Loading...
HomeMy WebLinkAboutMINUTES - 06241975 - R 75E IN 5 1975 JUNE TUESDAY TES BOARD OF SUPERVISORS KET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24_2.402 IN REGULAR 39 ION AT 9:00 A.M., TUESDAY, JUNE 24, 1975 IN ROOM 107, COUNTY ALlMISTRATIOR BUILDING, MARTINEZ, CALIPORNIA. PRAT: Chairmm W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. M. Dias. ABSENT: Supervisors J. B. 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. JAMES P. KENNY.RICHMOND CALLNDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALFRED M.RIAS.SAN PABLO CONTRA COSTA COUNTY J v cc P.CHA RHANY N 20 DISILTRIC7 JAMES E. MORIARTY. LAFAYATTL JAMES R.OLSSON.couNTY CLARK 30t0 DISTRICT AND FOR AND EX OFFICIO CLARK or TML BOARD ji :.CInL Li%:ia.C::.. GOVCI:ir.c.7 u i Ti= 4TH DISTRICT CHI[F CLARK EDMUND A. LINSCHEID. r1TT"Usto BOARD CHAMBERS. ROOM 107.ADMINISTRATION BUILDING FHOKC 228•3000 STH DISTRICT P.O. BOX 813 9E791,1510N 2771 MARTINEZ. CALIFORNIA 94553 TUESDAY JUNE 24, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. 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 including Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) on Meals on Wheels Program. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required. 9:45 A.M. Recess. 10:30 A.M. Hearings on planning matters (see attached agenda) . 11:00 A.M. Receive bids for North Gate Road reconstruction, Walnut Creek area. 11:00 A.M. Consummate sale of property (approximately 1.832 acres of vacant land and miscellaneous easements located off. Imhoff Drive, Martinez area) to the State of California in connection with construction of State Highway 4. 11:10 A.M. Mr. Warren L. Smith will request clarification of reports of the Public Works Department pertaining to drain under Bailey Road. 11:30 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) ; continued from June 17, 1975. ITEMS SUBMITTED TO THE BOARD Items 1 - 14 : CONSENT 1. INITIATE proceedings and fix August 5, 1975 at the times indicated for hearings on resolutions of the Local Agency Formation Commission with respect to the following: a. 10:40 a.m. - approving proposed annexation of Subdivisions 4629 and 4599, Walnut Creek- San Ramon area, to County Service. Area L-45 (street lighting) ; and b. 10:45 a.m. - approving formation of proposed County Service Area LIB-14 (library construction) . 0 : Board of Supervisors ' Calendar, continued June 24, 1975 2. APPROVE the following annexations pursuant to Government Code Section 56261: a. Subdivisions 4437, 4477, and 4487 to County Service Area M-4 (street lighting, sweeping and parkway main- tenance) ; and b. Subdivision 4014 to County Service Area M-14 (street lighting and parkway maintenance) . 3. AUTHORIZE provision of legal defense of the County Sheriff- Coroner and his personnel, and the personnel of the County Hospital in connection with Superior Court Action No. 153820. 4. ADOPT resolutions in -connection with proceedings for Assessment District No. 1975-1, San Ramon Sewerage Improvements, and fix July 15, 1975 at 11:00 a.m. for receipt of bids for purchase of bonds. 5. APPROVE surety tax bond for Subdivision 4706 located within the city limits of Walnut Creek. 6. EXONERATE bond deposited as- surety for taxes in connection with Subdivision 4313, City of Walnut Creek. 7. ACCEPT as complete construction of private improvements in Minor Subdivision 3-73, City of Lafayette, and authorize return of cash deposit in connection therewith. 8. AUTHORIZE extension of time in which to file final map of Subdivision 4607, Danville area. 9. FIX July 15, 1975 at the times indicated for hearings on the recommendations of the Planning Commission with respect to the following rezoning requests : 11:00 a.m. - Jake H. Cluck (1947-RZ) , Pacheco area, from Multiple Family Residential District-1 (M-1) to General Commercial District (C) ; and 11:05 a.m. - C. David Wailes (1933-RZ) , Danville area, from Single Family Residential District-10 (R-10) to Single Family' Residential District-20 (R-20) . 10. ADOPT Ordinance No. 75-25 (introduced June 17, 1975) rezoning land located in the Danville area to Single Family Residential District-40 (R-40) zoning classification; Coleman & Isakson, applicants (1887-RZ) ; rezoning hearing held; waive reading and order publication. 11. INTRODUCE ordinance pertaining to animal control regulations (animals at large) ; waive reading and fix June 30, 1975 for adoption of same. 12. AUTHORIZE changes in the assessment roll; cancellation of delinquent penalties and costs on second installments on the 1974-1975 secured assessment roll; and cancellation of tax liens on property acquired by public agencies. 13. DENY the following claims: a. Mrs. C. Webb, $25,000 for personal injuries; b. Barbara A. Evans for general damages ; c. Amended claim of Charles J. Gragg and Leslie J. Gragg, $26,650 for general damages ; d. Amended claim of Anthony J. Haag and Marcella M. Haag, $39,000 for general damages; e. Amended claim of John Redding and Alice Redding, $15,128 for general damages; VA b..11..l...L U ,IU - 00m, Board of Supervisors' Calendar, continued June 24, 1975 f. Amended claim of Betty J. Schumann and Allan Schumann, $37,500 for general damages; and g. Amended claim of Retta J. Lesnick, $16,000 for general damages. 14. As ex officio Governing Board of the Contra Costa County Flood Control and Water Conservation District, deny the following amended claims: a. Charles J. Gragg and Leslie J. Gragg, $26,650 for general damages; b. Anthony J. Haag and Marcella M. Haag, $39,000 for general damages; c. John Redding and Alice Redding, $15,128 for general damages; d. Betty J. Schumann and Allan Schumann, $37,500 for general damages; and e. Retta J. Lesnick, $16,000 for general damages. Items 15 - 29: DETERMINATION (Staff recommendation shown following the item. ) 15. MEMORANDUM from Retirement Administrator submitting recommenda- tions of the Board of the Contra Costa County Employees Retirement Association for county and member contribution rates, interest rate to be credited to reserves (5 3/4%) and providing that .84' of base pay toward the 1.48% cost of the 3' cost of living program will be funded from sur- plus during the 1975-1976 fiscal year. APPROVE RECO14MENDATIONS 16. LETTER from Director, Martinez Early Childhood Center, requesting approval of an agreement to permit lunches to be provided to said Center by the County Medical Center kitchen for a mutually agreed upon price. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY AUDITOR-CONTROLLER 17. LETTER from Mr. J. P. Rensen, Jr. , Richmond, requesting com- pensation for the loss of his dog through alleged actions of an officer of the Co![nty Animal Control Division. REFER TO AGRICULTURAL COMMISSIONER FOR REPORT 18. LETTER from Mayor, City of Walnut Creek, urging that the realignment of Livorna Road be included in the 1975-1976 county budget, ACKNO14LEDGE RECEIPT AND CONSIDER IN REVIEW OF 1975-1976 BUDGET 19. MEMORANDUM report from County Counsel (in response to Board referral) advising that prior staff investigations and current facts available indicate that a sand quarrying operation in the area of Antioch proposed for recreational development is probably a legal nonconforming use established prior to the time (March 11, 1946) that County Ordinance Code required issuance of a permit to establish a quarry in the County. ACKNOWLEDGE RECEIPT 20. LETTER from President, Women's Club of Walnut Creek, requesting Board assistance in obtaining designation of its Clubhouse as a building of historical value. REFER TO CONTRA COSTA COUNTY RECREATION AND NATURAL RESOURCES COMMISSION 21. CLAIM of Mrs. N. L. McPhee for reimbursement of lost eyeglasses ($59.00) . REFER TO COUNTY ADMINISTRATOR 22. LETTER from citizens urging that funds for a SPAY Clinic be included in the 1975-1976 county budget. ACKNOWLEDGE RECEIPT AND CONSIDER IN REVIEW OF 19?5-1976 BUDGET W , Board of Supervisors' Calendar, continued June 24, 1975 23. LETTER from fir. ana Mrs. L. A. Norville, jr. , tiartinez, requesting refund of a $170 park dedication fee paid in connection with Building Permit No. 20983. REFER TO DIRECTOR OF PLANNING AND COUNTY COUNSEL FOR RECOMMENDATION 24. LETTER from Mr. L. F. Scott, Walnut Creek, reiterating his previous charge that a recent reassessment of his property is unfair and requesting direct Board consideration of same. DIRECT CLERK TO SEND LETTER ADVISING OF RIGHT OF APPEAL OF ASSESSMENT TO ASSESSMENT APPEALS BOARD 25. LETTER from Executive Secretary, Contra Costa County Mayors' Conference, advising that members of said Conference are concerned with respect to the project review process for the Housing and Community Development Block Grant Programs and stating three policy positions which it believes are, and should be, applicable in the review process. REFER TO COUNTY ADMINISTRATOR FOR REPORT 26. MEMORANDUM from County Counsel advising of legality and therefore concurring with recommendation of the Appeals and Complaints Coordinator, Human Resources Agency, that the request of Mr. Conrad Dale Hurley for relief from responsible relative liability be granted. GRANT REQUEST 27. NOTICE from State Transportation Board of hearing to be held July 10, 1975 on proposals to permit creation of statutory regional councils and to augment implementation powers of regional transportation planning agencies when so established. REFER TO PUBLIC WORKS DIRECTOR 28-. RESOLUTION adopted by the San Mateo County Board of Supe-visors opposing the imposition of proposed grant regulations by the State Water Resources Control Board and the Environmental Protection Agency which would place special conditions relating to air quality maintenance standards on water pollution control grant contracts. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 29. LETTER frow Federal Representative, Manpower Administration, U. S. Department of Labor, San Francisco, advising that the County's CETA Title I Grant Application did not include the required Affirmative Action Plan and that conditional funding will be granted for 90 days pending receipt of said plan. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AND ACTING DIRECTOR OF PERSONNEL FOR REQUIRED FOLLOW-UP ACTION Items 30 - 36: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 30. LETTER from Executive Director, East County Resource Center, Pittsburg, expressing thanks for Board action endorsing the Center's vocational project serving ex-offenders in Contra Costa County and transmitting information on said organization's program. 31. LETTER from Mr. Howard Foulds, Concord, commenting on SB 245 pertaining to disposition of surplus lands created by abandonments and for construction of highways. 32. LETTER. from resident of the Vine Hill area, Martinez, complaining with respect to vandalism, "gang gatherings" and lack of Sheriff's patrol service. Board of Supervisors' Calendar, continued June 24, 1975 33. LETTER from Chief of Police, Antioch Police Department, congratulating the Board on its approval for construction of the proposed county jail and urging that the remaining procedures be diligently pursued so that construction will become a reality. 34. LETTER from Ms. Margaret Clark, Lafayette, opposing construc- tion of the proposed county jail and urging that new plans be considered that are less objectionable and closer to federal standards so federal aid can be utilized. 35. LETTER from Mr. P. S. Windrem, Walnut Creek, enclosing newspaper articles pertaining to the county jail and supporting the Board's position with respect to construc- tion of the new jail. 36. NOTICE from State Department of Health of meeting of Advisory Committee on Emergency Medical Services to be held June 24, 1975 on SB 772, paramedic evaluation, and other matters. 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. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - phone 557-3686 Association of Bav Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st Wednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesdav of the month - phone 849-3223, Contra Costa Countv Water District lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 0 .; BOARD OF SUPERVISORS CALENDAR 24 June 1975 - Tuesday 10:30 A.M. - REZONING: PUBLIC HEARING: (S.D. 11) WALTER J. & DOROTHY M. HARDCASTLE (Applicants & Owners) - 1892-RZ To rezone 3.256 (more or less) acres from Multiple Family Residential District-2 (M-2) and Single Family Residential District-7 (R-7) to Retail Business District (R-B); property located on the southwest side of 1-680 immediately west of the Blum Road overpass: Pacheco Area. (CT-3200) LAND USE PERMIT: PUBLIC HEARING: WALTER J. HARDCASTLE (Applicant & Owner) - f58-74 The applicant requests approval to establish Recreational Vehicle Storage on 3.256 acres (more or less), located on the southwest side of 1-680 immediately west of Blum Road Overpass: Pacheco Area. (Proposed R-B under 1892-RZ above) STAFF RECOMMENDATION: Approve (excluding parcel 1159-200-32 containing .96 acre). Approve !and use permit with conditions. COMMISSION RECOMMENDATION: Approve as recommended by staff. 10:30 A.M. - REZONING: PUBLIC HEARING: (S.D. 11) OLEROY D. HYTHOLT (Applicant & Owner) - 1897-RZ - To rezone 1.55 acres (more or less) from Single Family Residential District-7(R-7) to Multiple Family Residential District-2 (M-2); property fronting 255-ft., on the northeast side of Pacheco Boulevard, approximately 1,450-ft., northwesterly of Blum Road: Pacheco Area. STAFF RECOMMENDATION: Approve change from R-7 to M-4. COMMISSION RECOMMENDATION: Approve change from R-7 to M-4. 10:30 A.M. - REZONING: PUBLIC HEARING: (S.D. 11) JOYCE TURNER (Applicant & Owner) - 1900-RZ To rezone one acre from Light Agricultural District (Arl) to Interchange Transitional District (G-1) or Limited Office District (0-1); property fronting approximately 570 feet on the north side of John Muir Freeway frontage road, approximately 500-ft., West of Milano Way: Martinez Area. STAFF RECOMMENDATION: Approve change fromA-I to to Limited Office (0-1). COMMISSION RECOMMENDATION: Approve change from A-I to 0-1. 10:45 A.M. - REZONING: PUBLIC HEARING: (S.D. V) RAYMOND VAIL & ASSOCIATES (Applicant) -WM. ALEXANDER (Owner) - 1838-RZ To rezone 9 acres (more or less) from Light Industrial District (L-1) to Single Family Residential District-40 (R-40; property located at the southeast comer of Oakley 000 s Board of Supervi sorsCalendar.. -2- 24 June 1975 Road and State Highway 14: Antioch Area. STAFF RECOMMENDATION: Approve. COMMISSION RECOMMENDATION: Approve, 10:50 A.M. - REZONING: PUBLIC HEARING: (S.D. V) RAYMOND VAIL &ASSOCIATES (Applicant) - EDGEWOOD INVESTORS (Owner) (1943-RZ To rezone .95 acre parcel from Retail Business District (R-B) to Multiple Family Resi- dential District--4 (M-4); property located on the southeast comer of Highway 14 and Teakwood Drive: Oakley Area. STAFF RECOMMENDATION: Approve. COMMISSION RECOMMENDATION: Approve. DEVELOPMENT PLAN: PUBLIC HEARING: SHORELINE PARTNERSHIP (Applicant $ Owner) - 13015-75 To gain site plan approval in accordance with the requested M-4 Zoning District with 10-ft., sideyards, 2 story buildings closer than 20-ft., to the property line; 15-ft., setback; 18 parking spaces and 10-ft., setback for a sign. Property being a .95 acre parcel located on the southeast comer of Highway IF4 and Teakwood Drive: Oakley Area. (R-B Zoning. Proposed M-4 under 1943-RZ above). STAFF RECOMMENDATION: Approve with conditions. COMMISSION RECOMMENDATION: Approve with conditions. IIID ` OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions,. June 24, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS None II. TRAVEL AUTHORIZATIONS None III. APPROPRIATIONS ADJUSTMENTS 1. Internal Adjustments. stChanges not affecting tota s for the o owing accounts: County Auditor-Controller, County Medical Services, District Attorney, Human Resources Agency (CETA I), Public Works, Contra Costa County Fire Protection District, County Administrator. IV. LIENS AND COLLECTIONS None V. BOARD AND CARE PLACEMENTS/RATES 2. Authorize payment of a special foster home. rate of $250 per month during the period July 1, 1975 through June 30, 1976 to Mr. and Mrs. John House, 55 Acorn Court, Walnut Creek, California, for the care of a dependent child of the court, as recommended by the Director, Human Resources Agency. 3. Authorize payment of an emotionally disturbed child in Burt Center, 3086 Washington Street, San Francisco, California, at a rate of $1,758 per month during the period through May 31, 1976, as recommended by the Director, Human Resources Agency. VI. CONTRACTS AND GRANTS 4. Authorize Chairman, Board of Supervisors, to execute Electronic Equipment Maintenance Agreement between the County of Contra Costa and Alameda-Contra Costa Transit District providing for use and maintenance of electronic equipment and service. 5. Authorize Chairman, Board of Supervisors, to execute Communications Maintenance Agreement between the County of Contra Costa and the Housing Authority of Contra Costa County, providing for use and maintenance of County owned radio equipment. r' To: Board of Supervisors From: County Administrator Re: Re-onaended Actions 6/24/75 Page 2. _ VI. CONTRACTS AND GRANTS 6. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California Resources Agency, Department of Parks and Recreation, providing for the allocation of grant funds in the amount of $185,000 for the John Marsh Home Restoration Project. 7. Approve and authorize Director, Human Resources Agency, 'to sign on behalf of the Board, contracts with certain fee for service physicians used by County Medical Services and the County Health Department. 8. Authorize Chairman, Board of Supervisors, to execute Contract for Purchase of Services (Pathologist services for County medical facilities) between the County of Contra Costa and Blair D. Thompson, M.D., as recommended by the Director, Human Resources Agency. The contract is for a 13 month period ending June 30, 1976 at a total payment limit of $55,559. 9. Authorize Chairman, Board of Supervisors, to execute contract between the County of Contra Costa and the State of California, Employment Development Department (IDD), for the period '` r from June 25, 1975 to May 3, 1976, under the terms of which the County Health Department will employ and train one Work Incentive Program (WIN) employee/trainee as a Comommity Health Aide. 10. Authorize Chairman, Board of Supervisors , to execute amendment to agreement between the County of Contra Costa and the State of California, Office of Criminal Justice Planning, for the conduct of the Tri-Agency Training Program (OCJP Grant No. 1953-1) to extend the duration of the first year grant award to September 30, 1975 (an additional 60 days) with no increase in project grant or County matching funds. 11. Authorize Chairman, Board of Supervisors, to accept grant in the amount of $7,375 from the San Francisco Foundation to provide second year training for the Probation Department's Family Communication Workshop project during the 1975-1976 fiscal year. To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/24/75 Page 3. _ VI. CONTRACTS AND GRANTS 12. Authorize Chairman, Board of Supervisors, to execute the following CETA on-the-job training contracts: Termination Agency Amount Date Proconomy, Inc $1,200 10/10/75 Weber's Jolly's Beefburgers, Inc. 12520 10/31/75 T. D. & H. Golf Cart (cancellation Company agreement) 13. Authorize Chairman, Board of Supervisors, to execute the following contract extensions for continued services to the Probation Department: 1. C. H. McFarlan for Research, Pittsburg- Antioch Diversion Project extended to June 30, 1976 at no additional cost. 2. Creative Communications and Research for research and evaluation of Pittsburg Antioch Diversion Project extended to August 31, 1975 at no additional cost. 3. Criminal Justice Research Foundation for evaluation of Drug Abuse Prevention and Treatment Program extended to August 31, 1975 at no additional cost. 4. Byron Nestor, M.D. for consultation at Girls' Day Treatment Program extended to June 30, 1976.at no additional cost. 5. Mount Diablo Rehabilitation Center for Job Seeking Skills Trainingg Program extended to June 30, 1976 for an additional cost of $4,608 of State Subsidy Funds. 6. Keith M. Spooner for consultation for the Juvenile Hall complex extended to June 30, 1976 for an additional cost of $2,400 of County funds. 7. Dorothie Stillwell for counseling and tutorial services extended to June 30, 1976 for an additional cost of $2,500 of State Subsidy Funds. 8. Danville Discovery House for office space and telephone answering services extended to June 30, 1976 for an additional cost of $1,800 of State Subsidy Funds and $600 of County funds. Om` To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/24/75 Page 4. VI. CONTRACTS AND GRANTS 9. Byron Nestor, M.D. for Group Psychiatric Consultation for Placement Unit extended to June 30, 1976 for an additional cost of $1,920 of State Subsidy Funds. VII. LEGISLATION None VIII. REAL ESTATE ACTIONS None IX. OTHER ACTIONS 14. Authorize extension of liability insurance coverage under the County's comprehensive liability insurance policy to volunteers while performing services for County recreation service area in accordance with procedures established by.the County Administrator. 15. Adopt resolution to revise County policy defining fixed assets to be capitalized and individually budgeted and controlled to raise the present minimum cost of $100 for each item of equipment and improvements thereto to $200. 16. Adopt resolution and, as provided therein, authorize Chairman, Board of Supervisors, to, execute Supplemental Memorandum. of Understanding with Deputy Sheriffs' Association covering working conditions (shift assignments). 17. Acknowledge receipt of notification from the U. S. Department of Health, Education and Welfare that the termination date of the Allied Services Project has been extended from June 30, 1975 to December 31, 1975, and pursuant thereto, authorize extension of the project and use of unexpended project - funds during said period. Also reappoint present members of the Allied Services Commission to serve during the project extension period. 18. Acknowledge receipt of memorandum report (submitted in response to Board referral), on SB 632 relating to single cell construction requirement in City and County jails. • OOD12" To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/24/75 t Page 5. IX. OTHER ACTIONS 19. Acknowledge receipt of memorandum of Employee Relations Officer advising that Arbitrator Paul A. Cassady has issued a finding that establishment of a separate representation unit comprised of sanitarian classes, as petitioned for by the Contra-Costa County Environmental Health Association, is not appropriate. 20. Acknowledge receipt of memorandum of County Administrator on the "Planned Use Report" for Federal general revenue sharing funds for the 1975-1976 fiscal year submitted by the County Administrator to the U. S. Department of the Treasury. NOTE Chairman to ask for any comments by interested citizens in attendance atthe 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. 00�23� • _ CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California June 24 , 1975 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT V Item 1. COW CREEK - APPROVE AGPXE14ENT - Danville Area It is recommended that the Board of Supervisors authorize the Chairman to execute an Agreement Regarding Proposed Stream or Lake Alteration between the County and the State Department of Fish and Game required by Section 1601-1602 of California Fish and Game Code in connection with the Cow Creek Lining Reconstruction Project. The conditions of the Agreement do not result in any significant increase in the estimated cost of the work. (.'DOTE TO CLERK OF THE BOARD: Return all copies of Agreement to Flood Control Design for distribution.) (RE: [work Order 4701) (FCD) Item 2. DELTA ROAD - APPROVE ADDENDUM - Knightsen Area It is recommended that the Board of Supervisors approve Addendum Number 1 to the Special Provisions for the Delta Road Overlay Project. This Addendum clarifies the compaction requirements for asphalt concrete. Bids will be received for this project on July 15, 1975. The Addendum will not change the Engineer's estimated construction cost. (RE: Project No. 8261-4249-75) (RD) EXTRA BUSINESS Public Works Department Page 1 of 1 June 24, 1975 ' t3ti 1AV- CONTRA COSTA .COUNTY PUBLIC WORKS DEPARTMENT Martinez, California June 24, 1975 AGENDA REPORTS Report A. EL SOBRANTE AREA TRAFFIC STUDY By Order dated June 3, 1975, the Board referred the letter of May 26, 1975, from the Citizens Advisory Committee on Traffic for the E1 Sobrante Valley to the Public Works Director for report. The Advisory Committee recommended that certain low-cost temporary measures be taken to improve traffic flow and safety in E1 Sobrante. The projects recommended are the following: 1. Appian Way - San Pablo Dam Road intersection: Improve the Dam Road by providing double left-turn lane eastbound and a single left-turn lane westbound concurrently with widening the northbound lane on Appian Way for a distance of 400 feet •and necessary signal modifications. 2. Restriping and rechannelization of the intersection of Appian Way and Sobrante Avenue to improve traffic flow. 3. Selective pavement widenings on Appian Way at Allview and Manor and other intersections to accommodate temporary striped left-turn lanes. Following a field review of the three sites, it appears that each of the projects is sufficiently complex to warrant a full design study and cost estimate. Additionally, the first two projects may be affected by the current plans for widening Appian Way by assessment district proceedings. Upon completion of the design study, this Department will be able to determine if any of these projects are of a minor nature so that they can be handled out of 1975-76 Betterment Funds. Larger projects will be included for Board consider- ation in the 1976-77 preliminary budget. (NOTE TO CLERK OF THE BOARD: No Board action required. Please send a copy of this report to the Committee, in care of Mrs. Erma Lindeman, Chairperson. (TP) SUPERVISORIAL DISTRICT I No Items A G E N D A Public Works Department Page of 8 June 24, 1975 SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION MS 24-74 - DEFERRED DE?R0VEEKEEii AGREEMENT - Martinez Area - It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement and authorize its Chairman to execute it on behalf of the County. The requirement for a Deferred Improvement Agreement is a condition of approval by the Board of Adjustment. Owner: John A. and Anita L. Guadarrama, Rt. 2, Box 299-E, Martinez, California Location: Subdivision M.S. 24-74 is located on the west side of Alhambra Valley Road opposite Wanda Way.- (RE: Road No. 1481, Assessor's Parcel No. 367-130-14) (LD) Item 2. WESTERN CONTRA COSTA COUNTY TRANSIT AUTHORITY - JOINT EXERCISE OF PORTERS AGREEMENT . The Cities of Pinole, Hercules, and the County plan to study . cooperatively the needs for transit in the northwestern portion of the County. The Joint Exercise of Powers Agreement provides that a technical study be conducted and that the study be financed by a $25,000 grant from the Transportation Development Act funds. An Authority Board will direct the study. Four members of the seven-member Authority Board are to be appointed by the Board of Supervisors. It is recommended that the Board approve the Joint Exercise of Powers Agreement, authorize its Chairman to execute the Agreement on behalf of the County, and appoint four members to the Authority Board. (NOTE TO CLERK OF THE BOARD: Please return two originals o the Publ3.c Works epar nt for distribution to the cities.) (RE: Work Order 5431) (TP) SUPERVISORIAL DISTRICTS II AND .IV Item 3. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instrument: Instrument Date Grantor Reference 1. Grant Deed 5-15-75 Eyleen Gorgas et al M. S. 35-73 B. Accept the following instrument for recording only: 1. Offer of Dedication 5-15-75 Eyleen Gorgas et al M. S. 35-73 (LD) A G E N D A Public Works Department Page 2 of 8 ., June 24, 1975 00D16 SUPERVISORIAL DISTRICT V Item 4. HARPER LANE STORM DRAIN - DEED ACCEPTANCE - Danville Area It is recommended that the Board of Supervisors accept a Grant of Easement and Right of Way Contract, both dated June 11, 1975, from Noble Dorris and Doris H. Dorris, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said contracts on behalf of the County. It is further recommended that the 'County Auditor be autho- rized to draw a warrant for $100.00 payable to said grantors and deliver said warrant to the Principal Real Property Agent for further handling. (RE: Work Order 8517, Storm Drainage District Zone 10,Line E) (RP) Item 5. CAMINO TASSAJARA - APPROVE CONSULTING SERVICES AGREEMENT Danville Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Lowney-Kaldveer Associates of Oakland for a soils investigation into the causes of a slide, and the general slope stability on Camino Tassajara near Old Orchard Drive. The Agreement provides for a maximum payment of $8,970.00 which cannot be exceeded without the prior written approval of the Public Works Director. (NOTE TO CLERK OF THE BOARD: Please send a copy of the Board Order to the Public Works Department.) (RE: Project No. 4721-5834-75) (RD) Item 6. MINOR SUBDIVISION 200-72 - ACCEPTANCE - Brentwood Area The construction of improvements in Minor Subdivision 200-72 has been satisfactorily completed. It is recommended- that the Board of Supervisors issue an Order stating that the work is complete. Subdivider: Al Evans Masonry, 5134 B1ack- Oak, Concord, CA 94521 Location: Minor Subdivision 200-72 is located on the south side of Delta Road approximately 800 feet west of Byron Highway. (LD) Item 7. SUBDIVISION 3932 - ACCEPTANCE - Oakley Area The construction of improvements in Subdivision 3932 has been satisfactorily completed with the exception of a drainage basin and retaining wall for which a $3,000.00 cash bond (and Deposit Permit Detail No. 126902 dated June 18, 1975) has been deposited to insure correction. (Continued on next page) A_ G E N D A Public Works Department Page-4- of 8 June 24, 1975 i Item 7. Continued: The $500.00 cash deposit as surety, under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 99914 dated June 9, 1972, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County Roads -the following named streets which are shotm and dedicated .for public use on the map of Subdivision 3932 filed June 26, 1972 in Book 147 of Maps at page 38. Teakwood Drive (40/60/0.27) Edgewood Drive (36/56/0.22) Ashwood Drive (40/60/0.12) Driftwood Court (32/52/0.07) Edgewood Court (32/52/0.06) Road Group: 7877 Total Mileage: 0.74 mile 0 Subdivision Agreement dated June 20, 1972 Subdivider: Shoreline Construction Company, 5732 Soquel Drive, Soquel, CA - Location: Subdivision 3932 is located on the south side of State Highway 4 east of Empire Avenue. .