Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06171975 - R 75E IN 4
tsps . JUNE TU ES�AI THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUART TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.K., TURSDAY, JUNE 17, 1975 IN R00M 1079 COUNTY AMNISTRATION BUILDING, MjkWINSZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. K. Dias, J. E. Moriarty, E. A. Linscheid. CLERK: J. R. Olason, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. a JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALFRED M. BAN►ABLO CONTRA COSTA COUNTY JAMES P. KENNY 2KD DISTRICT VICE CHAIRMAN JAMES E. MORIARTY.LArwYcrrE JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT AND FOR AND EX OFFICIO CL[RX Or THE BOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 411; L`1S71"CT CI!IC-Ct Irr. EDMUND A. LINSCHEID. PITTBBURO BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE 220.3000 STH DISTRICT EXTENSION 237/ P.o. Box a/1 • MARTINEZ. CALIFORNIA 94553 TUESDAY JUNE 17, 1975 9:00 A.M. Meeting of the Board of Directors of Contra Costa County Sanitation District No. 7-A for the following purposes: 1. Execute stipulation providing for total payment in the amount of $10,000 for lands occupied by the District and condemned by the Department of the Navy; 2. Accept easement over said lands for continued use and operation of District facilities, as provided for in the Notice of Complaint in con- demnation; and 3. Authorize the Engineer ex officio to seek addi- tional easements for possible future expansion of facilities. The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. • 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. 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 . 10:30 A.M. Hearing on proposed abandonment of a path adjacent to Mira Monte Road, Orinda area; Planning Commission recom- mends approval subject to any utility reservations. 10:30 A.M. Consummate purchase of properties from the following (required for Parks and Open Space Bond Program for County Service Area R-8): a. Cortese Land Company; and b. Rossmoor Corporation. 10:45 A.M. Reverend Palmer Watson, Chairman, Mental Health Advisory Board, will request continued funding of the West Contra Costa County Meals on Wheels Program. (See Item No. 7 on Board Calendar.) 10:50 A.M. Mrs. Chris Adams will present the 1974 annual report of the Juvenile Justice and Delinquency Prevention Conmi r,!7 i on. -a s Board of Supervisors' Calendar, continued June 17, 1975 11: 00 A.M. Receive bids for overlay of Willow Pass Road, Pittsburg area. 11:00 A.M. Hearing on proposed Blackhawk Boundary Reorganization (annexation to and detachment from East Bay Municipal Utility District, annexation to Central Contra Costa Sanitary District, annexation to County Service Areas P-2 and R-7, formation of zone in County Service Area R-7, detachment from Tassajara Fire Protection District and annexation to Danville Fire Protection District); and Acknowledge receipt of Resolution of Local Agency Formation Commission clarifying potential ambiguity in previously approved Blackhawk Boundary Reorganization. 2:00 P.M. Hearing on proposed abandonment of roads in Round Hill Country Club Estates, Alamo area, and on the recommen- dation of the Planning Commission with respect to the proposed amendment to the Circulation Element of the General Plan (Roundhill Road) . 2:45 P.M. Hearing on recommendation of the Planning Commission with respect to proposed amendment to County General Plan for Pleasant Hill BART station environs area; on June 10, 1975 the Board declared its intention to continue the hearing to June 30, 1975 at 8 p.m. 2: 45 P.M. Representatives of United Professional Firefighters, Local 1230, and Pittsburg and Antioch City Employees Federal Credit Unions, will request the continuation of direct payroll deductions into the Pittsburg and Antioch credit unions for certain employees of the River Fire Protection District . (See Item No. 9 on Board Calendar.) ITEMS SUBMITTED TO THE 70ARD Items 1 - 6: CONSENT 1. AUTHORIZE cancellation of tax liens on property acquired by public agencies; cancellation of delinquent tax penalties; and cancellation of delinquent penalties and cost on both installments an the 1974-1975 secured assessment roll. 2. DENY the following claims: a. Christopher G. Boyle, Katherine A. Youmans Boyle, and Mark Boyle, $11,700 for personal and property damages; b. Janice halters, $1,820 for property damage; and c. Application to present late claim of Olga Weda, $250,000 for personal injuries. 3. FIX July 8, 1975 at 11 a.m. for hearing on the appeal of Alamo Improvement Association for Preservation of Danville Boulevard from Board of Appeals approval of L.U.P . #2008-75, Grace Baptist Church of Walnut Creek. 4. ACCEPT as complete construction of private improvements in Minor Subdivision 2-74, Pacheco area, and authorize return of cash deposit in connection therewith. I NW3` A Board of Supervisors' Calendar, continued June 17, 1975 5. INTRODUCE ordinance No. 75-25 rezoning land located in the Danville area to Single Family Residential District-40 (R-40) zoning classification; Coleman & Isakson, appli- cants (1887-RZ); rezoning hearing held; waive reading and fix June 24, 1975 for adoption of same. 6. ADOPT ordinance (introduced June 10, 1975) pertaining to citizenship and residence requirements for county employ- ment applicants; waive reading and order publication. Items 7 - 18: DETERMINATION (Staff recommendation shown following the item) 7. LETTER from Executive Director, Home Health & Counseling Ser- vices Inc. , explaining the Meals on Wheels Program and requesting that the Board and Human Resources Agency con- tinue to fund and support said Program during the 1975-1976 fiscal year. CONSIDER IN CONJUNCTION WITH PRESENTATION BY REVEREND PALMER WATSON (See 10: 45 a.m. item on Board Calendar) 8. CONSIDER REAPPOINTMENT of Members Numbers 5, 6 and 9 (public members) to the Contra Costa County Employees' Retirement Association Board for terms commencing July 1, 1975- APPROVE REAPPOINTMENT • 9. MEMORANDUM from County Auditor-Controller (in response to Board referral) recommending denial of the request that employees of the River Fire Protection Districe be permitted 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 (See 2:45 p.m. item on Board Calendar) 10. CONSIDER appointment of Commissioners of the River Fire Pro- tection District for terms commencing July 1, 1975• APPOINT ON BASIS OP LOTS DRAWN FOR ONE, TWO, THREE AND FOUR YEAR TERMS 11. LETTER from Secretary, Citizens for Community Involvement,• enclosing newspaper article pertaining to the two proposed Alameda County pre-trial detention facilities. REFER TO COUNTY ADMINISTRATOR AND BOARD CHAIRMAN FOR REPLY 12. LETTER from Director, State Department of Water Resources, transmitting Summary of Review Process for Delta Facilities, Tentative Schedule for Review of Delta Facilities, and a study draft of a bill reauthorizing the Federal Central Valley Project to facilitate joint development in the Delta, and requesting comments thereon. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL) 13. LETTER from Chairman, Contra Costa County Aviation Liaison Committee, (in response to Board referral) advising that said committee has reaffirmed the existing standards required for fixed base operators, and noting that if an anticipated updating of the Airport Master Plan results in any changes, they will be reviewed for further recommenda- tion to the Board. ACKNOWLEDGE RECEIPT 14. LETTER from Family and Children's Services Advisory Committee transmittiru copy of itz roster Care Rates Proposal for the 1975-1976 fiscal year. REFER TO ADMINISTRATION AND FINANCE COMMITTEE FOR CONSIDERATION DURING 1975-1976 BUDGET REVIEW 00004- • Board of Supervisors' Calendar, continued June 17, 1975 15. LETTER from Deputy District Director, State Department of - Transportation, transmitting copy of resolution rescinding the previously adopted freeway location for State Highway Route 24 in Contra Costa County and authorizing disposal of rights of way acquired in connection with same. REFER TO PUBLIC WORKS DIRECTOR 16. LETTER from Executive Secretary, Citizens' Advisory Committee for County Service Area R-8, transmitting copies of resolu- tions adopted by the Advisory Council and the City Council of the City of Walnut Creek recommending that the Board, on behalf of County Service Area R-8, approve the filing of an application for a Land and Water Conservation Fund Grant to reimburse one-half the cost of $490,500 for land acquisition on Lime Ridge. APPROVE SUBMITTAL OF GRANT APPLICATION AND AUTHORIZE CHAIRMAN TO EXECUTE NECESSARY DOCUMENTS 17. MEMORANDUM report from Agricultural Commissioner and Sealer of Weights and Measures pertaining to destruction of confis- cated weighing and measuring equipment held in excess of four years (Section 12507 of the California Business and Professions Code) . ACKNOWLEDGE RECEIPT 18. LETTERS urging financial support for the Marine Ecology Research project conducted by the Contra. Costa County Department of Education, at the Point Molate Marine Laboratory in Richmond. REFER TO ADMINISTRATION AND FINANCE COMMITTEE FOR CONSIDERATION DURING 1975-1976 BUDGET REVIEW Items 19 - 21: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 19. LETTER from National President, Society of Governmental Appraisers, San Rafael., requesting additional compensation for those rho meet requirements for the professional desig- nation of Senior Governmental Appraiser and Master Governmental Appraiser. 20. NOTICE from U.S. Army Corps of Engineers of public meeting to be held July 9, 1975 in Livermore on the Upper Alameda Creek Urban Study. 21. LETTER from Secretary, Citizens for Community Involvement, asserting that the recent jail riot was to assist the Sheriff's Department in obtaining a new jail, thus increasing staff (and therefore power) of the Sheriff; and supporting establishment of a County Department of Corrections. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00005 WON OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, June 17, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost, Department Center From To Social 509 Social Worker II Appeals and Service Complaints Specialist 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Civil 035 Affirmative None Service Action Officer County 540 Training Director- Assistant Medical County Medical Director of. Services Services Nursing County 540 Typist Clerk Intermediate Medical Stenographer Services Clerk River Fire 2022 Fire Chief (1) Protection Assistant Fire Chief (3) District Battalion Chief (3) Fire Captain (19) Supervising Fire Inspector (1) Senior Fire Inspector (1) Fire Inspector (1) Senior Firefighter (19) Firefighter (4 8) Equipment Mechanic (1) Intermediate Stenographer Clerk (1) 3. Establishment or Deletion of Classifications as follows: Cost Department Center Delete Add Human! 180 Case ?Management done Resources Specialist Agency, Social 509 Assistant Service Social Services Clerical Specialist 00006 NOW WOW To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/17/75 Page 2. II_ TRAVEL AUTHORIZATIONS 4. Authorize Ross Alexander, Chief Health Educator, County Health Department, to attend annual professional meeting of the Western Branch of the American Public Health Association in Carefree, Arizona in the period from June 22, 1975 to June 25, 1975. III. APPROPRIATIONS ADJUSTMENTS 5_ County Clerk-Recorder. Add $4,050 for increased operating costs of the Office of County Recorder. 6. County Medical Services. Add $15,494 to develop a State-approved data processing system for Mental Health Services; 90 per cent ($13,945) of this appropriation is offset by additional funds received from the State Department of Health. 7. County Medical Services. Add $15,000 for medical and laboratory equipment needed for Emergency Medical Technician-1 training program. 8. County Medical Services. Add $6,817 for equipment needed for Methadone Detoxification program which is financed by $5,453 (80 per cent) of Federal and State funds and $1,364 of County funds. 9. Office of Economic Opportunity. Add $45,100 for operating requirements; this appropriation is financed by Federal funds provided to extend the program through June 30, 1975. 10. Public Works. Add $20,000 for bike path construction along Stone Valley Road; this appropriation is financed by a State allocation. 11. Internal Adjustments. Changes not affecting totals for the following accounts: County Administrator, County Assessor, County Medical Services, Civil Service, Human Resources Agency, Probation Department, Public Works, Retirement Administration, and Social Service Department. IV. LIENS AND COLLECTIONS 12_ Authorize County Auditor-Controller to initiate legal action in Small Clai=ms Court against 19 individuals and/or corporations to recover amounts due the County totaling $2,956.57_ 13_ Authorize County Auditor-Controller to accept the sum of $2,118.15 in settlement of the County claim against Eleanor Sims, as recom- mended by the County Lien Committee_ V To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/17/75 Page 3. V. BOARD AND CARE PLACEMENTS/RATES None VI. CONTRACTS AND GRANTS 14. Authorize Chairman, Board of Supervisors, to execute Joint Exercise of Powers Agreement for Building Inspection Services between the County of Contra Costa and the Town of Moraga, under the terms of which the County will collect and retain the fees for the services rendered. 15. Authorize Chairman, Board of Supervisors, to execute extension of agreement between the County of Contra Costa and the University of California for the services of up to five work-study students in the Office of the District Attorney through June 30, 1976 at a County cost not to exceed $4,275.00. 16. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the University of the Pacific, McGeorge School of Law, for the services of up to three work-study students in the Office of the District Attorney through August 29, 1975 at a County cost not to exceed $1,440.00. 17. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the Regents of the University of California, under the terms of which the Social Service Department will continue to provide field instruction to University students during the period from June 1, 1975 to June 30, 1979. 18. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the City of Antioch, under the terms of which County and City mutually agree that should a final judgment be entered against the City and/or County in Superior Court Action No. 142479 each will equally -advance necessary -funds to the Planned Local Drainage Facilities Fund established for the West Antioch Creek area, such advance to be reimbursed on an eaual basis from available drainage fees collected and deposited in said fund. 19. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the City of Concord, under the terms of which the County Planning Department will provide geologic services for the City at actual cost. i i I To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/17/75 Page 4. VI. CONTRACTS AND GRi1NTS 20. Authorize Chairman, Board of Supervisors, to execute contracts covering the period through June 30, 1975 between the County of Contra Costa and the following agencies for . the purchase of day care services for children of AFDC recipients enrolled in work training programs: Pittsburg Unified School District $6,000 Richmond Unified School District 9,000 Young Women's Christian Association of Contra Costa County 8,500 21. Authorize Chairman, Board of Supervisors, to execute amendment to contract between the County of Contra Costa and the State of California, Department of Health, approved by the Board of Supervisors on December 10, 1974 for provision of outpatient detoxification drug services and residential treatment drug services. The amend-_Ant specifies the terms of the contract, i.e. , claiming procedures, program budgets, with no change in the over-all contract period, funding amount, or County share. 22_ Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California, Department of Health, for the conduct of the Special Supplemental Food Program for Women, Infants and Children (WIC) during the period from July 1, 1975 through September 30, 1975 at a cost not to exceed $11,064 for administra- tion and $99,000 in food vouchers, funded entirely with Federal and State funds. 23. -Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California, Department of Health, for the conduct of the Venereal Disease Control Project during the period from April 1, 1975 through March 31, 1976, with provision for reimbursement to the County up to a maximum amount of $20,000. 24. Authorize Chairman, Board of Supervisors, to execute Modification No. 19 to the Contra Costa County Emergency Employment Act (Section 5) grant (:EEA 06-2-0073) with the U. S_ Department of Labor, extending the grant period from June 30, 1975 to July 31, 1975; and authorize Countv Administrator, or his designee, to execute on behalf of the Chairman, Board of Supervisors, the necessary subgrant modification agreements. 25. Accept CCCJ grant in the amount of $116,458 for the San Pablo Adult Intervention-Diversion Project, and authorize administrative actions in conjunction therewith as follows: (1) allocation of four positions to Probation Department, (2) negotiation for rental of required office space, and (3) execution of grant documents by Chairman. OW9 t To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/17/75 Page 5. VII. LEGISL.INTION None VIII. REAL ESTATE ACTIONS 26. Authorize Chairman, Board of Supervisors, to execute monthly rental agreement between the County of Contra Costa and Barrett Avenue Christian Church for continued use of premises at 3701 Barrett Avenue, Richmond, California by the Social Service Department. IX. OTHER ACTIONS 27. Authorize County Auditor-Controller to execute and file claim with the State of California, Department of Food and Agriculture, for salary subvention (partial) for the position of County Agricultural Commissioner. 28. Acknowledge receipt of memorandum report of County Administrator regarding public service employment programs for fiscal year 1975-1976 and, as recommended therein, authorize program planning based on termination of the agreement with the County Superintendent of Schools for a work experience program in non-profit private agencies under CETA Title II or Title VI and continuation of current County CETA II employees under the existing CETA VI program. 29. Authorize County Administrator to arrange for County negotiations with Sasha Maloff as to possible modification of lease terms for the Sheraton Inn-Airport. 30. Acknowledge receipt of memorandum of Acting - Director of-Personnel on behalf of Employee -- Relations Officer and, as recommended therein, authorize County Counsel to initiate appeal in Superior Court Case No. 137811 involving finding that employees in the class of Supervising Clerk I are not management employees under the provisions of the County Employer-Employee Relations Ordinance. 31. Adopt retolution 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 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 Housing Assistance Plan contained in the County Community Development Program application_ O`' r I To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/17/75 Page 6_ IX. OTHER ACTIONS 32. Consider establishment of County Medical Services Joint Conference Committee, as provided under the County Medical Services Medical Staff Bylaws adopted by the Board of Supervisors on October 28, 1974, and consider referring to a committee of the Board the appointment of two Board members to serve on the Joint Conference Committee_ 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 00 PF CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California June 17, 1975 EXTRA BUSINESS SUPERVISORIAL DISTRICT V Item 1. GREEN VALLEY CREEK - RELOCATION PAYMENT - Danville Area It is recommended that the Board of Supervisors approve relocation assistance claim form for moving expense and dislocation allowance for G. L. Gomez, et ux., and authorize the County Principal Real Property Agent to sign the form on behalf of the County. It is further recommended that the Board authorize the County Auditor to draw a warrant in the amount of $9,084.75, payable to Wells Fargo Escrow Company, Escrow leo. Y2073, and deliver the warrant to the Real Property Division for further handling. (RE: 'Mork Order 8462 - Parcel 764, Gomez) (RP) Item 2. 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: Shanell 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) EXTRA BUSINESS Public Works Department Page I of 2 June 17, 1975 0(01 k Item 3. SUBDIVISION 4477 - MAP APPROVAL - San Ramon Area It is recommended that the Board of Supervisors: 1. Approve the map and Subdivision Agreement for Subdivision 4477. 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. , 1287 Lawrence Station Road, Sunnyvale, CA 94086 Location: Subdivision 4477 is located west of Alcosta Boulevard, approximately 1,500 feet north of Montevido Drive. (LD) GENERAL Item 4. COUNTY AND COUNTY SERVICE AREA - LANDSCAPE MAINTENANCE 75-76 FISCAL YEAR - General County On May 6, 1975, the Board of Supervisors opened bids for .landscape maintenance for County areas and County Service Areas and awarded the contract to Lafayette Tree and Landscaping, the low bidder. The low -bidder, Lafayette Tree and Landscaping, has failed to sign the contract and provide the bonds required within the time limit for such action. It is recommended that the Board of Supervisors declare the bid guaranty bond of Lafayette Tree and Landscaping forfeited. It is further recommended that all other bids be rejected and their bid guaranty bonds be returned. It is also recommended that the Board of Supervisors authorize the Public Works Director to solicit informal bids for each of the nine areas involved and arrange for the work to be done by purchase orders. (M) EXTRA BUSINESS Public 'Works Department Page 2 of 2 June 17, 1975 00W13 , w I CONTRA COSTA-COUNTY 'PUBLIC WORKS DEPARTMENT Martinez, California June 17, 1975 AGENDA REPORTS Report A. COUNTY AUCTION The Board of Supervisors, through its Order of May 27, 1975, referred to the Public Works Director a letter from Mr. Thomas -Bidowski, 54 Morello Road, Martinez, California 94553 complain- ing about the manner in which the recent auction for the sale of County equipment was conducted. The semi-annual sale of County equipment was held May 17,- 1975, at the Shell Parking Lot, Martinez. Our method of sale was the same as the past few years, by open auction awarded by bid to the Gene Smith Auction Service of Bakersfield for a bid price of 9 percent of the gross sale. The solicitation and award of the bid was handled by the County Purchasing Agent. Mr. Bidowski feels that his bid was ignored during the bidding for a 1970 Plymouth. If Mr. Bidowski was overlooked in his endeavor to bid, it was an oversight. The-auctioneer was totally unaware of this alleged incident. . (Clerk of the Board to send copy of this report to Mr. Thomas Bidowski, 54 Morello Road, Martinez, California 94553.) (B&S) Report B. LA ESPIRAL - TRAFFIC CONDITIONS - Orinda Area The Board of Supervisors, through its Order of June 3, 1975, referred to the Public Works Director for report, a letter and petition submitted by Mr. James V. Burchell, 251 La Espiral, Orinda. Mr. Burchell and his neighbors are concerned about speeding motorists who have caused accidents along that portion of La Espiral between the east and west intersections of La Campana. Specifically, Mr. Burchell requested. (1) speed bumps be installed on the roadway to slow down motorists,- and (2) a 15 mile-per-hour speed limit be established on a portion of La Espiral. The Public Works Department has reviewed La Espiral and found that the portion between the two intersections of La Campana varies from 19 to 21 feet in width and it does not have any curbs or sidewalks. The road alignment includes several sharp horizontal curves and the road is posted for 25 mph. A check of the Department's records reveals that there have been four reported accidents within the last 3h years which were caused by motorists who were driving too fast or who drove their vehicles on the wrong side of the road. The Public Works Department does not recommend the installation of "speed bumps" on La Espiral. The reason is that speed bumps are a potential hazard by themselves. The County Counsel (continued on next page) A G E N_ D A Public Works Department Page 1 of 15 June 17, 1975 00014 Report B continued: and the County's insurance carriers have cautioned the Department about constructing such bumps because of the potential liabilities that the County might incur. Generally, it is the opinion of the Public Works Department that the problem of motorists who exceed the posted speed limit is primarily one of enforcement and not engineering. However, due to the unusual road conditions and the series of sharp horizontal curves along this portion of La Espiral, the Department believes that a posted speed limit lower than the State prima facie 25 mph might be in order. Section 22358.3 of the California Vehicle Code permits the Board of Supervisors to declare a prima facie 20 mph or 15 mph speed limit when certain unusual conditions exist. In the opinion of the Public Works Department it may be in the best interest of the public to establish a prima facie 15 mph spend limit, on a six month trial basis on La Espiral, beginning at the intersection of Camino Sobrante and extending easterly to the east intersection of La- Campana. An appropriate Traffic Resolution will be prepared by the Department, and it will be presented to the Board for approval in about two weeks. This is the first time that the recently-enacted Section 22358.3 will be used in Contra Costa County. For this reason, the Department is recommending that this be done on a trial basis. (Clerk .of the Board to send copy of this report to Mr. Burchell and to Captain Latoures, Commander of the local office of the California Highway Patrol.) (TO) Report C. RECYCLING OF ROUTES 93/77. The Board, through its actions of February 24, 1975 and April 22, 1975, requested the California Highway Commission to delay action on any recycling of Routes 93 and 77. This Department has just been informed that the Commission intends to go ahead with the recycling process, and has scheduled this matter on its agenda for the July 17th and 18th meeting in Oakland. The Executive Secretary of the Commission has stated in a letter to the Board dated May 23, 1975, that, "in similar circum- stances where local agencies have requested deferral of recycling, the Highway Commission has indicated this might be considered- if the local agencies would assume responsibility for future hardship, protection, and liability needs of the adopted corridor." In light of the above, it is recommended that: 1. The Board authorize the Public Works Department to write to the California Highway Commission assuring them that the County will protect within the unincorporated area the adopted corridor in case of hardship, protection, and liability needs. (continued on next page) A G E N D A Public Works Department Page 2 of 15 June 17, 1975 00015 Report C continued: 2. The Board reiterate its request for a corridor study and Environmental Impact Report of the decision to recycle Routes 93 and 77. In this regard, it should be pointed out that the decision to build. a freeway ` was reached 18 years ago, and in' the meantime, .numerous . land use, transportation, .and planning decisions were made with the freeway assumed as a given fact. It appears that the decision to abandon the freeway may have as great, if not greater, an impact on the environment as the decision to construct the freeway. The impact of , traffic loads which would have to be carried on local streets that were previously assumed to be on the freeway, congestion, air pollution, and land use decisions all need to be re-examined if the freeway is to be abandoned. 3. The Board urge the retention of the right of .way required by CALTRANS until the corridor study and Environmental • - Impact Report have been completed. 4. The Board select one of its members to present these-views at the July meeting of the Highway Commission. Board Order Required Clerk to send copies to: California Highway Commission City of Lafayette Town of Moraga Metropolitan Transportation Commission Association of Bay Area Governments Senator John A. Nejedly Assemblyman Daniel E. Boatwright John Knox Kenneth Mead CALTRANS, District 4 (M.LK) Report D. HARPER LADE STORM DRAIN - AWARD CONTRACT - Danville Area The Board of Supervisors, as ex officio the Governing Body of Contra Costa County Storm Drainage District, on May 20, 1975, referred to the Public Works Director the bids received for Project No. 8517-75, Harper Lane Storm Drain. It is recommended that the Board of Supervisors award the contract to�Cleverdon Company, 3603 Happy Valley Road, Lafayette, California, whose bid of $38,223.40 was the lowest of 16 bids received. The project will be financed entirely from Storm Drainage District Zone 10 funds. (RE: Work Order 8517, Project No. 8517-75) (FCD) A G E N D A Public Works Department Paged of 15 June 17, 1975 00016 f Report E. LOCAL' PARKING MANAGEMENT PLAN By order of May 27, 1975, the Board referred to the Public Works Director for report the invitation of the Metropolitan Transportation Commission to participate in the development of guidelines for a local parking management plan. _. This Metropolitan Transportation Commission study is being performed by Alan M. Voorhees & Associates, Inc. , who have provided the staff with a detailed listing of data require- ments that the County would be expected to provide. In conferring with the consultant and the County--Planning Department, the amount of work required by the County is nominal. It is recommended that the Board accept the invitation from the Metropolitan Transportation Commission as extended by Commissioner LaPointe and authorize the Public Works Department and the Planning Department to participate in the study. (TP) " SUPERVISORIAL DISTRICT I Item 1. NORTH RICHMOND BYPASS - CONTRACT P.14ENDMENT - North Richmond Area It is recommended that the Board of Supervisors approve an Ammendment to the Right of Way Contract between the County - and Alfred Bruzzone et al, dated March 5, 1974 and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign the Amendment on behalf of the County, for relocation of a water well. It is further recommended that the Board authorize the County Auditor to draw a Warrant in the amount of $1,656.57, payable to Alfred Bruzzone and deliver the Warrant to the Real Property Division. (RE: Project No. 0572-4345-72) (RP) SUPERVISORIAL DISTRICTS I AND II Item 2. EL SOBRANTE AND KENSINGTON- STREETS - INCREASE CONTRACT CONTINGENCY FUND - El Sobrante and Kensington Areas It is recommended that the Board of Supervisors approve an increase of $7000 in the contract contingency fund to cover the cost of the additional work and materials. Additional funds. are required to complete the work on Barrancer= �- Street, Carlfield Avenue and Miflin Avenue in the Serpa Tract portion of the project due to an increase in the quantity of roadway excavation and the need for replacement of the excavated material with aggregate base. The additional work and material will be authorized by Contract Change Order No. 1. - Sufficient funds are-.available for this increase. (RE: Project No. 1075-4203-75) (C) A G E N D A Public Works Department Page 4 of 15 June 17, 1975 00017 SUPERVISORIAL DISTRICTS I, II, III, IV AND V Item 3. INLET GRATES - CONTRACT ACCEPTANCE - West, Central and South County Areas The work performed under the contract for inlet grates modification in the West, Central and South County areas was completed by the contractcdr, Charles I. Cunningham Company of Oakdale, on May 13, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $10,000.00. It is recommended that the Board of Supervisors accept the work as complete as of May 13, 1975. The work was completed within the allotted contract time limit. (RE: Work Order No. 4944) (C) SUPERVISORIAL DISTRICT II Item 4. DEFERRED IMPROVEMENT AGREEMENT - El Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement required by Permit 2021-75 and authorize its chairman to execute it on behalf of the County. The requirement for a Deferred Improvement Agreement is a • condition of the approval by the Planning Commission. Owner: Central Assembly of Richmond, 5100 Argyle Road, El Sobrante, California 94803 Location: LUP 2021-75 is located on the southeast corner of the intersection of Appian IIay and Argyle Road. (RE: Road No. 1271 - Assessor's Parcel No. 430-152-23) _ - (NOTE TO CLERK -OF THE BOARD: Return one fully executed copy. to the Owner. (LD) Item 5. PACHECO BOULEVARD - RELOCATION PAY14ENT - Pacheco Area It is recommended that the Board of Supervisors approve -a relocation assistance claim form for moving expense and dislocation allowance and authorize the County:Principal Real Property Agent to sign the form on behalf of the County. It is further recommended that the Board authorize the County Auditor to issue a Warrant in the amount of $440.00 payable to Dominic Chiono and deliver the Warrant to the Real Property Division for payment. (RE: Work Order No. 4170) (RP) A G E N D A Page 5 of 15 r 00018 'd f Item 6. ALHAMBRA AVENUE AND WILLOW AVENUE - CONTRACT ACCEPTANCE Martinez and Hercules Areas The work performed under the contract for the repair and asphalt concrete overlay of Willow Avenue in the Hercules Area and Alhambra Avenue in the Martinez Area, was completed by the contractor, Oliver de Silva, Inc. of Hayward, on June 6, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $72,000. It is recommended that the-Board of Supervisors accept the work as complete as of June 6, 1975. The work was completed within the allotted contract time limit. (RE: Project No. 3651-4212-75) SUPERVISORIAL DISTRICTS II AND V Item 7. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed 4/4/75 Frank G. Bolla, M.S. 114-73 et al '2. Grant Deed 6/3/75 Central Assem- LUP 2021-75 bly of Richmond . 3. Grant Deed 6/6/75 Mary J. Hawley LUP 2031-75 4. Grant Deed 6/6/75 "Donald Rose LUP 2031-75 B. Accept the following instrument for recording only: =1 Offer-of "10/25/75 Frank D.-Troxel,M.S. -85-?3 ----_ Dedication et al (LD) SUPERVISORIAL DISTRICT III Item 8. COUNTY SERVICE AREA R-8 - PROPERTY ACQUISITION - Walnut Creek Area jtaa .recommended that the Board of Su ergisors approve and_ ; P authorize publication of 'a Notice of Intention to Purchase the following properties: ' a. From the Newhall Land and Farming Company, a California Corporation, portions of Assessor's Parcels Nos. 134-080-002, 134-080-005 and 134-090-006 consisting of 75.48 acres for a purchase price of .$203,689.00. (continued on next page) A_ G E N D A Public Works Department Page 6 of 15 June 17, 1975 OWN Item 8 continued: ' b. From Rosa Cereghino, et al, all of Assessor's Parcel. No. 135-062-001, consisting of 25.74 acres for a purchase price of $582,500.00. - These properties are being acquired for the Lime Ridge open space and Northgate Park in accordance- with the provisions of the City of Walnut Creek and County Agreement dated September 17, 1974. The cost of these acquisitions will be financed from the proceeds of the sale of the $6,750,000.00 1974 Park and Open Space Bonds previously authorized by this Board for County Service Area R-8. Environmental and planning considerations for the above have been complied with. (SAC) Item 9. CASTLE ROCK ROAD - RENTAL AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign a Rental Agreement dated June 9, 1975, for a single- family residence at 981 Castle Rock Road, Walnut Creek. The rental is on an "as ..is" basis at a rate of $500.00 per month, effective as of June 8, 1975. The renter is Joseph E. Scott. (RE: Work Order 5252) (RP) -Item 10. NORTH GATE ROAD - RIGHT OF 14AY CERTIFICATION - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to execute a Right of Way Certification to the State Department of Transportation that -the County has acquired all right of way necessary for the North Gate Road Project. Environmental and General Plan referral requirements have been complied with. (RE: Project No. 4461-4561-72) (RP) Item 11. NORTH GATE ROAD - DEED ACCEPTANCE - Walnut Creek Area It is recommended that the Board of Supervisors accept the following Grant Deeds 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: 1. From Phillip G. Langley, et al, dated May 22, 1975; and authorize the County Auditor to draw a Warrant in the amount of $50.00 payable to Phillip G. and Jean C. Langley, (continued on next page) AG E N D A Public Works Department _ Page 7 of 15 June 17, 1975 OOa20 C Item 11 continued: and deliver to the Real Property Division for payment. 2. From Louie L. DeLaurenti, et ux, dated May 27, 1975; and authorize the County Auditor to draw a Warrant in the amount of $4,761.00, payable to Western Title Guaranty Company, Escrow No. M-306997, and deliver the Warrant to the Real Property Division for payment. 3. From Louis G. Mangi.ni, et ux, dated June 10, 1975 in exchange for a like parcel of land which will become surplus County property after construction and quitclaimed to the grantor. (RE: Project No. 4461-4561-72) (RP) SUPERVISORIAL DISTRICTS III AND V Item i2. SLURRY SEAL - APPROVE PLANS AND ADVERTISE - Walnut Creek Area (South to San Ramon It is recommended that the Board of Supervisors approve plans and specifications for a South County slurry seal project and advertise for bids to be received in four weeks, and opened at 11 a.m, on July 15, 1975. The Engineer's estimated construction cost is $147,000.00. The project consists of the application of a slurry seal surface treatment to various streets from the Walnut Creek area south to the County line in San Ramon. Funds for this work are included in the preliminary FY-1975-76 Road Maintenance Budget as a first order of business. This project is considered exempt from Environmental Impact Report requirements as a Class I Categorical Exemption. (RE: Work Order No. 4953) (RD) _ SUPERVISORIAL DISTRICT IV Item 13. SUBDIVISION 4465 - ASSIGNMENT OF SUBDIVISION AGREEMENT - Concord Area _ Subdivision 4465 was annexed to the City of Concord on .-February-:24, A915__-_T-he map for this development has been _. recorded, and theconstructionof the improvements required by the Subdivision Agreement are complete. Said Agreement provided that the County may assign its rights thereunder to the City of Concord. - - It is recommended--that the Board of Supervisors: a. Issue an order stating that the work is complete. b-. Approve the assignment to the City of Concord of all County rights and interests covered by said Subdivision Agreement for Subdivision 4465. (continued on next page) A G E N D A Public. Works Department Page-8 of 15 June 17, 1975 00.021 Item 13 continued: C. Authorize the Public Works Director to transfer;to. the City of Concord the refundable -$500.00 cash deposit as..; surety under the--Subdivision Agreement. as evidenced by Deposit Permit Detail No. 109437, dated July 6, 1973. d. Advise the City of ConcorCr that the following named streets, which are shown and dedicated for public use on the map of Subdivision 4465, filed July 18, 1973, in Book 171 of Maps at page 47, have been constructed in accordance with approved plans and County Ordinances,, • and should be accepted as city streets: Jonnar Drive ( 32 / 52 / 0.30 ) Phillip Place ( 32 / 52 / 0.03 ) Yvonne Drive ( 32 / 52 ./ 0.08 } Ellard Way ( 32 / 52 / 0.04 ) Laurel Drive widening Concord Blvd. widening Yvonne Drive widening Total Mileage: 0.45 mile - Subdivision Agreement dated July 17, 1973. Subdivider: Albert D. Seeno Construction Company,. 3890 Railroad Avenue, Pittsburg, California 94565 Location: Subdivision 4465 is located on the south side of Laurel Drive and east of Ayers Road (LD) AGENDA CONTINUES ON NEXT..PAGE A G E N D A Public Works Department _ age 9 of 15 June 17, 1975- 00022, SUPERVISORIAL DISTRICT V Item 14. SUBDIVISION 4206 - DEPOSIT REFUND - Byron Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to William R. Baldwin, P. 0. Box 335, Byron, CA 94514 the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 100562 dated July 5, 1972. Streets were accepted for maintenance on April 1, 1974. " Subdivider: Discovery Bay Corporation, P. 0. Box 85, Byron, CA 94514 Location: Subdivision 4206 is located north of State -- � Highway • 4 and west of. Discovery Bay Boulevard.. (LD) Item 15. STONE VALLEY ROAD - APPROVE TRAFFIC REGULATION - Alamo Area The County is currently constructing a bicycle path on Stone Valley Road between Danville Boulevard and Miranda Avenue r in Alamo.- In conjunction with this bicycle path it.will -be necessary to prohibit parking on a portion of Stone Valley Road. Therefore, upon the basis of an engineering and traffic study, _-It :is recommended. that Traffic Resolutions'. No-s.2126-and. 2127__;; ;_ , be approved as follows: Traffic Resolution No.2126 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of STONE VALLEY ROAD (Road ff4331) , Alamo, beginning at"the intersection= of -Danville Boulevard-and:, extending easterly a distance of 900 feet. (Traffic Resolution No. 1387 pertaining to an existing "No Parking" restriction in this vicinity is hereby rescinded. } ., Traffic Resolution No. 2127 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of STONE VALLEY ROAD (Road 14331) , Alamo, beginning at the intersection of Danville Boulevard and extending easterly a distance of 900 feet. (Traffic Resolution No. 1212 and No. 1386 pertaining to exist- ing "No Parking" restrictions in this vicinity are hereby rescinded.) (TO) A G E N D A Public Works Department Page_IU of 15 June 17, 1975 00023 Item 16. SYCAMORE VALLEY ROAD - APPROVE TRAFFIC REGULATION - Danville Area At the request of officials o= the Alameda-Contra Costa Transit District, and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2125 be approved as follows: Traffic Resolution No. 2125 Pursuant to Section 21112 and 22507 of the Cali- fornia Vehicle Code, a bus stop is hereby establi- shed and parking is hereby declared to be pro- hibited at all times, except for the loading -or unloading of bus passengers, on the south side of SYCAMORE VALLEY ROAD (Road x4722) , Danville, beginning at a point 330 feet east of the center- line of San Ramon Valley Boulevard and extending easterly a distance of 40 feet. (Traffic Resolution No. 2068 pertaining to an existing bus stop is hereby rescinded on the south side of Sycamore Valley Road.) (TO) Item 17. DIABLO ROAD - APPROVE TRAFFIC REGULATION - Danville Area California Depai-3:zneat- ,of Transportatiozr-has informed the,, = *r Public Works Department that the State's current project to construct additional on and off ramps on Interstate 680 at Diablo Road in Danville is nearing completion. In order to avoid traffic congestion, due to parked vehicles in the • vicinity of the Diablo Road freeway interchange, the State has recommended that parking be prohibited in this vicinity. - Therefore; upon -the -basis of an engineering-:and traffic study,.---- it is recommended that Traffic Resolutions No's. 2128 and 2129 be approved as follows: Traffic Resolution No. 2128 Pursuant '--to Section 22507 of the California Vehicle Code, parking is- hereby declared -to- be, prohibited at- -- all- times t- -- all• times on the •north--side- of DIABLO -ROAD (Road- #4221) , Danville, beginning at a point 460 feet west of the centerline of Interstate 680 Freeway and ex- tending easterly- to the intersection of Alamatos - Drive, a distance of 1,280 feet. '�' -•�_�-;""'�- �':._- . --'(Tsraff�c Re'solutioi�=No:.`1.388 �-No. 1831�=and�Q. -�199•l::per-- <rr��=. -taining to existing "No Parking Anytime" zones in this vi- cinity are hereby rescinded.) Traffic Resolution No. 2129 Pursuant-to Section 22507 of the California -Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of- DIABLO ROAD (Road #4721) , Danville, beginning at a point 120 feet west of the centerline of Interstate 680 Freeway and extending easterly a distance of 800 feet. (TO) A G E N D A Public Works Department f,a-9-e7 n of i5 June 17, 1975 00024 00024 Item 18. ALAMO SQUARE - APPROVE TRAFFIC REGULATION - Alamo Area At the request of local businessmen and upon the basis of-an engineering and traffic study, it is recommended that Traffic Resolution No. 2124 be approved as follows: Traffic Resolution No. 2124 _ Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of ALAMO SQUAPE (Road 1-14437AU) , Alamo, beginning at a point 62 feet east of the centerline. of Danville Boulevard and extending easterly a distance of 203 feet. (TO) Item 19. DEFERRED IMPROVEMENT AGREEMTS - San Ramon Area . It is recommended that the Board of Supervisors approve the Deferred Improvement Agreements for Land Use Permit 2031-75 and authorize its Chairman to execute them on behalf of the County. The Board of Adjustment conditions of approvel required the execution of Deferred Improvement Agreements for the frontage improvement work. Owners: Mary J. Hawley and Donald Rose Location: Land Use Permit is located on the west side of San Ramon Valley Boulevard approximately 750 feet north of Crow Canyon Road. (RE: Assessor's Parcel No. 208-271-5 and 16) (LD) •.Iter ::' 'flAId�TILLE'HIGHi�TA7� _ APPROVE� ROAD CLOSURE - ;Danville••Area r,.•--,. :-• The San Ramon Valley Chamber of -Commerce requests permission-to -- close 'Danville Highway from Del Amigo to Boone Court including North Hartz Avenue (53018) , South Hartz Avenue (Road 5301B) and San Ramon Valley Boulevard (Road 5301C) to conduct its annual "Fourth of July Celebration" parade on July 4, 1975, from 9:40 a.m. to 12:15 p.m. . In addition it is requested that Love Lane be closed from Danville Boulevard to the _ 'railroad tracks" from-7:00 a.m. to 12:00 'midnight on- the same• - day. Traffic will be detoured over existing neighborhood streets. Letters -have -been ,received from the Sheriff's . Department, the Highway Patrol and the Danville Fire Protection District, stating that they have no objection to the parade. The required insurance has been received. The Public Works Department re- commends that the closure be approved subject to the conditions set forth relative to parades in Board Resolution No. 4714 - dated December 28, 1965. (LD) . A G E N D A Public Works Department Page17 of 15 June 17, 1975 00025 ]IN i Item 21. YGNACIO VALLEY ROAD - APPROVE CLAIM ADJUSTMENT - Walnut Creek Area The Ygnacio Valley Road slide repair project was accepted as complete by the Board of Supervisors on July 23, 1974. On December 17, 1974, the Contractor, H. F. Lauritzen, Inc. , of Antioch, submitted a claim for an additional payment of $60,324.18. The Contractor's legal counsel, Wilhelm, Olson and Bass, cited breach of contract, misrepresentation and breach of warranty as the bases for the claim. After meeting with the Contractor, his attorney and County Counsel, the parties agreed on a compromise sum of $15,00a in settlement of the dispute. It is recommended that the Board of Supervisors approve. .the payment of $15,000.00 to H. F. Lauritzen, -Inc. . The payment, : if approved, will be made on the Final Estimate Report which has been approved by the Contractor. (RE: Project No. 4151-4479-71) •• (C) 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 recommended that the County Auditor be author- ized to draw warrants in favor of the following grantors in the amounts indicated and forward to the County Real Property Agent for payment. _ Right of Way Contract And ,,Deed Dated Amount Grantor Gerald R. Fischer and 6-5-1975- _ $100.00 Janice K. Fischer James P. Eaton and Virginia 6-9-1975 $100.00 H. Eaton Roger L. Underwood and 6-9.-1975 $100.00 Carolyn B. Underwood Mies G. Thomas and Konica 6-5-1975 $100.00 M. Thomas -.- -_ - Richard L. Beach ,and. Betty _ 6-4-1975 _. $100..00 L. Beach James R. Bridges and Evelyn 6-4-1975 $100.00 F. Bridges (RE: Storm Drainage District Zone 10, Line E, Work Order 8517) (RP) A G E N D A Public Works Department Page 13 of 15 July 17, 1975 00626 i Item 23. SYCAMORE VALLEY ROAD - APPROVE WORK ORDER - Danville Area It is recommended that the Board of Supervisors approve Wprk Order 6076 in the amount of $1,000.00. and authorize the Public Works Director to issue a lump sum purchase order in the amount of $819.00 to Richway Landscaping, 1311 David Avenue, Concoxd, CA 94518. This Work Order will provide for the replacement of landscaping and irrigation facilities in the median islands near Tunbridge Road which were inadvertently removed while constructing a left turn lane during a County contract for the reconstruction of Sycamore Valley Road. This work is a Class I categorical exemption from Environ- mental Impact Report requirements. (RE: Work Order 6070) (LD) Item 24. DELTA ROAD - APPROVE PLANS AND ADVERTISE - Knightsen Area It is recommended that the Board of Supervisors approve plans and specifications for the overlay of Delta Road between State - Highway 4 and Knightsen Avenue, and advertise for bids to be received in four weeks, and opened at .11:00 -a.m. on July .15, : .. ..., 1975. The Engineer's estimated construction cost is $69,000.M.' The project consists of overlaying the existing pavement with asphalt concrete and placing graded rock material along the shoulder areas. Funds for this work are included in the preliminary fiscal year 1975-76 Road Budget. This project is considered exempt from Environmental Impact Report Requirements as a Class Ic Categorical Exemption. (RE: Project No. 8261-4249-75) . (RD) GENERAL Item 25. FINANCE BUILDING - APPROVE AGREEMENT - Martinez .. :;-. ._._:. .. �_ __=t is -recommended -that-the. Board-of Superviaors. .approve .the Agreement with Hamilton & Williges, Consulting Engineers, Oakland to perform a structural analysis of the Finance Building Stair Landing, and authorize its Chairman to execute the Agreement. . This--Agreement- provides--for :payment -to:;the E;agineer in..accordagpp,;::_ with the standard rates, as attached to the agreement, with a maximum amount of $250.00, not to be exceeded without further authorization by Victor W. Sauer, Public Works Director. - (RE: B.M. 11487) (B & G) A G E_ N D A Public Works Department Page 14 of 15 June 17, 1975 000V Item 26. HOSPITAL ELEVATOR EQUIPMENT ROOM - APPROVE CHA#GE ORDER NO. I - Martinez It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Contract. Change Order No. 1 to the construction contract with Visser Construction Company, Concord, for construction of the Hospital Elevator Equipment Room at the County Hospital, Martinez, in the amount of $789.36. This Change Order provides for patch workaround doors and installation of finish hardware to comply with the building code. (RE: B. M. 91232) (B & G) Item 27. STORAGE ADDITION, EDGAR CHILDRENS SHELTER - APPROVE AGREEMENT - Martinez It is recommended that the Board of Supervisors approve the Consulting Services Agreement with Armas Sootaru, Architect, Martinez, and authorize the Public Works Director to execute the agreement. This Agreement provides for payment to the Architect on an ;, . :as-earned basis with>a .maximum fee of:$1,700.00, which .amount shall not be exceeded without additional written authorization . by the Public Works Director. (RE: Work Order 5255) (B, & G) NOTE Chairman to ask for any comments by interested citizens in attendance at :-;the 'meeting:s-ubj ect to. carrying forwa d -•r t;�,l any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. - A_ G E ND A Public Works Department Page_15 of 15 June 17, 1975 0002Q In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Ordinance Adopted. This being the date fixed to adopt Ordinance No. 75-26, which amends Section 32-4.624 of the Ordinance Code of Contra Costa County, and repeals the present requirements of citizenship and residence for county employment applicants, and was duly introduced and hearing held; The Board ORDERS that said ordinance is ADOPTED and the Clerk shall publish same as required by law in the "Contra Costa Times". Board: PASSED op June 17, 1975 by the following vote of the 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 conned copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid c c• Acting Director o f Witness my hand and the Seal of the Board of Personnel supervisors County Counsel wed this 17th day of June . 19 75 County Administrator J. R. OLSSON, Clerk By -t C Deputy Clerk H sa 12/74 . ,s-M Robbie G i e r re I 00029[[,, np c: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zonini Ordinances Introduced Date: June 17, 1975 The Board having held hearing on the Planning Commission's rec-umendations on the following rezoning applications, and; dir- ected preparation of the following ordinances to effect same; These ordinances were introduced today, the Board ;by unanimous vote waiving the full reading thereof and setting June 24, 1975 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 75-25 Coleman & Isakson 1887-RZ Danville. d PASSED on June 17, 1975 , by the following vote: Suuervisors AYE NO ABSENT I certify that this is a full & correct J.P.Kenny Z x T7 -T-T - record and copy of action duly taken b3 A.M.Dias ( x) ( ) ( } this Board on the above date. J.E.Moriarty ( x) ( ) ( ) J.R.OLSSCN, County Clerk and ex officio W.r.Boggess ( x} ( } ( } Clerk o1, the ard: on June 17, 1975 E.A.Linscheid( x) ( ) ( ) By: Deputy o I e Wierrel= cc: Administrator GWi ricC 00030 .r In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 In the Matter of ; Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 17, 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 Supervisors affixed this 17th d of June 19 75 J. R. OLSSON, Clerk By S &e= Deputy Clerk H 24 12/74 - 15-M Dorotr C ona 00031 n 00031 POSITION ADJUSTMENT REQUEST No: U �� ? Department Social. Service Budget Unit 509, Date 6-3=75 Action Requested: Feclassinr (1) Socia-1 Worker II position fol to Snec-alist Proposed effective date: ASA3 Explain why adjustment is needed: To jroperiv clasif the fourth position in the Ann,e is & Comps nts Unit ['mantra costa County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: JUT! 41975 $ 75,00 2. Fixed Assets: %(tist .stems and cont) ..=f•, f_ X -- _ un ator.$ F.U. AN r.=SO►IRCXS AGCY' Estimated total,9 ,n Signature _ orae Departmelrt Head ' Initial Determination of County Administrator Date: Ju e To Civil Service: �y Request classification recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: June 10, 1975 Classification and Pay Recommendation Reclassify 1 Social Worker II to Appeals and Complaints Specialist Study discloses duties and responsibilities now being performed justify reclassification ' to Appeals and Complaints Specialist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Social Worker II position $01,LSalary Level 262 (819-996) to Appeals and Complaints Specialist, Salary Level 302 (925-1125). `i lL !✓. t_-Zel� Personnel Di,rector Recommendation of County Administrato ,� ate: June 16, -1975 Reclassify one (1) Social Worker II, position number 01,.- Salary Level 262 ($819-$996) , to Appeals and Complaints Specialist, Salary Level 302 ($925-$1,125) , effective June 18, 1975. a County Administrator Action of the Board of Supervisors J UN 17 1975 Adjustment APPROVED on J. R. OESSQ�I � , County Clerk JUN 1 ; 1975 Date: By: Depuvu&rk r, APPROVAL o6 .thi6 adjustment collstitut" an Appnop&iatcon Adjuabnent and Pe zonne®V032 Reso&aion Amendment. I POSITION ADJUSTMENT REQUEST No: Department Civil Service Budget Unit 035 Date 6/5/75 Action Requested: Allocate class of Chief, Affirmative Action and classify 1 position. Proposed effective date: ASAP Explain why adjustment is needed: so direct Affirmative Action Program. Estimated cost of adjustment: Amount: 1 . SaWi'-i es,. wages: $ 2. Fixed Q*tsr(tiAt .i terns aid cost) f Estimated total $ Signature ✓ DeparPtte t ea Initial Determina ion of County Administrator Date: 6-5-75 Recommend title of Affirmative Action Officer indicated in consent decree. , Count 1 or Personnel Office and/or Civil Service Commission Date: .rune 1 01975 Classification and Pay Recommendation Allocate the class of Affirmative Action Officer and classify 1 position. On June 10, 1975, the Civil Service Commission created the class of Affirmative Action Officer and recommended Salary Level 467 (1531-1860). Amend Resolution 74/581 by adding Affirmative Action Officer and Resolution 71/17 to reflect the addition of I Affirmative Action Officer. Can be effective day following Board action. This position is exempt from overtime. X-442--Personnel director Recommendation of County Administratorf ate: June 16, 1975 Allocate to the Basic Salary Schedule the class of Affirmative Action Officer at Salary Level 467 ($1,531-$1,860) and add one (1) position, effective June 18, 1975. County Administrator Action of the Board of Supervisors JUN 17 1975 Adjustment APPROVED ( '� - on J. R. OLSSON, County Clerk Date: JUN 17 1975 By: ' — Deputy k APPROVAL o6 tIUA adjusbne►Lt constitutes are Appkoptiati.on Adjuzbnent and Pek ohne om Rea o -r-r-mn'k ITEM AGENDA ITEM FjK - , Date POSITION ADJUSTMENT REQUEST No: 3? Department CCCo, Medical Serr'ices Budget Unit W Date..2/2k/75: Action Requested: Establish class of Director of Tra,ning and reclassf.�,""sit fnt Director of Nem scene ?os- #197-06 to that classification Proposed effective date: 3/1/75 Explain why adjustment is needed: to orovide required orofessional W rection to medical training programs Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries and wages: $. 2. Fixed Assets: (.ti,at itxjm acid cowl FEE _9 S ►975 G`s'ce of Cmurny ministrat �,ppro•ZG �,j?� Estimated total pate---- Signature William R. Downey. II Chief Kddical Adnin.Svcs Department Head Initial Determination of County Administrator Date: March '6-, 1975 To Civil Service: Request recommendation, pursuant to memorand�im�/f dated March 6, 1975, attached. County �'' ` ;�'� Personnel Office and/or Civil Service Commission Date: June 10, 1975 Classification and Pay Recommendation Allocate the class of Training Director-County Medical Services and classify 1 position. Cancel 1 Assistant Director of Nursiag. On June 10, 1975, the Civil Service Commission created the class of Training Director- County Medical Services and recommended Salary Level 429 (1363-1657) . Amend Resolution 74/581 by adding Training Director-County Medical Services and Resolution 71/17 to reflect the addition of 1 Training Director-County Medical Services and the cancellation of 1 Director of Nursing, position 006, both at Salary Level 429 (1363-1657). Can be effective day following Board action. This position is exempt from overtime. 112 i Personnel Defector Recommendation of County Administrator) Date: June 16, 1975 t Allocate to the Basic Salary Schedule the class of .Training Director- County Medical Services at Salary Level 429 ($1,363-$1,657) , and add one (1) position. Cancel one (1) Director of Nursing, position number 06, Salary Level 429 ($1,363-$1,657) , effective June 18, 1975. - County Administrator Action of the Board of SupervisorsJU�v 1 i 1975 Adjustment APPROVED ( on JUN 17 1975 J. R. OL ON. !C9WTtY Clerk Date: By: Deputy erk APPROVAL oS tJtiA adJubtmea eona.titUtee an Apptopniati-on Ad1u4tment and Pviaonn@0034 Ruotution Amendment. 0 r � APPROVAL o6 this adjustment cont Ai"ea w. , Jw -t. .#w Vt�Vl�'3 Ruotuti.on Amendment- Wpw* ... _ iS POSITION ADJUSTMENT REQUEST No: ? -?9 ; Department jMr_n- Xedieal Services Budget Unit 5ho Date 5 Action Requested: Cancel Intermediate Steno Position #101-01.; add one Typist Clerk position, Flexibly Staffed Proposed effective date: 5/15/75 Explain why adjustment is needed: To orovide reQuired clerical sunoort tq tMenfar']. Health Program ^^►rc w^sia Gaunty fn '--, Estimated cost of adjustment: RECEIVEDmoth�: �►SAY 1 9 iy75 5 1 . Salaries and wages: $ r -o 2. Fixed Assets: (ZiAt .r tem6 and coat) 0iii., ei .0 =;? - C;O+ -Arch mirjibs ru'M $ t�u��Hr: r.,�';'C=S AGENCY Estimated total N4 Y $ Approvc.',1 'moi William R. Downey,, I1,Qhi «Svcs./ Signature by S. H. Alloort.. Health Svcs. Admin. Date Department Head Initial Determination of County Administrator Date: May 23, 1975 To Civil Service: Request classification recommendation. Count m is a r Personnel Office and/or Civil Service Commission Date: June 10, 1975 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Intermediate Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the ad- dition of 1 Typist Clerk, Salary Level 135 (556-676) and the cancellation of 1 Intermediate Stenographer Clerk, position #01, Salary Level 195 (668-812). ✓_,�t� Personnel Di reetor Recommendation of County Administrator Dae': june 16, 1975 Add one (1) Typist Clerk, Salary Level 135 ($556-$676) , and cancel one (1) Intermediate Stenographer Clerk, position number 01, • Salary Level 195 ($668-$812) , effective June 18, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on 1 X975 1975 J. R. 0 ON: IY Cterk Date: JUN 1 Ee-ty Ci • aduatment eo►zstitutes an App4opniati-on Adjuabnent and PeuonnP0035 APPROVAL o6 flus j Rea otuti.on Amendment. . � t Date: JU11 1 i By: - c, n�03 5 APPROVAL o6 t1u,6 adjubtment con6titute6 an App&opAiation Adju,atnent and PeaonnPL Re6otuti.on Amendment. t� I r POSITION ADJUSTMENT REQUEST No: Department River Fire Protection Dist. Budget Unit 2022 Date 6/3/75 , Action Requested: Classify positions for the River Fire Protection District as listed on attachment Proposed effective date: 7/1/75 Explain why adjustment is needed: To properly staff the newly created River Fire Protection District. 'Estimated cost of adjustment: Contra Costa County Amount: RECEIVED I . Salaries and wages: $ 2. Fixed Assets: (ZZat .item6 and coat) n N rn Office of $ rmo Estimated Po Wal 1st r. $ m Signature Department Head Initial Determination of County Administrator Date: June 3, 1975 To Civil Service: Request recommendation. , Countv Administrator Personnel Office and/or Civil Service Commission Date: June 10, 1975 Classification and Pay Recommendation Allocate the classes of Assistant Fire Chief-Riverview Fire Protection District and Battalion Chief-Riverview Fire Protection District and Supervising Fire Inspector-Riverview Fire Pro- tection District. Classify positions per attached list. On June 10, 1975, the Civil Service Commission created the classes of Assistant Fire Chief Riverview Fire Protection District, Salary Level 510 (1745-2121), Battalion Chief-Riverview Fire Protection District,:-Salary Level, Salary Level 464 (1517-1843) and Supervising Fire Inspector-Riverview Fire Protection District, Salary Level 443 (1423-1729); amend Resolution 74/581 by adding said classes. Also amend Resolution 71/17 to reflect the addition of positions per attached list. Can be effective July 1, 1975. Above newly allocated classes are exempt from overtime. Personnel rector Recommendation of County Administrator GDate: Tune 16, 1975 Allocate classes and positions as follows: 1-Fire -Chief-River Fire Protection District; 3-Assistant Fire Chief-River Fire Protection District; 3-Battalion Chief-River Fire Protection District; 19-Fire Captain; 1-Supervising Fire Inspector-River Fire Protection•:District; 1-Senior Fire Inspector; 1-Fire Inspector; 19-Senior Firefighter; 48-Firefighter; 1-Equipment Mechanic; 1-Intermediate Stenographer Clerk, P fective 7/1/75. County Administrator Action of the Board of Supervisors jU:; 1 .i 1935 Adjustment APPROVED ) on J. R. OLSSON County Clerk Date: JUIN 1 j 1975 -- By: � Ceruty terk 00036 APPROVAL o6 #h.i6 ad juAtmen t con6ti to te6 an Appnoplr i.a ti.on Adjusbnen t and PeuonneC Rug Am NNW • 6cte POSITION ADJUSTMENT REQUEST No: X5 -15 Department Human Resources AGency Budget Unit 180 Date 5-27!`75 Action Requested: Abandon the classification of Case Management Specialist Proposed effective date: ASAP Explain why adjustment is needed: class is now obsolete r �- � N ; ► t Estimated cost of adjustment: Contra Costa County mou�At: J, RECEIVED m 1 . Salaries and wages: $ 0 :3-' 2. Fixed Assets: (tia# .items and cost) ;'c?V `'. R 7975tab un 71r ►nis rcrcr Estimated totallc, %.1 i Signature A�vY� Department Head Initial Determination of County Administrator Date: June` 3; 1975 To Civil Service: �--� Request recommendation. County A minis ra or Personnel Office and/or Civil Service Commission Date: June 10, 1975 Classification and Pay Recommendation Remove class of Case Management Specialist. On June 10, 1975, the Civil Service Commission deleted the class of Case Management Specialist. The above action can be accomplished by amending Resolution 74/581 by removing the class of Case Management Specialist, Salary Level 411 (1290-1568) . Can be effective day following Board action. PersonnelAirector Recommendation of County Administrator,/ 'j Date: June 16, 1975 Delete from the Basic Salary Schedule the class of Case Management Specialist Salary Level 411 ($1,290-$1,568) , effective June 181 . 1975. County Administrator Action of the Board of Supervisors JUN, 1 ; 1975 Adjustment APPROVED (�lAl�ii� on u014 County Clerk Date: JUN 17 1975 By: �' . -0"-, Deputy C[eN APPROVAL o f t1 iA adjubtment eonati tutea an Apprcop4iati.on Adjuatment and PenaonneZ Reaotutton Amendment. 00037 ... ............"I',,',',, a' f: _a e- I it POSITION ADJUSTMENT REQUEST No: Department Social Service Budget Unit 509 Date April 15,- 1975 Action Requested: Study the duties of a position to assist the Clerical Soecialist to determine appropriate classification. Proposed effective date: ASAP Explain why adjustment is needed: To establish the proper classification for an assistant to the Social Services Clerical Soecialist. Cont,a Costa ounh/ Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages.- 2. ages:2. Fixed Assets: (t ist item and coat) Oii:ce of f,+tnsy AdministrAor }1U!v\AN P._S=jnciS AGD Estimated total Signature •� 1 . r:- �., pat Department/flea Initial Determination of County Administrator Date: April 23, 1975 To Civil Service: Request classification recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: June 10, 1975 Classification and Pay Recommendation Allocate the class of Assistant Social Services Clerical Specialist. On June 10, 1975, the Civil Service Commission created the class of Assistant Social Services Clerical Specialist, and recommended Salary Level 268 (834-1014). The above action can be accomplished by amending Resolution 74/581 by adding Assistant Social Services Clerical Specialist, Salary Level 268 (834-1014). Can be effective day following Board action. This position is not exempt from overtime. Personnel Director Recommendation of County Administrat�of� ate: June 16, 1975 Allocate to the Basic Salary Schedule the class of Assistant Social Services Clerical Specialist, Salary Level 268 ($834-$1,014) , effective June 18, 1975. County Administrator Action of the Board of Supervisors JLI;+ 1 , R75 Adjustment APPROVED { on 1 , .,, J.' R. OLSSON, County Clerk Date: JUN 1 ; 1975 _ By: , Cc-putyw_rk APPROVAL o6 tJv:h adju,6bnent cont tuteA an Appkop&iati.on Adjud.tme:t and PeAaonnei00038 Resotution Amendment. UJ. , Deputy Uerk' nn APPROVAL oS this adjustment constitutes an Appkopniation Adjustment and Peuonnedl.QQ�;. ReQotution Amendment. In the Board of Supervisors of Contra Costa County, State of California June 17 , i g 75 In the Matter of Authorising Appropriation Adjustments. On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on June 17, 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 17th day of June i9 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M ro McDonald 4a(�39 R, i:•; Wwwww CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT COUNTY RECORDER 355 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quontit ) Sud et Unit Ob ect Sub.Acct. CR X IN 66) Of6 01 1003 355 2100 j.ice Expense $4,000 01 1003 355 2102 Books and Pen.iod.ica.ts 50 01 1003 355 2140 Med.ica.t 10 01 1003 355 2170 Househotd Expense 60 01 1003 355 2250 Rent o6 Equipment 500 01 1003 355 2281 Maintenance o6 Bu.i.td.ing 60 01 1003 355 2301 Auto I!4.iteage 10 01 1003 355 2479 Others spec.ia.t department 10 01 1003 355 2490 Mizeettaneous Senv.iee 9 Supp.ty 20 01 1003 355 1013 Temponany Sa.tani.eb $ 200 01 1003 355 1014 Ovetti.me 350 01 1003 355 2303 Others Tnave.t 100 01 1003 355 2305 Fne.ight 20 01 1003 990 9970 Reserve bon Contingencies 4, 050 PROOF Comp.__I-K.P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each TOTAL ENTRY Increased Pottage coatis, o6ji.ee supp.t.ies and Date Description equipment costs have caused budget to exceed appho pt i.atio ns. APPROVED: SIGN A ES DATE AUDITOR- 71�zfgcc 1 N 1175 CONTROLLER: COUNTY ADMINISTRATOR: 7a BOARD&DeR>3&sJJSORS $RDER: Benny, las, Mortsrty. YES: Boggess, + t;t; T n�'3'eii JUN 17 1975 NO%�4� on J. R. OLSSON CLERK �� ty . CO r UAITV RFCORDFR 6-11-7-by a Ce4jSignature Title Q Date App-p.Adj. �S�O ( M 129 Rev. 2/68) Joumal No. •See Instructions on Reverse Side 00040 0 + IL CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE C /C4 Pi`(/il PS Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit ) Fund BudoetUnit Obiecr Sub.Acct. CR X IN 66) of 1003 540-1012 Salaries 5 2,281 01 / 1003 540-7751 05 2 MicroFishche Reader 'C 275 01 1003 990-9970 Reserve for Contingencies 15,494 17 SOO 01 1003 012-2310* Data Processing 15,494 01 1003 990-9970 Appropriable Revenue 13,945 *Control of funds for data processi g is under Auditor-Controller • PROOF _Comp.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Additional funds received under the Continuing Care Date Description Allocation from the State Department of Health, and salary savings- from the preliminary budget, are being transferred to develop necessary data processing capabilities APPROVED: SIGN S DATE AUDITOR— Y 2875 CONTROLLER: ` COUNTY ADMINISTRATOR: C1 Ar\ BOARD OF SUPERVISORS ORDER: YES: ,uPen'isors Iienny. Dias, _lior3arty, Boges% Linsefield. NO:.t1r4-jam JUN 1 j 197 J. R. OLSSON CLERK by i. Y Clerk Signature Title Date Approp.Adj. ( M 129 Rev. 2/68) Journal No See Instructions on Reverse Side %P CONTRA CUSTA COUNTY . APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT,r fBJ .OECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity Fund Budoet Unitffi�cilib.Acct. (CR X IN 66) 01 1003 990-9970 F.- " ` eserve for Contingencies $15,000.00 .`' , � ^ 183 Sr)3.ov 01. 1003 540-2140 Medical and Laboratory Supplies $-2,661-.Ge S,^�rj 01 1003 540-775d) -Offied Equipment - 320.00 101 q 7.Od 01 1003 540-7754 Tools and Laboratory Equipment PROOF Comp.-_ _K_P:_ _VER.- 3. EXPLANATION OF REQUEST(IF capital outlay, list items and cost of each) TOTAL ENTRY To request funds for the procurement of medical teaching Date Description supplies and equipment to expand the emergency medical technicians course, level 1. See attachment 1 for list of supplies and equipment. APPROVED: SIGNATOR Sq AUDITOR- / CONTROLLER: �/K/ COUNTY ('0/1 ADMINISTRATOR:BOARD SFuSE�RsVSenR�S�,O$� Rylorf YES: Boggess. I—Insr-hcld. JUN 1 7 1975 c . No:. t�lGMaCl an W•f•4 J 1.eNfV.dic.1 J. R. OLSSON CLERK by . / Administrative Services 6/12/75 i Dep 1/ C(erk Signorurc W. R. Da,+ney II Title C/' o Approp.Adj. ./ �f' !/ j M 129 Rev. 2J68) oOAA9 No. `See Instructions on Reverse Side I' r. EW T4A1N1L_ AIDS Resus:i•tat ion tube Grcu:h- -aa--k) S 25.00 x 9 = 3200 Resuscitation `4anikin (Recording Annie) S800.00 *y 3 = $2400 Resuscitation Child Model (Resusci-a3by) $135.00 x 4 = S540.00 Ambulance Cats + 'Jattress $313.0.1 x 4 = 51252 Airway Model (Intubation Model) $435.00 x 3 = $1305 Portable Oxygen (twin-O-Vac) S174.CO x 4 = S695 Dial Cylinder $442.00 x 2 = 5884 Blood Prassure Cuff S 76.00 x S = S608 Bleeding Model $275.00 x I = S275 Childbirth kbdel $255.00 x 4 = S1020 a Infusion Trainer 5115.00 x 2 = 5230 Sa1:•_•• In•.i t..�.. t fI�fG nn T Lv-+c • • r w..V• y.nc \{V A J JJ I J Col lepsib!a Stretcher (Build A Skrd) 5130.00 x 4 = c520 Scoop Stretchers S130.0C x 3 = S391 Shock Trousers SId0.00 x 4 = S550 stretcher Chair S105.0 x 4 = $420 Stethoscope S 18.00 r. 8 = S144 New i by i e (New Pulse of Life) 5300.00 r. ! = S300 $12,019 - LL �+ ��.�/�N^► '�C.r..� t�iii �� cam— r 17 , 00043 x I �+ CONTRA 'COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Fund F Decrease Code Quo ntit ) BudoetUnit Obiect Sub.Acct. (CR X IN 66) 01 1003 990-9970 Reserve for contingency 6,817 01 I003 540-4459,�./70Sundry Equipmen# No�xnol�/E,�c�asc 01 1003 540-7751 office EquipffieR 1 049 IBM Typewriter 565 1 064 Calculator 402 I Oy 7 3 drawer File Cabinet 130 01 1003 540-x-792 -F44 t _(-H b 77.32 0 23 Desk a* 1-2A -489 735 444 f Z-15 444 Gesk a+-130 +38- 01 1003 540- 45 Teels and 6ab E uIpmen , I ( 77511 05$ Medical Examining Table 362 01 1003 540-44+8 1 1 7M 07/ Pool Table 610 01 1003 5403$ I 1 I '7757 068 Tape Recorder 375 7751 0?0 V i deo Tape REcorder System 01 �+ 1003 990-9970 Appropriable Revenue , 533 C_ r[1 C PROOF �or�'p __ _K_P: _VER. m _ 3. EXPLANATION OF REQUEST(IF capital outlay, list items and.44oF;&h) -- TOTAL --= :: ut ENTRY Equipment purchases approved under contract 94-50507 Date Description covered by 80% State/Federal funds and 20% County funds. Complete adjustment for Methadone Detoxification program as approved in contract and admended as attached. r (` APPROVED: SI ES DATE AUDITOR CONTROLLER: at 'tet !.+r, f1 fyir COUNTY ADMINISTRATOR: CON7?A CG;i; C 'Ji!TY CCN T:;A CG"CA C;" �UyiY t<< ICA! SER%iiC_5 :;J;•,if�«t::AICPJ t;.'D)CAL 5tKtrlC-S h::r.liltil,�InAIIOj`. °. BOARD OF SUPERVISORS ORDER: YES: 3uper%laors Kenny. Dias, 11ortatty, Boggess. Ltnscheld. No:. -l �r.,J JUN 1 -71975 JUN J. R. OLSSON CLERK b y C1'r D Signature Title 0 to Approp.Adj. ( M 129 Rev. 2/68) Jo000,44 al No `See lustrtrctiorts on Reverse Side tF-7 CONTRA COSTA COUNTY /' APPROPRIATION ADJUSTMENT RESERVED FOR AUDITOR-CONTROLLER'S USE 1. DEPARTMENT OR BUDGET UNITEconomic Opportunity Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease Code Quantity) BudoetUnit Object Sub.Acct. CR X IN 66) Ol -- 1003 004 2100 Office Expense ' It 2102 Books and Periodicals It 2120 Utilities " 2150 Food 700 " 2170 Household Expense /2 , 2200 Membership P450 2250 Rent of Equipment►' 2260 Rent of Real Property2270 Repair and Service of Equipmentat at 2281 Maintenance of Building 150 't2282 Grounds Maintenance 75 " ° 2300 Transportation Other 1,000 t` to 2301 Auto Mileage Employees 4,000 ' u 91 2302 Use of County Equipment 75 2303 Other Travel Employes 11000 11 112310 Professional Services 12,000 ' 2477 Education Supplies and Courses 15,800 ' 990 9970 Reserve for Contingencies 0 pa 1- cab/, �'eYe�.tA /`� /° y5�/ Contra Costa County A5 1 o-O RECEIVED Office of County Administrator PROOF _Comp.—_ _K_P. _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To adjust the appropriation for various Economic Date Description Opportunity (Central Administration) services and supplies expenditures to reflect the extension of Federal Funding from 12/30/74 -to 6/30/75. APPROVED: SIGNATURES DATE AUDITOR— AR 1075 CONTROLLER: COUNTY ADMINISTRATOR: BOARIQX YYI l YES: Soodzss, Ltrscs�iP.. aaa JUN 17 1975 J. R. OLSSON CLERK by �' S• G� ` Y er Signature Title ? 1Date t Approp.Adj. �C ( M 129 Rev. 2/68) Journal No. •See Instructions on Reverse Side 00045- • CONTRA COSTA COUNTY I x • r CONTRA COSTA COUNTY a APPROPRIATION ADJUSTMENT I. 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 ITEM' Increase Code Quanti ) Fund BudeetUnit Ob ect b.Acct. Decrease (CR X IN 66) SELECT ROAD CONSTRICT I ON 01 1003 661-7600 539 I. Stone Valley Rd 20,000 RESERVE FOR CONTINGENCIES 990-9970 1. Appropriable revenue 20,0(}0 SS 1 . Reserve for Contingent 20,000 PROOF CotnP.__I-K.P:_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL 1 , W.O. 4183 To increase the 1974-75 budget for ENTRY appropriable new revenue for bike path construction- Date Description Miranda Ave to Danville Blvd, now under construction. Claim submitted to State on 6/10/75, invoice number 30414, as per Local Agency, State Agreement SLA 06-75 approved by the Board on 6/10/75. Claim is for 1974- 75 State Bike Lane Account Funds, for which the revenue was not previously budgeted. APPROVED: SI RES DATE AUDITOR- 75 CONTROLLER: ` 1 COUNTY 7 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:SuperMsois Benny, Dias, ?11o•!arty, Eoggess. Linse::eiri. JUN 17 1975 NO% k-/T0-7L-C_ on J. R. OLSSON CLERKby 1• Q Deputy Public Works Director 6/11/75 1' u:y Ge Signature Title Dote Approp.Adi. ( M 129 Rev. 2/66) ,No. •See Instructions on Reverse Side 00045 f CONTRA COSTA COUNTY ' APPROPIOA71ON ADJUSTMENT L DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quontit ) Fund BudoetUnit Ob'ect Sub.Acct. (CR X IN 66) 730 (J� 1003 3580 Contribution to Danville 7711 9'017 Parking District $8,340 730 1003 086-�i'3.El -690 Transfer to 1:28-3580 $8,340 PROOF _Comp.-_ _K_P:+VER.-_ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY The Board of Supervisors approved on February 26, 1973 the establishment of an Date Description assessment district (1973-4) to construct off-street parking in the Danville area. One of the conditions approved is that the County will make a cash contribution to the district equivalent to the square footage cost paid by owners of adjacent properties. APPROVED: SIGNATURES DATE The amount payable by the County in accordance AUDITOR- jUN 75 with this arrangement is $8,340. CONTROLLER: 17 COUNTY ADMINISTRATOR: BOARD QF SUPERVISORS ORDER: YES: Supernzsors Kenny. Diss, Aioriarty. Boggess. Liascheld No:. yr,�-mac, on JUN 17 197 Assistant to the J. R. OLSSON CLERK , County Administrator 6/16/75 by 1. (� Clerk d Title /Date Approp.Adj. -- -:2(o { M 129 Rev. 2168) JOroonal /� •See Instructions on Reverse Side (. r s - coNTRA COSTA COUNTY �t APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT - � RESERVED FOR AUDITOR-CONTROLLER'S USE f. Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM DEecleoso�f; Increase Code Quantity) Fund Bud et Unit Obiect Sub.Acct. :: R X IN 66) 2 016-7751 00& Microfiche Viewers 300 I016-2303 Other Travel Employees 300 Contra Costa County RECEIVED Office of County Administrator PROOF Comp._ K.P._ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL Above adjustment is to permit purchase of ENTRY two microfiche readers to replace rental machines. Date Description Seventy-Five percent of rental amount currently being expended ($112) can be applied to purchase of new machines. No additional funds are required within the Assessor's budget unit, as funds will be trans- ferred from another account expected to be under- APPROVED: SIGN S DATE expended at fiscal year end. AUDITO - r g '75 This replaces an item in our budget request CONTROLLER: for the 1975-76 fiscal COUNTY year. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: DER- YES: SupenKsors Kenay, Dias. Moriarty, Boggess, Linscheid JUN 17 1975 NO:. L901W on J. R. OLSSON CLERK s e"otjj?�� , Assistant Assessor . 6/5/7 by DepU Cle:k Signature Title ate Approp.Adj. ( M 129 Rev. 2/68) o ao _Arno) No. •See Instructions on Reverse Side fv� Q��Jj e CONTRA COSTA COUNTY " 10 APPROPRIATION ADJUSTMENT { ' 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantit ) Fund BudoetUnit Object Sub.Acct. Decrease (CR X IN 66) 01 3 1003 540-7754 OSS Examining Tables - Laminated Plastic $1,853.00 01 2 1003 540-7754 055 Examining Tables - Textolite $1,453.00 01 5 1003 540-7754 OS(, Welch Allyn Wall Transformers $1,012.00 01 1 1003 540-7754 OS7 Halogen Headlight $ 120.00 01 5 1003 540-7754 OS9 Bwxm Standby Units $ 517.00 Ol 1 1003 540-7754 059 Schiotz Tonometer $ 101.00 01 1 1003 540-7754 039 Hyfricator $ 168.00 01 1 1003 540-7754 0,35 Clinic Scale $ 101.00 01 1 1003 540-7754 003 Blood Gas Analyzer $5,303.00 01 ,X 1003 540-7754 021. Oxygen Analyzer $ 22.00 Contra Costa County RECEIVED Office of County Administrator PROOF _Comp.__ _K_P_ J_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Date Description Justification Attached APPROVED: SIGIRA DATE AUDITOR— nf CONTROLLER: I NI AINS C�MINITRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenai•, I?i to y.orfartp. Ea;-,-rss, LirisehelLt JUN 17 1975 NO-.-yLe7c tJ on Grief, Me 'cal J. R. OLSSON CLERK -;J ' — Administrative Services 6/9/75 by 1. .t Signature W. R. Doitney Title Dote APQPyr .Adj. . DF?U. ,erk ,{► } �opd S�� ( M 129 Rev. 2166) •See Instructions on Reverse Side c JUSTIFICATION: Due to increased out-patient load in the present out-patient clinics and overutilization of the emergency room for drop-ins compounded by limited space in the two said areas, it -is necessary to utilize the vacant space on "AP' hard to eliminate the crowded waiting area in the main hospital building. Obtaining this equipment and furnishings will . - increase the efficiency of the medical staff by ;forty percent, coupled with eliminating the crowded waiting areas and demoralizing situations experienced by the patient and staff. s 000501 F CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET i1N17 MEDICAI+ SERVIMS RESERVED FOR AUDITOR-CONTROLLER-S USE - Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit ) Fund BudoetUnit Ob ect Sub.acct. CR X IR 66) 01 1 1003 540-7750 465 Pallet Mover $370.00 01 1 1.003 540-7754 012 microscope $357.00 01 1003 544 T754 010 Opthalmoscope 13.00 01 1 1003 540-77508 0(64 Touchtone type encoder/decoder 460.00 01 2 1003 540-7754 004 02ygen Blenders 460.00 01 3 1003 510-7751 046 Shelf File 175.00 01 1 1003 540-7754 022 Ventilation System 175,.00 01 ,91 1003 540-7750 050 Air Conditioner Contra Costa Count! RECEIVE© J�IN 0 Office of County Administrator PROOF CTE-__ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL ENTRY 1. Pallet mover needed by Stores to Toad pallets Date Description of supplies instead of moving each case. 2. Justification attached. 3. Appropriation Adjustment needed due to price increase. APPROVED: SIGN SDATE 4. To change quantity. AUDITOR UN 10 75 CONTROLLER: 1 COUNTY ADMINISTRATOR: BOARD QF SUPERV15ORS 0�DER Supemsors l.ermy, T 1:Ls. diariuly, YES: Eaa ess, Veld. JUN 17 1975 ; `�- No:.Vtldl-� on Chief, Medical J. R. OLSSON CLERK J b 1. Administrative Services 6/9/75 Dep0i Clerkd Signature W. R. Downey II Title C_ Date Approp Adj. ( M 129 Rev. 2/66) M11 nal No. `See Instructions on Reverse Side 1 1 ' . TO: COUNTY HOSPITAL,MED ADM. MAY 691975 ATT: BILL DO NEY,C 'IE FROM: �.Anrliss,Comr-Div. Please prepare a Count Requis� on as requested by Dr. Charlds Phillips for the following equipment: 1 each DTMF "Touchtone" Type Encoder/Decoder, Integral-combination package specially compacted, adapted and modified for a desk-top weighted base/pedestal installation for operation r with a fixed D.C. control station renote console fTypical Motorola T1603 Series). The unit to be comparable in electrical characteristics to the SPEEDCALL Model 754 (special), operable on 12 VDC. —�— 1 Unit @ Net Price $ 385.00 + Pedestal Base (a S16.50 Per Clay Maynard 10/15/7 - Unit Net Total .................... $401.50 Tax 6j% 26.40 G.T.T. 1. .......................... $427.60 ' - (For use for hospital's '•1S5.400 VHF selective calling/receiving application). VENDOR: SOLE SOURCE Speedcall Corporation 2020 National Avenue Hayward, Calif. 94545 Attn: Clay Maynard -,(859) 783-5611 - SHIP TO: Communications Division 50 Glacier Drive • Martinez, Ca, 94553 Labcl: County Hospital Note to Purchasing: The above price estimate confirmed by phone 5/6/75 This is the last unit available at this price. • JUSTIFICATIOriS Decoder The County Hospital currently has the ability to talk with several ambulance companies directly to help with patient care hefeXB in befoee arrival at the _ hospital . If the radio is left in the "on" position all of the time, then 'there is constant chatter as the radio also-oicks up much of the Bay. Area. Thus the radio is left off. Plow the ambulance conpany dispatcher has to call the hospital to tell us when to turn the radio on. With the "touch-tone" decoder the ambulance can automatically activate the radio an initiate rapid communications. This is a high priority iter. OM2 ii CONTRA COSTA COUNTY ' APPROPRUTION ADJUSTMENT oK 1. DEPARTMENT OR BUDGET UNIT MIM SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quontit 1 Fund BudoetUnit Ob ect Sub.Acct. CR X IN 66) . 01 1 1003 540 7751 Off/ Bookcase $180.00 01 1003 540-7754 007 Electric Beds $ 180.00 01 1 1003 54o-7754 019 Pulmonary Test/Record $1,520.00 01 1 1003 540 7754 Ob0 Sonusol Ultrasonic Chipper $800.00 01 1 1003 540775!08 0(r3 Cassette TV Tape Player $440.00 01 2 1003 540-7752 040 Reclining Chairs $ 240.00 01 1 1003 540 7754 0&1 Goldman Tonometer $520.00 01 7 1003 540-7752 023 Physician's Desks $717.00 01 2 1003 540-7752 052 Half Height Cabinets $422.00 01 5 1003 540-7752 062 Physicians Chairs $976.00 01 2 1003 540-7754 001. Spirometers $ 700.00 01 1003 540 7752 031 Desks $ 20.00 01 2 1003 540-7754 018 Dialysis Chairs $ 400.00 01 1003 540-7754 011 Nelson Beds $ 72.00 01 1 1003 540-7754 020 Bed Scale $ 923.00 PROOF _Comp._ _ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Date Description Justification Attached APPROVED: SI RE; DATE AUDITO UN1 Q 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Dias, Aloriarty, Boggess. IdnscheU No:.✓I -K,�, JUN 17 1975 W .e _�6�^^.i�`1 / S Chief, Marls c by J. R. OLSSON CLERK i4. Administrative ervices6/9/75 er ; Signature W. R. Downey II Title ` Date Approp.Adj. ( M 129 Rev. 2/68) Journal No. •See larstrrrctioras on Reverse Side � JUSTIFICATION: Due to increased out-patient load in the present out-patient clinics and overutilization of the emergency room for drop-ins compounded by limited space in the two said areas, it is necessary to utilize the vacant space on "WI bard to eliminate the crowded waiting,area in the main hospital building. Obtaining this equipment and furnishings will increase the efficiency of the medical staff by forty percent, coupled with eliminating the crowded waiting areas and demoralising situations experienced by the patient and staff. T • t y • • • ® CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT t 1. DEPARTMENT OR BUDGET UNIT MEDICAL SERVICES. ~ RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Wit III I „ s Fund Decrease +( .t� 9/., Code Quandt ) BudoetUnit Ob ect b.Acct. ( R k INr 6d) ,'UD/;i;ii• 1 01 1 1003 540 7750 Obb Konica Camera with Case .�S 0.00 01 1 1003 540-775+ 017 Mist Tent $27y.9e 01 1 1003 540-7750 %7 c:L P an Tool Cart $115.00. 01 1003 540-775 5 007 Electric Beds $115.00 01 1 1003 540-775$1 068 Sony Tape Recorder $260.00. . 01 1 1003 540-7754 028 Fibrometer System $460.00 01 1 1003 540-7752 031 Double Pedestal Desk $200.00 7754 027 ?HoToME-TF-R 273.00 I 021 B,L00D CHEM MACH 36-00 PROOF _Comp.__ _K_P_+VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. Heed for pictures and slides for training of Date Description personnel. Have been using employees personal cameras. 2. To be used as an emergency cart at Richmond Clinic for Code Blue patients. APPROVED: Sl WGN A LES DATE3. Heed for training sessions for Social Rehabilitation APPROVED: 51f,AIA RES DATE Services. AUDITOR- + 11f-- QHS s���►J CONTROLLER: 4. When the Accountant Vas requested equipment Was COUNTY not ordered. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: supervisors Kenny, Dias, diorlarty, Bo gess, Linsa%eid. JUN 17 1975 Chief, Me J. R. OLSSON CLERK '? Administrat a Services 6/9/75 �t by Deocity Clerkly 1. Signature W. R. Downey II Title Date Ap O� No. t M 129 Rev. 2f68) •See Instructions on Reverse Side { M 1c, Rev. 1168} •See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE rivil Spryirp nimpartmPat _ ICA Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR IXED ASSET ITEM` Decrease Increase Code Quantity) Fund Bud et[lnit Ob ect Sub Acct. CR X IN 66} 01 1 1003 158-7751 002 Tape Recorder 275.00 158-2477 Education Supplies & Courses 225.00 1 158-7750 W003 Buhl lens 170.00 1 158-7750 88i CPE Portable Screen 189.00 158-2100 Office Expense 141.00 500.00 500.00 PROOFVT R _ -- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each} TOTAL -- 1.T0urchase auxiliary y equipment for 16mn projector ENTRY previously purchased under Capitol Outlay Item 7750-001. Date Description 2.Additional office expense to purchase accessories for existing equipment. APPROVED: SIGNATURES DATE AUDITOR CONTROLLER: 11`75 COUNTY fit ADMINISTRATOR: ` BOARD �RRVI,SORS ORDER: YES: t Jicnat-. DS.ns. BogSc.-s, JUN 1r^ 1975 JNOLSSON on f Acting Director of Personnel 4�=I, CLERK by Depyo Clerk ; Signature Tide { M 129 Rev. 2/68) ournol No. •See Instructions on Reverse Side 00055 k, CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Civil Service — 035 RESERVED AOR AUDITOR-CONTROLLEAUSECard Special ACCOU2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Increase Fund DecreoseCode Quantit ) BudaetUnit Obj (CR X IN 66) 01 1 1003 035-7751 018 IBM Dictator Model 171 408. 1 035-7751 0114 IBM Transcriber Model 172 445. 035-7751 008 Electric Typewriter 156. { 035-7752 010 Chair v/arms 106. { 035-7752 013 Credenza 290. 035-7752 012 Desk Typist 301. 853. 853. PROOF F—Com.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each TOTAL ENTRY Immediate need to replace non-operable dictating Date Description and transcribing equipment. APPROVED: SIGNATUR DATE AUDITOR— CONTROLLER: 1175 COUNTY ADMINISTRATOR: 7 BOARD OF SUPERVISORS ORDER: YES: SupenISM Le=as•. LJLYS. Boggess„ I.Inscheld � JUN 17 1975 N� t J.OR. OZSS03 on Acting, 4�1111111=111, CLERK by Director of Personnel 6/10/75 a. p Clerk Signature Title Dote prop. s (M 129 Rev. 2/68) See Instructions on Reverse Side 0o�'7' Add { CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE CETA Title 1 (583) Card Soecial ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code (iontit ) Fund Budoet Unit Obiect b.Acct. CR X IN 66) dl 1003 583-2310 Professional E Personal Services 1 ,475 (2310) O 1 3 1003 583-7754 002 Tools & Lab Equipment (7754) 1 ,475 3 Welding Machines Contract 28-412 Pittsburg USD PROOF �pR1P•__ _K_�__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Transfer of funds for purchase of County furnished Date Description capital asset items for use on referenced contract. Welding Machines, 200 AMP DC Power Source for Shielded Metal Arc Welding, 203/460 volt, Miller stock #901-000 Ramrod, or equal . 2/10/75 quote $491 .50 each. Final price will be that in effect at time of shipment trom factory. APPROVED: SIGN31URES DATE AUDITOR— 13 CONTROLLER: COUNTY ADMINISTRATOR: BOARD 2,F SUPERVISORS ORDER: upen isors Kenny, Diss, loriany, YES: Bog-.-w, Ltnwheid. JUN 17 1975 J. R: OLSSONI AMA,1.c Associate Director 3-11-75 CLERK by De, Clerk d Signature Title //. Date C. L. van Harter Approp.Adj. (M 129 Rev. 2/68) Journal No. •See Instructions an Reverse Side n0[I�tJC7� V 5' CONTRA (COSTA •COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE CETA Title I (583) Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantitv) BudaetUnit Object Sub.Acct. CR X IN 66) 01 1003 5F3--2310 Professional & Personal Services (231( ) $5,000 2)00 Office Expense (2100) $1,000 2130 Small Tools & Instruments (2130) 2,000 ( 2170 Household Expense (2170) 2,000 PROOF _Comp.-_1-'(--P-'_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each TOTAL ENTRY To transfer funds to establish accounts for minor Date Description equipment, of a non-capital asset nature, which is County-furnished under CETA Manpower training subcontracts. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER: DEC ?4 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: StiPen*isors Kenny. Dia-, :Moriarty, Sog"'ess, Lina- eid. NO% -ate-AV JUN 17 1975 an J. R, OLSSO.,Aw17r 12-4-74 CLERK by a Financial Services Officer De `r Asn Si stun Title Date A.P. BoileauApprop.Adj. ( M 129 Rev. 2/683 foumat No. •See Instructions on Reverse Side 00059 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT HLAINI RESOURCES AGEP," (180) RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Fund BudoetUnit Object Sub.Acct. (CR X IN 66) O/ /00S S83 1013 Temporary Salaries (1013) 1170 .� 77,51 003 Electric typewriters (7751 ) 1 170 PROOF Co_mp.—_ _K;P_ _VER.__ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY For purchase of 2: Date Description 15" IBM Selectric !Model 725-715 95585 for use in EEA and CETA typist-clerk positions authorized for HRA Central Staff. Suitable equipment is not available within HRA Resources for assignment to these positions. APPROVED: Sl RES DATE AUDITO — 13 ,15 CONTROLLER: COUNTY ADMINISTRATOR: YES: Bow, Linscheid. JUN17 1�r NO:. on OlSS4N ssociate Director 2/10/75 I, CLERK by �Cp C�edc Signature - Title Date Claude L. Van Marter �al No. ( M 129 Rev. 2/68) •See instructions on Reverse Side 0 C WTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OP. BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE Nutrition Project for the Elderly - Year Two (589-765) Card Specie! ACCOVN7 r '• i N -T OF EXPENSE OR FIXED ASSET ITEM• Decrease _ Increase Code !Quantity) Fund BudoetUnit r 6.acct. r CR X IN W 0 / 1003 450-10,1 ,�` :w ��,_„ R> i�i�nt Salaries (1011) 2348 450-101 ii nporaSalaries (103) r 954i- 450-1042 FICA (1042) 194 45V-1044 Retirement (1044) 200 450-1060 Insurance (1060) 80 451-2100 Office Expense (2100) 775 t 451-2170 Household Expense (2170) 5790 451-2301 Auto Mileage (2301) 150 451-2302 Use - County Equipment (2302) 50 451-2303 Other Travel (2303) 200 451-2310 Prof/Personal Services (2310) 70,700 Apprepriable New Rem- 64,990 589-1011 Permanent Salaries (1011) 2348 589-1013 Temporary Salaries (1013) 954 589-1042 FICA (1042) 194 589-1044 Retirement (1044) 200 589-1060 Insurance (1060) 80 589-2100 Office Expense (2100) 775 589-2170 Household Expense (2170) 5790 589-2301 Auto Mileage (2301) 150 589-2302 Use - County Equipment (2302) 50 589-2303 Other Travel (2303) 200 589-2310 Prof/Personal Services (2310) 70,700 ' 5�0-SCE� l CL /j-�c��o _ 3/ 776 PROOF _Co_mp.-_ _K.P.-1—VER.-- ! _V_ER._ 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL To transfer the '74-'75 County budget for the Nutrition ENTRY Project for the Elderly (Year Two) to the Health Department Date Description Special Health Projects Budget Unit 451 , Special Project No. 1726. Budget covers estimated needs for the period 2/1 - 6/30/75. The $16,451 County share consists of $2,766 Project Director's salary for two months, $1 ,010 Temp. (50% time) ITC - 3 months, $2,000 interdepartmental charge from Auditor-Controller to 2310 for audit services, APPROVED: SIGMA ES DATE $1 ,175 for office expense and staff travel , and the $9,500 program augmentation appropriated by the Board of Super- AUDITOR- JUN 9 75 visors 2/24/75 to feed at the 286 daily meal rate from CONTROLLER: COUNTY _ = 2/1 - 4/30/75- I t_ ADMINISTRATOR: 30ARD OF SUPERVISORS ORDER: YES: Supenisors tienr:ti•. NO:.y,4-,Z�0 JUN 1 ; 797 J. R: OLSSO:'Von . CLERK by ^1 ,/ 4.1 ^ ' ' Associate Director 4/3/75 / e iy ale Signature � Title r�D D y C. L. Van Marter 0c61 o`ap..Adi• J t M 129 Rev. 2/681 ourrtal No. •See Instructions on Reverse Side COMM COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PROBATION - JUVENILE HALL #314 RESERVED FOR AUDITOR-CONTROLLER'S USE PROBATION SERVICES - #308 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantit ) Fund BudaetUnit Obiect Sub.Acct. CR X IN 66) DI 2 1003 314-7752 023 Conference Tables 42 x 72" 510 314-2170 Household Expense 540 308-7751 003 Paper Shredder 30 775.2 A92-'L, PROOF Comp.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL To provide for tables in newly altered conference room ENTRY Date Description not included in the 1975-76 Budget request for Juvenile Hall. Also, to increase appropriation for current price of the APPROVED: SIGNATURES IN DtIE75 shredder required for destruction of confidential Probation AUDI To information. CONTROLLER: CuIINTY da Purchase of above items to be made prior to the 1974-75 AC'AIINISTRATOR: 1��p deadline. B0ARD&FPBs�VJIW_OLR R\;oriartc, 1 Es No:. JUN 17 1975 on J. R. OLSSON 1*1 . CLERK by /1 LINTY PROBATION OFF. 6/11/-: L)ep + Clerk Signamre - Title Date Approp.Adj. �s�3 ( M 129 Rev. 2/68) •See Instructions on Reverse Sidt00062 Jaumol No. COMMLj cosTw couNn APPROPMATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PROBATION-BYRON RANCH #313 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity Fund Budoet Unit Ob ect b.Acct. Decrease CR X IN 66) i1 --5— 1003 098-7710 :5-08 "Help-142" Emergency Lighting Units 2500 313-2310 Professional S Personal Services 2500 PROOF Co_mp.—_ _K.P._ _VER. 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL — ENTRY To transfer an amount necessary for the purchase and Date Description installation of 5 emergency lighting units into the Building Alterations account per discussion with Public Works. APPROVED: SIGN RES DATE AUDI T — J 1 175 CONTROLLER: COUNTY ADMINISTRATOR: MQ BO A R Of3� Q Y� Q?s i?ra tijnrl utr. YES' Bo�;r 3s, L3 sca,'1. NO% VZI"I& J an 197 1 f J. R: OLSSON 2 CLERK by ST.COUNTY PROBATION OFF. 6/11/75 f DeWy Clerk f SignatureO[�OC� Title Dote jJ' (� AOprop.Ad{. ( M 129 Rev. 2/68) •See Instructions on Reuerse Side Journal No. 1 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub 1 is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Coda Quantity) BudoettJnit Object Sub Acct. (CR X IN 66) SANS CRAINTE DRAINAGE FACILITIES 01 1110 120-7700 604 I . Sans Crainte fm 602 ! 29,500 S7712 602 1 . Sans Crainte to 604 29,500 PROOF - ComP•_ K.P. VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL -- - - - — ENTRY I . W.O. 8505 Acquire right of way for storm drain Date Description construction, Ki ngsda l e Drive to San Miguel Road. APPROVED: SIGNAMM DATE AUDITOR— ril Uld 1175 CONTROLLER: COUNTY ADMINISTRATOR: BOARDDF SUgRVkORS ORDER: YES: StiPen rs etu>3, DL. Moriarty, Boguess, I.tnsche:d. No:. ``/147 cw on - i JUN 17 1975 J. R.OLSSON CLERK by ' 7. a• Deputy Public Works Director 6/11/75 aerk Signature A! Title 9 Date 64 7> APProp.Adj. J�pC d ( M 129 Rev. 2/66) •See Instructions on ReverseUP Journal No. ( 61129 Rev. 2f681 • See Instructions on Rec•ersetfkelJV , , CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund ACCOUDecrease IN 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontit ) BudoetUnit Object Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 129 1 . EI Portal Dr 3009 369 2. San Miguel Rd 4819 370 Rudgear Rd 8000 371 Stewart Ave 5981 215 Crockett Blvd 2800 419 I . Treat Blvd 357 574 3. Empire Ave 1303 581 4. W. Tenth St 500 297 5. San Pablo Dam Rd 4000 569 6. Hartz Ave 200 244 7. Alhambra Vly Rd 21800 995 4. Design Eng 5OO 994 5. & 6. Land Dev Eng 1688 997 3.,5. & 6. Front Imp 3557 MINOR ROAD CONSTRUCTION 665-7 0 27 1 . Paraiso Dr 873 557 6. Various Rds 800 107 1 . Battery Etc 4239 994 6. Land Dev Eng 755 ROAD MAINTENANCE 671-2319 7. Contracts S-244 21800 PROOF _K-.P__ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - 1 , W.O. 4465, 4578, 4595 To cover expenditures on completed ENTRY work orders. Dote Description 2. W.O. 8505 Transfer funds to cover the installation of drainage facilities from Kingsdale Drive to San Miguel Road (Contract awarded 6/3/75.) 3. W.O. 4259 Preliminary Engineering for reconstruction between Cypress and Oakley. 4. W.O. 4261 Preliminary Engineering for widening at Sommerville Road. APPROVED: SIGN S DATE 5. W.O. 4265 Preliminary Engineering for location study AUDITOR- YM 11.'75 from EI Portal to Castro Ranch Road. -09� CONTROLLER: 6. W.O. 4266 Preliminary Engineering for circulation study, COUNTY kDanville Area. ADMINISTRATOR: 4 7. W.O. 5830 Slide Repair 1 . 1 miles rest of Reliez Valley Road (Contract .awarded 6/10/75.) BOARD blq&WEM VjeORS DER ,,n �2onst[p, YES: Boggess. Linscheid JUN 17 1975 NO:.yup on ' J. R. OLSSON CLERK uty Public Works Director 6/1 !!75; by 3. ,--^-r- e ty Cle Signature s � Title , DaFe V os5 ro Ad' s ( M 129 Rev. 2f68) f �urnc) No. • Ser Instructions on Reverse Side . CONTRA COSTA COUNTY APPROPIUATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNI RESERVED FOR AUDITOR-CONTROLLEAUSE vNerIr�Wie�f A (K�SrYt�(�►t Card Special ACCOUN2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quantity) BudoetUmt Obi (CR X IN 66) 01 1003 145-1013 Temporary Salaries 4720.00 145-1014 Overtime 1151.00 145-2100 Office Expense 1592.00 145-2102 Books & Periodicals 125.00 145-2170 Household Expense 455.00 145-2302 Use of County Equipment 25.00 145-2303 Other Travel - Employees 50.00 145-2310 Professional & Personal Services 5650.00 145-2473 Specialized Printing 1500.00 145-2477 Education Supplies & Courses 65.00 145-7751 001 Calculator 121.00 145-7752 002 Desk 220.00 7,837.00 1 7,837.00 PROOF _C_omp.-_ _K_P__ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY These adjustments result from (1) higher than anti- cipated costs in Object 2310 due to extra actuarial Dote Description services, the payments to Medical adviser Glen Kent, investigative and medical expert fees greater than planned in operating the disability retirement program; j (2) printing the employee retirement booklet "in house' rather than commercially; and (3) being charged for the office move. Overtime was minimized and APPROVED: RES DATE CETA VI employees reduced the need for temporary AUDITO - JUN 1175 employee salaries. CONTROLLER: COUNTY �y ADMINISTRATOR: ` B 0 A R DPeV1{4i�iy�.O&qf RS!o-f stty, YES: jBolge&% T inccheid. JUN 1 1975 NO:.�-fLe-71& on 1 rlrl�f, CLERK b 4. , Dep-0vDep-0v CIA 4 Signature Title Date 11 Approp.Adj. 15:571;21 ( M 129 Rev. 2/681 065 Journal No. •See lAstrrrctioes on Reverse S CONTRA COSTA COUNTY e APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT �(1" RESERVED FOR AUDITOR-CONTROLLER'S USE ��/� ta- &N(C C Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• ''Ci " ` 'Decrease r,, Ancrease Code Ouantit ) Fund BudaetUnit OSiect h.Acct. (C6 IN 66) 01 1003 500 2310 Professional and Personal Service 302517~'{ 01 26 1003 500 7751 006 Adding Machine 39800 01 5 1003 501 7751 002 Typewriter (Electric)- 22845 01 7 1003 501 7751 004 File Cabinet- 1,190 01 1 1003 501 7751 010 Storage Cabinet- 115 01 1 1003 501 7751 013 Microfiche Reader- 225 01 5 1003 501 7752 0/s Table, Office- 590 01 14 1003 501 7751 010 Berger- 1$ 40 01 2 1003 502 7751 002 Typewriter (Electric)- 12095 01 25 1003 502 7751 005 Typewriter (Manual)- 73,640 01 4 1003 502 7751 004 File Cabinet. 1 554 01 41 1003 502 7751 010 Berger- 4,510 01 4 1003 502 7751 013 Microfiche Reader- 900 01 8 1003 503 7751 006 Adding Machine (4-function)' 1,256 01 1 1003 508 7751 004 File Cabinet.- Y 170 01 1 1003 508 7751 0/9 Rotary File- 5,074 01 1 1003 508 7751 013 Microfiche Reader ' 225 01 1 1003 508 7752 014 Microfiche Table 120 01 3 1003 508 7751 010 Berger, 330 01 4 1003 509 7751 002 Typewriter (Electric)- 23522 01 1 1003 509 7751 005 Typewriter (Manual)- 310 01 3 1003 509 7751 004 File Cabinet- 510 01 1 1003 509 7750 O Q Overhead Projector- 265 01 1 1003 509 7751 OilMap Rack- 146 01 5 1003 509 7751 01f Calculator- 11525 01 3 1003 509 7751 010 Berger- 330 K.P._ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To provide furniture and equipment needed for various Date Description functions. Funds are available for transfer from within the department. APPROVED: SIGNATURES DATE AUDITOR- Y j 5 '7S CONTROLLER: COUNTY ADMINISTRATOR: BOARDSQF SUPERVISORS ORDER: YES: uP �-,ors :iennv Dias. S•or�nztt, F3oggcss. Lins�:,i i. NO%yL�v on 1 r 1975 J. R. OLSSON CLERK / for R. E. Jornlin, Dir. 5/13/75_ by d. PL Clerk Signature Title ate(p/ �0GS7' �` �.� ( .`68) SJournal No. M 129 Rev. 2See Irrstrnctiorrs on Reuerse Sr '71 i1Ti�.nj ZFrf3�7l�r a- iiA�i AT Tiwfiii.L=i+ fl+.• 11.•,..«•✓ y _ TO CLLS�i EOkRD OF _ . -_-- - SUPERVISORS Contra o�clock M. . Contra Costa County Records J. R. OLSSO11, County Recorder Fee S Official BOARD OF SUPERIUSORS, CONTRA COSTA -COU-Lt Y, CALIFORNIA In the Matter of Accepting and Gi-ring RESOLUTIOI: OF ACCEPTANCE Notice of Completion of Contract with 3 and s:OTICE OF COi PLETIO1; Chas. I. inninitbam Co ) (C.C. 03086, 3093) N Work Order 4944 RESOLUTIOi: NO. 75/4% The Board of Supervisors of Contra Costa County FXSCLVES THAT: The County of Contra Costa on February 3, 1975 contracted with Chas. I. Cunningham Coaepany N� ro 1U. 50M 4z5, 0alidalet Galiformad 95361 ?Same and .address of Conz=ac co=) for inlet grate modification in the West, Central and South County areas with (no bond necessary) as surety, j (Name of Bonding Compan r) for Mork to be performed on the grounds of the County; and The Publin Works Director reports that said stork has been inspected and co�:u?ies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of May 13, 1975 ; Y Therefore, said io=k is accepted as completed on said date, and the p Clerk shall file ::i th the Cakzty Recorder a coLy of this Resolution- and esolutionand Notice as a 2:otice of COmaletion for said contract. PASSED AiM ADOPTED Oil June 179 1975 . CERTIFICATIOid and VERIrICAm=011 I certify that the foregoing is a true and correct cony of a resolu- tion and acceptance duly adopted and entered on t^e r2inutes of this Board' s meeting on the above date. I decl�rc under penalty of perjury that t.:e- foregoing is -rue and correct. Dated: June 17, 1975 J. R. OLSSO.:, County Clerk & at Martinez, California ex officio Clerk of the Board 62 - ka,� By Constance J. Da ies Deputy Glerk. cc: iieuora :�u re Burn Contractor Auditor Public Works Administrator RESOLUTIOU 2z0. 75/45 • Form if -5 00068 Form ir'9.5 NOW i �'rlir�I I?Frf► 71x71 �?:��ii?n p�fbiN,�it AT r.prtr"-&:Ti Al.. !•t;•. ; TO CLERIC BOARD OF at o'clock SUPERVISORS M. Contra Costa County Records • J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA .CO-T13TY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) dnd NOTICE OF COMPLETION Oliver de Silva Inc. ) (C.C. 03086, 3093 Project No. 3651,402-75 RESOLUTIOIi NO. ?5/ The Board of Supervisors of Contra Costa County RESOLVES THAT: 1� The County of Contra Costa on April 21 , 1975 contracted with Oliver de Silva, Inc. s Hayward,, C111TWw3X 9M Name and Address of Contractor) for repair and aspbalt concrete overlay or Willow Avenue, Heraales area an ravelMartinez area with The American Insurance Company as surety, 1 Name of Bonding Company �J for work to be performed on the grounds of the County; and The Public forks Director reports that said work has been insuected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 6, 1975 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the CoL-zty Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. _ PASSED AND ADOPTED ON June 17, 1975 CERTIFICATION and VERIFIC.APPION I certify that the foregoing is a true and correct cony of a resolu- tion and acceptance duly adopted and entered on L^e minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June Vs 1975 J. R. OLSSO?s, County Clerk & at Martinez, California 'ex officio Clerk of the Board By -Conatauce J. vies . eputy er . cc: i:e:cora all retiurn Contractor Auditor Public Works Admini.-trator RESOLUTION1ZO. 75/455 I`orrn 50000U RPM w IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, -STATE OF CALIFORNIA In the Matter of Directing Publication ) o` Notice of Intention to Acquire Real ) RESOLUTION NO. 75/456 Property From the Newhall Land and ) Farming Company, a California Corporation, ) (Gov. Code Sect. 25350) Requir d for the Parks and= Open Space ) Bond =gram for County Service Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the owners, Newhall Land and Farming. Company, a California Corporation, for park and open space purposes the property hereinafter described, at a cost of Two Hundred and Three Thousand Six Hundred and Eighty Nine-Dollars ($203,689.00) . The Board will meet on Tuesday, July 22, 1975, at 10:30 a.m. in' the Board's Chambers, County Administration Building, Martinez, California, to consider this proposed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the owners, Newhall Land and Farming Company, a California Corporation, at a cost of $203,689.00, all that real property in the City of' Walnut Creek and lContra Costa County, portions of Assessor's Parcels Nos. 134-080-002, 134-080-005, and 134-090-006, consisting of 75.48 acres, and will meet at 10:30 a.m. on July 22, 1975, to conduct a public hearing on its proposed intention to acquire the hereinabove described real property. DATED: June 17, 1975 J. R. OLSSON County Clerk and ex officio Clerk of the Board By .eir�� Mildred 0. Ballard, Deputy PASSED on June 17, 1975 unanimously by Supervisors present VJW:JDF:rb cc: Public Works - RP (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/456 0(� 0©70 - 1 1 t�t t IN THE BOARD OF SUPERVISORS OF . CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication ) of Notice of Intention to Acquire Real ) Property From Rosa Cereghino, et al ) RESOLUTION N0. 75/457 Required for the Parks and Open Space ) Bond Program for County Service Area R-8. ) (Gov. Code Sect. 25350) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the owners,' Rosa Cereghino, et al for park and open space purposes the property hereinafter described,: at, a cost of Five Hundred Eighty Two Thousand, Five Hundred Dollars ($582,500.00) . The Board will meet on Tuesday, July 22, 1975, at 10:30 a.m. in the Boardts Chambers, County Administration Building, Martinez, California, to consider this proposed acquisition, and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES, pursuant to Government Code Section 6063: NOTICE OF INTENTION TO ACQIJIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from the owners, Rosa Cereghino et al, at a cost of $582,500.00, all that real property in the City of Walnut Creek and Contra Costa County being all of Assessor's Parcel No. 135-062-001 and consisting of 25.74 acres, and will meet at 10:30 a.m. on July 22, 1975, to conduct a public hearing on its proposed intention to acquire the hereinabove described real property. DATED: June 17, 1975 J. R. OLSSON County Clerk and ex officio Clerk of the Board BY Mildred 0. Ballard, Deputy PASSED on June 17, 1975 unanimously by Supervisors present. VJW:JDF:rb cc: Public Works - RP (2) Administrator Auditor County Counsel City of Walnut Creek RESOLUTION NO. 75/457 00071 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the -Matter of Approving Plans ) and Specifications for a Slurry ) Seal Project, Various Streets, ) RESOLUTION N0. 75/458 Walnut Creek Area, Work -Order 4953. WHEREAS Plans and Specifications for the application of a slurry seal surface treatment to various streets from the Walnut Creek area south to the County line in San Ramon, 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 Environ- mental Impact Report requirements as a Class I Categorical Exemp- tion. - IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on July 15. 1975 at 11 :00 A. M. . and the Clerk of pu l . this Board is directed to 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 LAFAYETTE SDN PASSED AND ADOPTED by the Board on 'June 17.' 1975 cc: Public Works Director County Auditor County Administrator RESOLUTION NO. 75/458 I 000*72 SLURRY SEAL WO 4953 PROJECT NO• WO 4953 BIDS DUE JULY 15. 1975 AT 11 O'CLOCK A#Ms ROOM 103+ COUNTY ADMINISTRATION BUILDINGS 651 PINE STREET► MARTINEZ+ CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ* CALIFORNIA P R O P O S A L F 0 R SLURRY SEAL WO 4953 NAME OF BIDDER ------------------------------------ BUSINESS ADDRESS ------ ---------------------- PLACE OF RESIDENCE --- ------------------------ TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY THE UNDERSIGNEDs AS BIDDERS DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THCSE NAMED HEREIN— THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSONS 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 ACCEPTED9 THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY9 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 FORTH9 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 BID# TO 'WIT— , 000'73 P — 1 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------~-[--------- - 1 3209000 SOYD SLURRY SEAL ---------------N-- -----------N-------------r------------- ------ ------- 2 190000 SQYD HEAT AND SCARIFY PAVEM GENT 3 2+500 GAL REJUVENATING AGENT(RECLAMITE) ------ -------- ---------- 4 ------ - ---- 4 91 EA TYPE D PAVEMENT )BARKER 5 190000 SQYD DOUBLE SLURRY SEAL TREATMENT - ----------------- ------ ---- ---- NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL 000'74 P - 2 e. J. e i PROPOSAL (CONS. ) . ---------------- IN CASE OF A DISCREPANCY BETWEE14 UNIT PRICES AND TOTALS9 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 COMPArRISON 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 REQU i RED S 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 %'ORK 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 BOf.D 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 COUNTYS 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 ACC_PT_ED 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 SUNDAYSs AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR SIGNATURE• THE BOARD OF SUPERVISORS s-'.AYP AT ITS OPTIONS DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT+ AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS THE CONTRACTOR AGREES* BY SUBMISSION OF THIS PROPOSAL TO CON— FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS* THE SAME AS IF INCORPORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED. AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES• ALL ITEIMS 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 UNDERSIGNED9 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 CUN— TRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMANS WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY, OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DUES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY• 000'75 P — 3 1 T. „ .. PROPOSAL (CONT. ) ---------------- N0. ITEM SUBCOUTRACTOR ADDRESS ---- ------------------------ ----------------------- --------------------- ---- ------------------�---- ------------------------ ---------------------- -------------------- ---- ------------------- ACCOMPANYING THIS PROPOSAL IS A ?:C?OSAL GUARA1.TY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT B I D (CASHIERIS CHECK• CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES •OF ALL PERSONS INTERESTED IN THE FOREGOI?:G PROPOSAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATIONS STATE LEGAL NAME OF CORPORATION9 ALSO NAMES OF PRESIDENTr SECRETARY • TREASURER• AND MANAGER THEREOF. IF A COPARTNERSHtP, 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 ACCORDANCE WITH AN ACT PROVIDIONG FOR THE REGISTRA- TION OF CONTRACTORS9 LICENSE N0. (CLASS- ---------------- ----------------------- CLASS- -----------------------------------r----r ---------- --------------------------- --r-----------------r --------------o------ -------------- --------------- ------------------------- ------ (SIGNATURE OF BIDDER) BUSINESS ADDRESS -----------------------r-----------------r r-rr--rr--- PLACE OF RESIDENCE -------------- --------------- ----------------DATE 19 ----------------------------- -- _ 4 000'76 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAYS SLURRY SEAL - W.O. 4953 WALNUT CREEK AREA SOUTH TO THE COUNTY LINE I WORK ORDER 4953 4 VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA June 17, 1975 000.7 i Slurry Seal - 1975 Work Order 4953 N D E X SECTION A - DESCRIPTION OF PROJECT PAGE I . Location A-1 2. Description of Work A-1 3. Contract Documents A- 1 4 . Beginning of Work, Time of Completion b Liquidated Damages A-1 5. Permits A-2 SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General 8-1 3. Proposal (Bid ) Requirements and Conditions B-1 4. Award and Execution of the Contract B-3 5. Scope of Work B-3 b. Control of Work B-4 7 . Control of Materials B-4 8 . Legal Relations and Responsibility B-4 9. Prosecution and Progress B-9 10. Measurement and Payment B-l. l SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C-1 2. Labor C-1 3. Equipment Rental -I SECTION D - CONSTRUCTION DETAILS I . Order of work D-1 2. Public Convenience, Public Safety and Signing D-1 3. Tree and Shrub Trimming D-3 4 . Street Surface Preparation D-3 5. Clean-up D-4 b. Slurry Seal D-4 - 7. Heater Scarify D-9- 8. Pavement Markers - Type "D: D-g Attachments List of Streets (with areas) County Standard CC3O5O 00078 fi . '. � .,. ill «. SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION There are several sites and they are located in the Walnut Creek area and south to the County line. 2. DESCRIPTION OF WORK The work consists of preparing the various road surfaces, applying a slurry seal to the surfaces, heater scarifying and applying a rejuvenating agent in the area as shown on the plans, 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,' ' "SLURRY SEAL W.O. #4953" The Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated January, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract, 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 in- cluded by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION 8 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 Public Works Department and shall complete the work within the allotted time of : 40 WORKING DAYS counting from the including the day stated as the starting date in the "Notice to Proceed. " A - 00017- ■ N WA .. . SECTION A - DESCRIPTION OF PROJECT 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES (Continued) The Contractor shall pay to the County of Contra Costa the sum of $75.00 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days prescribed above, and authorized extension thereof. 5. PERMITS The Contractor shall obtain from the County Permit Engineer an overload permit for the slurry spreading equipment if needed . A — 2 00080" 00080 Pi s —REVISED 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 indicated on the Notice to Contractors ,. Proposal and Special Provisions . b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief 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 PREVAILIING WAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing :Wage Rates of the State of California , Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL 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 00081 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) 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 . B - 2 IjuVv4 - + -r SECTION 8 - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) d. Compitency of Bidders S� -11 (Cont. Ali 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 self-insure issued by the Director of Industrial Relations , or (2-b) a certificate of Workmen `sCompensation 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 .03B , "Increased or Decreased Quantities ," of the Standard Specifications , the following shall apply: B - 3 00083 ....._.:..._.,e.,_�8•.. :,..,;,-z:. :.,::. _ _ - .m..ar�a�r�:+i°,1o1...,P�•+�+,r�c« mss. B - 3 UtU,t�c3 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 .038(2) , or 4-1 .038(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, 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 RELATI03S 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 U0op y SECTION B - GENERAL PRO:'ISIONS 8. LEGAL RELATIOUS AND RESPONSIBILITY (S.S. 7) (Cont. ) a. Insurance (Cont. ) (i ) regular Contractor's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars S250 ,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 ($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 ag regate) coverage of at least One Hundred Thousand Dollars (S100 ,000}g 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 0 ,000) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii ) regular Contractor's Protective Property Damave 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/ 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 00085 t SECTION 8 - GENERAL PROVISIO14S 8. LEGAL RFLATIORS AND RESPORSI6ILITY (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 shalt 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, :•then 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 prGmptly to notification of im- properly operating equipment, will be sufficient rause 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. 6 - 6 O ,QVS 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 Coatract. 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 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. 6 - 7 0000 cA SECTION B - GENERAL PROVISIOIJS '8. LEGAL RELATIONS AICD RESPOUSIBILITY (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 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 t•:ork caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Pians 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. B - 8 00088 i SECTIGN B - GUIERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (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 . When the Occurrence that caused the damage was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2 ,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County 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 of U089 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 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 Hork (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) workinq 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 stork 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 start`•ng 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 .0-6) 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 . 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 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 . 6 - 11 0©0GI I SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont. ) f. Clerical Errors (S .S. Sec. 9-1 .09) The provisions of S.S. Sec. 9-1 .09 shall not apply. g. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. B - 12 0'( 000 _ - SECTION C - FORCE ACCOUNT AND EQUIPMENT REUTAL (S.S. 9-1 .03) The provisions of S.S. Sec. 9-1 .03 shall apply except as modified herein. 1 . DEFINITION. As used here, "force account" means the method of ca cu 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. Th.e 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 shorn 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 hole piles - - - - - - - - - - - - 23 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-MM(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. - 1 000*93 .r SECTION D - CONSTRUCTION DETAILS I . ORDER OF WORK There are several areas in which work is to be done. Each area consists of one or more groups of streets. The Contractor shall schedule the areas in a sequence that will provide for the San Ramon area being the last area slurried. One week prior to the start of work in each major area, the Contractor shall furnish to the Engineer a schedule of work showing the Contractor' s planned sequence of operations. The schedule shall list all necessary preparatory work (vegetation removal and street cleaning) , tree trimming and slurry sealing operations for each street in the major area. Such schedule shall be subject to the review and approval of the Engineer. No work shall be done until the Engineer and the Contractor have agreed, in writing, to the schedule to be followed by the Contractor. When slum seal operations have been started in any area, they shall be continued to completion in that area before being starred in any ether area. Completion of work shall include all necessary cleanup. Full compensation for conforming to the requirements of this special provision shall be considered to be included in the contract unit prices paid for the various items of work, and no additional com- pensation shall be allowed therefor. 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING When individual streets or groups of streets are being slurry sealed, those streets may be closed to traffic by the Contractor, subject to the following conditions: A. No street shall be closed to traffic after 6:00 p:m. B. No street shall be closed to traffic for more than two hours after being slurry sealed unless approved by the Engineer. C. Emergency vehicles shall be permitted to pass through the work area without delay at all times. D. All street closures, detours and traffic signing, including special signs, must be approved by the Engineer at least five working days prior to such closure. D - 00094. i SECTION D - CONSTRUCTION DETAILS 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING E. At least 2 days in advance of the street. closure all residents on that street shall be notified by the Contractor in writing of the time and date of the closure. The list shall include names of all other streets to be closed on that same day. At the end of the day's work and when construction operations are suspended, all equipment and other obstructions shall be removed from the roadway. In lieu of the provisions in Sections 7-1 .08, "Public Convenience" and 7- 1 .09, "Public Safety, " of the Standard Specifications, the Contractor shall bear the entire cost of furnishing, installing and maintaining signs, lights, flares barricades and other warning and safety devices. 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. The Contractor shall also provide and station competent flagmen in advance of the lane closure and the sole duty of the flagmen shall be to direct traffic around the work. Twenty-four (24 ) hours prior to the day a street is to be resurfaced, the Contractor shall furnish and erect "No Parking" signs. These may be attached to portable barricades or trees or any other method, except utility poles, at the option of the Contractor. These signs shall be removed when that street is resurfaced . It will be the responsibilty of the Contractor to arrange for towing and removal of any vehicles which have not been removed by the owners and which interfere with the sealing operations. Full compensation for furnishing all labor, materials, signs, lights, barricades, tools, equipment, and incidentals, and for doing all the work involved in their installation, complete in place, as specified herein, and as directed by the Engineer, and for maintaining and removing them; shalt be considered as included in the prices paid for the various contract items of work, 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 shall be considered as included in the prices paid for the various contract items, and no additional compensation will be allowed therefor. D - 2 I I O0095 SECTION 0 - CONSTRUCTION DETAILS 3. TREE AND SHRUB TRIMMING Where required by the contractor's operations, trees and shrubs shall be neatly trimmed. All trimming shall be performed by the contractor and shall not exceed what is necessary to clear the contractor' s equipment. Stub or ledge cuts shall not be left after the removal of limbs. Limbs to be removed shall be undercut to prevent breaks or tearing of the bark. Final cuts shall be made nearly flush with the parent branch or trunk leaving a callus ring. Portions of trunks or parent limbs from which limbs over one inch in diameter have been removed shall be immediately sealed with a commercial type tree sealer. All trimmings shall be disposed of in accordance with Sec. 7- 1 . 13 "Disposal of Material Outside the Highway Right of Way, " of the Standard Specifications. Full compensation for tree trimming shall be considered - as included in the contract prices paid for the slurry seat 4. STREET SURFACE PREPARATION Immediately prior to the application of the slurry seal , the street surface to be seated shall be thoroughly cleaned of all foreign material such as, but not limited to vegetation, leaves, sand , gravel , and dirt. The method of street cleaning shall include, but shall not be limited to a power vacuum broom and shall be sufficient to provide a bond between the existing pavement surface and the slurry seal and shall be subject to the approval of the Engineer. Flushing with water may be required in some areas. All vegetation and debris removed from the roadway surface shall be disposed of in accordance with Section 7-1 . 13, "Disposal of Material Outside the Highway Right of stay, " of the Standard Specifications. Full compensation for furnishing men, equipment and material for removing vegetation and for cleaning the existing pavement, including any flushing with water and for disposing of all material removed from the roadway surface shall be considered included in the contract prices paid for the slurry seal items and no additional com- pensation will be allowed therefor. D - 3 0009 00095 t SECTION D - COMSTRUCTIOM DETAILS 5. 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 proivisons in Section 7-1 . 13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications and these special provisions. Concrete surfaces shall be cleaned in accordance with the cleanup details shown on the plans. Full compensation for cleanup shall considered as included in the prices paid for the various contract items of work requiring cleanup, and no separate payment will be made therefor. 6. SLURRY SEAL 1 . General The Contractor shall have the responsibility for the inspection and supervision necessary for controlling the characteristics of the slurry seal to conform to the mix design and the spreading of the slurry seal to meet the requirements specified herein. The County' s responsibility shall include all testing and inspection necessary to establish the degree to which the material as furnished and placed meets the requirements of the approved mix design. The Contractor may use any combination of testing and inspection by commercial laboratories, his own forces, or by suppliers of materials as he deems necessary to produce and place material in accordance with the requirements specified herein. �. Mix Design, Proportioning and Testing Not less than five (5) working days prior to the start of slurry sealing operations the Contractor shall furnish to the Engineer the following information on the slurry seal mixture proposed to be used : A. The source of each material in the proposed mix, and- 8. Three copies of the final mix design showing per- centages of each material In the proposed mix and the abrasion loss results. Slurry seal shall not be furnished or placed until the proposed mix pro- portions and characteristics have been approved in writing by the Engineer. D - 4 00097 M SECTION D - CONSTRUCTION DETAILS 6 SLURRY SEAL (Continued) 2. Mix Design, Proportioning and Testing (Continued) During slurry sealing operations the contractor shall provide the following: a. Quantity of emulsion used in each "batch, " b. Quantity of emulsion used daily, and C. Copies of all aggregate delivery tags. If the quantity of materials being used, or the appearance of the slurry seal indicates that the mix design is not being adhered to, work will be suspended and the contractor shall supply the Engineer with the following samples: a. Slurry seal aggregate - 30 pounds b. Asphalt emulsion - one gallon C. Abrasion test pads - three total !fork shall not be resumed until a modified mix design its approved by the Engineer or corrective measures are taken to insure conformance to the approved mix design. 3. Materials The slurry seal shall consist of a mixture of emulsified asphalt, aggregate, mineral filler, water, and other admixtures. a. The emulsified asphalt shall be a quick-setting cationic type such as Chevron Asphalt Companys QS-Kh or an approved equivalent. b. Aggregate shall consist of rock dust or other sands of a similar natures, except that any combination of aggregates used in the mixture shall contain not less than 50 per cent of t-e product obtained by crushing rock. The material shall be free from vegetable matter , or other deleterious matter. The blended aggregate shall have a sand equivalent ,; of not less than 60 when tested by Test Method No Calif . 217. The gradation of the aggregate shall be determined` in accordance with Test Method No. Calif. 202 and shall conform to the following: a - 5 00001, UVU*Ju` SECTION D - CONSTRUCTION DETAILS 6. SLURRY SEAL (Continued) 3. Materials (Continued) Sieve Size Percent Passing No. 4 100 No. 8 90-100 No. 16 65-90 No. 30 40-60 No. 50 25-42 No. 100 15-30 No. 200 10-20 The combined aggregate shall have a durability index of not less than 35 when tested in accordance with Test Method No. Calif. 229. Mineral filler shall be portland cement and shall be considered as part of the blended aggregate and shalt only be used if necessary to improve the workability of the mix or gradation of the aggregate. c. Mater used with the slurry mixture shall be potable and free from harmful soluble salts. There is one source of potable water within the project area (EBMUD) and the design of the slurry mix shall consider this source. d. Admixtures may be used as necessary to control mixing and setting rates of the slurry mix. The admixture, the amount to be added, and the methods by which it is to be added shall be approved by the Engineer. 4. Equipment All equipment, tools, and machines used in the per- formance of this work shall be maintained in satisfactory working order at all times. a. Slurry nixing Equipment - The slurry mixing machine shall be a continous flow mixing unit (rotating drum mixers will not be allowed ) and be capable of delivering, accurately at a continuous and constant rate a pre- determined proportion of aggregate, water and asphalt emulsion to the mixing chamber and to discharge the thoroughly mixed product on a continous basis. The aggregate shall be prewetted immediately prior to mixing with the emulsion. The mixing unit of the mixing chamber shall be capable of thoroughly blending all ingredients together. No violent mixing shall be permitted. D - 6 00099 D - 6 00098 SECTION D - CONSTRUCTION DETAILS 6. SLURRY SEAL (Continued) 4. Equipment (Continued ) The mixing machine shall be equipped with an approved fines feeder that provides an accurate metering device or method to introduce a predetermined proportion of mineral filler into the mixer at the same time and location that the aggregate is fed. The fines feeder shall be used whenever added mineral filler is a part of the aggregate blend. The mixing machine shall be equipped with a water pressure system and fog type spray bar adequate for complete fogging of the surface preceding spreading equipment. There shall be a minimum of two (7 cubic yard or larger) mixing machines on the project in good working condition at all times. b. Slurry Spreading Equipment - Attached to the mixer machine shall be a mechanical type squeegee distributor equipped with flexible material in contact with the surface to prevent loss of slurry from the distributor. It shall be maintained so as to prevent loss of slurry on varying grades and crown by adjustments to assure uniform spread. There shall be a steering device and a flexible strike- off . The spreader box shall have an adjustable width. The box shall be kept clean, and build-up of asphalt and aggregate on the box shall not be permitted . C. Auxiliary Equipment - Hand squeegees, shovels, and other equipment shall be provided as necessary to perform the work. 5. Application The rate of application shall be such as to produce a minimum uniform thickness of one-eight inch ( 1/8") with the gutter lip being overlapped_ This overlap shall not exceed 2 inches. Trial mixes in the slurry machine shall be made before any major work is undertaken. Any of the proposed streets to be slurry sealed may be designated as the "test area" and all work completed and accepted by the Engineer within the "test area" will be paid for at the contract unit prices Prior to trial mixing, the Contractor shall check the calibration, and calibrate if nexessary, the feed rate controls for the aggregate, emulsion, water, fines and admixtures. During trial mixing the water, fines and admixture content may be adjusted to obtain the consistency and setting rates desired. The proportions of aggregate and emulsion may be changed only after the submittal of a new mix design . 7 - 00100 moi.. .. sr►.. 0 6 � 1 _ dmddi 0MM p- • Y.y iii��R'i'd"3:' ; � _::✓�;� i�k�Y7 S.7'�.A - The 1 i° Imachine shalt be equipped Wt ft an approved fines feeder 1'h4t provides an accurate 00ter I M9 dev;C0 oa- ir.e,ho_� -!* irtroduzo a4 pr deternined proportion of ,m'ne.ral f i l leer into the onixer at the Sao* tSme and 6oCa'tioci that The a9grreg4te is ted. Tke fines feeder shall be used uhanever added mineral filter i s a part Of the ag;reg:=e Mend. The m i m i rg machine shall be equipped *i th a wa't'er pressure systes and tog type spray bar adequate for complete fogging of the surface preceding spreading equipment. There shall be a csinin►um of two (7 cubic. yard or larger). mixing machines on the project in good working condition at all times. b. Slurry Spreading Ecru i pment - Attached to the mixer mach i no sh-61 1 be a onecna+n ica i type squeegee distributor equipped with flexible material in contact with the surface to provent loss of slurry from the distributor. It shall � , -t;--- �.- . .: • - _ - _� _� :., r .. _ e v.rry on varying , grades and crown by adjustments to assure uniform spread- There preadc -There shall be a steering device and a flexible strike- r r r•. .. _ ....,..� 1.z► { i... .h +.w w. •►a f!'!�►i ss +r i i i^ _, The box shall be kept clean, and build-up of asphalt and. aggregate on the box shall not be permitted. c. Auxiliary Equipment - Hand squeegees, shovels, and other equipment shall be provided as necessary to perform- the work. 5. Appiicaticn The rate of application shall be such as to produce. a minimum uniform thickness of one-eight inch ( 1/811) with the gutter Iip being overlapped. This overlap shall not exceed, 2 inches. Trial mixes in the slurry machine shall be made before . . any major work is undertaken. Any of the proposed streets to be slurry sealed may be designated as the "test area" and all work completed and accepted by the Engineer within the "test area" will be paid for at the contract unit prices Prior to trial mixing, the Contractor shall. check the calibration, and calibrate if nexessary, , the feed rate controls for the aggregate, emulsion, water, fines and admixtures. During .trial . mixing the water, fines and admixture content may be. adjusted to obtain the consistency and setting rates desired. The proportions of aggregate and emulsion may be changed only after the submittal of a new mix design. 7 SECTION D - CONSTRUCTI0N DETAILS 6. SLURRY SEAL (Continued) 5. Application (Continued ) The surface shall be prewetted by fogging ahead of the slurry distributor. Water used in prewetting the surface shall be applied at such a rate that the entire surface is damp with no apparent flowing, water in front of the slurry distributor. The slurry mixture shall be of the desired consistency when deposited on the surface and no additional elements shall be added . Total time of mixing shall not exceed four minutes. A sufficient amount of slurry shall be carried in all parts of the spreader at all times so that complete coverage is obtained. No lumping, ballina or unmixed aggregate shall be permitted. No segregation of the emulsion and aggregate fines from the coarse agge- gate will be permitted . No excessive breaking of the emulsion will be allowed in the slurry distributor. No streaks such as caused by over- sized aggregate will be left in the finished pavement. Immediately prior to sealing operations, all surface metal utility covers ( including County survey monuments) shall be protected by thoroughly oiling the cover surface with an oil of a grade not less than SAE 30. No adhesive material shall be permitted to cover, seal or fill the joint between the frame and cover of the structure. Covers are to be cleaned within 24 hrs. after the surfacing on that road is complete. The slurry seal shall not be applied if either the pavement or air temperature is 550 F or below and falling, but may be applied when the air and pavement surface temperatures are 45°F or above and rising. Each slurry seal application shall start and end on a strip of building paper or other suitable material laid on the pavement transverse to the existing street centerline. The paper shall be removed immediately after placing of the slurry seal to leave a clean, straight edge. Longitudinal and transverse joints shall be lapped neatly without unsightly edges or excessive accumlation of material . Or, in lieu .- of the building paper, the contractor may use a hand line and manually work the material to provide the desired clean, neat edge. Precautions shall be taken to insure that aggregate stockpiles do not become contaminated with oversized rock, clay, silt, or excessive amounts of moisture. The stockpile shall be kept in areas that drain readily. Segregation of the aggregate will not be permitted . The contract unit price paid per square yard of slurry seal shall include full compensation for furnishing all labor, materials, . tools, equipment, and incidentals, and for doing all the work as shown on the plans, as specified in these special provisions and as directed by the engineer. G. Double Slum The double slurry sea ! shall be applied as directed in Seciion 0. 7. "i'eafer Scarify, " and the contract tinit price for the "Double Slurry Seal Treatzner.t" shall include full compensation for placing both applicatinis of the slurry seal . D - 8 00141 00101 SECTION D - CONSTRUCTiON DETAILS 7: HEATER SCARIFY . I - Heat and Scarifv As shown on the plans, in the Walnut Creek area , the existing pavement shall be evenly heated and scarified to a minimum depth of three-quarters inch by a continously moving surface scarifier. The surface shall be left in an evenly spread condition and the aggregate shall not be pulverized, spalled or broken. The minimum temperature of the scarified asphalt shall not be less than 2250F when measured three minutes following the operation. The binder shall not be charred in excess of 0. 1 of I %. The minimum machine capacity per hour shall be 1000 square yards of treated pavement. Compaction shall be with a steel roller followed by a rubber-tired compactor. The compaction operation shall be approved by the Engineer and performed immediately behind the scarifying operation. At the end of each working day, all scarified and compacted paved areas shall be treated with a rejuvenating agent. The scarified pavement shall receive two 1/8 inch slurry seal treatments, with a 24 hour lapse between each treatment, within 3 days atter the heater-scarifying operation is complete. The area shall be swept and prepared as per section 5 and the slurry seal shall conform to section "Slurry Seal " of these special provisions. Full compensation for equip- ment, labor, material , and tree trimming or tree protection shall be included in the contract price paid per square, yard for "Heat and Scarify Pavement. " 2. Asphalt Rejuvenation Agent The asphalt rejuvenating agent shall be "Reclamite" and diluted to one ( 1 ) part water to two (2) parts concentrate. Diluted Reclamite shall be applied at the rate of 0. 18 to 0.22 gallons per square yard. The exact rate of application will be determined by the Engineer. Full compensation for labor, material , equipment necessary for distributing asphalt rejuvenating agent per these Special Provisions and the rejuvenating agent "Reclamite" shall be considered as included in the bid item per gallon of "Rejuvenating Agent. " The quantity specified is the approximate concentrate needed, the actual quantities will be determined by truck tare tags. B. PAVEMENT MARKERS - Type "D" Pavement markers shall conform to the provisions in Section 85, "Pavement Markers, " of the Standard Specifications and these special provisions and are to be placed only on Newell Avenue by the contractor. The adhesive shall be the Rapid Set Type conforming to Section 95-2. 04 , of the Standard Specifications. D - 9 00102 r, SECTION D - CONSTRUCTION DETAILS 8. PAVEMENT MARKERS - Type "D" (Continued) The provisions of Section 85-1 .03, "Sampling, Tolerances and Packaging," shall not apply, however a Certificate of Compliance shall be required for the markers and the rapid set epoxy. Pavement markers shall not be placed until 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. Markers shall be placed according to Contra Costa County Standard Plan CC 3050. 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 pavement markers shall include full compensation for furnishing Rapid Set Adhesive, and no additional payment shall be made therefor. D - 10 00103 E YY w W J - go wo 100 o; tau b - �« •- �3f. If Fes- s 7;" is a iaaa¢ i1fw :Y• �t } +ta ? � � � t '� ssalllit s. 3s ; �' �2a s _ z = xz s' O t- r rr 114' • a- W =� t In t ;¢ ,• S" � .- L - � �: '.iii ami +.1 �� '�r.� C3 �• ,-, � i _ _-. 3 ;� � :� -! � `ads 4 1 Q�aat'�.-� ""'_'"""`-�-`r�-i i�j iLi i S _ t 1:T► I`� e j �J• ft-'-�k , v� 21, : , 1 O , cn � � t � 1 � j e t T ♦1 � O 4 a E: ir t. z .•t u . E is �. ` 1 •'tip = 2 ! .. R U4 • : � - � • N .� w ! � it � ID I. I •��:. o . o S�� rs c: L 'S' j 2S w . 1 a � J ♦ L , 001-047 157 OF S=-=--TS TO iF,FM SLMY SEAL ?`lame Area (sc. yds.) Davora Dr_ 4,c00 Bellemeade Dr. 9,600 Broadmore Dr. 15,866 SedF,efield Ct. 1 ,066 Inverness St. 3,600 Nor++i rh Ct.. 500 Inverness Ct. 5CO Alcosta Blvd. 24,026 Kimball Ave. 6,933 Fir-crest Ln. 6,000 Craydon Cir. 3,840 Tnn�erine St. 3,37,q Wisteria St.• 5,520 `Tint.erhaven Ct. 356 Dogwood Ct. 355 Neptune Ct. 356 Neptune P1. 11 6CC Dorwcod Pl_ 1,920 Fircrest Ct. 853 Helix C1.--- 284 Carlisle Ct. 426 Cra,ydon Ct. 391 Firecrest Ln. 1 ,333 'Winged foot P3 . 3,733 'inred foot Ct. 660 Sedr-efield Ave. 4,200 Baltusrol P1. 1 ,540 Baltusrol Ct. 566 Braeburn It. 660 Broadmoor Ct. 1 ,100 Sand Point Dr. 3,960 Interlachen Ave_ 6,600 Frnwo(zd Pl. 1 ,450 Frn.cod St. 2,900 Madora P1. 1,933 Prortcn Ave. 2,577 Briar. Ct. 1 ,611 Madelia Pl. 2,384 ,nssandra P1. 2,030. Blue Fox L'ay Northland Ave. 1 ,773 Paraiso Dr. 11 ,CCO ?Montana Dr. 3,500 Pulido Ct. 2,737 Granite Dr. 8_,712 Limestone Rd . 1,7h1 Flagstone Ct. 555 Sandstone Rd . 2,039 Sandstone Ct. 1 ,359 Roundhill Rd. (Graydale era) 4,522 T Rm-o-Shanter Rd. 5,919 Mott Dr. 3,666 St. Andrews Pl. 2,491 00105 Page 2 Name Area (sc. Yds-) 0a"—ocd Lane 2,7C-7 Ro3*a 1 Oaks Dr. 13,552 i'averty Ct . 1 ,2-93 Squire Ct. 2,126 Peake Pl. 2,126 Cypress Pt. Ct. 850 Essex Ct. 902 Augusta Ct. 1 ,868 Camino rmigo MhO ?u+herford Dr. 5,170 Flair Ct. 708 Cambridge Ct. 966 Escondido Ct. 2,916 Adelle Ct. 1,250 Glen Rd_ 7,810" Hartford Rd. 8,616 Abbott Ln. 833 Underhill Rd. 1 ,740 Roundhill Dr. 22,123 Roundhill Rd. (Rounditi,3 Drive tc Tract Boundary) 10,031. Ina Dr. 4,400 David Dr. 3,222 Ina Ct. 1,972 Glen Ct.. 1,300 Shelly Pl. 900 Van Gorden Pl. 13100 Forest. Lane 61,670 Granite Com. 800 La Vista Rd. 4,500 Bobbie Dr. 5,800 Turrini Dr. 4,300 Turri.ni Cir. 3,400 Fo'rl; ., t:•1.. 1 ,500 2,256 Heat, Scarify and double S Jerry Newell Ave. 7,777 Ulac Dr. 3,488 Arbutus Dr. 7,447 ONO A— I . s � 1} st IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approv Plan ) over ) ofd' Da�'t+a oaf; --.en Area, Y } 75/1x59 Project No. 8261-tj21�9-75• } SOLUTION N0. } WHEREAS Plans and Specifications for the overlay of the esi3ting pavement with asphalt concrete and the placing of graded rock material along the shoulder areas on Delta Road between State Higbway 4 and Ebightsen Avenue, Ebigbteen 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 1c Categorical Exemption; IT IS BY THE BOARD- RESOLVED that said Plans and Specifica- tions are herebg APPROVED. Bids for this work will be received on July 154 1975 at 11500 A. M•, and the Clerk of this Board is directed to pub 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 S PASSED AND ADOPTED by the Board on June 17, 1975 cat Public Yorke Director County Auditor County Administrator RESOLUTION N0. 75/459 Q01(n b,j IV DELTA ROAD PROJECT NO* 8261-4249-75 BIDS DUE JULY 15# 1975 AT 11 O'CLOCK A.M. ROOM 1039 COUNTY ADMINISTRATION BUILDING# 651 PINE STREET# MARTINEZ# CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ# CALIFORNIA P R O P O S A L F 0 R DELTA ROAD OVERLAY NAME OF BIDDER �---NM---r----�-N-N-1�M--N N-M BUSINESS ADDRESS PLACE OF RESIDENCE -�.�.-..� ------------------- TO ----- - ----------TO THE BOARD OF SUPERVIS^•RS 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 MAGE WITHOUT COLLUSIOil 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 ACCEPTEDo# 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 FORK 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 ITElfS OF WORK# THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S - ------------ ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES' BID# TO WIT— P - 1 oolva a PROPOSAL (CONT. ) tPRICE NOT TO EXCEED THREE (3) . DECIMALS) -------------------------------------------------------------- ------- --------- I T El", - ---- ITEl, TOTAL ITEC; ESTIMATED UNIT OF PRICE( IN ( IN NO. QUANTITY MEASURE ITEM FIGURES) FIGURES) l --------------------------------------—— ---------------- ------- -------- 1 LS SIGNING AND TRAFFIC CON'TRCL --------------------------------------------------------- -------- ------- 2 2 EA ADJUST SURVEY MONU$$Et;T CASTING ------ ---------------------------------------------------- -------- -------- 3 149200 SOFT SASE FAILURE REPAIR ----------------------------------------------------------- 4 -------------------4 450 TON CLASS 2 AGGREGATE (SASE 5 29500 TON ASPHALT CONCRETE (TYPE 3) ----------------------------------- b 196 EA TYPE C PAVEi SENT MARKER -------------------------------------------------------------- NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL -------------------------------------------------------------- 00109 P - 2 ........... S' PROPOSAL t COOINT.--------------- ) I.' CASE OF A D I SCREPAUNCY BETWEEN U.NI T PRICES AND TOTALS o THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITE,`•' ARE AFPROXI�,ATE ONLY9 BEING GIVEt. FOR A BASIS OF COMPARISON OF PROPOSAL• AND THE RIGHT 15 RESERVED TO THE COUNTY TO INCREASE OR DE— CREASE THE A'"OUNT OF WORK UNDER ANY ITEM AS MAY BE RECUIRED9 It' ACCORD— ANC.E 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 9 CCES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HERESY AGREED THAT THE UNDERSIGNED9 AS BIDDERS SHALL FURNISH A LABCR 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 PROPOSALS 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 10 BE DETERMINED AS AFORESAID• WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS+ WITHIN SEVEN (7) DAYS• NOT INCLUDING SUNDAYSr AFTER THE BIDDER ' HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR SIGNATURES THE BOARD OF SUPERVISORS MAY* AT ITS OPTION, DETERMINE THAT THE BIDDER HAS ABANDONED THE CCNTRACTt 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 SAFE SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA• SUBCONTPACTS ------------ THE CONTRACTOR AGREES+ BY SUBMISSION Or THIS PROPOSAL TO CON— FORM TO THE REGUIREMENTS 0= SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS# THE SAME AS IF INCORPORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS I5 REQUIRED• AND THE BIDDER WILL BE EXPECTED TO PERFORM' WITH HIS OWN FORCES9 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 SUBCONTRACTORe THE VALUE OF THE WORK SUECO.NTRACTED WILL BE BASED ON THE ESTIMATEP COST OF SUCH PURIION OF THE CONTRACT ITEMS 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 SUPCONTRACTCR OR MATERIALMAN THROUGH ANY BID DEPOSITORY$ THE BY LAWS• RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON— TRACTOR FROM CONSID_RING ANY BID FROM ANY SUBCONTRACTOR OR- MAT_RIALMAN# WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY9 OR WHICH PREVENT ANY SUBCONTkACTOR OR MATERIALMA"i FROM BIDDING TO ANY COYTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P - 3 00110 i WPM PROPOSAL (CONT * ) ---------------- Not ITEM. SUBCONTRACTOR ADDRESS –_!– ------------------------ ------------------- --------------------- ---- ------------------------ ---------------------- -------------------- --------------------- -------- ---- ------~----------------- ---------------------- ------- ------------ ---- ------------------------ ---------------------- _----__ ------------ • ACO-v:':Pn,"oYI+NG THIS �RvP�^.$^L IS A PROPOSAL GvnRANTY 1N THE AMOUNT OF TE;: (20) PERCEO:T OF A..OU„T BIO ..__-_--____-_.._____________________________l-----__-_-__-___-- ( CAST I I ER I S CIiEC'r%, CERTIFIED CHECK COR BIDDER'S BOND ACCEPTABLE) THE „AMES' OF ALL PERSON'S INTERESTED IN THE FOREGOING PROPOSAL AS P R IINCI PALS ARE AS FOLLOWS– IMPORTANT NOTICE !–_–_–_–__-- IF TliE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION# STATE L:GAL NAME OF CORPORATION# ALSO NAMES OF PRES1DENTP SECRETARY TREASURERP AND MANAGER THEREOF* IF A COPARTNERSHIP* STATE TRUE NAME OF FIRMS IF BIC;ER OR OTHER INTERESTED PERSON 15 AN INDIVIDUALS STATE FIRST AND LAST NAME IN FULL* ...._.._.......___..-------._._—_—_...._,._----------.._--- - ------------------------- -----__---_–___---___–_–!_ ------------------------------------------------------- -------------------------------------------------------------- 1% TO Du O SUSCO TRACT ALL CLASSES OF WORK INVOLVED IN TI i E PROJECT s I N ACCORDANCE 'WITH AN' ACT PROVIDING FOR THE REGISTRA– TION EG1STRA– TION OF CONTRAC.TORNS s LICENSE :sot I CLASS-- ) • ------------ ---------------------------------- ----- ------------------------------------------------------ _-!------ _-!-------------------------------,-_�._ (SIG►yATURE vF BIDDER) BUSINESS ADWi:£SS PLACE: OF RESIDENCE --------------------------------------------------- DATE: 19 — — _ — P - 4 00111 P — 4 UU 11.1 DELTA ROAD OVERLAY Project No. 8261-4249-75 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY DELTA ROAD OVERLAY COUNTY ROAD NO. 8261 VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA June 17, 1975 001 ' June 17, 1975 00112 PrrojA 12F89A 249-75 I N D E I SECTION A - DESCRIPTIO11 OF PROJECT 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. PermitsA-2 SECTION B - GENERAL PROVISIONS 1 . 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-fit - 7. Control of Materials --------------------------------------- B-4 `r 8. Legal ?relations and Fesponsibility ------------------------ 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 - COMT UCTION ILET4IIS 1 . Materials -------------------------------------------------- D-1 2. Public Convenience, Public Safety and Signing D-1 3. Adjusting Survey Monument Casting -------------------------- D-3 4. Aggregate Base --------------------------------------------- D-3 5. Base Failure Repair ---------------------------------------- D-4 6. Asphalt Concrete -------------------------------------------- D-5 7. Pavement Markers ------------------------------------------- D-6 ATTACHMEWS cc 3050 Base Failure Repair List Driveka3 List 00213 SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project is located on Delta Road from State &i&,ray 4 to Knightsen Avenue in the eastern portion of Contra Costa County. 2. DESCRIPTION OF WORK The work consists of pavement resurfacing, base failure repaiar, 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 DOCU-NaNTS The work embraced herein shall conform to the Plans entitled, "DELTA ROAD OVERLAY" the Standard Specifications of the State of California, Business and Transpor- tation 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. 4. BEGDR IIG OF WORK, TICS OF C0:4PLETION & LIQUIDATED DAY-AGES Attention is directed to the provisions in Section 8-1 .03, 'Beginning of Work," Section 8-1 .05, "Time of Completion," and Section 8-1.07, "Liquidated Damages," of the Standard Specifications and these special provisions. The Contractor shall com<aence work upon receipt of directions to proceed as stated in the "ltotice to Proceed" issued by the Public Works Department and shall complete the work kzthin the allotted time of: 20 ucrking days counting from and including the day stated as the starting date in the "notice to Proceed." The Contractor shall pay to the County of Contra Costa the sum of $75.00 uar day for each and every CALF-NDAR DAY.of delay in finishing the work in excess of the number of working days prescribed above, and authorized extension thereof. A - 1 00114 1 w J •. GvJ11� 5. PEWTs Grading The Contractor shall comply with the applicable.. provisions in the County Grading Ordinances (Title 7 - Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. Full compensation for conforming to Permit requirements shall be considered as included in the price paid for the item-in -which:'the permit is required. A - 2 DOOM I . 