v4 CONTRAS COSTA COUNTY APP ROPwATtae ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT HEALTH — 4519 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2_ OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantic ) Fund BudoetUni:Object Sub Acct. Decrease (CR X IN 667 01 1003 540-2310 Professional & Personal Services 36,666 1 01 1003 44@ 2281 Maintenance of Building 36,666 PROOF Comp.` K!P__ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cast of each) TOTAL ENTRY Returning funds fromAIRS Project #1725 Dote Description (Short-Doyle Provider #0735) to Mental Health which are not anticipated to be expended for Fiscal Year 1974-75. APPROVED: SIGNA RES DATE AUDITOR— L'JUN 5 75 CONTROLLER: COUNTY r7 ADMINISTRATOR JUN 10 a : ` BOARD OF SUPERVISORS ORDER: YES: aupervm= KC414, D-r— 1gOk iarxi, No:`'�txw- ` Administrative J. R. OLSSON CLERK by r, Services* Ass t t.II 6 f 4,/75 Deputy 13-am -li � Signot Title Date Cc: L.G. Pascalli Michael L. Cooney Approp.Adj. ( M 129 Rev. 2r'68) Mental Health •See Instructions on Reverse Side 0 Administration ;p CONTRA CWTA COUNTY 1 ' APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency RE5fRVE0FOR A FjiD*CONTROLLER•S USE CETA Title I (583) Card Specia J .,: ,LtACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Code ri Fund, vGud�et Unit Obiect Sui~Acct. CR X IN 66) OI 1`' 1003 583-7751 ppq Visible File System 290 O 1 1003 583-2100 Office Expense 290 Contra Costa County RECEIVE© MAY 3 0 1975 Office of County Administrator PROOF �r"p__ _K�__ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, fist items and cost of each) TOTAL To provide a visible file system for the CETA t Central ENTRY Administrative Office. System consists of top, 18 Dote Description system units, and a base section. Reference CETA Supply requisition 5/7/75 approved by Project Director. APPROVED: SIGNATURES DATE AUDITOR- 2 975 CONTROLLER: COUNTY ADMINISTRATOR: ` BOARD OF SUPERVISORS ORDER: YES: Superalsm Kenny. D1aX Moriarty, ;Boggess. l nscheJ& No:. 'rlcrr.- a JUN 10 19 J. R. OESSONA"�o CLERK by .�^^�' ' ll. A. fXa40(*A5sociate Director 5-13-75 Deputy Clerk Signature Title �ote ( M 129 Rev. 2/68) Claude LVan Marler AppropVO a7 •moi• •See lwstrnctioas o:: Reversee Side moi No. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT f 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERV6 OOR AUDITOR-CONTROLLER'S USE CETA Title 1 (583) C. Special `v `.'O`ti�•. ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase ,VVode 'Quantity) t�` 'nd BudoetUnit Obiect b Acct. CR X IN 66) rA,i 777 �1 1003 583-2310 Professional s Personal Services 45 (2310) Q 1003 583-7751 003 Typewriter Electric (7751-003) 45 PROOF Comp.—_ _K.P_ VER.— 3. EXPLANATION OF REQUEST(If capital outlay, fist items and cost of each) TOTAL ENTRY To add to prior appropriation adjustment (J.O. 5013) for: Dote Description 1 - IBM Selectric II 1835, 12 pitch, carbon ribbon, 15", color BLACK, Typing elements SCRIBE, DUAL GOTHIC ($594.06) Typewriter is for use in the CETA I Central Administration Office. APPROVED- N S LDATEAUDITOR—CONTROLLER: COUNTYADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 8uper%twrs Kenny. Dias, MOrWV, BoggVM Iln=hei& JUN 10 1975 NO:. s Y' on J. R. OESSON / I . _ CLERK by . 88 - AssociateDirector 5-13-75 Deputy clerk Signature Title Date ( A1129 Rev. 2166) Claude L. Van Harter V� C�o,°, i No: •See►ashxclions on Reverse Side V V IM., 1 00 CONTRA 'COSTA"COUNTY 1 APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Mt. Diablo Municinal Court, Concord Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Cade ouontit ) Fund Bud et Unit Object Sub.Acct (CR X IN 66) 4f 1��j 0L 77/3 0� `� ' �C� f" CouH7`�s- /, 900 Alterations in Concord Office r,C40 u 4r6b - ri-110 (0q0 14h -to 08q- R7+3 - SO4. Contra Costa County RECEIVED MAY 3 0 1375 Office of County Administrator PROOF Comp.— _ _K_P_ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Modification of counter required by installation of NCR cash registers and office alterations Date Description necessary to occupy space vacated by Marshal at 1950 Parkside Dr. , Concord, per estimate of Public Works dated April 8, 1975• OmLmufax c� P&TA id, lvtt3'� ��Qntn.4 . APPROVED: SIGNATURES DATE AUDITOR— MAY 2 9 75 CONTROLLER: (.� COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: super%,Lwra b>eauy. Dw, 2SorsartrY, .lUN 10 1 an J. R. OLSSON CLERKpJ�� E ad l A. Gvs i n� Clerk-Adm. i n. 4-25-75 by .G.i-Lri'" n. 3 Deputy Clerk Signature Title Dote Approp.Adj. ( M 129 Rev. 2/68) ^AA�� lournof No. •See Instrsrctiotrs on Reverse Side lvifvgV; CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT ' RESERVED FOR AUDIT gI�-COIITROLLER'S USE /ahs Cord Special Jy ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase ,,}} Decrease Code it ` Fund Bu e,tUnit Object Sub.Acct. (CR X IN 66) 0/ 1003 357-1013 Temporary salaries $14,000 357-1014 Overtime 1,400 357-1082 Labor provided $10,000 357-21+9Z10o Office supplies 2,000 357-2170 Household expense 2,000 357-2200 Memberships 200 357-2250 Rent of equipment 2,000 357-2270 Repair and service equipment 400 357-2281 Maintenance of buildings 100 357-2301 Auto mileage--employees 1,400 357-2302 Use of County equipment 1,500 357-2303 Other travel--employees 300 357-2310 Professional and personal service 1,000 357-2473 Specialized printing 3,500 358-1013 Temporary salaries 10,000 355-1081 Labor received 10,000 .z 9. 9 Y­j PROOF _Comp.—_ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Miscellaneous adjustments as fiscal year draws to a close. Dote Description Shift of funds to 358 budget unit to offset possible overexpenditure for census project. APPROVED: A ES DATE AUD $ CONTROLLER: 75 COUNTY ADMINISTRATOR: " BOARD OF SUPERVISORS ORDER: YES: SuperWsm isenny. Uu.a Aaurl' I No:'(1mM- o JUN 10 197 J. R. OLSSON CLERK by }� ,,,,,,- ,�,,,_ a.Anthon ehae us Director of P in 5/14/75 Dewy Clerk oture TAIre ate Approp.AL ( M 129 Rev. 2168) A^_`�Journol No. •See Instructions on Reverse Side ,VS{`J�IjJ'(�' �'illlml' l CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PROBATION #308 #314 RESERVED FOR AUDITOR-CONTROLLER'S USE PUBLIC WORKS #063 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease CR X IN 66) Code Quontit ) Bud et Unit Object b.Acct. p 2 1003 308-7751 016 I. 4-Dr_File w/lock for microfische 290 1 1003 308-7751 017 Videotape CVM-115 Monitor Cable 420 1 1003 308-7751 018 Conference Taper 310 t 308-0.0 227 308-7751 005 Five dr.flle 93 308-7751 007 Typewriter,. Electric 48 308-7751 Oil Clets Terminal Enclosure 30 308-7751 012 Microfilm Printer/Reader 69 308-7751 013 Calculator 33 308-7752 009 Desk 60 x 30 250 308-7752 010 Desk, Typist 270 11. 314-2170 Household Expense 245 063-7753 004 Station Wagon - Screen for Security 245 PROOF COR`?•_ K.P._ _VER.- 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY 1. To adjust within Probation Budget for locked file Date Description specially constructed for Mierofisehe cards in Central Files. Also to adjust for purchase of monitor, cable and recorder required by our training unit. 11. To adjust within Juvenile Hall and Public Works APPROVED: SIGNATLao- CI)l DATE Budget an amount necessary to install screen MIDITOR- S 75 partition in Station Wagon #3621 CONTROLLER: INT J ALWINISTRATOR: J f BOARD OF SUPERVISORS ORDER: Y L S SUpen1w= Kenny. Diss' Morisaty. BDggeon,Limed& �,J� JUN 10 191 NO:.-1 1QY-j— on J. R. OLSSON ASST-.COUNTY PROBATInN nrFr 6�4�Z5 CLERK by Deputy Clerk Signature Title ate 00053 apprap.Aa;. ( M 129 Rev. 2/68) Journal No. •See Instructions on Reverse Side I � ,f cONTi2A COSTA CbumTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I i c Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease CR X!N bb} Code Ouontit 1 Bud etUmt Object b.Acct. COUNTY SERVICE AREA R-7 01 2754 2754-7712 004 1. Construct Mini Park 900 7703 001 1 . Land Purchase 900 COUNTY SERV ICE AREA R-6 2753 2753-7713 024 2. Boiler 4,000 7713 025 3. Air Conditioner 350 1 7751 001 4. Typewriter 650 7703 001 Orinda Community Ctr. 7,047 7713 026 5. Painting 4,030 7713 022 1 Purchase Option Payment 175,000 2260 6. Rent of Real Property 175,000 7713 038 7. Orinda Ctr Improvements 426 7712 038 7. Orinda Ctr improvements 2,379 COUNTY SERVICE AREA R-5-- 2752 2752-7750 003 B. Playground Equipment 1,000 7712 031 J8. Park Improvements 888 2476 8. Recreation Supplies 112 BUCHANAN FIELD AIRPORT 1401 841-7712 633 9. Wash Area Fm 631 11000 601 9. Rnwy 19R to 603 I,0O0 PROOF Comp.- K_P, VER., 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - - 1. Provide funds for preliminary work for construction ENTRY of Mini park, Date Description 2. I nsta I 1 new or improved heating facilities at Orinda Community Center. 3. Install air conditioner in Orinda Center office. 4. Typewriter for additional clerical personnel. 5. W.O. 5254 Painting - Orinda Community Center. 6. Transfer lease purchase payment to operating account. f 7. Cover Account overage, APPROVED: SlGNATU D TE Install outdoor gym equipment in CSA R-5 Park. AUDIT 0 1 � 9. W.O. 5549 To cover Increase in contract contingency CONTROLL for wash area construction project. COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: .SUPeTVIBM +eun , I)18r . �,�n�rtuirl- JUN 10 1975 J. R�ONs_ LERlt -�^, j f De uty Eub 1 is Warks Director 6/4/75 Signature Title Date Deputy Clerk ����� Jaurngl No.Apprgp.Adj. { M 129 Rev. 2%681 •See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT J TMENT 1. DEPARTMENT OR BUDGET UNIT Pub 1 i c Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Ouantit ) Fund BudaetUnit Object Sub.Acct. Decrease CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 381 3. Camino Pablo 1500 I997 3. Frontage Imp 1500 SELECT ROAD BETTERMENT 662-7600 549 2. Ygnacio Valley Rd 540 548 2. Kirker Pass Rd 765 990 2. Betterments 1305 IMINOR ROAD BETTERMENT 666-7600 223 I. Third Street 24 990 I. Betterments 1019 323 I. Fernwood Drive 995 PROOF Co_mp_._ K_P._ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list sterns and cost of each) TOTAL + ENTRY I . W.O. 6058 d 6061 Transfer funds on completed work Date Description orders. 2. W.O. 6070 To cover expenditures on completed work order. 3. W.O. 4258 Preliminary Engineering for curbs b landscaping at Brookwood Road. APPROVED: GN RES DATE AUDITOR— 4 CONTROLL75 ER: COUNTY jClerk ADMINISTRATOR:BOARD OF SUPERVISORS ORDER: YES: 9uparviecrs Kenny. DIM MO Mt,). Bow. r.y�trtNO:..AUY`A— JUNJ. R. Ot.SSON CLERK by a De ut Pub I is Works D i rector 6[4/7�Dept Signature Title Date O j Vr� �prap AdlNo. ( M 129 Rev. 2/66) Journal 'See Instructions an Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1_ DEPARTMENT OR BUDGET UNIT 060s 074, 075s 0?9 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM- Decrease Increase Code Quantity) Fund Budget Unit Obiect Sura.Acct. (CR X IN 66) 1003 060-1013 Temporary Salaries 4500 074-1013 Temporary Salaries 5200 1 075-7754 001 Lawn Mower 450 076-2281 Maintenance of Buildings 10000 079-1013 Temporary Salaries 1350 079-1014 Overtime 4000 079-2100 Office Supplies 2000 1 079-7751 O7_0 Typewriter Electric 600 079-7751 005 Microfiche Reader 56 079-7752 014 Desk Typist 32 079-7754 001 Drill Press 80 079-77554 002 Shear Squaring 29 015 Tool Set Carpenter 110 1 079-7754 012 Volt OHM Millimeter 24 074-2281 Maintenance of Buildings 9700 075-7752 004 Storage Cabinet 450 076-7750 005 Thermometer Humidity 744 076-8822 Cost applied Serv. do Supp. 10000 079-2120 Utilities 2000 079-2310 Professional do Personal Services 5350 079-7750 016 Vacuum Pump 4 079-7751 013 Calculator 18 1 079-7754 004 Trimer Laminate 106 079-7754 007 Roto Hammer 12 079-7754 009 Paint Dispenser 4 079-7754 010 Sprayer Portable 43 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) The above internal adjustments which do not affect department totals are requested to provide sufficient funds within the various operating accounts to meet projected requirements. Two capital items are requested. A lawn mower is required to replace a 14-year old mower at the Juvenile Hall which has broken down and is beyond economical repair. A typewriter is requested to replace a 9-year old portable typewriter which continues to require excessive repairs. The third capital item is not an additional item but a correction in the quantity field. Funds for the capital items are derived from operating accounts. Signature Title D to Approp.Adj. 0056Journal No. •See Instructions on Reverse Side 00056 �1nN!� r CONTRA COSTA COIF.+TY r APPROPRIATION ADJUSTMENT 1, DEPARTMENT CR BUDGET UNIT C?-/ / 57,7 RESERVED FOR AUDITOR-CONTROLLER'S USE La•d Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Cade 'Quantity) Budic+llno O69cct 4%Acct. CR X IN 661_ 1 1003 074-7750 001 Vacuum Wet & Dry 555 4 074-7750 002 Vacuum Carpet 1168 1 074-?750 003 Floor Machine 670 1 074-7750 008 Vacuum Shoulder 230 1 076-7751 003 Plan Rack 145 074-2281 Maintenance of Buildings 457 076-2301 Auto Mileage 145 9 076-7750 005 Thermometer Humidity 1848 076-7750 006 Boiler Control 213 076-7750 007 Chemical Feed System 105 7, PROOF ST!- K.P. VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list iterns an cost of each) TOTAL - - - — ENTRY The above capital items are requested to provide a complete set of custodial °°'° Description equipment at the new Casey Library. Two carpet vacuums are required for • buildings which have been recently carpeted (Pittsburg do Richmond Admin. Bldgs.) A plan rack is needed for storage of plans in the Engineering Office. Funds APPROVED: StJ;j�UN DATE are derived from operating accounts. AUDITOR— 4 75 CONTROLLER: COUNTY Td ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 3UPer43 i5 KenAY. D184 Morlart y Bogg+esgt Llattolrrra� JUN 10 1975 an J. R. OLSSON, CLERK Signature Tiff* Date Deputy Cleric ' Approp.Adj. (M 129 Rev. 2/68) Journal No. •See Instructions on Reverse Side 00057 •7 •r + CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 355 RESERVED t AUDF�t4 COW tQLt XR'S USE Catd Spe ci ctgE NT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Decrease CR X IN bbt Code Quantity) - %l d etUnit Ob ect Sb.Acct. 01 1 1003 35-5-7751 005 Plan "!old 7aster File 500 7----30' , plus Accessories, freight t'z tax. 11274.00 j565-77.51. 001 Reader - Printer 970,00 355-7751 002 z'ap Duplicator 267.00 355-7751 00' Yierofilm file 37.00 Contra Costa County RECEIVED MAY 3 a i975 Office of County Administrator PROOF Camp. K_P�_ VER.: 3. EXPLANATION OF RECAJEST(If capital autlaY,list items and cast of each) TOTAL ENTRY de have been able to purchase these items at Dote Descripticn lesser cost and wish to apply the saving toward other needed equipment as noted above. APPROVED: SIGNAIILRES DATE AUDITOR Y $9'75 CONTROLLER: fc COUNTY ADMINISTRATOR-. Ac BOARD OF SUPERVISORS ORDER: YES: b4PdrVUKkr3 Kemy, Dias. Moriarty, 8091ass. Ijas,!hMA. JUN 101 N0A)0y1A-- J�ES pN }� , Asst. Co. Recorder 5/14/ -­ CLERK `..'� CLERK by -w " n� , Deputy Cterk Signatu:e Title ate Altprop latrmal.Adj. ( M 124 Rev. 2/68} No. v • Ser Justrarc2itans on ltet-e,•se Sideow rr T tlr ' rrr II sz` - 0 CONTRA COSTA COUNTY ---------- APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Superior Court Cord Special Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Codc Quonti ) Fund Bud etUnit Ob ect Sub.Acct. (CR X IN 66) 01 1 1003 200-7752 012 Bench -0- PROOF _Comp.—_ K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY 74-75 Budget: 10 benches at $2,000, we will be Date Description able to purchase 11 at $1,942.35. Increase Qty. APP i S DATE AUDITOR— ,¢ CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SUPU >srprs lie=Y- Duey MorlaM, B099ed4 LtaoCb" No:`tJUN 10 19 .J. R� C by LERK � on d. otputy Clerk Sign.60 Appr V Title Date op.Adj. `✓/ g ( M 129 Rev. 216$) •See Instructions an Reverse Side Journal No. L t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • t 1. DEPARTMENT OR BUDGET UNIT 2025 RESERVED FOR AUDITOR-CONTROLLER.5 USE CCG Fire Protection District Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Bud et Unit Object Sub.Acct. (CR X IN 661 01 2025 2025 2477 Training College 2500. 01 7750 454 `lovable Module 2000. 01 ? 506 12 Sta Comm Module 500. Jfti " 01 775( 525 Screens 590. 01 7710 412 for screens 590. 0) 7758 515 for tape log syn 1069. 01 for mobile radios 2310. 01 for pager/monitors 1040. 01 for portable radios 4100. Ol for P A system 2500. 01 512 tape logging system 1069. �1 'Z 513 mobile radios 23)0,. 01 3 514 pager/:non i tors 1040. 01 S 526 portable radios 4100. 111 527 Public Ailress system 2500, Contra Costa County RECEIVED ,JUN - 2 1975 Office of County Administrator PROOF _Comp.__ _K_P:_ _V_ER.— 3. EXPLANATION OF REQUEST(It capital outlay, list items and cost of each) TOTAL ENTRY The two modules are being put together at the Fire College. Additional Tape Logging System costs. Date Description Screens for use as movable wall dividers in new office area. Radios due to increase of personnel. New Public Address system necessary,due to change of use of the existing Administration Building . w APPROVED: SIGNATU S D E AUDI TOR— CONTROL' COUNTY,;' '_- ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: vuParVUors lie nny, Dias, XU iarty. NO.. 1mr" JUN a 1975 J. R. OLSSON CLERKA aim/" Fire Chief 5/30/75 Q- by .={ ura Deputy Clerk Signature Title Adj- Date Approp.Adj. M 129 Rev. 216&) Journal No. •See lustrrrctions oft Reverse Side 00� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans } and Specifications for Crockett } Boulevard Overlay, Crockett Area, } RESOLUTION NO. 7 / 33 Project No. 2291-4248-75- WHEREAS Plans and Specifications for the asphalt concrete overlay of Crockett Boulevard betvsan Pc==a, Avenue and Cummings. 1. Skyway, Crockett 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 WHERNAS said project is considered exempt from Environ- mental Impact Report Requirements as a Class 1 Categorical Rzemptibn;. IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on July 8. 1975 at 11 :00 A.M. , and the Clerk of t is Board is directed to punish Notice to Contractors in the;manner and for the time required by law inviting bids for said work, said' Notice to be published in the Zi SUN PASSED AND ADOPTED by the Board on June 10,' 1975 cc: Public Works Director County Auditor County Administrator RESOLUTION NO. 75/43 00061, WWI • CROCKETT BOULEVARD PROJECT h0. 2291-4248-75 BIDS DU& JULY 8*1975 AT 11 O'CLOCK A.M. ROOM 103* COUNTY ADMINISTRATION BUILDING+ 651 PINE STREET* MARTINEZ. CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ• CALIFORNIA P R O P 0 S A L F 0 R CROCKETT BOULEVARD OVERLAY - NAME OF BIDDER BUSINESS ADDRESS • PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS of CONTRA COSTA COUNTY - THE UNDERSIGNED* AS BIDDER, DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS 'PRINCIPALS ARE THOSE -NAMED HEREIN THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON* FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED THE LGCATION OF THE PRO- POSED WORK+ PLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGREES* IF THIS PROPOSAL IS ACCEPTED* THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY* TOOLS* APPARATUS AND OTHER MEANS OF CONSTRUCTION* AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT* IN THE MANNER AND TIME PRESCRIBED* AND ACCORD- ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH* AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORK* THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES 61D* TO WIT- . 00062 P - 1 1 TM wmp a �• PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3) DECIMALS) ______________ ____., ---- .--_-..___-- ------------------------- ITEM __-__________-_____ ___ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE ( IN ( IN NO. QUANTITY MEASURE ITEM FIGURES) FIGURES) -------- ----- - -----.,._---------.. ---------------------__- .._...---- ------- I -_ -_- 1 LS SIGNING AND TRAFFIC CONTROL ., ------...,.---_-----------..,_.._____-_.._.._ ----______ _..___-_ .�..._.._.._.. 2 169500 SOFT BASE. FAILURE REPAIR 3 79000 TON ASPHALT CONCRETE (TYPE 8) ______________..__---__-_-____________M__-____�.__�__�____ 4 25 TON ASPHALTIC EMULSION# RS-1 (PAINT BINDER) ------...—------------------------------------------------ —ar---_ —mer------ 5 270 EA TYPE D PAVEMENT BARKER --------------- -_-_,._....____.._...__.._-_...._..-----_ ----- --- ....------- G 2 EA TYPE G PAVEMENT MARKER -------------- ------------------------------------------.._..-- --......__ ..._..«._M_ 7 14 EA TYPE H PAVEMENT MARKER 8 11 EA ADJUST SURVEY MONUMENT COVER ------------ -------- ___----_--_ -- ---------- ------- -,._.____--- AOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL - ----------------------_- _---______.._- -_-._--_._.__---------------__-..,____.... P - 2 00W3 .t _•. -:.„:..;. 'T,. s. ter. .. Rtt• PROPcs:•L (CONT. ------------- IN CASE of A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS# THE UNIT - PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER. EACH ITEM ARE APPROXIMATE ONLY• BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL# AND THE RIGHT I5 RESERVED TO THE COUNTY TO INCREASE OR DE- CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED# IN ACCORD- ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECTS DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED# AS BIDDER , SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT 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 COUNTY# IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID# WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS# :WITHIN SEVEN ( 7) DAYS* .NOT INCLUDING SUNDAYS# AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON- TRACT IS READY FOR SIGNATURE# THE BOARD OF SUPERVISORS MAY# AT ITS UPTION9 DETERMINE THAT THE' BIDDER HAS ABANDONED THE CONTRACTS AND THERLUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA, SUBCONTRACTS THE CONTRACTOR AGREES# BY SUBMISSION OF THIS PROPOSAL TO CON- FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS+ THE SAME AS IF INCORPORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED. AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES. ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB- CONTRACTED CN THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR, THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM# DETERMINED FROM INFORMATION SUBMITTED BY THE CONTRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED# AS BIDDER# DECLARES THAT HE 'HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY# THE BY LAWS# RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON- TRACTOR FROM CONSIDERING AI:Y BID FROM ANY SUBCONTRACTOR OR MATERIALMAN# WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY* OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DUES NUT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P - 3 4DW4 f PROPOSAL (CONT. ) ---------------- N0. ITEM SUBCONTRACTOR ADDRESS • -------------------- ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT BID ------------------------------------------------- ------- (CASHIER'S Ct1ECK9 CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAIMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLO:tiS- I(•;PORTANT NOTICE _ ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION+ STATE LEGAL NAME OF CORPORATION• ALSO NAMES OF PRESIDENTS SECRETARY• INEASURER• AND MANAGER THEREOF. IF A COPARTNERSHIP# STATE TRUE NAME OF FIRM4 IF BIDDER OR OTHER INTERESTED PERSON 15 AN INDIVIDUAL# STATE FIRST AND LAST NAME IN FULL. --- --------------------------- ---------------- ------------------------ ------------------------------------------------ LICENSED -------------------------------------------------------------------------LICENSED TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT * IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION EGISTRA- TION OF CONTRACTORS. LICENSE 1:0. (CLASS- ) • --------------------------~---------- --------- ------------------------------------- -------------------- -----------(SIGNATURE OF BIDDER) BUSINESS ADDRESS ------------------ -------------- ----------��- PLACE OF RES I DES:CE _ ------------------------------------ DATE 29 CROCKETT BOULEVARD OVERLAY Proj . No. 2291 -424E-75 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY CROCKETT BOULEVARD OVERLAY County Road No. 2291 VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California June 10, 1975 Crockett Boulevard Overlay Proj. No. 2291 4248-75 IN -DEX SECTION A - DESCRIPTION OF PROJECT PAGE, 1 . Location A-l . 2. Description of Mork A-1 3. Contract Documents A-1 4. Beginning of 'Work, Time of Completion Liquidated Damages A-1 5. Permits A-2 SECTION B GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General B-1 3. Proposal _(Bid)- Requirements and Conditions B-T 4. Award and Execution of the Contract B-3: 5. Scope of Work B-3 6. Control of !fork B-4 7. Control of Materials 9-4 3. Legal Relations and Responsibility B-5 9. Prosecution and Progress B-a 10. Measurement and Payment B-1O SECTION C FORCE ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C-T 2. Labor C-1' 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1 Materials D-1 2. Public Convenience, Public Safety & Signing D-I 3. Cooperation D-2 4. Adjusting Survey Monument Covers- 0-3;, 5. Base Failure Repair 0-3 6. Asphalt Concrete D-4 7. Pavement barkers D-7' i SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on Crockett Boulevard between Pomona Avenue and Cummings Skyway in the Crockett area. { 2. DESCRIPTION OF WORK The work consists of an asphalt-concrete overlay, base failure repairs and such other items or details, not mentioned above', that are required by the Plans, 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 , "CROCKETT BOULEVARD OVERLAY" the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated , January, 1975, insofar as the same may apply, these special pro- visions , 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 enlarging 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 & LIQUIDATEQ DAMAGES Attention is directed to the provisions in Section 8-1 .03 , "Beginning of Work," Section 8-1 .06, "Time of Completion ," and Section 3-1 .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 . " , A - 1 00,0 t' SECTION A - DESCRIPTION OF PROJECT 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES (Cont. ) The Contractor shall pay to the County of Contra Costa the sum of $75 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days pre- scribed above, and authorized extension thereof. 5. PERMITS Grading - The Contractor shall comply with the appli- cable provisions in the County Grading Ordinances (Title 7- Division 716 of the Contra Costa County Ordinance Code) in, the process of disposing of the excess material as fill on private property within the County. Full compensation for conforming to Permit require- ments shall be considered as included in the price paid for the item in which the permit is required. A - 2 00W9 i v • SECTIOII C -- GENERAL PRO:'ISIONS 1 . DEFINITIONS MID TER14S - As used herein; unless the context otherwise requires , the follor:ing terms have the following meanings : a. AGENCY means the legal entity for which the t:ork 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. ENGIIIEER means the - Contra Costa County Public Vorks Director (Road Cormaissiones-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority , who is the Agency 's representative for administration of this contract. d. S ANMARD SPECIFICATIOi•IS (S.S . ) means the Standard Specifications of the State of California, Business and Transportation Agency , Departy, nt of Transportation , (hereinafter sometimes referred to as S.S . ) , dated January , 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency , or its corresponding agency, office or oficer acting under this contract. e. EQUIPMENT REIITAL PATES MID GINEP.AL PRE:'AILING URGE PATES means the latest edition of the Equipu.-en. Rental Dates acid General Prevailing :•:age Rates of the State of California ; Business and Transportation Agency, Department of Transportation , adopted annually by the 't.oard of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENEIRAL a. State Conic-.ct Act. Unless othein-ise specified in Section A of these Special provisions , or else:•:here by special order, the provisions of the State Contract Act (Government Code Section 14250 et se^,: ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standardecifications . The Standard Specifications (S. S . ) referred to above erre 6y reference fully incorporated herein except to the extent that they are modified herein. 3. PROPOSAL (BIP. ) REQUIREMENTS AND COUDITIOUS The provisions of S.S. Sec. 2 shall apply except as modified herein. r B - 1 00070 V SECTION B - GENrVAE PROVISIONS 3. PROPOSAL (t:ID) REQUIREMENTS AND COUDITIOUS (Cont. ) a. Examination of Flans , Specifications , Contract and Site of !fork (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 . S. 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 he made on forms to be obtainer; froja the office of the Public Worts Director, at the address indicted on the Special Provisions ; no others will be accepted. (3) The requirements of ii.ie second paragraph in S .S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth for each item of work , in clearly legible figures , an item price and ,a total for the item in the respective spaces provided, and shall be sioned by the bi ddcr, v-1-to shall fill out all blanks in the proposal (bid) i orm as thel-ei ii rcqui red. (4) The requirements of the last tiro 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 fol l otiri•gig: (1 ) till proposals (bids ) shall be presented under sealed cover. (2) Each proposal (bid) rust be accompanied by a Proposal Guaranty in an amount: equal to at lease 10 percent of the amount bid. Guaranty may be in the fore of cash , certified check. , cashier 's check , or bidder 's bond payable to the specific Agency. d. Compet-�ncv 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 late referred to therein relating to the licensing of Contractors . • B - 2 00071 !it SECTION B - GUIERAL PROVISION'S 3. PROPOSAL (BID) REQUIREMENTS AND COU DITIONS (Cont. ) . d. Competency of Bidders .S. 2-1 . 11 Cant. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code , and may be required to submit evidence to the Agency as to their ability, financial responsibility , and experience, in order to be eligible for consideration of their proposal . 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S.S. 3-1 .01 ) As used in S.S. Sec. 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 hin, 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 Vorkmen 's Compensation Insurance issued by an aOmitted insurer, or (2-c) an exact. copy or duplica-e thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public :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 contracL, is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF UORK (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 .036 , "Increased or Decreased Quantities, " of the Standard Specifications , the following shall apply: r B - 3 0007,` S k SECTION B - MURAL PROVISIONS 5. SCOPE OF WORK (S.S. 4) (Cont.) If 'the total pay quantity of any major item of word: required under the contract varies from the quantity shorn 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 be determined in accordance with Sections 4-1 .038(1 ) , 4-1 .038(2) , or 4-1 , 03B(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Froposal quantity and the contract unit price. 6. CONTROL OF !.ORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply.. 7. CONTROL OF MATERIALS (S.S. 6) The provisions of S.S. Sec. 6 shall apply , 8, LEGAL RELATIONS Atli) RESPONSIBILITY (S.S. 7) The provisions of S.S. Sec. 7, except as modified by the agreemept ( Contract) or these special provisions , apply to • this project. a. Insurance (1 ) The Contractor, before performing any v,ar wider the agreement, shall, at no expense to the Agency, obtain and maintain in force the following insurance: (a) With respect to the Contractor`s operations : B - 4 �0Q3 ° x fi SECTION C - GENERAL PROVISIONS 8. LEGAL (:ELATION'S A11D RESPONISIBILITY (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 bodily injuries to or death of two or more persons in any one accident orw occurrence; and (ii ) regular Contractor'.s Property —Damage Liability Insurance for at least Fifty Thousand Dollars OO-eff ` for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or aggregate) coverage. of at least One Hundred Thousand Dollars ($100,000 for all damages arising out, of injury to or destruction of property during the policy period; and (b) With respect to -Subcontractors' operations , Contractor shall procure or cause to be procured in their own behalf: (i ) regular Contractor's Protection Public Liahiliiv Insurance for at least Two Hundred Fifty Thousand Donars "5 ,,000) for all damages arising out of bodily injuries to or death of any one person , and for at least Five' Hundred Thousand Dollars ($500 ,000) for all damages arising" out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii ) regular Contractor 's Protective Property Damage Liability Insurance for at least Fifty Thousand Doll4rs__(_,�507060) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence , a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Uithout limitation as to generality of the foregoinq subdivisions (a) and (b) , a policy or policies of Public Liability- and Property Damage Insurance in amounts not less than M0 ,000/$00 ,000 Public Liability and $50 ,000 - 11 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. . THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL DAME THE SPECIFIC AGENCY AS A NAMED INSURED. B - 5 fr. ,.:...0 --.w�}.un."ey+...m:llf✓T. R1+siR', r ... ...:. .. - .:. .. : ... .....:... '..:....,.r•a fe..4 ... SECTION B - GEFIERAI_ PROMIOIIS 8. LEGAL RFLATIOIIS AND RESPONSIBILITY (S. S. 7) (Cont. ) a. Insurance (Cont. ) (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in- fore 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 certificate(s ) of insurance or certified copies of the policies of insurance hereinbefore specified. ' -Said certificate(s ) shall provide for notice of cancellation to the kz cncy at least ten ( 10) days prior to cancellation of the policy . b. Public Safety The provisions of S.S . Sec. 7-1 .04 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, %•.hen contacted by the Engineer, or other public agencies , ro correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in proper operating condition %-then in use on ti e 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. B - 6 OW 75 SECTION 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPOUSIBILM (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 or to other danaged facilities or property within the rights- of-way or easements shot:n on the plans , the Engineer nay make' or cause to be nude such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be bonne 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 , rights-of-entry , fill permits acid other permits acquired by or on behalf of the Agency are, as far as can be determined , adequate for the perfor- mance of the r:ori: under this contract. Any additional right;-of- way , easements , or perraii . %:hich the Contractor determines are necessary or convenient for the performance of tiie wurk shall be obtained by the Contractor at his expense. e. Access to Construction Site The Contractor shall maize his own investigation of the conditions of existing public and private roads and of clearances , _ permits required , restrictions , road and bridge load limits , and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limi ations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Datiage The provisions of the sixth , seventh, and eighth paragraphs of S. S. Sec, 7-1 . 12, regarding retention of money Sue the Contractor shall not apply. B - 7 n rr.-�� 000 `6 SECTIO11 B - GENERAL PROVISIONS -8. LEGAL RELATI0115 AND RESPOUSIGILITY (S. S. 7) (Cont. ) g. " Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 . 1651 "Damage by Storm, Flood, Tidal !lave 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 uhi ch 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, tthich ;:ere, 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 irr effect. 2. Protecting the Work from Damage--Clothing in this secticn shall be construed to relieve the Contractor of his responsibility to protect the Work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions , take re4sonal:le 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 0.-1 . 03, "Force Account Payment, " except that there shall be no markup allowance pursuant to Section 9-1 .O3A, "Work Performed by Contractor, " unless the Occurrence that caused the damaoe 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 beer, performed , will be determined in the same manner as the authorized repair work. The cost- of repairing damaged work i-Ai i ch was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. D - 8 00077 SECTIGIN B - Mw RAL PROVISIONS B. ,LEGAL RELATIORS MID RESPOtiSIQILITY (S.S. 7) (Cont. ) 4. Payment for Repair ''Work 'then the Occurrence that caused the damage was a tidal wave or earthquake', the County will pay the cost of repair, determined as provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid , comparison purposes . ,t. When the Occurrence that caused the danaae was a storm or flood, the County� will participate in the_ cost of the repair determined as provided in Subsection. E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2 ,000, 070 or less , the County wiI7 pay, 90 per cent of the cost of repair that exceeds 5 per . cent of the amount of the Contractor's' bid for bid comparison purposes . (b) On projects for which the Contractor's bid for bid comparison purposes is greater_ than $2 ,O00,000.. the County will pay 90 per cent. 'of the cost of repair that exceeds $100,000. . 9. PROSECUTION A,!D PROGRESS The provisions of S.S. Sec. 8 shall apply except' as modified herein . B - 9 0M7—' f. Fr SECTIOU R - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont, ) a. Subcontracting (S. S. 8=1 . 01 ) The items of work in the Engineer 's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S. 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors , nor in ally event t•:ithout 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 Uork (S. S . 8-1 .03) In lieu of the provisions of S.S .. Sec. 8-1 . 03, the Contractor be issued a "notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Conti-actor shall not start etork prior to the date stated in the "notice to Proceed" unless a chance to an earlier date is authorized in writing by the Engineer. d. Proflress 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 vritten request. e. Time of Completion (S. S. -B-1 -06) The following days are designated as legal holidays : January 1 , February 12, 3rd Monday in February , last Monday in May , July 4 , 1st Monday in September, September 9 , 2nd i•tonday in October, november 11 , 4th Thursday in Uovenber, 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. B - 10 007 SECTION B - GEI;ERAL PROVISIOUS 9. PROSECUTION AUD 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 AND PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Fi-ghts (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 foirth 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 stork 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 sti•rorn 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 cork or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. ' e. Adjustment of Overhead Costs (S.S . Sec. 9-1 .08) The provisions of S.S . Sec. 9-1 .08 shall not -apply. • B - 11 OOC80 SECTION B - GENERAL PROVISIONS 10. MEASUREMEUT AND PAYMEUT (S .S. 9) (Cont. ) f. Clerical Errors (S.S . -Sec.' 9-1 .09) , The provisions of S .S. Sec. 9-1 .09 shal1 -not apply { g. All prior partial estimates and payments shall. be subject to correction in the final estimate and payment. - B - 12. SECTJOU C - FORCE ACCODUT AND EQUJPMEUT RENTAL (S.S. 9-1 .03) The provisions of S.S. Sec. 9-1 .03 shall apply except as modified herein. 1 . DEFI"ITION. As used here, "force account" means the method of caTc iatl gn 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 a 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 pa,ment for labor already performed will be made for. any retroactive increases or decreases in such rates. b. Premium wage rates will not be paid. for -any labor employed on force account wore: unless such. rates have been approved, in writing, by the Engineer. The labor surcharge percentage to bea plied to the actual wages paid as provided in Section 9-1 .03A(Ib� of the Standard Specifications will be 18 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge Percent Cleaning and painting metal bridge - - 30 Concrete construction - bridoe - - - - 25 Erection of structural metal for metal bridge, excluding sinn bridge - - - 30 Piledriving , not including cast-in- drilled hole piles - - - - - - - - - 23 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-1 .0303) shall apply except as modified herein. a. No payment will be made for idle tine due to breakdown , lack of operator, weather conditions prohibiting' work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. c. Idle time waiting for the arrival o€ trans- porting equipment to move the rented equipment Trill not be paid for. l 002{ SECTION D - CONSTRUCTION DETAILS 1 . itATERIALS In accordance with the provisions in Section 6-1 .07 , "Certificates of Compliance," of the Standard Specifications, certificates of compliance will be required for pavement markers and epoxy. The asphalt concrete mix design shall, be designated by the Contractor subject to the approvai 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. 2. PUBLIC COUVENIENCE, PUBLIC SAFETY AND SIGNING Construction operations shall be performed in such a manner that there will be at least one 12-foot-wide-traffic lane open to public traffic at all times . At the end of the day 's work and when construction operations are not in progress , a passageway shall be maintained through the work of sufficient width to provide for two 12-foot-wide paved traffic lanes for public traffic. 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 furnishin (except those signs shown- on the plans to be County- furnished gj installing, maintaining and removing all signs (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.- 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. 0 _ 1 00G83 SECTION D - CONSTRUCTION DETAILS 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGHING (Cont. ) Upon completion of the project and at a time directed by the Engineer, the signs , barricades , and lights shall be taken down and dismantled ; and the County furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue. Lane closure shall conform to the provisions in Section 7-1 .092 , "Lane Closure," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to its use. The Contractor shall provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. Temporary pavement striping (cat tracking) shall be done daily by the Contractor to provide for the safe and convenient passage of traffic. The temporary striping shall be in the same . location as the existing pavement striping. Suitable control points shall be marked by the Contractor to permit location of the temporary striping. Full compensation for "Cat Tracking" 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 pro- visions , including full compensation for furnishing all labor (including flagmen ) , materials , tools , equipment, and incidentals , and for installing , maintaining and removing all signs , lights and barricades as shown on the plans , as specified herein , and as directed by the Engineer , including picking up, hauling and return- ing 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. 3. COOPERATION The East Bay Municipal Utility District will be adjusting valve covers within and adjacent to the limits of work. In lieu of the compensation provisions in Section 7 , "Legal Relations and Responsibility, " and Section g, "Prosecution and Progress ," of the Standard Specifications , full compensation for conforming to the requirements of this special provision shall be considered included in the prices paid for the various contract items of work, and no separate payment will be made for 0 - 2 00084 SECTION D - CONSTRUCTION DETAILS 3. COOPERATIOPJ (Cont. delay or inconvenience to the Contractor's operations by reason- of his conformance with this special provision. 4. ADJUSTING SURVEY MONUMENT COVERS Where shown on the plans or directed by the Engineer , existing survey monument covers shall be adjusted to finished pave- ment elevation , after final paving , by reconstruction of the monument in accordance with the provisions in Section 15-2.05 , "Recon- struction" of the Standard Specifications , these special provisions and in accordance with the plans. Covers shall be so adjusted that there will not be any perceptible difference in elevation between the finished pavement surface and the cover. The Engineer shall be the sole judge of the smoothness and riding quality over the adjusted covers . The use of adjusting rings will not be allowed. Salvaged materials which are undamaged may be reinstalled upon the approval of the Engineer. During sealing or paving operations , all surface structures shall be protected from being covered by paving , and no adhesive material shall be permitted to seal or fill the joint between the frame and cover of any existing utility structure. Full compensation for conforming to the provisions of these special provisions and the Standard Specifications , including full compensation for furnishing all labor, materials , tools , equipment, and incidentals shall be considered as included in the contract price paid for "Adjust Survey Monument Cover" and no additional compensation will be allowed therefor. 5. BASE FAILURE REPAIR Where delineated on the pavement or where directed by the Engineer, the existing surfacing and base shall be excavated to the depth shown on the plans or as directed by the Engineer. It is anticipated that there will be an excess of approximately 460 cubic yards of excavated material which shall be disposed of by the Contractor off the job site , in accordance with the provisions of Section 7-1 .13 , "Disposal of Material Outside the Highway Right of :day," of the Standard Specifications , and Section A-5 of these special provisions . Prior to backfilling the excavated areas , all asphalt concrete edges shall be tack sealed with asphaltic emulsion paint binder, RS-1 . D - 3 40085 SECTION D - CONSTRUCTIO.N DETAILS 5. BASE FAILURE REPAIR (Cont. ) Asphalt concrete for base failure repair shall be placed in two layers of equal depth. The asphalt concrete shall meet the requirements as stated in the asphalt concrete section of these Special Provisions. Asphalt concrete backfill shall be compacted to a relative compaction of 90 percent. Asphalt concrete relative compaction for base failure repair shall be determined by comparing the density of the asphalt concrete inplace in 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 AST11 No. D2041 or from the cores sawn from the compacted subject material . The core field density shall be determined by ASTM Test No. D2726. 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 asphalt concrete materials , or by core densities. All base and pavement repair excavated in any one day shall be backfilled that sane day. No excavated areas will be permitted to remain open overnight. If necessary, excavations shall be temporarily filled to the existing pavement level over- night and excavated the next working day at the Contractor's expense. The quantity of base failure repair to be paid for will be measured by the square foot and adjusted by the amount of any change ordered by the Engineer. The contract unit price paid per square foot for base failure repair shall include full compensation for furnishing all labor, materials ( including asphalt concrete and paint binder) tools , equipment , and incidentals , and for doing all the work (including excavation , removal and disposal of failed area material) involved in repairing base and pavement as shown on the plans , as specified in these special provisions , and as directed by the Engineer. 6. ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the pro- visions in Section 39, "Asphalt Concrete," of the Standard Specifi- cations and these special provisions. D - 4 1. SECTION D - CONSTRUCTION! DETAILS 6. ASPHALT COUCRETE (Cont. ) 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 one-half inch (1 /2" ) maximum, medium grading. Paint binder shall be asphaltic emulsion , RS-1 , and shall be applied at a rate of 0.07 galions . 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 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. Attention is directed to the provisions in the first paragraph of Section 39-6.02 , "Spreading ," of the Standard Specifications. The extent of the areas where a surface course mixture shall be spread to level irregularities shall be as directed by the Engineer, depending on actual conditions prevailing on the .project. This material may be spread in layers , not to exceed 0.20 ft. in thickness and by any means that will produce, a surface of uniform smoothness and texture in accordance with the Standard Specifications and these special provisions. D - 5 W0 - SECTION D - CONSTRUCTION DETAILS 6. ASPHALT CONCRETE (Cont. ) Spreading and compaction of asphalt concrete in areas to be leveled shall be completed prior to beginning any overlay. The asphalt concrete surface course shall be spread in one layer of 0. 12 feet in thickness . The bottom overlay courses shall be spread as shown on the plans. Asphalt concrete surfacing shall be placed one-half width at a time and the remaining one-half width of roadbed shall be kept free of obstructions and open for use by public traffic at all times until the half-width of surfacing first placed is ready for use by traffic. The Contractor shall arrange his sequence of paving such that the lip of the centerline paving joint does not exceed 0. 12 feet at the end of the working day. The lip 14 feet right and left of the centerline shall be properly delineated when the lip exceeds 0. 12 feet. The sequence of paving shall be such as to avoid paving a lane width with a cold joint on both sides . Conforms between existing pavement and newly constructed overlay pavement shall be made by tapering the new pavement in accordance with the plans . In addition to the requirements of Section 39-.6.02 , "Spreading ," of the Standard Specifications , all transverse joints shall be made by paving against a board of the same thickness as the paving layer to provide a straight vertical face. After the compaction of the newly paved layer , the board shall be removed and paper shall be laid against the vertical face and along the existing road surface that is to receive the subsequent layers. Asphalt concrete shall be spread over the paper in sufficient width and length as directed by the Engineer to provide a safe , smooth temporary riding ramp. Full compensation for constructing the transverse joint as specified above and constructing and removing the temporary ramp , shall be considered as included in the contract price paid per ton for asphalt concrete, and no separate payment will be made therefor. In lieu of the provisions in Section 4-1 .03B , "Increased or Decreased Quantities ," of the Standard Specifications , adjustment of compensation will not be made if the total pay quantity of asphalt concrete varies by more than 25 percent from the amount shown in the Proposal . D - 6 000000 0 SECTIO! 0 - CONSTRUCTION DETAILS 1 . 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 Compl.iance- shall be required for the markers and the rapid set epoxy- Pavement markers shall not be placed until the traffic centerline stripe has been painted by_ County Forces ," This traffic stripe 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 stripe. The contract unit price for the various types of markers- shall include full compensation for furnishing Rapid Set.Adhesive, and no additional payment shall be made therefor. 0 7 N uj tp. 1k + ptL s f1 i vp E 0.91 v , s`2 t It z 2 ti. Its � tie:. ;F� �•S tfg Via LU .l I, :• � '� =; s g's � t �' �i ads i, t _i b4 t �`� �yYij3 Y F+}r • i ,fa o ai _t Sy .�' t� Yui.Z'€ `'• = `"" � " y,.t} - .a� t4 �t�+' � ;- � iiiit�t 11 i iii(1 • s t 'tl! �.s S l i 4 Way t t i, �',.::-^S'"r'�t� i 11t,t }t t 4 'f � �`t + � "" "_ •"tl"1 • `' s S t dna 1�.� ' i`� ; 1 i �� � ',� •• � s •�� r� � Ntis' � i � � yt t f-•' •.y ; s Zl �� ',_; ',ti �i i� � s��� t�_ +t •+.�i S ; �'• S� t� ` d A r ,• fit , �-' x �� 1��� �, 'tl � t ; +r ' C r a h w Z ti " E IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) • and Specifications for the ) Pomona Street Retaining Wall Repair ) RESOLUTION NO. 75/434 Project, Crockett Area, Project No. 2191 -4192-74, Work Order 4192. WHEREAS Plans and Specifications for the repair of a retaining wall on Pomona Street between Sixth and Second Avenues, Crockett 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 Specifica- tions are hereby APPROVED. Bids for this work will be received on July 8 1975 at 11 :00 A.M. , and the Clerk of this oard is irected to pu ish Notice to Contractors-in the manner and for the time required by law, inviting bids for said work, said Notice to' be published in the MORAGA SUN PASSED AND ADOPTED by the Board on Jame 10, 1975 CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which Is on file in my office. and that It was passed & adopted by the Board of Supervisors of Conte Costa County. California, on the date shown-ATTEST: J. R OLSSON. County Clerk&es-officlo Clerk of said Board of Supervisors. by Deputy Clerk. r� x /slll,cict�,on 0/9 cc: Public Works Director County Auditor County Administrator RESOLUTION NO. 75/434. 00091 i 00091 POMONA STREET PROJECT N0. 2191-4192-74 BIDS DUE JULY 8* 1975 AT 11 O'CLOCK A.M. ROOM 103* COUNTY ADMINISTRATION - BUILDING* 651 PINE STREET* MARTINEZ* CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ* CALIFORNIA A P R O P O S A L F O R POMONA STREET RETAINING WALL REPAIR NAME OF BIDDER BUSINESS ADDRESS ---------------------------------- PLACE OF RESIDENCE -------------------------------- TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY - THE UNDERSICNED* AS BIDDER* DECLARES THAT THE ONLY PERSONS .OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN- THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON* FIRM OR CORPORATION- Th AT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO- POSED WCRK* PLANS AND SPECIFICATIONS- AND HE PROPOSES A%D AGREES* 1F THIS PROPOSAL 15 ACC£P1E0* THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA * COSTA TO PROVIDE ALL NECESSARY MACHINERY* TOOLS* APPARATUS AND OTHER MEANS OF CONSTRUCTION* AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIFD IN THE CC :?RACT* IN THE MANNER AND TIME PRESCRIBED, AND ACCORD- ING TO THE REOUIREYENTS OF THE ENGINEER AS THEREIN SET FORTH* AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FCR THE VARICUS ITEMS OF WORK* THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S ------- ------- ( INSERT TOTAL) AND THE FOLLOWING BEING TtiE UNIT PRICES BID. TO WIT- P - 1 = 0x092 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3) DECIMALS ) ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE( IN ( IN NO* OUANTIlY MEASURE ITEM FIGURES) FIGURES) 1 LS MOBILIZATION ------------------------------------------------------------ ------- -------- 2 LS SIGNING AND TRAFFIC CONTROL 3 LS CLEARING AND GRUBBING 4 LS SURFACE TREATMENT 5 30 TON ASPHALT CONCRETE G 20 EA DRILLED WEEPHOLES 7 355 LF 24-IN. C. I .D.H. CONCRETE PILES 8 70 CY STRUCTURE CONCRETE (F) (RETAINING WALL) ------------------------------------------------------------- ------ -------- 9 99200 LB BAR REINFORCING STEEL (F ) (RETAINIONG WALL) 10 290 LF CHAIN LINK FENCE (TYPE CL-49 VINYL CLAD) 11 2+000 3 SUPPLEMENTARY WORK-FLAGGING 52+000.00 . COUNTY'S SHARE ONLY (CONTINGENT SUM* PAID AS EARNED) NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL P - 2 :'% N PRC)PnSAi (rnNT ) PROPOSAL (CONT. ) ---------------- I.N CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS. THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITEM ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSALS AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE— CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED9 IN ACCORD— ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT 1S FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT* DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT 1S HEREBY AGREED THAT THE UNDERSIGNED9 AS BIDDER, SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AiMOUN T EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITtIFUL PERFORMfANCE BOND TU BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL* TU THE COUNTY OF CONTRA COSTA AND AT INO EXPENSE TO SAID COUNTY9 EXECUTED BY A RESPUNS— II3LE SURETY ACCEPTABLE TO SAID COUNTY* IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA, IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TJ BE DETERMINED AS AFORESAID9 WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS• WITHIN SEVEN ( 7) DAYS, NOT I NCLUU ING SUNDAYS• AFTER TH.E BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR SIGNATURE* THE BOARD OF SUPERVISORS MAY, AT ITS OPTION• DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACTS AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THLREOF SHALL BL NULL AMD VOID AND THE FORFEITURE OF SUCH SECURITY ACCOr•:PANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY QF CC:f:TRA COSTA. SUBCONTRACTS ------------ THE CONTRACTOR AGREES9 BY SUBMISSION OF THIS PROPOSAL TO CON— FORM TO THE REQUIREME+NTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SU53CONTRACTORSs THE SAME AS IF INCORPORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED# AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCESt ALL ITEMS OF wURK FUR 'aHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB— CONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR• THE VALUE OF THE WORK SUBCONTRACTED w1LL BE BASED ON THE ESTIMATED' COST OF SUCH PORTIUN OF ThE CONTRACT ITEMt DETERMINED FROM INFORMATION SUBMITTED BY THE CONTRACTOR• SUBJECT TU APPROVAL BY THE ENGINEER. THE UNDERSIGNED• AS BIDDER, DECLARES THAT HE HAS NUT ACCEPTED ANY BID FROM ANY SUBCOINTRACTUR OR MATERIALfLIAN THROUGH ANY BID DEPOSITORY9 THE BY LAWSt RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON— TRACTOR FRUM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMfAN, WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY, OR ''WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHCl DUES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPUS 7 RY. 04 P - 3 ��✓ a. C- PROPOSAL (CONT. ) ---------------- NO• ITEM -SUBCONTRACTOR ADDRESS ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT B I D -------------------------------------------------------------- (CASHIER'S CHECK* CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS— IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATIONS STATE LEGAL NAME OF CORPORATION* ALSO NAMES OF PRESIDENT* SECRETARY • TREASURER, AND MANAGER THEREOF. IF A COPARTNERSHIP* STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL* STATE FIRST AND LAST NAME IN FULL. ------------------------------------------------------- ------------------------------------------------------- ------------------------------------------------------- ------------------------------------------------------- LICENSED TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT * IN ACCORDA%CE WITH AN ACT PROVIDING FOR THE REG15TRA— TION OF CONTRACTORS* LICENSE NO& (CLASS— 1 . -----------------------------0--------- -------------------------------------- -------------------------------------- -------------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS ' PLACE OF RESIDENCE --------------------------------------------------- DATE 19 ----------------------------- P - 4 VV Vvt� POMONA STREET RETAINING' WALL REPAIR Proj . 2191-4192-74. SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY i POMONA STREET RETAINING WALL REPAIR COUNTY ROAD No. 2191A VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA June 10, 1975 Pomona Street Retainin.! ' Nall Repair 2191-4192-74 I N D E X crf TT(1 tl►'^rnTnTTn•• n POMONA STREET RETAINING WALL REPAIR COUNTY ROAD No. 2191A VICTOR W. COUNTY PPUBLICWWORKSORKS DDEPARTMENT COtiTRA COSTA MARTINEZ, CALIFORNIA June 10, 1975 WO Y Pomona Street Retaintn.g' Wall Repair 2191-4192-74 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3. Contract Documents A--1 4. Beginning of Work, Time of Completion & Liquidated Damages A-1 5. Permits A-2 SECTION B - GENERAL PROVISIONS I . Definitions and Terms B-1 2. General B-1 3. Proposal (Bid) Requirements and Conditions B-1 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 B-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-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1 . Lines and Grades D-1 2. Order of Mork D-1 3. Materials D-1 4. Public Convenience, Public Safety & Signing 0-2 5. Obstructions 0-4 6. Measurement and Payment D-5 7. Removing Concrete D-5 8. Clearing and Grubbing D=5 9. Surface Treatment D-5 10. Earthwork D-6 11 . Clean-Up D-6 12. Asphalt Concrete D-6 13. Drilled Weepholes D-7 14. Concrete Piling 0-7 15. Structure Concrete D-7 16. Reinforcement D-10 17. Chain Link Fence D-10 ATTACHMENTS CC 305 Sheet 20 Traffic Manual A78-7 00097 SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on the south side of Pomona Street, between Second and Sixth Street in Crockett. 2. DESCRIPTION OF WORK The work consists of repairing an existing concrete retain- ing wall by constructing a concrete retaining wall supported by piling in front of the failing portion of the existing wall ; a fence along the top of the wall , is to be installed and such other items or details , not mentioned above, that are required by the Plans , 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, "POMONA STREET RETAINING WALL REPAIR," the Standard Specifications of the State of California , Business and Transportation Agency, Department of Transportation , -dated January, 1975, insofar as the same may apply, these special pro- visions , 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 enlarging 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 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 wort: 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: 40 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed. " A - 1 400% �a SECTION A - DESCRIPTION OF PROJECT 4. BEGINNING OF WORK, TII4E OF COMPLETION & LIQUIDATED DAMAGES (Cont. ) Th fnntr-rtnr shall nav to the County of Contra. Costa auu 4..6L ,us, v , .u. , L- .y cations and those special provisions. The Contractor shall commence work uponreceipt 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: 40 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed. " A l f MOW 000% ...: :...._... SECTION A - DESCRIPTION OF PROJECT 4. BEGINNING OF WORK, TIME OF COMPLETION VLIQ4 DATED DAMAGES (Cont. The Contractor shall pay to the County of Contra:Costa the sum of $75 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number ':of working days pre- scribed above, and authorized extension thereof: . 5. PERMITS -G—railing The Contractor shall comply with the apply cable provisions in the County Grading Ordinances (Ti-tle 7 Division 715 of the Contra Costa County Ord-i trance Code)`:1n' the process of disposing of the excess: material' -as fill-` on, private. property within the County. Full compensation for conforming to Permit require- ments : shali be considered as included in the price paid for the item in which the permit is required. A - 2 -REVISED 2_14-75 SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein, unless the context otherwise requires , the following terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed as n-cicated 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 Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency 's representative for administration of this contract. d. STANDARD SPECIFICATIONS (S.S. ) means the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, (hereinafter sometimes referred to as S.S. ) , dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING WAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Wage Rates of the State of California, Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITION:; - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified- in Section A of these special provisions , or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications . -The Standard Specifications (S.S . ) referred to above are by reference fully incorporated herein except to the extent that they are modified herein . 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. B - 1 0U100 - 1 �yt SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont ) a. Examination of Plans , Specifications , rnntrart and Sita nf Unru (S S ? 1 nil a. State Contract Act. Unless otherwise specified. in Section A of these special provis1ons , or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications . "The Standard Specifications (S.S . ) referred to above are by reference fully incorporated herein except to the extent that they are modified herein . 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. B - 1 W100 ? a SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS 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 .05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. C. Proposal (Bid) Guaranty (S.S. 2-1 .07) by ,the following:The requirements of S.S. Sec. 2-1 .07 are superseded (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 . - 001+01 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) Competency of Bidders 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 CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S.S. 3-1 .01 ) As used in S.S. Sec. 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 seli-insure issued by z Director of Industrial Relations , or (2-b) a certificate of Workmen 's Compensation Insurance issued by an admitted insurer, or (2-0 an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract' to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the Special Provisions . d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .038 , "Increased or Decreased Quantities ," of the Standard Specifications , the following shall apply: x s B - 3 00 .02 SECTION B - GENERAL PROVISIONS 5. SCOPE OF WORK (S.S. 4) (Cont. ) If the total pay quantity of any major item of work required under the contract, varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be `paid, the compensation payable to the Contractor will-be determined in accordance with Sections 4-1 .03B(1 ) , 4-1 .03B(2) , or 4-1 .03B(3) , as the case may be. A major item of work shall be construed. '.to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed 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. CONTROL OF MATERIALS. (S.S. 6) The provisions of S.S. Sec. 6 shall apply . 8. LEGAL RELATIONS AND RESPONSIBILITY` (S.S.7) The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special _prou.isions, apply to this project. a. Insurance (1 ) The Contractor, before performing any work ' under the agreement, shall , at no expense to the Agency obtain " and maintain in force the following insurance: (a) With respect to the Contractor's operations: B 4 �QVA oil SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S. S. 7) (Cont. ) a. Insurance (Cont. ) (i) regular Contractor's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars 5250 ,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 bodily injuries 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 �6b for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars (;100 ,000 for all damages arising out of injury to or destruction of property during the policy period; and (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 Thousand Dollars 5000) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii ) regular Contractor's Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars 50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ( 100,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than '250 ,000/S500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. SECTION B - GENERAL PROVISIONS 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 certificate(s) 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 res'ponibi1ity of the Contractor at all times . The Contractor shall respond promptly , when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights 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. 00105. I SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) c. Preservation of Property (Cont. ) The last two sentences of paragraph 2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to 8ther _damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way , easements , rights-of-entry, fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the perfor- mance of the work under this contract. Any additional ri 'hts-of- way, easements , or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction Si t:e- 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 limits , and_ other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth , seventh , and eighth paragraphs of S.S. Sec. 7-1 . 12, regarding retention of money due the Contractor shall not apply. SECTION B - GENERAL PROVISIONS -8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) g. Damage by Storm, Flood, Tidal 'slave or Earthquake Subparagraphs A, C, E and F of Section 7-1 .165, "Damage by Storm, Flood, Tidal Wave or Earthquake, " of the Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of a magnitude of 3.5 on the 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 failure of 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 manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 8 - 8 _ s 00107 SECTIGN B - GENERAL PROVISIONS - 8. LEGAL RELATIONS AND RESPONSIBILITY' (S.S. -7) (Cont. ) 4. Payment for Repair Mork--When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair,, deternined ,as provided in Subsection E, that exceeds 5 per cent- of the amount of the Contractor's bid for bid comparison purposes . When the Occurrence that caused the_ damaue was a storm or flood, the County will . participate'in the.,:cost of the repair determined as provided in SubsectionE in accordance with the following: (a) On projects for `which` the amount of the, Contractor's bid for bid comparison purposes is'' ' $2,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . (b) On projects for which the, Contractor s bid for bid comparison purposes is greater than: $2,000,000, the County ,will pay 90 per centro; : the cost of repair that exceeds $100,000. 9. PROSECUTION AND .PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein. _ 8 - 9 �1� SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) a. Subcontracting (S.S. 8-1 .01 ) The items of stork in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S. 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board 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 Work (S. S. 8-1 .03) In lieu of the provisions of S.S. Sec. 8-1 .03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S .S. 8-1 .04) The Contractor shall submit to the Engineer a 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 .06) The following days are designated as legal holidays : January 1 , February 12, 3rd Monday in February, last Monday in May, 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. a 10 001,09. ,.. .,. ♦., . ... x X ale. .. _ 0 y I SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND 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 AND 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 viork, 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 bilis 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. 8 - 11 ' . 00110 .. � SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND 'PAYMENT (S.S..,9)- (-Cont,.),,- f. Clerical Errors (5.5. Sec. 9-1:09) The provisions of SI.S. -Sec. 9-1 .09 shall not apply. 9. All prior partial estimates and payments shall be subject to correction in the final estimate and,, payment. B 12 UQ 1. l SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1 .03) The provisions of S. S. Sec. 9-1 .03 shall apply except as modified herein.. 1 . DEFINITION. As used here, "force account" means the method of calculating 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 made 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(lbg of the Standard Specifications will be 18 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge Percent Cleaning and painting metal bridge - - - - - 30 Concrete construction - bridoe - - - - - - - 25 Erection of structural metal for metal bridge, excluding sign bridge - - - - - - - 30 Piledriving , not including cast-in- drilled ast-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, weather 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. c. Idle time waiting for the arrival of trans- porting equipment to move the rented equipment will not be paid for. SECTION D - CONSTRUCTION DETAILS 1 . LINES AND GRADES One complete set of stakes for lines , elevations and points required for the construction of the retaining wall includ- ing pile location , fence alignment and road centerline will be set by the Engineer after notification by the' Contractor as specified in Section 5-1 .07 of the Standard Specifications. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. If the Contractor requests additional stakes , hubs , lines , grades or marks other than these set by the Engineer, the cost of labor, equipment and materials required to comply with the Contractor' s request shall be deducted from any monies due or to become due the Contractor. a The cost of labor, equipment and materials .involved in resetting stakes destroyed or displaced because of the following reasons , will be deducted from any monies due or to become due the Contractor. (a) Negligence in use of construction equipment. (b) Stakes ordered by the Contractor that are not used for a long period of time and are lost in the interim. (c) Poor planning of sequence of operations by the , Contractor. 2. ORDER OF WORK All work necessary to divert traffic from the work area as shown on the plans shall be completed before any other items of work on the wall can be started. 3. MATERIALS Certificates of compliance will be required for cement, reinforcing steel , fencing and epoxy. The asphalt concrete and portland cement concrete mix designs shall be designated by the Contractor subject to the approval of the Engineer. For the portland cement concrete mix design , 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 'hon-approved" D - 1 i X113 a , �. . Wild SECTION D - CONSTRUCTION DETAILS 3. MATERIALS (Cont. ) plants the Contractor shall be responsible for obtaining the neces- sary aggregate samples. The Contractor shall give the Engineer not less than 4 working days advance notice to permit adequate testing and plant inspections of materials for portland cement concrete from recognized commercial plants. The relative compaction will be determined by comparison with, the maximum density as determined by Test Method No. Calif. 216. The field density may be determined by Test Method No. Calif. 216 or by nuclear density gage determination (Test Method No. Calif. ' 231 . ) 4. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Section 7-1 .09, "Public Safety," of the Standard Specifications is modified as follows : All signing and traffic control warning and. safety devices shall conform to the requirements set forth in the "Manual of Warning, Signs , Lights and Devices for use in Performance of Work Upon County Highways" (revised March 1974) issued by the Department of Public Works , Contra Costa County, California . Construction operations shall be performed in such a manner that there will be at least one 12-foot-gide traffic lane open to public traffic at all times . At the end of the day's work and when construction operations are not in progress , a passageway shall be maintained through the work of sufficient width to provide for two 12-foot-wide paved traffic lanes for public traffic. The Contractor shall bear the entire cost of furnish- ing, ( except those items shown on the plans to be County furnished) installin , maintaining and removing all (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 . 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. D - 2 00,114 SECTION D - CONSTRUCTION DETAILS 4. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont. ) 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, except that when signs are located in sidewalk areas , or where there are pedestrians,.. the clearance shall be seven feet. 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 , barricades , and lights 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. Lane closure shall conform to the provisions in Section 7-1 .092 , "Lane Closure," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor with the Engineer' s approval prior to its use. The Contractor shall provide and station competent flagmen in advance of the closure. The sole duty of the flagmen shall be to direct traffic around the work. Temporary pavement striping, as shown on the plans , shall be done by the Contractor to provide for the safe and convenient passage of traffic through or around the work. Existing and temporary striping shall be removed if necessary as provided in Section 15-2.02B, "Traffic Stripes and Pavement Markings," of the Standard Specifications except that sandblasting shall be utilized as the method of removal . When the Temporary striping_ is removed , the Contractor shall immediately cat-track the center line. Full compensation for temporary striping and cat-tracking the center line 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, materials , tools , equipment, and incidentals , and for installing , maintaining and removing all signs , lights and barricades 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. 0 - 3 SECTION D - CONSTRUCTION DETAILS 4. PUBLIC CONVENIENCE, PUBLIC SAFETY AIND SIGNING (Cont. ) 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. Payment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner: Initial Increment - 50 percent of the lump sum price upon satisfactory completion of installation of signs , lights, and barricades. Final Increment - Balance of the lump sum price upon satisfactory completion of removal and dismantling of signs , lights , barricades , posts and framing and delivery of County-furnished materials. to the Shell Avenue Maintenance Yard Sign Shop. 5. OBSTRUCTIONS • - Attention is directed to the presence of water , sewer, and gas pipe lines , underground telephone conduits , and overhead utilities in the construction area. The Contractor shall give the utility companies two (2) working days advance notice before work may start. The work specified shall be so conducted as to permit the utility companies , the water district and the sewer district to maintain their services without interruption. Abandoned pipe lines , conduits , culverts and founda- tions , if encountered, shall be removed and disposed of- off the job site, in accordance with the provisions in Section 7-1 .13 , "Disposal of Materials Outside the Highway Right of :fay ," of the Standard Specifications. Full compensation for conforming to the requirements of this special provision , not otherwise provided for, shall be considered as included in the prices paid for the various contract items of work, and no separate payment will be made therefor. D - 4 00116 k r r-rTynal n rn-t-rnvirrTn• nrr■ ri Ilk SECTION D - CONSTRUCTION DETAILS 6. MEASUREMENT AND PAYMENT Attention is directed to Section 9-1 .015 , "Final Pay Quantities ," of the Standard Specifications , the provisions of which are applicable to several bid items on this contract. 7 . REMOVING CONCRETE Removing concrete shall conform to the provisions in Section 15, "Existing Nighway Facilities ," of the Standard Speci- fications and these special provisions. Concrete to be removed shall include the portions of the (4" thick +) base slab and the (12" thick +) toe of the exist- ing wall that are in conflict with the pile drilling operation , the portions of the existing wall cap at each column and all loose and unsound concrete within the limits of the new retaining wall as designated by the Engineer. Removed concrete shall be disposed of in accordance with the provisions in Section 7-1 . 13 , "Disposal of Material Outside the Nighway Right of Way," of the Standard Specifications . Full compensation for removing concrete shall be con- sidered as included in theprices paid for "Clearing and Grubbing" and no separate payment will be made therefor. 8. CLEARING AND GRUBBING Clearing and grubbing shall conform to the provisions in Section 16, "Clearing and Grubbing," of the Standard Specifi- cations. Clearing and grubbing shall be performed only as necessary. All trees which are to be left in place and which are caused to fall due to the negligence of the Contractor shall be removed by the Contractor at his expense. 