(LD) Item 8. SUBDIVISION 4480 - MAP APPROVAL - Alamo Area It is recommended that the Board of Supervisors approve the map for Subdivision 4480. Owner: Fidelity Savings and Loan Association, 2000 Franklin Street, Oakland, CA 94612 Location: Subdivision 4480 is located at the end of Alamo Square just west of I-680. - (LD) Item 9. SUBDIVISION 4232 - STREET• ACCEPTANM - Danville Area The improvements for Subdivisien 4232 were accepted as complete by the Board of Supervisors on March 25, 1975 with the exception of Leeds Court East. This street was omitted from acceptance as it was planned to use this for a model home area. The homes have 'since been sold, and the improvements are complete. The Surety Bond Deposit was previously ordered to be retained for one year by Resolution 75/244. (Continued on next page) AG E N D A Public Works Department' _ Page-5- of 8 June 24, 1975 Item 9 Continued: It is recommended that the Board- of Supervisors: (a) Issue an Order stating that the work is -complete. (b) accept as a County Road the following named street which is shown and dedicated for public use on tine map of Subdivision 4232 filed January 24, 1973 in Book 153 of Maps at page 49. Leeds Court East (32/52/0.13) Road Group: 4827 (c) Consider the one-year expiration date for Leeds Court East to expire on the same date as the other roads in the Subdivision. ' Subdivision Agreement dated: January 23, 1973 Subdivider: Di Giorgio Development Corporation, P. O. Box 67, Danville, CA 94526 Location: Subdivision 4232 is located on the south side of Sycamore Valley Road west of Camino Tassajara. (LD) Item 10. PARADE PERMIT - Oakley Area The Holy Ghost Committee of Oakley requests permission to partially close State Highway 4, O'Hara Avenue (Road No. 8061) , Home Street (Road No. 8075A) , Second Street (Road No. 80758) , ant and Third Street (Road No. 8075J) , to hold its annual "Holy Ghost Procession" on July 20, 1975 from 10:00 a.m. to 11:00 p:m.. Traffic will be detoured over existing neighborhood streets. The Public Works Department recommends that the closure of the County Roads be approved, subject to the conditions set forth relative to parades in Board Resolution No. 4714 dated December 28, 1965. Letters of concurrence have been received from County Sheriff's Department, the Oakley Fire District, and the State Highway Patrol. It is further recommended that the Board of Supervisors re- commend to the State Department of Transportation the closure of State Highway 4 for this parade. -(LD) Item 11. COUNTY SERVICE AREA R-7 - MINI PARR DEVELOPMENT - Danville Area It is recommended that the- Board of Supervisors approve and authorize County Service Area R-7 to utilize the County pro- perty located at the intersection of Hartz Avenue and Railroad Avenue, Danville, containing approximately 5,400 square feet for development of a Mini Park until such time as the property may be required for other County purposes. The improvements will consist mainly of landscaping and beautification of the corner, which will be done subject to County approval, and financed by County Service Area R-7. (RE: Work Order 5258) (SAC) AGENDA Public Works Depart;:.., Page'6 of 8 June 24, 1975 i Item 12. COW CREEK - APPROVE PLANS AND ADVERTISE FOR BIDS Danville Area It is recommended that the Board of Supervisors approve plans and specifications for Reconstructing the Cow Creek Lining Between Harlan Drive and Farnum Court, and advertise • for bids to be received at 11:00 a:m. on July 22, 1975. The Engineer's estimated construction cost is $31,000.00. The project consists of the replacement of the failed concrete lining in Cow Creek upstream of Harlan Drive. The project length is approximately 440 feet. The project will be financed from County Drainage Maintenance funds, in accordance with Clauses 5a and 6b of the Drainage Maintenance Policy (Board Resolution No. -72/17) . This project is considered exempt from Environmental Impact Report requirements as a Class 2 Categorical exemption. (RE: Work Order 4701) (FCD) GENERAL Item 13. HIGHWAY USERS TAX APPORTIONMENT The Controller of the State of California advises that the June 1975 apportionment of highway .users taxes to Counties has been completed and that a warrant in the amount of $345,885.10 has been mailed to Contra Costa County as its share of these taxes. (B & S) Item 14. COUNTY CORPORATION YARD - PROPERTY CONVEYANCE - Martinez Area It is recommended that the Board of Supervisors consummate the sale to the State of California for the State Highway 4 project, of a portion of County property when this matter comes up for the Board's consideration at 11:00 a.m. on today's Board of Supervisors Calendar. It is further recommended that the Board authorize its Chairman to execute a Grant Deed to the State of California for the property described in Resolution No. 75/427 and the Notice of Intention to sell the property for $64,298.91.00 plus a parcel of excess State land, in accordance with the Right of Way Contract previously approved by the Board on June 3, 1975. (RE: Work Order 5398 - County Central Corporation Yard Property) (RP) Item 15. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - SECURITY AGREEMENT It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, authorize the Chairman of the Board to execute on behalf of the District, a Security Agreement. The Security (Continued on-next page) A G E N D A Public Works Department 8 June 24, 1975 ON20 Item 15. Continued: Agreement provides for the payment to the Bank of America National Trust and Savings Association by the District of all monies due the Delta Real Estate Corporation resulting, from construction by the Corporation of the sewage treatment plant serving Subdivision 4314. ` (EC) Item 16. LEASED BUILDING AT 215 "G" STREET, ANTIOCH - INSPECTION SERVICES It is recommended that the Board of Supervisors approve contracts with Messrs. J. M. Nelson and Robert G. Grady, and authorize its Chairman to execute the Agreements. The con- tracts are for inspection services, effective June 18, 1975, for 215 "G" Street, Antioch. This building is leased by Contra Costa County for use by the Probation Department. The Agreements provide for payment for these services in accordance with the standard rates as indicated in the Agreement. (RE: B.M. #1525) (B & G) Item 17. CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider attached. "Calendar of Water Meetings." No action required. (EC) Prepared Jointly by the Water Resources Representative and the; Chief Engineer of the Contra Costa County Water Agency: June 18, 1975 CALENDAR OF MATER MEETINGS TDIE ATTENDANCE DATE DAY SPONSOR PLACE REtiWRICS Recommended Authorizaticr June 24 Tues. California Associa- 9:00 A.M. Annual Conference Staff June 2S Wed. tion of Reclamation San Rafael Entities of mater June 26 Thurs. Bureau of 9:00 A.M. Central Valley Staff Reclamation U.S.B.R. Water Study _ Sacramento 00021;. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: June 24 , 1975 This bei the date fixed to consider adoption .of the following ordinances) rezoning property as indicated, which was . (were) duly introduced and hearing(s) held; The Board orders that this (these) ordinance(s) is (are) passed, . and the Clerk shall have it (them) published as indicated below: Ordinance Application Number ' Applicant Number Area - ' Newspaper - 75-25 Coleman & Isakson 1887-RZ Danville THE VALLEY - $IONEER PASSED on Jung 24 . 1975 by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. I HEREBY CERTIFY that the foregoing-is a true and correct racord and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on June 24 , 1975 By: / Deputy Ma raig cc: County Administrator In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 r In the Matter of Ordinance Introduced. The following ordinance which amends the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full r reading thereof and fixes June 30, 1975 as the time for adoption of same. Subject Amending Section 416-4.402 of the County Ordinance Code pertaining Y. to animal control regulations (animals at large) . rf riY PASSED by the Board on June 24, 1975. ."l 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 24th day of June 19 15- J. J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M M Cra t. In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Authorizing Appropriation Adjustments. On motion of Supervisor J. P. Kenny, seconded by Supervisor A. K. Dias, IT IS BY THS BOARD OPMEW that the t"ropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED b7 the Board on June 24, 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 24th day of June , 19 75 J. R. OLSSON, Clerk By a Deputy.Clerk H 24 12/74 - 15-M Dorothxacbonald OW24 CONTRA COSTA COUNTY .� APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Controller 010 Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Code Quandt ) Budget Unit Obiect SuL.Acct. CR X IN 66) 01 1003 010-7751 003 Calculator 20 01 1003 010-7751 011 File Card 40 01 1003 010-7751 001 Microfiche Reader 2d Contra Costa Counij RECEIVED JUN ' 8 5975 Office of County Administrator PROOF STE' K'P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To transfer funds between accounts to cover Dote Description purchase of calculator, and microfiche readers. APPROVED: SIG ES DATE AUDITO CONTROLLER: COUNTY ADMINISTRATOR: faTLLaI BOARD OF SUPERVISORS ORDER: YES: SUPm1sors I.e~rr. Lt:s, LNm%w.►rt�t, I3orze=s.�eeraaiwiiL O-. 2 t 1975 J. R. OLSSON CL&K 7 Admin Svcs Officer 6/11/75 411 . s. , DcpjAy Clerk ✓ gna a Title J s��Date App rop.Adi. (M 129 Rev. 2168) J., No. •See Instructions on Reverse Side ON23 i • CONfRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1• DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USEQ��-G� Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Code Quantity) Fund Bud et Unit Obiect Sub.Acct. CR X IN 66) 01 1003 540-2310 Prof. d Personal Services $4135 of 1 It 540-7751 41Y Typewriter (electric) - $ 590 " i it 540-775% Storage Cabinet & Lock 200 " 2 it 540-7751 Q Calculators 900 2 " 540-7752 Desks, Sing. Ped. 300. 1 " 540-7752 �'1� Desk, Dbl. Ped. Secy 160 1 " 540-77521 Desk, Exec. 265 1 " 540-7752 62e Chair, Exec. Swivel 210 1 " 540-7752 10B Credenza 210 " 3 " 540-7752 41S Side Chair 300 " 1 " 540-775f$ rC V i deo Tape Player - 1000 PROOF Comp.__ K_P__ _VER._ 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL I I I To allocate equipment and transfer funds for items needed by ENTRY CCCMS—MH Date Description The above requested items are needed: (1) To provide needed equipment for personnel brought on boar_ in temp. or project positions without the needed support item (2) To provide office equipment for the Mental Health Administrator. APPROVED: SI RES DATE (3) To provide video equipment which will be compatible with < other video equipment in Medical Services. AUDITOR— 0,{(N I g CONTROLLER: The funds are available from funds originally designated for COUNTY sub-contracts. ADMINISTRATOR: m 41bg BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. DL'ts• 1.1t worry, BOboC3$, (iU'-lJ-t1,.�9t�� `/",W`c'• ,Z. ✓1 1t�-d--1g� NO% %44A LL-1 � n, 2 � � e J. R. OLSSON CL RK by yyet Titleote W. R. DO4 1 11 , Chief Mvrap.Adj. ( M 129 Rev. 2/68) ��s tTl� gIV r,4�sf^d¢ery ices Journal No � 0025 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE DISTRICT ATTORNEY 242 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Cade Quantity) Fuad Bud et Unit Ob ect Sub.Acct. CR X IN 66) Q! 3- 1 1003 585-7751 004 Typewriter Selectrie $ 22 $' 9 ( 585-7752 007 Chair with arms 1,189 -& 1 585-7752 005 Steno chair OO +ejj- 3 &9 ;- "I'M W 8 C"a I!cu /0140 r, 5 1003 582-7752 003 Desks 1,180 5 582-7752- CcAI Executive chairs 599 582-2170 Household Expense 586 (5 tables 8 2 secretary ehairs3 2 582-7752 OOZ Typist desks 566 2 582-7751 Ccs Adding machines 250 2 582-7751 001 Typewriter Selectric 11,266 PROOF Camp.— I K.P. VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cast of each) TOTAL ENTRY In the confusion of funding EEA position Date Description equipment, the above items were approved previously but the order was never completed. This adjustment will allow this necessary equipment to be provided the District Attorney's Office. Most of this equipment is for trainees in the Family Support Collections Division. APPROVED: SIGNATURES DATE AUDITOR— 1775 CONTROLLER: COUNTY ADMINISTRATOR: t �� BOARD 2E.J 'UYJ? ? YES: JUN 2 1975 NO% fZ LIZ{.• on J. R.OLSSON CLERK ��• by Clerk , Signature t DeOWy Title Data Approp.Adj. ( M 129 Rev. 2/68) 2 . rnal Na. •See Instructions on Reverse Side !V}00 "' CONTRA•COSTA COUNTY APPROPRIATION ADJUSTMENT i 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE •, t-,r- CETA Title I (S83) Card Special AC :K `2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantic ) Fuad Bud etUni ect Sub.Acct. CR X IN 66) Lv. 01 1003 583-77.511-, 007- Dictating Unit 44 r 008 Calculator 76 1 009 Visible File System 101 SS3-7750 001 Evaluation System 221 PROOFK_P._ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To add to budgeted fixed asset items overencumbered or Date Description overexpended due to unanticipated price increases. Interna. adjustment not affecting department totals. APPROVED: SI ES DATE AUDITOR— 1 875 CONTROLLER: COUNTY 1 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supe_ndsors Renn_r. Dims, 2scsi +• 24", 1975 N0 LSSON on 4 /�. /40K J. R. OLSSON CLERK � Cy Dc,;34 Clerk Signature Title �? Date Approp.Adj. aI No. �S (M 129 Rev. 2/68) `See Instructions on Reverse Side I CONTRA COSTA'COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub t is Works RESERVED FO AUDITOR-CONTROLLER'S Ud537 Card Special ACCOUNT2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quantity Fund Bud et Unit Obiect I CR X IN 66) MINOR ROAD CONSTRUCTION 01 1003 665-7600 1 . Railroad Ave. AD 73-4 287 SELECT ROAD CONSTRUCTION 661-76DO 534 2. Diablo Rd RW 138 513 3. Camino Tassajara RW 5000 549 5. Pvmt Marking Demo 900 995 5. Design Eng 900 997 1 .-3, 6. Frontage Imp 7425 SELECT ROAD BETTERMENT 662-760D 551 4. Sycamore Val Rd 1000 990 4. Betterments 1000 • 377 6. Stanley Blvd 2000 s Contra Costa County RECEIVED JUN 18 '19,175, Office of County Administrator PR(JOF Camp._ K_P!_ YER.- I EXPLANATION OF REQUEST(If capital outlay, list Items and cast of each) TOTAL -- ENTRY 1. W.O. 4116 Additional needed to fund assessment district 1973-4 fee for road work Prospect to Linda Mesa. Date Description 2. W.O. 4404 Provide funds to kill hot line on property acquired for on - off ramps at 1-680. 3. W.O. 4262 Right of Way Engineering for setback map from Sycamore Vly Rd to Johnston Rd. 4. W.O. 6076 Replacement of landscaping & irrigation near Turnbridge Rd. APPROVED: Sl ES DATE 5. W.O. 4267 Preliminary Engineering for placing reflec- AUDITO - r 18 ,75 t i ve markers b painting shoulder striping, various rds. CONTROLLER: 6. W.O. 6D77 Relocation of Pedestrian walk facility at COUNTY C J Pleasant Hilt Road. ADMINISTRATOR: BOARD Q& &UP'V1fAg. ,01RE Rjj4 t,acrtl: YES: Bfi: e. iriswrtwaid NO:. V14--r-c— on - ci r/ J. R. OLSSON CLERK ' -A(Z Deputy Public Works D i C=Inr_.,6Lt.A I25. y t etKO Signature Title Date Approp.Adj. Journal No. ( M 129 Rev. 2/68) r3 See Instructions on Reverse Sideomm CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PUHGIC WORKS RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Code Quantity) Fund BudoetUnit Obiecr Sub.Acct. CR X IN 66) HQUIPHUT OPERATIONS 01 1003 063-7753 001 1. Sedan Compact $ 148. $ 009 Sedan Patrol W/AC 832 032 Trailer Asphalt Tank 437 015 Pickup 3/4T 119 023 Truck Iff TO 86 017 Pickup 3/4T Crew 1080. 7754 031 3. Road Cleaner 159. EQVIEMM GARAGES 062-7754 003 2. Misc. Tools 590. 1 062-7754 010 I Hydraulic Crimper 590. ROAD MAINTENAI+iCE YARDS 654-7754 005 3. Punch Press 159. PROOF Comp.__ _K_P._ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. To cover expenditures on Capital �ui Date Description p plbent. 2. Tool needed to fabricate high pressure hydraulic hoses. 3. To cover accessories on Road Cleaner. APPROVED: "ES . DATE AUDITO 1$ CONTROLLER: COUNTY ADMINISTRATOR: 4L ?� BOARD,QF SUPERVISORS ORDER: YES: pert1m:s Benny; L`ins..7.ir+re&rlg; Boggess, hiwrai+eid. . NO:. y a-r'.�r on --- 6-16-5 J. R. OLSSON CLERK by , 7 i 4 /4; ~ ,e�� $. D. BrOatCh Deputy Public Wnrltg„j oJ3c- Tit'^ ily CIe�Mr Signature Title Dote Approp.Adj. ��j/ (b1129 Rev. 2x'68) •���Joumal No. •See Instructions of Reverse Side `/ r p CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 2025 RESERVED FOR AUDITOR-CONTROLLER'S USE Contra Costa County Fire District Cord Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITER{• Increase Code Quantity Bud et Unit Ob•ect Sub.Acct. ' CR X.IN 66) 01 2025 2025 7712 426 Fence Sta 13 1558. Cil 2025 2025 7753 492 Siren 282. 01 2025 2025 7712 424 for fence 650. 01 2025 2025 7750 436 for fence 850. 01 2025 2025 7750 428 for fence 58. 01 2025 2025 7750 428 for siren 282. PROOFComp._ K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL --- - -- - ---- ENTRY Guard rail damaged at Station 13 Was replaced by fence. Date Description Siren necessary equipment for new auto. APPROVED: GNATUR E AUDITOR- J CONTROL COUNTY' ADMINISTRATOR: B0 A RD YES: NO.. '9�ze.. JUN 2 i97 on J. R. OLSSON '? 1 00000 1. CLERK by ` 4. -u Fire Chief 6-16-75 . Aep Cletk Signatute Title Date Apptop.Adj. ��� ( M 129 Rev. 2r'68) t �j Journal No. *See Instructions on Reverse Side Jr CONTRA COSTA COUNTY ` A"ROMAT1oN ADJUSTMENT JAI l 1. DEPARTMENT OR BUDGET UNIT 2025 RESERVED FOR AUDITOR-CONTROLLER'S USE Contra Costa County Fire District ''' ',f s Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• �r�_„ C:., q?rease Fund Decrease1 . Code Quantic ) Bud etUnit Ob ecr b.Acct. CR X IN 66) 01 2025 2025 7710 401 for air/cond's 390• f�3 01 2025 7710 402 125. 01 2025 7710 407 850. 01 2025 7710 413 400. 01 2 2025 7710 526 Classroom Air/Conds 1765. 01 2025 7750 428 for dishwasher 316. Ol l 2025 7750 430 dishwasher, Sta 1 316. 01 2025 7712 425 for tester 154. 01 2025 7750 527 tester 154, Contra Costa County RECEIVED JUN 1 ? '191,j Office of County Administrator PROOF to_mp.—_ _K_P__ VER.— I EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY Fire District Classroomsinadequate, non functioning air Date Descriptio, conditioners had to be replaced. Dishwasher at Station I could not be repaired, had to be replaced. Fire District Garage k spark plug tester beyond repair. APPROVED: SfG1JATU �LT AUDITOR— , CONTRO E COUNT ADMINISTRATOR: BOARD.MVJ4W?S qV YES: �� keti NO:. J. R. OLSSON f, D , CLERK by a. �-h Fire Chief 6-6-75 - Deru. cce" Signature ^ Title Nle Date (M 129 Rev. 2/68) QaOUP.1 •A o. V1 umoo. •See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT ?. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quaotit ) Fund BudaetUnit Ob ect Sub.Acct. CR X IN 66) 01 1003 003-1013 Temporary Salaries $3,000 1003 003-1014 Overtime 500 1003 003-2100 Office Expense 5,000 1003 003-2170 Household Expense 400 1003 003-2250 Rent of Equipment 2,500 1003 003-2301 Auto Mileage 600' 1003 003-2302 Use of County Equipment 2,500 01 1003 003-7752 009 Desk - 65" x 30" 180 01 1003 003-7752 010 Secretarial Extension 125 1003 150-2310 Professional Services $103,000 1003 150-2360 Other Insurance 275 1003 086-77101 809 Transfer to 003 5,080 PROOF _Comp._ K.P._ VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To adjust various accounts in accordance Date Description with estimated operating requirements for fiscal year 1974-1975. APPROVED: kGNES DATE AUDITOR ] $$ CONTROLLER: COUNTY ADMINISTRATOR: BO A R DaRiicdt5 ,IQ.�S Q{{ E YES- Boggess, J6ww+ah«7J- JUN 2� s975 NO:.yLsm.v on Assistant to the J. R.OLSSON CLERK .? County Administrator 6/23/7 6y vi—Uep ,Cler Signature Title Dore Approp.Adj. (M 124 Rev. 2i681 •See Instructions on Reverse Side No.00Wournal I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: Approving Plans ) and Specifications for ) Reconstruction of Lining in ) RESOLUTION NO. 75/476 Cow Creek; Danville Area, Work Order 4701 . WHEREAS Plans and Specifications for reconstructing the. lining in Cow Creek between Harlan Drive and Farnum Court, Danville . Area, have been filed with the Board this day by the Public Works Director; . and WHEREAS said project will be financed from County Drainage Maintenance funds in accordance with Clauses 5a and 6b of the Drainage ' Maintenance Policy; 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 2 Categorical Exemption; IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on July 22, 1975 _ at 11 :00 A.M. , and the Clerk of this Board is directed to pu ish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the LAFAYETTE SUN PASSED AND ADOPTED by the Board on June a. 1975 • co: Public Yorks Diractor County Audi,tor- ontroller County Administrator RESOLUTION NO. 75/476 auvo OOC-34' A y 1• �. COw CREEK TCONSTRLCTION PROJECT :NO. 4701=75 - - '. i BIDS DUE JULY 22* 1975 _ AT 11 O'CLOCK A.M. ROUM 103* COUNTY ADMINISTRATION BUILDING. 651 PINE STREET: MARTINEZ* CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA P R O P O S A L F 0 R COW CREEK LINING RECONSTRUCTION NAME OF BIDDER ------ --- ------ - BUSINESS ADDRESS PLACE OF RESIDENCE c --------- — --------------- t TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY — THE UNDERSIGNED+ AS BIDDERS DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN— THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON, FIRM OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO— POSED WORK* PLANS AND SPECIFICATIONS— AND HE PROPOSES AND AGREES. IF THIS PROPOSAL IS ACCEPTED* THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY* TOOLS* APPARATUS AND OTHER MEANS OF CONSTRUCTION• AND TO DO ALL THE WORK AND FURIVSH ALL THE MATERIALS SPECIFIED IN THE CONTRACT* IN THE :TANNER AND'TIME PRESCRIBED* AND. A000RD- - . ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH* AND THAT HE '+FILL TAKE IN FULL PAYMENT THEREFOR AN AMOUN"r BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORKS THE TOTAL VALUE OF SAID WORK AS ES71MATED HEREIN BEING S -------------------- IINSERT TOTAL) r AND THE FOLLOWING -BEING THE UNIT PRICES BID* TO WIT— I i i 00035 PROPOSAL (*CONT. ) (PRICE NOT TO EXCEEOTHREE (31- DECIMALS) ------------------------------------------------------ . --+--------+------ I TEM TOTAL -Er; ESTIyATFO UNIT OF PRICE( IA ( IN :0. GUANTITY MEASURE ITEM FIGURE51 FIGURES) 1 9.280 SOFT CONCRETE REMOVAL F) --------------------------------------------------------------------------- ?. 151 CY EXCAVATION F) ' -----.-- ---- ^----- -- -----------------------•-- 3 102 CY FILTER MATERIAL Fl : ------------------ ---- t------------------------ 4 200 CY SLOPE PAVING F ) i; 5 9%750 LB BAR REINFORCING STEEL F) , .. --------------------------------- ------ ------------- . 6 LS SLOPE GRADING AND CLEANUP ) s: --- ^---- ------------- t 7 29000 — - --S FORCE ACCOUNT ( (CONTINGENT SUM–PAID 52000.00 � AS EARNED (UNSUITABLE MATERIAL AND t SLIDE REPAIR) ) – ---------------------- -- ------------t----------------- NOTE–PLEASE SHOW TOTAL ON PAGE P-1 TOTAL '• --------------------- ------- -- – ------------- P 2 ---P - 2 r' PROPOSAL (CONT- 1 ---------------- IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALSs THE UNIT - ?RICES SHALL PREVAIL. IT I 5 UNDERSTOOD AND AGREED- THAT THE OUANTITSEOFO�OMPARISONWORK UNDER r • TTFN. ARF APPROXIMATE ONLYs_BEINGnGTnETHFORnANBY TO INCREASE OR DE– 3 _s 6 t� f - . t t i 00035 P — 2 _ t . s 1Y r PF:t3F'CSAL tCQfYT. } ' ---------------- IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS# THE UNIT `RICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGRE£D. THAT THE OUANTITIES OF WORK UNDER SACH ITFM ARE APPROXIMATE ONLY# BEING GIVEN FOR A BASIS OF COMPARISON 3F PROPOSAL* AND THE RIGHT 15 RESERVED TO THE COUNTY TO INCREASE OR DE— YREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED# IN ACCORD— ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF +CONEY SCT FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR ` THE PROJECT# DOES 107 CONSTITUTE AN AGREEMENT TO PAY A LUMP SUN, FOR THE 2ORK UNLESS IT SPECIFICALLY SO STATES. IT 15 HEREBY AGREED THAT THE UNDERSIGNEDI AS 'BIDDER, SHALL ' FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EOUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE. :)AE HUNDRED PERCENT OF THE TOTAL A14OUNT OF THIS PROPOSAL: TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY* EXECUTED BY A RESPONS— IBLE SURETY ACCEPTABLE- TO SAID COUNTY# IN THE EVENT THAT THIS PROPOSAL ; IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA, ;. s s IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL i FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID, WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS* WITHIN SEVEN (7) DAYS. NOT INCLUDING SUNDAYS# AFTER THE -BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CUN-- � TRAC T IS READY FOR S I GNATURE# THE BOARD OF SUPERVISORS, MAY* AT ITS F j OPTION. DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT* AND + THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL ' OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS _______—___ t i THE CONTRAC70R AGREES# BY SUBMISSION OF THIS PROPOSAL TO CON-- y FORM TO THE RECUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS# THE SAME AS IF -INCORPORATED HEREIN. j A COMPLETE LIST OF SUBCONTRACTORS IS RE©UIRED# AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES* ALL. ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB- CONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DUNE BY A SUBCONTRACTOR* THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON 4 , THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM: DETERMINED FROM INFORMATION SUBMITTED BY THE CONTRACTOR# SUBJECT TO APPROVAL BY i # THE ENGINEER. tj THE UNDERSIGNED* AS BIDDER* DECLARES THAT HE HAS NOT ACCEPTED � . ANY BID FROM ANY SUBCONTRAC70R OR MATERIALMAN THROUGH ANY BID DEPOSITORY. ; THE BY LAWSs RULES OR REGULATIONS OF WHICH PROHIBIT- OR PREVENT THE CON— TRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN* WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY► OR WHICH PREVENT •ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DUES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY#. _ i ows P ' PROPOSAL (CONT. ) ---------------- • � ' NO. ITEM SUBCONTRACTOR ADDRESS ---- ------------------------ ---------------------- --------------------- ---- ------------------------ ------------------ --- --------------- ---- ---•---------- ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE A--%j liiT OF . TEP: t 10) PERCENT OF AV-OUr.T B I D (CASHIER'S CHECKS CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF. ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS P^nINCIPALS ARE AS FOLLOWS— IS•rPORTAN T NO ICE --------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATIONS STATE LEGAL NAME OF CORPORATIONS ALSO NAMES OF PRES;DENTs SECRETARY, TREASURER• AND MANAGER THEREOF. IF A COPARTNERSHIPS STATE TRUE NAME OF FIRM6 IF BIDDER OR OTHER INTERESTED PERSON I5 AN INDIVIDUALs 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 PROVIDING FOR THE REGISTRA— TION EGISTRA— TION OF CONTRACTORS* LICENSE NO& (CLASS— ) . -------------------------------------- -------------------------------- --- -------------------------------------- -------------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS _ PLACE OF RESIDENCE DATE 19 ----------------------L----- _- \//'��� • p .. 4 0 ' 1 . CONTRA COSTA COUNTY CON CREEK LINING RECONSTRUCTION Project No. 4701-75 SPECIAL PROVISIONS FOR COW CREEK LINING RECONSTRUCTION BETWEEN HARLAN DRIVE AND FARNUM COURT IN THE DANVILLE AREA CALIFORNIA r.. r.w. VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY 255 GLACIER DRIVE, MARTINEZ, CALIFORIIIA 94553 June 1975 PROJECT NO_ 4701-75 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1. Location A-1 2. Description A-1 3, Contract Documents A-1 4. Beginning of Work, Time of- Completion, A-1 and Liquidated Damages SECTION B - GENERAL PROVISIONS 1. Definitions and Terms B-1 2. General B-1 3. Proposal (Bid) Requirements b Conditions B-1 4. Award and Execution of the Contract B-3 5. Scope of Work B-3 " 6. Control of Work B-4 7. Control of Materials B-4 8. Legal Relations and Responsibility B-4 9. Prosecution and Progress B-9 10. Measurement and Payment B-11 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1. Definitions C-1 2. Labor C-1 3. Equipment C-1 SECTION D - CONSTRUCTION DETAILS 1. Lines and Grades D-1 2. Materials D-1 3. Public Convenience b Public Safety D-2 4. Measurement and Payment D-2 5. Control of Water D-2 6. Existing Facilities D-3 7. Watering D-4 8. Earthwork D-4 9. Filter Material D-5 10. Channel Lining D-6 11. Reinforcement D-7 12. Slope Grading and Cleanup - D-8 00040 ■ SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project is located on Cow Creek just southerly of Harlan Drive In Danville, California. 2. DESCRIPTION The work consists of furnishing all -labor, equipment, and materials needed to remove and replace approximately 440' of- concrete-lined channel on Cow Creek and other work incidental thereto. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the plans entitled, "COW CREEK LINING RECONSTRUCTION" the Standard Specifications of the State of California, Business and r Transportation Agency, Department of Transportation, dated January, 1975, Insofar as the same may apply, •these Special Provisions, the Notice to Contractors the Propczai, the Contract, the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these Special Provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION, AND LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1.03, "Beginning of Work," Section 8-1.06, "Time of Completion," .and Section 8-1.07, "liquidated Damages," of the Standard Spegifications and the Special Provisions. The Contractor shall commence work upon receipt of direction to proceed as stated in the "Notice to Proceed" issued by the Engineer and shall complete the work within the allotted time of: 25 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed." The Contractor shall pay to the Agency 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. A - 1 ( M. I SECTION B - GENERAL - PROVISIONS • 1 , DEFINITIONS AND TERMS , As -used herein, unless the context otherwise requires , the following terms have the following meanings : a. AGENCY means the legal entity for which the work is being performed a 1sa ndicated 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 ' Cosh County Public Vorks' _ Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who - is the Agency 's representative for administration of this contract. - d. STANDARD SPECIFICATIONS (S—.S. ) means 'th*e Standard Speci fi cations of the State of California , Business and Trans porta-i c - 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 of f i ce'r acting under this contract.. e.:'= EQUIPMENT RUIT-AL RATES AND GENERAL PREVAILING NAGE 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 annual-ly by the Board of Supervisors of Contra Costa County , and on file in . the office of = the .Clerk of the Board of Supervisors . _ jI 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 . : 00042 . � . 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 followirrg: 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-l '07) _ The requirements of S.S. Sec. 2-1 . 07 are superseded QbAhe 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 pply.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 • • _ _ SECTION B - GENERAL PROVISIONS - 3. PROPOSAL (BID) RE UIRENENTS AND CONDITIONS (Cont. ) • d. Competency of Bidders 2- Cont. All bidders must be contractors holding a valid - license to perform the required work as provided by the Business and Professions Code , and may be required to submit evidence to * the Agency as to their ability, financial responsibility, -and experience, in order to be eligible for consideration of their , - ' proposal . - ' - -4: - AWARD AND *EXECUTION OF THE CONTRACT (9.S. '3) _The provisions of S.S. Sec. 3' shall apply, except as modified herein. - - ` - a. Award' of Contract ,(S.S 3-1 :01Y -L . - As used in S.S. Sec. X-1 .01 "Director of Public Works " means -the Board of Supervisors . _ r 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 Hate rials Bond in _an amount of 'at least- fifty percent (500') of the total bid, each in the form arpproved 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 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A _ sample copy of the Agreement (Contract) to be executed by the - _ Contractor can be obtained from the County Public Works Department, at the address indicated on the.•Special Provisions : - - _ i 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 WORM. (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: WA44 W ,: SECTION B = GNIRAL PROVISIONS - • 5. SCOPE OF WORK (S.S. 4) (Cont. ) If' the total pay quantity of any major item of . Bork 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 Mork 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., .computtd 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 modifi-e d' by the- agreement ( .Contract) or these special provisions , apply to this project. ��. _ .. . _ • _ a. . •Insurance 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 'opera tihri5 - A 1 SECTIO` 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 o Cany one person, and at least Five Hundred Thousand D&I-tars ($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 • ''. ' _ 00 - regular Contractor's Pro ert Damage = Liability Ins urance 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 ag negate) 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 a procured in their own behalf: - (i) regular Contractor's Protection Public Liability Insurance for at least Two Hundred Fifty Thousand Do ars0 , 00) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred 'Thousand Dollars ($500,000) . for all damages arising out of bodily injuries to or deaths of. two or more persons in any one accident or occurrence; and . - , - = (ii) regular Contractor's Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars $50 ,000) for all damages arising" out of injury to- or - " destruction of property in any one accident or occurrence, and, - sbbject to that limit per. accident or occurrence, a total ' (or ' a gregate) coverage of at least One Hundred Thousand Dollars (100,000) for all damages arising out of injury to or destruction of property during the policy period; and - (c) Without` 1 i mi tati on * 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 ,00MI00 ,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. - 00046 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 .cancel l a-tion 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 exceptas modified under Section D - "Public Convenience, Public Safety and Signing of- these special provisions . - Maintenance of al.l project' slgning, portzble 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 - of ..-the or - 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 maybe .deducted y _ . ._ 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. - (M7 SECTION B - GENE L PRQVISIOt;S B. LEGAL RELATIONS AND RESPONSIBILITY (S .S . 