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 indicated on the flotice 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. STAIIDARD SPECIFICATIOUS (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 ;tate of California or a State agency, office or officer shall be inter- preted to refer to the Agency, or its corresponding agency, office orofficer acting under this contract. e. EQUIPI4EUT REUTAL RATES AND GENERAL PREVAILING !•1AGE 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-J.- See S.S. Section 1 . 2. GENERAL a. St«tee 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. 00116 � I - I SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) a. Examination of Plans , Specifications , Contract and Site of Mork (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 ite 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 he bidder, who shall fill out all blanks in the proposal (bid) for 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 . z{ B - 2 00117 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) d. Competency of Bidders - Cont. All bidders gust be contractors holding a valid license to perform the required work as provided by the Business and Professions Code, and nay 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 sell-insure issued by the Director of Industrial Relations , or (2-b) a certificate of Workmen 'sCompensation 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 4s 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: s B — 3 00118 I I I r 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 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 i 00119 MR _ F 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 ($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 or occurrence; and (ii ) regular Contractor's Property Damage Liability Insurance for at least Fifty Thousand Dollars , 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 ($250 ,000) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred Thousand Dollars ($500 ,000) for al? 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 ,000/5500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual Liabilit; 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 r 00220- 3, 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 speci l provisions. Maintenance of all project signing, portable de- lineators , flashing lights , and other safety devices , shall be the responsibility of the Contractor at all times . The Contractor shall respond promptly, when contacted by the Engineer, or other 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. i t B 00121 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 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 Si--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. 8 - 7 �t 00122 -4 k 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 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 damag- 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 Mork 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 ccst 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. B - 8 :;�.. 00123 NONE j SECTIGN B - GENERAL PROYISI011S 8. LEGAL RELATIOUS AND RESPOnSIBILITY (S.S. 7) (Cont. ) 4. Payment for Repair Work--When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . When the Occurrence that caused the damage was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2 ,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . (b) On projects for which the Contractor's bid for bid comparison purposes is greater.,than $2,000,000, the County 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 . . r: R 8 9 OE�124 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 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 Hork (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 --harped 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 start;ng 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 tiay, July 4, lst 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. < fi B - 10 0012.5 Ute����► 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 fron 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 u ritten 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 t . 00125 i 00125 4.•a: SECTION S - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9): (Cont.) f. Clerical Errors (S.S. Sec. '9-1_.09) The provisions of S.S. _Sec. 9-1 .09 shall not apply. 9. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. B - 12 f ,. t 60127 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 ccuula—tiny 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 viages 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(lb� 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 - bridae - - - - - - - 25 Erection of structural metal for metal bridge, excluding sign bridge - - - - - - - 30 Piledriving , not including cast-in- drilled ast-in- dri1led 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 nove the rented equipment will not be paid for. C - 1 X128 IL MrR SECTION D - CONSTRUCTION DETAILS 1 . MATEP,IILS 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 approval of the Engineer. The Contractor :hall provide the Engineer a minimum mix design review period of four working days for a design iron an "approved" commercial plant and five continuous working days for a design from a "non-approved" commercial plant. For "non-approvedn plants the Contractor shall be responsible for obtaining the necessary aggregate samples. Refer to Section "Asphalt Concrete" of these special provisions. The Contractor shall give the Engineer not less than 4 working days advance notice to pewit adequate testing and plant inspections of materials for asphalt concrete. The relative ca paction of soils and aggregates 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 ). 2. PUBLIC CWDIIEICE,PUBLIC SLEETY AND SIG2iING Construction operations sAwll be performed in such a manner that there will be at least one half the roadway open to public traffic at all times. At the end of the day's work and when construction operations are not in progress, the entire width of the roadway shall be opened and maintained 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 furnishing, (except those signs shown on the plans to be County furnished) installing, maintaining and re- moving all signs (including County furnished signs) lights, flares, barricades and other T.-rning and safety devices. Signs shown on the plans to be furnished by the County, together with 411 x Ln 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 notiSy 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 pre- ceding the start of Work when directed by the Engineer. D - 1 .i 00102"9 00129 {, 2. PUBLIC CONElIE:CE, PUBLIC S FFM & SIG1.r 1TG (Cont.) Wood posts shall be securely set a minimum, of 21 - 61t 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 pave.,Wnt or ground surface, except that viien 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 vritten 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 closire shall be determined by the Contractor and approved by the Engineer prior to its use. The Contractor shall also provide and station competent flagmen in advance of the closure. The sole duty of the flagmen shall be to direct traffic around the cork. Temperary pavement striping (cat tracking) shall be done daily by the Contractor to provide for the safe and convenient passage of traffic through or around the work. Pull compensation for "cat tracking" the pavement shall be considered as included in the contract lump sur price paid for SYgning and Traffic Control, and no additional cocapensation 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 ilunishing all labor (in�cluding flagmen) materials, tools, equipment, and incidentals, and for insta?ling, maintaining and removing all signs, lights and barricades as shown on the plans, as specified herein, and as directed by the Engineer, including piekiing up, hauling and returning County_furnished signs, and posts, shall be considered as included in the contract lump sum price paid for Signini, and Traffic Control, and no additional compensation -.-LU 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 Snell Avenue 21aintenance Yard Sin 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 mm price for Signing and Traffic Control in the following manner: Initial Increment - !t0 percent of the lump sum price upon satisfactory completion of installation of County-furnished signs. D - 2 } 00130 w. s., 2. PUBLIC CM-imh DIC£, PUBLIC SAFEW & SIGNING (Cont._) Final Increment - Balance of the lump sum price upon satisfactory completion of removal and dismantling of signs, lights, barricades, ports and framing and delivery of County- furnished materials to the Shell Avenue Maintenance Yard Sign Shop. 3. ADJUSTIIIG SURVEf MO?IUHOIT CASTING At locations shoum on the plans, or where directed by the Engineer, survey monument covers shall be adjusted to finished pavement elevation by reconstruction of the monument casting at a new elevation in accordance with the details shomm on the plans and these special. provisions. Extreme care shall be exercised during the adjustment of the survey monument casting to prevent any movement of the survey monument core. The existing monument casting shall not be disturbed until the Engineer has arranged for establishment of reference points to preserve the location of the monument should the actual monument core be disturbed. The Contractor shall notify the Engineer one full working day in advance of commencing the work. The contract price paid per each for "Adjust Survey Monument Casting" shall include full compensation for furnishing all labor, materials, tools and equipment and doing all the -work involved in adjusting the monument (including removing and disposing of concrete) complete in place, as shown on the plans, as specified herein and as directed by the Engineer. 4. AGGREGATE BASE The provisions in the second paragraph in Section 26-1.06, 19feasurement," of the Standard Specifications are superseded by the following: l The Height of material to be paid for will be determined by deducting from the material delivered to the work, the weight of water in the material, at the time of weighing, as deter- mined by Test Method No. Calif. 226, in excess of 9 percent of the dry weight of the material. The weight of water de- ducted will not be paid for. Full compensation for furnishing and applying all water after the material has been delivered to the roadbed, including water required for dust control, shall be considered as included in the contract price paid per ton for aggregate base, and no separate payment will be made therefor. The relative compaction of compacted base material shall not be less than 90 percent. D - 3 00131 00131 a k. AWRMATE BASE (Cont..) Driveways to connect with the pavement overlay shall be con- structed as sho-6m on the attachment to the special provisions and as directed by the Engineer. Full compensation for placing the aggregate base in these areas shall be considered as included in the contract price part per ton for aggregate base, and no separate payment will be made therefor. 5. BASE FAILURE REPAIR Existing base and bituminous surfacing, where indicated on the attachment to the special provisions or as directed by the Engineer, shall be removed to a depth of 0.5-foot below the grade of the e�dsting surfacing. Resulting holes and depressions shall be backfilled with Type B asphalt concrete to the lines and grade established by the Engineer. The material removed shall be disposed of outside the highyay right of way as provided in Section 15-2.03, "Disposal," of the Standard Specifications. Prior to f'l� the base failure repair areas with asphalt concrete, the subgrade shall be compacted to Sop relative compaction in accordance with the provisions of Section 19-5.03 of the Standard Specifi- cations, and the existing asphalt concrete edges shall be painted with asphaltic emulsion paint binder RS-1 . Asphalt concrete backfill shall be compacted to a relative compaction of 90 percent. All. base failure repair areas excavated in any one day shall be backfilled, that same day. No excavated areas Frill be pennitted to remain open overnight. If necessary, excavations shall be temporarily filled to the existing pavement level overnight 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. It is anticipated that there will be an excess of approximately 270 cubic yards of excavated material Khich shall be disposed of by the Contractor off the job site, in accordance with the provisions in Section 7-1 .13, 'Disposal of Yzterial Outside the Highway Right of Way," of the Standard Specifications. 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 the base failed areas as shown on the pians, as specified in these special provisions, and as directed by the Engineer. D - 4 00104 ..rte .P 5. BASE FAUME REPAIR (Cont.) In lieu of the provisions in Section 4-1 .03B, "Increased or Decreased Quantities," of the Standard Specifications, no adjustment in . cazpensation will be made if the total pay quantity of base failure repair varies by more than 25 percent from the amount shokm in the Proposal. 6. ASPHALT CONCRETE - Asphalt concrete shall be type B conforming to the provisions in Section 39, "Asphalt Concrete," the Standard Specifications and these special provisions. Unless otheridse 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 (1/211) maximum medium grading except at transition sections and driveway and road con- nections wherein three-eights inch (3/8") maximum aggregate shall be used as shown on the plans. In lieu of the requirements of paragraphs 1, 4, 5, and 6 of Section 39-6.033 "Compacting," the following special provisions will prevail: The relative compaction of the asphalt concrete shall be not less than 94 percent. Said relative compaction shall be determined by comparing • the average (not less than three) density of the asphalt concrete inplace to the maximum density determined by ASTM Test No.•D2041 . This maximum density determination shall be conducted on uncampacted material sampled from the subject areas and in accordance with ASM Test No. D2041 or from the cores sawn from the compacted subject material. The core field density shall be determined by ASDL Test No. D2726 and shall be the average of not less than three cores. Test sites for field densities and field sampling shall be determined in a random manner as described in Test Method No. Calif. 231 , modified to include nuclear tee.ing by Contra Costa Countyts backscatter method on asphalt concrete materials, or by core densities. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded at the plant until it is discharged from the delivery vehicle. Conforms between existing pavement and newly constructed overlay pavement shall be made by tapering the new pavement in accordance with the plans. The overlay shall extend to the edge of pavement. D - 5 ` 00133 ..z I 6. ASPHALT COMMETE"TE (Cont.) 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 leyer 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 tc 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 ralcp. Full compensation for constructing the transverse joint as specified above and constructing. and removing the temporary rarer, shall be considered as included in the contract price paid per tcn for asp.'ialt concrete, and no separate payment will be made therefor. Conforming work, driveways, entrances and road connections to connect vith the pavement overlay shall be paved as sho;.^z on the plans or as directed by the Engineer. Full co.Mpensation fcr placing asphalt concrete in these areas shall be considered as included in the contract price paid per ton for asphalt concrete, and no separate payment %-_1111 be made therefor. In lieu of the provisions in Section 4-1 .03B, "Increased or Decreased 'Quant=ties," of the Standard Specifications, adjustment of compensaticn vill not be made if the total pay ouaritity of asphalt concrete varies by more than 25 percent from the amount shown in the Proposal. The contract price for Asphalt Concrete shall also include full compensation for cutting existing pavement for conform-work and for furnishing and zqp yirg asphaltic emulsion.- 7. PAFJ11-2IIT YURI(EBS . Pavement markers shall conform to the provisions in Section 85, "Pavement Markers," or the Standard Specifications and these special provision7. The adhesive shall be the Rapid Set Type conforming to Section 95-2A, of the Standard Specifications. The provisions of Section 85-1 .43, "Sampling, Tolerances and Packaging," shall not apply, hc.aever a Certificate of Ce„ fiance shall be required for the marL2--s 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. In addition to providing the Engineer with a current progress schedule the Contractor shall provide a written request for per-manert striping 4 k*orking days in advance of installing markers. D - 6 f . Y 7. PAV .. rt NT YWRf RS (Cont.) All additional work necessary to establish satisfactory lines for markers shall be performed by the Contractor, including correction of minor irregularities in the lire established by the traffic stripe. The contract unit price for the types of maskers shown on the Plans shall include full, compensation for furnishing Rapid Set Adhesive,- and no additional payirent shall be made therefor. 7 OOJL0 UA = r E S f vacs" 2ca 3� i `•` ,d i i l 3- E i if -F 3 i• .40,a �A 1P < :3 n ww�• i OY- � Nf i O :� C: Y ��� ii '� SY3 r�.•• ' .t Sw� zi1<; !! 3 a r w.�rt, � t;, :� - c< i„ �i�g -r } fs+ xi � p • � �" ar>- j It ,s�i,+.i, <•. � o f f � ��. 2J: f s : i- �Zys D z= u Q '.E e"" s i e.• " n 2z 'r Its { � � -+�� -3; `-� `s:3f' is '`- Mir •'`•i•• �'t .r¢�z^r,t � f gttitt j , jt .#► ,"te r y it ' ,rE; e- Y{ {�`r~ir• 1 y { 1 S � ( TTTj j .. IiCn��.__�--�.'! +( (! Eby:' ' ' • .. '1 1 ��Sr Q,lq� � ! f ! � i i i 1 ! � � � g i ' ,-•-^-:•---"Sr j i o s rya' 1 t y 't{ � ? � ! t �-}}• �{! 2 �•� j � r'"_ '•"•'•._-�i }� ztstS , Q; ��� � 1 f ? t � ���t_� � 1 � 1 i �•....t_ f s Z, �•ii:j t 4 I � 1 � � 1 1 1 j 3 � 5 1 � �� � y Q i �+` p. i• illi t � ii ? ; f � ; a" - o' r 4 � 1 ��� t � ! • IIr � ^f _ LoY � .• 4 +e J � J •� J J r � � � ont 00136 BASE FAILURES ADDRESS OFFSET OR FROM WIDTH LENGTH AREA DEPTH REMARKS STATION 50. FT 10�/0 1) 14WI 8' 5' 40 •2) 13167 (1) U.f: /7' 85 0.50' C) (2)l /_f DD (1)I 3 'Lt 8' 34-' 272 .50' (C) 12) 14 tZ5 (1) ''Lt 4' 16* CS 4- O 50'_ ( ) 2) f /3' -50 650 0.50' (C) 2) /8430 11 P& 3.5' /0' 35 0.50' 1 CC 2) 18,45 (1 ) 2`,R;: 4' 3' 12 0.50' C) 2) 20109 1 ) 2'Lt 4' !8" 72 O 50' C 2) 23+900) 0 3' el, 63 0. 50' C 2) 25160 (I) I'Lt 1 6' 84' 504 0. 50' _ C 2) 29�Z0 1) 1'Rt 3 5' 12' 42 0.50' (2) 31 fB0 1 ) /'1 . 3. 5' 186 , 46518 0.50' 2) 33-125 ( 1) I' Lt 4' 4?2' 88' 0. 50' (C) 10, LEGEND (1) Estimated (A) Street Address (2) Actual (C) Centerline Station Contra Costa Co. Public Works Deet. BASE FAILURE REPAIR LIST .alc. B y: L. PAT7E:�nT' Al Qale:S-2./- 75 ROAD NAME Checked B 2. S1IJ, �FY Date:S-Z/75 ROAO As Built B ate: ROAD N0. heet_Lof 7 - Checked Date: 8261 13 N h c ed Date: l BASE FAIL INE3 ADDRESS OFFSET OR FROM WIDTH LENGTH , AREA DEPTH REMARKS STATION 5a. FT. 33150 1) Ut 4' 3' /2 0.50' C1 2) 33t92 (1) ?'ZZ- 5' 18, 90 0.50' (c) (2) 54-1-20 (1) O' 3' IS 54 0.50' (C) .2) 35fM (1) IZA 3' II' 33 050 ' C) '2) .35-1-50 (1) !'Lf 3" 34' 102 0.50' C) rk 2) 35180 (1 ) 5' 26' /30 6-50' 2) 74' ///0 .50' 36 1-70 r 1 ) 0 20' 26' 500 ' (C) 2) 37t-/5 (1) 5'Lt /P 40' 446 0.50' (C) 2) 37t50 (1) O' r' /9' 95 0.50' C 2) 37*75 1) 0' 00' 23' 460 16-50' (2) 371-95 1) 22 it 5' 7' 35 0.50, (c) �0 37198 ( 1) TRf 3' 8.5" 055 10-50, C (2) LEGEND (1) Estimated (A) Street Address (2) Actual (C) Centerline Station Contra Cosia Co. Public Works Deot. BASE FAILURE REPAIR LIST aIc. B y: L. RJTTcfz50-41 Dai: S-EI-75 ROAD NAM Checked B :L Sh:.n'i;tY Date: 5-2I- 75 40EZTA BOAR As Built By: Date: ROAD NO. Sheet Z of 7 -Checked-13y: Date: 826/ O ,W� i KPI _VR,19 75 ADDRESS OFFSET OR FROM WIDTH LENGTH AREA DEPTH REMARKS STATION 38 30 I) 0' S.5 ' 16' D. 50* 2) /91 57 0.50' (2) 38157 (1) O' 7' 5" 0.50' 2) • 38X90 (1} 91*Lt 2' 412- .50' 2) 39180 (I ) 2' 33' 9 0.50' 2) 39160 I ) Z'L1`• 4' 15' 60 0.50' 2l 7' 23' /e/ 0.50' 2) �2) If45 .I) D" 5' ZZ ' 1/64.50' 2) 4ZT60 (1) 10' 5-5 , 75' 4/0-5-- 0.50' 2) 43t50 1) O' 8' 65' 5ZO 0.50' (2)1- 44A02 '1) 5'Rt 15' 05 , 37 2) 55130 ( i) ?'Lt 4' /9' 76 10-50' (2) LEGEND (1) Estimated (A) Street Address (2) Actual (C) Centerline Station Contra Costo Co Public Worl-,s Dept. BASE FAILURE REPAIR LIST aIc. L.Pr37TL-,P5nfiJ Da'e: 5-01-75 ROAD NAI~.RF_ Checked B Z. _5::',:4YI Date: 5-Zl-75- DELTR ROAD As Built B Date: lPnAD NO. . 8 Zb i Sheet 3 of 7 h c •ed _Ey: Dn.e 00139 00 .30 { ------------- ADDRESS OFFSET OR FROM WIDTH LENGTH AREA DEPTH STATION S�. FT. REMARKS 2} 0. (2) 158170 (1) PL;` 3.5' 5 ' d.SG` 2) 58f-96 (t) ?w 5' 6/7 ' '2� 58-95 (t ) # 3• 4 ' 50' 300 0.50' 2} 65-blD (1 ) t' 3" /" 123 CD' 70-t 95 'I} 7` Ib` 112 tJ.S0' 71V5 1} 2'h� 4' 24' 9� p, 2} 5� 71�4D (t) 7' 25 '71-ft 6 6, 2} ` /gr114 4.50' (2) 74?tfD `t } S. S' ,2) {2} LEGEND (1) Estimated (A) Street Address (2) Actual (C) Centerline Station Centra Costa Co Public Works De BASE PA 1, REPAIR LIST alc. P.ZJ?7f;���+J D AsBt -75 ROAD t�tAMF Built ecked B ; L. 5.1;;�1'�;� ate: 5-?/-?5 7A 1?0AD 8 t# B Da# ` Ch c ed ROAD RO. Date: 82C 1 Sheet 40f 7 ` • L BASE Fl!1 LJRES ADDRESS OFFSET OR FROM WIDTH LENGTH AREA DEPTH REMARKS STATION 50. FT. 75f55 1) O' 7' 44' 308 0.5 Q' 2) 73tC,-.)0 (1) _ ' 30' /ZO 0. 50' (2) 78faS (1) 8'Rf: 5 ' /6' Bo 0.50' 2) 78t5O (1) 3' 58' /74 0.5— o— , 2) 79 tpp (1 ) 5, 4/' 205 0.50' 2) 7915© (1) 8'Rl 5' /8" 90 0.50' 2) 79175 (1 ) 15IR: 5 ' /51 65 0.50' ,2) 79175 1 ) S /t 4' 832 0.50' 2) 79i°90 1) 8'Rt. 1 5' 9' 45 0. 50' 1(2) 804-35 (1) 81Rt 6' 29 ` 174 0.50' 2) 5 ' 30, /35 0.50, (2) 83t35 1 ) 2'Rf. 4 77' 308 0.50' 2) 84 f00 ( 1) 5'A" /I' 55' 605 0.50' (2) LEGEND (1 ) Estimated (A) Street Address (2) Actual (C) Centerline Station Contra Costa Co. Public Works Deet. 18ASE FAILURE REPAIR LIST aIc. E 3 y: L. AzTTEP 20,111 Do le: 5- /5-75 ROAD NAME ` Checked By:LDate: 5- 15-75 T.4 ROAD As Built By: Date: ROAD NO. Sheet 5 of 7 z hoc ed Dale: a. • __ _ VIII.'-t%%-U u .4.. J/1/!.'j 1' Uu k-- ,- / - /� / / ITUAL) As Quilt By: Date: hec ed Dal ROAD NO. Sheet 5 of 7 82�! 17 t BA 3E FAILVRE-9 ADDRESS OFFSET OR FROM WIDTH LENGTH AREA DEPTH REMARKS STATION 84 t 50 1) 8 'Rt 3' 37' 84f75 (1) 2'M 4.56.5 ' 29. 3 0.�50' (2) 86400 (1) Z'L71- 4' /8' 72 0.50' 2) • 87+60 (1) 8 'Rf 6' 7/ ' 4Z6 6 50' 2) 90+40 (1 ) 9',Pt. 4' /9' 76 0.50' 2} . �Ot60 (1 ) ' ' //' 3co' 396 0.50' 2) 90+550 ) 2' rf'f. 5' //' 55 ' 0.50' '2) 5 Xt 15' /65 0.50' 2) 59/435 (1) 2'Rf. 4' 56' ZZ4 0502" 2) 93 •7.5 (1). 1' t 4' 1 /6` 64 050, 2) 94:76 1) 8",'F/: 4' ?U• 60 0.50' (2) 9500 1 ) 5'Lt. l0' //' //0 0. 50' 2) 9525 ( 1) 8'Lt 5' l4' 70 0_50 ' t2) LEGEND (1) Estimated (A) Street Address (2) Actual (C) Centerline Station Contra Costa Co. Public Works D?ot. BASE FAILURE REPAIR LIST aIc. L. 'ATT!=Ai�)Al Da`:--- 5-/5-75 ROAD NAKE Checked B L. 5PZPi- '�Y Date: 5-15- 75 D EL TA RDAD UAs Built Bv: Date= ROAD NO. Sheet C,of 7 h2.c t,d B Dote: B43E AA/LURES ADDRESS OFFSET OR FROM WIDTH LENGTH AREA DEPTH REMARKS STATION 56). 1-7 I U10D 0) PR-t 3.5 ' /8' 63 O' 2) 96-,155 (l) 5 W7`. 10, 3-5' 420 0.50' (2), %+80 (1) 34' /01 30 0.50' 2) 96 tB5 (1) I"� 3' 5" 050 2) 97-400 (1 ) 3Z2' 6' 2Z' 050, 2) 97v-65 (i ) 7'!ff 5' 13 , 6 ' 2) 97185 (1 ) 7'LI. 5' /3' 65 0.50' 2) 97490 1) l: 5' /0 ' SQ 0.50' 2) - 166f75 1) SW. 4 ' 8 ' 32 0.50' 2) ` 141115 (1) 9'Rt. 4' 8' 52 0.50' 2) 1) (2) f ) 2) (2) TOT Q. F7. _ 14. 195 LEGEND (1 ) Estimated (A) Street Address (2) Actual (C) Centerline Station Contra Costa Co. Public ;^;orl:s Dept. EASE FAILURE REPAIR LIST aIc. L. P,n nSrJh/ Dote: -15-75 ROAD NAM,F_ Checked Bv: L_ 5%!ZPf Daie: 5-15-75 Zr1q ���� As Built B v: Date: ROAD NO. Sheet 7 of 7 hec�ed v: Dote: 8 2� �. n DRIVEWAYS STATION xSZRE;Eq�, LT OR RT. WIDTH EXISTING TYPE COMMENTS DRE>SS "W" MATERIAL 11+50 { � ) RT. 12' AB {2) 12+25 {I ) RT. 23' DIRT (2) 12+50 (1) RT, 121 AB (2) 12+90 (I) LT. 12' AB (2) {I) 13+35 RT. 14' AB (2) 13+45 {I � t A (2) 14+15 1{ I) LT. lo' AB 14+50 15+20 { (� LT. _-jot AC _ (2) I 15+80 { RT. 12' AB {2 16+00 { I RT. 12' AB A.C. Overlay51 Conform Conform 5' � E.T.W. i Exist Dwy i 41 -E f�� 1 � LEGEND Exist Pvmt �� «Wtt ..— t 1ated 0.20`A.C. (2) sti al E.T .— 0.40`A.B• DRIVEWAY CONFORM DETAIL , DRIVEWAY LIST ' Contra Costa Count Public 1t'orks D;' fi ROAD NAME:Cglc. By, ��_,, Date: �_ _-; Checked By: L. C ;`!�;^tY Date. 5-29-7= DELTA ROAD As Quilt B Date: ROAD NO. 8264)/) Sheet1 of 6 DRIVE:•.AYS STATION S)T)fT LT. OR RT. WIDTH EXISTING TYPE COMMENTS OI:tE'S � °WMATcRiAL - 16+10 (1 ) LT. 14' AC (2) 16+55 (1 ) LT. 16' AC (2) 16+85 (1) PIT. 12' AB 16+85 ( 1 ) T. 10' AC (2) (I) 17+30 Aa (2) 17+40 ( 1 ) LT. 12' AC (2) 17+80 ( 1) T ' A (2) 18+45 ( 1) 'RT, 141 AC (2) 18- 70 ( 1) LT. AB (2) 19+25 ( 1) ' ' Do Not Removgx i st PQQ (2) 19+70 ( 1 RT. 12' DIRT (2 19+85 ( 1 4' A _ (2) A.C. Overlay 5Conform Conform 5 C �E.T.W Exist DWy ' --►� LEGEND Exist Pvmt� r 1 lo �� i 4 (1) Estimated 0.20'A.C. W r---- _ (2) Actual E.T. W.- OAdA.B. DRIVEWAY CONFORM DETAIL Contra Costa County Public Works D2 t. DRIVEWAY LIST Ca1C. By-, L. PATTERSON Do te: y- -- 7 ROAD NANIE: Checked By: L. SH1=: _Y Date: 5-28-75 DELTA ROAD As Built By: Date: ROAD NO. 8261 heet -2— of � I AIN STATION �S,T.F E E,,T LT. OR RT. WIDTH EXISTING TYPE MOMENTS &Q:0BU;S to W MATERIAL 20+30 t1i RT. 9' AB (2) 20+55 tI } " Orr, Do Not Remove Exist ?CC t2i 20+75 tl} LT. 10' AB - {2i 21+75 tlj LT. 12' AB . t2i tli 22+30 LT. 9' DIRT (2) 22+70 (I RT 81 A (2) 23+15 (2) 23+95 t !i LT. 12' AS t 2) 24+05 { l RT. 10' AB t2i 25+05 t I} T. 12 AB (2 25+95 RT A �2. 26+25 l ' A (2) _ ' A.C. Overlay - 5Conform._._—..._ 5IN�—j onfoL�4! E.T.W. _ Exist Dwy r l'r t LEGEND Exist Pvmt�� " �0.?-O'A.C. "`_-- .., low$$ � (1i Estimated i (2i Actual E T �'���'� 0-40�A•g. DRIVEWAY CONFORM DETAIL Contra Cosia Count I'ulaiic Works Dept- DRIVE IXf LIST CQ1C. B ': L. PATTERsora DQ tC: �_^,�_,7 MOND NAME. Checked -By: L. SHIRKEY Date: 5-25-75 DELTA ROAD As Built BY: Date: OAD N0. 8261Sheet 3 of .6 " 0 46 ti a 00146 DRIVEWAYS STATION >TRESTX LT. OR RT WIDTH EXISTING TYPE COMMENTS A'©URES W" MATERIAL 27+35 (1 ) LT, 14' AB (2) 29+20 (1 ) LT. 18' AB (2) 30+10 (1) LT, 16' DIRT (2) 30+50 ( 1 ) LT. 12' PCC Do Not Remove Exist PCC (2) (1) 14' AB 31-1.80 RT. (2) 33+30 ( 1 ) RT. 14' DIRT (2) 34+55 ( 1) RT. 14AB (2) 35+75 ( 1) RT 12' AB (2 37+45 ( 1) RT. 12' DIRT (2) 38+70 ( 1) LT. 14' DIRT (2)1- 38+75 RT. 12' DIRT (2 39+25 ( I LT. 12' DIRT _ {2 1 1 A. C. Overlay 5Conform , Conform � 5 � [..�E.TVJ rExist Dwy , 4, Exist Pvmt TI — LEGEND � 1 „ „• ----. (I) Estimated �0.20'A_C. W r--- (2) Actual E.T. W.—,- �i 0.4dA.B. DRIVEWAY CONFORM DETAIL Contra Costa County Public Works Dept. DRIVEWAY LIST CQIC. By:. L. PATTE SON' Dote: ROAD NAME: Checked B L. SHIRKEY Date: 5-28-75 DELTA ROAD j As Built By: Dote' ROAD N0. 8261 Sheet 4 of 6 •At • DRIVEWAYS -[--STATION STf EST, LT. OR RT. WIDTH EXISTING TYPE COMMENTS AOORE;SS to WIt MATERIAL 41+15 { � LT. 12' AB (2} 44+60 (il LT. 12' AB {2} 48+00 (1) RT. 12' AB (2) (1 ) RT. 12' AB 49+00 51+60 (Il LT. 14' AC (2) (1 ) 15' AB 56+20 (2l ( Il 61+75 LT. 22' ROCK (2l _ 65+20 ( � 161 AB (2 79+00 ( Il LT. 22' AC (2) ' so+5o ( 1) LT. 181 AC -- --- - 2 1 0' 80+60 RT. 1AB C2 81+50 ( 1 RT. to, AB A.C. Overlay 5` Conform 5, �Conforml" _ � Exist Dwy —� 41 LEGEND Exist Pvmt "`— 11W11 t..- (1� Estimated s 0.20'A.C. (2) Actual E.T. NY.-- i 0.40'A.D. DRIVEWAY CONFORM DETAIL Contra Gesfia Cauni Public tYorks De 1 DRIVEWAY LIST Calc. B L. ;ERSN Do te: �-� - RC1AD iJAME� Checked B : L. stsln: �• Do±e:5--25-75 DELTA ROAD As Built By:- Dote: ROAD N0. 6261 ISheet � af 6 148 I I DP I VESAYS DP I VF%-,AYS STATION XSx1RE.,&T LT OR RT. WIDTH EXISTING TYPE COMMENTS W MATERIAL 84+35LT. 13' DIRT (21) 85+90 LT. 16' DIRT (2) 86+10. (1) RT. 16' AB (2) 86+60 (J_ LT. 151 DIRT 89+60 RT. 12' AB (2) -94+20 111 LT. 101 _AB Location ADprox. - NO 1(2) - Exist. Driveway 94+70 LT. 10, AB Location Approx. - No 'Exist. Driveway 96+50 LT. 10, AB Location Approx. - NO (2) Exist. Driveway 97+25 { Ll,,-- 10, AB 1(2)1 97+40 ( 1) Li._ 10, AB Location Approx. - NO (2) Exist. Driveway 98+90 ( 1) LT. 1 51 AR A. C. Overlay 5 Conform 51 T\T nform r/_Exist Dwy L�E.T W �V ILEGEND Exist Pvmt_,7 __1, 11 1 4! (1) Esilmated 0.20'A.C. 11WIS4 14 (2) Actual E.T. 0.40'A.B. DRIVEWAY CONFORM DETAIL Contra Costa County Public Works De t. DRIVEWAY LIST Calc. Bv:. L. PATTERS *Y Dole: 5-28-75 ROAD NAME: Checked' By: L. Dat£'>- '- DELTA ROAD As Built 6Do t e: ROAD No. 8261 Sheet 6 of 6 ji �i 00149 00149 i IN THE BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of Consummating ) Purchase and Acceptance of Geed ) from the Rossmoor Corporaticn, ) a California Corporation, for ) RESOLUTION NO. 75/460 Real Property Required for the ) Parks and Open Space Bond ) (Gov. Code Sec. 25350) Program for County Service ) Area R-8. ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on May 6, 1975 passed Resolution of Intention No. 75/352 and notice fixing June 17, 1975 at 10:30 a.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from the Rossmoor Corporation, a California Corporation, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974' providing for the acquisition of Local Park and Open Space Facilities for County Service Area R-8; and said resolution was duly published in the "Contra Costa Times." This Board hereby approves said purchase. The County Auditor is hereby directed to draw a warrant in favor of The First American Title Guaranty Company, Escrow No. 103156-B, in the sum of Four Hundred Sixty Eight Thousand Six Hundred Forty-two dollars ($468,642.00) for said property for payment to the Rossmoor Corporation, a California Corporation, upon their conveying to the County a grant deed therefor. Said deed is hereby accepted and the Clerk of this Board is ordered to have it recorded, together with a certified copy of this resolution. PASSED AND ADOPTED on June 17, 1975 VJW:JDF:•rb cc: Recorder c/o R/W Administrator Auditor Public Works (2) County Counsel City of Walnut CreeV FESCLUTION 110. 15/ 460 00150 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consummating ) Purchase and Acceptance of Deed ) from the Cortese Land Company RESOLUTION_ NO. 75/461 and Paul John Cortese for Real Property Required for the Parks ) (Gov. Code Sec. 25350) and Open Space Bond Program for ) County Service Area R-8 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on May 6, 1975 passed Resolution of Intention No. 75/353 and notice fixing June 17, 1975 at 10:30 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to con- summate purchase of the real property described therein from the Cortese Land Company and Paul John Cortese, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974 providing for the acquisition of Local Park and Open Space Facilities for County Service Area R-8; and said resolution was duly published in the "Contra• Costa .Times.1' This Board hereby approves said purchase. The County Auditor is hereby directed to draw a warrant in favor of the First American Title Guaranty Company, Escrow No. 103151-C, in the sum of Nine Hundred Fifty-eight Thousand Dollars ($958,000.00) for said property for payment to the Cortese Land Company and Paul John Cortese, upon their.conveying to the County a grant deed therefor. Said deed is hereby accepted and the Clerk of this Board is ordered to have it recorded, together with a certified copy of this resolution. PASSED AND ADOPTED on June 17. 1975 '1J14:JDF: rb cc: Recorder c/o R/W Administrator Auditor Public Works (2) County Counsel City of Walnut Creek I:ESCLUTION NO. 75/461 00151 .a v BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Resolution Authorizing Certification ) No. 2 of Right of Way in Connection ) RESOLUTION NO. 75/ 462 w=ith the North Cate Road reconstuction ) Project ;u461=4561-72 The Board of Supervisors of Contra Costa County RESOLVES THAT: In order to obtain Federal and State aid assistance from the State of California in connection with the North Gate Road recon- struction Project #4461-4561-72, and for the State Department of Transportation' to approve the- project for awarding, it is necessary that the County of Contra Costa certify to the State Department of Transportation that the rights-of-way necessary for the proper execution of the Project have been acquired; NoW, THEREFORE, BE IT RESOLVED that the Certification of Right of Way, Certification No. 2, attached hereto and by this reference made a part hereof, is hereby approved by the Board of Supervisors of the County of Contra Costa, and the Chairman of the Board is hereby authorized and ordered to execute the same for and on behalf of the County of Contra Costa. PASSED on June 17, 1975 unanimously by Supervisors present. SM:Mme cc: Public :corks (2) Real Property (6) County Administrator County Counsel RESOLUTION NO. 75/462 0€ 152 00152 �r..�. ..z_.T r Mr. T. R. Lao.nars North Gate Road District Director County Project N 4401-4551-72 St4te Lepartnent of Transportation P. Q. Box 78£.5, Rincon Annex Sar, Francisco, CA 94120 CERTIFICATIM OF RIGHT OF :NAY Certification No. 2 The County o CContra Costa hereby certifies in connection with the right of way for the proposed Porth Gate Road Reconstruction Project that: All required right of ,ray for construction of this project has been acquired as set forth in detail bel a.i: 1.. STATUS OF RIGHT OF WAY ACQUISITION: a. Total number of parcels required 5 b: Parcels acquired outright 5 2. STATUS OF AFFECTED RAILROAD FACILITIES: done 3. DESIGNATED MATERIAL SITES: None 4. DESIGMi ED DISPOSAL AREAS: Mone 5. STATUS OF UTILITY RELOCATIONS: Po:•rer poles to be relocated by utility companies by November 28, 1975. 5. SCHEDULE FOR REMOVAL OF OBSTRUCTIOtIS: any right of way clearance, other than utilities will be done as part of contract. 7. UNAUTHORIZED ENCROACHMENTS: None 8. CO".PL IANCE WITH FEDERAL AND STATE REQUIREMENTS REGARDING THE ACQUISITION OF REAL PROPERTY: All right. of bray has been acquired in accordance with Title III of the Fedaral Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (Public Law 91-646) and all applicable current FMA directives covering the acquisition of real -property. 9.- COMPLIAINCE WITH RELOCATION ADVISORY ASSISTANCE AND' PAYMENTS PROVISION OF FEDERAL AND STATE LAW: Cempllance with the provisions of PPM 81-1 was not required for this . pro3ec_. 00153 00 :133 } n h t The County of Contra Costa agrees to hold the State of California harmless any liability :,iii ch may result in the event the right of way is not c`=.=, as certified. if the State is named in a damaage suit, as a result o rate right of way not being clear as certified, the County of Contra Costa a; eas Viat, at the request of the State, it will assume full responsibility for the conduct of the defense or provide such assistance as the State may rNuire and will pay any judgments issued against the State and all costs in connection with the defense. This project may now be certified as conforming to S::-:.er nt No 2 of Paragraph 5c: of FP,I 21-12. COUNTY OF CONTRA COSTA Ghzlffan, Board of eors .r ATTEST: J. R. Olsson, Clerk Dated: By y12.G.G+ Ja-1.f�c.e�. ilepu ty fieco,.=ended for Certification '.� Vero L. Cline Chief Deputy Public Works Director George T. Derana Supervising Real Pmperty Agent ,approved as to for-m: JOHN B. CLAUSEN, County Counsel r BJ„-- "-Z �I Da.0 ty r 00154 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning 12 foot path } between- lots 4, 5 and 6 of ) RESOLUTION NO. 75/463 Lake Orinda Highlands 01 } Subd. ; Orinda area near ) Date: June 17 1975 Miramonte Road. ) Resolution & or—cTe—r Abandoning County Path (S.&H. Code §959) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 6, 1975 this Board passed a resolution of intention to abandon the county path described below and fixing June 17, 1975 in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandon- ment. This Board therefore hereby finds that the hereinafter described county path dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit "A" attached hereto. PASSED unanimously by Supervisors present. VJW/j _ cc: Recorder Planning Commission Public Works Director County Administrator Mr. John A. Cronin P.G.& E., Oakland E.B.M.U.D. , Oakland RESOLUTION NO. 75/463 Pacific Telephone, Oakland Thomas Brothers Maps 00 .55 r - \ 1 Mira Monte Ra-2d Mad Vo- Group 2345 February 14, 1975 EMSIT "All AE3AtMtZ4EUT OF 12 FOOT PATH M 1 of that strip of, Sand designated as 1112-foot paths', lying :1i•thin block U, as _ shot-in* on the clap ent i t l'ed "Unit No. I , Lake Or i nda Highlands, Contra Costa Co=snt', California," filed November 15, 1926, in Bo-3k 20 of Maps, at page 528, Records of Contra Costa County, California, more particularly described as fo1Io-is. Beginning on the southerly line of Mira ►'•on.e Road at the easterFy line of 'said 12-foot path, said Fine also being -the wasterly -1 ine of Loi- 5, said Block N (20 M3 528); thence, along said easterly dine S 9' 03'. 50" E, 159.46 fee;; thence, .along - fi:�e southerly I ine of said I2-foot path S 44' 16' !0" S1, - 14.96 feet ao the westerly* line of-said 12-foot path; thence, dlong said itesterly. l ine, N- 9' 031. 50'1 W, 171 ,46 reel to said southerly Iine of Mira Monte Road, from which 'a radial Iine of a non- tangent curve to the left, having a radius of 25.00 feet; bears lel 19' 37' 18" E; _ thence, easterly along said curve, and said southerly line of Mira Monte Road, = fi r ough a central angle of 28' 41 ' 08", as -arc distance of -12.52. feet. to the point of be5inning. - Containing an area of 0.045 acres (1979 scuare feet) of land, more or Less. 00156 IN THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision 4487, ) RESOLUTION N0. 75/464 San Ramon Area. I%MREAS a map entitled Subdivision 4487, property located in the San Ramon 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 1974-75 tax lien has been paid in full and the 1975-76 tax lien, which became. a lien on the first day of March 1975, is estimated to be 40,000; 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. 2534053 issued by Safeco Insurance Company of America with Shapell Industries of Northern California, Inc. as principal, in the amount of $214,300 for Faithful Performance and $214,800 for Labor and Materials; Surety Bond No. 2534055 issued by Safeco Insurance Company of American with Shapell Industries of Northern California, Inc. as principal, in the amount of $40,000 guaranteeing the payment of estimated 1975-76 tax; Cash deposit (Auditor's Deposit Permit Detail No. 126491, Dated June 3, 1975, in the amount of $500. Subdivision agreement between Shapell Industries of Northern California, Inc., a California Corporation, 1287 Lawrence Station Road, Sunnyvale, CA 94086, 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 bond and deposits 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. j 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 shotin thereon as dedicated to public use. PASSED AND ADOPTED on June 17, 1975. cc: Subdivider County Auditor-Controller Public Works Director Tax Collector RESOLUTION No. 75/464 SUBDIVISION AGREEMENT (§I) Subdivision: 4487 (B. f P. Code §§11611-12) 01) Subdivider: Sell Industries of Northern California, Inc.,a Calif. Corp (31) Effective Date: (§1) Completion Period: One year (§4) Deposits: A. (cash) $500 B: (bonds, etc.) 1. (faithful performance $ maintenance) $214,300.00 2. (labor & materials)$214,800.00 �. 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. IMPR01'EME\?S. 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 Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business f Professions Code §§11500 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 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. GUARANTEE & K AI\TE,N;XNCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEME:\T SECURITY: DEPOSIT $ BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business $ Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.. .. B. Bonds, etc-: (I - faithful performance b maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion-and .acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing=payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. WARRrLTY. 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 completion for the subdivision, the improvement plan proves to be inadequate in an), respect, Subdivider shall make changes necessary to accomplish the work as promised. - 1 - V UVJ " e 6. NO kAI��ER BY COMM. 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 Subdivide 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. INDOLNITY. 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 employes- ' 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 agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. AONPERFOR�MCNCE 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 im;diately 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 shit, and all, other expenses of litigation incurred by County in connection therewith. 11. ASSIGNIME�\'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 — 00159 ._ . . a No— - UU1JU - 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file :.nd record the Final Alae or Parcel Map for said Subdivision. COMA COSTA COUNTY SUCDIVIDER: (see note below) . Shapell Industries .ofl, �iorthern VICTOR IV. SAU R, � Public Works irector California, Inc., ,a 'Californ:Cd , corp a ion By B 7 d fVj'e--= 'P .ic3rent Chie Deputy Public Works Director (Designateo fi al capacity in the. business) i •J FOP-%I APPROVED: JOIL'V B. CLAUSEN, Note to Subdivider: (1) 'Faecut- 'acknowledgment County Counsel form below; and (2) If a corporation, affix corporate seal. By Deputy (CORPORATE SEAL) State of California ) ss (Acknowledgment by Corporation, Partnership County of Santa Clara ) ' or Individual) On May 28, 1975 the person(x) whose name(K) is/X= signed above for Subdivider and who is/are known to me to be the individual(g) and officer( or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. Kathryn G. Ischinger (NOTARIAL SEAL) 1111111 Totirk Publi for said tounty azffl State KATHRYN G. ISCIi1N6ER t ro: NOTARY PUU, C-CAL1,toRNiA SANTA CLARA COMIM hlycnmrnin:ane,cp�rosMu.3,19i8- alllllllllttlititiCltJ111I!!!«18RktNfiltlUtlttNiigRNtl�tt�M!f!!tm!t„+.^= (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 5/75) 00160 001bu r Y M_ ,n 4P IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,. STATE OF CALIFORNIA - In the Matter of Approval of ) the Map of Subdivision 4477, ) RESOLUTION NO. 75/465 San Ramon Area. ) ) WI EREAS a map entitled Subdivision 4477, property located in the San Ramon 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 1974-75 tax lien has been paid in full and the 1975-76 tax lien, which became a lien on the first day of March 1975, is estimated to be $55,000; 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. 2534080, issued by Safeco Insurance Company of America with Shapell Industries of Northern California, Inc. as principal, in the amount of $565,600 for Faithful Performance and $566,100 for Labor and Materials; Surety Bond No. 2534079 issued by Safeco Insurance Company of America with Shapell Industries of Northern California, Inc. as principal, in the amount of $55,000 guaranteeing the payment of estimated 1975-76 tax; Cash deposit (Auditor's Deposit Permit Detail No. 126720, dated June 11, 1975), in the amount of $500. Subdivision agreement between Shapell Industries of Northern California, Inc., 1287 Lawrence Station Road, Sunnyvale, CA 94086, 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 an_y of the streets, paths, or easements shown thereon as dedicated to public use. PASSED AND ADOPTED on June 17, 1975. cc: Subdivider County Auditor-Controller Public Works Director Tax Collector RESOLUTION N0. 75/465 00161 r ^ s r•. SUBDIVISION AGREEMENT (§1) Subdivision: 4477 (B. & P. Coale §§11611-12) (§1) Subdivider: Shapell Industries of Northern California ( I) Effective Date: (§I) Completion Period: One year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance $ maintenance) $_ 565,600,00 2. (labor & materials)$_ 566,100.00 j. 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. IMPROVEMEN7S. 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 Works Departrent. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision clap 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 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. GUARANTEE $ IMAINTENANCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT S BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business 1145 Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.... B. Bonds, etc. : (1 - faithful performance 6 maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the stork less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor $ materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. 5. WARRANTY. Subdivider warrants that said irprovement 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 subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. - 1 - 00162 I *n WATIFFn RY rntIVTY in-r rt-nn of tl+ nr'' r-1/nr e t ri 1- nr nn iv t ,R. p..:.:r• ,.. -f ...,�.. ... a 4 .,,�,,:.° r�;,-:r- 'fit i . �_ - ,:_,. _ - °- ,_, -.- . .. _. . .... .. rr r. `z 6. NO WAIVER BY COMM. 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. 7. I::DMUTY. 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 agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORtiLAUNCE 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 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. 11. ASSIMIENT. 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. r - 2 - 00163 VIM t- 12. RECORD flAP. In consideration hereof, County shall allow Subdivider to file and record the Final map for said Subdivision. VICTOR W. SAUER, Public Works Director w BY Deput Public Works Director t09MIZESSMLi MM2 SUBDIVIDER: (See natebelow) y���M SaRNaPM �avw _f li Ornij Of Y>iil1-7[liF�{ll B �rrJ egg111jFgnatf icial capacity in the business) Note to Su ivider: (1) Execute acknowledgment form below; an (2) If a corporation, affix ROPEXXg corporate seal. FORIM APPROVED: JOHN B. CLAUSEN County Counsel By �' -r---� eputy (CORPORATE SEAL) State of California ) ss. (Acknowledgment by Corporation, Partnership County of Santa Clara ) or Individual) On June 10, 1975 the person(s) whose name(x) is/x= 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 appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. itATHRYy G, iSCHiNGER Kathryn G. Ischin�er (KOT`A AL SE Q= CXaFOANZA NOTARY PL`3ttC- SANTA CLARA COUNTY JJWt.S.T978_._- + t� /�2 c��1 +►-I < f'.:-G.+�L ,c my 1 Mw0mmamflotary Public' for said County and�itate (Subdiv. agrmt. CCC Std. Fore) (LD-9; Rev. 3/74) - 3 - 00164 THE BOARD OF SUPERVISORS JAMES P. KENNY.RICHMOND WARREN N. BOGGESS 1ST DISTRICT CHAIRMAN ALFRED M.DIAS.SAN PABLO CONTRA A R a COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAVETTE JAMES R.OLSSON.COUNTY CL_-RK ]RD DISTRICT ADMINISTRATION BUILDING. ROOM.IO3 AND E9 OFFICIO CLERK Of THE BOARD WARREN N.BOGGESS. coNcoao P.O. BO% 911 MRS.GERALDINE RUSSELL. 4TH DISTVICT CHIEF CLERK EDMUND A. LINSCHEID, PITTSBURG MARTINEZ. CALIFORNIA 94553 PHONE 229-3000 STN DISTRICT EXTENSION 2371 June 23, 1975 Mr. James H. Price, Area Director San Francisco Area Office Department of Housing and Urban Development One Embarcadero Center, Suite 1600 San Francisco, California 94111 Dear Mr. Price Thank you for your letter of May 22, 1975 relating to Section 8 funds for housing for lower income families in Contra Costa County. Information obtained subse- quently from your department showed that the application for Section 8 funds must also contain a letter from the Chief Executive of the County indicating that the appli- cation is consistent with the County's Housing Assistance Plan. I am pleased to indicate hereby that the application of the Housing Authority of Contra Costa County, for Section 8 funds to subsidize rentals in existing housing, is consistent with the intent of the Housing Assistance Plan submitted by Contra Costa County with its Community Development Block Grant application for the program year 1975-1976. Very truly yours, /Z Warren N. Boggess, Chairman Contra Costa County Board of Supervisors IgNB:eb 00165, 1- CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Clerk, Board of Supervisors DATE: June 23, 1975 Determination of Section 8 FROM: Anthony A. Dehaesus SUBJECT: Fund Application Consistency Director of Planni with Housing Assistance Plan . Pursuant to the Board of Supervisors Resolution No. 7S-466 dated June 17, 1975, the Planning Department has reviewed the Application prepared by the Contra Costa County Housing Authority for Section 8, Title II, Community Development Act of 1974 funds as it relates to the Housing Assistance Plan submitted with the Community Development Block Grant Application of the County. In its letter of May 22,'1975, the Federal Department of Housing and -Urban Development (HUD) allocated 528 units for the subsidy of existing housing in the County Entitlement Area. This number exceeds the 426 units indicated as a First Year Goal in the County's Housing Assistance Plan, but is well within the total First Year Goal of 1,021 Section 8-assisted housing units which also covers rehabilitated and new housing. The mix of rehabilitated and new housing to be provided for the balance of the units is yet undetermined. Geographically, the 528 units applied for can be distributed throughout the Entitlement Area in keeping with the intent of the Housing Assistance Plan as indicated in Table IV by the use of Local Office pools of eligible applicants to be established by the Housing Authority. Based upon the foregoing, I hereby determine that the Housing Authority's Appli- cation for Section 8 funds is consistent with the intent of the Housing Assis- tance Plan of Contra Costa County. AAD:hf F I LED cc: Arthur G. Will JUN-43 1975 CU= O: SUPO I MRS OJ6iA' 00166 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: C.C.C. Housing Authority, Section ) 8 Programs, Title II, ?lousing ) RESOLUTION NO. 75/ 465 and Community Development Act of ) 1974 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The United States Congress has created a new rent subsidy housing plan under Section 8, United States Housing Act of 1937, as amended by Title II of the Housing and Community Development Act of 1974. Also the Department of Housing and Urban Development (HUD) has invited the County of Contra Costa to apply for funds to implement the existing housing portion of the Housing Assistance Plan submitted by the County of Contra Costa as part of its Community Development Block .Grant . Application under Title I of the Housing and Community Development Act of 1974. An application for Section 8 funds under said Title II is required to be submitted by a legally qualified public housing agency (PHA) which is authorized to engage in or assist in the development or operation of lois income housing according to Title 24 of the Code of Federal Regulations. The County of Contra Costa has not taken the legal actions required to directly qualify as a public housing agency. But the Housing Authority of Contra Costa County is eligible to be authorized to conduct the said Housing Assistance Plan for the County according to Section 34209 of the California Health and Safety Code. This Board hereby designates and authorizes as follows : 1. Designates the Housing Authority of the County of Contra Costa as the public housing agency for the purposes of the "Section 8 Housing Assistance Payment Program (Existing Housing)" for the County of Contra Costa. 2. Authorizes said Housing Authority to make application for funds under Section 8, Housing Assistance Plan of United States Housing Act of 1937, as amended by Title II of the Housing and Community Development Act of 1974. 3. After the County Director of Planning has Filed with the Clerk of this Board his written determination that the Housing Authority's application for Section 8 funds is consistent with the County's Housing Assistance Plan (CD program application) , the Chairman of the Board is hereby authorized to execute on behalf of the County a letter irdicati:- such cor_siste wh?c'^ Is to be n^ovided to the Housing u. Contra Costa County by the above actions does not assume any responsibility to the United States Federal Government for the implementation or said Section 8 programs by the Housing Authority nor does the County certify that all assurances given, or to be given for Section 8 programs by the Housing Authority till be done. PASSED on Jure 17 , 19715 unanimous!,., by Supervisors present . cc: U. S. Department of Housing and Urban Development Housing Authority of VJi1/� Contra Costa County c/o Planning Director of Planning County Administrator County Counsel RESOLUTIO`i NO. 75/A65 00167 I OFFICE OF COUNTY ADMINISTRATOR RECEIVED CONTRA COSTA COUNTY ,JUN /71975 Administration Building , Martinez, California ar;ruca� "C' To: Board of Supervisors Date: June 17, 1975 From: Arthur G. Will, Subject: Subsidized Housing Program County Administrator At the June 3, 1975 meeting of the Board of Supervisors, a letter from Mr. James H. Price of the U.S. Department of Housing and Urban Development on the above subject was referred to the Director of Planning. Mr. Dehaesus has reported to me on this matter. Background The Housing and Community Development Act of 1974 amended the existing housing statutes by eliminating practically all existing housing programs and substituting a rent subsidy program known as "Section 8. " This program consists of three portions dealing respectively with subsidies applied to existing housing, housing to be rehabilitated, and new housing. At the present time only the portion dealing with rent subsidy of existing housing is being implemented. Under this program an application must be made to the U.S. Department of Housing and Urban Development (HUD) by a Public Housing Agency (PHA) to be designated by the County Board of Supervisors. Upon approval of this application the PHA may issue certificates of participation to certain families qualifying by reason of low income, who may then seek to find housing within the County. If they find a housing unit of good condition, within the rental ranges set by HUD and with a willing landlord, a portion of their monthly rent will then be paid to the landlord by the PHA with Federal funds. The portion paid by the Federal Government will make up the difference between the "fair market rent" and 15% to 25% of the family's gross income. The PHA role is generally limited to verifying tenant eligibility and housing quality, and making monthly disbursements. Administrative costs of the program are paid from Federal funds. It should be noted that funds to be provided for rent subsidy under this program are made available by HUD pursuant to a contract with the PHA, not with the County. The PHA will be responsible to HUD and will administer the program. On May 22, 1975 HUD sent to the Board a letter indicating that the County had been reserved an allocation of funds sufficient to provide subsidy to 528 existing housing units. The letter stated that the application must be submitted by June 23, 1975. 001.68 001.58 2. Program Options Your Board faces three possible courses of action regarding this program: 1. It can designate the existing Housing Authority of Contra Costa County as its PHA for purposes of the Section. 8 Housing Program. 2. The County can choose not to designate any agency as our Public Housing Agency. 3. The Countv can establish its own Public Housing Agency from scratch, pursuant to Federal and State law, which could be either a new agency or an existing County department. If this County does not take any action, a delay in imple- menting this housing program in Contra Costa County will result while HUD makes the choice for us as to who will be the PHA in our area. I do not think this is a viable course of action. I also do not recommend that the Board designate a County department or create a new agency to run this program because this would also result in a delay and because we would be assuming a major new responsibility which is now being satisfactorily discharged by the County Housing Authority, Recommendations Because of the above considerations, I recommend that your Board designate the Housing Authority of the County of Contra Costa as the Public Housing Agency for purposes of applying for "Section 8" funds and stipulate that Contra Costa County does not assume any responsibility to the Federal Government regarding County Housing Authority administration of this program. Attached is a draft resolution on this matter. Environmental Impact General Counsel of HUD has found that the program application is exempt from National Environmental Policy Act (NEPA) require- ments, since the program provides only for rent subsidies in housing which exists already, and thus will have no environmental impact. It is the opinion of the Director of Planning that it is also exempt from the provisions of the California Environmental Quality Act (CEQA) as a Class 5 Categorical Exemption project. MJN:eb attach. cc: John Jones A. A. Dehaesus M. H. Dunten OO169 00169 IN TBE BOARD OF-SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellatzoa of ) Tax Liens on Property Acquired ) RESOLUTION NO. 75/467 by 'Public /agencies Vmqus, the County Auditor pursuant to Revenue and Taxation. Code Section 4986(b) recommends cancellation of a portion of the following- tax liens on properties-acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RSOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1972-73 CITY OF CONCORD 115-150-020-2 2002 Por .H. DONALD FUNK, County Auditor-Controller 1 Adopted by the Board on J U H 7 1975 (Tax Cancel=: Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' (Redemption) RESOLUTION NO. 75/467 (Secured) 00170 VVJLIV IN THE BOARD 0- SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Bens on Property Acquired ) RESOLUTION N0. 75/468 by Public Agencies ) VHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the follorring,tax .. liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. - NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1974-75 PITTSBURG REDEVELOPMENT AGENCY 085-056-002-0 7025 All CITY 0= PLEASANT HILL 150-150-071-2 12029 All 150-170-044-5 12M All STATE OF CALIFORNIA 159-060-005-0 79036 Por EAST BAY MUNICIPAL UTILITY DISTRICT 365-220-034-0 83015 Por CONTRA COSTA COUNTY 209-030-057-1 66088 Por 373-155-006-1 5001 All .H. D0NALD FUNK, County Auditor-Controller Auopied.3y the Board on J U N 17 1475 (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2- (Redemption) RESOLUTION NO. 75/468 (Secured) 00171 Aim BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ' Re: Cancel Delinquent Penalties and Cost ) on Both Installments on the 1974-75 ) RESOLUTION 110. 75/ 469 Secured Assessment Roll. ) TAX COLLECTOR'S 1,040: 1. Parcel No. 134-032-013-2. Due to clerical error which resulted in failure to comply with a request for an applicable tax bin, penalties and cost have attached to both installments. Having received payment, I now request cancellation of the 6% delinquent penalties, cost, redemption penalties and redemption fee heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 4986(i)(b). Dated: June 3, 1975 WHARD V. LEAs,, Tax Collector I consent to these cancellations. JOHN B. CLAUSEIT, County Counsel 7 By Asst. B Deputy Y= s 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 cost attached because of error, the Auditor is ORDERED to CANCEL them. PASSED ON JUN 1 -7 , 1975, by unanimous vote of Supervisors present. APL:jam cc: County Auditor County Tax Collector RESOLUTION 110. 75/ 464 001'72 NONNI U__ _ . µ f. BOARD OF SUPERVISORS, CO�,.MU COSTA COUNTY, CALIFORNIA: In the Matter of the Cancellation of RESOLUTION NO. 75/ 470 Delinquent Tax Penalties ) ( Rev. & Tax C. 5 4985) AUDITOR'S ,`•fERO: " Pursuant to Revenue and Taxation Code 44985, I recommend cancellation of the following uncollected delinquent penalties, costs, redemption penalties, interest, or redemption fees on the assessment roll for the 1974-75 fiscal year. They attached to the properties described by the.following Assessor's Parcel Numbers or Tax Collector's Bill Numbers due to the Auditor's inability to complete valid procedures initiated prior to the delinquency date. I Consent H. DOKALD FUNK, County Auditor-Controller J011N B U oun y Co uns 1 Deputy By: eputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel the uncollected, delinquent penalties, costs, redemption penalties, interest, or redemption fees on the properties following properties described by the following Assessor's Parcel Lumbers: 4OB-170-048-8 PASSED AND ADOPTED on JUN 17 1975 cc: County Auditor by unanimous vote of the County Tax Collector (2 Supervisors present County Counsel RESOLUTION NO. 75/ 470 VV� ftT , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Recycling of State ) RESOLUTION Y0. 75/471 Routes 93 and 77. ) WHEREAS the board on February 24, 1975 and on April 22, 1975 requested the California Highway Commission to delay action on any recycling of State Routes 93 and 77; and UrHERE-AS the Public Works Director reports that his Depart- ment has been informed that the Commission intends to go ahead with the recycling process and has scheduled the matter on its agenda for the July 17 and 18, 1975 meeting in Oakland; and WHEREAS the Executive Secretary of the Commission has stated in a May 23, 1975 letter to the Board that "in similar circumstances where local agencies have requested deferral of recycling the highway Commission has indicated this might be considered if the local agencies would assume responsibility for future hardship, protection, and liability needs of the adopted corridor."; and WHEREAS the Public Works Director recommends that the Board: 1. Authorize the Public Works Department to write to the California highway Commission assuring them that the County will protect within the unincorporated area the adopted corridor in case of hardship, protection, and liability needs. 2. Reiterate its requeut for a corridor study and Environ- mental Impact report of the decision to recycle Routes 93 and 77. In this regard it should be pointed out that the decision to build a freeway was reached eighteen years ago, and in the meantime numerous land use, transportation, and planning decisions were made with the freeway assumed as a given fact . It appears that the decision to abandon the freeway may have as great, if not greater, an impact on the environment as the decision to construct the freeway. The impact of traffic loads which would have to be carried on local streets that were previously assumed to be on the free- way, congestion, air pollution, and land use decisions all need to be re-examined if the freeway is to be abandoned. 3. Urge the retention of the right of way acquired by CALTRANS until the previously requested corridor study has been completed. Further urge that, for the reasons set forth in paragraph 2 above, the right of way also be retained until the consequences to the environment resulting from the decision to recycle can be examined. For these reasons the Highway Commission should prepare an Environmental Impact Report. RESOLUTION NO. 75/471 001P"fq w NOV- THEREFORE, BE IT BY THE BOARD RESOLVED that the recom- mendations of the Public Works Director be APPROVED. BE IT FURTHER RESOLVED that Supervisor J. E. Moriarty ,be- designated to represent the Board to present the aforesaid views at the July meeting of the California Highway Commission. PASSED by the Board on June 17, 1975. cc: California Highway Commission City of Lafayette Town of Moraga Metropolitan Transportation Commission Association of Bay Area Governments Senator John A. Nejedly Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Assemblyman Kenneth Meade CALTRANS, District Public Works Director County Administrator RESOLUTION NO. 75/471 00175 B 0 A R D OF S.IP-EM'l 01315, CP:t_'R s C0S`I'A C0U;I1"Y , C!4LIF0it'1IA Re: Approvin lipplication for } Land and :Water Conservation ) Funds , C.S.A. R-8, Walnut ) RESOLUTM-1 PIO, 75/ 472 Creel: Area - Lime Ridge ) Regional Park. ) ) The Board of Supervisors of Contra Costa County Resolves That: The Congress under Public La:: 88-578 has authorized the establishment of a Federal Land and dater Conservation Fund Grant- In-Aid Program, providing matching funds to the State of California and its political subdivisions for acquiring lands and developing_ facilities for public outdoor recreation purposes. The State - Department of Parks and Recreation is responsible for the adminis- tration of the program within the State, setting up necessary rules and procedures governing application by local agencies under the program.. Said adopted procedures established by the State Depart- ment of Parks and Recreation require the applicant to certify by resolution the approval of applications and the availability of local matching funds prior to submission of said applications to the State. Part V of said applications contains assurances that the applicant must comply. Said procedures further require the applicant to possess an adopted plan shooing parks and recreation lands and facilities, existing and proposed. T%he Recreational Element of the County's General Plan as amended on February 11, 1975, by tris Board and the General Plan 's Open Space Elementadopted in 1973 designate the area proposed for the Regional Recreation Area project (the Lime P.idZe Regional Park) for park, recreation and open space uses . The proposed Regional Recreational Area is consistent with the California Outdoor Recre- ation Resources Plan. This Board aereb; approves, certifies and appoints as follows : 1. Approves the filing of an application for Land and Mater Conservation Fund assistance by Contra Costa County for the benefit of the territory contained within County Service Area R-8. 2. Certifies that said Count;; understands the assurances in Part V of the application and certifies that it will comply with the regulations, policies, guidelines, and requirements , including _ Office of r,lanagem�ent and Budget Circulars Bios. A-37, A-95, and A-102 and Federal :ianagemnent Circular t FIMC 74-7 as they relate to the application. 3. Certifie. that said County has or will have matching funds and can fiance 100 percent of the project, half of which will be reimbursed. 4 . Certifies t:i t said County meets Dlanning requirements and to t the n.roi ct- .is comnatible itli the ?and Use plans of those jurisdictions i:rmed_atel�, surrounding the project . 5. _ppointz Mr. Victor N. Sauer as age.. of the County to conduct all . egot .at ions , execute and su---ni it all documents including -1- 472 401'70 17 , i but not limited to applications, agreements, amendments , billing staten.encs, and so on which may be receusary For the completion of the aforementioned project. PASSU on June 17 1975 unari:zously, by Supervisors present. cc: Public Works Director County Service Area Coordinator County Auditor-Controller County Administrator -2- P.rSOLUTi;:t TO. 75f- 472 i -t } M BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Proposed ) Abandonment of County Roads ) RESOLUTION NO. 75/473 Roundhill Estates, Alamo Area ) } The Burd of Supervisors of Contra Costa County RESOLVES THAT: On May 132 1975 this Board passed Resolution No. 75/373 announcing its intention to consider the proposed abandonment of county roads as described therein and fixing June 17, 1975, at 2:00 p.m. in its Chambers, Administration Building, 651 Pine St. , Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering all evidence offered concerning the proposed abandonment. This Board 'hereby finds that the county roads described in Resolution No. 75/373 are necessary for present and prospective public use and hereby determines not to abandon the said roads. PASSED AND ADOPTED on June 17, 1975, by the following vote: AYES: Supervisors - J. P. Kenny, A. M. Dias, E. A. Linscheid r:OES: Supervisors - J. E. Moriarty ABSENT: Supervisors - W. M. Boggess Vililj cc: Round Bill Property Owners Association, Inc. Public Works Director Planning Commission County Administrator C.C.C. Water District Stege Sanitary District of C.C.C. E.B.M.U.D. Oakley County Water District RESOLUTION NO. 75/473 00178 _ t > r, ^ r,ir ;a Z' t s Fi t•;�a €is` C, T~'U.^ YT of C :!u at_ onl ^1 ement, ) RESOLTUTIOIa 140. 75/4174 Gas�t_•ai Pla::, R:��.zr3 .il� 7o�::�a, � Alamo Area M:.,. . C. X565357, 653 9) The Boars: of Supervisors of Contra Costa County RE O z.ES T1MT: Its Clerk on _-av 7, 1975 recei.red a cop;; of Resolution :Io. 47-.1975 2depted by the ?tannin- Ccmmission recormending an amiandr;er_t to the Circulation Element of the Cou:xtyts General Plan to designate Round-hill Road as a general arterial road for its fu?1 extent between Miranda Avenue and Stone Valley Road. On Tuesday*, June 17, 1975, pursuant to the Planning Commission's Resolution No. 47-1975, this Beard held a hearing on the said proposed amendment to the Circulation Element of the County's General Plan. Notice of the hearing was duly given in the manner required by law. The Board at the hearing heard the testimony of all interested persons cor_Cerning the proposed amendment. ?fit the conclusion of the presentation of said testimony, the hearing was closed. This Board hereby certifies that the final Environmental Impact Report (with all supplements and attachments thereto) submitted to it with the Planning Commission's Resolution No. 47-1975 concerning the said proposed General Plan amendment has been completed in compliance with the California Environmental Quality Act and that it has reviewed and ^onsidered '-he in^orrZ`:ion contained in the said final Environmental Impact Report. This Beard hereby adopts this amendment to the major roads plan portion of the Circulation Element of the County's General Plan as proposedin Resolution No. 47-1075and deterraines that it is necessary to allow appropriate traffic circulation. A copy of the plan map and text reflecting this amendment is on file in the office of the Clerk of the Board and shall be endorsed approved by the Clerk, as provilded thereon. Further the Director of Planning sha'.1 file ::i4^ the k_ounty Clerk a novice of Determination concerning this amendment and the R R. PASSED AND ADOPTED on Tune 17, 1975, by the following vote : AYES: Supervisors - J. P. Kenny, A. M. Dias, E. A. Linscheid NOES: Supervisors - J. E. Moriarty ABSENT: Supervisors - W. V.. Boggess cc: Round Hill Property Owners Association, Inc. Public Works Director Director of Planning County Administrator 001.'79 ..................... 0 Lsi the X.!jz�r 2.03 ,'• Plan, A portion of '0-hc Circulation Element kr-- v V's -..w I I • I *.. ZVI 0 cz, --cs 7 Z_ NN A-A %j 44, -T -N, IN Z S- N c N_ . . ......... N LOY Loc.,ition 00180 ............. n. .. ..��� d° ,._- .fir • �i�,.fux� -_ ��•_,. 2 Y r rt- s��sux tt.�r •• ' ;� •� l'�---rte •S�Ci4•�yFnrro O uARTINEZ '=-•:, `1 PiTTSSURG C - AKT': ...... s s J ONCORD PLEASANT ":LL V. p - CtAYT3tt i - WALNUT CREEK ` - LAttYETTE 1- MIL Diablo x PROJkcT 51 t+torc�a - ' - �_ `.SC.Rax-• -, • . 0 8000 16000 . •�„tel - - 'tectlto CENTRAL PORTION At;TI�cK ..t............... CONTRA COSTA CCUN'TY •••• _•• I.t..... .. ..t ta..,I R, .---a t.•It t.• tt•t{,t It•�o•ttt•IN• {o•,t.•L••,t1.►It CALIFO 0011 st:..S,--•.._.�,_�._._,,,.�J•,hL,,,„A,,.tl----_.�.:�_•.i'�...�Y' .Y��,� --.:�ili..ClK-.JN: ', Fst.`�.s--•.••��ya tc�.��s�r •.•.�•—•�••� —•��ci++rrcz�ai II I A. INTRODUCTORY DISCUSSION 1. Project Description: This environmental impact report evaluates an amendm.ent to the Major Roads Plan, a port of the Circulation Element of the Contra Costa County General Pian• It would specifically affect the circulation of Stone Valley in the Alamo area. The current plan designates Roundhill bod as a General-Arterial from Slane Valley Rood-to Ballo Avenue. This amendment would extend the General Arterial sfafus of Roundhill Road from its present terminus to connect with Miranda Avenue, approximately 400 feet south of Livorno Road. If this portion of the major roods plan with the proposed amendment is imple- mented, it would create a continuous two Ion collector road with a pavement width of !0 feet in a '00 foot rigi0- of bray between Stone Valley Road and Mir- ando Avenue. T•.e exact clignmeent of the route v:ould be de-ermined subse- quent to deliberations on c request by residents of the Roundiill Country Club to seek on clterr.ate route for Roundhill and to seek cbcndonment of all rccds Within their de,•elopment. The purpose of this amendment isfo provide an alternative rouse of two lane collector road standard in the study area. Mircndo Avenue, t`re existing col- lector, connects Stone Valley and Livorno Roads and provides primary access to two schools; it is little more than half as vide es the propo_eu route and has no pedestrian facilities. The street, near Stone Vclley Pace', becomes congested during peau hour travel times, creating a sifety hezcrd in the vici- nity of the Iwo schools. This c.-nendment would provide sanction to the cc.n- pletion of a 300 foot missing link between existing portions of Roundhill Road improving circulation in the area. 2. Environmental Inventory of the Region The area which would be affected by this omendment is that portion of the Alomo-Danville Planning District (Area 8) known as Stone Valley. The re- _ gion lies di,,ectly east of 1-6S0 between Stone Valley Road and Livorno Road. (see moa) Stone Valley encompasses approximately 1000 acres, The valley floor lies between 300 c•nd 350 feet above sea level; land is gently rolling with slopes between 0 and 10%. Land rises on the vest to-Sugarloof Hill with an altitude of 450 feet and on the north and east by a range of hills which reach 800 feet at a number of points. 00182 00162 Current development of the region is almost totally suburban - resident!of in nature, matching the area's general plan designation for development in low density, single family housing with 0-3 %-lits per acre. Subdivision develop- ment predominates with large lot residences, orchards and horse set ups occapy- ing steeper sloping peripheral areas. A land use inventory conducted by Contra Costa County in 1971 found approximately 600 units in the study region. Other land uses support the suburban-residential nature of the region'. Recreational uses include equestrian oriented establishments and the golf and tennis facil- ities for the Roundhill Country Club. Two schools are located on Miranda Ave- nue: Stone Valley Elementary School with approximately 500 students and Volley school, a specialized county education facility with opproximotely 80 students. Stone Valley has good potential for residential development. It is relatively flat and is close to bath 1-680 and Alamo shopping, Few areas remain to be developed, however. Existing subdivision applications, totaling 40 lots, will fill much of the remaining low land developable space and carry residences onto the lower slopes of the surrounding hills. Circulation Traffic to and from the region is carried by 1-680 and Danville Boulevard, Feeding these t%-.o major thoroughfares are Livorno end Stone Valley Roads. Livorna which is rather narrow and winding drags much less traffic than Stone Valley which serves the area eastward to Green Valley Road, Traffic moves to Stone Valley and Livorno Roods from a number of local streets and from two collectors, Miranda Avenue arid Roundhill Road. 'Miranda is the only collector which connects the two. Traffic on Miranda is much heavier in the southern portion near Stone Valley, 3155 trips per day than it is near Li- vorno, 619 trips. Most of Miranda hes a pavement width of 24 feet, Widening to 40 feet through road dedication is planned, but the developed nature of the area precludes this being accomplished in the near future, _ Roundhill Toad and Roundhill Drive provide access to the Country Club end approximately 300 residential units contained within that subdivision, Pound- hill (toad has been built to a two lane collector road standard of a 40 foot pave- ment in b 60 foot right of way. Circulation Plans Circulation for the region is planned for in three documents, the 1963 County General Plan, the Alamo Danville General Pian, adopted in 1967 and the Mlajor Roads Plan, a portion of the Circulation Element, adopted in 1971 . The 1963 General Plan designates Livorno Road, Stone Valley Road and Miranda Avenue 00183 o . ti �• 4 _ w � � � • . .~..,...•.._\\C•a`q•...�W\\r�Nr1��•\\\bV\I\\\•v..�.v�N•Wr.a:..1\h • a. }. _ jf . -------------- .' �� .i•• - ,"> .�, '_ _ JJ.- -------------------------------- �C ••� c ? = ; IEL :y_ .. '. - R -: : w } -,V..................... ... : 1•'fit. J "_ = :_ /f�- I ' r� - ._. - 1.::::: ................. .......... : .. •.y•• i•I`•�•.I•j TjJ ...................................... 'T............. ,� ' " J`••_,r ••!••I• • '•`I.` (PFEA.Y•�`\\i L f . . . - - = a ' ,;:. :..t` -��• 'moi: Li 00184 !' \ ` N. -� GS iIODGE U-! RD ` 7)E' �- t ,� •; 41 FEET `:► O y • 04 1,41 R D 14AJOR ROADS PLAN ' 1-0 - A Portion of the Circulation �\ Element of the General Plan LEGEND - Study Arca Proposed A.menuw nt Y•i.:�aartlteaala� Existing Future General Arterial '-'----- - General Thoroughfare - -- � - as major Count • ro^ds to rovide'for intercommunif travel". The Alamo-Dan- ville General Plan also designates Stone Valley and Livorno Roa 's as major County facilities, however, MiranG3 Avrnue receives a minor road or "collec- tor" designation. The 1971 Major Roads Plan is the most up to date and detailed plan for future circulation. A slightly different designation of road types is used; however, these coincide with the mqor-minor terminology employed in the General Plans. Livorno and Stone Valley Road are indicated as general thoroughfares or major roads providing for intercommunity travel and access to freeways. 