9. SURFACE TREATMENT The remaining portion of the existing concrete wall shall receive surface treatment. Surface treatment shall consist of sand blast cleaning the concrete surface such that the surface will be free of all surface laitance, soil , oil , grease, vegetation and all other foreign matters. In addition to sand blasting , if -the Contractor elects to use air blown mortar method for the construction of the wall panels , he shall apply a 1 /2 inch thick layer of air blown mortar to the remaining existing wall . Surface treatment shall .be applied to create a. uniform appearance. The contract lump sum price paid for Surface Treatment shall include full compensation for furnishing all labor, materials , tools , equipment and for doing all the work involved in surface treatment, as shown on the plans , as specified in the -Standard Specifications and these special provisions and as directed by the Engineer. 00117D - 5 SECTION D - CONSTRUCTION DETAILS 10. EARTHWORK It is anticipated that there will be an excess of 45 cubic yards excavated material from drilling of piles which shall be disposed of by the Contractor off the job site , in accordance with the provisions in Section 7-1 . 13 , "Disposal of (Material Out- side the Highway Right of Way," of the Standard Specifications . Full compensation for all excavation and disposal of excess material shall be considered as included in the contract prices paid for various items of work involved and no separate payment will be allowed therefor. 11 . 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 Specifi - cations and these special provisions . Full compensation for clean-up shall be considered as included in the prices paid for the various contract items of work requiring clean-up, and no separate payment will be made therefor. 12 . ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the pro- visions in Section 39, "Asphalt Concrete," of the Standard Specifi- cations and these special provisions. Unless otherwise directed by t"e . Engineer, asphalt binder to be mixed with the mineral aggregate shalt be steam-refined paving asphalt having a viscosity grade of AR 4000. Aggregate shall conform to the grading specified in Section 39-2.02, "Aggregate," of the Standard Specifications for one-half-inch maximum, medium grading. Paint binder shall be asphaltic emulsion , Type RSI . The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded until it is discharged from the delivery vehicle. Conforms between existing pavement and newly constructed pavement shall be made by cutting the existing pavement to a neat, smooth line at the conform line and constructing a -vertical -face butt joint. The contract price paid for asphalt concrete shall include full compensation for cutting existing pavement for conform work and furnishing and applying asphaltic emulsion. D - 6 o(�118 l _ _ _ SECTIOI4 D - CONSTRUCTION DETAILS 13. DRILLED WEEPHOLES As shown on the plans , 3-inch diameter weepholes shall be drilled through the existing wall . The contract unit price paid for "Drilled Weepholes" shall include full compensation for furnishing all labor, materials , tools , equipment, and incidentals and for all work involved in drilling the weepholes complete in place as shown on the plans as specified in the Standard Specifications and these special pro- visions and as directed by the .Engineer. 14. CONCRETE PILING Concrete piling shall conform to the provisions in Section 49 , "Piling ," of the Standard Specifications and these special provisions. Piles shall be cast-in-place concrete piles consisting of drilled holes filled with concrete and reinforcing steel . 15. STRICTURE CONCRETE A. GENERAL - Aggregate gradings to be submitted by the Contractor as required by Section 90-3.019 "General ," of the Standard Specifications shall be delivered to the Engineer a minimum of 5 working days prior to placement of the concrete. At the option of the Contractor, concrete for the various wall components , columns , traffic barrier, and stall panels including wall cap, may be either cast-in-place or air blown , except that the columns and traffic barrier shall be con strutted using the same method. In addition , only one construction method shall be used for each component of the wail . All resulting construction joints shall match at the wall design corners as shown on the pians. Before placing concrete against the existing wall , all loose concrete on the existing wall shall be removed and the surface of the existing wall cleaned of all dirt, bitumens , grease, paint and other foreign materials. B. BONDING - The joint . between new and existing concrete at the wall cap shall be given surface preparation and coated with epoxy adhesive as follows : Surface preparation shall be performed prior to placing the adhesive. Joints made within the mass of existing concrete by cutting, chipping, or grinding shall be cleaned free of all loose and deleterious material by thorough brooming and by compressed air jetting. I SECTION D - CONSTRUCTION DETAILS Original surfaces of existing concrete shall be cleaned free or bitumens , grease , paint, and other deleterious materials and clean aggregate of at least 3/8 inch size shall be exposed by abrasive blast cleaning or machine scarifying. The existing concrete shall be surface dry and the ambient temperature shall be 50'F. , or above, when the adhesive is applied. The epoxy adhesive shall be furnished and applied in conformance with the provisions in Sections 95-1 , "General ," and 95-2.03, "Epoxy Resin Adhesive for Bond- ing New Concrete to Old Concrete," of the Standard . Specifications. The adhesive shall be worked onto the surface with stiff brushes , or equal . Concrete shall be placed before the epoxy adhesive begins to set and within the time limit required for the type of epoxy used. C. EXTEND WEEPNOLES - As shown on the plans , the drilled weepholes shall be extended through the concrete wall panels . Plastic pipe used to extend the weepholes shall be PVC schedule 40. D. CAST-Irk-PLACE 14ETHOD - Concrete structures shall conform to the provisions in Section 51 , "Concrete Structures ," - of the .Standard Specifications and these special provisions. The provisions in the last paragraph in Section 51-1 .01 , "Description," of the Standard Specifications are waived. Concrete used in the structure shall be Class A and shall have a combined aggregate grading of 1 inch maximum size as specified in Section 90-3.04 "Combined Aggregate Gradings ," of the Stand---,rd Specifications. Curing concrete shall conform to Section 90-7 , "Curing Concrete," of the Standard Specification. Curing compound shall be tinted with a fugitive dye. E. AIR-BLOWN MORTAR - Air-blown mortar shall conform to the provisions in Section 53, "Air-Blown Mortar ," of the Standard Specifications and these special provisions. Rebound shall be cleaned from all components of the wall . If the curing compound method is used , the curing compound shall be tinted with a fugitive dye. D - 8 001199 I'.. SECTION D - CONSTRUCTIOU DETAILS E. AIS-BLOWN MORTAR (Cont. ) Particular care shall be given to formation -of construe ion points. Air-blown mortar to air-blown mortar joints shall be sloped. All other joints shall be square. They shall be sloped to a thin edge and the entire joint shall be thoroughly wetted before adjacent air-blown mortar is placed. Square joints shall be constructed similarly. Forms shall be adequately braced to insure against excessive vibration. Forms shall be built so as to permit the escape of air and rebound and to facilitate the placing of air-blown mortar. Wall intersections shall be formed in such a manner as to afford a minimum loss of time in air-blowing the intersection . Free standing columns may be formed on three sides or two adjacent sides whichever is practicable. Pilasters may be formed on two opposite sides. Shores shall be provided below the soffit in such a manner that no deflection will occur under the load to be super- imposed. Bucks shall be installed around all openings . Form surfaces shall be cleaned prior to application of air-blown mortar. Whenever possible, except when enclosing reinforcing steel , the nozzle shall be held at right angles to the air-blown mortar surface at a distance of 2 1/2 to 3 1/2 feet. When enclosing steel , the nozzle shall be held so as to direct the material around the bars . Each bar shall be shot from at least two directions. A nozzle-man ' s helper equipped with an air jet shall attend the nozzel -man and blow ou-L all rebound , sand , etc. , which may have lodged on the forms , steel or concrete surface. The mortar shall emerge from the nozzle in a steady, uninterrupted flow. When flow becomes intermittent for any cause , the nozzle shall be diverted from the work until the flow again becomes constant. Hydration shall be thorough and uniform without the use of excessive water. In shooting walls and columns , application shall begin at the bottom and shall completely embed the reinforcement. Reinforcement shall be cleaned of any previously deposited mortar which might prevent proper bond to reinforcement. Sufficient time shall be allowed between layers for the material to set Before set has taken place, and before placing any succeeding layer , laitance shall be removed by brooming. Any laitance which has set shall be removed by sandblasting. Surfaces shall be damp at all times . Upon reaching the thickness and planes required by the planned dimensions , the surface shall be rodded to true lines. All exposed surfaces shall be finished to straight and true lines , as indicated on the plans. Finish shall be "Wood Float" or "Broom" for columns , and "Gun" finish for wall panels. Combination of "Wood Float" and "Broom" finish will not be allowed . D - 9 . � ., M12 r ...gin_... ..... .. r.r�.. 'X i SECTION D - CONTRUCTION DETAILS F. MEASUREMENT AND PAYMENT - The contract price paid per cubic yard for Structure Concrete Retaining Wall ) shall include full compensation for furnishing all labor, materials , tools , equipment, and incidentals and for doing all the work involved in placing all the structure concrete including any required forming, culvert exten- sions , abandoning existing weepholes, extension of the drilled weep- holes and epoxy bonding , as shown on the plans , as specified in. the Standard Specifications and these special provisions and as directed by the Engineer. 16. REINFORCEMENT Reinforcement shall conform to the provisions in Section 52 , "Reinforcement," of the Standard Specifications and these special provisions. The requirements in Section 52-1 .03, "Steel Lists ," will not apply. 17 . CHAIN LINK FENCE Chain link fence shall be Type CL-4 and shall conform to the provisions in Section 80, "Fences ," of the Standard Specifications. Round posts shall be used as fence posts. All metal parts used in the fence including chain link fabric and aluminum parts shall be black vinyl coated. Vinyl coated surface damaged during installation shall be repaired. Full compensation for the repairs shall be considered as included in the contract price paid per linn:ar foot for Chain Link Fence and no separate payment will be made therefor. D - 10 ii 1 u t ti i� �a r i-aoon3si3��s S4S ::3$o>eyN 0 V � u:m'• � v a � L-_. 3 t' ` �i�;sf.?�sw=qao� r►��^+�3 IZ co . 1 of ^yF � N f �4 ie !• �� � �•�Y�� � Ali n.- s s oiSnp p•.l m �m S•' � i � R -. S+'e.�.��i�•Pgng•!i is Ott ID � 1 ♦sem ua a u 2 �_� �a iG � Ya�a�s�e.:4��i.S is •P+Qa' O eN��G N $ �ii,♦;�.i!'P dso8�e+ °:: a ox3 y`.,b. .+if•.TK $ ..O Sis+4'43 ii�'S;o e ; � o i == 1 13 >ZPi•�+t = i 2 ♦ —�- V VVV •; � - • � a � ��- 3 In �� � _s $^•$� 8 =� see:- _� c g4Q a o moo' X �r-- •. IA u 1K qr 1 w y S _ n 4 y A 2 ci // 1 = /'• D Ian H a 10, P O r !Ile 11 a Vku" a r D I S 1/a nl J r � v V D •� y P tl-- ��{ S^:a MINOR STRECT 1 � F � } Cb J1 Oka • MCS-f rZ tim M _.lE fyy1� .• S _ 11C ♦ If ON ata t D� 2D iaa. tp� 21n n l� -�� .♦., sfi;o o t == o am lit \ =N r 0 M i �~ 0�l23 Y,M r•c•�'- s�a� S� � ' Ct 8 > � �s Z l�-N w • s ,4 ea it :4 •t&. if x i O •O �O � fH r fel Y n / a � Z � o� •' Yi� '• -� � �� :• �s,.� � -tea _ !/,. • 3 = �� S �� n +�>s �� � ',�� co ST � �� �3 d ..7 i- ; ��2 �l�I• p iR � 71 T i e_ 8S • o� mtA D lee s i mrn � L w tt 1 1• -L � ^ Y O� 19 l� '► � n ►� tA .Inrn rn 124- Cc �.� • p 14 � 8 •O 11ti N v y n r s t - .� •. 1 1-81d •6 l TRArFIC CONTROLS Barricade and Portable Flasher Support Characteristics TYPE 1 II 111 Portable Flasher Support Width of Rail 8" — 1?" 8" — 12" 8- - 12'. Top — 8" to 12" Bottom— 4" nin.* Length of Rail 2' min. 32" —4' 3' min. 31" max. Width of Stripe 6" 6" 6" 4" or 6" Height 3' min. 3' min. 5' min. 30" min. Humber of Rail 2 4 3 it facing traffic in 2 if top rail 12'aside. Faces Reflectorized one direction, 4 it lop rail less 6 it facing traffic in than 12" wide. two directions. Type of Frame Demountable or Light "A" Frame Post or Skids Light "A" Frame Heavy "A" Frame *NOTE A: it top board of a portable flasher support is less than 12•' wide. bottom board shall be a" wide, striped, and reliectorized. NOTE B: 4" stripes may be used it length of rail is 3' or less NOTE C. At:dimensions are nominal lumber dirsensions. FIgUPC 5-8 STANDARD• BARRICADES 4,'or 6 C C E E r .f- h See Note A PORTABLE FLASHER TYPE 111 SUPPORT 6' 6' i h • C (l/ s TYPE 1 TYPE 11 20. 00125 , BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Resolution and Notice of Intention } to Sell Excess County Property, ) 19 Hammond Place, Moraga, Work Order ) RESOLUTION NO. 75/435 No. 4242 ) Government Code Sec. 25526 The Board of Supervisors of Contra Costa County, RESOLVES THAT: This Board declares its intention to sell the real property described in the Notice of Intention to Sell Real Property attached hereto and incorporated herein by reference, and in the Notice of Public Land Sale referred to therein, under the terms and conditions contained in said notices. Said terms and conditions, as prepared by the County Real Property Agent, are hereby approved. The minimum price for said real property is $48,000.00 and the minimum bid deposit is $2,000.00. This Board sets Saturday the 26th day of July, 1975, at 11:00 a.m. at the property site, 19 Hammond Place, Moraga, California as the time and place where sealed proposals and auction bids shall be received and considered. The Clerk of this Board is directed to cause the notice of the adoption of this resolution and of the time and place of holding said public meeting to be given by publishing said notice, pursuant to Government Code Section 6063, in the MORAGA SUN , a newspaper of general circulation published in said County, and by posting copies of this resolution signed by the Chairman of, this Board, in three (3) public places in the County, as follows: 1. On the property described herein. 2. At the Moraga Public Library, Moraga, California. 3. At the County Administration Building, Martinez, California, not less than fifteen (15) days from the date of said meeting. PASSED on June 10, 1975 by at least two-thirds (2/3) vote of this Board. PB:cI Attachment cc: County Administrator County Auditor-Controller Public Works Department (2) RP RESOLUTION NO. 75&35 00126 ----------------- NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of-the County of Contra Costa, State of California, has, on the 10th day June , 1975, in regular meeting, adopted Rosolution No. 75/43i77y a two-thirds (2/3) vote of all of its members, declaring its intention to sell for Contra Costa County the real property and improvements, located at 19 Hammond Place, Moraga, California. NOTICE IS HEREBY FURTHER GIVEN .that it is proposed to sell said property, consisting of a 4 bedroom, 2 bath, house containing approximately 1550 square feet on a lot containing approximately 8600 square feet of land, sub- ject to a rental agreement, to the highest bidder for cash, or on credit terms approved by this Board; that the minimum price for said property is to be the sur, of Forty Eight Thousand Dollars ($48,000.00); that Saturday, the 26th day of July, 1975, at 11:00 a.m. of said day, at the property site, 19 Hammond Place, Moraga, California, has been fixed as the time and place when a County Real Property Agent will receive and consider sealed bids accompanied with a minimum Two Thousand Dollars ($2,000.00) option-bid deposit. At the time set for the opening of bids, any person present may offer orally to increase the amount of the highest written bid by at least five percent (5%) and to continue thereafter to bid orally in any amount until the highest oral bid is accepted. The successful bidder will have an option period of sixty (60) days to exercise the option to purchase the property by cash or on approved credit terms. The option deposit of Two Thousand Dollars ($2,000.00) will be the consideration for the option period and is non-refundable for failure or refusal to complete the transaction in accordance with the terms to purchase. Minimum credit terms are 20% of the successful bid price as down payment within the option period after acceptance of the bid by the Board. In addition, a Note and Deed of Trust in the amount of the balance of the purchase price, payable in installments, for a period not to exceed 5 years at an interest rate equivalent to the current FHA rate, available at the time of the public auction. (Present FHA interest rate is 8-1/2%) A Notice of Public Land Sale containing terms and conditions for the sale, bid forms, and specific description of the property will be furnished by the County Real Property Agent, Fifth Floor, County Administration Building, Martinez, California (Phone 228-3000, Extension 2134), on application. Dated: June 10, 1975 • ' ' " r Chairman of t oard of Supervisors of the Count of Contra Costa, State of California J. R. OLSSON, Clerk By Deputy Clerk PB:cl IN THE BOARD OF SUPERVISORS ;oNT�p ��g , Cody OF 1p o AS SGC O FICIO TSSTH�A88 0; 'E CALIFORNIAF ACOSTA COUNTY FLOOD CONTROL AND WA's JOXMVATION DISTRICT, In the Matter of Approving Plans and Specifications for construction ) of channel improvements in ) RESOLUTION N0. 75/436 Green Valley Creek, Danville Area, Flood Control Zone 3B, Work Order 8462. WHEREAS Plans and Specifications for the constractim of channel improvements in Green Valley Creek between the First and Second crossings with Diablo Road, Danville 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 . IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will -be received on. July 89 1975 at 11s00 A. K.- , and the Clerk of this Board is irecte to pu lish Notice to Contractors in-the: manner,' and for the time required by law inviting bids for said work, said. Notice to be published in the W19A SUN PASSED AND ADOPTED by the Board on June 10, 1975 cc: Public Works Director Flood Control County Auditor-Controller County Administrator RESOLUTION N0. 75/436 V���` GREEN VALLEY CREEK • PROJECT NO. 8462-75 BIDS DUE JULY 89 1975 AT 11 O'CLOCK A*Mo ROOM 103► COUNTY ADMINISTRATION BUILDING# 651 PINE STREETS MARTINEZ► CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS EX OFFICIO THE GOVERNING .BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION':DISTRICT MARTINEZ► CALIFORNIA P R 0 P O S A L - F O R GREEN VALLEY CREEK CHANNEL IMPROVEMENTS NAME OF BIDDER BUSINESS ADDRESS PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS EJC OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT — THE UNDERSIGNED# AS BIDDER# DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN— THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON* FIRM OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO— POSED WORK* PLANS AND SPECIFICATIONS— AND HE PROPOSES AND AGREES* IF THIS PROPOSAL IS ACCEPTED* THAT HE WILL CONTRACT WITH THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT TO PROVIDE ALL NECESSARY MACHINERY* TOOLS* APPARATUS AND OTHER MEANS OF CCNSTRUCTIGN9 AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT► IN THE MANNER AND TIME PRESCRIBED► AND ACCORDING TO THE REQUIREMENTS OF THE ENG !NEER AS THEREIN SET FORTH# AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORK* THE TOTAL VALUE of SAID WORK AS ESTIMATED HEREIN BEING S ( INSERT TOTAL) AND THE FOLLOWING BEING THE Uc:IT PRICES BID► TO WIT— s� P — 1 i PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE. ( 3) DECIMALS) ------------------------------------------------------- -----+--------+-------- ITEM TOTAL ITEM ESTIMATED UNIT OF _ PRICE( IN ( IN NO* QUANTITY MEASURE ITEM FIGURES) FIGURES) ------------------------------------------------------- ------------------------ I LS MOBILIZATION 2 LS MODIFY DRAINAGE FACILITY ~ ------------------- ---- 3 LS CLEARING AND GRUBBING 4 379400 CY CHANNEL EXCAVATION N (F) - 5 2 CY CLASS A CONCRETE (MINOR STRUCTURE) 6 830 CY GABION WALLS -- w- -. --- --""------------------------------ 7 491 CY ROCK SLOPE PROTECTION (FACING. METHOD B) 8 57 CY CONCRETED-ROCK SLOPE PROTECTION (FACING. METHOD B) 9 86 CY ' CONCRETED-ROCK SLOPE PROTECTION (1/4 TONS METHOD B) 10 520 LF 2.00 INCH I.D. IRON PIPE --- ------------- -----------N------------------N-------M--------NNN� ' 11 8 EA SOIL ANCHORS WITH WIREE ROPE 12 766 LF FENCE (TYPE BW9 5-STRAND+ WOOD POST) 13 250 LF CHAIN LINK FENCE (TYPE CL-41 -------------------------------------- -- - P - 2 00130 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3) DECIKALS) -------- --------- — ----------------- ------------t------=--t-------- • ITEM TOTAL ITEM ESTIMATED UNIT OF _ PRICE( IN,; ( INl NO, QUANTITY MEASURE ITEM FIGURES) FIGURES) 14 13 EA PROPERTY CORNER POST t6 tX6 is WOOD) 15 FA SPECIAL GRADING (CONTIiNGENT SUM— PAID AS EARNED) - $81-000 ;glppp NOTE—PLEASE SHOW TOTAL OR PAGE P-1 TOTAL ___�w---- -- — -------------------------------- t P — 3 j�n1 i PROPOSAL (CONT. ) IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS* THE UNIT PRICES SHALL PREVAIL• IT I5 UNDERSTOOD AND AGREED THAT THE OUANTITIES OF WORK UNDER EACH ITEM ARE APPROXIMATE ONLY• BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL* AND THE RIGHT I5 RESERVED TO THE COUNTY TO INCREASE OR DE— CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED* Its ACCORD— ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT* DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED* AS BIDDER* SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL* TO THE CONTRA COSTA COUNTY FLOOD CONTROL AND ;*LATER CONSERVATION DISTRICT AND AT NO EX— PENSE TO SAID AGENCY, EXECUTED BY A RESPONSIBLE SURETY ACCEPTABLE TO SAID AGENCY IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID+ WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS* WITHIN SEVEN (7) DAYS• NOT INCLUDING SUNDAYS+ AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR SIGNATURE* THE BOARD OF SUPERVISORS MAY* AT ITS OPTION* DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT+ AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. SUBCONTRACTS THE CONTRACTOR AGREES* BY SUBMISSION OF THIS PROPOSAL TO CON— FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS* THE SAME AS IF INCORPORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED* AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES* ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED• THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB— CONTRACTED ON THIS PROJECT, IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR* THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM* DETERMINED FROM INFORMATION SUBMITTED BY THE CONTRACTOR* SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED* AS BIDDER* DECLARES THAT HE HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY* THE BY LAWS* RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON— TRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN* WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY* OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID(�DEPOSITORY& P — 4 OC132 PROPOSAL (.CONT. ) NO. ITEM SUBCONTRACTOR ADDRESS CODE PERTA I N I Nb ii U SUn-UN I r.At i U,% ,,S 1 . .. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED, AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES+ ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED• THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB- CONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTORS THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEMS DETERMINED FROM INFORMATION SUBMITTED BY THE CONTRACTORS SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED, AS BIDDERS DECLARES THAT HE HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY, THE BY LAWS, RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON- TRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN9 WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY, OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P - 4 OC132 11 AI .. -...... ._ ...... _ ., ... ,.a l�I. •• __,„,- PROPOSAL (.CONT. ) ----- Nos ITEM SUBCONTRACTOR ADDRESS ACCOMPANYING THIS PRG PCS%L IS A PF%%0 POSAL_GUARANTY IN THE, AMOUNT OF TEN (10) PERCENT OF A.:OUNT SID --------------------------------------- (CASHIER'S CHECK• CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION* STATE LEGAL NAME OF CCRPORATION. ALSO NAMES OF PRESIDENTS SECRETARY, TREASURERS AND MANAGER THEREOF. IF A COPARTNERSHIPS STATE TRUE NAME Or FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUALS STATE FIRST AND LAST NAME IN FULL. ----------- --------- ---------------N------M-`__-W-----_1_r--~----- --- ----------------------------------_-------- LICENSED TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECTS IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS, LICENSE NO• (CLASS- ) • ---- ---------------- - -------------------vrr-rr-- ------------------------- ------------------------------------- ------------------------------------ (SIGNATURE Or BIDDER) BUSINESS ADDRESS PLACE OF RESIDENCE --_-- --------------------- ---------N-rr-N--- DATE 19 ----------------�_---------- -- 0033 P - 5 ' ,.. ,,., :. _.. ':.:'mss • CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT PRELIMINARY COTT ESTIMATE PAGE 1. ------------------- ZONE- GREEN VALLEY CREEK PROJECT LENGTH APRIL 1975 W90. NO.- 8462-75 0.3 MILES PREP-UHK CHKD-MFK GREEN VALLEY CREEK CHANNEL IMPROVEMENTS --------------- ITEM - UNIT N0. DESCRIPTION QUANTITY UNIT COST AMOUNT ----+----- ------------ +---------+-----+---------+------------ 1 MOBILIZATION 1 LOT LS 49000.00 2 MODIFY DRAINAGE FACILITY I LOT LS 500.00 3 CLEARING AND GRUBBING 1 LOT LS 9*000.00 4 CHANNEL EXCAVATION 379400 CY 1.75 659450.00 (F1 5 CLASS A CONCRETE (MINOR STRUCTURE) 2 CY 375.00 750.00 6 GABION WALLS 830 CY 35.00 299050.00 7 ROCK SLOPE PROTECTION 491 CY 21.00 109311.00 (FACING► METHOD B) 8 CONCRETED-ROCK SLOPE PROTECTION 57 CY 30.00 19710.00 (FACINGS METHOD B) 9 CONCRETED-ROCK SLOPE PROTECTION 86 CY 32.00 29752.00 11/4 TON► METHOD B) 10 2.00 INCH I .D. IRON PIPE 520 LF 3.25 19690.00 11 SOIL ANCHORS WITH WIRE ROPE 8 EA 25.00 200.00 12 FENCE (TYPE BW9 5-STRAND* WOOD POST) 766 LF 3.50 29681.00 13 CHAIN LINK FENCE (TYPE CL-4) 250 LF 3•.50 875.00 14 PROPERTY CORNER POST (61 •X6" * WOOD) 13 EA 45.00 585.00 15 SPECIAL- GRADING (CONTINGENT SUM- FA 89000.00. PAID AS EARNED) ----+--------- -- ---------------- +---------+-----+------ + ------- OTHER COSTS CONTRACT SUBTOTAL * 1379554.00 PRELIMINARY ENGINEERING 229100.00 OTHER COSTS 479294.25 COUNTY LABORS EOUIP. 9 MATERIALS 89000.00 SUBTOTAL 1849848.25 CONSTRUCTION ENGINEERING AT CONTINGENCIES - 12.5 PCT OF CONTRACT COST 179194.25 (10 PCT OF ITEM ) 169274.83 TOTAL OTHER COSTS 5 479294.25 TOTAf019123&08 s u CONTRA COSTA COUNTY `GREEN VALLEY CREEK. Project No. 8462-75 SPECIAL PROVISIONS FOR CONSTRUCTION OF GREEN VALLEY CREEK CHANNEL IMPROVEMENTS VICTOR W. SAUER, EX OFFICIO CHIEF ENGINEER CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 255 GLACIER DRIVE, MARTINEZ, CALIFORNIA, 94553 May 1975 'R 1 ' PROJECT 8462-75 N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1. Location A-1 , 2. Description of Work A-1 3. Contract Documents A-1 4. Beginning of Work, Time of Completion S Liquidated Damages A-1 SECTION B - GENERAL PROVISIONS 1. Definitions and Terms B-1 2. General g-1 3. Proposal (Bid) Requirements and Conditions 8-1 4. Award and Execution of the Contract B-3 5. Scope of Work g-3 6. Control of Work g-4 7. Control of Materials 8-4 8. Legal Relations and Responsibility g-4 9. Prosecution and Progress g-g 10. Measurement and Payment a--11 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1. Definitions C-t ` 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1. Fish and Wildlife Protection D-1 2. Lines and Grades T-3 ' 3. Materials 0-3 4. Cooperation D-4 5. Measurement D-4 6. Existing Facilities D-4 7. Clearing and Grubbing D-5 8. Control of Water D-5.. 9. Earthwork D-b , 10. Concrete Structures D-7 11. Filter Material D-$ 12. Gabion Construction D-$ 13. Rock Slope Protection 0-10 14. Concreted Rock Slope Protection D-10 15. Iron Pipe D-10 16, Soil Anchors D-11 17. Fencing D-11 18. Property Corner Posts D-I1 19. Special Grading D-12 ATTACHMENTS 20. Grading Ordinance ` - I ' SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project is located on Green Valley Creek, between the first and second crossings of Diablo Road, approximately 3/4 mile easterly of Danville, California. 2. DESCRIPTION OF WORK The work consists of channel excavation. -Placement of bank protection, and construction of gabion walls and drop structures, and such other items or details, not mentioned above, that are required by the Plans, Standard Specifications, or these Special Provisions, to be performed, p-laced,- constructed, or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled: "GREEN VALLEY CREEK CHANNEL IMPROVEMENTS," the Standard Specifications of the State of California, Business and Transporta- tion Agency, Department of Transportation, 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 enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these Special Provisions. All references in these Special Provisions to Sections designated numerically are to the State of California Standard Specifications. 4. BEGINNING OF WORK, TIME OF COMPLETION AND 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 Specifications and these Special Provisions. The Contractor shall commence work upon receipt of directions to proceed- as stated in the "Notice to Proceed" issued by the Engineer and shall complete the work within the allotted time of: 45 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 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days prescribed above, and authorized extension thereof. A - 1 00137 SECTION 6 - 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 Pub'li'c Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency 's representative for administration of this contract. d. STANDARD SPECIFICATIONS S.S. ) means the_Standard Specifications of the State of California, ' Business and Transportation Agency , Department of Transportation , (hereinafter sometimes referred to as S. S. ) , dated January, 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency , or its corresponding agency, office or offi ce'r acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING WAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing gage Rates of the State of California, Business and Transportation Agency , Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewhere by *special order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications . The Standard Specifications (S.S . ) referred To—above are by reference fully incorporated herein except to the extent that they are modified herein . 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. B I 11+3$ SECTION B - GENERAL PROVISIONS . j 3- PROPOSAL (BID) REQUIREMENTS 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: Sbc. 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 Provfsions ; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. c. Proposal (Bid) Guaranty (S.S . 2-1 :07) The requirements of S.S. Sec_ 2-1 .07 are superseded 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 . SECTION B - GENERAL PROVISIONS 3. PROPOSAL , (BID) REQUIREMENTS AND CONDITIONS (Cont. ) Competency of Bidders - Cont. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial responsibility, and experience, in order to be eligible for consideration of their proposal . s 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply ekcept -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 Labo-r 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 tie Director of Industrial Relations , or (2-b) a certificate of Workmen 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the.-Special - Provisions: d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .036 , "Increased or Decreased Quantities ," of the Standard Specifications , the following shall apply: B - 3 00140 SECTION B - GENERAL PROVISIONS 5. SCOPE OF WORK (S.S. 4) (Cont. ) If the total pay quantity of any major item of work required under the contract varies from -the quantity shown on the Proposal by more than 25 percent, in the absence- of an executed contract change order specifying the compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1 .036(1 ) , (4-1 .03B(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, computed 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. CONTROL OF MATERIALS (S.S. 6) The provisions- of S.S. Sec. 6 shall apply . 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S.7) The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (1 ) The Contractor, before performing any work under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor's 'operations: B - 4 ' 00141 SECTION 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) ( Cont. ) a. Insurance (Cont. ) (i ) regular Contractor's Public Liabilit Insurance for at least Two Hundred Fifty Thousand Dollars 5250 ,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 bodily injuries to or death of two or more persons in- any one accident or occurrence; and ( ii ) regular Contractor's• Pro ert Damage Liability Insurance for at least Fifty Thousand Dollars ($50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that 'limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100 ,000 for all damages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' operations , Contractor shall procure or cause to be procured in their own behalf: (i ) regular Contractor's Protection Public Liability Insurance for at least Two Hundred Fifty Thousand Dol ars 0 ,000) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred Tnousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii ) regular Contractor's Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars 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 a gregate) coverage of at least One Hundred Thousand Dollars (100,000) for all damages arising out of injury to or destruction of property during the policy period; and ( c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than 250 ,000/$500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. B - 5 00142 SECTION B - GENERAL PROVISIONS 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 certificate(s) of insurance o r certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of .cancel 1 a.ti on 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 dev-ices , shall be the responsibility of the Contractor at all times . The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in - proper operating condition when in use on the roadway, or failure to respond promptly to notification of im- properly opera..ting 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. B _ § (1t�143 i SECTION 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) c. Preservation of Property (Cont. ) - The last two sentences of paragraph 2 of Section 7-1 . 11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to. damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights- of-way or easements shown on -'the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Contract. - d. Rights-of-Way and Easements The rights-of-way , easements , , ri ghts-of-entry, fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the perfor- mance of the work under this contract. Any additional rights-of- way , easements , or permits which the Contractor determines are - necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. 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 limits , and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth , seventh , and eighth paragraphs of S.S. Sec. 7-1 . 12, regarding retention of money due the Contractor shall not apply. - B - 7 00144 SECTION B - GENERAL PROVISIONS -8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 .165, "Damage by Storm, Flood, Tidal wave or Earthquake, " - of. the' Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of'a magnitude of 3.5 on the 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 terri.tori al 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 failure of 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 manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 8 - 8 SECTIGN 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. M Cont.) 4. Payment for Repair Work--When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as provided in Subsection E , that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . When the Occurrence that caused the damage was a storm or flood, the County will participate in .th.e cost . of the repair determined as provided in -Subsection E' in' accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2 ,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . _ (b) On projects for which the Contractor's bid for bid comparison purposes is greater - than $2,000,000, the County will pay 90 per cent of the cost of repair that exceeds $100,000. 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein . B - 9 . .. N0146 i SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) a. Subcontracting (S.S. 8-1 .01 ) The items of work in the .Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S. 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the•Board bf "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. Beginninq of Work (S. S . 8-1 .03) In lieu of the provisions of S.S. Sec. 8-1 .03, the _ Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the .contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Contractor shall not- start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S.S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, -if: requested by the Engineer, supplementary progress- schedules rogressschedules shall be submitted within five (5) working days of the Engineer's written request. e. Time of Completion (S.S. 8-1 .06) The following days are designated as legal holidays: January 1 , February 12, 3rd Monday in February., last Monday in May, 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. B - 10 nn((,, VV147 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND 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 AND PAYMENT '(S-.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.5. --9-1 .045) - The provisions of S .S. Sec. 9-1 .045 shall not apply. b. Partial Payments (S.S. 9-1 .06) In lieu of conflicting provisions of the third ~ paragraph of S. S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated - amount due the Contractor. c. Payment of Withheld Funds (S.S. 9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall not apply. d. Final Payment (S.S. Sec. 9-1 .07) (1 ) Upon satisfactory completion of the entire. work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion , the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S.S. Sec. 9-1 .08) The provisions of S.S . Sec. 9-1 .08 shall not apply. B - 11 OJAR 00148` i E SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont.) f: Clerical Errors- -(S.S. 'Seca 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 'a'nd payment. B - 12 OQ149 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S. S. 9-1 . 03) The provisions of S.S. Sec. 9-1 .03 shall apply except as modified herein. 1 . DEFINITION. As used here, "force account" means the method of ca cru ating 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 Mage$ to be paid, as defined in S.S. Sec. 9-1 .03A( la) , will be considered to be the prevailing rates in effect at the time the labor is performed, and no. revision of payment for labor already performed will be made 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 b'ea plied to the actual wages paid as provided in Section 9-1 .03A(Ib� of . the Standard Specifications will be 18 percent• for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge Percent Cleaning and painting metal bridge - - - - - - 30 Concrete construction - -bridge - - - - - 25 - Erection of structural metal for metal ' bridge, excluding sign bridge - - - - - - - 30 Piledriving , not including cast-in- drilled ast-in- drilled hole piles - - - --- - - - - - - - 23 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-1 .03A(3)' shali apply except as modified herein. a . No payment will be made for idle time due to breakdown, lack of operator, weather conditions prohibiting work, or other circumstances' beyond the control of the Agency_ b. Equipment shall be delivered to the extra work site equipped as ordered. c_ Idle time waiting for the arrival of trans- porting equipment to move- the -rented equipment will not be paid for. C - 1 00150 -,.: -.6111: I i SECTION D - CONSTRUCTION DETAILS ' 1. FISH AND WILDLIFE PROTECTION The State of California, Department of Fish- and Game, has jurisdiction over Green Valley Creek, in the area where the improvements are to be constructed, as far as protection of fish and wildlife is concerned. The requirements listed below, under which the Department of Fish and Game permits construction in the channel, are hereby made part of these Special Provisions. 1. Disturbance or removal of vegetation shall ntSt exceed the minimum necessary to tomplete operations. The disturbed portions of any stream channel or lake margin within the high water mark of the stream or lake shall be restored to as near their original condition as possible. 2. Restoration shall include the revegetation of stripped or exposed areas. 3. Rock, riprap, or other erosion protection shall be placed in areas where vegetation cannot reasonably be expected to become reestablished. 4. Installation of bridges, culverts, or other structures shall be such that water flow is not impaired and upstream or downstream passage of fish is assured at all times. Bottoms of temporary culverts shall be placed at or below stream channel grade. Bottoms of permanent culverts shall be placed below stream channel grade. 3. Plans for design of concrete sills and other features that could potentially impede fish migrations must be approved by Department engineers. 6. When any:dam (any artificial obstruction) is being constructed, maintained, or placed in operation, sufficient water shall at all times be allowed to pass downstream to maintain fishlife below the dam. 7. An adequate fish passage facility must be incorporated into any barrier that obstructs fish passage. 8. Any dam (any artificial obstruction) constructed shall only be built from material such as clean washed gravel which will cause little or no siltation. 9. Equipment shall not be operated in the stream channels of flowing live streams except as may be necessary to construct crossings or barriers and fills at channel changes. 10. When work in a flowing stream is unavoidable, the entire streamflow shall be diverted around the work area by a barrier, temporary culvert, and/or a new channel capable of permitting upstream and downstream fish movement. Construction of the barrier and/or the new channel shall D -_ 1 UV 1 . FISH AND WILDLIFE PROTECTION (Continued) normally begin in the downstream area and continue in an upstream direction, -Nid the flow shall be diverted only when construction of the diversion is _mpleted. Channel bank or barrier construction shall be adequate to prevent seepage into or from the work area. Channel banks or barriers shall not be made of earth or other substances subject to erosion unless first enclosed by sheet piling, rock riprap, or other protective material. The enclosure and the supportive material shall be removed whey the work is completed and the removal shall normally proceed from downstream in an upstream direction. 11 . Temporary fills shall be constructed of nonerodible materials and shall be removed immediately upon work completion. 12. Silt settling basins shall be located away from the stream or lake to prevent discolored, silt-bearing water from reaching the stream or lake: 13. Preparation shall be made so that runoff from steep, erodible surfaces will be diverted into stable areas with little erosion potential. Frequent water checks shall be placed on dirt roads, cat tracks, or other work trails to control erosion. 14. Wash water containing mud or silt from aggregate washing or other operations shall not be allowed to enter a lake or flowing streams. 15. A silt catchment basin shall be constructed across the stream immediately below the project s7te. This catchment basin shall be constructed of gravel which is free from mud or silt. Upon completion of the project and after all flowing water in the area is clear of turbidity, the gravel along with the trapped sediment shall be removed from the stream. lb. If operations require moving of equipment across a flowing stream, such operations shall be conducted without substantially increasing stream turbidity. For repeated crossings, the operator shall install a bridge, culvert, or rock-fill crossing. 17. If a stream channel has been altered during the operations, its low flow channel shall be returned as nearly as possible to its natural state without creating a possible future bank erosion problem, or a flat wide channel or sluice-like area. If a lake margin has been altered, it shall be returned as nearly as possible to its natural state without creating a future bank erosion problem. The gradient of the streambed or lake margin shall be as nearly as possible the same gradient as existed prior to disturbance. 18. Structures and associated materials not designed to withstand hi h seasonal flows shall be removed to areas above the high water mark before such flows occur. D - 2 00 .52 . . i.Wo FISH AND WILDLIFE PROTECTION (Continued) 19. No debris, soil, silt, sand, bark, slash, sawdust, rubbish, cement or concrete or washings thereof, oil or petroleum products or other organic or earthen material from any logging, construction, or associated activity of whatever nature shall be allowed to enter into or placed where it may be washed by rainfall or runoff into, waters of the' State. When operations are completed, any excess materials or debris shall be removed from the work area. No rubbish shall be deposited within 150 feet of the high water mark of any stream or lake. 20. The operator will notify the Department of Fish and Game of the date of completion of operations at least five days prior to such completion. 2. LINES AND GRADES • One complete set of stakes for each of the following items will be set by the Engineer after notification by the Contractor as specified in Section 5-1-07: a) Construction right of way and clearing. b) Cut and fill slopes, with reference stakes. c) Fencing and property corner posts. d) One set of alignment and grade control stakes for the access ramps, gabion structures, ditch crossing, and rock slope protection. No additional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for basement materials as are necessary to secure conformance with the plans. The cost of labor, equipment, and materials involved in resetting stakes destroyed or displaced because of the following reasons, will be deduted from any monies due or to become due the Contractor: a) Negligence in use of construction equipment. b) Stakes ordered by the Contractor that are not used 'for a long period of time and are lost in the interim. c) Poor'planning of sequence of operations by the Contractor. 3. MATERIALS In accordance with the provisions in Section 6-1.07, "Certificates of Compliance," certificates of compliance will be required for 2.0-inch I.D. iron pipe, soil anchors, chain link fence material and posts, corrugated steel pipe, cement and lumber for fence and property corner posts. The Contractor shall notify the Engineer in writing of the sources from which he intends to obtain Portland cement concrete, rock riprap for rock slope protection,gabion fill and filter material at least 4 working days in advance of importing any of these materials to the jobsite. None of these materials shall be incorporated into the work until approved by the Engineer. D - 3 00153 a.::,;+o.a. --.. xrs.Ar�-.��rR�:--�, .�;r..Lxs..,3! ..'tea ._..-,.'.-m;,-� .. ., .. _ .. ... ....- a •. . ._,- - 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) . 4. COOPERATION It is intended to seed and landscape the channel area within the construction site under a separate contract. The landscape contractor may elect to commence work prior to completion of these channel improvements. The Contractor shall coordinate his activities with those of the landscape contractor to the benefit of both. In lieu of the compensation provisions in Section 7, "Legal Relations and Responsibility," and Section. 8,"Prosecution and Progress," full compensation for conforming to the requirements of this Special Provision shall be considered included in the prices paid for the various contract items of work, and no separate payment will be made for delay or inconvenience to the Contractor's operations by reason of his conformance with this Special Provision. 5. MEASUREMENT Attention is directed to Section 9-1.015, "Final Pay Quantities," of the Standard Specifications, the provisions of which are applicable to the contract bid item for Channel Excavation. 6. EXISTING FACILITIES The existing concreted rock slope protection to be removed at the downstream end of the project may be disposed of in the channel in the vicinity of Station 32+00, as shown on the plans. The material to be disposed of shall be buried and covered with a minimum 12-inch thick earth cover. The existing aluminum shed, watertank, pump and 4" x 4" service pole in the vicinity of Station 41+50, shall be salvaged and deposited across the creek, in an area designated by the Engineer. The existing asbestos cement pipe side drain at Station 30+50 right shall be modified as shown on the plans. Corrugated steel pipe to be used in the modification shall be 16 gage, galvanized, bituminous coated. The Gomez house and car port, on the parcel of land located on the right bank at the upper end of the work, will be removed by others. If the removal is still in progress at the beginning of this channel improvement work, the Contractor shall schedule his operations to stay clear of the Gomez parcel until removal operations are completed. Relative to said house and car port and their removal the compensation provisions in Section 7, "Legal Relations and Responsibility," and Section 8, "Prosecution and Progress," shall not apply for the first twenty five (25) working days of this channel improvement contract. 0 - 4 00154 Full compensation for modifying the existing drainage facility, including removal of the existing structure and furnishing and connecting corrugated steel pipe, shall be considered as included in the contract lump sum price paid for Modify Drainage Facility. Full compensation for removing, disposing or- salvaging of a] I existing facilities as shown on the plans and specified herein shall be considered as included in the contract lump sum price paid for Cleaning and Grubbing. 7. CLEARING AND GRUBBING The areas to be cleaned shall include the area within the grading limits as staked except as modified herein. The areas shown on the plans as "restricted area" shall be left in their natural state. These areas shall not be entered, nor used for -storage of materials or equipment parking. The "earth material disposal site" shown on the plans shall not be used for disposal of any materials that require disposal as a result of clearing and grubbing operations. Such materials shall be disposed of at locations of the Contractor's choosing but in no case shall those locations be adjacent to the creek in the vicinity of the project_ It is intended to preserve as many trees and other vegetation as possible within the project area. The Contractor shall use caution In working around trees and bushes to remain. The trees to be removed wiTI be marked in the field. Trees not marked, regardless of where they are located, shall not be removed. All trees which are to be left in place and which are caused to fall due to the negligence of the Contractor shall be removed by the Contractor at his expense and an approximately equivalent tree restitution shall be made by the Contractor at his expense. Said tree restitution shall consist of furnish- ing, planting, and maintaining for one year from the date of acceptance by the County of the contract as complete, a number and species of trees to be determined by the Engineer. The number of trees shall be approximately that number needed to provide an equivalent total diameter-inches to that of the trees destroyed by the Contractor. The species shall be similar to that destroyed. 8. CONTROL OF WATER Placement of gabion structures, filter material and rock slope protection shall be done in the dry. The Contractor may - subject to the requirements of the Department of Fish and Game, specifically requirements Nos. 4, 69 7, 8, 10, and 11 - construct and maintain any temporary protective works to divert or control the flows in Green Valley Creek. After having served their purpose, all temporary diversion and protective works shall be removed or leveled to give a sightly appearance and so as not to interfere in any way with the operation, usefulness, or stability of the permanent structures, improvements, or existing channel. Sump holes or D - 5 0015-5 I similar excavations shall be backfilled to finished grade and compacted. Any silting due to the installation of dikes and cofferdams shall be removed and all erosion, whether within or outside the construction right of way, shall be repaired. The Contractor shall conduct his work in such ka manner that the maximum practicable continuous waterway opening shall be present at all times for the passage of storm waters. The Engineer may require the Contractor to reduce the height of any or all dikes and cofferdams or to remove them completely if weather conditions are such that a flood hazard is present with the dikes and cofferdams in place. Permits may be required for dams or diversions in the existing creek. Full compensation for control of water as specified herein shall be considered as included in the prices paid for the various contract items of work involving control of water. 9. EARTHWORK The surface of the grading plane at any point shall not vary more than the following amounts (All measurements taken perpendicular to the finished plane) : Side Slopes Above Grade 0.5 foot Below Grade 0.5 foot Subgrade for Filter Material and Rock Slope Protection Above Grade 0.2 foot Below Grade 0.5 foot The allowed tolerances shall not be continuous over an area in excess of two hundred (200) square feet. Regardless of .allowed tolerances, all finished surfaces shall be generally smooth and pleasing in appearance. All subgrades shall be approved by the Engineer before any improvements are placed thereon. All excavation necessary to complete the project, except that required for the placement of gabions, concreted rock. slope protection, and rock slope protection, shall be channel excavation. Channel excavation shall conform to. the Section 19-2 "Roadway Excavaticn." All excavated earth material shall be deposited, spread, and compacted in an•area adjacent to the right channel bank, designated as EARTH MATERIAL DISPOSAL SITE. The County will be responsible for obtaining the necessary permits required under the grading ordinance. The earth material shall be deposited, spread, and compacted in accordance with the grading ordinance which is attached to and is made part of these Special Provisions. For purposes of seeding, the visible surfaces of rock slope protection shall receive a soil cover. Soil cover shall be material from the excavation. i The material shall be dry, contain no rubble or- rocks, and be free of lumps larger than 3 inches. , a Soil cover, if placed by equipment, shall not be dumped or placed in a manner that causes dislocation of the rock in the rock .slope protection,. or is injurious to the gabion wire material. Soil cover shall be carefully spread by means of brooms or rakes to fill all the openings in the rock and achieve a uniform coverage. The finished surface of the soil cover shall be generally smooth and pleasing in appearance.' The soil cover shall be applied at the following rate: I cubic yard of soil cover per 6 (six) square yards of rock_ slope protection surface. - Earth backfill for gabions shall conform to the eigth paragraph of Section 19-3.06 "Structure Backfill." The channel excavation quantity, based on the dimensions shown on the plans, will be considered a final pay quantity in accordance with Section 9-1.015 "Final Pay Quantities." The filling of 'voids, which result from excavation of-unsuitable material , will be paid for as extra work as provided in Section 4-1.03D "Extra Work." Full compensation for depositing and spreading soil cover as shown.on the plans and specified herein, shall be considered as included in the. contract unit price paid for the various items of work requiring soil cover. Full compensation for depositing and compacting earth backfill for gabions, as specified herein, shall be considered as included in the contract unit price paid for gabion walls. 10. CONCRETE STRUCTURES The pipe headwall at Station 43+20 shall conform to Section 51-1.02 "Minor Structures." Corrugated steel pipe shall be 16 gage, galvanized, bituminous coated. The contract unit price per cubic yard for Class A Concrete (Minor Structure) shall be considered to include furnishing and installing the 30-inch corrugated metal steel pipe, as shown on the plans. D - 7 _ Vl�'�tJ L • ll. FILTER MATERIAL Filter material shall consist of clean, crushed rock or pit run gravel and shall conform to the following grading requirements: Sieve Size Percentage Passing Sieves 2 1/2" - 100 1 1/2" 80 - 100 3/411 60 - 95 No. 4 - 45 - 65 No. 8 22 - 50 No. 30 5 - 25 No. 200 0 - ._5 The materials shall be composed of tough, hard, durable particles and shall be reasonably free of thin, flat, or elongated pieces and shall contain no organic matter or soft friable particles. The excavated subgrade shall be kept free of water. Mudholes, ruts, or soft spots due to the Contractor's operations shall be repaired prior to placement of filter material. Filter material shall be placed as follows: a) Behind gabion wall, .filter material shall be placed in 12-inch lifts. Each lift shall be compacted by a minimum of 2 passes with pneumatic or viabrating tampers. b) Filter material that is subgrade for concreted rock slope protection need not be compacted beyond that resulting from placing and spreading operations. Water from surface drainage or other sources, cud, muck, or debris shall be prevented from contaminating the filter material both during and after its placement. Full compensation for furnishing and placing filter material , as shown on the plans and specified herein, shall be. considered as included in the contract prices paid for the various items of work requiring--filter material base or backfill. 12. GABION CONSTRUCTION Gabion wire baskets shall be assembled, erected, and installed as shown on the plans and in accordance with these Special Provisions and the manu • facturer's instructions for assembly and erection. The gabion wire baskets, wire lacing, and tie wires will be supplied by the Contra Costa County Flood Control and Water Conservation District and will be stock-piled at the District's maintenance yard at 255 Glacier Drive, Martinez, California. The stockpile is about 12 miles from the project site. Prospective bidders may arrange to inspect the gabion baskets, at the above address, by contacting Mr. Milton Kubicek at (415) 228-8200. D - 8 00158 On file at the Flood Control District's office (same address as above) is a copy of the gabion maufacturer's literature showing methods of gabion assembly and erection. These documents may be viewed form 8:00 a.m. to 5:00 p.m., Monday through Friday, holidays excepted. In the process of gabion assembly, erection and installation all tie and lacing wires used in the work shall be those-supplied by the County. Wire from other sources shall not be used unless approved by the Engineer in writing. Each gabion basket shall be assembled by binding together all vertical edges with a continuous piece of wire lacing, stitched around the vertical edges with a coil about every four inches. Empty gabion baskets shall be set to line and grade as shown on the plans before filling the gabion. baskets. Gabion baskets shall be stretched endwise approximately 5 percent before filling and no kinks or folds will be allowed to remain in the wire fabric. A standard fence stretcher, chain fall, or iron rod may be used to stretch the wire baskets and hold alignment. Internal tie wires shall be installed as shown on the pians. Internal tie wires will not be required for gabions of 12-inch thickness. Internal tie wires shall be looped around at least three meshes of the gabion basket and tied or twisted securely as per the manufacturers recommenda- tions. Rock filler for gabion baskets shall be• placed carefully and tamped or vibrated to insure proper alignment and to avoid bulges with a minimum of voids. Rock filler may be placed by machine, however, care must be exercised to insure that all exposed surfaces of each basket have a reasonably smooth and neat appearance. No sharp rock edges will be allowed to project through the wire mesh. The last layer of rock filler in each gabion basket shall completely fill the basket, so the lid, when secured, will bear on the- rock filler. The lid shall then be secured to the sides, ends, and diaphragms with wire lacing in the manner described above. . Gabion baskets, to be installed adjacent to or on top of another, shall be securely fastened along all edges as follows: Secure one end of a piece. of lacing wire at one corner by looping_and twisting, then proceed lacing with alternating single and double loops at approximately five (5) inch intervals. Repeat this procedure with new pieces of lacing wire (fasten both ends of the lacing wire by looping and twisting) until all _edges of the gabion surface in contact w:th another are laced as described. Gabion diaphragms (cell walls) shall be protected during rock placement. D - 9 0019 Gabion rock filler shall consist of sound angular stone, subject to the approval of the Engineer, and meeting the following gradation requirements: Percent by Weight Passing 10" square sieve 100% Passing 8" square sieve 90 - 100% Passing 6" square sieve 25 - 75% Passing 4" square sieve 0 - 5% Passing 3" square sieve 0% Gabion rock filler shall have a specific gravity of a least 2.5. Measurement for gabion construction shall be on a cubic yard basis. The volume being determined from the neat lines shown on the plans, using the manufacturer's specified dimensions for each type of gabion basket. Full compensation for gabion construction shall be considered as included in the contract unit price paid per cubic yard for gabion walls, which price shall include full compensation for furnishing all labor, materials, excluding county-furnished materials, tools, equipment, and incidentals and for doing all work involved in installing the gabions complete in place, as shown on the plans, as specified herein, and as directed by the Engineer. 13. ROCK SLOPE PROTECTION Size of rock shall be "Facing," and placement shall conform to "Method B Placement." The contract unit price paid for Rock Slope Protection shall include full compensation for furnishing and placing rock slope protection including excavation and furnishing and placing soil cover. A. CONCRETED ROCK SLOPE PROTECTION Size of rock shall be "Facing," or, where shown on the pians, 114 ton. Placing shall conform to "Method B Placement." Full compensation for constructing the concreted rock slope protection shall be considered to include excavation for concreted rock slope protection and filter material. 15• IRON PIPE Iron pipe shall conform to Section 80-4.01A "Posts and Braces." Iron pipe shall be 2-inch inside diameter and conform to the requirements of line posts for fence heights over 6 feet. Full compensation for furnishing and installing 2-inch I.D. iron pipes shall be considered as included in the contract unit price paid per linear • D - 10 00160 foot for 2-inch I .D. iron pipe, which price shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in installing the iron pipes in the gabion walls and minor structure at Station 43+20, as shown in the pians, as specified herein and as directed by the Engireer. 16. SOiL ANCHORS Soil anchors, wire rope, wire clamps and' bolts-, nuts and washers shall be commercial quality. Wire rope shall be galvanized cable or wire rope, 7 gauge. Soil anchors, wire clamp and bolts, nuts and wasters shall be galvanized in accordance with the provisions of Section 75-1.05 "Galvanizing." Soil anchors shall be auger or screw type. The auger or screw shall be sized to withstand a minimum direct pull-out load of 500 lbs. No movement of the soil anchor at that load shall occur. Full compensation for furnishing and installing the soil anchors and wire rope shall be considered as included in the contract unit price paid per each for Soil Anchors with Wire Rope, which price shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in installing the soil anchors with wire rope complete in place, as shown on the plans, as specified herein, and as directed by the Engineer. 17. FENCING Fencing shall conform to Section 80 "Fences" and the "Standard Fences" drawing included in these Special Provisions. Barbed wire fence shall consist of Type BW, 5-strand, with 4" x 4" wood posts. Wooden members shall be treated. Chain link fence shall consist of Type CL-4. 18. PROPERTY CORNER POSTS Property corner posts shall conform to Section 57 'Timber Structures." Posts shall be redwood, surfaced, construction heart. The Contractor shall treat the posts in accordance with Section 57-3.03 "Surface Treatment of Timber." Full compensation for furnishirg, treating, and installing the property corner posts shall be considered as included in the contract unit price paid per each for Property Corner Posts (6" x 6", wood) which price shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in installing the property corner posts complete in place, as shown on the plans, as specified herein, and as directed by the Engineer. D - 11 00161 19. SPECIAL GRADING Special grading shall be grading in addition to that specified for channel excavation and the various other items of work requiring excavation_ The purpose of the grading shall be beautification and the removal of unsuitable material found below the finished channel invert and banks and its replacement with soil of plastic consistency. Special grading will be paid for as extra work as provided in Section 4-1.03D "Extra Work." t D - 12 IIT,4v P'Prrv-P-D»7) P _—Nns i 1tT re'Fr1U1 i Qfrs !l-w G;.. 'LR - a TO CLEn:i BOILRD Or at oclock. y SUPERVISORS Contra Contra Costa County Records • J. R. OLSSON, County Recorder Fee • 8 Official BOARD OF SUPERVISORS, C0112RA COSTA .COUNTY, CALIFORNIA In the Matter of Accepting and Giving } RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) dnd NOTICE OF CO: PLETIOi1 Peter Cole Jensen, Inc. C. 03086, 3093) Work er 3 RESOLUTION P:0. 75/07 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on March 3, 1975 contracted with Peter Cola Jensen, Inc. for construction of ra rera�td Address a°atC�uOMInr Feld Airport, Condord area with Unigard Mutual Insurance Company as surety, 2Vame of Bonding Company) for work to be performed on the grounds of the County; and The Publir Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and sta.ndardspec�'f* 'sons, and recommends its acceptance as complete as of y 3 915 ; Therefore, said vo_k is accepted as completed on said date, and the Clerk shall file :•:i th the Cot,aty Recorder a copy of this Resolution and notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON June 10, 1975 CERTIFICATION and VERIFICATIO,11 I certify that the foregoing is a true and correct copy of a resolu- tion and acceDt,,nce duly adopted and entered on the minutes of i-his Board' s meeting on the above date. I declare under penalty of perjury that the foregoing is trite and correct. Dated: Jane 10, 1975 J. R. OLSSO , County Clerk & at Martinez, California ex officio Clerk of the Board By Constance J. Davies Deputy GIerk cc:�iieeora ,L7u return Contractor Auditor Public Works Adm.inist:rator RESOLUTION NO. 75/437 00163 MON _•" ,ar IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision 4664, ) RESOLUTION N0, 75/438 Danville Area. ) ) UHEREAS a map entitled Subdivision 4664, property located in the Danville area, having been presented to this Board for approval, said map having been certified by the proper officials, and being accompanied by: Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and- that the 1974-1975 tax lien has been paid in full and the 1975-1976 tax lien, which became a lien on the first day of March 1975, is estimated to be $35,000; Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: Surety Bond No. 202 06 30 issued by Firemen's Insurance Company of Newark, N.J. with Crocker Homes, Inc., a Delaware Corporation, as principal, in the amount of $162,500 for Faithful Performance and $163,000 for Labor and Materials: Surety Bond No. 201 33 98 issued by Firemen's Insurance Company of Newark, N.J. with Crocker Homes, Inc., a Delaware Corporation as principal, in the amount of $35,000 guaranteeing the payment of estimated 1975-1976 tax; Cash deposit (Auditor's Deposit Permit Detail No. 126421, dated May 30, 1975), in the amount of $500. Subdivision agreement between Crocker Homes, Inc., a Delaware Corporation, P. 0. Box 2516, Dublin CA 94566, subdivider, and the County of Contra Costa, wherein said subdivider agrees to complete road and street improvements, etc., in said subdivision within one year from the date of said agreement; NOW, THEREFORE, BE IT RESOLVED that said bonds and deposit and the amounts thereof be and the same are hereby APPROVED. BE IT FURTHER RESOLVED that said subdivision agreement be and the same is hereby APPROVED and the Chief Deputy Public Works Director is AUTHORIZED to execute said agreement and appropriate extensions thereto. BE IT FURTHER RESOLVED that said map be and the same is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shoten thereon as dedicated to public use. y PASSED AND ADOPTED on June 10, 1975. cc: Public 14orks Director County Auditor-Controller Subdivider RESOLUTION xO. 75/438 6 VV SUBDIVISION AGREEMENT (§1) Subdivision: 4664 - (B. $ P. Code §§11611-12) (51) Subdivider: Crocker Homes, Inc., a Delaware Corporation 1 Effective Date: (§1) Completion Period: One Year (§4) Deposits: A. - (cash) 500 B. (bonds, etc.) 1. (faithful- performance $ maintenance) $ 162,500.00 2. (labor & materials)$ 163,000.00 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this . subdivision on file in the County's Public Forks Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business & Professions Code 011500 and following), in a good work- manlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance C--ode and rulings made thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GJARANTEE & MAINTENANCE. Subdivider guarantees that the work is and will be free from de-Eects and will perform satisfactorily in accordance with Article 94-4.4 of the County O:-dinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IdPROVEMENT SECURITY: DEPOSIT & BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security, with the County: 1. Cash: $500 cash; and.. .. 3. Bonds, etc.: (1 - faithful performance 6 maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $i00, in the form of a cash deposit, a certified or cashier's check, or an acceptable cor;3rate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective w3rkmanship or materials or any unsatisfactory performance; plus (2- labor & materials) an3ther such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to then or to tae Subdivider. S. WURRANTY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of campletion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. - - 1 - b. NO WAIVER-BY COUNTY. Inspectiod of the work and/or materials, or approval of work and/or materials'inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these_ C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agretment in this section is not conditioned or dependent on wiether 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 matters, or that the alleged damage -esulted partly from any negligent or willful misconduct of any Indemnitee. 8. OSTS. Subdivider shall pay when due, all the costs of the work, including inspections the-eof and relocating existing utilities required thereby. 9. SIRVEYS. Subdivider shall set and establish survey monuments in accordance with the filed7 iap and to the satisfaction of the County Road Commissioner-Surveyor. 10. N')NPERFOnMCE AND COSTS. If Subdivider fails to complete the work and improvements wi_hin the time specified in this Agreement or extensions granted, County may proceed to :omplete them by contract or otherwise, and Subdivider shall pay the costs and charg:s therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing thq improvements, Subdivider shall pay all reasona)le attorneys' fees, costs of suit, and all other expenses of litigation incurred by Couity in connection therewith. 11. AiSIGNMEN'T. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. _ 2 _ 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and recar tie f3na1 map for said Subdivision. i VICTOR W. SUER, Public Works Director ' r ' By - Ghie e y o ector CONTRA COSTA COUNTY SUBDIVIDER: (See note below) Crocker Hoses Inc s DeWal re Co oration. By Chairman, Board of Supervisors Bf Y 1 ca cit in a Usines) ATTEST: J. R. OLSSON, County Clerk fr {D ignat a Y ex officio Clerk of the Board1 Execute acknowledgment Nate to Subdividex.i= '(,).. form below; and;E2. ;If a `corporation, affix corporate seal.., :� - Deputy ' JOHN B. CLAUSEN FORM APPROVED: — County Counsel t > �_. BY (CORPORATE SEAL) De p11 y (Acknowledgment by Corporation, Partnership State of Califcrnia ) ss. STATE OF CALIFORNIA SS COUNTY OF ON._... May 23' . ,1975 before me,the undersigned,a Notary Public in and for said County and State,personally appeared H. Arthur Nottingham EAL UNDiCEAL S UCARDOZA ......... ............. .................-..........__. M; No.ARY a'-taLIC-CALIFORNIA cou"I"OF ALAtAEQA known to me to be the person who executed the within instrument an behalf of the My Conmmsion E:RvrsMor.14.13 { .►r--y -- ms 's Corporation therein named, and acknowledged to me that such Corporation exe- cuted the within instrument pursuant to its By-laws or a Resolution of its Board of Directors, CKN CO 1'ORATION A OwlEDG1MENr Notary's Sipisdtrn�, �"j� .__,,;_.."•:I �+,--» Msmoyss er Olfim � { �j Form Zfo j'i�� )15 V v 167 EDWARD Vit.LEAs. ALFRED P.LONELI County Treasurer.Tom Collector Assistant Covnty Treasurer— TAX COLLECTOR'S OFFICE res Collector Fast nallawt of Taxes CONTRA COSTA COUNTY Delinquent uent .nt o:Taxes Due and d Payable D.�e qa.n: an the First Day of Noeset,.r on the Tent's Day of December — _——_—_——— MARTMEZ.CAL.IFORt" _ Second Installment oI Tarn hoe.229-3000.Ext.2765 Second installment of Taxes Due and Payable �' Delinquent on the Firut Day o!F.bnnarr HP-^ 30, 1975 an the Tenth Day of April IF 'THIS TRACT IS HM MED SY OCTMM 31, 19 75 , THIS M=- IS VOID This will certify that I have e=deed the man of the proposed subdivision entitled: ' TRACT NO. 4664 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1974-75 tax lien has been paid in full. Our estimate of the 1975-76tax lien, which becaa lien on the first day of Hu-ch, 1975. 3s $ 355,gM.00,- . EDWARD We MAI Tax Collect - By: di FILED JUN m 15'15 J. R. &-Sav aEZK BOARD Os SUPavt50is; Vul 8 -Z I 4_ .• fit' THE PRE~IIU:I FOR THIS BOND x IS THE SLIN OF $ 131.00 LJPE•R �Lti1U�I. LF BOND NO. BND 201 33 98 J N /J. R K BOARD Continental CChWRA SUBDIVISION TAX RO CornIrLwan i . . Compznics i . ]KNOW ALL MEN BY THESE PRESENTS: - i THAT im r-ROM-M HOS TNC_ , A DELAWARE CORPORATION , r _ _ as Principal, and FIREMEN`S INSURANCE COMPANY OF NEWARK, NEW JERSEY a New Jersey corporation licensed to -do business in the State of California, as Surety, are held and firmly bound unto COUNTY OF CONTRti COSTA , in the penal sum of THIRTY FIVE THOUSAND AND N6/100THS te - - - .- - - - - - -- 35,000.00 Dollars, lawful money of the United States of America, to be paid to the COUNTY OF CONTRA COSTA , State of California, for which p:-yment, well and truly to be wade, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. . THE. CCLWITION OF THE ABOVE OBLIGATION IS SUCH THAT: . WHEREAS, the above named Principal is required to Me a Subdivision Tax IL Bond for Fiscal. year 1975 - 1976 Tor PROPERTY TAXES IN TRACT 46643 .' DANVILLE, CALIFORNIA and . SEAS, there are no liens against the Subdivision or any part thereof for unpaid State, County, Municipal or local Taxes or special assessments collected as taxes, except taxes or special assessments not yet payable. NOW, THEREFORE, if the said Principal shall pay all taxes for 1975 - M6 fiscal year to the COUNTY OF CONTRA COSTA , then this obligation is to be void and of-no effect; other%iise to remain in full forte and effect_ - SIGNED, SEALED AND DATED MIS 8th DAY OF MAY , 19 75 _ CROCKER HOMES, INC. , A DELA%iW- Cu POWNTION By: FIRDiEN`S INSURANCE CokjPANY OF NEWARK, NEW JERSEY ' (surety) •�i•f It7•rh rri uuuu�r.i r 19•u•1 _ BY, .1fINN M_ PALMIER_ STATE OF CALIFORNIA C=r AND ss. County of SAN F7`�LVCMM On this 8th day of PVly in the year One Thousand Nine Hundred arf5EVENTY-FIVE before me, PILAR L REMO , a Notary Public in and for the q ate-» County of SA'I 1F C 3M - , State of California, residing :y therein, duly commissioned and sworn, personally appeared JOHN M_ PALMER PILAR L. REMO known to we to be the person whose name is subscribed to the within instrument NOMY PUBLICtALWOM as the attorney of CITY AND COUNTY OF IREMIFN'S TNSIEZAN . . QL%1PANY OF %gF1gARKT��a ,7�_(a Corpo:afion) SAN FRANCISCO and acknowledged to me that he subscribed the name of said Corporation thereto �My Commission Expires April 26.1977 as surety and his own name as attorney IN WITNESS iVa .� . re ereunto set my hand and affixed my official seal at my office in the said ., County of the day and year in this certificate first aboKwritten. _ •$ FRI Notary Public in and for the QTY '�DCounty of SAN '�'i�� . California MY Commission Expires Xy QONMnW1O.V F;7 rntM APRIL 26. 1711 Pac Bond 2824 A to vtr.•. BOND NO. BND 202 06 30 PREMILTY: $ 611.00 V FOR THE TERM. r+ 1 f 1 .t r • IiPROVEMENT SECURITY BOND (Faithful Performance d Maintenance, AND Labor B MataridV*1 t1l!ll�,� S+ !Calif. Sus. d Prof. Code §ZZ6Z2; Contra Costa County Standard Form), Z. C�rT-Amloy. ( P r i r.c i a L) CROCKER HOMES, INC. , A DELAWARE CORPORATION as Principal, and ,cre R) VIKLMLW6 1fi6UKiU4CL ; a corporation organized and existing under the laws of the State of NEW JERSEY and authorized to transact surety business in Californ a, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California, to pay it: (A - Faithful Performance, & Maintenanze) ONE HUNDRED SIXTY-TWO THOUSAND FIVE HUNDRED E NO/10OTHS Dollars ($ 162,500.00 } for itself or any City-assignee under the below-cited subdivision contract, plus (B - Labor & Materials) ONE HUNDRED SIXTY-THREE 4�NDUSPND AND NO/lOOTHS - - - - - - Dollars ($ 163,000.00 for the benefit of persons protected under Cal. Bus.&Prof.Code 511612. 2. RECITALS. The Principal contracted with the County on to install and pay for street, drainage, and other improvements in Subdivi- sion No. 466U , as per map now being filed with the County's Recorder, and to complete said work within enP tea-r from said date, all in accordance with State and local laws, rulings thereunder and the subdivision contract. 