7) (Cont. ) c. Preservation of Property (Cont. ) ' The last two sentences of paragraph 2 of Section 7-1111 of the Standard Specifica ions 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 Q 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 'torestore 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 maybe deducted from . any monies due or to become- due the Contractor under the Contract. - d. = Rights-of-Way and Easements The rights-of-way , easements , . ri ghts-of--entry, fill permits and other permits acquired by or on. behalf of the Agency are , as far as can - be determined, adequate for the perfor- mance of the wort: under this contract. Any additional rights-of- way_, easements , or permits which the Contractor determines are necessary or convenient for the performance of the work shall be - obtained by the Contractor at- his expense. _ e. Access to Construction Site The Contractor shall make his. own investigation of ,the conditions of existing public and private roads and of clearances permits required, restrictions , road and bridge 'load limits ,. and other limitations affecting transportation and - ingress and egress to the job site. The unavailability of access routes or limitations _ thereon shall not become the basis for claims against- the Agency or • - extensions of. time for completion of the work. - f. Responsibility for Damage _ - -The provisions of the sixth , seventh , ' and eighth - paragraphs of S . S. Sec. 7-1 . 12, regarding retention of money. due the Contractor shall not apply. B - 7 -. SECTION B - GENERAL PROVISIOUS •8. LEGAL RELATIONS AND - RESPOr1SIBILITY-. (S . S . 7) (Cont. ) g. _ Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A. C, E and F of Section 7-1 . 165, 'Daniage by Storm, Flood, Tidal Wave or Earthquake, " . of, the Standard Specifications are amended to read: . I . 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 viere; 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 r r damage to the work caused by the occurrence which .the Engineer determines was ' due to the failure of the Contractor to comply with the requi-rements 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- 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 - . Oa049 - SECTIGN 0 - CENEP•AL PROVISIOUS 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 - • s• orm 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 x$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 o. _ . • • • 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 . - _ SECTION B - GENERAL PROVISIONS - 9. PROSECUTION AND PROGRESS (Cont. ) . ' a.: -Subcontracting (S.S. 8-1 .01 . '•: The Items of Mork to the Engineers Estimate. preceded by ttie letters (S) or .(S-F) are designated as "Specialty Items. - 'b. Assignment (S.S. 8-J .;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 -Cbntractar"s surety or sureties , unless such surety or .sureties have waived Their right. • ! _ to .notice of assignment.- «— - _ - �.-�. .� - ! -- - _M •- y-- -. :c. Beginning of Hark {S.S 8-1 .03}- In lieu of the provisions of S.S. Sec. ` 8-1.03, the _- Contractor wiII be -issued a "Notice to Proceed" by the Engineer : •�'� within five (5) working days of the date the contract is approved - ' :' by the Agency and the working days charged against the ,contract . shall* becounted 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 practicabje progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress` schedules shall be submitted within five (5) working days of the Engineer's written request. ' ' e. Time of Completion (S.S. 8-1 .06) ' - . The .following days are designated! as legal holidays - January olidaysJanuary 1 , February 12, 3rd Monday in February, --last Monday in Mhy, 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 Goad 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 (Co.nt. ) --....e*. . Time of Completion (S.S 8-1 .06) "(Cont. ) • , - • If any of the- foregoing holidays falls on a Sunday, the following Monday shall be considered to be a holiday. • '10. MEASUREMENT -AHD PAYMENT (S:S. 9) The provisions of S.S. Sec. 9 shall apply, except "as . . modified herein. a. Determination of Rights (S.S. 9-i .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 hail 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 • .andmaterials 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 paymen-'L: of County bills by the County Auditor. - - • - e: Adjustment of Overhead Costs (S.S. Sec.r • The, provisions of S.S. Sec. 9. 1.08 shall not apply. - i - Slags S g - • pew 1 00 aQ41y �t�ERpl D Y AYE - e� . •g��`• a�1 00 • g 5 `5.�• •5 9�1•as - Sha1. e E,, ' tin is l�• eri cal ° S.S. and Pay went• • - •: .C� Sirs mases .rid pay • 'the 4r°q, tj aA e estioate . .•:�.. � r par f1na� • 1 Pr the , Ott • , .ect t° .carte . - ��• ,,,-. : , - Subs �• •• � r SECTION C - FORCE ACCOUNT ANO EQUIPMENT REIITAL (S. S. 9-1 . 03) The provisions of -S.S. Sec. _9-1 . 03 -shall apply except as modified herein. •. I . DEFINITION.' 'As used here, "force account" means the method of calculating payment for labor, equipment and/or - materials based on actual cost plus specified percentages to cover " overhead and profit for work not included as a bid item in the 'contract. When extra - work is to be -paid .for on a :force account - basis , compensation will be determined in accordance with 'the provisions of S.S . Sec. 9-1 . 03 as modified herein: - 2... LABOR _ a. The .actual gages to • be paid, as defined in - - S-'S_- 'Sec. 9-1 .03A(la) , will be considered to be the prevailing ' _ rates _izz 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 surcharg-e percentage to be aoplied to the actual wages paid as provide-d in Section 9-1 . 03A(lb) of . the-.Standard Speci f i cati ons Will be 18 percent- for all work, except that for the following types of work said labor surcharge will be as shown below: ` Type of Work Performed Labor- Surcharge Percent Cleaning and painting metal bridge - -• - - - 30 - ' Concrete construction •bridge -' -- - - -. - 25 -_ _Erection of structural metal for metal . bridge, excluding sign bridge - - - - - - - 30 _- • 1Piledriving , not including cast-in--- drilled hole piles - -- - - - - - - - - - - 23 3. ' EQUIPMENT RENTAL - The provisions of S.S. Sec. 91 .03A(3)' shalI apply except as modified herein. - - • a.' No 'payment -wi 11 be made 'for idle time due - to breakdown , lack of operator, weather conditions prohibiting trork, or other circumstances- beyond the control of the Agency. • b. Equipment shall be delivered to the extra - • wort: site equipped as ordered. c. Idle time waiting for the arrival of trans- porting equipment to move the . rented equipment will not be paid j for. - SECTION D - CONSTRUCTION DETAILS 1. LINES AND GRADES Upon removal of the existing channel lining, one complete set of stakes for each of -the following items will be set by the Engineer after notification by the Contractor as specified in Section 5-1.07 "Lines and Grades" of the Standard Specifications. a. One set of grade control stakes for the new channel lining. No additional stakes or marks for grade control will be set by the Engineer. The Contractor shall provide such separate grade controls "for basement materials as are necessary to secure conformance with the plans. The Engineer will be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. if the Contractor requests additional stakes, hubs, lines, grades, or marks other than those set by the Engineer, the cost of labor, equipment, and materials required to comply with the Contractor's request shall be deducted from any monies due or to -become due the Contractor. The cost of labor, equipment, and materials involved in resetting stakes destroyed or displaced because of the following reasons -will be deducted from any monies due or to become due the Contractor: . (a) Negligence in use of construction equipment. (b) Stakes ordered by the Contractor that are not used for a long period of time and are lost in the interim. (c) Poor planning of sequence of operations by the Contractor. 2. MATERIALS in accordance with the provisions in Section 6-1.07, "Certifica=es of Compliance" of the Standard Specifications, certificates of complia-ce x111 be required for reinforcing steel and portland cement for use in air blow" mortar. The Contractor shall notify the Engineer in writing of the sources trcme which he intends to obtain portland cement concrete and filter material at least 4 working days in advance of importing any materials to the j•``*'_'�• If the Contractor chooses to use air blown mortar for channel linirt.• sa�1h of the sand shall be submitted to the Engineer for approval at leas: tem (10) days in advance of the use of such material. No slope paving (concrete or air blown mortar) or filter materikl *'hatl be placed until the materials have been approved by the Engineer_ D - 1 00055 3. PUBLIC CONVENIENCE AND PUBLIC SAFETY 3.1 General Access to the channel is from Harlan Drive or can be obtained over an existing storm drain easement through the Howard property at 321 Farnum Court, as shown on the plans. Construction operations shall be performed in such a manner that there will be at least two 10 foot wide traffic lanes in Harlan Drive and one 16 foot wide traffic. lane in Farnum Court open to traffic at all times. The Contractor shall conduct his operations so as to offer the least possible obstruction and inconvenience to the public. The Contractor shall give advance notice to the Howards when entering - via the easement through their property. 3.2 Preservation of Property - Attention is directed to Section 7-1.11 of the Standard Specifications regarding the preservation of existing facilities adjacent to the work and along access easements. - 3.3 Measurement and Payment Full compensation for conforming to the requirements in Sect-on 7, "Legal Relations and Responsibility'' of the Standard Specifications and these Special Provisions shall be considered as included in the. contract prices paid for the various items of work and no additional compensation will be allowed therefor. 4. MEASUREMENT AND PAYMENT Attention is directed to Section 9-1.015, "Final Pay Quantities," of the Standard Specifications, the provisions of which are applicable to several bid items on this contract. 5. CONTROL OF WATER 5.1 General The Contractor shall construct and maintain all necessary dikes, cofferdams, channels, drains, sumps, and temporary protective works and shall furnish, install, and maintain all necessary pumping and other equipment for controlling and diverting the flows in Cow Creek, including ground water. After having served their purpose, all temporary diversion and protective works shall be removed or leveled to give a sightly appearance and so as not to interfere in any way with the operation, usefulness or stability of the permanent structures, improvements, or existing channel. Any silting due to the installation of dikes and cofferdams shall be removed and all erosion, whether within or outside the channel, shall be repaired. D - 2 00056 5.1 General (Continued) The Contractor shall cond4ct his work .in such a manner that the maximum practicable continuous waterway opening shall be present at all times for the passage of storm waters. 5.2 Obstructions to Flow Prior to October 1, the Contractor may install or maintain dikes, cofferdams, and other temporary protective works within the channel to a level not higher than 3 feet above the existing channel bottom and, except for surges; shall maintain any pond at least 1 foot below the .tops of dikes- or cofferdams. After October 1, the Contractor.shajl obtain written approval of the Engineer before installing or maintaining any obstruction in the channel and when directed by the Engineer, shall remove any or all such obstructions at his own expense. The Engineer may require the Contractor to reduce the height of any, or all dikes and cofferdams or to remove them completely if weather conditions are such that a flood hazard is present with the dikes and cofferdams in place. 5.3 Measurement and Payment Full compensation for furnishing all labor, materials, tools, equipment, and incidentals for doing all the work required to comply with the r.-quirements of this section shall be considered as included in the contract prices paid for the various items of work and no additional compensation will be allowed therefor. 6. EXISTING FACILITIES 6.1 Existing Concrete Channel Lining The existing wire mesh reinforced concrete channel lining, between the limits of reconstruction as shown in the plans, shall be removed and disposed of outside the right of way in accordance with Section 7-1.13 of the Standard Speci-fications. 6.2 fences The existing channel is surrounded entirely with a chain link fence with access gates off Harlan Drive and the Howard property. No fences are to be removed except that, at the Contractor's option, portions of existing fencing may be removed to facilitate construction operations, provided the Contractor produces positive written proof to the Engineer that the affected property owner(s) have agreed to the removal of said fencing. If fences or portions of fences are removed, a temporary fence shall be immediately erected to serve in the interim. The temporary fencing shall be at least six (6) feet high and shall be in place and kept closed during all non-working hours and at all times during working hours when it does not interfere with the Contractor's operations. Temporary fencing shall be 14 gage or heavier wire mesh stock fencing or better with 6" x 6" maximum spacing between wires. Posts shall consist of at least 8 foot long 4" x 4" wood set a minimum of 2 feet in the ground. D - 3 00057 6.2 Fencing (Continued) All removed fencing shall be replaced in its existing location to a condition equal to or better than existing to the satisfaction of the Engineer. 6.3 Trees All trees excluding seedlings along the top of banks are to be protected. The Contractor shall exercise due care during his construction operations when working near these trees. 6.4 Measurement and Payment Full compensation for furnishing all labor, materials, tools, equipment, and incidentals for doing all the work required to comply with the requirements of this section shall be considered as included in the contract prices paid for the various items of work and no additional compensa- tion will be allowed therefor except that the contract price paid per square foot for concrete removal shall include full compensation for furnishing all labor, materials, tools-, equipment, and incidentals for doing all the work involved in removal of the existing concrete channel lining and steelwire reinforcing as specified herein and shown on the plans. 7. WATERING 7.1 Measurement and Payment Full compensation for developing a water supply and furnishing watering equipment and applying water for compaction, dust control, and other construction operations requiring water as specified herein shalt be included in the contract price paid for the various items of work and no additional compensation will be allowed therefor. 8. EARTHWORK 8.1 General This item consists of excavation for the additional filter material, thicker bottom slab, and cutoff walls to the lines and grades shown on the plans. The Contractor shall exercise due care during removal operations of the existing concrete slope lining to preserve and maintain the existing filter material blanket beneath the concrete invert. Any portion of the existing filter material blanket removed during the concrete invert-removal . operations shall be replaced and refilled to the lines and grades as shown on the plans., The cost thereof shall be.entirely borne by the Contractor and no additional compensation will be allowed therefor. 8.2 Unsuitable Material , Slides, and Slipouts All spongy, unstable, or organic material classified as unsuitable material by the Engineer shall be removed. The resulting voids or any existing voids encountered behind the existing concrete lining shall be D - 4 00058 ,� , 4 MORE 8.2 Unsuitable Material , Slides. and Slipouts (continued) filled with acceptable material, placed, and compacted as specified herein. In the event of the sliding of any part of the earth banks behind the concrete slope lining, the contractor shall, upon written order of the Engineer, cut out and remove the slide and then rebuild the portion that failed. In case the slide is caused through fault of the contractor, the foregoing operations shall be performed without cost to the County. Removal and disposal of unsuitable material and refilling of existing and/or resulting voids and any necessary slide repairs will be-paid for ,as provided in Section 9-1.03, "Force Account Payment," of the Standard Specifica- tions but, only when such voids and unsuitable material or unstable slope condition are not the result of inadequate pumping or drainage or careless operating by the Contractor. Any voids or unstable subgrade conditions caused by the Contractor's operations and which would have been preventabi-e by proper pumping or drainage shall be stabilized at the Contractor's expense. 8.3 Measurement and Payment The contract price paid per cubic yard for "Excavation" shall include full compensation for furnishing all labor, materials, tools, equipment and incidentals for doing all the work involved in excavation as specified . herein and as shown on the plans or as directed by the Engineer, and no additional compensation will be allowed therefor. 9. FiLTER MATERIAL 9. 1 General This work shall consist of furnishing filter material and placing it at the following locations as shown on the plans: (a) Behind the new concrete slope lining (b) In slide repair areas (c) Beneath the concrete invert 9.2 Materials Filter material shall consist of clean, crushed rock or pit run • gravel and shall conform to the following grading requirements: Sieve Size Percentage Passing Sieves 2 1/2" - 100 1 1/2" 80 - 100 3/4 60 - 95 No. 4 45 -65 No. 8 2e - 50 No. 30 5 - 25 No. 200 0 - 5 9 9.2 Materials (Continued) The materials shall be composed. of tough, hard, durable particles and shall be reasonably free of thin, flat, or elongated pieces and shall contain no organic matter or soft friable particles. 9.3 Placement The excavated subgrade shall be kept free of water. Mudholes, ruts, .or soft spots due to the Contractor's operations shall be repaired prior• to placement of filter material. Nater from surface drainage or other sources, mud, muck, or debris shall be prevented from running or entering into the filter material -both during and after its placement. No filter material shall be placed until it has been approved by the Engineer. 9.4 Measurement and Payment The quantities of filter material will be determined from the dimensions shown on the plans and filter material placed in excess of these dimensions will not be paid for unless the dimensions are changed by the Engineer. The contract price paid per cubic yard for "filter Material" shall Include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in furnishing and placing filter material, complete in place, as shown on the plans, as specified in these Special Provisions, and as directed by the Engineer. 10. CHANNEL LINING 10. 1 General Channel lining shall conform to Section 72-6 "Slope Paving" of -the Standard Specifications and shall include the channel bottom as shown on the plans. 10.2 Materials Slope paving shall be constructed either of portland cement concrete or air blown mortar except that the cutoff walls shall be constructed of Class A concrete. Portland cement concrete shall be Class A concrete using an inch (1") . maximum combined aggregate grading conforming to the provisions in Section 90, "Portland Cement Concrete," of the Standard Specifications. Air blown mortar shall conform to the provisions of Section 53, "Air Blown Mortar" of the Standard Specifications. 0 - 6 OOC-SO 10.2 Materials (Continued) The proportions of aggregate, cement, and water to be used in the concrete and proportions of sand, cement, and water to be used in the air blown mortar shall be determined by the Contractor and submitted to the Engineer for approval at least 4 working days for the former and 10 days for the latter prior to anticipated placement. No slope paving shall be placed by the Contractor until the slope paving mix design is approved by the Engineer. 10.3 Placement No slope paving shall be placed underwater. No slope paving shall be placed until the Engineer has approved the subgrade, reinforcing steel and ` other facilities in place. The ground water level shall be maintained below the bottom of all slope paving until the slope paving has reached its final set. No slope paving shall be placed except in the presence of the Engineer or his representative and the Contractor shall give reasonable notice of his intention to place slope paving. 10.4 Weepholes Weepholes shall be provided by placing 3-inch diameter fiber sleeves (tubes) through the slope paving at the locations shown on the plans. Weepholes shall be kept free of all concrete, mortar, and other objectionable materials. 10.5 Measurement and Payment The Contract price paid per cubic yard for "Slope Paving" excluding reinforcing steel shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in furnishing and ,lacing slope paving, complete in place, with weepholes, as shown on the plans, as specified in these Special Provisions, and as.directed by the Engineer. U. REINFORCEMENT . 11.1 General This work shall consist of furnishing and placing bar reinforcement for the slope paving and expansion joint dowels as shown on the contract-plans. In lieu of the provisions in Section 52-1.02A "Bar Reinforcement" of the Standard Specifications, Grade 40 reinforcing steel will be allowed. Sampling of the reinforcing steel will not be made and the requirements for tagging are waived. A certificate of compliance is required in-lieu thereof and must be submitted prior to incorporating reinforcing steel in the structures. 7 00061 12. SLOPE GRADING AND CLEANUP 12.1 General The top of banks, both sides,• shall be graded from the fences to the top of new lining as shown on the plans to a neat and presentable condition: Care shall be taken during grading operations when working near the existing ., trees that are to remain. 12.2 Measurement and Pint The contract lump sum price paid for "Slope Grading and Cleanup" shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in slope grading and cleanup, as specified in these Special Provisions, and as- directed by the Engineer. D - 8 0006 IN THE BOARD OFSUPERVISORS OF _ CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending the Tri-Agency Training Program Grant Award Contract No. A1953-1-74, RESOLUTION NO. 75/477` Office of County Sheriff-Coroner. WHEREAS the County of Contra Costa desires to undertake a certain project designated as the- Tri-Agency Training Program to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Actof1968, PL 90-3559 as amended, PL 91-644, (hereafter referred to as 'the Safe Streets Act) admin- . istered by the State of California, Office of Criminal Justice Planning (hereafter referred to as OCJP) ; and WHEREAS the Chairman of the Board of Supervisors of Contra Costa County, California was authorized to execute and submit to OCJP an application for Grant for Law Enforcement Purposes and subsequently was authorized to execute .and submit the Grant Award Contract for law enforcement purposes; NOW, FORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RESOLVED that the Chairman is AUTHORIZED to execute an agreement between the County of Contra Costa and the State of California, Office of Criminal Justice Planning, to amend the Tri-Agency Trani Program Grant Award Contract No. A1953-1-74 to extend the grant period from July 31, 1975 to September 30,1975, all other provisions of the contract to remain as previously agreed upon. PASSED and ADOPTED this 24th day of June, 1975. cc: State Office of Criminal Justice Planning c/o Criminal Justice Agency of Contra Costa County Attn: Mr. G. Roemer, Assistant Director County Sheriff-Coroner County Auditor-Controller County Administrator City of Richmond City of Pittsburg RESOLUTION NO. 75/477 0000 . .. .ttryp PROVEpTHE /V c CONTRACTOR STANDARD AGREEMENT--APATTORNEY Ga Y L urArc Qa -CAL7FORNIw �j STATr AGENCY 0.0a -Ary 0 DEPT.OF GLM. - 24th June r7 CONTROLLT� THIS ♦C:IIM IFNT,-nude and entered into tE>ia_- day of 19 75 R in the State- tot C-t1:;nmia. hy and betwtti n Staw of Califorru, Lhroltgl: itc %11!r; s irr:ed ur appointed. i qu;tliSed ar_d acting - - - T1:LF OF OFFICta A`:;NG - EXECUTIVE O:RECinR Ot=FICE OF CRIMINAL JUSTICE PLANNING 'A1953-1-74 »tt..�7tercalod dis S:us�and .� 7. oca? 140. CcuntY tsf;CcA1Ca:: cys ti'.ti =�_ .. yr.._*•:: 1953=1 liar V7*er cawed the Centrccwr. -1T\E�5ET11: That the Contractor for and in consideration of the covenants. conditions, agreements, and stipulations of e S=,a,+• ht-re:nafter expressed, roes hereby agree to furnish to the State sen-ices and materials, as follows: `Zoz hrrh ern-xr:rr yr—%derrd by Contractor.amount io b*peal COnb=tW.tiles jor pr+1br"m:lce or completion,and tutcch ploy alld SQecifioacions.i from, GRANT AWARD A1953-1-74 BETWEEN THE PARTIES HERETO IS HEREBY AMENDED TO CHANGE THE EXPIRATIOIN DATE OF THE PROJECT FROM 7-31-75 TO 9-30-75 AL= OTHEP PROVISIONS OF THIS CONTRACT REMAIN AS P?EVIOUS_Y AGREED UPON. ne L)mvisions on the reverse side hereof cow-dihtte n part of this r greement. IN WITNESS tt°IIFREOF, the agreement has been executed by the parties hereto. upon the date first above svrittcm STATE OF CALIFORNIA CONTRACTOR A.ENCY CQKTRAFTOn ov urn"T""AM Iftarfu At-bolt WSISTP e A conveRx710M. ►A;1N sole,ST'Gl - __ OFFICE OF CRIMINAL JUSTICE PLANTING By tAUTHORMCD SIGNATURE) us - , JUN •2',.4 1975, TITLE Bog �. EXECilTIVE DIRECTOR Ma;*'++an, Hoar of - ADDIIFif• . )CONTINUED ON -._S+t£ETS-EACH HEARING NAME OF CONTRACTOR! - - •651 Pine''Stre@t,-Martinez; CA'94553'•- t)oNot YS►Flts In Ibis$pave 11 AMOUNT OF THIS ESTIMATE APPROPRIATION FUND s No additi ml fun s required UrdxNCUIA8jMFWaALAftCz STEM CAAFCER STATUTES FISCAL YEAR: Ani, INCRF.AStNG ENCUM- FUNCTION BRANCE S ADJ. DECREASING ENCUM. LING'ITEM ALLOTMENT - ' BRANCE s 1 hl rAv ,-:r,:wR my utI:n personal i:.w.rWzc!Aat budg d funlrt +T.3-�.YO. O.R. SIO. 1 ter.-Gt.,•*, :e.ar the p!rvid and purpam 01:lie twe-enditi-M sic•S1c'abort.I f k ZX ACCOUNTING OFFIC=R _ p { o&.Tc t !.., �.; -:fy rhet�::cotrdt:ea.0 jot r..rmptwR scT;•,r•$ir.S:r^..r:ir:mi/l:r:,:tiro Jlanual Section 1.101,13 h.Lri- n :;uc_t:aith and:is doe--sunt i&ezempt/rens r.-riew by the Dep.almrn:of Ffraree. S!G`tA-JRE OF OFFICER SIGAING DN BEHALF OF TOM AGIJNCY DATE 04946"41,2672 Ilan OM 1 I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the ) RESOLUTION 140. 75/ 478 Blackhawk Boundary ) Reorganization ) (Govt. Code §§56437, 564339 56439, 56450) RESOLUTION ORDERING THF. BLACKHAWK BOUNDARY REORGANIZATION WITHOUT All ELECTION The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 20, 1975, this Board adopted Resolution No. 75/403 initiating proceedings for the Blackhawk Boundary Reorganization. The reorganization had been proposed by the Blackhawk Corporation by application filed with the Local Agency Formation Commission on April 11, 1975. The reason for such proposed reorganization is to provide necessary services to the Blackhawk Ranch development. On May 7, 1975 the Local Agency Formation Commission approved the proposed Slackhawk Boundary Reorganization subject to the following terns and conditions: "Section 4. The reorganization is approved subject to the following conditions: (a) The several boundary changes of the boundary reor- ganization (annexations, detachments and zone formation) are to be as described in attached Exhibit 'A' . (b) The parcels to be detached from the East Bay Municipal Utility District are to be exempted from all District bond and other debt upon detachment. (c) The East Bay Municipal Utility District may impose its appropriate and usual terms and conditions on parcels to be annexed to that District. (d) The Central Contra Costa Sanitary District may impose its appropriate and usual terms and conditions on the territory to be annexed to that District. (e) The parcel to be annexed to County Service Area P-2 and County Service Area R-7 shall also be formed into Zone No. 1 of County Service Area R-7. [At its June 4, 1975 'regular meeting the Commission clarified condition 'e' of its May 7, 1975 resolution concerning the formation of Zone No. 1 within County Service Area A-7 bi providing that said formation was to be accomplished by this Board within a reasonable time -folloding this proposed reorganiza- tion.] . (f) The County Planning Commission condition, as it applies to_ the fire district, shall apply also to the territory to be detached from the Tassajara• Fire Protection District and annexed to the Danville Fire Protection District." RESOLUTION NO. 75/ 478 _ APPENDIX "A" -1- UU065 Said Commission declared the said territory to be legally uninhabited and assigned the proposal the designation of "Blackhawk Boundary Reorganization". All territory affected by the subject reorganization is located entirely within Contra Costa County. All districts or cities affected by the subject reorganization are located solely within Contra Costa County with the exception of East Bay Municipal Utility District, which is located in Contra Costa County and Alameda County. Said Commission also determined, declared and certified that: (a) The Commission had on file with it, its individual members and its Executive Officer, the three-volume "Final EIR for Blackhawk Ranch (Rezoning 1840)" which was certified as adequate by the Contra Costa County Board of Supervisors in September, 1974 as part of the Board approval at that time of a planned unit district rezoning of the Blackhawk Ranch property; and said Commission had reviewed and considered the information contained in said EIR; and (b) The circumstances surrounding the Rezoning 1840 and the proposed Blackhawk Boundary Reorganization were essentially the same; and (c) The environmental effects of Rezoning 1840 and the proposed Blackhawk Boundary Reorganization were similar enough to warrant similar treatment in a Commission-ordered EIR and that the Rezoning 1840 EIR adequately covered the impact connected with said reorganization with its therein contained changes in organization; and (d) Ao substantial changes had occurred or were proposed in connection with the Blackhawk Ranch area development, or the circumstances surrounding such sufficient to require any major (meaningful) revisions of said rezoning EIR; and (e) That in connection with its review and consideration of said rezoning EIR the Commission certified that said rezoning EIA and the procedure being followed fully complied with the pro- visions of the California Environmental Quality Act, State Guide lines therefor, and the EIR Interim Guidelines of the Commission. The Boardfs Resolution No. 75/403 fixed 11:00 a.m. on Tuesday, June 17, 1975, in the Chambers of the Board of Supervisors, Admin- istration Building, Wirtinez, California, as the time and place for a public hearing on the proposed reorganization. Notice of said hearing was duly given by (1) publication in the "Contra Costa 'rimes" and the "Oakland Tribune", (2) posting on the Boards Bulle- tin- Board, ulle- tinBoard, and (3) mailing notice to all affected districts and cities, the chief petitioners and each person who had filed a request for special notice with the County Clerk. This Board, at the time and place set for such hearing, had the above mentioned determinations and certifications of the Local Agency Formation Commission read aloud and then called for evidence or protests as provided for by Government Code Section 56434. Un Tuesday, June 17, 1975 this Board ordered the public hear- ing on the proposed boundary reorganization continued to June 24, 1975 at 11:30 a.m. On said same date this Board, pursuant to Government Code Section 56275, filed written application with the Local Agency Formation Commission Executive Officer and requested AESOLUTION NO. 75/ 478 A APPENDIX "A" -2- 00060 i } i said Commission to consider proposed changes and Amendments to its May 7, 1975 resolution conditions. At its June 18, 1975 regular meeting the Local Agency Forma- tion Commission heard and considered this Board's above mentioned application. The first and second requested condition amendments (clarification of legal descriptions and deletion of parcel detach- ments from the district) were denied. At the conclusion of its meeting on June 18th, the Commission amended Section 4. (c) of its Blackhawk Boundary Reorganization resolution dated May 7, 1975 to read as follows: "The East Bay ?Municipal Utility District may impose its appropriate and usual terms and conditions on parcels to be annexed to that district; and specifi- cally, (1) the Blackhawk Corporation shall prepay a district annexation acreage charge of $84,000 (repre- senting 420 acres to be annexed), with the annexation acreage charge on the remaining 276 acres to be deferred until water service is requested for that latter acre- age; and (2) the territory to be annexed shall be sub- ject to district ad valorem and district outstanding bonded indebtedness taxes; and (3) water service will be extended into the territory to be annexed in accord- ance with the rules and regulations governing water service in effect at the time service is requested and will be subject to rates and charges then in effect." This Board had the above mentioned determinations, clarifica- tions, amendments and certifications of the Local Agency Formation Commission read aloud and then called for evidence or protests as provided for by Government Code Section 56434. This Board has had on file toith it and each of its individual members during the pendency of this reorganization proposal the Commission's (Lead Agency's) final environmental impact report regarding this proposed reorganization and hereby certifies that this Board has reviewed and considered the information contained in said final environmental impact report. This Board finds that no substantial changes have occurred or are proposed in connection with the proposed reorganization; or the circumstances surrounding such sufficient to require any major (meaningful) revisions of the Commission's final environmental impact report. This Board hereby certifies that the Commission's final environmental impact report regarding this proposed reorganization and the procedure being followed here fully comply with the provisions of the California Environmental Quality Act and State Guidelines therefor. This Board hereby also finds that the proposed reorganization will be in. the best interests of the people in the area of said reorganization and hereby ORDERS, in compliance with Government Code Sections 56438 and 56439, the Blackhawk Boundary Reorganization without an election to effectuate all the annexations, detachments and boundary changes as described in attached Exhibit "A". This Board hereby declares that should any particular annexation, detachment or boundary change in said reorganization be found to be invalid for any reason, all remaining annexations, detachments and boundary changes contained therein are to be effectuated by the above ordered Blackhawk Boundary Reorganization. In connection with this reorganization and the environmental impact report therefor, this Board approves said reor- ganization based, in part, on the same factors set forth in that RESOLUTION NO. 75/ 478 APPEUDIX "All -3- 0006`7 document entitled "Further Response To Comments To Draft EIR (1840 - RZ) (A Part Of The Final EIR)" as referred to in this Board's Resolution No. 74/772. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Sections 56450 et seq. After receipt of the Secretary of State's certificate of filing for this matter, the Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or counterpart original of the Secretary of State-'s certiffcate; of filing with the Contra Costa County Recorder and the Ai-ameda County, aRecorder. in 'Accordance. with Government Code Section 56453. Further, the Clerk of this Board shall file with the County Clerk a Notice of Determination concerning this reorganization and the EIR. PASSED AND ADOPTED on June 24 , 1975 by unanimous vote of Supervisors present. cc: Clerk of the Board of Supervisors, Alameda County Central Contra Costa Sanitary District East Bay Municipal Utility District Danville Fire Protection District Tassajara Fire Protection District Public Works Director Attn: Mr. J. Fears Director of Planning County Sheriff-Coroner County Counsel Alameda County Local Agency Formation Commission Mr. R. W. Carrau, President Blackhawk Corooration P.O. Box 807 Danville, California 94526 County Administrator RESOLUTION NO. ?5/ 478 _ APPENDIX "All 0001" REK:lh -4- LOCAL Ai&'CY FOF*:Aal at =24aSSICN 50-76 Contra Costa County, California Description DATE: 517175 BY: G�5 BLACKHAWK BOUNDARY REORGANIZATION EMIBIT "A" Blackhawk Annexations to East Bay `municipal Utility District (Eight Parcels) Parcel One Being a portion of the Southeast Quarter of Section 14, the Northeast Quarter of Section 23 and the Northwest Quarter of Section 24, Township I South, Range 1 West, count Diablo Base and Meridian, described as follows; Commencing at the intersection of the center line of Mount Diablo Scenic Boulevard and the west line of the Southeast Quarter of the South- west Quarter of Section 13, ibwnshin 1 South, Range 1 West, X.D.B.M.; thence southerly, along the west line of the Southeast Quarter of the Southwest Quarter of said Section 13 and the west line of the Fast-half of said Northwest Quarter of said Section 24, 2,800 feet to the southern boundary of the land known as the Blackhawk Corporation Dedication to Hount Diablo State Par'sc and to the point of beginning; thence from said point of beginning Fast, leaving said West line, 300 feet; thence South, 51.0 feet, more or less, to its intersection with the general eastern boundary of the Plast Bay Municipal Utility District; thence in a general Northwesterly direction, along said eastern boundary of E. B. M. U. D., 5,280 feet, more or less, to its intersection with said southern boundary of the land known as the Blackhawk Corporation Dedication to Mount Diablo State Park; thence South 770 ,Basta along said southern boundary, 15 feet, more or less, to an angle point therein; thence continuing along said southern boundary as follows; South 690 cast, 1000 feet; South 100 West, 600 feet; South, 500 feet; Fast, 500 feet; South 32" cast, 730 feet and North 710 East, 950 feet to the point of beginning. Containing 43.55 acres, more or less. Parcel Two Being a portion of the Southwest Quarter of Section 24, Township 1 South, Range 1 West, Yount Diablo Base and meridian, described as follows; Commencing at the center of said Section 24; thence West, 990 feet, more or less, and South, 560 feet, more or less, to the point of beginning, 0VV ` said point being the intersection of the General Eastern Boundary of cast Bay Municipal Utility District with the Southern Boundary of the land known as the Blackhawk Corporation Dedication to Yount Diablo State Park, said point bears East, 30 feet, more or less, from the southerly t..retinus of that certain course described as "South, 1,450 feet" in Parcel Four of the land known as the Blackhawk Corporation Dedication to Yount Diablo State Park; thence East, leaving said Eastern Boundary of &B.H.U.D. and along said Southern Boundary, 520 feet, more or less, to an angle point therein; thence continuing along said Southern Boundary as followss South, 350 feet and South 700 East, 350 feet., zaore or less, to its intersection with the General Eastern Boundary of E.B.H.U.D.; thence Westerly and 2ortherly, along said Eastern Boundary of E.B.H.U.D., 1,210 feet, more or less, to the point of beginning. CONTAIN3NG 4.82 ACRE3, MORE OR LESS. PARCIM 7'tt EE Being a portion of the Southwest Quarter of Section 19, Township 1 South, Range 1 East, Mount. Diablo Base and Meridian, described as follows; Commencing at the West Quarter corner of said Section 19; thence South, 660 feet, ,sore or less, to the point of beginning, said point being the inter- section of the General Eastern Boundary of the East Bay A icipal Utility District with the Southern Boimday of the land known as the Blackhawk Corporation Dedication to Hount Diablo State Park, said point being on the West Line of said Section 19, said point also being the southeastern corner of the parcel of land described in the, deed to Blackhaw1k Corporation, recorded June 8, 1973, in Book 6965, of Official Records, page 841, described as the `4Jorth 200 acres of the East Half of Section 24, Township 1 South, Range 1 West, Mounit Diablo Base and Meridian"; thence leaving said eastern Boundary of E.B.M.U,.D. and along the southern bounddry of said dedication as follows; Easterly, along the eastern extension of_the southern line of said North 200 acres (6 965 o.r. 841), 700 feet; South, leaving said extension, 960 feet; Fast, 850 feet; South, 825 feet and South 450 Hest, 290 feet, more or less, to its intersection with the General Eastern Boundary of E.B.ii.U.D.; thence Westerly and Northerly, -along said Eastern Boundary of E.B.M.U.D., 3,325 feet, more or less, to the point of beginning. CONXTAMIrIG 51.46 ACRES, MORE OR LESS. 000141101 PARCEEL FOUR? Being a portion of the Southeast Quarter of Section 19 and the Northeast Quarter of Section 30, lbwnship 1 South, Range 1 East, Hount Diablo Base and Meridian, described as followss Commencing at the North Quarter corner of said Section 30; thence South, 450 feet, more or less, to the point of beginning, said point being the inter- section of the Neral Eastern Boundary of East Bay Huncipal Utility District Frith the southern boundary of the land known as the Blackhawk Corporation Dedication to Lount Diablo State Park; thence North 450 East, leaving said Eastern Boundary of E.B.H.U.D. and along said southern dedication boundary, 795 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows: South 45° East, 1,050 feet to a point on the eastern line of the Pacific Gas and Electric Company's easement as said easement is described in the deed recorded October 23, 1959, in Book 3480, of Official Records, page 144; South 14030' West, along the eastern line of said easement, 1,050 feet and South 440 East, leaving the wotern line of said easement, 460 feet, more or less, to its intersection with the General Eastern Boundary of E.B.H.U.D.; thence Westerly and Northerly, along said E'stern Boundary of E.B.H.U.D., 2,895 feet, more or less, to the point of beginning. CONTAINING 48.83 ACRES, YORE OR MS. PARCEL FIVE Being a portion of the Northeast Quarter of Section 30, Township 1 South, Range 1 Gast, Mount Diablo Base and Meridian, described as follows: Commencing at the Fast Quarter corner of said Section 30; thence North, 770 feet, more or less, and nest, 660 feet, more or less, to the point of be- ginning, said point being the intersection of the General Eastern Boundary of East Fay Municipal Utility District with the southern boundary of the land knoum as the Blackhawk Corooration Dedication to Mount Diablo State Park, said point bears North 470 West, 190 feet, more or less, from the North--asterly terc nus of that certain course described as "North 50° East, 570 feet" in Parcel Six of the land Down as the Blackhawk Corporation Dedication to Mount Diablo State Park; thence Forth 470 West, leaving said Eastern Boundary of E.B.H.U.D. and along said southern dedication boundary, 780 feet, more or. less, to an angle point therein; thence continuing along said southern -3- 000'71 _i dedication boundary as followss North 28° East, 1,000 feet and East 100 feet, more or less, to its intersection with the General eastern Boundary of B.B.H.U.D.; thence Southerly, along said eastern boundary of E.B.M.U.D., 1,410 feet, more or less, to the point of beginning. CQJTAM-IING 10.27 ACM, MORE OR IMS. PARCEL SIX Being a portion of the Southwest Quarter of Section 20 and the Tiiest-Half of Section 29, Township 1 South, Range 1 East, Hount Diablo Base and Meridian, described as follows: Commencing at the Northwest corner of said Section 29; thence South, 330 feet, more or less, to the point of beginning, said point being the inter- ' section of the General Eastern Boundary of East Bay Municipal Utility District and the southern boundary of the land known as the Blackhawk Corporation Dedication to Mount Diablo State Park; thence Northerly, leaving said eastern boundary of E.B.M.U.D. and along said southern dedication boundary and the west line of said Section 29, 330 feet to northwestern corner of said Section 29, said point also being the southwestern corner of said Section 20; thence Vortherly, along said southern dedication boundary and the West line of said Section 20, 600 feet; thence leaving the West line of said Section 20 and continuing along said southern dedication boundary as follows$ East, 700 feet; South 680 East, 1,000 feet; South, 500 feet; South 50° Fast, 970 feet; South 1030' West, 1,600 feet; South 530 :,Test, 1,020 feet and West, 225 feet, more or less, to its intersection with the General Eastern Boundary of n.B.M.U.D.; thence'Northerly and Westerly, along said eastern boundary of B.B.M.U.D., 4,060 feet, more or less, to the point of beginning. CCHTAMUNG 88.26 }ACRES, i-tRE OR LESS. PARCEM SEVM Being a portion of Section 29 and the East-half of Section 32, Township 1 South, Range I East, 2ount Diablo Base and Meridian, described as follows$ Commencing at the center of said Section 29, thence South, 990 feet, more or less, and nest, 300 feet, more or less, to the point of beginning, said point being the intersection of the General Eastern Boundary of the -4- 00072 �f East Bay 141unicipal Utility District with the southern boundary of the land Imown as the Blackhaterc Corporation Dedication to Mount Diablo State Park, said point being on a line parallel With and lying 1,650 feet Northerly of the South line and lying 300 feet, more or less, Westerly of the North-South Ilid-section line of said Section 29; thence North 30° East, leaving said eatorn boundary of LB.11.U.D. and along said southern dedication boundary, 480 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows; West, 370 feet; North, 450 feet; North 520 East, 200 feet; East, 170 feet, more or less, to the West line of the Vast one-half of said Section 29; Northerly, along the West line of the East one-half of said Section 29, 180 feet, more or less, to an angle point on the southern boundary of said land for dedication to Fount Diablo State Park; Fast, 500 feet, more or less, along said southern dedication boundary to another angle point therein; thence continuing along said southern dedication boundary as follows; North 460 East, 1,050 feet; East, 1,000 feet; South 300 West, 1,100 feet; South 450 East, 540 feet; South 450 West, 750 feet; 2torth 450 West, 330 feet; South 300 West, 500 feet; South 640 East, 640 feet, North 450 East, 1,000 feet and East, 400 feet to the East line of said Section 29; thence Southerly, leaving said southern dedication boundary along the East line of said Section .29 and 32, 5,560 feet, more or less, to the center line of Camino Tassajara; thence "desterly, along the center line of Camino Tassajara, 2,660 feet, more or less, to the West line of the Southeast Quarter of said Section 32; thence Northerly, along the West line of theSoutheast Quarter of said Section 32, 1,550 feet, more or less, to the southeastern corner of the Northwest Quarter of said Section 32, said point also being on the General Eastern Boundary of E.B.2:U.D.; thence Northerly and Westerly, along said eastern boundary of E.B.II.U.D., 49590 feet, more or less, to the point of beginning. COTAL:LNG 402.89 ACRS3, MME OR LESS. PARCEL EIGHT Being a portion of the Southeast Quarter of Section 36, Township 1 South,, Range 1 West, ?fount Diablo Base and Meridian, described as follows; Beginning at a point on the General Eastern Boundary of Fast Bay iunicipal Utility District, said point bear5.21orth 87042'58" akst, 1,524.062 feet from -5- 00073 the northwestern corner of the Southeast Quarter of said Section 36; thence South Oo0311511 East, leaving said eastern boundary of E.B.ri.U.D. and the North line of the Southeast Quarter of said Section 36, 1,474.103 feet to the center, line of Camino Tassa jars; thence North 82015' West, along the center line of Camino Tassajara, 1,530 feet, more or less, to the 'nest line of the Southeast, Quarter of said Section 36; thence North 00291071 East, along the Ifest line of the Southeast Quarter of said Section 36, 1,200 feet, more or less,..to the northwestern corner of the Southeast Quarter of said Section 36, said point alm being on the General Eastern Boundary of E.B.M.U.D.; thence North 8704215811 East, along said eastern boundary of E.B.M.U.D., 1,524.062 feet to the point-of beginning. CGNTA3h1'G 46.23 ACS, MORE OR LESS. _6- 000'74: BLAC3OX.-b'K D TAC,cl-a%ITS FROM EAST BAY ITTNICIFAL UTILITY DISTRICT (Eight Parcels) PA.?CI-M NI1:E Beim a portion of the South-Ralf of Section 14, Township 1 South, Range 1 West, ;•fount Diablo Base and 2.eridian, described as follows: Commencing at the southeast corner of said Section 14; thence West, 1020 feet, more or less, and North 180 feet, more or less, to the point.of beginning, said point being at the intersection of the General Eastern Boundary of East Bay Municipal Utility District with the southern boundary of the land knoum as the ' aCkhawk Corooration Dedication to /;ount Diablo State Fark, said point also bears North ?70 West, 15 feet, more or less, from the Easterly ter- minus of that certain course described as "North 770 West, 400 feet" is Parcel Five of said dedication; thence Horth 770 West, leaving said eastern boundary of E,.B.II.U.D. and along said southern dedication boundary, 385 feet, more or less, to an angle point therein; thence North 880 West, continuing along said southern dedication boundary, 750 feet, more or less, to an angle point therein, said point also being the most eastern corner of the parcel ofland described in the deed to the Athenian School, recorded November 22, 1966, in Book 5756, of Official Records, page 433; thence continuing along said southern dedication boundary as follows: Korth 34°15.27" gest, 561.48 feet; South 63006.3l" West, 834.25 feet; North 21048120" West, 726.01 feet; South 73015100" West, 467.63 feet; Northerly, along the eastern line of the parcel of land described in the deed to George C. Jensen, recorded April 15, 1920, in Book 361, of Deeds, page 89, and its extension, 320 feet, more or less, to the center line of 1-bunt Diablo Scenic Boulevard; thence in a general Northwesterly direction,. continuirg along said southern dedication boundary and the center line of FIount Diablo Scenic Boulevard, I290 feet, more or less, to the western line of the 0.719 acre parcel of land described in the deed to ?it. Diablo Company LTD., recorded April 3, 1931, in Book 273, of Official Records, page 202, said point, also being on the General Eastern Boundary of E.B.H.U.D.; thence Northerly and in a general southeasterly direction, along said eastern boundary of E.B ILU.D., 6,485 feet, more of less, to the point of beginning. CCNTAT:1fiG 104.29 ACRES, MORE OR LESS. PARCEL T31 Pr-in;, a r�+rtinn of the West-Ralf of Section 24. Township 1 South,,Range 1 West, Mount L:Zlo Ease and Meridtan, described as follows; -7- 00070 Commencing at the center of said Section 24: thence best, 990 feet, more or less, and South, 56'-' _'�ct, -tore cr less, to the paint of said point being the intersection of the General Eastern Boundary of Fast Bay Municipal Utility District with the southern boundary of the land knoVm as the Blackhawk Corporation Dedication to Mount Diablo State Park, said point bears cast, 30 feet, more or less, from the Southerly terminus of that certain course described as 113outh, 1,450 feet" in Parcel Four of said Dedication; thence Wiest, leaving said eastern boundary of E.B:M.U.D. and along said southern dedication boundary, 30 feet, more or less, to said Southerly ter- minus; thence north, along said southern dedication boundary 945 feet, more or less, to the General Eastern Boundary of E.B.N.U.D.; thence Easterly and Southerly, along said eastern boundary of E.B.M.U.D., 975 feet, more or less, to the point of beginning. CONTAINING .65 cF A:1 AcRE, I-MRE OR LESS. PARCM ELMUN Being a portion of the South-Half of Section 24, Township 1 South, Range 1 West, tiount Diablo Base and Meridian, described as follows: Commencing at the center of said Section 24; thence South, 660 feet, more or less, and East, 990 feet, more or less, to the point of beginning, said point being the intersection of the General Eastern Boundary of East Bay Municipal Utility District with the southern line of the parcel of land described in the deed to Blackhawk Corporation, recorded June 8, 1973, in Book 6965, of Official Records, page 841, described as the I",,.Iorth 200 Acres of the East Falf of said Section 24n; thence Easterly, leaving said eastern: boundary of E.B.M.U.D. and along the southern line of said North 200 acres (6965 or 841), 400 feet, nore or less, to an angle point in the southern boun- dary of the land known as the Blackhawk Corporation Dedication to ;Mount Diablo State Park; thence South, along said southern dedication boundary, 550 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows; West, 1,130 feet andPhrth 70o West, 430 feet, more or less, to its intersection with the General Eastern Boundary of E.B.M.U.D.; thence Easterlyv and Northerly, along said eastern boundary of 1,450 feet, more or less, to the point of beginning. CCiMMUNG 7.29 ACR.:."S, IMORE OR LAS. 000'7 PARCEL T►7.V"- Being a ;.crtio of thp :'ortl+r-est N,Art�-r of Seetion 30, Townshlo 1 South, Range 1 East, Yount Diablo Base and Meridian, described as follows: Cbmencing at the North Quarter corner of said Section 30; thence South, 450 feet, more or less, .to the point of beginning, said point being the inter- section of the General Eastern Boundary of East Bay Municipal Utility District with the southern boundary of the land known as the Blackhawk Corporation Dedication to Hount Diablo State Park; thence South 450 West, leaving said eastern boundary of E.B.M.U.D. and along said southern dedication boundary, 1,255 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as followss West, 1,125 feet; Forth, 640 feet and North 450 East, 970 feet, more or less; to its intersection with the General Eastern Boundary of E.B.N.U.D.; thence Easterly and Southerly, along said eastern boundary of E.B.H.U.D., 1,765 feet, more'or less, to the . point of beginning. CONTMMIG 46.95 ACRFs52 WRE OR LESS. PARCa =1Lj; Being a portion of the Northeast Garter of Section 30, -Township 1 South, Range 1 East, Mount Diablo Base and Meridian, described as follows: Commencing at the Fast Quarter corner of said Section 30; thence North, 770 feet, more or less, and Truest, 660 feet, more or less, to the point of beginning, said paint being the intersection of the General Eastern Boundary of East Bay Municipal Utilit* District with the southern boundary of the land known as the Blackhawk Corporation Dedication to Mount Diablo State Park, said point bears North 470 West, 190 feet, more or less, from the Northeasterly terminus of that certain course described as 'North 50° East, 570 feet" in Parcel Six of said dedication; thence South 470 East, leaving said eastern boundary of LB.&U.D. and along said southern dedication boundary, 190 feet, more or less, to said Northeasterly terminus; thence continuing along said southern dedication boundary as follows; South 500 West, 570 feet and Forth ls4° Wiest, 520 feet, more or less, to its intersection with the General .;astern Boundary of E.B.:S.U.D.; thence Easterly and Northerly, along said eastern boundary of E.B.2U.D., 775 feet, more or less, to the point of beginning. -9- 000 CONT11IIIZZO 3.52 ACRE39 MRE CR LESS. PARCLI FCU'3i TE31 Being a portion of the Northeast Quarter of Section 30, Township 1 South, Range 1 East, Hount Diablo Base and Meridian, described as follows; Commencing at the ?northeast corner of said Section 30; thence South, 330 feet, more or less, to the point of beginning, said point being the intersection of,the General Eastern Boundary of East Bay Dmicipal Utility District with the southern boundary of the land known as Blackhawk Corporation Dedication to Hount Diablo State Park; thence Southerly, leaving said eastern boundary of E.B.H.U.D. and along said southern dedication boundary and the East bine of said Section 30, 130 feet; thence West, leaving said East bine of Section 30 and continuing along said southern dedication boundary, 660 feet, more or less, to its intersection with the General Eastern Boundary of E.B.M.U.D.; thence Northerly and Easterly, along said eastern boundary of E.B.M.U.D., 790 feet, more or less, to the point of beginning. CWTAINMIG 1.97 ACRE'S, 14ORE OR ISS. PARC& FIFTER; Being a portion of the Southwest Quarter of Section 29, Township 1 South, Range 1 Bast, Mount Diablo Base and Meridian, described as follows; Commencing at the center of said Section 29; thence South, 990 feet, more or less, and West, 1,320 feet, more or less, to the point of beginning, said point being the intersection of the General Eastern Boundary of East Bay Hftn iciml Utility District with the southern boundary of the land known as the Blackha-Ar Corporation Dedication to Hount Diablo State Park, said point being on a line parallel with and lying 1,650 feet .lortherly of the South bine and lying 1,320 feet, more or less, Westerly of the North-South Hid-section bine of said Section 29; thence North 590 Wast, leaving said, eastern boundary of E.B.H.U.D. and along said southern dedication boundary, 265 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows: North, 370 feet and Bast, 225 feet, more or less, to its intersection with the General Eastern Boundary of n.B.M.U.D.; thence Southerly, along said eastern boundary of E.B.M.U.D., 505 feet, more or less, to the point of beginning. Gild T hRZMT.G 2.20 ACi.--Z, MORE OR LESS. _10- 00078 PARCM SMEM4 Beim a wrtion of the Southwest Quarter of Section 29, Township 1 South, Range 1 East, :Mount Diablo Base and Meridian, described as follows; Commencing at the center of said Section 29; thence South, 990 feet, more or less, and West, 300 feet, more or less, to the point of beginning,. said point being the intersection of the General Eastern Boundary of East Bay Municipal Utility District with the southern boundary of the land known as the Bl.ackhawac Corporation Dedication to Mount Diablo State Park, said point being.. on a line parallel to and lying 1,650 feet Northerly of the South Line and lying 300 feet, more or less, Westerly of the North-South 'Iiid-section Line of said Section 29; thence South 300 Idest, leaving said eastern boundary of E.B.2-LU.D. and along said southern dedication boundary, 520 feet, more or less, to an angle point therein; thence North 590 West, continuing along said southern dedication boundary, 1385 feet, more or less, to its intersection with the General Eastern Boundary of E,.B.M.U.D.; thence Easterly, along said eastern boundary of E.B.Y-U.D.-, 1,020 feet, pore or less, to the point of beginning. CMI ZM'IN G 5.34 ACRES, MRE OR LE-3% 00079 i 51-76 BLACKI.Ak'K ANN.EXATIO?i TO CZTTRAL CONTRA COSTA SANITARY DISTRICT (GNE PARCM) Being a portion of Section 14, 22, 23, 24, 25 and 36, Township 1 South, :tange 1 Lest, Hount Diablo Base and Meridian and a portion of Sections 19, 20s 29, 30, 31 and 32. Township 1 South, Range 1 Bast, Yount Diablo Ease and lieridian, described as follows; Beginning at a point an the eastern boundary of the Central Contra Costa Sanitary District, said point being on the center line of Calle Crespi, said point also being the southwestern comer of the parcel of land described in the deed to the Athenian School, recorded October 8, 1964, in Book 4719, of Official Records, page 211; thence along the eastern boundary of said Sanitary District and the southern and eastern lines of said 'Athenian School parcel (4?19 o.r. 211) as follows: North 89015145" Fast, 308.40 feet: South 59005100" Dist, 280 feet; South 74000100" Fast, 275 feet; North 78°20124" r':ast, 885.99 feet; North 27050'56" East, 495.62 feet and north 17037102" East, 1422.89 feet to the most southern corner of the parcel of land described in the deed to the Athenian School, recorded November 22, 1968, in Book 5756, of Offici.rl Records, page 433; thence North 44014133" East, leaving the eastern boundary of said Sanitary District and along the eastern line of said Athenian School parcel (5756 o.r. 433), 1003.56 feet to the most eastern corner of said Athenian School parcel (5756 o.r. 433), said point being.an angle point on the southern boundary of the land known as the Blackhawk Corporation Dedication to rsount Diablo State Park; thence South 880 East, along said southern boundary, ?50 feet, more or less, to an angle .point therein; thence continuing along said southern boundary as follows: South 77° Fast, 400 feet; South 690 --zst, 1,000 feet; South 100 '.test, 600 feet; South, 500 feet; East, 500 feet; South 320 East, ?30 feet; Forth 71° East, 950 feet to the West Line of the Southeast Quarter of the Northwest Quarter of said Section 24; thence continuing along said southern boundary as followst East, 300 feet; South, 1,450 feet; cast, 550 feet; South, 350 feet; South 700 East, 780 feet; East, 1,130 feet; :forth, 550 feet, more or less, to the southern line of the parcel of land described in the deed to Blackhawk Corporation, recorded June 8, 1973, in Book 6965, of Official Records, page 841, described as the ":forth 200 acres of the East-Half of said Section 240; thence continuing along said southern boundary as follows; Easterly, along the southern line of said Horth 200 -12- 00080 acres (6965 o.r. 841), 1,200 feet, more or less, to the southeastern corner thereof, said point also being on the West Line of said Section 19; thence continuing along said southern boundary as follows: Easterly, along the eastern extension of the Southern Eine of said north 200 acres (6965o.r. 841), 700 feet; South, leaving said extension, 960 feet; East, 850 feet; South, 825 fee..; South 450 Nest, 1,260 feet; South, 640 feet; East, 1,125 feet; North 450 East; 2,050 feet; South 450 East, 1,050 feet to a point on the Eastern Line of the Pacific Gas and Electric Comnany•s easement as said easement is described in the deed recorded October 23, 1959, in Book 3480, of Official Records, page 144; South 14030"''West, along the Eastern Line of said easement, 1,050 feet; South 440 East, leaving the Eastern Line of said easement, 980 feet; North 500 East, 570 feet; North 47o West, 970 feet; North 280 East, 1,000 feet; East, 800 feet, more or less, to the East Line of said Section 30; thence con- ' tinuing along said southern boundary as followst Northerly, along the East Line of said Section 30, 460 feet to tate northeastern corner of said Section 30, said point also being the southwestern corner of said Section 20; Northerly, along the West Line of said Section 20, 600 feet; East, leaving the West Line of said Section 20, 700 feet; South 680 East, 1,000 feet; South, 500 feet; South 500 East, 970 feet; South 1°301, West, 1,600 feet; South 530 West, 11020 feet; West, 450 feet; South, 370 feet; South 5911 East, 1,150 feet; North 30o &st, 1,000 feet; West, 370 feet; North, 450 feet; North 520 Fast, 200 feet; East, 170 feet, more or less, to the West Line of the East One-Half of said Section 29; ,Northerly, along the ;fest Line of tf•a East One-Half of said Section 29, 180 feet, more or less, to an angle point on the southern boundary of said land for dedication to fount Diablo State Park; East, 500 feet, more or less, along said southern boundary to another angle point therein; thence continuing along said southern boundary as follows: North 460 East, 1,050 feet; East, 1,000 feet; South 300 West, 1,400 feet; South 450 East, 540 feet; South 45o hest, 750 feet; i:orth 450 ",lest, 330 feet; South 300 :•lest, 500 feet; South 640 East, 6440 feet; North 450 Bas.., 1,000 feet; East, 400 feet to the East Line of said Section 29; thence Southerly, leaving said southern boundary of the land to be dedicated to the .Yount Diablo State Pack and along the Fast Line of said Sections 29 and 32, 5,560 feet, more or less, to the center line of Camino Tassajara; thence Westerly, along the center line of Camino Tassajara, 2,660 feet, more or less, to the 'test Line of the Southeast Quarter of said Section 32; -13- 00001 Siemce Northerly, along the West Line of the Southeast Quarter of said Se^tic:: ,2, 1,5c0 '^^t, �a�e or less, to the southeastern corner of the i orthwest Quarter of said Section 32; thence Westerly, along the South Line of the Northwest Quarter of said Section 32, 1,320 feet, more or less, to the southwestern corner of the Southeast quarter of the Northwest Quarter of said Section 32; thence I:ortherly, along the hest Line of said Southeast Quarter of the Northwest Quarter of Section 32, 1,320 feet, more or less, to the southeastern corner of the ;.orthwest Quarter of the Northwest Quarter of said Section 32; thence Westerly, along the South Line of said Northwest Quarter of the Northwest Quarter of Section 32, 1,320 feet, more of less, to the southwestern corner of the northwest Quarter of the ?northwest Quarter of said Section 32; thence Northerly, along the West Line of the Northwest Quarter of the Northwest Quarter of said Section 32, 1,110 feet, more or less, to a point that bears South, 210.13 feet from the northwestern corner of said Section 32; thence North 6304$130" Nest, leaving. the West Line of said Section 32, 488.05.feet to the North Line of saidSection 31; thence Westerly, along said North Line of said Section 31, 2,570 feet, more or less, to a point tha� bears Easterly along the North Line of said Section 31, 29,711.28 feet from the northwestern corner of said Section 31; thence Southerly, parallel with the 'Nest Line of said Section 31, 723.36 feet; thence Westerly, parallel to the North bine of said Section 31, 2,711.28 feet to-the West Line of said Section 31, said point also being the East Zane of said Section 36; thence Southerly, along the East Line of said Sectiori 36, 1,916 feet, more or less, to the northeastern corner of the Southeast Quarter of said Section 36; thence South 87042.5811 West, along the North bine of the Southeast quarter of said Section 36, 1,115 feet, more or less, to a point that bears North 87042158" East, 1,52':.062 feet, from the northwestern corner of the Southeast Quarter of said Section 36; thence South 0003.15" East, leaving said ;:orth Line of the Southeast Quarter of said Section 36, 1,474.103 feet to the center line of Canino Lassa jars; thence North 82015' West, along the center line of Camino Tassa jars, 1,530 feet, more or less, to the West Line of the • Southeast Quarter of said Section 36; thence North 0029.07" East, along the nest Lines of the Southeast Quarter and the Northeast garter of said Section 36, 3,850 feet, more or less, to the northwesterneDrner of the -14- OOO82 Northeast Quarter of said Section 36, said point also being the center line of El..ciwa:.Ir :t:wGtj wG"C% ..... ...aC�.VCa3j, .1lG22o the z=tcr .0 of l 1'hm-I1-- Road, 2,770 feet, more or less, to its intersection with the South Line of the Northeast Quarter of said Section 25; thence Westerly, along the South Lines of the Northeast Quarter and the 'Northwest Quarter of said Section 25, 3,450 feet, more or less, to the southwestern corner of the Northwest Quarter. of said Section 25; thence Northerly, along the West Lines of said Sections 25 and 24, 3,460 feet, more or less, to the center line of Blacknawk Road; thence Westerly, along the center line of BlackhaVk Road,. 