11►iranda Avenue, Roundhill Road to Bollo Avenue•and Royal Oaks Drive are designated as.9onaral.orterials or minor roads to provide-the interface between lo-ca! streets and the thoroughfares. In addition to generd plans f r area circulation, specific plans have been adopted by the Board of Supervisors for Livorno Road and Stone Volley Rood. The speci- fic plan for Livorno Road adopted in 1965 prescribes the precise alignment for an 84 foot right of way with four 12 foot traffic lanes between 1-660 and 1"Itiranda Avenue. The specific plan for Stone Valley Road edoptc d in 1961 c:lso provides for a facility of the same width and number of lanes I.stween 1-660 and Pound- hill Road. Subsequent to the 1961 plan, an extension of the scmie width between Roundhill and Green Vdley Roads was edopted in 1957. - Implementation of the specific plan for Store Valley is expected to be under- taken by the Public Works department within the next year or two; an environ- mental impact report for this project was filed in March of 1973. Implementation of the specific plan for Livorno Rood is plenned withh five years. B. Environmental Impact Analysis 1 . The Environmental lm,)cct of the Proposed Action ft. The environmental impact .,f a proposed plan omcndment normally will have no immediate direct effect on the environment because the plan describes some actioi which will take place at some unspecified time in the future. In the present case, hor:ever, all but 300 feet of Roundhill P.oad from 1-4ircnda Ave- nue to Stone Valley Road are already in existence, and a subdivision developer. on Quebradas Lane has offered to complete the lint: at no cost to the County, provided the County furnishes the necessary 694 or way. Adoption of the amendment, therefore, would almost immediately bring about thb completion of the link. It is appropriate to consider the impact which a new collector will have upon the region. impacts of the amendment may be classified as short and long term. Immediate effects are those which can be expected to occur with the completion of the links and the imminent widening of Stone Volley Road to four lanes. Long range effects ore those which will occur when the region reaches full,-planned devel- opment and Miranda Avenue aid Livorna Road are widened to their planned widths • 401 of 40 and 48 feet, respectively. Theshort terra period of impact then can be expected to extend for up to five years while the secondary period wc+uld occur after this time. a. Short Term Environmental Impacts The implementation of this proposed amendment will have the immediate of ect of evening traffic flows on two collectors. The environmental quality of the area traversed by the h',irando Avenue con be expected to improve. Traffic on Miranda would be reduced, thereby reducing congestion is the area around the two schools ai d increc_ing safety in the s=reett southerly portion. if a ne. clicn- ment of the existing southern portion of Roundhili Road is not developed, 'now- ever, this proposal would increase traffic trr,>ugh the congested area surround- ing the Roundhill Ccunery Club and tennis courts. Higher noir^ levels cnc; a de- teriorotion in air quality could be expected, as well as increased safety rczords to property owners whose driveways front on Reundhill Road. Unti i Livorno Road is improved to its plcn.ned width, Stone Valley %-.M be en- honced as on access to 1-6£0 and traffic a.. that facility originating in the study area can be expected to increase. Existing and proposed development clong the northern portion of Roundhill goad c::d the upland portions or Las Que:.rc.-5as Lane will be given direct access to Stone !'alley Road. Stone Valley Roc:: pro- vides better access to Alamo and so I-6F0 'Aron Livorno Road. Its d_sircbiliiy as n thoroughfare will be increased ever rnore ti:hen imminent t:idening to -,cur !ones is completed. r= Completion of the missing link would force the improvement of Las Quebrcdrs Lane. improvement of the eastern portio: will be required to provide cd_gate access to proposed v?!cnd dev--lopments. Improvement of the already dev_I- oped western portion, however, would al er the rustic character of :net neigh- borhood. Adoption of this amendment will foreclose the open space use of cpproximately one quarter acre of land in the s vole bev=een the existing northern and :ouch= em portions of Round%ill Road. In adoiticn, if the alignment of the soutrern portion of Roundiill Rocd is altered in line v:itn the proposed abzndomment of Roundhill Country Chub roads, a portion of an existing golf course fairway would be lost. b. Long Range Environmental Impoets This amendment will, in effect, increase the planned legal of circulation for the Alamo-Danville planning area. Traffic movement within the study area Will be diversified and access to the two planned thoroughfares will be increased. This amendment then will support current transportation planning principles by OOla" • � .:-fes i WIN shortening vehicle miles Through the use of more direst routes, providing cir-culation through neighborhoo-is to increase the economic viability of public feed^r transit, and providing good pedestrian and bicycle access between neigh- borhoods and to possible mass transit pickup points. Because of the nature of existing and planned development in this confined geo- graphical area, theomendment can be expected to do little to alter the planned character of the area. It will not serve to increase the planned capacities of Livorno and Stone Volley Roods. 2. Adverse Environmentol Effects Which Cannot be Avoided if This Proposal is ...-Implemented. There are no 1-no%%m long term adverse environmental impacts which would result from the adoption of this amendment. Short term adverse impacts which would result from the implementation of the amendment include: increased congestion, noise and traffic danger, and deter- ioration of air quality in the vic?pity of the P.oundhill Country Club, the loss of 1/4 acre of o-.--n space in the wrote between the two existing portions of Roundhill Rbad, and a change in the rustic character of the residential area on the western portion of Las Quebredas Lane. - 3. Mitigating Measures Proposed to Minimize the Impact No long term mitigating measures are deemed necessary. To minimize the short term effect of increased traffic congestion near the Rourid- hill Country Club, alternative alignments for the lower portion of Roundhill Rood will be exominad. EL-sign alternatives will also be excnnir►ed to protect the western portion of Las Quebradas Lone which Mould be opened to through traffic by the completion of the missing link. 4, Alternatives to the Proposed Action No amendment alternative. If no amendment to the Major Roads Plan is adopted, traffic patterns in the study area will continue much as they are at present. Traffic levels on the north por- tion of Round:sill vrill increase as new subdivision applications are approved. in turn, greater levels of traffic %till move olonrq Mircnda Avenue to Stone Val- ley Road. The lower portion of Miranda will become increasingly congested until the plan to wider, Livorno Road is implemented to provide on alternative ingress and egress for the area. . (AIW A If no amendment is adopted, circulation could be improved by forming an asses- sment district to improve Miranda Avenue to its planned 40 foot width. in add- ition, the pians to widen Uvorna Rood could be given priority over Stone Valley Food expansion plans. Theie actions would have the effect of chcnnelizing cir- culation; they would work against attempts to develop a smooth treficc flow in the study area. Alternative Routes An alternative to designating the northern portion of Round'nill Pood as a general arterial would be the selection of a route on the :rest side of Mircrida Avenue. Tris :+ould have the effect of draining the tributary area east of the freeway and relieving Mircndo of that fraf-tc. Exisfir_c roads which connect with Stone Val- ley and tl:srefore could be considered for upgrading to general arterial status include Austin Lane end Arvelo Avenue. From the standpoint of improving circulct:a^ in Stone Valley, a western collec- tor would serve a relatively smaller area than would the proposed Round-hill ar- terial. Therefore, the purpose of the wnen,_'ment would not be as v:ell served. From a practical standpoint, neither of these roads are as acceptable as the Roundhill proposal. Froth ore narrow and ::culd have to be extended a consider- able distance to correct with Miranda Avenue or l ivo!na food. If Ancelo Ave- nue .':ere extended several residences removed. Austin Late could only be extended with a considerable loss o:open space. The im-ples*:e--tation of any proposal on t!ie :vest side of tJiirc^.c^ Avenue would be inordinctel y ex- pensive .•Than co::sp::red with the connection of Rounrshill hood. 5. Relationship Between Local Short-term U.Gs of Ivion's Environment and `he Main- tenance and En m-icerient of Lonc-term s�rc�Jctivity. This proposes will improve circulation; it v.-M, therefore, enhance the desir- ability- of the Stone Valley for residen:icl develop::ent, thereby imposing urban land uses upon the natural landscape. In cs much as this arca lies well v.ithin the area of expected urban growth, and n!c::s, general and specific, have been deileloped to guide growth by those principles which will create a safe and use- ful environment, its development may be considered logical and useful. In the short term, this amendment can be expected to equalize traffic on t-.-.,o roads, improving access to the area. Ultimately, cs the region becomes fully devel- oped and thoroughfare improvement plans cre implemented, it con be expected to equalize traffic throughout the contained region, thereby, contributing to the maintenance of this region as a productive urban environment. ' VV1*v�y x .: MW 6. Irreversible Environmental ChangesM/hichWould be i,►volved in the Proposed Action Should it be lmplemer.•ed Land use"and circulation plans and thei- amendments indicate.patterns of future development for a given region. As such, they are predicated upon the best available information at the time they are fabricated. They are subject to change by established amendment procedures if conditions change sufficiently to warrant improvement. in this respect, the amendment to extend Roundhill Rood from Bolla Avenue to Miranda Avenue as a general arterial on the major roads plan is reversible. Should this portion of the major roads plan be implemented and the missing link between the two existing portions of Roundhill Road be constructed, approximately 1/4 acre of land would be lost as open space for the foreseeable future. The area served by the collector would be further pushed toward urbanization. 7. Growl.h-inducing impact of the Proposed Action Although the Genera:-plan indicates this area's development in low density res- idential housing ;Ae area has not yet reached its planned capacity. Capacity wi I i be reached at some unforseeable future dote. The improvement will in some measure enhance the area's desira5ility because access to the interior portions of the volley will :>-- improved. AIthough this amendment may then speed up the region's urbanization, the present level of development and the existing cp- plications for future development-leave relatively a small amount of develop- able land, mitigating against the amendment's premature growth inducing impact. 8. This Environmental Impact [report has been prepared by the Contra Costa County Planning [apartment. OOAO a5 CON COSTA COUNTY PJANNING DEPARI�.`T NOTICE OF COMPLETION OF E1XIRO .:L%*TA1. IMPACT REPORT Contrit CRsta Count.• Planni na DeJart^ieza'_ Responsible Agency • Division round Hill Foad Extension Amenciment to the Major Roads Flan, a portio: of the Circulation Zle .-n t of the General Plan of Contra Crosti Count: Project. Title County r`.dministration Building Pine and Escobar Streets t;orth Winq Martinez Contra Costa 94553 Address City County Zip David t10ioe?l - 415 228-3000 2035 Contact-.4 Person Arca Code Phone Ext. PROJECT P-Es "OPTIO`: OP. N.iTURE, PURPOSE, MD BEND-ICIA#:IES 51nis annndrent to the Circulation Elenant and tlae !Sajor noads Plan ,prcgnses to extend the General Arterial status of Round 1101 Road from its Present teL`mdnus near Bolla Avenue to Mira!.L:a venue just South of Uvorna }•'-sad. The extension would cc-,fo M to Major Roaas Flan ` standar s of a 40 icot sax-evinnt in a GG _fcot right-of--t:ay. !his•c:^:.e't..^.:'.�il`w -is a.Iltended to un'.'..ire U.e Circulation nizu, for ,.,-;s area, ae.oT.+'"0a 2I: 1371. It will bring the circul at. on plus in conLo-rru-ince :ritii de.•elc_::arit ' which has already trt.en place and ::ovide -or adequate ini ernal move-met when the region reaches its planned development. Alamo area Contra Costa Project. Location City Project Lacation County 30 days Tina Period Provided for Reviec. Address Khere Cop of Draft FII: Is Available - �f •�� �'" .��f Gil •'*♦{✓" Date posted: r Signed by: , f f.'PlanninE Department ' "3:eprescntativc ' • 00191 - vV..Lvi COIN"M Coss COWN PLANNING DEP.ARTZEVT Addendum to the Draft Environmental Irpact Report for Roundhill Road Extension, an amendment to the Major Roads Plan, a portion of the Circulation Element of the County General Plan. Pursuant to written reponse by the Public Works Department, the following comments should be reflected in the Draft Environmental Impact Report for the Roundhill Road A^en&ncnt. Section A-2, last paragraph, regarding plans for Stone Valley and Livorna Roads: "The Public Works Department does not intend to implement either specific plan in the foreseeable future, let alone fire years. We do expect to improve the portion of Stone Valley Road between finding Glen and Miranda Avenue, in the next year or t-wo, by straightening the danger- ous curves and adding bicycle, pedestrian* and equestrian facilities, but it will remain a two-lane road. The possibility exists that Livorna Road and the portion of Stone Valley Road 10--tween I-680 freeway and Miranda Avenue could receive similar improvement within five years." Section B-1, second paragraph, third 1 ine, Delete "and the imminent widening of Stone Valley Road to four lanes". Section B-1, second paragraph, sixth line, should read "of 40 and 64 feet respectively." In regard to inple-entation of the specific plan for Livorna Road, Public Works points out, "A first stage improvement, if such is undertaken within five years or so, would probably be 32, '36, or 40 feet wide." Section B-1-z, first paragraph, fifth line, should be altered to read, "two schools and increasing safety in the street's southerly portion although reduced cor. estion could bring with it increased traffic speeds with attendant deterioration in air quality and safety, as well as increased noise levels." Section B-1-a, first paragraph, seventh line, delete "congested". Section B-1-a, second paragraph, delete entire second paragraph and sub- stitute, "Existing and proposed development along the norther portion of Roundhill Road and the upland portions of Las Quebradas Lane will be given direct access to Stone Valley Road. On the other hand, residents in the western portion of the Road hill Estates will be given better access to Livorna road which is less congested than Stone Valley and therefore provides a viable alternative route to I-680. However, the 00192 I connection is not likely to serve as a shortcut for drivers westbound on Stone Valley because the distance via Stone Valley and the freeway is about -the same and the speed limits higher; therefore, travel time is lower." Section B-1-a, third paragraph, delete entire paragraph. Section B-2, second-paragraph, line S, change to read, "Roundhill Road- and the addition of a culvert and considerable amount of fill which would be required to implement the connection. Section B-3, second paragraph, Since Public Works does not intend to connect the proposed connection with the western portion of Las Quebradas Lane, the second sentence may be deleted. Section B-4, third paragraph, first sentence should read, "If no amend- ment is adopted, convenience, safety, and level of service could be improved by forming an assessment district to improve Miranda Avenue to its planned 40 foot width." I/11=a r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of Commemorating 1 the 15th Anniversary of RESOLUTION NO. 75/475 Lucky Lanes in the City of .l San PabZo. WHEREAS Lucky Lanes first opened its doors 15 years ago, and since that time has groan to become the largest- bowling center in Northern California; and WHEREAS Lucky Lanes is a source of great pride to the City of San Pablo and to all of Western Contra Costa County; and WHEREAS Lucky Lanes, a leader in its field, has received state-aide commendations and brought recognition to Contra Costa, County; --- NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that it hereby extends its heartiest congratulations on the occasion of the 15th anniversary of Lucky Lanes. PASSED by the Board on June 17, 1975. 40, a7`!, In the Board of Supervisors of Contra Costa County, State of California. June 17 , 1975 In the Matter of Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission. Mrs. Chris Adams, Chairman, Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission, having appeared and presented the Commissions' 1974 Annual - Report (copy of which is on file with the Clerk of the Board) ; and In connection therewith, Mrs. Adams having requested that child care expenses be reimbursed to those members of the Juvenile Justice Commission requiring such services; and Mrs. Adams having pointed out that said members are presently being reimbursed for meals and travel expenses and that she was of the opinion that the babysitting reimbursement could be provided within the Juvenile Justice Commission budget without allocation of additional funds; and Supervisor W. N. Boggess having thanked Mrs. Adams for her report and having suggested that the reimbursement request be referred to the County Administrator for review; and Mr. C. A. Hammond, Assistant to the County Administrator, having noted that the Administration and Finance Committee (Super- visors E. A. Linscheid and J. P. Kenny) is currently studying a similar request and that his office would be happy to work with the Committee; IT IS BY THE BOARD ORDERED that receipt of the 1974 Juvenile Justice and Delinquency Prevention Commissions Annual Report is acknowledged and the suggestion of Supervisor Boggess is approved. PASSED by the Board on June 17, 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: Mrs. Chris Adams Witness my hand and the Seal of the Board of County Administrator Supervisors Probation officer affixed this 17th day of June 19 7 5 J. R. OLSSON, Clerk ByTAe/9KG . Deputy Clerk H 24 12n4 - 15-M D. Harkness (AIM UUl4W 'v 7-7 .4`41 '. ....-. ..., ... ... ..;. T �yi RECEIVED ` JUVENILE JUSTICE COMMISSION - N 17 1975 QUESTIONNAIRE Y_ ,. R OLSSON SUPEWao6 cosr� NOTE: Please complete the following quesionnaire by May 20, 1975, and return to Robert C. Craft, Chief, Division of Standards & Local Assistance, Prevention and Community Corrections Branch, Department of the Youth Authority, 714 P Street, Sacramento, CA 95814 1. Name and address of chairman of your commission. NAME Mrs. Chris Adams MAILING ADDRESS 10th Flr., Admin. Bldg., Martinez, CA ZIP 94553 PHONE 415 228-3000, Ext. 2741 Area Code Number a. Please complete the attached mailing list of all commission members. 2. Has your Juvenile Justice Commission been designated as the Delinquency Prevention Commission under Section 535.5 W&I Code? Yes X No 3. Did your commission make any inquiries into the administration of the juvenile court law in your county during calendar year 1974 in accordance with Section 529 of the W&I Code? Yes X No If yes, what were the results of those inquiries? Monthly reports from: County Probation Officer on Juvenile Hall , other institutions and county placements and probation activities; Social Service re dependent children; County Health Department. Special reports: Preplace- ment Center; Bay Area Placement Committee; Training Officer; Affirmative Action; Criminal Justice Board. Sealing of Juvenile Records--recommended procedure for notifying juveniles. Concord Diversion Project--recommended continuation of program. Alternatives to county jail incarceration--wrote a letter, reviewed recommendations. Social Service - dependent children-- worked for raises in foster home rates. Informal interviews with youth incarcerated in juvenile hall. 4. Did your commission inspect any jail or lock-up facilities within the county during 1974 that was used for confinermnt of more than 24 hours of any minor under the age of 18 years (Section 529 W&I Code)? Yes X No If yes, please attach a copy of that report. 5. What significant activities did your commission engage in during the calendar year 1974? Attached please find committee and liaison list. Foster Parents committees with Family & Children's Services Committee, including setting up first Grievance Committee in California; working for increased foster parents rates and threshold homes. Microfilmed with board order 00100 d i' Microfilmed with board order 00198 . . r k _ ...,... .- 1. DELINQUENCY PREVENTION COFi,'dISSION QUESTIONNAIRE NOTE: Please complete the following questionnaire by May 20, 1975, and return to Robert C. Craft, Chief, Division of Standards & Local Assistance, Prevention and Community Corrections Branch, 714 P Street, Sacramento, CA 95814. 1. Name and address of chairman of your commission. NAME Mrs. Chris Adams MAILING ADDRESS 10th Flr., Admin. Bldg., Martinez, CA ZIP 94553 PHONE 415 228-3000, Ext. 2741 Area Code Number a. Please complete the attached mailing list of all commission members. 2. How many times did your commission meet between January 1 , 1974 and December 31, 1974? Twelve 3. Now many times do you plan to meet during the calendar year 1975? Twel ve 4. What significant activities did your commission engage in during the calendar year 1974? Voted certificates of appreciation to: Concord Diversion Project; Pleasant Hill -Police Department's diversion project. Sponsored Youth and Private Sector group; youth surveyed resources and youth opinions in county. Sponsored with other agencies Youth and the Public and Private Sector: Paternalism or Partnership? conference. Co-chaired "Joint Informational Sharing Council" of all county official advisory groups. Chaired and staffed Information and Referral ad hoc meetings; Child Develop- ment Council. Participated in Mental Health Planning on Children's Committee, Drug Abuse Council and Alcoholism Council. Participated in State Conferences: "Volunteers", Fresno, and CPPCA, and CCCY; Human Resources on "Integrated Human Services", Tucson; Alameda Del- inquency Prevention Conference. I ' 00197 DELINQUENCY PREVENTION COMMISSION QUESTIONNAIRE Page 2 Representative to Concord Mental Health Clinic, Greater Richmond Youth Advisory Board. Concerned and looked at organization of Civil Service Department. Presentations by: New County Administrator; new County Public Information Officer; Director of Human Resources in relation to dependent children and plans for a study. .5. What are the objectives of the commission for the coming calendar year of 1975? 1. Leadership role in coordinating the delinquency prevention activities of all governmental and non-governmental organizations. 2. Study and survey of new and innovative programs for preventing and/or decreasing juvenile delinquency. 3. Cooperation with Regional Criminal Justice Agency in assessing long- range service needs for the reduction of juvenile delinquency in Contra Costa County. 6. Is your Delinquency Prevention Commission established under Section 535.5 W&I Code X or Section 536 W&I Code ? 7. If your commission was established under Section 535.5 W&I Code, do you plan to make application to the Director of the Department of the Youth Authority for administrative expenses, not to exceed $1000, for the fiscal year 1975-76? Yes X No 8. Is your commission interested in participating in a statewide conference of commissioners? Yes X No 9. If the Youth Authority were to develop a 2- to 3-day residential training course at Asilomar Conference Grounds, would members of your commission be interested in attending? Yes X No If yes, in what areas do you feel commissioners need training? See 1974 report. 10. Did your commission develop or evaluate any grant proposals for delinquency prevention projects during the calendar year 1974? Contra Costa Delinquency Prevention Commission in recent years has a policy of not seeking grant funds to develop itself, but evaluating other proposals. In 1974 the Commission studied and supported the following projects for funding: • 0�1a70 DELINQUENCY PREVENTION COMMISSION QUESTIONNAIRE Page 3 1. Proposal for continuation of East County Hotline. 2. Funding and Operation of the Drug Education Center. 3. Child Abuse Prevention Project submitted for funding under PL 93-247. 4. Youth Service Program grant request for $5,000 from the San Francisco= Foundation for a family communications workshop. 5. Funding for Youth Service Project. 11. Were you awarded any grants, directly or indirectly, from private or public sources for prevention projects during the calendar year 1974? If so, please briefly describe the project. No - not commission policy to seek grant funds.. 12. How can the Youth Authority be of more assistance to your commission? Please see Juvenile Justice report as same comments are applicable. a OK99 t�9 COM14ISSION MEMBERS NAME OF COY,M1SSION CONTRA COSTA COUNTY JUVEWLE JUSTICE-DELINQUENCY PREVENTION C 1 . Chairman tars. Chris Adars Address 3146 14aryola Court Lafayette, CA Zia 94549 Phone 935-5731 2. Vice-Chairiman- Chad H. McEarlan Address 2840 Tice Creek Dr. , 17 Juvenile Justice: Walnut Creek Zip 94595 Phone 933-4637 Members: -: Vice-Chairman-Delinquency Prevention: 3. Name tars. Catherine Long Address 100 La Bolsa Road Walnut Creek Zip 94598 Phone 933-1739 4. Name August L. Bernes Address 117 Bishop Avenue Pt. Richmond Zip 94801 Phone 234-4090 5. Name tars. Peggy Carbiright Address 23 Crest Avenue Richmond Zip 94801 Phone 234-8567 6. Name Mrs. Evelyn Cranston Address 11 El Campanero Orinda Zip 94563 Phone 254-4641 7. Name Mrs. Sue Evans Address 45 Amesbury Court Danville Zip 94526 Phone 837-9741 8. Name Sam S. Gallinger Address 5413 Louisiana Drive Concord Zip 94521 Phone 689-2017 9. Name Ken Gonsalves Address 1611 Jenkinson Drive Concord Zip 94520 Phone 682=8146 10. Name t.rs. Grace Hanks Address 26 Camino Del Diablo Orinda Zip 94563 Phone 254-4146 11 . Name James Hernandez Address 07 Quercus Lane Pittsburg Zip 94565 Phone 439-9607 00200 I COMMISSION MERS ERS Page 2 12. Name Dr. Glen Kent Address 3165 Rogers Avenue- Walnut Creek Zip 94596 Phone 934-3776 13. Name Manuel Ramos Address 516 Main Street HartinEz -Zip-94553 Phone 229-2210 14. Name Frank- Shallenber4er Address P. 0. Box 525 El Cerrito, Zip 94530 Phone 525-4532 15. Name lIrs. Henrietta Vestal Address 4828 Castilla Avenue Richnend Zip 94801 Phone 233-8202 Judge of the Juvenile Court 14ax Wilcox, Jr. ' Staff person assigned to Comission: = Name Mrs. Catherine Lome Address 10th Floor, Admin. 87dg, Martinez Zip 94553 Phone 228-3000, X 2741 r 0 Chris Adams Ist lice Cbair-an, Juvenile Justice Nr.. c%4,4. mc:arlan 2nd vice L air.-'an, Dalin;u_ncy Prevention ' ,., s. Cati-erire Long 197' C3y:!I T==E ASSIGNMENTS ccmnmi •= Detention: ion Winkel , Grace Hanks County Juv�:tile Treatment: Chad McFarlan, Sam Gallinger, Peggy Cartwright, Ton in el Private Placement, Dependent Children & Shelter Care: Sue Evans, Chris Adams Juvenile Court and Probation: Frank Shallenberger, Al Bernes, Sam GaIlinger, Peggy Cartwright A.�ult Court and Probation: Grace Hanks, Peggy Cartwright Foster Care Hearings: Peggy Cartwright, Chad McFarlan, Henrietta Vestal Delinquency Prevention Strategy: Grace Hanks, Jim Hernandez Other Hearings: Sam GaIlinger, Peggy Cartwright Budget and Personnel : Frank Shallenberger, Al Bernes, Chad McFarlan, Cathy Long . Law Enforce.:ent: Sue Evans Legislation: San Gallinger, Chris Adams, Chad McFarlan . Civil Service and Minority Staff: Peggy Cartwright, Chad McFarlan, Henrietta Vestal • Volunteer Programs: Grace Hanks Membership: Grace Hanks. Peggy Cartwright, Jim Hernandez. Liaison _ i Child Develop+-en: Council : J i m Hernandez Family and Children's Services Committee: (by minutes) Foster Care Co=ittee: Sue Evans, Chris Adams Foster. Parents Association: Chris Adams - Mental Health Assn. - Children's Servicer Committee: Sue Evans Child Abuse Co.-.r-.i-o--#-ea: Chad McFarlan Drug Abuse Council : Chris Adacrs - Criminal Justice Board: Cathy Long, Jim Hernandez, Chad McFarlan, Grace Hanks Mental Health advisory Board: Chris Adam - Alcoholism Council : Chris Adams County Board of Education: Sam Gallincer (by minutes) Greater Richr*nd Youth Advisory Board: Al Bernes, Frank Shallenberger Friends Outside: San Gallincer Youth Services Program Advisory Coimm�i tt_e: 'Piggy Cartwright Juvenile Hall Auxiliary: (by minutes) 4/18/74 _ WW #/t 3/74 j � T y. PROPOSED OBJECTIVES - 1974 Delinquency Prevention 1. Work toward developing interagency cooperation - HRA, PD's, etc. (conferences). 2. Affirmative Action. 3. Developing a family relations component. 4. Victimless crimes (decriminalization). 5. Support increased programs on birth control - review of present sterilization programs. 6. Drug Abuse Committee attendance. 7. Youth and the Private Sector Conference - May 31st. (Co-sponsor) 8. Job development - look at the real picture - alternatives to jobs. 9. Encourage development of adequate local programs for the mentally ill and retarded. Juvenile Justice 1. Foster homes and foster parents - "threshold homes". 2. Self education - agencies and public advisory committees: what they are doing (Mental Health, Drug Abuse, Education, Health, Conciliation Court, Social Services) - combined meeting to avoid duplication of services. 3. Implementation of goals. 4. Evaluation of past performance of Commission as an ongoing process. _ 00m, . , .. a . r777 CONTRA COSTA COUNTY JUVENILE JUSTICE- DELINQUENCY PREVENTION COMMISSIONS INSTITUTION INSPECTIONS - 1974 The commissioners have completed their 1974 inspections of all publicly adminis- tered institutions as required by Section 529 of the Welfare and Institutions Code. In four instances the commissioners combined their inspection with that of the representative of the California Youth Authority. The detailed written reports of the Youth Authority have been reviewed by the commission and are on file in the probation department. In addition to the Youth Authority reports, the commissioners reviewed the reports, in certain instances, of the district fire marshal, the County Health Department and other annual reports of inspections prepared by other local agencies as required by law. The commissioners have reviewed their findings, observations and recommendations with the Chtef Probation Officer, the Director of Juvenile Institutions and the several superintendents. In all instances the commissioners were well received and complete information about the operation of each institution was made available to them In all areas of their inquiry. In general the commission found all institutions satisfactorily carry on thetr stated purposes within the limits prescribed by law and available finances. Jails and Lock-ups Within the County A careful check was made with all law enforcement agencies and each reported that in no instance was any person under the age of 18 held in custody in any jail or lock-up overnight during the year 1974. In other words, all persons under 18 who were held in custody pending official action were held Initially either in the Juvenile Hall or ChO dren's -Shelter. Juvenile Hall In cooperation with the Youth Authority representative, commissioners inspected the Juvenile Hall on May 29, 1974• This institution continues to provide temporary care for persons under the age of 18 who have been taken into custody by law enforcement officers or probation officers. The institution provides secure custody, room and board, medical exam- inations and treatment, imaginative but limited educational programs and recrea- tional activities. Within these limits, the program is satisfactory. With the present rated capacity of 160 beds, the institution is at or over capacity even though the probation department continues to make efforts to divert minors to a variety of other programs and the Juvenile Court carefully reviews the case of each person field more than 48 hours. Significant improvements have been made in staff training and program development in the past year. Due largely to the efforts of the Juvenile Hall Auxiliary, a 002V4 s INSPECTIONS - Page 2 i group of dedicated volunteers, a new gymnasium is being completed which will enhance the recreational programs of not only the Juvenile Hall , but also, on a scheduled use basis, the Girls' Center and the boys' Preplacement Center. While the commission believes that the Juvenile Hall satisfactorily fulfills its purposes, it agrees with others that greater efforts must be made to remove from custody in this Hail all persons not in need of such secure custody and most, if not all, of the so-called "status offenders". We encourage all efforts to reduce the number of detained minors through a wide variety of programs which would include development of a number of non-secure temporary placement facilities for "status offenders", expanded use of citations to the probation office in lieu of arrest by law enforcement officers and other means. Girls' Center The Contra Costa Girls' Center was inspected on July 17, 1974 by a representative of the Department of the Youth Authority and two members of the commission. The inspection indicated that the institution met all standards established by the Youth Authority and all local health and fire standards. The program for the girls was imaginative and relevant to their needs. There was good use of community resources and volunteer workers. The school program was rich in curriculum, well staffed and the physical plant and equipment were excel- lent. The institution is new (less than a year in operation), the build-up of population has been slow and the present population is well below capacity (a present popula- tion of 35 with a capacity of 60 E20 day students and 40 residents]). This low population, of course, means that the per capita cost is very high, but the court and probation department are to be encouraged in their ability to keep girls out of institutions, both state and local. All in all the commission is completely satisfied with the existence, operation and program of this institution. Preplacement Center The Contra Costa County Preplacement Center was inspected November 18, 1974 by Commissioners Sam Gallinger, Chad McFarlan and Sue Evans in- conjunction with Gil Negrette's inspection for the Youth Authority. The inspectors received a comprehensive description of the highly individualized school program. The emphasis is on remedial work and development of positive attitudes in both structured and related teaching situations. This program is coordinated with that of Boys' Ranch, which is beneficial to the many boys at the Center who move to and from the Ranch. It is a long-term goal of the school staff 002050 I TI ♦If e� 11\JI LVI IVIrJ � fOge to encourage a coordinated educational program within the county institutions and the continuation high schools. A tour of the physical plant revealed the alternations that had been made to provide higher security than was required by the former Girls' Center. The inspectors agreed that the building was well maintained and adequate for the program although more activity space and equipment is needed. The rooms reserved for new boys seemed overly austere. Since school is the core of the Center's program, the commissioners on the inspection team recommend that funds be provided for the storage shelves and projectors to properly complete the Title 11 project in the school room. Two more teachers aides for increased one-to-one contact with the boys are also needed. The commissioners also recommend that appropriate bolted-down furniture be installed in the rooms for new admittees. The commissioners believe that the staff of the.Preplacement Center should be commended for its patience and dedication. Byron Boys' Ranch The annual inspection of the Boys' Ranch was conducted on Monday, November 1$, 1974,concurrently with Gil Negrette of the Youth Authority, by Frank Shallen- berger, Al Bernes and Chad McFarlan of the commission. In general, the inspection team concurs with the report submitted by Mr. Negrette to Mr. John Davis, County Probation Officer. Physical facilities were in good condition and conformed with both county and state health and safety requirements. Inspections had been conducted by subsidiary agencies, and favorable reports had been submitted. Good housekeeping was evident and the ranch had an appearance of a peaceful rural home. There was no semblance of a detention facility. The morale among the boys appeared to be very good. During the lunch hour there was a free exchange of "feelings" between the inspection team and some of the boys. The food was quite adequate and well served. The boys assist in the kitchen and are given credit for work experience. The school program is conducted on an individual basis or in small groups. There is adequate opportunity for remedial work in the prime areas of reading and mathematics. Transfer credit is accepted in its entirety by the various school districts in the county. The staff consists of four credentialed teachers, two reading tutors, and one aide. The curriculum is flexible and adaptable to the individual needs of the boy. The staff appears to enthusiastically support the ranch program. In-service training is provided for new staff members and a continuous refresher program is provided for the "old" hands. New techniques are constantly being sought so that maximum benefit may revert to the boys. The "promotion" system is ark incentive for a boy to improve his behavior and attitudes. With promotion comes recognition for additional privileges, and particularly the respect of his peers. The adequacy 00206 olaw D INSPECTIONS - Page 4 of the staff makes it possible to provide supervision following release of the boy. (Adequacy refers to staffing ratio of the ranch.) Although the "escape problem" is not completely satisfactory, there was some evidence of improvement. In summary, the inspection was a very favorable experience. It is our recom- mendation that future inspections be made concurrently with the Youth Authority. Much is to be gained from "rubbing elbows" with the experts. Edgar Children's Shelter The Contra Costa County Edgar Children's Shelter was inspected by commissioners Chris Adams, Cathy Long and Sue Evans on November 12, 1974• The team was informed about the inside school program, up-to-date placement statistics and other aspects of the Shelter, and then taken on a tour of the building by Director Bob Larsen. The building was clean and well maintained. There was evidence of personal decorating touches and a pride in the appearance of the girls' wing. The boys' wing was neat and clean but in need of new bedspreads. Since suitable placement cannot be found for many of the children in the Shelter, the commissioners were Interested in the new intensive program for 7 to 12 year olds using the central area of building (formerly the toddler area), This pilot project will give information for possible future establishment of treatment programs at the Shelter. Another newly initiated program involves review of especially difficult cases by a board of experts from Mental Health Services who attempt to diagnose and make recommendations. In appraising the needs of the Shelter, the Commissioners make the following recommendations: I. Funds be provided to complete the planned enlargement of storage space. The current storage situation is a potential fire hazard. 2. In view of the difficulty in hiring a part-time custodian, the total time budgeted should be increased from two and three-fifths to three full time. 3. That effort be made to plant lawn on the area provided since sprinklers were installed when the building was built. 4. The required nursing coverage of eight hours per day be provided on weekends. GUIDE (Girls Unit for tntensive Daytime Education) The GUIDE program continues in the Richmond area as a day treatment program for 10 delinquent girls who have problems at home, school, and in the community and 00207 INSPECTIONS - Page 5 who need more intensive help than a normal program of probation supervision._ Girls committed to the program by the Juvenile Court are required to-attend daily from 8:00 a.m. to 4:00 p.m. five days a week Individual and group counseling is provided and some psychological and psychiatric services; are available. An educational program is provided by certified teacherssix hours a day with individual remedial Instruction. A public health nurse;pro- - vides weekly Instruction to the girls. The commission continues to support this type of daytime program and hopes that it can be expanded as needs arise. 00208 , Antioch College/West, a satellite of Antioch College, Yellow Springs, Ohio, believes that experiential learning is essential if one is to continue personal l growth and development. In the process of obtaining a degree from Antioch College/West, I have selected, as the Community Organization part of nW Organizational Management major, to document my experiences with the development of the Drug Abuse Councils in Contra Costa County. As people's lives and agency's priorities have changed during the past six years, involvement in the county drug programming has had many different participants. In re-reading my own extensive personal files and those lent to me by the County Probation Department, I have developed a deep respect for the kind of input that has gone into the drug abuse effort in Contra Costa County. First, the willingness of the Board of Supervisors to move with rapidity when presented a workable plan in late October, 1969 shows that this Board, when presented with adequate information, recognizes a need and will indeed act. The cooperation of this Board was evident all through the written records of the drug abuse materials. Secondly, the cooperation of the county agencies, themselves, showed a great deal of willingness on their parts to work on a problem. On this drug abuse problem the District Attorney's office deployed staff for the 1970 agency Drug Abuse Board; the Human Resources Agency constantly, within the resources available to it, backed the efforts of the non-agency board, 1972 on. Health, Probation and ( County Schools Departments were always ready to support, by any means available, efforts to assist in drug abuse prevention programs. As this document will show, there have been continuing problems of continuity of staff, lack of secretarial assistance, and lastly, but still very important, a solution as to how all the agencies mentioned previously, together with the Mental Health Services, might work harmoniously. It is hoped by this author that the current Drug Abuse Board, which also acts as a Technical Advisory Committee to the Contra Costa Mental Health Advisory Board, can keep its autononly. Further, that although emphasizing prevention and educa- tion programs, the board will seek to find a balance with law enforcement, proba- tion and rehabilitation programs. February, 1975 Microfilmed with board o;cier 00209 e —4— VVri.Vv _4- x: In the Board of Supervisors of Contra Costa County, State of California. June 17 ' 1921 In the Matter of Investigating killing of dog. Supervisor A. M. Dias having advised that he had received several comments from interested citizens related to an article which appeared in the Saturday, June 7, 1975 issue of the MORNING NEWS-GAZETTE pertaining; to the killing of a Martinez resident's pet poodle by a neighborhood dog; IT IS ORDERED that Mr. A. L. Seeley, Agricultural Commissioner, is REQUESTED to investigate the matter and report to the Board thereon. PASSED by the Board on June 17, 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: Mrs. Shirley Ann Amato Witness my hand and the Seal of the Board of 320 Gilger Avenue Supervisors Martinez, California affixed this 17th day of June . 19 75. Agrilcultural Commissioner ,-, J. R. OLSSON, Clerk County Administrator By Deputy Clerk Has 12174 . rs A. Joseov f 00210 i w a WNW rR In the Board of Supervisors of Contra Costa County, State of California June 17 , i9 75 In the Matter of Request for Report on SB 632 - Perta'� to Single Occupancy Cells in Jails. Supervisor A. M. Dias having called attention. to SB 632 (introduced by Senator John A. Nejedly) which bill he understands would require the construction of single occupancy cells in jails; and Supervisor Dias having recommended that the County Administrator obtain a copy of SB 632, review same, and submit a report to the Board at its next meeting; IT IS BY THE BOARD ORDERED that the aforesaid recommen- dation is APPROVED. PASSED by the Board on June 17, 1975. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Sheriff-Coroner affixed this 17th d of June 19 County Administrator ay 2-5- 4!±� J. R. OLSSON, Clerk By G[R�-ti- . Deputy Clerk H 24 12174 . 15-M Vera Nelson 40211 _ I In the Board of Supervisors of Contra Costa County, State of Califomio June 17 , 19 75 -------------- in the Matter of Recommendations for Interim Plan for Area Agency on Aging The Board having heretofore referred to the Human Resources Committee (J. E. Aloriarty, A. M. Dias) the recommendations of the Director of the Human Resources Agency for an Interim Plan for the Area Agency on Aging; and Supervisor James E. Rbriarty reported that the Board committee recommends the following actions: 1. Endorse the Interim Plan presented by the Human Resources Agency and authorize the Director, Human Resources Agency, to submit the Interim Plan to the State Office on Aging; 2. Authorize the Director, Human Resources Agency, to prepare a final plan for the Area Agency on Aging which shall be submitted to the Board-for approval prior to October 1, 197S. 3. Instruct the Director, Human Resources Agency, to amend his budget request in order to appropriate whatever funds are granted to the County for the operation of the Area Agency on Aging, including provision for matching funds as provided for in the Interim Plan. and Supervisor James E. Abriarty further recommended that the request for funding be referred to the Administration and Finance Committee (E. A. Linscheid, J. P. Kenny) for consideration in the preparation of the 197S-1976 budget; IT IS BY THE BOARD ORDERED that the above recommendations are approved. PASSED by the Board on June 172 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 Agency Witness my hand and the Seal of the Board of Attn: Council on Aging Supervisors County Administrator affixed this 1 th day of June . 19 3a. County Counsel J. R. OLSSON, Clerk H.R. Cormittee Members A & F Committee ?Members BY �� �"�"� Deputy Clerk H za 12174 - IS-M A. Josep 00212 In the Board of Supervisors of Contra Costa County, State of California June 17 019 75 In the Matter of Reappointment of Members Numbers 5, 6 and 9 to the Contra Costa County Employees' Retirement Association Board. The Board having noted that the terms of office of Members Numbers 5, 6 and 9 of the Contra Costa County Employees' Retirement Association Board will expire on June 30, 1975; IT IS BY THE BOARD ORDERED that Mr. Gary A. Worsham, Mr. Rudd Sellar and Mr. Richard K. Sponenbergh are REAPPOINTED as Members Numbers 5, 6 and 9 respectively for three-year terms ending June 30, 1978. PASSED by the Board on June 17, 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• Contra Costa County Wiriness my hand and the Seal of the Board of Employees' Retirement Superwsors Association affixed this 17th day of June , t9 75 Elections Officer J. R. OLSSON, Clerk CCounty Auditor-Controller ' H 2a i2�a� �ir' Administrator By _, Deputy Clerk NAlry Crejg---- I Q 021 ' I r, .......... ...... In the Board of Supervisors of Contra Costa County, State of California June 17 _919 75- In the Matter of Foster Care Rates Proposal for 1975-1976 Fiscal Year. The Board having received a memorandum from the Family and Children's Services Advisory Committee transmitting a copy of its Foster Care Rates Proposal for the 1975-1976 fiscal year; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for consideration during the 1975-1976 budget review. PASSED by the Board on June 17, 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: Family and Children's ees Services Advisory Committthis d of 2nc� 19 Board Committee —17� ay j 75 - Board Administrator J. R. OLSSON, Clerk By �. -x� Jd e, Deputy Clerk H 24 12124 15•M y Crai 00214 f SEAL FAMILY AND CHILDREN'S SERVICES ADVISORY COMMITTEE o= a 2401 Stanwell Drive, Concord, California 94520 •rclm-malls 798-1800 Ext. 315 t'O SrA'�pij RUTH ANDERSON `` E V7 E D CHAIRMAN FRANCES DAVID J11N i 11975 VICt CHAIRMAN June 2, 1975 JOHN McCLURE 1. VICC CHAIRMAN Ulm as fiAdU(�jj" A HELEN MACKINTOSH JUDY DEVORE TO: Board of Supervisors ETHEL DOTSON MARY FREEDLUND FROM: Family and Children's Services Advisory Committee CHIZU IIYAMA SUBJECT: POSTER CARE PROPOSAL MARY LOU LAUBSCHER FISCAL 1975-76 ANN LENWAY ESTHER MARCHANT ARTHUR MILLER This year, the Foster Care Proposal deals with four areas of concern: RUTH OLSON ,_ALFRED PARHAM I. Alternatives to Foster Care RUPERTITO PORTER- II. Individualization of Existing Foster Homes III. Increase of Board Rates to Actual Cost of Care BUTTERFIELD. JR. IQ. Emergency Subsidized Homes Specific requests are italicized within the body of the proposal. JC:msf Attachment cc: Geraldine Russell R. E. Jornlin Don Crawford C7.0 - 7HE FAMILY AND CHILDREN S SERVICES ADVISORY COMMITTEE IS APPOINTED BY THE BOARD OF SUPERVISORS TO ADVISE ON THE EFFECT OF CURRENT AND PROPOSED SOCIAL WELFARE PROGRAMS, WELFARE LEGISLATION, AND THE PROBLEMS OF 7HE LOWdNCOME COMMUNITY. ANY COMMENTS O�`�v OR MOMMBiDATIONS MADE BY THE COAVAMEE OR ITS INDIVIDUAL MEMBERS DO NOT REPRESENT fes) THE OFFICIALCOUNTY OR POSITION OF THE COUNOR ANY OF ITS OFFICERS 5 FOSTER CARE RATES PROPOSAL The Foster Care and Adoptions Subcommittee includes representatives from the parent Family and Children's Services Advisory Committee, together with foster parents and staff representing social workers concerned with foster care. Representatives from the Juvenile Justice Commission and the Probation Depart- ment are also participating guests. There is a mailing list of thirty-five and an average attendance of fifteen to eighteen persons. The Family and Children's Services Advisory Committee, as a result of a year-long continuing study of foster care, is once again presenting a proposal for the approaching fiscal year. This year, the Committee has the following concerns, dealing with both program- matic and financial-matters, each of which will be discussed in detail. 1. Alternatives to Institutional Care II. Individualization of Existing Foster Homes III. Increase of Board Rates to Actual Cost of Care IV. Emergency Subsidized Homes I. ALTERNATIXBS TO INSTITUTIONAL CARE The Committee feels that the development within the County of alternatives to institutional-care in the form of specialized family homes is of top priority. Specialized Family Home - Definition A specialized family home accommodates one to four children with special needs which make them unable to adjust to regular foster homes and yet which does not make institutional care a necessity. It is a home where the surro- gate parents are specially trained in nurturing and counseling skills to help these special children become productive adults. -(a) _Current Situation: 1. As of Harsh 1, 1975 the Social Service Department had 670 dependent children placed in foster homes and 297 in institutions. As of February, 1975 the Probation Department had 154 children in.foster homes or day treatment programs and 228 in institutional care. 2. According to data in the report of BHI Comparative Statistics, Decembef, 1974 (Attachment 1), in a comparison of four Bay Area counties and one Central Valley county, Contra Costa has the highest average payment for children placed in institutions, $775. Foster homes in Contra Costa County averaged 161 per child. 3. Funding source breakdowns (the same for both Probation and Social Services) is as follows: Federally eligible cases - 50 percent federal. 67.5 percent of the next $60, State - balance, County- Non-federally eligible cases, $120, State = balance, County. 00216 Foster Care Rates Proposal -2- (b) Discussion: ' The present range of cost of institutions on the Board of Supervisors approved list is $250 to $1,645. (See attachment) For claiming purposes, all children in placement, whether in institu- tions or foster homes, are grouped together, an average cost is arrived at and the formula is then applied. As of March, Probation and Social Services bad a total of 950 children in Placement; 565 were federally eligible and 385 were non-federally eligible. The average grant was $356.36. The results of the computations showed: Federal share: $100,671.70 State share: 54,067.50 County share: 183,800.54 As the high costs attached to institutional`placement are markedly _ reduced by placement in specialized family homes, the average cost to the County would decrease to a high degree because it is the County that, by virtue of the sharing formula, picks up the greatest share of the cost of institutional placement. While some children do require institutionalization, from the experience of other counties, 50 percent would be a very modest estimate of those children now placed in institutions who could be better and more econ- omically cared for in specialized family homes, were there any in Contra Costa County. The target group would be all those children whose problems are such that institutionalization is not mandatory because of the severity of the problem and whose needs could be met as well or better in a family , environment particularly designed to accommodate the child with extensive needs. Costs of specialized group care in neighboring counties in 1974 was as follows: Monterey $275 Sacramento $255 San Mateo $225-$416 Santa Clara $250-$300 Sonoma $300-$350 • Solano $300 Contra Costa NO HOMES AVAILABLE 00217 J Foster Care Rates Proposal -3- Even more important than the money savings are the values accruing from keeping the child in his own county so that the natural parents may still be able to visit regularly and the child retains an awareness of family. Furthermore, new federal requirements mandate that the County make possible regular monthly visits between the child and the natural parents. An appropriate range for Contra Costa County would seem to be between $250 and $300. i. The Fami.ey and Chitdhen'a SeAvtcea Advibony Comnatttee Aequeata that _ the Boa&d auppa t the concept o f 6pec iat zed Samiity homes with a A"otuti.on on dixective that-at a9ea6t three apeciaGized iamiey homed be seat up .in ContAa. Coate County .in the next 6"ca.0 yeah. II. INDIVIDUALIZATION OF EXISTING FOSTER HOMES The Foster Care Subcommittee believes that foster homes differ one from another in terms of areas of competency and interests of the foster parents and that children placed in regular foster homes differ in terms of degree of damage and need for care. (a) Current situation: Regular foster homes are informally differentiated'in individual offices in terms of what sort of child will adapt best in which home but there is no body of countywide. information compiled which could establish a resource applicable to all foster homes and available to all staff. The wide variety of children presently being placed in regular foster homes can be seen from the following examples taken from a report submitted to the Service Chief of West County, by the Licensing Supervisor. EXAMPLES: 1. Children, aged 5 years and 2 years - white. Girl is tomboyish, independent, and likes to have her own way. Boy is a somewhat withdrawn baby. This placement will probably be long term. REQUEST RECEIVED: Harch 5, 1975 from Placement. PLANS: Foster hom.•,as were referred; plans still pending. 00218 VMIS Foster Care*Rates Proposal '4- 2. Girl, aged 13 years - white. is presently in the Shelter. She is in the 7th grade, has good school attendance but below average grades. She has a medical condition which causes her face to look paralyzed. She is outspoken, verbal (expresses herself well) and seems very likable. Her mother is unstable and depressed. REQUEST RECEIVED: March 21, 1975 from Protective Services. PLANS: Foster homes were referred on March 24, 1975. Girl was placed with neighbor temporarily; a home is not needed at present. 3. Girl, aged 16 years - white. is presently staying with friends because she cannot live with her own family. She attends School and runs with the really delinquent girls. She lies, does not stick to limits, and is bright. REQUEST RECEIVED: March 25, 1975 from Probation. PLANS: Foster home referred; plans still pending. • 4.- Girl, aged 10-1/2 years - white. is presently with disabled grandmother. The child is a deaf- mute and has cerebral palsy. She walks with a crutch and goes to School. She is very bright. REQUEST RECEIVED: March 25, 1975 from Placement. PLANS: Foster home referred; plans still pending. 5. Children, ated 4-1/2 years and 3-1/2 years - white. These two boys are presently living with their parents. They have . been neglected and inadequately supervised. Both of them are fire setters. They are friendly and attend a Child Care Center. is not egressive, is open, and•needs limits and supervision. is cute, verbal and responsive. REQUEST RECEIVED: March 26, 1975 from Placement PLANS: Foster home referred; plans are still pending. These referrals were made during the month of March and it is clear from these referrals that children coming into foster care do come with a variety of problems of varying intensity. It is also true that dependent children are more distressed and damaged than a few years ago and require more skilled care. II. Request os the Boand: The Fami ty and Chitdnjt's Senvi.ees Adviaony Committee nequesta that the BoaAd %emove the pneaent 5 peAcent timi Cation on spee iae board nates and implement the Sottow ng poticy. That an .indivcduatized request nate be set up Son a Ut&en in SoateA homes who &equine unusua a cane and s env i ee6. Theae neque6t6 woutd aequihe, canesue, thorough and pneeise documentation • but wooed serve to meet the actlwt cost os eating Son such a clued, .cnceculing the cost os extAaondb=iuj cane and zupenvia.ion. This change would and .6houLd asseet onty a veluj Sew more chiUten than #hose pnesentey eovened, but woued mean a look at the needs os the ehitd Aathen than how many .indi a, aP�eady been .idcj?V6ied. (�j a ' v Foster Care Rates Proposal III. BASIC BOARD RATE, JULY 1, 1975 TO JUNE 30, 1976 This year, as last year, we are requesting that the basic foster care rate reflect the actual financial costs of caring for children. Last year, we documented the basis for the following rates (Attachment 2). This year, the Committee is asking for the same rate with a 12.2 percent cost-of-Living increase. He are asking that special consideration be given 'for rates for teen-agers, since the costs of care for this age group are so high and numbers coming into placement are increasing. - BASIC BOARD RATES Actual Last Year's This Year's Board Rate Request Request Children 0 - 6 years $ 135 $ 178 - $ 201 Children 7 - 12 years 150 20$ 233 Children 13 - 180 241 270 Just as last year, this year's request represents "average actual cost" expenses. TABLE I Estimated Annual and Monthly Cost of Care for Fiscal 1974-75 Based on ARS 1970 Moderate Cost Level Comparison with Board Rates for 1973-74 0 - 6 7 - 12 13 + Average of 1970 Annual Cost for Age Group $ 1774 $ 2048 $ 2356 Less $40 Medical - 40 - 40 - 40 Total - 1734 2008 2316 39% Accum. COL Increase from 1970-74 676 783 903 Total Estimated Annual Cost 1975-76 2410 2791 3219 Estimated Monthly Cost 1975-76 201 233 270 1973-74 Board Rate 135 150 180 Differential 66 83 88 r 00220 Foster Care Rates Proposal -6-- Table II Estimated Costs of Food, Clothing and Housing for Fiscal 1975-76, Based on ARS 1970 Moderate Cost Level 0 - 6 7 - 12 13 + FOOD ARS 1970 Annual Cost Averaged for Age Group $ 327 $ 505 $ 632 39% .Accum. COL Increase from 1970-74 128 197 246 Estimated Annual Cost for 1975-76 - 456 702 878 Estimated Monthly Cost for 1975-76 38 59 73 CLOTHING - ARS 1970 Annual Cost Averaged for Age Group 124 203 298 39% Accum. COL Increase from 1970-74 48 79 116 Estimated Annual Cost.for 1975-76 172 282 414 Estimated Monthly Cost for 1975-76 14 -24 35 HOUSING ARS 1970 Annual Cost Averaged for Age Group 631 203 298 39% Accum. COL Increase from 1970-74 246 79 116 Estimated Total Annual Cost 1975-76 877 282 414 estimated Monthly Cost 1975-76 73 24 35 Table III Distribution of Total Estimated Monthly Cost by Items Required to be Covered by Board Rates per State Requirements: Moderate Cost Level. 0 - 6 7 - 12 13 + Estimated Total Monthly Cost - per Table I $ 201 $ 233 $ 268 Estimated Monthly Cost Per Table I for Individual Items: 1. Room and Board . a. Food 38 59 73 b. Housing 73 ' 73 73 2. Clothing 14 24 35 125 156 181 Total Estimate of Individual Needs, such as: Recreation, Transportation and Educational Incidentals 76 57 87 X221 .. .._...._., .._._.._... ..._,_.._.... r.•:r=•r •;;'"?lT++'+oP.,.--.r�..,r ucs-:rs s,. - 00221 Foster Care.Rates Proposal -7-- . III. REQUEST OF THE BOARD: - The Fami,ty and Cl t&en'b Sekvi•cea Advc•6ony Committee keque U that the Boakd o f Supekvcdona .i.nckeade Soa#en cake nateb to actuary ne6.tect coat o6 cake and drat an automtti-c coat oj-tivutg adjas;bnent be .incorporated in the nate bated on the DepaAtnent o6 Labok'6 Cott-06-L.ivdng Index. IV. EMERGENCY SUBSIDIZED HOMES We congratulate the Board of Supervisors on its action to create Emergency - Subsidized Homes which has resulted in virtually eliminating children under seven years of age in the Shelter. Not only has this been a tremendous savings in cost but, more important, it has also served to lessen the frightening impact on small children of sudden institutionalization of children already caught in the trauma of removal from their homes and families in a time of crisis. IV. The Famity and Chitdken'a Se&vice,6 Aduisony Coamittee n. w mend& that the program now be expanded to -cnctade the seven through Avetve-yeah o.td dhi,td, and that additionat homes beyond the ten home6 we pnesentty have be auth- on.i.zed. In keeognit on of the value o6 the a ekuice puvi.ded by the6 a homes, and the need to a,6sune their avat tCt6itity, we cute neque ting that a nate o6 $73 pen month peA bed be authoki.zed, together with an $8 pelt day payment pen chitd. Thank you for considering the Family and Children's Services Advisory Committee's proposal for this year. RA:msf . Attachments: 1. Report - BHI Comparative Statistics, Decdmber, 1974 2. 1974 Committee Recomm`ndations - 3. Board Order 74/573, Establishing Schedule of Rates for Institutions 4. Survey of Special Hores in Neighboring Counties 00222 i � ATTACHMENT 1 TO FOSTER CARE RATES PROPOSAL BHI COMPARATIVE STATISTICS - DECEMBER 1974 Contra Alameda Sacramento Santa Clara San Mateo Costa Ll County County County County L3 Foster Homes Number of Cases 628 900 793 1010 418 Average Gant $ 161 $ 176 $ 163 $ 176 $ 154 Professional Homes Number of Cases - 116 Average Grant $ 291 Institutions Number of Cases 302 415 270 269 122 Average Gant $ 775 $ 402 $ 579 $ 743 $ 723 TOTAL Cases 930 1315 .1063 1279 656 Average Gant $ 360 $ 247 $ 269 $ 295 $ 284 Institutional Placements as Percentage of Total Placements 33 32 34 21 19 NOTES: 1. Alameda County institution figures lox because some placements paid by Short-Doyle and because of policy of not placing children in any institution costing over $1,000/month. SOURCES: Contra Costa- County Management Report, Part II, Table 2. Alameda County - by telephone call. Other counties - by correspondence. 00223 i v V V ,m•:<. - .,. .. .: Y. .,. ., ..... ... .. :..... '^ - .. '•y}, • ATTACHMENT NO. 2 to Foster Care Proposal FAMILY AND. CHILDREN'S SERVICES T • a _ ADVISORY COMMITTEE •./tiv � -.•• 2401 Stam;ell Drive, x200 - Tel. : 798-1800, Ext. 315 Concord, CA 94520 March 15, 1974 Mrs. RuthAnderson Mrs. Mary Freedland vice CIIAI""4" • Hrs. Helen Mackintosh vICC CHAIRHAN PROPOSED INCREASE III FOSTER CARE BOARD RATES- Th*e Family and Children's Services- Advisory Committee through its sub-corrai ttee on Foster Care has been studying the need for an increase- in the board rates • given to foster parents for the care of foster children. The Coranittee believes that foster parents should be compensated for the TRUE financial costs of caring for the children in their homes. At the present time, we are asking foster parents to give loving service to children on a 24-hour a day basis, seven days a week. - This supervision is not compensated for in any way, but expected. lie do, however, "pay" the foster parent for the living expenses of the foster child using this board rate adopted in 1973. Ane . 0 - 6 $115 7 - 12 120 • 13 - 17 135 Thefig:rres we have developed show these rates to be inadequate since they do - not reflect the true cost of care. The Family & Children's Services Cem.nittee appreciates the service that foster pareizts give lovingly and at a great expense to thetaselhes to the children in their charge. Ve believe they should be granted compensation for at least the "actual cost of care". ' - To arrive at the "actual cost" figures ve have used the guidelines set down by the California Social Service Hanual on Operations of 10/1/71. The "actual cost figures were obtained from the Departn•.ent of Agriculture Statistics. The Foster Care Sub-Committee also studied rates from other counties, local Foster Parent Association figures and Bureau of Labor Statistics infomatior._ The Bureau of Labor Statistics budget for an intermediate-income 4-11erson family in Autumn 1972 was 512,324. In Concord in 1973 median income after taxes was S11,60. Vic believe most fosterparents are in this average .ncnc!lcr category and that children w;io are placed in foscer homes must be supported at the level of the foster family. 00224 . . ......... The following was developed by Social Service Department Staff and is based on the following sources: 1. Cost of Raising a Child, a U.S. Dept. of Agriculture, Agriculture Research Service (hereafter abbreviated as ARS), 2/18/70. 2. Cost of Raising a Child," USDA, ARS, Sept. 1971. The figures in the charts are for urban children living in the West. 1. Method of Estimating Cost (a) ARS gives cost for each year from'l through 18. Since'foster care payments are for three age groupings only, the average cost for each of our three age groups was determined. (b) ARS allows $80 medical per child per year. Since most of our children are covered by Medi-Cal , $40 was deducted leaving the balance for costs not covered by Medi-Cal. (c) Since the ARS costs and for 1970, 25"' was added for actual and projected cost-of-living increase. According to the Bureau of Labor Statistics, actual cost-of-living increase from June 1970 to December 1973 was 17.1%. A further increase to 25% by the end of February 1975 was projected (half-way through the fiscal year which, for foster parents, is September 1974 through August 1975). TABLE 1. Estimated Annual & Monthly Cost of Care for Fiscal Year 1974-75 Based on ARS 1970 Moderate Cost Level Comparison with Board Rates for 1973-74. " 0 - 6 7 - 12 13 + Average of 1970 NRS Annual Cost for Age Group 1774 2048 2356 Less S40 Medical - 40 - 40 - 40 Total 1704 2008 2316 25% COL Increase 426 502 579 Total Estimated Annual Cost for 74-75 2130 2510 2695. Estimated Monthly Cost - for 74=75 178 '208 241 1973-74 Board Rate - 115 120 135 Differential ' +'63 ' + Im + 106 .00225 - 3 - TABLE II. Estimated Costs of Food, Clothing, and Housing for Fiscal 1974-75. • Based on ARS 1970 Moderate Cost Level. FOOD 0 - 6 7 - 12 13 + ARS 1970 Annual Cost Averaged for Aae Grotto 327 505 632 25:; CU!_ Increase 82 126 158 Estimated Annual Cost for 74-75 409 631 790 Estimated 14 nthly Cost for 74-75 34 53 66 CLOTHIGG ARS 1970 Annual Cost Averaged _ for Age Group124 203 298 2551 COL Increase 31 51 77 Estimated Annual- Cost for 74-75 155 254 375 Estimated Fonthl y Cost for 74-75 13 21 31 HOUSI14G ARS 1970 Annual Cost Averaged for Age Group 631 631 631 25N COL Increase 158 158 158 Estimated Total Annual Cost 74-75 789 789 789 Estimated 1-,nnth1v Cost 74-75 66 66 66 TABLE III. Distribution of Total Estimated Monthly Cost by Items Required to be Covered by Board Rates per State Requirements. Moderate-Cost Level. 0 - 6 7 - 12 13 + Estimated Total I•lontbly Cost .1974-75 Per Table I 178 208 241 • Estimated Monthly Cost Per Table I for Individual Items 1. Room & Board a. Food 34 53 66 b. Housing G6 66 66 2. Clothing 13 21 31 Total Individual Est. 113 140 163 3. Personal Needs 65 68 78 4. Recreation . 5. Transportation _----I — 6. Educational- Incidents 4' IF—::J+ 7. Care � Supervision __:.U 0 T I I; Therefc ewe make the following request for Foster Care Board Rates for 197 '-75. 1 Children Ages 0 - 6 years $178/month Children Ages 7 - 12 years $209/month Children Ages 13 - 5241/month 0022 We believe these requested figures are the "actual cost" expenses. When one. considers the cost of placing-one child in an institution with monthly rates of from $600 to $1,300, the foster care board rate seems small indeed. (In September 1973 the aveiage institutional payment by Contra. Costa County v;as $692.00; during the same month the average foster care payment was $115. As of November 1973 there were 243 children from this county in institutions for a total cost of $162,282.) - If anything should happen to us, our children could become foster children. Ue hope they would be placed in loving homes with adequate-resources to-raise them into responsible adulthood. _ ,VIII? I . 00227' i CONITRA COSTA FOSTER PARENTS COST STUDY The Contra Costa Foster Parents Association did a sampling (20a) of the . Children in Foster Care in Contra Costa County to find the actual cost of care during 1973. The Survey results are as follows: 0 - 6 years 7 - 12 years 13 years and up Food 41 47 69 • Clothing 14 16 19 Utilities 15 . 12 14 Rent 48 35 48 Furnishings 10 10 10 Transportation 6 10 10 Personal 5 8 - 6 Medical 5 6 5 School Expense 8 - 16 .12 -- Recreation 6 16 20 Baby Sitting and - Chilli Care Relief 9 15 3 Miscellaneous, 'Hair Cuts, etc. 3 7 _ 6 Cost Per Month 170 198 222 + 5% COL 1974 = 178 208 233 Bureau of Labor Statistics show Internnediate Budget Level per month per person for 1972 as fol 1 orfs: Food $ 56 In 1973 meals at home ingreased 17.11f" Clothing 22 Utilities, Rent Furnishings 69 Transportation 23 Personal Needs 6 Medical 15 RISC. 213 • 00228 6 - We feel the Survey figures are lou, especially in Food and Clothing costs. Horlevcr, Foster Parents do not use convenience foods but do a great deal of - cooking. They can no longer afford to"go out to dinner if they have more than one or two children. Mothers also sew for the children. In many instances they tailor the boys shirts as well as making the -girls dresses and coats. Orthodontist Gills, Nursery School fees, Care and Supervision Costs are not included in above figures. CCFP-Report- Foster Care Rates-February 23, 1974 Some housing costs cited by foster parents: $500 for sofa and chair which had to be replaced because child - , vomited and spit up. Three mattress replacements because child tore them. Mattress replacements because of bed netters. Plumbing bill--tennis ball in toilet. Purchase bunk beds and chest of drawers. Replace broken sliding glass doors. Replace sheets, bedspreads and blankets because of constant washing. Appliances worn out with constant use. - Needed se. -Needed extra garbage can. Clore breakage of utensils and dishes. High telephone bill. _ Other costs: -Husband's bike lost. Car totalled Stealing of money and household items. Excessive eating. Allowances for foster children. Gifts for foster child. School expenses. Child had health problems that infected entire family. .,.. .. .. .. t �; ATTACHMENT NO. 3 to Foster Care Proposal IN THE BOARD OF SUPERVISORS OF CO11TRA COSTA COUNTY, STATE OF CALIFOR1[IA - In the Matter of Establishing ' a Schedule of Rates for RESOLUTION 1`0. 74/573 Institutions Used for Placement of Delinquent and Disturbed Children. WHEREAS the Board has considered the matter of rates to be paid to child care institutions ,for the fiscal year 1974-1975 and has determined that certain adjustments are necessary;. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the follo:•r— _ ing maximum monthly rates shall be effective July 1, 1974: Private Institutions = ?sonthly Rate Adolescent Residential Center" ... ....... .. . 3 62 Aldea...... ........... ............ ...... .. . ....... 647 - Aptos Hills — Group Ho=e......................... . ` 605 Foster Home.............. .... . .. .. . . 296 Arbutus Youth Association... 693 ' Because of Youth..................I....... :.. . . . . . . 717 Berkeley Place, Inc.................... ..:.... .. . . 375 Berkeley Youth Alternatives................. ... . .. .. _ 995 Boys' Republic..........................4 . .... .... 575 California Young Adults.................. ...... . .. 662 California Youth Homes............... 71,7 ... ........ . Castognola Family, Inc.. 778 Cedars Development Foundation........... .... .... . . 600 Charila Foundation......... ............ .. . .. .... . . 863 Children's Home of Stockton — Private Inst. . . .. . . . 675 Group Home.... .. 475 Clearwater Ranch.—.Private Ins ..... ... . 1063 Group Home.":::::::* ::. . . .. .. .. 953 Foster Home. ............".... . 293 • Community of Concern........................ .... . . 250 Devereux Schools................ ...... 1000 Ettie Lee Homes.... ......................... . . . 550 Faith Home Teen Ranch........................... .. 150 Fern Hill School.......................... ....... . 675 Fillmore—Fell................:................ . ... 550 _ Four C'S Ranch._................... 675 . Fred Finch Youth Center — Private Inst.... .. ... .. . 1645 Group Hoge... . .......... 863 Good Samaritan Boys' — Private Inst.......... ..... 793 Group Home................. 598 Foster Home..... ........... 298 Good Shephetd Lutheran Home............ .... ....... 300 Guadalupe Boys' Home.. ............................. 764 Hanna Boys' Center — PrivateInst........ ... . ... . . 450 . Group Home.................. . 500 Helen Cowell Childrens' Center..... 1.075 Henri Childrens' P.ynch... ....................... . . 536 Homewood Terrace...................... . ....... :.. . 1125 Jacqueline House........ ... . .. .. . .. .. ... .. . . 525 Jade Yountain Projects, Inc.A-.agora Ranch. .. .. .. .. 875 ' Yate School.. . .. .......................... .. .... .. 1000. Xing of Kings........... .................. . .. ..... . . . 450 Lakeshore Group Ho House...... .. ..... . . 778 Lakeside Lodge.. .................:................ 591 RESOLUTION YO. 74/573 V • 00230 _ - Vlltie,lV Private Institutions Monthly Pate Lane Childrens' Center - Private Inst...... 998 Group Horse...... . . .. ...... 882 Foster Hope.. .... 337 Summer Pro-ram.. ..'..... .. . 796 Las Trampas........................... ... .. . . .. . . . . 652 Laurel Hills..............:......... ....... ... I.— 550 Learning House. .. ............... .... .. .... . . . ... ... . 886 Lincoln Child Center - Private Imt... .... . ... .... . 1463 Group Home.... ..... ... . . . ... 863 Foster Home..... .... ....... . 363 ii-anhattan Project........................ .. ....... . 298 Karin Foundation - Private Inst...... . . .... .... . . .. 824 Foster Home... ... 305 •.. McCobb Home forBoys.......... ... .... ........ .... ... " 807 Mental Health Recovery - Pedregal House... .. ... . , . . 646 El Camino... . . .... .. . 450 ' Sattellite Housing........? 325 Milhous Boys Ranch................. . . ... . .... .... .... 570 1--ling, Quong. . ............... .-... .. .. . . . .. .'. .. - 1155 . Mitchell Family Home................. ... . ..... . ... : 550 _ Modesto Childrens Home.................... . .... . . . .. 850 Moreno Boys Home. . 630 Mount St. Josephs School............. ... .. . :....0. . 963 Nancy Nutting Nursery. '425 Nen i:orning Home for Girls. .. 800 Oasis Center - Group Home yr/Day Center... . . . .. ... . . 1278 Croup Home tiY/o/Day Center. .. . .... . . . 811. ' Opportunity Houses, Inc., Riverside.:.. ..... .... . . . 600 Palomares Group Home....... 850 ' Paradise Home for Boys and Girls..... ......... .. .. . 1,25 ' Penny Lane........................... .. . .. . ... ... . . 682 Plumfield............................ ... . ... .. . .. .. :830 591RoReality House-Seaside............. ..... .... ... . .. . . - 593- Robbins bbins Nest. ...!............: ....... .. .... ... ..... • - 550 Rubicon Mental Health Centers, Tnc... . . ... .... ... .. . 952 Sacramento Childrens Hose............ .. . . ..... .. ... 745 ' Sacramento Residential -Center.. ............ ... ... . . 876 Saint George house.............. ..... .•...•. . . ... .... `1362 Saint Johns Home for Boys. ...... .. ... .... . 735 Saint Patricks - Private Inst.. .. .. ... 150 Group Home....:................ ... 600 Saint Vincents School for Girls......... .. .... .. ... 625 San Francisco Boys' Home....o..... ......... .... . .. . 826 Scho«ers School - Ahdahnee...... ......... .. .... .. . . . 806 Fresno............... . .. ...... . .. 668 SER Residential Youth Center...... ..o......... . . . . . 603 Sierra Childrens Home..... ............. .... . . . 300 Stanford Lathrop - Treatment Center.......... ... ... 1202 - Group Home......... . ... . ... ... . . . 821 Stepping Stones - Private Inst..... . . . .. .. ....... .. . 747 Group Home............ . .......... 724 Stevens Creek Group Ho=e............ . ..... .... ... .. 495 Sunny Acres.. ... , ........... . .. . . . ... ... ... 500 Sunny-Hills Private Inst.. ....... .. ... ....... . . . . . 1288 Group Home....:. ....... .. .. .. ... .. .. . 1055 Teal house. ... ................. ... .. . . .. ... . . . 883 Teen Hone Foundation........... 736 The :Iillo:rs. . .: 482 The Willo-:r School-Santa 'Rosa....o .. . .. . ... . .. . . . . 6C0 t Trailbac% Lodge..................... . ....... .•..... . . 928 Trinity School.... ......... ..... .... ... . .. .. . . . 775 Ulrev Hones. . ... ............ ... ...... .... .. . 625 UniversityR.oundSchool......... ..... . .. ... . .. .. .. .. 928 Walden Houle. . .. ....... .............. .... .......... 464 ...ebley'_ G_olioHo^_^. .... ... . 595 'Uestern Institute of Human Resources... .. .. .. . ... 667 lioodlake Care Z. Development Center.. ............... 690 RESOLD1IOH FO. 74/573 �� 1 i Private Institutions Monthly Rate Yuba Valley Children Hone................... . ..... S - 375 Youth Hones, Inc. - ... 795 Zahnds Girls Residential Home... :..-.. 825 Maternity Homes L• Parent-Child Institutions . . Booth Memorial-Hospital...................... . .. ... 740 Plus S135/mo. baby care................... ... .... Florence Crittenton Hoyte....... ............ .... . _ 890 - Plus-S135/mo. baby care.. .. . `. Saint Elizabeth's Home....................... ..... . 887 , Plus 5135/mo. baby care......................... . • - Dav Care•Centers .. Actualizing Relationships Institute........... ... .. 1,00 Oasis Day Center. ...... ...... .............. .. .. ..• 167 - .. Odessey Therapeutic Learning Environment, Inc. ... .. - 100 Child Resource Center - 5 days, 3-hour sessions.... 140 3 days, 3-hour sessions.... 84- 2 days, 3-hour se$sions... 56• - All Other............ ...... 3.00/hr. Specialized Foster Homes L• Group Homes FinleyGroup Home.................. ..... ....... .... . - 350 Little Ponderosa............ . .. ........... . . ..... 250 Slash J-K Ranch. ............ ............... .... . . 350 _ William Group Home............... ...... ...... 402 jBillings for medical costs of placement in maternity homes shall be made under the California Medical Assistance Program, rather than to the County. The rates listed above are applicable to all placements of children under the jurisdiction of County departments and are to be considered maximum amounts with loafer or going rates below I the maximu.-a to be paid wherever feasible. Placement in any institution whose monthly.rate exceeds _ .51000 requires specific approval by the Board of Supervisors. This resolution cancels and supersedes the previously adopted Resolution Hos. 73/471 and 73/472, and said cancellation becomes effective July 1, 1974. PASSED AND ADOPTED this 24th day of June, 1974 by the fol- loi-ring. vote of the Board: AYES: Supervisors J. P: Kenny, A. M. Dias, AI. N. Boggess, E. A. Linscheid, J. E. Moriarty. DOES: Wone. ABSE14T: hone. - CERTIFIED COPY cc: Human Resources Director (4) I eeril[r that thfs is;& full• tfu.• h corn^rt cnpr of the arIZI-I dncnmrnt ahlrh I, o,3 fi:^ in rw ntfSrn- Social Service (4) and that It was pa+,-d C• zropt-t D7 th. I:nard of Probation (2) SuperVi4mrs of Cont" 0-v)County: C:.Ilrn•n'.-t. nn the dater shown. %TT"CT: J. IL 01.5.4nlV. f7n;.lC. County Administrator Clerk!c-esofflrio Cleric of said Board of as County Auditor-Controller by Dep�utr clerk Superintendent Superintendent of Schools RESOLUTION 1:0. 74/573 - 00 12 . I tit._.. -; ►t w �t' -t ci 's_i!oY^:"t•~�!.'�`rti.•"x►_:q"nO_Naa�t� �'rte'.ieit Mrt�O�W_ �! °s' `s1j vd••1C t1 'A?x' d►ut#:" ••t .vz,•V��p . Npr¢0•so s' M0rr v ui c cs 1itFt �Yo o '*s . 1+r.1 C: i U YA :X a to I ft �;00 m1t•aMa0YY sC1 to o 392.00 0 ptomp W t1O fr to 9tK7 IS a^ p �* 1 o f G y- I ? I t •f n 1 A0 to ? t! O A i • • r l a p p + t UQt�! ? • C 's "us 03 VI H t if• •3 1 pb1?O 0.o CL.I,- ata aC'ca Fn. cs r t w i m~ o ►' Co Ur Cal Y +y cA t GtA •+} t - O �OISQ C,-9 C, 01, ia{ •! O e1 t m ? C6-C �sR•.d Ra a) K • � o o � a a. � I � C. ca i i K 0 p .q tY N• 1 to N - O e?t•of n a� i �0 O N o ? qq °� ry, a t9 O p p O ,o r O f �� •t ell• O j a t - to ro n e ci 1 retnr.�r�a ujnr�w�s m Y a t+l O 4p W H F t • N CI W? r t/• W I Y? Y J tJ I Y {� 2• F 4'. ! N ptA et to tJ 1 Ooft 40 J"•�'V• u 1-i /3 o t tt 1 3 n9 1.O e i 3 Mwa. o +� O so-traI- n i + O O H O p -. i W.V. N y ,C O V 3 Ic OC • y y 6 fAQ O0-0 .3 1 6 q 1`^! H n = 0 • ' t q a`C p y Gzr-C p ° fa 6i1o c ? „ oas aa- ro t i -01 31 CO 1 -d A to ! 1 til'•{ e•-�=2 •{ O ? d •f I ( sr poa o pa O 11+ O 1 n3 Y- 7 :7 1 Cg�sf � O o -lOtl p 'Ia t, b a •'1 I 9t'TO �y G � t” o`c t 3 et a a tr 1 �'-t aMc a O ►TS _ et hi 1 ted ! ff aa •os i m I Xl a d t t A i Gy e. t (�+ • LOW I 3.G t c-0 r O Y C1 N N II ?O'a •-I.f t1 A / d L C= S: ja O 10 tf < 00 N•f•O tt p C rp . p• o v •n ct •-s *10 d aos Y3 -+.c ns-.o 00 t ►C a •1 O 1 7 ... .r'! tG? >v No Y•1 ul a A•C O O a O ry •M/• 1 A rG rY+DOi Or C j-w3 /-1 Ae Q •�•" < o O T I C y O :1 t» 61-0 V ri Y tr N f+.►t► 1 i+N G ?N •R..p i d y ? • x•'•7t^tY a x 0.- ap'.C.b .1 tl?r fi •G tf•r • O"t3 i•t (f1 0 3 -' ; °� «' d a.ia p L • .01 0 o G ? W Y � A O J. O p a Sit 17 1/1 "S. i o exit ttl a 7 is „S +•-•3 N r 1.4 4D 0 Cl"O a a d O•G t •C =':h-F?'c •! ►--aI'lY L b.< 4 W C K p O •a-• / •7:G O A It R„wia o M- a s O O I =r p 1 .- < IG•%O O X ? n 3 a • w r/ 1/ •1 M iA? p •t b da *t • Ati� i ce► MNG m r o ••-1 e1 ,r! • • A e?t A tda D t 6-2 n a!• IM- I • • Y I Ll a S i ��fy ro�11 M O -0 �A � .,. A G Ca e � t'1•.�lD � O O ? p a Y•O t. 1 7 M nod rf�►W? C6 C?i •c'1 3 C 7 p or • O S A ?•C p C Ot •G ! ,� p,.. Is x y q p*a o O "1 L % Yw+ ]f M a N 1 tom'!• 1'�f y /II_ '•g q c y o of n Cf s -3 e y Yt p o O w • US . ;` it a lr O q a d btu'OO n t fir.•. Gedi i A a: Aw A • ffO 3 M A AO P-0- • t' •A.,.0 w W 96-5 y -1 it ••. • ¢ 19 o O "',1•i w wQ a; YnM • 1 :j rad y .wyt111 ; ,n O :• r • ...t• :l O O • s- 1 • n • t,A I+ A t 10 a .t tl .• to °' It I . •-•11. w a' .;to / O � ►~+ / r u • F i In the Board of Supervisors of Contra Costa County, State of California June 17 . 19 75 In the Matter of Meals on Wheels Program. Rev. Palmer Watson having appeared before the Board and having requested extension through December 31, 1975 of a half- time clerical position for the West Contra Costa County Meals on Wheels Program now funded only through June 30, 1975; and Supervisor A. M. Dias having commented it was his under- standing that the Board had previously approved this position, but that up to this time only one of the nine months allotted had been used, and therefore moved for approval of said request, and said motion having been seconded by Supervisor J. P. Kenny; and Mr. Charles Hammond, Assistant to the County Administrator, having advised that this matter had been considered by the 1974 Administration and Finance Committee; and that in addition to the one half-time clerical position for West Contra Costa there were other half-time positions involved for the Central and East County programs as set forth in a June 11, 1975 letter from Dr. Leonard J. Dolton, Executive Director, Home Health & Counseling Services Inc. ; and that the Director, Human Resources Agency, had furnished a memorandum recommending the entire program be referred to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for review and report by June 30, 1975; and Supervisor Linscheid having recommended that the matter be referred to the Administration and Finance Committee for study on said basis; and Supervisors Dias and Kenny having agreed to withdraw their previous motion and second; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on June 17, 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• Rev. Palmer Watson Witness my hand and the Seal of the Board of Dr. Leonard J. Dolton Sudors Administration and Finance affixed this 17th day of Jane 1975 Committee members .J. R. OLSSON, Clerk Director, Human Resources BYE Deputy Clerk H sa 12 Co�yAdministrator M Craig i 7P In the Board of Supervisors of Contra Costa County, State of California= June 17 , 19 75 In the Matter of '-arine Ecology Research (14,M) Project. The Board having received approximately thirty—SIX- letters from various persons urging continued financial support for the Marine Ecology Research Project conducted by the-County Department of Education at the Point Yolate M=arine Laboratory in Richmond; and Board members having commented with respect to this project and procedure for distribution of copies of correspon— dence received on this matter; and- IT ndIT IS BY THE BOARD ORDERED that County funding of continuation of this project is R rERUE D to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for consideration during the fiscal year 1975-1976 bud— get review process; and IT IS FURTHER ORDERED that the Cleric is DIRECTED to transmit copies of such correspondence to the Office of the County Superintendent of Schools, which department has respon— sibility for seeking available sources of funding for said program. PASSED by the Board on June 17, 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 Seat of the Board of County Sunt. of Schools Supervisors County Administrator affixed this 17th day of Jane . 19 ?5 Public ,orks Director y1� J. R. OLSSON, Clerk By, �C • , Deputy Clerk H 24 12174 - 15-M L. Kincaid O5 . r. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Credit Union ) Payroll Deductions for Employees ) June 17, 1975 of the River Fire Protection ) District of Contra Costa County. ) , The Board on May 6, 1575 having referred to the County Auditor-Controller and the Contra Costa County Employees Federal Credit Union a request made by the managers of the Antioch City Employees Federal Credit Union and the Pittsburg Employees Federal Credit Union that payroll deduction privileges be extended to those members of their respective credit unions who will become. county employees of the River Fire Protection District of Contra Costa County as of July 1, 1975; and On June 10, 1975 the Board having received a memorandum dated June 2, 1975 from the County Auditor-Controller °recommending that the aforesaid request be denied, but offering an alternative which would allow payroll deductions to be made until loans made by the city credit unions, and which are outstanding as of July 1, 1975, are scheduled to be paid; and The Board having withheld action on the recommendation in order that interested parties might be heard, and the matter having again come before the Board this day; and Mr. H. D. Funk, County Auditor-Controller, and Mr. D. Bouchet, Assistant Auditor-Controller, having appeared and explained in detail the reasons for denial and the alternatives available; and Mr. Charles Carnduff, representative of United Professional Fire Fighters, Local 1230; Mr. Charles Dickinson, Manager of the Antioch City Employees Federal Credit Union and a Captain in the fire department; and Ms. Mary Galindo, Manager, Pittsburg Employees Federal Credit Union, having appeared. and urged that the payroll deductions be granted without a time limitation, stating that the majority of fire department personnel desire payroll deduction privileges and that a great hardship would be imposed on the two credit unions if their request is not granted; and The matter having been discussed in some detail and Board members having commented; and Supervisor E. A. Linscheid having moved that the alternative suggested by the County Auditor be approved; and Supervisor J. P. Kenny having seconded the motion, the vote was as follows: AYES: Supervisors E. A. Linscheid, J. P. Kenny. NOES: Supervisors A. M. Dias, J. E. Moriarty. ABSENT: Supervisor W. N. Boggess; and Members of the Board having further discussed the matter and it having been suggested that it be referred to a Board com- mittee for review; I 00235 NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the hearing is CLOSED and the matter is REFERRED to its Government Operations Committee (Supervisor Dias and Supervisor Moriarty). for report on July 8, 1975 at 9:30 a.m. Passed by the Board on June 17, 1975- , CERnRM COPY I certify that this Is a full, true & correct copy of the ori;anal eocument witich is on late in my orrice. 2:141 that it Tm; moved & adapted by the noard Eof Super i=.orn Cf Contra cw.-t:,..t'lounry' C ±i:ornia,•oa the data- sho n.ATTE'S'T: J. &IL CL .,1j0, County Clerk ex- Mcio clerk of said Board of supervisors, by Deputy C:etrX K -� as /'9rI5 cc: Government Operations Committee Antioch City Employees Federal Credit Union Pittsburg Employees Federal Credit Union United Professional Fire Fighters, Local 1230 Contra Costa County Employees Federal Credit Union County Auditor-Controller County Administrator Acting Director of Personnel County Counsel 4 00237 � } Office of _ 1� COUNTY AUDITOR-CONTROLLER Contra Costa County � � " ED Martinez, California ��' ►a75 . ���"� June 2, 1975 J. R_- 0L=N CLERK SOAjM O; Sii?E,MASOM, C tdRA_9+.,'TA CO. TO: Board of Supervisors - e u-�_•n- _s FROM: H. Donald Funk, Auditor-Controller SUBJECT: Proposed Credit Union Payroll Deductions for Certain. Fire Department Employees By board order dated clay 6, 1975, the Board referred to this office (and the Contra Costa County Employees Federal Credit Union) the request of the Antioch and Pittsburg city employees credit unions (letter dated April 24, 1975) requesting payroll deductions for those credit unions for the employees of the River Fire Protection District (note: there are approximately SO employees being transferred from the two cities to the new fire district). We recommend that the request be denied for the following reasons: Clerical Burdens - Additional burdens of balancing, reconciling, remittance writing and answering questions would be-placed upon the clerical payroll section of this office. _ Limitations on Existing System - Although addition of these two new deductions would not "break" the existing system, there are some limitations as to the number of voluntaay deductions that the system can handle and that any one employee rhay have. 1:*henever these limitations are exceeded, extensive and expensive reprogramming would be required. There is a possibility that Granting this request would open the door for many more organizations to request payroll deductions. Cost - Programming cost would be about $250. Additional monthly computer operating costs would be negligible. Alternatives are Available - The members will still have the privilege of maintaining their membership in the above two credit unions. They can transact business by direct visits to the offices or°by wail. ' Also, as employees of the River Fire Protection District, they will be eligible to join the Contra Costa Countv Emolotees Federal Credit Union. le realize that there are unusual circumstances involved mere - itita the employees being transferred from city employment to county special district emplo} ent. An alternative could be to grant the request but establish a time limitation; for example, the payroll deduction arrangement could be dropped when all loans outstanding as of July 1, 1975 are scheduled to be paid off. If any further information is desired, please let us know. cc: cc: Contra Costa Count} Employees Federal Credit Union 00238 Acting Director of Personnel QQ County Counsel, County Administrator e.C. /&k4 Yfl,Z `A-d- Acting Director of Personnel County Counsel, County Administrator I 4 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 J In the Matter of Requirement for Payment of a Park Dedication Fee. Supervisor E. A. Linscheid having brought to the attention of the Board a June 15, 1975 letter from Mr. P. L. Satterlee, 3712 Cowell Road, Concord, California 94518 requesting a determina- tion with respect to the requirement for payment of a park dedication fee in connection with renewal of building permits issued prior to adoption of the park dedication ordinance , particularly as related to his property located at 4110 Stone Road, Bethel Island, California; and The Board having considered same IT IS ORDERED that this matter is referred to the Director of Planning for review and report. PASSED by the Board on June 17, 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 Planning Witness my hand and the Sea! of the Board of S„pe „isors County Administrator affixed this 17th day of June . 19 75 J. R. OLSSON, Clerk � BY /� ; A Deputy Clerk H sa 12/74 . 15-n+ Robbie Gu a rrez oael39 In the Board of Supervisors of Contra Costa County, State of California- June 17 , 19 75. In the Matter of Flood control and traffic problems relating to development of the Blackhawk Ranch area. Supervisor E. A. Linscheid having advised the Board that he had received a June 11, 1975 letter from John :C. Osmer, M.D. , Post Office Box 674, Diablo, California 94528 expressing concern with respect to alleged lack of planning for flood control and water run-off resulting from the development of the Blackhawk Ranch, as well as the problem of increased traffic on the present road system; and On the recommendation of Supervisor Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director and the Director of Planning for reply to Doctor Osmer. Passed by the Board on June 17, 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: Doctor Osmer Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 1 th day of June . 19 15. County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M A. f . / Os . h 00240 In the Board of Supervisors of Contra Costa County, State of California June I7 , 19 75 In the Matter of Letter from State Department of Transportation with Respect to State Highway Route 24, Contra Costa County. The Board having received a June 2, 1975 letter from Mr. B. C. Bachtold, Deputy District Director, State Department of Transportation, transmitting a copy of resolution, HRU 75-5 passed by the California Highway Commission on April 16, 1975, rescinding the previously adopted freeway location for State Highway Route 24 in Contra Costa County and authorizing disposal of rights of way acquired in connection with same; and Mr. Bachtold having requested notification within 60 days if the County is interested in purchasing one or more of the properties ; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director. PASSED by the Board on June 17, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid cc: Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors 17th June 75 affixed Administrator axed this day of . 19 _ J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 - 15.M Robbie e erre 00241 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Memorandum from Recreation and Natural Resources Commission. Supervisor E. A. Linscheid having brought to the attention of the Board a June 11 , 1975 memorandum from the Recreation and Natural Resources Commission Secretary advising of the appointment of Mr. Richard V. Thali as representative of said commission, and Mr. Robert D. Gromm as his alternate, on the John Marsh Home Resta ration Committee; and IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on June 17, 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 dote aforesaid. c c• Mr. R. V. T h al l Witness my hand and the Seal of the Board of Mr. R. D. Gromm Supervisors Recreation and Natural affixed this 17th day of June 19 75 Resources Commission J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12/74 _ t5-M Ro ie Gu errez 00,942 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 1 In the Matter of Appointments ) �, to the Board of Commissioners ) June 17, 1975 i of the River Fire Protection ) District of Contra Costa County. ) On November 19, 1974 this Board having adopted Resolution No. 74/982 confirming the Antioch-Pittsburg Area Fire Protection reorganization and concurrent formation of the River Fire Protection District, to be effective June 30, 1975; and The Board having determined on September 30, 1974 that the Board of Fire Commissioners for said district would consist of seven members, two to be nominated by each of the Cities of Antioch and Pittsburg and three to be selected from-the unincorporated area, all to be appointed by the Board of Supervisors; and On December 17, 1974 this Board having established a Committee of Commissioners to serve during the interim before the district becomes effective; and The Board having this day determined to appoint the members of the Committee of Commissioners. as the Commissioners of said district effective July 1, 1975 for staggered terms agreed upon by the committee members; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Board of Commissioners of the River Fire Protection District of Contra Costa County for terms expiring as indicated: Commissioner Expiration Date Mr. Mel Whatley December 31, 1975 212 H Street Antioch, California 94509 Mr. Christopher Enes December 31, 1976 3391 Willow Pass Road Pittsburg, California 94565 Mr. Louis N. Garcia December 31, 1976 4144 Sandra Circle Pittsburg, California 94565 Mr. Harry L. Stitt - December 31, 1977 17 Blossom Drive Antioch, California 94509 Mr. Joseph Barraco December 31, 1977 2020 Railroad Avenue Pittsburg, California 94565 Mr. Elmer F. Glasser December 31, 1978 307 Melanie Drive West Pittsburg, California 94565 Mr. Frank Arata December 31, 1978 2916 Pear Street Antioch, California 94509 PASSED by the Board on June 17, 1975. 00243 I UV�iV' ^ n ?J { I I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on June 17, 1975: Witness my hand and the Seal of the Board of Supervisors affixed' ` this 17th day of June, 1975. J. R. OLSSONI, CLERK By. Deputy Clerk Cra cc: Appointees County Auditor-Controller Acting Director of Personnel County Counsel County Administrator oa244` fi I In the Board of Supervisors of Contra Costa County, State of California June 17 , i9 75 In the Matter of Report of County Aviation Liaison Committee Reaffirming the Existing Standards Required for Fixed Base Operators at Buchanan Field. The Board having received a letter dated June 2, 1975 from Mr. V. A. Fink, Chairman, Contra Costa County Aviation Liaison Committee, in response to a Board Order referring a letter dated March 11, 1975 from the lay: firm of Rockwell and Rogers, Antioch, California, representing the Fixed Base Operators of Buchanan, Field Airport and referring to the various activities at the air port with reference to leases and sub—leases between the county and the Fixed Base Operators; and Mr. Fink having advised that the Aviation Liaison Com mittee reviewed the various aspects of the problem and reaffirmed existing standards required for fixed base operators; and Mr. Fink having further advised that if an anticipated updating of the Airport Master Plan results in any changes, said changes will be reviewed for further recommendation to the Board; IT IS BY THE BOARD ORDERED that receipt of the report of the Aviation Liaison Committee is ACKNO4.R,EDGED. PASSED by the Board on June 17, 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 dab aforesaid cc: Public 1'Iorks Director yy-filess my hand and the Seal of the Board of Airport Manager Supervisors County Counsel Aviation Liaison Committee affixed this 17th day of June 1975 County Administrator � � I R. OLSSON, Clerk Rockwell & Rogers gy 1 Deputy Clerk H 24 12174 - 15-M eine M. Neufeld' 0Q245' -, PF In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Hearing on the Proposed Amendment to the County General Plan for the Pleasant Hill BART Station Environs. This being the time fixed for hearing on the proposed amendment to the County General Plan for the Pleasant Hill BART Station Environs; and The Board on June 10, 1975 having declared its intent to continue the hearing on said proposed amendment; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid hearing is CONTINUED to June 30, 1975 at 8 p.m. PASSED by the Board on June 17, 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 Walnut Creek Witness my hand and the Seal of the Board of Attn: Mr. Eddie Peabody, =- ,hr,, s Director of Planning i Tth, day of T„nA 19 - J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M ]Kar Craig 6-71 (}"246 ., 1 In the Board of Supervisors of Contra Costa County, State of California June 17 . 19 75 In the Matter of Appointments to the Citizens Advisory Committee for County Service Area D--12, Sandmound Acres. The Board having received notice of the resignations of Mr. Daniel C. Miller and Mrs. Ruth M. Burns as members of the Citizens Advisory Committee for County Service Area D-12 ('Sandmound Acres) ; and On the recommendation of Supervisor E. A. Linscheid, IT IS BY THE .BOARD ORDERED that Mr. Harry L. Jennings and Mr, Robert R. Myers are APPOINTED to fill the vacancies. PASSED by the Board on June 17, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sad Board f rs on the date oforesaid. cc: Mr. Marry L. Jennings Witness my hand and the Seal of the Board of Route 2, Box 341A Supervisors Oakley, California Mr. Robert R. Myers affixed this 17th day of June =9 75 Route 2, Box 353B f J. R. OLSSON, Clerk Oakley, California �ddub ;�,,c Works Director By ;�''�' . Deputy Clerk H24 `12Auditor-Controller Ma}i�f Cram County Administrator 00274 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 . In the Matter of H.R. 6908 - Payments in Lieu of Taxes Act of 1975, co-sponsored by Congress- man George Miller. Supervisor W. N. Boggess having advised the Board that he had received a June 4, 1975 letter from Congress- man George Miller transmitting a copy of H.R. 6908 entitled "Payments in Lieu of Taxes Act of 1975" which proposed legis- lation, co-sponsored by Congressman Miller, would permit a county two tax rate options for federally-owned land within; its borders; and On recommendation of Supervisor Boggess, IT IS BY THE BOARD ORDERED that the aforesaid proposed legislation is REFERRED to the County Administrator for review and comparison with the "payments-in-lieu" legislation supported by the Western Region District of the National Association of Counties. Passed by the Board this 17th day of June, 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. Whriess my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel affixed this 17thday of June 19 . J. R. OLSSON, Clerk By -Qod� Deputy Clerk H sa 12174 • 15-M A. Joseph 00248 I 1, In the Board of Supervisors of Contra Costa County, State of California June 17 19 -75 In the Matter of Grant Application for the Community Garden Project, Office of Economic Opportunity. Supervisor E. A. Linscheid, Chairman of the Administration and Finance Committee ( Supervisor J. P. Kenny, member) , having reported orally on behalf of the committee with respect to a proposed application for grant funds in the amount of $98,753 for a Com- munity Garden Project during the 1975-1976 fiscal year to be con- ducted by the Office of Economic Opportunity; and Supervisor Linscheid having advised that said project involves employment of several persons; that the committee felt the number excessive; that a revised program had then been sub- mitted which would involve three persons (an agriculturalist and two community organizers) ; and that subsequently the committee had concluded that only two community organizers would be needed inas- much as the technical agricultural services for Project UPSPROUT can be provided by the Cooperative Extension Service and therefore the budget is to be reduced to reflect the elimination of the agriculturalist; and The Board having considered the matter; and IT IS BY THE BOARD ORDERED that authorization is granted for submittal of a revised application on the aforesaid basis, and for execution of said document by the Chairman. PASSED by the Board this 17th day of June, 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 Office of Economic Supervisors Opportunity affixed this 17th day of June 1975 County Administrator J. R. OLSSON, Clerk County Auditor-Controller aa• cc By ,.}l�iyt�ti./ c�� , Deputy Clerk H 24 12174 - 15-M Shoni Lekse 00249 In the Board of Supervisors of Contra Costa County, State of California June 17 . 19 75 In the Matter of Resolution Adopted by Local Agency Formation Commission Clarifying Previous Resolution Approving Blackhawk Boundary Reorganization, The Local Agency Formation Commission on May 7v 1975 having adopted a resolution approving the Blackhawk Boundary Reorganization subject to certain conditions, and the Executive Officer of the Commission having filed said resolution with the Clerk, Board of Supervisors, on May 14, 1975; and On June 12, 1975 the Commission Executive Officer having filed with the Clerk a resolution adopted June 4, 1975 by the Commission clarifying potential ambiguity in its previ- ously adopted resolution approving said reorganization; IT IS BY THE BOARD ORDERED that receipt of the resolu- tion adopted June 4, 1975 is hereby ACKNOWLEDGED. PASSED by the Board on June 17, 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: Executive Officer, LAFCO SuPervisors affixed this 17th day of June . 1975 J. R. OLSSON, Clerk By Deputy Clerk ►+ sa +sna - isti+ Vera Nelson a02�o RESOLUTION OF LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA CLARIFYING POTENTIAL AMBIGUITY IN PREVIOUSLY APPROVED BLACKBAWK BOUNDARY REORGANIZATION The Local Agency Formation Commission finds: On May 7, 1975, this Commission adopted a resolution approving the Blackhawk Boundary Reorganization subject to certain conditions; and One of said resolution conditions could be construed to require the formation of Zone No. 1 of the territory to be annexed to County Service Area No. R-7 (Section 4 (e) ) at different times; and On May 14, 1975, the Commission Executive Officer, pursuant to Government Code, Section 56291, filed said resolution with the Clerk, Board of Supervisors; and on May 20, 1975, the Board of Supervisors, pursuant to Government Code, Sections 56292 and 56430, adopted Resolution No. 75/403 initiating proceedings in compliance with the May 7, 1975, Commission Resolution by faxing 11:00 a.m. on Tuesday, June 17, 1975, as the time and date of hearing on the proposed reorganization; and After the hearing of the Local Agency Formation Commission on May 7, 1975, it was determined that Section 4 (e) of the resolution conditions was potentially ambiguous and could be interpreted to require either the formation of Zone No. 1 in the territory to be annexed to County Service Area R-7 as a part of the reorganization proceedings or formation of said zone within a reasonable time after the effective date of the completion of the reorganization; and In order to clarify the above potential ambiguity, the Executive Officer brought the natter before the Local Agency Formation Commission at its next meeting on June 4, 1975; and This Commission heard and considered the matter, objections and evidence presented, and all persons present were given an opportunity to be heard on this matter. NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED THAT: Section 1. Without further notice and hearing by this Commission, for the purpose of clarification, Section 4 (e) of this Commission's Blackhawk Boundary Reorganization resolution, dated May 7, 1975, is amended to read as follows: "The parcel to be annexed to County Service Area No. P-2 and County Service Area No. R--7 shall also be formed into Zone No. 1 of the County Service Area No. R-7 within a reasonable time after the completion of this reorganization proceeding. " PASSED AND ADOPTED on June 4, 1975, by the following vote: AYES: Grote, Linscheid, Welch, Dias NOES: None ABSENT: Fisher RECEIVED 499 f k 1975 J. IL O� CLERIC BOARD 0i; 5U?ERV;SoRS RA COSTA Co .tY f Microfilm{ with board order: 00251 tvmv mw limp ,. _ . � v 2. t` I hereby certify that the foregoing is a true and; correct:, copy of. a resolution passed and adopted by said commission on the date aforesaid. J. S CONNERY Executive Of +cer JSC:sc cc. Clerk, Board of Supervisors East Bay Municipal Utility District Central Contra Costa Sanitary District Commission Counsel LAFC of Alameda County Mr. R. W. Carrau, President, Blackhawk Corporation, P. O. Box 867, Danville, CA 94526 Q0252,;. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORXIA : In the Matter of Proposed ) Blackhawk Boundary ) June 17, 1975 Reorganization Hearing, ) Pursuant to Resolution No. 75/403 the Board this day held a public hearing on the proposed Blackhawk Boundary Reorganization and at the hearing Mr. Daniel Van Voorhis of Campbell, Van Voorhis & Bybee, Attorneys at Law, appeared for the applicant and indicated that while the issue is essentially non-controversial and the applicant requests that the Board ultimately approve the proposed reorganization, still there are a few areas of concern which the applicant hopes to resolve; and Mr. Van Voorhis thereupon submitted a letter requesting that the Board refer the following proposed changes and amendments to the Local Agency Formation• Commission: 1. Clarification of the legal descriptions; 2. The matter of the possible deletion of the proposed detachment respecting East Bay Municipal Utility District upon the request of the Petitioner; 3. The fixing, clarification or agreement respecting the conditions of annexation; and Mr. Van Voorhis further requested that the public hearing on the proposed Blackhawk Boundary Reorganization be continued to June 24, 1975; and Mr. Frank Howard, Attorney for East Bay Municipal Utility District, appeared and stated that he did not oppose the referral back to LAFCO as requested by Mr. Van Voorhis, indicating that the Board of Directors of the District is not in agreement with some of the conditions imposed by the Commission; and Mrs. Linda Moody, Attorney representing Amigos de Diablo, appeared and stated that she had no objection to the referral but requested that she be given formal notice of any revised resolution which the Local Agency Formation Commission might approve; and The Board considered same, and desiring the proposed changes and amendments noted above ORDERED the said proposed changes and amendments REFERRED back to the Commission for the limited purposes set forth above (the amendment of LAFCO's approval of May 7, 1975) and FURTHER ORDERED the public hearing on the proposed boundary reorganization CONTINUED to June 24, 1975 at 11:30 a.m. PASSED by the Board on June 17, 1975. cc: Mr. D. Van Voorhis Executive Officer, Local Agency Formation Commission CERTIFIED Co East Bay Municipal Utility I certify that ►h'% ra py , rc,tt. trete a. 7Pct copy of District the 9r!.;r:2f .!n.t,.""'t ...tzrrh Is a..n at:d that it .,. , �_ fn tnv o..Ico. Central Contra Costa Sanitary Snpeni "f`'• t> "^ 13n2rd of District the date• `; ' C t fr.-n!a. on Clerk f_ a ,. ! . .T. t; nt; County Counsel by Deput; C! , is nr na?d I3It nr :3uDervisora. Danville Fire Protection District Tassajara Fire Protection District nn i12t!1�� Public Works Director Director of Planning County Sheriff-Coroner 00253 County Administrator In the Board of Supervisors of Contra Costa County, State of California June 17 , 1g 75 In the Matter of Completion of Private Improve- ments in Minor Subdivision 2-74, Pacheco area. The Acting County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivi- sion 2-74, Pacheco area, as provided in the agreement with Mr. Lloyd Henry, 256 Center Street, Pacheco, California 94553 approved by this Board on November 6, 1974; IT IS BY THE BOARD ORDERED that the private improve- ments in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $7,177 (Building Inspection Department Receipt No. 108792, dated October 23, 1974) deposited as security for the above agreement. PASSED by the Board on June 17, 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: d.cc• Mr. Lloyd Henry Witness my hand and the Seal of the Board of Building Inspection Supervisors Grading Engineer affixed this 17th day of June 19 u J. R. OLSSON, Clerk By _,Deputy Clerk H 24 12/74 • 15•M N. Ingr ham 00254 i �� . (i IN THE BOARD OF SUPERVISORS 0£ CONTRA COSTA COLVNTY, STATE. OF CALIFORNIA In the Matter of Awarding Contract for overlay of Willow Pass Road, June 17, 1975 Pittsburg Area, Project No. 5181 -42J4.7-75• Bidder Total Amount Bond Amounts Syar Industries, Inc. $11.5,397 Labor E Mats. $72,698.50 P. 0. Box 1272 Faith. Perf.. $145,397-00 Vallejo, California 94590 0. C. Jones and Sons, Berkeley Oliver de Silva, Inc., Hayward McGuire and Hester, Oakland C. M. Marsh, Contractor, Inc., Vallejo Eugene G. Alves Cbnstruction Company, Inc., Pittsburg Gallagher & Burk, Inc., Oakland Antioch Paving Company, Inc. , Antioch Bay Cities Paving and Grading, Inc., Richmond 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 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 form, the Public Works Director is authorized to sign the contract fo: this Board. IT IS FURTHER OaDERED that, upon s=_gnature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. CIERTIRM- COPY i. a :uii, tri.- ee cnrrect cope or the otl�imtl dtre•umrnt 1411101 1+ on rlie• to my orticr. and that it war pa.yrd a ttdeepted hY the, Bonrd or FnprrVNorrt nr contra t t srst vemlity. t•alifornta, a cc: Public Works Director the dHt#- Slom-n. A-r•rl•.'.'r: i. It_ ttls.nV. t•nUftty County Counsel Clerk&rz•orllrle,Clerk or wild hoard of Supervl,or», by Deputy Clerk. County Auditor Contractor C . ee 00255 s I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of Alamo ) Improvement Association and the ) June 17, 1975 Association for the 'Preservation ) of Danville Boulevard from Action ) of the Board of Appeals on L.U.P. ) Application No. 2008-75, ) Walnut Creek Area. ) WHEREAS on the 29th day of April , 1975, the Board of Appeals approved, with conditions , Application No. 2008=75 of Grace Baptist Church of Walnut Creek for a land use permit to establish a church on the west side of Danville Boulevard north of Woodland Drive, Walnut Creek area; and WHEREAS within the time allowed by law, the Alamo- Improvement Association and the Association for the Preservation of Danville Boulevard filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in the Board Chambers , Room 107, Administration Building, Martinez, California, on Tuesday, .the 8th of July, 1975, at 11 :00 a.m. , and the Clerk is directed to give notice to all interested parties. PASSED by the Board on June 17, 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 17th day -of June, 1975. J . R. OLSSON, CLERK By , Robbie Terre Deputy Clerk cc: Director of Planning Persons listed on Attached Affidavit 00256 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 Z5- In the Matter of Acknowledging Receipt of Report of Agricultural Commissioner- Sealer of Weights and Measures. The Board having received a copy of a report of the Agricultural Commissioner-Sealer of Weights and Measures regarding the destruction of confiscated weighing and measuring devices and electric me"ers which have been held in excess of four years , as prescribed by Section 12507 of the California Business and Professions Code; IT IS BY THE BOARD ORDERED that receipt of the afore- said report is ACKNOWLEDGED. PASSED by the Board on June 17, 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: Agricultural Commissioner- Supers Sealer of Weights and affixed this d of T . 19 Measures -- - — °y 1tT1p - County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M el Cr g 00257 00257 57 DEPARTMENT OF AGRICULTURE CONTRA COSTA COUNTY Dale: dune 9, 1975 To: Board of Supervisors From: L. Seeley, Agricultural Commissioner and Sealer of Weights and Measures Subject: Destroying Weighing and Measuring Equipment Section 12507 of the Business and Professions Code requires that every Sealer of Weights and Measures shall deface and destroy the confiscated weighing and measuring equipment that he has held for four years. (The devices on the attached list were confiscated in 1970.) This Section also requires that the Sealer furnish a list of items so disposed of, together with the names and addresses of the owners or users of such equipment, and such list of equip— ment is attached. ALS:mf Attachment RECEIVED cc: County Administrator JUN 9 1975 J. IL OLSSON CLEW GOAR010 StJM WRS A{O. Putv Lop 00258 tins (114) Mprofilmed with &xma ori! I 1 11173 (11A) M�gofilmed with SochQ iA a - ,dune 6, 1975 CONTRA COSTA COUNTY DEP,AR'IMSNT OF AGRICULTURE SCALES DESTROYED IN 1975 (Scales confiscated in 1970) NAME AND ADDRESS NUMBER TYPE OF SCALE OR METER Rivercrest Lumber Company 3250 Detecto Spring Scale West Pittsburg Pittsburg Pet Shop 3255 Computing Scale Pittsburg AL--8--Douglas Station 3265 Lube Oil Meter Alamo AN-- 46--Toyota of Antioch 3252 Lube Oil Meter Antioch P. G.' & E. 3922 Counter Poise Weight Richmond Union Oil Service 3601 Lube Oil Meter Martinez Hof*s Brau 2039 Pelouze Portion Controller Concord Co—op Service Station 2793 Lube Oil Meter Walnut Creek Martinez Marine Center 2996 Cordage Meter Martinez RECEIVED JUN 9 1975 J. it cam+ CLM BOA OF SUPENWO 00259 Microfilmed With bocsid Of3w 00259 - /Microfilmed maffi bond MEW � 4 IN THE BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 17 , 19 75 In the natter of ) Claim for Damages. ) Ms. Olga Rueda, 127-A Madoline Street, Pittsburg, California by and through her attorney, John Diaz Coker, Old Post Office Building, Fifth and Railroad, Pittsburg, California 94565 having filed with this Board on June 2 , 1975 , claim for damages in the amount of S 250,000 t NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. 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 17th day of June , 197 5 J. R. OL3SON, CLERK By N. Ij5graham Deputy Clerk c c: Cla i-mant Public Works (3) Attn: Mr. Broatch County Counsel Countv Administrator 00260 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 17 , 19 75 In the Matter of ) Claim for Damages. ) Ms. Janice Walters, 1104 Santa Fe Avenue, Martinez, California 94553 having filed with this Board on June 10 , 19 75, claim for damages in the amount of S 1,820.00 • NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. 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 17th day of June , 197 �. J. H. OLSSON, CLERK Bv_ N. Ing am Deputy Clerk cc: Claimant Public Works (3 ) Attn: Mr. Broatch Countv Counsel Countv Administrator 00261 u. M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 'June 17 , 19 75 In- the 1satter of ) Claim for Damages. ) - Christopher G. Boyle, Katherine A. Youmans Boyle, and Mark Boyle, 275 Diamond Street, San Francisco, California by and through their attorney, Michael L. Kanninen_ 6222 Thnrntnn Aypntia Newark, California 94560 having filed with this Board on June 10 , 19 75, claim for damages in the amount of S 11,700.00 • NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. 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 ofjSupervisors affixed this 17th day of June , 197 5 • J. R. OLSSO`T., CLERK Bv_ �. N. In sham Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch County Counsel Counts► Administrator 00262 w In the Board of Supervisors of Contra Costa County, State of California June 17 , 19- Z5- In the Matter of Replacement of Landscaping and Irrigation Facilities in Con- nection with the Reconstruction of Sycamore Valley Road, Danville Area. The Public Works Director having recommended that the Board approve Work Order 6076 in the amount of $1,000 and that he be authorized to issue a lump sum purchase order in the amount of $819 to Richway Landscaping, 1311 David Avenue, Concord, California 94518 for the replacement of landscaping and irrigation facilities in the median islands near Tunbridge Road which were inadvertently removed while constructing a left turn lane during a County con- tract for the reconstruction of Sycamore Valley Road, Danville area;, and The Public Works Director having advised that said work is a Class I categorical exemption from Environmental Impact Report requirements; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on June 17, 1975• 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid cc: Public Works Director Witness my hand and the Seal of the Board of � County Auditor-Controller Supervisors cors County Administrator affixed this 17th day of June , 19 75 a . J. R. OLSSON, Clerk By / u a)do_ .. . Deputy Clerk H 24 12174 • 15-M Plildred 0. Ballard 00263 00263 _. . ._ , .w .. A r7 � . COUNTY OF CONTRA COSTA No. 6076 ! t,' Public Works Department 1t WORK ORDER Date June 21t., 1975 Road NO. 4722 Name Sycalrore Valley Road Road Col l ier-Unruh LXJ Select System Supv.Disc. y Project No. Project No. — 75--82 Location .Sycamore Valley Rmad near Tunbridge Road Description of Work Replacement of landscaoing and irrigation. COST ESTIMAT E Preliminary Engineering Right of Way Contract P.O. to Richw•ay landscaping 819 County Labor. Equipment & Materials Hired Equipment Construction Engineering 81 Contingencies 100. TOTAL 1,000. Estimated by. �JM _on 6/6/75 Date Board Action 6/21t/75 a/a COMEDEPUTY PUBLIC WORKS DIRECTOR COMPLETION REPORT: I certify that field work was started on and completed on Engineer in Charge CARD ENCUMBRANCE T DESCRIPTIONFUND XP UR SUB- CR AMOUNT CODE DOCU.ND.�ITEM MIO DAY REGULAR PECIA MAIN. BEC ACCT. 02 6/24 landscape h72 2— 1 1� 100 6o76 GR 1.00O.00 1 12 6076 6/211 Landscape 11722 ; 1003 662 7600 551 R 1 C'00 00 _...... _..._.. _ _.__.. .._.._. _. _ _. ___ _,.._. 1 1 � 1 . 1 I 1 1 1 I A-7 2M (M 107 R...2/61)' JE NO. ]BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) _rsuant -o Section 22507 of the ) TRAFFIC RESOLUTION NO. 2121:p CVG, declaring a par'l-ng zone on ,JUN 17 1975 AL400 S^�UARE (Rd. #4437AU), ) Date: Alamo area (Supe. Dist. III - A2ano ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic nd engineering survey and recommenda- tions thereon by the Countay ' Public Works Department' s Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of ALARM SQUAR113 (Rd. L1437AU) Alamo, beginning at a point 62 feet east of the centerline of Danville Boulevard and extending easter?y a distance of 203 feet. Adopted 3y the Board o JU1i 17 1975 cc County Administrator Sheriff California Highway Patrol 0026.5 r .. st ', BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) TRAFFIC RESOLUTION NO. 2125-Bus Stop 8 Pursuant to Section 21112 and 22507) Pkg of the CFTC, declaring a bus stow Date: JUN 1.7. 1975 and parking zone on SYCKHOFM VALTZv Road (Rd. #4722) Danville area (S u pv. Dist. V - Danville } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic .and .engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehi& Code, a bus stop is brreby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the south side of SYCANO E VAMLEY ROAD (Rd. #4722) Danville, beginning at a point 330 feet east of the centerline of San Ramon Valley Boulevard and extending easterly a distance of 40 feet. T.R. #2068 pertaini.r-6- to an existing bus stop is hereby rescinded on the south side of Sycamore Valley Road. Adopted by the Board on___J UN..17 1975 cc County Administrator Sheriff California Highway Patrol T-14 _ N ow BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO . 2125-P.'tg GVC, declaring a Parhdng zone on ) soon vni Y RD.(Rd. ;14331), Date: JUN 17 1975 Alamo area (Supe. Dist. V - Alamo J The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic. and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) .- Pursuant ndicated):Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of STONE VALLEY ROAD (Rd. A331), Alamo, beginning at the intersection of Danville Boulevard and extending easterly a distance of 900 feet. (T.R. #1387 pertaining to an existing "No Parldng" restriction in this vicinity is hereby rescinded) JUN 17 1975 cc County Administrator Sheriff California Highway Patrol T-14 00267 Vbm1 I in M111-Tw! ., BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: } } TRAFFIC RESOLUTION NO . 2127-Pkv, Pursuant to Section 22507 of u3s } CVC, declaring a Parsing Zone on Date: JI JIN 1 r 1,75 STOPS VALMY RD. (Rd. #2331), Alamo area } (Supv. Dist. V Alamo } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic .and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance. Code Sections 46_2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at al? times on the south side of STOIS VALLEY ROAD (Rd. ;21331), Alamo, beginning at tbW Inter- section of Danville Boulevard and extending easterly a distance of 900 feet. (T.R. #1212 and #13$05 pertaining to existing "No Parking" restrictions in this vicinity are hereby rescinded) Adopted by the Board on_JUN 17 1975 cc County Administrator Sheriff California Highway Patrol T-l4 0020 0028 ------------ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 or the ) TRAFFIC RESOLUTION NO. 2128-Pkg CVO, declaring a Padang Zone on ) DIABLO ROAD (Rd. #4221), Danville Date. JUN 17 1975 area (Supe. Dist. V - Danville } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic .and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of D-s,ABLO ROAD (Rd- 1#11221), Danville, beginning at a point 460 feel. ::est. of the centerline of Interstate 680 r reeuay and extending easterly to the intersection of Alamatos Drive, a distance of 1,280 feet. (T.R. #1,818, 4111831 and #1991 pertaining to existin; "No Par'�ng Anytime" zonas in this vicinity are hereby rescinded) JUN 17 1975 Adopted:3y the Board ------ cc County Administrator Sheriff California Highway Patrol T-14 00409, s.,.. R WWI BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO . 2129-Pkg CFTC, declaring a Pare ng Zone on ) DIJA" ROAD (Rd. #14721), Danville � Date: JUN 17 1975 area (Supe. Dist. 7 — Darn i-IIe ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's -Traffic Engineering Division, and pursuant to County Ordinance Code . Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, pa_rtdng is hereby declared to be prohibited at all times on be south side of DTUM ROAD (Rd. #4721), Danville, beginning at a point 120 feet i►est of the centerlins of Interstate 680 Freeway and extending easterly a distance of 800 feet. Adopted by the Board on--- JUN 17 1975 cc County Administrator Sheriff California Highway Patrol T-14 002 PAMI R In the Board of Supervisors of Contra Costa County, State of California - June 17 __, 19 75; In the Matter of Approval of Contract Change Order #1, "Elevator Equipment Room Addition," Contra Costa County Hospital, Martinez. (Building Maintenance #1232) IT IS BY THE BOARD ORDERED that the Chairman is AUTSORIZED to execute Change Order #1 to the construction contract with Visser Construction Company, Concord, for construction of the Hospital Elevator Equipment Room at the County Hospital, Martinez, providing. for patch work around doors and installation of finish hardware to comply with the building code at a cost of $789.36. PASSED by the Board on June 17, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Superitsors on the date aforesaid cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors affixed this 17 th day of June 19 R. OLSSON, Clerk By X. Deputy uty Clerk H 2Q 12!74 - 15 tut Constance J. Davies 00271 CHANCE ORDER TO cozaRACT • •• �•• C.O. # W.O. 2 2 Project: :Iospital Elavator Equipment Room Contractor: Visser Coi:otructicn Co. _ 'In accordance with County request, Contractor proposes to provide all equipment, - materials, labor and services to accomplish the requested change to the contract documents for which the amount noted herein below shall constitute full compensa- tion and by which the contract price shall be adjusted. In all other respects the contract remains unchanged. Description of Change: 1. Provic:e saa install two door closers identified below. These door closers were not included in original contract " but are required. One each - DRA dortos pop type _ One each - EFRA Norton pop type- t $ 237.36 2. Grout around door frames at elevator shaft and repair fcor sills. This necessary c:orL• was mot inclueed in ti:e original contract. 552.00 Approval Recommended: Net Change r-41in Contract Price $7$9.36 ADD f{/ /• Pr t itec I I Last Contract Price $11,920.00 New Contract Price $12,709.36 Supervising Bldg. prof. Engineer ppro Chairman, Board of Sup sors--- Deputy public Works DV_eCor ATTEST: J. R. OLS-SON, CLERK by 02c du,G 6 �.c , Deputy Clerk ApprovL U 27 2 v7 Contractor Date 7 � Date Contractor FRIPMy IN THE BOARD OF SUPERVISORS OF CONTRA COST'rt COU iTY, STAIL vi CAIJI ORNIA AS IDC OFFICIO THE GOVERNING BODY OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT In the Matter of Awarding Contract ) June 17, 197$ for construction of Harper Lane ) Storm Drain, Danville Area, Storm ) Drainage District Zone 10 - Line S, ) Work Order 8517. ) Bidder Total Amount Bond Amounts Cleverdon Company, Inc•, $38,223.40 Labor & Mats. 9,111 .70 3603 Happy Valley Road Faith. Perf. 8,223.40 Lafayette, California 945449 T. W. Perry Construction Company, Walnut Creek V. N. Vukasin, Castro Valley Peter Cole Jensen, Inc., Danville Bay Cities Paving.and Grading, Inc., Richmond Bepco, Inc., Oakland "Irnest E. Pestana, Inc., San Jose Manuel C. Jardim, Inc., Fremont McGuire and Hester, Oakland Martin Brothers, Inc., Concord Dalton Construotion Company, Foster City Fee Construction, Inc., Fremont Eastwood and Son, Pleasant Hill William H. Louton, Walnut Creek L k L Equipment, Concord William A. Smith, San Ramon 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 anount 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 toget:::r with bonds as noted above and any required certi=icates of insur•. •-ce, and the Ccunty Counsel has reviewed and approved the:; as to form, -- Public Works Director is authorized to sign the contract fo.- this : .;ard. 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 exoneratcd 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. B. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. CERTIRM- copy 'Ll.; Is ., tui;. true cc Corrert copy of the orlriunl doe-ument U111'.11 I. on f1h. to my office. And that It *"10 paa+Pd .k• teelopted by the• [innrd of Fuparn"i•orK eef 1'nntrn 1'1e!a11 llounry. f'nllfornla, on cc: Public Works Director th” dlele• e<4oeen. ATTE".1% .f. It, f11.fiFnV, County County Counsel Clerk &ex•offte•lo Clerk of Hold Itertrd of guperyloor's, by Deputy Clerk. County Auditor Contractor `s --�c- on 00273 In the Board of Supervisors of Contra Costa County, State of California June 17 In the Matter of Relocation Assistance Claims, Green Valley Creek, Danville Area, Work Order 8462. (Parcel 764, Gomez) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the County Principal Real Property Agent is AUTHORIZED to sign the relocation assistance claims for moving expense and interest differential for Mr. G. L. Gomez et ux in con- nection with the construction of channel improvements on Green Valley Creek, Danville area. IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $9,084.75, payable to Wells Fargo Escrow Company, Escrow No. Y20?3, and to deliver same to the Real Property Division for further handling. PASSED by the Board on June 17, 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 Auditor—Controller Wdness my hand and the Sea! of the Board of Public Works Director Supervitsors Real Property Division affixed this 17th day of June 1975— County 975County Administrator J. R. OLSSON, Cleric By � �e _ , Deputy Clerk H 24 12/74 - 15-M Mildred 0. Ballard 00274 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Landscape Maintenance, Various Locations. The Board on May 6, 1975 having awarded to Lafayette Tree and Landscape Company the contract for landscape maintenance in certain County Service Areas and various locations in the County; and The Public Works Director this day having reported that the aforesaid company has failed to sign the contract and provide the required bonds within the specified time limit; and The Public Works Director having recommended that the Board declare the bid guaranty bond of Lafayette Tree and Landscape Company forfeited (Cashier's Check No. 0525 63697 in the amount of $2,236.80 issued by the Bank of America), and that all other bids be rejected and any other cash bid guaranty bonds -returned; and The Public Works Director having further recommended that he be authorized to solicit informal bids for the aforesaid work and arrange for same to be done by purchase orders; and IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on June 17, 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: Lafayette Tree & Landscaped Witness my hand and the Seat of the Board of Company affixed this 17th d of June . 19 75 pervisors Public Works Director day County Auditor-Controller J. R. OLSSON, Clerk County Counsel By �.'W�.E�.��,e Deputy Clerk H sa 1zn4Cop}lli y Administrator Mildred 0. Ballard 002'75 .�.._� --------------- it r 002'75 i In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 U In the Matter of Claim of H. F. Lauritzen, Inc. , Contractor, Ygnacio Valley Road Slide Repair, Walnut Creek Area, Project No. 4151-4479-71. The Board on July 23, 1974 having accepted as complete the contract with H. F. Lauritzen, Inc., P. 0. Box 719, Antioch, California 94509 for repair of a slide on Ygnacio Valley Road, Walnut Creek area; and The Public Works Director this day having reported that on December 17 1974 the contractor submitted a claim for an additional payment of 460,324.18, citing breach of contract, misrepresentation and breach of warranty as the basis for said claim; and The Public Worcs Director having further reported that after meeting with the contractor, his attorney (Wilhelm, Olson and Bass) and County Counsel, the parties agreed on a compromise sum of $15,000 in settlement of the dispute; and IT IS BY TIM BOARD ORDERED that payment of $15,000 to H. F. Lauritzen, Inc, is APPROVED. PASSED by the Board on June 17, 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: H. F. Lauritzen, Inc. Witness my hand and the Sea{ of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 17th day of June _ 19 75 County Counsel J. R. OLSSON, Clerk County Administrator BYDeputy Clerk H 24 12n4 . 15-M Mildred 0. Ballard 00276 IF In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Guidelines for Local Parking Management Plan. The Board on May 27, 1975 having referred to the Public Works Director for report a letter from Mr. Richard La Pointe, Commissioner, Metropolitan Transportation Commission, and Chair- man, Parking Management Steering Committee, inviting participation in the development of guidelines for a local parking management plan; and The Public Works Director this day having reported that, in conferring with the consultant, Alan M. Voorhees & Associates, Inc., and the County Planning Department, it was determined that the amount of work required by the County is nominal; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the invitation from the !Metropolitan Transportation Commission is ACCEPTED, and the Public Works and the Planning Departments are AUTHORIZED to participate in said study. PASSED by the Board on June 17, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors Acting County Health affixed this 17th day of June 19 75 Officer J. R. OLSSON, Clerk County Administrator By 1. Deputy Clerk H 24 12/74 • 15-M re 8 ar 0V277 r In the Board of Supervisors of Contra Costa County, State of California June 17 , 1975 In the Matter of Approving Closure of Certain Roads for "Fourth of July Celebration" Parade on July 4, 1975, Danville Area. The San Ramon Valley Chamber of Commerce having requested permission to close Danville Highway from Del Amigo to Boone Court including North Hartz Avenue (Road No. 5301B) , South Hartz Avenue (Road No. 53018) and San Ramon Valley Boulevard (Road No. 5301C) to conduct its annual "Fourth of July Celebration" parade on July 4, 1575 from 9:40 a.m. to 12:15 p.m.; and to close Love Lane from Danville Boulevard to the railroad tracks from 7:00 a.m. to 12:00 midnignt on the sane day; and The Public works Director having reported that letters have been received from the Office of the County Sheriff, the California Highway Patrol and the Danville Fire Protection District, stating that they have no objection to said parade ; On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that said closure as requested is APPROVED subject to the conditions set forth relative to parades in Resolution No. 4714 adopted by the Board on December 2$, 1965. PASSED by the Board on June 17, 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: S.R.Valley Chamber of Witness my hand and the Seal of the Board of Commerce (via P.W.) Supervisors Public Works Director affixed this 17th day of June , 19 75 County Sheriff-Coroner J. R. OLSSON, Clerk Danville Fire Protection B H za n� istrict Y .cl.��e..�.�-- Deputy Clerk alrnia Highway Patrol Mildred 0. Ballard County Administrator 002'78 00278 I w S In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 M In the Matter of Increase in Contingency Fund, Street Reconstruction Work in E1 Sobrante and Kensington Areas. The Public Works Director having reported that in connec- tion with the street reconstruction work in the E1 Sobrante and Kensington areas, additional funds are required to complete the work on Farranca Street, Carlfield Avenue and 14iflin Avenue in the Serpa Tract portion of the project due to an increase in the quan- tity of roadway excavation and the need for replacement of the excavated material with aggregate base; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $7,000 in the contract contingency Hind to cover the cost of the additional work and materials, is APPROVED. PASSED by the Board on June 17, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc' Public Works Director Wiriness my hand and the Seal of the Board of County Auditor-Controller SuPervi$Om County Administrator affixed this 17th day of June , 1975 q,, J. R. OLSSON, Clerk /�[1�. By I� Deputy Clerk H 24 12/74 - 15-M Mildred 0. Ballard y ' In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Letter from Director, State Department of Water Resources. The Board having received a June 6, 1975 letter from Mr. Ronald B. Robie, Director, State Department of Water Resources, transmitting a Summary of Review Process for Delta Facilities , a Tentative Schedule for Review of Delta Facilities , and a study draft dated May 12, 1975 of a bill reauthorizing the Federal Central Valley Project to facilitate joint development in the Delta; and Mr. Robie having advised that the aforesaid material is representative of the department's thinking concerning future water development action in the Delta, and having requested comments thereon; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Public Works Director (Environmental Control ) . PASSED by the Board on June 17, 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: Public Works Director Witness my hand and the Seal of the Board of Environmental Control Supervisors Acting County Health offxed this 17th day of June , 19 75 Officer County Counsel J. R. OLSSON, Clerk Director of Planning By : I i • . / Deputy Clerk H za 1=MoLffil'y Administrator Robbie GtUierrezO 00280 In the Board of Supervisors of Contra Costa County, State of California_ June 17 " 1925- In 19 ,5,In the Matter of Approval of Agreement for Structural Analysis, Finance Building, Martinez Area. (Building Maintenance #1487) IT IS BY THE BOARD ORDERED that the Deputy Public Works Director is AUTHORIZED to execute an agreement with Hamilton and Williges, Consulting Engineers, Oakland, to perform a structural analysis of the Finance Building stair landing, said agreement providing for payment to the Engineer in accordance Frith the standard rates attached to the agreement, with a 1naximllm amount of $250 not to be exceeded without further authorization by the Public Works Director. PASSED by the-Board on June 17, 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 Seat of the Board of County Auditor-Controller Supervisors Hamilton & Williges affixed this 1 th day of June ' 1975— (via 197L(via P.W.) �j�J. R. OLSSON, Clerk By (:6�� . Ai/CLz Deputy Clerk H 24 12174 - 15-M Constance J. bavies _ . _ oo4Os 0 1. ;;•,^c:ictI Cc�ttcii;: it?:c::. Tli, ::e 'Sj,cc;i:�l Cond.ILia:c:, ai•c Incorporated b • (alPul'lic Agency: Cnnt-rt rnstn County (b) Cott::ulLanL';, ?tstae Ac2clrc.;s: Hamilton & Idilli�es, Engineers, - 3031 Telegraph Avenue, Oakland, California (c) liffec:tive Date: _Tune 2� 1975 (d) Projcct llauc, number, & Location Structural Correction-Finance Building air nuino (c) Payment Limit: c75n_nn • 2. Signatures. These si;;natures attest tate parties' agreenerit hercLu: RM 1 LTON MD W 1 LL I GES By tt (Partner) Was al capacity in business) State of California ) ss - Contra Costa County ) ACJWO.•!LEDu-'!ENT (CC 51190. 1) The person signing above for Consultant, lcno::n to ne in those - Individual and business capacities, personally appeared before we today and ac;,no:rledged that he signed it and that the corporation - or partnership naned above executed the within instrument pursuant to its Ob lairs or a resolution ofins Board of Directors. /. (Seal) - lfcftary Public 4 PUBLIC AGE, FOR:-1 APPROVED Victor W. Sauer John B. Clausen, Co y' `otinsel Public Work's- Director Deputy By:. / Deputy 3. Parties Eff ..tive on the above date, the above--n d:ed Public Agency and Consultant mutually agree and pro=mise as fo?lo:•rs: 4. Employment. Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services descri:ied heroin, upon the te=ns and in consideration of the payments stated herein. 5. Scope of Service. Scope of service shall be as describes: 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 dartal;es arising out of bodily injuries or death to any one person and at leases $500,000 for t,-,,o or More persons in one accident or occurrence; and (b) property damage liability insurance providing for a of not.-Jess than $50,000_ Thirty days' notice of policy lapse or cancellation- is rav_U .red. 7. Payment. Public Agency shall pa;; Consultant for professional services performed at the rates s-hown in Appe*+Cix B attached hereto, 11i11ch include all .overhead and incidental expenses, for which no additional cottpenaation shall be allo:•red. In no event shall the total amount paid to the Consultant exceed the payment 2.imit specified in Sec. 1(e) crithout prior written approval of the Contra Costa County Public itorl_s Director_ Consultant's statenent of charges shall be submitted at- convenient intervals. rPayi:c:nt :will be made within thirty (30) days after receipt of each statement. 3. 1'erninat;ion. At its option, Public Al ency may terminate this agree- .Ment at any time by written r_otica to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everythin- pert i-n"ing to the' work possessed by hiza or under his control at that tire, and will be plica, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of terrdiiati.on. - 9. State ilia Consultant is art independent contractor, and is not to be ennsiuerecl an er.Q1loyee of Public Agency. 10. indenni ficat ion. The Consultant sliall deferu2, salve, indemnify, and hold h;tr::tles:. 1'ul),nc Agency and its officers and enplo-'rees from any and all liability for any injury or da-mages arising from or connected tr -th the; services pr ovidtzd hereunder. . .'lLt�c�uacrtts . -Amnon(ix A : - A-0282 ,, ...:.':..-... .r y r SCOPE OF SERVICE The 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 Engineer's responsibility to investigate and provide technical assistance to the County to assure a complete and workable project. The work will include project review., site visits and technical assistance subject to the fee schedule. The Engineer's payment shall be in accordance with Appendix B with a . maximum amount of $250.00Y not to be exceeded without further authori- zation by the Public Works Director. APPENDIX "A" 16 +��.� _ ' • . � _ �- ._- : � 0028 `• s ,- . May 1, 1974 ` HAMILTON & WILL1GES Consulting Engineers Oakiand, .California SCHEDULE OF CHARGES AND CONDITIONS Technicians and Engineering Personnel - Principal, per hour..............................................0000.. S30.00 Registered Structural Engineer per hour.................:.............. 25.00 Registered Engineer, (Civil, mechanical, electrical )................... 20.00 Engineer, per hour..........................................0.0.00..... 17.50 Senior Draftsman, per hour............................................. 14.00 Structural Designer, per hour.......................................... 12.50 Draftsman, per hour.................................................... . 9.00 to 12.50 Principal working in the various job capacities shall be billed at the rate listed for that job capacity. Expenses Outside services and consultants........................................ Cost + 10% Mi Reproduction, oeSpecification, ... miles . Reports . ..Etc......................... C18t mil Mileage: No charge for mileage under 50 miles round trip GENERAL INFORMATION Minimum charge................oo...o.o... $50.00 Travel time to be included at above rates. Tolls and Parking Fees will be charged for at cost. No charge made for prints required for checking and exchange of information. Time is accumulated for billing purposes on half hour intervals. TERMS: Unless agreed to otherwise invoices will be rendered monthly, either as a final or partial billing, and are payable upon receipt. Interest of 1% per month will be added to all accounts not paid within 45 days. Any attorney's fees or court costs incurred, in enforcing the terms of this contract or incurred in collecting the monies due thereunder, shall be paid by the client. CONDITIONS: Hamilton and Williges agree to maintain throughout the term of this . " agreement plus one year, Insurance of the limits stated to protect ourselves from: A. Claims under applicable workmen's compensation acts and employer liability to statutory limits. B. Claims for damages bacause of bodily injury or death of any person in amounts of $100,000 per person, $300,000 per occurance. C. Claims for damages to property in amount of $50,000. D. Claims arising out of the performance of professional services caused by errors or omissions in amount of $100,000. i -!n the event that the Client makes a claim against HAMILTON & WILLIGES, at law or otherwise, for any alleged error, omission or other act arising out of the perfor- mance of our professional services, and the Client fails to prove such Claim upon final adjudication, then the Client shall pay all costs incurred by HAMILTON & - ; ,gILL.LGES in defending itself against the claim, including but not limited to, per- sonnel-related costs, attorneys' fees, court cosfs and other claim-related expenses. 00284' II In the Board of Supervisors of Contra Costa County, State of California June 17 , i9 75 In the Matter of Amendment to Right of Way Contract, North Richmond Bypass, North Richmond Area, Project No. 0572-4345-72- IT IS BY THE BOARD ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute on behalf of the County an Amendment to the Right of Way Contract dated March 5, 1974 with Mr. Alfred Bruzzone et al for relocation of a water well. IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $1,656 .57 paya- ble to Alfred Bruzzone, and to deliver same to the Real Property Division. PASSED by the Board on June 17, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of p��n County Auditor-Controller �� this 17th d of Jae i9 ?5 County Administrator ay 75 , J. R. OLSSON, Clerk By. � u� � ��-L- , Deputy Clerk H 24 12/74 - IS-M Mildred 0. Ballard 00283 r C In the Board of Supervisors r _ of Contra Costa County, State of California.. 'June 17 . 19 In the Matter of Agreement for Consulting Services, Edgar Childrens Shelter, Martinez Area, Work Order 5255• IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement for consulting services with Mr. Arenas Sootaru, Architect, Martinez, in connection with the construction of a storage addition, Edgar Childrens Shelter, said agreement roviding for payment on an as-earned basis with a Maximum fee of T700, which amount shall not be exceeded without additional written authorization by the Public Works Director. PASSED by the Board on June 17, 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. Arenas Sootaru (via P.W �n Public Works Director �� this 17th doy of Ti�nA . 19 County Auditor-Controller -75 J. R. OLSSON, Clerk By Deputy Cleric H sa 12174 . rs-M Constance J. Davies 00285 I y. 1. Spcce•j al. COticil u in:u:. Thru-ne 'Slycc:ial Condition; at.� incornorated below by 1•r.f�>1•�•ttcc. (a) Public Agency: CO' COSTA COUNTY (b) Cons tilt ant Is 11ane & Address: arman Sootaru. Architect 610 Tas Juntas_ St., Martinez, California (c) Ii : May'22, 1975 SCOPE OF WORK STORAGE ADDITION - EDGAR CHILDRENS' SHELTER I. PROJECT DESCRIPTION: The site is the Edgar Childrens' Shelter adjacent to the Juvenile Hall Complex at 202 Glacier Drive, Martinez. The Edgar Childrens' Shelter provides residential type atmosphere for neglected children. The present facility, however, is lacking in adequate space for dry storage. A continguous structural addition to the existing facility, as indicated on the exhibits, would satisfy the basic storage needs of the Agency. Modifications to the exist- ing building are required to accomodate the addition. A schematic plan of the storage addition, proposed by the Building Projects Division, Public Works Department, is attached. This plan is included for information only. II. DESIGN COORDINATION: The Architect shall, throughout the entire design process, consult and coordinate with the Public Works Department. 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. III. SPECIFIC REQUIREMENTS: The addition shall provide the maximum usable space within the budget limitations and minimizes the disruption to the existing use and architectural appearance of the subject facility. The storage facility would include both light and heat but would not require air conditioning. Smoke detector system shall be extended to the storage room. The existing staff lounge windows will have to be blocked and ventilation to this area investigated. -1- (A. �e��► x +,A 00288 _I 00288 Storage Addition - Edgar Children s' Shelter May 22,1975 Page 2 IV. ARCHITECT'S REQUIREMENTS: In performing his professional services, the Architect is relied upon to have undertaken a study of existing conditions and project requirements. Based on this evaluation the Architect shall deter- mine a reasonable time schedule for developing his design and contract document. The resulting design will reflect a logical and feasible project which can be constructed usably complete within the construction budget of Seventeen Thousand Dollars ($17,000.00). The Architect will not be required to provide construction super- vision, however, he will review submittals, shop drawing and avail himself to interpret contract documents as may be required. -2- 00289 -- - - %A . rl A k`' I� t Ole iii �`• � •+}. OCA rn TV 00290 e>nc9.x `-` ' •i • f is r m in 7. 970 AT it t l.i ti n . ♦�� ti V 40291 eva �Q n� 00291 Q���,,� t� � Q I r� Tn -� ; U D ARMAS SWTARU ARCHITECT, AIA pUBLiC WO%S OER 610 LEAS JUNTAS STREET, ROL BOX 601, MARTINEZ, CAUFORNIA 94553 (415) 228 5252 30 May 1975 Mr. Ted L. Smith Supervising Building Projects Engineer Contra Costa County Public Works Department Martinez, California Re: Storage Addition to Edgar Childrens Center, Martinez, California. Dear Mr. Smith: We have reviewed the scope of work of the above referenced Project and propose to furnish the architectural/engineering services at the rate of 322.00 per hour for the principal architect/engineer's time; at 254 times direct personnel expense' (not to exceed $22.00 per hour), and at cost the expense of typing and reproduction of specifications and drawings for bidding purpose. Our services will consist of preparation of drawings and specifications as directed by the County, including assisting in preparation of required submittals to authorities having jurisdiction, and of other services which may be required for a bid package. It is understood that the total compensation for said services shall not exceed One Thousand Seven Hundred (81,700.00) Dollars. Very truly yours, Argas Sootaru AS/st *Direct Personnel Expense is understood to be the salaries of professional and technical employees engaged on the Project, and the cost of their mandatory and customary benefits. I nt 002943 " IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Jwo 17 19 75 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisitions ) ) IT IS BY THE BOARD ORDERED that the following settlement a and Right of Way Contracts are APPROVED and Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount North Gate Road Phillip G. May 22. 1975 MID LP G. and 4 % Prosect No. Langley at al Jana 0. Langley 1461-4%1-72 Walnut Creek Area North gate Road Lottie L. l ay 27a 1975 Western Title $4,761 Project No. DeLaurenti at us Guaranty Co. 4461-4561-72 sacrow leo. X306M Walnut Creek Area The County Auditor-Controller is AUTHORIZED to draw warrant O in the amounts specified to be delivered to the County Supervising Reali Property Agent. The County Clerk is DIRECTED to accept deed a from above-named grantor 8 for the County of Contra Costa. The foregoing order was passed Jun0 17, 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-17oard of Stswisors affixed tbAs day of 19 cc : Public Works Director J. R. OLSSON, CLERK County Auditor-Controller County Administrator • Deputy Clerk I Form ##20.4 00293 75-2-200 75-�-zvo v' r- s- • In the Board of Supervisors of Contra Costa County, State of California Jane 17 . 