3. CONDITION. If the Principal faithfully performs all things required of him according- to the terms and conditions of said contract and improvement pian and improvements agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guar- antee of maintenance continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for sal3 :work and improvement, and protects the premises from claims of such liens, then this obligation as to Section 1-(B) above shall become null and void; otherwise this obligation remains in full force and effect. o alteration of said contract or any plans or specifications of said work greed to by the Principal and the County shall relieve any Surety from lia- ility on this bond; and consent is hereby given to make such alterations ithout further notice to or consent by Surety; and the Surety hereby waives he provisions of Calif. Civil Code §2819, and holds itself bound without - egard to and independently of any action against Principal whenever taken, nd agrees that if County sues on this bond Surety will pay reasonable attor- ey fees fixed by court to be taxed as costs and- included in the judgment. IGNED AND SEtLED on MAY 15, 1975 RINCIPAL ,'; SURETY OCKER HOMES! INd., A DELAWARE FIREMEN'S INSURANCE COMPANY OF NEWARK, ap-ORATTON ' r'/ /? NEW y r ij % By )E% __ I iCcs ~ W. D. CHAPMAAN,! A TORNEY tate of California ) ss, ourty. of ) (ACKNOWLEDGMENT BY SURETY; the person(s) whose name(s) is/are signed above r Surety and who is known to me to be the Attorneys)-in-Fact for this rporate Surety, personally appeared before me and acknowledged to me that /they signed the name of the -Corporation as Surety and his/their own name(s) s its Attorneys)-in-Fact. Notary Public for said County and State mp. Sec. Bond,CCC Std.Form) .P-ZS;Rev. 8-67; 200) STATE OF CALIFORNIA CT='F AND ss. County of On this 15th day of MAY in the year One Thousand Nine Hundred and SEVE111 l-FIVE before me, PILAR L. REMO , a Notary Public in and for the Carr A"-'D Coc:nty of SAN SCO , State of California, residing therein. duly commissioned and sworn, personally appeared W. D. CHAPMAN,JR. ` PILAR L. REA90 known to me to be the person whose name is subscribed to the within instrument _ as the attorne NOTARY PU7LIC-CALIFORNIA 3' of "y:mss ' IM `Y OF NEWARK NEW JERSEY r FIREMEN S INSURANCE CO,.PA2. ( Corporation) CITY AttO COUNTY OF - - ` a SAN FRANCiSCo and acknowledged to rte that he subscribed the name of said Corporation thereto ' �•S'Commission Ekpires ADO 2r'.1977 as surety and his own name as attorney IN WITNESS WHEREOF, I have hereunto set my hand and alfixed my official seal at my office in the said CrE A D County of BJL FR. CLQ the day and year in this certificate first above-written. Notary Public in and for the Cid ASVD Expiresi CA 0! SAN FA®W �0 1 PY California VyCommission Xy CO.%n Mia0f{med with board order - �2ae_.wirres!w vs.�. v q Par Sond 2824 A f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) the County-wide Strike Force Project Grant Award Contract No. A1933-1-74, RESOLUTION NO. 75/439 Office of County Sheriff-Coroner. ) WHEREAS the County of Contra Costa desires to undertake a certain project designated as the County-wide Strike Force Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-355, as amended, PL 91-644, (hereafter referred to as the,Safe Streets Act) administered by the State of California, Office of Criminal '' Justice Planning (hereafter referred to- as OCJP) ; and WHEREAS the Chairman of the Board of Supervisors of Contra Costa County, California was authorized to execute and submit to OCJP an application for Grant for Law Enforcement Purposes and subsequently was authorized to execute and submit - the Grant Award Contract for law enforcement purposes; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RESOLVED that the Chairman is AUTHORIZED to execute an agreement between the, County of Contra Costa and the State of California, Officeof Criminal Justice Planning, to amend the County-wide Strike Force Project. Grant Award Contract No. A1933-1-74, to extend the grant period from May 31, 1975 to June 30, 1975, all other provisions of the contract to remain as previously agreed upon. PASSED and ADOPTED this 10th day of June, 1975. cc: Criminal Justice Agency of Contra Costa County Attn: Mr. George Roemer, Assistant Director County Sheriff-Coroner County Auditor-Controller County Administrator RESOLUTION NO. 75/439 00171 •' t__: CONTRACTOR OVED1 'HE _:TJX DARD AGREEMENT-- 1w►ORNEYt4cNERAL STATr aG£ttCY S'fAIE Oer GAL`,ARNIA b:{; 7 '++e v i•. •: DEPT or GEN. SER. n CONTROLLER TH3 1(HEI- LENT, inade and entertA into this 6th day o f June 19 ,, M ill tht• State Ill ('.I dOmia, by anti 1wh%twu State: of C:alifor.Iia, through its duly elected or appointed. I qualiSed and acting Q T1 nx AF OFFICER ACTING FOR STATE AGENCY oZl i3CL O. EXECUTIVE DIRECTOR OFFICE OF CRIMINAL JUSTICE PLANNING A1933-1-74 I.-reef ter C41W the State and OCJP No. :'County of Contra Costa ' _ 1933 rrrufte► 'd the Contractor. W ITNESSETIf-, That the Contractor for and in consideration of the covenants, con=ditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to furnish to the State senices and materials, as follows: Set forth srrvirc to he rrnderrd by Contractor.amount to be paid Contractor.time for/xT/orcumce or completion,and attach plans and specification,,if any.) GRANT AWARD A1933-1-74 BETWEEN THE PARTIES HERETO IS HEREBY AMENDED TO CHANGE THE EXPIRATION DATE OF THE PROJECT FROM May 31, 1975 TO June 30, 1975 ALL OTHEP PROVISIONS OF THIS CONTRACT REMAIN AS PREVIOUSLY AGREED UPON. FILE D JUL /-3 1975 C NK 80AND OF SIVERVISm A 11ir provisions on the reverse side hereof c-oo.tihtte a part of this agreement. 1%- WITNESS W11F.REOF, this agree•me•nt has been executed by the parties hereto, upon the date first above written. STAI*E OF CaLIFOII.NIA CO`T%A(TOR ♦•:f N Cv CON a IR 9mm TM AA IM01r1eftm-t1TA7t%V10111"1111111A OQRVOAATtON. _ OFFICE OF CRIMINAL JUSTICE PLANYING 1 OV 4 AUT IZED StGN^rURE) BT M TUR&I s 4 N 1 0 1975 r�� - - T .LE yV. XECUTIVE IRECTOR Chairman, Boardsof 'sors --- ADDRIESS CONTINUED ON SHEETS. EACH REARING NAME OF CONTRACTCR) -651 Pine Street, Martinez, CA 94553 Do NC*WrHS in Tl is SOp 3 AMOUNT OF THIS ESTIMwTETAPPROPRIATION FUND -�! f No additional funds required UNENCUMBERED BALANCE ITEM ,CHAPTER STATUTES FISCAL YEAR ADJ. INCREASING ENC'JM• FUNCTION BRANCE ADJ DECREASING ENCUM. LINE ITEM ALLOTMENT . . _ _ •, aRANCE XJ..s _ i{..re•I.y ie'►f[fy elputl nr;I uun prraoncl frrroc,flat budgeted funds T•B.A. Na 1 9_R. ve_ • `ur, .a.ahie for the pend and purpose of the expenditure stated above. ! • •�'il;'T; I�1r1: ,e. e '' S+�'•� UR OF ACCOUNTING OFIFIC� OwtE 11u re ley certi1v that aG canditio.0 for +rth in State AdnUnistratire 3fanial Section I2OI,13 h-&e iwrn c7+mpUed#a:h and this doeum' is m-nlpi m rceiew by tlut Deyuatmeni of Finance. r, YI [of,OF1rICER SIGNING O [MA AG£ DAA£ M172 I � {r7lM1I07.1=t17M 071 W!00,011LIMP ,,Now, c I , 41 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Adoption of ) RESOLUTION NO. 75/441 1973 Uniform Fire Code and 1974 ) (G.C. §§25131,' 50022.3 Supplement thereto for the River ) Fire Protection District.- of Contra) Notice of Public Hearing Costa County ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On this date there was introduced for first reading before this Board a proposed ordinance for the River Fire Protection District of Contra Costa County providing therein for the adoption by reference of the Uniform Fire Code, 1973 Edition and the 1974 Supplement thereto, as comoiled, recommended, and published by the Western Fire Chiefd Association, Inc. with changes, additions and deletions thereto as sem forth in the proposed ordinance, and further providing for the auoption by reference of the secondary codes enumerated on Exhibit "A" attached hereto and by this reference incorporated herein. The proposed ordinance provides for the prevention and suppression of fires and conflagrations and for the protection -and preservation of life and property against the hazards of fire and conflagration within the aforesaid fire protection jurisdictions. During introduction thetLtle of the ordinance was read and further reading of the ordinance was then waived by unanimous vote of the Supervisors present. On J00 30 1975 at 7:45 p.m. , in the Chambers of the Board of Supervisors of Contra Costa County, County Administration Budding, Martinez, California, a public hearing will be conducted upon the proposed enactment of the said ordinance and at the said public hearing any interested person may appear and be heard. Copies of the proposed ordinance, the 1973 Uniform Fire Code- and the 1974 Supplement thereto, and the secondary codes described in Exhibit "A" are on file with the Clerk of this Board, and are open to public inspection. The Clerk of this Board shall cause this resolution to be published pursuant to Government Code Section 6066 in THE POST DISPATCH , a newspaper of general circulation in this County. PASSED AND ADOPTED on 'UN 10 1975 by this Board, by unanimous vote of Supervisors present . RM/j RESOLUTION NO. 75/441 001(3 E�:: Iaj "A" I 10:•TAL PIRE. PROT CTIW! r:SSvC.IFiILO i (N.F-P.A. ) 60 B*:I3'i%3::, ?•ihSS�iCHUSi:TTS 0211C Si ri!DARDS - 10 Installation of Portable -ire Extinguishers, 1973' 10 % Maintenance and Use of Portable .Fire Extinguishers, 1973 11 -Foam Extinguishin= Systems, 1973 IIA High. Expansion Foam Systems, 1970 6. . 3?B Synthetic Foam and Combined Agent Sys terns,• 1973 12.= . . Carbon Dioxide Extinguishing Systems, 1973 Y -. 12A Halogenated Extinguisnino Agent Systems - Halon ?301, 1973 fr:• 123 Halogenated Fire Extir:guisuing Agent Systems (Halon 121 ) , 1973 13 'In_stallation of Sprinkler Systems, 1974 13-' Care and Naintenance of Sprinkler Systems, 1971 1 Standpipe and Hose Systems, Installation* of", 1973 15 Dater Spray Fixed Systems, 1973 16 Foam-Dater Sprinkler and Spray Systems, 1968 17 Dry Chemical Extinguishing Systems, 1973 - 20Centrifugal Fire Pumas, Installation of 1972 - 22 tater Tanks for Private Fire Protection, 19?1 2_4 Outside Protection, 1973 25 Supervision of Mater Supply Valves, ,1958 30 ' Fla=-abie and Combustible Liquids, 1973 - 31 Installation o Oil Burning Equi D-Ment, 1972 32 Dry Cleaning Plants, 1972 33 Spray Application Using.Fla=niable and Combustible f-aterials., • 1973 34 Dip Tants Cont-ainino Flammable or. CoZbust_i ble Liquids, 1971. 35 Manufacture of Organic Coatings, 1971 1;0 Cellulose Nitrate motion Picture Film, 1967 1:2 Stc=age , Ifandi ing" and Use or Pvroxv in P?astics in t`ac-ories, 1�0 43 Pyroxylin Plastics in Warehouses, '.;holesale and Retail Stores, 1907 Tu!dQ-c_ iizinVtr� ls, SLo= arid Solid, 1073 4D Out,:0o r Sto _e o C Forc;V produc Lz, 1973 17 P i ail an I :ti-;ol wale Lum—bE!=' SVOr2�,e Y,-trds, 1973 1 w _ - nr1 S[ ��1 Il =nr. ''- Df`O �^ i nc. LTJ S O J:_ (_�1.+ L._t..1 +l.0 4� t�GJJ�..�J O� 00174 i •,,) uul'_. ox 4,,•n Systems at Cor::.u:+,r Sites, 107 r; Gaseous Hydrun-en Systeuriz ;�t Consum r Sites, 1973 5j3 Liquefied Hydrogen Systen3 at COnsuc er S:i.tez, 1973 Oxy ri.n-Fuel Gas Sy:teims for gelding ane? Cutting, 1:73 j LL► 'rlr: Prevention in G:e of Cuttin- and :-fielding Procc:;s lj 7? 51; Installation of Cas Appliances and Gas Pipin , IOGO S inhalation. Anaesthetics, 1973 - - - 5kin Respirator; Therapy, 1973 - 50C Laboratories and Health-Related Institutionz; 1973 _ 56D Hyperbaric Facilities, 1976 50F 1 onf lac-�able Medica' Gas Systems; 1973 - • 57' Standard on Fumigation, 1973 53 Liquefied Petroleum Gases, Storage and Handling- i972 , 59 Liquefied Petroleum Gases at Utility Gas Plants,-1968 5 .4, Liquefied Natural Gas, Production, Storage and Handling af; I972 E•3 Installation and Oner ation of Polarized Fuel-Sy sterms, 1973 cj Fundament2l .Principles for the Prevention oP Dust Explosions in Industrial Plants, 1971 65 Processing and Finishing •of Aluminum, 1973 " 63 Ek.p-losion Venting Guide, 1954 70 National Electrical Code, 1971 - - - 71Central Station Protective* Sigt•Ialling Systems, 1972 72A Local Protective Signalling Systems, 1972 - 72B Auxiliary Protective Signalling Systems, 1.972, 72C Remote Station Protective Signalling Systems, 2972 72D Proprletory Protective Signalling Systems, 1973 7S Electric Con.puter/Data Processing Equip�r_t,. 1972 87 Construction- wnd Protection Piers and ►lharves, 1971 8;MI Manual on Clearances for Heat Producing Appliances, '1971 90A. Air Conditior_inig and Ventilating Systems, . 1973 91' Blower and Exhaust Systems, Dust, Stock and "Vapor Removal or Conveying, 1073 - 6 L'anor Removal from Cooking Equipment, 1873 0?_ 'lents, Grandstands and Air Supported Structures, 1972 ?0i* Smot.e and neat Xlenti-=;, 1960 3? Tndoor General Storage, .143-2 211A Outdoor General Stora;;e, 1970 ??13 Stor4c-P of Cellular Rubber and Plastics., 1968 f Z ac:% $tore vet of �t1tn:'ia;.i , 1?7J 3it c� ro`.:CCt?on Standard for. [taY'l:liL3 and BLiat;/aru5. IQpJ Coc:'a`.ion of Ter'e: reale, 1967 7. 00175 "now MW f,"-" � ■ A www-wew�R r�- j qmmmwffilww��� won" . Und-rground Leakage of .F larm.able and Combustible Liquids, 1 72 ?�=; Tank Vchiclen for Flap.-mab?c and Combustible Liquid:;, 1971 1;0 Aircraft Fitc�l Sei'r icin-, 1:73 1;t1� Aircraft Hangars, 1973 •1.!aC Aircraft Fuel Sys ter" Nair_tenance, 1972 t:.i3 Rooftop Heliport Construction and Protection, 1973 _ - t;gU Code 'for the Storaje of Am.::onium Nitrate, 1970 611 Prever_tion of Dust Explosions Aluminua Powder Manufact"ure,. 3.972z _ - c52 Explosion and Fire -Protection in- Plants Producing- or Handling I�iagresium Pocgder, 1958 =•. fij1t . Prevention of Dust Explosions in the Plastics Industry-, 197o 655 Prevention of Sulo_^.ur Fire and Explosions, 1971 6* L, Prevention of Dust Explosions in Woodwork-and hood; Flour F:anufacturing Plants, 1971 Y3L*1:1 Recommended Syrster for the Identification of FIre Hazards _ of Materials, 1909 : . 00 .'70 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Execution of Agreement with ) the City of Walnut Creek ) RESOLUTION NUMBER 75/442 with respect to Allocation ) of Park Dedication Funds County Service Area R-8) _) The County Administrator having presented to the Board an agreement, effective June 10, 1975 with the Cityr, of Walnut Creek, under the terms of which park dedication fees in the amount of $4,542 collected by the county ifill be granted; and. transferred to, said Agency for development of 2± acres of land in the .Walnut' Creek; area for park and recreational purposes, in accordance with pro- visions as more particularly set forth in the agreement; IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and the Chairman is AUTHORIZED to execute sameon behalf of the county. PASSED by the Board on June 10, "1975• cc: City of Walnut Creek Director of Planning County Auditor-Controller County Administrator Public Works Director RESOLUTION NUMBER 75/442 00177 o AGREEMENT (Park Dedication Funds) 1. PARTIES. Effective on JUN 1 0 1975 the County of Contra Costa, a political subdivision of the State of California, hereinafter called "County", and the City of Walnut Creek, a local public agency having authority to provide park and recreational facilities, hereinafter called "Agency", mu- tually agree as follows: 2. PURPOSE. Pursuant to Business and Professions Code Section 11546 and Division 920 of the County Ordinance Code, fees have been collected for the pro- vision of park and recreational facilities in various areas of the County. In order to assure the establishment and development of park and recreational facil- ities the County proposes to grant and transfer park dedication fees and/or lands to the Agency for the provision of such park and recreation facilities. Any funds granted will be transferred from the "Local Park and Recreation Facilities Trust Fund". 3. FEE GRANT. By this Agreement the County hereby grants and transfers to the Agency as follows: (a) Park dedication funds in the amount of $4,542.00 and such other funds as from time to time may be transferred by resolution of the Board of Supervisors of the County to be used for the benefit of the Walnut Creek territory of the County for the acquisition and development of the park and recreational facilities as specified in Appendix "A" attached hereto or in any resolution hereinafter adopted. Agency shall comply with all terms and conditions specified in said Appendix "A" and in any resolutions hereinafter adopted as noted above. (b) Park dedication lands as described in Appendix "A" attached hereto to be conveyed by separate instrument to the Agency for the establishment and development of park and recreational facilities as set forth in Appendix "A" attached hereto for the benefit of the aforementioned territory of the County. 4. CONDITIONS. Fees and/or lands transferred pursuant to Section 3 of this Agreement for the establishment and development of park and recreational facilities shall be used in strict compliance with the following terms and conditions: (a) Facilities proposed for establishment and development for the area are in accordance with the provisions of the recreation element of the County's general plan. (b) Fees or lands transferred shall be used for park and recreational purposes in accordance with the provisions of the recreation element of the County's general plan. (c) Fees or lands transferred shall be used in strict compliance with all terms and conditions contained in any resolution or separate instrument adopted by the Board of Supervisors in accordance with Paragraph S. (d) Park and recreation facilities financed.wholly or in part by park dedica- tion fees or lands deeded by the County shall not be sold, transferred or assigned by the Agency without the prior written approval of the County. (e) Any portion of fees transferred and remaining unexpended by the Agency following the completion of the acquisition and development of the facilities for whic}i the funds were allocated pursuant to Paragraph 3 shall be returned to the County within thirty days after the final expenditure of funds by the Agency for the completion of the said facilities. -1- 00178 i :i S. RECORDS AND REPORTS. Agency agrees to keep true, full and accurate records of all matters pertaining to fees and/or lands granted and transferred to it pursuant to this Agreement and as to any disbursements made by Agency in connec- tion therewith. County, and/or its authorized representatives or agents, shall have the right to examine and inspect the Agency's books and records pertaining to this Agreement. On or before the 90th day following the end of the fiscal year in which fees are received by the Agency, and annually thereafter until completion of the facility, or all monies allocated by the County hereunder are expended, a report in five copies describing the status of the acquisition and/or development of the park and recreation facility to be provided pursuant to this agreement shall be submitted to the County. A financial report showing all fees received and expenditure of the monies during the fiscal year, with a statement attesting that it is a true, accurate and valid report executed by the financial officer of the Agency, shall be included as a component of the annual report. 5. DISCRIMINATION. In the operation and use of any lands transferred or park and recreational facilities established from fees granted, the Agency, shall neither discriminate nor permit discrimination against any person or group of persons on the grounds of race, color or national origin in any manner prohibited by law. Non-compliance with this paragraph shall constitute a material breach, and the County may terminate this Agreement. 7. RESIDENTS OF TERRITORY. To the extent the establishment of any park or recreational facilities are financed, wholly or in part, by park dedication fees or lands derived from certain territory, any resident or groups of residents of said territory shall have the right to use and enjoy said park or recreational facilities upon the same terms and conditions prescribed for use by any other person or groups of persons resideing within the total area of said local Agency. 8• NOTICES. Any and all notices or reports to the County desired or required by the terms of this Agreement shall be given in writing addressed to the Board of Supervisors, County Administration Building, Martinez, California. Any and all notices to the Agency desired or required by the terms of this Agreement shall be given in writing addressed to the Agency at such address as the Agency may designate to the County. 9. SUCCESSORS. The terms and conditions of this Agreement shall extend to and be binding upon and inure to the benefit of the successors and assigns of the respective parties hereto_ Agency shall not assign, convey or otherwise transfer any lands granted to it or lands acquired, wholly or in part, by fees provided hereunder by County without first obtaining the written consent of the County therefor. 10. TERMINATION. Either party to this Agreement may terminate it by giving the other written notice of its intention to do so at least 180 days or more prior to the effective date of such termination. Termination shall not affect or extinguish any obligation of Agency to establish, develop and maintain park and recreational facil- ities to the extent funds have been provided therefor pursuant to this Agreement, to use any land or lands conveyed pursuaat to this Agreement for such park and recrea- tional services or to comply with the provisions of Paragraphs 4(d) and 9. -2- 00179 h y COUNTY OF CONTRA COSTA AGENCY CITY OF WALNUT-CREEK, IW N. B By Chairman, Board of Supe A R 0 0 ATTEST: J. ISS N, County � _ �, Clerk and ex officio Clerk of C �:�d� L L 1 the Board of Supervisors (Designate official capacity) " By Deputy , I ! (SEAL) RECOMMED FOR APP OVAL f By _.. Coiftity"AM strator ounty i ing'Director FORM APPROVED: JOHN B. CLAUSEN, County Counsel 000, By eputy . .. := '__. d terL r� -3- 0010V r APPENDIX "A" The City of Walnut Creek is allocated by the County of Contra Costa, pursuant to agreement of which this document is Appendix "A", park dedication funds for regrading of a 2 acre parcel known as the Larkey Park Extension in Walnut Creek and for the construction of an asphalt-concrete path approximately 600 . feet in length through the aforementioned parcel, for public park purposes, monies to be allocated in the sum of $4,542.00 to cover the direct costs of the development and engineering, inspection, plans, and specifications. Should the regrading and construction of the path not be completed by May' l, 1976, said monies shall be returned to the County within-30 days of that date. - Extensions to this date may be authorized by resolution of the Board of Super- visors of the County. If such monies are returned to the County the County, may reallocate and grant such funds to the agency or any other appropriate agency for the provision of park and recreation facilities in accordance with law. i ON OK r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION .DISTRICT In the Matter of Granting an Easement r for a portion of Contra Costa County ) RESOLUTION NO. 75/443 Fire Protection District property to (Govt. C. Sec. 255.2666.6) Contra Costa County tater District � for installation and maintenance of ) water service - Work Order No. 5411 ) The Board of Supervisors of Contra Costa County RESOLVES TIAT On December 23, 1969 the Board of Supervisors approved the acquisition of property for the Contra Costa County Fire Protection District described in the deed recorded January 5, 1970 in Book 6037, page 150 of the Official Records of Contra Costa County, for a fire station site. On February 24, 1975, this Board awarded the contract to construct a new Administration Building on said property. Prior to connecting water service, Contra Costa County tater District, a public body, requires the District to dedicate by Grant of Easement a portion of said property for the connectionofwater service and maintenance thereafter, more particularly shown on Exhibit "A" attached hereto and made a part hereof. The Board hereby DETERN.INES. AND FINDS that such conveyance of said portion of said property is in the public interest and will' not substantially conflict or interfere with the use of such property41 by the District. The Board hereby APPROVES the conveyance of said portion of property, pursuant to Government Code Sec. 25526.6,, and the Ch,airnan of this Board is AUTHORIZED to execute an easement on behalf of the District to the Contra Costa County Mater District. PASSED on June 10, 1975, unanimously by Supervisors present. EBH:me cc: County Administrator Buildins Proiects Public Works (2) Recorded with Deed (via RP) CCC Consolidated Fire District County Counsel RESOLUTION NO. 75/443 n U( 82 VW1UA0 EXHIMI "A" That portion of Lot 40, .as said lot is shown an tire snap entitled " ;3p of Gr aceland Walnut Home Sites, Contra Costa County, California," filed January 11 , 1929 in Book 21 of flops, at page 581 , Records of Contra Costa County, California, described as follars • Beginning on the westerly line of the parcel of land described in the deed to- Contra Costa County, recorded January 5, 1970, in Boo: 6037 of Official Records, at page 150, Records of said County, at the northwesterly corner of the parcel of. land described - - An the deed to the' City of Pleasant Hill ; recorded March 28, 1975 in Boole 7465 of.Official Records at page 35, Records of said County; thence from said point of beginning, along said westerly line of " the Contra Costa County parcel (6037 or 150), North 10 06' 11" East 10.00 feet; ,thence South 890 46' 25" East 10.00 feet; thence, South P 06' 11" Nest 10.00 _ feet to the northerly line of said City of Pleasant !Hill parcel (7465 OR 35); thence, along said north- erly line, North 890 46' 25" Nest 10.00 feet to the point of beginning_ 00183 .i• IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/444 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board request for correction of erroneous assessments, and whereas said request was granted by resolution as cited below authorizing the Auditor to correct the roll as stated therein; NOW, THEREFORE, BE IT RESOLVED that the Board authorizes the County Auditor to amend such correction as stated therein: For the Fiscal Year 1974-75 Through clerical error of the Assessor, Board Resolution 75/368, passed on May 13, 1975, requesting correction of land ax-id improvement value for the fiscal years 1973-74 and 1974-7S on Farcel No. 105-163-012-5, in Tax Rate Area 02002,, and assessed to John E. F Mary A. Doyle, was erroneously submitted as .requesting that pursuant to Revenue and Taxation Code Section 4985 any uncollected delinquent penalty, redemption penalty, interest, or redemption fee, be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. Inasmuch as such correction caused an increase -of .over one hundred .dollars, or over 50 percent of such tax for such year, the Assessor petitions the Board to amend such resolution, to also cite Revenue and Taxation Section 4985 (b) whereby any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached, be canceled by the Auditor upon the .showing that payment of such increased tax was made within one year from the date that such correction was entered on the roll or abstract record. I hereby consent to the above changes and/or corrections: R. 0. SEATONJOHN E Counter} Counsel Assistant Assessor t5/30/75 By i Deput Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector PASSED by the Board on June 10, 1975. RESOLUTION 110. 75/444 Page 1 of 1 00 % ... .V IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/445 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 papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessment should be added to the unsecured roll as follows; further, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, 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, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped' assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506; and, in accordance with Section 533, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. �-�/VAC. R. 0. SEATON, Assistant Assessor t 5/28/75 cc: Assessor (Giese) Auditor Tax Collector RESOLUTIOIF 1I0. 75/445 Page I of ;. 1 —11WHO101W do w The following corrections should be made on the unsecured roll: FOR THE FISCAL YEAR 1974--7S: Dr. Edward A. Johnson Code 03000 - Assessment No. 2454 Original Corrected Amount Pursuant Class of Assessed Assessed of to `Section �PProop�e�rt_yy Value Value Change R/T Code ersPrrop 1,790— $—'5 -31,x. 4831-5 Imps -0- 60 + 60 531 Net Change g "$1,210 533 Assessee has been notified. Motorola, Inc. Code 02002 - Assessment No. 4063 Pers Prop $14,535 $13,180 -$1,355 4831.5 P. W. Kohlhaas Code 79005 - Assessment No. 2008 Pers Prop $8,080 $6,450 -$1,630 4831.5 Imps 4,680 23840 - 1,840 4831.5 Bus Inv Ex No Change Net Change -$ 3,470 FOR THE FISCAL YEAR 1973-74: Meyer $ Taylor Structures Code 66088 - Assessment No. 2082 Pers Prop $4,350 $2,200 -$2,150 4831.S Bus Inv Ex S40 54 + 486 531.5; 506 Net Change -$1,664 S33 No change original 10% penalty. P. W. Kohlhaas Code 79005 - Assessment No. 2003 Pers Prop $8,030 $6,710 -$1,320 4831.S Imps 42440 22880 - 1,560 4831.5 Bus Inv Ex No change Net Change -$2,880 N, Assistant Assessor RESOLUTION 210. 75/44S Page 2 of 3 i a FOR -THE FISCAL YEAR 1972-73: Watkin - '& Bortolussi, Inc. Code 14002 - Assessment No. 8003 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property _Value Value Chane R/T Code Pers op S8,64D $6,5W— -�� 31.5]" P. W. Kohlhaas Code 7900S - Assessment No. 2006 Pers Prop $6,720 $4,910 $1,810 4831.5 Imps 4,230 2,370 - 1,860 4831_5 Bus Inv Ex No Change Net Change -$3,670 FOR THE FISCAL YEAR 1971-72: P. W. Kolhaas Code 79005 - Assessment No. 2002 Pers Prop $6,220 $5,460 -$ 760 4831.5 Imps 3,790 2,540 - 1,250 4831.5 Bus Inv Ex No Change Net Change -$2,010 I hereby consent to the above, r changes and/or corrections: R. 0. SEATON, Asst. Assessor JOHN B. CLAUSEN, County Counsel r r ; By N Z? Deputy U u PASSED by the Board on June 10, 1975. TU-40I,UTTOJ- NO. 75/445 Page 3 of 3 t 1 I ' IN TIM BOARD OF SUPERVISORS OF CONT-PA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/446 of the Assessment Roll ) of Contra Costa County ) ) WH01nAS, 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, UiER- s ORF, BE 'IT RE.-SOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974 - 1975 It hes 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 assesses may file a claim for cancellation or refund: Code 82038 - Assessment No. C123, boat CF 6679 AG is erron- eously assessed to James E. Kocher, assessed value $1390. Since the situs of this boat has been deterained to be Santa Clara County where it has been assessed for 197 .-75, this assessment should be corrected to zero value. Code 82U - Assessment No. 9038, boat CF 4722 EU is erron- eously assessed to Austin S. Parish, assessed value $3000. Since -Ir. Parish 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 Countm Counsel R. O. Seaton Deputy ! Assistant Assessor PASSED by the Board on June 10, 1975. cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 75/446 Page 1 of 1 AlAt QUA,pq I� !k. • 0 � BOARD OF SUPERVISORS CONTRA COSTA COU-N'TY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. Roll of Property Acquired by Public ) _ Agencies. ) (Rev. & Tax C. S4986(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(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 takes verified and taxes prorated accordingly. I Cons t H. DOK4LD FUNS:, County Auditor-Controller J101 , ounty o el By �Q��Deputy eputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation. the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 ?4 - '75 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 79051 135-100-015-1 Contra Costa County 7-1-74 to $ 492.89 $ 859.79 3-7-75 PASSED AIS ADOPTED 04V June 10, 1975• County Auditor I by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) `Unsecured) RESOLUTION NO. 75141t.7 I BOARD OF SUPERVISORS OF COMA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalties, Costs, ) Redemption Penalties and Redemption ) Fees on.the Second Installments on ) RESOLUTION NO. 75/ 448 the 1974-75 Secured Assessment Roll. ) TAX COLLECTOR'S HEHO: 1. Parcel Nos. 086 123-038-1, 2141-062-014-6 and 409-100-012-7. Penalties and costs have attached to the second installments due to clerical error in not applying payments to the applicable tax bills. Having received payments, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and redemption fees heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 4986(1)(b). 2. Parcel 520-121-0114-01. Due to inability to complete valid procedures prior to the delinquent date, penalty and cost have attached to the second installment. Having received payment, I now request cancel- lation of the 6% delinquent penalty, cost redemption penalty and redemption fee heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 4985. Dated: June 2, 1975 EMARD W. LEAL, Tax Collector I consent to these cancellations. , JOHN B. CLAUSIIK, vaty Counsel BY , Asst. By: , Deputy x x x-x-x-x-x-x-x x-x-x-x-x-x x-x-x x=c-x x x x x-x x-x x x-x-x_x_x_x_x.x-x.x-x x BOARD'S ORDER: Pursuant to the above statutes, and showing that these uncollected penalties and costs attached because of inability to complete valid procedures prior to the delinquent date and "clerical error, the Auditor is ORDERED to CANCEL them. PASSED ON June 10 , 19753, by unaninous vote of Supervisors present. APL:jam cc: County Auditor County Tax Collector RESOLU'_1011 NO. 75/448 � 1 A � IN THE BOARD OF SUPERVISORS . OF CORTRA COSTA COURTY, STATE OF ,CALIFORNIA Re: Human Resources Directors ) Authority, Salary, Appointment ) RESOLUTION NO. 449 The Contra Costa County Board of Supervisors RESOLVES THAT: 1. The Human Resources Director shall manage all programs within the functional areas of public social service, public assistance, medical services, community mental health service, and public health services, and shall direct and control all program expansions, curtailments, and modifications therein, including personnel, adminis- tration and fiscal matters. He is the appointing authority for all offices and positions (except Health Officer - Health & Safety Code Section 451) authorized by the Board within all these functional areas (including Human Resources Agency, Social Service Department, Hospital, and Health Department) . 2. Effective June 13, 1975 accept the request of Mr. Robert E. Jornlin to vacate the position of Human Resources Director and revert to his permanent Civil Service classification as County Welfare Director at the top step of Salary Level 641 ($2602-$3163) . Approve his additional assignment to the County Administrator on an as needed basis for special projects. 3. Effective June 13, 1975 lir. Claude L. Van Harter, Deputy Welfare Director, is appointed Human Resources Director (Director of the County's Human Resources Agency) . Such appointment will be reviewed in 180 days. 4. 11hile the Deputy County Welfare Director is also serving in the position of Human Resources Director, he shall receive an additional monthly salary of $857 for this additional service, and the salary schedule for exempt positions is modified to this effect. ' Passed and Adopted June 10, 1975 cc: Human Resources Director County Welfare Director Acting Director of Personnel County Auditor- Controller uditorController County Counsel County Administrator RESOLUTION NO. '751449 o CJiiti� T?4'!`fti�71:n R«�i:wii iw'�TIAv1 Ts AT riOrMi;- 11 r.• r1� TO CLE.:CK BOILRD OF SUPERVISORS at o'clock M. Contra Costa County Records. • J. R. OLSSONX . County Recorder Fee - Official BOARD OF SUPE1111ISORS, CO2:TRA COSTA "COU-9:^Y, CALIFORNIA In the ?utter, of Accepting and Giving RESOLLTI07 OF ACCEPTA2:CE Notice of Coypletion of Contract with 3 And N-OTICE OF COMPLETION Antioch Paving Co. , Tne;_, Proj nt . (C.C. 03086, 3093) No. 9213-4153-74 RESCLUTI01; 210. 75/450 The Board of Supervisors of Contra Costa County PSOLVES THAT- The County of Contra Costa on may 2. 1975, contracted `with • Antioch Paving Co. , Inc. , Route 1, Box 612, Antioch, California 94509 ?tame and Address of Contracto_) for extension of Clifton Court Road at the State Intake Channel Byron Area, with United Pacific Insurance "omDany as surety,. 2tame of Bonding Company) for work to be performed on the grounds of the County; and The Public ;Forks Director reports that said work has been inspected and co.-plies with the approved plans, special provisions, and standard specifications, and recommends its acceptaTce as complete as of May 16, 1975 ; Therefore, said x:o_k is accepted as completed on said date, and the Clerk shall file with the CoLaty Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. PASSED A111D ADOPTED OSI June 10, 1975 . CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct cony of a resolu= tion and acceptance duly adopted and enterzd on L.- minutes of this Board' s meeting on the above date. I declare ur_der penalty of perjury that t e foregoing is true and .correct. Dated: June 10, 1975 J. R. OLSSO_:, County Clerk & at Martinez, California ex officio Clerk of the Board By Mildred ( Ballard epu zy cIerk cc: tc-:�4ora anu re turn 4 Contractor Auditor Public Works Admini:trator RESOLUTION NO. 75/450 n For,n it9.5 _ W192 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) RESOLUTION NO. 75/ 451 certain road as County ) (S.&H.C. §941) roads—, (Extension of Clifton ) CourtRoad99233) } The Public Works Director having notified this Board that the road improvements for the easterly extension of Clifton Court Road have been completed, as provided in the agreement (No. 353147) between Contra Costa County and the State of California, by .and through the Department of Water Resources, heretofore executed by the Board..of. Supervisors on August 10, 1965• BE IT RESOLVED that the hereinafter described road extension, be and the same is accepted and declared to be a County road of Contra Costa County: Between the existing County road at the bridge crossing Italian Slough (approximately one-half mile east of Byron Highway) and the easterly side of the California Aqueduct Intake Channel near the Clifton Court Forebay. Total Mileage : 0.54 mile Right of Way Width: 60-feet Said Clifton Court Road extension is more particularly described in the Director's Quitclaim Deed (No. 353147-A) and Easement Deed (No. 353147-C) from the State of California to Contra Costa County being accepted herewith by this Bcard. PASSED on June 10 1975, unanimously by Supervisors present. SM/i cc: Recorder (via R/P) Public Works Director Real Property Division County Administrator RESOLUTION NO. 75/ 451 -, -------------- BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Conveying a ) Portion of District-Owned ) RESOLUTION NO. 75/452 Property to County for Road Purposes, North Gate Road ) (F.C.D. Act Sec. 31; Project, Pine Creek #4 - F.C.D. ) Govt. C. Sec. 25365) Work Order 4561. ) ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired property for flood control purposes described in Book 4504, Page 564 of the Official Records of Contra Costa County, recorded on December 4, 1963, for the improvement of Pine Creek. This Board hereby determines and finds that a portion of said property is no longer needed or necessary for District purposes and that the County of Contra Costa has good and sufficient use of .said excess portion for road purposes, and the consideration to the District for this conveyance is the sum of One Thousand Nine Hundred Fifty and No/100 Dollars (#1,950)• This Board hereby AUTHORIZES and APPROVES the conveyance of, a portion of said property as described in Exhibit "A" attached hereto and made a part hereof, pursuant to Government Code Sec. 25365, and, the Chairman of this Board is AUTHORIZED to execute a deed on behalf of the District to Contra Costa County, PASSED AND ADOPTED by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. BogLzess. NOES: None. ABSENT: None. cc: Recorder with Deed (via R/P) Public Works Director Real Property Flood Control County Administrator RESOLUTION NO. 75/452 ` s 00 " i • North Gate. Rd. 14461 • • ( CCCk and WCD - .Pine Creek EXHIBIT "A" t t PARCEL 1 Portion of Lot 1, as designated on the map entitled "R. N: Burgess Company's } Map No. 1, Mount Diablo Boulevard Tract", filed on Clay 6, 1912 in Volume 7 of Maps, at page 153, Records of Contra Costa County, described as follows: Beginning on the centerline. of the County road known as North Gate Road at the southeasterly corner of the parcel of land described in the deed to Contra Costa } County Flood Control and Water Conservation District, recorded December 4, 1963 in Book 4504 of Official Records, at page 564, Records of Contra *Costa.County, = . California; thence, along said centerline of North Gate Road, South-73c' 03' •35" West (the bearing South 73' 03' 35 West being taken for the purpose of this -. description) 77.55 feet, thence along a tangent curve to the right having a radius of 66.09 feet, through a central angle of 77' 02' 00" an arc distance of 88.86 feet to a point on the centerline of the County road known as Oak Grove ' Road, thence along said centerline (tangent to said curve) North 290 54' 25" West 92.00 feet to the southerly line of a parcel of land described in the deed to Thomas Telfer, et ux, recorded January 25, 1936 in Book 408 of Official Records at page 67, Records of Contra Costa County, California; thence along said southerly line, North 65* 38' 35" East 42.20 feet, thence South 29° 54' 25" East 64.41 feet; thence, along a tangent curve to the left having a radius of 50.00 feet, through a central angle of 59° 22' 09", an arc distance of 51.81 feet, thence, tangent to said curve South 890 16' 34" East 73.09 feet to the northerly line of said North Gate Road; thence along said northerly line North 73' 03' 35" East 0.16 feet to a point, hereinafter referred to as Point "A", on the *northeasterly line of said Contra Costa County Flood Control and Water District parcel of land (4504 OR 564); thence along said northeasterly line South 23' 39' 25" East 25.17 feet to the ' point of beginning. Containing a total area of 0.215 acres of land more or less, and a net area exclusive of that portion lying within the existing County road of 0.078 acres of land, more or less. PARCEL lA A temporary easement for construction purposes to terminate June 30, 1976, described as follows: That parcel of land described in the deed to CONTRA COSTA ,COUNTY. FLOOD CONTROL AND WATER CONSERVATION DISTRICT, recorded December 4, 1963 in Book 4504 of Official Records at page 564, Records of Contra Costa County, California. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Lafayette ) Citizen of the Year. ) RESOLUTION NUMBER 75/453 WHEREAS the Contra Costa County Board of Supervisors has been informed that Mrs. Irene Graff has been selected as Lafayette Citizen of the Year; and WHEREAS Mrs. Graff has freely and unceasingly given of her time, energy, love and imagination for more than ten years to the citizens of Lafayette and surrounding communities in a variety of community services, for which she often lets others take the curtain calls; and WHEREAS Mrs. Graff has successfully combined the varied careers of wife, mother of two children, foster mother of sixteen children, churchwoman, school supporter, volunteer leader and community activist; and WHEREAS she exhibits her warmth and enthusiasm not only as "Mamma Graff," the after-school recreation director who chose to cut back on her own salary rather than her staff and program when faced with a severe cut in school recreation programs; and as Klara the Klown, who brings joy to young and old at Hallowe'en, Carnival time and other special events; and WHEREAS Mrs. Graff has influenced the lives of thousands of young people through years of service to church, school and Camp Fire Girls, developing leadership programs and initiating ambitious projects, particularly in the area of conservation of natural resources, that have impact on not only the Diablo Valley but surrounding communities and counties as well; and WHEREAS she has been the recipient of the Shawnasquas Award and the Charlotte Joy Farnsworth Award, the national Camp Fire Girl award for outstanding service; and her loving and tire- less efforts have had a rippling effect, radiating out into the community through the actions of all those whose lives she has touched; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that it is proud to have Mrs. Irene Graff as a county resident, gives formal recognition to her unselfish dedicated service, and congratulates 'her on having been named Lafayette Citizen of the Year. PASSED by the Board cn June 10, 1975- cc: County Administrator RESOLUTION NUMBER 75/453 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Amendment to Extended Term Plan Supplement with International Business Machines Corporation. IT IS BY THE BOARD ORDERED that the Chairman :,d AUTHORIZED to execute an Amendment, effective July 1, 1975, to an Extended Term Plan Supplement with the International Business Machines Corporation (IBM), allowing the County to utilize alternative leased IBM equip— ment (12 tape drives) . PASSED by the Board on June 10, 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: IBM Corporation Supervisors c/o Data Processing Data` Processing affixed this 1Oth day of June 1975 County Auditor-Controller J. R. OLSSON, Clerk County Administrator ey Deputy Clerk H 24 12170 - 15-M N. Ingraham --------------- r AMENDMENT TO EXTENDED TERM PLAN SUPPLEMENT FOR AMENDMENT TO AGREEMENT FOR IBM MACHINE SERVICE - EXTENDED TERM PLAN SECTION 1. PARTIES. Effective July 1, 1975, the :ounty of Contra Costa, a political subdivision of the State of California, and International Business Machines Corporation, hereby amend the "Extended Term Plan Supplement for Amendment to Agree- ment for IBM Machina Service - Extended Term Plan," effect- ive September 3, 1974, by agreeing and promising as follows: SECTION 2. ALTERATION. The paragraph entitled "The :Following machines are subject to the Amendment to the Agreement for IBM Machine Service - Extended Term Plan:" of said written agreement is hereby am®adad pursuant to Exhibit "A", attached hereto and incor- porated herein by this reference. SECTION 3. _ Said "'Extended Term Plan Supplement for Amendment to Agree- ment for IBM Machine Service - Extended Term Plan" except as hereinabove amended shall resiain in full force and effect. PURCHASER SELLER CO COSTA Boggess us SS :3A 01; C%c Z ----__. oar o ese Supervisors Branch Manager A-TEST: J. R. Olsson, Clerk BY: _ Deputy v RECD FO APPROVAL: BY: ;�� oun y istrator BY: unty troller'— APPROVED AS TO FROM: John B. Clausen, Coupty Counsel Bety puF `•1 ! • ti/ r NINE, NNW i V4 0 1p d NVVoo v m� .-a q i.►m 0� 1-' O p.� 00 a 00f0,0100d 040 m a Otl $4K 0 000000 00 000 a+Wt-i � GGG � GQ � GGGGCGGttG �G � eoqt d �a 0 o•.e a �n� tnrirnin%Mtn&nInininLntntn 0 i�` `a xt u+nr4 rn...ln"An"sn,r,vt,n in�n °► a ® AjH v toc"lmch43N0I*%D0eha+0%tDCAmchatCT s W-4 V4 a,e.-e..r•mt-.e%.P..r.*e. N 'i3 0 A*co %;r-t en e*1 m";r-t.?t•f.T d%1.4 It N � i.� i3 Aj U V A VW CVCVestNCtHtitCNttVNN94NNNtlYNeY 0 Q� to � 0 O V14 Q to.t in est e'1 In @d•f to+O r%► rt e+t rl O V4 V4 1f14%0%Dmm-4%D %D�D%*nr,to"N%D .L" i? V# towtoGoV4rt00►p+eAto0%mmminO%D N 0 tart tntnNNeel entirnnr-.r.tir-.a V4 W4 0 ri •rl is ri ri tr1 t"1['}eh t+7 tR!M N1 N1 t+?th t+!0►Q~e+1 N1 H W $4to •.t r�1 rt'p 1t r{r1 to to 1n in en en e-1 M to to tri in&n to to W% CCCfJOQOOpOOQ000Q00 CIO O O040C) 40peDOOC30a0 16.4 C m to t�th000000csooc0000ao Q/ar b aa met se eta aoae.?.T.t.7sNt.r •dr�� .a.�r W i+ �0 c+�t�trf er1 c+�f e+t t�'f t+�e"►sh a't to t�'�e�er'!trf c�t+7► wlwvw�Imp au r . I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report } on Referrals to the ) Administration and ) June 10, 1975 Finance Committee. ) The Board heretofore having made certain referrals to its Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) ; and Said committee having reported and recommended as follows with respect to aforesaid referrals: _ Referral Date Item Recommendation 2-4-75 Letter from County Sheriff- Report indicates that Coroner indicating actions budget requests for proposed or under way to 1975-1976 fiscal year remedy deficiencies noted will include construc- in annual report o: County tion of a new kitchen Health Officer on health and mess hall , new and sanitary conditions barracks and various at the Rehabilitation other items including Center. provision of medical technician personnel . These and other requests will be considered in conjunction with review of the 1975-1976 budget. Remove as a committee referral . _ 3-4-75 Memorandum from County Board on May 20, 1975 Counsel advising that referred claims to the refund of election filing County Auditor-Controller fees can be supported and for processing. Remove can be accomplished by as a committee referral . Board order or adoption of a resolution author- izing County Auditor- Controller to make said ' refund and report thereon. 5-20-75 Letter from Judges of the Committee recommended on Walnut Creek-Danville May 6, 1975 that request Judicial District urging for funding be --reviewed funding of the court in consideration of the referral program of the 1975-1976 budget, a staff Volunteer Bureau. evaluation having reflected a positive assessment. No. action required at this time. Remove as a committee referral - The Board having considered said committee report and determined the recommendations to be appropriate; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of its Administration and Finance Committee are APPROVED. PASSED by the Board cn June 10, 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- Super- visors affixed' this loth day of June, 1975. J. R.. OLSSON, .CLERK�, By R b ie , tierr Deputy Clerk cc: Board Committee County Sheriff-Coroner Acting County Health Officer County Administrator - County Auditor-Controller County Counsel Assistant County Registrar Volunteer Bureau of Contra Costa . County County Probation Officer District Attorney Judge J. R. Longacre, Jr. k In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Criminal Justice Detention Facility. Mr. Arthur G. Will , County Administrator, having submitted a memorandum dated June 5, 1975 transmitting a draft resolution for Board consideration which approves the final construction plans for the Criminal Justice Detention Facility; addresses the impacts and mitigation measures with regard to the identified environmental issues resulting from the project; includes overrrfd ggcconsidert:. tions which justify a decision for final approval of the project; and completes the final action with regard to the environmental impact statement process by declaring the report as final and adequate in concurrence with the County Planning Commission and by instructing the Director of Planning to file the "Notice of Determination" on the Environmental Impact Report; and Ms . Jackie Carl , representing Church Women United of Contra Costa County , and Ms. Nancy Fanden, having appeared and objected; and Supervisor J. P. Kenny having reiterated his objections to the proposed facility; and Board members having otherwise commented and fully considered the matter; NOW THEREFORE, IT IS BY THE BOARD ORDERED that receipt of the memorandum is ACKNOWLEDGED and the proposed resolution (No. 75/440) transmitted herewith is ADOPTED. PASSED by the Board on June 10 , 1975 by the following vote: AYES: Supervisors A. M. Dias , J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES : Supervisors J. P. Kenny. 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. c c: County Administrator W'dness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 10th day of June 19 75 Public Works Di rector _ J. R. OLSSON, Clerk Building Inspection k4,C-1z,�_ County Sheriff-Coroner BY , Deputy Clerk H za 1z1tri�•f nal Justice Agency L. Kincaid 000 In the Board of Supervisors of Contra Costa Count•, State of California In the clatter of Approval ) of Construction Plans, ) RESOLUTION NO. 75/440 Criminal Justice Detention ) Facility ) The Board of Supervisors of Contra Costa County RESOLVES THAT: PART I GENERAL Section 26605 of the California Government Code requires counties to provide detention facilities to accommodate both unsentenced and sentenced prisoners who cannot be released under existing criminal justice programs; and Contra Costa County has provided a system of criminal justice facilities in accordance with its responsibilities under California Law and its own desire to provide adequate programs and facUities to protect the public and rehabil- itate those who have violated the law; and The Existing Main Jail in Martinez does not meet State minimum standards for detention facilities, has been found to provide overcrowded quarters for priso- ners, provides unsuitable visitors accommodations, seriously hinders law enforce- ment programs, and seriously restricts all forms of programs for prisoners; and it has been found to be far too small. in capacity, inadequate in design and neither suitable for remodeling nor expansion; and Contra Costa County undertook studies to plan for its building needs and culminated' in the 1963 Civic Center Master Plan, which anticipated jail and court facilities in the vicinity of Pine, Ward, Willow, and Green Streets in Martinez; and RESOLUTION NO. 754Ai -1- _ 00203 ------------ An Environmental Impact Report has been prepared, and processed (as described in Part II) and construction plans have been prepared (as described in Part III) , the County may act to proceed witi the project (Part IV). PART II ENVIRONMEITAL IMPACT REPORT ?rocedure WHEREAS, The California Environmental Quality Act, as amended, together with the State's administrative "Guidelines for Implementation of the California Environmental Quality Act..." require the preparation of Environmental Impact Reports for the projects of the srate and its local units of government which may have a significant effect on _he environment; and On October 28, 1974, the Board of Supervisors directed that an Environmental Impact Report be prepared for the Contra Costa County Criminal Justice Deten- tion Facility, and provided for consultant services to assist in its preparation; and A special staff Detention Facilit,r E.I.R. Task Force was appointed by the County Administrator and oversaw =he preparation of a Draft Environmental Impact Report, and on February 14, 1975, caused it to be distributed (or made available) for review by concerned clearinghouses, jurisdictions, public agen- cies, organizations, and individuals; and 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 hearing on the Draft Environmental Impact Report at which time all wishing to speak were afforded the opportunity; and, at its conclusion closed the hearing to oral testimony, continued the open hearing for the receipt of written responses only to March 25, 1975, and (subsequently) continued the closed hearing to April 29, 1975 for decision; and The staff Task Force prepared an environmental document entitled "Response Document and Second Appendix", which included written replies to comments and criticism received in testimony, and transmitted said document to the Planning Commission on April 18, 1975, and thereafter made it available to those inter- ested; and On April 29, 1975, the County Planning Commission determined that the Environ- mental Documents described above constituted an adequate Final Environmental Impact Report and certified that it was completed in accordance with the Cali- fornia Environmental Quality Act, State guidelines, and County processing procedures; and State guidelines and recent court decisions provide that the deciding body shoul ''u ' not merely consider the Environmental Impact Report in taking action on a project" but should justify its choice in view of its impacts and account for the'dis= position of identified mitigation measures as well. -2- W �' I i+A Z NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby accepts the certification of its hearing body, the County Planning Commission, that the Environmental Documents described above constitute a Final Environmental Impact Report, and that it was completed in accordance with the California Environmental Quality Act, the State's Guidelines, and County processing pro- cedures; and FURTHER, that the Board, having reviewed the Final Environmental Impact Report, finds that it is an adequate basis for making a decision on the project; and FURTHER, that the Board, having studied the impacts of the project and pos- sible mitigation measures, as described in the Final Environmental Impact Report, accordingly, makes the following findings and gives the following directions: Impacts on Policy WHEREAS, the Environmental Impact Report noted that the Criminal Justice Detention Facility was consistent with the County's 1963 Civic Center Master Plan, but also that this policy instrument was becoming obsolescent in terms of its supporting data and recognition of post-1963 developments, and was lacking in some respects in implementation and design details that would have aided in dealing with the project's impacts; and it found that recent Civic Center area development policy differences have arisen between the County and the City of Martinez which have resulted in post-1970 changes to the Martinez General Plan and consequent consistency problems with some aspects of the project; and Mitigation measures identified ill the Environmental Impact Report included the updating of the County's Civic Center Master Plan and a call for increased cooperative planning in the Civic Center area by the County and the City. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors affirms that the 1963 Civic Center Master Plait is and has been its policy guide for County development there, that the plan still provides a suitable and adequate basis for evaluating construction proposals, that the Criminal Justice Detention Facility represents a logical expression of the schematic proposals set forth in the plan, and that the project is consistent with the plan; and, that a sub- stantially different project proposal might necessitate the comprehensive revision of the Civic Center plan before the project could proceed, and this would result in substantial attendant costs and delays; FURTHER, the Board of Supervisors directs the following: 1. The County Administrator is to investigate the means and requirements for updating the Civic Center Master Plan in the context of overall County government building needs, and report his recommendations to the Board. 2. The County Administrator is A investigate the feasibility and program potentials for continued cooperative planning with the City of Martinez for the Civic Center area, and report his recommendations to the Board. -3- ` 00 Iapacts on Aesthetics WHEREAS, the Environmental Impact Report determined that the County Civic Center as a whole was designed to visually complement rather than blend with surrounding development, that the Criminal Justice Detention Facility was designed as an integral component of the Civic Center but that it would visually differ from adjoining residential 3evelopment, and that the height and bulk of the Facility structure would suastantially,diminish the views of a few nearby homes and be a dominant (but not necessarily adverse) feature in the views of many others; and The Environmental Impact Report included as mitigation measures the archi- tectural treatment and landscaping that already are part of the project, and indicated that further consideration could be given to buffering in future Civic Center Plan revisions and to -economic measures to assist property owners actually and substantially affected negatively by the project. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that con- siderations of governmental efficiency and effectiveness warrant the concen- tration of public uses in a Civic Center setting, that the present Civic Center was designed to minimize County lar:d-occupancy in downtown Martinez and, conse- quently, its design utilizes some large and tall buildings, that the Criminal Justice Detention Facility is a very appropriate Civic Center use and its de- sign will blend with existing and planned Civic Center components, that the Detention Facility's high quality construction and exterior treatment will enable it to visually complement adjoining development, and that very few nearby properties will be adversely affected by the visual (or other) impacts of the project. FURTHER, the Board of Supervisors directs the following: 1. County staff is to give special attention to increased landscaping, buf- fering and spatial separation between the Criminal Justice Detention Facility and nearby residential uses in future revisions of the Civic Center Master Plan. 2. County staff is to give special attention to the provision of buffering and spatial separation between the Detention Facility and nearby residential development in the design of parking lots and other appurtenant features of the Civic Center. 3. In connection with any program instituted by the Board of Supervisors to acquire properties or provide other compensation for visual damages (see mitigation measures discussed under Economic Impacts) , the Public Works Director is authorized to conduct a study to identify and catalog the properties and views substantially affected by the Detention Facility structure. Impacts on Energy WHEREAS, the Environmental Impact Report determined that detention facilities are inherently high consumers of energy because they are in constant opera- tion, and use much power equipment and are kept warmer than most other kinds -4- v .. 0 0"6 `T^ of buildings) ; that the Contra Costa County Criminal Justice Detention Facility will use substantially more energy than the present Main Jail because of in- creases in capacity and improved internal installations and facilities; that the Detention Facility was designee when energy was inexpensive and plentiful; and that the Detention Facility de=ign does not provide for the use of innovative systems such as solar panels; and The Environmental Impact Report notes that to achieve efficiency the design of the facility provided for a number of measures that would reduce the con- sumption of energy, including differential lighting levels, energy transfer in the heating system, and an "economizer cycle" in the air cooling system, as well as efficiencies to be derived from the thickness of the building's walls and the shading of windows through building overhang; that the County is investigating the technological means for re-cycling greater amounts of cooled or heated air; and that, looking to the future, the County should encourage the development of more efficient energy systems and be receptive to their use in County facilities. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the Criminal Justice Detention Facilit-1 is an obligatory facility providing a needed public service that justifies its high energy requirements; that the particular Detention Facility project under consideration will achieve a high degree of energy conservation for .s building of its type because it was originally designed to be operated efficiently, that the existing energy system design is not adaptable to significant experimentation or innovation; that the County declares its concern for the development of improved energy generation systems that may supply energy to the Facility in the future, and that the County declares its interest in building energy conservation measures into its future public works projects; and FURTHER, that the Board of Supervisors directs the following: 1. The Public Works Director is to report to the Board on the implementa- tion of air cycling measures introduced into the final design of the proj- ects, as well as on the introduction use of any other energy conservation modifications. 2. The County Administrator, in cooperation with the Department of Planning, the Department of Public Works, and the Building Inspection Department, is to study the County's long-term role in encouraging the use of more efficient energy generation systems, on the relationship of energy con- servation techniques in future public and private development, and the use of energy conservation techniques in subsequent County facility construc- tion projects, and report its findings and recommendations to the Board. Impacts on Land, Air, Water, and Biotic Resources WHEREAS, the Environmental Impact Report determined that the Criminal Justice Detention Facility would have negligible impacts on land forms and drainage run-off except for some dust and erosion during construction, that it would have negligible effects on vegetation and wildlife, that there would be some -S- 00297 increases in air pollution, and that the project will be affected by soil and geologic conditions as well as by the possible presence of an earthquake fault in the project's vicinity; and The Environmental Impact Report included mitigation measures to deal with subsurface conditions, seismic considerations, improvement of the biotic environ- ment, and air pollution. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the impacts of the Criminal Justice Detention Facility on the natural environment to be negligible, that the impacts are minimized by the condition of the site as a cleared, graded, and surfaced parking lot and the role of the new building. as a larger and more modern replacement of an existing facility located nearby, that the few impacts of the project on the natural environment are largely tem- porary and can be partially mitigated, and that the effects of the environment on the project (mainly weak subsurface conditions and seismic ground shaking) can be overcome by engineering and construction measures. FURTHER, that the Board of Supervisors directs the following: 1. The Public Works Director is to report to the Board of Supervisors on ero- sion control and dust control practices to be followed during project construction. 2. The Director of Planning is to instruct the County Geologist to inspect the Facility excavation for signs of earthquake faulting as soon as it is open and report his findings to the Board. 3. The Public Works Director is to report to the Board on the feasibility of instituting air pollution reduction measures during construction, in- cluding staggering construction traffic movement with County business and employee movement. impacts on Noise WHEREAS, the Environmental Impact Report determined that the Criminal Justice Detention Facility would not have a significant effect on noise once it was built; that its construction would produce noise levels that would be disturbing to the residents of nearby homes, to the governmental offices, and to the courts; and that its construction noise during the pile driving phase would be severe on the building site; and The Environmental Impact Report identified several mitigation measures that would not essentially reduce the levels of noise from the construction site but would protect the hearing of workers, restrict the hours of noise production to aid the liveability of the adjoining residential area, and help buffer the courts from excessive noise. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the levels of noise that will be generated by the construction activities are necessary to the building of the Detention Facility; that the ordinary run of construc- tion activity is not expected to be disruptive to residents and governmental -6- ' 00208' r s ' operations; that the high-noise, pile-driving activity is necessary to produce the appropriate foundation for a structure of this bulk and weight on the subject site and no alternatives are readily available; that the long-term advantages of building this kind of building on this site far outweigh the temporary discomforting noise of the construction period; that mitigation measures can be taken to lessen the impacts of the construction period. FURTHER, that the Board of Supervisors directs the following: 1. The Public Works Director is to report to the Board of Supervisors on the f feasibility and means of achievement regarding: a. The use of pre-drilled holes to ease the installation of piles. b. Protecting construction workers from the immediately severe levels of noise from pile driving operations. c. The provision of a sound reduction shield for the pile-driving equipment. d. The provision of sound reduction shields for courts facing the construction site. e. The inclusion of clauses in construction contracts limiting some or all construction activities to certain hours. f. The establishment of a noise monitoring program to ensure that noise is confined to safe levels. g. The selection and specification of equipment that produces lower levels of sound and vibration. 2. The County Administrator, County Counsel, and Public Works Director are to investigate the practicability of a noise level ordinance, or alter- native means of construction noise control, and report their findings and recommendations to the Board. Impacts on Parking WHEREAS, the Environmental Impact Report determined that the project would result in the loss of approximately 110 spaces of off-street parking, that present on-street and off-street parking facilities in the vicinity of the Civic Center were being used to near capacity, that there would be additional temporary needs for construction, and that the failure to provide additional off-street parking would result in a severe parking shortage and the over-use of resi- dential streets and commercial area facilities for County parking; and The Environmental Impact Report identified as mitigation measures the County's promise to provide additional off-street parking facilities in accordance with the Civic Center Master Plan, the desirability of the County jointly studying long-range parking needs in cooperation with the City of Martinez (including the development of waterfront parking facilities and parking res- trictions) , the improved use of parking facilities, and the encouragement of car pools and the use of transit; -7- ..Q009 NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the parking impacts of the proposed project are readily dealt with in context of its Civic Center baster Plan, that the County already owns most of the land required for replacement off-street parking, that the new off-street parking facilities would displace very few people or non-County uses, and that alterna- tives to the project would require the same facilities or the acquisition of urban or rural land located elsewhere and, perhaps, in greater quantity; and FURTHER, that the Board of Supervisors directs the following: 1. The County Administrator is to proceed with the installation of the parking lots between Green and Thompson Streets east of Pine Street, and between Thompson and Mellus Streets, west of Pine street, as identified in the Res- ponse Document, 2. The County Administrator is to establish contact with the City of Martinez on the subjects of a waterfront parking area, parking regulations, and the feasibility of a long-range parking study, 3. The County Administrator, in cooperation with the Department of Public Works, is to report to the Board on the status of efforts to encourage car pooling and public transit, and on the feasibility of improving the efficiency of County parking facilities. Impacts on Traffic WHEREAS, the Environmental Impact Report determined that the installation of the Criminal Justice Detention Facility would result in some increases in traffic volumes on City of Martinez access arterials and on adjoining residential streets, that the closing of willow Street would have some effect on local circulation, that there would be some changes to Civic Center pedestrian movement, and that the construction period would present traffic problems associated with construction worker movement, truck traffic, and friction to pedestrian move- ment; and Mitigation measures contained in the Environmental Impact Report addressed the subjects of pedestrian protection during construction, the phasing of construc- tion traffic, and overall traffic reduction_ NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the project's impacts on main arterial traffic in the Martinez area will be slight during the constriction phase because of the moderate size of the work force and the moderate volume of construction-generated traffic, and negligible thereafter because of the small increase in County employees required by the facility and the distribution of visitors to largely non-peak traffic hours; that the increases in traffic on nearby residential streets will be slight in any event because ingress and egress to County facilities can be accomplished near to Pine Street and these (the Health Building, Detention Facility, and parking lots) provide for drive-through and delivery within their block loca- tions; and that the County's pedestrian protection requirements for construc- tion projects, as described in the E.I.R. will be effective. -8- 00M0 FURTHER, the Board of Supervisors directs the following: 1. The Public Works Director is to report to the Board on the provisions for internal circulation through the Green-Ward street parking lot to substitute for Willow Street, on the feasibility of improving delivery access to the Health Building, and on the feasibility of limiting con- struction traffic on residential streets. 2. The Public Works Director is to report to the Board on the feasibility of staggering construction traffic to reduce peak-hour traffic (see Air Resources instruction)- 3. The County Administrator in cooperation with the Department of Public Works is to contact the City of Martinez regarding the feasibility of parking and traffic restrictions on residential streets in the Civic Center area. Econcmic Impacts WHEREAS, the Environmental Impact Report determined that the economic impacts of the Criminal Justice Facility would be largely beneficial, but that there would be some negative impacts because the new facility would be more expen- sive to operate on a per-inmate basis than the existing jail, because the Detention Facility is an inherently expensive project, and because the money spent for the project is not recoverable for other high-priority uses; and The Environmental Impact Report identified no mitigation measures, except to proceed with the construction of the project as rapidly as possible after a decision is made to build it in order to lessen the effects of inflation, but the Report further identified project alternatives with various capital and opera- ting cost factors for consideration. NOW, THEREFORE, BE IT RESOLVED, That the Board of Supervisors finds that the building of the project is economically justified because counties are required by state law to provide adequate detention facilities; that the Detention Facility design is not excessively expensive to build and its estimated cost is reasonable considering: prevailing construction costs, the specialized nature of the structure, the economics of building on an existing site, and in operating costs to be obtained through its location in the County Civic Center; that its cost is reasonable when compared with the estimated capital-operating costs of the alternatives, and the increases in per-inmate costs are fully justified because they represent needed improvements in the living environment of the inmates and improved inmate services; that the expenditure of the construction monies will provide needed jobs in the County and will benefit the local economy; and that the location of the Detention Fay lity in the Civic Center in Martinez will provide continuing benefits to the downtown economy. Impacts on Property WHEREAS, the Environmental Impact Report determined that the impacts of the Criminal Justice Detention Facility on most properties in its vicinity would be negligible, neutral, or beneficial; but, also, that several properties would -9- 00211 be adversely affected by the blocking of significant views, that the project would cause the acquisition of two residential properties and the potential acquisition of a small privately-owned parking lot in order to provide for replacement parking; that the activities of the construction period might lessen neighborhood amenities to the extent that nearby residential property values might be temporarily reduced, that both the construction activities and the effects of Civic Center expansion might expose the residential area to rezoning for commercial or high-density residential uses; and Mitigation measures identified in the Environmental Impact Report consisted of noise and visual buffering actions to maintain neighborhood amen�i.ties (see Impacts on Amenities) , a proposal for the County to buy residential proper- ties impacted by the Detention Facility project where the project itself either permanently diminished their value or temporarily hindered re-sale potentials during the construction period. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the development of the County Civic Center will help maintain and enhance commercial and residential land values in downtown Martinez by providing a market for land, customers for goods and services, and buyers and renters for residential units; that these contributions to the property base more than off-set any losses to the local economy from government ownership of Civic Center land; that the potential economic impacts an property of the Criminal Justice Detention Facili- ty and other County projects is substantially mitigated by the prior purchase by the County of almost all the Civic Center land; that the long-term impact of the Detention Facility will be negative for only a few residential properties whose views will be blocked by the Facility; that the long-term values of the adjoining residential neighborhood can be maintained by appropriate buffering, handling of parking, and traffic and application of land use controls; and that the short-term values of that neighborhood can be protected during construction of the project by the appropriate management of noise, traffic, storage, and parking. FURTHER, That the Board of Supervisors directs the following: 1. The County Administrator is to consider the protection of the Civic Center environs in future revisions of the County Civic Center Master Plan and seek to coordinate this aspect of the plan with the City of Martinez. 2. The County Administrator and County Counsel are to study the legality and feasibility of the County purchasing residential properties offered for sale in a "zone of impact" adjoining the Detention Facility. Social Impacts WHEREAS, the Environmental Impact Report determined that the effects of the Criminal Justice Detention Facility would be beneficial to society and to its constituent groups, but noted that the Facility's presence and construc- tion would place aesthetic, economic, and noise strains on nearby residents, and that the location of the Facility in Martinez could limit its accessibility to some inmate visitors and some elements of the County's work force; and -10- a02U .x The Environmental Impact Report identified several mitigation measures that are dealt with in this resolution under other headings. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the Detention Facility's overall social impact on the County will be almost entirely beneficial and to almost every component of the population; that society as a whole will benefit locally from the improved court capacity and from the County's ability to hold perscns who by law cannot be released (either before or after sentencing) in a facility that is adequate in terms of its capacity and its capa- bilities for the conduct of criminal justice programs; that the inmates will be the primary beneficiaries of the substantially improved living environment of the new facility and the increase in inmate-oriented programs that will be possible there; that the owners of residential property and those people residing in nearby housing areas will benefit in the long run from the stability and quality of the evolving County Civic Center; that only a few properties and fam- ilies will be substantially and adversely affected by the location of the Detention Facility at the Civic Center site and these can take their grievances to the County; that neither the effects of the construction period nor the effects of the finished building should substantially change neighborhood amenities or force large numbers of current residents to leave; that present and future County staff will benefit from the improved working conditions of the new facility, and that it should be reasonably accessible to most of the County's work force. Impacts on Visitors WHEREAS, the Environmental Impact Report determined that the impacts of the Criminal Justice Detention Facility on visitors, including family, friends, clergy, attorneys, and bond bailsmen, would be predominantly favorable; but that the replacement of the existing facility by another in Martinez would continue problems of inconvenient access for some visitor groups, and that some attorney groups believed that additional private conference areas were needed; and The Environmental Impact Report identified no directly applicable mitigation measures, but did note that public transportation in central Contra Costa County was improving and being given considerable attention by the County government, and that attorney visiting accommodations already had been redesigned and additional program space could be made available for attorney-client consultations if necessary_ NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the County Civic Center in Martinez is located reasonably central to most of the County's population, that downtown Martinez is reasonably accessible to most County residents by private vehicles and public transit, and that Martinez and the Civic Center area offer adequate parking and other visitor accommodations; that the new Detention Facility would substantially increase opportunities for visitor-inmate contacts by providing substantially improved visitors facilities, by providing greater privacy and four-fold increases in both visitors and client-contact stations, by expanding currently limited visiting hours, and by making program space available for attorney-inmate conferences; that these improved conditions are feasibly attainable in a few years by building :00213 the Detention Facility project while those offered by alternative proposals are not known to be significantly superior and would require considerably more time to achieve; and that improvements in public transportation and visitors programs can provide additional benefits for inmates. FURTHER, that the Board of Supervisors directs the following: 1. The County Administrator and Sheriff's Office are to report to the Board on the status of visitors programs and facilities for the new Deten- tion Facility, giving attention to attorney visitors accommodations and to the prospects for making additional improvements to these programs. 