5,960 feet, more or less, to its intersection with the center line of Calle Ciespi, said point being on the c3astern boundary of Central Contra Costa Sanitary District; thence Forth 6023'30" est, along the center line of Calle Crespi and the eastern boundary of said Sanitary District, 201.56 feet to the point of beginning. CCNTAM NG 2,755.19 ACRES, IMRE OR LESS. _15.. 00083: 52-76 53-76 BUCIMM D-3'MC:-;':3AzT FRMI ThSSAJARA Fits PROTW71al DISTFICT k'�MEXATIC:? TO DAIRI= FIRE PRO:MUTILI DISTRICT (CITE PARCMI) Being a portion of Sections 20, 28, 29 and 32, Township 1 South, Range 1 East, 'Mount Diablo Base and Meridian, described as follows; Beginning at a point common to the Eastern Fire Protection District, Danville ire Protection ]District and Tassajara Fire Protection District, said point being the northwestern corner of the Northeast Quarter of said Section 20; thence masterly, along the northern boundary of the Tassajara Fire Protection District and the North Line of said Section 20, 2,640 feet, more or less, to the northeastern corner of said Section 20; thence Southerly, leaving said boundary of the Tassajara Fire Protection District and along the East Line of Section 20, 5,280 feet, more or less, to the'southeastern corner of said Section 20, said point also being the northwestern corner of said Section 28; thence Easterly, along the North line of said Section 28, 2,640 feet, more or less, to the northeastern corner of the Northwest Quarter*of said Section 28; thence Southerly, along the East Line of the Northwest Quarter of said Section 28, 2,640 feet, more or less, to the southeastern corner thereof; thence Westerly, along the South Line of the Northwest Quarter of said Section 28,: 29640 feet, more or less, to the southwestern corner thereof, said point also being on the East Line of said Section 29; thence Southerly, along the East Line of Sections 29 and 32, 6,580 feet, more of less, to the center line of Camino Tassajara; thence Westerly, along the center line of Camino Tassajara, 2,660 feet, more or less, to the Ifest Line of the Southeast Quarter of said Section 32; thence Northerly, along the West bine of the Southeast Quarter of said Section 32, 1,550 feet, more or less, to the southeastern corner of the Northwest Quarter of said Section 32, said point also being on the common boundary of the Danville Fire Protection District and the Tassajara Fire Protection District; thence Northerly, along said common boundary and the mid-section lines of said Sections 32, 29 and 20, 13,200 feet, more or less, to the point of beginning. CL'.'UMIM:G 1,038.79 ACR:-Bq iOIRS3 CR LESS. -16- 00084 �LFiv...^•i:._+_ n...::.:�:�..:: �i �.ry.s .�'•��i�y:1 It��>��.•tii ¢2 • , r,. TT "if a 'rte R-'a BainQ a nor tion of Sections 1.1%, 22, 231, 24, 25 and 36, dvn3hi-a 1 South, :L1n;,e Mount Diablo Lase and. 'K.eridi^n and a portion of Sections 19, 20, 29, 10, 31 and 32, o-mr.i.ia 1 South, Large 1 East, TMOunt Diablo Lase and iieri.dian, described as follows; Beg nnLrig at point on the eastern boundary of the Mablo Com,-=City Services District, said point being on the center line of Calle Cresol said, paint also being the southwestern corer of the parcel of land described in the.- deed to the Athenian School, recorded October 8, 1964, in Look 4719, of Cfficial. Records, pave 211; thence lea7eng the eastern bo�ary of said Services Itstz ct and along the southern and eastern lines of said Athenian School parcel (4 719 o.r. 211) as follows; Horth 89015'45" List, 308.1* feet; South 59005'00" cast, 280 feet; South 7/0000'00" East, 275 feet; north.. 73020'24" East, Sc$.99 feat; 111ort'r 27050'56." East, 495.62 feet; and North 17°37'02" East, 1,422.89 feet to the most southern corner of the parcel o; land, described in the deed to the Athenian School, recorded November 22, 1968,, in Book 5756, of C:'ficial Fecords, pave 433; thence North 41r014'33 east,,•along the eastern line of said Athenian School parcel (5755 o.r. 433), 1,003.55 feet to the most eastern corner of said AtheO_an School parcel. (S756 o.r. X33) said mint being an angle point on the southern boundary' of the land. kno-a 2 as the Blacks a-.ek Corporation De-dication to Mount Diablo State Par's; thence.South 880 East, along said southern boundary, ?50 feet, more or less, to an angle point•therein; thence continuing along said southern boundary as f ol lows- South 770 Feast, 400 feet; South 690 East, 1,000 Feet; South 10°. West, 600 feet;, South, 500 feet; Fast, 500 feet; Soul11h 320 East, ?30 feet; Borth 71° East, 9507` feet to the :;est Une of the Southeast Quarter of the Northwest Quarter of said Section 24; thence continuing along`said southern boundary as fo1Zo:=s: East, 300 feet; South, 1,450 feet; East, S50 feet; South, 350 feet; South 70° est, 730 feet; r st, 1,130 feet; ?:ort._ , 750 feet, ^ire or Less, to the southern line of he parcel of lana described 'in. the deed to 31aclkhai 1 Corn ration, recorded uJime 3, 1973, in Book 6905, of Oficial Records, page £41, : described as the ' :orth 200 acres of-::the Fast_.F;alf of said.Section 24;"; -17- -00 thence continuing along said southern bomdary as followss Easterly, along t:ia southern of ..:i4 th 200 2cres (6?65 ear, 847.); 1.;200 feet; more or less, to the southeastern corner thereof, said point also being on the 'Test Line of said Section 19; thence continuing along said southern boundary as follows: Easterly, along the eastern extension of the southern line of said North 200 acres (6965 o.r. 841), 700 feet; South, leaving said extension, 960 feet; Fast, 850 feet; South, 825 feet; South 450 Ilest, 1,260 feet; South, 640 feet; East, 1,125 feet; north 450 East, 2,050 Feet; South 450 East, 1,050 feet to a point on the eastern line of the Pacific Gas and Electric Company's easement as said easement is described in the deed recorded October 23, 1959, in Book 3480, of Official Records, page 144; South 14030'' West, along the eastern line of said easement, 1,050 feet; South 440 Fast, leaving the eastern line of said easement, 980 feet; North 500 East, 570 feet; North 470 I-lest, 970 feet; North 280 East, 1,000 feet; cast, 800 feet, more or less, to the East line of said Section 30; thence continuing along said southern boundary as follows: Northerly, along the East Line of said Section 30, 460 feet to the northeastern corner of said Section 30, said point also be:Lng the southwestern corner of said Sectior 20; Northerly, along the West Line of said Section 20, 600 feet; East, leaving the West Line of said Section 20, 700 feet; South 680 East, 1,000 feet; South, 500 feet; South 500 East, 970 feet; South 1030' West, 1,600 feet; South 530 West, 1,020 feet; West, 450 feet; South, 370 feet; South 590 East, 1,150 feet; North 300 Fast, 1,000 feet; West, 370 feet; North, 450 feet; North 520 East, 200 Feet; East, 170 feet, more or less, to the 'nest Line of the East One-Half of said Section 29; Northerly, along the West Zine of the East One-Half of said Section 29, 180 feet more or less, to an angle point on the southern boundary of said land for dedication to Mount Diablo State Park; East, 500 feet, more or less, along said southern boundary to another angle point therein; thence continuing along said southern boundary as followss North 460 East, 1,050 feet; East, 1,000 feet; South 300 gest, 1,400 feet; South 450 East, 540 feet; South 450 West, 750 feet; North 450 West, 330 feet; South 300 West, 500 feet, South 640 East, 640 feet; North 450 East, 1,000 feet; East, 400 feet to the rust Line of said Section 29; thence Southerly, leaving said southern boundary of the land to be dedicated to the 1-bunt Diablo State Park and along the East Line of said Sections 29 and 32, 5,560 feet, more or less, to the center line of Camino 00000 Tassajara; thence 14esterly, along the center line of Camino Tassajera, 2,660 feet, rxrn or I"-.s, to tie West 7:4-t2@ of the fi.11itheast Ql"arter of said Section 32; thence Vortherly, along the Nest Line of the Southeast Quarter of said Section 32, 1,550 feet, more or less, to the southeastern corner of the Northwest darter of said Section 32; thence Westerly, along the South Line of the Northwest Quarter of said Section 32, 1,320 feet, More or less, to the southwestern corner of the Southeast Quarter of the Northwest Quarter of said Section 32; thence Northerly, along the :lest Line of said Southeast Quarter of the Northwest Darter of Section 32, 19320 feet, more or less, to the south- eastern corner of the Northwest Quarter of the Northwest Quarter of said Section 32; thence Westerly, along the South Line of said Northwest Quarter of the Northwest (quarter of Section 32, 1,320 feet, more or less, to the southwestern corner of the Northwest Quarter of the Northwest Quarter of said Section 32; thence Northerly, along the gest Line of the VoAhwest Quarter of the Northwest Quarter of said Section 32, 1,110 feet, more or less, to a point that bears South, 210.13 feet from the northwestern corner of said Section 32; thence North 63045130" lest, leaving the 4lest Line of said Section "Z, 488.05 feet to the North line of said Section 31; thence Westerly, along said Forth Line of said Section 31, 2,570 feet, more or less, to a point that bears Easterly along the North Line of said Section 31, 2,711.28 feet from the northwestern corner of said Section 31; thence Southerly, parallel with the West Line of said Section 31, 723.36 feet; thence Westerly, parallel to the North Line of said Section 31, 2,711.28 feet to the West Line of said Section 31, said point also being the East Line of said Section 36; thence Southerly, along the East Line of said Section 36, 19916 feet, more or less, to the northeastern corner of the Southeast Quarter of said Section 36; thence South 87042.53" iciest, along the North Tine of the Southeast Quarter of said Section 36, 1,115 feet, more or less, to a point that bears North 87042'56" East, 1,524.062 feet from the northwestern corner of the Southeast Quarter of said Section 36; thence South 0003'15" East, leaving said North Line of the Southeast Quarter of said Section 36, 1,474.103 feet to the center line of Camino Tassajara; thence North 82015' West, along the center line of Camino Tassajara, 1,530 feet, more or less, to the West Line of the Southeast Quarter of said Section 36; thence Yorth 002907" East, along the E;est Lines -19- 00087 of the Southeast Quarter and the Northeast Quarter of said Section 36, 3,850 feet, nore or 1--s, t^ tho nortln!extern cornor of the Northeast Quarter of said Section 36, said point also being the center line of BlackhaVc Pzad; thence- Kortheasterly, along the center line of Blackhawk Road, 2,?70 feet, more or " less, to its intersection with the South Line of the Northeast Quarter of said Section 25; thence Westerly, along the South Lines of the Northeast Quarter and the Horthwest Quarter of said Section 25, 3,450 feet, more or less, to the southwestern corner of the Northwest Quarter of said Section 25; thence Northerly, along the West Lines of- said Sections 25 and 24, 3,460 feet, more or less, to the center line of Blackhauk Road; thence ;-iesterly, along the center line of Blackhawk Road, 5,960 feet, more or less, to its intersection with the center line of Calle Crespi., said point being ori the eastern boundary of the Diablo Valley Comunity Services District; thence North 6023.30" Fast, along the center line of Calle Crespi and the eastern boundary of said Services District, 201.56 feet to the point of beginning. CONTAINMIG 2,755.19 Ate, MORE CR LESS. _2a V VolOO i IN THE BOARD OFF SUPERVISORS O CONTRA COSTA COUNTY, STATE O CAL ii ORN A In the Matter of Approving the } Supplemental Memorandum of ) RESOLUTION NO. 75/479' Understanding between the County ) and Deputy Sheriffs' Association,-Inc.- ) WHEREAS the Sheriff-Coroner of Contra Costa County and the Deputy Sheriffs' Association, a recognized employee group, have,met and conferred: regarding work conditions; and WHEREAS said parties have come to a mutual understanding and have agreed in a Supplemental Memorandum of Understanding; NOW, THEREFORE, BE IT BY WE BOARD RESOLVED that the Chairman of the Board of Supervisors is authorized to endorse the said Supplemental Memorandum of Agreement. PASSED by the Board on June 24, 1975. cc: Deputy Sheriffs' Association County Sheriff-Coroner Acting Director of Personnel County Administrator County Auditor-Controller RESOLUTION NO. 75/479 00089 SUPPLEh:EiITA'u 14EMORANDUM OF UNDERSTANDItIG BETWEEN CONTRA COSTA COUNTY AND DEPUTY SHERIFFS' ASSOCIATION, INC. This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties . The Employee Relations Officer (County Administrator) is the representative of Contra Costa County* in employer-employee relations matters as provided in Ordinance Code Section 34-8.012 . Denuty Sheriffs ' Association, Inc. , is the formally recognized emrloyee organization for the Deputy Sheriffs' Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The Darties have met and conferred in good faith regarding certain terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, orinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This 1emorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for certain terms and conditions of employment for the period beginning March 3, 1975 and ending October 31, 1975 to suonlement the terms and conditions of employment set forth in the Memorandum of Understanding entered into between the parties on November 11, 1974 and adopted by the Board of Supervisors in Resolution No. 74/968 on November 12, 1974. 1. Definitions : The following definitions shall be used for the purpose of this "Supplemental Memorandum of Understanding" only: (a) Assignment : The appointment or direction to work a particular shift , as defined herein; (h) Bidding System: The ,:canner in which assign- ments to shifts are determined, pursuant to provisions of this "Sun_ nlemental Memorandum or Understanding" ; (c ) Shifts: A regularly} assigned tour of duty with an established starting and ending time for each Mork day. (d) Seniority: The length of an employee 's tenure with the Department , as a permanent sworn officer measured Iron, the first day of his initial employment with the Sheriff's office in the County of Contra Costa regardless of the initial position held, except that in the case of sunervisory officers seniority will be based on tenure in rank. 2 . Deputy Sheriffs assigned to the Patrol Division will change shifts on March 3, 1975, and thereafter shifts will be changed during the months of Jul; and January. -1- 0UUM 3. Patrol Division shift assignments shall be based on a bidding system for shifts and days off among those listed on posted work schedules provided that : A. Conflicts among individual officers shall be resolved on the basis of seniority in the _Department ; B. No Deputy may work the same shift during any two consecutive watch periods, unless he has first made a reouest for leave to work the same shift based upon bona fide individual hardship, the Department has made a determination of Departmental need, or there is other good cause, and further provided, that said request must be first approved by the Division Commander and the Assistant Sheriff. C. Within any five consecutive watch periods each Deputy will work each of the three basic shifts (Morning, Day, Evening) at least once. 4. The Sheriff reserves the right to make exceptions and assign shifts if necessary in the following circumstances : A. Emergency situations that may arise; B. To correct an obvious imbalance in the experience level of personnel assigned to any given shift; C. To assign specialists to certain shifts . Specialists are Deputies assigned to certain specialized duties including, but not necessarily limited to those assigned as : (1) Crime scene investigators, (2) Canine handlers, (3) Marine patrol officers., (4) Litter control officers., (5) Transportation officers, (6) Relief shift officers, (7) Special weapons and tactics team members, (8) Field training officers. D. To provide for retraining of any Deputy whose job performance is substandard or unsatisfactory; E. To compensate for vacancies , absences due to injury, illness , leave of absence or emergency leave; or F. In any circumstances where the duties and responsi- bilities of the office cannot be carried out without adjusting work schedules. It is mutually reconnended that the modifications shown above be rade applicable on the dates indicated and upon approval by the Board of Supervisors . Resolutions , or ordinances where necessary,- shall ecessary,shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an ordinance is required to implement any of the foregoing provisions , said pro- visions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from march 3, 1975 through. October 31 , 1975. -2- '00091 :r Dated: CONTRA COSTA COUNTY DEPUTY CONTRA COSTA COUNTY SHERIFFS' ASSOCIATIO;d By By W., N'. B est By i { i EXTL:bw —3— IN TSS BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA _ In the Matter of Approval of ) the Map of Subdivision 400, ) Alamo Area. ; RESOLUTION NO. 75/480 WHEREAS a map entitled Subdivision 141480, property located in the Alamo area, having been presented to this Board for apprdval, , said map having been certified by the proper officials, and being accompanied by: Letter from the County Tax Collector stating that i there are no unpaid County taxes heretofore levied on the property included in the map, . and that the 1974-1975 tax lien has been paid in full and the 1975-1976 tax lien, which became a lien on the first . day of March, 1975, is estimated to be $40,000; Surety Bond No. X20725 issued by Balboa Insurance Company with Fidelity Savings and Loan Association as principal, in the amount of $140,000 guaranteeing the payment of estimated 1975-1976 tax; NOW, THEREFORE, BE IT RESOLVED that said bond and the amount thereof be and the same are hereby APPROVED. BE IT FURTHER RESOLVED that said map be and the same is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED AND ADOPTED by the Board on June 24, 1975. cc: Public Works Director Planning Director Fidelity Savings and Loan Association 2000 Franklin Street Oakland, California 94612 r RESOLUTION NO. 75/1480 00093 EDWARD W.I.EAL - ALFRED P.LOMELI County Treasurer-Tax Collector Assistant County Treasurer TAY COLLECTOR'S OFFICE Tax CoLLecter FirsDue ad Payable of Taxes CONTRA COSTA COUNTY Delinquent t t of Ta=.s Dae cad Payable " on the First Day of November on the Tenth Day of December ------------- MARMEZ.CALIFORNIA _ _ _ ___ Second Installment of Tarp Phan M-3000,Ext.230 fecowd Installment of Taxes Due and Parable Delinquent on the First Day of February June 17, 1975 on the Tenth Day of April IF TRIS TRACT IS NOT FIM BY OCTOBER 31, 19 75, THIS I EMM IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 4484 _ and have determined from the official tax records that there are no unpaid CoLmty taxes heretofore levied to the property included in the map. The 1974-75 tax lien has been paid in full.' Our estimate of the 1975-79—t—axlien, which becar, a lien an the first day .of March, 1975, is $ 40,000.00 EDMRD We MU Tax CoL'ector By: dl 00094 - , - BOND NO X207.25- 3 SUBDIVISION TAX BOND > ` KNOW ALL MEN BY THESE PRESENTS: That we, FIDELITY SAVINGS AND LOAN ASSOCIATION �r as Principal and BALBOA INSURANCE COMPANY as Surety, are held and firmly bound unto the - State of California, in the penal sum of $40,000.00 *****FORTY THOUSAND AND N0/100************ lawful money of the United States of America, to be paid to the COUNTY OF CONTRA COSTA, State of California, for which payment, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of the above obligation is such that • WHEREAS, the above named principal is about to file a map entitled, SUBDIVISION NO. 4480, ALAMO BRIDGE • and WHEREAS, there are no liens against the subdivision or any part thereof for unpaid state, county, municipal or local taxes or special assessments Eollected as taxes, except taxes or special assessments not yet payable. NOW THEREFORE, if the said Principal shall pay on or before December 10, 19 76, all taxes and assessments which are now a lien against said tract, or any part thereof, but not yet payable at the time of filing of the map of said tract, .then this obligation is to be void and of no effect; otherwise to remain in full force and ,. effect. SIGNED, SEALED AND DATED this 17th day of JUNE 19 75 . s --Principal-- --Surety-- t F�DELITY SAVINGS AND LOAN ASSOCIATION B A INSU yCol- I -Z- 4-f-A9. By: Richard J. ale, Vice President tames W. Joyly.Mns- ttorney act-", STATE�OF CALIFORNIA J ss: County of Alameda On 17th day of `Tiine 19 7S before me Marie V_SP1 sal ,a Notary Public in and for the said County o/ Alameda State of California,residing therein,duly commissioned and sworn, personally appeared33mesyA3enkj n c_- known tome to be the Attorney-in-Fact of the Balboa Insurance Company,the corporation that executed the within instrument,and acknowledged to me that he subscribed the name o/the Balboa Insurance Company thereto and his own name as Attorney-in-Fact_ O"C"SEAL Notary Public in and for the County o fMARIE V.DESOg�eda State of California NOTARY PUBLIC•CAWO71V" P&INCOAL oma Lbmim t4mmobw 26, B17 (Ed. 10-65) 00095 r` , 19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY* STATS OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) RESOLUTION NO. 75/481 certain roads as County ) roads, Subdivision 3932, Oakley Area. ) WHEREAS the Public Works Director having notified this Board that, with the exception of a drainage basin and retainin wall for which a $3,000 cash bond (Deposit Permit Detail: No.. 121902 dated June 18, 1975) has been deposited to insure correction, - construction of improvements has been completed in Subdivision 3932,. Oakley area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOUN, TH BFORE, BE IT RESOLVED that the improvements in the j\ following subdivision have been completed for the purpose of \ establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: � Subdivision Date of Agreement 3932, Oakley area June 20, 1972 (Pacific Insurance Company - Bond No. BND 190 03 62) BE IT FURTHED RESOLVED that the $500 cash deposit as surety (Auditor I s'Receipt No. 99914 dated June 9, 1972) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code as amended. BE IT FURTSER RESOLVED that the hereinafter described roads, having been heretofore dedicated to public use by the filing of \ map in the office of the County Recorder, be and the same are ACCEPTED and declared to be County roads of Contra Costa County: - TEAKWOOD DRIVE (40/60/0.27) EDGEWOOD DRIVE (36/56/0.22) ASHWOOD DRIVE (40/60/0.12) . DRIFTWOOD COURT (32/52/0.07) EDGEWOOD COURT (32/52/0.06) as shown and dedicated for public use on the map of Subdivision 3932` filed June 26, 1972 in Book 147 of Maps at page 38, Official Records of Contra Costa County, State of California. PASSED AND ADOPTED on June 24, 1975- cc: Recorder Subdivider Public Works Director RESOLUTION NO. 75/481 J 00096 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Accepting ) LEEDS COURT EAST as a County ) RESOLUTION NO. 75/4$2 Road, Subdivision 4232, ) Danville Area. ) WHEREAS the Board on March 25, 1975 accepted as complete construction of improvements in Subdivision 4232, Danville area, and accepted certain roads as County roads, at which time Leeds Court East was retained by the subdivider as a model home area; and WHEREAS the Board on March 25, 1975 ordered the surety bond deposit to be retained for one year pursuant to the require- ments of Section 94-4 .406 of the Ordinance Code; and WHEREAS the Public Works Director notified this Board that construction of improvements has been completed for Leeds Court East; NOW, THEREFORE, BE IT RESOLVED that LEEDS COURT EAST (32/52/0.13), which is shown and dedicated for public use on the \ map of Subdivision 4232 filed January 24 , 1973 in Book 153 of Maps at page 49, is ACCEPTED as a County road. BE IT FURTHER RESOLVED that the one-year date for the Leeds Court East maintenance guarantee is. to expire on March 252 1976 (the same date as it does for the other roads in Subdivision 4232) . PASSED POND ADOPTED by the Board on June 24, 1975. �n cc: Recorder Public Works Director DiOiorgio Devel. Corp. P. 0. Box 67 Danville, Ca. 94526 RESOLUTION NO. 75/462 W,9 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Proposed ) RESOLUTION NO. 75/483 Annexation Number 75-6 to ) County Service Area L-45 ) (Govt. Code §§56310, (San Ramon Area) ) 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION BY ANNEXATION NUMBER 75-6 TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by Annexation Number 75-6 to County Service Area L-45 has been proposed by the representatives of the ovmers by application filed with the Local Agency Formation Commission on May 14 and May 22, 1975. The reason for such proposed annexation is to provide the said territory with extended street lighting services. On June 4, 1975 the Local Agency Formation' Commission approved proposed Annexation Number 75-6 to County Service Area L-45 subject to the condition that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the designation of "Annexation No. 75-6 to County Service Area L-45". At 10:40 a.m. on Tuesday, August 5, 1975 in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written- communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his , residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Contra Costa Times", a newspaper of general circulation published in this County and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The' Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on June 24, 1975 by unanimous vote of Supervisors present. REK/J RESOLUTION NO. T5/483 00098. cc: Mr. Richard N. Jensen Mr. -Paul C. Nelson Public Works Director Assessor County Administrator `µ s RESOLUTION NO. 75/483 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 75/484 Formation of County Service ) (Gov. Code §§25210.4, 25210.10, Area LIB-14, Tice Valley Area ) 25210.10(a) , 25210.11, 25210.13, 25210.143 25210.152 25210.16) NOTICE AND RESOLUTION OF INTENTION TO ESTABLISH COUNTY SERVICE AREA LIB-14, TICE VALLEY AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: Notice is hereby given that on May 7, 1975 an application for the formation of proposed County Service Area LIB-14 in the Tice Valley area was filed with the Executive Officcr of the Local Agency Formation Commission. On June 4, 1975, the Local Agency Formation Commission approved the application. Therefore, this Board proposes that County Service Area LIB-14 be established pursuant to Chapter ' 2.2 (commencing ' with §25210.1) of the Government Code in the unincorporated area of Contra Costa County and the incorporated area of the City of Walnut Creek. The exterior boundaries of the territory proposed for inclusion in the area are more particularly described in Exhibit "A" attached hereto and by reference incorporated herein. A resolution of consent to having part of the City of Walnut Creek included in the proposed County Service Area LIB-14 has been adopted by a majority vote of the membership of the City Council and is on file with the .Clerk of this Board. The name proposed for the area is "County Service Area LIB-141. Said -County Service Area is proposed for extended library facilities and services. Except where funds are otherwise available from service charges collected pursuant to Section 25210.77a, a tax sufficient to pay for all such services which are funished on an extended basis will be annually levied upon all taxable property within such area, up to. the limit to be established by the voters of the proposed area. At 10:45 a.m. on Tuesday, August 5, 1975, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, this Board will conduct a public hearing upon the proposed establishment of County Service Area LIB-14. At the hearing the testimony of all interested persons or taxpayers for or against the proposed establishment of County Service Area LIB-14, the extent of, the area or the furnishing of the specified types of extended services will be heard. The Clerk of this Board is hereby directed to give notice of said proposed formation of County Service Area No. LIB-14 by publishing, notice pursuant to Government Code Section 6061 in the "Contra Costa Times", a newspaper of general circulation in the area of the proposed: County Service Area No. LIB-14. Publication shall be completed at least seven days prior to August 5, 1975• PASSED AND ADOPTED on June 24, 1975 by unanimous vote of Supervisors present. " RER/j RESOLUTION NO. 75/434 W1001 cc: County Librarian City Clerk, City of Walnut Creek City ,Manager, City of Walnut_ Creek Dorothy M. Ligda, President Friends of the Tice Valley Library 31 Boulevard Court Walnut Creek, California 94595 Public Works Director IC Assessor County Administrator RESOLUTION NO. 75/484 0 . 1 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA . In the Matter of Subdivisions ) 4437, 4477 and 4487 Annexation ) RESOLUTION NO. 75/485 to County Service Area M-4 ) (Gov. C. §56261) (San Ramon Area) ) RESOLUTION ORDERING CHANGE IN ORGANIZATION BY SUBDIVISIONS 4437, 4477 and 4487 ANNEXATION TO COUNTY SERVICE AREA M-4 The Contra Costa County Board of Supervisors RESOLVES THAT: Subdivisions 4437, 4477 and 4487 and County Service Area M-4 are located entirely within Contra Costa County. This change in organization by Subdivisions 4437, 4477 and. 4487 Annexation to County Service Area M-4 had been proposed by the repre- sentative of the owner by application and filed with the Executive Officer of the Local Agency Formation Commission on May 22, 1975• The reason for the proposed annexation is to provide the said territory with extended street lighting, sweeping and parkway maintenance services. On June 4, 1975 the Local Agency Formation Commission approved proposed Subdivisions 4437, 4477 and 4487 Annexation to County Service Area M-4 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attAched hereto and by this reference incorporated herein. Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the designation of "Subdivisions 4437, .4477 and 4487 Annexation to County Service Area M-4". Noting that all of the property owners have given their written consent to the annexation, said Commission also authorized this Board to annex this territory without notice and hearing by said Commission or by this Board pursuant to Government Code Section 56261. This -Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area M-4. This Board also finds that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this annexation without notice, hearing or election and without being subject to confirmation by the voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. After receipt of the Secretary of State's certificate of filing for this matter, the Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or counterpart original of the Secretary of State's certificate of, filing with the Contra Costa County Recorder in accordance with Government Code §56453. PASSED AND ADOPTED on June 24, 1975 by unanimous vote of Supervisors present. REK/j cc: Donald R. Bunce Assessor RESOLUTION NO. 75/485 Public Works Director County Auditor-ControlleEpPENDIX "A': County Administrator Pacific Gas & Electric 00102 LOCiiL AGR-CY FORiitITIU1 CCrs1"-IGS 69-76 !