19 75 In the Matter of Acceptance of Documents, Worth tate Road, Walnut Creek Area, Project No. 4461-4,561-72. IT SB BY = BOARD =)AM that the following Deed and Right of Way Contract be ACCSPI`SD and Nr. Vernon L. Cline, Chief Deputy Public Yorks Director, is AVZMIM to execute sate on behalf of the County: Grantor Right of Way Contract and Deed Dated Louis G. Hangini et uz June 10, 1975 tin exchange for a 11 parcel of land which will becomle surplus County property atter caastruction and quitclaimed to the grantor) Pus= by the Board on June 17, 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. oc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 17th day of June , 1975 JR. OLSSON, Clerk By �.�- c�� L'Yiw*�, Deputy Clerk H 24 12174 - 15-M Constance J. Davies O0294 In the Board of Supervisors of Contra Costa County, State of California June 17 , 14 75 In the Matter of Relocation Assistance Claim of Mr. Dominic Chiono, Pacheco Boulevard, Pacheco Area, Work Order 4170. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the County Principal Real Property Agent is AUTHORIZED to sign the relocation assistance claim of Mr. Dominic Chiono for moving expense and dislocation allowance. IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $440 payable to t+irr. Dominic Chiono and to deliver same to the Real Property Division for payment . PASSED by the Board on June 17, 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: County Auditor-Controller Wi tness my hand and the Seal of the Board of �p�� Public Works Director Real Property Division armed this 17th day of June 19 75 County Administrator 1 R. OLSSON, Clerk By , Deputy Clerk H 24 12174 • 15-M Mildred O. Ballard 00295 00295 . In the Board of Supervisors of Contra Costa County, State of California June 17, , 19 In the Matter of AuthoritiAg Acoeptance of Instruments.. IT I3 BY THE BOARD ORDAM that the following instruments are accepted: Instru lent Date Grantor Reference Grant Deed April 4, 1975 Prank G. Bolla, M.S. 114-73 et al Grant Deed June 3, 1975 Central Assembly L.U.P. 2021-75 of Ricbn and grant Deed June 6, 1975 Mary J. Hawley L.U.P. 2031-75 Grant Deed June 6, 1975 Donald Rose L.U.P. 2031-75 PAS88D by the Board on June 17# 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 aa: Public Warks Director Supervisors County Administrator affixed this 17th day of June 1975 1-4. R. OLSSON, Clerk Br Deputy Clerk H 24 12174 - 15461 Constance J. bavies. 00296 002% u. In the Board of Supervisors of Contra Costa County, State of California .. June 17 -----, 19 75 In the Matter of Authorizing Acceptance of Instrument for Recording Only. IT IS BY THE BOARD ORDERED that the following offer of dedication is ACCEPTED for recording only: Date Grantor Reference October 15, 1975 Frank D. Tromel at al M.S. 85-73 PASSED by the Board on June 17, 1975• V 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Recorder. (via P.W. ) Supervisors Public Works Director affixed this 17th day of June . 19 75 Director of Planning — County Assessor R. OLSSON, Clerk County Administrator g � . Deputy Clerk H 24 12/74 - 15-M Constance J. Davies i 00297 In the Board of Supervisors of Contra Costa County, State of California June 17 , 1975 In the Matter of Acceptance of Doeumanta, Harper Lane Storm Drain, Danville Area, storm Drainage District Zone 10 - Line 8, Work order 6517. IT 13 BY THE BOARD ORDERED that the following Grants of Basements and Right of Nay Contracts are ACCO and Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHCRIZSD to execute same on behalf of the County; IT IS Fm P ;,R oRDMEfl that the Oounty Auditor-Controller is AUTHORIZED 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 May Contract Amount and Deed Dated Gerald R. Fischer and June 5, 1975 $100 Janice K. Fischer Jame P. Raton and June 9, 1975 $100 Virginia H. Eaton Roger L. Underwood and Juane 9, 1975 $100 Carolyn H. Understood Miles G. Tho=s and June 5, 1975 $100 Konica K. Thomas Richard L. Beach and June 4, 1975 $100 Betty L. Beach James R. Bridges and June 4, 1975 $100 Evelyn F. Bridges PASSED by the Board on June 17, 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 s Public Works Diractor Supervisors County Auditor—Controller affixed this 17th day of -Tuns 19 75 County Administrator R. OLSSON, Clerk B 0- 4;« Deputy Clerk H 24 12/74 - 15-M Constance . ,i es 00298 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 17 197 ; In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4206, Byron Area ) Deposit: $500 ) Auditor's Permit No. 100562 ) Dated July 5, 1972 ) Refund to: ) Mr. William R. Baldwin P. 0. Box 335 ) Byron, California 94514 ) On March 25. 1971L 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. PASSED by the Board on June 17, 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 17th day of June 197j W. T. PAASCR, CLERK cc: Public Works (2) Subdivider /j 9 . ByC.- �� Deputy Clerk Constance Davies 00299 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Assignment of Subdivision Agreement for Subdivision 4465, Concord Area. The Public Works Director having reported that Subdivision 4465 was annexed to the City of Concord on February 24, 1975; that the map for said development has been recorded; that construction of improvements required by the Subdivision Agreement is complete; and that said agreement provided that the County may assign its rights thereunder to the City of Concord. NOW, THEREFORE, IT IS BY THE BOARD ORDERED that construction of improvements is accepted as complete. IT IS FURTHER ORDERED that the assignment to the City of Concord of all County rights and interests covered by the Subdivision Agreement for Subdivision 4465, is APPROVED. IT IS FURTIEP. ORDERED that the Public Works Director is AUTHORIZED to transfer to the City of Concord the refundable $500 cash deposit as surety under the Subdivision Agreement, as evi- denced by Deposit Permit Detail No. 109437 dated July 6, 1973 . IT IS FURTHER ORDERED that the City of Concord be advised that the following named streets, which are shown and dedicated for public use on the map of Subdivision 4465, filed July 18, 1973 in Book 171 of gaps at page 47, have been constructed in accordance with approved plans and County Ordinances and should be accepted as city streets: JON14AR DRIVE (32/52/0.30) PHILLIP PLACE (32/52/0.03) YVONNE DRIVE (32/52/0.08) ELLARD WAY (32/52/0.04) LAUREL DRIVE WIDENING CONCORD BOULEVARD WIDENING YVONNE DRIVE WIDENING PASSED by the Board on June 17, 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 Concord Wdness my hand and the Seal of the Board of (via P.W.) Supervisors Public Works Director affixed this 17th day of June 1975 County Administrator J. R. OLSSON, Clerk By % '44��..2.G . Deputy Clerk H 24 12174 - 15-M Mildred 0. Ballard 0auloo In the Board of Supervisors of Contra Costa County, State of California June 17 , 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 Mr. Joseph E. Scott for rental of a single- family residence at 981 Castle Rock Road, Walnut Creek, on a month-to-month "as is" basis at a rate of $500.00 per month commencing June 8, 1975. PASSED by the Board on June 17, 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 Wt"ess my hand and the Seal of the Board of Real Property Division su pervisces County Auditor-Controller affixed this 17th day of June , 19 75 County Administrator J. R. OLSSON, Clerk By ./ Y �. Deputy Clerk H 24 12/74 . 15-M Rib b i e 6 i errea 00301 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Deferred Improvement Agreements, band Use Permit 2031-75,9 San Ramon Area. IT IS BY TSB BOARD ORDER that the Chairman is AUTHORIZLD to execute agreements with Kr. Donald Rose and Mary J. Hawley permitting deferment of construction of permanent improvements required by the Planning Conmaission as a condition of approval of Land Use Permit 2031-75, San Ramon area. IT I3 FURT1112 ORDEM that the Public Yorks Director is AUTHORIZED to record the aforesaid agreements on behalf of the County. PASSED by the Board on Jame 17, 1975• I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Superviso on the date aforesaid. cc: Recorder (via P.Y. yftess my hand and the Seal of the Board of Public Yorks Director Supervisors Director of Planning affixed this 17th day of Jtme . 19 75 . R. OLSSON, Clerk By � -i' — eputy Clerk H 24 12174 - 15•M Constance J. bavies 00302 UUNJUA .. ,. „ .R..:orded at the request of: �'-ontra Costa County CONTRA COSTA COUNTY Public Works Department Land Development Division 4th Floor, Administration Bldg. , Martinez, CA 94553 Attention J. M. Walford This box for exclusive use of Recorder. San Ramon Valley Blvd 05301C-SCL Ptn Assessor"s Parcel 208-271 IN ERRED IMPROVERIE,\T AGREDIE1%7 (Project: L.U.P. 2031-75 ) 1. PARTIES. Effective on G- `- 7f the County lof•Contra Costa, hereinafter referred to as "County" and SAIn R09F hereinafter referred to as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit "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. AGREUIE?IT BINDING ON SUCCESSORS IR 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. Upon the sale or division of the property described in Exhibit "A" the terns of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this azree- 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. STREET AND DMINAGE FIPR(VOIENITS. 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 :corks are generally described on Exhibit "B" attached hereto. B. When the County Public Works Director determines that there is no further reason to defer construction of the improvements, he shall notify Owner in writing to commence their installation and construction. The notice shall be mailed to the current owner or 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 which the work shall commence and the time within which the work shall be completed. All or any portion of said improvements may be regi6 red at a specified time. Each owner shall participate on a pro rata hasis in the cost of th i;-pro,.-c—ments to be in,;tolled. I`' Owner is obligated to pay a pro rata share of a Celt of a facility provided by others, the notice shall It include the amount to be paid and the tire when payment must be made. S. PERFOR W`:CE 01: T11E WOPK. Owner shall perform the Mork and make 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 b, 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- 00303 r 00303 w + n z r tion fees. The work shall be done in accort' ince 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 horks and to notify the County at least dS hours prior to start of work. In tI►e event Owner 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 Owner is granted to County or its contractor as may be necessary to construct such improvements. 6. JOINT COOPER11TIl'l: PuN. Owner agrees to cooperate upon notice by County with other property owners, the County, and other public agencies to provide ti►e 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. REVIEh OF REQUIREMENTS. 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. S. ACCEPTANCE OF IMPROVEMEtNTS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County 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, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner 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. INDEKNITY. The 0wner 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 0I' li2directly emploxe�l by :•itI<cr of them, or arising in any s:ay from the ;..orl: called for by this agreement. on any part of th,t 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 i -2- 00304 w n r � w liability for i3amlge arising from the sole W:gligence or willful misconduct of the County or its agents, servants or independent contractors who are directly responsible to the County. COU��I7 0 n 0 ' to Cos-f 0MER i fG f�l��' 1 Chairman Board o S +� 1 rvisors ponaId Rose ATTEST: J. R. OLSSOh, County Clerk F%ex-_officio Clerk of the Board By_c2 t Xg�.�-� Deputy - RECO.'•ThIENDED FOR APPROVAL: BA ``— MOTE: This document is to be acknowledge Public Works Director with signatures as they appear on deed of FORM APPROVED: JOHN B. CLIUSEN title. County Counsel BY ., _ epuoy ��te of CU o l N/ A --AM0w`LEncr+M—G.*4w*1— l�sc!Elia..G� ----day ot...........�tt.L: 1.:.............__...._.A. D. 19.2 b e f ore me. t._ r! ... __.a Notary Public in and for the said County and State. residing therein. duly commissioned and sworn.personally ap- peared OFFICIAL 5c Lam; -------------Lt-t'f_t.1.Q.... .�t!-�.__.._..__ ..._..._...._ _..,...... .__ ...... ...» CHA RLt-S l9. KURTZER y ._........._.._.---------.- .................. ._ ._.. ..:. ._..,...._.. ......_......» a tIOT&RV PUMAC . Au+nt:s "& known to me to be the per-son ._--- on whose name.. -I.)........_...._.subscribed to the MY ce�issi n ZxPires luny & 1977 � Pe .,�,�.,,.,.• within Instnznment, and acknowledged to me that he executed the same. ;3:1 Oibu zs Ohr=L 1 have hereunto set my hand and affixed my official seal the day and year in this Certificate first above written. 4 Notary Public in and for said County and'State of California MTr�—..�*.xioa Expir.rs...._____....». J ���G._.C..`'_2._?_.. _.._.......�....._......._...._...._....__.... Form GA—Sam HepkL_Legai r—P_-,iv sarnca- m rruitsala Ars..Oaklaod. Cali!" LD-31 (10/74) -3- 003n(�5CC�� 01 t,d � 0 EXHIBIT "A" The parcell of land described in the Grant Deed to Donald Rose, recorded October 25, 1974 in Book 7353 of Official Records at page 410, Records of Contra Costa County, California EXCEPTING THEREFROM: •Pot tion of the Rancho San Ramon, described as follais: Beginning on the snuth,.!nsterly line of San Ramon Valley Boulevard, at the most easterly corner oF..the parcel of land described in the deed to Mary J. Rose, recurdc-d March 4, 1952, in Boor. 1900 of Official Records, at page 442, Recnrds of Contra Costa County, California; "thence from said point of beginuin(l, along said southwesterly line of San Ramon Valley Boulevard, South 24' 32' 00" East, 5.00 feet to the southeasterly line of the parcel of land described in tledeed to Donald Rose, recorded October 25, 1974, in Boot: 7353 of Official Records at page 410, Records of said County; thence, along said southeasterly line South 66' 03' 30" I•}est, 7.19 feet to a point on a curve to the left, having a radius of 330.00 feet, fr(va which a radial line bears South 75° 21' 42" West, said curve beinq coacentrir with and 50.00 feet southwesterly, measured radially, from the c(ntrrline of said San Ramon Valley Boulevard, as said centerline is shot-nt on the map entitled "A Precise Section of the Streets and Niglt::a{; Plan, Contra Costa County, San Ramon Valley Boulevard", reco-drtd May 13, 1968 in Boot: 5622 of Official Records, at page 437, Record: of said County; thence, northerly along said con- centric curve, through. a central angle of 0° 52' 43" , an arc distance of 5.06 feet to tae switheasterly line of said i4arj J. Rose parcel (1900 OR 442) ; titence, along said southeasterly line, North 66* 03' 30" East, 6.36 feel: to the point of beginning. Containing an area of 0.001 acres (34 square feet) of land more or less. Bearinris and distattrr; ttsed in the above description are Wsed ort the California Coordinal.^ Sv=tnm tone III. To obtain ground distance multiply distances used by 1.0000921'.. 00306 livouu►: AL EXHIBIT "B" Permit 2031-75 I. Improvements required by Contra Costa County Public Works Department along the frontage of Parcel 208-271-016 as described in Exhibit "A". 1. Approximately 5 lineal feet of curb and gutter_ ,2. Approximately 5 lineal feet of 10-foot sidewalk, width - measured from the curb face. 3. Approximately 100 square feet of street paving to pave between the existing pavement and the curb. 4. Necessary longitudinal drainage. 5. 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 responsi- bility 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 and one staking of'curb line grade. Any replacement of curb stakes will be at the expense of the owner. The construction of the above deferred improvements shall begin as outlined in Item 4B of the Agreement when any of the follading occur: 1. San Ramon Valley Boulevard is constructed to its •ultimate planned width by the County or by an Assessment District. 2_ Frontage improvements are constructed adjacent to the subject property. 0030 t 1 003 07 Rccicrc er' at the request of: Conga Costa Countv r_':,'TRA COSTA CO'JI%TT1' Public Works Department Land Development Division 4th Floor, Administration Bldg. Martinez, CA 94553 Attention J. M. Walford This box for exclusive use of Recorder. San Ramon Valley Blvd No. 5301C-SCL Ptn. Assessor's Parcel V4208-271-005 DEFERRED Ii.TROVEMEN'T AGREF-MENT (Project: L.U.P. 2031-75 1. PARTIES. Effective on i� x t e County of Contra Costa, hereinafter referred to as "County" and MARK I HAWI.Fy, 'who acquired ti 1.10 As MARY .1 ROSE hereinafter referred to as "Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit "All attached hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREF-%MhTT 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 terns, covenants and conditions herein imposed shall be binding upon and inure to the benefit of the successors in interest of Owner. Upon the sale or division of the property described in Exhibit "A" the terms of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Owner 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 O-.%T.er had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. STREET ANTD DR.4I\AGE P. PROV'r3'IEN7S. A. The improvements set forth in this section say be deferred by Oumer and shall be constructed when regTiired in the manner set forth in this agreement. The deferred improvements required by County Departnent 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 commerce their installation and construction. The notice shall be mailed 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 of%ners, the time within which the work shall commence and the time within which the work shall he completed. All or any portion of said innrovements may be required at a specified tire. Each owner shall participate on a pro rata basis in the cost of the improvements to be installed. If 0;%ner 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. PERFOP9i�TCE OF THE WORK. Owner shall perform the work and sake 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 irprovements 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 toa ounty inspec- -1- OM08 Vl,v7VV I tion fees. The wof4.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 Works and to notify the County at least 48 hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement, County may, at its option, do the word: 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 Owner is granted to County or its contractor as may be necessary to construct such improvements. 6. JOINT COOPERATIVE PLAN. Owner agrees to cooperate upon notice by County . with other property 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 REQUIREMENTS. 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. S. ACCEPTANCE OF IMPROVUTNTS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Osiner agrees to provide any necessary temporary drainage facilities, access road or other required improvements, to assume responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to ' life or health or damage to adjoining property. 9. BONDS. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner 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. T.'."DU iITY. 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 Mer to indemnify the County against the -2- - MMss liability for damage arising from the sole negligence or willful misconduct of the County or its agents, servants or independent contractors who are directly responsible to the County. COUNTY 0 .CO CO OWNER " Chaff an, oard ofup 's Mary J. Hat fey' ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board Deputy RECO,%$ENIDED FOR APPROVAL: NOTE: This document is to be acknowledged By 1 � &Olz I`� Public Works Director with signatures as they appear on deed of title. FORM APPROVED: JOM B. CL_4USEN County Counsel By Deity gee of Uffmin `�` B'f_, ttg Vf f ,,,.,,, Iss ACKN0VVLEDGbQW—G*n*rcl— "'*''*� Qzi4is...6-fZZ__-.da`y of. _..._.r.�_�.f�:C..._..__......A. D. 192J-. before me, ,.__.. �rf� i Notary Public in and for the said County and State, residing therein. dulycommissioned and sworn,personally ap- oFFl peared__._..1..Kk.....•.-.__.-..-- -- �'��lc.'_�.��..._ 0.4 tllA�iL�SEAL Y/ XURTM —-----.—--------__._._--------------------—____- .__ ...._........_ _..».._..-.... tiOi-Py gMIC - cuts p T PRAM A ar Z;..Yn known to me to be the person whose name._ I s j ...................._..._._.subscribed to the MY Erpi— iuty e, lc;j within Instrument, and acknowledged to me that She executed the same. ;3u ZIlih-mms Oh=4 I have hereunto set my hand and affixed my official seal the clay and year in this Certificate first above lI written. Notary'Pubtic in and for said County and State of California My Cors-isaian Vie+....- �a ..�5 ✓_..,_./r /I.r..? ..._._...... Form GA—Sam Hcpkms Legal Fw=PnWing Service. 2323 Frwr.ale Ave..Ocklaad. Cali. LD-S1 (10/74) t (� -3- 00310 I - , EXHIBIT "A" The parcel of land described in the Grant Deed to Mary J. Rose, recorded March 4, 1952 in --Book 1900 of Official Records at page 442, Records of Contra Costa County, California. EXCEPTING THEREFROM: Portion of the Rancho San Ramon, described as follows- Beginning on the southwesterly line of San Ramon Valley Boulevard., at the most easterly corner of the parcel of land described in the deed to Mary J. Rose, recorded March 4, 1952 in Book 1900 of Official Records, at page 442, Records of Contra Costa County, California; thence, from said point of begin- ning, along the southeasterly line of said Rose parcel (1900 OR 442), South 66' 03' 30" West, 6.36 feet to a point on a curve to the left, having a radius of 330.00 feet, from which a radial line bears South 74' 28' 59" West, said curve being concentric with and 50.00' southwesterly, measured radially from the centerline of said San Ramon Valley Boulevard as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, San Ramon Valley Boulevard", recorded May 13, 1968, in Book 5622 of Official Records, at page 437, Records of said County; thence, northerly along said concentric curve, through a central angle of 6' 51' 08", an arc distance of 39.47 feet; thence, tangent to said curve, North 22' 22' 09" West, 10.71 feet to the northwesterly line of said Rose parcel (1900 OR 442); thence, along said northwesterly line north 66' 03' 30" East, 2.11 feet to said southwesterly line of San Ramon Valley Boulevard; thence, along said southwesterly line, South 24° 32' 00" East, 50.00 feet to the point of beginning. Containing an area of 0.004 acres (184 square feet) of land more or less_ 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 .0000928. 00311 N . . ...E EXHIBIT "B" Permit 2031-75 I. Improvements required by Contra Costa County Public :forks Department along the frontage of Parcel 208-271-005 as described in Exhibit "A". T. Approximately 50 lineal feet of curb and gutter. 2. Approximately 50 lineal feet of 10-foot sidewalk, width measured from the curb face. 3. . Approximately 1,000 square'feet of street paving to pave between the existing pavement and the curb. 4. Necessary longitudinal drainage. 5. 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 responsi- bility 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 and one staking of curb line grade. Any replacement of curb stakes will be at the expense of the owner. The construction of the above deferred improvements shall begin as outlined in Item 48 of the Agreement when any of the following occur: 1. San Ramon Valley Boulevard is constructed to its ultimate planned width by the County or by an Assessment District. 2. Frontage improvements are constructed adjacent to "the subject property. 00312 AN t In the Board of Supervisors of Contra Costa County, State of California June 17 ' 197$- In 197$- In the Matter of Deferred 7nprovement Agreement, Land Use Permit 2021-754 hl El Sobrante Area. s IT IS BY TliS BOARD ORM that the Chairman is AUTEEORIZ3D to execute an agreement with Central Assembly of Richmond, California, permitting deferment of construction of permanent improvements required by the Planning Commission as a conditim of approval of Land Use Permit 2021-75, 91 Sobrante area. IT 13 FURTMaR ORD&M that the Public Yorke Director is AUTHORIZSfl to record the aforesaid agreement on behalf of the County. PASSED by the Board on June 17, 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: Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Yorks Director Supervisors Director of Planning affixed this 17th day of June 19 75 Central Assembly of Richmond#/- R. OLSSON, Clerk California gDeputy Clerk H 24 12[74 - 15-M Constance J. `Davies 00 313 Vv..� COA'TRA COSTA COUNTY , After recording return to: Contra Costa County Public: Works Department Real Property Division Appian Way Road No. 1271 L.U.P. 2021-75 This box for exclusive use of Recorder. . DEFERRED IMPROVEMENT AGREEMENT (Project: L.U.P. 2021-75 Y 1. PARTIES. Effective on the County. of, Contra Costa, hereinafter referred to as "County" and Central Assembly of Richmond; California hereinafter referred to as "Ocener" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit "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. AGREL•I!Ehrr BINDING ON SUCCESSORS Ili' INi TEREST. 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. Upon 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 (h%ner 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 wit): such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. STREET AND DMI\AGE IMTROVE:MEN'TS. 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 Works are generally described on Exhibit "B" attached hereto. B. then 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. TF:e notice shall be mailed to the current owner or o4*ners of the land as shown on the latest adopted County Assessment roll. The notice shall describe the work to be done by oiniers, the time within-which the work shall comssenc_- and the time within which the work shall be completed. All or any portion of said improvements may he required at a specified. time. Each owner shall participate on a pro rata basis in the cost of the improvements to be ins-ailed. If 0-,.mer 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. S. PERFOPMA\CE OF THE WORK. Owner shall perform the work and make the payments required by County as set forth herein or as modified by the Board of Supervisors. O:nter shall cause plans and specifications for the improvements to be prepared by competent person_ legally qualified to do the work and to submit said improvement plans and specifications for approval prior to con-nencement of the work described in the notice and to pay Count; inspec- - -1- 00' 314 00314 rr tion fees. The work •shall be done in accoraance with County standards in effect at the time improvement plans are submitted for ar,proval. Owner agrees to coruience and complete the work within the time specified in the notice given by the Director of Public t;oi•:':s and to notify the County at least 48 hours prior to start of work_ In the event Owner . fails to construct any improvements required under this agreement, County may, at its option, do the 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, (Y^mcr shall pay all reasonable attoriieys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. Permission to enter onto the property of 0;%mer is granted to County or its contractor as may be necessary to construct such improvements. _ r6. JOINT COOPERATIVE PIu1.V. Oumer 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 constructic of the improvements. 7. REVIEP: OF REOf11RI'ME\'TS. If O mer 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 Supervisor of County. The decision of this Board shall be binding upon both County and (h-.mer. S. ACCEPTANCE OF IMPROVRIEWS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Winer 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. BODS. Prior to approval of improvement plans by the County, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSIIP.. NCE. Oh.�her shall maintain, or shall require any contractor engaged to perform the work to maintain, at all times during the performance of the wort: called for herein, a separate policy of insurance in a form and amount acceptable to County. 11. INDL-inNI1Y. 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 iiicgirect1v ci^i lvvca by either of thc;i, or arising in any way from the work called for by this agreement, on :inti• ly:ii'L r.F the premises, including; those matters arisii,D o�it of the deferment of perrminent 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 deececd to require the Owner to indemnify the County against the -2- 00315 V ll,,y.LJ r liability for damage arising from the sole re-gligence or willful misconduct of the County pendent contractors who are directly responsible to the or its agents, servants or in3e County. COU:� tT'f OF 0\►TRA COSTA f OWNER CENTRAL ASSEMBLY OF R HMOND, JRN/IA O BY //P'4 ai 8oar of-5uper• sor ATTEST: J. R. OLSSOI, County Clerk Tt ex officio Clerk of the Board B ee• Deputy ., RECOMMENDED FOR APPROVAL:By � NOTE: This document is to be acknowledge 1 Public Works Director with signatures as they appear on deed of I title. -FORK! APPROVED: 3OM B. CLAUSEN County Counsel By Deputy State of California ) 3thryn M. Wright, a notary Public for V appeared REV. ROBERT D. SZNiI:R and STAY&of LA►ttf n&A a nMA AUNCT 3fficers of the corporation that executed MMU OMA C UN" _ + u91.tat.11W gown to me to be the persons who executed . and acknowledged to me that such Lnstrument pursuant to its by-laws or «ab:tea67 Mh 0%%M"'at vws'."Iv Dewe. va etttere 10 ?c tors. tee to be ab7 t-MileC off.C" of tae asotie" " *""C ea- I.atwa. aEra:f of NtlticM wo'n lrieo of tae Uate or:a.iaetW ee i� 0'7 behalf of Sato wtuc Dwy. aft AC.3At 9"SCaatl} 4"eatet D.*eee f• me fOCaf Zra atuft-Itageo to we Mat Sale .001.0 t>� .iKyee ! , 11- j�'^ t)att Oetutttte« it��t+ ! /•i./t ' � �" CartetT Cteet t EcoMltte�C•orea of 9e+ea of tweeeew.ee KA LL `y i� .., t `.. .:.ALiFCRNiA 435TA COUNTY .it:tc5 AUGUST 3.1978 P.O. door 7, 9-?:: Ap:ion Woy, Pieotr. Co. 44564 LD-81 (10/74) -3- 00316 L.U.P. 2021-75 Central Assembly of Richmond, Califorr EXHIBIT "A" (430-152-Por. 23) The parcel of land described in the Grant Deed to the Central Assembly of Richmond, California, recorded October 28, 1963 in Book 4480 of Official Records at page 476, Records of Contra Costa County, California. EXHIBIT "B" I. Improvements required by Contra Costa County Public Works Department along �. t14 'frontage of Parcel 430-152-23 as described in Exhibit "A". I., pnprux,tiiiately 0 1 ' ea) feet of curb and gutter. .2. Auprcxiimaitel 3 0 in It-feet of 4' 6" sidewalk, width measured from the durb face. 3.1 )App�oximately` 7,000 quare feet of street paving top ave between the existing pavement and the curb. 4. Necessary longitudinal drainage. 5. 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 prel-iminary design and establish- ment of street grades and drainage and one staking of curb line grade. Any replace- ment of curb stakes will be at the expense of the owner. - The construction of the above deferred improvements shall begin as outlined in Itein 4B of the Agreement when any of the following occur: . 1 . Appian Way or Argyle Road is constructed to its ultimate planned width by the County or by an Assessment District. 2. Frontage improvements are constructed adjacent to or within 100 feet of the subject property. 0031'7 t In the Board of Supervisors of Contra Costa County, State of California June 17 _, 19 75 In the Matter of Proposed Establishment of a Count- Medical Services Joint Conference Com:-ittee. Mr. Arthur G. :i13 , County Administrator, having submitted for consideration proposed establishment of a County 'Medical Services Joint Conference Committee (as provided under the County iedical Services edical Staff Bylaws adopted by the Board o-` Supervisors on October 48, 1:74), and appointment of two Board members, or their designees, to serve on said committee; and _ Mr. Charles A. Hammond, Assistant to the County Administrator, having advised that the aforesaid committee would replace the Contra Costa County Medical Services Advisory Committee; and Board members having discussed the matter of committee repre— sentation; and Supervisor E. A. Linscheid having recommended referral of sane to the Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias) for consideration and recommendation of Supervisor members and their alternates, and having so moved; and The motion was seconded by Supervisor Moriarty and carried by unanimous vote of the Board. PASSEL by the Board on June 17, 197;. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ce: Board Committee Witness my hand and the Seal of the Board of County Administrator Supervisors Human Resources Director Medical Director affixed this 17thday of June . 19 ?5 J.�/G ����_�—K R. OLSSON, Clerk B H 24 12174 - 15-M y L. .=Eal Deputy Clerk 00318 1 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Report of Government Operations Committee on Excess Surplus Funds in the Retirement System. The Board having heretofore designated the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) as the committee of the Board to meet with a committee of the Contra Costa County Employees' Retirement Association on retire- ment matters resulting from the recent actuarial survey of the retirement system; and The Government Operations Committee having submitted an initial report on May 13, 1975 and this day having submitted an additional report dated June 10, 1975 (a copy of which is on file with the Clerk of the Board), which modifies the previously recommended plan for use of retirement surplus in light of legal opinion by the Office of County Counsel, and which favors an additional actuarial survey taking into account the possibility of a six percent interest assumption; and Mr. C. A. Hammond, on behalf of the County Administrator, having suggested that the actions proposed in said report be approved in principle; and The Board having otherwise considered the matter; and IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED and the proposals cited therein APPROVED in principle. PASSED by the Board on June 17, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Board Committee Witness my hand and the Sea{ of the Board of Retirement Administrator Supervisors County Administrator affixed this 17th day of June 1975 County Auditor-Controller J. R. OLSSON, Clerk County Counsel By . Deputy Clerk H Za 12174 - 15-M N. In sham 00319 i II 00319 Ri t.. L �. THE BOARD OF SUPERVISORS MGS P.KENNY,RICHMOND WARREN N.BOGGESS DISTRICT� CHAIRMAN� LFRED M.DIAS.SAN PABLO CONTRA COSTA CT A COUN 1TJLV JAMES P. KENNY IND DISTRICT VICC CHAIRMAN JAMES E. MORIARTY. LAFAYCTTC ADMINISTRATION BUILDING. ROOM t03 JAMES R.OLSSON.COUNTY CLCRK ]RD DISTRICT AND CX OFFICIO CLCRK OF THC BOARD WARREN N.BOGGESS.CONCORD P.O. BOX fail mlifir 4TH DISTRICT MARTINEZ. CALIFORNIA 94553 R E CItnS�D EDMUND A. LINSGHEID, PITTSBURG ii LL DTH DISTRICT June 10, 1975 JUN 17 1975 .I. olsso�, a� a of SUPERV REPORT Cost OF COUNTY GOVERNMENT OPERATIONS COMMITTEE ON SECOND MEETING WITH SPECIAL RETIREMENT BOARD COMMITTEE The County Government Operations Committee met again on Monday, June 9, 1975 with a committee of the Contra Costa Retirement Association to further review decisions which the respective boards must make on the findings of the recent actuarial survey. In particular, discussions centered around an alternative plan to that submitted to the Board in the committee's report of May 13, 1975 in light of the opinion of County Counsel, and his modification thereto, on use of surplus accumulated in the retirement system. As a result of the joint deliberations, the following plan evolved for consideration of the two boards: 1. Approve the plan heretofore agreed upon except to (1) substitute for use of retirement surplus to cover the $650,000 increased County contribution a second year (1976-1977) of coverage of the increased funding of the 3 percent cost of living feature, $630,000, and (2) substitute County funding of part time retirement coverage_ It is understood that Item 1 is a statement of intent and will require action of the Retirement Board at a future time. 2. Have an additional actuarial survey made utilizing July 1, 1975 or January 1, 1976 salary and earnings data to ascertain County and member contributions, particularly taking into account the possibility of a 6 percent interest assumption. If this plan is approved, the interest assumption will be adjusted to the 5 3/4 percent level and the County required to apply the additional $650,000 obligation based thereon. Further, the County would be committed to fund retirement coverage for part time employees at an estimated cost of $55,000 per annum. 00320 2. Retirement surplus (estimated at $1.5 million) will be utilized to adjust the retirement allowance for pre July 1, 1972, retirees to the highest year of earnings, to pay the increased cost of living feature (between .64 percent of payroll to 1.48 percent of payroll for the next two fiscal years) , an estimated $630,000 per annum, and to pay for health plan coverage in the County Health Plan for pre 1962 retirees, an estimated $25,000 per annum. A final component of the package, a special 2 percent adjustment in the allowance of retirees, has already been made. r t-t c_6 .G - A.M. DJtl. E. MORIAR.TY Dis II Supervisor District III 00321 I t � In the Board of Supervisors of Contra Costa County, State of Californias= June 17 , 19Z5_ In the Matter of Memorandum from County Administrator with respect to Public Service Employment Programs. The County Administrator heaving submitted a June 16, 1975 memorandum (a copy of which is on file with the Clerk of the Board) on public service employment programs, which recommends that: 1) Effective July 1, 1975 as many county CETA-II employees as are necessary at that time be transferred into the CETA-VI program funds, an action which will cause the current CETA-VI grant to be totally expended by about the end of September rather than the planned January 31, 1976 ending date; and 2) The Board authorize planning and administration of county public service employment programs for fiscal year 1975-1976 that do not include the continuation of the agreement with the County Superintendent of Schools for placing persons in private nonprofit agencies; and Mr. Charles A. Hammond, on behalf of the County Administrator, having further recommended that the Board put a "freeze" on refilling any of the CETA positions on the county payroll that should become vacant except as approved by the County Administrator; and IT IS BY THE BOARD ORDERED that receipt of the afore- said memorandum is ACKNOWLEDGED and the recommendations contained therein, as well as the recommendation cited above, are APPROVED. Passed by the Board on June 17, 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: County Administrator Witness my hand and the Seal of the Board of Acting Director of &ipervisors Personnel affixed-this i 7tr day of- 19 Z5_ Human Resources Director J. R. OLSSON, Clerk County Auditor-Controller County Superintendent By tzi , , Deputy Clerk H 24 12J74 UP Schools L. Kincaid i I 0090 MEN OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Date: June 16, 1975 From: Arthur G. Will, Subject: Public Service Employment Program County Administrator Currently operating in this County are two public service employment programs: one funded under Title II of the Comprehensive Employment and Training Act of 1973 (CETA) and the other funded under Title VI of CETA. Since we are quickly approaching the termination of our fiscal year 1974-1975 CETA Title II grant (June 30, 1975) and have not yet been told by the U.S. Department of Labor our funding for fiscal year 1975-1976, I am requesting your Board to approve a contingency plan to temporarily continue the employment of persons currently employed by the County under the CETA Title II program. In this regard I recommend that effective July 1, 1975 as many County CETA-II employees as are necessary at that time be transferred into the CETA VI program funds (estimated to be about 120 transferred employees) . This action will cause the current CETA VI grant to be totally expended by about the end of September rather than the planned January 31, 1976 ending date, and is recom- mended on the expectation that additional CETA-VI funding will be available to the County before the end of the summer_ The best information available at this time concerning addi- tional funding under CETA Titles II and VI for the next fiscal year indicates that there will not in any case be enough money to con- tinue all the individuals currently employed under the County's share of CETA II and VI grants. This is the case primarily because the U.S. Department of Labor forced us to hire about 140 additional employees so that all of our CETA II grant would be expended by June 30, 1975. As part of our efforts to comply with this policy directive, we contracted with the County Superintendent of Schools to place about 75 unemployed people in jobs with private nonprofit agencies in this County (the balance being employed by the County) . It was made clear at that time that these jobs would be short-term (ending June 30, 1975) . R ECEIVED QO 323 f 2. It is my recommendation that your Board authorize me to plan on administering County public service employment programs for fiscal year 1975=1976 that do not include the continuation of the agreement with the County Superintendent of Schools for placing persons in private nonprofit agencies. This seems warranted because agencies were advised of the short-term nature of these placements,and to continue this program with these agencies would require the County to reduce its CETA work force. Given the difficulty facing the County-of• funding existing services for- the next year, any other approach would further exacerbate the problem by diminishing the number of CETA employees that would' otherwise be available to meet public service demands. MJN:eb cc: C. J. Leonard F. I. Marchus C. L. Van Marter M. H. Dunten s 00324 in the Board of Supervisors of Contra Costa County, State of California June 17 , 1975 In the Matter of Authorizing Execution of Rental Agreement with Barrett Avenue Christian Church, Richmond, for a Portion of the Premises for a Day Care Center. IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute a monthly rental agreement with Barrett Avenue Christian Church for use of a portion of the church premises at 3701 Barrett Avenue, Richmond, California, 94804, by the Social Service Department for a day care center commencing May 1 , 1975, PASSED by the Board on June 17, 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. c c: Public Works Witness my hand and the Seo[ of the Board of Real Property Supervisors Lessor via RJP affixed this l 7th day of June 19 75 Buildings b Grounds Human Resources Agency J. R. OLSSON, Clerk Social Service Department - Deputy Deputy Clerk H 24 126auW Auditor-Controller Rob ie Gu errez County Administrator OOC205 I 00325 RENTAL AGREEMENT DAY CARE CENTER 3701 Barrett Avenue Richmond, CA 94804 1. PARTIES: Effective on JUN 17 1975 BARRETT AVENUE CHRISTIAN CHURCH, 3701 Barrett Avenue, Richmond, California 94804, hereinafter called LESSOR and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, mutually agree and promise as set forth herein. 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises described as follows: The five rooms on the north side and two rooms on the east side, in the building known as the BARRETT AVENUE CHRISTIAN CHURCH at 3701 Barrett Avenue in Richmond, California, together with reasonable use of the parking lot. 3. TERM: The term of this lease shall be on a month-to-month basis commencing May 1 , 1975 and continuing until canceled by either party by providing the other party with 30 days prior written notice. 4. RENT: COUNTY shall pay to LESSOR a monthly rental of $200.00 for the occupancy of the premises. 5. USE OF PREMISES: COUNTY shall use the premises to conduct various office functions, and a Day Care Center, in accordance with all applicable laws, ordinances, and regulations. 6. UTILITY SYSTEMS: LESSOR shall furnish and maintain any and all electrical , water, plumbing, heating and ventilating systems in good working order, but shall not be responsible for any maintenance required because of abnormal or abusive use. 7. UTILITIES & JANITORIAL SERVICES: LESSOR shall pay for all utilities, provide janitorial services, and replace any and all electrical lamps and ballasts in the lighting system. - 1 - 00326 , 8. MAINTENANCE & REPAIRS: LESSOR shall keep the exterior and interior of the building and all the grounds in good order, condition and repair. 9. MINOR ALTERATIONS & SIGNS: COUNTY shall not make any alterations or attach fixtures or signs in or upon the premises without prior consent of the LESSOR. 10. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason or such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural , mechanical , or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 11. INSPECTION• LESSOR and/or its agents may enter the premises between the hours of 9:00 a.m.. and 5:00 p.m. Monday through Friday (except governmental holidays) to see that the property is being properly cared for, and that no waste is being made, and that all things are done in the manner best calculated to preserve the property, and in full compliance with the terms and conditions hereof. 12. DEFAULT AND RE-ENTRY: Time is of the essence of this Agreement; and on default in the payments above specified, or in any of the covenants herein contained, the LESSOR may re-enter and take possession of the premises, and remove all persons therefrom and proceed with the collection of the monies then due hereunder. Should LESSOR default COUNTY may at its option terminate this Agreement or proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due LESSOR. - 2 - OG U27 13. ASSIGNMENT & SUBLETTING: COUNTY shall not, without the written consent of LESSOR, assign this lease nor sublet the premises. 14. NOTICES• All notices hereunder may be personally served, but shall also be deemed to have been fully given when made in writing and deposited in the United States mail, registered, certified, or regular, with postage prepaid and addressed as shown below: LESSOR: Barrett Avenue Christian Church 3701 Barrett Avenue Richmond, California 94804 LESSEE: County of Contra Costa c/o Real Property Agent Public Works Department 5th Floor, Administration Bldg. Martinez, California 94553 15. QUIET ENJOYMENT: COUNTY shall at all times during the term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from LESSOR. 16. SURRENDER OF PREMISES: On the last day of the term, or sooner termination of this lease, COUNTY shall peaceably and quietly leave, surrender, and yield up to LESSOR the premises with said appurtenances and fixtures in good order, condition and repair, excepting reasonable use and wear thereof and damage by earthquake, fire, public calamity, the elements, act of God, or by circumstances over which COUNTY has no control; but COUNTY may remove as its personal property any fixtures installed hereunder. 17. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors and assigns of the respective parties hereto, jointly and severally. - 3 - 00 328 • 18. TIME IS THE ESSENCE of each and all of the terms and provisions 'of this Lease. COUNTY: LESSOR: COUNTY OF CONTRA COSTA, a BARRETT AVENUE CHRISTIAN CHURCH political subdivi ' of the t f Wifornia Chairman, Baird of Supe v' rs C� By ATTEST: J. R. OLSSON, Clerk By AL'LL44�- Dep6ty RECOMMENDED FOR APPROVAL: By County Admin,strator B ��� y Deputy Public Work's D' a tor, Buildings and Grounds By -Re-al' Property Agen APPROVED AS TO FORM: JOHN B. CLAUSEN, COUNTY COUNSEL By. VICTOR J. WESTMAN Deputy - 4 - 00329-11 Ul1O,00 lwwww Wr... in the Board of Supervisors of Contra Costa County, State of California--. • June 17 , 19 75 In the Matter of Agreement No. 75-53129 with the State of-California, Department of Health. (County Contract No. 29-203): IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the *State of California, Department of Health, for the- conduct of the Special Supplemental Food- Program . for Women, Infants and Children (WIC) during the period from. . July 1, 1975 through September 303 1975 at a cost not to exceed $11,064 for administration and $99,000 in food vouchers, funded entirely with Federal and State funds. PASSED by the Board on June 17, 1975• s 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boord of cc: Humeri Resources Director Supervisors Attn: Contracts Adm. affixed this 17th day of June . 197 Contractor Acting County Health Officer J. R. OLSSON, Clerk County Auditor-Controller By4�2Deputy Clerk K sa 2n4Qoq_At-j Administrator N. In ahem 00330 ... f . • •.•..t.\ .tVt .r.'rAtEI.GB•::.Y _ L3J CcOz".f O.7LLGr�iTMn .—7.13 r/iii:IIIt{ '5--- 7th _.1-.1Apri,r.��' 19 '5 Me stat: A. 04:10-rmi, by :11-d eoweeft Sute Of CdkfantLT, t roug s au;lcl::tc3.or app3:tca. . •!Lt O"t?�F:C!t! ACTI:2G FCR St 4Tf: .1G--; ' NU%l5zR. Chit'r, inancial �-.:__r-emcnt Branch Oepartz:rrt of H-c lth 75-5.3125 --�•r�e:j t r�:J�tt�ii4:`.•e't',QRa ` For its ,f Contra Cost. CJ:ia^^�?(F:e.�lth Lct�art eat) aft -a03 T� t TT w :• r at �n . •• t .t +tnn a 1: 1��111r.�SI:Tti: •l! t t�:L Ct):itra .�). it7C...2(I lu tl'i!1514 Ia�:.7 Oa at.. Cb\'l'i)-11.t.1, txlnditin..s, BSts:L....CtS, S.^.d Stj1t:I:.;iG':ii C& L:. State here4o tir c.v j)wSScd, docs hwrel) a�rr-e to furnish to i : St,�ty. se.vii.'t.'S :1cd n32teri�s, :IS T(IIGu-s: (Sri fa:.L wmicc i:-jt.:rrne-fcrcd by Co:.lrador.amount to I tt lwid Contree-or,amr for parftt►t:1cuce or cont j kaws,cad c cch�i2!!S dr!t ij�:G:i•!•;!,is C:.i 1. The Contractor sball: i A. Partic4 ate in the Special ecial. Scppl��tal rood :$-4^,r..ue for Toren, 'Infants, and Children herein ref erred to-as "t X", in accordance U:ith the "'Stunt:srAls kar- 0 fo:. 'Spee=A1 .r.`3LEplm2 -rtai £ac•c PrL:gran for "a.'er !!, Infants, c d Children" publishe- hl the Depen- :r r of Health ad ,iw2`. '4:: in acco_dauce with tl�e applicable federal raEulat-ions. - S. Publicize avzil-abilitF of the r_og_ :n the Co,tractor's t_rrat ere:e r-d enroll c1'gibt e p i .� p ip r. ..:-�- :� -t GZvC:aS I�t� r'°'i .:�t..►C� tit..GZ L•%..Cr ..:1c L.._�;�.. i:.- achieved. C. Submit copies of e11 publicity pertwning to the EIIC Program to the State; the Sate iesenec the._;ght to nodify or withdrav said publicit•-v. D. Serve the target area elciiIICe. az fO=Gwe: Coctra Costa County T ve i)^)ti'lunS on the reverse sack-hezeiil e01)Sti:':i^. .t Yan Oa this adreemcraL I\ WIT.-NE SS WIIL:.RE01, this agree merit has been ex -u%,--J ine pa:tics hereto, uport. the date fint STATE OF CALIFOITIA L•i c6,\-r%tCrO:i 67 ReCatY .. AGENCY CONTRACTCF•81F OTlt["TItAN All 1110IVIOY.L.ti7ATZ MK=TI.f4/.COII�J artment or Pea>.th ve '`T`'' p Cas r+,c % De n aY t-%UTH0:ttzcr.5tCHATU:tc) eY Boggess T1rLt: James U. F.oy , Chief �. : Financia? *:arsSc-,ert Branch Chain=- �Dgard of Su- rViga= JUN 1 1975 ADDRESS tCOC�Tthiur.ON-L s)tcrrs.EAG)1 I w.&ING MAUR OF CONTRACTOI:) 6_51 Pine•Ser � fir ,:fie: _ Qa R. �---� Do Not YirOw is TWO Space AHovr:r OF s;t:s r:s::t:a:c APa y-RIATK-1:: Health a a =ux D 511,064 Lsafety code.-Section 109 Public V-11th r. __-- UNc4cur aEaso BALANCE ITE}LICHAPTTER SrATUTILS i6CJ:.:r-.s t( fI i975-76� A::, tl:CR"-ZlNG zKC.iil. FuN iCON U. I. C. Aw. .+:�.R'_/.51HG t:•YCUM. L;NE I:E_1 ALLOTMENT ttnA\CF s gOQ-79_^-4Y-n0 t::It'(.j ie•1:.�y JjJO!•R.�CI.:^:a�.w^3.::a1v:i:;sti Vit,L;.G.'II'SJ�.'�,t'Li f'i►i.'t.+' •.S.A-N3. Q'iL'C:.SZ�•��f•Y r�IL';tC7itl3 a:.�F•-:,est•c!r t�ti;L::r'rlihiF.l.i:etttf G)iOCc.� . S�GttA+t•tiS CF 1►LCCtJ?tTI:IC :t:-�:!t f �.►:L _ It..vthj cert:j-j that 0 er_•.ditr•.::;:•ev-%plion set forth it State Amir:F UcUrt;Manual Fc(- ' hme k am!'?7y'n.)ttd-.:,61 crit ire d2C.r..-lit it caa-rapt funis resist:hf d.4 G[i;n-I.n!Oj r.uzw - = SIGHAIU=QF OFFICER S....%WG CA ta,Lef-LP!'F THC AC;.W-1 .4:F -..r.�.r. ---•zz::-__�_ _ ___.a �� - _ ��_-.._._naar�:.ssa�-ssaFes�s .�q: --s.-^- . Contra Costa County Health Deparwient -2- 75-53129 E. Deternine eligib_lity acccrdirc to the strr_dards prescribed in the "Stpr_dards P..real ier Special SL_prr•ert2? ieoe 11='orra2 for Woren, lnfants,. and C'rildrer." published by the Department of Rralth. F. Collect such vedicall infcrration as is required by the State to evaluate the Program. Issce identification ca=ds and distribute food vouchers to eligible individuals. G. Submit- reports in the forst pre-scribed by the State. r i H. Assume liability for identification cards and food vouchers during tha interval from Contractor's reccipt from the State a.til isscanc_ to eli;i:ale IIC prrti.cipsnts. .. 2. _ The pariod of this contract shall be from July 1, 1975 through Septet:cer 30, 1975. 3. this contract ray be cance- -?cd by eithsr party giving 30 days w ittcn r a?_ca to the other pnrty. 4. The attached Thhibit 'A('r)", entitled ".kiditional Prov"ions", and 2ttac:cd Exhibit "C" entitled "Language for Contracts I.ritten Prior to July 1, 19?5" are u=de apart hereof by this referezte. 5. The .State sb-11 provide direzt assista%cc by i ssei-ta , food vouchcr4 to the Coatra_tor not to e.zcee3 $99,000 in the face. value. 6. In consideration of the above services, pe_fotz_: in a manner accept-`le to the State, the State shall rcimburse the CortractGr, rontaly ir_ arrears, upon sub:issiou of an invoice in triplicate stating the centrrct nt-2-3er and reimbursement period for actual expend;tures in accordance with the budget attached hereto. Each claire for rembrrse-_nt shall be adjusted to reflect. e%Tenditures incurred in providing services to that portion of the =-a ir+.:r: autla:Dri:ed ca=ber o_ Participants L...lich the contrvctGr _Io-s reechzd iS. t%-- tire period co*in red. Tu'= Contractor shall h,,-ve the aL•z`.o ity to transfer from oae budnet item to another an amount nat to exceed by 25 perc.ut or $1,000, 01dchever is less, any indivic-,: 1 ite2 in the budgets that the Contractor submit an of the need for such.a transfer Fritz the claim for reimburseneut to: Department of 11ealtc WIC Program 744 P Street, 3Go-- 300 Sacr anto, Ck 95814 7. The total zmo=t of this contract shall riot el-ceed $11,064.00. 8. Eudoet: See atter clacd l_\-i:ibit "D". i K Exhibit AM State of California DEPARTMENT Of HEALTH ADDITIONAL PROVISIONS (1) The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex 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 or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of .the Equal Opportunity clause. (2) The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the Contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. (3) The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer, advertising the labor union or workers' representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The Contractor will comply with all provisions of Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor_ (5) The Contractor will furnish all information and reports required by ` Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. (6) For work or services performed under this contract, no individual shall be paid wages or salary by contractor in excess. of rates specified in State Administrative Manual, Section 0191.4, out of funds payable by State to Contractor hereunder. Any reimbursement for necessary traveling expenses and per diems for food and lodging shall be at rates not to exceed those applicable to regular state employees under State Board of Control rules. Yo travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State_ • (7) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not 00333 00333 fully consumed in the work described herein shall be the property of the State. At the time of purchase of equipment under the terms hereof the. Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to -the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of th final inventory and request for disposition instructions. (8) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services. The Contractor must provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost and as to the reasonableness of the price or cost_ For purchase--of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. (9) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in state employment, as determined by the State. If the Contractor maintains a local merit or civil service system, then the personnel employed under the budget shall be subject thereto, providing such local system is generally compatable to standards with the state civil service system as determined by the State. (10) The Contractor shall account for funds provided hereunder in accordance with generally accepted accounting principles, including documents to support accounting record entries. Such records shall be maintained for a period of five years after termination of this contract and shall be available for inspection or audit, at reasonable times, by personnel authorized therefore by the State. (11) A final invoice and, if required by this contract, a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. (12) Any inventions made in the course of or under this contract shall _ be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (13) The Contractor shall tocol•: with the Presidential Executive Order No. 11627 dated October 15, 1971, or any subsequent Order modifying, amending, terminating, or substituting for said Order, and all guidelines, rules, and regulations of the Cost of Living Council, Pay Board, and Price Commission implementing such orders. The Contractor warrants that no wages, prices or salaries to be paid under this contract will be in excess of the maximum legally allowable pursuant to the foregcing Order, rules, and regulations. 00334 1 Contra Costa County Health Department AIC Budget Exhibit 'Bt July 1, 1975 - September 30, 1975 Contract No. 75-53129 I. Clinic Costs ; A. Personal Services . . Percent Time Rate Amount 1 Public Health Nurse 1002 $19049-1,i75 " $ 3,614 1 Public Health Nutritionist 50Z 1,017-1,236 1,816 1 Clinic Clerk 50% 584- 710 1,044 Fringe Benefits 17Z 1,130 Total Clinic Costs $ 7,574 II. Administrative Costs A. Personal Services Percent Time Rate Amount Clerical Equivalents 125% $ 687-773 $'2,900 Fringe Benefits 10% 290 B. Operating Expenses Travel $100/month $ 300 Total Administrative Costs $ 3,490 TOTAL BUDGET $11,064 [11��V Vvv... Exhibit Language for Contracts Written Prior to July 1, 1975 (1) It is mutually agreed between parties that this contract has beeci written and executed prior to July 1, 1975 for the mutual benefit of both parties in order to avoid program and fiscal delays which would incur if; the contract were processed after July 1, 1975. (2) This contract is valid and enforceable only if sufficient funds"are made available by the State Legislature or United States Congress for the fiscal year 1975-76 for purposes of this contract. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature or by the Congress or any statute enacted which may affect the provisions, terms or funding of this contract in any manner. (3) It is mutually agreed that if the State Legislature or the United States Congress do rot appropriate sufficient funds to pay the maximum amount of this contract, this contract shall be invalid and of no further force and effect and the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. i . l!U'eitJ� �. In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 Z5_ In the Matter of Agreement No. 74-51026 with the State Department of Health. (County Contract No. 22-017) - IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the State of California, Department of Health, for the conduct of the Venereal Disease Control Project during the period from April 1, 1975 through March 31, 1976, with provision for reimbursement to the County up to a maximum amount of $20,000. PASSED by the Board on June 17, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seat of-the Board of cc: Human Resources Director Supervisors Attn: Contracts Adm. affixed this 1 th .day of inQ 19 25LContractor J. R. OLSSON, Clerk Acting County Health Officer County Medical Director By Deputy.Clerk E, sa ,,74CogQty Auditor-Controller N. In sham County Administrator 00337 STANDA)tD AGREEMENT--wrrRovtm sr THE �-*:+IN� ;ON [j srwTE CY�� ATTORNEY GENERAL , t STAit OF CALIFORNIA �IY iiI% : 0/ DEPT.OF GEN.SER. . STD 2 4wev.10l7a1 ❑ CONTROLLER TI-11S ACREE*.*iE\rT,made and entered into this 1 st day OF 'j2M . l � ❑ in the State of California. by and behveen State of California, through its duly elected or appointed, ❑ qualiFed and acting ❑ TITLE OF OFFICER ACTING FOR STATE AGENCY NUNN= FnLOCM MMA=-- 'i' S£RYI4'JS DEPAM-O'lr OF HEAM 117 e, - :; ,` r% •• ; term thvState..and erRic—r aR the Gontnoetor. 1VIINESSETH: That the Contractor for and in consideration of the covenants, coudidoa; agreements, and stipnlatons of the State hereinafter expressed, does hereby agree to furnish to the State services and materials, as folk=: (Set forth:craketo bemuka d by coma aaw.d3nount to be paid Coubmw.time for pnformanceorcompkdon.mtdattach pA=wSd4w*=0w,if fixyj The terms and conditions stated in Exhibits "Alf(F)9 B, C, and D which are attached and :rade a part hereof, constitute the additional provi- sions of this agreement. • • � . Y The provisions on the res else side hereof constitute a past of this agreement. `r° =`•`r=�- � .� IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. f STATE OF CALIFOR\U CONTRACTOR AGENCY 11FRAGPOR WoTMSR TI AN UAL.sTATe vmcnsan A eon ot1AT1oII. BY(AUTHORIZED SIGNATURE) l URC)III- ' TITLE Chairman, Board of Su rs ADDSIZ118651 Fine street, Hartinez, CA 94*b,3 !CONTINUED ON SHEETS.EACH SEARING NAME OF CONTRACTOR) (P. 0. Box 871 Martinez Do tit wrltr in Thrs spew AMOUNT OF THIS ESTIMATE AFPROiR1AT/ON FUND i?ublic. Health s 20,000 H & S Code Sec. 109 Federal Funds C YNCNCU14BERCD BALANCE ITEM, �_ 14�H^�E STATUTES Fid YEI�R Is 7�J 975 7O ADJ. INCREASING ENCUM. FUNCTION O" MANCE Operating Expenses & Equipment ADJ. DECREASING ENCYM. JuMr-7.3 A �O IRANCE l`' J I hIT 4 c mly up=mv own jwsmfd kRosekdge that budgeted fundr T.S.A.N0. B.R.NO. lire arotW&hw0w prriadarld perporeof thee gmaditltssttt W above SIGNATURE OF ACCOUNTING OFFICER DATE I"4nj redif9 that aJl cozdaiom for asemption tet forth in Stme Admielistaatice dtanus!Sectim 1301.13 bare In—as aaaeapliail wah aryl Ass&wumaia is emens;d fram rrcw&o by the i Wansatt of Fitlattee. SIGNATURE OF OFFICE!SIGNING ON BEHALF OF THE AGENCY DATE VV3W wr 1. The Contractor agrees to indemnify, defend and save harmless the State,-its officers, agents and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materialmen, laborers and anv other person, firm or corporation furnishing or supplying work,services,materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation ,who may be injured or damaged by the Contractor in the performance of this contract. 2 The Contractor, and the agents and employees of Contractor, in the performance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in the manner herein provided. In the event of such termination the State may proceed with the work:in any manner deemed proper by the State. The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. 4 Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part 5. Time is the essence of this agreement. & No alteration or variation of the terms of this contract shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance hereof, including travel and per diem, unless otherwise expressly so provided. 00339 • Exhibit A (F) STATE of CAUForz.�1IA ? 4 - I t} G DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS ( 1) The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex 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 or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity clause. ( 2) The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employement without regard to race, color, religion, sex or national origin. ( 3) The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer, advertising the labor union or workers' representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. ( 4) The Contractor will comply with all provisions of Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevent orders of the Secretary of Labor. ( 5) The Contractor will furnish all information and reports required by Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. ( 6) For work or services performed under this contract, no individual shall be paid wages or salary by contractor either (1) in excess of $18.75 per hour during any 24-hour period, or (2) more than $150.00 for any 24-hour period, out of funds payable by State to Contractor hereunder. Any reimbursement for necessary traveling expenses and per diems for food and lodging shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules, No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 7) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State. At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory, will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shalt be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. N&s 1197 1617a1 00340 • ( 8) Prior authorization in %vriting by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services. The Contractor must provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. ( 9) All personnel employed by the Contractor under this contract shall meet the - standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system, then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. (10) The Contractor shall account for funds provided hereunder in accordance with generally accepted accounting principles, including documents to support accounting record entries. Such records shall be maintained for a period of five years after termination of this contract and shall be available for inspection or audit, at reasonable times, by personnel authorized therefore by the State. 01) A final invoice and, if required by this contract, a final report shall be submitted by the contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. (12) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. 00341 CO3NTRACTOR: Contra Costa County CONTRACT #: 14 J I is v V£?0R DISEASE CONTROL PROJECT Apri? 1, 1975 - March 31, 19j-0 Exhibit B 1. The Contractor shall provide cultures for gonorrhea to 0,000 asymptomatic females of child-bearing age (15 - 44) as part of routine pelvic examinations given for reasons other than venereal disease in a variety of health delivery settings, both public and private. The facilities in which screening shall be carried out are listed in Exhibit D, entitled "Screening Site List", which is made a part hereof by this reference. Any deviation (additions or deletions) from this list must be mutually agreeable to both the Contractor and the State. 2. The Contractor assures that follow-up and treatment shall be provided to all patients who are found to have positive cultures, and that 'II.S.P.H.S. and California Department of Health treatment recommendations shall be observed. 3. The Contractor assures that, except in cases where incubation and access to a laboratory are not readily available, Thayer-Martin culture medium shall be used; and that Transgrow medium shall be used where it is not possible to use Thayer-Martin medium in accordance with federal guidelines. 4. The State shall supply incubators, on a loan basis, which meet the specifications of the Contractor and which the State finds compatible with the needs of the program undertaken by the Contractor. 00242 qr -Z- 5. The Contractor shall assume for any incubator up to $100. 00 per year for the maintenance and/or repair beyond warranty assigned to them as a part of this contract. 6. The Contractor shall require all participating clinics and physicians to report monthly, to the Contractor, the number of females cultured, the number positive, the number inconclusive and the number of positive patients treated. These records shall be submitted, by the Contractor, to the State on a monthly basis no later than fifteen (15) working days after the end of each month. The number of females cultured shall exclude a double count of females which have received test-of-cure and multiple site cultures. In addition, epi- treatments shall be excluded but reinfections and females returning for an examination after a three (3) month time period has elapsed shall be included. Inconclusive females shall include all cultures taken from females which, for some reason, do not yield sufficient evidence upon which to judge the female either positive or negative (e.g. , overgrowth, destroyed or damaged plates, etc. ) 7. The Contractor agrees to discontinue charging the State for gonorrhea screening tests, which are provided by participating health providers producing positive screening results at a rate of one-percent or less for three consecutive months upon noti- fication by the State. 8. The Contractor assures that adequate and effective epidemiologic follow-up and control programs shall be implemented in Contractor's jurisdiction. 00343 r. -3- •r9.Y -3- 9. The attached Exhibit AM entitled "Additional Provisions", is made a part hereof by this reference. 10. The budget for this project (hereinafter referred to as "Budget") is attached and marked exhibit C and made a part hereof by this reference. 11. In consideration of the services performed by the Contractor in a manner acceptable to the State, the State shall pay the Contractor quarterly the sum of Two Dollars for each culture qualified under the provisions of this contract. Invoice in quadruplicate stating the time period covered by said invoice and bearing the number of the Contract. The invoice is to be submitted under the letterhead of the Contractor and signed by the Health Officer of individual acting on his behalf. The number of females cultured each quarter and the cost per culture shall be specified on the invoice; the number of females cultured shall be in agreement with the accumulated total reported each month as required in item 6 above. Invoices shall be submitted directly to the VD Control Unit, 555 Capitol Mall, Suite 345, Sacramento, California 95814, no later than fifteen (15) working days after the end of each _ quarter, to expedite payment of same. Final payment will be withheld pending the submission of all required reports to the State by the Contractor. 12. The period of this Contract shall be from April 1, 1975 thorugh March 31, 1976. 00344 S M _4_ 13. This Contract is valid to the extent that the .funds are made available by the National Department of Health, Education and Welfare for purposes of this contract. If monies are appropriated, the maximum payable under this Contract shall not exceed $20,000 for the period ending March 31, 1376. 14, The Contractor shall require all participating Laboratories, within the Contractor's jurisdiction, to participate in training workshops and quality control programs which will be arranged by the Laboratory Services .Program of the State Department of Health during the period of this Contract. - 00345 • Contractor: Contra Costa • Contract #: 74 - 510216 EXM33! C BUDGET OPERATING EXPENSES AND EQUIPMENT 10,000 cultures @ $2.00 / cultures $20,000 Total .Operati.ng Expenses and Eouipment $20,000 $20,000 TOTAL BUDGET 820;000 s 0��4� i c t at1AXTNfNT OF NCAI.Tti Vi!:%s HL'e REPORT ' r' 7itomia[rt.-partment et Health t.f Hilalth Protection S,;trm FLMIALES CULTURED Contractor Contra Cosi a Colantx_ infectious Disease Section UTiGrCr the 7 �� — �') ; 0 •' i veneroal Desaase Control Unit Contract K• 744 P S:r:,:t GGi'ORRHEA COINTROL PROJECT Sacramcr'o,CA 95414 CUBIT D Month: t9 Name and Location Typo of Number Females dumber Ferrales Number Females Number Positive of Screening Site Clinic' Cultured Positive Inconclusive Ferrates Treated �� ..�.�..�....� ?5_19 Dr. David B. Percival PAID 20-24 21-A Vale RoadI 05/GYN 200 30-3 { San Pablo, CA ` (05) 35 & over ' TOTAL i 15-19 t Dr. David B. Percival PI•ID 212..24 2529 21-A Vale Road OB/GYRI 30-34 San PaWfhuc6t�ture (05) 35 & over t TOTAL Dr. Daryl Murdoch PMD 2023 Vale Road OB/GO X40 25-29 1 30_34 ` San Pablo, CA (05) 35 & over TC-1 AL Dr. Daryl Murdoch PMD 20-24 2023 Vale Road OB/GYN 25-29 3034 San PaW,!U� ere (05) 35 & aver �... TMAL ' 1519 Drs. Taylor, Guggenheim & Costello PMD 2c-24 2023 Vale Road OB/GYN 130 25-2935-39 San Pablo, CA (05) 35 & over TOTxL ...- 15-19 Drs. Taylor, Guggenheim & Costello PT•ID 20-74 2023 Vale Road OB/GYN 415-29 (05) 35 34 San Pa & �Qu�ure 35 do over ToiAL s Dr. T. R. Hoffman PLAID x_24 , 803 MacDonald Avenue OB/GYN 900 X34 ' Richmond, CA (05) 35 a over irTAL 1519 Dr. T. R. Hoffman PO 20_24 803 MacDonald Avenue OB/GYi1T 20—U 0 , Richmond=ecGlture (05) 35& ever O:AL --19 24 . 5-29 0-34 Sdeover MAL *LEGEND CD Cancer Detection 161111 Military C/DC Correction or Detention Center NS Not SJeutied CHC CornmLni;y Heulin Center OB-GYN Obstetrics-Gynecology FC Free Clinic PFP Private Family Frannurj Croup FP Family Planning PVD Private Med'.cal Doctor GNC Group Health Clinic Ren PremLal Pago 1 at tE HD County Health Department SHC Student Healin Cantor Hasp Hospital 003147 3: 15i Tom) # I � G. e DEPAAT14EXT or!!CA%Tn FOR:A;b TO: MONTHLY REPORT . C::r,ifornix•Departnr_:1t c}HPatth of Hc•ann 1'ro!eetion 5•r::tr:n FEFAALES CULTURED Contractor: Intec!ious Direase S.cirut under :hC : Venereal G :.aase Control Unit Contract r 744 P "-!c! GONORRHEA CONTROL PROJECT Sacramr-.to, CA 9%14 _— -- —— Month: t4 j T ti and L Name aocaon ypo of NbF Number emales Number Fewles Number Females - rlu-..r Positive t of-ccreeniny Site Clinic, Cultured Positive Inconclusive Females Treated 15-19 DT. Getman P11-ID 20-24 25 2101 Vale Road, Suite 300 30O 30-24 30-34 San Pablo, CA (05) 35 & over TOTAL - Dr. Getman Pi•ID 20-24 2101 Vale Road, Suite 300 25--349 San Pablo.„ y (05) 35 & over hec-lure TOTAL - - -- — - 15-19.. - '— ( _ Dr. Washington Hill PMD 20-24 ! 2023 Vale Road, Suite 7 OB/Glfl 300 25-29 + 30-34 San Pablo, CA (205) 35 >4 over ICTAL r 1--19 Dr. Washington Hill PI-M 20-24 2023 Vale Road, Suite 7 C3/G0 25"29 �, ll 30_34 San %'P L�tyre (015) 35 & orer TOTAL 15-19 Alamo Medical Groun P?-0 20-24 3171 Danville Blvd 110025-29 - 30-34 Alamo, CA (05) 35 & over TOUL ' 15-29 Alamo Medical Grou_D Pf-1) 20-24 3171 Danville Blvd :5-29 30-34 "amoneCr ulture (05) 35 & over MAL 15-19 Drs. Pinkard, McGee, Hughes PMD 20-20 , 2021 Ygnacio Valley Road OB/GYIN 1700 25-29 �. 30-:4 Walnut Creek, CA (05) 35 d over o2xL 15-19 Drs. Pinkard, McGee, Hughes P.lJ 20-24 2021 Ygnacio Valley Road 03/G0 125-29-, WalnuPeaTtiircCA (05) 355ove r TWLL 9 24 25-20- 30-34 S d over TOTAL *LEGEND CD Cancer Detection blit Military • C/DC Correction cr Cnc-tertion Center NS Not Sxufied CHC Comcm.-ii:y Healln Center 08-GYN Otstetrics-Gynecofogy FC Free Cynic PFP Private Family Planning Group FP Family Planning PUD Private mixticat Doctor GHC Group Health Clinic Pren Prenatrt go _,Z_or LL— HD• County Hcalth oe.mutmont SHC Student Health Center O03 j � Hosp Hospital � Fav t5�741 � ww Util,46 ,139 (5:7491 -46 i e AGENCY DEPARTMCsT Of MGtLTM MONTHLY REPORT G-ilcrnia .rapartmcnl of Health �f Contraefa:Contra Costa ; rtealm Pro:ectson sy;trm FEAIALES CULTURED a ; u"I inteciious Diseasa Section L 4= :i U Venereal Dieaase Control Unit under the Contract K 744 P Strset GONORRHEA CONTROL PROJECT Sacramer•:o. CA 95614 ar.:.7317 D Month- Name and Location Type of Number Females Nucaber Females Number Females f4umter Positive of Screening Site Clinic* Cultured Positive Inconclusive Females Treated Drs. Murphy & Hanson P•!D 20-24 [ 1515 Ygnacio Valley Road OB/GYN 11C0 25-29 F 30-34 ( Walnut Creek, CA (OS) 35 over ' TOTAL 15_19 Drs. Murphy & Hanson Pi!D 20-24 1515 Ygnacio Valley Road OB/Giro 25-29 Walnufi Crgek, CA (05) f ecus uz e 35 & over _ TOTAL 15-19 = Dr. Raymond West PK) 20-24 t 2923 MacDonald Avenue 100 25-29 t Richmond, CA (05) 35 3 over TOTAL 1!-I9 Dr. Raymond blest P?n) 20-74 2923 MacDonald Avenue 25-29 Ric (05)(05) 30-34 - 35 8 oyer s.,. TO?SL ' 15-19 - Drs. Baughman, Mayo, Noll PMD 20-24 1026 Oak Grove Road OB/GYN 16W • ao_3.+t Concord, CA 35 & over TOM, _ .�- 15-29 Drs. Baughman, Mayo, Noll PAD 2O-Z4 1026 Oak Grove Road OB/GK,1 3-29 Conc rd, CA (05) 30-•3,4 RecUture 35 A over T07AL ----- % 15-iii+ Juvenile Hall C/DC 20-24 . 202 Glacier Drive 150 225-29 Martinez, CA (12) 3 355 & ever 0?1tL 15-19 Juvenile Hall C/DC 20-24 202 Glacier Drive 25-29 MartriigaitCa'ie (12) 355oove r Oi1L '20— 24 g-zo 0-34 5 & over TOTAL "LEGEND CD Cancer Detection Mit Military C!DC Correction or Detention Center NS Not S;)ecsfiea CHC Commt.•ni:y i-icann Center 08-GVN ot,s;etrics-Gynecology FC Free Clinic PFP Private Family Planning Group FP Family Planning PtID Private Mealcal Doctor GHC Group Health Clinic Pren Prenat.sl pago__�_of 4 NO. . County Hcatth Doputment SHC Student meatth Center O V��V 139 (5/741 '1 JA N i STATE OFf. ;if2^••.1-HEALTH#.ND WELFARE AGEMCT DEIARTAIEhT OF MEALTt+ Foi~1•:••:3 Y0: MONTHLY REPORT ^,aitania Lcpartmcrrt ut Hcatth Ct Contractor. Contra Costa Counter Health Protection System FEMALES CULTURED lntectiouc Dispsu soctlon folder the venereal Disease Control unit Contact K 744 P $trL._t GONORRHEA CONTROL PROJECT &acrarna-lo• CA 95814 '.'r^rBi T D Month: _19- Name 9Name and Location Type of Number Ferrialc.•s dumber Females Number Females ;;crater Posiiive of Screening Site Clinic, Cultured Positive Inconclusive _emales Treater . t IS-19 : 20_24 { 25_14 i 30-34 35 & over T(CAL ? 