2. The County Administrator and Public Works Director are to report to the Board on the status of public transportation services for Detention Facility visitors and to make recommendations on how these services might be im- proved, giving attention to evening and weekend access to the Facility. Impacts on Inmates WHEREAS, the Environmental Impact Report determined that the main impacts of the Criminal Justice Detention Facility would be on the inmate population, that the impacts would be predominantly beneficial to the inmate population, and that the adverse impacts were few in number and not consequential to most inmates; they are: the degree of privacy afforded, the windowless design, the single location in the County Seat; and The Environmental Impact Report identified no mitigation measures pertaining to these negative impacts but did identify alternatives to the project that would result in a different design and building a facility or facilities in other locations. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the impacts of the Detention Facility will be overwhelmingly beneficial to inmates of the Contra Costa County Criminal Justice System; that these beneficial impacts include: the replacement of an existing facility that is overcrowded, dark, and oppressively congested in its living environment by one that is new, spa- cious, well-lighted, and well-ventilated; the replacement of a facility that offers only marginal prisoner safety by one which meets current fire and structural standards, enables low-risk prisoners to be segregated from more dangerous inmates, and protects inmates from the introduction of drugs and other disruptions from the outside; the replacement of a facility with grossly inadequate inmate service installations with one that will provide modern kitchens and separate eating areas, medical care facilities, ample program space, recreation areas, and sufficient visitors space; that in comparison to these benefits the negative impacts which are that additional privacy might be achieved through an alternative design (re-design) , and that an alternative location might place home community services closer to some inmates are subordinate. FURTHER, that the Board of Supervisors reiterates its position, enunciated in the Environmental Impact Report, that revising the design of the Detention Facility at this time would be excessively expensive in view of the investment -12- 00214 f Y I already made in plans and -the costs of delay due to inflation relative to the uncertain inmate benefits that could be gained. Impacts on Criminal Justice Operations WHEREAS, the Environmental Impact Report determined that the impacts of the new Detention Facility on criminal justice operations would be many and almost entirely beneficial; but that the courtrooms to be provided as part of the project could be inconvenient in some respects due to safety installations; that both the courts and the Sheriff's Office could be inconvenienced by the physical separation of records between old locations and the new Facility; that the separation of storage areas in the new Facility could cause problems on occa- sion; and that the internal layout planned for the Facility could result in some processing difficulties; and The Environmental Impact Report identified several aspects of the Detention Facility layout that could be studied for design revisions to mitigate the negative impacts described above, and identified the automation of records as an additional mitigation measure. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors finds that the judicial system in Contra Costa County is in need of the additional courtrooms that will be provided by the project, that the shields and other courtroom safety installations are necessary for the protection of the court during the trying of sensitive cases and of little inconvenience to any part at other times, and that the separation of court records between new and old facilities can be dealt with administratively; that the new facilities and quarters with their additional space, new equipment, and vastly enhanced working environment will significantly improve the efficiency and morale of those Sheriff's Office personnel working in the Facility, and that no other design appears to offer demonstrable improvements over the proposed design; and that the automation of records appears to offer substantial benefits for criminal justibe operations in multiple locations and its implementation should be expedited. FURTHER, that the Board of Supervisors directs the following: 1. The County Administrator together with the Sheriff's Office and in cooper- ation with the Criminal Justice Agency are to report to the Board on the status of the automation of criminal justice system records, and to present their recommendations on this matter. 2. The Public Works Director, in cooperation with the Administrator's Office and Sheriff's Office are to review and report their recommendations to the Board on the feasibility and desirability -of modifying construction plans to: a. Provide for improvements in the flow of prisoner processing. b. Provide for additional restroom facilities. c. Provide for improved storage arrangements. d. Provide for a separate decontaaination area. e. Provide separate quarters for trustees. -13- OO=' .. t Other Over-riding Consideration NOW, THEREFORE, BE IT RESOLVED, that in addition to all the above matters con- sidered in explanation, mitigation, or correction of any adverse or negative aspects contained in the Environmental Impact Report, the Board of Supervisors also finds that the following over-riding considerations dictate that the Board of Supervisors direct that the construction of the Criminal Justice Detention Facility should proceed at this time: 1. The present Main Jail is wholly inadequate, overcrowded, and subjects inmates and employees to unnecessary hazards; and must be replaced as soon as is practical; 2. Action taken as soon as possible to award the construction contract for this ultimately required facility will substantially reduce the escalation in cost due to inflation; 3. The expenditure of the construction capital in this current period of reces- sion will reinforce business and the local economy, and provide jobs for un- employed highly-skilled County heavy construction workers; 4. The creation of jobs by the award of the construction contract, with its affirmative action provisions, will further the cause of social justice; 5. Contrary to arguments by opponents construction of this detention facility will not detract from the County's advanced program of utilizing alterna- tives to incarceration nor will it deter the County from providing enlightened j programs of rehabilitation; 6. The new facility will equalize treatment of male and female prisoners in incarceration by providing equal facilites. PART III ` FINAL CONSTRUCTION PLANS Building plans for the Contra Costa County Detention Facility complex have evolved continuously from the initial Board of Supervisors determination of June, 1966, to proceed with the preparation of schematic drawings; and The Public Works Director has recently filed with this Board proposed construction plans and specifications for the said Detention Facility complex; and This Board has reviewed the proposed construction plans and specifications; and NOW, THEREFORE, BE IT RESOLVED, based upon its review of the aforenoted proposed construction plans and specifications this Board hereby approves the project for the Contra Costa County Detention Facility complex and determines to proceed with the construction of the said complex as soon as the construction can be initiated_ PART IV DETERMINATIONS NOW, THEREFORE, BE IT RESOLVED, that the Public Works Director is hereby instructed -14- 00216' i to take all necessary action required to place the proposed construction plans:: and specifications in a form sufficient for(this Board to call for construction bids for the Criminal Justice Detention Facility and based thereupon award a contract for the construction of the facility complex at the earliest possible' date. FURTHER, that the Director of Planning is hereby instructed to forthwith, file a Notice of Determination on the Environmental Impact Report for this project. PASSED AND ADOPTED on June 10, 1975 by the following vote: AYES: Supervisors - A. M. Dias, Jr.E. Moriarty, E. A. Linscheid, W.. N. Boggess. NOES: Supervisors - J. P. Kenny. ABSENT: Supervisors - None. cc: Director of Planning County Administrator County Counsel Public Works Director Building Inspector County Sheriff-Coroner Criminal Justice Agency of Contra Costa County RESOLUTION NO. 751 440 f In the Board of Supervisors of Contra Costa County, State of California June 10 , 197-5- In 975-In the Matter of Approving Certain Actions with respect to the Ygnacio Valley (Caney) Library, Walnut Creek. Supervisor A. M. Dian, Chairman of the Coveromwnt Operations Committee (Supervisor J. E. Moriarty, member) having reported this day on the request of the County Librarian for additional employees to staff the Ygnacio Valley (Casey) Library, Walnut Creek, which is scheduled to be completed this month; and Supervisor Dias having advised that the committee recommends that: 1) Stats for the Ygnacio Valley Library be approved, specifically two Librarian I, two Library Assistant Grade I, one Library Clerk and two punt inter- aittent Library Student Assistants, effective June 11, 1975; 2) A review of open public service hours of all branches be (made by the Administration and Finance Committee (Sud and J. P. Kenny)rvisors d7during the 1975-1976 budget review; 3) Library ataff review the policy on provision of service for new libraries and report to the Hoard thereon; and IT IS BY THE BOARD SO ORDERED. Passed by the Board on June 10, 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: Gover memt Operations CU. Witness my hand and the Seal of the Board of Administration and Supervisors Finance Cte. affixed this 10th day of June 1975 County Librarian — Acting Director of PersonnelJ. R. OLSSON, Clerk County Auditor-Controller roller By �k�� , Deputy Clerk H 24 ,2qg Administrator L. Kincaid 00218 i 00218 JAMES P. KENNY. RICHMOND THE BOARD OF SUPERVISORS WARREN N.90GGE55 IST DISTRICT CHAIRMAN ALFRED M.DIAS.SAN rwBLO CONTRA COSTA COUN JAMES P- KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAVETM ADMINISTRATION BUILDING. ROOM 103 N.COUNTY C O2ZRIt 3RD DISTRICT ND 1 yy//��77� BOARD WARREN N, BOGGESS.CONCORD P.O. BOX 911 E L R ELL 47H DISTRICT CHI 17T [r�tititi[[(( EDMUND A. LINSCHEID• rSBURG MARTINEZ. CALIFORNIA 94553 PSION C 22!•3000 3TH DISTRICT NN iv 2371 mar ' .0 1 REPORT OF THE GOVERNMENT OPERATIONS COMMITTEE ON THE MATTER OF COUNTY LIBRARY REQUEST FOR STAFF FOR THE YGNACIO VALLEY (CASEY) LIBRARY IN WALNUT CREEK, CALIFORNIA On May 20, 1975 the Board referred to this committee the request of the County Librarian for six permanent and two permanent intermittent additional employees to staff the Ygnacio Valley Library, which is scheduled to be completed during June, 1975. Two meetings were held with the County Librarian, and it was determined that the staff for the Ygnacio Valley Library was requested in the 1974-1975 budget but not included due to the uncertain completion date for the new branch. The Ygnacio Valley branch does not replace an existing smaller outlet. Therefore, no existing staff is available as has been the case in almost all of the new branches. Without detrimental changes to service the additional staff cannot be made available from other branch locations with the exception of one Library Clerk that can be transferred from the Central Library. Overall cost reduction measures discussed with Library staff included reductions in public service hours and possible changes to maintenance procedures and operations. Consideration of such measures is properly withheld for the 1975-1976 fiscal year budget review by the Administration and Finance Committee. The request for additional employees to staff the new Ygnacio Valley Library follows on the opening during the 1974- 1975 fiscal year of two large new branches and a major addition to a third. Such expansion, while desirable from the viewpoint of public service, adds significantly to the total cost of Library operations and points out the need for review of the long-standing Board policy on library service that the County will staff and operate new libraries constructed by the local community. In order to gain some control over the direction and extent of future library expansion, it is requested that Library staff review the policy for provision of added branch libraries and furnish a report to the Board. 00219 WEA i I 2. It is the recommendation of this Committee that: 1. Staff for the Ygnacio Valley Library be approved, specifically two Librarian I, two Library Assistant I, one Library Clerk and two Library Student Assistants. 2. A review of open public service hours of all branches be made by the Administration and Finance Committee during the 1975-1976 budget review. 3. Library staff review the policy on provision of service for new libraries and report to the Board. c s -DIAS, E. MORIARTY, Superviso ict II upervisor Distr' t III 0020 00220 _ r,r POSITION ADJUSTMENT REQUEST No: Department Library Budget Unit 620 Date 2/21/75 Action Requested: _ Classify 2 - Librarian I (positions #32 and #33) Proposed effective date: 6/1175 Explain why adjustment is needed: To provide needed staff for the opening of the new Ygnacio Valley Branch (Thurman G. Casey Memorial Library) Estimated cost of adjustment: Contra Costa CountyAmount: Amount: - 1 . Salaries and wages: r �, $ 1778. 2. Fixed Assets: (ti6t .i tems and cod.t) �'E B 4 -� i975 Of ;ra of • trator$ - Estimated total $ 1778 Signature _ O.,�z De artment Head Initial Determination of County Administrator Date: March 10 1975 To Civil Service: Request-=classification recommendation. County Admiriigtr(ltor Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Classify (2) Librarian I. Study discloses duties and responsibilities to be assigned justify classification as Librarian I. Can be effective June 1, -1975.- The above action can be accomplished by amending Resolution 71/17 by adding (2) Librarian I, Salary Level 289 (889-1081). Person 1 Di rec or Recommendation of County Administrator Date: June 10, 1975 Add two (2) Librarian I, Salary Level 289 ($889—$1,081) , effective June 11, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on JUN 1 O•,975 J. R. OLSS�ONN, County Clerk Date: .JUN 1 01975-- By: I� crcG APPROVAL of .th,iA adju6tment conatitutttt an Appfropniati,on Adjustment and PeAAannet Resotuti.on Amendment. 00221• Reaotu ti on Amendment. POSITION ADJUSTMENT REQUEST No: `XL- 3& Department Library Budget Unit 620 Date 2/21/75 Action Requested: Classify 2 - Library Assistant I (positions #55 and #56) Proposed effective date: 6/1/75,/ Explain why adjustment is needed: To provide needed staff for the opening of the new Ygn acio Valley Branch (Thurman G. Casey Library) Contra Costa County Estimated cost_of adjustment: Amount: RECEIVED 1 . Salaries an?1 wages: FEB w 7975 $ 1280, 2. Fixed Assets.: (t st .i tema and cost) Office of rrotnW Administrator- $ Estimated total $ 1280. - Signature - - - e artment Head Initial Determination of County Administrator Date: March 10 1975 To Civil Service: Request classification rec , endation. County AdministrAtor Personnel Office and/or Civil Service Commission Date: MU 13, 1975 Classification and Pay Recommendation Classify (2) Library Assistant Grade I. Study discloses duties and responsibilities to be assigned justify classification as Library Assistant Grade I. Can be effective day following Board action. ;7- The 2The above action can be accomplished by amending Resolution 71/17 by adding X Library Assistant Grade I, Salary Level 181 (640-778). .4th /, ' " Pers mel i rector Recommendation of County Administrator Date: June 10, 1975 Add two (2) Library Assistant Grade I positions, Salary Level 181 ($640-$778) , effective June 11, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on J U N 1 0 1975 J. R. OLSSON, County Clerk Date: J U N 1 0 1975 APPROVAL o6 thiz adfu6tment conatiWea an Apprropni.ati.on Adfuabment and Peuonnee 00- Re6otuti on Amendme,Lt. POSITION ADJUSTMENT REQUEST No: R[., 3/ .Department Library Budget Unit 620 Date 2/21/75 Action Requested: Classify 2 - Library Clerk (positions #46 and 47) Proposed effective date: 6/1/75 f Explain why adjustment is needed: To provide needed staff- for the opening of- the new Ygnacio Valley Branch (Thurman G. Casey Library) Estimated cost of adjustment: Contra Costa County Amount: --` `" ' RECEIVED 1 . Salaries_ aril{ wages: $ 1086. 2. Fixed Assets: (ti6t •itemb and coot) FEB 24 19%5 lk-ourily--- lautoy $ Estimated tot"pdrt=ment $ 1086. Signature Initial Determination of County Administrator Date: March 10 , 1975 To Civil Service: Request classification recommendation. County A miit or Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification �n6 � Classify 40C lmmindation Library erk. Study discloses duties and responsibilities to be assigned justify classification as Library Clerk. Can be effective June 1,".1975_ X/ The above action can be accomplished by amending Resolution 71/17 by adding Library Clerk, Salary Level 127 (543-660). 6 0 Personifel Director Recommendation of County Administrator Date: June 10, 1975 Add one (1) Library Clerk, Salary Level 127 ($543-$660) , effective June 11, 1975. i County Administrat r Action of the Board of Supervisors JUN 1 0 1975 Adjustment APPROVED ( ) on J. R. OLSS/ON, County Clerk Date: .JUN 1 0 1975 By: APPROVAL o f t1tia adjurtm nt conatitutes an Appaopv:ation Adjusbnenct and PmonneZ Reaotuti.on Amendmuit. 00� r i 4 ?-han I Root tton Amendment. UUP whan .� �r I POSITION ADJUSTMENT REQUEST No: 7& Department Library Budget Unit 620 Date 2/21/75 ♦ ' Classify 2 - Libra Student Assistants (positions #44 and 45 Action Requested: Y Library (P ) Proposed effective date: 6/1/75 Explain why adjustment is needed: To provide needed staff for the opening of- the new Ygnacio Valley Branch (Thurman G. Casey Library) Contra Costa County Estimated cost_Qf adjustment: Amount: RECEIVED 1 . Salaries and•wages: $ 898, - 2. Fixed Assets (tiAt .c.tema and cod#) EB A 797 Off;ca of ` istrator Estimated total � $ 898. Signature De artment Head Initial Determination of County Administrator Date: March 10, 197 To Civil Service: Request classification recommendation. Count Admi'n-iftfat& Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Classify (2) Library Student Assistant Permanent Intermittent_ Study discloses duties and responsibilities to be assigned justify classification as Library Student Assistant. Can be effective June 1, 1975. The above action can be accomplished by amending Resolution 71/17 by adding (2) Library Student Assistant, Salary Level 65 (449-546) , on a Permanent Intermittent basis. Person 1 D rector Recommendation of County Administrator ate: June 10, 1975 Add two (2) permanent intermittent Library Student Assistants, Salary Level 65 ($449—$546) , effective June 11, 1975. County Ad :, i trator Action, of the Board of Supervisors Adjustment APPROVED { ) on JUN 1 0 1975 J. R. OLSSON, County Clerk Date: JUN 1 0 1975 By: APPROVAL o6 tUz adju6tment con6ti tutea an AppnopAiati.on Adju.atment and Pmonnee 00224 , Reno& ion Amendment. ,. . . . APPROVAL od t is adju6bnent conbtitutea an Appkopni.ation Adjustnent and Penaonnet Redotuti on Amendment. 00224-- I In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 In the Matter of Proposed Grant Application to the Robert wood Johnson Foundation for Development of a Primary Care Group Practice Program. On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the request of the Human Resources Director for authorization to prepare and submit an application to the Robert wood Johnson Foundation for grant funds for devel— opment of a Community Hospital-Medical Staff Sponsored Primary Care Group Practice Program is REFERRED to the Administration and Finance Committee (Supervisors E. A. Un id and J. P. Kerry) for review and recommendation. Passed by the Board on June 10, 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: Board Committee Witness my hand and the Seal of the Board of Human Resources Director Supervisors County Administrator affixed this—Qt_day of .Time . 19 M Medical Director ��Q - - J. R. OLSSON, Clerk 0 By - "t, �-�-�C , Deputy Clerk H 24 12174 - 15-M L. Kincaid ®of,2� • Human Resources Aaericv . Date June 3, 1975 CONTRA COSTA COUNTY Contra Ccsta Ccun&,y To Arthur G. Will, County Administrator RECEIVED JUM - 1 iy7Z FrOM R. E. Jornlin, Director Office of County Administrator Subj APPLICATION FOR A ROBERT WOOD JOHNSON GRANT FOR THE DEVELOPMENT OF A COI*MNITY HOSPITAL-MEDICAL STAFF SPONSORED PRIMARY CARE GROUP PRACTICE The Robert Wood Johnson Foundation has undertaken a four-year $30,000,000 program of grants to fund Community Hospital-Medical Staff= Sponsored Primary Care Group Practice Programs throughout the nation. The Foundation expects to sponsor one such program in each state in order to maximize national impact, their primary purpose being to raise the level of first-line primary patient care to families on a continuing basis. There has been an exchange of information between the Foundation and County Medical Services about this grant program, which has culminated in an invita- tion from the Foundation to Contra Costa County :3edical Services to apply fo+-r a four-year grant. Study of the material presented by the Foundation reveals that this is a unique opportunity for the County Medical Services to accelerate the development and refinement of its overall primary care program. Using the PHP program, the Family Practice Residency program (expected to receive accred- itation momentarily) and the Medical Services teaching ate=-liations and clinic outreach programs as supportive evidence, it. appears that Contra Costa Couzry Medical Services would quality for a grant under the standards delineated. Such a grant would offer up to $500,000 to each grantee over a four-year period. The institution would carry on under its own financing at the conclusion of the grant period. The plan, for the four-yea_^ grant period would be to provide a planning period of one year, demonstration and observa- tion for two years, with an emphasis on program evaluation for the concluding year. We are requesting that the Board of Supervisors approve preparation and submission of the grant application. Moreover, since competition for these grants will be severe, we wish to make our submission as soon as possible to assure the Foundation that we have met all basic eligibility requirements. Also we wish to stress to the Board that approval of submission of the grant application does not commit the Board to final acceptance +of the grant should it be awarded to Contra Costa County. Undoubtedly the Board will wish to hold this final decision in abeyance until they have an opportunity to make a thorough review of the implications of acceptance. REJ:dcg cc: C. L. Van Marter RECEIVED William Downey II Dr. George Degnan Dr. Charles Moore JUN Id 1975 June M. Larson �. 0 LsX" A k 0022s �i r In the Board of Supervisors Of Contra Costa County, State of California JimP 10 . 19 . In the Matter of Grant Application No. 06-0024 for a Summer Program for Economically Disadvantaged Youth (SPEDY) and Contract with County Superintendent of Schools with respect thereto. IT IS BY THE BOARD ORDERED that the Chairman- is AUTHORIZED to execute an application to the U. S. Department of Labor, Manpower Administration, for $378,000 in Comprehensive Employment and Training Act, Title III, funds for operation of a Summer Program for Disadvantaged Youth during the period June 23, 1975 to October 1, 1975; and IT IS FURTHER ORDERED that the County Administrator, on behalf of the Board of Supervisors, is AUTHORIZED to execute a contract with the County Superintendent of Schools for operation of the aforesaid program when the grant application has been approved by the federal government. Passed by the Board on June 10, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Director, Human Resources Witness my hand and the Seal of the Board of . Agency Supervisors Attn: Contracts Admin. affixed this 10th day of June , 19 75 U. S. Dept. of Labor _ J. R. OLSSON, Clerk County Supt. of Schools B � c -� . Deputy Clerk Office of Governor Y e P tY H sa 12/74 AM L. Kincaid County Administrator County Auditor-Controller 00227 • ••t n, ; . ' • WS, UCrwu I9ACNT or Lwt•t+sj 1-t.nr.-rt Admt--4sntion GIIANr rlumurn GRANT SIGNATURE SKEET 06-0024 ' vtotrauitus.%ovl: v%ii-Lt)]NIENT AND TRAINING rttt)Gn^m MoUtrtCATtaN NU&tUER Gk ►r�tttK ciaaNTCE U. S. DEPARTMENT OF LABOR COUNTY OF CONTRA COSTA MANPOWER ADMINISTRATION BOARD OF SUPERVISORS 450 GOLDEN GATE AVENUE 651 PINE STREET SAN FRANCISCO, CA. MARTINEZ, CALIFORNIA94553 - This grant is entered into by the United States of America. Department of Labor, Manpower Administration; hereinafter referred to as Grantor and (Lame of Prime Sponsor; County, of-contra--Costa,.Board of Supervisors hereinafter referred to as Grantee. The Grantee agrees to operate a Comprehensive Employment and Training Program in accordance with the provisions of this agreement, including the Comprehensive Manpower Pian and such general .nd special assurances and conditions as are included herein., -- _ .A.GRANT PERIOD This Grant agreement covers the period (Darr) from .-,June 23., 1975.,» to _.October 1x•,1975•.,,. B. OBLIGATION This action G increases ❑decreases ❑ does not change the 4'federal obligation for this grant by Imix action) to (new level) C. TITLE AND FISCAL YEAR TITLE FISCAL VEAn TOTAL 1975 TITLE I riase Incentive Discretionary TITLE It riaw DiuTetionuy TITLE III , Indians r-liyrant otter Stemmer Yout 1 $378,000 $378,000 TITLE VI flaw Disoetionary TOTAL APPROV13) IY)1t TI1C GRANTt7R UV ArrROVEt) YUIt Tur.. GR%PiT1:E IIY -NAME NAME -WARM.-N. BOGGESS TITLE TITLE CHAIRMAN, BOARD OF SUPERVISORS StGNATUtiC OATS SI A DATE •f/ 6/9/75 IAA 1-199 Mat. 1975 00228 .��--- • it CETA SUMMER PLAN A. GRANTEE'S NAME AND ADDRESS B. FEDERAL GRANT NO. 06-0024 COUNTY OF CONTRA COSTA C. MODIFICATION NO. BOARD OF SUPERVISORS 651 PINE STREET D. PROJECT PERIOD Fr+'.. 6/9/75 O 10/1/75 MARTINEZ, CALIFORNIA 94553 T (a) ITEM (b) PLAN E. TOTAL PARTICIPANTS SERVED 800 1. INSIDE GRANT 710 . 2. OUTSIDE. GRANT 90 F. TOTAL ACCRUED EXPENDITURES $455,385 1. INSIDE GRANT • a. 1974 SUMWER -0- b. 1975 SUMMER $378,,000 2. OUTSIDE GRANT a. 1974 SUMtiER -0- b. 1975 TITLE I $ 77,835 C. 1976 TITLE I -0- ' y A , f..I• Atl-•/nvt t:t»Z9.RO7tiba" ' I• 1t•.1.CI1M..,8AtWA IJ.MiI N/ APPLICATION FOR FEDERAL ASSISTANCE - (NONCONSTRUCTION PROGRAMS) 2. - PART 1 _ 06-0024 L l.Jr.l 1:•.•+t. A,8.wcs J. Avplis.M No—w CONTRA COSTA COUNTY U. S. DEPARTMENT OF LABOR BOARD OF SUPERVISO_ RS MANPOWER_ADMINISTRATION 65LZW STRKU-_ AJ..:w:•..N:.. Off.. St...t AJJ/.st—P.O.a.. - 450 Wj&E _G TF A3LmF. CONCORD CONTRA COSTA Stas•AJ4.►•— P.O.6.. Cur C.wnr SAN FRANCISCO, CALIFORNIA 94102 CALIFORNIA 94553 City St... Zip C.J. Settle Z:/Code, S. O••c•:p...N..r of 41.0 P..f.ct Summer Progra>t for Economically Disad ant L. i.J...1 C.-.l.,W.. 7. fsJ...I Fwd...o 144"%1.4 17.232 S 378,000 _. 5...... X _ C...+.►.---City. 6tl.c/(Spct1 1 �. Typ..1 Arplwev. w..R.%w•. X N.—G.wt� C.M...w.:.q S..MM�.m. OtA.r CAtMo.•(SP.ci1,) 11.►.p..l...w O:..c.l•Mw.l.....,8 1..�.1..P..Ntt U.L..ytV.1 P/.Lct __ Four (4) Months (6/9/75 - I?.CON. t 7. 8. 9 June 9 1975 __ June 9,_19_ 5_ 7 __ 1L.7M.ty IK.w.s..t.i:.*the-t..1w h.•..1 6i•tw.-4.6,8...4►.I:•1 she Jao iw tl.:s applac.t.r.r.1......J str..ct...d tl..t Ac—111 to-ply -Itl.tM*.lack".•tw.wc.s it M...a.».•tl./9.0,ea. T11--a w.r TLI. T.tcpl..ws NwwS./ CHAIRMAN, WARRW N. BOGGESS ••cA coot cyi. Sigaet . AW .. ..Ma:.. 415 228-3000 2221 �r F L•O.l� t 1 t 00230 t � t .- 1•i. �.•.+•�r AAre/aitir�iwsw � --- _ WORK EXPERIENCE COUNTY. OF CONTRA COSTA ' OCCUPATIONAL SUNV.1Any BOARD OF SUPERYIOSRS i. GI1ANl Nux+eu.rt 651 PINE STREET 06-0024 MARTINEZ, -CA. 94553 3. OCCurAt1ONAL T1TLC. NUMUCIR CET^ WAGE COMPARABLE OEJt1ATJON165%, } OF ,JESUS RATE WAGE RATE empLoymENT •r.:s-sas•-a -awroaa�.r�.+w�nrT'+sr.�s ws�ss^sisea�� vve�a IA! Ip) IQ 101 (E) Educational Aide 710 $2.20/Hr N/A 8 weeks Agencies which will employ Educations Aides: City of Pittsburg 50 UCSSO - Brentwood 35 Pittsburg Schools 75 , Spanish Speaking - Oakley 35 Spanish Culture - Pittsburg 35 - Contra Costa YWCA 20 Concerted Services Project 50 Contra Costa County Library 25 Mt. Diablo YMCA 45 . Martinez Schools 65 County Housing Authority 50 City of Concord 50 ' North Richmond Neighborhood House 60 City of San Pablo 60 Rodeo Service Center 55. a. TOTAL L'►- 710 1 r NIA 2"•700 - MOR. 1975. "0rt*,. f ASSURANCES AND CERTIFICATIONS A. General Assurances 1. The applicant assures and certifies that: a. It will comply with the requirements of the Comprehensive - Employment and Training Act of 1973, as amended (CETA) (P. L. 93-203, 87 Stat. 839 and P.L. 93-567, 88 Stat, 1843), hereinafter referred to as the Act, and with the regulations and policies promulgated thereunder; and , b. It will comply with OMB Circular number A-95 and Federal Management Circular (FMC) 74-7 and 74-7, as those circulars relate to the utilization of funds, the operation of programs, and maintenance of records, books, accounts, and other documents under the Act. 2. The applicant further assures and certifies that if the regulations promulgated pursuant to the Act are amended or revised, it shall comply with them or will notify the Assistant Regional Director for Manpower (ARDM) within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the ARDM may take appropriate action including termination, if necessary. 3. In addition to the requirements of 1 and 2 above and consistent with the regulations issued pursuant to the Act, the applicant makes the following further assurances and certifications: a. It possesses legal authority to apply for the grant; a resolution, motion or similar action has been duly adopted or passed as an official act of the applicant's governing body, authorizing the filling of the application, including all understandings and assurances contained therein, and directing and authorizing the person identified as the official representative of the applicant to act in connection with the application and to provide such additional infor- mation as may be required; — 3. 0022 �: _ b. It will comply with Title VI of the Civil Rights Acts of 1964, (P. L. 88-354), and in accordance with Title VI of the Act no person in the United States shall on the ground of race, color, sex, or national origin, be excluded from participation in, be denied the benefits or, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance, and the grantee will immediately take any measures necessary to effectuate this assurance. c. It will comply with Title VI of the Civil Rights Act of 1964, (42 USC 2000d) prohibiting employment discrimination where (1) the primary purpose of a grant is to provide employment or (2) discriminatory employment practices will result in unequal treatment of persons who are or should be benefiting from the grant-aided activity. d. No person with responsibilities in the operation of any program under the Act will discriminate with respect to any program participant or any applicant for participation in such program because of race, creed, color, national origin, sex, age, political affiliation or beliefs (sections 703(1) and 712). e. It will comply with the requirements of the provisions of the Uniform Relocation Assistance and Real Property Acquisition Act of 1970 (P. L. 91-646 and FMC 74-7 issued thereunder) which provides for fair and equitable treatment of persons displaced as a result of Federal and federally assisted programs. f. It will comply with the provisions of the Hatch-Act which limit the political activity of employees. g. It will comply with"the requirement that no program under the Act shall involve political activities (section 710). h. It will establish safeguards to prohibit employees from,using their positions for a purpose that is or gives the appearance o: being motivated by desire for private gain for themselves o_ others, particularly those with whom they have family, b--siness or other ties (section 702(a)). i. It will give the Department of Labor and the Comptroller General, through any authorized representative, the access to and the right to examine all records, books, papers or documents related to the grant (section 713(2)). - 2 - J. Participants in the program will not be employed on the construction, operation or maintenance of that part of any facility which is used for religious instruction or worship (section 703(3)). k. Appropriate standards for health and safety in work and training situations will be maintained (section 703(5)). 1. Conditions of employment or training will be appropriate and reasonable with regard to the type of work, the geographical region and the proficiency of the applicant (section 703(4)). m. Provision of appropriate workman's compensation to all partic- ipants in on-the-job training, work experience or public service employment activities and appropriate insurance for all partic- ipants in classroom training, services to clients, or other activities (section 703(6)). n. The program will not result in the displacement of employed workers or impair existing contracts for services or result in the substitution of Federal funds for other funds in connection with work that would otherwise be performed (section 703(7)). o. 'Training will not be for any occupations which require less than two weeks of pre-employment training, unless immediate employment opportunities are available in that occupation (section 703(8)). p. Training and related services will, to the maximum extent practicable, be consistent with every individual's fullest capabilities and lead to employment opportunities which will enable participants to become economically self- sufficient (sections 703(9), 105(a)(6)). q. Institutional skill training and training on the job shall only be for occupations in which the Secretary or the prime sponsor has determined there is reasonable expectation for employment (section 703(10)). r. CE TA funds will, to the extent practicable, be used to supplement, rather than supplant, the level of funds that would otherwise be available for the planning and administration of programs under the eligible applicant's grant (sec. 703(11)). - 3 - 0023 7 s. It will submit reports as required by the Secretary and will maintain records and provide access to them as necessary for the Secretary's review to assure that funds are being expended in accordance with the purposes and provisions of the Act, including the maintenance of records to assist the Secretary in determining the extent to which the program meets the special needs of disadvantaged, chronically unemployed, and low income persons for meaningful employment opportunities (sections 703(12) and 311(c)). i t. The program will, to the maximum extent feasible, contribute to the occupational development or upward mobility of i individual participants (section 703(13)). u. The program has adequate administrative and accounting controls. personnel standards, evaluation procedures, availability of in- service training and technical assistance programs, and other z policies as may be necessary to promote the effective use } of funds (section 70304)). v. The program makes appropriate provision for the manpower needs of youth in the area served (section 703(15), and will assure that: (1) Individuals receiving training on the job shall be compensated by the employer of such rates, including periodic increases, as may be deemed reasonable under regulations prescribed by the Secretary, but in no event at a rate less than that specified in Section 6(a)(1) of the Fair Labor Standards Act of 1938 or, if higher, under the applicable State or local minimum wage law (section 111(b)). (2) Persons employed in public service jobs under this Act shall be paid wages which shall not be lower than whichever is the highest of (a) the minimum wage which would be applicable to the employee under the Fair Labor Standards Act of 1938, if Section 6(a)(1) of such title applies to the participant and if he were not exempt under section 13 thereof, (b) the State or local minimum wage for the most nearly comparable covered employment, or (c) tie prevailing rates of pay for persons employed in similar public occupations by the same employer (section 208(a)(2)). w. It will comply with the labor standards requirements set out in section 706 of the Act. } a — 4 — 00235 i I 00235 . x. Services and activities provided under this Act will be administered by or under the supervison of the applicant (sections 105(a)(1)(B) and 205(c)(1)). B. Additional Assurances for Title I Programs In 8 P carrying out programs under Title I of the Act, the applicant Y 8 assures and certifies that: 1. Manpower services, including job development, will be provided to those most in need of them including low income persons and persons of limited English-speaking ability, and that the need for continued funding of programs of demonstrated effectiveness is considered in serving such persons (section 105(a)(1)(D)). 2. Programs of institutional skill training will be designed for occupations in which skill shortages exist (section 105(a)(b)). 3. The plan meets all the requirements of section 105(a) and the !" applicant will comply with all provisions of the Act (section t . 105(b)). 4. It will make such arrangements as are prescribed by regulation to assist the Secretary in carrying out his responsibilities under sections 105 and 108 of the Act (section 105(a)(7)). 5. Special consideration will be given to the needs of eligible disabled veterans, special veterans, and individuals who served in the Armed Forces and who receive other than a dishonorable discharge within 4 years before the date of their application. Each prime sponsor in selecting participants for programs funded under Title I of the Act, shall take into consideration the extent that such veterans are available in the area. Specific effort should be made to develop appro- priate full or part-time opportunities for such veterans. The prime sponsor should utilize the assistance of the State and local veterans employment service representative in formulating its program objectives. On a continuing and timely basis, information on job vacancies and _raining opportunities funded under Title I of the Act shall be provided to the State and local veterans employment service representative for the purpose of disseminating information to eligi')le veterans (.ection 104(b) of Emergency Jobs and Un- employment Assitance Act of 1974). _ 5 _ RI __ M {I C. Additional Assurances Relating to Public Service Employment Programs For public service employment activity, the applicant further assures and certifies that: 1. Special consideration will be given to the filling of jobs which • provide sufficient prospects for advancement or suitable continued employment by providing complementary training and manpower services designated to (1) promote the advancement of participants to employment or training opportunities suitable to the individuals involved, whether in public or private sector of the economy (2) provide participants with skills for which there is an anticipated high demand, or (3) provide participants with self- development skills; except where exempt under the provisions section 604 of the Act, provided however that nothing contained in this paragraph shall be construed to preclude persons or programs for whom the foregoing goals are not feasible or appropriate (sections 205(c)(4) and 604). 2. To the extent feasible, public service jobs shall be provided in occupational fields which are most likely to expand within the public or private sector as the unemployment rate recedes, except where exempt under Section 604 of the Act (sections 205 (c)(6) and 604). 3. Special consideration in filling transitional public service jobs will be given to unemployed persons who are the most severely disadvantage in terms of the length of time they have been unemployed without assistance, but such special consideration shall not authorize the hiring of any person is on lay-off from the same or any substantially equivalent job (section 205(c)(7)). 4. No funds will be used to hire any person to fill a job opening created by the action of an employer in laying off or terminating the employment of any other regular employee not supported under the Act in anticipation of filling the vacancy so created by hiring an em-aloyee to be supported under the Act (section 205(c)(8)). �. Due c-nsideration will be given to persons who have participated in manpower training programs for whom employment opportunities would not be otherwise immediately available (section 205(c)(9)). E Periodic review procedures established pursuant to section 207(a) - of the Act will be complied with (section 205(c)(17)). - 6 - n re OMNI 7. Agencies and institutions to whom financial assistance is made available under this title have undertaken or will undertake, analyses of job descriptions and reevaluations and, where shown necessary. revisions of qualification requirements at all levels of employment, including civil service requirements and practices relating thereto, in accordance with regulations prescribed by the Secretary, with a view toward removing artificial barriers to public employment those whom it is the purpose of the Act to assist (section 205(c)(18)). 8. Where appropriate, it will maintain or provide linkages with upgrading and other manpower programs for the purpose of (1) providing those persons employed in public service jobs who want to pursue work with the employer, in the same or similar work, with opportunities to do so and to find permanent, upwardly mobile careers in that field. and (2) providing those persons so employed who do not wish to pursue permanent careers in such field, with opportunities to seek, prepare for, and obtain work in other fields (sections 205(c)(19) and 604). 9. The program will, to the maximum extent feasible, contribute to the elimination of artificial barriers to employment and occupational advancement. inlcuding opportunities for the dis- advantaged (section 205(c)(21)). 10, Not more than one-third of the participants in the program will be employed in a bona fide professional capacity (as such term is used in section 13(a)(1) of the Fair Labor Standards Act of 1938). except that this paragraph shall not be applicable in the case of participants employed as classroom teachers, and the Secretary may waive this limitation in exceptional circumstances (section 205 (c)(22)). 11. Jobs will be allocated equitably to local governments and agencies taking into account the number of unemployed persons within their jurisdictions and the needs of the agencies (section 205(c)(23)). 12. The jobs in each job category in no way infringe upon the promotional opportunities which would otherwise be available tc persons currently employed in public service jobs not sub- sidized under the Act, and assure that no job will be filled in other than an entry level position in each job category until applicable personnel procedures and collective bargaining agreements have been complied with (section 205(c)(24)). 13. Jobs are in addition to those that would be funded by the sponsor in the absence of assistance under the Act (section 205(c)(25)). _ 7 r_" it _ • D. Additional Assurance for Title If Programs. All assurances in above appy to activities funded underitle II. In addition, the applicant will assure that: (1) Only persons residing within the areas of substantial unemployment qualifying for assistance will be hired to fill jobs created under Title II of the Act and the public services provided by such jobs shall, to the extent feasible, be designed to benefit the residents of such areas (section 205(c)(3)). (2) All persons employed under any program, other than necessary technical, supervisory, and administrative personnel, will be selected among unemployed and underemployed persons (section 205(c)(20)). (3) Special consideration shall be given to eligible disabled veterans special veterans, and individuals who served in the Armed Forces and who received other than a dishonorable discharge within four years before the date of their application. Each eligible applicant selecting participants for programs funded under Title II of the Act. shall take into consideration the extent that such veterans are available in the area. Specific effort should be made to develop appropriate full or part-time opportunities for such veterans. In order to insure special consideration for veterans, all public service employment vacancies under Title II, except those to which former employees are being recalled, must be listed with the State employment service at least 48 hours before such vacancies are filled. During this period. the employment service will refer those veterans specified above. If sufficient numbers of veterans are not available, the employment service, upon request, may also refer members of other significant segments. All other appli- cants are to be referred after the 48-hour period (section 205(c)(5)). Each eligible applicant shall. on a continuing and timely basis, provide information on job vacancies and training opportunities funded under Title II of the Act to State and local veterans employment representatives and to other veterans organizations for the purpose of disseminating information to eligible veterans (section 104(b) of Emergency Jobs and Unemployment Assistance Act of 1974). E. Additional Assurances for Title VI Pro rams. All assurances in C above appy to activities un a unde-r-'Title VI. In addition the applicant will assure that: 1. Only persons residing in the area served by the eligible applicant under Title VI of the Act will be hired to fill jobs created under the Act and that the public services provided by such jobs shall, to the extent feasible, be designed to benefit the residents of such areas except that funds allocated under Title VI of the Act (section 603(a)(2)(B)). to an area of substantial unemployment shall only be used to provide project and program opportunities to persons residing in those areas of substantial unemployment (section 603(a)(2)). • • 00)= . i r 2. All persons employed under any program, other than necessary technical, supervisory and administrative personnel', will be , selected from among unemployed and underemployed':persons and that under Title VI preferred consideration shall be given, to the maximum extent feasible, consistent with provisions of the Act, to unemployed persons who have exhausted unemploy- ment insurance benefits, to unemployed'persons who are not eligible for unemployment insurance beneifts (except for persons lacking work experience) and to unemployed persons. who have' been unemployed for IS or more weeks. x: F. Special Certification for Stat_a Grantees. A State grantee further assures and certifies that it-win comply with the requirements- and provisions of section 106 and section 107 of the Act, its f. t - 9 - ASSURANCES AND CERTIFICATIONS The applicant also certifies that the information in this ' application is correct to the best of its knowledge and belief and the filing of this application has been fully authorized. COUNTY OF CONTRA COSTA 651 PINE STREET (Legal Name of Applicant) (Address) MMINEZ, CALIFORNIA 94553 t` (Signature of Authorize cerj WARREN N. BOGGESS, CHAIRMAN BOARD OF SUPERVISORS JUNE 23, 1975 { (Typed Name.& Title of (Date of.Application) s Authorized Officer) 0024-1, .,r k• REQUEST FOR TECHNICAL ASSISTANCE on TRAINwC FY 76 Based on years of- Merience. no technical 1. TAT Plan (check one). 2. Requesting Office. .required) E]•Technical Assistance Training 3. Contact Person's Name. 4. Phone Number. S. Federal Representative: 6. Purpose. 7. Requirements. 8. -Expected Results. 9. Recipients. 10. Number of Trainees. 11. Number of courses and training time or mandaps of assistance. 12. Timetable. 13. Location. 14. Resource. 16. Estimated Costa Contracted Ia-House Total. A. Personnel Costs 15. Justification. B. Facilities C. Haterialn and • Supplies D. Hisccllancous • l • E. Travel and • i Per Diem F. Total U0242r c NEIGHBORHOOD YOUTH CORPS (NYC) c/o Contra Costa Department of Education 75 Santa Barbara Road Pleasant Hill, California 94523 NARRATIVE DESCRIPTION OF THE 1975 SUMMER PROGRAM I. Purpose and Goals of the Program A. The purpose of the program is to provide a Summer Program for economically, culturally, and educationally disadvantaged youth in the jurisdiction of Contra Costa County, exclusive of the City of Richmond. In addition to youth recruited specifically for the Summer Program, program participants will include youth currently enrolled in the "In-school" and ."Out-of-school" programs. B. Goals of the Program (See Attachment on page 1a.) C. Program Activities and Services to be Provided: 1. The Summer Program will provide work experience for 800 low-income youth, ages 14-21, while enabling them to earn money to continue or resume their education. Of prime importance is to match the vocational choice of the enrollee with the actual work station so that the individual may be allowed the opportunity to develop relevant job skills and positive work behavior patterns including acceptance of job responsibilities. 2. Components of the Summer Program to Benefit the Youth Economically, Cul- turally and Educationally: a. Basic education, remedial and tutorial programs b. Cultural enrichment programs C. Work experience/vocational skill/training d. Counseling services e. Food Grant - Teen Mother Program f. Educational/Cultural exchange programs g. Youth referral and resource center services h. Supportive services i. Work experience for academic credit - high school or college j. Programs for the marginally handicapped k. Job development 1. Work site development D. Specific Components of the Summer Program 1. Basic Education a. Remedial programs (1) offered to enrollees upon request or upon observed need. (2) Youth Coordinators responsible for requesting tutors or for seeing that students are enrolled in school districts' summer remedial programs. (Tutors offered when no summer school pro- gram available). (3) appropriate educational counseling available to enrollees to assist individual needs. 00243 _F t 2. Educational/Cultural Exchange g a. To establish a balanced Summer Program. A wide variety of cultural experiences will be made available to enrollees. (1) Scheduled field trips to: Plays, theatres, museums, fairs, concerts, special exhibi- tions, tours, amusement parks, cook-outs, camp-outs, etc. b. Study in Mexico - University of Durango, Summer Program (1) Opened to 10-15 NYC enrollees (2) 6 week session (3) Program begins in mid-July and runs through August 22; ages 16 through 21. 3. Teen Mothers Program a. Special funded summer program from a grant supplied by the State Department of Education b. Will supply a well balanced lunch for NYC teen mothers 4. Job Development a. End-of-summer job-finding workshop (1) Help (enrollees) pinpoint vocational interest areas (2) Teach (enrollees) job search techniques b. Refer to: jobs, continued training (1) EDD; Adult Work Experience; Job development attempts (2) State apprenticeships (3) Advocates for Women (4) Job Corps; military service 5. Work experience for academic credit a. Youths enrolled in Summer School may receive credit for relevant work experience b. Interested youths who are 18 and over, may receive college credit (1 - 3 units) for relevant work experience (1) Diablo Valley College Studies Department will work cooperatively with NYC in this area. 6. Programs for the marginally handicapped NYC will work cooperatively with organizations for the handicapped in complementing existing programs and in developing new and appropriate paid work experience programs. -2- 00�� II. Description of Number and Characteristics of Participants Who Will Be Served A. Age Range, Sex Distribution Percentage/No. Are Range of Participants Sex Distribution 14 - 16 402 - 320 Fem.-160 Male - 160 17 - 18 402 - 320 Fem.-160 Male - 160 19 - 21 202 - 160 Fem.- 80 Male - 80 B. Ethnic Distribution of Program Participants - for entire County Mexican - White Black American Other 302 302 302 102 Male Female 502 502 III. Methods to be Used to Recruit, Select and Determine Eligibility of Participants A. Priority Criteria for the Selection of Summer Participants 1. Marriage or pregnancy. 2. Receiving general assistance. 3. Substantiated case where youth is contributing to the basic necessities of the family - i.e., food, clothing, shelter. 4. Overcrowded living quarters - to be viewed in combination with #3. 5. Unstable household - due to divorce; youth ward of court due to unstable household. 6. Alcoholism or drug addiction in family. 7. Poor grades and repeated subject failure., 8. Record of dropping out of school among family members/peers. 9. Record of repeated confrontations with policy. 10. Individuals not previously enrolled in an NYC Program. B. Recruiting enrollees 1. All recruitment will be accomplished with the cooperation of the existing 17 Agencies (see page ) 2. NYC staff to utilize various County and local media to publicize the Summer Program -and recruit applicants beginning May 1. 3. No applications accepted prior to May 1. Initial recruitment duration; May 1 through May 21. May 21 is the final filing date for NYC applications. 4. All applications to be hand delivered by youth coordinators to the Pleasant Hill summer office by 5:00 p.m., May 23. C. Intake 1. Performed by Agency and Youth Coordinator. 2. If applicant is living at home, regardless of age, agency staff is to request that parents/guardian complete Income Eligibility Form. 3. The NYC main office Eligibility Officer will be responsible for verifi- cation of applicant's eligibility. 4. Youths need only complete an Income Eligibility Form and an In-School Counseling Sheet when applying for a job. [� -3- 002 . Counseling Sheet when applying for a job. . _ -3- 00245 �ye.> ------------- A�+J S. Youths wishing to work in the Summer Program who are currently enrolled in the In-School Program, need only complete an Applica- tion Form (with Re-Enrollee or I/S TRANSFER hand written in large letters across the top of the form) and an In-School Counseling Sheet. 6. If possible, have youth specify on the Eligibility Form whether they're I/S or Out-of-School (0/S). D. Selection 1. Selecting Enrollees a. Must meet established income criteria-- CETA Guidelines. b. Age: 14 - 21. C. Geographical, ethnic selection. d. No more than two members from a family. IV. Management and Administrative Plan A. Summer Staff Structure Supnrfatendent _ of Schools NYC Zxecutive Board NYC Director O/S Counselors Jldministrative In-School b Sucmer Staff Coordinator - Supervisor: Intake b Assistant Coordinator Su=mer Clark I8 Youth Coordinator 6Payroll Asst Intake Interviewers AG_vHC= 1. The Director will designate and oversee staff supervisory responsibility of the Summer Program to ensure the implementation and operation of the program objectives, experience and activities. Staff responsibilities are clearly spelled out to facilitate the accomplishment of the Summer Program objectives. The eighteen Youth Coordinators will report directly to the Summer Coordinator and Assistant Coordinator, respectively. They will be charged with the responsibility of carrying out the day-today activities. 2. In-service training shall be provided to staff on program goals and objectives. To accomplish this, it is necessary to: a. Utilize work manuals (to include staff job descriptions, responsi- bilities), 4- 00246" b. Have a concentrated orientation period---to include: program briefing, role playing, group encourter sessions, etc. 3. To provide a more manageable caseload a ratio of staff to enrollee shall be attempted---one staff member per 50 youths, 1:50 (as opposed to Summer '74 Program ratio of 1:70). B. Allowance Payments: 1. Payments will be made by the subcontractor, Contra Costa County Superin- tendent of Schools. The rate of pay will be $2.10 per hour; maximum hours per week for any one enrollee will not exceed 25 hours. There are no conditions for waiver of allowance because the rate of pay per hour for all enrollees will be $2.10. 2. Enrollees will have their checks delivered to them. Whereupon, they will sign a register verifying the receipt of the check. 3. A participant may appeal to the payroll section of the NYC with respect to non-receipt of payment. 4. Specific Time sheet and Time keeping procedures: a. Time sheets are to be submitted in alphabetical order. b. All time sheets must be identified by the agency from which it is sent -- not by the work site. C. Time sheets must be signed by both enrollee and supervisor. The telephone number of the work site supervisor is to appear below their signature. d. Hours must be recorded for each day -- No ditto (") marks will be accepted. e. Lunch or time off should be recorded, but not included in net hours. f. LATE TIME SHEETS ARE SUBJECT TO BE HELD UNTIL THE FOLLOWING PAY DAY. g. Duplicate time sheets should not be submitted to this office, but retained for your records. h. Time sheets should be completed in ink. i. Any hours exceeding maximum per week will be reduced to the maximum. j. An enrollee may make up missed work under certain circumstances, i.e., illness. Make-up time is not to exceed eight hours per day and the time must be made up prior to the beginning of the next pay period. C. Procedure for Delivery of Time Sheets: 1. It is mandatory that all youth coordinators hand deliver time sheets on due date. No exceptions on date of delivery. 2. Time sheets must be delivered to the Pleasant Kill Summer Office by 4:30 p.m. 3. Youth coordinator responsible for developing a name roster of all enrollees on payroll. a. Names on roster to be in alphabetical order. b. A current roster is to accompany the time sheets every time delivery is made to the Summer Office. -5- 00247 4. No special checks will be written for late time sheets. D. Procedure on Pair Days: 1. Payroll checks will be picked up from the Pleasant Hill Bank of America by the Payroll Officer; sorted and delivered to the NYC Summer Office (367 Civic Drive). 2. Every pay day at 10:00 a.m., there will be a youth coordinator staff meeting at which time the youth coordinators will obtain their res- pective enrollees' pay checks. 3. This procedure has been developed with the intent of taking care of, in person and immediately, any payroll problems/discrepancies that might arise. E. Civil Rights Adherence and Non-Discrimination 1. Each enrollee will be given and explained the Civil Rights Act. 2. The staff will be oriented to same and will monitor the participating work sites to ensure that non-discrimination exists. F. Procedures and responsibilities 1. Participating agencies shall be requested to provide office space for Summer Youth Coordinators for duration of program. 2. Agency to report to the Summer Program Coordinator or Assistant, any problems or concerns that may arise regarding the Summer Youth Coordinator. 3. Agency will assign a representative to be a contact/liaison between their agency and NYC. 4. Agency will orient the Youth Coordinator to the structure of their Parti- cular agency. 5. To kick off the Summer Program, each agency will utilize 30Z of the initial number of slots used in the '74 Summer Program. 6. Upon hiring of Summer Youth Coordinators (May 5), job development shall become a joint responsibility of the agency and the youth coordinator. 7. Prior to enrollment of summer youth, the agencies and/or youth coordina- tors shall obtain from the work site supervisors a job description for each specific enrollee work site position. At that time, the youth coordinators shall discuss with the work site supervisors work policies and procedures of NYC. 8. The NYC main office will make public (via the various news media) the availability of jobs through the Summer Program beginning May 1. 9. Youths to be recruited from May 1 through May 21. 10. Agency, in conjunction with the summer Youth Coordinator, will orient enrollees and work-station supervisors prior to assignment to work sites. -6- 00248 H. Unacceptable Behavior 1. The term "Unacceptable Behavior" in reference to an NYC enrollee shall be defined here as: a. That (type of) behavior which jeopardizes the welfare of others, self and/or property. b. To be included in the meaning of the term "Unacceptable Behavior" (but not confined to) is the following: (1) Drug and alcohol abuse on a job site, (2) The bearing of arms/weapons on a job site, (3) Physical fighting, (4) The continuous use of abusive language. C. To be included in the meaning of the term "Unacceptable Behavior" is: (1) Drug and alcohol abuse on a job site, (2) The bearing of arms/weapons on a job site, (3) Physical fighting, (4) The continuous use of abusive language. I. Termination 1. Immediate termination from an NYC enrollee position will result from unacceptable behaviour on a job site. J. Grievance Procedure 1. If an enrollee is terminated for the reasons stated in A, 1-2; he shall be entitled to file a written grievance (in cooperation with an agency staff member or Youth Coordinator) within 5 working days of the incident at the Pleasant Hill main office - c/o Nick Gonzales. 2. Failure to act within five working days of the incident nullifies the grievance. 3. If the decision made by the NYC Director (Nick Gonzales) is not to the satisfaction of the individual filing the grievance, that individual may take his "case" to the CETA Grievance Board 'or 4. File with the Regional Office of the Department of Labor within 90 calendar days of the incident. K. Grievance procedure for violation of a Civil Right. If an enrollee feels that in any way his Civil Rights have been violated at some point during the NYC program, he should follow the above stated grievance procedure. -7- 00249 R sa 'J�i -7- 0024 a:_ V. Cost Plan I A. Explanation I Administration of the Summer Program will require part-time effort of the following permanent NYC personnel: Director, Admin- istrative Analyst, Assistant Clerk, Accountant, and Secretary. Full-. time attention to the program will be given by the Coordinator and Assistant Coordinator. Salary Cost of these staff persons will be $15,966. In addition, 18 Youth Coordinators and 2 Payroll Clerks will be employed for a period of 11 weeks at a salary cost of $34,980. Salary costs, along with Fringe Benefits, Travel, Office Rental, Rental of Equipment, Utilities, Consumable Supplies, Bank of America Payroll Charges, and Audit, will result in Administrative Costs of $75,600 (2O% of $378,000). Wages will be paid to 710 enrollees for a period of 8 weeks. The total cost of wages ($2.10 per hour) plus Fringe Benefits will be $302,400. B. Budget Administration $ 75,600 Salaries $ 50,946 Director $ 3,683 Admin. Analyst 1,972 Asst. Clerk 1,753 Accountant 1,364 Secretary 1,859 Coordinator 3,210 Asst. Coord. 2,125 Youth Coord, (18) 31,680 Payroll Clk. (2) 3,300 Fringe Benefits 2,898 Travel 8,356 Office Rental 1,500 Equipment Rental 900 Utilities-Telephone 3,000 Consumable Supplies 3,000 B of A Payroll Charges 4,000 Audit 1,000 Enrollee Wages/Allowances $302,400 Wages (710 X $52.5O/wk X 8 wk) $298,284 Fringe Benefits 4,116 TOTAL $3782000 -S- 00=0 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 L In the Matter of Contract No. 22-024 with the Bay Area Health Association. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with the Bay Area Health Association (BAHA) for the planning, development and conduct of a series of three intensified training sessions to prepare 24 nurses to perform screening under the Child Health and Disability Prevention Program during the period May 1, 1975 through April 30, 1976. PASSED by the Board on June 10, 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 Director Witness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors Contractor affixed this 10th day of June 197 Acting Health Officer County Auditor—Controller J. R. OLSSON, Clerk County Administrator ey Deputy Clerk H sa 12174 . 15-M N. InWraham 00251 CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification Number 22 - 024 Department: Health (Child Health and Disability Prevention CHDP) .Subject: Pediatric Nurse Examiner Training Program 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: Bay Area Health Association Capacity: Non-profit corporation Address: 16 California Street, San Francisco, California 94111 3. Term: The effective date of this Contract is May 1, 1975 and it terminates April 30. 1976 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $ 466800.00 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 Saecial 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 pant the following described Project, the application and approval documents of which are incorporated herein by reference: Child Health and Disability Prevention (CHDP) proposal to State of California Department of Health. 9. Legal Authority: This Contract is entered into under and subject to the following . legal authorities: Section 306-9 of Health and Safety Code 10. Signatures: These signatures attest the parties' agreement hereto. COUNTY ONTRA , CALIFORNIA CONTRACTOR By Bo99�By � airman, B Co co visors Executive Director Attest: County Clerk J. R OLSSON (Designate official capacity in business and affix corporation seal) By Deputy State of California ) ss. Depv Clerk County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor (f known to me in those individual and By signee 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 or its board of directors. By 1G 41L GL<.cLt Deputy Fisted:, Notary OLlic �• .-,.•,r• ,,a __;n�... i '1. 2'.', 179 �. R _> is PAYMENT PROVISIONS rr lrZ — U-Z4 • Number 1. Pa ent. In consideration of the Contractor's fulfillment of the promises and conditions, herein, and as full compensation for all its work and expenses, the County shall pay the Contractor $46,800, upon submission of the Contractor's properly , executed demand form D-15, approved by the County Human Resources Director or his designee in accordance with the following schedule: A. ,$16,800 upon acceptance of a plan report by the County Director which will include a general program outline and schedule for the entire program and and a specific schedule for the first session providing dates, location(s) and faculty. . B. $15,000 upon the acceptance by the County Director of the plan for the second session. This plan will detail the dates, locatiou(s), and faculty. for the second session. This plan shall be submitted by September 15, 1975. C. $15,000 upon the acceptance by the County Director of the plan. for the third session. This plan will include dates, location(s), and faculty for the third session. This plan will be submitted by December 31, 1975 unless the date is waived by the County Director. Payments under this contract are subject to the approval of the state from the County Child Health and Disability Prevention Program budget containing funds for this purpose. 2. 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 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). 3. Audit £xce tions. 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 obligations under this Agreement. Initials: Contractor Department ' 00453 .;e ;r • 't• CCC Standard Form May 1974 CONTRA COSTA COUNTY CONTRACT FOR PURCHASE OF SERVICES General Conditions 1. Compliance with- Law: DUMBER 2-44 - 024-----� Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: Contractor's performance, place of business and records are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records: Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, the United States Department of Health, Education and Welfare, and the United States General Accounting Office, the Contractor's regular business records and such additional records as may be required by the county. 4. Retention of Records: The Contractor and County agree to retain all documents pertaining to this Contract -for three years from the termination of the Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this contract. Upon request, Contractor shall make available these records to county, state or federal personnel. 5. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. b. Failure to Perform: The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may pro- ceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, as the case may be. c. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the paries hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this Contradt including but not limited to monitoring, 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 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 nbney 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 - 00254 b S. Modifications and Amendments: NUMBER 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. 111. :Iriginal 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: 6_43 Contractor Department - 2 - 00,5 r . - 024 NUMBER ..._..�............. 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 religicus worship or instruction. 19. Indemnification: The Contractor shall defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever arising from or 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: Contractor Department - 3 - 00253 t SERVICE PLAN Number The Contractor shall plan, develop and conduct a series of three training.sessions to prepare approximately twenty-four (24) nurses to conduct screens to the standards outlined in the State of California Child Health and Disability Prevention-Program A screen is defined as a screening health assessment that includes a brief physical examination and the taking of a health history as differentiated from a diagnostic physical examination and in depth evaluation. - 1. Each of the sessions shall follow substantially the course material indicated in Attachment "A". Any substantive alteration to the curriculum shall require the written approval of the County Director of the Child Health and Disability Prevention Program (hereafter referred to as County Director). 2. The teaching staff is subject to the approval of the County Director. 3. The nurses taking the course shall be nominated by the County Director. Nurses selected may be employed by public or private agencies and shall be engaged in providing children's screening services according to the standards referenced above, during a minimum of 50$ of the time they are employed by the agency., 4. The teaching program shall consist of three sessions, each providing approximately 150 hours of instruction and preceptorship for a student. .5. The Contra Costa County Health Department shall provide space and ancillary staff for clinical experience in screening. 6. The contractor shall reimburse the employer of the attending students for the direct salary and associated salary costs (fringe benefits) incurred while the student is actually in the training sessions to a maximum of 150 hours per student, further provided that this clause no longer applies after the expenditure of $34,200 for this purpose. . j Initials: Contractor Department 00257 0025 ATTACHHENT A COURSE OUTLINE _ 0 24 Number Lecturer Place Hours I. Introduction A. Goals - Objective HD Role Change 2 B. History Taking HD 2 C. Problem Oriented System HD 2 II. General Pediatrics A. Didactics 20 B. Preceptorship 20 III. Specialities - Pediatrics A. Didactics 40 B. Clinical 40 IV. Internship A. Clinical 24 Total didactic hours 66 Total clinical hours 84 150 Initials: 4' Contractor Department Attachment A -1- 00258 ATTACHMENT A Number Lecturer I. Introduction: Goals and Objective 8-12 2. History Taking 8-12 3. Problem Oriented Record 8-12 General Pediatrics Didactic 1. Introduction: HEENT 8:30-12 10-12 2. HEENT 8:30-12 10-12 3. Chest 8:30-12 10-12 4. Abdomen and Genitalia 8:30-12 10-12. 5. Musculo-Skeletal 8:30-12 10-12 6. Neurology 8:30-12 10-12 7. Growth and Development 8:301-12 - 10-12 8. Growth and Development 8:30-12 10-12, 9. Skin 8:30-12 10-12 10. Psycho-social 8:30-12 10-12 Initials: 6143 _ Contractor Department Attachment A -2_ 00259 I� r ATTACMWM A 2 � 024. Number Specialty Pediatric Didactic Lecturer 1. Orthopedics 2. Cardiology 3. Hematology A 4. Hematology B S. Allergy 6. Neurology 7. Child Development 8. Speech and Hearing 9. Ophthalmology Initials: ' -�" Contractor Department Attachment 'A _3_ O V 260:' tr J&tiv k In the Board of Supervisors of Contra Costa County, State of California June 10 _, 19 75 In the Matter of Continued Hearing on Proposed Amendment to the Ordinance Code Relating to Tree Preservation and Replacement. This being the time fixed for the continued hearing on the proposed amendment to the County .Ordinance Code relating to tree preservation and replacement and for the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) to report on the recommendations of the Tree Ordinance Review Committee appointed January 27, 1975 to study the proposal; and Supervisor Dias having reported that the Review Committee had thoroughly studied the matter during its meetings, but was unable to agree on an acceptable compromise position with respect to the proposed tree ordinance; and Supervisor Dias having recommended that the hearing be closed and the matter be retained in the Board Committee to allow time for it to review the written material submitted by members of the Review Committee; and Supervisor E. A. Linscheid having recommended that the Tree Ordinance Review Committee be dissolved with the Board's appreciation and gratitude for the time and effort expended in the study of said proposal; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. PASSED by the Board on June 10, 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• Board Committee Widnes: my hand and the Seal of the Board of Tree Ordinance Review Supervisors Committee affixed this 10th day of June 19 75 Director of Planning J. R. OLSSON, Clerk County Counsel H 24 ,21�our Administrator By Deputy Clerk Pii�y Crag 00261 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 , 9 In the Matter of Request for Board Support of Senate Bill 880. The Board having received a letter from Ms. Ruth Anderson, Chairman, Family and Children's Services Advisory Committee, request— ing that the Board adopt a resolution supporting Senate Bill 880, which proposes to raise benefits paid under the Aid to Families with Dependent Children Irogram up to the federal poverty guidelines; IT IS BY THE BOARD ORDERED that the aforesaid request is REFEaRED to the Director, Human Resources Agency, and the County Administrator for recommendation. Passed by the Board on June 10, 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: Ms. Ruth Anderson Witness my hand and the Seal of the Board of c/o Social Service Supers Stanwell Drive affixed this 10th day of .Time , 19 2a Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator By /J�6,,--1 L 7 j L;v_44 . Deputy Clerk H sa 12174 - is-M Helen C. Marshall 00262 In the Board of Supervisors of Contra Costa County, State of California June 10 , 197 , In the Matter of State Plan for Programs on Aging. The Board having received a May 28, 1975 letter from the State Office on Aging transmitting a Summary Listing of Objectives of the State Plan for Programs on Aging under Titles III and VII of the Older Americans Act, for the period beginning October 1, 1975, and inviting county participation in public hearings on said plan scheduled to be held throughout the State; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director, Human Resources Agency. Passed by the Board on June 10, 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 Supervisors County Administrator affixed this 10th day of Timm 19-� J. R. OLSSON, Clerk By Al G �ZLG�..��� , Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall 00263 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 In the Matter of Assessment of Property, Walnut Creek Area. The Hoard having received a May 21, 1975 letter from Mr. Lloyd F. Scott, 445 Nora Court, Walnut Creek, uQalifornia 94598 stating that a recent reappraisal of his property by the County Assessor's office reflects unfair and unjust assessment practices, and requesting the Board's assistance in the matter; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Assessor for report. Passed by the Board on June 10, 1975. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. L. F. Scott Witness my hand and the Seal of the Board of County Assessor Supervisors County Administrator affixed this i ±,b day of auue 197 / f J. R. OLSSON, Clerk By /4 Ci ` . Deputy. Clerk H 24 12174 - 15-M Helen C. Marshall 002,64:. In the Board of Supervisors of Contra Costa County, State of California June 10 19 75 In the Matter of Short-Doyle/Medi-Cal Billing for Contra Costa County Mental Health Inpatient Services. Supervisor J. E. Moriarty having advised the Board that he received a copy of a May 21, -1975 memorandum addressed to Mr. Lewis- Pascalli, Health-.Services Administrator, from Mr. Jerry Nichols, Program Coordinator, Contra Costa County Medical Services, with respect to Medi-Cal billing problems involving the lack of recovery of Short-Doyle and Medi-Cal funds; and Supervisor Moriarty having expressed concern in connection therewith, and having recommended that this matter be referred to the County Administrator for review and report to the Board; and There being no objection, Chairman W. N. Boggess so ordered. Passed by the Board on June 10, 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 Administrator Witness my hand and the Seal of the Board of Human Resources Director Supe, Medical Director f xed this 10th day of June 19 75 Mental Health Program Chie County Auditor-Controller BY_ 0�kit, J. R. OLSSON, Clerk By Off. ' Deputy Clerk H 24 12174 - 15-M L. Kincaid 40205 MW -4; -,,.. In the Board of Supervisors of Contra Costa County, State of California June 10 , 1931 In the Matter of Complaint re Building Inspection Requirements for Mobile Homes. Supervisor J. E. Moriarty having advised the Board that he had received a letter dated June 4, 1975 from Mr. Jack H. Newell, Sr. of Newell's Trailer Sales, Inc., Vallejo, California - with respect to building inspection requirements for mobile homes in Contra Costa County; and Mr. Newell having stated that inspections are performed by the county as well as the state inspectors resulting in dupli- cate fees and various additional expenses for the consumer because of conflicting regulations, and having requested that an attempt be made to rectify the situation; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator for review and report. 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. Jack H. Newell, Sr. Witness, my hand and the Seal of the Board of County Building Inspector Supervisors County Counsel affixed this 10th day of June 19 75 County Administrator J. R. OLSSONj Clerk By Deputy Clerk H za 12n4 - 15�u Maxine M. Neuf411d 002M ,., .. In the Board of Supervisors of Contra Costa County, State of California June 10 i9 75 In the Matter of Livorna Road Improvements. The Board having received a letter dated May 28, 1975 from Mr. E. B. Haynes, Director, Livorna Estates Homeowners Association, P. 0. Box 4761, Walnut Creek, California, urging that funding for elimination of an "S" curve on Livorna Road be included in the 1975-1976 county budget and requestingthat he be advised the status of said project; IT IS BY THE BOARD ORDERED that said request be REFERRED to the Public Works Director. PASSED by the Board on June 10, 1975-- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. cc• Mr. E. B. Haynes Witness my hand and the Seal of the Board of. • isors Public Works DirectorPery County Administrator affixed this 10th day of June 1975 J. R. OLSSOM, Clerk By DeputyClerk H 24 12/74 - 15-M N. Inglqaham 00267 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 In the Matter of Speed of Vehicles on Rheem Boulevard, Orinda Area. The Board having received letters from Mr. and Mrs. A. S. Cowie and other county residents, Orinda area, appealing for assistance with respect to excessive speed of vehicles on, Rheem Boulevard, and requesting that immediate action be taken to control same; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. Passed by the Board on June 101, 1975. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Mr. and Mrs. A. S. Cowie Witness my hand andtheSeal of the Board of 71 Rheem Boulevard Supervisors Orinda, Calif. 94563 this of Tune Public Works Director 1 oto, d ay 19M County Administrator , J. R. OLSSON, Clerk By 1j C , Deputy Clerk H 24 12/74 . 15-M Helen C. Marshall 00258 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Recommendations for Interim Plan for Area Agency on Aging. The Board having received a June 41, 1975 memorandum from the Director, Human Resources Agency, transmitting a proposed interim Area Agency on Aging Plan recommended by the Contra Costa Council on Aging, and recommending Board approval thereof for submittal to the State Office on Aging with the understanding and agreement of said office that a final plan for the period July 1, 1975 to June 30, 1976 will be prepared within the next three months; IT IS BY THE BOARD ORDERED that the aforesaid recommend- ations are REFERRED to the Human Resources Committee for review and report. Passed by the Board on June 10, 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 an the date aforesaid cc: Board Committee Witness my hand and the Seal of the Board of Director, Human Supervisors Resources .Agency affixed this 10th day of Up . 79 13 County Administrator // J. R. OLSSON, Clerk By hL!1 ,4J6 �. -' . Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall 00269 IN THE BOARD OF SUPERVISORS OF COMM w6'.rA COUNTY, Slid% vi CALIFORNIA In the Matter of Awardin Contract for Underdrain Installation, June 1©, 1975 Alhambra Valle Road, Martinez Area,) Project No. 11%1-5830-75• Bidder Total Amount Bond Amounts T. W. Perry Construction Company $16,800 Labor Mats. $8,400 470 Crest Avenue Faith. Perf. $16,800 Walnut Creek, California 94595 Ramil Corporation, Oakland Madsen Construction Company, Napa Cleverdon Comopany, Inc., Lafayette Bay Cities Paving+ and trading, Ricbmond Williatan A. Rsith, San Ramon Chas. I. Cuaaiagbam Company, Oakdale Joseph L. Campbell,' Walnut Creek M*ene G. Alves Construction Company, Inc.,, Pittsburg 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 bidder 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 ttarefor. 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 fora, 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 : Supervisors J. P. Kenny, A. M. Dias, J. B. Moriarty, AYES : R. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. CERTIFIED COPY Ir - Lail, true ac correct copy or the nriginnl do.•umant -Attie-it to on flip in my offiee, and that It wan parr.•d K• adopted by the tionrd of R11pprv!r:nr4 of t'r.rtrn t',.erre rrronty. California. on cc: Public Works Director tho 'Into- 04nrrn. ATTE:-:T: J. It. [Ngtin;V, county County Counsel Clerk A ex•offir.io Clerk of Maid Huard of sapemixorr, by Deputy Clerk. County Auditor �L:S�irt�. Contractor -A� L o e 00270 Ar In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 35 In the Matter of Completion of Private Improve- ments in Subdivision 4624, Danville Area. The County Building Inspector having notified this, Board of the completion of private improvements in Subdivision 4624, Danville area, as provided in the agreement with OSB Construction Company, 155 Montgomery Street, San Francisco, California approved by this Board on October 15, 1974; On recommendation of the County Building Inspector,; IT IS BY THE BOARD ORDERED that the private improvements iri said subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the surety bond in the amount of $7,294 (Number 16262) issued by the American Bonding Company, guaranteeing faithful performance, be and the same is hereby EXONERATED. PASSED by the Board on June 10, 1975. le 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• Applicant Witness my hand and the Seal of the Board of Building Inspector Supervisors Grading Engineer affixed this 10th day of June 19, 75 J. R. OLSSON Clerk By� Deputy Clerk H 24 12174 - 15.M 002'7 s � In the Board of Supervisors of Contra Costa County State of California June 10 , 19 75 In the Matter of Request for Board Consideration with Respect to Subdividing Land in the Brentwood Area. The Board on April 28, 1975 having referred to Mr. A. A. Dehaesus, Director of Planning, a request from Adeline T. and Albert B. Isola for permission to subdivide 17 acres ofland in- the Brentwood area into one-acre parcels; and Mr. Dehaesus having advised that division of the subject property would require a change in zoning, that a General Plan review of the area was in progress, and recommending that any action toward establishing one-acre parcels be deferred pending completion of said review; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. PASSED by the Board on June 10, 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 oforesaid. cc• A. T. & A. B. Isola Wih'en my hand and the Seal of the Board of 6 La Cresta Road Supervisors Orinda, CA 94563 affixed this 10th day of June___, 19 75 Director of Planning J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12174 - 15-M Vera Nelson 002'72, In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Granting Extension of Time in Which to File the final Map of Subdivision 4564, Danville Area. On the recommendation of the Director of Planning, _ IT IS BY THE BOARD ORDERED that the request of Mr. Ray Mathews for a one-year extension of time in which to file the final map of Subdivision 4564, Danville area, is GRANTED, thereby extending the final filing date to June S. 1976, PASSED by the Board on June 10, 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 oforesaid. Witness my hand and the Seal of the Board of cc: Mr. Ray Mathews S„ rs Director of Planning is 10th day , June , 19 75 Public Works Director - jvti. BYC- J. R. BLSSON, Clerk '._ Deputy Clerk H 24 12/74 - 15-M Ro i e Gu errez 002`73 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 7q- In the Matter of Progress Report on Audit Exception Against County Social Service Department Administrative Costs. The Board on October 22, 1974 having authorized County Counsel to join in court action against the U. S. Department of- Health, Education and Welfare to preclude federal claim cuts for disallowed adult service administrative costs for the period July 1, 1968 through September 30, 1970; and The County Administrator having submitted to the Board this day a progress report with respect thereto, advising that while the Federal District Court action does not guarantee that the claim exception will not eventually be applied against the Counties, the action thus far does permit a full hearing of the issues before any final decision is made by the courts; and IT IS BY THE BOARD ORDERED that receipt of aforesaid progress report is ACKNOWLEDGED. Passed by the Board on June 10, 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 Administrator Witness my hand and the seal of the Board of County Counsel supervisors Human Resources Director affixed this_0th day of .r ,P 19 Z5- County Auditor-Controller k _ JDR. OLSSON, Clerk By u-� , Deputy Clerk H 24 12/74 - 15-M L. Kincaid X0274 nom..... . . .,:.. WT"FITT "i MMMMMMMMMMMMO { : RECEIVED GFFICE OF COUNTY ADMINISTRATOR - JUIN 2 1975 CONTRA COSTA COUNTY X BOA SUPERMORS Administration Building / STA Co. Martinez, California au To: oar �o Sue isors Date: May 30, 1975 Audit Exception Against ur ill, County Social Service From: County Administrator Subject: Department Administrative Costs On September 23, 1974 the County was advised that the United States Department of Health, Education and Welfare had recorded an audit exception of $11,020,249 Statewide against Counties' Adult Service administrative costs for the period July 1, 1968 through September 30, 1970. Contra Costa County's share of this exception was $545,028. At the request of the County Supervisors Association of California, and upon the recommendation of the Director, Human Resources Agency, County Counsel and my office, your Board on October 22, 1974 authorized the County Counsel to cooperate with CSAC in a lawsuit seeking to stop the claim cut. Eventually, nearly every County in the State joined in this lawsuit. The State Department of Benefit Payments advised the Counties on November 6, 1974 that the exception would be applied in three portions--one-third against each of the first three calendar quarters in 1975. The first third of the exception, in Contra Costa County, representing $181,676, was withheld from our Administrative advances for the first quarter of 1975 (January 1 - March 31, 1975) . The Federal District Court ordered the Department of Health, Education and Welfare to return the funds that had been withheld pending judicial review of the case. HEW obtained a 10-day stay order from the Federal Circuit Court of Appeals on March 14, 1975. Thus, the funds could not have been returned to the Counties before March 24, 1975. It is our understanding that the County may not have actually received reimbursement for the $181,676 withheld thus far although we expect to receive this money within the next few days. While the court action does not guarantee that the claim exception will not eventually be applied against the Counties, the action thus far does permit a full hearing of the issues before any final decision is made by the courts. 00275 2. This information is provided to you as a progress report in view of your having authorized County cooperation in this matter. AGW:sc cc. J. B. Clausen H. D. Funk R. E. Jornlin M276. In the Board of Supervisors ! of Contra Costa County, State of California June 10 , 19 75 In the Matter of Certain Policies of the County Coroner's Office. The Board having received a March 27, 1975 letter from Senator Nicholas C. Petris, Eleventh District, enclosing a copy of a letter he received from Mr. Richard M. Kaplan, Attorney, San Francisco, requesting an investigation with respect to certain policies of the County Coroner's Office; and The Board having received a June 3, 1975 letter from Air. Harry D. Ramsay, County Sheriff—Coroners advising that his department had previously responded to the questions posed on the case in question and expressing the opinion that discretion to refuse observers at the autopsy was properly exercised in accord— ance with Government Code Section 27491.4. IT IS BY THE BOARD ORDERED that receipt of the aforesaid communications is ACKNOWLEDGED. Passed by the Board on June 10, 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 daaforewid b cc: County Sheriff—Coroner Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 10th day of June . 1911 J. R. OLSSON, Clerk By C, Deputy Clerk H 24 12/74 - 15-M Helen C. Marsball 002' 7 SHERIFF-CORONER CONTRA COSTA COUNTY e P.O, BOX 391 MARTINEZ CALIFORNIA 94353 >' �C •�� HARRY D. RAMSAY N. I- Holder SHCRI".COROHIM ASSISI SHERIFF L A.GLENN June 3, 1975 ACHIM.SERVILE!OMC= • RECEIVED JUS! 4 1975 Warren N. Boggess, Chairman J. a. OL-,Zm 7 Contra Costa County Board CLERIC BOARD - uPERVjS IRS of Supervisors �- Administration Building Martinez, CA 94553 RE: May 27, 1975, letter to the Board from State Senator Nicholas C. Petris regarding a Coroner's Office Investigation Dear Chairman Boggess and Members of the Board: This Department has previously responded to the questions posed in Senator Petris' letter and the correspondence he enclosed from Mr. Richard M. Kaplan regarding the death of Mr. Saul Sherman. Enclosed for reference are copies of our letter of April 1, 1975, to Mr. Richard M. Kaplan and related correspondence. A copy of our letter of April 1, 1975, was sent to Senator Petris, however, another copy is being sent. Government Code Section 27491.4 allows the Coroner discretion to refuse observors at autopsies. In my opinion this discretion was properly exercised in the subject case. Very truly yours �_ D. RAMSAY, eriffaroner HDR:HE8:lm �• cc: Hon. Nicholas C. Petris ' a.e. it: a •" . ( 00278 K -cam% s` - -L.. .+.:....' %Y r-`•: '- f'' IT � CONTRA COSTA C� �Ifij SHERIFF-CORONER 4 e% � �',�►/LL P.O. BOX 391 MARTINEZ. CALIFORNIA 9455: "i�"ttl" T•j!"s r—',7 rye'^ ` ♦s ..a ,. .1,, _ '-— --�` 'if. -�J•1 �s_ � �-f'-.5.. ; ' -Jar tea.••.. •. �c�-.�- [ CCo►f�% 1 '_ HARRY Q. RAMSAY ASftsTAMr sMrntrr f HrRI17-CORON[R L.A.GLmw April 1, 1975 ADMIN.89"1=9 OFFICCt Richard 21. Kaplan Kent, Bradlev, Burns, Kaplan & Williams 155 Montgomery Street San Francisco, CA 94104 Dear Mr. Kaplan: I have received copies of your letters of March. 27, 19751 regarding Air_ Saul Sherman deceased. As Sheriff-Cororer of this County, I- wish to inform you that our only objective is proper performance of our duty. You are absolutely right, Government Code 27491.4 allows the Coroner discretion to refuse. observers: and, in my opinion, that section was legislated for good cause. Once a Coroner allows the various pressures continually exerted during case investigations to alter his judgment he is no longer impartially performing the duties of his office. you undcubtedly know by this time-that.the autoosv .. ... examination has 3e-in co-p?ete:' and it has been determined that the deceased died as a result of electrocution. In any case of this tvoe there is a possibility of litigation or other problems. Therefore, we must be very careful to make precise determinations based on facts and professional findings. W279 i Richard M. Kaolan + Page 2 April 1, 1975 As an attornev, I am sure you are- aware of the problems that could be encountered if we allowed observers representing one side to be present during any stages. of our investigation. very truly yours, �� C w D. RA!4SAY, Sheriff-Corder HDR:lm . cc: Mrs. Saul Sherman Honorable Evelle J. Younger Honorable Jobn A. Neriedley Honorable Nicholas C. Petris Honorable John J. Xiller Honorable Georae R. Moscone Honorable Leo T. licCarthy, Speaker _ Captain R. Rainey, Investigation Division 00280 - In the Board of Supervisors of Contra Costa County, State of California June 10 . 1975- In T9In the Matter of Lease with Thomas P. Wylie and Helen H. Wylie. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a lease with Thomas P. Wylie and Helen H. Wylie for the use of certain property in Canyon, California by the County Office of Economic Opportunity for its Community Garden Project (UPSPROUT) during the period May 28, 1975 through May 27, 1976. PASSED by the Board on June 10,1975• 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 Department Wdness my hand and the Seal of the Board of Attn: Alan Pfeiffer Sup,enewn Office of. Economic affixed this 10th day aY of June 19 75 County Auditor—Controller . OLSSON, Clerk Contractor — % OEO B4Ma �%% Deputy Clerk H 24 12n4 . I" x M. Neuf I County Administrator 002011 1; ASE (Contra Costa Community Gardens Project) 1. Lease Identification. Department: Contra Costa County Office of Economic. Opportunity Subjeot: UPSPROUT Community Gardens 2. Parties. The County of Contra Costa County, California, (Lessee) for its Department raved above, and the following named Lessor mutually agree and promise as follows : ha'ie : Thomas P. Wylie and Helen H. Wylie Abd ress : P.O. Box 862 Canyon, California 9 .516 3. Term. The effective date of this Lease is May 28, 1975 and terminates May 27, 1976 unless sooner terminated as provided herein. a. Lessee's Obligation. In consideration for this Lease, Lessee shall ray the sum of One Dollar (.$1.00) to Lessor for the entire term of the Lease. 5. Lessor's Obli ;ations. Except for the improvement described in se�:tian 6 of this Lease, Lessor shall let the vacant land described as follows : The one third acre at the Southwest corner of lot J of Moraga Redwood Heights, being a subdivision of Part of Lot 3, Section 23, T. 1 S. R. 3 iii., M. D. B. & M. May 12, 1912, in Book 7 of Maps, _ Page 159, Contra Costa County Book of Records. r 6. Improvements. Improvements consisting of the followinb are . ,._•.� - locate3 upon the leased lard and are not included in the Lease : { None 7. Si-nersedinRights. The land leased hereunder is leased sub je et to 0_1e collo- ino supersoding easements and rights None 8. Utilities. 'Mater necessary for the irrigation of the crops to be �,:�owr_ on the premises shall be available during, the term of this Latae from the facilities of the Gardeners 9. Project. This Lease implements in whole or in part the follow- in;, &;3c;:bed Project: The Contra Costa County Office of Economic Opportunity has assigned personnel to the establishment of community vegetable �,ardens under the Federal Comprehensive Employment and Trai.ning Act of 1974. These gardens are operated on a non-profit bags in order to provide food and gardening experience for low- i c•.=e families and groups. The operation by which this purpose w!11 be carried out has been labeled "UPSPROUT Co=aunity Gardens." 10. General Conditions. This contract is subject to the General Conditions attached hereto, which are incorporated herein by reference, 11. Leval Authority. This contract is entered into, under and subject to the followin-; legal authority: Government Code 26227 12. Sii-.natures. These signatures attest the parties' agreement heretc. LL SSOR / LESSEE Count W t4. uggeo J , tori t 2me / Chairman, Board o _sors ATTEST: J.R. OLSSON County Clerk and ex officio Clerk of the Board �/L-G t-r✓ � Gt/�L�E De uty Clerk ' -1- 00282 LEASE (Contra Costa Community Gardens Project) General Conditions 1. Occupation. Lessee shall be given immediate possession of the demised premises. 2. Termination. This contract may be terminated by either party, at their sole discretion, upon thirty-day written notice thereof to the other. 3. Use. The real property herin leased shall be used for the plantin&, cultivating, irri,,ating, growing, tending, fertilizins, and harvesting of vegetable craps, includino application of herbi- cides, pesticides, and fuZicides and composting. 4. Toolbox. Lessee may erect a toolbox for storage of shovels, rakes, hoes, cultivators, hoses an other tools normally used in connection with the activities mentioned in section 3. 5. Waste. Lessee shall not commit, or permit others to commit, on the premises, grater, or a nuisance, or any.other act that could disturb the :juiet enjoyment of Lessor on reserved or adjacent property. 6. Fold Harmless. Lessee agrees to save, indemnify and hold harmless Lessor from all liability and claims for damages arising from or connected with Lessee's use maintenance, or operation of the leased premises hereunder. 7. Insurance. Lessee a6rees to tame out and keep in force during the term of this Lease at its own expense public liability insurance covering and insuring all parties hereto, includino the naming of tha Lessor as an additional insured, aainst any accidents or injuries to Terson or property arising, or occuring in or about the demised premises in the minimum. spam of X250,000 for any one person injured, 4500,000 for any one accident, and 4100,000 for property da:ma6e. 6. Assi!nment and Sublease. Lessee agrees not to assign this Lease or sublease the premises without first obtainin., the written consent of the Lessor. 9. Successors. This Lease shall be binding upon the heirs, successors, and assigns of Lessor. 10. Votices. All notices desired or required to be given shall be given in writing and may be delivered by deposit in the United States mail, vostzge prepaid. Notices to the Lessee shall be addressed to Contra Costa Count;, Office of Economic Opportunity, 1157 Thompson Street, Martinez, California 94553. ?notices to the Lessor shall be addressed to the Lessor's address desijnated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 00283 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 7 In the Matter of Excess Surplus Funds in the Retirement System. The Board on May 13, 1975 having directed County Counsel to prepare an opinion on the use of excess surplus funds in the system to pay for cost-of-living increases in retirement; and The Board having received Opinion Number 75-62 dated May 28, 1975 in which Mr. John B. Clausen, County Counsel, discusses the five proposals made to the Board of Supervisors and Board of Retirement by a joint committee of members of both boards and advises that any excess surplus funds (surplus over 1 per cent of the retirement system's total assets) transferred into the county advance reserve cannot be used to reduce county contributions to the retirement system, but can be used only for directly paying for benefits under the retirement system; and The Board having also received a June 6, 1975 memorandum from Mr. Clausen modifying the May 28, 1975 discussion of Proposal #3 (use of excess surplus funds) and advising that based on a 1973 amendment to Government Code Section 31874 which is part of Article 16.5 governing the cost-of-living program applicable in this county, he had reached the conclusion that excess surplus funds in the retirement system may be used to pay for cost-of-living increases in retirement allowances; - IT IS BY THE BOARD ORDERED that receipt of the aforesaid memoranda is ACKNOWLEDGED. Passed by the -Board on. June 10, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: County Counsel Supervisors Retirement Association County Administrator affixedthis 0th day of .Tunp 1921 //fj J. R. OLSSON, Clerk By 1jjAd C. /n,U � Deputy Clerk H 24 12/74 • 15W Helen C. Marshall 002MZ -V COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY AGE,"IDA ITW� MARTINEZ. CAUFORNIA June 6, 1975 �a To: Board of Supervisors (2) R—etrr_ement card From: John B. Clausen, County Counsel By : George W. McClure, Chief De�Wunt; Counsel Re: Excess surplus usable to pay for cost-of-living program Summary: Excess surplus funds in the retirement system may be used to pay for cost-of-living increases in retire- ment allowances . Discussion: This modifies our 5-28-75 memo's discussion of Proposal #3, and reaches a contrary conclusion. This conclusion is based on a 1973 amendment to Government Code §31874, which is part of Article 16.5 governing the cost-of-living program applicable in this County . This amendment added the following lanuage to §31874: "No provision of this [retirement lawl shall prevent or be construed to prevent the use and expenditure of surplus described in Section 31592.2 to fund any part or all of any increases in allowances otherwise permitted after this article [has] been made applicable." The surplus described in §31592.2 is the so-called "excess surplus" (or "excess earnings") which the Retirement Board can trans- fer to the county advance reserves "for the sole purpose of payment of the cost of the benefits described in this [retirement law] ." (§31592.2) The effect of this amendment is to permit the implementation of Proposal #3 discussed in our earlier memo. It is interesting to note that this amendment was made after the 1972 amendment to §31592.2 which added the "sole purpose" clause quoted above and discussed at length in our earlier memo. In other words, this later amendment did not purport to limt the earlier restrictive language, but instead stated that the earlier restriction did not apply to payments for increases in retirement allowances paid out under the cost- of-living program. G1414:sp RECEIVED �A)'��,r� JUN 6 175 J. IL OLSSON eoARD Or suPEWscM O T O A CO. ,Daou 00285 Micrviilmed with Soord order �j COUNTY COUNSEL'S OFFICE RECEIVED CONTRA COSTA COUNTY MARTINEZ CAUFORNIA JUN 2 1975 May 28, 1975 J. R To: Board of Supervisors a�R C9 a c�`o.WRS Board of Retirement �'` From: John B. Clausen, County c Re: Excess surplus usable only to directly pay for- benefits I forward our considered opinion for your review and guidance in making the required decisions. Because we are unable to give complete legal assurance for all of the proposed courses of action, we offer the following comments .for your further consideration. (1) In order to get other legal advice on our conclu- sions, this opinion could be forwarded to the California Attorney General for his evaluation. I doubt if a response could be obtained in less than six months. (2) Each of the proposed actions could be taken by the appropriate Board regardless of our opinion. These actions could be subjected to court test either by way of declaratory relief or by challenge by the Auditor or some employee or retiree. Any such test would probably take at least three months if no delays were encountered. Obviously, this office could represent only one party, so representation of the other party would have to be arranged. If this course were adopted, there are other issues that have been in dispute that could also be litigated. (3) Corrective or clarifying legislation for these provi- sions, and others that require clarification, could be sought. Even if this could be accomplished it could not be effective until Janu- ary 1977, so this does not realistically solve any current problems. It still may be a long range goal to eliminate these continuing disputes. If both Boards wished to pursue any of the above actions in order to define the authority of each and to arrive at some mutually agreed goals for operation of the system, the Retirement Board could, for this year, adopt an assumed interest rate greater than 5-3/4%, which would have the affect of still further reducing the County's required contribution to the system. Of course the integrity of the system must be maintained and there must be some objective justifi- cation for any interest rate assumed. This, of course, would have the corollary effect of reducing or eliminating the rate of increase of the surplus. JBC:lh Attachment cc: Arthur G. Will, County Administrator 0028 Benjamin 0. Russell, Retirement Administrator C'.C. /�- - �� (� JWtro#ilmed with fioord ori: m Excess surplus retirement funds usable only to directly pay for benefits 75-62 j COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY MAIMNE7, CAUFORNIA May 28, 1975 To: 1. Board of Supervisors 2. Board of Retirement From: John B. Clausen, County Counsel By: George W. McClure, Chief ep oun y Counsel Re: Excess surplus usable only to directly pay for benefits Summary. In response to the Retirement Board's 5-5-75 memo 'and , the Board of Supervisor's 5-13-75 direction, we advise generally that any "excess surplus funds" (surplus over 1% of the retirement system's total assets) transferred into the county advance reserve cannot be used to reduce county contributions to the retirement system, but can be used only for directly paying for benefits under the retirement system. We discuss below the particular proposals referred to us. Discussion. We reach this conclusion from a consideration of Government Code Sec. 31592.2's legislative history and its language in the context of related prov=Bions. Although the matter is not free from doubt, as is occasionally the case with legal questions under the 1937 Retirement Law, this is our best estimate of the result a court would reach in considering this question. Another county has suggested that these funds are not restricted to paying for "new" benefits. The question is whether the excess surplus (surplus exceeding 1% of the retirement system's total assets), which the Retirement Board can transfer into the retirement system's "county advance reserve", can then be used to reduce the county's contribution to the system, or whether its use must be confined to a more direct payment for benefits under the system. Section 31592.2 provides that the Retirement Board can transfer such excess surplus "for the sole purpose of payment of the cost of the benefits described in [the 1937 Retirement Law]." This quoted language was added i . 1972. The recent legislative history of Sections 31592 and 31592.2 is important, and we show it in the following quotations by under- linings for additions and strike-throughs for deletions. "3592. Earnings of the . retirement fund during any year in excess of the total interest credited to contributions and reserves during such year shall remain in the fund as a reserve against deficiencies in interest earnings eapne4 in other years, losses on investments and other contingencies, except as Drovided in Section 31592.2•" (Enacted 1937, amended 19 5 and 1959; 1959 amendment additions underlined and deletions struck through. ) -l- 0028'7 . 1 1. Board of Supervisors May 28, 1975 2. Board of Retirement "31592.2. In any countya- rhe -Seed#ea-3�e�e:� a¢pl-lee, earnings of the retirement fund during any year in excess of the total interest credited to contributions and reserves during such year shall remain in the fund as a reserve against deficiencies in interest earnings in other years, losses on investments, and other contingen- cies, except that when such surplus exceeds 1 percent of the total assets of the retirement system, the [retire- ment] board may transfer all or any part of- such surplus - in excess of 1 percent of the said total assets into county advance reserves for the sole purpose of payment of the cost of the benefits described in this chapter. "Where the board of supervisors has provided for the payment of all or a portion of the premiums, dues, or other charges for health benefits, Medicare or the payment of accrued sick leave at retirement to or for all or a portion of officers, employees and retired employees and their dependents, from the county general fund or other sources, the board of retirement may authorize the payment of all or a portion of sunk pay- ments of the benefits described in this paragraph from the county eald advance reserves. Enacted 1959; 1967 amendment added 2nd paragraph; 1972 amendments shown by underlined additions and struck-through deletions.) Before 1959, §31592 required that "surplus" funds (earnings exceeding interest credited) remain in the retirement fund as a reserve against contingencies. In 1959, this was amended to allow the Retirement Board to transfer the surplus exceeding 1% of the system's total assets into the county advance reserve. (Stats. 1959, Chap. 1183, amending §31592, and adding §31592.2. ) This change was motivated by Los Angeles County Treasurer's desire to use these "excess surplus" funds to reduce the county's costs by reducing the county's contributions. After this, such transfers were made for this very purpose in some counties. In the ensuing years, uses of such excess surplus funds to pay specific additional benefits under the system were expressly allowed by amendments for these specific purposes. (See, e.g. , §31871 in 1963 for cost-of-living benefits, and §31592.2's second paragraph [above] in 1967 for health benefits, and §31691 in 1969 for health insurance [see proposal a4, below]. ) However, in 1972, 931592.2 was again amended, for the purpose of ending the 13-year use of such excess surplus funds to reduce county costs, by the addition of the underlined language: " . . . the [Retirement] Board may transfer all or part of such surplus in -2- 00288 1. Board of Supervisors May 28, 1975 2. Board of Retirement c..rescc of Id of thg% c-%ia Intal accutc int-n rrninty ^tivnnnA rocasrpoc .L �.ILLLl.lal 611.. {„uLLa16y :a GNi11.i 1UlIbZUi1J. Al 6C.6 6LYl.'x, aut;Ll L.s'aaLQi.ers were made for this very purpose in some counties. In the ensuing years, uses of such excess surplus funds to pay specific additional benefits under the system were expressly allowed by amendments for these specific purposes. (See, e.g. , §31871 in 1963 for cost-of-living benefits, and §31592.2's second paragraph [above] in 1967 for health benefits, and §31691 in 1969 for health insurance [see proposal a4, below]. ) However, in 1972, 931592.2 was again amended, for the purpose of ending the 13-year use of such excess surplus funds to reduce county costs, by the addition of the underlined language: " . . . the [Retirement] Board may transfer all or part of such surplus in -2- 00288 i 1. Board of Supervisors May 28, 1975 2. Hoard of Retirement excess of 1.04 of the said total assets into county advance reserves for the sole our ose of payment of the cost of the benefits des- cribed in this Lretirement law We understand that such transfers then ceased. This legislative purpose, plus this legislative lan- guage, considered in connection with this history of these legisla tive provisions and of administrative practice under them, leads us to conclude that this provision means that these excess surplus funds cannot be used to reduce county contributions but only to pay benefits. We believe this means to pay for new .benefits as' distin- . guished from reducing the contributions required to pay for currently authorized benefits. The word "sole" takes on added meaning when we remember that there were already several benefits which could be paid for with excess surplus funds by specific authorizing statutory amendments (see above) . If the 1972 amendments to §31592.2 meant merely that excess surplus funds could not be used for "benefits" broadly con- strued to include subsidizing the county's contribution, it would have been sufficient without the word "sole," although even this would be a strained interpretation of "benefit" and "cost of bene- fits." The addition of "sole" emphasizes the exclusive and restric- tive meaning of "benefit" and "cost of benefits;" it is reasonable to interpret it as culminating and generalizing the series of spe- cial benefit provisions (§§31871, 31592.2, above) and of reserving excess surplus funds for such uses only. If the county's contributions are to be viewed as part of "the cost of the benefits described in this [retirement law]," then there was no purpose behind or meaning to the 1972 amendment to §31592.2. If it had been the legislative intent to allow use of the excess surplus for any purpose for which the county advance reserve could be used, the addition of such limiting language would have been unnecessary. A rule of statutory construction is that meaning should be given to all parts of a statute; the Legislature is not presumed to add merely redundant words. Even if this view does not render the 1972 enactment wholly meaningless, it does require a very strained interpretation of its language; it requires that "cost of benefits" include the entire cost of funding the entire system, which entire cost is paid by contributions and earnings.. This does not seem to us to be a reasonable interpretation, and we doubt that it will appeal to a court. It seems to us that the 1972 amendment must mean a more direct payment of benefit costs than simply to share the county's contri- bution burden. It must mean a direct payment of benefit costs, and the only way such a payment can be directly related to benefit costs is for the payment to be for some wholly new benefit, or for an increase in some benefit already being paid or authorized. -3- 00289 1. Board of Supervisors May 28, 1975 2. Board of Retirement A contrary argument has been advanced, to the following effect. The County shares in building up the retirement fund by making its contributions thereto. The size of the "surplus" and of the "excess surplus" is related to the "assumed" interest rates set by the Retirement Board, because the amount of the fundis earnings credited to reserves are governed by these "assumed" rates rather than by the actual amounts earned from investments. Because the County partici- pates in building up the reserves, and because the amount of the fund which is considered as surplus and excess surplus :is determined by the Retirement Board, it is only fair that the excess surplus be' used to lighten the County's burden of contributing to the fund. One weakness of this argument is that it does not recognize that the employees also share in building up the fund by their contributions. There is no reason why surplus moneys should be used to lighten the County's burden without also lightening the employees' burden. But the conclusive answer to this argument lies in the language of the law itself; §31592.2 requires that these excess surplus. funds be used "for the sole purpose of payment of the cost of benefits" under the retirement system. Another contrary argument could be advanced, to the effect that some meaning should be given to, or some implication derived from, the fact that transfers of the "excess surplus" must be to a part of the retirement fund called the "county advance reserve", rather than to the "members' deposit reserve", for instance, and that from this fact it follows that the transfers can be for the benefit of the county by reducing its contributions in support of the system. This argument misunderstands the function of these several "funds" into which the retirement fund is divided. While they have a purpose in the management and operation of the retirement system, it is not indicated by the mere labels given them in the statute (§31598) . It happens that most benefits are paid for out of the so-called "county advance reserve". The "members' deposit reserve" is used to pay for part of service retirement allowances and part of disability allow- ances. It would be hard to designate one of these accounting-funds other than the county advance reserve from which to pay for benefits generally. The way in which it was used for a few years in some counties to lessen the county's contribution was as follows. The larger the county advance reserve is the less the county needs to contribute to it in order to satisfy the actuarial requirements for sound funding, because it is from this county advance reserve that most benefits are paid and therefore it is this accounting-fund that must be maintained at an actuarially sound level. We should note here that the terms "surplus" and "excess sur- plus" are used merely for convenience. The "surplus" is really and legally the reserve for contingencies, consisting of only 1% of the -4- 00290 1. Board of Supervisors May 28, 1975 2. Board of Retirement fund's total assets. The "excess surplus" is the amount in this reserve over 1p. These are not amounts exceeding the real needs of the retirement system for reserve and for control of its funds; they are simply amounts referred to conveniently as "surplus" and "excess surplus" in discussing the best and soundest way to employ them for the benefit of the retirement association. The retirement associa- tion consists of its past, present, and future members, and retir- ants, and of their dependents in some ways. The members of the Retirement Board are legally trustees of the retirement Tund'-for the benefit of these trust beneficiaries. This fiduciary relationship and duty is not a mere figure of speech, but a legal duty. Their duties are to be performed with "sound discretion" and as "prudent fiduciaries" administering a permanent system for present and future retirements. Particular Proposals. We now comment on the five particular proposals, which were recommended to the Board of Supervisors and the Retirement Board by a joint committee of members from both Boards, and which both Boards have referred to us for advice on whether they can be paid for by "excess surplus" funds transferred by the Retirement Board to the "county advance reserve" for these purposes. In our opinion, only Proposals #1 and #4 qualify for this funding. 1. The first proposal is that the Board of Supervisors make §31462.11 (Stats. 1974, Chap. 249) operative in this County so that each pre-7-1-72 retirant will have his retirement allowance based on his highest year's salary (per §31462.1) instead of his highest 3-year average (per §31462) . It is estimated that the present funding of this new benefit will require about $1,500,000 now ($3,168,000 amortized over 30 years). In our opinion, this is a new benefit and can be paid for by "excess surplus" funds trans- ferred by the Retirement Board to the county advance reserve and "earmarked" for this purpose. 2. The second proposal is that the Retirement Board recommend a 5-3/4% (up from 5%) "assumed" rate of interest (per §31453), which the Board of Supervisors then must adopt (§31454) , one of the effects of which will be to require an estimated $650,000 in additional contributions from the County to the retirement fund (the county advance reserve) (pp. 39-40 of the 3-21-75 actuarial report), which, it is proposed, will be paid instead by "excess sur- plus" funds transferred by the Retirement Board into the county advance reserve. In our opinion this is not a "benefit described in the [retirement law]" (§31592.2). but is merely part of the cost of operating the entire retirement system, and therefore cannot be paid for in this way. Actually, the proposal should more accurately be -5- 00291 s,. 1. Board of Supervisors May 28, 1975 2. Board of Hetirement stated as follows: the recent actuarial survey practically requires increase in County contributions, which will be about 30% ($2,000,000) annually if the present 51 rate of interest is continued, or about 101 ($650,000) annually if a 5-3/4$ rate is established, and the County is proposing that the higher rate of interest be established and that even the reduced increase then resulting be paid for out of transferred "excess surplus" funds. This re-statement of the pro- posal shows even more clearly that this cost is a cost of operating the entire system, such as similar cost increases resulting •from some other actuarial reports throughout the life of our retirement system; it is not a cost of some benefit under the system. 3. The third proposal is to use "excess surplus" funds to pay for part of the cost of the present cost-of-living program. The proposal assumes that the "3% program" is in effect (§31870.1) , and that the actuarial report in effect requires an increased level of current funding for it; it now costs .64% of payroll, entirely paid by the County, which should be raised to 1.531 or 1.481 of pay- roll depending on whether the interest rate stays at 5% or goes up to 5-3/4:. Assuming also that a 5-3/4x interest rate is established, the proposal is that the .84% of payroll (the difference between .64% & 1.481; about $630,000 annually) be paid by transferred "excess sur- plus" funds. It is argued that all officers and employees under the retirement system are bound by Board of Supervisors' Resolution 72/465 (15b; 7-22-72) 2 by which the Board chose, purportedly pursuant to §318732 to pay the employees* contributions towards the cost-of- living program (§31870 ff) only as long as the total contributions (county's plus employees' ) did not exceed .64% of payroll, and that thereafter all officers and employees would pay all such contribu- tions between .64% and 1.28%, and that thereafter (over 1.28%-of- payroll costs) the County and all officers and employees would again make equal contributions towards the cost of funding this cost-of- living program. Therefore, it is argued, as we assume, that all officers and employees under the system must now share in contribut- ing .74% of their salaries (i.e. , one-half of the 1.481-of-payroll which the cost-of-living program will now cost under the recent actuarial survey if a 5-3/4% interest rate is assumed), and that the use of $630,000 in transferred "excess surplus" to pay for the .841 increase in cost (from .641 to 1.48%) will be a "benefit" to the employees because it will forestall the imposition of this equal- sharing-of-cost on all officers and employees under the system. This third proposal is hard to categorize as a new or increased benefit described in the retirement law. We are not asked about the legal validity or effect of the Board of Supervisors' self-limiting choice in 1972-3. It would be difficult to justify because such temporal limitations and conditional choices are not expressed in -6- 002GO 1. Board of Supervisors May 28, 1975 2. Board of Retirement §31873 and are hard to infer from statutes dealing with an otherwise uniform and unconditional system from which there can be no with- drawal infringing the members' vested pension rights, and because the 1972-3 action purported to affect the rights and duties of all members of the retirement system although it was occasioned by an agreement between the Board of Supervisors and several organizations representing many but not all County employees as part of a strike settlement. It was embodied in "Exhibit B - Management's Offer" (§F2) attached to the 7-22-72 "Memorandum of Understanding (Back. to.Work Agreement)" and more precisely stated in Resolution 72/465 (above) . It appears that the present proposal has the effect of making a change in this arrangement by means of a new arrangement with a new party (the Retirement Board), whereby the other parties to the original agreement (some employee groups) and all presently contri- buting members of the retirement system will be "benefitted" by having retirement funds used to pay their contributions. This does not seem to us to be a "benefit described in this [retirement law]." It is a temporary payment of contributions into the system rather than a payment of benefits out or a direct and permanent funding of specific new or added benefits as in Proposals #1 and #4. Further, §31872 expressly provides for an optional payment of the employees' contributions for the cost of living program - by the County, not by the retirement fund. This is precisely what the County did in the 1972 strike settlement; it chose "to pay the costs of the con- tributions which would otherwise be assessed to the individual members." (§31872) 4. The fourth proposal is to use about $25,000 of trans- ferred "excess surplus" to permanently fund the provision of health plan coverage to pre-1962 retirants. This is expressly allowed by §31691 and §31691.1. 5. The fifth proposal is that the Board of Supervisors approve the Retirement Board's amended By-Law (§31525) by which some permanent part-time employees will become members of the retirement system, and that the Retirement Board transfer about $116,000 of "excess surplus" funds into the county advance reserve to actuari- ally fund the County's liability for past service (service prior to their membership) . The Retirement Board sent this proposed by-law (regulation, §31525) to the Board of Supervisors for approval about a year and a half ago. The affected individuals becoming members, may choose to buy credit for their past service. (§31641.5) That creates an actuarial liability which must be funded when recognized by the actuary. In the case of County employees, this liability is funded by all the public entities under the retirement system. It is estimated that perhaps 2/3rds of these part-time employees will OQ293 1. Board of Supervisors May 28, 1975 2. Board of Retirement choose to buy this credit, and the $116,000 is an estimate of. the liability to be funded by the employer-entities. This funding would be by slightly increased contributions, which makes it similar to Proposals #2 and #3, and for similar reasons it appears to us that this is not a "payment of the cost of the benefits described in this [retirement law]" (§31592.2), but is merely a sharing of the cost of maintaining and operating the entire system. This does not appear to be a new "benefit", but the addition of new members to the. system, which addition should be funded as is the past Service of hew" members generally. GWDI:lh -8- 00294, } III In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Petition from Committee for Community Concerns, Twin Creeks - San Ramon Area. The Board on May 69 1975 having referred to Mr. Harry D. Ramsay, County Sheriff-Coroner, for report the petition from the Committee for Community Concerns pertaining to problems. ,encountered in the Twin Creeks - San Ramon area involving the youth of the community and the need for additional police protection; and Mr. Ramsay having reported that with present resources his department cannot expand its patrol coverage in thisareabut that his staff has been directed to concentrate on the concerns expressed by the petitioners, and having indicated that the cooper- ation of the community is needed in resolving the matter; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. Passed by the Board on June 10, 1975. 1 hereby certify that the foregoing Is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Cte for Community Concerns Witness my hand and the Seal of the Board of P.O. Box 263 Supervisors San Ramon, Calif. 94583 affixed this loth day of June . 19 _a County Sheriff—Coroner J. R. OLSSON, Cterk County Administrator / By 1 . Deputy Clerk H 24 12174 - 15-M Helen C. Marshall 00295 � Qr� T� SHERIFF-CORONER CONTRA COSTA COUNTY P.O. BOX 391 MARTINET CALIFORNIA 94353 �t 4 HARRY D. RAMSAY H.IG ,+azar fM[RI1W-C0110NO! XMW AssurrAw fNtR1// NT L-A.Gumm AONIN.SERVICti OMC= June 2, 1975 RECEIVED -. warren N. Boggess, Chairman J UM 4 1975 Contra Costa County Board of J. I. oeSWru Supervisors °; 60AW a: WS1.4SO;3 iP�C C0'aT,1 Co. Administration Building Martinez. CA 94553 RE: Petition from Committee for Community Concerns Dear Chairman Boggess and Members of the Board: On May 6, 1975, the Board referred the subject petition to the Sheriff-Coroner and County Administrator for report to the Board. The petitioners are residents of the area commonly known as Twin Creeks which lies in the territory bounded by Twin Creeks Drive, Norris Canyon Road and Crow Canyon Road in San Raison. Twin Creeks is primarily a residential community of 702 single family dwellings with a population of approximately 1833 persons and an assessed valuation of $32,200,700.00. The petitioners are concerned with problems involving their youth. An analysis of computerized statistical data for the first four months of 1975 indicates that crime trends in the Twin Creeks area are approximately comparable to those in other parts of San R&--non Valley. Major crimes reported in this period included 4 burglaries, two illegal entries and one grand theft, and were not significant. 00295 Miaofitmed with Board order. Oman Warren N. Boggess Page 2 June 2. 1975 The crimes most often involving youths and usually those residing in the area included: Malicious kiischief (17) Disturbing the Peace (12) Petty Theft ( 8) Uncontrollable Juveniles ( 6) Possession of Alcohol or Marijuana and Battery ( 1 each) in the four month period. There was some geographical significance with most incidents recorded in the Northeastern portion of Twin Creeks in the vicnity of Twin Creeks Drive, Canyon Creek Drive, and Dos Rios Drive. Basic patrol coverage in Twin Creeks is provided by one (1) man patrol car around the clock covering either the area from San Ramon South or from Danville South to the County line. This service is supplemented by supervisory officers, H-9 officers and investigative personnel. An increasing concern about the level of patrol coverage has been evident in other parts of San Ramon valley and the unincorporated area. With present resources the Department cannot expand present coverage. My staff has been directed to concentrate on the problems of concern to the petitioners. The cooperation of the community will be needed. Those responsible for the problems are for the most part children and young adults who live in Twin Creeks. Should the Committee desire to discuss means of supplementing existing police services, we suggest that they consult with the Office of the County Administrator. Ve • truly yours, ORAMS Y , eriff-Cor ner H,DR:HEH:lm cc: County Administrator, Arthur G. Will Pat Butts, Co-Chairman CFCC 00297 � r 1 In the Board of Supervisors of Contra Costa County, State of California June 10 19 -15 In the Matter of Tentative Cancellation of Land Conservation Contract 1305-RZ. This being the time fixed for hearing on the request of tor. W. E. Buchanan et al for cancellation of Land Conservation Contract 1305-RZ, Pittsburg area; and No one having appeared either in favor or in opposition to the petition; and The Board having determined that such cancellation is in the public interest and consistent with the purposes of Chapter 7 of Part 1 of Title 5 of the Government Code (commencing with Section 51200) ; and IT IS ORDERED that tentative approval is given, to the cancellation of Land Conservation Contract 1305-RZ as requested by Mr. Buchanan. IT IS FURTHER ORDERED that pursuant to Section 512$3.3 of the Government Code the Clerk is directed to record in the Office of the County Recorder a certificate of cancellation of said contract. Passed by the Board on June 10, 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. Mr. Gordon Turner Witness my hand and the Seal of the Board of 924 Main Street, Martine&pervisors Co. Treasurer-Tax Collector this�Oth doy of June . 19 Co. Auditor-Controller �. R. OLSSON, Clerk Co. Counsel By n der eelDeputy Clerk Co. Assessor H z. 5/74 kJaeetor of Planning Co. Administrator 002MRS N ;Costa County _ �12 5 : •�When recorded, mail to Clerk • of the Board of Supervisors �9 P.O. Box 911 wx 7W Af 978 Martinez.CA 94553 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA _.Re: Cancel Agric. Preserve Contract ) Number 1305-RZ. ) CERTIFICATE)OF CANCELLATION with W_ r,_ -nnA w, r Buchanan ) (Government -Code §51283.3) State of California ) ss CERTIFICATE. County of Contra Costa ) I am the County Clerk, and ex officio the Clerk of the Board of Supervisors, of this County. The Board by Order on as , tentatively ,,approved cancellation of the agricultural preserV67--cloIntract between the County of Contra Costa and the below-named owner concerning the below- described real property. Name of Current Owner: �Y Albert D_ Seeno Cnnstrne--ti nn rn Amount of Cancellation Fee Due Pursuant to Government Code §51283. $ 83.589.75 This real property is described in Exhibit "A", attached hereto and incorporated herein by this reference. I declare under penalty of perjury that the foregoing is true and correct. SF Dated: TunP i Q . 1975 , at Martinez, California. gIli ksh J. R. OLSSON, 1'ounty Clerk and ex officio Clerk of the Board By44t;.; Fl�Pr Deputy 00299 oil EXHIBIT "A" - 8=75M [9 979 Lots 1 and 2 and th.e souk^ half of the Northeast Quarter of Sec; .on 29, Township 2 :tor-Uh, Range 1 East, Mount Diablo Base and X�eridian, Contra Costa Countoy., California. S VINO A X D EYC7-PTING THER-EPRO:+: I- All that portion of t a lands above described conveyed by deed to the United States of X' erica, recorded 14arcn.. 19, 1943, Book 700, Official Records, page fio, Contra Costa County records. 2- ^-ignt of -.ay and easement conveyed by grant of easement to tae Un+;:ed States of A.-ierica, recorded October la, 1943, Book 750, Official Records, page 344, Contra Costa County records. 3- The following described portions of the above described lards: (a) Beginning at the northeastcorner of said Section 29, Toimship 2 Ror;,h, Range 1 East- , itout Diablo Base and I:erinian, thence runn:.ng .along the north line of said Section 29, north 890 571 West, 700 feet; thence south 0° 03' west, 500 feet; thence south W 57' east, 700 feet to a point on the east lire of said Section 29 that bears south 00 03' west, from t o point of beginning; thence along the east line of said Section 29, north 00 03. east, 500 feet to the point of beginning. (b) Beginning at a point on the gest line of the Northeast 1/4 of Section 29, Township 2 ��orth, Rare 1 East, ?taunt Diablo Base and Meridian; distant thereon south 1° 411 ; 1011 cast, 50.02 feet from the northwest corner 0,';.' said :port:^.east 1/4, said point of beginning being also on the southerly line of the County Road, as described in the deed to Board of Supervisors of the County of Contra Costa,- recorded February 7, 1$7 , Book 36, Deeds, page 2206, Recordes of Contra Costa County; thence from said point of beginning south 10 441 10i1 east, alo.g the west line o_' said northeast 1/4, 9406.00 feet; thence leavingsaid line north ' -1- 0012M 4 7- 7533 PG 98a, Ud- 15' 50" east, 100.00 feet; t hence sou`.h 70* 49* 54" east, 4!1.00 - feet; thence south 49° 31' 00" east, T5.00 feet; thence south 630 24f 10" east, 62.23 feet; thence south 480 Olt 40" east., 100.00 feet; the:ce north 410 58' 20" east, 1503.00 feet; thence north 01 07'' 00" east, 100.00 feet to a point on the soutb.erly line. of, the aforesaid.County . Road, 36 J 226; thence north 890 53' 00" Vest, along the southerly line of said County Road, 1709.23 Feet to the point of beginning and containing." an area o. 31.637 acres, more or less. Excepting ;.herefro» the right of way described as Parcel T-Wo In she deed to United States of America, recorded March 39, 1943, Book 700, records page 86. The above described property also being Assessors Parcel Xo. 089-050-039. ED p REQ D 1,261 a C a_om CogA �. iL :C _ _ D END of DOCUMENT 003% -2- PROP In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Hea=ina on the Proposed Amendment to the County General Plan for the Pleasant Hill URT Station _%virons Area. On the recomendation of Supervisor J. :Moriarty this Board hereby gives notice that on June 17, 1975 at 2:45 p.m. it intends to continue hearing on the r eco=endations of 'the Plazsuing Co=ission with respect to the proposed aueadment to the County- General Plan for the Pleasant Hill BART Station Eavirons area to June 30, 1975 at 8:00 p.m. Passed by the Board on June 10, 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• _hose persons listed on Wid"ess my hand and the Seal of the Board of attached affidavit Supervisors Director of Planking affixed this 10th day of June . 19 75 J. R. OLSSON, Clerk `�j`J�� _ OC puty Clerk H 24 12174 • 15-M By _e en `v. ;Ra s Oa302 . ,., WROMP"WWWWR W. Aglow r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 10 19 75 In the Matter of ) Claim for Damages. ) Mr. James Q. Wright, 503 Richardson Street, Martinez, California 95553 having filed with this Board on May 23 , 19 75, claim for damages in the amount of $12900.00 ; NOW, THEREFORE, on motion of Supervisor J. E. Moriarty , seconded by Supervisor A. M. Dias , 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. 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. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of June , 197 5- J. R. OLSSON, CLERK By 24 Deputy Clerk cc: Claimant Public Works (3 ) Attn: Mr. Broatch Countv Counsel Countv Administrator 00303 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 10. 19 75 In the Matter of ) Claim for Damages. ) Basalt Rock Company, Inc. , P. 0. Box 2540, Nana. California by and through Dickenson, Peatman & Fogarty.,-- Attorneys at Law, 927 Randolph Street, Napa, California 94558 having filed with this Board on May 19 , 19_j5, claim for damages in the amount of S 50,150.00 ; NOW, THEREFORE, on motion of Supervisor J. E. Moriarty , seconded by Supervisor A. M. Dias , 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. 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. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of June , 197 �. J. R. OLSSON., CLERK By r Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch Countv Counsel Countv Administrator 00304 IN THE BOARD OF SUPERVISORS OF CONITRA COSTA COUNTY, STATE OF CALIFORNTIA June 10 , 19 75 In the Matter of ) Claim for Damages. ) Mr. LarrX J. Washington, Sr., and Ms. Evelyn D. Thornton, 2823 Rheem, Richmond, California2 by and througJ2e afforney, Elliott M. Pisor, Attorney at Law, 11 Embarcadero West, Oakland, Cali orn a having filed with this Board on May 19 , 19_.L5, claim for damages in the amount of $150,000 NOW, THEREFORE, on motion of Supervisor J. E. Moriarty , seconded by Supervisor A. M. Dias , 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. M. Dias, J. E. Moriarty, E. A. Linscheid, E. A. Linscheid. 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. Witness my hand and the Seal of the Board of Supervisors affixed this 10th _day of June , 197 �. J. R. OLS SON., CLERK By Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch Count. Counsel County Administrator 00305 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 10 19 75 In the Matter of ) Claim for Damages. ) Air-Concorde Inc. Room 105, Sheraton Inn Hotel, 45 John Glenn Drive, Concord, Callrornla by ana VnroupT , Law Offices of Weiss & Lerner, 1475 North Broadway, Suite 309, Walnut Creek, California having filed with this Board on May 9 19 75, claim for damages in the amount of S 50,000 ; NOW, THEREFORE, on motion of Supervisor J. E. Moriarty , seconded by Supervisor A. M. Dias , 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. 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. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of June , 197 5 . J. R. OLSSON, CLERK By Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch County Counsel Countv Administrator 00306 A0 In the Board. of Supervisors of Contra Costa County, State of California June 10 , 19 In the Matter of Acceptance of Deeds. On the recommendation of the Public Works Director,, IT IS BY THE BOARD ORDERED that the following deeds are ACCEPTED for the road right of way, 60-Peet in width for Clifton Court Road extension: 1. Director's Quitclaim Deed (No. 353147-A) dated November 25, 1974 from the State of California; and 2. Director's Easement Deed (No. 353147-C) dated November 26, 1974 from the State of California. PASSED by the Board on June 10, 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: Recorder (via R/P) Supervisors Public Works Director affixed this 10th day of June: 19 75 County Administrator �{ J. R. OtSSON Clerk By i ld. .r �/� Deputy Clerk H 24 12174 - 15-M Mildred 0. Ballard 003V I' ILOI IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Acceptance of Deeds for Road ) JLne 10 197 5 Purposes. ) On motion of Supervisor A. M. Dias , seconded by ' Supervisor E. A. Linscheid , IT IS BY THE BOARD U1UE-RtD that the following liste dee [se accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Deed Date Road Name and Number Contra Costa County Flood June 10, 1975 NORTH GATE ROAD Control and Water Conser- Walnut Creek area vation District Project No. 4461-4561-72 (for additional right of way) 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. 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 10th day of June , 197_x. J. R. OLSSON cc: Public Works (2) XMI CLERK Administrator By #20 Mildred 0. Ballard, Deputy Clerk _ 00308 In the Board of Supervisors of Contra Costa County, State of California June 10 ' 1975- In 1975In the Matter of Transfer of Funds, North Gate Road, Walnut Creek Area, Project No. 4461-4561-72. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to transfer funds in favor of Contra Costa County Flood Control and Water Conservation District (Flood Control Zone 3B) in the amount of $1,950, being paid for 11,368. square foot right .of way, and that a copy of the transfer document be forwarded to the Real Property Agent for the County. PASSED by the Board on June 10, 1975. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seat of the Board of cc: County Auditor-Controller Supervisors Public Works Director Real Property Division affixed this 10th day of June 1975 County Administrator J. R. OLSSON, Clerk: ,Deputy Clerk H 24 1W74 - I5-M Mildred 0. Ballard �Q3Qg i In the Board of Supervisors of Contra Costa County, State of California June 10 , 19. 75 In the Matter of Agreement for Consulting Services Pinole Animal Control Euthanair Facilities, Pinole Area, Work Order 5249. IT IS BY THE BOARD ORDERED that -the Public Works Director is AUTHORIZED to execute an agreement for consulting services with Mr. John C. Wilson, Architect, El Sobrante.,in connection with .the Pinole Animal Control Euthanair Facilities, said agreement providing for payment on an as-earned basis with a maximumallowable fee of $3,500, which amount shall not be exceeded without additional written authorization by the Public Works Director.. PASSED by the Board on June 10, 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• Mr. John C. Wilson Witness my hand and the Seal of the Board of • Public Works Director Supervisors County Auditor-Controller affixed-this'!of , day of Trane 197ri_ . R. OLSSON, Clerk By &;,f �sc ..c PAY De Clerk H sa 12174 • 1S-M Constance Davies 00314. •r r. .r. r t• .t r 6. •r i .•.. ...t.- ],• :;•�cr..i�tl. Coll ci.i in:t:.. • `i~he;:c I,ct:isl Condit ionn. are incorporated br:locs b,y, rt 1`�rc.r t t c c. (:t) Public Agelle:Y: Cti=A MM rru�rs (b) Corinultant: '; Nartc & Addres,;: W11..n_ jghn C.. X735 a P;�Id Dar;. 8oad, j R1 cnt,T,e+-c�_ Californts �"� (c) i f£ective Datc: Jura I, 1975 (d) Pro`cct Name,a ilur ,ber, °� Location: Pinola Anisai Control ?a'tmnair M-0- Y5242 (C) P:iyt ie nt //T-tai t: s i.s'.+?.O:r tauaraatsad rarocimuw} 2. Siimat�u3rc.. hese sit-natures attest the parties' agreement hereto: l BY Lrj L- (l signate oricial capacity in business) State] of California ) ss Contra Costa County ) ACI:WdLEDUG,'4S;1^s (CC §§1140.1) The per.:on signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today anti ac;:no;;ledSed t.tat he signed it and that the corporation or partnership named above executed the within instrtmient pursuant to its by-lat.s or a resolution of its Board of Date: 2 f - OFFICIAL SEAL. ARLYM KRUAMBEIF# --? ielze_e �---• (Seal) `" nor"►ftak c-caurcm of P uh li c MCONTRA COST ►COUNTY W comm.saawn MOV 13.1977 PUBLI` AG.;dCY FORK W.as.rl.M.,cA� Victor t• . Sauer Jottn B. Clausen, County Counsel Public ork& Di t By• Deputy By,_-, ru—, Deputy 3. Parties. Effective on the above date, the above-named Punlic Agency and Consultant mutually agree and promise as follows: 4. Enplo;;nent. Public Agency hereby employs Consultant, and Consultant accepts such eimployment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of service shall be as described. in Appendix A .attached hereto. 6. Insurance. The Consultant shall, at no e.Ypense to Public Agency, furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of 2t least $250,000 for all damages arising, out of bodily injuries or death to any one person and at least $5+00,000 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit 61f. not less than $50,000. Thirty da,s' notice of policy lapse or cancellation is reuuirec?. 7. PA rtent. Public Agency shall pa;; Consultant for professional services perfo :sed a;: the rates shown in Append;. B attached hereto, which include all overread and incidental expenses, for which no add!tional compensation shall be allowed. In no event shall the total amount paid to the - - C6nsultant exceed the payment limit specified in Sec. 1(e) without prior written approval of the Contra Costa County Public Works Director. Consultant's statement of charges shall be submitted at- convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 3. Tern in,a,ion. At its option, Public AGency may terminate this `gree- n nt at any ti.ic by written notice to the Consultant, whether or not the Consultant is in default. Upon such to ..ination, Consultant agrees to turn over to Public Agency everythin4 pertaining to the work pos,essed by hi.-.1 or under his control at that time, and will be paid, without duplication, all anounts due or thereafter beeotaing due on account of services rendered to the slate of termination. ' 9. Sta.tu n. The Consultant is an independent contractor, and is not to be considered an employee of Public A.-ene'.y. 10. indcnii:i f icntion. The Con::ultant shall defend, ave, indemnify, and hold harmle:;z Public AF;ettcy and its, officers and employee; from any and all liability for any injurg or damagen arising from or connected rrl.th the services provided hereunder. a .ZLL;c:ttac:It:: /il�,)tV tltl,�.i� t1 40311 4011 h_ s � PROJECT TITLE: NEW EUTNANAIR ROOM AT PINOLE ANIMAL CONTROL CENTER PROJECT NUtIBER: DATE:. APRIL 24, 1975 I. PROJECT DESCRIPTION: A. General: This project is located at the East Animal Control Center in Pinole, California. The existing facility contains staff and office quarters, public service areas and animal control areas consisting of holding cages, euthanair equipment where animals are put to death and an incinerator for disposing of animal carcasses. The purpose of this project is to enlarge the euthanair facilities to comply with State law. Generally, the work will consist of remodeling the existing structure to accomodate a larger' euthanair room, new staff kitchen, new storage area, new rooftop heating system and revision to utilities to meet the new demands. B. Specific: Design considerations shall take into thoughtful regard the problem of heavy maintenance. All materials used shall be easily maintained and cleaned. Of special importance in the water and moisture problem. in the euthanair room which is caused by the wash down of the equipment. The closure wall at the front of the euthanair chambers shall be sealed at all edges and display the chamber control valves in an orderly fashion with labels describing function and attached chamber. The area between the closure wall and end wall of the euthanair room shall be a plumbing chase with all piping neatly installed and accessible for maintenance. Additional design considerations that will be essential to the project are as follows: 1. Remove existing furnaces. 2. Remove existing kitchen sink and cabinets. 3. Remove west wall and concrete curb of existing storage room. 4. Relocate existing hot water tank. 5. Relocate the existing euthanair chamber. 6. Relocate the existing satelite euthanair chamber_ 7. New 400 amp electrical service. 8. New south wall for euthanair room. 003U A� New Euthanair Room at Pinole Animal Control Center Page 2 9. Close one window in exterior wall (west) . 10. One each new euthanair chambers and satelite euthanair chambers. 11. New kitchen cabinets, wall and base. 12. New door to new kitchen from interior. 13. New heating system sized " to meet demands of existing ducts. 14. All new walls at euthanair room to have concrete curbs. 15. New high impact type material closure wall at front of euthanair chambers. Gasket around chambers. 16. One new vaccum pump with necessary guages and valves. All plumbed and valved for independent or dual operation. 17. Revise existing plumbing and add new plumbing for euthanair chambers. 18. New lighting as required. 19. Enclose existing storage area adjacent to feline holding and to existing ceiling. 20. 48 inch, 12 guage galvanized sheetmetal wainscoat in euthanair room , all gypsum board walls. Material requirements are as follows: 1. All vacuum piping to be copper with sweated joints. All new water liner to be copper type M. 2. All soil lines be cast iron. 3. All new hardware to match existing and keyed same. 4. All new electrical wiring to be copper minimum 12 guage awg. 5. All new doors 1 3/4" solid core sized to match existing_ 6. New concrete to be 3000 psi minimum. 7. New gypsum board to be 5/8" minimum - screwed to studs. 8. All new duct work to be galvanized sheetmetal fully taped, sealed and insullated. 9. New roof mounted furnaces to be mounted on isolators and be equipped with access panels to filters. Any existing item removed shall be reviewed by the County for disposition. II. ARCHITECT'S REQUIREMENTS: This Scope of Work is not intended to constitute a complete and final description of the requirements pertaining to this project, but merely states basic intent and conditions. It is the Architect's responsibility to investigate, develop, and formulate a complete and workable program and system within the framework outlined herein and obtain necessary state approvals and clearances. The Architect shall, throughout the entire design process, consult the coordinate with the Public Works Department. In performing his professional services, the Architect is relied upon to have undertaken a study of existing conditions and project require- ments. Based on this evaluation the Architect shall determine a reason- able time schedule for developing his design and contract documents. 00313 u i 00313" New Euthaaair Room at Pinole Animal Control Center Page 3 II. ARCHITECT'S REQUIREKENTS: (Cont'd) The resulting design will reflect a logical and feasible project which can be constructed usably complete within the construction budget of Fifty One thousand and Two hundred dollars -($51,200.00) . The Architect's fee, permits, inspection, new electrical service, and contingency shall be a part of the $51,200.00 budget_ All possible efforts should be made from the very outset of the design stage to -survey, analyze and control cost factors with adequate margins of contingency. 00314 f PINOLE ANDIAL CONTROL CENTER EUTHANAIR FACILITIES APPENDIX "B" Architect shall be compensated for his time at the rate of $22.00 per hour. Architect shall include with his billing a specific record of time charged against the project. (A copy of the week's time sheet, is acceptable.) APPENDIX "B" 00315 Too--- In the Board of Supervisors of Contra Costa County, State of California June 10 , 1475 In the Matter of Executive Session. At 10:03 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California pursuant to Government Code Section 54957.6 to consult with its representatives in connection with discussions of salary. matters. At 11 :10 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda with all members present and at the completion thereof recessed to 2:00 p.m. At 2:05 p.m. the Board convened and again recessed to meet in Executive Session in Room 108 pursuant to Government Code Section 54957.6 and to consider other personnel matters. At 4:40 p.m. the Board reconvened in its Chambers and proceeded with business brought before the Board by the Chairman. This is a MATTER of RECORD. a Matter of Record 1 hereby certify that the foregoing is a true and correct copy of*xK=chw entered on the minutes of said Board of Supervisors on the dab aforesaid. cc: Director of Personnel Witness my hand and the Seal of the Board of County Administrator Supervisor affixed this l,10th daof June of 19 75 .? J. R. OLSSON, Clerk By ` Deputy Clerk H sa 12/74 . 15-M RdAbie Gutierrez Oatj16 I In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Request to Relinquish Position of Human Resources Director. Supervisor W. N. Boggess having called to the attention of the Board a June 10, 1975 letter from Mr. Robert E. Jornlin advising that he wished to relinquish his exempt position as Human Resources Agency Director for personal and health reasons and to continue in his position as County Welfare Director effective as soon as practicable; and The Board being in agreement with said request and having expressed its appreciation for his services; IT IS BY THE BOARD ORDERED that the resignation of Mr. Jornlin from the position of Human Resources Director is ACCEPTED effective June 12, 1975. PASSED by the Board on June 10, 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: Human Resources Director Witness my hand and the Seat of the Board of Acting Director of Personne9upervisors County Administrator affixed this 10th day of June 19 75 County Auditor-Controller J. R. OLSSON, Clerk ByZ Q / Deputy Clerk H 24 12174 - 15-M R bbi e 6 ti errez' 00317 M In the Board of Supervisors of ' _ Contra Costa County, State of California June 10 In the Matter of Audit Report for Contra Costa County Employees Retirement System. The Board having received a June 4, 1975 letter from Mr. H. Donald Funk, County Auditor—Controller, transmitting the annual audit report of the Contra Costa County Employees Retire— ment System for the year ended December 31, 1974; IT IS BY THE BOARD ORDERED that the aforesaid report' is REFERRED to the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) and the County Administrator. ` Passed by the Board on June 10, 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• Board Cte. w/report Witness my hand and the Seal of the Board of County Administrator S"pQf1'sors w/report affixed this loth day of June 19 -75 County Auditor—Controller J. R. OLSSON; Clerk By. Deputy Clerk H 24 1v74 . 15-M Helen C. Marshall OQ31LS. I REPORT ON THE FINANCIAL CONDITION OF THE CONTRA COSTA COUNTY e EMPLOYEES' RETIREMENT SYSTEM YEAR ENDED DECEMBER 31 , 1974 ■ 00319 Mtuofilmed with board:Qiskr. T N.DONALD FUNK DIVISIONS wuoITOR.eoNiROLtae ACCOUNTING DONALD L. SOUCNET AUDITOR-CONTROLLER OFFICE ROT o NECK ASSISTANT AUDITOR-CONTROLLM COST ACCOUNTING COM 1 COSTA COVWTY JAMS A. HORST DATA PROCESSING FINANCE BUILDING GLEN C. TAYLOR MARTINEZ. CALIFORNIA 94553 INTERNAL AUDIT JOwfff A. ATLARO PHONE t415) 228-3000 PURCHASING WILLIAM A. SCHMIDT r SYSTEMS Ir ,'ril 0, 1Q77 ARTHUR r. STURGESS TAX AND SPECIAL' DISTRICT ACCOUNTING SAM KIMOTO The %ard of Furervisors Contra Costa County `Sartinez, CalV'orni-a The Retirement Board Contra Costa County Fmnloyees' Retirenent Svsten `Sartinez, California Gentlemen: In compliance with Fection 31S93 of the Government Code, wehave examined the records of tae Contra Costa County Fmnloyees' Retirement System for the year envied necemher 31, 1974 and submit this report on its financial condition. Our examination Was made in accordance with generally accepted auditing standards and accordingly included those tests of the accounting records which he considered necessary in the circumstances. iIn our opinion, the accn^nanyinq Ftate-vent of Financial Condition and supporting state-ents and schedules present fairly ' the financial position of t%e Contra Costa Countv Employees' "etirement Fvsten at december 31, 1974, anti the results o` its operations for the year then ended, in coneormity with generally accepted accounting principles annliel on a basis consistent with that of the nrecedinp year. The acco-panying Ftatement of Financial Condition as of ilecenher 31, 11174 agrees in all material respects with the statement filed by the County Treasurer in accordance with r,overnr..ent Code Fection 31597, except that the Treasurer's statement (1) omitted contributions and interest receivable ' from the city of Pittsburq in the arount of 41,661,379, with a corresrondinit addition to reserves, and (2) did not show any reservations or restrictions of surnlus. 0020 The Board of fiunervisors _April 2�, 1975 Contra Cnsta County The Retirerent roar) Contra Costa County Ye suhnit the followiniz exhibits, schedules and related comments: Exhibit A - C.ormarative Statement of Financial Condition, Dece-her 31, 1974 and 1973 Schedule I - Schedule of Investments in Securities, December 31, 1974 Schedule II - Schedule of Investment in Real Property, December 31, 1974 Schedule III - Schedule of Activity and Balances neaosits and Reserves for the Year Ended December 31, 1974 Exhibit A - Comaarative State-sent of Income and Changes in Surplus for the years ended December 31, 1974 and 1973 and 1972. Schedule I - Schedule of Income from Securities and Trust heeds for the Year Ended December 31, 1974. Notes to Financial Statements. Comments on Financial Statements. Very truly yours, I1. DONALD FUNK Auditor-Controller MF/LDS:do Enclosure 1 -�- 00321 EMN Li ' { i' ieii r� �■. r w r wr e a r s w w �■t r w w � -�°i�c:;��. oG > n o onK O O rt m O m (D A O O O p K n N O t7 A '7 TI O -3 CS N O s ct m w Z' to G rt N W K rt W W O K O :r 3 -3 K ♦+ cr O n K 9 O w < C K s7 K p K (D N (D N rt 0 p < C rt "a O' w m K O rt n ~ rt O K m rt O '7 O a• G.a, rt CL rt W rt N rt O D cn P rt W O CLW rt tv m G C.. A N N N r13 r r r 0 ►•+".7 G O N p 0 .-o rt CTJ / n O :3v O r N •• O G. W O O O •• f O E m lD ^-I j `; 0 u CL u K t O (D rt O A rt K F+• K W O rt C/S O , rt p � m O n rt tD rt rt rt O. N �..' rt p '< . 4 =1 N oll O ct♦ m CA Cpm o =rl =rl (D A G N 0 CJS -� � � m A m ct (D rt O m O •� A �--, A ^! O w W A O C w S C A O < p m C- > 7 7r y rt (D N O fn p W O A K r m G rt W rt O' '3.< 23 n W O K G < m r to B O O t- Nct 11 ct O tD r O w Cl. «-, N :A b.- C+rt K � r N O ^ a W W C• N ? Oto O r W U U N C% V 0 t J r W t0 W N O tp A V LQ w oo U , .- r a w oo a w to co V U N V r to W to U ? ►-• W C% 00 ? O A A W N V N V to N r� r r i O O A r O 00 N N r r O O U ,•+ r O w ? 00 V N A 0o W W $-- Co V ►+ ? N N t0 i� O >.0o W V 00 �W O O N LJ1 V 00 N N N co OD fD V tn '► N r a V N N 00 C� V to ? N C� a'' N 00 N t. W -- fw'S O _Y• W N r ✓ A A K .• N r r N K O K23 O N V N to to r 00 r O --% (D K O - rt < ? 00 ra. U N ►-' OV O W CD W r r 00 W t/S OrW-4 (D (D O O 'j Oto to U to W V to W V (D 0,0000 00 V U O N O Ln � r►`GT r s� z , rt O rt (p`•O' (D K CD N tA �.,�. (A s r G fir.-_.A-- W (+7r tA 0 3 0m '7 om 3mn0 o _ a co0M0 G T w cD; x (rt D rt '! 3 N N r n u rt.�'O S tA O -t7 p It n .y 0 0 0 rt •L rt W Z ►r 'O• m w N : p tY 3 r 0 r O y .• -3 N 3 •! h N , K O O 0 CL rt rt A :D K C A rt w t;-' O 0 rt rt < + .• O rt O A rt`< K G 'A O r St K (D � K O r► r-, r. O c � n rt rt O -h CLO O 11 r (-t m p 7 N KA ^... H. > > Tf y r-•- < rt O ^! O '7 p A ►'- rt r C CD N K C7 tD Z rt p; N K a-• A 5 ( (D N r N .^ 4 N O O r rt 0 m C7 N O ?7 O N 0 r-( t+• .. 3• rtr CD v tD v >O •, 3. ►+- (D G. (D rt rt b rn .-.. :n (D O " K 7 < 3 O,.'� ,-. - 7 C- < G n. <`D m < o ar c .+ y n "L O � O m p u + m p CD tOA G N 03 `< ;a rpt-. ------ C+ '---rt,O r-.K O N O ;:a K zs P.- N 7 C 1 3 F+• O r 7 -0 C:•! r Z tD rt N N A rt CD r O rt y O ►+ •--� <. O O O p o ►+ ; m u K r O O N z n rt u rt I = < •'• It -V to O CJS 0 0 W N N m O rt K N = p 7 ? r 7 K ma -. D A O �► O G JS < ►s m 1► (t y O < K N r O -4 O < O a. O -o K < > < "' EA :0 m •trt r* m tA r O .