� Contra Costa County, California Description DATA 6/4/75 BY: 64 S' E%HI6IT "A" Tracts 4477, 4487 and 4737 Annexation To County Service Area 11-4 Being a portion of Rancho San Ramon, described as follows: Beginning at the intersection of the Western boundary of the Valley Community Services District with the northern boundary of County Service Area r;-4, said point also being the intersection of the center line of San Ramon Valley Boulevard with the northern line of Montevideo Drive; thence leaving said northern boundary of County Service Area H-4 and the northern line of Yzntevideo Drive, Northeasterly, along said western boundary of the V. C. S. D. and the center line of San Ramon Valley Boulevard, 1290 feet, more or less, to the northwestern corner of said V. C. S. D; thence, leaving said center line, North 630 43' 35" Bast, along the northern boundary of said V. C. S. D., 6158.20 feet to the northeastern line of Alcosta Boulevard; thence, leaving said northern boundary of V. C. S. D., Southeasterly, along said northeastern line of Alcosta Boulevard, 2210 feet, more or less, to its intersection with the northern boundary of County Service Area g:4; thence in a general North- westerly direction, along said northern boundary of County Service Area M--4, ?355 feet, more or less, to the point of beginning. Containing 143.10 acres, more or less. 1V BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivision 4014 ) RESOLUTION NO. 75/486 Annexation- to County.Service -Area ) M-14 ) (Gov. C. §56261) RESOLUTION ORDERING CHANGE IN ORGANIZATION BY SUBDIVISION 4014 ANNEXATION TO COUNTY SERVICE AREA r4-14 The Contra Costa County Board of Supervisors RESOLVES THAT: Subdivision 4014 and County Service Area 14-14 are located entirely within Contra Costa County. This change in organization by Subdivision 4014 Annexation to County Service Area M-14 had been proposed by the representative of the owner by application and filed with the Executive Officer of the Local Agency Formation Commission on March 12, 1975• The reason for the proposed annexation is to provide the said territory with extended street lighting and parkway maintenance services. On June 4, 1975 the Local Agency Formation Commission approved proposed Subdivision 4014 Annexation to County Service Area M-14 sub- ject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "ATM, attached hereto and by this reference incorporated herein. Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the designation of "Subdivision 4014 Annexation to County Service Area M-1411. Noting that all of the property owners have given. ` their written consent to the annexation, said Commission also authorized this Board to annex this territory without notice and hearing by said Commission or by this Board pursuant to Government Code Section 56261. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area M-14. This Board also finds that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this annexation without notice, hearing or election and without being subject to confirmation by the voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. After receipt of the Secretary of State's certificate of filing for this matter, the Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or counterpart original of the Secretary of State's certificate of filing with the Contra Costa County Recorder in accordance with Government Code §56453. PASSED AND ADOPTED on June 24, 1975 by unanimous vote of Supervisors present. REK/j cc: Paul C. Nelson Assessor Public Works Director RESOLUTION NO. 75/486 County Auditor- Controller APPENDIX "A" County Administrator Pacific Gas & Electric 001041. LOCAL AGM.CY FGR ATIai Ca*M-3SICH 40.•76 Contra Costa County, California Description DATES 6/4/75 BY; GFS IT "Aft Tract 4014 Annexation to County, Service Area M-14. Being a portion of the Southwest Quarter of Section 13, Toumship 1 North, Range 1 Hest, Mount Diablo Ease and Meridian, described as follows: Beginning at a point on the eastern boundary of County Service Area 11-14, said point being the southeastern corner of Lot 339 Trate 3576, filed February 11, 197.09 in Kap Book 129, at page-26; thence along the eastern boundary of County Service Area M-14 and the exterior line of said Tract 3576 as followss South 84015' West, 132.55 feet; South 50 45' East, 102.95 feet; Southerly, along the are of a curve to the right with a radius of 692 feet, an arc distance of 391.52 feet; South 260 4.0' West, 123.97 feet; Southerly, along the arc of a curve to the left with a radius of ?76 feet, an are distance of 323.83 eet; South 87014' 36" East. 103.36 feet; South 10 159 Fast, 279.50 feet, South -- 8° 06' 1?" East, 87.05 feet; South 170. 339 0311 East, 86.29 feet; South 270 07' 31" cast, 80.99 feet; South 360 209 Fast, 81'feet; South 400 30' West, 107 feet; South 480 :gest, 82:70 feet; Southeasterly, along the are of a curve to the left with a radius of 310 feet, an are distance of 85.86 feet; Southeasterly, along the are of a reverse curve to the right with a radius of 1000 feet, an are distance of 91.31 feet; South 56° 33' 42" r'`3, st, 116 feet; South 330 261 18" West, 86.50 feet and South- erly, along the are of a curve to the left with a radius of 100 feet, an are distance of 62.34 feet; thence, leaving said eastern boundary of County Service Area 21-14 and the exterior line of said Tract 3576, South &0 East, 89.36 feet; thence South 520 54' 24" East, 90.81 feet; thence Forth 400 52' 09" est, 272.96 feet; thence North 38° 30' East, 98 feet; thence ?:orth 310 East. 25.14 feet; thence Eorkh Ll° 3011 Last, ICO feet; thence i•:orth 1180 47' 38" ;fest, 111.33 feet; *.hence i:orth 410 12' 22" East, ?.47 feet; thence tIorth 480 47' 38" West, 56 feet; thence Borth 0015 • ,500 43' 47h West, 108.59 feet; thence Borth 39' 16' 13" Fast, 148: feet to the southwestern cower of the 20 acre parcel of Land' de scribed in the deed to Victor Shilton, recorded Hav 279, 19,38., Book 456, OMcial Records, page 230; thence Rorth 1310 379 35" West, along the xestern line of said Shilton parcel, 1363.50 feet to the point of beginning. Containing 17.20 acres, more or less. fy i f . 1". p Jar ,y: N. t i J i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Policy ) Defining Plant and Property Assets for RESOLUTION NO. 75/487 Accounting Purposes. WHEREAS this Board of Supervisors on June 29, 1971 adopted Resolution No. 71/426 defining for accounting purposes- items considered as assets; and WHEREAS in said resolution it is specified that equipment with an expected life of three years or more and costing $100 or more be capitalized; and WHEREAS in said resolution it is also specified that improvements costing $100 or more made to capitalized equipment are to be capitalized; and WHEREAS since the adoption of said resolution and approval of aforesaid definitions for capitalizing , costs , circumstances and prices have changed significantly; and WHEREAS the County Auditor-Controller has recommended that the amount of $100 hereinabove set forth should be raised to $200, effective July 1 , 1975; NOW, THEREFORE, BE IT BY THIS BOARD OF SUPERVISORS RESOLVED that the recommendation of the County Auditor-Controller. is APPROVED. PASSED and ADOPTED this 24th day of June, 1975 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias , W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A.. Linscheid. cc: County Auditor-Controller County Administrator RESOLUTION NO. 75/487 001U 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/488 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained by audit of the assessee.'s books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a. claim for cancellation or refund; and, FURTHER, in accordance with Section 531.3 that portion of the property as to which the cost was inaccurately reported should be entered on the roll as escaped property; together with interest in accordance with Section 506; and, in accordance with Section 533, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year: The following corrections should be made on the unsecured roll: Erich Thomsen Code 85063 - Assessment No. 2011 Original Corrected Amount Pursuant Class of Assessed Assessed of . to Section Property Value Value _ ChangeR/T Code Pers — 410 -:SS,900 � R. 0. SEATON, Assistant Assessor t6/20/75 cc: Assessor (Giese) Auditor Tax Collector " RESOLUTION NO. 75/488 Page 1 of 2 r y For the Fiscal Year 1973-74: Athena Communications, Inc. Code 08002 - Assessment No. 3390 Original Corrected Amount Pursuant Class of Assessed Assessed of to .Section Property Value Value �Chan�e (R/T Code '- Imps $194,ZZU- $183,0 - If Pers Prop -0- 61060 + 6,060 531.3; 506 Net Change -5,070. 533 x A. J. McCosker Construction Company Code 61000 - Assessment No. 2001 For the Fiscal Year 1971-72: Pers Prop $76,930 $760600 330 4831.5 Code 61000 - Assessment No. 2001 For the Fiscal Year 1972-73: Pers Prop $532850 $51,080 $2,770 4831.5 Code 61000 - Assessment No. 8001 For the Fiscal Year 1973-74: Pers Prop $1012010 $97,570 $3,440 4831.5 Westland Foods Corporation Code 02002 - Assessment No. 2350 For the Fiscal Year 1972-73: Imps $ S,640 $ 51600 - 40 4831.5 Pers Prop 28,460 26,870 - 1,590 4831.5 Bus Inv Ex 582 639 - S7 219 Net Change - 12687 533 Code 02002 - Assessment No. 2722 For the Fiscal Year 1973-74: Imps $ 7,610 $ 71500 110 4831.5 Pers Prop 29,510 29,110 - 400 4831.5 Bus Inv Ex 1,053 1,193 140 219 ' Net Change - 650 533 Assessees have been notified. I hereby consent to the above i� changes and/or corrections: ss t. AssessUr JOHNC SEN, ounty Counsel r By eputy Adopted by the Board o.1... UN 24 1975 Page 2 of 2 a,: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/489 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (b) of the Revenue and Taxation Code, as such correction caused an increase of over one hundred dollars, or over SO percent of such tax for such year, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached should be canceled by the Auditor upon the showing that payment of such, increased tax was made within one year from the date that such correction was entered on the roll or abstract record. In Tax Rate Area 05001, Parcel No. 162-212-006-9, assessed to Edward S. F Judith M. Filomeo, has been erroneously assessed with Improvement value of $5,625, due to assessment being based on erroneous description of property. Therefore, this assessment should be corrected as follows: Land $2,350 (no change) ; Improvements $6,925; less the existing Homeowner's Exemption of $1,750, making a net taxable assessed value of $7,525. Assessee has been notified. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 75/489 Page l of 2 f. In Tax Rate Area 66047, Parcel No. 196-401'-008-4, assessed to Robert E. $ Tresa Z. Humphrey, has been erroneously assessed with Land value of $5,000 and Improvement value. of" $3,62S, due to basing this assessment on an incorrect estimate- percent of completion of the improvements, which were 1001 complete .on the 1974 lien date. Therefore, this assessment should be corrected as, follows: Land $7,000; Improvements $10,400;. 1ess the existing Homeowner's Exemption of 1,750; making a net assessed value-of $15,650. Assessee has been notified. - I hereby consent to the above r changes and/or corrections: R. 0. SEATON JOHN C USEN Co Counsel Assistant Assessor t6/16/75 By JUN 24 1975 ----, Adopted by the Board o Page 2 of 2 4Q:11� Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/490 of Contra Costa County ) i WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments,- said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect in description and/or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a sub- stantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code. Further, in accordance with 'Secton 4986 (a) (2) , the County Auditor should be 'directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the Fiscal Years 1970-71 and 1971-72, in Tax Rate Area 04002, Parcel No. 400-030-009-7, assessed to Sequoia Refining Corporation, it has been determined after an audit that this parcel has been erroneously assessed with incorrect Improvement value.' Therefore, this assessment should be corrected as follows: Original Corrected Amount For the Assessed Assessed of Year Type of Property Value- Value' Change 1970-71 Improvements $6,406,690 . $6,310,920 $ .95,770 1971-72 Improvements $6,009,170 $5,871,760 $137,410 AW R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor _ Tax Collector ?5/490 Page I of 2 RESOLUTION 2I0. g 0011Z, K � � Note: Pursuant to Sections 531..4 and 506 of the Revenue and Taxation Code, a memorandum is being submitted to the ' Auditor-Controller to enroll Personal Property and Improvement value *for the years 1970-7l throughI974-75 on the 1975=76 escaped assessment roll being prepared-. I hereby consent-.-to.''tha 'above changes and/or, corrections': R. 0. SEATON JOHN EN C tyC , ounsel Assistant Assessor t6/16/75 By eputy_ JUN 241975 Adopted by the Board on--------- 1i Page 2 of 2 e r r " IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) '- of the Assessment Roll ) RESOLUTION N0: 75/491 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board' requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should. have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Cade, the following defects in description and/or form and clerical errors of the Assessor on the roll. should be corrected. Further, in accordance with Section 4986 (a) (2)', the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in ,error as if it had been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the Fiscal Years 1971-72 and 1972-73, in Tax Rate Area 08001, Parcel No. SSO-020-017-4, assessed to Ford Motor Company, it has been determined after an audit that this parcel has been erroneously assessed with incorrect personal property value. Therefore, this assessment should be correctedas follows: Original Corrected Amount For the Assessed Assessed" of Year Type of Property Value' Value' Change 1971-72 Personal Property $2,047,170 $1,970,090 $77,080 1972-73 Personal Property $1,776,800 $1,7710070 $ 5,730 Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION H0. 75/491 Page I of 2 00114 IJ Note: Pursuant to Sections 531.4,' 531.5, and .506 of the. Revenue and Taxation Code, a memorandum is being submitted. to the Auditor-Controller to enroll Improvement and Business Inventory Exemption value for the years 1971-72, 197.2=739. 19.73-74 and 1974-75 to the 1975-76 escaped assessment"`roll being prepared. I hereby consent .to the above- changes and/or corrections Ft. 0. SEATON JOHN B EN,' Co ty; Counsel Assistant Assessor t6/13/75 By eputy Adooted bvthe Board on JUN 2 4 3975 Page 2 of 2 n Iti Tim BOARD OF SUPERVISORS OF CONT%k COSTS COUNTY, STAT-; OF CALIFORNIA In the Nutter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/492 Wi ..REAS, the County Assessor having filed with .this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NO` O THEREFORE, B:; IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office chat was intended and what should have been assessed; and, therefore, pursuant to Section 11,831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below. It has been determined that property which would have qualified for the welfare exemption pursuant to Article XIII, Section lc, of the Constitution is now eligible in accordance with amended findings from the State Board of Equalization granting the exemption. Therefore, the County Auditor should be directed to cancel all or any portion of any tax or penalty or interest as if it had been levied erroneously pursuant to Section 4986(a)(2) . On Parcel No. 170-010-021-5, Code Isea 12006, PLEAPSANT RILL COAL�ZTNITY CHURC-H should be allowed an exemption in the amount of $38,750. The existing exemption of $30,580 should be removed. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSE?d, County Counsel Copy to: Assessor (Hodgers) Byk 4jgv-�,� Auditor Deputy Tax Collector JUN 2 4 1975 Adopted by the Board on_.__._...�.._.- -_,... RESOLUTION NO. 75/492 Fagg 1 of 1 00116 Illi VHE B0.z.M: Or Sli PSWISORS Or^ CONTRA COSTA COUNTY, STATE, OF CALIFOR:iIA In the i:atter of Changes ) ' of the Assessment Roll ) of Contra Costa County RESOLUTION NO. 75/493 . the Counts Assessor having filed with this Hoard requests for correction of erroneous assessments, said requests having been consented to by County Counsel; { N0::, TMMEFOR32 BE, IT RE,SOLV) that the Couiity Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Ctfice what was intanded and khat should have been assessed; and, therefore, pursuant to Sections f,831 and 255.1 of the Revenue and Taxation Code the following defects in. description and/or for,-,, and clerical errors of the Assessor on the roll should be corrected. Although the assessee of the following property; timely filed the homeownerts exemption claim, additional information was required before the claim could be allowed. The information has now been provided. On Parcel No. 5311-071-001-0, Code Area 08001, S3GURES CLr',3Li+C3 & ALICE, E. should be alloyed the homegwner's exemption in the amount of X1,750. FURTER, it has been ascertained from papers in the Assessor's Office that pursuant to 3evenue and Taxation Code Section 275(b) claim:-nts for tha homeowner t s exemption who filed a claim subsequent to April 15, 1974, and whom the Assessor has ascertained to be eliSibla should be allowed Y1,400 or 80 of the assessed -value, as follows: On Parcel No. 270-440-002-1, Code :area 83005, 11W CO ZMUITY I, c/o ?N'YSVIO'.4, JOSE,P3 should be allowed the homeowner's exemption in the amount of $1,400. �j I hereby consent to the above changes and/or corrections: .i. C. e. 0 Assistant :�ssassor Jfl3iI B. C:. JS'a"Y, County Counsel Copy to: Assassor (dodgers) By A::ui for Deputy Tax Collector JUN 2 4 1975 Adopted by the Board RESOLUTION NO. 75/493 Page 1 of 1 0411'7 u IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/494 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and 'what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the. following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore. or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days fromm the date cor- rection is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied errone- ously. For the Fiscal Year 1974-75, Parcel No. 098-240-025-1, assessed to Shell Oil Company, has been erroneously assessed in Tax Rate Area 79004 due to clerical error. Therefore, this parcel should be corrected to be enrolled in Tax Rate Area 79007. R. 0. Assistant Assessor tS/30/75 Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 75/494 Page 1 of 3 For the Fiscal- Year 1974-7S, in Tax Rate Area 09058, Parcel-No. 143-071-002=8, assessed to Robert W. $ Carolyn B. Zolg, has been erroneously assessed with 'Improvement value of $13,750, due to error in basing value on incorrect computation of the residential living area. Therefore, thisassessment should be corrected as follows: Land $3,.750 .(no change) ; Improvements $12,125; less the existing Homeowner's Exemption. of $1,750; making a net taxable assessed value of' $14,125. Taxes should be canceled pursuant to Section 4986 (a).(2), or a .refund should be made pursuant to Section 5096 if taxes have been paid. For .the Fiscal Years 1973-74 and 1974=75, in Tax Rate Area 02002, Parcel No. 110-232'-014-8-, assessed to Myron F., & Wilma G. Walsh, has been erroneousl assessed with land value of $1,400 and Improvement value of' 12,800, due to .this parcel's not having been coded properly to be picked up by the computer at the time the area in which this property is- located'was reappraised. Therefore this assessment should be corrected to read as follows: Land f2,5SO; Improvements $3;575, less the existing Homeowner's Exemption of $1,750, making a net taxable assessed value of $4,375. Assessee has been notified. Further, . pursuant to Section 498S (b) of .the Revenue and Taxation Code,, inasmuch as such correction caused an increaseof over, one , hundred dollars, or over 50 percent of such tax 'for such year,. any uncollected delinquent penalty, cost,, redemption penalty, interest, or redemption fee, heretofore or hereafter attached, should be canceled by the Auditor upon the showing that payment of such increase tax was made within one year fron.the 'dite that such correction was entered on the roll or abstract record. For the Fiscal Year 1973-74, the 'following parcels have been erroneously enrolled in the wrong tax rate area .due to . clerical error. Therefore, these parcels should be corrected, as follows: From To Parcel Number Tax Rate Area Tax Rate. Area 377-071-031-1 05022 76049 377-071-032-9 05022 76049 377-071-033-7 05022 76049 377-071-035-2 OS022 76049 377-071-037-8 05022 76049 377-071-038-6 05022 76049 377-071-039-4 05022 76049 377-071-040-2 OS022 76049 377-071-041-0 OS022 76049 R. Assistant Assessor Page 2 of 3 00119 } ' r For the Fiscal Years 1969-70 through 1974-75, in Tax Rate Area 66035, Parcel No. 268-170-080-5, Sale No.-- 69:-2564, assessed to Nina Y. Trip and John H. Yeager, has been erroneously entered" as a separate assessment due io error in not terminating the mineral rights excluded by document 'recorded August 4,' 1969, in Book 5933, Pages 521 and. 523, of the Official Records of .Contra Costa County. Therefore, all taxes should be canceled. .For the Fiscal Year 1974-75, in Tax Rate Areaa .02002;: ; Parcel No. 111-272-016-2; assessed to Ken and Yoko Miller, has been erroneously assessed with Improvement value `of $30625, due to assessment being based on erroneous description of property.- Therefore, this assessment should be 'corrected as follows: Land $3,250 (no change) ; Improvements $3,000; less the existing _. Homeowner=s Exemption of $1,750; making a net taxable assessed. value of $4,300. I hereby consent .to the above changes and/or corrections:, R. 0. SEA ON JOHN B. CLAUSEN, County Counsel Assistant Assessor eput Adopted by the Board o JUN 24 1975 Page 3 of 3 WlV 120 IN THE BOARD OF SUPERVISORS OP C0:3TU COSTA COUNTY, STATE OF CALIFORNIA In the fatter of Changes ) of the Assessment Roll ) 75/495 of Contra Costa County ) RESOLUTIJN 230. WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having . been consented to by County Counsel; NO'do TFERFFO.RE, BE IT -RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained by the assessor that there has been a clerical error of the assessee in information furnished the assessor which caused the assessor to enter the assessment at a higher valuation. than he would have entered on the roll had such avplication been . correctly filed. Pursuant to Section 4831.5 of tae Revenus and Taxation Co c, the following cor.ections should be entered on the roll. It has been determined that these properties would have qualiIfied for an exem5tion pursuant to Article XIII, Section le, of the Constitution; therefore, eighty-five percent (85%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)_(2) of the Revenue . and- Taxation Code; and-, further, pursuant to Section .270(b) of the Revenue and T oration Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars 0250) in total amount shall be canceled. or refunded. On Parcel No. 051-170-011-4, Code Area 53004, CO22,41J23ITY CEUIETERY OF A 3TIOCH, c/o OAK VIS:: Ra- iORIAL C rIvTERY should be allowed an exemption of $8,968. On Parcel No. 159-150-002-8, Code Lrea 79186, FR»EWT & COX-ROACH & LEEOINARD, c/o DAY VIFU CHAPEL should be allowed an . exemption of X3,655• I hereby consent to the above changes and/or corrections r'.. C. 3ZATO 7, Assistant Assessor JOIT B. CLA3USE=3, County Couns91 �^ r� By Dsputy Copy to: Azsessor (:ou�;ers) ' a=uditor Tax Collector JUN 24 1975 Adopted by the Board on.._...._._._...._._.....,.,,.,.: RESOLUTION NO. 75/495 Page 1 of 1 0111 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the I:atter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO ?5/496 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, T n E ORE, BE IT RESOLVED that the Courity, Auditor is authorized to correct the following assessments For the Fiscal year 1974-7.5 It has been ascertained by the assessor that there has been a clerical error of the assessee in information furnished the assessor- which caused the assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section lk, of the Constitution;, therefore, ninety percent (90%) of any tax or penalty or interest should ba canceled pursuant to Section 270(a) (1) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) `oF the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. On Parcel No. 171-032-031-6, Code Area 09045, -CA MkRLY MEET._ FRIEVD'S CHURCH should be allowed a church exemption of $38,484,. . i� I hereby consent to the above changes and/or corrections: R. 0. SEATOi1, Assistant Assessor J3HN B. CIAUSEN, County Counsel By Deputy Cop; to: Assessor (Rodgers) Auditor Tax Collector JUN 2 4 1975 Adopted by the Board on.__—-- RESOLUTION NO. 75/496 Page 1 of 1 00122 BOARD OF SUPERVISORS OF CC16TRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalties and ) Costs on Second Installments on ) RESOLUTION NO. 75/1.97 , the 1974-75 Secured Assessment ) Roll. ) TAX COLLECTOR'S HMO: 1. Parcel No. 175-201-005-6. I have established by satisfactory proof that remittance to cover payment of the second installment of'tax due was deposited in the United States mail, properly addressed with postage prepaid, but Was not received timely, resulting in penalty and cost being charged thereto. Having received payment, I now request cancellation of the 6% delinquent penalty, cost, redemption penalty and redemption fee having heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 2512. 2. Parcel No. 116-030-032-1.03. Due to clerical error which. resulted in failure to comply with a request for an applicabletax bill, penalty,and cost have attached to the second installment. Having received payment, I now request cancellation of the 6% delinquent penalty, cost, redemption penalty and redemption fee heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 4986(1)(b). Dated: June 18, 1975 EDd M W. LE.4 Tax Collector I consent to these cancellations. JOHN B.,G;&USEN, County Counsel By: , Asst. By: Deputy zs• BOARD'S ORDER: Pursuant to the above statutes, and to the.above satisfactory proof and showing that these uncollected delinquent penalties and costs attached because of error, the Auditor is ORDERED to CANCEL them. PASSED ON JUN 24 ={, 1975, by unanimous vote of Supervisors present. APL:jam _ cc: County Auditor County Tax Collector REsa umcu 110. 75/1497 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalty and ) Cost on the Second Tn3tallment ) RESOLUTION NO. 75/ 498 w on the 1974-75 Secured Assess- ) went Roll. ) TAX COLLECTOR'S 14EM: 1. Parcel No. 207-362-003-7. Penalty and cost have a!ttached.to the second installment due to clerical error in not applying payment to the applicable tax bill. Having received paWment, I now request cancellation of " the 6% delinquent penalty, cost, redemption penalty and redemption fee having.. heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Section 4986(1)(b) . Dated: June 13, 1975 EDWARD 1.1. LEAL, Tax Collector I consent to this cancellation. JOHN B. CLAUSEN, County Counsel BY: , Asst. By: , Deputy xxx-xxx-x x x x x-x x x z-xxx-x-x x-x-x-x-z x-x-xx x-z-x x x x-x-x-x-x x-x BOARD'S ORDER: Pursuant to the above statute, and.showi.ng that this., uncollected: penalty and cost attached because of error, the AiMitor is ORDERED to CANCEL them. PASSED ON JUN 24 , 1975, by unanimous vote of Supervisors present. A.PL:j am cc: County Auditor County Tax Collector RESOLUTION NO. 75/ k98 98 00124, z IN THS BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA . In the Matter of Cancellation. of ) Tax Liens on Property Acquired ) RESOLUTION NO. 75/499 by-Public Agencies ) VffH REAS, 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 RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1974-75 STATE OF CALIFOMM 099-160-011-5 79036 All ' CITY OF PLEASANT HILL 250-170-053-6 12014 All RICHMOND-REDEVELOPMENT AGENCY 538-151-006-3 8011 An s+• - .H. DONALD FUNK, County Auditor-Controller i By: Adonted by the Board on JUN 24 1975 (Tax Cancel', Order) (R&T S4986(b) ) County Auditor 1 County Tax Oollector 2' (Redemption) (Secured) RESOLUTION NO. 75/499 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. .75/500 Roll of Property Acquired by Public ) Agencies. ) (Rev. $ Tax C: S4986(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.S, I recomrdend cancellation of a portion of the following tax liens and the transfer.to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly.. I Consent H. DONALD FUNK, County Auditor-Controller J01gE411Counsel By: Deputy By: Deputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19.L2 - 1 unsecured roll. 1973 - 74�& 1974-75 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled FOR YEAR 1972-73 U. S.A. Bureau of 7-1-72 to $ 955.02 -0- 86009 075-160-005-7 Land Management 6-3043*-:: (all) FOR YEAR 1973-74 U.S.A. Bureau of 7-1-73 to 1,016.02 -0- 86009 075-160-005-7 Land Management 6-30-74 (all) 2002 115-150-024-4 City, of Concord 7-1-73 to "' 376.60 95.24 (all) 4-13-73 2002 115-150-025-1 City of Concord 7-1-73 to 595.60 164.52 (all) 4-13-7b 12014 150-170-o53-6 City of Pleasant 7-1-73 to 588.06 -0- Hill (all) 6-3044 FOR YEAR 1974-75so,?9 86009 075-160-007-3 U.S.A. Bureau of 7-1-74 to Land Management 2-11-75 (all) 49996 999 i692 PASSED AND ADOPTED ON JUN 2 4 1915 County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTION NO. 75/500 00126 RESOLUTION W. 75/500 00126 RESOLUTION NO. 75/501 RESOLUTION CONFIRMING PAID AND UNPAID LIST ASID REQUESTING THAT THE AUDITOR OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, SHALL MAKE EXTENSION OF INSTALLMENTS THEREOF ON THE TAX ROLLS, ASSESSMENT DISTRICT NO. 1975-1, SAN RAMON SEWERAGE IMPROVEMENTS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as fol- lows: WHEREAS, there is on file in the office of the County Treasurer of the County of Contra Costa, State of Cali- . fornia, in accordance with the provisions of Sections 8520 and 10603 of the Streets and Highways Code, a complete Paid and Unpaid List of all assessments in Assessment District No. 1975-1, San Ramon Sewerage Improvements, Contra Costa County, California, a copy of which Paid and Unpaid List is annexed to this Resolution, marked "EXHIBIT A", and by this reference incorporated herein and made a part hereof; NOW, THEREFORE, BE IT RESOLVED that the Paid and Unpaid List attached hereto and marked "EXHIBIT A" is con- firmed by this Board of Supervisors and ratified as the statement of paid and unpaid assessments upon the security of which the bonds are to be issued in said proceedings; and BE IT FURTHER RESOLVED that the Auditor of the County of Contra Costa is hereby requested and directed, -1- 4 IUMLUTION NUMM 75/501 VV12'7 in accordance with the provisions of Section 8682 of the Streets and Highways Code of the State of California, to enter in his assessment roll on which taxes will next become due opposite each lot or parcel of land affected in a space marked "public improvement assessment" or by other suit- able designation, the several installments of such assess- meet coming due the fiscal year covered by such assess- ment roll, including in each case the interest due on such total assessments, and also including a percentage of one- fourth of one per cent of the amount of such installments and of such interest so entered, and that such entry is made each year during the life of the bonds to be issued in said proceedings; and BE IT FURTHER RESOLVED, that in accordance with the provisions of Section 8685 of the Streets and High- ways Code of the State of California, if any lot or parcel of land affected by any assessment is not separately assessed on the tax roll so that the installment of the assessment to be collected can be conveniently entered thereon, then the Auditor shall enter on the roll a description of the lot or parcel affected, with the name of the owners, if known, but otherwise known as "unknown owners," 'and extend the pro- per installments opposite the same; and BE IT FURTHER RESOLVED that the Auditor and other County Officials of the County of Contra Costa are requested to comply with the provisions of Part 8, Division 10, of the Streets and Highways Code of the State of California with -2- 001,28 ff11 VV1,�Q � y; relation to said assessments. I HEREBY CERTIFY that the foregoing resolution was ,.f duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 24th day of June, 1975, by the following vote, to wit: AYES: Supervisors T_ P. Kan=— A_ K. Thi*- W. li_ BeQQ��a NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linsaheid. ATTEST: JAMES R. OLSSON, Clerk BY nr+reth. eTL,�l d -3- 0011(m, PAID AND trNPAID LIST WHEREAS, assessment for the acquisitions to be made in Assessment District No. 1975-1, San Ramon Sewerage Improve- ments, Contra Costa County, California, was confirmed.by the Board of Supervisors of the County of Contra Costa on the 13th day of May, 1975, and was recorded in the office of the Director of Public Works of the County of Contra Costa on the 19th day of May, 1975, reference hereby being made to the Resolution of Intention, the Engineer's Report and the proceedings on file in the office of the County Clerk of the County of Contra Costa, California; and WHEREAS, it is required that a statement of all pay- ments received upon the assessment be made and a statement of the unpaid assessments be set forth; NOW, THEREFORE, the undersigned County Treasurer of the County of Contra Costa hereby returns a written state- ment of all payments received upon said assessment and all unpaid assessments remaining, as follows, to wit: 00130 -1- _ PAID AND UNPAID LIST SAN RAMON SE'.JER ASSESSMENT DISTRICT CONTRA COSTA COUNTY, CALIFORNIA ASSESSMENT b DIAGRAM N0. PAID UNPAID I 50.00 S 174,645.90 2 0.00 •I,221 .30 3 0.00 1,221.30 4 0.00 1,221 .30 5 0.00 1,221 -30 6 0.00 1,221 .30 7 0.00 1,221-30 8 0.00 1.