15-!9 i 20-24 t 25-29 f 30-34 • 35 d ever i -- 15-19 f 20-24 - 25-23 •. r----• _ 30-:4 j 5 & over"- TCTAL 25-19 20-24 25-29 3a-34 35 & Otter . TOTAL Total: Initial GC Screening &U- 4 1 Cultures 25-29 10,000_ 30-34 35-& over TOTAL Total: Reculture; GC Screening ?0-;4 • 25-79 i 30-34 i 35 & Otte- TOTAL ` Total: VD Clinic Recultures 25-19 20-24 25-29 30-34 S 35 & 0 f TGTAL s 25-19 Grand Total GC Screening 20-2 25-29 30-34 �- 35 &over TCUL r 15-19 _ Totals for Female VD Clinic 20-24 25-29 Reporting 30-34 i 35 & over TOTAL t *LEGEND i CD Cancet Detection mil Military i GDC Correction or Octer.!ion Center NS Not Saee►tted F CHC Community Hwilh Center OB-GYN Oxtetrra-Gynecoiagy FC Free Clinic PFP Private Family P1.3rsning Group FP Family Planning PUD Private L"ical Doctor GHC Group Heaun C►inrc Pren Prernttt Page of 4 HD Ncalth DCpattment SNC StWunt Ha1th Center HosR Hospital 139 i5/741 OJ�JV = r ' 1 I •- I In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Amendment No. 1 to Contract No. 74-50507 with the State of California, Department of Health. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment No. 1 to a contract dated December 1, 1974 with the State of California, Department of Health, for provision of outpatient detoxification drug services and residential treat- ment drug services, said amendment specifying the terms of the contract, claiming procedures and program budgets, with no change in the over-all contract period, funding amount, or County share. PASSED by the Board on June 17, 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: Human Resources Director Supervisors Contracts Adm. Contractor affixed this 17th day of June 197-5-- County Administrator J. R. OLSSON, Clerk County Medical Director _ � Deputy Clerk H sa 12n4C9V.oty Auditor-ControllerBy. y N. In sham 00351 nY t; • ..-. .. . t.� ..!to _� :a::::. .._._.SAL. 1 � � - )c:,:.:. . 15- 75-1 ; Li • .. _ i y. �t •} ra + ^' - ' 74-50507 Contra Costa County `> i .•�.i.71:. i:. ..a`:( a,a- CLintr: r /-,er ) r:.<• i. : ' t: - 1 -iui^- r s.`. : r� ^•.i-' L ' .:iiC _ .2":� is C.. :l:fit:'._ C. I1'.' i_:'(•➢'.:.ESr C:;"`- .,15, F:rf- :.a,:,S; «.� .t �:'i(c• �!t".�i..!it'7 . :;)'i:Gc7(�, �Gcs Le- ^.71L`:• to u:z.:S'•t i•) Ii2; SM1.:iL' Sc:�'1•^!� .LP. T:>•t1�L+�G. ?Sl �Q�«'�S: r�,.:i ::is,•''•l• c "n;CQ:�f�:'il'♦t_--.L:CIt iJ 7•i 1:::it\:`.-r:K:.�Ct :ZJt clef -�;CJf«i:'JLC.TCIi:[` rClSr1::,.0✓� r•••-! ' 1 ••r• 't I t J• 1 I" i._.. i iJ .w•.w 3�.C:, .11c:aa i•Y,L/cr, alld, Contra Costa County December 1, 197 } cn aj-t _ah On Januazy 24, 197 (.� L h JTa_E r."•JG= -ei ':_ C•ti (I�i: _ �. .� �iiC _ $: - 1.• Co p:t�n 1, �v:'��::Z�_. 2. �3: -._ly.�E-:l3 �?:!�•___.1 �'i.a�t.r..�.�Jr..r�.♦ =v�": u_i_2.11��.'�.-:J. c_v(li:u ana will a -,he line olly%lilg - , RM APPROVED :v read az for.!`-i-.. ON � 2 tl... i -_ .a,-: _ = - •r t! -ter - T F3lT► -n ,.., 6- as fol1i. J�1C.p:Jw 6'.:S U:t::;^J'a Yt r e si_'e!wi-:-rF !. C!tla�:�:a�.+..�•1:. this iu; b•_n c_:cutcu by 1 partic; h^r•:`u, uj•on ;le dale Rnt :.�,a:e •.rrsct;;. CW .-.:i G'i -- CC1T:: '�$ ;;i O'rt::.:+•'�.r♦tXJ/YCJ24L.�T!.TE Y:/+il:!ER w f07!tOn.L:+Gdt. AA.Sit . r,r .. _ De of ontra Cos _ tY! <i+r'}iLIG• :J �+�1:."Le:!P) 8"t .!. 5! L T-l'�El W. N. Boggess TL --a;, moi`c`_r�.�r_ - Chairman, Board of SuP.�. so�'� -- - - 1(•IT!Jsi;[:) ON-9;;itd_Te. L1C%i UFAs-a;O NkME OF COUTRAC�01a ) Pine_S_t_re_et.-Ma_rtii�t L,i':.T'r::�!.):i1'S�1pC• A•.:a::NT C!� TratS z•.+iy:1 T. TAP':i.:rt�.a'i_:i-�� - -�T►ii l:J -0- a'.�.--I - - ^try .I�L�.v:l:-:•5.:8.7 L:......:CE i ITV. : -�i C!ii.�C4P. !♦••S"/t:+STF.� �Ft SCAL'I�-:� 1� -' =•:a) t Iii 4 i. :+ -:�t•-,�.a r•,- rr .• .. .F:..•• C'i.[-'�:.; ._.,���. ... err.:. i-•1.:.!� ts.i.. 4 C•. _.....?i.•�•�;-t' l.f.:'.: .t_ 's✓t..:1'P!2'rt:ldi':J.1 i•aC.^-Cr:.7i C. 1 ... .?.:..i v' 4:`i,tet.• 'i...:A S. i:.�F: ___— .__-j---n'�1r —s �- `'1 1. ' •I .. +: } ft. _�•, ..-•♦ . ear.. .. ..• :;-. ,��..y.••.:+: :: �.:'h ir. Sr�:t: A..•:i r•:1•.•'•:c .'.''.'.r�rr• ,. Iai,?3 ..-. ., r c♦ :2-::.s1 t•. ...J+,_ . . a r..,...... • .';r;- Pv t: rer. l:J t t:•?i a• a i. . C7. • C:P::.L: - ... ..:):. !.: ..Lt'r- in:-.- =...C. = L•i:=T. 0 352 1. '11w Contrtctor agrccs tG► defer i and 5tvc llt.'1:11.":5 the State, its off sets, 'ai;�Rt� and from .112 'anal ;-Ij C.:i:nis and la=Se,c;a(rri!ia or:t-2whiu-to arty and all coniracto_i, s1111contr3ctors, materialmen. Iab.,rcrs and any oi:Icr person, l.rni or corporation funtish:911 o.- 01 sl.pph!Ila work.services.Inaterial� o; Sup,):Its it:ccnmY•ct1^i1%%itlt the perfrrinance of this coI ra ct, fronl any anti all Claims and lasws :accruinit or rc%uhir- t- any per�fJ.), Crni or corpo atina v.-ho tray be injurt-d or damaged b: they Contractor in the rerirr.a.ince of ilii,contract. 2. The Contras:or, and the a_i-}its and eIt)plarees o:'Cot(tractor, in the perfonnance of this t.'rccinent, all act in an inde,ictldeut ca-paciwand not as officers or employees or.agcnts of State of California. , 3. T c State Inav terminate this agrecinent and be relieved of the piyn:e:nt of a:ay eonsidruation to ConLm.ctor should Contractor l:ii to perforin the covettants herein coiiiai t- d at the time and in Ilic manner heicin provided. In the event of suer tenlnination the State may proceed-with the wort. in amy ntannl r d,•e=d pro by the State. The cost to Cit: State shall I)--- deducteif From :it�v Jt}il) due the Contractor under this agrecmu!it, and the balance, if any, shall by paid the Contractor upon demand. 4. lVitnout the %witten consent of the State, this agrectnent is I:ot assignable by Contractor either in whole or in part S. Timc is die essence:of this agrr.^.rr.cnt C. No alteration or vaatiation of t::c ten- as of tlds contract shall. be .ali3 unless :Wade in writi;}g an-I signed by the parties iie cto, aal.i no oral understandince or agrcc-Hent not inoxo o.—ateCj herein. shall be on any of the paiiicss here'o. T The consideration to be paid Contractor, as provided Iicrrin, shall be in compnrsttion for .-N r.f Contractor's extunisas incurred ir. the lxraornianee hereof, including travel and per ahem, Illli;'�a Lather-fisc'expressly so provided. s ' i s T000 + C'`1r1T.•^a nets County No. 1 ^ac Contac tor, independe tly. and .r_ot as an agent of the State, shall v.. O r .n the necessary r4 ,—i 1:1t ins, materials, services and Cuali led ►'.� :~..:ti to Iapiell e7:.?:d iv;� existing service elivery yJ''`em($) t 1'w i 1 L� ^.1�..�Jr 4�C��•..--.�. . ai.l�. r'�.:�.��� iiia-i-ion '-o d La_� ri".�.jendenlL. - rersc—is in a�-cl.''rd lice wiYa2 -.he of uo_t set _o_-th in Eft:•-1r BTM i�� rs`es (revised 6/3,/'<) at tac..ed hereto and wade a part of` the con tract, 'urine testin °' sDC,^.ificatio::s, -EXIT- LEBIT B 1 page is also attached here- to and made a part of this contract. is hereby amended to read as follows: ti. The Contracuoi, independently and not as an agent of the State, shall, urovide the recessa_=v facilities, materials, services and qualified mersonrel to rapidly expand its existing service delivery system(j) to furnish treatment and re�iabilitatior. to drag dependent persons in accordance with the statement of work set forth in EXHIBIT A 6 pages (revised '0/3/74) attached hereto and rade a part of .this contract. "Urine testing" specifications, EXHIBIT B}1vage, 1S also attached hereto and made a part of this contract. .. T. Or. page 3, paragraph 1 of Section C of Article I is hereby deleted and paragraph 2 is renumbered paragraph 1. 7. On mage 3, subparagraph (c) of paragraph 1. , of Section D. of Article 1 which reads as follows: (c) There shall be evaluation *prograns ained' at providing meaningful feed- bac!: for prob=am yanagement. One annual report covering the evalua-ion, programs must be submitted to the State. . is hereby amended to read: (c) There shall be evaluation programs aimed at providing meaningful ieewbac;Lfor uroam amanagement. One annual rebort covering the evalua- tion programs shall be submitted to the State at the close of the contract year. £. On page 4, paragraph 3 of Section D. of Article I. which reads as follows: 3. Develop and submit a criteria for patient admissions and terminations which shall be prepared and submitted for State approval. is hereby amended to read: 3. Develop and submit a criteria for patient admissions which shall be prepared and submitted for State approval within thirty (30) days- from the date o.L this a6reenent. ` 7. On pac-s 4, Section r of Article T_, whi ich reads as follows: E. Ala %. X nerfor�ed br co::::acter under t�lis contract shall be under t's2�' -ec.-mical gaidance and direction of the State. The State may at its discretion and with good carie reallocate funds of Article III A of this contract, on the basis of more effective utilitzation of funds. The contractor may require r.ore stringent standards of treatment and care under the S zatemer_ts of urork., infra, but may not relax these standards. The Contactor may waE= nt the Uro.risions of this contact iiiuh additional Drovisions which are not in conflict with the nrovisions of this contract; any aforementioned additional requirements, -ovisions 00354 rograia Contra Costa Counter Contract xo. 74-50507 Amendment No. 1, or changes shall be Subject to and may be made only upon spec:fid approval by Me State. is hereby a=wended to read: ' . x.11 wore: pe_fo_med ur_de- this contract shall be under the technical guidance and direction. of tr:e State. the State �u,',t at its discretion and with mood cause at stated to 1,-i3e contractor, reallocate fund's of Article III A of this agreement on the basis of more effective utilization of funds. Provided, however, the State shall give cortrac.or at least thirty (30) days notice in writing of its intention to reallocate -funds. Further, except ::hen contractor is a private non-profit provider, the Sate when in:*okino this provision will cooperate with contractor to accomplish such reallocation in the host effective manner with due cor_sidera Lion. nor the County input. and recti-Mendatidns. Ch=npes in this provision -ay be trade only upon formal 2men&aent- to this agreement. .. S. On rape 5, paragraph 1 of Article II, which reads as follows: Performance of this contract shall begin on December 1 I974 and shall not extend beyond the estimated completion date of June 26, 1975, unless the period is extended by amendment- of the contract. is hereby aW;:nded to read.: The period of this contract shiall be from December 1, 1974 through June 26, 1975, unless the period is extended Qtr amendment of the contract. This agreement may be cancelled or terminated at any time by either party by giv"U g of thirty (30) days written notice to the other. On page 5, paragraph 1 of Section B of Article III which reads as follows: 1. Contrac.or shall be reimbursed under this Article III on a cost sharing basis for all costs incurred directly and indirectly and specifically in The performance of treatment services of this contract. Cost- sharing shall corforu. with applicable 01 year cost-sharing requirements as follows: State's Share Contractor's Share 01 year for Government Designat-ed Poverty Areas 900 - 10%1' For Government Desinated Iron-Poverty Areas &3� 20% is hereby; nwmerded to read: 1. Ceni:racfor s}:all be ;ni bur:,ed under this Article II1 or_ a cost s^a?•ir. =oasis subject to _J_ov i cions of Section D of Article III and the budget attached hereto and sal.^.:.r. as .i•:: ibit E, consisting of 4 pages, Vaich by his reference is made a part hereof, for all costs incurred in i • ' 00355 acl; Tto. Amendment No. 1 the perfer:;-z!mce of treatment services of this contract PerforMed in z manner ?c•ceitable to the St_tC. Cost S�'t1�'1.:1^ ^,213lj conform Y:?tIl aFbll- cable a1 yQar cost-sharing require-cats as follows: - State's Share Contractor's Share 01 year for Government Designated Poverty Areas 90,' 10% For Government Designated Non-Poverty Areas 80% 20% 0. On page 6, paragraph 3 of Section B of Article III which reads as follo.,s: 3. The contractor s?:all sub71it irvoives to the State on a nion. thly basis in accordance Yrith the "Billing Ins truct-icns" co* -Lairied in Exhibit D, 3 Fines, attached re_eto and w r.- of ',^n_„ ct ade a �a this .,..._L..z..�, The cart.ificat ions irc?ude3 in the "Claim for and "Sur:carY of Expenditures" shall ba completed and signed b y the author iz-,^.. representative for the contractor. is hereby amended to read: 3. The contractor shall sutr.:it to the State monthly invoices in arrears, in accordance Frith the "Billing Inst_u..tions" cQntaired ir. tit'_:.t.. D, 3 Ua 1!eS• the invoice amo,.,nts shall reflect actual G;' the'o:�trac-Or for providi::g drug abuse treatne,�t services in co.-- for,:.a:zce with tb_i s z reeL.ent 2n:: shall include nro _ + r::P as well as the amount claimed for reiWbursement. The total aro:.nt claimed for reimbursement. The total amount of this contract sha?I not exceed 1 158,420.00 , a. The State agrees to pay contractor on receipt of an appropri.a to invoice ?n ?ccerda:cc with the bun-et attached hereto as Bxh:11-1:1 D, provided that, trL cumulative expenditure for each line item of the budgat shall not exceed by more than :1,000.00 any individual i s,em in tiie budget wi shout a formai arendr.en� to t=.is agreem9rit. Contractor, shall submit vrritten justif ica.io:r and an explanation of need for any such excess. Further, the Dos tic^s _listed, the mon-_Uy salary and the total amount budgeted for each position in Section 1, Personal Services of said cu�.oet, cannot be exceeded or changed without prior authorization in writing from the State. b. If Section 1, Personal Services, of the budget, Exhibit F., is amended to increase any line item, it shall not be for more than $1,000.00. c. The certifications included in the "Claim for Reimbursement" and "Summary of Exrendi ..res" shall be cocpleted and signed by the authorized rearesentative for the contractor. . On page 61 Section C of Article III, which reads as follows: C. Indirect Costs 005; 1. The allowable indirect -costs under -this contract small be established in accordance with the procedure set forth in Cla::se 5 of the Senegal Provisions entitled: "Kega;:iated Overhead Ratcz" Contra Costa-coun y -5- Contract= 110. ......... - Amendment No. 1 2. Indirect costs may be 4nuro:Ted b r the State during thry period L, Y, ;;:,a i upur such aogroval, be re i r-bur... of this co2_j:t-a � td 1-, rates estal;].ished by 4�,_leeinent b::ti-rcen the Contractor and 1' r zn Section 1, Personal Services_ of 'said" budget, cannot be exceeded or changed wi�aout prior 2uthoriza�ion in writing from the State. b. If Section 1, Personal Services, of the budnet, Eyhibit F. amended to increase an • , is $11000.00. 3 line item, it shall not be for more than c• The Ce ,. - "ificaions included in the "Claim for Reirbursement" and "Su�nary of ixrendit;:res" shall be completed and signed �y the authorized representative for the contractor. • On page 62 Section C of Article III, which reads as follows: C. Indirect Costs 1. The alloi:•able indirect -costs under -thy _ U(� 5 established in accordance with -the s contract .,hall be Procedure set forth _n Cla::ze 5 of the General ?rwis�ons entt�ed: " ' t Lei;3�i�ted Overhead ?.ate " .N Contra Cosa gun y _57 Contract'- No. - • Amendment No. 1 2. Indirect costs may be approved by the State during the period of this contract and shall, .upon such approval, be reimbursed a, rates established by agreement between the Contractor and ht e Federal Officer of Grants Administration Policy, Department of Health, Education, and Welfare. No deviations from the establi? =d rate will be made t:ithout approval of the Officer of Grant. Administration Policy as evidenced by a formal rate negotiation agreement. 3. Notwithstanding, the foregoing provisions of this Article, the Subcontractor shall, in the case of an upward adjustment of the overhead rate, cowply with'tie reou rewents of Clause. ,3 ^ Limit�:_o of Cost, of the General Provisions of the contract and provide; " timely notification to the State, where such increase in Cost's causes operation of that clause. is hereby amended to read: C. Negotiated Overhead Rates 1. Indirect costs ("?.egotiated Overhead Rates") shall be allow=ed only if authorized in number 9 o_ budget Exhibit E. Such rats to be a provisional rate which may be modified only upon %.tten amendment to this agreement by mutual consent of the parties, approval of the Department of General Services. Such indirect "overhead rate" shall be subject to and contractor will cc_r1p=y with all provisions of H-"':! 315A (2/72). Indirect costs, when approved by the State in hTiting, are included in the maxim• amoun-c payable under this agreement as stated in paragraph 3 c_ Section A of Article III. ame of Program Contra Costa County -6- Con�i-act Ho. 74-50507 Amendment No. 1 �. On page 7, Section D of ltrticle III, the entire Section which reads as follows: D. Direct Costs The Contractor will by reimbursed for all costs as described below, incurred directly and specifically in the performance of this contract, claimed by the Contractor, and accepted by the State. 1. Salaries and mages (including fringe benefits) of employees directly employed in performing the work required by this contract. 2. Materials and services required in the performance of this contract, after deducting all discounts for the- -purchase of such materials and services. 3. Pon-expendable property specifically required for the work under this contract in excess of the Contractor's other-w-ise normal requirements. For the purpose of this contract "non expendable" means having a normal life expectancy of one year or more. 4. Travel expenses incurred by the Contractor exclusively in direct performance of this contract and not exceeding: a. Cost of air travel by most direct route using "air coach" or "air tourist" (less than first class) unless it is clearly unseasonable or impracticable (e.g. , in making reservations, ::oald require circuitous routing or entail additional expenses offsetting the savings on fare, or would not make necessary connections) ; or 00358 ' r Contra Costa Countv . -7- Cuntrect.i:o.74=-50507 . - Amendment No. 1 is linreby aintcnded to read: 1 Contractor nay be a .ro ider of serrice(s) under this con .L.a • 1e 1 nj c ice. -zZInen' ^♦'�41 �+-�;( -c •, cio- -(s) an L, St-at.e 1.1 1 Sp�- 23.x.. Z-eat -.:VN L .L� �.I , J Y�•i.L .nv�al`e ��e uLC tt,C-d %C:s t)1: on.-r h `e Cau. ril %+ _- c.. •;�c-ger is c bj C.0• o_ zed �o P:`ovide and/or Queer a to ti.'-wr or t`'i:s'.me n i noda'it k ie3) under to ;is of this con-lZ 'act as succifie;3. S e:i auL:!oriZat-ion is ' subject to prior approval by he State of each D.-Lo,-,---a= descrA, tion, line item budget, bu:3;;e t suw.�ary,, program, matrix.. and is subJec o- too all and cc di ti osis of V-gid contract.. The individual tr��: :.r.:: madalit•:(i es) : ..en f�:rded andinelur;.z in this paragraph O� ;.1.?s -..on-,;L,..-.act is (are)as sto ted below: Address T.odali ty S3ots State :S;Sare 2500 Alhambra Ave. - Martinez CA 94553 Out/Detox. 65 $70,747 . 4369 Pacheco Blvd. - Pacheco CA 94553 R/DF 25 _ 879673 ' 2. leo reimibursem ent w__?1 be allo:ied or paid to- the contractor for contractors costs o- services undex `his, article, this. . section Or any section or ua_ra---ra_" of said article, for or in connection :-rii!:, first l istl �?+r'r SttbCaTt��a^,�S '1•li�h providers of se„:ices as con;_acto= ma, be authorized -o enter 1111.0 as herez: S:E:Y@C 1': ac.►C..iCnl D. j OI this Article.. CCS,:2•r1C:;1r a!,ree s TC 17:moi aa? X11 »Y.��: =7ns Q_ Vj►1 G s f+-�f�.t l `: y� }4� �. u-..v `' ✓ cDai Js.as ir, said 1-i-sY (��lY} Y�i1 vlf ri�1�i�..�iJ for ;I�e enefit of the authorized s) s`a wed ;;.n Section D. 3 of thi3 article. - 0095.9:: Contra Costa County _S_ Corstrad w Ito. 74--0507 'A 'enamenz N6.7I. i•C)`:i-3'2CtQ1' is }?^?`£bY ct:L�2:I 'i :'IGS t0 iI??$32�e and. enter into first. (I S%) '.-3 e" :it2z::`G::si.�'ar•z'.�i is`,i.h ce�':"a?_T? Providers o .:J list-edc 3:c only as below t;.� ...Ca t0' -pr-ior—pr—i4approval alt :. ;- ' c -- ..: �";`,.2C:'w'3 D'_'o-r.a m des—ri4t?oT?a line iten d:ige L,.1 Y�.,llu t_e ti Sia...._�"•.+- i�iQ inclusion V.. tC�':S an L•^?2:I' `iQ:'.S oft-----is vv:ILl"ac t With. a-me"'C�"'ent and- all modifications as -::av is executed. Three iully execr..ted co-ji es of all i--s, (?s) -4-- su con racS t`:_th c~'.'ee:^_G:~^^is and nodixications sa.all be furnished to the state imnec?ia-ely 'iron execution by the parties. Contractor shall within ten (10) da;►s cf termination car- cesta tion of operation of any lst tier subcor-t4'ac .or a`;;,haii-sed wider this section, no:.i.fr the State in twit'_? to that, effect. Address VIoda1i 1A, Slogs State' Share NONE AUTHORIZED ' ?3.. On Rage a, paragraph 5 of Section E of Article Ill' t:hich reads as, follow-s: ` 5• T.ialel fer general scientific meeting and =all travel outside Cb the 'United States. 008 A._: Rrogram Cgntra Costa County Contracto. ?4-50507 Amendment No. 1 is. hereby- amended to read: 5. Travel for general scic;.tific :vee lings, all travel outside the State and meetings outside the l:bca1 azea of the Contractor with oi;Sie?, than State staff or clie=nts. Reiriburse-2-.it under this paragraph be a-,j the current, State Board of Control rates in accordance With S.k.M. 1243 (3) (b) , at the regular St=ate employee rates. Con•trac-or :'ill comply wil t-h applicable Bcard of Control provi-i ons, with res:ec to any reimbursable conference.-, the State reserves prior approval co:+t-oi and contractor shall submit all requests in writing to include at least dates; locations, agenda, participants and costs. On page 10, Section F, the entire Section which reads as follows: F. Level of Effort . 1. Under no circumstances shall the total. number of patients W'receivir_g treatment and being paid for under this contract exceed the number of treatment slots as otherwise stated in this contract. For payment purposes, the actual mar_S.Fzum cost as stated in Article III A is approved based upon patients under treatment occupying the above referenced treatment slots up to the maximum stated.. A reasonable relationship between the amount of the monthly claim -for reimburse- ment and the nurr_ber of treatment slots filled must therefore be maintained each -month. When in the judgement and opinion of the State, contractor fails to maintain a reasonable number of the treatment slots referred to in this contract, filled, the State reserves the right; to adjust the monthly claim for reimbursement a; the State deems appropriate or to adjust the actual ma_Yimun. cost of this contract stated in Article III A, in accordance with provisions of Article I E of this contract. is hereby amended to read: F. Level of Effort 1. Under no circumstances shall the total number of patients ieceivir_g treatment and being paid for tinder this contract exceed the number of treatment slots as otherwise stated in this contract. For payment purposes, the actual maximum cost as stated in.Article III A is approved based upon patients under treatment occupying the above referenced treatment slots up to the maximum stated., A• reasonable relationship between the amount of the monthly claim for reimburse- ment and the number of treatment slots filled must therefore be maintained each month. t=hen in the judo., en t and opinion of .he State, contractor fails to maintain a reasonable number of treatment slots relt:2.'3•red Vo in t;ii s co:lt'•a ct filled, t'i'_C State reserves ^e right to ad just the rlon - L clai nl for reiI :ltErsement as the S a—te deems appropriate or to adjust the actual J;14y_iinum cosi: of this, contract stated in Article III A, in accordance with provisions of Article i E of this contract. Provided, however, the State shall in no event adjust the monthly claim for rei.rrbursement .•:i t]:oat first giving contractor fifteen (15) days' notice in lrriting of its intent to make said adjustment, further contrac;;or shall be given a reasonable tine up to thirty (30) days to cure an, treatment slot deficiency the State finds to be e:_isting under provisions of this section. - 00361 - ection. - 00361 - IF '►i.s-'•n �� �'i o„ram - Contra Costa Countv Contract do. g-9509507 Amendment No. l i ` 2,4. On v:2? -first page o E1 hibi- ' first paragraph, silo a. 12 1 -which r��� , p ragra- , h reads as =011ows: 1. The Co?ltractor/C=•ar_tee shall Provide and overate or shall engage sub con t_actor/affiliate to Provide and operate such See Page 8 (?•:ocality) as ray be appropriate, at a site or sites to be approved by the Government. is hereby amended to read: 1. ^he Cor.tractor/G2•ar:tee s:ia?1. urovide and operate or shall , engage subcontractor/affiliate to provide and operate such QP/Detox and R/DF (modality) as may be appropriate at such- site or sizes to be approved by the Government. 15. On the first page of Exhibit A, paragraph 4, which reads as follows: 4. Appropriate furnishings for a See page 8 (modality) shall be Provided. is hereby �uuended to read: 4. Appropriate furnishings for a OP/Detox and R/DF (modality) shalom be provided. 15. A11 other teras and provisions of said agreement shall remain in full force and effect. uu t-1,62 „_.._.�,..a..II.� I . w. Al. 74-50507 A I _.._,.........,. . .. . . r' 74-50507 l41 . :CJI:L v '1 Jure 27, 1974 June 20, 1575 ,rL.UN,_' •�-" ==•:. --_ ca y - 79,162 21,51E �+;• 0z� -•,�,.; r"� 8,000 8,occ 5,hoo 400 5,00C ;. - 169029 TLZ—o -M—h!= 1,000 1,000 -• ^. 3-09,591 ¢ 21,91887,671 • _OL i L ...� : B. ��t•`Z'.S:?a: A. l��i::rsU :CSTJ'�•�``:: (raS. iji$'-Y'.� S87 6?3 S. Indirect Caste lle anize (Leave Blame) /yoiv6 Nw✓i �vrvE AT r +0. ?`cam= Cost (=eere Rlank) 1 /0gj ?1. 3:U M-ElIq 0: ii:.7.: - :? SC.ri? 3 G`=::r?. ,F) MlEU-11FG 0? 0T`. ., C�Si ?3 RTIC=D?I'TO_t ` 'n3 (L) 2,192 S. Other Sources ("_dent _v Eace: :cu=e Separeue?y) (S) 19,726 C. D?: ..enz for .-an_ces '-.J.Alded .'3y ?inject •(fees, ns. etc. ^o`wj $219918 CD { r'.S i :. teeOf o--�e_ ,_e e:l`.. � L"::�v1 C::j :..^_t ,fwd: — �.to!r��'i=.�f;�L`^ '.1'iiir:^.2 .c:.. ?.:'.:•r:;: - _= = ==�i.� =ate. s^ ir• --'— - '_ OM. APPLICANT PROJECT IDENTIFICATION.:O. Contra Costa County P:ental tiealIth Servic s _74-50507 .41 '..:O::TtiLY ft'O. TOTAL SOURCE OF FU%DS (7LTA(Ltp BUDGET FOR TIM PERIOD SALARY f.:OS. ::.T:::E A�=oU�:r APPLICANT REQUESTED (DIRECT COSIS ONLY} RATE GLIDG. RErjusft[D AND OTHER FKJ.'.STA T= (f) (5) (6) 1. PERSONAL SERVICES - Discovery House Director 876 112 100 10,512 103,512 6 Discovery Aids C6,456 3,189 12 100 38,267 38,2667 1 Sr. Counselor (Rehab. t;kr. III) 1, 203 12 100 14,436 14,436 1 Date Clem 317 12 100 31800 3,800 Fringe Benefits 1,012 12 100 12,147 31282 _ 8,865 2. PATIENT CARE Food Services 12 100 82000 89000 3. EQUIPMENT Furniture, Bedding &: Kitchen Supplies 12 100 52400 400 5,000 4. CONSTRUCTION 5. OTHER Facility Management Contract 5 100 16,029 16,029 Rent Maintenance Utilities Equipment Supplies 6. TRAINEE COSTS -Seminars and Zlorkshops 12 100 1,000 1,000 FRINGE BENEFITS(Rzt? ) CATEGORY TOTAL $109,591 21 ,918 $37,673 00C-364 , .w, "Mmmw ' r_2�• FRINGE BENEFITS(Rats, CpTEGU11Y TOTAL $109,591 21,918 1887,673 OOg6-4 June 2?, 1974 .Tune 26, 1975 78,734 14,194 !64 ZG 2. r: Cara• 6,000 3,500 i 2,500 2,207 ---- 2,207 1,500 •"!. Total •, �a Vv11 Cos's Vr V V z �? (4'Y. 7 A. Iti 2:r_3` = T_S.'_'iC� (Czs =:r3ra) 5 70,747 F en ..._.1{SM . ♦C-B. �3IF�..T �SIan•.:�:Y„_. a e :ac ,rec�. Cost Allowance (Leave 'Elan!:) NONC /YO�IE /YIr✓� �J. 7. 16 rrJ: (Lealie 31ark) . 12. :•V ij.•�+S O 1132. 1 :L ..+�GY,a l:ua• r a. .v ..:� . CS) COST :i A. A:P-:ica:4 j'- -%r--:s L) $ 1,769 B. Other Sources (T den tiff �a-1 �•� = - y) (S) 15,925 C. ?ate enV for Services Finvicr3 by ?M,jec ., Yed 2-0 .l ^i 17 0 17,694 Cf'STi'_ta a' o!%.-.M- reme nt- T��?CLEC I;•a n Q ;lnAer ffag.0ti r...k_..T a '_a _1j e. nnn f Q5 • .. �...-- -^.? _ �� -�.. + v'.�. :-:vim• A:-'ice'.: _ ..� --� �..�.._ _ ... � _...•�� •���� ? :i��- � =z=_ _.. . mss. - ?�--:. • •�; ' i is I ::: r... !�� .:=�r�- 1 E ) 33,740 f? :?? 6 55 740 •33 744 '"= -- =_ •2:: 17 '�;.5 11,700 :� 1 1.,°_n 12 55 8,112 I 2 : !?Z. ! C1�-� --�?moi:!t:•!ST _� : 6,•r1., I C,TiC rte: 12 zIJ0 0,02? i min � �t�ril ?-�i'•a cin=IcdeS �t�i•.'.���'•21 ,��� = 17 �lGo i 3,r1;.-:i. t -_ -1 S-'vic3s =,:':0 i 12 i100 2,573 = - t s • J 5 Casio s 3!.42 ` ?,2 12 100 S52 - : e I t 25c -5 v s f; a S5: 12 100 = 390 -1• ?_?� 2 Sect- n?5''s 5170 1 1? 100 34-0 2 5?_- ='_=-s ? S-501 %? 17 130-3t20 1 i" s 12 loo SCO — . L�• r_-.LlLiiJ- • � � � 's i—s 1:,:�— - 12 .f00 I-T?. .?2 12 i f 00 1 300' . , !t � t 1 • Ii • . ::. :- ... = 'S (mac-• �.�_ ' i - • In the Board of Supervisors of Contra Costa County, State of California June 17 , 19'75 In the Matter of Agreement with the Regents of the University of California. (Agreement No. 20-013). IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the Regents of the University of California, under the terms of which the Social Service Department will continue to provide field instruction to University students; during the period from June 1, 1975 to June 30, 1979. PASSED by the Board on June 17, 1975. I 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: Human Resources Director Witness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors Contractor affixed this 17th day of June . 1975 County Auditor-Controller County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M N. In sham uu� 1 AG.L .i:.:..a FOR STJDE!%'T i -,_E,.D" PLACEIMIT PROGRAM (Contra Costa County Human Resources Agency) 1. Agreement Identification: NUMBER 2;0 013 Department: Social Service Subject: Student education and training for staff development 2. Parties: The County of Contra Costa California, ("County") for its Department named above, and the following named -Educational Institution ("Institution") for its School or Department specified below, mutually agree and promise as follows: Institution: The Regents of the University of California School or Department: School of Education Address: University of California, Berkeley, California 94720 June 1, 1975 3. Term: The effective date of this Agreement is Key 1 9 and it expires June 30, 1979, unless sooner terminated as proVidA herein. le 4. Termination: This Agreement may be terminated.by either party, at its sole discre- tion, upon thirty-day advance written notice thereof to the other. 5. Modification: This Agreement may only be modified or amended by a written document executed by the Institution and the Contra Costa County Board of Supervisors. 6. Pavment Limit: County shall make no payments to the Institution under this Agreement. 7. County's Obl_zations: County shall provide those services for the Institution described in the "Field Placement Plan" attached hereto which is incorporated herein by reference, subject to all terms and conditions contained or incorporated 'herein. 8. Institution's Obligations: institution shall provide those services and carry out that work described in -he "Field Placement Plan" attached hereto which-is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 9. Legal Authority: This Agreement is entered into under and subject to the following legal authorities: 45 CFR Part 205, Section 205.202 California Welfare and Institutions Code Section 10616 10. Signatures: These signatures attest the parties' agreement hereto. CO _RA COSTA CAs'jI:flRI7Z. EDUCATIONE�.L Ii�tSTITUTIOPi W. N. Boggess By �.-- Chairman, Board _ upe Bus nc-Cs Samiccs Managae Attest: County Clerk J• P. OLSSON (Designate official capacity in institution) n e I, the person signing above, do by that By signature hereby certify that I am author- Deputy ized by the above named Institution to execute this Agreement and that I an, Recommended by Human Resources Agency acting for the Institution in signing this Agreement pursuant to its bylaws, a resolu- tion of its governing body, and/or any By other pertinent authority required by the Designee :.^_si Wi=t_=n. I declare L::S^or penalty Or perjury that the foregoing is true and Form Approved: County Counsel correct and that this declaration was executed on ���t , 197 , at By- Pu 14 "A Deputy ' WITNESS: •�^ ter � t�ti��� C_ (Signature) �z APPROVED AS fi� ^t1`. Title) DATE: [,1{,� I t G 1 �: . .' a:Y Oi C1%W0R:(A 00q-;68 FIELD PLACEMENT PLAIT NUMBER 20 - 0 1 3 1. Institution's Obligations. The Institution shall establish and conduct a student field placement program in coo ration with County's Department. In conducting this - program, the Institution shall: a. Assign a staff member from its School or Department to represent the Institution and act as a liaison with County's Department in all matters relating to this Agreement. b. Cooperate with County's Department in establishing assignment schedules consist- ing of specific dates for the placement or a specific number of students with the County for field instruction, which shall be established by mutual agreement of the respective representatives of the County and Institution. c. Assign for such field instruction only those students who are prepared therefor to a degree considered adequate by mutual agreement of the County and Institution. d. Assign a field placement supervisor from its School or Department to supervise each student and to be responsible for the student's field placement program. e. Make all necessary arrangements with such students, so that each will: ` (1) Have completed or be in good standing for all the necessary courses required by the Institution as preparation for placement in field instruction. (2) Have transportation to and from County's field placement site. (3) Refer educational problems to the appropriate instructor(s) in the Institu- tion's School or Department. (4) Promptly report all illnesses and absences from duty at County's tield placement site to County's appropriate field placement supervisor. (5) Comply with the standards of conduct and regulations governing professional personnel at County's field placement site. f. Be responsible for the educational program of students assigned to field instruction with the County; for the selection, evaluation, and assignment of students in accordance with agreed upon schedules; and for the proper conduct of its students and staff in the student field placement program. g. Withdraw from the program any student whose performance is unfit or whose conduct prevents ccnstructive relationships at the field placement site, upon the written and suitably documented request from County's Department. h. Provide satisfactory assurance or evidence of acceptable health levels of assigned students who shall also be provided appropriate medical care by the Institution's student health service. i. Arrange all necessary transportation required for students in connection with their field placement duties. j. Require each student who contemplates the use of his private automobile while completing his assigned field placement duties to carry motor vehicle liability insurance as required by State law and in amounts not less than: (1) $15,000 for personal injury to, or death of, one person; (2) $30,000 for injury to, or death of, two or more persons, per occurrence, and (3) $5,000 for property damage. k. 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 t�;aa ;-r:^^ any consequential damages, Z-For" - arising frcm or connected with the operations or the services of the Institution under this Agreement, �result- ing from the negligence of the Institution, its agents, employees, or students. APPROVED AS T FORM: , Initials: -?Z t-yj2— " Institution County Department Ate, 'I c _"L: 11 . OF 1E urav_;k:41 00269 -1 Of I►ti Ut:1V:R.41l' UL�bu Cif (,i.:t:,:�::u1 -1- FIELD PLACa.::E'.► ?LP-. • NUMBER 0 0 c� 1. Ensure that the Institution, its staff, and students participating in activities under this Agreement will comply with any additional requirements as may be set forth in "Special Conditions" (if any) attached 'hereto which is incorporated herein by reference. 2. County's Obligations. County shall participate in the Institution's student field placement program in cooperation with the Institution's School or Department. In par- ticipating in this program, County shall: a. . Assign a staff member from its Department to represent the County and act as a liaison with the institution's School or.Department in all matters relating to this Agreement. b. Accept the placement of such students in field instruction as may be assigned by the Institution in assignment schedules and for a placement pericd not to exceed one academic semester or quarter at a time, as shall be established by mutual agreement of the respective representatives of the County and Institution. c. Provide each student with supervised field instruction consisting of learning experiences and professional duties needed to accomplish the educational obiec- . tives of the Institution's student field placement program consistent with the operational responsibilities and professional activities of County's Department and the specific field placement related thereto. d. Assign a staff person to provide direct sLpervision for each student in connection with the student's field placement duties. e. Provide office facilities, equipment, supplies, and clerical assistance as needed for each student's field placement at no cost to the Institution, including properly authorized use of County cars. f. Reimburse students for automobile travel expenses in connection with field placement duties as may be authorized in advance for each student by County's field placement supervisor and Department. g. Not pay students compensation for services rendered in the performance of their field placement duties. 3. Joint Obligations. County and Institution shall jointly: a. Plan a student field placement program and student assignment schedule so as to provide a sound and effective educational program. b. Review the program at the end of each placement period in order to evaluate out- come and establish mutual agreement for the next consecutive placement period. 4. Independent Contractor Status. This Agreement 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. 5. Program Liability. The Institution understands and agrees that it is responsible for the actions of its officers, employees, and students while they are engaged in activities related to this student field placement program which is under the direction of the authorities of its School or Department. 6. - Student Volunteer Worker Status. Any student placed with the County by the Institution under this Agreement is to be a "volunteer worker", that is, a special employee of the County, subject to all of the requirements and regulations pertaining to County's volun- teer workers, including -d e filing of a volunteer application. The County's liability to such student for any injury he might sustain while performing activities under this Agreement is limited to workmen's compensation benefits. The Institution hereby agrees that it shall inform all such students of this provision and that it shall place with the County no student who does not agree with this provision. Initials: Institution County Department -2- 00?f0 i VVV • L a - In the Board of Supervisors of Contra Costa County, State of California June 17 pig 75 In the Matter of Extension of Agreement with the Regents of the University of California, Berkeley. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an amendment to the agreement dated May 1, 1972 with the Regents of the University of California, Berkeley, for the services of up to five work-study students in the Office of the District Attorney through June 30, 1976. PASSED by the Board on June 17, 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: University of California Witness my hand and the Seat of the Board of Supervisorsc/o District Attorney �� this 1th d of June 19 District Attorney --� 7�_ County Auditor-Controller J. R. OLSSON, Clerk County Administrator By - , Deputy Clerk H 24 12174 - 15-M N. 14raham _ 0037 vvv% A 1 UNIVERSITY OF CaLIFORMA, BERKELEY I%A%I+• IRVINE LOS ANGEL" RIVERSIDE -SAN DIVGO SAS FRANCISCO ,�� SA%'rA BAAIIARA SANTA CRM oFFICE (IF FIXA%C(AL All) AND BERKELEY, CALIF AFIXsT11l)E\"f E�ll'L0V.%lE�T NERVICE D �)t 211 SPROIIL U D APR 3 01975 DISTRICT ATTORNEYS OFFICE MARTINEZ CONTRA COSTA COUNTY, CALIF Reference is made to the agreement between the Contra Costa County District Attorney and the Regents of the University of California, relative to the College ?'ark-Study Program aereement dated May 1, 1972 Ve wish to extend this agreement for one additional year which would establish a termination date of June 30, 1976 The Federal share of student compensation paid in the Colleee Vork-Study Program is 70% for the 1975-76 year (the nrRanization's share of student laves is 3n%). If this extension is agreeable to you, I would appreicate it if you would sirn the original of this letter and return it to John I. Danielson, Director of Financial Aid and Student Fmplovment Services. Mpximum Cost not to exceed $4,277. Sincerely yours, j Patricia Ahlzren ~ Work-Study Coordinator J I. Danielson. Director (I ice of Financial Aid and tudent Fmplovment Services W. N. %966 Chairman, &mrd of Supervisors 01`72 (3 75 00372 In the Board of Supervisors of Contra Costa County, State of California June 17 , ig 75 F In the Matter of Agreement with the University of the Pacific, McGeorge School of Law. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the University of the Pacific, McGeorge School of Law, for the services of up to three work—study students in the Office of the District Attorney through August 29, 1975 at a cost to the county not to exceed $1,440. PASSED by the Board on June 17, 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: McGeorge School of Law Witness my hand and the Seat of the Board of Supervisors District Attorney �� this l th d of June 19 75 District Attorney .�_._ ay County Counsel J. R. OLSSON, Clerk County Auditor—Controller Administrator By . Deputy Clerk H 24 12n1Co} y N. In " aham QQ� �t UNIVERSITY OF THE PACIFIC McGEORGE SCHOOL OF LAW COLLEGE WORK-STUDY PROGRAM Summer 1975 TO: Placement Office FROM: Office of the Distract Attorney Contra Costas Agency- Name- Request gency- Name-Request for positions to be staffed by students participating in the Federal College Work-Study Program: NO. OF JOBS JOB TITLE RATE/HR. '., BRIEF DESCRIPTION 3 Work--Study $3.00 Do legal research;, wite points and authorities on pre-trial ,motions; help prepare trial • briefs Signatn e of Agency _Officer or Director • • 974 _ 00374 - . . ... w.._....._.. _ r.. n. -.. .J;. STUDENT WORK-STUDY PROGRAM AGREEMENT THIS AGREEMENT, entered into this 9th day of June 1975 by and between University of the Pac Tic, McGeorge School of Law, hereinafter referred to as "Institution", and CONTRA COSTA COUNTY , hereina ter referred to asrganization , a (public organization) , (pT_txax7&xxaxxpx within the meaning of that term as defined in Section 175.2 (Federal Register Vol. 34, No. 91) of the Federal ' College Work-Study Regulations, for the purpose of providing work to students eligible to participate in the Federal College Work-Study Program. NOW, THEREFORE, the parties hereto agree as follows : 1. The work performed by students shall be in the public interest and shall not a. Displace employed workers or impair existing con- tracts or services; b. Involve political activity or work for any polit- ical party; or c. Involve the construction, operation or maintenance of so much of any facility as is used or is to be used for sectarian instruction or as a place for religious worship. 2. The Organization will allow no student to work for more than an average of fifteen hours per week over a quarter, or other term used by the Institution in awarding units to the student, during which the student is enrolled in classes (excluding any period during which the student is on vacation) , and for not more than forty (40) hours in any week during which a student is on vacation. 3. Institution shall pay from its federal funds sixty ( 60$ ) percent of the basic salary rate of $3.00 per hour and it is understood and agreed that Organization will bear fort ( 40% ) percent of the total com- pensation to be paid to said students, together with any hourly amount in excess of $3'.00 per' hour. Meth- odology for paying students will be in accordance with paragraph 7. 4. Schedule A attached hereto and incorporated herein bearing the signature of an authorized official of the Institution and of the Organization, sets forth brief descriptions of the work to be performed by students under this Agreement, the total length of time the project is expected to run, the maximum total number of students to be employed, the hourly rates of pay, and the maximum average number of hours per week each employed student will be utilized. O0CI-3'75 003'75 5. Students will be made available to the Organization by the Institution for performance of specific work assignments. Students may be removed from work on a particular assignment or form the Organization by the Institution, either on its own initiative or at the request of the Organization. The Organization is aware that should a student be academically dis- qualified from school he or she would be ineligible for further Work-Study benefits and thus subject to dismissal. The Organization agrees that no student will be denied work or subjected to different treat- ment under this Agreement on the grounds of race, color, creed, or national origin, and that it will -comply with the provisions of the Civil Rights Act-of 1964 (P.L. 88-352; 78 Stat. 252) and the Regulations of . the Department of Health, Education and Welfare which implement that act. 6. The Institution shall be deemed the employer for pur- poses of this Agreement. The Organization shall have the right to control and direct the services of the student, not only as to the result to be accomplished, but also as to the means by which the .result- is to be accomplished. The Institution shall be limited to determining that the students meet the eligibility requirements for employment under the College Work Study Program, to assigning students to work for the Organization, and to determining that the students do perform their work in fact. 7. Compensation of students for work performed on a pro- ject under this Agreement will be disbursed, and all payments due as an employer's contribution under State or local workmen's compensation laws, under Federal or State social security laws, or under other applicable laws, will be paid by the Institution, and the Organ- ization shall be billed periodically for its forty per cent (40$) share to ,alldv payment in accordance with the payment Schedule B attached hereto and incorporated herein. 8. At such times as are agreed upon in writing, in attached Schedule B. the Organization will pay to the Institution the amount as set forth in paragraph 3. The Organization will furnish to the Institution for each payroll period the following records for review and retention: a. Time reports indicating the total hours worked . each week and containing the supervisor's certifi- cation as to the accuracy of the hours reported and of satisfactory performance. on the part of the students; 00'76 Vtic; !LI J b. A payroll form-identifying the period of work, the name of each student, his rate per hour, the -number of hours worked, his gross pay, and. the total federal share applicable to each payroll; and C. Institutuion will maintain documentary evidence that students received payment for their work, such as photographic copies of cancelled checks. IN WITNESS WHEREOF the parties have executed this agreement the day and year first above written. ORG41tfioruz-ed 1N Boggeo By R e entativ-e Chair gan, Board of Superyiso;vs INSTITUTION: By It&-;Affthorized Representative Dr. Nick A. LaPlaga Director of Placement FORM APPROI�m JOHN B. CLAUSM, County Counsdl 8y 00377. J • Date: June 4, 1975 • •k SCHEDULE A Number of Students to be- Employed: Not more than 3 Total maximum .number of hours each student will be authorized to work for the period of Contract: 400 . Student Names Number of Hours Richard Dickson 400 Arthur Titus 400 James Steuerwald 400 .. Total Maximum number of hours: 1200 Hourly rate of pay: $3.00 per hour Maximum average number of hours students will work: 40 hours per week Period of the Contract: June 9, 1975 to st 29, 1975 ORrx/1-, I = / By Its Authorized ReffiFe—sentative INSTITUTION: B Its tj!t,horized Representative Dr. Nick A. LaPlaca Director of Placement OW3 8 . UU161 16 . i Date: June 4, 1975 SCHEDULE B . Organization will make payment of its fort per cent (40$) share of the, $3.00 base pay, plus any additional compensation on the following dates based upon billings of Institution to be pro- vided in accordance with Paragraph 7 of the Agreement. June 1975 July August September OR I , B -1 W. N. Boggess Its ut orize tive INSTITUTION: _ By WsUvtftorized Representative Dr. Nick A. LaPlaca Director of Placement 09379 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 7Z, In the Matter of Day Care Services for Children of AFDC Recipients enrolled in WIN TrainingPrograms (Title IV-. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED- to UTHORIZEDto execute contracts with the following agencies for the purchase of day care services for children of AFDC recipients enrolled in work training programs (ITN - Title IV-C) during the period from July 1, 1974 through June 3C, 1975: Pittsburg Unified School District - Contract No. 20-024 Richmond Unified School District - Contract Eo. 20-025 Y.W.C.A. of Contra Costa County - Contract No. 20-026 PASSED by the Board on June 17, 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 yyiffness my hand and the Seal of the Board'of Attn: Contracts Admin. Supervisors Contractors Social Services Director affixed this 17th day of June . 19 75 County Auditor-Controlle- J. R. OLSSON, Clerk County Administrator H 24 12174 - 15-My - ;, Deputy Clerk Maxine M. Neu=e d o03.m CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 2 24 1. Contract Identification Number — 0 Department: Social Service Subject: Day care services for children of AFDC recipients enrolled in WIN training programs (Title IV-C) 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: Pittsburg Unified School District Capacity: Public Agency Address: 2000 Railroad Avenue, Pittsburg, California 94565 3. Term: The effective date of this Contract is July 1, 1974 and it terminates June 30, 1975 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $ 6,000.00 5. County's Obligations: Countv stall make those payments to the Contractor described in the "Payment Provisions" attached hereto which is incorporated herein'by reference, subject to all terms and conditions contained or incorporated herein. 6. General and Special Conditions: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated herein by reference. 7. Contractor's Obligations: Contractor shall provide those services and carry out that work described in the "Service Plan" attached hereto which is incorporated herein by reference, subject to all the teras and conditions contained or incorporated herein. 8. Project': This Contract implements in whole or in part the following described Project, the application and approval doc=encs of which are incorporated herein by reference: Contra Costa County State Approved County Plan for Social Services for 1974-75 9. Legal Authority: This Contract is entered into under and subject to the following ' legal authorities: California Government Code Section 53703; Title IV-A and IV-C of the U. S. Social Security Act (P.L. 90-248) and Social Security Amendments of 1972 (P.L. 92-603), as amended; and the Code of Federal Regulations, Title 45, Chapter II, Parts 220 and 221. 10. Signatures: These signatures attest the parties' agreement hereto. COUNTY?/'F C 'T A, CALIF OFu:IA CONTRACTOR Y - N. Boggess By Chairman, Hoard of S e s Attest: Countt Clerk (Design to off;cial capacity in business and affix corporation seal) By. Deputy State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency AMIOWL-DGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and By UNA .esignee 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 ARil:p:: ;ra,JR. or a resolution of its board of directors. By ` _ Deputy ,. Dated: el.,X ROBERT J. PROCTO! f �rU� Y COUNTY CLERK ' CoosrA Ccuny, Ca1;larniu '_ /Deputy, ounty Clerk 00981 Uuqf_,�81 CCC Standard- Form M6366 May 1974 PAYMENT PROVISIONS Interim Unit Payments Adjusted to Cost NUMBER 2 " — 0 2 4 1. Interim Amount. Subject to the payment limit of this contract, County will pay Contractor S 1.05 per unit as defined in the Service Plan on an interim basis; but interim unit payments hereunder shall not exceed $ XXXXXXXXXXXXper month. 2. .Cost of Services. Payment to the Contractor for services provided under the provisions of this contract shall be on the basis of the actual cost of services, but County shall in no event pay to the Contractor a sum in excess of the maximum specified payment limit of this contract. Actual cost shall not include remodeling (except with prior State approval ) and/or equipment purchases as to any item which has a useful life in excess of two years and a value in excess of $100, except that part of such costs that can reasonably be charged to depreciation. 3. Cost Basis. Contractor's allowable actual costs for reimbursable expenditures will be subject to determination in accordance with United States Bureau of the Budget Circul4r No. A-87, which shall be implemented by such of the following described documents as are applicable to the services provided under this contract: a. "OASC-5 A Guide for "!on-Profit Institutions: Cost Principles and Pro- cedures for Establishing Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare." b. "OASC-8 A Guide for Local Government Agencies: Establishing Cost Alloca- tion Plans and Indirect Cost Proposals for Grants and Contracts with the Federal Government." c. Other State of California or Federal guide for establishing indirect cost allocations, as may be required to meet the special needs of a contract program. 4. Payment. Contractor shall submit written demands monthly in the manner and form prescribed by the County (Demand Form D-15). Upon approval of each demand by the County Human Resources Director or his designee, County will make interim payments monthly at the unit rate specified above. 5. Right 'to Withhold. County has the right to withhold payment to the Contractor, without recourse, when in the opinion of the County expressed in writing to the Contractor, (a) -the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to fur- nish 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). 6. Cost Report and Settlement. No later than sixty (60) days following the termina- tion of this contract, Contractor shall submit to the County a Cost Report in the form required by the County showing the actual allowable cost of services. If the cost report shows that the actual allowable cost of services for the term exceeds interim payments, County will remit the difference to Contractor subject to the maximum specified in the payment limit. If the cost report shows that interim payments exceed the actual allowable cost of services for the term, the Contractor shall refund the difference to the County. 7. Audits. The records of the Contractor may be audited by State or County in addi- tion to any certified audit required by the Service Plan. If the audit(s) show a differ- ence between the actual cost of services and the interim payments made (including adjust- ments made pursuant to the Cost Report and Settlement provisions contained herein) then the procedure contained in the Cost Report and Settlement provisions to adjust payments to costs shall be followed. 8. Audit Exceptions. Contractor agrees to accept responsibility for receiving, reply- ing to and or comp ying 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 attribut- able to the Contractor's failure to perform properly any of its obligations under this contract. n, Initials: 1 �� Contractor Department 0082 O02 CCC Standard For-, May 1974 CONTRA COSTA COUNTY CONTRACT FOR PURCHASE OF SERVICES General Conditions Number 0 - 024 'I 1. Compliance with Law: Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to ins performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. inspection: i 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 o: California, the United States Department of Health, Education. and Welfare, and the United States General Accounting O:fice, 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 onto bind any of the parties hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this Contract including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Contract including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the Human Resources Agency Director or his designee. Initials: Contractor Department - 1 - OC3�3 i GENERAL CONDITIONS Number2 0 .. ® 2 4 • 8. Modifications and Amendments: This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (united States) approval. 9. Disputes: Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final deter- mination in writing by the Contra Costa County Human Resources Agency Director or his designee. 10. Law Governing Contract: This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations: Should Federal or State regulations touching upon this Contract be adopted or%revised during the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County: Subject to the disputes provision contained herein, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract: The original copy of this Contract and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment: The Contractor shall not enter into subcontracts for any of the work ,con- templated under this Contract without first obtaining 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 Di_^ectors (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: !i� Contractor Department UVe,64 GENERAL CONDITIONS 2 0 - 024 - 024 • Number 17. Confidentialit;r: 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 or 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 bac}.-ground, 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 9:553. 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. r� Initials: Contractor Ddpai,tment - 3 _ 1 SPECIAL CONDITIONS - Number 20, = 0-24 1. Insurance. Paragraph 20. (Insurance) of' the General Conditions is hereby modified to read-as follows: "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 Contractor's owned and non-owned automobiles, naming the County and its officers and employees as additional-insureds with limit of at least $0250,000 for each person and $500,000 for each accident or occurrence 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 effVctive 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 certificate 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, their officers, agents, and employees, so that any other policies held by them shall not contribute to any loss which is covered under the Contractor's insurance policies and which is attributable to Contractor's operations under this Contract." Initials: Contractor Department 00386 1 SERVICE PLAN Number 20 - 024 1. Service. Pittsburg Unified School District (hereinafter referred to as "Contractor") shall provide County with certain child day care services, defined as the direct care, protection, and supervision of an eligible child outside the child's own home in a State licensed or approved day care facility, for some portion of a day, but less than 24 hours, including up to 5 days excused absence each month, for the period of the parent's enrollment in a WIN (Work Incentive) training program. Contractor's day care program shall include the following services for each child: a. Dental and medical evaluations upon entering day care and at regular intervals. b. Assistance in arranging medical and dental care and treatment. c. Evaluation of nutritional, health, growth, and developmental needs. d. Continuing assessment of social and psychological adjustment. e. Meals prepared with nutritional consultation. f. Educational opportunities and developmental experiences. g. Referral to appropriate community agencies providing needed services. 2.- Specifications. Contractor shall provide day care services under this Contract for up to 15 children at any one time who are between 2 and 14 years of age, five days a week from 7:00 a.m. to 6:00 p.m. at its day care facilities located as follows: a. Marina Extended Day Care Program 809 Black Diamond Street, Pittsburg b. Pittsburg Childrens Center 950 El Pueblo Avenue, Pittsburg 3. Regulations and Standards. Pursuant to Paragraph 9. (Legal Authority) of this Contract, Contractor agrees to operate and maintain a professionally supervised day care program for children providing services in accordance with all applicable County, State, and Federal regulations and standards, as may be revised or amended, including, but not limited to: a. The Federal Interagency Day Care Requirements, pursuant to Section 522(d) of the Economic Opportunity Act, as approved by the U. S. Department of Health, Education, and Welfare, U. S. Office of Economic Opportunity, and U. S. Department of Labor; b. California Administrative Code, Title 22, Division 2, Chapters 1, 2, and 4; c. California Education Code Sections 16701 and 16705; and d. California State Department of Health (formerly State Department of Social Welfare) Operations Manual of Policies and Procedures, Section 10-034.6 (Standards for Services Contractors) and Section 30-350 (Child Care Services), including Sections 30-351 (Objectives), 30-357 (Conditions For Federal Funding), and 30-369 (Services Required). 4. Eligibility. Contractor shall provide services under this Contract only for children who meet all of the following eligibility requirements: a. Are certified as eligible for such services by the County's Social Service Department, and b. Are current recipients of Aid to Families With Dependent Children (AFDC), and c. Have parents enrolled and participating in a WIN (Work Incentive) training program. Children who do not have a parent enrolled in a WIN training program are ineligible for services under this Contract. County will provide Contractor with written certification verifying the eligibility of each child for service hereunder. Initials: '! Contractor Department -1- . UV��iL SERVICE PLAN Number 0 v(� 2 4 . 5. Program. Contractor acknowledges and certifies that its overall day care program is operated in part under a contract, effective July 1, 1974, with the California State Department of Education (pursuant to Title IV-A of the U. S. Social Security Act) and that the day care services provided to children under the within Contract (pursuant to Title IV-C of the Social Security Act) shall in no way differ from the day care services provided to children under the aforesaid contract with the State Department of Education. Contractor agrees to notify County should said contract with the State Dena_rtment of Education cease to be effective. County understands that the services provided under the within Contract are only a small fraction of Contractor's overall day care program. 6. Grievance Procedure. Contractor agrees to inform all clients served under this Contract of their right to present grievances and of their right to a fair hearing conducted by County concerning services received under this Contract. 7. Attendance Resorts. Contractor shall provide County monthly with an attendance report, snowing the daily attendance, including excused and unexcused absences, of each child served under this Contract. 6. Audit. Contractor shall provide County with a copy of its regular annual audit which it provides to the State Department of Education in connection with the aforesaid contract with the State Department of Education; Contractor shall also provide County at the same time with a copy of its proposed budget (FY 1974-75) Which is approved by the State Department of Education and is a part of the afore- said contract with the State Department of Education. 9. Program Budget and Maximum Hourly Payment Rate. County's payments to Contractor shall only be for allowable costs which are established in accordance with Paragraph 3. (Cost Basis) of the Payment Provisions and which are selected line items (i.e., account classifications) in the proposed budget (FY 1974-75) which is approved by the State Department of Education and is a part of the aforesaid contract with the State Department of Education. County's total payments to Contractor under this Contract shall not exceed an average of $1.05 per hour per child for children two years of age or older and $1.25 per hour per child for children under two years of age, or actual program cost, whichever is less. 10. Funding. This Contract is funded as follows: Federal funds (90$, Title IV-C) S 5,400 County funds (10%) 600 TOTAL (Payment Limit) $ 6,000 In no event shall the County bear any cost under this Contract other than that for .which it receives Federal reimbursement and the 10$ in County matching funds, as specified above. 11. Service Unit. In accordance with Paragraph 1. (Interim Amount) of the Payment Provisions, a unit for payment purposes shall be defined as the provision of day care services as specified herein for one eligible child for at least one full hour during a calendar day and shall be paid at the interim rate of $1.05 per hour per child, subject to later adjustment to the actual allowable cost incurred in the provision of said services in accordance with Paragraph 3. (Cost Basis) and Paragraph 6. (Cost Report and Settlement) of the Payment Provisions and with Paragraph 9. (Program Budget and Maximum Hourly Payment Rate) of this Service Plan. Initials: , Contractor Department -2- • • I�'.t�!�`k`7.L.l 1 CCC Standard Form May 1574 COINTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) � ! 1. Contract Ide::ziic2a - a2 � ation Number Department: Social Service Subject: Day care services for children of AFDC recipients enrolled in WIN training programs (Title IV-C) 2. Parties: The Cou..nty of Contra Costa California, (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Richmond Unified School District Capacity: Public Agency Address: 1108 Bissell Avenue, Richmond, California 94802 3. Term: The effective daze of this Contract is July 1, 1974, and it terminates June 30, 1975, unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $ 9,000.00 5. County's Obligations: County shall make those payments to the Contractor described in the "Payment :revisions" attached hereto which is incorporated 'herein by reference, subject to all teras and conditions contained or Incorporated herein. 6. General and SDecial Conditions: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if an,) attached hereto, which are incor- porated herein by reference. 7. Contractor's Oiligations: 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 Dart the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County State Approved County Plan For Social Services for 1974-75 9. Legal Author'ty: This Contract is entered into under and subject to the following legal authorities: California Government Code Section 53703; Title IV-A and IV-C of the U. S. Social Security Act (P.L. 90-248) and Social Security Amendments of 1972 (P.L. 92-603), as amended; and the Code of Federal Regulations, Title 45, Chapter II, Parts 220 and 221. 10. Signatures: These signatures attest the parties' agreement hereto. COUNT F CC:' CSTA, C.�.i.T70R:JZA CONTRACTOR /Xal N By Chairnan, Boarso visors n • • A*O Attest: County C'.erk Oesignate official capacity in business �1 and affix corporation seal) 8y%lam^ Deputy State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and By esi6 ee 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 •/ARir;l „:,E;,ra„tR or a resolution of its board of directors. By Deputy /I �-- Dated: ff 'f 7) ROBERT I PROCTOR i DEPUTY COUNT' CLERK Contra Costa Cou". cphlornia Deputy Cotinty Cleerkk V .. ,:,. .:.,. ,oe. yr ..•#w._. .. .r �4 ftl LUC Standard Form M6366 May 1914 PAYMENT PROVISIONS Interim Unit Payments Adjusted to Cost NUMBER20 - 025 '. 1. Interim Amount. Subject to the payment limit of this contract, County will pay Contractor S1.05 per unit as defined in the Service Plan on an interim basis; but interim unit payments hereunder shall not exceed )Smxxxxxxxxxx per month. 2. Cost of Services. Payment to the Contractor for services provided under the provisions of this contract shall be on the basis of the actual cost of services, but County shall in no event pay to the Contractor a sum in excess of the maximum specified payment limit of this contract. Actual cost shall not include remodeling (except with prior State approval) and/or equipment purchases as to-any item which has a useful life in excess of two years and a value in excess of 5100, except that part of such costs that can reasonably be charged to depreciation. 3. Cost Basis. Contractor's allowable actual costs for reimbursable expenditures will be subject to determination in accordance with United States Bureau of the Budget Circular No. A-87, which shall be implemented by such of the following described documents as are applicable to the services provided under this contract: a. "OASC-5 A Guide for Non-Profit Institutions: Cost Principles and Pro- cedures for Establishing Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare." b. "OASC-8 A Guide for Local Government Agencies: Establishing Cost Alloca- tion Plans and Indirect Cost Proposals for Grants and Contracts with the Federal Government." c. Other State of California or Federal guide for establishing indirect cost allocations, as may be required to meet the special needs of a contract program. 4. Payment. Contractor shall submit written demands monthly in the manner and form prescribed by the County (Demand Form D-15). Upon approval of each demand by the County Human Resources Director or his designee, County will make interim payments monthly at the unit rate specified above. 5. Right to Withhold. County has the right to withhold payment to the Contractor, without recourse, when in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to fur- nish 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). 6. Cost Report and Settlement. No later than sixty (60) days following the termina- tion of this contract, Contractor shall submit to the County a Cost Report in the form required by the County showing the actual allowable cost of services. If the cost report shows that the actual allowable cost of services for the term exceeds interim payments, County will remit the difference to Contractor subject to the maximum specified in the payment limit. If the cost report shows that interim payments exceed the actual allowable cost of services for the term, the Contractor shall refund the difference to the County. 7. Audits. The records of the Contractor may be audited by State or County in addi- tion to any certified audit required by the Service Plan. If the audit(s) show a differ- ence between the actual cost of services and the interim payments made (including adjust- ments made pursuant to the Cost Report and Settlement provisions contained herein) then the procedure contained in the Cost Report and Settlement provisions to adjust payments to costs shall be followed. 8. Audit Exce tions. Contractor agrees to accept responsibility for receiving, reply- ing to and/or comp ying 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 attribut- able to the Contractor's failure to perform properly any of its obligations under this contract. AInitials: Contractor Department 00?90 CCC Standard Form May 1974 CONTRA COSTA COUNT'f CONTRACT FOR PURCHASE OF SERVICES General Conditions Number 2 0 - 0 2 5 1. Compliance with Law: Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: Contractor's performance, place of business and records are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records: Contractor shall keep and mace 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. S. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. b. Failure to Perform: The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may pro- ceed with the work in anv reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, as the case may be. c. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this Contraot including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Contract including any sums of :Honey 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 l - 0001 - s - Ik,vJL .. . . - LLNELAL CUNW"I"iQ 1S Number ti V " 0-25 8. Modifications and Amendments: This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. 9. Dilutes: 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 Federate or State requirements. 12. No Waiver by County: Subject to the disputes prevision contained herein, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any Fart thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract: The original copy of this Contract and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment: The Contractor shall not enter into subcontracts for any of the work con- templated under this Contract without first obtaining 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 hereu-ider, 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 Bcard 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 or the Contractor shall avoid any actual or potential conflicts of interest. Initials: O� •I• Contractor Department _ 2 _ pp�Is^ GKNfinL CGNID 1T1ONS Number 2 0 — 0 2 J •s 17. Confidentialitv: 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 kmowingly and intentionally violating Section 10850 of the Welfare and Institutions Code is guilty of a misdemeanor. 18. Nondiscriminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification: The Contractor shall defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, -from any cause whatsoever arising from or 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 9+553. 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: &� P/P Con ractor Department - 3 SERVICE: PLAN (� Number 2 0 — 0 2 5 ; ;�-4 1. Service. Richmond Unified School District (hereinafter referred to as "Contractor") shall provide County with certain child day care services, defined as the direct care, protection, and supervision of an eligible child outside the child's own home in a State licensed or approved day care facility, for some portion of a day, but less than 24 hours, including up to 5 days excused absence each month, for the period of the parent's enrollment in a WIN (Work Incentive) training program. Contractor's day care program shall include the following services for each child: a. -Dental and medical evaluations upon entering day care and at regular intervals. b. Assistance in arranging medical and dental care and treatment. c. Evaluation of nutritional, health, growth, and developmental needs. d. Continuing assessment of social and psychological adjustment. e. Heals prepared with nutritional consultation. f. Educational opportunities and developmental experiences. g. Referral to appropriate community agencies providing needed services. 2. Specifications. Contractor shall provide day care services under this Contract for up to 10 children at any one time who are between 2 and 14 years of age, five days a week from 6:00 a.m. to 6:30 p.m. at its day care facilities located as follows: a. Crescent Park Childrens Center 5050 Hartnett Avenue, Richmond b. Lake Childrens Center 2700 - 11th Street, San Pablo c. Maritime Child_^ens Center 1014 Florida Avenue, Richmond d. Maritime Extended Day Care Center 214 South 11th Street, Richmond - e. Peres Childrens Center 400 Lucas Avenue, Richmond f. Pullman Childrens Center 2730 Maine Avenue, Richmond 3. Regulations and Standards. Pursuant to Paragraph 9. (Legal Authority) of this Contract, Contractor agrees to operate and .maintain a professionally supervised day care program for children providing services in accordance with all applicable County, State, and Federal regulations and standards, as may be revised or amended, including, but not limited to: a. The Federal Interagency Day Care Requirements, pursuant to Section 522(4) of the Economic Opportunity Act, as approved by the U. S. Department of Health, Education, and Welfare, U. S. Office of Economic Opportunity, and U. S. Department of Labor; b. California Administrative Code, Title 22, Division 2, Chapters 1, 2, and 4; c. California Education Code Sections 16701 and 16705; and d. California State Department of Health (formerly State Department of Social Welfare) Operations Manual of Policies and Procedures, Section 10-034.6 (Standards for Services Contractors) and Section 30-350 (Child Care Services), including Sections 30-351 (Objectives), 30-357 (Conditions For Federal Funding), and 30-369 (Services Required). 4. Eligibility. Contractor shall provide services under this Contract only for children who meet all of the following eligibility requirements: a.. Are certified as eligible for such services by the County's Social Service Department, and b. Are current recipients of Aid to Families With Dependent Children (AFDC), and c. Have parents enrolled and participating in a WIN (Work Incentive) training program. Children who do not have a parent enrolled in a WIN training program are ineligible for services under this Contract. County will provide Contractor with written certification verifying the eligibility or each child for service hereunder. n Initials: Contractor Department -1- 0094 �W.94 SERVICE PLWI Number 20 - 025 4 5. Program. Contractor acknowledges and certifies that its overall day care program is operated in part under a contract, effective July 1, 1974, with the California State Department of Education (pursuant to Title IV-A of the U. S. Social Security Act) and that the day care services provided to children under the within Contract (pursuant to Title IV-C of the Social Security Act) shall in no way differ from the day care services provided to children under the aforesaid contract with the State Department of Education. Contractor agrees to notify County should said contract with the State Department of Education cease to be effective. County understands that the services provided under the within Contract are only a small fraction of Contractor's overall day care program. 