-. :n N w -n L1 to .r Co W N r a rr z O W r r OD O N W N :A N •> r U �.`.... W O N J0 W C% W r ►-. to r ? to r N V . ? ? O O 00 W w to to C� to r ? ul ? 'H N U to 00 N to ►-' ? to C% V ? :ro N `f,•;,. T w O W V Y) ? r ti) a W W J V ? O r O •� A N W 4 00 cc to V r to to O W r to Vj r JO W N V V 0% to W (A is N N W C% V r W sl O N O00 ? W - V U to N r to W 7 t7 V ? W 110000% N N O W U co V ? 17 C% OtA L: x •O Cl V w r a 000 a oo V Cl to O K' (D y 10 CN 00 r N 00 O ► O A V r 00 V r 23 ?3 N N W W O ? 0D A n 0% O to rt", OoOo V C� (D (D tJl A i1 A Ot0 V V r tA to to N �-. W A to co V(n A O 1-0 • y a} - f. y r Cn`7pA COCT.V MIM EXIINIT A 7-xmlovees• Retireeent Svstpm SCItTMILF. I Schedule of Investnents in Securities December 31, 1074 r Face or Cost(I) linamortized Rook Percent_ Value Net Discount Value of Total. Bonds: nomestic Tndustrials S 56,441,755 S (1,549,446) S 55,292,309 S3.0 Foreign 11,193,non (175,466) 11,022,S34 In.6 •lunicinals 3,327,009 (1,3n7,808) 2,519,192 2.4 Total Bonds 71,866,755 (3,032,720) 68,834,035 66.0 r Stocks: Cormion Olarket Value - S17,9SS,738) 27,903,457 27,903,457 26.7 r Preferred Rlarket`llalue - 5103,750) 364,489 364,489 0.4 Total Stocks 28,267,946 28,267,94627.1 FHA/VA First `fortgages 41374,443 (112,4Sn) 4,761,993 4.5 Short Tern Investments 2,500,O)n 2,SOR,000 2.4 Total S M,SO9,144 S (3,145,17 ) S M4,363,974 100.0 r (1) Bonds and FKA/11A First `lortgages at Face; Common and Preferred Stock at Cost. to financial See accompanying notesstatements. r r r 1 r -4- r 4 Q N�. w GCC. N ••+ C. h M cW: Z CC C < n GC !`F N h a.: t.! M h C C 4 t� �` N � Ui C= c+ CC nMu: .+ nC �: n pp C C; tr. 0 N r, ccr, Ntrr �.; CC E G M ncC: M %Cnnc Q C N N Lf.. n t- = N n L: N n G M M tr: M c u tr. n c G r; cc co N �-+ N ^: GC N CI- W.n C CF tr. tr: C cql: '11- C ..r C n n t: u. n M e• C t� t- u C. •CLr CO GO � •� t N N C G c M cc W. CC N C. us n %C N Go c c N e! CC e�:tY c .z Fr: c ti C M t V C V C• 'C C .•» N Q C. • La tn -4 4J n C' m -tr C. C Cl. Mir C N N Y i. C C ^ .-t v v n.. 0 i � `� v tr. ... iCc, c -c G C n it iA i'a ir' eiA eta d'ae+d'40,-i:2 dz c C tr. c Lr tri L•. s~ m n n cc n C O 41 ` C in^� ti G < ci E G C to 4t t_ - > CS t/s—1 i. Lr. <n C C C C tri C N N C di c u [".. k C N t`J <`i rt t`: .-. ..� G C .� r= ~ L•' C c r. t! •C E CS %C Cc n n n C u M C h IRr u u. C • •- .c C h h rC Q c n C: •C• c ei S. c >.-- ••• c -- - o >. E C t •-� 6 E f- 4j Q! C v C u 0 .14 a u v 0 G: G > 41 > C t•. C $4 > $- C u C cc cs t= cr n H - C -.. c G' H c C v C v. t• G •.+ -r r+ i. -.. 41 tr a7 f- 4+ -.+ Ci M ai N C. 41 -r = u •� d _C •� C CZ C c .0 L u C v co C t- 41 G v. i c ••• r - t: C •, ••• m .,tw .I eti a"'r+ tr. C C v. C fr :C C r i+ O . G- as �+ E �► �+ tJ O C ^+ Def..t tL •••-* •-# s:t+- to © C f+ G c C YS a!Y M 0 E .-• tr s.+ E- -a E ,J 0 > Cr C m C s+ to 0C C QQtTrj�i . 11 a ac GCc L-' 0 oc N rl� t` to t+ %C oc h �^ V: 4% M C- cc u; cc cc N •"t c u� f— •= C .r G C tr7 v N an t gn C M C C � ..r c y C �. v, G ,..i N N c c C, c c -•y U N: L: n N h C N M C. Cit t.; v. C v. c c ••+ Sr. L^. c C u or v C ci tr CC.' v, 1. c: tr. Cc ti Ln N tC Q C tr G N N N, N In G lC G S. > tf. r J• U i. N K lw rl N C. M i ..�. .r £ G .: t rJ N N c rl to 7 Lr a: C trG i . v 4 � f- I C:41 C � C t cc � C t_ G to G �+ O u N t- M C C v v ttf .-+ 4- E- i. C G tr tr. �-• cc tl� v', Q N h co •-• C G. v C &d L G G C! >. C f. C: r n N \, s .• cc .-1 tr C C G t` Cl. A t` •+ C M a C a+ } •.+ ^w Y wt >w .^ j L u C Q M M C .- C C P N: N R 1C C C t` Nc Lr. CIS Gi G V. P- C C. G tt L Cr C- .-. G V cr J i. .. V V v t. co S. 4 L C O aj C LZ a+ a+ 4. ..-. i. •�. tr. C d L C"i VS C C C h Y (y +- U ••+•.+ G C C m "O U a.+ " •• C C G C ... a a+ v _ tr. C C nn G G O G G i• G S. ..- Y = .= C O u •.+ a+ a+ C a+ tr. .r ar G u r "4 c u •cr 'r a Contra Costa County EXHIBIT R , Employees' Retirement System Comparative Statement of Income and Changes in Surplus For the Years Ended December 31, 1974, 1973, 1972 1974 1973 1972 1 Income for the Year: Income from Securities and Trust needs: (Exhibit 8, Schedule I) S 5,84S,792 S 4,9nS,993 a 4,491,682 Income from Real Property: Interest on Building Investments 417,940 327,426 337,160 Interest on Building, Construction 83,661 74,271 16,027 Income from Real Pronerty 501,601 401,697 353,187 `fiscellaneous Income 12 39 9,174 Total Net Income 6,347,40S 5,307,729 4,8S4,043 Interest Credited to Reserves Current (Exhibit A, Schedule III) 4,855,092 4,235,742 3,789,714 Prior Years Adjustments (4,014) (2,200) (1,805)' Total Interest 4,RS1,078 4,283,542 3,787,909 Income Added to Surplus 1,496,327 1,024,187 1,066,134 Surplus, Beginning of Year 4,8n8,29E 3,784,109 2,717,975 Surplus, End of Year S 6,304,623 S 4,808,296 S 3,784,109- See Accompanying Notes to Financial Statenents. 1 -7- L: oc Vi h L: N h W. N ac Cl. ct C* 4 %D C. L: t" _ O Cl v,c C aG � ✓ r � av. v. E M M M n • a+ r c c i. tr v. v. r. n C r_ cj in Q 44 N N41 N O. us �. 9. p N .� a.: tc in &0 u c n cr c � v •.- s est tr. r. h oC C. cc C c i+ E .G ` M h M c c o S. U C t0 O : n X Ln Cs ac to h ac 41 i+ U a U — C N C h d VI n a G% c v cc cc ♦.r L 0 v m a c c 41 I.- - &.t:: Ae er O 41 u Q C U L: �. C 4 c cc C �+ C M. ttS c. y W. C �-+N C C C E C i- 'a tf: N: N N C O C G M. M N U C C. C • U .. L' C 4 < O Vi V U ti. � p � m �— 41 n _ � i LL or U -v n v: at .GG m cr ta- C 1.. > O v. E c O .•+ W 0 O co O d V G v �� a. O C to4rc 41 tc G G W. i• L n 1 � J 6* L0 21 u �L v C G Contra Costa County mr,cwyees' Retirement System Votes to Financial Statements Decerther 31, 1974 1 1. Investnent in Real Property The retirement law provides that the Retirement System may invest up to 2S percent of its assets in real property. At December 31, 1974, the Retirement System had investments in eleven completed buildings all of which are leased to the County. Tn each case, the lease agreement stipulates a monthly rental Payment which provides for amortization of the total Retirement System investment over the life of the lease and for income on each investment as shown on Exhibit A, Schedule II. The total original investment of the Retirement System in completed buildings includes total Purchase, building or remodeling costs and interest on construction payments from the date of payment to date of determination of total investment. The County has the option to Purchase each of the Properties at the price specified in the agreement, and also holds title to the land on which the buildings are located, with the exception of the Rheem Estate, to which the Retirement System holds title. The lease agreements include an option for the Retirement System to purchase the land should the County fail to exercise the options to Purchase the various buildings. Although the lease atreements do not state a value for the various parcels of land, the agreements do provide an arbitration procedure in the event of dispute. Tn the records of the Retirement System, the investments are amortized over the life of the leases, although the useful life of the buildings is longer than the lease periods. However, it is our opinion that the policy of reducing income by the amount of the lease amortization is realistic in view of the fact that this Policy recognizes the probability of the County exercising the purchase options and, in so doing, avoids the substantial write-offs of Retirement System assets when the options are exercised. 00328 Contra Costa County Fmplovees' retirement Svstem Votes to Financial Statements (Continued) December 51, 1974 2. Contributions and Interest Receivable from City of Pittsburg Effective July 1, 1973, the Retirement System entered into an agreement with the City of Pittsburg to include the city's employees and officials as nembers of the System. tinder the terms of the agreement, the City is to contribute the amount necessary to fund the acquired benefits or its ermloyees for services rendered prior to the date of their entry into the System. The City's liability has been fixed at 51,645,626 Plus interest at S%, and is payable in equal annual installments over a thirty year period beginning July 1, 1174. The receivable of 51,661,378 accrued at December 31, 1974 includes the remaining Principal of S1,620,856 plus accrued interest of S4D,522 for the Period July 1, 1974 through December 31, 1974. The °etirement System did not record this ohli!!ation as a receivable with the corresponding addition to the Employer Advance Peserve and the Cost of Living Reserve because of its long term nature and its effect on those investment restrictions based on a specified Percentage of total assets. 3. Restricted Surplus The statutes require that surplus un to one nercert of the ;vstel;,'s assets lie retaine4i in the fund as a reserve against future deficiencies in interest earnin^,s, losses on investments and other contingencies. 4. Reserve - Decrease in Invest-hent Value Tie investment in ca-ital stack is stated at cost, At necenbPr 31, 1974, the cost of these investments exceeded their market value by a net S1n,2n8,4S4. Surplus in excess of the statutory restriction of one percent of total assets is therefore shown as a reservation of surplus to reflect the unrealized losses on these investments as of the statement date. -10 Contra f7osta County Employees' Retirement System Corirents on Financial Statements December 31, 1974 Investments ?restrictions on Investments The County Employees' Retirement taw of 1937, as amended, and certain Provisions of the Financial Code limit Retirement System investment in certain types of securities or other assets to a specified proportion of total assets or total investments. nur examination disclosed that as of member 31, 1974 all the Retirement System investments were within these statutory limits. i . Yield on Investments As a measure of the overall effectiveness of the Retirement System's investment program, we have computed the percent of total earnings for 1974 to the average investable assets awned by the System during 1974. Our computations show the earnings to be 5.91 percent of average assets. Income from common and preferred stocks is subject to considerable fluctuations from near to year. Earnings for 1974 related to average investable assets excluding co=rnn and preferred stocks is computed to he 6.52 percent, compared to 6.34 Percent in 1973. The averace annual yield of investments held at December 31, 1974 is cornuted to be 6.16 percent. Excluding common and preferred stocks, the average annual yield of investments held at December 31, 1974 is conputed to he 6.93 percent, connared to 6.64 percent in 1973. The followinv schedule summarizes and compares, by class, the ratio of earnings to average investments and the average annual yield of invest- ments held at year end for the years 1974 and 1973. The percentages shown as return on total investments are weighted to reflect the total invest- vent represented by each class. i -1 l- 00330 Contra Costa County Employees' Retirement System Connents on Financial Statenents (Continued) Decenber 31, 1974 Yield on Investments (Continued) Ratio of Earnings Average Annual Yield. In est"ents to Xveraee Investments of Investments held at: 1974 1973 12-31-74 12-31-73 Bonds f Short Term Securities 7.(16% (1) 6.S9% (1)(4) 7.13% 6.860-, Carital Stock 3.23' (1) 3.41: (1) 3.85a (2) 3.22% (2). Real Property S.86s. S.3!1~ 6.25% S.78% tFirst 4ortgages 5.26% 5.60 5.313` S.290 Return on Total investnent S.01: (3) S.63. (3 (4) 6.16% S.77% (1) Includes net gain or loss on sales during year. (2) Rased on investment counsel's projected dividends on stocks held at Ilecember 31. foes not provide for future gain or loss on sale of stock. (3) Rate reflects average uninvested cash held throughout the year. (4) Adjusted rate. Rate shown in previous report was overstated. Reserves 1,114,43n,317 A. lembers' Deposits - 534,21S,213 This amount represents accnrsilated contributions by active members of the Retirement System, nlus interest credited to the members' sccounts. The deposits are subject to withdrawal upon the termination of employment. If a terninating errloyre has W five years service with the County or leaves County service and wit!+in on days thereafter becomes a member of the Public Frmlovees' Retirement lkvsten, or the retirement systen of another county ental+]ished t+naPr Cl!apter 3 of the County F*mloyecs' Retirenent Lai., he ray elect to leave his money on .leposit at interest until he retires. -12- Contra Costa County Employees' Retirement System Comments on Financial Statements (Continued) December 31, 1974 1 Reserves $110,33n,317 (Continued) R. Employer Advance Reserves - $21,313,1S1 The Fmolover Advance Reserves at December 31, I974 decreased by 51,430,041 coripared to December 31, 1973. Dominant reasons for this appear to he the "entry aee" funding method and retirenent based on one year's average compensation adopted by the Hoard of Supervisors effective July 1, 1972. The Fnplover Advance Reserves are classified as Current Service, Prior Service and Death Benefits. Contributions for current service are committed to financing pensions for employee services rendered after June 30, 1945, whereas contributions for prior service are committed ' to financing pensions for employee services rendered prior to .Tule l, • 194S. The actuarial report based on July 1, 1974 data, recommended that the Prior Service assets and reserves be combined with the Current Service assets and reserves. As of December 31, 1974, neither this recommendation nor the Proposed new contribution rates had been adopted. At December 31, 1974, accumulated employers' contributions for the prior service of general members exceeded the amounts funded for retiring members by S46n,829 while accumulated contributions for the prior service of safety members exceeded the amounts funded for retiring safety members by S12S,299. Contributions for death benefits are committed to financing pensions or lump stns settlements Paid to a beneficiary upon the death of an active nember. C. Retired Ienrers' Deserves - 552,233,644 These reserves represent amounts funded from members' deposits and employer advances (Plus interest) for the purpose of Paying retirement allok-ances to retired members. D. Cost of Living Adiust^:ent Reserve - 53,058,309 This reserve was estarlished July 1, 1964 by the funding of 51,212,889 from Surplus for the purpose of rmakine annual adjustments in retirement allowances for chan-es in the cost of livine as shown by the Bureau I -13- n 00.32 V V vJN �N. Contra Costa !bounty P,rnlnvees' Retirement System Co-meets on Financial Staterents (Continued) Dece^ber 31, 1974 Reserves S110,R3n.317 (Continued) n. Cost of Living .Adjustment Reserve - 53,063,309 (Continued) of labor Statistics Consumer Price Index for the San Francisco Ray Area. The adjustment to retirement allowances for 1974 was limited to three percent. Subsequently, enactment of Government Code Section 3147n.2 raises this limit to five percent. A three percent increase in allowonces was granted effective April 1, 1974. Prior to April 1, 1973, employers and employees contributed equally to this reserve. Since that date, contributions have been made entirely by employers. The current rate of contribution is ' 0.64 percent of erployee base salary. E. Surplus - 'e6,3n4,623 ' This amount represents the excess of accitnulated earnings over accunulatel interest credited to the reserve accounts and the initial funding costs of the cost o1F living reserve. Effective Anril 1, 1975, ' the Retirement Roard granted a five percent cost of living increase in allowances. Two percent of this increase at an approximate cost of 5108,nnn will by rurdpo tron surplue. over a one year period. Accounting Svstem and Internal Controls A. Need for Additional Separation of Duties Regarding Collections ' Currently, any staff member can write receipts, prepare the corresponding deposit permit and hand-carry the deposit to the Treasurer's Department. This is poor separation of duties in that accountability of this transaction is not established or reviewed by another enployee. Recorm"endation: To improve internal control, a limited number of e*nnloyees should he assigned the duty of receiving and depositing collections with a separate employee verifying the official deposit permit to the receipts. Administrative Costs During 1974, the Ronrci of Retirement, under the nrovisions of Government Code Section 31S80.1, billed the special districts and City of Pittshtirr for a share of adninistrative expenses of the Employees' Retirement Svsten. -14- �� In the Board of Supervisors of Contra Costa County, State of California June 10 , 1975 In the Matter of Letter from Executive Director, County Supervisors Association of California and County Sup- port Schedule. The Board having received a letter dated May" 26, 1975 from Mr. Richard E. Watson, Executive Director of the County, . .. Supervisors Association of California, advising that the 1975=- 1976 Association budget and county support schedule have been adopted and that the membership fee for Contra Costa County for the 1975-1976 fiscal year is $26,646; IT IS BY THE BOARD ORDERED that receipt of the afore- said letter and county support schedule is ACKNOWLEDGED. PASSED by the Board on June 10, 1975. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Supervisors Witness my hand and the Seal of the Board of Association of Supervisors California affixed this 10th day of June 19 75 llth and L Building 1 R. OLSSON, Clerk Sacramento, California County Administrator BY Deputy Clerk H 24 121Cb"uWtt , Auditor-Controller N. In ham 0031134 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Condition of Redrock Marina, Richmond Area. A May 30, 1975 memorandum having been received from Mr. Anthony A. Dehaesus. Director of Planning in response to a May 27, 1975 Board referral of a letter from Mr. G. Williams complaining of littering and pollution at Redrock Marina, Richmond area and requesting that attention be given to cor- recting the problem; and Mr. Dehaesus having advised that the Redrock Marina is located at Castro Point in the City of Richmond, and therefore the matter has been forwarded to the City for consideration. IT IS BY THE BOARD ORDERED that receipt of the memorandum is ACKNOWLEDGED. PASSED by the Board on June 10, 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: City of Richmond Witness my hand and the Seal of the Board of Director of Planning Supervisors Public Works Director affixed this 1 nth day of June 19 __7_5Acting County Health J. R. OLSSON, Clerk Officer County Administrator BYr"'7� Deputy Clerk H 24 12174 - 15-M Robbie Gut rrez L A t • In the Board of Supervisors of Contra Costa County, State of California' June 10 19 75 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 297-72, Martinez Area. WHEREAS an agreement with Mr. Harry L. Dolphin, 657 Byrdee Way, Lafayette, California for the installation and completion of private improvements in Minor Subdivision 297-72, Martinez area, has been presented to this Board; and WHEREAS said agreement has been secured by a $4,000 cash deposit (Building Inspection Department Receipt No. 114867 dated May 28, 1975) for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approving said minor subdivision; IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on June 10, 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: Applicant Supervisors Building Inspector affixed this 10th day of June 1975 Grading Engineer —' J. R. OLSSON. Clerk By Deputy Clerk H 24 12/70 15•M M1110R SUBDIVISION AGRE TLE:IY (51) Minor Subdivision: M.S. 297-72 (51) Subdivider: _ Harry L. Dolphin (Private Improvements) 657 Byrdee Way, Lafayette, Ca 94549 (§2) Effective Laze: May 28' 1975 (52) Completion Perioo One (53) Deposit: (fa4 Lhful pert. $ 00. 1. Parties i< Date. Effective on the above date,. the County of Contra Costa, California, hereinafter caped "Co::nty", and the above- named Subdivider, mutually promise and agree as fol-lows concerning this subdivision: - 2. Improvements. Subdivider shall construct , install and complete private road and street iwprovements, tract drainage, street. signs, fire hydrants, and all icprove.:.eats as required by the County Ordinance Code, especially Title 9 and including future anerdrnents, and all inprover..ents required in the approved parcel reap improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and i•:_�roverents (hereinafter called "work" within the above completion period tion date hereof as required by Section 922-4.803 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted -construction practices _ and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the Counter Ordinance .Code, the stricter requirements shall govern. - 3. Improvement Security. Upon executing this agreements Subdivider - shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- spec-1-fled amount, which is the total estimated cost of the work, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, 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 inder..nitees 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 rind allegedly suffered, incurred or threatened because of actions defined belbw , and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, clam or dar._age was unforeseeable at any time befc.e the County apprcved the parcel map improvement plan or accepted the improvements as cor:pleted, and including the defense of any suit(s), action(s) or other proceeding(s) ccacernirg these; C - T-he actions causing liability are any act or omission (negli- . gent or non-ner_igent) in connection with the matters covered by this agreement- and attributable to tie Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of thea; D - Mor.-Conditio.^.s: The pronise and agreement. in this section. is not conditioned o: dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s)- in ca;rection kith this work or subdivision, or .has insurance or other indemnification covering any of these ranters, or that the alleged _ damage resulted partly from any negligent or willful :misconduct of an; Indemnitee. 5. Costs. ' Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonnerformance and Costs. If Subdivider fails to complete the wort: and iz::_►roe=eneiiLs within the time specified in this agreement or extensions granted, County may proceed to complete then by contract- -I- or otherwise, and Subdivider shall pay the costs- and charges there- for innediately 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. AssiEnnent. 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. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this Mork 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 approvaAl o.& wort: 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 terns and conditions hereof. 10. Record Map. In consideration hereof, County shall accept said parcel map for f with the County Recorder. __ffir' COU 0. a COSI N- g�9 SUBDIVIDER: (spe note below) hair an, Board BT Su 'ors - 7 ATTEST: J. R. OLSSON, County Clerk By Owner & ex officio Clerk of the Board Designate official capacity in the business). . By Note to Subdivider: (1) Execute Deputy acknowledgment form below; and (2) If a corporation, attach a APPROVED certified copy of (a) the by-lays Klin B. CULGEN C=Mty CoLmad � or (b) the resolution of the Fo—and of Directors, authorizing execution of this contract and of the bonds required hereby. State of California ) (Acknowledgment by Corporation, County of »:-_; Lc >-- ) ss Partnership or Individual) On ,�'%�/ <' �� /l7S , the person(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. - [NOTARIAL SEAL] Notary Public for, _ °d'County and State (CCC Std. Form; Rev. 12/74) OFFICIAL SERI,'`" JAMES D. FEARS . MJB:bw —2— UW—A-y PUSUC .. .' COVTRA COSTA CCUUTY 'UYCammissinnEsyr-s Au;-11,1978 61k Floor AJa�a�s.r_:ca�S:s., Ku irz„M 94553 O033s j In the Board of Supervisors .,' of Contra Costa County, State of California June 10 1975. In the Matter of Amendment to Contract No. 25-010 with United Council of Spanish Speaking Organizations, Inc. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED, to execute an Amendment, effective May 1, 1975 to a Contract effectiva: on August 16, 1974 with the United Council of Spanish Speaking Organizations, Inc., for transportation services for patients to and from County medical facilities, allowing an increase in the contract unit cost with no change in the overall contract term or payment limit. PASSED by the Board on June 10, 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 of Human Resources Witness my hand and the Seat of the Board of Agency Supervisors Attn: Contracts Adm. affixed this 10th day of__June . 19 75 Contractor J. R. OLSSON, Clerk County .Medical Director County Administrator By---k y Deputy Clerk H 24 12174 City Auditor-Controller N. I aham County Counsel .s. .....; i. • 1 AMENDMENT AGREEMENT (Contra•Costa County Human Resources Agency) Number r fs ~ 1. Identification of Contract to be Amended. Department: Medical Services Subject: Transportation of patients to and from County medical facilities Effective Date: August 16, 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: United Council of Spanish Speaking Organizations, Inc. Capacity: Nan-profit California corporation Address: 829 Main Street, Martinez, California 94553 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. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Health and Safety Code 1443 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY STA CALISOMA CONTR4CTOR Chairman, board of Supery Q t>�Sf"v Attest: County Clerk 3. R OMW State of California ) By County of Contra Costa ) Dep&9 Berk 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 7r l' ,/ before me today and acknowledged that he/ By 4t E �. r' �� v/� they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its Board of Directors Pozm Approved: County Counsel ��� Dated: �l,tA P✓ I !F y�v BY .::Lr.; r ; E; i,. _ i ti �Li!�• ��Gt.GC -^z Ceputy ELIZABETH P. HUTCH!N5 DEr"E;TY C"!imr( rl Contra Cotta County, Cali%onia W340. r , AMENDMENT SPECIFICATIONS 0j Number 2 `. O The Contractor will employ a bus dispatcher -in. order to-expedite service delivery, as specified in the Service Plan. In consideration of this expansion of service, the County agrees to increase the unit rate of the Payment Provisions. Paragraph 1, Payment Provision is amended to read, as follows, while all other parts of said contract remain unchanged and. in effect: Payment Provision 1. Amount. "Subject to the payment limit of this contract, County will pay Contractor $9.69 per unit as defined in the Service Plan; but payments hereunder shall not exceed $13,055 in any month." Initials: CJY Contractor Department In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 In the Matter of Agreement with Advanced Systems, Incorporated. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Advanced Systems, Inc., under the terms of which the County will lease educational video tape training materials at a total cost not to exceed $6,850 during the period May 1, 1975 through October 31, 1976. PASSED by the Board on June 10, 1975. I hereby certify that the foregoing is a true and carred copy of an order entered on the; minutes of said Board of Supervisors on the date aforesaid cc: Advanced Systems, Witness my hand and the Seal of the Board of Incorporated c/6 Supervisors Acting Personnel Director this 10th day of June . 19 75 Acting Personnel Director affixed County Administrator J. R. OLSSON, Clerk County Auditor—Controller By Clerk 1 ./ Deputy N 24 12/74 . 15-M 'ne M. Ne ld Y Rip i ern.�y,,x,. ➢'^s. _:..as .,. r L - f AGREBENr 1. Parties. Effective May 1, 1975, the County of Contra Costa (hereinafter�l^ed "County") and Advanced Systems, Incorporated (here- inafter called 'ASI") mutually promise and agree as follows: 2. Novation. The parties having effective December 1, 1974 entered into a certain Agreement providing that the County would lease certain educational tapes from ASI, hereby extinguish that Agreement and replace it with this Agreement. It is understood by both parties that the Agreement effective December 1, 1974 is completely at an end, and that all contract rights will henceforth flow from this Agreement alone. 3. Purpose. The purpose of this Agreement is to allow the County to lease tional materials from ASI. 4. Definitions. a. Tape. 'Tape" means one video tape. b. Course. "Course" means a course of instruction comprised of one or more tapes and related materials. C. Dm-Month. 'Tape Month" means one tape for a period of one month commencing ulth the 16th of any month and continuing through the 15th of the following month. S. ASI Duties. ASI will permit the County to do the following: a. To order any tape (or tapes) from the Library at the tape-month rental rate specified in Paragraph 6. b. To use as many or as few tapes in any month as needed. C. To receive at the County offices in Martinez, California, one set of ASI materials related to a course the first time a tape is ordered from that course. All materials except video-tapes become the client's property. To purchase additional student printed materials copyrighted by ASI at 90 percent of their list price at the time of purchase. d. To purchase any ASI course or tape according to either of the options below: (1) At 90 percent of the course or tape purchase price. -1- 00343 i (2) By applying 100 percent of the total rental paid to that course or tape up to 60 percent of the purchase price. 6. Payment. The County will be billed at its offices in Martinez, Californiain To ur quarterly installments per year, to be paid in advance on the basis of 8 tape-months per quarter. At the end of any quarter, any unused tape-months may be carried forward and may be used at any time during the term of this agreement. I£ at any time during a quarter, the actual tape-month usage, less any credits carried forward, exceed 8 tape-months per quarter, the County will be charged for this excess in the succeeding quarterly billing. All payments are due on a net 30-day basis and payment shall be made to: Advanced Systems, Incorporated 1601 Tonne Road Elk Grove Village, Illinois 60007 r 7. Shi eats and Returns. Tapes shipped by ASI from the first through the fifteenth of any month shall be charged and billed from the fifteenth of that month. Tapes shipped by ASI subsequent to the fifteenth of any month shall be billed and charged as of the fifteenth of the following month. Tapes received by ASI from the 00UNrY in any month shall be charged through the fifteenth of that month. Provided however, the minimum charge for each tape shall be for one tape-month. There shall be no proration of tape-months. All shipments from ASI and insurance on same shall be made by land carrier and shall be f.o.b. County's offices in Martinez, California. All return shipments from the COUNTY to ASI shall be at County's expense. 8. Char es. ASI shall provide a maxima of SO tape-months during the term ov Agreement. County shall pay a fee of $137 for each tape- month used. COUNIY shall pay ASI a minimum total of $6,850 over the 18-month term of this Agreement, regardless of the number of tape-months used. ASI shall also provide a SONY 8600 video tape recorder and a CK/71 17" color monitor, which upon the effective date of the Agreement shall become the property of the County. The equipment provided shall be covered by the manufacturer's warranty. 9. Termination. This Agreement shall terminate upon the use by the County of SO tape-months, or a period of 18 months, whichever occurs first. -2- 0m: As of termination, County shall return all video tapes then on rental by the first day of the month following termination, in good and usable condition excepting normal wear and tear. All unpaid and unused rentals shall be due upon expiration of the Agreement. 10. Performance and Review. All materials will be available for review by iFe County in the rancisco ASI office, at no cost, prior to ordering. If defective materials are received by the County, they may be returned to ASI within ten days for full credit and replacement. 11. qMZights. The County recognizes the proprietary and copyright interests of ASI in all video assisted instruction courses and related materials made available or licensed to it by ASI. County agrees not to reproduce, copy, modify, or alter any of these materials, nor will the County sublease, rent, lend, or permit the use of these materials by others (including other clients), it being understood that these materials are intended solely for the County's in-house use. 12. iV�. ASI warrants to the client that: (i) No applicable statute, regulation, or ordinance has been or will be violated in the preparation, rental, or sale of the tapes made available or sold pursuant to the terms hereof; and (ii) ASI has title to the tapes rented or sold hereunder and the right to rent or sell the same. 13. Taxes. County shall pay all federal, state and local taxes applicable—t—o-t1dis Agreement. 14. Inde ndent Contractor Status. This contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partner- ship, joint venture, or association. 1S. Indemnification. The Contractor shall defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever arising from or connected with its operations or its services hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 3- 00ra, 0 . 774- _7 16. Miscellaneous. This Agreement contains meat of t e parties ins the entire agree than those exp and no warranties or representations other fication of this Agreementrein�haiibearding upon the Parties . h;n�;n T No modi- Indemnitication. 11je u, .�u�.w� .,Lall ,,� ,. i, 15, a ents and employees from all its officers, g or injury to persons and indeaml es for death, sicknessretial damages from e unty liabilities and clams for damages l �� ci�g without limitation tl or its or property, negligence operations the any cause whatsoever arising from f� the neg3.ig services hereunder, whether or not resulting Contractor, its agents or employees- -3- 16. Miscellaneous. This Agreement contains the entire agree- ment of the parties, and no warranties or representations other than those expressed herein are binding upon the parties . No modi- fication of this Agreement shall be binding unless accepted in writing and signed by an officer of both parties. 17. Law Applicable. This Agreement is made, executed, shall be performed in and shall be governed by the laws of the State of California. 18. Signatures. These signatures attest the parties agree- ment hereto. CO CO RA COS . N. �SADVANCED S S, INCORPORATED by Chairman, Board o pervisors ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of Board .of'Supervisors Title Ry �„ .IxJ0 ,// (Designate official capacity in Deputy : business and affix corporate seal) RECOMMENDED FOR OVAL Ciff Serv'ce De tment By Designee FORM APPROVED �j John B. Cla oun y Counsel By ut , -4- In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Lease with Joseph P. Zamora. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a lease with Mr. Joseph P. Zamora for the use of certain property in Antioch, California by the County Office of Economic Opportunity for its Community Garden Project (UPSPROUT) during the period June 4, 1975 through June 3, 1976. PASSED by the Board on June 10, 1975. 1 hereby certify that the foregoing Is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Department Witness my hand and the Seal of the Board of Attn: Alan Pfeiffer Supervisors Office of Economic Opportunity affixed this 10th day of June , 19 75 County Auditor—Controller J. R. OLSSON, Clerk County Administrator By / Deputy Clerk H 24 12/74 . 15-M Mwcfne M. NeufeYd Contractor — c/o OEO 0034'07 rasa (Contra Costa Community Gardens Project) 1_ Lease Identification. Department : Contra Costa County Office of Economic Opportunity Subject: UPSPROUT Community Gardens 2. Parties. The County of Contra Costa County, California, Messae) for its Department named above, and the following named Lessor mutually agree and promise as follows: Name : Joseph T. Zamora Address : 2637 Center Lane Antioch, California 3. Terra. The effective date of this Lease is June 4, 1975 and terminates June 30 1976 unless sooner terminated as provided herein. 4. Lessee's Obligation. In consideration for this Lease, Lessee shall pay the sum of One Dollar (01.00) to Lessor for the entire term of the Lease. 5. Lessor's Obli-ations. Except for the improvement described in section 6 of this Lease, Lessor shall let the vacant land described as follows : parcel x#068-161-011-92 on Center Lane, Antioch, California 6. Improvements. Improvements consisting of the following are located upon the leased land and are not included in the Lease: None ?. St persedin,A Rit;hts. The land leased hereunder is leased subject to LE-6 following supersoding easements and rights : None B. Utilities. eater necessary for the irrigation of the crops to be grown on the premises shall be available during the term of this Lease from the favi li ties of the None., ' • 9. _Pr 'eatt. This Lease implements in whole or in part the follow- ing desc—--r bed Project: The Contra Costa County Office of Economic Opportunity has assigned personnel to the establishment of co=munity vebetable gardens under the Federal Comprehensive Employment and Training Act of 1974. These gardens are operated on a non-profit basis in order to provide food and gardening experience for low- income families and groups. The operation by which this purpose will be carried out has been labeled "IIPSPROUT Community Gardens." 10. General Conditions. This contract is subject to the General Conditions attached hereto, which are incorporated herein by reference. 11. Legal Authority. This contract is entered into, under and subject to the fo_ owing legal authority: Government Code 26227 12. Signatures. These signatures attest the parties' agreement heretc, LESS Co r s a County �7 �WA N. Bo ess rint Na&e) Chairman, ar ' o f , ier sors ATTEST: S.R. OLSSON, County Clerk and ex officio Cle ,lof the Pcfrd Deputy Clerk -1- W3M LEASE (Contra Costa Community Gardens Project) Ganeral Conditions 1. Occupation. Lessee shall be given immediate possession of the demised premises. 2. Termination. This contract may be terminated by either party, at their sole discretion, upon thirty-day written notice thereof to the o the r. 3. Use. The real property herin leased shall be used for the plantings cultivating, irritating, growing, tending, fertilizing,. and harvesting of vegetable crops, including application of herbi- cides, pesticides, and fu;icides and composting. 4. Toolbox. Lessee may erect a toolbox for storage of shovels, rakes, hoes, cultivators, hoses an other tools normally used in connection with the activities mentioned in section 3. 5. Waste. Lessee shall not commit, or permit others to commit, on the premises, water, or a nuisance, or any other act that could disturb the quiet enjoyment of Lessor on reserved or adjacent property. 6. Fold Harmless. Lessee agrees to save, indemnify and hold harmless essor rain all liability and claims for damages arising from or connected with Lessee's use maintenance, or operation of the leased premises hereunder. 7. Insuranca. Lessee ai;rees to take out and keep in force during the tern of this Lease at its own expense public liability insurance covering and insuring all parties hereto, including the naming of the Lessor as an additional insured, against any accidents or injuries to Terson or property arising or occuring in or about the demised premises in the minimum sum of -, 250,000 for any one person injured, J500,000 for any one accident, and 4100,ODU for property, damage. B. Assignment and Sublease. Lessee agrees not to assign this Lease or sublease the premises without first obtainir4_, the written consent of the Lessor. 9. Successors. This Lease shall be binding upon the heirs, successors, and assigns of Lessor. 10. Aotices. All notices desired or required to be given shall be liven in xvriting and may be delivered by deposit in the United States mail, postage prepaid. Notices to the Lessee shall be addressed to Contra Costa County, Office of Economic Opportunity, 1157 Thompson Street, Martinez, California 94553. Notices to the Lessor ihivil be addressed to the Lessor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. ;• F —mom, I Mom r y _ J In the Board -of Supervisors of Contra Costa County, State of California June 10 , 19,� 75 . In the Matter of Notice of Grant Ai•:ard (No 334-9036) for Contra Costa County Community Garden Project IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Notice of Grant Award (Form A-16)accepting from ACTION (a federal agency) a grant in the amount of $5,000 for the Zommunity Garden Project (UPSPROUT) administered by the County Office of Economic Opportunity. PASSED by the Board on June 10, 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 Supervisors ACTION — c/o OEO affixed this 10th day of June' ., 19 75 County Auditor—Controller County Administrator J. R. OLSSON, Clerk B Deputy Clerk H sa 12174 . IS-M cine M. N , feld t ACTION . NOTICE OF GRANT AWARD Under authority of P.L. 93-113 and-blocs to pertinent i tpislation,Hapbtiaws and Pditiea applicable to: Mini—Grant rrlroc/rwa/ 1. PROJECTtPFOGRAM TITLE Contra Costa County Community Garden - 2, GRANTEE ORGANIZATION 3. GRANT NO. 4. AMEND.NO. Contra Costa County Board of Supervisors 334-9036 651 Pine Street G. BUDGET PERIOD Martinez, CA 94553 FROM 5--16-75 THRu 2-;5-76 6:TOTAL PROJECT PERIOD FROM 5-16-75 THRU. 2-15-76 7. CONGRESSIONAL DISTRICT 8. ST 777uhiTY 9. TYPE OF OtVELOPMENTAL OPERATNAL 7th, 8th and 9th CA GRANT 1. NEW S. NEW 2. CONTINUATION 6, RENEWAL 10. NAME OF PROJECT DIRECTOR a 3. SUPPLEMENT 7. CONTINUATION George Johnson 1 4. REVISION 8. SUPPLEMENT 9. REVISION 11. VOLUNTEER INFORMATION 12. GRANTEE TYPE: No.of Volunteers Budpetad Estimated Volunteer Manhoura or Monvows =State, x Local Gcwrnman'L Nongroftt Other (SPed1Yl 13. APPROPRIATION NO. t4. ACCOUNTING CLASS CODE 116. EMPLOYER I.D.No. 16. VENDOR CODE 4450103 A5-2-09-07-73-674 17. AWARD COMPUTATION(Federal Funds ONLY/ 18. CURRENT BUDGET PERIOD INFORMATION A. Amount Awar000 Prior Buo"t Period. S — 0 — a�. TOtet Aporow:Suerst _ 8,000.00 IL Amount Praviousty Awarded - B. Hon-Federal Slava S" 3,000.60 Currant Budoet Period S — 0 — C. Federal Share S . f UU C. Amount of This Award = 5,000-00 D. Total Volunger Eapeaeea s N/A E. Non-Federal Vauateer Expenses S N/A D. Total AnummSAwerdod Project P.Aod S 5,000.00 F. Federal VOlwhtcrExpensive S N/A 19. This grant award.consisting of PART i—BUDGET PLAN and PART 11—CONDITIONS,will bo adminieMnd in asawdonce with the following documents which we hereby incorporated by reference. 1 ' 1. Grant Application doted March 14, 1975 atl�oti,aw. 2 Politica and Procedtres for Business Msnepnrwtt of Prptee 8.re e.ACTION Handbook Lb� L 3. e• 20. REMARKS 21. �•3Ciar.;M!.E JUN 10 i_:_75) 22. AWA'OEO f / h •J�sT B L�y/ (..c Oat* tJ. Boggess John �4o/Donald atone*Officer j retie/ ACTION ACTION Foran A-IG IRev 81741 Pace 1 of r 00351 i i j GRANT NO. 334-9036 AMCND.NO. PART 1 —BUDGET PLAN 1 1. VOLUNTEER SUPPORT EXPENSES i A. GRANTEE PERSONNEL EXPENSES (1) (2) (3) (4) (5) t %Time Federal Annual Spent on Total Funds Nan-Fedmal Thio Salary Project Cost Requostod Re-sources s x5,400.0 = 2,400.00 = 3,000.00 y TOTAL PERSONNEL EXPENSES S % S 5,400.0 S 2,400.00 S 310i10•00 { 8 FRINGE BENEFITS 450. C. (1) GRANTEE STAFF LOCAL TRAVEL 1,320.0( C. (2) GRANTEE STAFF LONG DISTANCE TRAVEL D. EOUIPMENT E. SUPPLIES 830.0( 830.00 y F. CONTRACTUAL SERVICE i G. OTHER: TOTAL VOLUNTEER SUPPORT EXPENSES 8 000.0 5 000.00 3,000.00 2. VOLUNTEER EXPENSES • A. PERSONNEL EXPENSES • �try�tws . Living Allowance _ End of Service Attovraace Food and Lodqing Allorv.tn= • TOTAL PEfI^„ONNEL EXPENSES B. Fringe Ltcnctin Meals FICA Uniforms Insurance Other: TOTAL FRINGE BENEFITS C. TRAVEL y O. EQUIPMENT E. SUPPLIES F. CONTRACTUAL SERVICE G. OTHER TOTAL VOLUNTEER EXPENSES 1 - • TOTAL OIFMCT COSTS: jAdd!Jr 2) 8,000-00 5,000.00 3,000.00 TOTAL INUIIILCT COSTS: {Sce page J) TOTAL COSTS ' 8,000.0 5,000.00 3,000.00 3. VOLUNTLEII 1`110JELTEU STIILNUTH: lot qtr. 2nd t1tr. 3rd 41tr. 4th qtr. (rrprrasr.f in terms of ntunluaus) Projuctad 101M nunawu of Vollantems ACTION 1'4rm A•it.Ot—11/141 1'.J"2 W_ 00352 ' i v 1 f A PART 11--CONDITIONS NEW AND CONTINUATION ACTION PROJECT GRANT AWARDS 1 1 - GrantNa 334-9036 AmerdmentNo. t - - i t Conditions Checked are Applicable to this Grant: S. Grantees will submit an original and two(2)ugaed copies ! - of the attached ACTION Fonio A-258"Report of rederal t Cash Transactions"no later than 15 wotkins days following the end of each quarter. (See Cb3pter 10 ACTION hand ? book 2630.2.) © 1. Request for funds will be submitted on the attached ACTION Forth A 2S9"Request for Advance or Rdmbutso- scent" in an =*nal and two (2) =Vied copies. (See Chapter 9 of AMON l Wsdbook 26502) 0 6. Stipends cannot be reduced without pdotwdU=approval 2. The executed copy of the"Notion of Grant Award"must of AMON. be x4ped and returned by the grantee to the Grants Officer i before any funds an be provided.Immediate mush of the executed Notice of Grant Award copy and Request for Advance or Reimbursement will expedite the receipt of E( 7. Specific wdttea approval for lase or pumhaw of vehicles is. tends. sagai:e-by ACTION. [] 3. Grantee will report quarterly disbutseaents on the attached ACTION Form A451 "Fm;u%ddl Status Report" in as 0 8. The grantees mabomation to purchase a vehicle is limi" ....w:...t«..t..rw"t A w..n:r...:.hi..=tt.i�.a.wf.1...•..d ...-l..Vi.rw.t...ly.� _v�hil•1► of each fiscal quarter(Juan 30.September 30.December The Date se price shall not exceed S 31.Uwrcb 31)and the Gnat within 60 days of the dow of the int buftet period.(See Chapter 10 of ACTION Hand- book 2MI.) 9. Unexpended funds from prior budget period should be applied to reduce the amount of the fust advance.The rax 4. All gtantees. except State or Local government grantees. amount of the unexpended balance and the computation of will submit the Addendum Shaer to the Futaa"Status haw it will be applied should be explained in Item 12 Report. AMON Form A-45 Ia.with the Frmann ial Status "Revasti s" of the "Request for Advanea w Reimburse- Report. matt"ACTION Faaa A-259 s it 9 t t � w } i S i i i ACTION Foran A46(Re+flf74) Pape 3 ol— 0353 1: v a < In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 79 In the Matter of Grant Application for a Summer Youth Recreation Program. On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Grant Application in the amount of $12,070 for submission to the Community Services Administration for the conduct of a Summer Youth Recreation Program for the period beginning June 16, 1975 and ending September 30, 1975. Passed by the Board on June 10, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the, minutes of said Board of Supervisors on the date aforesaid. cc• Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Attn: Contracts Admin. affixed this 10th day of June 1975 Community Services Admin. J. R. OLSSON, Clerk Office of Governorp ABAG BY - �itit�� . Deputy Clerk H za 12n4 EL5&omic Opportunity L. Kincaid County Administrator County Auditor-Controller MEMO 1, TYPE OF APPLICATION Forst Approved SUMMARY OF GRANT APPLICATION E�NEW focONTINUATIONtop, OMB No. 116-X0199 cM Health Demonstration Programs under Section 222. GRANT NO. FOR OEO USE ONLY Ncseurch and Pilot Protracts under Section 232,2nd 2. NAME OF OEO PROJECT MANAGER ORGANIZATION DATE RECEIVED Special lmpacs Programs under Section 151 of the Economic Oppurtunnty Act.) NO. SECTION 1. APPLICANT INFORMATION 3. NAME OF APPLICANT AGENCY t. ADDRESS(No,and street,city,state and ZIP C01M, Board of Supervisors 651 Pine Street Contra Costa Count --Martinez, California 94553 S. .iPAILICANT AGENCY PROGRAM MANAGER 6. TELEPHONE NO.OF PROGRAM MANAGER Nick Gonzales - Director 937-4100 Ext. 391 7. POLITICAL JURISDICTIONS IN WHICH OEO FUNDED ACTIVITIES WILL TAKE PLACE A. COUNTIES S. CITIES(Yaaicipalities of 25.000 or amore) C. CONGRESSIONAL DISTRICTS Contra Costa County Excluding the City of Richmon a. TYPE OF AREA SERVED BY PROJECT Q PROJECT HOT PROVIDING SERVICES TO RESIDENTS IN A DEFINED AREA , QMULTISTATE Q STATE Q MULTICOUNTY Q COUNTY [M LESS THAN COUNTY-WIDE Q CITY Q LESS THAN CITY-WIDE Q TRUST TERRITORY Q RESERVATION [:3 OTHER(Identify) 9. TOTAL POPULATION IN AREA SERVED 0 CHECK HERE 1F PROJECT DOES NOT PROVIDE SERVICES TO RESIDENTS OF A DEFINED AREA(Proceed to Item 10.) URBAN(Ilunicitblities of 10.000 or stare) 660,000 RURAL (ONLY NEW GRANT APPLICANTS COMPLETE ITEMS 10 Ihru 13.) 10. TYPE OF AGENCY(Check more than one if applicable) 0 LIMITED PURPOSE AGENCY(Applicant not recog- a INDIAN OMIGRANT Q COMMUNITY ACTION AGENCY nixed as a Contnunity Action Agency.) a STATE ECONOMIC OPPORTUNITY OFFICE Q TRUST TERRITORY 11• INTERNAL REVENUE SERVICES EMPLOYER IDENTIFICATION NO.(Assigned by IRS Farm SS-4) 12. APPLICANT TYPE 13. APPLICANT FUNCTION(Check most applicable item(s)) [D PRIVATEtMPUBLIC 0 ELEMENTARY/SECONDARY SCHOOL QCOOPERATIVE a PROFIT Q CITY GOVERNMENT Q INSTITUTION OF HIGHER EDUCATION Q COMMUNITY QNONPROFIT COUNTY GOVERNMENT [:)HEALTH AND WELFARE AGENCY DEVELOPMENT CORPORA TION OSTATE GOVERNMENT C3 RELIGIOUS ORGANIZATION 0OTHER(Specify) ` Q TRIBAL COUNCIL LEGAL SOCIETY Q REGIONAL BODY EMPLOYMENT/MANPOWER AGENCY OTHER QNEIGHBORHOOO BASED ORGANIZATION SECTION 11. PROJECT SUMMARY 14. WILL THE ADMINISTRATION OF ANY PART OF THE WORK PROGRAM BE DELEGATED TO ANOTHER AGENCY? Q YES ®NO 111-Yes". CAP Forst 11. "Assurance of Compliance with Civil Rights Act of 1964."must be filed fur each delegate agency. If it has not been previously sabstitted,it should be submitted with chis application.) 15. FUNDING PERIOD FOR WHICH 16. TOTAL REQUESTED BUDGET FUNDS ARE REQUESTED PER OEO FORM 325 BEGINNING DATE ENDING DATE OEO FEDERAL NON-FEDERAL 6-16-75 9-30-75 12,070 SECTION 111. FORMER OFFICE OF ECONOMIC OPPORTUNITY EMPLOYEES (Ckeck -Yes-below if Ile answer to any of these questions is positive.) 1. Does any person who was employed by OEO within the last 12maaths(wkethd asaregular or part-tine enployecorconsuliant)sme as thief executive officer of,cc serve a1 the governing board of,or have any tinancial interest in: (a)the applicant agency; (b)an agency to which the applicant will dekimte the administration of any par:of the program; cc(c)a prospective contractor or subcontractor who will have a contract for=25,000 cc mom? 2. Does any such person serve in any executive capacity, is a position paying more than $18.000 per year,for any of the above agencies? 3. Is any such person expected to work on the program which is to be supported by the grant? A. Has any such person participated.or will any such person participate, in the preparation of this application or irrcommunica- tions with OEO concerning the requested granN "F t QYES ®NO (If"Yes",attack a Ussint of the names of any OED employees involved,their positions with OEO, rad the relationship!Witt the applicant.) OEO FORM 301 Nov 71 OOM5 f J• ;r ... ..:it SE;TICV IV. CERTIFICATION OF COMPENSATION COMPA RABtl1TY The salaries and fringe bencfita of all employees of this applicant which are 1 to th,a -Fe--* t s` rt. '-r ., . nen supported by OEO funds,or are counted as coact;• - • r V. . A .e r A"t1 i-,' - - - i SECTICH 1V. CERT IFICATION OF COMPENSATION COMPARABILITY The ,alarics and fringe benefits of all employees of this applicant which are supported by OEO funds,or are counted as coarri- bution to the non-Federal share under a grant made by OEO have been reviewed aeeordims to OEO instructions and comparability h.s been established. Documentation of the methods by which the applicant established comparability ii available in applicant's files for review by parsons authorized by OEO and personnel of the Gcncral Accounting Office. Any amendment in the future to the OEO approved salary schedule resulting in a general raise in salaries or any change or in- crease in fringe benefits for all employees shall be based on a current determination of compensation comparability. SECTION V. TITLE VI OF THE CIVIL RIGHTS ACT The applicant AGREES that it will comply with Title VI of the Civil Rights Act of 1964 (P.L. 88-352)and the Regulations of the Office of Economic Opportunity issued pursuant to that title (IS C.E.A. Part I010)0 to the end that no person in the United States shall,on the ground of race,color,at national origin,be excluded from participation in,be denied the benefits of,of be otherwise subjected to discrimination under say program or activity for which the Applicant receives Federal financial assistance either directly or indirectly from the Office of Economic Opportunity. and HEREBY GIVES ASSURANCE THAT it will immediately, in all phases and levels of programs and activities, install an affirmative action program to achieve equal opportunities for partici- pation, with provisions for effective periodic self-evaluation. In the case where the Federal financial assistance is to provide or improve at is in the form of personal property, or real property e interest therein at structures thereon,this assurance shall obligate the Applicant, or,in the case of a subsequent transfer,the transferee, for the.period during which the propetty is used for a purpose far which the Federal financial assistance is extended or for another purpose involving the provision of similar services and benefits, or for as loos as the Applicant retains ownership or possession of the property,whichever is longer. In all ocher cases,this assurance shall obligate the Applicant for the period during which the Federal financial assistance is extended to it. THIS ASSURANCE is given in consideration of and for the purpose of obtaining either directly or;aditectly any and all Federal grants, loans,contracts,property, or discounts,the referral or assignment of VISTA volunteers,at other Federal financial assist- ance extended after the date hereof to the Applicant by the Office of Economic Opportunity,including installment payments after such date on account of applications for Federal financial assistance wbicb were approved before such date. The Applicant recognizes and agrees that such Federal financial assistance will be extended is reliance a the representations and agreements made in this assurance,and that the United States shall have the right to seek judicial enforcement of this assurance. This assurance is binding on the Applicant, its successes, transferees,and assignees,and the person or persons whose signatures ap,xar below are authorized to sign this assurance on behalf of the Applicant. SECTION VL MAINTENANCE OF EFFORT (Applicable to greats made ander Section 222 of As Economic Opportaaity Act of 1966.) Funds cc other resources devoted to programs or activities designed to meet the needs of the poor within the community will not be di=inisbed in order to provide non-Federal share contributions for the Grantee. With respect to each program account in this funding request: (1) The amounts claimed as non-Federal share represent a act increase over expenditures from non-Federal sources made foe similar activities during the twelve months prior to initial application to OEO for the program account. (2) The program account services will be in addition to, not in substitution for,services previously provided without Economic Opportunity Act assistance. SECTION VII. CERTIFICATION The applicant agency agrees that any funds received as a result of this application will be expended in accordance with the terms of the grant and in accordance with regulations of the Office of Economic Opportunity. The undersigned CERTIFIES that he is authorized to submit this applicacios on behalf of the applicant&scary,and to make the commitments contained in it. NOT Et If the applicant agency is recognized by OEO as a Community Action Agency under Title H of the Economic Opportunity Act,this application must be signed by the chairman of its governing board or:if the Community Action Agency is a poiiticil jurisdiction,by the principal governing official of the jurisdict' In other cases,the application should normally be signed by the chief executive officer of gency. O er tgnatures will be accepted only if evidence of their authority to commit the applicant is submitted O O. TYPED NAME AND TITLE IG U DATE.- Warren Boggess Chairperson, Board- of Supervisors 6-•9-75 TYPED NAME OF EXECUTIVE DIRECTOR OR COMPARABLE OFFICIAL(if differeas from name sad title iadicated ab~.) Gss 6C-72-6924 00356 , Poem Approved ' CHECKPOINT PROCEDURE FOR COORDINATION Uf/IJ.Vo.I/bKOTOT (THIS SPACE FOR OEO USE) (OEOlart►action 6710-1/ - FROM: (Applicant Agency) TO: (Respondiag Agency) a COMMUNITY ACTION AGENCY (CAA) MCAA STATE ECONOMIC OPPORTUNITY OFFICE ISEOOI OSEOO APPLICANT OTHER THAN CAA OR$EDO ]OTHER OFFICIAL.AGENCY OR INSTITUTION CLEARINGHOUSE: —'STATE O METRO O REGIONAL The applicant named below plans to apply to OEO foe financial assistance under provisions of the Economic Opportunity Act of 1964. The activity that the applicant plans to undertake is described in Section I below and in accompanying documents. In order to assure that this activity is coordinated with other programs and anti-povetty activities,you are requested to complete Sections It and III of this forts OEO allows the office, agency or institution to which this form is sent, a minimum of 15 days from receipt of the foto to complete and return it. If you are unable to respond fully to the request within this period, you mar either,request additional time or ii-the schedule will not permit an extension,you may return the form with notation explaining why you*ere unable to complete it. (II'hen tkis form is used with other documents to implement proeedares of she Federal Project Notification and Review System,affected Clearing- houses are allowed 30 days in which to respond.) ! This checkpoint procedure is net designed to require concurrence in the proposed activities by the recipient of this forth. Hoar- ever, OFO does require that the applicant provide an opportunity for all appropriate officials,agencies and institutions ru express their concerns with respect to the proposed activities. SECTION 1. APPLICANT AGENCY AND PPOPOSED ACTIVITIES I. NAME OF APPLICANT Z DATE THIS FORM FORWARDED Board of Supervisors v_ 3. ADDRESS NO.AND STREETlyrt COUNTY STATE ZIP CODE 651 Pine Street inez JContra Costa California94553 -=r t. NAME AND TITLE OF STAFF DIRECTOR S. TELEPHONE NO.(Include Area Nick Gonzales fie) (415) 937-4100 Ext. 391 6. TITLE AND BRIEF DESCRIPTION OF PROPOSED ANTI-POVERTY PROJECTtSI ACTIVITIES (lrcludiale funding sources) To provide a summer recreation program for economically disadvantaged youth within the jurisdiction of Contra Costa County excluding the City of Richmond 7. COMMUNITIES TO BE INCLUDED IN PROPOSED PROJECTIS) Contra Costa County excluding the City of Richmond. e. BUDGET PERt00 (Program Year) FOR PROPOSED PROJECTIS) BEGINNING DATE ENDING DATE 4 6-16-75 9-30-75 i S. TOTAL ESTIMATED COST OF PROPOSED ACTIVITY 10. OEO FEDERAL SHARE I1. NON-FEDERAL SHARE 1 (/Icor 10• !!/ $12,070.00 $12,070.00 OEO FORM 394 JuL 71 t . 00357 i , i N N N N J >z>O �_�+ C1 `A N -� N ;�-Nt (D 0 z O -1 m p M J -p '>7 ?w O _ S C QO -�• O n'� z T (D c U3 O •S O > S S7 N -S O S N v = Q7 3 w (D 0 C+ v C p (D a 1/) O w (D d A > n w J �. L ct c r+C3+a z; C m - co Ln ta Z :0 O c+ C+ C7 N n O O -1 J to CX O W W 4= 1 C+ n N b (D e , ; ! (D n 3 O C+ c to -S +r --� w O -h Q• Q n n W "1 O O v C+ O a o w w to wl w w to to -5 m 'D 3 '-3 N i �— �• vonc+ oww =Ian n 3 N C+ Com _ O c t<< w (D (D 1 cr c+."o 0 C+ 1 A O (D r cii a a rawwac+ -13w0 C+ no f v It -� (D J(D w tp n C S O (D "it J N t!i J tni C+ N Cl) -S O W N w (D 1 z > C+ 4 n c ra a rt 3 0 1 (D J C O cr WN to C)(nCDPb m Ln Iw V C) i -� toc O rd O a z O ` N rd_0 -1 -'• fl O O 03 ar7o es► en .3 (D w as.(D f:3 (D a c H Q V Q p 0 0 C='+' '� to 4^ N " ' (DO GIC) �J r7c J N �; • a Cl N 9 Cl) C w O J V V < N 30 r ' O" O O d► O J T .� =1 v N 1 0 .� v w V a w--itoOvpO (D 611, o —. p tri OC:) C 1 170 0 1 J Z �3 Q w C) C> 00000C30 W O > •` 0O Ol Cl c O c Co 0 0 0 0 < O e �. C+ C+ S w �• to ~ w Le O i (A £ C1 (D o n Z v > ; y o m m a a z tD -Zi AE -n o i w y'j z 0 "( (D £ > > O r N Z I m �+ M N N z O O O O _+ tD Co M -� O n >m -+ p o ul .A „ z z CA O m i •( i Co O Oto O n m > k O Co a r r C o N Z i► D r z C W 2y O m a1 o v Z O 1 O o n n M m v N O > ; Ln m o + r z .+ N lY • oO ...w....c r.. # Q • r�----------------------- (D :3 ' o w} IZC 0 -; v o r)n -. z p n -1 O m O O Lo =A v m �-nn Nt C -a cr H H -CO> Na• Q oa O Oct LOC. q Z ct C+> 0.0 "t wx tit RG m fn • -� C'7 o m ZYz ° b i \. a - tD N ux. to ; rn rn to -� c+ a O C Z G7 C) >M, e H t/1 C,a } n w us b ¢ a v > 3 Mto R r.. cn C7 m Q O O ; p4y1 f CD mm 3 } imc. H opo : ty b O O s Z 4 • �� UZ i . O O 3 3 N m z m w my ` ti v r c • y N �n Vt n c •~.,t 74 L..J Lat+ tq m $ is 2 v e Wi • -tan t O m c x 0 O !O z aE Om a A by �r > �m > F s as ~ O r ( a°r w a cZ O ; s Zi0 we s1 n i a a + •m + z ~ < Y m 4 Oon z Z r 70 2'D* c Z t r e aw ar Om> O t M 7Dm -f € r ttt ; M it ai m> 1A r w q` ' rn f ( -+ b a i o __a m " ° w= t c Al Z. f1 NXmm t" wCl 1 r> • i r OOM9 i a tins, PaP N N Lo > m K � n 0 '°"` �"' • u ,+ y "' %'� COST 70o y -t ; C u CAT.NO. a ti r m -� ..� � iu mow. • T» w � . a 3 _ ^I! �> s > q !1 0 X .zf Z i 3A > r x « y a cr ^ ? : or > C, w`.1.. 2- 3 tio vi a M • � °� mO O Z a 3 w ~ � C O wa ws u 01 } C b O N r- d t cn aE N -2r A RI .I nb + 2O z0 C CM a Z r Z C V O z >tb 1 D `J) N p V s i YnILO m cn Z- I. Mo n y '�' O CA � CM m -0 n> > m N n p « rR 1p '. -r O r Q C y >b Z a s O ! Q. D • 3� t Dm p 0. G C R a .. m ro r v w i Q> ;fid Ca 2 P O r ^ n j► < tsj i a s w C o c o Q x trG z m 0 >aO a's 4 xi x 'Q �e` t > mS Z m n n *4p V -r O n e^ v CO b v+ A m.4 oC w w .40 LZ CA 02 Oy e O a. o � n :� •w. > b z n s.9 m' o° « cs .70 zO n > O ra9m ° o z [D -hO s o z-4 � 3 > t[S z r w J. A-1 m C a w > S CNS r m n 0 s r'r Cr O O j0 a zO> Z 4 to t!) > 4 z b v O ty n y O c•t +r r at O �;a O- fu r o a p <Z y' h-+ .K Ci > .' m m'+ Z �+ r O O z q b 0-4 * _ > O 2. 9 > ct > • r p a -� c { w > •p w 't7 O to m • e O T° ,•. O ..S � • a m N 4 Y nr G.+. C C r Ogo i IV O R H Om l µ i b 3 b a ; 'o t g o m �' ncz >v r K a Z m c v -tx m �o z con m 3 m 1 " b'r A O t e s > aom a > r c p D'rs ma'`'r A3 s • ` > n Z p9 r • -i b Tf a O a U w an z < r - < o" � ca SUMMER YOUTH RECREATION PROGRAM 4 A. Statement of Purpose: To provide a summer recreation program for economically disadvantaged youth in the jurisdiction of the County of Contra Costa excluding the City of Richmond. B. Description of recreational activities: It will be the intent of the Sumner program to coordinate its efforts with existing agencies serving low income individuals to supplement ongoing recreational activities resulting in serving more disadvantaged youth at minimum cost. # 1. Provide entree fees, uniforms, equipment and insurance for youth f interested in participating in city sponsored organized baseball or football leagues. These activities normally require an entrance fee and special equipment which low income families can not afford. The target group are individuals between the ages of 6 through 13 and activities will be located within their respective communities. COST: $750.00 2. Camping Trips - including fishing, back-packing and camp outs. Trip will be outside of the immediate jurisdictional area but will not exceed 200 mile radius. Equipment i.e. , sleeping bags, stoves, lanterns, staff will be provided at no cost to the Sumner Youth Recreation Program. Required of the program will be transportation and food. COST: $900.00 j 3. Theatre Events: Actors Conservatory Theatre - Cultural exposure - Many low income youth have never attended a live stage performance. Admission cost and transportation. - COST: X500,00 4. National Football Exhibition games - admission, food, transportation COST: $250.00 5. Major League Baseball exhibition games; admission, food, trans- portation. . COST: $250.00 0M ..nom.. m ..,... .....,... .. :, t • -2- 6. Rent current movies and provide visual entertainment in areas where there are no walk - in theatres. These movies will be viewed in a facility within the neighborhood and the activity can be moved and viewed at many different locations at one time - cost basis; it is anticipated over. 2,000 individuals would participate. Total rental cost: $750.00 7. Educational , Recreational and Cultural Experience. to be conducted at Durango, Mexico. This bi-lingual, bi-cultural program will be administered via the U.C. Extension program. Tuition, food, lodging and staff expense will be paid through the combination of private donors and public monies. Requested from Summer Youth Recreation Program is transportation cost. $1 ,400.00 s 8. Educational, Recreational and Ecological experience to be administered through University of California and conducted in Ashland, Oregon. COST: $800.00 • a 9. Recreational Field Trips to amusement parks such as; Marine Land, Frontier Village - requirement; food, transportation, admission cost. COST: $300.00 10. Special Events: Tour the Bay, State and County Fairs, Karate Exhibitions, cultural musical exhibitions, Art Museums - Food, Transportation costs. COST: $300.00 r 11. Arts and Crafts: Musical and dancing instruction, cooking instruction and models building - Indoor recreation activities - instructor cost and supplies. COST: $500.00 e C. List of equipment to be purchased: r It is estimated that 20% of the funds will be used to purchase recrea- tional equipment with no single item to exceed $200:00 a. bicycles b. outdoor playground equipment c. back-packing gear d. camping stoves e. lanterns f. propane refills i g. • baseball gloves h, baseballs i, footballs j, bats k. Football uniforms including pads, helmets and shoes 1. fishing gear including rods, reels and tackle m. arts and crafts equipment n, bart tickets o, bus tokens Additional items will be secured through rental agreements that will not reflect 20% allocated for purchasing the above stated equipment. The planned rental equipment will be movie films, charter buses, 3 vans, 50 passenger bus. D. Description of geographical area to be served: The County has a population of 660,000. Of this figure, 10% are on the welfare roles. It is estimated that half of the 660,000 figure are youth. Further statistics indicate that an additional 10S of the county's population are below the CSE Income Poverty Guidelines. The area is a bedroom community with the bulk of the population living in central part of the county. Retail is the largest industry with the county as the single largest employer. Communities that border the northern part of the county along the Sacramento - San Juaquin Rivers also represent the highest unemployment figures, the highest number of low income residence. These communities will also be the program's target areas. Due to the lack of recreational and cultural events in their respective communities, many recreational activities will be held outside of the area. Lack of public transportation is another characteristic of the county. BART is operating in the county however it is set up to service central county, i.e. the working population. E. Number of recreational opportunities to be offered in the program: 1. Little league organized events - 100 participants - 6 through 13 years of age. 2. Camping trips - 300 youth - all ages 3. Theatre events - 100 youth 4. Football games - 50 youth 5. Baseball games - 50 youth 6. Movies to be shown in communities within county "- 2,000 participants within a 7 week film program. YY i -4- j 7. Bi-lingual, Bi-cultural Educational trip- 20 youth B. Trip to Oregon - 50 youth 9. Amusement park field trips - 200 youth f 10. Special events - 200 youth 11. Arts and crafts indoor activity - 50 youth F. Description of benefits and results of the Sumner Recreational Program: 1. Broadening of Social Self - brought about through cultural , educational and recreational field trips. 4 2. Awareness of people, nature and way of life outside of the individual 's environment. The intent here is not to demean or be critical of the youth's community. It is only to offer the youth life experience he or she may not be able to enjoy due to financial restrictions. ' 3. To supplement existing agencies' summer programs. Meeting the needs of the agency serving low-income individuals who without this supple- ment may not be able to offer their clients rewarding experience. This, of course, works both ways. The summer program will benefit by what the existing agency will have to offer. 4. Physical and mental development through mind and body. Outdoor activities require the use of the large muscles which in turn develop t the appetite. Many youth coming from low-income families do not have ` the proper diets and a result is the body has not developed. 5. Provide activities and opportunities not normally available to disadvantaged youth. Many communities have no walk-in movie theatres, through the summer program,all participants can view first run movies without cost to them f 6. Program activities will cut down on vandelism in different locales. Participants will be afforded an opportunity normally realized by individuals who come from upper income and the elite. That experience is to enroll at a State College at a University outside of the Country. To understand individuals of another culture. Each participant will report back to the community their experiences. € G. The Summer Youth Recreation Program will be administered through the County Superintendent of Schools office under the Neighborhood Youth Corps. i } 0036 a.. ,s • -5- . . Administration of the Sumner Program for Economically disadvantaged # _ Youth (Spedy) will be utilized to administrative cost and maximize recreational opportunities for youth. Recreational Component will be a vital part of the summer experience for participants enrolled in the SPEDY Program. The Neighborhood Youth Corps will offer paid work experience in public and non-profit organizations. NYC is the administering and coordinating agency for the County. Working in cooperation with NYC are local , county CAA delegate agencies and public schools. These participating agencies are located in areas populated by low income families. By participating with these agencies, we can supplement ongoing activities thereby serving more individuals, PARTICIPATING AGENCIES City of Pittsburg Spanish Speaking Organization - Oakley Spanish Culture Center - Pittsburg Contra Costa YMCA Neighborhood House - North Richmond San Pablo Concerted Services Project County Library Mt. Diablo YMCA Martinez Schools County Housing Authority City of Concord Pacifica High School Antioch High School Pittsburg Schools UCSSO - Brentwood Rodeo Service Center The van's, bus and bicycles and bus tokens will be utilized to provide transportation for individuals from their homes to their place of employment and return, thereby supplementing the transportation support ` activity of SPEDY. The SPEDY Narrative is enclosed. H. Description of recruitment and selection of participants: } . 1. All recruitments will be accomplished with the cooperation of the existing 17 agencies. (see list of participating agencies) } 2, NYC staff will utilize various county and local media to publicize the summer program. 3. Parents of applicants are requested to complete Income Eligibility Form. 00X5 . -6- 4. NYC Staff will verify applicants eligibility (contact welfare f department, verify with employer parents income). For individuals not enrolled in NYC SPEDY program, participating agencies, especially community Action Agency's located in the low income target area will recruit participants to take part in their respective +. agency's ongoing recreational program. v . t `j ' a ' s ^iy } jf E11EPM1NNFNM v In the Board of Supervisors of Contra Costa County, State of California June 10 ,.19 75 In the Matter of Agreement with City of Richmond. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the City of Richmond for reimbursement of services provided by the city to the Control of Major Offenders in Burglary and Related Offenses Project conducted by the County. Office of the District Attorney during the fiscal year 1974-1975 in accordance with State OCJP Grant Award Contract No. A-1576-2-74. PASSED by the Board on June 10, 1975• I hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Office of Criminal Justice Witness my hand and the Seal of the Board of Planning Attn: Mr. G. Roemer affixed Supervisors loth day of June , 19 75 City Clerk, City of -- Richmond J.�R, OLSSON„ Clerk District Attorney g �j De Clerk H sa ,v74 -AMP: Mr. E. Langthorn PAY Maxine M. Neufe County Auditor—Controller County Administrator GREEZIEIIT T THIS �u`:�:_._�^, entered into this day of 19- ', by and between the CITY Or ?rCr_IO_:D, 7r.__fornia (herein called "Contractor") , and the COUNTY OF CO�TP. : A COSTA, California, "or the District Attorney's Or fife (herein called "Subgran-ee") . WITNESSETH: WdEREAS, the County has entered into grant award No. A-1576-2-74, dated October 15, 1974, with the California Office of Criminal Justice Planning pursuant to the provisions of' the Cmriibus Crime Control and Safe Streets Act of 1968 (PL 90-351) , said grant award being incorporated herein by this reference, and L•7FEEEREAS, the Subgrantee desires to engage the Contractor to render certain services in connection therewith; NOW, THEREFORE the parties hereto do mutually agree as fo1lows: 1. Scone of Services: a) The Contractor shall in a satisfactory and proper mariner, as determined by the Subgrantee, provide the services as detailed in Tittach=ent A Btd-get .narrative and Detail takenT_:'.:� i._^.� approved grant capplicatlo'n, and b�1 this =g_c�_ence Inco=nota a c3=a i r and £'atd'a 8 part here0's b) it ;S expressly uadarst^.-I__ and agreed that Subgrantee will retain . s -ime control s : Sibli`v for the Jr� i =CG a='_ta the Contracto_ =ees to be b3und by the a lld Of s>;d grant a:4ard apal=_cable to Subgrani-ee iR t_ - co^cu:.; :,_ ?._ c_cccrdance a ch alt t:'.rrts and cinditior3 contained i:: tie r.^ Fiscal MLairs ilanual and 0-:a 27ina—acial guidelines prescribe b .3:d 'n=o—ene t A3sistZa tcz ?d_vinistration (herei-la'fter =–_=3rr?d cZ S 3.^.d %_ L�J�. 2. J2 the L 1 F ,. - be completed within the time period allowed by the State of California, Office of Criminal Justice Planning; provided, that this Agreement may be terminated by either party upon giving -she other party thirty (30) days ' advance written notice thereof. 3. Maximum Compensation, Method of Payment: a. Maximum Compensation: It is expressly understood and agreed that the total compensation to be paid hereunder shall not exceed the maximum sum of fifteen thousand and forty-eight dollars ($15,048) to perform the services as outlined in Attach- ment A - Budget Narrative and detail . b. Method of Payment: The Subgrantee will reimburse the Contractor for the costs of the program covered by this Agreement. Said reimbursement shall be made only upon approval by the District Attorney of a request for payment from the Contractor indicating the amount of payment due from the Subgrantee and the budget items for which payment is requested. The program budget, included in Attachment A, may be modified by mutual agreement of the parties hereto, but shall not exceed fifteen thousand and forty-eight dollars ($15,048) . 4. Assignment or Subcontracting. No performance of this Agreement or any portion thereof may be assigned or subcon- tracted by the Contractor without the express written consent of Subgrantee and any attempt by the Contractor to assign or subcon- tract any performance of the terms of this Agreement without the express written consent of Subgrantee shall be null and void and shall constitute a breach of this Agreement. Whenever the Contractor is authorized to subcontract or assign, he will include all the terms of this Agreement in each such subcontract or assign- ment. 5. Assurance of Compliance with Civil Rights Laws. The Contractor hereby assures that it will comply with Title VI of the Civil Rights Act of 1964 and all requirements imposed by or pursuant -2- 0030 :� to regulations of t`' Doepartment of Justice and the LEA_ti issued pursuant to that title, to the end that no person shall,• on the aro-ands of race, creed, color, ser.., or national origin be excluded from participation in, be denied the benefits of, or be othex-vise s.tbjected to discrimination under this Agreement or under any project, program,!, or activity supported by this Agreement. she Contractor will comply with Justice Department Equal Employment. . P.egullations in federally-assisted programs (28 CFR Part 42, Sub- part D) to the end that employment discrimination in such programs on the grounds of race, color, creed, sex, or national origin shall be eliminated. she Contractor recognizes the right of the United States to seek judicial enforcement of the foregoing covenants against discrimination. she Contractor does have an affirmative action plan which declares that it does not discriminate on the basis of race, color, religion, creed, national origin, sex, and age and which specifies goals and target dates to assure the imple-mentation of equal employment. 6. Maintenance and Irsaectioa of Contractual Records_ The Contractor agrees that the Subgrantee, the OWE, the M:I the Comptroller General of the United States, or any of their .duly- a::tnarized representa_i:as shall have access to and the rig'r_.`_ to : exa 1;.nz, audit, exce t and transcribe any directly pertisens : transactions :e 1 at--,z to his Agreement. Such material vmst be leapt. and maintained =-_r a period of 'three years after terlirati on .. ^ until rJP and Of awardor an audit is ompleAed b:T C :,EAOL and all questions arising therefrom are resolved, which3ver is sooner. she Co.t-rc_o_ agrees to :reap and maintain all records prescribed by LE_ A, and any other records that may be. required by other laws or regulations of Federal, state or local goverat- r:zr_tal units. 7. ro n'Liance with Econe-tic Stabilization Proarans_ T,:- L.oE?at--actor cer:•i-5-2--s tha. of an ..s:oica or -3- ■A■0w/ voucher for properr_•, goods or services furnished under this Agreenent do not e::c_ed the naxivwet allot-table levels authorized by the Cost of Livi g Council regulations or standards. Viola- :.ions shall be reported to OCJP and the local Internal Revenue Service field office_ E. Public Availability of Information. The Contractor shall comply with the regui resents of Sections 6250 t` hough 6260 of the Goverraent Code of the State of California and the LrEAA Guide for Comprehensive Lac, Enforcement Planning and Action Grants relating to the availability to the public of identifiable records or other documents that are pertinent to the receipt or expendi- ture of LEAA funds_ Irf WITNESS WHEREOF, The Contractor and the. Subgrantee have executed this contrLct as of the date first above written. ATTEST. C�� if/ CONT_ OS"' COUr4Ty ;(SUBG f a, R oisso�`, CC�_,iT`: CLEZ-: _ a9Jes s. Approved- as to form: Q1- Deputy County Co nsel AtiES^: CITYC�tOYD, a munici.oal co orati n (CO`IT FACTOR) Cit-,.- ,Clerk c ` Playor ?lpp_o--d as to form . —`'�J� -==•r City Attorney a- a I i �. Assistant Poli:: One Assis:.ant Police !Ioman will be employed one-hundred percent zc..,a for the duration of this project_ The Assistant Police Woman will be charge= with two basic responsibilities: (1) th"e a_ovision of clerical support to the project personnel working cyi-Ilin the police department; and (2) the operation and main- tenance of the Police Information Iietwor;c (P_I_ti_) system- B. Supplies and Operating Expenses 1. Office Supplies Funds have been allocated to purchase office supplies rela- tive to anticipated programmatic expenditures- 'The projected monthly expenditures listed in the detailed project budget are based upon current District Attorr_e_v's Office individual utilization rates_ 2. Duplication and Printinq Costs - Funds have been allocated for anticipated duplication and printing cost expenditures. The projected monthly ex,ae�-,)e, listed in the detailed project budget is based upon. current District Attorney's Office rates. 3. Equipment Rental Funds have been allocated for the rental of a. Police Info tion .network (P_i.N. system... The P.I.N. sYste�:., capable of receiving relative to probation orders, is a necessary mechanism for dissemination of probation infor-m- a- _ t ion to police a:_3 criminal jusCice agencies- 4 . Confidential Expend=_tures Funds have been allocated to provide monies for confidential expenditures_ These furls will be utilized prizaaril_v by the :?ro j ec t pol ice o=f i rers in paynent for the purchasa of mate r ial as evidence. -� 003 .. - -x x C_ cost CoMoc ta-;--n One Assista-7_ ?c=_ce tlocaan at $ 9,432 100 time x $: o_ x 12 mos. 1 ��tiremert - 10.5=% of salary $ 994 ' FEDERAL FLPMDS Health - $21.35 per oto. x 12 mos_ $ 257 Dental - $12_55 -:7e= mo_ x 12 mos. $ 151 ' Worsen's Compansation - -17284 $ 16 j of s`l ary Office Supplies: 4 Staff Members at $20/mo $ 960 X x 12 mos- each STATE FLRIDS Duplication and Printing: $20/no x 12 otos_ 240 Equipment Rental: Q Police Information network $150/rao. x 12 nos_ $ 1,800 - FEDEBUXL FUMS Confidential Exnenditures $ 1,198 - STATE FD24DS In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 a In the Matter of Health Insurance for River Fire Protection District Employees. IT IS BY THE BOARD ORDERED that the County Auditor=- Controller is AUTHORIZED to pay both the district and the employee share of the health insurance premium for River Fire Protection District employees for the month of July, 1975 with the provision that the employee share of said premium will be deducted from' employees' August 10, 1975 warrants and repaid to the district., PASSED by the Board on June 10, 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 dote aforesaid cc: River Fire Protection Witness my hand and the Seal of the Board of District Supe Attn.: 2-Ar. Mel Whatley Chairman, Committee of afFixed this 10th ...day of June . 