#221 -30 9 0.00 1,221 .30 I0 0.00 1,221 .30 11 0.00 1,221.30 12 0.00 1,221 -30 13 0.00 1,221 .30 14 0.00 1,221 -30 15 0.00 1,221 -30 16 0.00 1,221 .30 17 0.00 1,221 .30 18 0.00 1,221 -30 19 0.00 1,221 -30 20 0.00 1,221 .30 21 0.00 1,221 .30 22 0.00 1,221 -30 23 0.00 1,221 -30, 24 0.00 1,22.1 •30 25 0.00 .1.-221 -30 26 0.00 1J 221 .30 27 0.00 I,221 .30. 28 0.00 1,221 .30 29 0.00 1,221 .30 30 0.00 1,221 •30 31 0.00 1,221 -30 32 0.00 1,221 -30 33 0.00 1.-221 -30 34 0.00 1,221 .30 35 0.00 I,221 .30 36 0.00 1,221 .30- 37 0.00 1,221--30 r: 36 0.00 1,221 -30 39 0.00 I,221 .30 40 0.00 1.-221 -30 ti _ k a: DIAGRAM NO• PAID UNPAID 41 $0.00 S1,221 .30 42 0.00 1,221 .30 43 0.00 1.-221 -30 44 0.00 1,221 .30 45 0.00 1,221.30 46 0.00 1,221 -30 47 0.00 1,221 .30 48 0.00 L,221 •3 0 49 0.00 1,221 .30 50 0.00 1.,221 -30 51 0.00 1,221 .30 52 0.00 1,221 -30 53 0.00 1,221 .30 54 0.00 1,221 -30, 55 0.00 1,221 .30 56 0.00 1,#221 .30 57 0.00 1,221 .30 58 0.00 L,221 -30 59 0.00 1,221 -30 60 0.00 1,221 .30 61 0.00 1,221 -30 62 0.00 1,221 .30 63 0.00 1,221 .30 64 0.00 1.#221 -30 65 0.00 1,221.30 66 0.00 1,221 .30 67 0.00 1,221 -30 68 0.00 1,221 .30 69 0.00 1..221 -30 s` 70 0.00 1,221 •30 71 0.00 1,221 -30 72 0.00 1,221 .30 73 0.00 1,221 .30 74 0.00 L 221 •30 75 0.00 1,221 -30 76 0.00 1,221 •30 77 0.00 1,221 .30 78 0.00 1,221 .30 79 0.00 1,221 .30 80 0.00 1,221 .30 00132 4,. x,. DIAGRAM N0. PAID UNPAID 81 $0.00 SI,221 .30 82 0.00 1,221 .30 83 0.00 1.221 .30 84 0.00 1,221 -30 85 0.00 1,221 .30 86 0.00 L 221 .30 87 0.00 1,221 .30 88 0.00 L 221 .30 89 0.00 1,,221.30 90 0.00 1.P 221 30 91 0.00 1,221 •30 92 0.00 L#221 -30 93 0.00 1.,221 .30 94 0.00 1,221.30 95 0.00 1,221 -30 96 0.00 L-221 -30 97 5 0.00 1,221 .30 98 0.00 1,221 •30 99 0.00 L 221 •30 100 0.00 1,221 .30 101 0.00 1,2.21 .30 102 0.00 1.P221 -30 103 0.00 L-221 -30 104 0.00 1,221 .30 105 0.00 L 221 .30- 106 0.00 1,221 .30 107 0.00 L 221 .30 106 0.00 1,221 --30 109 0.00 1.-221 -30 110 0.00 1,221 .30 1 1 1 0.00 1,221 .30 112 0.00 1.221 .30 113 0.00 L 221.30 114 0:00 I,221 .30 115 0.00 1.,221 -30 116 0.00 I,221 .30 117 0.00 L 221.3Q 118 0.00 1,221.30 119 0.00 1,221 .30 120 0.00 1,221 .30 00133 r w: DIAGRAM NO. PAID UNPAID 121 50.00 $4.00 122 0.00 1,221 .30 123 0.00 1,221 .30 124 0.00 i,221 .30 125 0.00 1,221 .30 125 0.00 .1,221 .30 127 0.00 1.,221 -30 128 0.00 1,221 .30 129 0.00 1,221.3a '3 130 0.00 1.,221 -30 131 0.00 1,221 .30 132 0.00 1,221.30 133 0.00 1,221 .30 134 0.00 1,221 .30 13S 0.00 1.,221 -30 136 0.00 1,221.30 137 0.00 1,221 .30. 138 0.00 1,221 .30 139 0.00 1,221 .30 140 0.00 1,221 .30 141 0.00 1,221 .30 142 0.00 1,221 .30 143 0.00 1,221 .30 144 0.00 1,221 .30 14S 0.00 1,221 •30 146 0.00 1.,221 -30 147 0.00 1,221.30 148 0.00 1,221 .30 149 0.00 1,221 -30 ISO 0.00 1,221 .30 151 0.00 1,221 .30 1S2 0.00 L 221 .30 1 S3 0.00 1,221 .30 154 0.00 1,221 .30 155 0.00 1,221 .30 156 0.00 1.,221-30 157 0.00 1,221 -30 158 0.00 1,221 -30 159 0.00 L 221 •30 160 0.00 1,221 .30 �.r V V 34' -F DIAGRAM N0. PAID UNPAID 161 50.00 S 1,221.30 162 0.00 1.#221 -30 163 0.00 1,221 .30 164 0.00 1.&221 -30 165 0.00 I,221 30 166 0.00 1,221;.30 167 0.00 1,221.30 168 0.00 1,221 .30 169 0.00 1,221 .30 170 0.00 I,221 .30 171 0.00 1,221 .30 172 0.00 1,221 -30 173 0.00 1,221 -30 174 0.00 1,221.30 175 0.00 1,221 -30 176 0.00 I,221 30 177 0.00 1,221 .30 178 0.00 1,221 .30 179 - 0.00 1,221 .30 180 0.00 1,221 .30 181 0.00 L.221 -30 182 0.00 1,221 .30 183 0.00 1,221 .30 184 0.00 1,221 .30 185 0.00 1,221 .30 186 0.00 1,221 .30 187 0.00 1.#221 -30 188 0.00 1,221 .30 189 0.00 1,221 .30 190 0.00 1,221 -30 191 0.00 1,221 .30 192 0.00 1,221 .30 193 0.00 1.9221 -30. 194 0.00 1,221 .30 195 0.00 . 1,221 .30 196 0.00 1,221.30 197 0.00 1,221 .30 198 0.00 1,221'.30 199 0.00 1,221 .30 200 0.00 1,221 .30 00135 -6- DIAGRAM N0• PAID UNPAID 201 50.00 S 1,221 .30 202 0.00 1,221 .30 203 0.00 1.&221 -30 204 0.00 1,221 .30 205 0.00 1.-221 -30 206 0.00 L,221 -30 207 0.00 1.,221 -30 208 0.00 1,221 .30 209 0.00 1,221-.30 210 0.00 1,221 .30 211 0.00 1.,221 -30 212 0.00 1,221 .30 213 0.00 1,221.30 214 0.00 1,221 .30 215 0.00 1,221 .30 216 0.00 1,221 .30 217 0.00 L,221 -30 218 0.00 1,221 .30 219 0.00 1,221 -30 220 0.00 1,221 .30 221 0.00 1,221 .30 222 0.00 1,221 .30 223 0.00 1,221 .30 224 0.00 1,221 .30 225 0.00 1,221 .30 • 226 0.00 1,221 -30 227 0.00 1,221 •30 228 0.00 1,221 .30 229 0.00 1,221 .3fl 230 0.00 1,221 .30 231 0.00 1,221 .30 232 0.00 1,221 .30 233 0.00 L,221 -30 234 0.00 1,221 .30 235 0.00 1,221 .30 236 0.00 1,221 -30 237 0.00 1,221 30 238 0.00 1,221 -30 239 0.00 1,221 -30 240 0.00 1,221 .30 -7- 00130 DIAGRAM NO. PAID UNPAID 241 $0.00 S1,221.30 242 0.00 1,221.30 243 .0.00 1,221.30 244 0.00 1,221 .30 245 0.00 1.221 .30 246 0.00 1.,221 -30 247 0.00 i,221 .30 248 0.00 1,221 .30 249 0.00 1,221.30 250 0.00 1.-221 -30 251 0.00 1,221.30 252 0.00 1,221 .30 253 0.00 1,221 .30 254 0.00 1.,221 -30 255 0.00 1,221 .30 256 0.00 1,221 .30 257 0.00 1,221.30 258 0.00 1,221 •30 259 0.00 1,221 #30 260 0.00 1.,221 -30 261 0.00 1,221 .30 262 0.00 0.00 263 0.00 0.00 264 0.00 0.00 265 0.00 1.-221 -30 266 0.00 1,221 •30 267 0.00 1,221 .30 268 0.00 1,221 •30 269 0.00 1.,221 -30 270 0.00 1,221 .30 271 0.00 1,221 .30 272 0.00 1,221 .30 273 0.00 1,221 .30 274 0.00 1.#221-30 275 0.00 1,221 .30 276 0.00 1,221.30 277 0.00 1,221 .30 278 0.00 L,221 -30 279 0.00 1,221 :30 280 0.00 1,221.30 0013` r: DIAGRAM N0. PAID UNPAID 281 50.00 S1,221.30 282 0.00 1,221 .30. 283 0.00 3,221 .30 284 0.00 1,221 .30 285 0.00 1,221.30 286 0.00 L 221.301 287 0.00 1,221 .30 288 0.00 1,221 .30 289 0.00 1.&221 -30 290 0.00 1,221 .30 291 0.00 1,221.30 292 0.00 1.221 .30 293 0.00 1.9221 -30 294 0.00 I,221 .30 295 0.00 1,221 .30 296 0.00 1,221.30 297 0.00 1,221.30 298 0.00 1,221 .30 299 0.00 1.#221-30 300 0.00 1.221 .30 301 0.00 1,221 .30 302 0.00 1,221.30 303 0.00 1.,221 -30 304 0.00 I:221 .30 305 0.00 1,221.30 306 0.00 1,221 .30 307 0.00 1,221 -30 308 0.00 1.#221-30 309 0.00 1.,221-30 310 0.00 1,221:30 311 0,00 1,221.30 312 0.00 1.,221-30 313 0.00 I,221 .30 314 0.00 1,221 .30 : 315 0.00 I,221 .30 r� 316 0.00 2,221 .30 317 0.00 1,221.30 318 0.00 1,221 .30 319 0.00 1,221 .30 320 0.00 1,221 .30 DIAGRAM NO. PAID UNPAID 321 $0.00 51,221 .30 322 0.00 1,221 .30 323 0.00 L 221.30 324 0.00 1,221 .30 325 0.00 10221 -30 326 0.00 1,221 .30 327 0.00 1,221.30 328 0.00 1,221 .30 329 0.00 1.,221-30 330 0.00 1X 221 .30 331 0.00 1,221 .30 332 0.00 L 221 •30 333 0.00 1,221 .30 334 0.00 1,221 .30 335 0.00 1,221 .30 336 0.00 1,221 .30 337 0.00 1,221 .30 338 0.00 1,221 .30 339 0.00 1,221 .30 340 0.00 1,221 .30 341 0.00 1,221 .30 342 0.00 L-221 -30 343 0.00 1,221 .30 344 0.00 1,221 .30 345 0.00 1,221 .30 346 0.00 1,221 .30 347 0.00 1,221.30 348 0.00 1,221.30 349 0.00 1,221 .30 350 0.00 i,221 .30 351 0.00 L,221 -30 352 0.00 1,221.30 353 0.00 1,221 .30 354 0.00 L,221 -30 355 0..00 1,221 .30 356 0.00 1,221.30 357 0.00 L#221 -30 358 0.00 1.#221 -30 359 0.00 1,221 •30 360 0.00 1,221 •30 '. } -10- 001 DIAGRAM NO. PAID UNPAID 361 S0.00 S1,221.30 362 0.00 1.&221 -30 363 0.00 1.&221 -30 364 0.00 .1.#221 -30 365 0.00 I,221 .30 365 0.00 1.&221 -30 367 0.00 1.,221 -30 368 0.00 1,221 .30 369 0.00 L 221 .30 370 0.00 1,221 •30 371 0.00 1,221.30 372 0.00 1, 221 30 373 0.00 1.&221 .30 374 0.00 1,221 .30 375 0.00 1,221.30 376 0.00 1,221 •30 377 0.00 L, 221 -30 378 0.00 1,221 .30 379 0.00 1,221 .30 380 0.00 L#221 -30 381 0.00 1,221 .30 382 0.00 1,221.30 383 0.00 1,221.30 384 0.00 L#221 -30 385 0.00 L#221 -30 386 0.00 1,221 .30 387 0.00 L 221.30 388 0.00 I,221.30 389 0.00 1,221.30 390 0.00 1,221.30 391 0.00 1,221.30 392 0.00 I,221.30 393 0.00 1,221 .30 394 0.00 1,221:.30` 395 0.00 1,221.30 396 0.00 L 221 .30 397 0.00 1,221 .30 398 0.00 1,221.30 399 0.00 1,221.30 400 0.00 1,221 .30 f dojLild r DIAGRAM NO. PAID UNPAID 401 50.00 S1r221 .30 402 0.00 1,.221.30 403 0.00 L 221.30 404 0.00 1,221.30 405 0.00 L#221 -30 406 0.00 1,221.30 407 0.00 1,221.30 408 0.00 1.221 .30 409 0.00 L-221-30, 410 0.00 1,.221 .30 411 0.00 1,221 .30 412 0.00 1,221 .30 413 0.00 1,221.30 414 0.00 L 221.30 415 0.00 1.,221-30 416 0.00 1,.221 .30 417 0.00 1.,221-30 418 0.00 1,221 .30 419 0.00 L,221.30 420 0.00 1,221 .30 421 0.00 I,221 •30 422 0.00 1,221.30, 423 0.00 1,221.30 424 0.00 I,221 .30 425 0.00 L 22I.30 426 0.00 L 221 .30 427 0.00 L 221.30 428 0.00 L 221 30 429 0.00 1,221.30 430 0.00 1,221.30 431 0.00 1,221-30 432 0.00 1,221 .30 433 0.00 1,221 .30 434 0.00 L 221.30 435 0.00 1,221 .30 436 0.00 L 221 .30 437 0.00 1,221 .30 438 0.00 1,221-30 439 0.00 1,221.30 440 0.00 1,221 .30 -22- ;0V1 DIAGRAM NO. PAID IINPAID 441 S0.00 S I,221 .30 442 0.00 L#221-30 443 0.00 1,221 .30 444 0.00 i,221.30 445 0.00 1.9221-30 446 0.00 1,221 .30 447 0.00 i,221.30 448 0.00 1,221 .30 449 0.00 1,221.30 450 0.00 1,221 -30 451 0.00 1.,221 -30 452 0.00 1,221.30 453 0.00 1,221 .30 454 0.00 1,221.30 455 0.00 1,221 .30 456 0.00 1,221 .30 457 0.00 1,221 •30 458 0.00 L-221 -30 459 0.00 1,221.30 460 0.00 L 221 .30 461 0.00 1,221 .30 462 0.00 1,221 .30 463 0.00 L 221 30 464 0.00 I,221 .30 465 0.00 1,221 .30 466 0.00 1,221 .30 467 0.00 1,221.30 468 0.00 1,221.30 469 0.00 1,221 .30 470 0.00 1,221 .30 471 0.00 i,221 .30 472 0.00 1,221 .30 473 0.00 0.00 474 0.00 0.00 475 0.00 1,221 .30 476 0.00 1,221 .30 477 0.00 1,221 .30 478 0.00 1,221.30 479 0.00 1,221 .30 480 0.00 1,221 .30 -�3- 00142 DIAGRAM NO. PAID UNPAID 481 60.00 S1,221.30 482 0,00 1,221.30 483 0.00 1,221.30 484 0.00 1,,221.30 488 0.00 1,221.30 486 0.00 !,221 .30 487 0.00 1,221.30 488 0.00 1,221.30 489 0.00 1..221 .30 490 0.00 1,221.30 491 0.00 1..221.30 492 0.00 1x221.30 493 0.00 1,221.30 494 0.00 1,221.30 495 0.00 1,.221.30 496 0.00 1,221.30 497 0.00 1,221 .30 498 0.00 1,221.30 499 0.00 1,221.30 500 0.00 1:221.30 501 0.00 1,221 .30 502 0.00 1,221.30 S03 0.00 1.►221 .30 504 0.00 1.221 .30 505 0.00 1,221.30 506 0.00 1.-221 -30 507 0.00 1.-221 -30 508 0.00 L-221,-30 509 0.00 1 x 221 .30 510 0.00 1,►221 .30 511 0.00 1,221.30 512 0.00 1..221 .30 513 0.00 1,221 .30 514 0.00 L-221-30 515 0.00 1,221 .30 516 0.00 1.-221 -30 517 0.00 1.# 221.30 518 0.00 1, 221 .30 519 0.00 LP 221 .30 520 0.00 1 s 221 .30 yi -14- - F 00,43 •1"r Al: DIAGRAM NO. PAID UNPAID 521 $0.00 SO.00 522 0.00 1,221 -30 TOTALS: SO.00 S802,394- 10 DATED: June 24 , 1975 EDWARD W. LEAL, County Treasurer, Contra Costa County, California -15- 00141 All RESOLUTION NO. 75/:502 RESOLUTION FIXING DATE OF BONDS AND DIRECTING PUBLICATION_ OF OFFICIAL NOTICE INVITING BIDS FOR PURCHASE OF BONDSo, ASSESSMENT DISTRICT NO. 1975-1, SAN RAMON SEWERAGE IMPROVEMENTS, CONTRA COSTA COUNTY, CALIFORNIA WHEREAS, the period of collection of assessments in Assessment District No. 1975-1, San Ramon Sewerage Improvements, Contra Costa County, California, has terminated; and WHEREAS, it is necessary to fix the date of bonds to be issued and authorize sale of bonds which will be issued to represent unpaid assessments; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervi- sors of the County of Contra Costa, State of California, that bonds issued in said proceedings shall be dated the 2nd day of September, 1975, and shall bear interest from said date; and BE IT FURTHER RESOLVED that the County Clerk is hereby authorized to publish Official Notice Inviting Bids for the purchase of bonds, which Notice is attached hereto, marked "EXHIBIT A" and made a part hereof, said bids to be received at the hour of 11:00 o'clock A.M. on the 15th day of July, 1975, in the office of the County Clerk of the County of Contra Costa, California, at which said time and place said proposals will be publicly opened, examined and declared; and BE IT FURTHER RESOLVED that said Notice shall be pub- lished twice, once a week for two (2) consecutive weeks; and t RESOwnw Numm 75/5)2 00145 s„= BE IT FURTHER RESOLVED that the amortization sched- ule of said bonds be as set forth in "EXHIBIT A” attached hereto. Vin' a,. I HEREBY CERTIFY that the foregoing resolution was _ duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 24th day of June, 1975, by the following vote, to wit: AYES: Supervisors J. P. Kenny, A. M. Dias, W. NOES: None. ?.=' ABSENT: Supervisors J. E. Moriarty, E. A. Mnscheid. ATTEST: JAMES R. OLSSON, Clerk By Dorotby MacDonald - -2- 00146 OFFICIAL NOTICE INVITING BIDS FOR THE PURCHASE OF BONDS, ASSESSMENT DISTRICT NO. 1975-1, SAN RAMON SEWERAGE IMPROVEMENTS, CONTRA COSTA COUNTY, CALIFORNIA, UNDER THE PROVISIONS OF THE MUNICIPAL IMPROVEMENT ACT OF 1913 XND THE IMPROVEMENT BOND ACT OF 1915 NOTICE IS HEREBY GIVEN that sealed proposals will be received by the County Clerk of the County of Contra Costa, State of California, located in the Administration Building, Martinez, California, at the hour of 11:00 A.M. on the 15th day of July, 1975, for the purchase of $802,394.10 principal amount of bonds for Assessment District No. 1975-1, San Ramon Sewerage Improvements, Contra Costa County, Cali- fornia. Said bids will be publicly opened, examined and de- clared at said time and place. These bonds are authorized to be issued, and the assess- ments are authorized to be levied, under the provisions of Resolution of Intention No. 75/287 of the Board of Supervisors of the County of Contra Costa, adopted on the 8th day of April, 1975, and proceedings subsequent thereto. 'The Resolution of Intention provides with relation to said bonds as follows: NOTICE IS HEREBY GIVEN that serial bonds to repre- sent unpaid assessments and bearing interest at a rate of not to exceed eight per cent (8%) per annum shall be issued herein in the manner provided by Divi- sion 10 of the Streets and Highways Code, the Improve- ment Bond Act of 1915, the last installment of which bonds shall mature fourteen (14) years from the 2nd day of July next succeeding ten (10) months from their date. -1- 00147 MATURITY SCHEDULE Bond Numbers, Maturity Date Total Amount Inclusive of Bonds Maturing 1 - 2 July 2, 1977 $ 2,394.10 3 - 8 July 2, 1978 10,000.00 9 - 18 July 2, 1979 30,000.00 19 - 31 July 2, 1980 45,000.00 32 - 48 July 2, 1981 65,000.00 49 - 65 July 2, 1982 65,000.00 66 - 82 July 2, 1983 65,000.00 83 - 99 July 2, 1984 65,000.00 100 - 116 July 2, 1985 65,000.00 117 - 133 July 2, 1986 65,000.00 134 - 150 July 2, 1987 65,000 .00 151 - 167 July 2, 1988 65,000.00 168 - 184 July 2, 1989 65,000.00 185 - 201 July 2, 1990 65,000.00 202 - 218 July 2, 1991 65,000_00 TOTAL $ 802,394.10 NOTE: Bond No. 1 is in the amount of $1,394.10. Bond No. 2 is in the amount of $1,000.00. The first five bonds maturing the following years are in $1,000 denomination. All other bonds are in $5,000.00 denomination. DATE OF BONDS AND INTEREST RATE: Bonds are to be dated the 2nd day of September, 1975, and will bear interest from said date. Interest rate is fixed in the Resolution of Intention at , not to exceed eight per cent (8%) per annum_ Such interest shall be evidenced by coupons attached to each bond, and each -2- 00148 of said coupons shall represent six months' interest on the bond to which it is attached. The first coupon will be for interest from September 2, 1975 to January 2, 1977. PURPOSE OF ISSUE: Said bonds are authorized to be issued by the Board of Supervisors. of the County of Contra Costa, State of California, by Resolution of Intention No. 75/287 and proceedings subsequent thereto. The purpose is for the acquisition of capacity in sanitary sewer pump station, force mains and gravity mains installed through improvement proceedings in Assessment District No. 1973-3 of the County of Contra Costa. These acquisitions are within the boundaries of the assessment district designated, "Assessment District No. 1975-1, San Ramon Sewerage Improvements, Contra Costa County, California," and reference for details is made to the pro- ceedings for the formation and completion of said assessment district. PAYMENT: Both principal and interest are payable in lawful money of the United States at the office of the County Treasurer, Contra Costa County, Martinez, California. CALLABLE BONDS: All bonds are callable pursuant to the provisions of the Improvement Bond Act of 1915 twice each year. No bonds may be called except on July 2 or January 2 and there must be a sixty day notice of call. Any bond called will have interest to date of call and a premium of five per cent (5%) of the principal amount. AUTHORITY FOR ISSUANCE: Said bonds were authorized to be issued by the proceedings in said assessment district -3- 00149 r= and said assessment district was organized and consummated under the provisions of the Municipal Improvement Act of 1913 and bonds provided to be issued under the Improvement Bond Act of 1915 of the State of California. SECURITY: Said bonds are payable from the redemption fund provided by law which is secured by all of the unpaid assessments within the boundaries of said district. Said bonds are further secured by a limited guarantee on the part of the entity which issued said bonds. Under the provisions of the Improvement Bond Act of 1915, any real property on which the owners have failed to pay installments of assess- ments as they fall due is sold for delinquencies by the County in the same manner as real property is sold for delin- quent taxes. It is the duty of the County of Contra Costa to bid such property in at such tax sale. it then becomes the duty of the County to transfer to the Redemption Fund the amount of the purchase. In the event there is not sufficient money in the General Fund to transfer this amount into the Redemption Fund, it becomes the mandatory duty of the County to levy a tax up to 100 on each $100.00 of assessed valuation of property within the boundaries of the County of Contra Costa sufficient in amount to pay for the delinquencies. It be- comes the continuing duty of the County, throughout the life of the bond issue, to levy such a tax and to pay for the install- meets upon property sold to the County for delinquencies. The maximum levy which the County is obligated to make in any one year is 10t on each $100.00 of assessed valuation. -4- 00150 The assessed valuation of all taxable property in- the County of Contra Costa for the fiscal year 1974-75 is $2,196,211,872.00. Ten cents on the $100.00 would therefore raise, in the County of Contra Costa, the sum of $2,196,211.87, which is more than sufficient to cover the maximum amount of principal and inter- est accruing in any one year of the bond issue if a ten cent (100) levy should be necessary. LEGAL OPINION: The legal opinion of the law firm of Sturgis, Den-bulk, Douglass & Anderson, 1322 Webster Street, Oakland, California, 94612, approving the validity of said bonds will be furnished to the successful bidder without charge. In the opinion of Counsel, interest on the bonds is exempt from all federal income taxes, and from State of California personal income taxes, under presently existing statutes, regulations and court decisions, and the bonds are also exempt from all California taxes except inheritance, gift and fran- chise taxes. HIGHEST BID: Bidders are requested to name the inter- est rate or rates not exceeding eight per cent (8% ) per annum in multiples of 1/8 or 1/20 of one per cent (1%) . Each bidder must specify in his bid the amount and maturities of the bonds of each rate and all bonds maturing on the same date must bear interest at the same rate. No bid may name more than four interest rates, any of which may be repeated. No rate may be more than one and one-half per cent (1-1/2%) higher than the lowest rate named in the bid. The interest payable on any bond on any interest payment date may, however, be -5- 00151, represented by one or more coupons. A zero rate cannot be named for all or any of the time from the date of the bond to its stated maturity and the premium, if any, must be paid in the funds specified for payment of the bonds as part of the purchase price. No bid of less than 98% of par and accrued interest or for less than all of the bonds offered will be entertained. Unless all bids are rejected, the bonds will be awarded to the bidder whose proposal results in the lowest net interest cost to the issuer, and the net interest cost will be determined by deducting the amount of any pre- mium paid from or adding the amount of any discount to the aggregate amount of interest upon all of the bonds from their date until their respective maturities. RIGHT OF REJECTION: The County of Contra Costa reserves the right at its discretion to reject any and all bids and to waive any irregularity or informality in any bid. Any bid must be in strict conformity with this Official Notice Inviting Bids, and without any qualification. PROMPT AWARD: The County of Contra Costa will take action awarding the bonds or rejecting all bids not later than forty-eight (48) hours after expiration of the time herein prescribed for the receipt of proposals. PROMPT DELIVERY: Delivery of the bonds will be made to the successful bidder at the office of the County Treasurer, Martinez, California, as soon as the bonds can be prepared, but not earlier than the date of said bonds. Successful bidder, by making a bid, agrees to pay for and take delivery of the -6- 00152 r bonds within forty-eight (48) hours after notification by County that the bonds are ready for delivery, but bidder is not obligated to take delivery earlier than the date of the bonds. The successful bidder shall have the right at his option to cancel his offer to purchase if the bonds are not tendered for delivery within 45 days from the date of the bonds. FORA! OF BID: 1111 bids must be for not less than all of the bonds herein offered for sale. Each bid, together with bidder's check, must be enclosed in a sealed envelope addressed to the County Clerk of the County of Contra Costa and endorsed "Proposal for Bonds, Assessment District No. 1975-1, San Ramon Sewerage Improvements, Contra Costa County, California. " BID CHECK: With each bid must be submitted a certi- fied check or cashier's check for $10,000.00 drawn on a bank or trust company transacting business in the State of Cali- fornia, payable to the order of the County of Contra Costa to secure the County of Contra Costa from any loss resulting from the failure of the bidder to comply with the terms of his bid. Check of the unsuccessful bidders will be returned by mail upon the award of the bonds. Check of successful bidder will be credited upon the purchase price of the bonds, and no interest will be paid upon the deposit of any success- ful bidder. Check of the successful bidder will be forfeited to County if the bidder fails to pay for and take delivery of the bonds within the time provided for in this notice -7- M153 as liquidated damages. NO LITIGATION CERTIFICATE: The County of Contra Costa: , ' will furnish to the successful bidder, at the time of the delivery of the bonds, a no-litigation certificate;- certify- ing that there is no controversy or litigation, pending- or threatened concerning the validity of the bonds. - DATED: June 24, 1975. JAMES R. OLSSON, County Clerk, Contra Costa County, California. -F { 00154 r'r In the Board of Supervisors of Contra Costa County, State of California In the matter of approving ) - Contribution Rates and Interest to be Credited for Resolution Number 75/503 Contra Costa County Employees ) Retirement Association ) Pursuant to Government Code Section 31454 and on recommendation of the..Board of the Contra Costa County Employees Retirement Association, BE IT RESOLVED.that the following contribution and interest rates are approved to be effective July'.], 1975: • County and District Rates -- Retirement Contributions 1. General Members First $350 monthlycaapensation 6.96% of payroll Compensation in excess of 5350 monthly 10.44% of payroll - 2. Safety members 15.3% of payroll Cost of Living Program Contribution 1.48 percent of earnable monthly compensation (For a 12 month- period be- ginning July 1, 1975 .64 percent to be paid by County and Districts and .84 percent paid from surplus funds pursuant to Government Code Section 31874).: Employee Rates -- Retirement Contributions See attached sheets for details on both General Members and Safety Members. Interest to be Credited to Reserves 5.75 percent per annum. PASSED on June 24, 1975, unanimously by the Supervisors present. cc: Retirement County Counsel County Auditor-Controller - County Administrator 00155 RESOLUTION NO. 75/503 EMPLOYEES' RETIREMENT ASSOCIATION OF THE COIRITY OF CONTRA COSTA Safety Members' Contribution_ Rates Section 31664 Based Upon 5-3/4a Interest Contribution Rate Applicable to Age Earnable Compensation 21 & Under 6.68% 22 6.78 23 6.89 24 7.07 25 7.13 26 7.27 27 7.42 28 7.57 29 7.74 30 7.92 31 8.11 32 8.31 33 8.52 34 8.74 35 & Over 8.97 . Coates, Herfurth & England, Consulting Actuaries 3/21/75 00156 EMPLOYES' RETIRDIENT ASSOCIATION OF THE COUNTY OF CONTRA COSTA Miscellaneous Members' Contribution Rates Section 31676.11 Based Upon 5-3/4% Interest Hale Members Female Members Contribution Rate Applicable to: Contribution Rate Applicable to: Excess of - - Excess of First $350 Monthly First $350 Monthly Entry of Monthly Compensation of Monthly Compensation Age Compensation Over $350 Compensation Over $350 i 16 3.09% 4.64% 3,55% '. 5.33Z " 17 3.13 .4.70 3,59 5.39 18 3.17 4.76 - 3.63 5.45 19 3.21 4.82 3.67 5.51 20 3.25 4.88 3.71 5.57 21 3.29 4.94 3.75 5.63 22 3.33 5.00 3.81 5,71 23 3.38 5.07 3.86 5.79 24 3.43 5.14 3.92 5.88 25 3.48 5.22 3.98 5.97 26 3.53 5.30 4.04 6.06, 27 3.60 5,40 4.11 6,16 28 4 3.67 5.50 4.18 6.27 29 3.73 5.60 4.25 6,38 30 3.81 5,71 4.33 6.50. 31 3.89 5.83 4.41 6,62 32 3.97 5.95 4.49 6.74 33 4_05 6.07 4.58 6.87 34 4.13 6.20 4.67 7.00 35 4.22 6.33 4.76 7.14. 36 4.31 6.47 4.85 7,28 37 4,41 6.61 4.95 7.43 38 4.50 6.75 5.05 7,58 39 4.60 0.9R, 5_16 7.74 40 4.70% 7.05% 5,27% 7.94% 41 4.80 7.20 5.37 8.06 42 4,91 7.36 5.49 8.23 - 43 5,01 7.52 5.60 8,40 44 5.13 7.69 . 5.73 8.59 45 5.24 7.86 5.85 8,77 46 5.35 8_03 5.97 8.96 47 5.47 8.21 6,10 9,15 48 5.60 8.40 6.23 9.35 49 5.72_ 8_58 6.37 9.55 50 5.85 8.78 -6.51 9.76 51 5.,gS 8.97 6.65 9.98 52 6.11 9.17 6.79 10.19 53 6.25 9.37 6.95 10,47- 54 0,4254 Over 6.39 9.58 7.09 10,63 00157 In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 7r, In the Matter of Resignations from and Appointments to the Contra Costa County Alcoholism Advisory Board. This Board on December 11, 1973 having established a 15-member Contra Costa County Alcoholism Advisory Board (Resolution Number 73/962) and having been advised subsequently of three vacancies on said Advisory Board caused by resignations of three unidentified members; and The Board on October 22, 1974 having appointed Mr. Bruce Dexter, Mr. David R. Hill and Lt. Paul W. Preiss to fill the afore— said Advisory Board vacancies; and Supervisor W. N. Boggess having called attention to a June 18, 1975 memorandum to Board members from Mr. A. G. Will, County Administrator, reporting that three more persons (Mr. J. Alec Murray, Mr. Terry D. Sellards and Captain Alan Burton) have resigned from the Advisory Board, and recommending that their resignations be accepted and that Mr. Herbert H. Black, Jr. , 127 Shuey Drive, Moraga, California and Mr. Richard F. Burns, 3719 Cottonwood Drive, Concord, California be appointed for the unexpired terms (to January 1, 1977) to fill two of the three vacant positions; and The Board having considered same, IT IS ORDERED that the aforesaid recommendations are APPROVED, and Mr. Black and Mr. Burns are appointed as indicated above. IT IS FURTHER ORDERED that the resignations of Mr. George Blumenson, Mr. Felipe Torres and Dr. Robert Swenciki whose resignations in 1974 were submitted directly to the Alcoholism Advisory Board (and whose positions were filled by the Board of Supervisors' actions of October 22, 1974) are also ACCEPTED. PASSED by the Board on June 24, 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: Appointees Witness my hand and the Seal of the Board of Contra Costa County Supervisors Alcoholism Advisory Board affixed this 4th d of Director, Human Resources --�---- °y June . 19 75_ Agency 1-:,) J. R. OLSSON, Clerk County Auditor-Controller gy �-,, ,1 r - Deputy Clerk H za ,y£ou W Administrator M y Crai 00158- In the Board of Supervisors of Contra Costa County, State of California June 24 , 197 In the Matter of Electronic Equipment Maintenance Agreement. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement effective June 24, 1975 with- the Alameda Contra Costa Transit District/DBA A-C Transit providing for use and maintenance of electronic equipment and service. PASSED by the Board on June 24, 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 Witnesscc• Transit District Witness my hand and the Seat-of the Board of County Counsel Supervisors County Sheriff-Coroner affixed this 24th day of Tine 197 Communications Division J. R. OLSSON Clerk County Auditor-Controller By. Deputy ClercAcqqAdministrator H sa 1a _ N. In aham 00159 r ELECTRONIC EQUIPMENL MAINTENANCE AGREEMENT 1. Parties. Effective on JUN 2 41575, CONTRA COSTA COUNTY, (County) and the Alameda-Contra Costa Transit District/DBA of this County and States (Subscriber), mutually agree and promise as follows: 2. Equipment. a. "Electronic Equipment" includes radio transmitters and receiv- ers, mobile radio and base station equipment, and appurtenanc- es thereto; except that the County Communications Division shall be the sole judge of whether any fixed base Station antenna, because of height or other safety factor, is a "rigging job" not covered under this agreement. b. Delivery. When practicable, Subscriber will deliver and pick up vehicle-mounted electronic equipment at the Communications Division Repair Shop, 50 Glacier Drive, Martinez, California. 3. County Duty. County Communications Division shall: a. Maintain Subscriber's electronic equipment in good operating. condition according to Federal Communications Commission's (?:C.C. ) regulations and good engineering practices. b. Ascertain whether the equipment meets its specifications of performance and standards of condition. 4. Payment. The Subscriber shall promptly pay the following charges as quarterly billed by the County Auditor: a. Scheduled maintenance and breakdown repair of mobile electron- ic equipment, at prevailing labor rates (or flat rate includ- ing parts and overhead) as may be established for County radio technicians' services; and b. Installation, accident damage, and special request parts for electronic equipment, at County's actual cost plus handling charge(s). 5. Consultation. The County Communications engineer will be available for cconsu tation with Subscriber concerning F.C.C. licensing of Subscriber equipment, appearances before administrative agencies affecting its rights, practices, and procedures, purchase of new __or replacement equipment, and otherwise concerning its electronic communications. 6. Hold Harmless. Subscriber is responsible for citations, fines or forfeitures issued or levied by the F.C.C. . The Subscriber shall defend, hold harmless and indemnify the County, its officers, agents and employees from all liability arising from or connected with the operation of the equipment hereunder, including any F.C.C. citations, fines or forfeitures for violation of any F.C.C: rules or regulations. The subscriber 'shall not be responsible for acts or omissions of the County, its agents or employees. 7. Term, Renewal, Renegotiation. a.. The term of this agreement shall be one year commencing on the effective date; the agreement shall be deemed renewed for successive annual terms unless either party gives written notice of termination at least 30 days before the end of an annual term; except that unauthorized repair or adjustment of, or tampering with such equipment, whether or not unlawful under F.C.C. Rules & Regulations, 'shall be grounds for immediate termination by County. b. The provisions herein regarding services and charges may be chang=ereyof.the County prior to the commencement of any- annual t +. B COU COST SUBSCHT ER By: � N. BoggessBy:Chair�no Supervisors position: General t4an6er ATTEST: di A County Clerk . & ex officio Clerk of Board Authorized by Governing Board action on By: Deputy Form Appr9ved: JOHIJ B.—CLAUSEN, County Counsel By: ,ti .�., �. �%e,6-,Deputy APPROVED AS TO FORM: GAB:sfb Microfilmed with board order ' 6/73-200 ROBERT E. 2IISBiT, ATTORtSTRICT _ ffdM In the Board of Supervisors of Contra Costa County, State of California June 24 , 19U In the Matter of Communications Maintenance Agreement. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Communications Maintenance and Operations Agreement effective June 24, 1975 with the Housing Authority of Contra Costa County, providing for use and maintenance of County owned radio equipment. PASSED by the Board on June 24, 1975. 1 hereby certify that the foregoing b a true and correct copy of an-order entwed.on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of. cc: Housing Authority of Contra Costa County affixed this 24th day of June 19 75 County Counsel County Sheriff-Coroner J. R. OLSSON, Clerk- Communications Division gy Deputy Clerk H za ,ti,Qoy Auditor-Controller County Administrator N. In aham SDI f . _ - re COMM. ICATIONS ?VAINTENA110E*MD tMRATION5 AGIPCEPLENT COOPERATING AG''IICIES TPR l_ PLICATIM_'.S 1. Parties: Effective on JUN a 41975 , C071TPA COSTAL COLVITY, a pol-1-Fir-c—al subdivision of t.