6. Grievance Procedure. Contractor agrees to inform all clients served under this Contract of their right to present grievances and of their right to a fair hearing conducted by County concerning services received under this Contract. 7. Attendance Reports. Contractor shall provide County monthly with an attendance report, showing the daily attendance, including excused and unexcused - absences, of each child served under this Contract. 8. Audit. Contractor shall provide County with a copy of its regular annual audit which it provides to the State Department of Education in connection with the aforesaid contract with the State Department of Education; Contractor shall also provide County at the same time with a copy of its proposed budget (FY 1974-75) which is approved by the State Department of Education and is a part of the afore- said contract with the State Department of Education. 9. Program Budget and Maximum Hourly Payment Rate. County's payments to Contractor shall only be for allowable costs which are established in accordance with Paragraph 3. (Cost Basis) of the Payment Provisions and which are selected line iters (i.e., account classifications) in the proposed budget (FY 1974-75) which is approved by the State Department of Education and is a part of the aforesaid contract with the State Department of Education. County's total payments to Contractor under this Contract shall not exceed an average of $1.05 per hour per child for children two years of age or older and $1.25 per hour per child for children under two years of age, or actual program cost, whichever is less. 10. Funding. This Contract is funded as follows: Federal funds (90%, Title IV-C) S 8,100 County funds (10%) 900 TOTAL (Payment Limit) $ 9,000 In no event shall the County bear any cost under this Contract other than that for .Which it receives Federal reimbursement and the 10% in County matching funds, as specified above. 11. Service Unit. In accordance with Paragraph 1. (Interim Amount) of the Payment Provisions, a unit for payment purposes shall be defined as the provision of day care services as specified herein for one eligible child for at least one full hour during a calendar day and shall be paid at the interim rate of $1.05 per hour per child, subject to later adjustment to the actual allowable cost incurred in the provision of said services in accordance with Paragraph 3. (Cost Basis) and Paragraph 6. (Cost Report and Settlement) of the Payment Provisions and with Paragraph 9. (Program Budget and Maximum Hourly Payment Rate) of this Service Plan. �!► Initials: Cont actor Department -2- 000)95 0095 �.� R CCC Standard form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification Number 20 - 026 Department: Social Service Subject: Day care services for children of AFDC recipients enrolled in WIN training programs (Title IV-C) 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: Young Women's Christian Association of Contra Costa County Capacity: California non-profit corporation Address: 3230 Macdonald Avenue, Richmond, California 94804 3. Term: The effective date of this Contract is July 1, 1974, and it terminates June 30, 1975. unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $8,500.00 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 Special Conditions: :his Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated herein by reference. 7. Contractor's Obligations: Contractor shall provide those services and carry out that work described in the "Service Plan" attached 'hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project: This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County State Approved County Plan For Social Services for 1974-75 9. Legal Authority: This Contract is entered into under and subject to the following legal authorities: California Government Code Section 53703; Title IV-A and IV-C of the U. S. Social Security Act (P.L. 90-248) and Social Security Amendments of 1972 (P.L. 92-603), as amended; and the Code of Federal Regulations, Title 45, Chapter II, Parts 220 and 221. 10. Signatures: These signatures attest the parties' agreement hereto. COUNTY 0 ONT TA, CALIFORNIA CONTRACTOR B '� GP� YV, N. Bo99es3B y 1�i:��G� y Chairman, Board ofisors r- Attest: County Clerk (Designate official capacity in business and affix corporation seal) B i Deputy State of California ) County of Contra Costa ) ss. Recommended•by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractcr known to me in those individual and By �Lesignee business capacities, personally appeared before me today and acknowledged ttat he/ they signed it and that the corporation Form Approved: County Counsel or partnership named above executed the within instrument pursuant to its bylaws ! -- or a resolution of its board of directors. AnTJ+J:i i7, b-_""UTA.JR By Deputy Dated: 'r ROt,rr T J. PROCTOR DEPUTY COUNrr CLERK Contra Costa County. colifxniaNo L ry_Pu_ Deputy County Clerk ON-?96 CCC Standard-Furrn M6366 May 1974 PAYMENT PROVISIONS Interim Unit Payments Adjusted to Cost NUMBER 2 O i O 2 6 1. Interim Amount. Subject to the payment limit of this contract, County will pay Contractor S1.05 per unit as defined in the Service Plan on an interim basis; but interim unit payments hereunder shall not exceed S XXXXXXXXXXXX per month. 2. . Cost of Services. Payment to the Contractor for services provided under the provisions of this contract shall be on the basis of the actual cost of services, but County shall in no event pay to the Contractor a sum in excess of the maximum specified payment limit of this contract. Actual cost shall not include remodeling (except with prior State approval ) and/or equipment purchases as to any item which has a useful life in excess of two years and a value in excess of S100, except that part of such costs that can reasonably be charged to depreciation. 3. Cost Basis. Contractor's allowable actual costs for reimbursable expenditures will be subject to determination in accordance with United States Bureau of the Budget Circular No. A-87, which shall be implemented by such of the following described documents as are applicable to the services provided under this contract: a. "OASC-5 A Guide for Non-Profit Institutions: Cost Principles and Pro- cedures for Establishing Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare." — b. "OASC-8 A Guide for Local Government Agencies: Establishing Cost Alloca- tion Plans and Indirect Cost Proposals for Grants and Contracts with the Federal Government." c. Other State of California or Federal guide for establishing indirect cost allocations, as may be required to meet the special needs of a contract program. 4. Payment. Contractor shall submit written demands monthly in the manner and form prescribed by the County (Demand Form D-15). Upon approval of each demand by the County Human Resources Director or his designee, County will make interim payments monthly at the unit rate specified above. 5. Right'to Withhold. County has the right to withhold payment to the Contractor, without recourse, when in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to fur- nish 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). 6. Cost Report and Settlement. No later than sixty (60) days following the termina- tion of this contract, Contractor shall submit to the County a Cost Report in the form required by the County showing the actual allowable cost of services. If the cost report shows that the actual allowable cost of services for the term exceeds interim payments, County will remit the difference to Contractor subject to the maximum specified in the payment limit. If the cost report shows that interim payments exceed the actual allowable cost of services for the term, the Contractor shall refund the difference to the County. 7. Audits. The records of the Contractor may be audited by State or County in addi- tion to any certified audit required by the Service Plan. If the audit(s) show a differ- ence between the actual cost of services and the interim payments made (including adjust- ments made pursuant to the Cost Report and Settlement provisions contained herein) then the procedure contained in the Cost Report and Settlement provisions to adjust payments to costs shall be followed. 8. Audit Exce tions. Contractor agrees to accept responsibility for receiving, reply- ing 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 attribut- able to the Contractor's failure to perform properly any of its obligations under this contract Initials: Contractor Department 0(3-9 9`7 CCC Standard Form May 1974 CONTRA COSTA COU!STY CONTRACT FOR PURCHASE OF SERVICES General Conditions Number 2 O - 026— , 1. Comol.iarce with- Law: Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: Contractor's performance, place of business and records are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records: Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, the United States Department of Health, Education and Welfare, and the United States General Accounting Office, the Contractor's regular business records and such additional records as may be required by the county. 4. Retention of Records: The Contractor and County agree to retain all documents pertaining to this Contract for three years from the termination of the Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this contract. Upon request, Contractor shall make available these records to county, state or federal personnel 5. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. b. Failure to Perform: The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may pro- ceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, as the case may be. c. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this Contract including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Contract including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the Human Resources Agency Director or his designee. Initials: Contractor Department - 1 - 0N-9;98 GENERAL CONDITIONS Number 20 - 026 y{ 8. Modifications and Amendments: This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. 9. Disputes.- Disagreements isputes:Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final deter- mination in writing by the Contra Costa County Human Resources Agency Director or his designee. 10. Law Governing Contract: This Contract is made in Contra Costa County'and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations: Should Federal or State regulations touching upon this Contract be adopted or revised during the term Hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County: Subject to the disputes provision contained herein, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract: The original copy of this Contract and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment: The Contractor shall not enter into subcontracts for any of the work con- templated under this Contract without first obtaining 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 t: 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 o: Directors of the Contractor shall avoid any actual or potential conflicts of interest. Initials'. Contractor Department - 2 - 00C)99 GENLFAL C©;iDZ i iQ::S Number _ 0 = 026 z+ 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 he open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be pub- lished or disclosed, any list of persons receiving services. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally violating Section 10850 of the Welfare and Institutions Code is guilty of a misdemeanor. 18. Nondiscriminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification: The Contractor shall defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause whatsoever arising from or 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: . � eontractor De ar ment - 3 - 00400 1 SERVICE PLAN (� Number 2 " -- 026 1. Service. YWCA of Contra Costa Countv (hereinafter referred to as "Contractor") shall provide County with certain child day care services, defined as the direct care, protection, and supervision of an eligible child 'outside the child's own home in a State licensed or approved day care facility, for some portion of a day, but less than 24 hours, including up to 5 days excused absence each month, for the period of the parent's enrollment in a WIN (Work Incentive) training program. ' Contractor's day care program shall include the following services for each child: a. Dental and medical evaluations upon entering day care and at regular intervals. b. Assistance in arranging medical and dental care and treatment. c. Evaluation of nutritional, health, growth, and developmental needs. d. Continuing assessment of social and psychological adjustment. e. Heals prepared with nutritional consultation. f. Educational opportunities and developmental experiences. g. Referral to appropriate community agencies providing needed services. 2. Specifications. Contractor shall provide day care services under this Contract for up to 10 children at any one time who are between 1 and 14 years of age, five days a week from 7,00_ a.m. to 6:00 p.m. at its day care facilities located as follows: a. Richmond Extended Day Care Center 3230 Macdonald Avenue, Richmond b. West Pittsburg Child Development Center 3105 Willow Pass Road, Pittsburg 3. Regulations and Standards. Pursuant to Paragraph 9. (Legal Authority) of this Contract, Contractor agrees to operate and maintain a professionally supervised day care program for children providing services in accordance with all applicable County, State, and Federal regulations and standards, as may be revised or amended, including, but not limited to: a. The Federal Interagency Day Care Requirements, pursuant to Section 522(d) of the Economic Opportunity Act, as approved by the U. S. Department of Health, Education, and Welfare, U. S. Office of Economic Opportunity, and U. S. Department of Labor; b. California Administrative Code, Title 22, Division 2, Chapters 1, 2, and, 4; c. California Education Code Sections 16701 and 16705; and d. California State Department of Health (formerly State Department of Social Welfare) Operations Manual of Policies and Procedures, Section 10-034.6 (Standards for Services Contractors) and Section 30-350 (Child Care Services), including Sections 30-351 (Objectives), 30-357 (Conditions For Federal Funding), and 30-369 (Services Required). 4. Eligibility. Contractor shall provide services under this Contract only for children who meet all of the following eligibility requirements: a. Are certified as eligible for such services by the County's Social Service Department, and b. Are current recipients of Aid to Families With Dependent Children (AFDC), and c. Have parents enrolled and participating in a WIN (Work Incentive) training program. Children who do not have a parent enrolled in a WIN training program are ineligible for services under this Contract. County will provide Contractor with written certification verifying the eligibility of each child for service hereunder. Initials: nontractor Department -1- •. 004I* SERVICE PLA11 Number 2 0 — O 2 6 5. Program. Contractor acknowledges and certifies that its overall day care program is operated in part under a contract, effective July 1, 1974, with the California State Department of Education (pursuant to Title IV-A of the U. S. Social Security Act) and that the day care services provided to children under the within Contract (pursuant to Title IV-C of the Social Security Act) shall in no way differ from the day care services provided to children under the aforesaid contract with the State Department of Education. Contractor agrees to notify County should said contract with the State Department of Education cease to be effective. County understands that the services provided under the within Contract are only a small fraction of Contractor's overall day care program. 6. Grievance Procedure. Contractor agrees to inform all clients served under this Contract of their right to present grievances and of their right to a fair hearing conducted by County concerning services received under this Contract. 7. Attendance Reports. Contractor shall provide County monthly with an attendance report, showing the daily attendance, including excused and unexcused absences, of each child served under this Contract. 8. Audit. Contractor shall provide County with a copy of its regular annual audit which it provides to the State Department of Education in connection with the aforesaid contract with the State Department of Education; Contractor shall also provide County at the same time with a copy of its proposed budget (FY 1974-75) which is approved by the State Department of Education and is a part of the afore- said contract with the State Department of Education. 9. Program Budget and Maximum Hourly Payment Rate. County's payments to Contractor shall only be for allowable costs which are established in accordance with Paragraph 3. (Cost Basis) of the Payment Provisions and which are selected line items (i.e., account classifications) in the proposed budget (FY 1974-75) which is approved by the State Department of Education and is a part of the aforesaid contract with the State Department of Education. County's total payments to Contractor under this Contract shall not exceed an average of $1.05 per hour per child for children two years of age or older and $1.25 per hour per child for children under two years of age, or actual program cost, whichever is less. 10. Funding. This Contract is funded as follows: Federal funds (90$, Title IV-C) S 7,650 County funds (10%) 850 TOTAL (Payment Limit) $ 8,500 In no event shall the County bear any cost under this Contract other than that for .which it receives Federal reimbursement and the 10% in County matching funds, as specified above. 11. Service Unit. In accordance with Paragraph 1. (Interim Amount) of the Payment Provisions, a unit for payment purposes shall be defined as the provision of day care services as specified herein for one eligible child for at least one full hour during a calendar day and shall be paid at the interim rate of $1.05 per hour per child, subject to later adjustment to the actual allowable cost incurred in the provision of said services in accordance with Paragraph 3. (Cost Basis) and Paragraph 6. (Cost Report and Settlement) of the Payment Provisions and with Paragraph.9. (Program Budget and Maximum Hourly Payment Rate) of this Service Plan. Initials: Contractor Department -2- 00402 00402 .M. �J 1 � 4 In the Board of Supervisors of Contra Costa County, State of Califomia= June 17 , 19 75 M In the Matter of Litigation Agreement with the City of Antioch. ITIS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the City of Antioch, under the terms of which the County and City mutually agree that should a final judgment be entered against the City and/or County in Superior Court Action No. 142479, each will equally advance necessary funds to the. Planned Local Drainage Facilities Fund established for the West Antioch Creek area, such advance to be reimbursed on an equal basis from available drainage fees collected and deposited in said fund. PASSED by the Board on June 17, 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: City of Antioch Witness my hand and the Seal of the Board of County Counsel Supervisor Public Works Director affixed this 17th da of June Flood Control Y . I9 75 C/o Public Works rif J. R. OLSSON, Clerk County Auditor-Controller By, �_,, Deputy Clerk H 24 ' ounly Administrator N. Ingr2ham 00403 00403 Mi ' TITIG :°T!07'1 OF A.Nr-IO(;;i (z•:_�� rntioc ,reef_ ..re`) 1. Parties. Effective on , 1975, Contra Costa County, hereinafter called "County • and the City of Antioch, herein- called "City", mutually agree and promise as follows : 2. Purpose. a. Le+,al Action. In Contra Costa County Superior' Court Action Pio. 142479 (Siino, et a?. v. Contra Costa County, City of Antioch, et al.) the plaintiffs are suing the City, the County and others claiming that their property has been "taken" for the proposed improvement of West Antioch Creek due to certain alleged actions previously taken by the City and the County. A portion of the pla_ntjffs' property alleged to have been "ta_•cen"• is shorn on plans us-,:.,4 for d!-!nage fee ordinarccsadopted pursuant to the Subdivision Map Act by the City and County to accumulate funds for the proposed ir.-o---ov►e-meat of Wett Antioch Creek. in order to establish the respon- ; s bilines of the City and County concerning the plaintiffs ' allegations t:;is ag.•ee cent has been entered. b..' Past. Agreement . At one time the plaintiffs tentatively agreed to s_,11 their property to the City and County. As part of that tentative a,creement reached with the Plaintiffs the City and County agreed that i' sufficient drainage fees were row collected after a specified n::ri od or Line to pa, the olaintiff"fs for their property, the City and Cc,--�nty v-culd each equally advance sufficient finds to the Planned Lz)--zal Drainage Facilities Fund for t:.e West Antioch Creep: Drainage Pee Area to make the final payment to the plaintiffs for their property. c Litigation. It is not expected that the plaintiffs will prevail I" above-need legal action but should a final jud--Ment be entered lCher ein ag-ainst the City and/or Coun-y (including the Contra Costa County Flood Control and Eater Conservation District) ordering that ti-,e pla-intiffs be paid for the alleged "taken" property, it is the C ty and Count-y's inteant that the responsibility to pay said judgment shall fall upon them as he.einafter stated. 3. Apportionment. City and County hereby agree that should a final judgment be entered as noted above, each will equally advance suffi- cient funds Lo "-he Planned Local Drainage Facilities Fund established for the gest --'•.rtioch Creek drainage fee area necessary to nay that j ud ,neat. The County and the City shall then be reimbursed at- least s Zi-annually on an equal basis from available fees collected and d--pos:tted in the said ;:.Ind nursuant ;to Con-ra Cotta County Ordinance ;:C. 7?/23 and City of Antioch Ordina^ce No. 11!`-C-S. 00404 ncle3iS. Each party to this agreement at its discretion may that an appeal or appeals be taken from any iudgr'ient entered In the Contra Costa County Superior Court to the California District Court of Appeals anal/or the California Supr•er.e Court prior to allowing final judgment to be entered herein against this agreersent's Dai tomes. 5. F._yment rut=tori ty. Cn behalf of the County and City' the County's Public Works Director is hereby provided with authority to direct the disburser:ert of funds from the Planned Local Drainage Facilities Fund in accordance with the provisions of Paragraph 3 of this agreement. ARATA . `fl' CITY OF ANTIOCH B-ess yn, Board _ upervisors �" yo A• *•,'EST: J. R. OLSS044, County Clerk ATTEST: City Clerk by Deouty Reco:zn:ended for Approval Form Anoroved- City Attorney 5`5 is :lorks flirecto By: ATII x�� „orm Approval: - - JOHN -B. CLAUSEN Cot:nty Counsel By VJE i OR. J. WESTMAN Deputy 00405 In the Board of Supervisors of Contra Costa County, State of Californian .Tt7r�P l7 . 197,E In the Matter of Modification'No. 19 to the Contra Costa County Emergency Employment Act, Section 5, Grant No. EEA-06-2-0073. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Modification No. 19 to the Contra Costa County Emergency Employment Act, Section 5, Grant No. EEA-06- 2-0073 with the United States Department of Labor, Manpower Administration, extending the grant period from June 30, 1975 to July 31, 1975; and IT IS FURTHER ORDERED that the County Administrator, or his designee, is AUTHORIZED to execute on behalf of the Chairman, Board of Supervisors, the necessary subgrant modification agreements in connection therewith. Passed by the Board on June 17, 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: U. S. Department of Supervisors Labor affixed this 17th d of June , 19 75 Office of the Governor °y C/O PersonnelJ. R. OLSSON, Clerk Acting Director of By . � ,,� , Deputy Cleric H za ,vna PAMSOnnel L. Kincaid County Administrator County Auditor-Controller 00406 UU4Ub rn �.—., 11•C i)i!'l.11-t��.. �.r • .:•�-.x, ►.A•nlK�»•cr At:ntini:[t:•ti'*.r r' --�- • Cil:1 L+il_.l :�i:T ' s - f FAct of 1972 a'_ 5 J • ■ Gr .. :it;n'.• r :. IMA'ficat.Gr f.f(cClrr.- fi+tc i. I i L::.iOo —2— 007 19 Excc:tiau t,y f::t::: :_..._, s TO- _ �Ct_3itcc': Name _^$!t::r•-sy -- S. l:areii!s:%- - (".i: ICcFie-t Name =rd itt2.-s) County of Contra Costa U. S. Dapa= =nt or l=bo%- Administr;tion Bui ldinq Yanmo.'Or Administration Martinez_, C a l i forn i- 94593 4,50 Goldr;n Gate Ayenuo San i�- ✓oi ser); Califoi—.-`a 9410 6. C1ia::,:cs coat:'u;cc' is Z%4 ttioiifieation havc the fet'lowino effect oa fcd,ral Co.ctnr:rnt rt:t:•Z. in this C:--nt. f {Uiccit and fill in atnu:rt vibcs ap,ticAlr) QI:creased by S by S 6 l'•crtai!s :t:i,^_ltarecd 7. T _ .i we. C.r_n: is:,:rally r.:c.'.:firu as :!.c.%.= ou �t�c: 2 tir:a,,��SM of•ai: r.eodifie_ti ri. l f { . t _ t I t t F i �� tt t a TXCCPT AS Ili.rl3:Y :!OfI 'lia), AI I TERM% ., !)CONDITIONS OF SAM CRA::T AS 1!CKf.T0l-0..I: t.:ODil l:f► ulQCi1APY:c".1? tilt I"OI'Ct AND f ICT. i s S-_C'ItAf.'tit ACCP i•1 i• .n tr �� Typ.- Name 2nd T6:1i: ! �� . 1 7 1975 warren N. Boggess f Chpi rman, Board of Supervisors Si;pa:utr ar+.l Date, - _f.)'1�I:.u,.r .•n.l T"itlr 0040'7 A E^.L 06-2-0073 Modification _io . 19 Page 2 of 5 n--s r'r-e pt=-Dose of this modification is o: (1) extend period or perfo=`.ce of the Grit; (2) revise '•-16-42 and MA6-47A-n6-47A in order to reflect prno.�a:ic and ondggata -y changes; and (3) revise the pend_iu_ and Emaalo.ymant Plan, If-s2-205. 1. Cover page of the G=-,-rt, Fors 2 A 6-11.;2, Blocs 1, en ;-- date, as previously amended by i-_odification No. 18, is further amended to read: July 31 , 1975 ". 2. Page(s) 3 throug- !+ (IM6-47ta6-173) of the Gr=t, as previously amended by Ho E*"kation No. 18 is/are superseded by the revised L6-47fi=46-1,7L included as aageTs) 3 tnrough 4 O this modi-f icati on. 3- Foe M2-205, Expenditure and E-ploy-ment Plan, of the Grant, as previ ously amended by Load fication :?o. 18 is superseded by the revised M-205 included as page 5 of this modification. P ISC L W---ARY: This modification results in no incise in total Federal shams. (j) (2) (3) Cost Cat-egor; Totals - Totals Total CEiA' Grand Total Ft '972 F't 1973 F'f 1971; >~Y 1972 2 1573' Fuad:. I'LL-ids u:ds and 197.L:--u" -"'d; Participant Mages $ 420,937 S 833.638 a- 6S7,603 .mss 1_912 Participant •Benefi t3 72,732 114.611 142,59Z 329.940 T aixiinc 3,041 �3S,_-So- 4 601 -1 1 . 192 Din?— Services 182 q.343 31S 9.840 Administration 7-408 t9 7,884 34, 118 Totals `_ _ ` _` $ 5o4.300 ; '979.988 $ 813,000 2,297,288 00408 00408 F Ltity Z - iiCs. 'J:tCr i.d t elvlfGt:;.'! 1 r U.' r : .� /.� (. Y i i•.. Qi �:Ni'L::.i.T.• a t�_.��''�1 ! M taiS1�I PR l\l:r_i i:ltit Ctii 1::fit t 1 - Q Full Fund'--i; „.,+.I'•.... •...._1 - _• --_ ":i- 'LICAr IDN' Uit L Y. TYNE Iit' U Ii i ! County of Contra Cost- June 17. 1975_____ a a `• ...r..''wva�_!�.+..:L.r..•r'o _EC -D O'_�t'.^i,.r.��•..w 5J.Addrrj I.-3 G—ml C upty f J. ♦• 1: r Cir; Warren N. 'Bncaess i Q Tribal Council 5a.Til1:- Administration Bui rding . 0 O•r•'` i Chai rm?n, board of Supervisors M rrti nez, C-,1 i forni a mss.ic:'_p:ro=in -- 94553 G.EMPLO V E? I.O. NO. 687-6900 94600049OW ?; STA-CL f J y j$• !`L:.;iidiSTt::ii:b!� . - 9.LIAi50:1 QY FICIAL 1 t County Civil Service Departrr:ent Mich:-el H. George , —• I 10. TO 17.1:L i- GP 1iVAll 1L+a Fcu.rsl!t:acc:t�u iG::.t_ctaf SZ::o 9a.-C1110 •- F`f• Personnel Analyst • #9c.Addrasa Administr+tiori Building i - . �dar�t . . artinez, Cal i forni, 94553lt. Ii !allL =s•:utr . lli. FM ^- Ttteyhoaa 1 ia�lJ•--il L� — ---.—.— i 228-3000, Ext. 2586 `• VISTRIc'JTIQ:: QF JOGS AVD FUNDS ;O- •t 14. T•pa a: Val: ( t:J. ,:rca SCrv.d IG.110.01,Job: 17_ -sr�f I County of Contra Costa County Unincorporated 0 805,206 City of Antioch City Incorporated 4 113,239 City of Brentwood City 1 ncorpor,ted 1 26,440 City of E1 Cerrito City Incorporated 0 73,856 City of Lnfiyette City Incorporated 2 $0,158 City of Martinez City Incorpor.ited 0 93,313 City of Pittsburg City Incorporated 5 190•,712 City of Pleasant Hill City Incorporated 6 117,476 City or San Pablo City Incorporated 1 177,406 t=cr C�ii::^nal c�_o,lr5"Caaiir.JO:ian Shear . Iia. TOTAL _9. por:atl Coycrcd by P--rcrt ISc. Picnrlad Jan Fah rJor Apr. Vay Jun I- St:=rW.' August 3 1, 1971 Averc.a t'crr:hl; to July 31 , 1975 Erap:•armant jal Au, - Sap Oct ;dav �Occ r -•ti..._. - -- - —-- 'Lo..ivoc-C£Ti IA E SU','.!.!ARY Cast Cn::•1r-0r.' Totel Lccal Sham Fed--rel Sham P articl;iant WC:j&3 1 ,912.655 477 1 ,912. 178 r Parlict.cat t;anutr!. 330,4?7 !87 329.940 1 Training 30.2-9 25,077 1) ,192 Fcmpisyr,:anlSr:vitc: 53.,0' �— 43,950 9.8r '' ; . Ae,*r;,t.-frn:mn _ ' 2!9 392 ;_ 185_254 - 3=. t38� -=- _ ---1 SSS' 2.2.97,2 , � LJJsGJJ G►LJ1 ►a.LJ I :•:: :c:I.;::. ....s: # a ; EEA 06-2-C �` Q ��i:`+�• •. ` ^'..:_..t ua'a J' 1 i Modific=tlon No. 19 :r `1 ••ti i.Si j . County of Contra Cosh p� age 4 of 5 Pages �: ... .:•::.:t .lune 17. 1975 --t ".t•Z trr � f—•� .__,. .`__C��••_•__w��--�:. ;ice': ✓1 +'._..�n Cf %4 ; _.� City of Walnut Creek City Incorporated i 0 _ � 30,587' Byron Union School District Special District Unincorporated 1 17, 141 Moraga School District Special District Unincorporated 0 24,154 Oakley Union School District Special District Unincorporated 1 26,629 County Superintendent of Schools i Deleg�ta Age:acy Total County 0 352,396 ; Antioch Unified School School District Area included within 3 114,633 District U. S. Postal Service = % ♦ Zip Code 94509 - : Martinez Unified School School District Area of School District 0 13,943 = District : Pittsburg Unified School School District Are-i of School District 0 19,674 District Mt. Diablo Unified School School District Unincorpornted 'Are:+ 0 20,325 District of gest Pittsburg s a - t t • i - a , f /( 1 j ' f i i 24---- 2,297,2M... t i<x " L.•• ,_i.:'i . i�:• .. .a:a! i._.... ..L.`tet-t.Ufa, �t• �! EcA 06-2-0073 Y _ •' :• t�:• .•.fl ._.... ���moi.Z• il. •'� J Ei:OS_ oS-2-0073 _'. - -- - -_ - --_ ----------_------- --- --- --- - { Modific,tion No. 19 County of Con:r-i Cost. f Page 5 of 5 P.•-ges j Administrntior Building June 17, 1975 t N:-irt:n z, C 1: fornt 4 r 9 573 . ' . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . - . . . . . . . . . . . J-_ 0'^--- _. 2,297.288 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .- - — tG, f;�'..... • r.t !:+'_. ...... :� f.. .. : . . . - - - - - - - - -- • . . . . . . . . . . . . . 1 ,385.747 : - - t �. :t• O: •e��:i:.-- + .r:::r . . . . . . . . . . .11. . . . . . . . . . . . . . . . . S— )11 ,541 i L• P. !:^. :-L1 ' ..{3:�i!• j• -`�—..r r.,,>,_.._— - i _!. �`_—_-._�__t. ._»_._ 5. :�:D1:ti =>.ti_..plt-4F ._ ,.. .;.}:.:Er:. {— .f :r.r.'1• ... � 'C:�-: r^ ter•- _ i .—._. "=' - 30, 167 23 5 0 0 E 2 1 26,888 �! 22 _ '0 1 0 0 0 _ -- --- aLr.= 25,760 ( 23 2 0 I 0 0 2 21 , 101 28--_-__ -----p-- a-- -- 0 0 1 M,852 401 3 - -o _ ; — o _— s.,: 50,813 - -- --74 - 0 -- 0 _0 i 1 3 89,691 _— 89 5 0 1 t 0 ! a t _ 8?,943 104 2 a , o' o t t 102, 152 107 1 1 I o o 2 __Jz ni,._J _ 97,450 -- 110 2 0 14 0 6 755,922 _ 113 0 0 1 0 t 3 `h 100;440 110 1 1 4 0 A� ;.1 10;, 158 94 2 0 17 o ; 4 1•iC� ; 58,656 31 - -.3 . 1- 60 0 I .0 20.797 7 5 0 7 0 ' 13 3.751 0 1 �0 ► I 0 5 r r t 1 '4, `3':.1T,'= ! 911 .741 32 j 4 1 I07 4 , 47 ' t 211 1 c f 0141f • `. • MOD CATION AND EXTENSION OF AGREE At Employment c Funds) (1971 Emergency p oyment A t, Se cti on Fu s) 1 . Parties. Effective on JUN 2 6 1975, the COUNTY OF CONTRA COSTA, herein ca' '.ed "P::�gram._Aoent" and the rITY nF BRENTWOOD h•:re l n ca'.;eO "Subgrantee", mutually agree and promise as follows: 2. Purpose. The purpose of this modification and extension of agreement is to extend all of the terms of that AGREEMENT FOR ALLOCATION OF 1971 EMERGENCY EMPLOYMENT ACT, SECTION 5, FUNDS, which was effective on November 9 , 197.1 , as thereafter amended and modified,to - .July 31 1975. 3. Modification to Agreement. Subgrantee shall comply with the revised "Budget Summary", marked "Exhibit All, a copy of which is attached hereto and incor- porated herein by this reference. PROGRAM AGENT: SUBGRANTEE: COUNTY OF CONTRA COSTA CITY OF BRENTWOOD By: 14v Assistant County Administrato By: A 04 ge am , yo ATTEST: JAMES R. OLSSON County Clerk and ex officio Official Capacity: Clerk of the Board Attest- . Ceputy RE NDE0 FOR AP 0 AL / Roy Eugene Poer ity Administrator Co dm' intra r s fice By: V Official Capacity: FORM APPROVED: 1 , the person signing herein for the Subgrantee, say: I am the JOHN B. CLAUSEN authorized representative of the County Counsel named Subgrantee for the execution of the foregoing Modification and Extension of Agreement so as to bind By: said Subgrantee to the terms and eputy conditions of the foregoing Modification and Extension of Agreement. Further, 1 state that if approval of this Mod- ification and Extension of Agreement by governing body of the named Sub- grantee is required, such approval has been obtained. I declare under penalty of perjury that the foregoing is true and correct. Dated: .Zo IrtIt S� At: Sign"- Title: ign -Title: 00412 00412 ID , Exhibit A Emergency Employment Act of 1971 SECTION 5 CITY OF BRENTWOOD x BUDGET SUMMARY INCEPTION TO PHASE-OUT COST CATEGORY FEDERAL SHARE Participant Wages $ 21,312 Participant Benefits 3,622 Training 1,506 Employment Services -0- Administration -0- TOTAL $ 26,440 Minimum LOCAL SHARE Requirement: $ 2.938 0041 5/23/73 5/23/73 i. t C, WDItIGA^tT_OY OF :IM�l (1971 mfgency Emplolcaent Act, Section .•'Lads) I 1. Pasties. Effective on JUN 2 s , 197j t�:e COGtif OF COM MA COSTA, herrin called 'p=ogr y= Age--til --Id the KT. D 1 ABLO UN I F 1 ED SCHOOL D I STR 1 CT , 3.orein called ""s'.Q'''^T"": nu SCHOOL agree a,.-.I promise 4s follows. 2. thisse. Mle purpose of is mod=fication of agreement is to modifyp jo as indicated belo-1 that kC17.--4Eff poa AMCASION OF 1971 E;�XZ ACT,. =MN j, =XZS, effective September 3s 1974-, as modified effective '.arch 25, 1975- 3. Modification to A-greement. Subgrantee shall comply with the revised '2udget Summary", narked 'Exhibit A", a copy of which is attached here— to and incorporated herein by this reference. PROM AMR:: SU3GRk", I - . COUPVr OF 001% R.k COSTA MT. DIABLO UNIFIED SCHOOL DISTRICT ,tin ,til, A is ant County A istrator AIL7 ST: JA1-SS R. OLSSON Official Capacity: Superintendent County Clerk and ex officio ai. Clerk of the Board , _ AEtet �e-145t' �ilBY: �_ � MT. DIABLO UNIFIED SCHOOL DISTRICT Deputy By: RECO��fEtilED FQR APPRO�l 'r Co ! �s -'fic Official Capacity: Assistant Superint__'-__- B . I, the parson signing herein for the Subg*art ee, say: I am the FOR14 APPROUED: autho-rized representative of the named Subgrantee for the execution of the foregoing k1odification of JOHN B. =USrti* Agreement so as to bind said Sub— Couaty Counsel grantee to the terms and condi— tioas of the foregoing N.o3:fication of Agreement. Further, I state that By: if approval. of this Modification of Deputy Agreement by governing body of the named Subgrantee is required, such approval has been obtained. I de— clare under pe::alty of perjury that the foregoes is tree and correct. Dated: June 20, 1975 At: Concord, California, Signed: �I,c Title. Superintendent 0N,14 " Exhibit A Emergency Employment Act of 1971 SECTION 5 MT. DIABLO UNIFIED SCHOOL DISTRICT BUDGET SUMMARY INCEPTION TO PHASE-OUT COST CATEGORY FEDERAL SHARE Participant Wages $ 15,490 Participant Benefits 4,022 Training -0- Employmnt Services -0- Administration 813 TOTAL $ 20,325 Minimum LOCAL SHARE Requirement: $ 2,258 5/23/73 00415 5/23/73 00415 MODIFICATION AND EXTENSION OF AGREEMENT (1971 Eaency Employment Act, Section s Funds) 1 . Parties. Effective on JUN 2 6 1975, the COUNTY vF CONTRA COSTA, herein called "Program Agent" and the CITY OF LAFAYETTE herain called "Sul,grantee", mutually agree and pram se as iollo►,►s: 2. Purpose_. The purpose of this modification and extension of agreement is to extend all of the terms of that AGREEMENT FOR ALLOCATION OF 1971 EMERGENCY EMPLOYMENT ACT, SECTION 5, FUNDS, which was effective on November 9 , 1971, as thereafter amended and modified,to , July 31 , 1975• 3. Modification to Agreement. Subgrantee shall comply with the revised "Budget Summary", marked "Exhibit A", a copy of which is attached hereto and incor- porated herein by this reference. PROGRAM AGENT: SUBGRANTEE: COUNTY OF CONTRA COSTA CITY OF LAFAYETTE t By: Assistant County Administrato By: ATTEST: JAMES R. OLSSON County Clerk and ex officio Official Capacity: Manor Clerk of the Board Attest.• ceputy REC QED FOR AFR VA , Co n dm nistrs fic 7rBy: B F to Official Capacity: g tv Clerk FORM APPROVED: 1 , the person signing herein for the Subgrantee, say: I am the JOHN B. CLAUSEN authorised representative of the County Counsel named Subgrantee for the execution of the foregoing Modification and Extension of Agreement so as to bind By. said Subgrantee to the terms and eputy conditions of the foregoing Modification and Extension of AgreemJnt. Further, 1 state that if approval of this Mod- ification and Extension of Agreement by governing body of the named Sub- grantee is required, such approval has been obtained. I declare under penalty of perjury that the foregoing 0 _ Q is true and correct. LIJ C ax a w in June 25, 1975 C:) U At: tte, Cali€omia L Lt NCf) S i gned- Z3U Title: J tyor 00416 r Exhibit A Emergency Employment Act of 1971 SECTION 5 . CITY OF LAFAYETTE BUDGET SUMMARY INCEPTION TO PHASE-OUB' COST CATEGORY FEDERAL SHARE Participant Wages $ 63,848 Participant Benefits 12,480 Training 2,425 Employment Services -0- Administration 1,405 TOTAL $ 80,158 Minimum LOCAL SHARE Requirement: $ 8,906 5/23/73 00417 UULU y/z3/is MOD i F I CAT i ON AND E;:TENS i ON OF AGREEMENT .► GLS (1971 O rgency Employmant Act, Sectioi*, Funds) 1 . Parties. Effective on _ JUN 2 6 , 1975, the COUNTY OF CONT)RA COSTA, herein called "Program Age.-it" and the CIIy OF ANTIOCH , herein called "Subgriositue". mu-.6ally agree and premise as follows: 2. Purpose. The purpose of this modification and 'extension of agreement is to extend all of the terms of that AGREEMENT FOR ALLOCATION OF 1971 EMERGENCY EMPLOYMENT ACT, SECTION 5, FUNDS, which was effective on November 9 1971 , as thereafter amended and modified,to Juiy 31 1975. 3. Modification to Agreement. Subgrantee shall comply with the revised "Budget Summary", marked "Exhibit A", a copy of which is attached hereto and incor- porated herein by this reference. PROGRAM AGENT: SUBGRANTEE: COUNTY OF CONTRA COSTA CITY OF ANTIOCH By: Assistant County Administrator BY: Thomas W. flglesb .'" ATTEST: JAMES R. OLSSON ' ' County Clerk and ex officio Official Capacity;_ City M nager Clerk of the Board Attest: L7V.='Z / •} diL Ey. klu;� > Deputy RECO ENDED ORA R AL Co nt mi istr o s 0 ice By: Dorothy P. Marks ,1 /8 Official Capacity: City Clerk FORM APPROVED: 1 , the person signing herein for the Subgrantee, say: 1 am the JOHN B. CLAUSEN authorized representative of the County Counsel named Subgrantee for the execution of the foregoing Modification and Extension of Agreement so as to bind By: said Subgrantee to the terms and p conditions of the foregoing Modification and Extension of Agreement. Further, 1 state that if approval of this Mod- ification and Extension of Agreement by governing body of the named Sub- grantee is reguired, such approval has been obtained. i declare under penalty of perjury that the foregoing is true and correct. Dated: June 23, 1975 At: Anti ch, California Signed:—/_ oma; W. Ug s y Title: City nager Z Exhibit A Emergency Employment Act of 1971 SECTION 5 . CITY OF ANTIOCH BUDGET SUMMARY INCEPTION TO PHASE-OUT COST CATEGORY FEDERAL SHARE Participant Wages S 93,600 Participant Benefits 19,639 Training -0- Employment 0-Em to nt Services -a Administration -0- TOTAL $ 113,239 Minimum LOCAL SHARE Requirement; $ 12,582 5/23/73 00419' 5/23/73 00419 In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Arrangement for negotiations with hir. Sasha Aaloff. The County Administrator having this day recommended negoti— ations erith Yx. Sasha ffaloff as to possible modifications of lease terms for the Sheraton Inn—Airport as a result of the recent con— sultant study on the economics of said facility; and - IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to arrange for said negotiations and report thereon to this Board. PASSED by the Board on June 17, 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 I,iorks Director Witness my hand and the Seal of the Board of County Counsel Supervisor County Auditor—Controller County Administrator affixed this 17th day of June . t9 7S Airport Manager J. R. OLSSON, Clerk y Deputy Clerk H 24 12/74 - IS-M Via3tine M. Neu 00420 In the Board of Supervisors of Contra Costa County, State of California June 17 019 75 In the Matter of Authorizing County Auditor- Controller to Claim Reimbursement for Compensation Paid to County Agricultural Commissioner for Fiscal Year 1974-1975. IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to prepare and execute necessary documents to claim reimbursement in the amount of $3,300 from the State Department of Food and Agriculture for part of the salary of the County Agricul- tural Commissioner for fiscal year 1974-1975. PASSED by the Board on June 17, 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: County Auditor-Controller yy,t„ess my hand and the Seat of the Board of County Agricultural Supervisors Commissioner County Administrator affixed this 17th day of June . 19 75 J. R. OLSSON, Clerk By. �- `c.h.l" z CDeputy Clerk H 24 12/74 - 15-M Ro bi a 6iii erre OM21 0041 In the Board of Supervisors of Contra Costa County, State of California June 17 . 19 75 In the Matter of Joint Exercise of Powers Agreement with To►,-n of Moraga. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the Town of hloraga for building inspection services under the teras of which the county will collect and retain the fees for the services rendered. PASS_D by the 3oard on June 17, 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: Building Inspection Witness my hand and the Seal of the Board of Department Supervisors County Counsel armed this 17th day of June . 19 75 County Auditor—Controller -- County Administrator J. R. OLSSON, Clerk Contractor By 2lGm Deputy Clerk H za 12/74 -00�* Building Inspection Fk&xine i-i. Neuf d 44 I � 00 422 . ...:. . . . ... . . . .. JOINT EXERCISE OF POWERS AGREEMENT BUILDING INSPECTION BY THIS CONTRACT of 1 7 1975 , 1975, between CONTRA COSTA COUNTY, hereinafter called "County" , and the TOWN OF MORAGA, hereinafter called "Town", pursuant to Government Code sections 51300 and following, the PARTIES MUTUALLY AGREE: 1. Building Inspection: County agrees that through the Building Inspection Department it will perform and exercise within the Town all the powers and duties of the Town's Building Inspector performed and exercised by said County Department in the unincorpor- ated territory of the County. 2. County's•Duties: Specifically, County will enforce all the Town's current provisions including fee schedules, if any, of the Town's Building, Plumbing, Electrical, Heating and ' Ventilating, House Moving, Grading, Trailer and Swimming Pool Fencing Ordinances and Housing Code, and will make all inspections, and issue all permits and orders required in such enforcement. Such enforcement shall include all of the duties prescribed in such ordinances including the presentation of evidence in prosecutions thereunder. In performing such work the personnel of the County assigned thereto shall have the powers and duties and official status of building inspectors of the Town. 3. Town's Duties: Town will pass and maintain ordinances as provided in paragraph 2 and 8(b) , and will furnish all maps required to accomplish the services listed under this agreement. Neither County nor its officers or employees has or assumes any ll aoficmrd v�'.th boc-ird ordar 00423 R.RKe7r.551.fr7l-1 ",ME liability for the negligence of Town or of any Town officer or employee, nor for any dangerous or defective condition of any Town property or street; and Town shall hold County and its officers and employees harmless therefrom; and Town shall defend County and its officers and employees against any claim for any injury or damage resulting therefrom. 4. Quarters: County will furnish required furniture, equipment and forms necessary for operation if these services are administered at County Building Inspection Headquarters; and Town will reimburse County for necessary quarters, public counter, utilities and janitor service, if Town wishes such established within Town. S. Fees, Reports and Costs: In full payment for these services, County will collect and retain the fees called for in said ordinances; and will make quarterly report to Town covering the services here- under and including the entire cost to County of performing each such function, including direct costs and a prorate of indirect expenses. Direct costs shall include salaries of employees engaged therein, vacation, sick leave, retirement, supervision over such employees while so employed, traveling expenses and supplies. County will promptly notify Town of substantial changes in these costs. 6. Employees: No employee new employed by the Town shall be taken over by the County, and there are no municipal pension rights of any employee of the Town to be assumed by the County. 7. Term: This contract is effective from July 1, 1975 through June 30, 1976, inclusive, and, unless terminated as provided below, -2- 00424 J• i i �.. .s:aaYF.,+.. ...:.... ... ... :.....:.:. ti'r; .'::'. ..'. ::.. a. ._. ,:....-... r' ♦e r ., a .. - ... . — ., s ,[ . .... _ t ::h.raa i. it shall be automaticallyrenewed for successive one (l)( ) year periods thereafter. 8. Termination: (a) This contract may be terminated at the end of any term thereof by Town or County giving at least 6 months written notice thereof to the other party. (b) This contract shall be terminated at any time that Town fails to enact and to maintain in full force and effect the aforesaid ordinances identical in all material respects, including the amount of fees, with the corresponding County Codes now in force in the County, or fails to amend said Codes or Ordinances, corre= sponding as may be appropriate to amendments to the corresponding County Codes or Ordinances, adopted by the Board of Supervisors, within 120 days after requested to do so by the County. The Building Inspection Department, acting in behalf of the County, may use dis- cretion and need not request Town to adopt amendments which do not apply to the Town. (c) Should either party be in default hereunder '(except as to automatic terminations under (a) and (b) , the non-defaulting party may give written notice of such default and should such not be corrected within 30 days after the mailing of said notice, this contract may be terminated by the non-defaulting party by giving 10 days written notice thereof. -3- 00425 a 4 U yfw •! i The parties, by the Chairman of the Board of Supervisors and the Mayor, each hereunto duly authorized, have executed this Agreement on date appearing on line one hereof. COUNTY OFr"CONT COSTA TOWN OF MORACA By: t Charm n ' Boar upervisors Mayor t' ATTEST: ATTEST: JAMES R. OLSSON County Clerk and ex-officio Clerk of the Board of Supervisors BY= , own Clerk Depu y Approved as to form: Approved as to form: JOHN A. CLAUSEN, County Counsel s / By: lir r{r Town t orney Depu y --4- 00420 UU42'b In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 Ir In the Matter of Agreement with City of Concord for County Geologic Services. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement effective July 1, 1975 with the City of Concord under the terms of which the County Planning Department will provide geologic services for the City. PASSED by the Hoard on June 17, 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 Planning Witness my hand and the Seal of the Board of City of Concord Supervisors County Auditor—Controller County Administrator J. 1'7th day of June 19 75 J. R. OLSSON, Clerk H sa i2l�a - �s M ," ,z3z.9, 1. By I-,aDeputy Clerk : x� ne AIeufe d 00441 GEOLOGIC SERVICES AGREENIED,T 1. Parties. Effective on July 1 1975, the County of Contra Costa, a political subdivision of the State of California, hereinafter re- ferred to as "County" and the City of Concord, hereinafter referred to as "City", mutually agree and promise as follows: 2. Purpose & County Services. This agreement is to provide for the performance of geologic services by County for City, primarily pursuant to the Alquist- Priolo Geologic Hazard Zones Act. Services are provided subject to the availability of County staff. Services to be performed by the County Planning Department and its geologist include but are not limited to those described as follows: A. "Review and Evaluation"_ The County shall review and evaluate geologic reports at the request of the City such as those required by the Alquist-Priolo Geologic Hazard Zones Act. This could include field checking and other necessary research and verification. . B. Reports. The County shall prepare and submit to the City a report detailing its investigations, results and recommendations. C. Testimony. Subject to the request of the City, County shall attend and testify at public hearings relative to the County's investiga- tions, results and recommendations. D. Advice. The County will provide other related technical advise to the City when requested if County staff are available to handle such requests when made. 3. Cooperation. Officers, agents and employees of City and County shall give each all cooperation and assistance necessary to perform the provisions of this agreement. City hereby designates Peter H. Hirano as its representative to coordinate with, and provide directions (requests for services, etc.) to the County Planning Department pursuant to this agreement. 4. Charge for Services.- City shall pay County its costs of performing work pursuant to this agreement. The County charge for employees engaged in performing work shall include: A. Salaries. B. Fringe benefits. C. Departmental and Countywide general and administrative costs. D. Any other significant costs agreed upon by both parties. will be incurred and billed at the actual cost. - E. The County billing rate (charge) is $23.93 per hour which reflects A, B, and C above. County may increase the rate effective 30 days from date of notification to the City unless City terminates agreement as provided herein. 5. Billing and Payment. County shall keep records on all services performed and render a statement to City for the costs of any service provided upon the completion thereof. City shall pay County the amount due within 30 days after receipt of the statement. b. Term and Termination. This agreement will remain in force until terminated. This agreement may be terminated by thirty (30) days prior written notice served by either party upon the other. Upon termination, the County shall be paid all amounts due for services rendered to the date of termination. -1- 0��28 00428 - COUNTY OF CONTRA C TA CITY OF CONCORD _ BYkA Chairman, Board of Sup rs City er ATTEST;;'. J. R. OLSSO.Y, %aunty Clerk and e;�-officio Clerk of the Board of Supervisors ' By Deputy Recommended b)i thon A. Dehae s; Director g Planning UAnf _ . Form Approved: JOHN B. CLAUSENc, County Counsel By: 'cyln Deputy cc: Clerk, Board of Supervisors City of Concord Director of Planning Auditor-Controller -2- 00429 C In the Board of Supervisors of Contra Costa County, State of California_ June 17 , 197 In the Matter of Approving certain actions with respect to the San Pablo Adult Intervention- Diversion Program. The Board on December 10, 1974 having authorized its Chairman to execute Grant Award Contract No. A2252-1-75 with the State of California, Office of Criminal Justice Planning, accepting $116,458 for the San Pablo Adult Intervention- Diversion Program to be administered through the County Probation Department; and In connection therewith, the County Administrator having recommended that the following administrative actions be approved: 1) Allocation to the Exempt Salary Schedule the class of Probation Supervisor I - Project, and addition of the following -" positions effective June 19, 1975: one Probation Supervisor I-Project; two Deputy Probation Officer II-Project; and one Intermediate Typist Clerk-Project; 2) Negotiation by Real Property Division, Public Works Department, for rental of required office space; and IT IS BY THE BOARD SO ORDERED. Passed by the Board on June 17, 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: County Probation Officer - Witness my hand and the Seal of the Board of County�Administrator Supervisors Acting Director of affixed this_i 7th-,day of iiine 19 7l Personnel J. R. OLSSON, Clerk Public Works Department � D Real Property Division BY GGG f=f [ . Deputy Clerk " 24 12ftuf r Auditor-Controller L. Kincaid 00430 00130 POSITION ADJUSTMENT REQUEST No: �oCi #316 (732 code) Department Probation Budget Unit Date M f !") O Action Requested: Allgcate f ' Officer II; 1 Intermediate Typist Clerk. Proposed effective %to 7/my5 Explain why adjustment is needed: To implement San Pablo Adult Intervention-D%er&n Project, California Council on Criminal Justice Grant. Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 2. Fixed Assets: (ti.6t .items and coat) W-4 - -- office o $ County Administrator Estimated total $ Signature Xli ZDe4parntea Initial Determination of County Administrator Date: June 10, 197 5 To Civil Service: Request classification recommendations. Countv 14ministrator Personnel Office and/or Civil Service Commission Date: June 17, 1975 Classification and Pay Recommendation Allocate the class of Probation Supervisor I-Project on an Exempt basis and classify 1 position also classify (2) Deputy Probation Officer II-Project and (1) Intermediate Typist Clerk-Project The above action can be accomplished by amending Resolution 74/581, Salary Schedule for Exempt Personnel, by adding Probation Supervisor I�Project at Salary Level 423 (1338-1627). Also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Probation Super- visor I-Project, Salary Level 423 (1338-1627), (2) Deputy Probation Officer II-Project, Salary Level 351 (1075-1306) and (1) Intermediate Typist Clerk-Project, Salary Level 179 (636-773). This position is exempt from overtime. Personnel Director Recommendation of County Administrates Date: June 17, 1975 Allocate to the Exempt Salary Schedule the class of Probation Supervisor I- Project, and add the following positions effective June 19, 1975: One (1) Probation Supervisor I-Project, Salary Level 423 ($1,338-$1,627) Two (2) Deputy Probation Officer II-Project, Salary Level 351 ($1,075-$1,306) One (1) Intermediate Typist Clerk-Project, Salary Leve 179 ($636-$773) / 1 County Administrator Action of the Board of Su ervisors U N 1 7 1975 Adjustment . APPROVED on I R. OLSSCIN, • gpty Clerk Date: JUN 1 7 1975 By: f[ APPROVAL o6 t1ti,6 adju trne1t c0►t6tituted an Appn.opnia iort Adjuabnertt and bepwe Re6otuti.on Ame►idmeitt. X311 1Wsm A1 ow .I I M ILI In the Board of Supervisors of Contra Costa County, State of California June 17 , iq 75 In the Matter of Authorizing County Counsel to Initiate an Appeal in Superior Court Case No. 137811. The Board having received a memorandum dated June 13, 1975 from Mr. Charles J. Leonard, Acting Director of Personnel, recom- mending that County Counsel be AUTHORIZED to initiate an appeal in Superior Court Case No. 137811 involving finding that employees in the class of Supervising Clerk I are not management employees under the provisions of the County Employer-Employee Relations Ordinance; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED and that the recommendation contained therein, is APPROVED. PASSED by the Board on June 17, 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: Acting Director of Personnel yyness my hand and the Seal of the Board of County Counsel S'pin Employee Relations Officer County Administrator affixedthis17th day of June iq 75 J. R. OLSSON, Clerk BY - �- Deputy Clerk 2a �21�a - 15-MN., In aham 00132` u -a ).4 _. . CONTRA COSTA Contra Cos,Q COt3my �ECEiVED Of-lice of Administration Building County Administrator Martinez, California Date: June 13, 1975 TO: Board of Supervisors FROM: Arthur G. Will, Employee.Relations Officer By: Charles J. Leonard, Acting Director of Personnel SUBJECT: Appeal of Superior Court Case No. 137811 Authorization is hereby requested to direct County Counsel to initiate an appeal of Superior Court Case No. 137811 wherein a decision issued finding that em- ployees in the class of Supervising Clerk I are not management employees. This decision is in direct contradiction to the County's use of employees in this classification and also contradicts the provisions of both the County Employer-Employee Relations Ordinance and the Meyers-Milias-Brown Act. Both of these documents properly prohibit management employees from repre- senting any organization which contains non-management employees. Employees in the classification of Supervising Clerk I are management employees and should not be permitted to represent CUE in its negotiations with the County because CUE has non-management employees in its membership. In my opinion, a review of the evidence and testimony, on appeal, will establish our contention that employees in the class of Supervising Clerk I perform duties properly identified as management. It is, therefore, recommended that the Board of Supervisors authorize County Counsel to proceed with an appeal. CJL:mg cc: County Counsel John Clausen RECEIVED JUN 17 1M J. . tSSOrf 8o OF SUPERVI RS RA COSTA ...Oepu "63 0M33 UU4;j3 In the Board of Supervisors of Contra Costa County.. State of California June 17 , 19 75 In the Matter of Authorizing the County Auditor-Controller to Accept Settlement of Claim. On the recommendation of the County Lien Committee, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to accept the sum of $2,118.15 in settlement of the County claim against Ms. Eleanor Sims. PASSED by the Board on June 17, 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. County Auditor-Controller County Administrator Supervisors edthis 17th day of June 19 75 J. R. OLSSON, Clerk By �- `' T. .,.. Deputy Clerk H 24 12174 • 1sM Rogbie Gu errez OCL"1 Or'4 . a In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Authorizing Suit to Recover Costs Due Contra Costa County IT IS BY THE BOARD ORDERED that legal action be initiated in the Small Claims Court by the Auditor-Controller's Office against the following persons to recover the cost owed Contra Costa County: T. Westmorland, DBA Thousand Oaks Realty Buchanan Field $ 82.50 R. Mason Public Works 230.00 T. Pletcher Public Works 425.00 V. Thiry Public Works 121.16 K. Wright Public Works 49.91 PASSED AND ADOPTED on June 17, 1975 by the following votes: Supervisors: AYES NOES ABSENT A.M. Dias ( x) ( ) ( ) J.P. Kenny ( x) ( ) ( ) E.A. Linscheid ( x) ( ) ( ) J.E. Moriarty ( x) ( ) ( ) W.N. Boggess ( x) ( ) ( ) 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: Administrator Supervisors Auditor affixed this 17th_day of June 19 75 Board of Supervisors _ County Counsel J. R. OLSSON, Clerk ey � Deputy Clerk H 24 12/74 - 15-M Robbie i erre 00435 n SF. x In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 ZL In the Matter of Authorizing Suit to Recover Costs We Contra Costa County IT IS BY 2216 BOARD ORDERED that legal action be initiated in the Small Claims Court by the Auditor-Controller's Office against the following persons to recover the cost owed Contra Costa County: Baltsley, Mr. Public Defender $ 20.00 Beason, BJtrard Harry Jr. Public Works 233.62 Brawley, Hr. Public Defender 20.00 Bryan, Tbmus 8. Public Works 43.47 Castillo' Daniel C. Public Works 458.00 Coleman, Earl Public Defender 50.00 Johnson, Amts Faye Public Works 304.56 Lincoln, Warren G. Public Works 41.85 Lofton, O'Nary Public Works 225.57 Robinson, Fred Public Warks 102.03 Scott, hick Public Works 54.39 Shine, Joseph Charles Public Works 126.19 Solorio, R. Yillisenor Public Works 89.05 Traver, Larry Fielding Public works 259.27 PASSED AND ADOPM an June 17 , 1975 by the .following votes: Supervisors: AY4S am �+.B38HT A.M. Dias {X } { ) ( ) J.P. Kenny (x ) { } ( ) B.A. Linscheid (x } ( } ( ) J.S. Moriarty (X ? ( ) ( ) W.N. Boggess (x } ( ) ( ) 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: Administrator Supervisors Auditor affixed this ,j 7th day of June ' 1925 Board of Supervisors J. R. OLSSON, Clerk County Counsel By vCDeputy Clerk H 24 12/74 - t5-an RObbi a Gu ?l errez U I 00436 A i vv jt,v n i In the Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Authorizing Attendance at Meeting. IT IS BY THE BOARD ORDERED that Mr. Ross Alexander, Chief Health Educator, County Health Department, is AUTHORIZED to attend the annual professional meeting of the Western Branch of the American Public Health Association in Carefree, Arizona from June 22, 1975 to June 25, 1975, at County expense. PASSED by the Board on June 17, 1975. I hereby certify that the fore-a*4wq h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Health Department Witness my hand and the Seal of the Board of Attn: Mr. Alexander Supervisors County Auditor-Controller affixed this 17th day of June . 19 75 County Administrator J. R. OLSSON, Clerk By ` ' �., i r,:c. Deputy Clerk H sa 12/74 - ,5-M+ Robbie GUtierr 0 A i And the Board adjourns to meet on / ,S-' at in the Board Chambers, Rom 107, Administration Building, Martinez, California. W. N. Boggess, Chairman ATTEST: J. R. OLSSON, CLERK Deputy 00438 I i V V'Y�V i SUA*SPRY OF PROCEEDINGS BEFG%E THE BOARD OF SUf_'ERZ':S^RS CF CO'. ii?A C-^:3TA COUI+iTY, JUKE 17, 1975, PREPARED BY J. R. OLSSOU, COUNTY CLERK AND 1X-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Social Service, Civil Service, Medical Services, River Fire Protection District, Human Resources Agency. Approved appropriation adjustments for Clerk-Recorder, Medical Services, Economic Opportunity, Public storks; and internal adjustments not affecting totals for Administrator, Assessor, Medical Services, Civil Service, Human Resources Agency, Probation, Public 11orks, Retirement Administration, Social Service. Adopted Traffic Resolution Nos. 2124, 2125, 2126, 2127, 2128, 2129 & rescinded Nos. 2068, 1387, 1212, 1386, 1383, 1831 and 1991. Denied Claims for damages filed by G. , K. and M. Boyle, J. Walters, and 0. Rueda. Authorized R. Alexander, Health Department, to attend meeting of Western Branch of American Public Health .Association in Carefree, Arizona, June 22 - 25. Authorized County Auditor-Controller to initiate legal action against indi- viduals and/or corporations to recover costs due the county; and to accept sum of $$2,118.15 in settlement of county claim against E. Sims. Fixed June 24 for adoption of Ordinance No. 75-25 rezoning certain land in Danville area to Single Family Residential District-40; Coleman & Isakson (1987-RZ). Adopted Ordinance No. 75-26 amending cede and repealing present requirements of citizenship and residence for county employment applicants. Authorized County Counsel to initiate an appeal in Superior Court Case No. 1376-1.1 involving finding that employees in the class of Supervising Clerk I are not management employees under provision of County Employer-Employee Relations Ordinance. Acknowledged receipt of report of Agricultural Commissioner-Sealer of Weights and Measures regarding destruction of certain confiscated neighing and measuring devices and electric meters. Authorized Auditor to execute and file claim with State Department of Food and Agriculture for partial salary subvention for FY 1974-75 for County Agricultural Commission- r. Approved four positions in connection with the San Pablo Adult Intervention- D_version Program administered by the Probation Department, and authorized Real Property Division, P.sblic Warks Department, to negotiate for rental of required office space. Fixed July 8 at 11 a.m. for hearing on appeal of Alamo Improvement Association and Association for Preservation of Danville Boulevard from Board of Appeals approval of LUP 2008-75, Walnut Creek area. Authorized Chairman to execute the following: Agreement with City of Concord for provision of geologic services by County Planning Department; Agreements with State Department of Health for conduct of Special Supplemental. Food Program for Women, Infants and Children (WIC) through September 30, 1975; and for the Venereal Disease Control Project through March 31, 1976; and Amendment No. 1 to contract for pro•:ision of outpatient detoxification drug services and residential treatment drug services; Agreement with University of California, Berkeley, whereby Social Service Department will continue to provide field instruction to students through June 30, 1979; and amendment to afire^sent for services of up to five work-study students through June 30, 1976 in Office of District Attorney; Joint Exercise of Powers Agreement with Tom of Moraga for building inspection services; 00439 UUgJ1 June 17, 1975 Summary, continued Page 2 Change Order R to contract with Visser Construction Company for construction of Elevator Equipment Room Addition, County Hospital; Agreement with University of Pacific, McGeorge School of Law, for services of up to three work-study students in Office of District Attorney through August 29, 1975; Contracts with Pittsburg and Richmond Unified School Districts, and YWCA of Contra Costa County for day care services for children of AFDC recipients enrolled in WIN training programs; Litigation agreement with City of Antioch (re West Antioch Creek area) in connection with Superior Court Action No. 142479 providing for mutual responsi- bility for payment should final judgment be rendered against the city and/or county; Rental agreement with Barrett Avenue Christian Church for continued use of premises at 3701 Barrett Avenue, Richmond, by Social Service Department; Deferred Improvement Agreements with Central Assembly of Richmond required by LUP 2021-75, El Sobrante area; and with M. and D. Rose, LUP 2031-75, San Ramon area; Modification_ No. 19 za County Emergency Employment Act, Section 5, Grant with U. S. Department of Labor extending grant period to July 31, 1975; and in connection therewith, authorized County Administrator, or his designee, to execute the necessary subgrant modification agreements. Awarded contract to S-ar Industries, Inc. for overlay of Willow Pass Road, Pittsburg area; and as Ex-Officio the Governing Body of Contra Costa County Storm Drainage District Zone 10, awarded contract to Cleverdon Company, Inc. for con- struction of Harper Lane Storm Drain, Danville area (Line E). Authorized County Principal Real Property Agency to sign relocation assistance claims for G. Gomey et ux. in connection with construction of channel improvements on Green Valley Creek, Danville area, and authorized Auditor to draw warrant with respect thereto; and for D. Chiono re Pacheco Boulevard, Pacheco area. Declared bid guaranty bond of Lafayette Tree and Landscape Company forfeited because of failure to sign contrac� and to provide required bonds within specified time for landscape maintenance in certain County Service Areas and various county locations, and that all other bids be rejected; and authorized the Public Works Director to solicit informal bids for said work and arrange for same to be done by purchase orders. Authorized County Administrator to arrange for negotiations with S. Maloff as to possible modifications of lease terms for Sheraton Inn-Airport. Accepted as complete construction of private improvements in Minor Sub- division 2-74, Pacheco area, and authorized refund of security cash deposit. Authorized payment of 515,000 to H. Lauritzen, Inc. in settlement of dispute on Ygnacio Valley Road slide repair, Walnut Creek area. Accepted invitation from Metropolitan Transportation Commission to participate in development of guidelines for local parking management plan, and authorized Public Works and Planning Departments to participate in same. Approved closure of certain roads for "Fourth of July Celebration" Parade, June 4, Damville area. Approved $1,000 increase in contract contingency fund for street recon- struction work, El Sobrante and Kensington areas. Authorized Deputy Public Works Director to execute the following: Agreement with Hamilton and Williges, Consulting Engineers, for performance of a structural analysis of Finance Building stair landing; Amendment to Right of Way Contract with A. Bruzzor_e et al for relocation of water well, North Richmond Bypass; Rental Agreement with J. Scott for county-owned residence at 981 Castle Rock Road, Walnut Creek. 00440 i June 17, 1975 Summary, continued Page 3 Authorized Public Works Director to execute agreement with A. Sootaru, Architect, for consulting services, Edgar Children's Shelter, Martinez area. Accepted Right of Way Contract from L. Mangini et ux. in connection with North Gate Road, Walnut Creek area, and authorized execution of same; and in connection with said project, authorized payments for property acquisitions to P. Langley et al and L. DeLaurenti et ux. Accepted instruments from F. Bolla et al, 14S 114-73; Central Assembly of Richmond, LUP 2021-75; and M. Hawley and D. Rose, LUP 2031-75; and for recording only from F. Troxel et al, PIS 85-73. Accepted documents from various persons in connection with Harper Lane Storm Drain, Danville area; authorized execution of Right of Way Contracts related thereto. Determined that improvements have been maintained for one year in Subdivision 4206, Byron area, and authorized refund of deposit to W. Baldwin. Approved certain actions with respect to assignment of subdivision agreement to City of Concord for Subdivision 4465. Adopted the following numbered resolutions: 75/454 and 75/455, accepting as complete contracts with Chas. 1. Cunningham Company for inlet grate modification in Test, Central. and South County areas; and with Oliver de Silva, Inc. for repair and asphalt concrete overlay of Willow Avenue, Hercules area, and Alhambra Avenue, Martinez area; 75/456 and 75/4r-7, fixing July 22 at 10:30 a.m. for hearing on proposed acquisition by county of real property from the Newhall Land and Farming Company and Rosa Cereghino et al required for Parks and Open Space Bond Program for County Service Area R-8, Walnut Creek area; 75/458 and 75/459, approving plans and specifications for a Slurry SLal Project, various streets, Walnut Creek area, and for overlay of Delta Road, Knightsen area, and fixing July 15 at 11 a.m. as time to receive bids thereon; 75/460 and 75/451, consummating purchase and accepting deeds from Rossmoor Corporation and from Cortese Land Company and P. J. Cortese for real property required for Parks and Open Space Bond Program for County Service Area R-8; 75/462, authorizing Chairman to execute Certification No. 2 of Right of Way in connection with reconstruction of north Gate Road, Walnut Creek area. 75/463, abandoning foot path in Lake Orinda Highlands #1 Subdivision near Miramonte Road; 75/464 and 75/465, approving maps for Subdivisions 4487 and 4477, San Ramon area, and authorizing execution of agreements in connection therewith; 75/466, designating the Housing Authority of Cont--a Costa County as the County Public Housing Agency for purposes of applying for federal funds; and authorizing Chairman to send a letter to U. S. Department of Housing and Urban Development indicating that the application being submitted by the Housing Authority is generally consistent with the Housing Assistance Plan contained in the County Community Development Program application; 751467 through 75/470, cancelling tax liens on property acquired by public agencies; cancelling delinquent penalties and cost on both installments on 1974-75 secured assessment roll; and cancelling delinquent tax penalties on 1974-75 assessment roll; 75/471, approving certain actions in connection with recycling of State Routes 93 and 77, as recommended by Public Works Director; 75/472, approving application for Land and '-Tater Conservation Funds in connection with land acquisition on Lite Ridge, Walnut Creek area, CSA R-8; 75/473 and 75/474, denying; abandonment of certain county roads in Round Hill Country Club Estates, Alamo area; and approving recommendation of Planning Commission on proposed amendment to Circulation Element of County General Plan (Roundhill Road); 75/475, commemorating the 15th Anniversary of Lucky Lanes, City of San Pablo. Acknowledged receipt of resolution adopted by the Local Agency Formation Commission clarifying potential ambiguity in previously approved Blackhawk Boundary Reorganization resolution adopted by commission. 00441 maw" • i June 17, 1975 Summary, continued Page 4 Referred back to LAFC for limited purposes (amendment of LAFC's approval of May 7, 1975) the matter of proposed Blackhawk Boundary Reorganization; and con- tinued to June 24 at 21:30 a.m. Board's public hearing on proposed reorganization, Approved submission of revised application for grant funds for a Community Garden Project during FY 1975-1976 to be conducted by Office of Economic Opportunity, and authorized Chairman to execute same, as recommended by the Administration and Finance Committee (Supervisors Linscheid and Kenny). Acknowledged receipt of 1974 Juvenile Justice and Delinquency Prevention Commissions Annual Report, and referred to County Administrator for review the request that child care expenses be reimbursed to those members of said commission requiring such services. Acknowledged receipt of report of Government Operations Committee (Supervisors Dias and Moriarty) on excess surplus funds in retirement system, and approved in principle proposals cited therein. Acknowledged receipt of memorandum from County Administrator on public service employment programs; approved recommendations contained therein; and further approved a "freeze" on refilling any CETA positions on county payroll that should become vacant except as approved by County Administrator. Approved Work Order 6067 in amount of $1,000 and authorized issuance of purchase order to Richway Landscaping for certain work near Tunbridge Road, Danville area. Appointed Messrs. H. Jennings and R. t4yers as members of County Service Area D-12 Citizens Advisory Committee (Sardmound Acres) filling vacancies created by Mr. D. Miller and Airs. R. Burns. Continued to June 30 at 8 p.m. hearing on proposed amendment to County General Plan for Pleasant Hill BART Station Environs. Acknowledged receipt of report of County Aviation Liaison Cummittee reaffirming the existing standards required for Fixed Base Operators at Buchanan Field. Appointed following persons to Board of Commissioners of River Fire Protection District for staggered terms effective July 1, 1975: Messrs. M. Whatley, C. Enes, L. Garcia, H. Stitt, J. Barraco, E. Glasser and F. Arata. AcAknowledged receipt of memorandum from County Recreation and Natural Resources Commission advising of the appointment of Mr. R. Thall as representative of said commission, and Mr. Rbt. Gromm as alternate, on the John Marsh Home Restoration Committee. Referred to: Public Works Director - letter from State Department of Transportation regarding freeway location for State Highway Route 24 and authorizing disposal of rights of way acquired in connectic.n therewith; Public Works Director and Director of Planning for reply - letter from Dr. J. C. Osmer, Diablo, expressing concern regarding flood control and traffic problems relating to development of Blackhawk Ranch area; Director of Planning - inquiry from P. Satterlee, Concord, relative to require- ment for payment of park dedication fee; Government Operations Committee for report July 8 at 9.•30 a.m. - request for continuation of direct payroll deductions into the Pittsburg and Antioch Credit Unions for certain employees of River Fire Protection District; Human Resources Committee (Supervisors Moriarty and Dias) - proposed establish- ment of a County Medical Services Joint Conference Committee and Supervisor members and their alternates to serve thereon; Administration and Finance Committee for consideration during the FY 1975-76 budget review process - matter of county funding for continuation of the Marine Ecology Research Project (,`•ER); matter of Meals on Wheels Program (for report by June 30); Family and Children's Services Advisory Committee's Foster Care Rates Proposal for FY 1975-76. a()AA9 June 17, 1975 Summary, continued Page 5 Reappointed Messrs. G. Worsham, R. Sellar and R. Sponenbergh as Members Nos. 5, 6 and 9 respectively of the Contra Costa County Employees' Retirement Association Board for three-year terms ending June 30, 1978. Referred to County Administrator for review matter of H.R.: 6908 - Payments in Lieu of Taxes Act of 1975 co-sponsored by Congressman Miller. Approved recommendations of Human Resources Committee with respect to an Interim Plan for the Area Agency on Aging; and referred to the Administration and Finance Committee the request for funding of same (to be considered in preparation of 1975-76 budget). Approved recommendation of Supervisor Dias that County Administrator review and report June 24 on the matter of SB 632 pertaining to single occupancy cells in jails. Requested Agricultural Commissioner to investigate and report on the matter of newspaper article relating to the killing of a Martinez resident's dog by another dog. Referred to Public Works Director (Environmental Control) material received from State Department of Water Resources on revieur process for Delta Facilities and draft bill reauthorizing the Federal Central Valley Project to facilitate joint development in Delta. Vt,AA3 � 4 ` . Ole The preceding documents consist of 443 pages. PdV,