19 75 Commissioners J R. OLSSON Clerk Acting Director of Personng Deputy Clerk:H 24 nnAl 1 County counsel Maxine M. Neufeld County Auditor—Controller County Administrator In the Board of Supervisors of Contra Costa County, State of California June 10 , i9 75 In the Matter of Completion of Improvements in Subdivision 4218, Danville Area. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that construction of improvements in, Subdivi- sion 4218, Danville area, is ACCEPTED as complete. IT IS FURTHER ORDERED that the $500 cash deposit as surety. under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 101480 dated August 16, 1972, is to be RETAINED for one year in accordance with Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 10, 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. Widness my hand and the Seal of the Board of cc: Subdivider Recorder Supervisors Public Works Director ofFned this 10th day of June- i9 75 J. R. OLSSON, Clerk By 4:&:ej-'e d.A�e--LJ, Deputy Clerk H 24 12174 - ,s.M VIATIPA 0. Ballard 0035 ya In the Board of Supervisors of Contra Costa County, State of California June 10 , 19, 75 In the Matter of Refund of Deposit, Subdivision 4446, Byron Area. WHEREAS the construction of improvements in Subdivision 44467 Byron area, was accepted as complete on December 3, 1974, and the roads in said subdivision having been accepted for maintenance on' March 11, 1975; and WHEREAS the six-month period for filing liens against the Labor and Materials Bond in connection with the aforesaid subdivision, expired on June 3, 1975; NOW, TYEREFORE, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Mr. Charles Pringle, Post Office Box 305, Brentwood, California 94513, the $2,400 cash deposited as Labor and Materials Surety under the subdivision agreement (Deposit Permit Detail No. 121960 dated December 40 , 1975 for $1,250, and Deposit Permit Detail No. 102486 dated September 28,_ 1972 for $1,500, for a total of $2,750 of which $350 is retained as part of the one-year performance guarantee security) . PASSED by the Board on June 10, 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. Charles Pringle Supervisors Public Works Director Director of Planning affixed this 10th day of June . 19 75 County Administrator B J. R. OLSSON, Clerk H 2e 12174 - 1" y Mildred 0.r a ar Deputy Clerk ,a 0037� In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Request of lir. Marren L. Smith with Respect to Bailey Road Drainage Facility, Pittsburg Area. The Board on May 27, 1975 having referred to the Public 4Jorks Director the request of Mr. ifarren L. Smith that the County increase the size of an existing 36-inch (to 72 inches) culvert in Lawler Ravine under Bailey Road in the vicinity of 1100 Bailey Road, Pittsburg area; and The Public liorks Director this day having reported that it was determined by a field investigation that the existing cul- vert has a capacity of 125 cubic feet per second; that the 10-year flood frequency with present land use is 195 cubic feet per second; and that the additional runoff can be handled by the adjacent cattlepass without overflow onto the adjoining property; and The Public ?forks Director having recommended that the existing culvert be replaced with a new culvert when roadway improvements are constructed; and Mr. Smith having appeared and objected to the report, stat- ing that the runoff would overflow onto the adjoining property (which belongs to Mr. Smith) and that by so doing the Public Iforks Department was creating an illegal easement; and IT IS BY THE BOARD ORDERED that the recommendation of the Public 17orks Director is APPROVED. PASSED by the Board on June 10, 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: Fir. W. L. Smith Witness my hand and the Seal of the Board of Public tlorks Director Supervisors Flood Control affixed this 10th day of June . 19 County Counsel J. R. OLSSON, Clerk County Administrator Byy"",-y�. „ , Deputy Clerk H 24 12174 - 15-M Shoni Le ks e 0M • ' gay In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 Z5- In the Matter of Supporting AB 465 pertaining to State Budget Act of 1975. The Board this day having considered the recommendation of the County Administrator that it support AB 465 pertaining to State Budget Act of 1975, with respect to the following numbered items recommended for appropriation as indicated by the Assembly Ways and Means Committee: Appropriation Approved Item # Description b4 Assembly Ways & Means !42 Office of Criminal Justice Ping- state matching funds $ k#881 #393- 43 Office of Criminal Justice Ping- local mandated funds 3069033. 274 Local Mental Health Programs 275x738,976. a) Local Mental Hetlth Services 196,178,252• 280.1 Crippled Children's Services 239213,730• IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Gassed and Adopted on June 10, 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 Seat of the Board of Supervisors affixed this 10th day of June 19 75 J. R. OLSSON, Clerk JLM.4 Deputy Clerk H 24 12174 • 15-M Maxine M. Neufel cc: Governor Brown Assembly Ways & Means Cte. Senate Finance Cte. Contra Costa County Legislative Delegation CSAC Criminal Justice Agency Director, Human Resources Agency Acting Health Officer County Counsel Q�slr1� County Administrator tt�7II r • In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 -75 In the Matter of Supporting S. 1694 and H.R. 6850 now pending in the Congress of the United States. The Board having this day considered the recommendation of the County Administrator that it support S. 1694 and H.R. 6850 now pending in the Congress of the United States. The bills provide for a further 12 month extension, effective July 1 , 1975, of Public Law 93-233, which authorizes the states an option of providing cash benefits to certain aid recipients in lieu of food stamps; Extension of the provisions of Public Law 93-233 will result in significant savings in administrative cost to state and local governments in the Food Stamp program; IT IS BY THE BOARD ORDERID that a County position in SUPPORT of said measures are hereby established. Passed and Adopted on June 10, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seat of the Board of Supervisors cc: affixed this 10th day of June 19 75 Senate Finance Cte. J. R. OLSSON, Clerk House Ways & Means Cte. $ ,, y Deputy Clerk Jigg�cre� an, CSAC Rep. ine 1. La Caormembers nia Congressional Delegation as indicated: Senator Cranston Senator Tunney Congressman George Miller Congressman Ronald V. Dellums Congressman Fortney H. Stark Director, Human Resources Agency County Counsel County Administrator 00379, _ -, In the Board of Supervisors of Contra Costa County, State of California. June 10 19 In the Matter of Agreement with Mr. Benton Wright, United Professional Fire Fighters of Contra Costa County, I.A.F.F. Local 1230, AFL-CIO. IT IS BY THE BOARD ORDERED that Mr. William P Hamilton, County Management Representative, is AUTHORIZED to execute`-an agreement with Mr. Benton Wright, United Professional Fire Fighters of Contra Costa County, I.A.F.F. Local 1230, AFL-CIO (representing employees of certain employee organizations-'as petitioners) which terminates fact finding and arbitration proceedings pursuant to Superior Court Case Number lW35, Wright, et al. v. County of Contra Costa, et al. PASSED by the Board on June 10, 1975. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Mr. William P. Hamilton Wdriess my hand and the Sea[ of the Board of: Mr. Benton Wright Supervisors County Administrator affixed this loth day of Tnne 19 County Counsel J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M H. Ingj%ham. 00380' J,' i. AGREEMEN-L l . Par':ies . E r f ec=ive JUN 1 0 1975 , ' the County of Contra Costa 'ire_~einai'-�,er ca?led "Count- ;`) and Benton Wright, Unite: Professional Fire Fighters o�' Contra Costa County, I .A.r.F. Local 12?0, APL-CIO; Gdlcert E. Santos ; oohn 4. Stiglich; John E. Cox : Lawrence Hellstrom; pn 111e !'I _1ali:er: 5�.21'.Tii' A»ens; Contra COSta Emp c;Je�S �iS50CiatiQn Local No .. _; S. Ai-110- Uni ted Clerical Employees : Edith Davison; Gary Yc`;ng; Elizabet-h Pereira; Mary P. Lease; Pati.._a Reeves; Lory Lease ; Conga Costa Count Deputy Sheriffs ' Association, Inc . ; John C. Hart ; William C. Walker; Charles t.ould; Richard Rainey; Charles Morris; Patrick Sullivan; Social Services Union, Local 535, AFL•-Cs0; Stephen Wolf; and Donna Casey, (hereinafter called "Petitioners") mutually promise and agree as follows : 2. County' s Duties . "_'he County shall: (A ) Through designated representatives meet , confer and endppvnv to reach agreement on .,ratters pertaining to sick leave, pregnancy leave, disability leave and procedures whereby a deoartment head determines to file an application for disability retirement during meet and confer sessions to establish terms and conditions of employ- ment fcr fiscal year 1975-76 r.ith representatives of recognized employee organizations party to this agreement ; and (B) Permit each employee organization party to this agreement to submit to the County written proposals on changes, alterations or additions to the sick leave procedures prior to the tweet and confer sessions . 3. Petitioner§ ' Duties: "Petitioners" hereby withdraw from and permanently terminate fact _finding and arbitration proceedings being conducted Jursuant to the Order of the Superior Court dated August 19, 1974' in Wright , et al. County of Contra Costa, et ai. , No. 144235. County of Contra Costa Wi Iiiam ". :?amil ton, (>iie- Begton H: Wright, Pre' sident Emplovee Relations Division United Professional Fire Fighters County of Contra Costa Local 1230, I.A.F.F. , AFL-CIO _ representing and authorized agent for al? "Petitioners". FORD APPROVED: JO-H11 B. CLAUSE? County Counsel By L�pii`Y R • 003,81. In the Board of Supervisors of Contra Costa County, State of California June 10 , 1975 In the Matter of Officials Responsible .for Assessing Damage and Cer- tifying Expenditures and Obligations. Pursuant to Public Law 93-288 (Federal Disaster Relief Act), IT IS BY THE BOARD ORDERED that Mr. V. W. Sauer, Public Works Director, and Mr. W. H. Perry, Jr., Director, Office of Emergency Services, are designated as the officials responsible for assessing damage and certifying expenditures and obligations for the public and private sector, respectively. PASSED by the Board on June 10, 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 Sea[ of the Board of Director, Office of Supervisors Emergency Services affixed this 10th d of _June . 19 7 County Administrator °Y - County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk H2 Izt7a . �s•�n N. In aham 00tw"; In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Fee-For-Service Contracts with _ Physicians, Dentists, Optome- trists and Podiatrists Utilized by the County Health Department and County Medical Services. s In connection with the rates of compensation for fee-for— service physicians, dentists, optometrists and podiatrists .utilized by County Medical Services and the County Health Department; this Board on July 23, 1974 adopted Resolution No. 74/636A setting the rates for same; and This Board today received contracts with those fee-for— service physicians, dentists, optometrists and podiatrists whose names are listed in "Exhibit An attached hereto and incorporated herein as if set forth in full, implementing Resolution No. 74/636A; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said' contracts are hereby APPROVED; and IT IS FURTHER ORDERED that Mr. R. E. Jornlin, Director, . Human Resources Agency, is AUTHORIZED to sign the contracts on behalf of this Board. PASSED by the Board June 10, 1975 I hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Attn: Contracts Adm. affixed this 10th da of June , 19 75 County Medical Director -- Acting County Health Officer J. R. OtSSON, Clerk Acting Director of By� Deputy Clerk H 24 12im - is-M Personnel Makifie M. Neufe d County Auditor-Controller County Administrator 0038 . EXHIBIT A Medical Services (New Contract) Name Number Rate Effective Date Donald D. Smith, M.D. #26-706 $17.00 per hour May 17, 1975 Anthony T. Vlahiotis, D.D.S. 926-707 $14.10 per hour May 20, 1975 Aileen L. Webb, M.D. 026-705 $17;00-'per'hour May 19, 1975 Medical Services (Amendment Agreement) Henry Linker, Optometrist 026-575 $13.50 per hour July 1, 1974 �OtK7!�t: CCC Standard Form 1144600 August 1074 ' AGREEMENT FOR PROFESSIONAL. SERVICES (Contract Paid Physicians) NUMBER_b 7 O C! I. Parties. The .County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Sul Donald D. Smith, M.D. , (address) Phone 561-3308 (b) Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 20.00 Per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week t [ ] .Monthly Pal.-' C:.:; Contractor paid for sarvlcas rardered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes. [ ] No (e) Effective Date May 17, 1975 (f) Compensation for anesthesia services on-tali (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum Yearly salary and treated as a separate service not covered undei- the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (Including all services normally and customarily connecTed Therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent. or by eit!,.!r }tarty, by giving 30 days advance written notice thereof +o ' the other. 6. Modification and Extension. This contract may be modified and/or extended by writtRn order of the Board, accepted In writing by the Contractor. The Contractor and the County agree that each subsequent contract will deprosent the result of all 003ss neciotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are" not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) If hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (0 or pro- rata amount for said approved period. - 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. 'Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. il. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. :2, Insurance. County shall iced in affect a policy or policies of liability insurance, Including professional malpractice liability with total limits of not less than 55,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COMITY CONTRACTOR'/' BY 1iA t1Al�/� pF�/ /,S,uPP�7�tl�J�'J� Smith, Donald D.44.D. Direct-A, Human Resources Agency ATTEST: .R: OLSSON' County Clerk and officio Clerk of the Board .� Deputy ' RE=tIENDED FOR APPROVAL: ACKNOWLEDGED: _ R. E. Jornlin Director, {uman R�ources Agency - George Degnan, M.D. Medical Director or Health Officer 49 L 00386 i • CCC Standard Forrn r 144600 August 1974 • r AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) NUMBER to -01 Q 2..........r 1.• Parties. The .County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Anthory T. Vlahiotis, D.D.S. 7address) 258 Jimao, Pittsburg, cA 94565 Phone 439-8361 (b) [ ] Physician Dentist [ ] Podiatrist [. ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 20.00 Per week Rate: S 14.10 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week In accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week ` [ ] Monthly Pard y:-.:ct: Contrac Or paid for sery l ces rendered during month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: �Q Yes [ ] No • (e) Effective Date May 20, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum•yearly salary and treated as a separate service not covered undei- the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special • professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b) , pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (includina all services normaliy and cusTomarily connected therewith) orad suctr additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforen;.med shall provi-do Contractor with a schedule of professional services reasonably in advance of their effective-dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the 1 Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the- next following June 30th, but it may be cancelled by mutual consent, or by either darty, by 9iv!ao 30 days a0vance written notice thereof sto the other. 6. Modification and Extenslon. This contract may be modified and/or extended by written order of tha lk)ard, accept©d in writing by the Contractor. The Contractor and the County aqree that each subsequent contract will represent the result of all 00387 - - - - --------- negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated In Section 2. (c), or pro- rata aroun' for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involvina the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules,- regulations and procedures forte operation of the County Medical Services or the Health Department. 10. 'Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical• societies and non-profit medical corporations. 12. Insurance. County shaii keep in effect a policy or policies of liability insurbnce, Including professional maloractice liability with total limits of not less than $5,000,000 covering both the County-and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR , By 4711'L.Lvt;L• l �,,4&4,tz !1 ,� d 7d1�'/gvp��dVV�ddS!/ Anthony T. Vlahiotis, D.D.S. DirectJr, ,human Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board i Deputy ' RECMiENDED FOR APPROVAL: ACKNOWLEDGED: R. E. Jornlin 1` Director, Human Resources A ncy r •� Geo, rgeDegi t�,�. •. Medical Director or Health Officer A • 00388 CCC Standard Form _ 114600 Au4ust 1074 ' AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) 26 - 705 6 — 7 0 5 . Physicians) . _ _ .... 1. Parties. The .County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: . 2. Variables. (a) Contractor (name) Aileen L. Kebb, M.D. ' (address) 450 Strawberry Dr., Mill Valley, cA 94941 Phone 388-1442 (b) [X2 Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Ex] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. • Scheduled Hours 40•oo Per week Rate: S 1T.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] ..•o;iI t.iy Pa1Z' Cart;-aC: ^r..-.j:-cctor paid for SCZices -andared durina a month In accordance with established schedule. ( includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: Yes. [ ] No (e) Effective Date May 19, 19T5 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services and not computed as part of maximum'Vearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specialty trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Sectiqn 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required.* If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-tail services as required by the County.- 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent. or by either darty, by giv!nn 30 days adiance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of tho Hoard, accepted In writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all 00389 r (,nx,t,l y and any or 1 zat t on representi nq the ,r- t«fid contractor shall submit a written invoice on the form I ag services rendered to the County. If the w�' Vii$ nthly Contractor are not equal «o or greater than ,�.,���• eau l ed: a pro-rata payment proportionate to the value of services Ph services scheduted wI t t * . rocessing of each invoice and approval by the County Medical Director or Ith Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) if weekly or monthly paid, at the rate Indicated In Section 2. (c) or pro- rafa amount for said approved period. ` 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involvino the performance of his services. Claims for mileage reimbursement will be submitted monthly on"demand" vouchers in accordance with established procedure. 9. Re Mations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. 'Status. Contractor functions as self-employed, independent agent, providing proa sional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. insurance. County sna; i keep in effect a policy or policies of liability insurance, S.."1 Including pr vfC:.,e-ii.-na! .^..:inr,actice 4;abi!ity w!-Ih total ! !M. !ts of nct !ess then �= $5,000,000 covering both the Coun.v.,and Contractor for services performed by the Contractor for the County under �th. * agreement. .' 13. Assignment. Contractor shall nr.- assign or transfer any interest hereunder with- out za•.- the expressed permission of -,.-,,- County Medical Director or Health Officer. COUNTY ObITRACTOR BY ecVF!lov Aileen L. Webb, M.D. Direett�r,�Fiiu Resources Agency ATTEST: J . OLSSON, County Clerk and ex officio" Clerk of the Board 2 Deputy RE=t1ENDED FOR APPROVAL: ACKNOWLEDGED: _ R. E. Jornlin Director Human Resources A14ency �IU4 )Arm George Deman, "..D. dical Director or liealth Officer 00390 negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to-services scheduled will be made. Upon processing of each invoice and approval by' the County Medical Director or- Health Offlcer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. ` S. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on""demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures or the operation of the County Medical Services or the Health Department. 10. 'Status. Contractor functions as self-employed, independent agent, providing prop a sional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. insurance. County sha; i keep in effect a policy or policies or liability insurance, Including p, 0fC:s;_—na! malaract:ce I ;abi ! i4.•y W!t`1 teal ! !n.lts of rct lees then $50000,000 covering both the Count•{.and Contractor for services performed by the �z Contractor for the County under •th;• agreement. 13. Assignment. Contractor shall n:- assign or transfer any interest hereunder with- Z_wt the expressed permission of 1.td: County MedIcaI Director or Health Officer. «: COUNTY - 0MCTOR B Y -� .� r Aileen L. Webb, M.D. Direr ,r,,I�uman Resources Agency ATTEST: d.R: OLSSON, County Clerk and ex officio Clerk of the Board • r j Deputy -- RECObl1ENDED FOR APPROVAL: ACKNOWLEDGED: R. E. Jornlin Director Human Resources A4ency D ►�.0 George Degnan, M.D. _ Medical Director or Health Officer 00390 ep AMENDMENT AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) Number 2 6 — 5 7 5 1. Parties and Effective Date. The County of Contra Costa, California ("County") and the following named Contractor hereby agree to amend the Agreement identified by number above: . a. Name: Henry Linker, Optometrist Address: 3901 Macdonald Avenue, Richmond, California 94805 b. Effective Date: July 1, 1974 2. Amendment Date. The effective date of this Amendment is July 1, 1974 3. Amendment. Paragraph 2.(c), Method of Payment, is amended to read: [X] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 4 Per week Rate: $ 13.50 Per Hour [ ] sleekly Paid Contract: Contractor paid for services rendered during a Week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2.(d).) Rate: $ Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2.(d).) Rate: $ Per Month 4. Signatures. These signatures attest the parties' agreement hereto. _ COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR ire, 1 � _ By (121- By e' DirectV1,man Resources Agency ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board By c Deputy A Recommended App al: By Director, Human Re urces Agency rn . By Medical Director Or. Health Officer 00391 I In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Authorizing Attendance at Conference. IT IS BY THE BOARD ORDERED that five Economic Opportunity Council and/or Area Council representatives and one Central Admin-, istration staff member are AUTHORIZED to attend the Western Regional Citizen Participation Council Conference in Burlingame , California from June 19, 1975 through June 22, 1975 at a cost of approximately $450 in Federal funds as recommended by the Economic Opportunity Council . PASSED by the Board on June 10, 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: Economic Opportunity Witness my hand and the Seal of the Board of Program Director Supervisors County Auditor-Controller affixed this 10th day of June , 19 75 County Administrator J. R. OLSSON, Clerk By / Deputy Clerk H 24 12n4 - 15-M Rob 1 e GuiXerrezO 00= In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Accepting Gift for the County Probation Department. The County Administrator having notified the Board.; that a gift of a $500 scholarship has been received from the Universal Beauty Academy for the County Probation Department (Girls Center) ; and IT IS BY THE BOARD ORDERED that said gift is hereby ACCEPTED. PASSED by the Board on June 10, 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: Universal Beauty Academy Witness my hand and the Seal of the Board:of- County Probation Departmenfpervisors County Administrator affixed this 10th day of June 19 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M RdVbie GtdierreiO W In the Board of Supervisors of Contra Costa County, State of California June 10 , ig 75 In the Matter of Bridging Service of Ms. P. Nydegger, Intermediate Typist Clerk, Health Department. On recommendation of the Acting Personnel Director, the Boar hereby AUTHORIZES a bridge in service for tis. Patricia Nydegger, Intermediate Typist Clerk, Health Department, for the period of January 5, 1965 to December 30, 1965 whereby she will gain credit of 11 months and 3 weeks to add to her current seniority which dates from March 14, 1966. PASSED by the Board on June 10, 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. c c: tfis. P. 1�ydegg er Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 10thd of June ig 75 Acting Health Officer °�' Acting Director of Personnel- J. R. OLSSON, Clerk County Auditor-Controller gy Deputy Clerk H sa 12174 - ,s-M 13 rine M. PFeuf ld County Administrator 00394 or ! CIVIL SERVICE DEPARTMENT Administration Building Martinez, California Date: May 21, 1975 TO: Board of Supervisors FROM: Charles J. Leonard, Acting Director of Personn SUBJECT: Bridging service Patricia Nydegger Section 36-10.204 of the Ordinance Code provides for the procedure in determining the length of service credits for County employees. It also provides that upon recommendation of the Director of Personnel and approval of the Board of Supervisors periods of separation from County service including temporary, provisional and permanent status up to one year may be bridged. It is required that bridging action be based upon reasonable cause for separation. I have reviewed Mrs. Nydegger's request and find reasonable cause exists. Bridging the following period of service she will gain credit of ll months, 3 weeks to add to her current'seniority which dates from March 14, 1966; January 5, 1965 to December 30, 1965. RECEIVED CJL:mg MAY 2 21975 045011 arc of suvIEWTSORS G� RA COSiA CO. Afiaofitmed with board order AK63 00395(���QqC 0. 0 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Approval of Agreeaent for Construction of Public Improve- ments in Minor Subdivision 35-73, Pleasant Hill Area. WSW$A3 an agreement with Mr. Steven B. Palmer, (h5 Qaail Court, Walnut Creek, California 94596, for the completion of road -and street improvements in Minor Subdivision 35-73, Pleasant Hill area, has been presented to this Board; and WHMZA3 said agreement has been secured by a 4,800 cash deposit (Deposit Permit Detail No. 126553 dated Jenne 40 1975) as security to guarantee the completion of road and street improve- =ants as required by the County Ordinance Code as amended; NOW, ' MWME, IT IS BY = BOARD 0RDIRBU that said minor subdivision agreement be and the now is hereby APPROVED and the Chief Deputy Public Yorks Director is AUTH(RIZSD to wwoute said agreement and appropriate wctensions thereto. PASSED by the Board on June 10, 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. Steven B. Palmer Public Warks Director Supervisors County Auditor-Controller affixed this 10th day of June , 1975 3. R. OLSSON, Clerk Deputy Clerk H six 12/70 - ,s-M Constance J. Davies 00396 I • II • MINOR SUBDIVISION`AG?EE.�IENT (§I) %linor Subdivision: MS 35-73 (h) Subdivider: Steven B. Palmer (B. & P. Code §§11611-12) ) Effective Date: (§2) Completion Period: One year (§3) Deposit (cash) : $4,800.00 1. PARTIES AND 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 minor subdivision: 2. IMPROVEfEWS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially-Title 9 and including future amend- ments, and all inpro�►ements required in the aaarosed ,parcel map improvement plan of this minor subdivision on file in the County's Public Works Department. Subdivider shall cec?'ete this work and improvements (hereinafter called "work"), within the above completion-period from date hereof as required by the County Ordinance Code in a good workmanlike canner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. IMPROVEMENT SECURITY: DEPOSIT $ EONDS. Upon executing this Agreement, Subdivider shall, pursuant to County Ordinance Code Article 922-4.6, 'deposit as security with the County: Cash: $500 cash; together with S 4,300.00 as additional security guaranteeing his faithful performance of this agreement; and securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. 4. WARRANTY. Subdivider warrants that said parcel map improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the minor subdivision, the parcel map improve- pent plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 5- NO MAIVER BY COLT.'! % Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the 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. 6. INDEtiITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section. A. The irder•.nitees 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 su:iered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or anv combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) , action(s) or _ - 1 - 00397 C proceeding(s) concert ..g these. C. The actions causing liability are any act pr omission (negligent or I in connection with the matters. covered by this agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions:. The promise and agreemehV in this section is not--- -. --- conditioned ot-- : •--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 minor subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 7. COSTS. Subdivider shall pay when due, all the costs of the work, including inspection thereof and relocating existing utilities required thereby. 8. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed parcel map and-to-the satisfaction of the County Road Commissioner-Surveyor. 9. AONPERFORIIMCE AND COSTS. If Subdivider fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this agreement or to recover the costs of completing the improvements, Subdivider shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. l0.- ASSIMME.NT. If before County accepts these improvements, the subdivision is annexed to a city_,7tTie County may assign to that city the County's rights under this agreement and/or any deposit or bond securing then. 2 _ 00398 11. - RECORD XAP. consideration hereof, County ( X11 alloy. Subdivider to file and record the parcel map for said siinor Subdivision. CONTRA COSTA COUNTY Victor W. er, Public Wo s Director SUBDIVIDER: (see note below) By Chief Deputy 4>ublic vd s Dir'ecZbr By ATTEST: J. R. OLSSON, County Clerk $ Designate official capacity in the business) ex officio Clerk of the Board Note to Subdivider: (1) Execute ac'rnowledgment By fora below; and (2) If a corporation, affix Deputy corporate seal. FORM APPROVED: JOIN B. CLAUSE': County/Counsel By_��j�j o ��%'Y? (CORPORATE SEAL) Deputy State of California ) (Acl-nowledgment by County of Contra Costa )ss' im Individual) On June 4, 1975 the person(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individual and officer or partner as stated above who signed this instrument, personally apoeared before ne and acknowledged to rye that he executed it and that the corporation or partnership named above executed it. (NOTARI:41. SEAL) - --�-' f SSM Leah M. Caldarazza i LE4H Lt CM DARAllO y a NOTARY PUSUCI - CALIF02NIA carTw COSTA COW"Y Notary Public for said County and State w C..aa..Ejam••Fd.6.an (LD 34B 3/74) 3 - VVt7a7a7 __ ..,.._,.fry •-:.,�.,�..e., -�: "'WWWWW ME In. the Board of Supervisors of Contra Costa County, State of California" Tune 1 o , 19 In the Matter of Deferred Improvement Agreement, Lowe Avenue (Proposed), North Concord Area. IT IS BY TEIS BOARD ORDERED that the Chairman ""is- AUTHORIZED to execute on behalf of the County a Deferred Imprbvement' Agreeinent with Fred Lowe and Helen Lowe to defer certain frontage improvements " ' required as conditions of the hand Use Permit 2039-75, approved by the Planning Commission, until the State installs the adjacent frontage road. IT IS FURTBHR ORDEPM that the Public Works Director is AUTHORIZED to record the aforesaid agreement on behalf of the County. PASSED by the Boand on June 10, 1975• D 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Mfitneu my hand and the Seal of the Board of cc: Recorder (via P.W. ) Supervisors Public Works Directory Real Property this 10th day of June . 1975 Director of Planning ,(''� R. OLSSON, Clerk " ey z. Deputy Clerk H 24 12174 - I" Constance J. avies 's 00400= het:orded d. the request of: _ CONTRA COSTA COUNIT After recording return to: County Public Works Department - 6th Floor, Admin. Bldg. Martinez, CA 94553 Attn: Real Property Division -SCL Assessor's Parcel 159-090-025 This box for exclusive use of Recorder. DEFERRED IMPROVE2•IENT AGREE 104T (Project: Permit 2039-75 Y 1. PARTIES. Effective on the County of Contra Costa, hereinafter referred to as "County" and FRED LOWE and HELEN LOWE, his wife- hereinafter referred to as "Owner" mutually agree and promise as follow=s: 2, PURPOSE, Ouner desires to develop the property he owns as described in Ex]:ibit "A" attached hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession of the real property described in Exhibit "A". All the terms, covenants and conditions herein imposed shall be binding upon and inure to the benefit of the successors in interest of Owner. U--on the sale or division of the property described in Exhibit "A" the teras of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Orner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this agree- ment upon demand by such city as though Owner had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. STRE''T AND DRAINAGE IMPROMMNTS. A. The improvements set fort in this section may be deferred by Owner and shall be constructed when required in the manner set forth in this agreement. The deferred improvements required by County Department of Public :Forks are generally described on Exhibit "B" attached hereto. B. When the County Public Works Director determines that there is no further reason to defer construction of the improvements, he shall notify Owner in writing to commence their installation and construction. The notice shall be nailed to the current owner'or owners of the land as shown on the latest adopted County Assessment roll. The notice shall describe the work to be done by owners, the time within Aich the work: shall commence and the time within which the work shall be completed. 'All or any portion of said improvements may be required at a specified time. Each owner shall participate on a pro rata basis in the cost of the improvements to be installed. If Owner is obligated to pay a pro rata share of a cost of a facility provided by others, the notice shall include the amount to be paid and the time when payment must be made. 5. PERFORMANCE OF THE WORg. Owner shall perform the work and ]rake the payments required by County as set forth herein or as modified by the Board of Supervisors. Owner shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to do the work and to submit said improvement plans and specifications for approval prior to commencement of the work described in the notice and to pay County inspec- -1- 00401 '..a a: .., ... .• .. ,. ._ 'irk a .... a,..+. - - a tion fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within the time specified in the notice given by the Director of Public Iforks and to notify the County at least 48 hours prior to start of work. In the event- Orner fails to construct any improvements required under this agreement, County may, at its option, do the work and collect all -the costs from Owner. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. Permission to enter onto the property of O%,mer is granted to County or its contractor as may be necessary to construct such improvements. 6. JOINT COOPERATIVE PLAN. Owner agrees.to cooperate upon notice by County with other property owners, the County, and other public agencies to provide the improve- ments set forth herein under a joint cooperative plan including the formation of a local improvement district, if this method is feasible to secure the installation and construction -of the improvements. 7. REVIEW OF REQUIRE�EWS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the date the notice was mailed, request a review of the requirements by the Board of Supervisors of County. The decision of this Board shall be binding ,upon both County and Owner. 8. ACCLPTAhCE OF I?TROVEAMEWS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with Cot:nty standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. 9. BONDS. Prior to approval of improvement plans by the County, Meer may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the :pork required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. O•orner shall maintain, or shall require any contractor engaged to perform the work to maintain, at all times during the performance of the work called for herein, a separate policy of insurance in a form and amount acceptable to County. 11.. INDEMMIT1'. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury (including death) to persons or*damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any way- from the work called for by this agreement, on any part of the premises, including those matters arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, the performance or nonperformance of the •work. This provision shall not be deemed to require the Owner to indemnify the County against the -2- 004 t5 awdiw liability for damage arising from the sole n^gligence or willful misconduct of the County or its agents, servants or independent contractors who are directly responsible to the County. COUNTY OF C0'%TRA COSTA OMER i By�' : ,•' ,' Chairman, Board of Superviso Fred we _ . ATTEST: J. R. OLSSON County Clerk £'ex,.officio Clerk of the Board Helen'Lowe By Deputy " RECOMMENDED FOR APPROVAL: By NOTE-:, .This document is to be acknowledged Public Works Director with signatures as they appear on 'deed of title. FODI APPROVED: JOM B. CLAUSEN apMa�taooNNt County Counsel + MIC Now J Ic c.usr.Ila.140 "M hien-tus e.COM01 eesvnty%WJ"u w .aurttt is Deputy ae at: . at rw am.#*%W Mac em• as*a:+, e4i+:s ar tat:cx w�::a:sisn W tas titan 'r t;,.Wwffis 4+ ueiutt 3t srto W:t�C rtot, cine >w tfe grrwuuy a wit" 06"M t:s wsea� aKa ac►eude'�a/ to tet on saw Mak rre► utsM� t�ia Qom.• CMO CaMA•Etwtbas CIO%a Yam*d WMt�• STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA � SL JUNE 3 , 19 75 before me. the undersigned, a Notary Public in and for said State, personally appeared FRED LUTE Ano HELEN LME known to me, OFFICIAL SEAL to be the Mma S � gibed to the within Instr=eK GEtaE F. fRiSB.E and acknowledged to me that T*Y executed the same. .~: .. NOT.w. VtliLtC—C.w.•ttRNM CptvTQA Ct3sTA COUNTY WITNESS my hand and official seal. ttr C:u:urtaa t>:Mau waxrt L tui . Notary Public in and for said State. GENE F. FRISBIE ACKNDWIEOGYEK—GeMnl—Wolcattt FWm 233—Rev.3M •Z.&S.o.+w.Of..C-C..ST.T10.+9.."QCYCTS COOP. t.0—ui J.&VI I..j -3- . 00403 E.XIIIBIT "A" _ Permit 2039-75 That parcel of land described in the deed to Fred Lowe and Helen Lowe, his wife, as joint tenants, recorded May 30, 1974 in Boot: 7237 of Official Records, at page 88, Records of Contra Costa County, California, lying in the Rancho Alonte Del Diablo, excepting therefrom the following described parcel of land: Beginning on the westerly line of said Lowe parcel (7237 OR 88) at the northwesterly corner of the parcel of land described in the deed to the State of California, recorded May 30, `1974, in Book 7237 of Official Records, at page 73, Records of said County; thence, from said point of beginning along the northerly line of said State of California,parcel (7237 OR 73) North 490 10, 37" East, 18.11 feet and South 82o 191 21it East, 30.00 feet; thence, leaving said northerly line North 70 40' 391, East, 177.8S feet to the southerly line of the parcel of land described in the deed to MGM Construction Company, a corporation, recorded April 26, 19S6 in Book 27S4 of Official Records, at page 1S7, Records of said County; thence, along said southerly line and its westerly prolongation, South 800 25' 2S" West, 43.98 feet to said westerly line of said Lowe parcel (7237 OR 88); thence, along said westerly line, South 70 40' 39" West, 178.37 feet to the point of beginning. Bearings and distances used in the above description are based on the California Coordinate System Zone III_ To obtain ground distance multiply distances used by 1.0000612. r EXHIBIT 'B" LUP 2039-75 I. Improvements required by Contra Costa County Public Works Department ` along the frontage of Parcel 159-090-25 as described in Exhibit IWI. 1. Approximately 220 lineal feet of Standard Sl-6 curb. 2. Approximately 460 lineal feet of 4-foot-wide concrete sidewalk, 3. Approximately 6,700 square feet of street paving to pave from the centerline of the Lowe Avenue right of way"to the curb. 4. Necessary longitudinal drainage. S. Temporary conforms for paving and drainage as may be necessary at the time of construction. 6. Street lighting as required along the frontage. 7. Utility distribution services shall be installed underground. II. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent. III. County's Responsibility County-furnished engineering will consist of preliminary design and establishment of street grades and drainage. The construction of the above deferred improvements, as outlined in Item 4B of the Agreement, shall be done concurrently with the construction, of the improvements of the Highway 4 frontage road or immediately,upon its completion. E E . In the Board of Supervisors of Contra Costa County, State of California utas 10 , i9 75 In the Matter of - ;We; #3, Veter=soymwrial HUL U&-- $�Ddeh aichumd Htiilding HaintuDdncO No. 1633. IT I BY = BOM OR== that the Mudrm i is AV2= . to execute CbmW Order #3 to the oonstruation contract with XV Vila and sons Comet metion Ca gmmyt Buba mils for rswds2.ixtg the Veterans Menial Buflding- 8icbawd, Wavidiag !or si�taellsasous aMe111111 It eraI and electrical work to oorrect evdsting buUd t:g conditions at a cost of *5028.92. PPASM by the Hoard cc ane 100 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. as t Public Horlm Director Witness my hand and the Seal of the Board of �=t', ��t������ Supervisors affixed this 10ttt day of J=* . i9 75 �///' . R. OLSSON, Clerk By l.6-sc.r.. Deputy Clerk H 24 12174 - 15•M E onatimas X. llavlos 0040,61. C011tract Chani;c Order z 3 Project Veterans Memorial Building J. Vila & Sons Construction Co, propose:: to provide all equipDwitt, materials, labor and services for the follouing dcs:cribed change in the contract docua_nts. Reason for chance Requested by Contra Costa County and Architect- Specification for change (Dravia ;s att elK.d) See Exhibit "A" . Contract Change Order Cost$5,028.92 AddAR2ti,= Time Extension 75 Calendar Days To the Contractor: You are hereby instructed that the contract for construction is mdificd as herein proposed but that in all other respects remains. unaltered. Ap^rcvai Reco=ended last Contract Price _1131,314.73 This Chan-9 Order 5 028.92 (Add) . Projec� Architect New Cont raet Price $136,343.65 _, Super:=isir.g £uiiding. ` Tire Extension Granted 75 ProProjects Enl-i:teen (C:aicn:Iar Days*- 3 '' New Contract T'itra Deputy Public Works Director-R# V, (Ca I�ndar f.-z'is A ravel: c. ---=-.::: =---- App ) ntr o a County _ - D3 � -JUIN 4 1975 Y, � . `�_ Chairman, Boar stirs_ Accepted (Contractor) J. V2.1a & S'ons Cons Co Ey Microfilmed with board order O( 407 EXHIBIT A p I - May 27, 1975 CONTRA COSTA COUNTY VETERANS' MEMORIAL BUILDING REMODELING CHANGE ORDER NO. 3 ADD DEDUCT A. Furnish all labor, materials, equipment, transportation and services for the construction and completion of the following items, all in accordance with the Contract Documents. 1. Sheetmetal, Heating and Ventilating Changes: a. Replace air handler belt and align motor and blower pully. b. Provide and install a Dry-Sys. or Cleveland draft switch to indicate that the supply fan is operating before the duct furnace can fire. 338.71 2. Deepen sump-pump and Lengthen sump-pump shaft. $ 466.95 3. Provide and install gypsum wallboard, taping and finishing on-east wall of bar lounge. $ 114.53 4." Provide and install mail slot and locked box. $ 158.88 5. Request For Quotation #A-5 Provide and install two additional fire extinguishers. One at south wall of storage and the other on the east wall of Mezzanine Floor Hall. $ 133.85 6. Request For Quotation IA-7 Section&C 2.2e (5) - change pulls to Baldwin 4678, U S 10 Finish $ 15.00 7. Request For Quotation #A-9 _ a. Provide and/or accomplish the following in each existing Mezzanine Toilet Room: 1. Install new sheet vinyl floor. 2. Provide and install one automatic fire sprinkler head connected to existing domestic water lines above ceiling, per NFPA 13. • 3. Paint existing metal toilet partitions. 4. Provide a door closer under cut door I" min. for air circulation. 5. Clean up existing plumbing fixtures and replace all tank fittings. 6. Provide and instal I one type A I ighting fixture. $1,905.94 Microfilmed with board obdl ��. . x _ - zxrw .. g t• EXHIBIT "A page 2 May 27, 1975 ADD ;`DEDUCE 8. Request For Quotation#A-10 Provide and install vertical divider at double doors of all Kitchen Cabinets. Cut shelves and drill divider for shelf brackets. $ 94:97' 9. Field Order - #A-] Balance of work on item 2b. for this field order not included in change order No. 2. $1,800.09 Total'Add: $5,028.92 Total Deduct: None. Attachments: Request For Quotation: #A-5, #A-7, #A-9, #A-10 Field Order: #A-1 5. Y 040 - z v • OWN �,0 3� V=-- -=ZD, 3974 J. Vito 85cm Comt:v:.tion Co. '25EI Ccrl= Eivd. El Ccsti(.' Co. �:� J M:resid Adirtj R=cdc1 i:agvcO For Quotation ¢S Q�:.tl�ren: PC= roview cn-)=zd d=aTp;icr�of v. x hoic:) cnJ p� mlt cn itcnizcd quotation (5- C'oteiticm) cati=lr:j t':o c hc;-,-� In Ca:Z7cct Ar nount. Rtovi a=J ir-HI t;ro c:Mlecr--i fira cxt1rCul_1=. Qrt3 ct South wolf cf . . ,,btcrc�cry tis nfn..;� t� cwt x:.11 of M zz�n;ro Flacr Holl. Provia"rz of rrIgir ! Cont�cz? Documnh chc1l mply to ell pi:�.^3 of this wo:i:. COMETM AND ClANHCHI Is-- td Hay=hl lr.M,A 00410 COM ETTA AND -CLAN EtCH [ January 15, 1975 J. Vila &Sans Construction Co. 3501 Carlson Blvd. El Cerrito, Co. 94530 T Re: Veterans Memorial Building Remodel 1090--73 Request For Quotation 0 7 Gentlemen: Please review onclosed description of work below and submit an itemized quotation (See General Conditions) covering the changes in Contract Amount. Section 6C 2.2 o (5): Chong* pulls to Baldwin 4678, US 10 Finish. Provisions of original Contract Documents shall apply to all phases of this work. Very truly yours, COM•ETTA AND C1ANFlCHI Harold Hayashi HH:b1 cc: R. Bobo �C. Liabscher if PAULO. CIANFICHI. ARCHITECT AIA , ELVIN- A. C.OMETTA 3516 MACDONALD AVE.. RICHMOND. CALIF. 94805 .232.2637 004I1 C4 M E T T A AN fA !'J EiC H �. March 7, 1975 J. Vila & Sons Construction Co. 3501-Carkon-Wv&- ---14-CerrijoCa- d.---EI-CerritoCa- 94530- elf-7 Re: Veterans Memorial Building Remodel 1090-73 Request For Quotation A-#9 Gentlemen: Please review enclosed description of work below and submit an itemized quotation (See General Conditions) covering the changes in Contract Amount. i. Provide and/or accomplish the following in each existing Mezzanine Toilet Room: a.- Install new sheet vinyl floor. b. Provide and install one automatic fire sprinkler head connected to existing domestic water lines above ceiling, per NFPA 13. C. Paint existing metal toilet partitions d. Provide a door closer under cut door I" min. for air circulation. e. Clean up existing plumbing fixtures and replace all tank fittings. f. Provide and install one type A lighting fixture. Provisions of original Contract Documents shall apply to all phc ew of this work. Very truly yours, COMETTA AND CIANFICHI � c Harold Hayashi . HH:b1 cc: R. Bobo Bob Grady Inspector WW eonnqq (�,111 DDeppt -CC ppf(�i mo��ff) 'PAUL D. �IAl�FICrit . Ij►RCF{tTT Aim ELVIN A. COMET . 3516 MACDONALD AVE. . RICHMOND. CALIF . 94805 . 232-2637 Encl.(3) f �9 C O M ETTA AND CLAN I= ICH I May 19, 1975 J. Vila & Sons Construction Co. 759 So, 19th Street Richmond, Co. 94804 Re: Veterans Memerial Building Remodel 1090-73 R.F.Q. (A) #10 Gentlemen; Please review enclosed description of work below and submit anitemized quotation (See General Conditions) covering the changes in Contract Amount. Provide and install vertical divider at double doors of all Kitchen Cabinets. Cut shelves and drill divider for shelf brackets. Provisions of original Contract Documents shall apply to all phases of this work. Very truly yours, COMETTA AND CIANFICH! 0 L IL Harold Hayashi c� o HH:b! -3 cc: Robert Baba U\ Bob Grady t L Encl. (3) PAUL D. CIANFICHI. ARCHITECT AIA • ELVIN A. COMETTA 3516 MACDONALD AVE.. RICHMOND . CALIF. 94805 . 232.2637 00413 COMETTA AND CIANFICHI 3516 Macdonald Avenue, Richmond, California 94805 ARCHITECT'S FIELD ORDER NO. A_ f I Owner X Robert Baba DATE I1 20 4 Contractor X J. Vila (3) APPLICATION NO. Field X Chuck Liebscfx FILE NO. Other X_Montgomery'& Roberts PROJECT: Veterans Memorial Bldg. Architect's Project No. 1090-73: TO: J. Vila & Soni Construction Co. 3501 Carlson Blvd. EI Cerrito, Co. 94530 You are hereby directed to execute promptly this Field Order which interprets the Contract Documents or orders minor changes in the Work without change in Contract Sum or Contract Time. If you consider that a change in Contract Sum or Contract Time is required, please submit your itemized" proposal to the Architect immediately and before proceeding with this Work. If your proposal is found to be satisfactory and in proper order, this Field Order will in that event be superseded by a Change Order. Description: . I. Provide and install new 2" water service and 2" gas service and related work as shown on drawing R-1, dated I1/13/74. 2. Connect existing i" water line serving hose bibbs in parking lot to new 2" service at water meter. This work shall be performed on a time and materials basis not to exceed $4,882.47. i s Attachments: -r.-f //—/-3 .t 7 BY: 1 �tf�"L�(- ��/L "At f . � Harold Hayashi HH:bI 00414 .1 ' In the Board of Supervisors of Contra Costa County, State of California June 10 , 197-5- In 47-5-In the Matter of Approving Lease Agreements, County Service Area R-6, Orinda Area. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED' to execute the following lease agreements between the County of Contra Costa as Lessor, on behalf of County Service Area R-6. (Orinda) , and the following tenants as Lessees: 1. Language Associates, a Corporation, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $1,870, to be increased each following year by $130 per month; 2. Fountainhead - Montessori Nursery School, a Corporation, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $700, to be increased each following year by $54 per month; 3. Village Day Care Center, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $350, to be increased each following year by $25 per month; and 4. Village Pre-School, from July 1, 1975 to June 30, 1978, at a monthly rental commencing at $350, to be increased each following year by $25 per month. PASSED by the Board on June 10, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order enteredon the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Wttness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this loth day of June 1475 J. R. OLSSON, Clerk Deputy Clerk H 2 12174 - ,sem Mildred O. Ballard -00415. .......... c" 00415 r LEASE AC;.EEMENT (Orinda School Sub-Lease) 1. PARTIES AIvD DATE. Effective on the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, for and on behalf of COUNTY SERVICE AREA R-6, and LANGUAGE ASSOCIATES, a Corporation, hereinafter called LESSEE, do mutually agree and promise as follows: 2. DESCRIPTION. COUNTY in consideration of the rents, covenants and conditions hereinafter expressed, and in accordance with the Lease and Option to Purchase dated December 17, 1974, between the Orinda Union School District and the County and Government Code §25536, leases to LESSEE all that certain real property located within the Orinda Union School building known and designated as 24 Orinda Way, Orinda, California, described as Classrooms No. 6, 13, 14, 15, 16 and Stage-room office: 3. CONSIDERATION. The LESSEE shall as a requirement of this lease paint the exterior of the annex classrooms 13, 14, 15 and 16 on or before September 1, 1975 at LESSEE'S own cost and expense. Paint and color subject to prior approval by County. 4. TErM. The term of this lease shall be three (3) years for Classrooms ;ios. 13, 14, 15, 16, and Stage-room office, commencing July 1, 1975, ending June 30, 1978. For Classroom No. 6, two (2) years commencing July 1, 1975 ending June 30, 1977. The lease for Classroom No. 6 may be extended one (1) additional year by the mutual consent of both County and LESSEE;. REVTAL. In consideration for this lease, LESSEE agrees to pay COUNTY the following rental amounts; (a) Eighteen Hundred Seventy Dollars ($1,870.00) per month commencing July 1, 1975 to June 30, 1976; (b) Two Thousand Dollars ($2,000.00) per month commencing July 1, 1976 to June 30, 1977; (c) Seventeen Hundred Thirty Dollars ($1,730.00) per month for Classrooms 13, 14, 15, 16, and Stage-room office, commencing July 1, 1977 to June 30, 1978. In the event that Classroom No. 6 should be included as provided for in paragraph 4 of this lease then the monthly rental shall be Two Thousand One Hundred Thirty Dollars ($2,130.00) per month, commencing July 1, 1977 to June 30j 1978. 6. USE OF PREMISES. The demised premises shall be used daring the term of this lease for the exclusive purpose of a mom■aW school No adult public school activities pursuant to Education Code Sections 5701 et seq. shall Le conducted by the LESSEE on the ?eased premises_ 7. ALTERATIONS, FIXTURES, SIGNS. LESSEE may alter, remodel, and install and attach fixtures and equipment to the leased premises, all at its own expense and subject to the prior written approval of COUNTY_ 1 of 5 00416 I 8. REPAIRS. LASSI=E shall, during the tern of this lease, keen the premises in good order, condition and repair, at its own cost and expense, and shall restore any facilities it- darma;es. 9. UTILITY SERVICES. COUNTY shall pay for the gas , water, electricity, and scavenger services. LESSEE shall pay for telephone service. 10. JANITORIA;. Ai10 GT."JV:IDS sr3vlcrs. 'COUNTY shall, at its own cost and expense, durin., the term of this lease provide janitorial services for the building and custodial and gardening services for the grounds of the leased premises. 11. INSPECTION. COUNTY may, as necessary to .protect its rights, go upon and inspect these premises . 12. HOLD HAR'H.ESS. LESSEE shall save, indemnify, and hold harmless COMTY and its officers and employees, in their capacities as such, from all liability, claims, or causes of action arising from LESSEE's use, maintenance or operation of the leased premises. 13. IIISURANCE. LESSEE shall procure and maintain at its own cost and expense and at all t'- nes during the term of this lease, owner's , landlord's and tenan-•'s public liability insurance covering and insuring all parties hereto (naming; the COUNTY as co-insured) against any accidents or inju •ies to persons or property arising; or occurring upon the premises d = sed herein, in the minimum sun of TI-10 HUNDRED FIFTY THOUS!M DO .LARS ($250,000.00) for one (1) person, and FIVE. HU:IDRED T11OUSA11D DOL .ARS ($500,000.00) for two (2) or more persons and FIFTY THOUSAND DO ,LARS ($50000.00) property damage. Evidence of such insurance sh-tll be provided by LESSEE by filing with COUNTY, by the effective date of this lease, a duly executed certificate to the effect tha; the insurance required by this lease is extended in favor and consistent with the terns hereinbefore set forth. Said policy or policiss or certificates shall contain a provision that written notice of cancellation or any material change shall be delivered to COUIN'2Y ;en (10) days in advance of the effective date thereof. 14. WASTE, QUIET CO.IDUC". LESSEE shall not commit, or suffer to be corimitted, any waste up3n said premises, or- any nuisance or other act or thing which may iisturb the quiet enjoyment of the use of the surroundin, property. 15. ASSIC::' E:I^ 0? SU3r r' SE. LESSEE shall not sublease or assign any portions of the ieisel premises without the COU:ITY's prior written consent. 16. DES^:'.GCTi3?I OF PF!E!*TSrS. If the premises or any essential part thereof is destroyed b:: fire, act of God, or other casualty, 2 of 5 00417 i 7- this lease shall, in the case of substantial destruction of the premises, immediately terminate and in a case of .partial destruction or damae which prevents the occupancy of the premises by the LESSEE, terminate at the option of the COUNTY or LESSEE, upon one party giving written notice to the other. In the event of any destruction_ whatsoever COUNTY has no duty to repair or restore the premises for use by the LESSEE during the remaining term of this lease. 17. SURREUDER OF PREMISES. On the last day of the term, or upon sooner termination of this lease, LESSEE shall peaceably and quietly leave, surrender and yield up to the COUNTY the premises with all structures, appurtenances, property, and fixtures in good order, condition and repair, excepting reasonable use and wear thereof. LESSEE may, prior to the expiration or termination of this lease, remove as its personal property any fixtures or signs installed hereunder. 18. INGRESS AND EGRESS. LESSEE, its agents, employees, and students shall have ingress to and egress from the leased premises. However, said access rights shall be exercised so as not to inter- fere with the COUNTY's or its other sublessee's use or enjoyment of the Orinda Union School. 19 . - DEFAULT If LESSEE defaults in performing the promises or conditions herein, COUNTY may at its option immediately cancel this lease, terminate all LESSEE's rights hereunder, and re-enter the premises and exclude all other persons therefrom. 110 waiver of default on any of the terns, :ovenants, or conditions in this lease shall be a waiver of any subs !auent default of the same or any other terns, covenants, or conditiois herein contained. 20. TAXES. LESSEE shal_ promptly and timely pay all taxes and assessments which may be levi !d or assessed upon any interest or property in the ownership of :he LESSEE. 3 of 5 00418 LEASE AGREEMIT (Orinda Union School Sub--Lease) C0� U� LESSEE CONTRA COSTA COWITY, a political subdivision f th ate of California By h -rm , 13oard of Sup v s rs , A`s LEST, JA14ES R. OLSSON, Clerk 74 (Designate official capacity ' in the business) By .cGGwt_ Deputy RECO11-24ENDED FOR APPROVAL: NOTE TO LESSEE: (1) Execute acknotrledgrtent, Form belo.4,, and Public 4124ks Department (2) if a corporation, affix -Corporate Seal or attach a /f certified copy of the by-laws or of the resolution of the By ZA Board of Directors authorizing execution of this contract County Administrator By_ Citizens Advisory Committee County Service Area R-G By� .h 17 hIEW Gh 'irman. $FOR14 APPROVED: John B. Clausen, County Counsel j' By Deputy 00 4of5 00419 — — — — — — — — — — — — — — — — — — — — — — — State of California ) ss; Acknowledppent by Corporation County of Contra Costa ) Partnership or Individual On o? /-,f 7.6 , before me a Notary Public of this State, personally aprpeared known to me to be the individual and officer or p rtner as stated above. who signed this instrument, and acknowledged tome that he executed It and that the corporation or partnership named above executed it. f;. [SEAL] .. Nptary Public: - OFFICIAL SZAL )+MUR LEE MILLER A.?MIUR LEE AuLLER - aartsstY :euc . c ,A .r PR OICIPAL OFFICE tP1 CWITAA COSTA COUrM MV Q=Aisfm !ny 1k 1918 4 • MJB:lh 5 of 5 Oa�24�= t � .i • LEASE AGREERENT (Orinda School Sub-Lease) 1. PARTIES AND DATE. Effective on the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, for ancon behalf of COUNTY SERVICE AREA R-6, and FOUNTAINIiEAD - KONTESSOR? NURSERY SCHOOL, a Corporation, hereinafter called LESSEE, do mutually agree and promise as follows: 2. DESCRIPTION. COUNTY in consideration of the rents, cove- nants and conditions hereinafter expressed, and in accordance with the Lease and Option to Purchase dated Ddcember 17, 1974, between the Orinda Union School District and the County and Government Code 025536, leases to LESSEE all that certain real property located within. the Orinda union School building known and designated as 24 Orinda Wa_, Orinda, California, described as Classrooms No: 11 and 12. 3. TERM. The term of this lease shall be three (3) years com►u-e-c- ing July 1, 1975, ending June 30, 1978. 4. RENTAL. In consideration for this lease, LESSEE agrees to ,pad► COUNTY the following rental amounts; (a) Seven hundred Dollars ($700.00) per month for the year commencing July 1, 1975 to June 30, 1976; (b) Seven Iiundred Fifty Dollars ($750_00) per month for the year commencing July 1, 1976 to June 30, 1977; and (c) Eight Hundred Dollars ($800.00) per month for the year commencing July 1, 1977 to June 30, 1978; payable monthly in advance commencing on July 1, 1975 and on the first day of each and every subsequent month during the term of the lease. Payments shall be sent to COUNTY, c/o County Auditor, Central Collect=-_- Division, County Finance Building, Martinez, California. 5. USE OF PREMISES. The demised premises shall be used during the term of this lease for the exclusive purpose of a nursery school. No adult public school activities pursuant to Education Code Sections 5701 et seq. shall be conducted by the LESSEE on the leased premises. 6. ALTERATIONS, FIXTeRES, SIGNS. LESSEE may alter, remodel, and instal]. and attach fixtures and equipment to the leased premises, all at its own expense and subject to the prior written approval of COUNTY. 1 of 5 00421 • T . fi?:PA_T :-% :.SSS:C shall, during the terra of this lease, keen the prer"aises In good order, cone"ition and repair, at its own cost- and expense, and shall restore any facilities it danal es. 8 . J'taIi.IT-I' ..i• :!•'.C-j .;. COUNTY shall nay for t:he gas , eater, electricity, and sc.:•renger services. LI•:;SI:F, shall pay for telephone service. 9 . It.;D. GROUNDS SERVICES. COUP+Y shall, at its own cost and expense, during the tern of this lease provide ,janitorial . services for the buildinr and custodial and Gardening services for the grounds of the leased premises. 10.. COUNTY may., as necessary .to protect its ri�aiit-s, Co upon and inspect these premises. 31 . HOLD HATC!"r-S$. LI:,ME•E shall save, indemnify, and bald harmless COUNTY art! its o:'ficers and enpioyees, in their capacities as such, frota all 1;nbility, claims, or causes of action arising frota LESSEE's use, maintenance or operation of the leased premises. 12. ia.SUR.A.M.S. LES`UM shall procure and maintain at its own cost and expense and at all tines during the term of this lease, owner Is , lezhdlordlz and tenant's public liability insurance covering and insurinG all parties hereto (namin; the COU.1177 as co-insured) against any accidents or injuries to Persons or property arising or occurring upon the prer.1ses denised. herein, in the mininum sura of TWO HUNDRED FIF Y THOUSAND DOLLAP.S ($210,000.00) for one (1) Iverson, and FIVE IIUNDRU) THOUSAND DOLLARS ($500,000.00) for two (2) or more persons and FIITf THOUSAND DOLLARS ($50,O00.00) property damage. Evidence of such insurance shall be provided by LESSEE by filing with COL':?':'Y, by the effective date of this lease, a duly executed certificate to the effect that the insurance required by this lease is extended in favor and consistent with the ter;tis hereinbefore set forth. Said :policy or policies or certificates shall contain a provision that written notice of cancellation or any material change shall be delivered to COC;I:Y ten (10) days in advance o-f the effective date thereof. 13. 'TASTE, OUIET COMMIC•f. LESSEE: shall not commit, or suffer to be co.m .itted, any wraste upon said nreudses, or any nuisance or other act or thilit,; t:y:iclp iviv disturb the quiet enjoym- ent of the use of the surrou:hc?ithl- property. 14. rr� •t•aT••aa:a S nen A.,.,.a G...:�.+_ 0•. �t..'ZL�.RSI:. L%.�.,I:F shall not sublease or assiCn any portions of the leased premises without the COU:I'iv's prior written consent. 15 . h7:::;_':'.vC' ln:; OF If the premises or any essentic-+'s. part t:hereoi' iz de ntro;eel b;: fire, act of Cod, or other eastial ty, 2 of 5 UOQ. this lease shall, in the case of substantial destruction of the premises, immediately terninate and in a case of partial destruction or damage ::hich prevents the occupancy of the premises by the LESSEAES teri:sinate at the option of the COUNTY or LESSEE, upon one part; giving :written notice to the other. In the event of any destruction whatsoever COUNTY has no duty to repair or restore the premises for use by the LES EE. during the remaining term of this lease. 16. SURRE-11 ),1;1 OF PRENtISE:S. On the last day of thb term, or upon sooner termination of this- lease, LESSEE shall peaceably and quietly leave, surrender and yield up to the COUNTY the premises with all structure: , appurtenances, property, and fixtures in Food` order, condition and repair, excepting reasonable use and Year thereof. LESSEE: may, Prior to the expiration or termination of this lease, renove an its personal property any fixtures or signs installed hereunder. 17. IDGRESS .4M EGRESS. LESSEE, its aGents , employees, and students shall have ingress to and egress from the leased premises. However, said access rights shall be exercised so as not to in-er- fere with the CO T—IY's or its other sublessee's use or enjoynent of the Orinda Union School. 13. DEWA'.U_'. if LE_s;EE defaults in nerforming the nronises or conditions herein, COUNTY nay at its option immediately cancel this lease, terminate all -LLSSEE's rights hereunder, and re-enter the premises. ane. exclude all other persons therefrom. Ho waiver of default on any os the term;, covenants, or conditions in this lease. shall be a waiver of any subsequent default of the same or any other terris, covenants, or conditions herein contained. 15. TAXES. LESSEE shall promptly and tinely pay all taxes and as sessNments which may be levied or assessed upon any interest or property in the ovnersrip of the LESSEE. 3 of 5 00 :. LEAST: AGI?I:L-IT11T (Orinda Union School Sub-Lease) COU.ATY LESSEE _ COaTRA COSTA COUNTY, a political subdivisi of the "tate of California By_ -��/� BYALI& Chairnan, Board of SuPeVvi; - - ,'1`i" LI- , JAMLS R. 0i.3SO13, Clerk ILU l d&n IL Designate official capacity �/]J�jJ� ,Q in the business) Deputy RECOtII-I:i MD POR APPROVAL: NOiE TI LESSEE: (1) Execute acknowledgment form below,. and: Public Wo r:s Del)artz:ent (2) if a corporation, affix Corporate Seal or attach a certified copy of the by-latirs or of the resolution of the 13.. - Hoard of Directors aathorizinF execution of this contract. r County Administrator 13Y /. Citizens Advisory Committee County :service Area R-G By - 2 I'• •a! tt� lii�1 rL'i): John B. lausen., County Counsel 1.1 UDL. 's• 4of > oa42�: . state of California ) Acknorrledgnent=by Corporation . Y County of Contra Costa ) sS' Partnership or ,Individual , p;l — 7A-1- �1 before me, a t tart' Public of this State', personally appeared ` known to ne to be the individual and officer or partner,as zl-citecV abode ..ho signed this instrument, and acknvuledred to mr that he executed, it and that the corporation or partnership named above executed it. OFFtCIAL,8EAL GREGG CALKINS S,..-,AL]fv «az wv PUS%=—CAUFGaCONTRA COSTA CCU►vrj� ar c F was tsruts Sur tL Sus 00� 1 .• . r - LEASE AGREEMENT (Orinda School Sub-Lease) 1. PARTIES AND DATE. Effective on the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, for and on behalf of COUNTY SERVICE AREA R-6, and SHAROLYN GALLAGER, D.B.A. VILLAGE DAY CARE CENTER, hereinafter called LESSEE, do mutually agree and promise as follows: 2. DESCRIPTION. COUNTY in consideration of the rents,- cove-nants and conditions hereinafter expressed, and in accordance with the Lease and Option to Purchase, dated December 17, 1974, between the Orinda Union School District and the County and Government Code 025536, leases to LESSEE all that certain real property located within the Orinda Union School building known and designated as 24 Orinda tray, Orinda, California, described as Classroom No. 9_ 3. TEM. The term of this lease shall be three (3) years commenc- ing July 1, 1975, ending June 30, 1978. 4. REUTP.L. In consideration for this lease, LESSEE agrees to pay COUNTY the following rental amounts; (a) Three Hundred Fifty Dollars ($350.00) per month for the year commencing July 1, 1975 to June 30, 1976; (b) Three Hundred Seventy Five Dollars ($375.00) per month for the year commencing July 1, 1976 to June 30, 1977; ,;(c) Four Hundred Dollars ($400.00) per month for the year commencing July 1, 1977 to June 30, 1978; payable monthly in advance commencing on July 1, 1975, and on the first day of each and every subsequent month during the term of the lease. Payments shall be sent to COUNTY, c/o County Auditor, Central Collection Division, County Finance Building, Martinez, Californa. 5. USE OF PREMISES_ The demised premises shall be used during the term of this lease for the exclusive purpose of a day care center_ No adult public school activities pursuant to Education Code Sections 5701 et seq. shall be conducted by the LESSEE on the leased premises. 6. ALTERATIO2IS, FIXTURES, SIGNS. LESSEE may alter, remodel, and install and attach fixtures and equipment to the leased premises, all at its own expense and subject to the prior written approval of COUNTY. I i 1 of 5 00426 7 . R:..I'NI?S. Lam.`',`EE shall, during the tern of this lease, keen the premises in good order, condition and repair, at its oc:n cost and expense, and shall restore any facilities it damages. 8 . U'1'Ii.ITY "%LrAr10Ec. COUNTY shall nay for the gas , wAter, electricity, and scavenger services. LES::EE shall pay for telephone service. 9 . Jt►iJII.%- t:, Ai:7 ti"01T:A -) SE={VICES. COUIIiY shall, at its own cost and expense, durin;, the tern of this lease provide janitorial services for the building, and custodial and gardening; services for the grounds of the leased premises. 10 . ?:':;PL:'i_TOiI. COU:I '1 may, as necessary to protect its rights, go upon and inspect these premises . 11 . HOLD IS TU."LIES;. LESSEE shall save, indemnify, and hold harmless COi;NTY and its officers and employees, in their capacities as such, from all liability, claims, or causes of action arising from LL:;SLE's use, maintenance or operation of the leased premises. 12. !NSUn:1:JCE. LZS."'J :E shall procure and maintain at its own cost and expense and at all tines during; the tern of this lease, owner's , landlord's and tenant's public liability insurance covering; and insuring; all parties hereto (naming; the COUNTY as co—insured) •. against any accidents or injuries to Persons or property arising* or occurring; upon the prenises devised herein, in the minimum sum of TWO HUU DRLD FI-7_Y TIiOUSA;:D DOLLARS ($250,000.00) for one (1) person, and FIVE HU D Lid '21I0US ND DOLLARS 0500,000.00) for two (2) or more persons and FIFTY THOU;ND DOLLARS ($50,000.00) property damage. L••vidence of such insurance shall be provided by LESSEE by filing*, with COUid'iv, by the effective date of this ]ease, a duly executed certificate to the effect that the insurance required by this lease is extended in favor and consistent with the terns hereinbefore set forth. Said policy or policies or certificates shall contain a provision that written notice of cancellation or any material change shall be delivered to COU1r-Y ten (10) days in advance o-f the effective date thereof. 13. dAS'IE, QUIET CO;JDUC_'. LESSEE shall not commit, or suffer to be committed, any waste upon said premises, or any nuisance or other act or thing which nay disturb the quiet enjoyment of the use of the surroundini- property. 14. 7'; LESSEE shall not sublease or assign any portions of the leased premises without the COU:ITY's prior written consent. 15 . ilL'ST11UC•_I0:1 OF Pr;!.!IISM. If the premises or any essential part t:iereof i:. dentroyeri by fire, act of God, or other casualty, 2 of 5 00421 v9 b I 1 this lease shall, in the case of substantial destruction of the. premises, innediately terminate and in a case of partial destruction or damage t:hich prevents the occupancy of the premises by the LESSEE, terminate at the option of the COMITY or LESSEE, upon one party giving written notice to the other. In the event of any destruction whatsoever COUNTY has no duty ' to repair or restore the premises for use by the LESSEE durin;.- the remaining term of this lease, 16. SURREUDER OF PREMISES. On the last day of the tern, or upon sooner termination of this lease, LESSEE shall peaceably and quietly leave, surrender and yield up to the COUIMY the premises with all structures, appurtenances, property, and fixtures in good order, condition and repair, excepting reasonable use and gear thereof. LESSEE may, prior to the expiration or termination of this lease, remove as its personal property any fixtures or sign, ins-alled hereunder. 17. IUGRE:s 3 AND EGRESS. LESSEE, its agents , ennloyees, and students shall have ingress to and egress from the leased premises. However, said access rights shall be exercised so as not to inter- fere with the COUNTY's or its other sublessee's use or enjoyment of the Orinda Union School. 13. v;FAUI;2. If LESSEE defaults in nerforning the premises o-- conditions rconditions herein, COUNTY may at its option immediately cancel this lease, ter.•.linate all LES-SCE's rights hereunder, and re-enter the preiAses and exclude all other persons therefrom. No waiver of default on any o� the terns, covenants, or conditions in this lease shall be : waiver of any subsequent default of the same or any other terms, covenants, or conditions herein contained. 19. TAXES. LESSEE shall promptly and timely pay all taxes and assessments which may be levied or assessed upon any interest or property in the ounership of the LESSEE. 3 of 500428 i LEASE AGREE14CIli (Orinda Union School Sub-Lease) COUNTY LESSEE CONTRA CO TA COWITY, a political subdiv o of State of California B B Chairman, Board of Supe sors '00f 7 - AINES 1, JAMES R. OLSSO14, Clerk Aa6cxzzu." - - Des Enate official capacity in the business) may* Deputy RECO?"•-U,.:DED FOR APPROVAL: 110TE TO LESSEE: (1) Execute , acknowledgment Form below, and Public Ilor :s Departnent (2) if a corporation, affix Corporate Seal or attach a certified copy of the by-laws or of the resolution of the Dy Board -of Directors authorizing; execution of this contract . County Administrator 3y Citizens Advisory Committee County Service area TI-G rlY 7iwvCAj: . r ' John B. Clausen, County Counsel �f BY Deputy 4of5 00429e State of California ) Acknoviledgment by Corporation County of Contra Costa ) ss' Partnership or Individual On 1 /. efore ine, a Notal Public of this State, persorYally appeared , known to ne to be the individu and officer or gArtner as stated above who signed this instrument, and acknowledged to me that he executed- it and that the corporation or partnership named above executed it. UFFICIAL aFAL HEM {}{�.��}� W DYLAN E E G/ IWTARY Lpt}l� LWckku 1 1 COUNTY Of- Comp, yl emok&VA4 110V y NJ3:1h 5 of 5 I A, t. LEASE AGREEMENT (Orinda School Sub-Lease) 1. PARTIES AND DATE. Effective on The COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, for an on behalf of COUNTY SERVICE AREA R-6, and NANCY PETERSON, ROSEANN BEEMAN D.B.A. VILLAGE PRE-SCHOOL, hereinafter called LESSEE, do mutually agree and promise as follows: 2. DESCRIPTION. COUNTY in consideration of the rents, cove- nants and conditions hereinafter expressed, and in accordance with the Lease and Option to Purchase dated December 17, 1974, between the Orinda Union School District and the County and Government Code @25536, leases to LESSEE all that certain real property located with- in the Orinda Union School building known and designated as 24 Orinda Way, Orinda, California, described as Classroom No. 10. 3. TERM. The term of this lease shall be three (3) years commenc- ing July !—, 1975, ending June 30, 1978. 4. RENTAL. In consideration for this lease, LESSEE agrees to pay COUNTY the following rental amounts: ' (a) Three Hundred Fifty Dollars ($350.00) per month for . the year commencing July 1, 1975 to June 30, 1976; (b) Three Hundred Seventy Five Dollars ($375.00) per month . for the year commencing July 1, 1976 to June 30, 1977; (c) Four Hundred Dollars ($400.00) per month for the year commencing July 1, 1977 to June 30, 1978; payable monthly in advance commencing on July 1, 1975 and on the first day of each and every subsequent month during the term of the lease. Payments shall be sent to COUNTY, c/o County Auditor, Central Collection Division, County Finance Building, Martinez, California. 5. USE OF PREMISES. The demised premises shall be used during the term of this lease for the exclusive purpose of pre-school day care center. No adult public school activities pursuant to Education Code Sections 5.701 et seq. shall be conducted by the LESSEE on the leased premises. 6. ALTERATIONS, FIXTURES, SIGNS. LESSEE may alter, remodel, and install and attach .fixtures and equipment to the leased premises, all at its own expense and subject to the prior written approval of COUNTY. 1 of 5 0OA-en 7 . REMIT,'". LESSEE shall, during the tern of this lease, keen the premises in good order, condition and repair, at its own cost and expense, and shall restore any facilities it damages. 8 . UILI1'Y c;ErVTC:: . COUNTY shall nay for the gas, crater, electricity, and scavenger services. LEST-ZEE shall pay for telephone service. 9 . Ji"UJITOnUAL AUD GPOU:IDS SERVICES. COUNTY shall, at its ocrn cost and expense, during; the tern of this lease provide Janitorial services for the building and custodial and gardening; services for the grounds of the leased premises. 10 . I;ISPEC ION. COUNTY may, as necessary to protect its riglits, go upon and inspect these premises. 11 . HOLD IIAMIL-ES3. LESSEE shall save, indemnify, and hold harmless COUNTY and its officers and employees, in their capacities as such, from all liability, claims, or causes of action arising from LESSEE's use, maintenance or operation of the leased premises. 12. IN.SU 4A:ICE. LESSEE shall procure and maintain at its own cost and expense and at all tines during the tern of this lease, owner's , landlord's and tenant's public. liability insurance covering; and insuring all parties hereto (narming; the -COMUTY as co-insured) , against any accidents or injuries to persons or property arising* or occurring upon the prem-mases demised herein, in the minimum, sum of TWO HUNDRLD Fl72Y THOUSAND DOLLARS ($250,000.00) for one (1) person, and FIVE HU:IDRLD THOUSAUD DOLLARS ($500,000.00) for two (2) or more persons and FIFTY TII0-110-A".J DOLLARS ($50,000.00) property danag;e. Evidence of such insurance shall be provided by LESSEE by filing* with COUNTY, by the effective date of this lease, a duly executed certificate to the effect that the insurance required by this lease is extended in favor and consistent with the terns hereinbefore set forth. Said policy or policies or certificates -shall contain a. provision that written notice of cancellation or any material change shall be delivered to COUNTY ten (10) days in advance of the effective date thereof. 13. WASTE, QUIET COIIDUCP. LESSEE shall not commit, or suffer to be coriaritted, any waste upon said premises, or any nuisance or other act or thing w}rich nay disturb the quiet enjoyment of the use of the surroundin, property. 14. A�S�G►:':�,5'_' On StMLLASI.. LES EE shall not sublease or assign any portions of the leased premises without the COU:I�Y's prior written consent. 15 . DESTRUC-fIO:1 OF PREIIISES. If the premises or any essential part thereof is destroyed by fire, act of God, or other casualty, 2of5 004-32 JV 4 • ' 1 this lease shall, in the case of substantial destruction of the. premises, immediately terminate and in a case of partial destruction: or damage which prevents the occupancy of the premises by the LESSEE',' '"' ,---­ terminate ESSEE;terminate at the option of the COMITY or LESSEE., upon one party giving written notice to the other. In the event of any destruction - whatsoever COUIITY has no duty to repair or restore the premises for , use by the LESSEE during the remaining term of this lease. 16. SURREi!DER OF PfflHAISES. On the last day of the term, or upon sooner termination of this lease, LESSEE shall peaceably and quietly leave, surrender and yield up to the COMITY the premises with all structures , appurtenances, property, and fixtures in good order, condition and repair, excepting reasonable use and wear thereof. LESSEE. may, prior to the expiration or termination of this lease, -remove as its personal property any fixtures or signs installed hereunder. 17. INGRESS AND EGRESS. LESSEE, its agents , employees, and students shall have ingress to and egress from the;leased premises. However, said access rights shall be exercised so as not to inter- fere with the COUIITY's or its- other sublessee's use or enjoyment of the Orinda Union School. 18. DEFAUlfi'. If LESSEE defaults in performing the promises or conditions he~ rein_, COUN'T'Y may at its 'option immediately cancel' this lease, terminate all LESSEE's rights hereunder, and re-enter the premises and exclude all other persons therefrom. Flo waiver of' default on any of the terms, covenants, or conditions in this lease shall be a waiver of any subsequent default of the same or any other terns, covenants, or conditions herein contained. 19. 'i'AXES. LESSEE shall promptly and timely pay all taxes and assessments which may be levied or assessed upon any interest or property in the ownership of the LESSEE. 3 of 500=0- 1 LEASNE AGI:::IvI IIi (Orinda Union School Sub-Lease) COUNTY LESSEE CONTRA COSTA COMITY, a political subdiv pnState of lifornia Chairnan, Board of Sup rvisors $y _ _'�.,� A l"E_ST, JAMES R. OLSS014,' Clerk Designate o.Mc{ai capacity in the business) deputy RECOIFfli:iMLD FOR APPRc7VAL: NOTE T7 LESSEE: (1) Execute j acknoerledgment fora below, and Public Wor. Department (2) if a corporation, affix_ Corporate Seal or attach a certified copy of the by-laws or of the resolution of the By /O�4-4Hoard of Directors authorizing execution of this contract. County Administrator By Citizens Advisory Committee County Service Area R-G By C1 rman John B. Clausen, Count; Counsel By_ d Deputy 4of5 00434. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) Acknowledgment by Corporation County of Contra Costa ) ss' Partnership or Individual On before me, a Notary Public of this State, personz feared yi -- - known to ne to be the individual and officer or partner aff stated above who signed this instrument, and "ackno+Iledred to rt-- that he executed it and that the corporation or partnership named above executed it. OFFICIAL SEAL _ SW,,W VV. FRANK!!N r,cirnr vuct:c - CAUFOR"I" Notars Public : \- coteIRA CL. .? C.:uM7Y my .,n Expires F&,wry 20. 1415 1IJ3:lh 5 of 5 004005 in the Board of Supervisors of Contra Costa County, State of California June 10 , 19 UL. In the Matter of Local Agency - State Agreement, Stone Valley Road, Alamo Area, Project No. 4331-41$3-74. On the recommendation of the Public Works Director,, IT I& BY THE BOARD ORDERED that the Chairman is AUTHORIZED to- execute a Local Agency - State Agreement (No. BLA-06-75) providing Por State funding (State Bicycle Lane Account) in -the amount of $20,000 for the Stone Valley Road Bike Path project which is _under , construction. PASSED by the Board on June 10, 1975. 1 hereby certify that the foregoing is a true and correct copy of.an order entered.'ort the minutes of said Board of Supervisors on the dab aforesaid Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller affixed this 10th day of June , w 75" County Administrator J. R. OLSSON, Clerk Deputy Clerk H sa 12174 - 1" Mildred 0. Ballard 00436. LOCAL AGENCY STATE AGREEMENT NO. BLA o6-75 BICYCLE LANE ACCOUNT PROJECT 04 CONTRA COSTA COUNTY- District OUNTYDistrict Local Agency PROJECT NUMBER 74-75 FISCAL YEAR ALLOCATION THIS AGREEMENT, made in duplicate this day of 19 75; by and between the COUNTY OF CONTRA COSTA hereinafter referred to as "LOCAL AGENCY", and the State of California, acting by and through the Division of Highways of the Department of Transportation, hereinafter referred to as "STATE" WITNESSETH WHEREAS, as provided by Section 2106(b) and Sections 2370 through 2375 of the Streets and Highways Code, as implemented by regulations in Title 21, Chapter 2, Subchapter 10 of the California Administrative Code, funds have been allocated to LOCAL AGENCY for the construction of a Bicycle Lane Account project selected by LOCAL AGENCY and described in Exhibit A attached hereto; and WHEREAS, under provisions of the California Administrative Code, STATE is required to enter into an agreement with LOCAL AGENCY relative to design standards, the handling and accounting of funds, time for completion and all other phases of the project, NOW, THEREFORE, the parties agree as follows; DH-OLA-HLA(3-75) 00437 ARTICLE I - Project Administration 1. The project or projects described in Exhibit A, here- inafter referred to as "PROJECT", shall be constructed as pro- vided in this .agreeatent. 2. The design standards to which PROJECT is constructed shall conform to those contained in the application for funds filed with the State together with any supplements thereto.: 3. Construction shall be performed by LOCAL AGENCY 1.n •acdord ance with the laws applicable to LOCAL AGENCY. 46 The estimated cost of PROJECT is as phown in Exhibit A hereto. LOCAL AGENCY may, at its option, award a contract for an amount in excess of said estimate, and project expenditures may exceed said estimate if sufficient local funds are available to finance the excess. It is understood, however, that the allo- cation of Bicycle Lane Account funds will remain as shown in Exhibit A. 5. In the event the estimated cost of PROJECT decreases by reason of low bid or otherwise, the allocation of Bicycle Lane Account funds will be decreased if such decrease is necessary to avoid exceeding the statutory limits of participation. 6. STATE shall pay to the LOCAL AGENCY, upon receipt of a written request for payment, the Bicycle Lane Account share of the cost of PROJECT within thirty (30) days of LOCAL AGENCY•S sub- mittal of a copy of contract award document or day labor work order. STATE may at its option declare this agreement void if no Contract or day labor work order has been executed by LOCAL AGE21CY by December 31 of the year in which the allocation of funds is offered. -2- 00400 A-PT. 7. If PROJECT is a cooperative project and includes work on a state highway, it shall be the subject of a separate cooperative agreement between the STATE and LOCAL AGENCY. g. The Legislature of the State of California, and the Governor of the State of California, each within their respec- tive jurisdictions, have prescribed certain employment practices with respect to contract and other work financed with State funds. LOCAL- AGENCY shall ensure that work performed under. this agreement is done in conformance with the rules and regulations embodying such requirements where they are applicable. Any agreement or service contract entered into by LOCAL AGENCY for performance of work connected with the PROJECT shall incorporate Exhibit B attached hereto. 9. All costs charged to PROJECT but ruled ineligible as not being part of the work contributing to the increased capacity or safety of a highway shall be paid -by LOCAL AGENCY and not deemed part of the project. 10. Within ninety (90) days after completion of all work under the agreement, the LOCAL AGENCY shall prepare and file with STATE four copies of a final report of expenditures on the project. Any unused Bicycle Lane Account funds as determined by statutory limits of participation shall be refunded to STATE for redeposit in the Bicycle Lane Account. Should LOCAL AGENCY fail to pay monies due STATE within thirty (30) days of demand, STATE, acting through State Controller, may withhold an equal amount from future apportionments due LOCAL AGENCY from the Highway Users Tax Account. -3- DH-OLA-BLA(3-73) ARTICLE II - Rights of Way 1. Such rights of way as are necessary for the construction of PROJECT shall be furnished by LOCAL AGENCY. Right of way costs may be included as a participating item of total PROJECT costs. 2. The furnishing of rights of way as provided for herein includes in addition to all real property required for the improvement, free and clear of obstructions and encumbrances, , r the payment of damages to real property not actually taken but injuriously affected by the proposed improvement. LOCAL AGENCY shall pay from its funds any costs which arise out of delays to the contractor because utility facilities have not been removed or relocated, or because rights of way have not been made avail able to the contractor for the orderly prosecution of the work. 3. Should LOCAL AGENCY, in acquiring right of way for the project, displace an individual, family, business, farm operation, or nonprofit organization, relocation payment's and services will be provided in compliance with the applicable State laws. The public will be adequately informed of the relocation payments and ser,rices which will be available and to the greatest extent prac- ticable no person lawfully occupying real property shall be re- quired to move from his dwelling or to move his business or farm , operation without at least 90 days written notice from LOCAL AGENCY. ARTICLE III - Engineering 1. "Preliminary engineering" as used herein includes all pr: 'Jminary work related to the project, including but not re- stricted to preliminary surveys and reports, laboratory work, soil UOAAa p ._ ?LA-BLA(3-75) -4- investigations, preparation of plans, designs, and advertising. "Construction engineering" as used herein includes actual inspec- tion and supervision of construction work, construction staking, laboratory and field testing, field reports and records, esti- mates, final reports, and allowable expenses of employees engaged in such activities. 2. Preliminary engineering costs shall not be included in the project cost. 3. Construction engineering costs included in the estimate contained in Exhibit A may be financed with project funds. ARTICLE IV - Miscellaneous Provisions 1. LOCAL AGENCY agrees that project construction will start before the end of the calendar year in which the allocation of funds is offered. 2. If STATE is named as a defendant in any suit arising from the construction, maintenance or operation of project, LOCAL AGENCY will, at request of STATE, assume full responsibility for the conduct of the defense or will provide such assistance as STATIrwi.11 require, and will pay any judgments issued against STATE and all costs in connection with the defense. STATE reserves the right to represent itself in any litigation in which STATE'S interests are at stake. 3• LOCAL AGENCY shall maintain accurate and detailed record of costs for this project. Such records shall be retained and made available to STATE'S auditors for examination for a minimum period of three years from date of final report of expenditures submitted to STATE. -5- OO� DH-OLA-BLA(3-75) 4. Upon acceptance of the completed project by the awarding authority, or upon the contractor's being relieved of the duty of maintaining and protecting certain portions of the work LOCAL AGENCY shall assume responsibility for maintaining the PROJECT. 5. Minor changes may be made in the PROJECT as described in Exhibit A upon notice to STATE. No.- major change, however, may be made in said PROJECT except purshant to an amendment to this agreement duly executed by STATE and LOCAL AGENCY. . DH--OL 4—BLA(3-75) IN WITNESS WHEREOF, the parties have executed this agreement by their duly authorized officers. STATE OF CALIFORNIA COUNTY OF CONTRA COSTA Department of Transportation Division of Highways ri• HEINZ HECKEROTH Title: Assistant Director, Highways By Chie , Office of IjOal Assistance ` Approval Recommended: Attest: J. R. OLSSON, CLERK Title: DePaty District Transportation Director By • �t Cler P Y rll2-iO AS ni )'uwd%1ii17 pX4EGM FORM J.PPROVED JOHN IL CUUMM Aftt�^. • ' ,ct�',.(�.ci /DEPARTU"" I 'v'f 1�..:3t'iLs?:7101r DH-OLA--BLA(3-75) a,, EX�BI`f A Local Agency: CONTRA COSTA COUNTY BLA o6-75 ARTICLE V - Project Location and DescriptJon of Work Proposed: Location: In Contra Costa County on Stone Valley Road,` between Danville Boulevard`and Miranda Avenue in the Town of Alamo. , Net Length: One mile. Description of Work: To construct a separated bicycle facility 6 to 8 feet in width by grading and surfacing. ARTICLE VI - Proposed Project Funding: Cost: 65.,500; Financing: Federal Funds $ 25,500 Local Agency Funds $ 20,000 Bicycle Lane Account Funds $ 20,000 0044 EXHIBIT B FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, sex, color, religion, ancestry, or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that em- ployees are treated during employment, without regard to their race, sex, color, religion, ancestry, :or national origin. Such action shall include, but not be limited to, the following: employment., upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates .of, pay,ox other forms of compensation; and selection for training, in- cluding apprenticeship. The Contractor shall post in conspicu- ous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practice Commission, or any other agency of the State of Cali- fornia designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of.the Fair Employment Practices provision to have oc- curred upon receipt of a final judgement having that effect from a court in an .aetion to which Contractor was a party, or upon receipt of a writ- ten notice from the Fair Employment Practices Commission that it has investigated and determined that the Contractor has violated the Fair Enploy- ment Practices Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due or that there- after may become due to the Contractor, the differ- ence between the price named in the contract and the actual cost thereof to the State. _ 00445 R—C; . .. . .,. . r . .. ._ b i a r i _ s In the Board of Supervisors of Contra Costa County, State of California June 10 79. 75 In the Motter of Approval of Consent to Common Use Agreement with State of California (Department of hater Resources) Byron Highway (Bridge) Rd. 19621 On September 7, 1965 the Board of Supervisors approved an_ Agreement (No. 353147) between Contra Costa County and the State of California, by and through the Department of Water Resources, providing for the construction of a highway bridge by the State across the California Aqueduct on and along the County road, known as Byron Highway, County Road No. 9621; and Said Agreement, among other terms and conditions, provided for the County to convey to the State such interest or interests as it may have in any real property for road purposes, needed in connection with the construction, operation and maintenance of the State facilities. This Board hereby DETERMIfIES that the interest of Contra Costa County in and to that portion of the real property for Byron Highway, crossing the California Aqueduct right of way, as described in the deed from Charles Kleson, et al. to Contra Costa County, recorded May 4, 1887 in Volume 51 cf Deeds, page 348, may be used in common with the State of California as provided in the instrument entitled "Consent to Corroon Use agreement" as tendered to and approved by this Board. On recommendation of the County Public :forks Director this Board hereby APPROVES said Common Use Agreement and AUTHORIZES the Board Chairman to execute said Agreement on behalf of Contra Costa County. It is further ORDERED by this Board that the Clerk of this Board submit the Agreement to the Department of Water Resources for execution, acceptance, and recording of the instrument by the State of California. PASSED by the Board on June 10, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. ce• Deaartment of Water Resources Witness my hand and the Seal of the Board of • (via R.P. ) Supervisors Public Works Director affixed this 10th day of June , 1975 Real Property R. OLSSON, Clerk County Administrator By _ - eputy Clerk Constance J. 16bavies .. 5,14 .12.500 SM:me 00446 rye 'After' Recording For Recorder's Return To: Use Only: Agreement Number 353147-B North San Joaquin Division CONSENT TO COMM USE AGREEtKENT THIS AGREEt�NT, entered into this day of , 19 , by and beteeen CONTRA COSTA Comm, hereinafter called "County", and the STATE OF CALIFORNIA, acting by and through its Department of Water Resources, hereinafter called "Department", WITNESSETH: WHEREAS, County is the owner in possession of certain rights of way and easements hereinafter referred to as "County's Easement", and described in attached Exhibit "A", and hereby made a part hereof; and WHEREAS, Department has acquired certain lands, hereinafter referred to as "Department Right of Way", for the construction of the California Aqueduct, a part of the California State Water Project; and OUi 9 9 <r: Agreement Number 353147-B WHEREAS, Department Right of Way occupies a portion of County's Easemeent and is subject to said easement which portion is hereinafter referred to as "Area of Common Use", as delineated on the drawings attached hereto and marked Exhibit "B", and hereby made a part hereof; WHEREAS County has consented to the construction, recon- struction, maintenance or use by Department of Department's facili- ties over, along and upon County's Easement in the Area of Common Use pursuant to that certain Agreement (No. 353147) date September 7, 1965 between the parties herein and upon and subject to the terms and conditions herein contained. NOW, THEREFORE, County and Department hereby mutually agree as follows: 1. Department acknowledges County's title to County"s Easement in said Area of Common Use and the priority of County's title over the title of Department therein. County has and.reserves the right and easement to use, in common with Department's use of said Department's facilities, said Area of Common Use for all of the purposes for which County's Easement was acquired without need for any further permit or permission from Department. Department shall retain title to said Department facilities and shall be responsible for the operation, maintenance and control of all structural portions of sa_d Department facilities. If, within thirty days after notifi. cation by County that any structural portion of such Department facilities is in need of repair or maintenance for the safe operation of said modified road, Department fails to commence necessary -repairs -2- 00448 Agreement Number 353147-B or maintenance, County shall have the right to perform such repair or maintenance, at the expense of the Department. Responsibility and liability for the operation and maintenance of all other portions of said Department facilities, such as roadway surface of deck, curbs, sidewalks, lighting facilities, guard rails, highway markings and traffic signs, shall be entirely upon County. 2. In the event that the Department's future use of said Department Right of Way shall at any time or times necessitate a rearrangement, relocation, reconstruction or removal of any of County's facilities then existing in said Area of Common Use, Department shall notify County in writing of such necessity and agrees to reimburse County on demand for its costs incurred in complying with such notice. County will provide Department with plans of its proposed rearrangement and an estimate of the cost thereof, and upon approval of such plans by Department, County will promptly proceed to effect such rearrangement, relocation, reconstruction or removal. If such rearrangement shall require the relocation of any of County's facilities outside of said Area of Common Use, Department will (1) enter into a Joint Use and Occupancy Agreement and/or provide executed document(s) granting to County a good and sufficient easement covering the new location of County's Easement within the Department Right of Way, (2) provide executed documents) granting to County a good and sufficient ease- ment outside of the Department Right of Way if necessary to replace County's Easement or any part thereof, and (3) reimburse County for any costs it may be required to expend to acquire such easement, -3- 00449 Agreement Number 353147-B provided it is mutually agreed in writing that County shall acquire such easement. 3. Except as expressly set forth herein, this agreement . shall not in any way alter, modify or terminate- any provision' of County's Easement. Both Department and County shall use said Area of Common Use in such a manner as not to interfere unreasonably with the rights of the other. Nothing herein contained sball be construed as a release or wavier of any claim for compensation or damages which County or Department may now have or may hereafter acquire resulting from the construction of additional facilities or the alteration of existing facilities by either Department or County in such a manner as to cause an unreasonable interference with the use of said Area of Common Use by the other party. 4. This agreement shall inure to the benefit of and be binding upon the successors and assigns of both parties. -4- 00450 MR -, Agreement Number. 353147-B IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed in duplicate by their respective officials thereunto duly authorized. Recommended for Approval: CONTRA :TA COUNTY victor Wf Sauer , o f sors Public ks Director ByAttest J. R. Olsson, Clerk Depu By BY Supervising Iteal Property Deputy Agent Approved as to Form: Counsel STATE OF CALIFORNIA John B. Clausen, County Vlau w DEPARTMENT OF WATER RESOURCES B B Y Y Deputy T. H. T. Morrow, Chief Division of Right of Way Acquisition STATE W CALMMIA "T CDN*A CO3TA COLUM � "d0� 8T MKIC AGU CT jll lul."M %hoi1�.ed I.-.11 e-zve int 3%3 k3am t0 eta to attw•r at 112 =trw aamea maft tor- POW.M. ZE.V1 x axi:i:a: AVU.81siaa d Mt CZ3!4 a' C2:+is.ats a 00Wt :t s.ta ay.Wic cXV. sna aC sft aenaaarf sWeare4 beton me b=j ra ArXXwle:tett :* me tas: uie ;writ 1:04 e1*04A Cotteto tterA" EmMtlo Ctert<of 8au�W=" U056 /o If7.; b 'Ot~ -5- 00451 wool W11111 ,r. Agreement Number 343147-B ExHIBIT A The right of way for a public highway known as Byron Highway, County Road No. 9621, as granted in the deed from Charles _ Rleson, et al, to Contra Costa County, dated April 21, 1887, and recorded in the Records of Contra Costa County on May 4, 1887,;•in;• Book 51 of Deeds at Page 348; and any right of way and easement for public road purposes acquired through continuous occupancy of private property for a period exceeding five years within the area in Parcel DSL-139 entitled "Area of Common Use" on the drawing attached hereto marked "F IT B-2" and hereby made a part hereof. EXIBIT "A" Agreement Number 353147-B 00452 f WNW y TIS,R3E,M.U.M. Scale I=200' JAC / i 'v ' 1}}1f DSL 139 ! e° 'Q• AREA of COMMON USE f Q• GAY pSL 4 �o o Road Easement N.. �£ 51 Weds 348 i t CONTRA COSTA COUNTY EXHIBIT B AGREEMENT 353147--B i M � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) Temporary Closure of ) June 10, 1975 Holland Tract Road. ) At the request of Reclamation District 2025 and in connec- tion with that agreement dated July 25, 1950 between the District. and the County, this Board hereby APPROVES the temporary closure of- Holland Tract Road (to be implemented by the District) for the pro- tection of the public during construction and repair of the District's levee, subject to the following conditions: 1. The temporary closure shall terminate at the completion of the District's reclamation work, or on September 9, 1975, whichever occurs first; 2. Not later than July 8, 1975 the District shall submit to the County Public Works Department plans, specifications and a construction schedule, prepared and signed by a registered civil engineer, for the restoration of said road to a condition equivalent to its condition before reclamation work was begun; 3. Upon completion of its reclamation work on its levee, the District shall restore Holland Tract Road to a condition equivalent to its condition before reclamation work was begun pursuant to the agreement between the District and the County, dated July 25, 1950, and so as to provide unlimited access for public use of said road; 4. The District shall reimburse the County for all expenses incurred in installing advance signing related to the closure of Holland Tract Road; 5. The District shall reimburse the County for all barricades used for protection of the public in connection with said closure; 6. The District shall distribute a key to any gate placed across Holland Tract Road to the following persons: a. All property owners whose property is reached by using this road; b. All public agencies which express a need or an interest in having access to Holland Tract Road, including but not limited to, the County Public Works Department and any fire protection dis- trict having jurisdiction over the area served by said road; 7. During the temporary closure the District shall maintain Holland Tract Road in such condition as to allow vehicu- lar passage when reclamation work is not being performed; and 8. During the temporary closure, the District shall conduct its reclamation work in such manner as to cause only reasonable delay to travelers wishing to use said road during such work. 00454 s : The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: Supervisor J. P. Kenny. ABSENT: None. Supervisor Kenny based his "Noe" vote on disapproval of locked gates. cc: Reclamation District 2025 Reclamation District 2090 Public Works Director Mr. D. J. Nomellini County Counsel County Administrator CEQTIFIm Copy I certiryy that this is a full. true & correct copv--of° the ori9Enal i.o:!:mont c,h!,•R (s onfire in illy oLffce. and that it u-3- *k+tyr{ r x0onted by- the Board of Snp+>rri�6r� C;{ r'"nr+..� r.rF.ar r, the date shnrrn. ATTF' T r, California on Clerk&e=-officio clerk of' -7Board of Su TL . County t by Deputy Clerk. perviaors. 00455: .. _ I, 00455 4 L In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Authorizing Execution of a Rental Agreement. IT IS BY THE BOARD ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute an agreement with the Martinez Woman's Club Building Association for rental of a small portion of County Hospital property on "C" Street in Martinez, for two additional parking spaces, on a month-to-month "as is° basis at a rate of $1 .00 per month; commencing June 1 , 1975. PASSED by the Board on June 10, 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 Seal of the Board of cc: Public Works Director Supervisors Real Property Division affixed this 10th day of June , 19 75 County Auditor-Controller County Administrator J. R. OLSSON, Cler14��. ,/,,", r, - / , k ByDeputy Clerk H 24 12/74 - 15-M R bbi e 6 ti erre 00456 , ax y A In the Board of Supervisors of Contra Costa County, State of California June 10 19 75 In the Matter of Authorizing Execution of a Rental Agreement. IT IS BY THE BOARD ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute an agreement with Ms. Judy De Croupet and Ms. Suzette Scott for rental of a single-family residence at 5183 Valley View Road, £l Sobrante, on a month-to-month 'as is" basis -at a rate of $300.00 per month commencing June 1 , 1975. PASSED by the Board on June 10, 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 Witness my hand and the Seal of the Board of Real Property Division Supervisors County Auditor-Control ler affixed this 10th day of June . 19 75 County Administrator ,? i. R. OLSSON Clerk By 4./ Deputy Clerk H sa 12n4 - ,s-M R bbi e GuivVerrez 00457 In the Board of Supervisors I of Contra Costa County, State of California June 10 1923 In the Matter of Consulting Services Agreement vrith Reinard V. Brandley, Recon- struction of R m mys 1L-1911 and 14L-32R, Buchanan Field, Concord Area, Work order 5549. IT IS BY THE BOARD ORXERBD that the Public Works Director is AI1751"RIZSD to execute a Consulting Serviced Agreement frith Reinard W. Brandley, Consulting Civil Engineer, for construction engineering, inspection and testing for the reconstruction of RvnwWs 1L-19R and 14L-32R, Budaw an. Field, Concord area. Passed by the Board on June 10, 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: Fub11e Works Director Witness my hand and the Seat of the Board of Airport Xanager Supervisors County Auditor-Controller affixed this 10 day of June . 1975 County Administrator J. R. OLSSON, Clerk By f Deputy Clerk H 24 12/74 - 154A � 00458 June 3, 1975 Mr. Larry Reagan Assistant Director of Public Works Contra Costa County County Administration Building Martinus, California Dear Mr. Reagan: Please consider this as my "Power of Attorney" authorizing Mr. Richard L. Richards to sign in my behalf the -contract between the County of Contra Costa and Reinard W_ Brandley, Consulting Civil Engineer, covering services for Construct-ion. Engineering, Inspection & Testing for the runway strengthening project at Buthanon Field, Contra Costa County, California, covered by the Federal Aviation Administration ADAP No. 8-06-0050-02. Very truly yours, Reinard W. Brandley RB:rd SWORN TO AND SUBSCRIBED before me this 3rd day, of June , 1975- • 'Notary Public W4W. . y •� .� :•t:": 1:�,t. ��LLt. t, I lJli: Illi:. : :)tlti{;:�! Condition:-, •'i', !�. �7i'w'ri`.'�:v'�i. :3''ii.. v;1 Public COUTRA COSTA COUNTY �;t} G`6`n.;!:! i.':2=. r:: ;f:t«>,, ,#!I2•r':r:i: Reinard W. arandley 1321 Hobe Avenue, Sacramento, CA Dat.i : June 16, 1975=; e __ (!:} i'I•C) t`t. �.l.ti' �;:ll::`."i:I` OCr::t:;1.022 Ot'15 I'tIC 101'I nSji2C iOn��Stin� J � L ��lt�6attatt Aipgrt, Rllrttda+t RprnnSttLtion (•�) payl:il.ltt 79.10 ADAP Proj. No. 8-Oti-00 0-02-WO 5549 Irc:,. I21r-'se121t:ill'C; att'vut the partic-,;' EtJ ii.:I'C3t.0: _ 4.♦ Owner F)eui„nc.te oft•ic3.ill capacity : I' buuinezz ConLr l Cost.t Comit.v ? AC1:i.!M!LFllC:il:i,'T (CC; 11193.1} 'xhi.s per:ion si.t,n n,, 4i,o.re for Gon ultant, knar:n to tic in tilose . individual and uu!.i nc::s eupaci tier, -zonally ar) cared before r:e i :•i:!'.' nand t iut he sirnetd it and that tete cortloratla:t ov pai-tuei-Ship naI:ied a:.,ove ex-ecuGed thi within i1to;;Z''ument. puI auant: to its by--lauz or a resolution of its 13a�'�,u��2�ritt�i�llempsiiliamt Dat:z: , -- . j h lk JUDY K�RTON 1 f , • ,: : `*'"tY t'l JUC--G%LWORMA ._{.• .r t ;I L+'tV% t�i�.c�Jti.:{ssl-lcE:l:,t a Ik 'U:, j c - s1CRA.NM%I4 C.OLM17y JOar - MyyCommission yExpires!«sy 31.1977 ,,; = t L:;I1 a 1rl�llt l ,/►ylj` 31�//t7/1UtY1!/II/{i/I/1/Jls Nieto tl. Sauer John B. Clauzen, County Counsel Pu:,l ' Works DiI' � a I3y: PWA ` , Deputy ut;/ BY: c r',t , De u t y 3. 1'aut;r.r.. Lrfeci:ive air ti2:.' above date, the at�ovr.-named, Public Agency anti CLI::::ultant mcut,ually at;,ree and pro:.2lse as follows: Public lagena.y hereby enploys Cot2;Jultanc, and Conz;ultant acce: t-s stick cnploti'r:ont., to perforvi the professional zervicea described tiL'i`e1I7, u roti t:1e ter.,t:. and in co.Isiderai:ion of the po:iments stated herein. �. ;;•,{r;j of :iervice. :ico_:)e of service shall be a:: deucr:i.bed in Appendix A attr::: t'ci hereto. G. in:-.,ti':nce. TIBC'. C:on:;ult.titt: shall, at no e:;)'•nine t a Public tij;enct', furni:;h cert.'ifscat:e a o.- ot:itr.-r els:idence acceptable to Public 11,getic;; of (a) public liability ilmaimticc of at least: 250,000 for all {am..if;es arisin- out of bc.ti.ilu In uriez or {!catch to any one person and at let t: 500,000 for two ” MOM .,mow« t +� ) I }•r . r i "M (•i 03 l.l.lxi.: I):.` .sOI2:s :I.Ii 0:1t: i.G.-1[t:.ttt, O_ OC{:t22,YL'nCC3 %LnCI (t�) I). OI1i.1'i:;7( dul:ls'•tuC illsuz`jjce nroviditi- for a I*.kriii: of not; 1c=; ti-MI-I jjD,0ti3. thirty of poijey" or- canct:'llat:ioll is rumti re.i. Y. iluyn.:itt. Pu:.j.i',C: :hall pay Consultant for professional ztari'icas p{:i :t`z:t .•C: at: Vic m 4k e, in Appe..dix B ai:waclied hareto, w_7.ic t includ-a all o'vuI l-,bad alit: i nc.l{i`_itt:al C:}pett:s-.':s, for which no additional compensation ilia i? iJ:.' alloyg_ti. In no event :hall the total mount paid to the t Conzult-telt exceed the ,pa Mc.IEt.- lit::it spcci,fied in Sec. 1(e) without prior vriti:c.i ianprov._? of tali! Contra Costa a County Public 1Iorl:s Director. Loll3ultw:. lit' s ritat4:moliG of* c.iar,;.en sxlall be submitted at conveitIent ititervals.. -, .• . . , J. i' s'`n'- ':^.lent. �`i: !!t : ill bu mide :11.l.11iti t:,tir ;; (3� day:; after recc.ii:t, of.eac . ) :. P u:)IIa Afecim' may tef':'l'.ti.":i:ti: It,[ii c!i. Zt'•: any tin-. •1)"% :.I"1tt,t:il tt{1 t:.it:x to the GoI"::;0111-arta :-iet;ha_r or i!•it; "the Illlli.:i.ot1, t�01?' :11tan:: :i;;?'a'•.':: i;e'3 turn pt; •� �,'J 1'Ili,l.i_t� ;,:•{•!� ;� i_ `t'_'� ..it!', I,:.•1'i::t i,liiti;, t:n t:itr` tft:'''.: ,1{3.�:a'C:::;;C`{3 .>� i1.it:1 _ ti11I he paJti, {;:Inli[::E'.:Ion, _111 :Ci:.i':S ; Cil: C,'" i,i:+'.:'t::J.l tot' }lt:t:(Jl.ilit;; due. on at..'{:mni:, ut. :;v-rv2Ci.'.i I'vt2r s±I•v{: iwtl Li;.. �.i:,t.'i. q• vr.t•t 1�7'::'. I•�a:. rt . and- i:; iiC).f. 'vU )%.t ' .l ('::� ti•"t;�`.::: 1)� t'l: •I_l{: it:.;r!l::y all •� " .i{f'i i it t:tl'F:;'t�i.':ill: shall and halt Vi:..._ .• and t!:lll tC)'.rt' .:i 2 t*vn:i oil .ili•4::4':. .'.# t.:.t ttl;: It a. . .... ..J"..J • It Exhibit A _004"004 �Q. • Revised ' May 30, 1975 EXHIBIT A Buchanan Field Airport Runway Reconstruction AQAP No. 8-060050-02 Field Enaineerinq. As-Built Plans. Revorts A. Resident Ennineering, Inspection. Testinq and Surveying 1. Resident Engineering and Inspection - : Resident Engineer - G. K. _Hamamato 60 days e 9 hrs. - 540 hrs. @ $34.78 $18,781.20 Resident Inspector 55 days Al 9 hrs. = 495 hrs. @ $14.75 7,301.25 Asphalt Inspector 25 days @ 9 hrs. = 225 hrs. @ $19.75 4,443.75 Per diem - 150 days -@ $25.00 3,750.00 Subtotal $34,276.20 2. Vehicle Rental and Mileage 2 Pickup Trucks - 3 months a $150 =. 6x5150 900.00 I Pickup Truck - i} month @ $150 1.5x$150 225.00 ` Mileage - 10,000 miles @ $0.05 SQtt.[t0 Subtotal $11625.00 3. Survey Equipment Rental Transit•- I month @ $56.00 �$ 56.00 Level - 3 months @ $80.00 _ _ 240.00 Chain - 3 months @ S10.00 30.00 Radio - 3 months is $30.00 90.00 Nuclear Testinq Equipment - 11 month @ $300 450.00 Subtotal $ 865.00 r _ 00461 EXHIBIT A evise may , Page 2 of 2 4. Laboratory Testing Bituminous Surface Course Suitability Tests and Mix Design $ 700.00 Cement Treated Base 400.00 Earthwork - Compaction and Suitability Testing 350.00 • Cores of Bituminous Surface Course (Bit and Equipment Charges Only) 50 Cores @ $10.00 500.00 Extraction and Grading - 30 Samples @ $50.00 :1,500.00 Field Laboratory Equipment Rental - 3 months @ $150 450.00, Subtotal $3,900.00 Notes: 1. Proposal based on County furnishing space for • field office and laboratory. 2. Separate charges will be made for tests conducted In Sacramento Laboratory only. TOTAL $40,666.20 B. - Periodic Inspection. As-Built Plans. Reports and Final Forms R. V. Brandley - 40 hours @ $50.00 $2,000,00' Office Engineer- 30•hours @ $34.78 . 1 ,043,40; Draftsman - 50 hours @ $18.63 931.50 Secretary - 40 hours @ $12.70 508.00 Cessna 210 - 12 Hours @ $40.00 -480.00 Printing Charges 50.00 TOTAL $5,012.90 .. • , l O( 462 • APPEHDIr: A Page 1 of 3 t... APPER01". A Page 1 of 3 R E I N A R D W. B R A N D L E Y consultili6 civil- engineer HOWE AVENUE PROFESSIONAL CENTER • 1321 HOWE AVENUE • , SA O. CALIFORNIA 95825 • PHONE 922-422S Revised May 30, 1975 Mr. L. J. Reagan • Assistant Public Works Director Contra Costa County - 6th Floor, Administration Building Martinez, California 94553 Subject: Buchanan Field Airport Runwav Reconstruction ADAP No. 8-06-0050-02 Work Order No. 5549 Proposal for Engineering Services Construction Supervision and Final As-Built Plans and Reports Dear Mr. Reagan: Bids have now been received, and it is proposed to award a contract to Oliver DeSilva for the subject project. It will be necessary that resident engineering, inspection and testing be provided during the construction phase of this project. It will also be necessary that change orders, proqress payment forms and final as-built plans and reports be prepared during the progress of this pro- ject and upon completion of this project. We are pleased to present herewith our proposal for providing these services_ The engineering services which will be rendered by our. office during this phase of the work will include the following: A. Resident Engineering. Inspection and Testinq 1. A resident engineer, George K. Namamoto, will be provided for the full period of the project. 2. A chief insvector will be provided during a considerable . portion of the project as needed. , 3. An asphalt inspector will be provided during the placing of the asphaltic concrete pavement. 004W •r. e' 1 _ t H Igo e 0 Revised Mr. L. J. Reagan - 2 - May 30, 1975 4. Complete laboratory testing will be provided both in the field and in our Sacramento laboratory for the purpose of determining adequacy and suitability of all materials, preparing mix desinns as renuired, and checkinn the adequacy of placing and compacting of all materials in the field. 5. Surveying will be provided as required to establish the necessary horizontal and vertical .control as called for in the contract and to measure all Quantities. B. Periodic Supervision, Chanqe Orders, As-Built Plans; Final Re- ports and Pav and Reimbursement Estimates Engineering services provided under this segment of the contract will ,include the following: 1. Periodic supervision and conferences by C. G. Hand or Reinard W. Brandley during the progress of construction. 2. Preparation of any change orders required. 3. Preparation of all contractor payment forms. 4. Conferences as required with contractor and/or owner. 5. Preparation of final as-built plans at the end of the con- struction. The enoineerinq fee for this phase of the work will be at an hourly rate or per test basis. The hourly rates and unit charnes will be as sho'.•fn in Appendix B. The charges for testing conducted in the Sacramento lab- oratory for suitability tests and mix designs will be as shown in Appen- dix B. An estimate of the cost of the work is shown in Exhibit A. It is proposed that this work will be accomplished at the unit prices listed for a sum not to exceed $40,666.20 for the field engineering and inspection and S5.012.90 for the periodic inspection, preparation of change orders. as-built plans and final engineering reports. These max- imum figures are based on the contract being limited to sixty working days. Should the contract be extended for any reason or the contractor exccecl the 60-workinq-clay limit, then it is understood that the maximum for this phase of the Mork will be subject to modification. It is understood that the Airport will provide office and laboratory space for our use during this project. REINARD W_ ©RANDLEY coy+sut.rsno Cr"t,1"n-1—fro APPENDI:; A Page 3 of 3 Revised Mr. L. J. Reagan - 3 May 30, 1975 We are pleased to present this proposal and are looking forward to continuing our relationship with you on this project. Very truly yours, Reinard W. Brandley RWB:bs Enclosures xr din REINARD W. BRANDLEY COtIfULTPiG CMM F-i.apt►+ 455; raqu 1 01 Revised May 30, 1975 REINARD W. BRAN DLEY SCHEDULE OF CHARGES Hourly Rate • Relnard W. Brandley $ 50.00 Carl G. Hand 50.00 Gilbert A. Anderson 38.43 • ` ; George K. Har,,amoto - 34.18 William H. Jervis 36.80 - Laver L. Roper 36.05 Steven Hosac 29.27 Michael Harris 25.79 Radovan Crnoglavac 26.16 Lester Clark 18.63• Alan Parker 14.64 Thomas t'eaney 13.25 James Goff 19.75 James Brock 20.04. - George Hellas 19.75 William Steyskal i5.09 Roger Kunkel - - 20:04 Margaret Ann Lang 14.75 Richard Frailey 14.7$ Bowman C. Pains • 14.75 Rodolfo Sarti 12.00 Robert Ma rr.�on1 Q.$ - Matt Miranda 10.89 Blanche Spencer y. 12.70 Betty Black 10.20 Kathy Coursey 10,70 Materials Outside Services Cost Drill Rig - with 2-man Crew 400.00/Day Mileage : .05/Mile Cessna 210 Aircraft 40.00/Hour Survey Eguipme.nt Regular Rental Rates, Per Diem 2.5.00/Day OOM6 nn • ►tnt r•� r•if"'i•Irrnl IP` i nrltl •TAtltt-r` BRAND LEY ENGINEERING LABORATORIES HOWE"EHUE PROFESSIONAL CENTER 1321 HOWE AVENUE.PHONE 922.4725. SACRAMENTO. CALIFORNIA 95825 SCHEDULE OF FEES October 1, 1974 CONCRETE: Concrete Mix Design (does not include testing of aggregates) $50.00 each Additional Concrete Mix Design (using same materials) 30.00 each Concrete Mix Design With Trial Batch and Quotation on Concrete Cylinder Compression .Tests Request Compression Tests, 6" x 12" Concrete Cylinder Specimens 5.00 each Compression Test Cylinders: Processing and Storage Charges if not tested 3.50 each Field Inspection Concrete Batch Plant Inspection or Sampling of Concrete Cylinder Specimens at job site. 16.00 hour' Flexural Strength, Concrete Beams, 6" x 6" x 24" 13.00" each Schmidt Hammer Reading 17.00 hour MASONRY: Compression Test, Concrete Masonry Unit, 8" x 8" x 169; ASTM C140 10.00 each Absorption Test, Concrete Masonry L%it, ASTM C140 10.00 each "Lineal Shrinkage, (Volume Change), Concrete Masonry Unit, ASTM C341 17.00 each Lineal Shrinkage with absorption Test, Concrete Masonry Unit, ASTM C341 and C140 22.50 each Masonry Inspection 16.00 hour Compression Test, Grout Prises _ 7.00 each If Not Tested 3.50 each Compression Test, Mortar Cylinder S.00• each If Not Tested 3.50 each • 0046.7 AGGPXGATL•S: Grading (Mechanical Sieve Analysis) Coarse Aggregate $12.00 each Fine Aggregate, incl. wash (minus ►.o. 200 sieve) 15.00 each Combined Grading, incl. wash (minus Pio. 200 sieve) 25.00 •Sodium or Magnesium Sulphate Soundness, ASTM CBS, 15.00/sieves Fine or Coarse size •Injurious Organic ,'•latter -(Fine Aggregate)ASTM C40 _ 5.00 each Unit Weight (Aggregate) 6.00 each Bulking Curve (Sand) 25.00 each Sand Equivalent Test 22.50 each Specific Gravity (Fine) ASTM CUB 7.50 each (Coarse) ASTM C127 7.50 each Absorption Test, Fine or Coarse Aggregate - 7.00 each • Specific Gravity and Absorption Test, ASTM C127, C128 10.00 each Los Angeles Rattler Test (500 Revs.) ASTM C131 35.00 each Silt and Clay by Decantation 7.00 each Mrasuring Mortar Making Properties of Fine Aggregates, 75.00 each' _ ASTM C87 - Cleanness Value 30.00 each Percent Angular Particles 20.00 each Friable Particles Test 15.00- each Durability Test, Fine Aggregate 35'.00 each Coarse Aggregate 35.00 each CORING - CON'CRETE OR HASOtiRY: Equipment, plus Two Man Crew 35.00 hour Bit Charges: Concrete Masonry AC 3" core x 6" length or less - per core 25.00 20.00 ,10.00 4" core x 8" length or less - per core 35.00 25.00 • 10.00 6" core x 12" length or less- -per core 40.00 30.00 20.00 8�•core x 16" length or less- per core 50.00 40.00 30.00 Compression Tests on Core Specimens. above sizes 10.00 each Shear Tests on Core (Masonry) above sizes 25.00 each BRANOLEY ENGINEERING LABORATORIES • 00468 I - - APPI:N tX 3 ?aye 4 01 b- - 3 - REINFORCING STEEL: Tensile and Cold Bend Tests: Sixes up to and including No. 7 - $10:00 set No. 8 through No. 11 12.50 set- Plus machining charges at cost plus 15 percent Sampling or Tagging 16.00 hour STRUCTURAL STEEL. Tensile and Cold Bend Tests- - 3/4-ihch or smaller . 10.00 ' - larger than 3/4 inch 12.50. Plus Machining charges at cost plus 15 percent Shop Fabrication, Field Erection or Welding Inspection 16.00 hour Sampling or Tagging - 16.00 hour HIGH STRENGTH BOLT= NUT AND WASHER TESTING: ' Rockwell Hardness Tests 10.00 each High Strength Bolt Inspection .or Sampling 16.00 hour TORQUE WRENCE1 CALIBRATION: - 25.00 each BITUNI:IOUS ►`tATERIALS: Penetration, each temperature 3.5.00 each, Specific Gravity • 8.50 each Spot Test 20.00 each Thin Film Loss 15.00-each ; Marshall ;fix: Mix Design: - $75:00 Plus Tests 1. Stability and Floc: 20.00-each 2. Immersion and Compression 20.00'each 3. Unit Weight 7.50 each 4. Extraction and Gradation 55.00 each BRANOLEY ENGINEERING LABORATORIES 00469.1 . - t _ , ' APPENDIX B gage a or o — 4 — SITU:II.:OUS MTEUALS: (Continued) State of California: Mix Design: Quotation on Request 1. Stabilometer Value, California �304 $30.00 each 2. Cohesiometer Value 30.00 each -., 3. Swell, California 305 30.00 each 4. -Centrifuge kerosene Equivalent, California 303 50.00 each 5. Moisture Vapor Susceptibility California 307: Single Sample j 100,00 each Two or more Samples 85.00 each 6. Film Stripping, California 302 20.00 each: 7. Extraction and Gradation 55.00 each: SOILS: Atterberg Limits, ASTM D424 30.00 each Specific Gravity Determination 15.00 each Shrinkage Licht 15.00, Grading Analysis, Including Wash 15.00 each Combined Grading (coarse and fine) 25.00 each Hydrometer Analysis 45.00 . Compaction: AASHO T99., AST;i D-698 (4" mold) 55.00 each AASHO T99, ASTM D-698 (6" mold) 70.00 each AASHO T183, ASTH D-1557 (4" mold) 65.00'each AAS110 T1811, Asm D-1557 (6" mold) 80.00 each California Impact Compaction Test 75.00'each. California Hearing Ratio, 3 samples, including AASHO T180-57 Compaction Test: Cohesionless Soils 175.00 each • Cohesive Soils Quotation on request BRANOLEY ENGINEERING LABORATORIES 00418 U, _ a AFPtRWX Revised S - May 30,. 19 75 SOILS: (Continued) Stabilometer Test "R" Value and Expansion on Untreated Samples $70.00- each .F .Cement or Lime Stabilized Samples 85.00 each_ Field Density Testing 16.00 hour. PRESTRESSED Ca4CRETE: Plant 'Inspection 16.00 hour • HISCELLOEOUS C11ARGES: ' Automobile Hileage .05; mile" Subsistence and Lodging Cost Equipment renting, freight and special materials Cost All test procedures are performed under ASTM, AASHO, U.S. Government and other-;�` standard specifications where applicable. This Fee Schedule includes all supeivision. 1here is not an. additional.sur— charge for supervision. ' • 1 This Schedule of Fees covers only the Testing Laboratory, and Inspection- _ . Services. - All Consulting Engineer=ing work is performed using Standard Engineering Fee Schedules. BRAMLEY ENGINEERING LABORATORIES OQ4A, I -77 77 r IN THE BOARD OF SUPERVISORS OF COZ`i'RA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Restoration of Ygnacio Valley ). June 10, 1975 Road, Walnut Creek Area, ) Project No. 4151-4185-74 ) - Bidder Total Amount Bond Amounts Martin Brothers Inc. $688,248 Labor Mats. $314#1 P. 0. Boa 5638 Faith. Perf.. $68,2!� Conoord, California 94524 T. W. Perry Construction Company, Walnut Creek McGuirF and Hester, Oakland Eugene G. Alves Construction Company, Inc., Pittsburg Bay Cities Paving and Grading, Inc., Richmond Gallagher & Burk, Inc., Oakland 0. C. Jones & Sons, Berkeley Antioch Paving Company, Inc., Antioch Oliver de Silva, Inc., Hayward 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 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 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 vote : AYES : Supervisors J. P. Kenny, A. M.•Dias, J. E. Moriarty, H. A. Linscheid, W. N. Boggess NOES: None. ABSENT:None. CI-RTIFIM COPY the OrlOnul 11Orument uhh•h is on IIIA to ms offiee, and that it wur paAv.,d k adopted by the Bn"rd Of Fniw*r!,-orw of omtrn r't.crn raxlnty. l'ailfornia, Ott: CC: Public Works Director the 11"10 Nhonn. ATTEZ;T; 1, ft. til:�Q1i, County County Counsel Clerk &ex-officio Clerk or paid lk>.vd of Supervisors, 1)rputr Clerk. County Auditor Contractor a '1-r- '�; Ott Q:/ �� 00472 In the Board of Supervisors of Contra Costa County, State of California June 10 ' 1975 In the Matter of Addendum No. 1 to Plans and Special Provisions for the North Gate Road Reconstruction Project, Walnut Creek Area, Project No. 4461-4561-72. The Public Works Director having recommended that theBoard. approve Addendum No. 1 to the plans and special provisions. for..recon- struction of North Gate Road, Walnut Creek area, said addendum clarifying the work required on the existing road 'surfacing outside, the new roadway limits, there being no change in the Engineer's estimated construction cost; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on June 10, 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: Public Works Director Witness my hand and the SeaU of the Board of County Auditor-Controller Supervisors County Administrator affixed this 10th day of June 19:75 J. R. OLSSON, Clerk Deputy Clerk H sa 12174 - I Mildred 0. Ballard 004 t 3 ~ 004'73" 'CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA ADDENDUM No. 1 To The PLANS AND SPECIAL PROVISIONS For the NORTH GATE ROAD RECONSTRUCTION Project No. 4461-4561 -72 PLANS: On Sheets 2 and 3 "Scarify existing. pavement" shall read "Re—move existing surfacing. " SPECIAL PROVISIONS: Section 10-5.03C shall be amended to read as follows : "Section 10-5.03C Remove Surfacing -- Existing base and surfacing materials located outside the neer roadway slope limits , when no longer required for the passage of public traffic , shall be removed and disposed of in accordance to Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way ," of the - Standard Specifications. As directed by the Engineer, the resultant depression shall be backfilled to its original grade with selected top soil from roadway excavation. Full compensation for removing existing base and surfacing , back- filling and grading the resultant depressions shall be considered as included in the contract lump sum price paid for Clearing and Grubbing , and no separate payment will be made therefor." Bidders must acknowledge receipt of this Addendum. Acknowledgment must be shown in the space provided below and returned with the Bid Proposal or under separate cover prior to the date and hour set for the opening of the bids, 11 :00 a.m. on June 24, 1975. Acknowledged: Bidder: By: Title: 6-10-75 Date: 00474 0 In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 In the Matter of Authorizing Acceptance of Instrument. IT I3 BY THB BOARD ORDAM that the following instrument is accepted: Instrument Date Grantor Reference Grant Deed June 3, 1975 Fred Lowe, at uz LOWB AVBNU (proposed) North Concord Area Road Group 4285A L.U.P. 2039-75 Work Order 430k The foregoing order was PASSED on June 10, 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. ac: Public Works Director V11itness. my hand and the Seal of the Board of County Administrator Supervisors affixed this 10th day of June 19 75 . R. OLMN, Clerk B c-eZ eputy Clerk H 24 12174 - 1" Constance J. vies 00475 In the Board of Supervisors of Contra Costa County, State of California June 10 111975 In the Matter of Authorising Acceptance of Deed for Road Purposes. IT IS BY THE BOARD ORDERED that the following deed be accepted, and this Board directs the Clerk to certify to said acceptance on said deed: Grantor Deed Date Road Name and Humber Vernon Sutton et ux YAY 27, 1975 Diablo Road, Danville Area Road Humber 4721 B Work Order 4805 (conveying additional right of way along Diablo Road as a condition of a variance permit, County File Number 3009-75) PASSED by the Board on June 10, 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 Witness my hand and the Seal of the Board of Count y Administrator Supervisors affixed this 10th day of June 1975 J. R. OLSSON, Clerk B Deputy Clerk H 24 12/74 - 15•M Constance Jjbavies 010476 _ u In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 75 In the Matter of Acceptance of Documents, Harper Lane Storm Drain, Danville Area, Storm Drainage District Zone 10 - Line B, Work Order 8517. IT IS BY THE BOARD ORDEM that the following Grants of Easements and Right of Way Contracts are ACCO and Mr. Vernon L. Cline, Chief Deputy Public Yorks Director, is AUTHORIZED to eiecute some on behalf of the County; IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHii?IZED to draw warrants in favor of the following grantors in the amounts indicated to be delivered to the Real Property Supervising Agent for the County: Grantor Right of Way Contract Amount and Deed Dotted Michael F. Henely and May 31 , 1975 $100 Joann H. Henely Richard H. Robinson and May 29, 1975 $100 V. Jeanne Robinson Richard Kerr Marshall and May 29, 1975 $100 Christina N. Marshall Michael D. Murphy and May 28, 1975 $100 Dianne G. Murphy Sally Ann Phelps June 2, 1975 $100 PASSED by the Board on June 10, 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. ac: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller S perviwrs County Administrator affixed this 10th day of June . 19 75 A R.OLSSON, Clerk By� Deputy Clerk H za 12/74 • ,5-M Constance Jlf. Davies 00477 1 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 10 197 5. In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4086, Byron Area ) Deposit: $500 ) Auditor's Permit P o. 94643 ) Dated November 15, 1971 ) Refund to: ) Mr. Jorgen V. Lunding ) 1545 Palos Verdes Mall ) Walnut Creek, California 94596 ) On YArch 25s 1974 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. PASSIM on June 10, 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 10th day of June 197 J. R. OISSON, CLERK cc: Public Works (2) Subdivider W. Jorgen V. LundDeputy Clerk Constance Davies 00478 . ft In the Board of Supervisors of Contra Costa County, State of California June 10 , 19 la the Matter of Refund of Cash Deposit, Dos Rios Drive, San Ramon Area. The Board on April 2, 1974 having accepted Dos Rios Drive, San Ramon area, as a County road; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the one-year satisfactory performance period for the street and drainage improvements has been success- fully completed and all deficiencies developing during said period have been corrected; and IT IS FURTHER ORDERED that the Public Works Director is, AUTHORIZED to refund to Dame' Construction Company, P. 0. Box 146,. San Ramon, California 945$3 the $500 cash deposit as surety under the Road Improvement Agreement as evidenced by the Deposit Permit Detail No. 93625 dated October 4, 1971. PASSED by the Board on June 10, 1975. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Dame' Construction CompanWdne my hand and the Seo[ of the Board of Public Works Director Supervisors Director of Planning affixed this 10th day of June___, 19 75 J. R. OLSSON, Clerk By LI-jgdLf Deputy Clerk K 24 12174 • 15-M Mildred 0. Ballard 004'79 r e. In the Board of Supervisors of Contra Costa County, State of California June 10 --11975- In 1975- In the Matter of Agreement for Consulting Services, Martinez Animal Control Euthanair Facil- ities, Martinez Area, Work Order 5248. IT IS BY THE BOARD ORDERED that the. Public Works. Director , is AUTHORIZED to execute an agreement for consulting services, with Mr. William M. Maguire, Architect., Walnut Creek, in connection with the Martinez Animal Control Euthanair Facilities, said agree ment providing for payment on an as-earned-basis with a MR im=.' ' : allowable fee of $3,500, which amount shall not be exceeded .with-- out additional written authorization by the Public works Director:., PASSED by the Board on June 10, 1975. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Mr. William M. Maguire Whness my hand and the Seal of the Board of Public Works Director S"pe^"sors County Auditor-Controller affixed this 10th day of June 19': J: R., OLSSON, Clerk By 9Gc � ecr Deputy Clerk H 24 12/74 - 151+1 Constance J. Davies 00480 Coit LLL1c,:s:; are incorporated below (a) Public Agency:_ CONTRA COSTA COUNTY (b) Cote ulLanL's Nauc .y Atldre,s: Villiam M' Ma uire^ 45 Quail Court, Ca1,.,.r creek_-Salifor i1 s (c) 1:ffee:Live DaLc: June 1, 1975 (d) Project Hai:1:_•, Nu.nber, & Location: ��nezPAni°�a1nC°�5248 Euthanair (G) Payucnt Llmi't : $3,500.00 2. SJ.;rizrurcr•. The^ • siSnature attest the parties? agreement hereto: C') 'iui 111 ItU 0 icy (Desi-nae orn Tal c )ac Ly in business) - SClate of California ) Contra Costa County ) ACKHO:•dLEDGii'Ei11 (CC §1190.1): The person signinr, above for Consultant, kno::n to me in those Individual and business capacities, personally appeared. before we today and acl;no:-rledLed that he signed it and that the corporation or partnership named above executed t:.e within instrument pursuant to its by-laws or a resolution of its Board of Directors. D-, 4 I (Sea : „'••` E'�:�JY: �1'::: iii:.:i't�, Ii ary Public razr ca:CI _ . • ;A o :reA r.r:x •PUBLIC AGEi;CY FORfI t"��V13'':`'':''.•"`°:-•____.:.ns:;i Victor W. Sauer John B. Clausen, County Counsel Publ Works Di c o By Deputy By: 4/! Deputy 3: Parties. Effective on the above date, the above-named Public Agency ILA and Consultant mutually agree and promise as follows: I!. Emplo7neni . Public Agency hereby employs Consultant, and Consultant. accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. -Scow of service shall be ar. described in Appendix A attached hereto. 6. Insurance. The Consultant shall, at no expense to Public Agency-, . furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of at least $250,000 for all damages arising out of bodily injuries or death to any one person and at least $500,000 for two or mo-re persons in one accident or occurrence; and Qk) property damage liability insurance providing for a limit of not less- than $50,000. Thirty days' notice of policy lapse or cancellation is required. 7. Payrtetet. Public ACency shall pay Consultant for professional services perfor::ied a.; the rate!, s_iorrn in Appendix B attached hereto, which include all overhead and incidental expense:,, for which no additional conpen3ation shall be allowed. In no event shall the total amount paid to the Consultant- exceed the payment limit specified in Sec. 1(e) crithour. prior � 'written approval of the Contra Costa County Public Works Director. Consultant-' s statetlent of caarges shall be submitted at- convenient intervals. Payment will be made wit:sin thirty (30) days after receipt of e:c}i statement. S. Terri ination. At its option, Public Agency may terminate t:.ls agree- mant at any tine by written not-Ice to the Consultant, tfiether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by him or under him. control at that tire, and will be paid, without duplication, all w*,.ounts due or thereafter becor.:inu due on account of services rendered to the cyte of termination. 9. Status. she Consultant is an independent contractor, and is not to be considered :an employac cf Public Agency. 10. indenni f icaL ion. The Con::ultant shall defend, save, indemnify, and hold har::ilc=; 1'uli nc At;.:ricy and its officerr, and errployces from any and all liability for any injury or danagea arising from or connected with the services provided hereunder. Attachnents 1`p2•�::•}�:: « � 00481 PROJECT TITLE: NEIJ EUTHANAIR ROOM AT MARTINEZ ANIMAL CONTROL CENTER PROJECT NUMBER: DATE: May-16, 1975 I. PROJECT DESCRIPTION: A. General: ' This project is located at the East Animal Control Center in Martinez, California. The existing facility contains staff and office quarters, public service areas and animal control areas consisting of holding cages, euthanair equipment where animals are put to death and an incinerator for disposing of animal carcasses. - The purpose of this project is to enlarge the euthanair and:carcass disposal facilities to comply with State law. Generally, the work will consist of remodeling the existing euthanair room for a new use, and to construct a new euthanair room and provid" a concrete slab to receive a freezer box. B. Specific: -The site for the new building has been selected adjacent to the existing center and is so indicated on the accompanying drawing SC-1. The new building is envisioned to be architecturally compatible with the existing center and shall be designed to be accessible from the existing areas with minimal grade changes. All con- necting area ways between the existing center and new buildings will be protected from the weather. Design considerations shall take inm thoughtful regard the pro- blem of heavy maintenance. All materials used shall be easily maintained and cleaned. Of special importance is the water and moisture problem in the euthanair room which is caused by frenquent washing of the area. New floors shall slope to grade and be easily cleaned. The closure wall at the front of the euthanair chambers shall be sealed at all edges and display the chamber control valves in an orderly fashion with labels describing function and attached chamber. The area between the closure wall and end wall of the euthanair room shall be a plumbing chose with all piping neatly installed and accessible for maintenance. Care shall be exercised to prevent any unsafe condition. Materials and equipment used shall be inherently safe or be contain guards as required by code. _ APPENDIX "A" 1 t 1 f 00,1 New Euthanair Room at Martinez Animal Control Center Page 2 The project shall be designed so that construction can occur with no interruption of the existing operation. The installation of the freezer box must be coordinated with the vendor. The freezer box shall be set so that the loss of cold air or frost build-up at the base is negligible. Additional design considerations that will be essential to the project are as follows: 1. Remove existing plumbing in existing euthanair.room. ' 2. Relocate existing euthanair chamber. 3. Relocate existing satellite euthanair chamber:- 4. Relocate vaccum pump. ' 5. All new walls at euthanair room to have concrete curbs. 6. Provide two new euthanair chambers and one satellite eutbanair chamber. 7. Provide two new vaccum pumps with necessary guages and valves. All plumbed and valved for independent or dual operation. 8. Extend all utilities as required. 9. Construct rear access road. ($20,000.00) outside of project. Material requirements are as follows: 1. All vaccum piping to be copper with sweated joints. All new water lines to be copper type M. 2. All soil lines to be cast iron bell and spigot. 3. All new hardware to match existing and keyed same. 4. All new electrical wiring to be copper minimum 12 guage awg. S. All new doors 1 3/4" galvanized metal. 6. New concrete to be 3,000 psi minimum. Any existing item removed shall be reviewed by the County for disposition. 1 ' t S F r 0048.3 - M e L 1 ' f New Euthanair Room at Martinez Animal Control Center Page 3 - II. ARCHITECr'S REQUIREMENTS: This Scope of Work is not intended to constitute a complete and final description of the requirements pertaining to this project, but merely states basic intent and cordtions. It is the Architect's responsibility to investigate, develop, and formulate a complete and workable program and system within the framework outlined herein and obtain necessary state approvals and clearances. The Architect shall, throughout the entire design process, consult the coordinate with the Public Works Department. In performing his professional services, the Architect is relied upon to have undertaken a study of existing conditions and project require- ments. Based on this evaluation the Architect shall determine a reason- able time schedule for developing this design and contract documents. The resulting design will reflect a logical and feasible project. which can be constructed usably complete within the construction budget of Fifty Four Thousand and no one hundred dollars ($54,000.00) . The Architect's fee, permits, inspection, new electrical service, and contingency shall be a part of the $%,000.00 budget. All possible efforts should be made from the very outset of the design stage to survey, analyze and control cost factors with adequate margins of contingency. t - 00484 H � f ' r MARTINEZ ANIMAL CONTROL E[nLMIR FACILITIES APPENDIX "B" Architect shall be compensated for his time at the rate of $22.00 per hour. Architect shall include with his s billing a specific record of time charged against the project. (A copy of' the architect's time sheet is acceptable.) an APPENDIX "B" r , 00488 And the Board adjourns to meet on / / 7S" at q�p0 /�./t1, , in the Board Chambers, Roo 107, Administration Building, Martinez, California. f W. N. Boggess, n . ATTEST: J. R. OLSSON, CLERK Deputy 00486 SWOrARY OF PROCEEDINGS BEFOM THE BOARD OF SUPERVISORS OF CONTRA' COSTA COUNTY, JUICE 10, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND E}-O`rFICIO CLERK OF THE BOARD. Approved personnel action for Office of Economic Opportunity and authorized bridge of service for F. Iydegger, Health Department. Accepted gift of a $500 scholarship from the Universal Beauty Academy for the Probation Department. Approved appropriation adjustments for District Attorney, Grand Jury and Health .Department; and internal adjustments not affecting totals for County Administrator (Plant Acquisition), Co-,mty Clerk, Medical Services, District Attorney, Health, Human Resources Agency (CF.TA Title I), Mt. Diablo Municipal Court, Planning, Probation, Public Works, Recorder, Superior Court, and Contra Costa County Fire Protection Dis- trict. Authorized five Economic Opportunity Council and/or Area Council representatives and one Central Adnini s tration staff member to attend the 14estern Regional Citizen . Participation Council Conference, June 19-22, Burlingame. Denied claims for damages filed by J. Wright, Basalt Rock Company, Inc., L. Washington, Sr. and E. Thornton, and Air-Concorde, Inc. Authorized Human Resources Director to sign fee-for-service contracts with certain physicians utilized by Medical Services. Designated V. Sauer, Public :Forks Director, and :i. Perry, Jr., Director, Office of Emergency Services, as officials responsible for assessing damage and certifying expenditures and oblig,.tions for the public and private sector, respectively, pursuant to the Federal Lisaster Relief Act. Authorized N1. Hamilton, County Management Representative, to execute an agree- ment with B. Wright, United Professional Fire Fighters of Contra Costa County, I.A.F.F. Local 1230, AFL-CIO (representing employees of certain employee organiza- tions as petitioners) which terminates fact finding and arbitration proceedings Pursuant to Superior Court Case No. 144235• Declared intent to give notice on June 17, 2:45 P.m., to continue hearing on recommendations of Planning Commission with respect to proposed amendment to County General Plan for the Pleasant Hill BART Station Environs area to June 30 at 8 p.m. Ulaived _reading and fixed June 17, 1975 as time for adoption of proposed ordinance pertaining to citizenship and residence requirements for county employment applicants. Established county positiorsin support of S. 169: and H.R. 6850 providing for an extension of Public Lail 93-233 which gives the states an option of pproviding cash benefits to certain aid recipients in lieu of food stamps; and AB 4 5 pertaining to State Budget Act of 1.975 with respect to certain appropriations. Authorized Auditor-Controller to pay both the district and the employee share of the health insurance premium for River Fire Protection District employees for the month of July,1975 with the provision that the employee share of said premium be deducted from employees' August 10, 1975 ::arrants and repaid to the district. Approved reco-mmendation of Public t;orks Director that the existing culvert in Lawler Ravine under Bailey Toad, Pittsburg area, be replaced with a new culvert when roadway improvements are constructed and directed the Clerk to advise Mr. W. Smith of same. Approved tentativel cancellation of Land Conservation Contract 1305-RZ, Pitts- burg area, per request of W. Buchanar. et al. OtJ48'7 I i June 10, 1975 Surmary, continued Page 2 Approved temporary closure of Holland Tract Road (Reclamation District 2025), subject to certain conditions, for the protection of the public during construction and repair of the District's levee. Accepted as complete construction of private improvements in Subdivision 4624, Danville area; and exonerated surety bond in connection therewith. Approved recommendation of A. Dehaesus, Director of Planning, that permission to subdivide certain land in Brentwood area as requested by A. and A. Isola, be deferred pending completion of a General Plan review of the area. Authorized Public Works Director to execute a Consulting Services Agreement with Reinard W. Brandley, Consulting Civil Engineer, for construction engineering, inspection and testing for the reconstruction of Runways 1L-19R and 14L-32R, Buchanan Field, Concord area. Granted one—year extension of time for filing the final map of Subdivision 4564, Danville area. Authorized V. Cline, Chief Deputy Public corks Director, to execute rental agreement v1th J. De Croupet and S. Scott for a single—family residence,ElSobrantearea, - on a month—to—month 'aasis commencing June 1, 1975;and with the Martinez :roman's Club Building Association for a small portion of County Hospital property on "C" Street, Mart ine z. Awarded contract for restoration of Ygnacio Valley Road, Walnut Creek area, to Martin Brothers, Inc. Approved Addendum No. 1 to plans and special provisions for reconstruction of North Gate Road, ;:alnut Creek area. Accepted Grant Deedsfrom F. Lowe et ux re Lowe Avenue, North Concord Area, L.U.P. 2039-75 and from :T. Sutton et ux conveying additional right of way along Diablo Road, Danville area, as a condition of a variance permit. Accented documents from various persons in connection with Harper Lane Storm Drain, Danville area. Determined that improvements have been maintained for one year in Subdivision 4086, Byron area, anti on Dos Rios Drive, San Ramon area; and authorized refund of surety cash deposits in connection therewith. Acknowledged receipt of the following: Report from H. Ramsay, County Sheriff—Coroner, in response to Board referral of petition from Cornmittee for Co=unity Concerns, Twin Creeks, San Ramon area; Memorandum report from Director of Planning in response to Board referral re littering and pollution at Redrock Marina in Richmond area; Letter from County Supervisors Association of California transmitting county support schedule; Progress report from County Administrator with respect to court action initiated to Dreclude federal claim cuts for disallowed adult service administrative costs for the period 1968-1970; Letters from Senator N. Petris and H. Ramsay, County Sheriff—Coroner, with respect to certain policies of the County Coroner's Office; Mlemoranda from County Counsel commenting on legality of proposed uses of retire— ment surplus funds. Authorized Public i:'orks Director to execute agreements for consulting services with i+. Maguire and J. Wilson, Architects, in connection with the Martinez Animal Control Euthanair Facilities and the Pinole Animal Control Euthanair Facilities, respectively. Accepted as complete construction of improvements in Subdivision 4218, Danville area, and retained for one year surety cash deposit in connection therewith; and authorized partial refund of surety deposit to C. Pringle in connection with Sub— division 4446, Byron area. 00400 i ' 3 June 10, 1975 Summary, continued Page 3 Awarded contract to T. i:. Perry Construction Company for underdrain instal- lation, Alhambra Valley Road, Martinez area. Authorized Chief Deputy Public Works Director to execute agreement with S. Palmer . for construction of public improvements in M.S. 35-73, Pleasant Hill area. Authorized Chairman to execute the following: Agreement with City of Richmond for reimbursement of services provided to the Control of Major Offer_ders in Burglary and Related Offenses Project during the fiscal_ year 1974-75 in accordance with State OCJP Grant Award; Agreement providing for State funding of Stone Valley Road Bike Path (Alamo area); Consent to Co=mon Use Agreement with State Department of Water Resources in con- vection with construction of Byron Hight-ay Bridge; Lease Agreements on behalf of County Service Area K-6 (Orinda) with Language Associates, Fountainhead, Village Day Care Center, and Village Pre-School; Agreement for construction of private improvements in M.S. 297-72, Martinez area; Grant Application in the amount of S12,070 for submission to the Community Services Administration for conduct of a Summer Youth Recreation Program;- Notice of Grant Award accepting from ACTION a grant of 35,000 for the Community Garden Project (UPSPROUT) administered by OEO; Leases with J. Samara and T. Wylie for use of certain property in Antioch and Canyon, respectively, by OEO Community Garden Project; A.mendmentto Extended Term Plan Supplement with IBIQ Corporation allowing the county to utilize alternative leased IBtI equipment; Agreement with Advanced Systems, Inc. for leasing educational video tape training materials; Amendment to contract with United Council of _Ipanish Speaking Organizations, Inc. allowing an increase in unit cost for transportation services for patients; Change Order 73 to construction contract with J. Vila and Sons Construction Company to provfie for miscellaneous remodeling and repair work on the Veterans Memorial Building, Richmond; Contract with Bav Area Health Association for conduct of a series of intensi- fied training sessions for nurses to perform screening under the Child Health and Disability Prevention Program; Deferred Imoro;-ement Agreement with F. and H. Lowe for certain frontage improvements as required by L.U.P. 2039-75- Authorized Chairman to execute a grant application to U.S. Department of Labor, Manpower Administration, for $378,OCO in CETA Title III funds for operation- of a Summer Program for Disadvantaged Youth;and authorized the County Administrator to execute a contract %i.:h the Superintendent of Schools for operation of said program when the grant application has been approved by the federal goverr:ment. Referred to: Public ::orks Director letters from A. Cowie and other Orinda area residents appealing for assistance with respect to excessive speed of vehicles on Rheem Boulevard; and letter from Livors Estates homeowners Association urging funding for elimination of an "S" curve on Livorna Road, .alnut Creek area; Countv Administrator for report letter from Newell's Trailer Sales, Inc. re conflicting regulations and duplication of fees of county and state inspections for building requirements of mobile homes; and memorandum to Health Services Adminis- trator from Medical Services Program Coordinator with respect to Medi-Cal billing problems involving lack of recovery of Short-Doyle and Maedi-Cal funds; County Assessor letter from L. Scott, ::Talnut Creek, requesting assistance con- cerning a recent reappraisal of his property; Human Resources Committee (Supervisors Moriarty and Dias) for report proposed interin Area Agency on Aging Plan recommended by the Contra Costa Council on Aging for submittal to the State Office on Aging; Administration and Finance Committee (Supervisors Linscheid and Kenny) for reviee., and reco—endat on request of the Human Resources Director for authorization to submit a grant application to the Robert flood Johnson Foundation for funds for development of a Co=unity Hospital-44edical Staff Sponsored Primary Care Group Practice Program; . 00489 June 14, 1975 Summary, continued Page 4. { Government Onerations Committee (Supervisors Dias and Moriarty) and the County Administrator letter from County Auditor-Controller transmitting the annual audit report of the Contra Costa County Employees Retirement System; Director, Human Resources Agency, letter from State Office on Aging transmit- tirq, a Summary Listing of Objectives of the State Plan for Programs on Aging and inviting county participation in public hearings on sane; Director, Human Resources Agency, and the County Administrator for recommenda- tion letter from Family and Children's Services Advisory Committee requesting a resolution be adopted supporting Senate Bill 880, which proposes to raise benefits paid under the Aid to Families with Dependent Children Program. - Approved reconmendations of Government Operations Committee with respect to the Ye.nacio Valley (Casey) Library, Walnut Creek, including approval of additional employees for staffing same. Approved recommendations of Administration and Finance Committee on following referrals: Letter from County Sheriff-Coroner indicating actions proposed or under sway to renedv deficiencies noted in annual report of County Health Officer on health and sanitary conditions at the Rehabilitation Center - report indicates that budget requests for 1975-76 FY i:ill include construction of a new kitchen and mess hall, new barracks and variousother items including provision of medical technician per- sonnel; these and other requests will be considered in conjunction with review of the 1975-76 budget; Memorandum from County Counsel advising that refund of election filing fees can be supported and can be accomplished by Board order or adoption of a resolution authorizing County Auditor-Controller to make said refund - May 20, 1975 Board referred claim:. to County Auditor-Controller for processing; Letter from Judges of ;Walnut Creek-Danville Judicial District urging funding of the court referral program of the volunteer Bureau - on may 6, 1975 Committee recom- mended request for funding be reviewed in consideration of the 1975-76 budget, a staff evaluation having reflected a positive assessment. =dopted the follo::irg numbered resolutions: 75/433, approving plans and specifications for Crockett Boulevard Overlay, Crockett area, and fixing July 8 at 11 a.m. as time for receiving bids on same; 75/434, approving plans and specifications for Pomona Street Retaining Wall Repair Project, Crockett area, and fixing July 8 at 11 a.m. as time for bids; 75/435, fixing July 26 at 11 a.m. as time for public auction to sell excess county property at 19 Hammond Place, Moraga; 75/436, as Ex-Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approving plans and specifications for construction of channel improvements in Green Valley Creek, Danville area, and fixing July 8 at 11 a.m. as time for receiving bids on same; 75/437, accepting as complete contract with Peter Cole Jensen, Inc. for con- struction of aircraft Kash area, Buchanan Field Airport, Concord area; 75/438, approving map of Subdivision 4664., Danville area, and authorizing Chief Deputy Public Works Director to execute agreement and appropriate extensions in connection therewith; 75/439, authorizing Chairman to execute an agreement with the State Office of Criminal Justice Planning to extend the grant period to June 30, 1975 for the County-wide Strike Force Project; 75/441, fixing June 30 at 7:45 p.m. as time for adoption of 1973 Uniform Fire Code and 1974 Supplement thereto for the River Fire Protection District of Contra Costa County; 75/442, approving of agreec:ent with City of ralnut Creek with respect to allo- cation of park dedication funds (County Service Area R--8) and authorizing Chairman to execute same; 75/443, as Fac-Officio the Governing Board of the Contra Costa County Fire Pro- tection District, granting an easement for a certain portion of Contra Costa County Fire Protection District property to Contra Costa County :later District for installation and maintenance of :Water service; 75/444 through 75/-4.48, authorizing changes of the assessment roll, cancelling tax liens on and transfer to unsecured roll of property acquired by public agencies, and cancelling delinquent penalties, costs, redemption penalties and redemption fees on the second installments on the 1974-75 secured assessment roll; MINA f 1 1 a , , June 10, 1975 Su=nary, continued Page 5 75/453, congratulating I. Graff on having been named Lafayette Citizen of the Year. Accepted as complete contract with Antioch Paving Co., Inc. for extension of Clifton Court P.oad, Byron area, (Resolution No. 75/450); and declared the easterly extension of Clifton Court Road as a County Road (Resolution No. 75/451); and accepted deeds from State for right of xray purposes in connection therewith. Accepted resignation of Mr. R. Jornlin, Human Resources Agency Director, effective June 12; and in connection therewith adopted Resolution Pio. 75/449 accepting the request of Mr. Jornlin to vacate the position of Human Resources Director and revert to his permanent Civil Service classification as County Welfare Director, and approving appointment of ?•!r. C. Van Marter (Deputy Welfare Director) as Director of the County's Human Resources Agency, effective June 13, 1975. Acknveledged receipt of memorandum from County Administrator transmitting a draft resolution for Board consideration which approves the final construction plans for the Criminal Justice Detention Facility and, as recommended, adopted said Resolution (Ido. 75/440) . As Ex-Officio the Hoard of Supervisors of the Contra Costa County Flood Con- trol and 1•,'ater Conservation District, adopted Resolution No. 75/452 authorizing the Chairman to execute a Deed to the County conveyin aportion of District-owned property for Porth Gate Road Project, Pine Creek 54; and in connection therewith accepted Deed for road purposes from said District and authorized transfer of funds in favor of the District (FC ?one 33) in the amount of ;1,950. Closed hearing on proposed acendment to the Ordinance Code 'relating to tree preservation and replacement; retained the matter in Government Operations Com- mittee for additional review; and dissolved the Tree Ordinance Review Committee and expressed appreciation for services rendE_~ed. 004 The preceding docuRenta consist of 4.91 pages. Y -15