%e State oL California, and CONTRA COSTA COU`JTY HOUSING 1 , ereina er OPP-INTOR, in const sera ion o: their prop* ses erein an the benefits to the CoTrI_T's functions, hereby 791TUA.LLv A_G.R E PVD 2. . P oses. The FeAeral Cmmu_-nications Commission (r.C.C.) licenses the C0171TY to use certain radio frequencies for official governmental annlications, and requires it to control the physical operation and the neasage traffic of all base/mobile radio transmitters using these frequencies. The OPPP.ATOR operates one or more vehicles, and desires to use certain of these frewvuencies as part of a coordination and e.nergency use copriunications system with the COMITY. 3. County Installs & Controls. In accordance liths F.C.C. rules and rectulations an the regtire Pts of the COMITY Co*ir-.unications Division• rmgineer, the CTU`MY shall install, and maintain in specified vehicles and at the Headquarters of the OPERATOR, where authorized, radio equianent desie-nee. for the transw-fission and reception of messages on C6tt".1i!Y-assigned frequencies together t,ith necessary parts, replacements and renairs for said equip-tent; and shall provide technical services for the maintenance thereof, including absolute control both of the radio eauipanent ani? of all r�ssa�e ref is tzangn! to _ Ehere7rom. 4. Operator's Use. The COMITY shall neurit the ^"F!'r.TOR to use said, radio equipment to transit nessaaes over one or mre COUNTY-assigned frequencies designated by the Connunications Engineer. S. Operator Pays. The 7^'_'ra"_OR shall reil"'hurse the C0L>£1"_'Y, within 30 days of quarterly billings by the CnMIML Auditor, for scheduled r..aintenance and breakeo-n renai.r of vehicle radios and of any other radio equipment chargee at prevailing rates or flat rate (including parts and overhead costs) , as may be established, for COUII'i'Y Con"mmica- tions Technicians' services. G. fauinnent in Operating Area. The n2^r1AT07 shall not permit the radio equinnant to rinai outs2.de his nornal oneratina area for more than 72 hours unless he first has the transmitter removed or made inoperable by a COUTM Technician. 7. mold Harnless. The wnrt^nP_ shall de`end, hold harmless and inderana_y a County, its officers, a!-ents and employees from all liabilities and claims for d&riaaes for death, sickness or injury to persons or property, including ,rithout limitation all consequential damages, from any cause whatsoever arising fron or connected with its operations or its services hereunder, whether or not resulting from the negligence of the MER120%,V its agents or enolovees. OPERATOR Shall pay fines and forfeitures for violations of F.C.C. rules & regulations. 8. Tern. , genesial, pene"otiation. a. The term of this agreement is one year, and it s`all he renewed for annual terms unless either party gives written notice of termination at least 30 dans before the end thereof; except that unauthorized repair or adjust-tent of, or tanvering i.it'1 such equipment, or failure to abide by CorE-ML operating rules, i-inether or not unla!rful under F.C.C. rules and regulations, shall be grounds for inmediate termina- tion by COMITY. b. COt c ge a provisions on services and charges before the cowmen n v annu t / N. Boggess COURTY7P%RA R Chairman, Boar o Supervisor ' ry FTTE^.T: J. R. OLSSEN, Countv Clerk & ex off i io Clerk of Board POsio Executive Director gy Deputy Form approved: .T.E: MAUSEU, Co.Counsel Authorized by Governing Board Deputy action on See AtlaePd C rtzf-r-p+P GP^:JFA:bw 50:2/73 CERTIFICATE I, John A. Jones, the duly appointed, qualified and acting Secretary-Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the minutes of the Regular Session of the Board of Commissioners of;, said Authority, held on April 23, 1975 is a true and correct copy of the original minutes of said meeting on file and of record insofar as said original minutes relate to the matters set forth in said attached extract. IN WITNESS h'HEREOF, I have hereunto set my hand and the seal of said Authority this 25th day of April, 1975 (SEAL) A. Jones, Se etary r 208-bk-7541 - MINUTES DRAFT - Page 4 NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Housing Authority of the County of Contra Costa hereby adopts a revised grievance pe procedure and a copy of said grievance procedure hereby is made a part of this Resolution. Commissioner Ring moved that the foregoing resolution be approved. Commissioner Marcos seconded the motion and upon roll call a unanimous ballotx { was cast. The Chairman thereupon declared the motion carried. \ i Commissioner Marcos moved for approval of use of the County Sheriff's Department Radio Channel L-3 by the Security Services Division and entering into a Maintenance Agreement with the County Communications Division. Commissioner Anderson seconded the motion and upon roll call a unanimous ballot was cast. The Chairman thereupon declared the motion carried, Commissioner Ring moved for award of contract to low bidder, Air Kraft Heating and Sheet Metal of Richmond, in the amount of $5,000 for the fabrication, painting, and installation of 61 sheet metal electric meter enclosures at CAL 11-10, Rodeo. Commissioner Marcos seconded the motion and upon roll call a unanimous ballot was cast. The Chairman thereupon declared the motion carried. The Board discussed the various aspects of the TPP, Part B Application and the Modernization Program for the E1 Pueblo Project. The Executive Director that although the modernization program appears in the Part B Application they are two entirely different funding items. Commissioner Coleman stated that he had received a petition requesting the Housing Authority to fund the building of a Child Care Center for Wilson-Riles Pre-School. The Executive Director reminded the Board that this request had been presented to the ➢mud them in December and their feeling had been that the Authority would donate the land and working , In the -Bo"i of Supe visors or Contra Costa County, State of California June 24 , 19 75 In the Matter of Approval of Contract Extensions for Professional Services to County Probation Department The Board having considered the request by the County Probation' Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County contract extensions with the following for professional services as indicated to County Probation Department at no additional cost: C. H. McFarlan, for Research, Pittsburg - Antioch Diversion Project from July 1, 1975 to June 30, 1976. Creative Communications and Research, for research and evaluation of Pittsburg - Antioch Diversion Project, from July 1, 1975 to August 31, 1975. Criminal Justice Research Foundation, for evaluation of Drug Abuse Prevention and Treatment Program, from July 1, 1975 to August 31 , 1975. Byron Nestor, M.D., for Consultation at Girls' Day-Treatment- Program, from July 1 , 1975 to June 30, 1976. PASSED by the Board on June 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer Witness my hand and the Seal of the Board"of Attn: Wallace C. Donavan Supervisors Contractor affixed this 24th day of June 19 75 C/o Probation Officer J. R. OLSSON, Clerk County Auditor-Controller County Administrator By _+:�-- Deputy Clerk M 24 12174 - 15-M In aham Y r .. y _ _ . ten✓ y X13 t• JHS �!t/°r _r r. - 3 JHB a W165. -� May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa Cnunty 1. Contract Identification: Number 35012-316-728-2310 Department: Probation Department Subject: Research Director, Pittsburg-Antioch Diversion Project Effective Date: July 1 , 1975 aa,AAs .,� -I 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: C.H. McFarlan Address: 2840 Tice Creek Drive, Walnut Creek, CA 94596 3. Extension of Term: The term oi! the above described contract between the parties hereto is heFiby extended from June 30, 1975 to _ June 30. 1976 unless sooner terminated as provided in said contract. 4. PayTnt Limit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount 5 none .5. Other Provisions: As to the term during which the above described contract is extended, t e parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6, Signatures: These signatures attest the parties' agreement hereto.- COUNTY OF.CONTRA COSTA, CALIFORNIA CONTRACTOR BPss By Y Mai an, Board of Supervi Attest: County Clerk 3. OtSSON Designate official capacity in business and affix corporation seal) . B_v jc,-� Deputy V State of California ) ss. County of Contra Costa ) • RECOMMENDED FOR APPROVAL: ACKNOWLEDGEMENT (CG 1190.1) The person signing above for Contractor gy known to me in those individual and S,_ C tiTY PROBATION OFFICER business capacities, personally appeared . before me today and acknowledged that he/they signed it and that the corpora- y. B i- tion or partnership named above executed COUNTY ADMINISTRATOR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORUM: CountyCounsel - dircctars. - 8Y , ` Dated: U 11Z - 7S� DEPUTY No ry Pub ic/ D u y County Clerk y i ,c CCC. Standard Fera May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES _ Contra Costa Courty 1. Contract Identification: Number 35018-316-728-2310 Department: Probation Department Subject: Research and Evaluation of Pittsburg-Antioch Diversion Project Effective Oate: July 1 , 1976 CZ. ti 4?z"�.`" 2�' /97f� Z. 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: Creative Communications and Research Gini Scott, President Address: 2837 Regent Street, Berkeley, CA 94705 3. Extension of Term: The term of the above described contract between the parties ' hereto is hereby extended from .lune 30 1975 to August 31 , 1975 unless sooner terminated as provided in said contract. 4. Pavment Limit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount S none 5. Other Provisions: As to the term during which the above described contract is* extende t e parties mutually agree to those Special Provisions (if any,) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COU!lTY OF CONTRA , CALIFOR111A C014TRACTOR • del By / W. N. g By ai n, Board of Sup r s Attest: County Clerk �• ON r�Si��d'�' Des gnate official capacity in business and affix corporation seal) ByState of California ) ss._ D2uty . County of Contra Costa ) . RECO-MENDED FOR APPROVAL: ACKNOItI.EDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and S O1JyTY PROBATION OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- By 12 tion or partnership named above executed COUNTYMMIMSTRATOR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. 8Y Dated: DEPUTY otary u ic/ eputy County C er ORIGINAL s OW 07, 0067 ,I; ps l ti 1�r 5 CCC Standard Form CONTRA COSTA COUNTY, May 1974 PROaATION DEPT. . EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES _ Contra Costa County 1. Contract Identification: Number 35014-316-729-2310 Department: Probation Department Subject: Evaluation of Drug Abuse Prevention and Treatment Program Effective Date: Juiy i , 1975 0r.•t� �.".,.:"a► ',,`p Z3. /17S) 2. Parties: The County of Contra Costa, California (County) for its Departinent named above, and the following named Contractor mutually agree and promise as follows: Name: Criminal Justice Research Foundation Address: 701 Howe Avenue, Sacramento, CA 95$13 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from .lune 30, 1975 to AMst 1 . _19 5 , unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable by the Coufity is increased by the following amount S none . 5. Other Provisions: As to the term during which the above described contract is. extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. _ COUNTY OF CONTRA CO , CAL I FOR11IA C014TRACTOR Jr By �Xmeo VN. N. Boggesty Ch `rman, Board ofSuper-viso Attest: County Clerk .1. R OISSON _ �,�-- - e�� Designate officl-al capacity in business and affix corporation seal) By — J-� Deputy State of California ) ss. County of Contra Costa ) REC0:4MENDED FOR APPROVAL: ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By known to me in those individual and 4i;,W y PROBATION OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- -tion or partnership named-above executed COUNTY ADMIN RAO the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. BY - Dated:- DEPUTY ated:_D U Y 00 ary Public/ Deputy County Clerk 00168 CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES _ Contra Costa Coun y 1. Contract Identification: Nuinber 35006-310-2310 Department: Probation Department Subject: Consultant, Girls' Day Treatment Program Effective Date: July 1 , 1975 1 j 2. Parties: The County of Contra Costa, California (County) for its Department named ebove,an�the following named Contractor mutually agree and promise as follows: Name: Byron Nestor, M.D. Professional Consultant Address: 2522 Dana Street, Berkeley, CA 94704 3: Extension of Term: The term of the above described contract between the parties hereto is ereby extended from June 30 1975 to June 30, 1976 , unless sooner terminated as prov ded in said contract. , 4. Payment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S none 5. Other Provisions: As to the term during which the above described contract is • . exten e t e parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COST LIFORt1IA CONTRACTOR By V� %" _ Gi' ess By , C ainWh, Board of Supervi Attest: County Clerk J. R• WSON Designate official capacity . n business and affix corporation seal) ByDeputy State of California ) ss._ County of ) , RECOMMENDED FOR APPROVAL: //#ACKNOWLEDGEMENT � 1190.1) The person signing above for Contractor By known to me in those individual and ,551�►t XTY PROBATION OFFICE business capacities, personally appeared before me today and acknowledged that f he/they signed it and that the corpora- By tion or partnership named above executed C IfNTY AD NIST R the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. BY UtY Dated: 45a no 9, 19 LAC 'Notary Public/ Deputy County Clerk . - - - - - - -- OFFICIAL SEAL ._ DEBORAH M. MALPASS*' NOTARY AURIC•CAt!;0RNIA ,► --y/ PRINC!PAI 0%-Prf-1N ALAMEDA MI 1. 1977 In the Bociard of Supervisors of Conga Costa County, State of California June 24 , i9 75 1n the Matter of Approval of Contract Extensions for Professional Services to County Probation Department The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County contract extensions witb. t1d following for professional services through June 30, 1976, as indicated to County Probation Department: Mount Diablo Rehabilitation Center, for job--seeking skills training for probationers, at a total cost not to exceed $4608. Keith M. Spooner. for Consultation at Juvenile Hall Complex, at a total cost not to exceed $2400. Dorothie Stillwell, for Counseling and Tutorial services, at a total cost not to exceed $2500. Danville Discovery House, for telephone answering service and office space, at. a total cost not to exceed $2400. Byron Nestor, M.D., for group psychiatric consultation for Placement Unit, at a total cost not to exceed $1920. PASSED by the Board on June 24, 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 Probation Officer Witness my hand and the Seal of the Board of Attn: Wallace C. Donavan Supervisors Contractor ofBxed this 24th day of June ig 75 c/o Probation Officer J. R. OLSSON, Clerk County -Auditor-Controller _ County Administrator By 2Deputy Clerk H 24 12n4 • I5-M N. InIgraham CCC ' Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa Cou^tv 1. Contract Identification: Number 35004-324-714-2310 Department: Probation Department Subject: Job-Seeking Skills Training Program Effective Date: July 1 , 1975 --xy+- - •--�-..T' 2. Parties: The County of Contra Costa, California (County) for its Department named above,anFthe following named Contractor mutually agree and promise as follows: Name: Mount Diablo Rehabilitation Center Larry W. Hunn, Executive Director Address: 490 Golf Club Road, Pleasant Hill , CA 94523 3. Extension of Term: The term of the above described contract between the parties hereto is ereby extended from June 30, 1975 to June 30, 1976 , unless sooner terminated as provided in said contract. 4. Pa ent Limit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount S 4,608.00 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties` agreement hereto. „ nnlJ"rr,,,r COUNr QF CO COSTA, CALIFORNIA CONTRACTOR Boggess l4?Iq . N. y B - ►^►— Chairman, Board o ulpfsors Attest: County Clerk J. R OLSSON Executive Director (Designate official capacity,'isi ,bqsness and affix corporation sea]) ByDeputy State of California ) ss,_ County of Contra Costa ) , RECOMMENDED FOR APPROVAL: ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Ay known to me in those individual and 4"4CJ` 1TY PROSATI N HZEA business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- By tion or partnership named above executed COUNTY'AD INS T R the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. Dated,. f : " 1 // J97� DEPUTY Notary Public/ eputy County Clerk- _ CON-A COSi2 C_:. � r ry {; }art lr; r fir}, SPECIAL PROVISIONS • }f r Number 35004-324-714-2310 TERM: a' This extension is for 96 one-day training sessions for adult probationers k at $48.00 per day each, for the period July 1 , 1975 through June 30, 1976; the total amount of this contract shall not exceed the sum .of $4,608:007 and it may be cancelled by mutual consent or by either party giving five ,, . ,' (5) working days advance written notice thereof to the other. r t �H Y' Initials: CONTRACTOR DEPARTMEMT � �i CCC Standard Fora r May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES - Contra Costa Ccur-ty 1. , Contract Identification: Nuiter 35010-314-2310 Department: PROBATION DEPARTMENT Subject: CONSULTANT AT JUVENILE HALL COMPLEX Effective Date: JULY 1, 1975 2. Parties: The County of Contra Costa, California (County) for its Department named above,, an -the following named Contractor mutually agree and promise as follows: Name: KEITH M. SPOONER _ Address: 1277 OREGON COURT, CONCORD, CA 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from June 30, 1975 to June 30, 1976 , unless sooner terminated as provided to said contract. 4. Pavment Limit: As to the extended term of the contract, the maximum amount payable by t e County is increased by the following amount S 2400.00 •5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions .(if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY COSTA, CALIFORNIA C011TRACTOR B ess 4airman, l _,Board of pervi Attest: County Clerk J- R. OLSSU Designate official capacity in business and affix corporation seal) By Deputy V State of California ) ss._ County of Contra Costa ) RECOMMENDED FOR APPROVAL: ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor g known to me in those individual and CONN P BATI N OFFIC R business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- ByCOUNTY tion or partnership named above executed C� NTY ADMINISTT R the within instrument pursuant to its bylaws or a resolution of its board of - APPROVED AS TO FORM: County Counsel directors. ` mLef pp Dated: 4/�7 , DEPUTY tary u /" eputy County Clerk r SPECIAL PROVISION Number 35010-314-2310 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 autbiles, naming the County and its . officers and employees as co-insured with limit of at least $50,000 for each person and $50,000 for each accident or occurrence for all damages,.arising:out of death, bodily injury, sickness or disease from any one accident or occurrence, and $50,000 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:btfore cancellation or material change, evidencing the above-specified coverage. -The Contractor also shall provide the County with a certificate of insurance evi- dencing workman'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. PAYMENT: This contract is for 120 hours @ $20.00 per hour and includes all contractor related costs; the total amount of this contract shall not exceed the sum of $2,400.00. Contractor shall submit to the Probation Department not less than monthly, a properly executed and completed County Demand (Form D-15) indicating, in detail the date and hours during which services under this contract were performed. Initials: 5 CONTRACTOR DEPARTMENT • Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa Cnunty 1. Contract Identification: Number 35011-324-7!1-2310 Department: Probation Department Subject: Counseling and Tutorial Services for Intensive Supervision Unit Effective Date: July 1 , 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: Dorothie Stillwell Address: 4604 Wildwood Court, Richmond, CA 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from June 30, 1975 to June 30, 1976 unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S 2.500.00 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties` agreement hereto. COUNTY OEeCAWRA C CALIFORNIA CONTRACTOR By c N. Boggess gy J`l� u ,.0 �� ` a Chairman, Board of Supervt Attest: County Clerk ;!. R. OI.SSON Designate official capacity in business and affix corporation seal) Ey. Deputy State of California )"' SS. County of Contra-Costa ) RECOPMENDED FOR APPROVAL: ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor B known to me in those.individual and r_ ou, � PROBATION fFI business capacities., personallf appeared' before me today and acknowledged that he/they signed it and that the corpora- By tion or partnership named above executed COUNTY ADMINISTRATOR the within instrLsment pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. BY Dated: JUN 1 01975 OPUY Deputy CoutC e k fl.. Lewis J. E�. &S 00175 t SPECIAL PROVISION Number 35011--324-711-2310 Term, This contract extension will be paid at a rate of $9.16 per hour for the period July 1 , 1975 through June 30, 1976; the total amount of this extension not to exceed the sum of $2,500.00,.and it may be cancelled by mutual consent by either party giving five (5) working days advance written notice thereof to the other. i Initials CONTRACTOR ,. DEPAR M ccc Standard Form Mav 1974• f- EXTE"SION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa County 1. Contract Identification: Number 35002-324-712-308 Department: Probation Department Subject: Telephone Answering Service and Use of Office Space Effective Date: - July 1 , 1975 ( ...2 "ZQ" /, /y 7y) or 2. Parties: The County of Contra Costa, California (County) for its Department named above,an-c—the following named Contractor mutually agree and promise *as follows; Name: Danville Discovery House Peter Strauss, Director . Address: 350 Rose Street, Danville, CA 94526 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from June 30. 1975 to June 30, 1976 unless sooner terminated as provided in said contract. 4. Pavment Limit: As to the extended term of the contract, the maximum amount payable by the- County is increased by the following amount S 2,400.00 . 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY QF/t,"TPA1fkTA, CALIFORINIIA CONTRACTOR BY. sy hairnan, Board of Su er rs 4 Attest: County Clerk 2. R C>1SSON 'hC-C- Oesignate official capacity in business and affix corporation seal) BYDepu*. State of California ) ss._ County of Contra Costa ) RECOM-!EENDED FOR APPROVAL: ACMOkLEDGEMENT (CC 1190.1) The person signing above for Contractor B - known to me in those individual -and. s== ;i PROBATION OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tio0n or partnership named above executed COUNTY A NISiRATOR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. BY ,t,v; ��" 4� Date DEPUTY Notary b ic/ Deputy ounty Clerk -, •• s MAJOR PURSLEY _• NOTARY FUSUC CONTRA COSTA CCVM T . STATE Of CAU79"t41.4 ORIGI AL 0 34 CC=MjWW8 E*M Atm MI too' C SPECIAL PROVISION Number 35002.-324x712=308 Services: During the extended term of this contract, the County, requires the, Contractor to furnish one additional office and-desk for the-'Probation: Department's ' exclusive use. :r OR - s✓ Initials. . CONTRACTOR' DEPARTMENT,'-;,":- CCC Standard.Fo,.. ` May 1974 . EXTENSIOn OF CONTRACT FOR PURCHASE OF SERVICES Co:^tra Costa County 1. Contract Identification: dumber 35007-324,-716-2310 Department: Probation Department Subject: Group Psychiatric Consultant for Placement Unit Effective Date: July 1 , 1975 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Byron 3'estor, V.D. Professional Consultant Address: 2522 Dana St., Berkeley, CA c4704 3. Extension of Term: The term of the above described contract between the parties hereto is herelby extended from June 30, 1975 to _ June 30, 1976 , unless sooner terminated as provided in said contract. 4. Pavment Limit: As to the extended term of the contract, the maximumamount payable by the County is increased by the following amount S 1 ,920.0 . 5. Other Provisions: As to the term during which the above described contract is exten ed, L e partes mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNT COSTA, CALIF RNIA CONTRACTOR Chairman, Board of Super v' s Attest: County Clerk 9. R OLSSON Designate official capacity in busi ss and affix corporation seal) By Deputy. State of California ) County of ss._ RECO-101ENDED FOR APPROVAL: ACKNOWLEDGEMENT la^:=. 1190.1) The person signing above for Contractor known to me in those individual and DTY�IOBAT ON OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- By 2 tion or partnership named above executed COUNTY AMI TRA OR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FOR14: County Counsel directors. BY �rGu.c. Gated: ZAt DEPUTY No tary Public/ Deputy County Clerk OFFICIAL SEAL x' DEBORAH M.,MALPA55 GINA , Zy NOTAar PUWC-C.;tt:ORNIA ;s<� PRMCtP t O= rE IN �. '�:. ALAMEDA CflUN&YORI - W C_.j s;- Fxpires ApA1 1, 1977 001'79. SPECIAL PROVISION Number 3.5007-324-716-2310 ii Term: This contract extension is for 48 hours at a rate of $40.00' per hour,, for .. ,t the period July 1 . 1975, through June 30, 1976, the ,totai 'amount',^of.,this contract shall not exceed the sum of $1 ,920.00 and 'it.,may be cancelled _- r by mutual consent or by either party giving five (5) working days advance written notice thereof to the other. J, 1t + i! i tea: Initials CONTRACTOR;_. , D PART ENTr, 00177 In the Board of Supervisors of Contra Costa County, State of California. June 24 19 In the Hotter of " Agreement with the State of California Resources Agency, Department of Parks and Recreation. (Project No. 07-0006) IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED, to execute an agreement with the State of California Resources Agency, Department of Parks and Recreation, providing for the allocation of grant funds for the John Marsh Home Restoration Project. PASSED by the Board on June 24, 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 oforesoid. Witness my hand and the Sed of the Board of cc: State c/o County Admin:• (4)9 i _fors County Administrator affixed this 24th day of June 1975 Public Works. Director, County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk H 24 12J74 - 15-M N. In wham ti 00181, STATE OF CALIFORNIA . Reemhrees Agency , Department of Parks aad Rameation PROJECT AGREEMENT STATE BEACH,PARK.RECREATIONAL AND HISTORICAL FACILITIES QOND ACT of 1974 Project Title John Harsh Home Applicant Contra Costa Qun Project Number 07-0006 Project Performance Period Date of approval to June 30, 1977 • , " - Description of Project(and purposes for which grant nuxurys ko w requested) Major interior and exterior kestoration of the'John Marsh Home, construction completed in 1856, entered on the National Registe of Historic Places and included in the current California Annual History Preservation ..Rrograiln If--immedlate-res-tonstfon-is--sot•-began-further-deterioratim-and-substantial damge is imminent. Specific restoration to be accomplished in the restoration phase to be funded under this grant request will restore the home structurally, prevent further deterioration and provide for partial mechanical, electrical, and plumbing Work. Activity to be undertaken includes demolition of exterior concrete patio, removal of bad plaster, foundation repair, roof replacement, lath and plaster Work, exterior stone repairs exterior and interior rough carpentry, and partial electrical rewiring, plumbing, heat: and ventilation work. Budget Act of 1974 as amended by Item Number 412 A (24) Chapter 1512 o t statutes of 1974 1- Allocated for acquisition 2 Allocated for development $185.000 Total State Grant not to exceed S $185,000 The General and Special Provisions attached are made a part of and are incorporated into this Agrsanent. ,County of Contra Co W. BOCIam Tide Chairman, Board of Date JUN 2 4 1975 STATE OF CALIFORNIA ATTEST: J. OLSS N, County Clerk DEPARTMENT OF PARKS AND RECREATION By Title Depwy Clerk By Date JUN 2. 4 19.75 Date APPROVED JOHN e. Cl.AIiS rob Coumsd oO1DPR 463(9n4) J�j STATE BEACH.PARK.RECREATIONAL AND HISTORICAL FACILITIES BOND ACT OF 1974 Project Agreement Special Provisions General Provisions A. Definitions 1. The term'Slate-as used herein mearts the California Sate Department of Parks and Recreation. ' 2. The term"Acr as used herein means the State Beach.Park,Recreational and Historical Facilities Bond Act of 1974. as amended. 3. The term"Project`as used herein means the project which is detcrbed on page t of this agreement. 4. The term"Applicant'as used herein mean the party described as applicant on page 1 of this agreement. B. Project Execution 1. Subject to the availability of grant moneys in the Act,the State hereby genets to the Applicant a sum of money (grant moneys)not to exceed the amount stated on page 1 ir;consideration of and on condition that the surer be expanded in carrying out the purposes as set forth in the Description of Projecron page 1 and under the terms and conditions set forth in this agreement. Applicant agrees to a=me any obligation to tumish any additional funds that may be necessary to comptete the project Any modification or alteration in the project as set forth in the application on file with theState must be submitted to the Sate for aptpro ral prior to disbursement of grant norteys. 2. The Applicant a3rees to execute and complete the Project in axordance with the time of project performanes set forth on Page 1 and under the terms and conditions of this agreement - 3. If the Project includes development the development plans and specifications shall be reviewed and approved by the State before construction is commend. 4. The Applicant shalt seam completion of the development work In accordance with the approved devtfopr^:nt pleas and specifications. 5. The Applicant shall permit periodic site visits by the State to determine if developrrtsnt work is in accordance with the approved plans and specification kxWoV a final inspection upon Project completion. 6. Ace significant deviations from the Project shall be submitted to the5tate for prior approval. 7. It the Prujact includes acquisition of real property,the purchase price for such real property shall be dettin.ins3 from a State approved appraisal report waparod"by a competent appraiser or through proceedings in eminent domain.The appraisal report and qualifications of such appraiser shalt be submitted for review and approval by the Stott before Initiation of the acqusition procedure, Applicant agrees to furnish State preliminary title capons respecting such real property or such other evidence of title which is determined to be sufficient by State_Applicant agrees in nerotitted purchases to correct prior to or at the dose of escrow arty defects of title which in the opinion of State slight interfere with the operation of the Project.In condemnation actions such title defects must be eliminated by the fuel judgment. S. Applicant in acquiring real property,the cost of nfiich is to be reimbursed with grant moneys under this agreement, l OWI comply with Chapter 16(commencing with Section 7260) of Division 7 of Title 1 of the Government Code and any applicable federal, state, or local lanes or ordinances. Documentation of such compliance will be made ay.mt We for review by the State upon request 2 GeV C. "Oct Costs The grant moneys to be provided Applicant under this sgreemh-nt shall be disbursed as follows: 1. If the Project includes acquisition of real prop". the State shall disburse to Applicant the grant moneys as follow%but not to exceed in any event the Sate grant amount allocated for acquisition as set forth on pays 1 of this agreement: A When acquisition Is,through negotiated purchase.upon close of escrow.Sate will disburse the amount of the Sate approved purchase price together with Sate approved costs of acquisition. b. When acquisition Is through proceedings in entinart domain.Stan win disburse the amount of the total. . award as hided for In the fowl order of condemnation together with state approved costs of acquisition. C In the event Applicant abandons such eminent domain proceadirmm Applicant agrees to beer an costs in connection therewith and that no grant moneys shag be dubuned for such toss. . 2, It the Project includes development.after approval by Sate of Applicants pians and speaficatkm and afar, completion of the Project or any phase or unit thereof.Sate than disburse toApplicant upon receipt and approval s by State of a statement of incurred costs from Applicant.the amount of such approved incurred costs shown on such statement. not to exceed the Sate grant amount allocated for development,as set forth ori page 1 of this agreement.or any remaining portion of such grant amount to the extent of such statw*t.State may dis-wrse up to 90%of the Sate grant amount allocated for development as shown on page 1 of this agreement,upon receipt and approval by Sate of a statement of estimated costs from Applicant.All moneys advanced loAppikant shall remain property of State until expanded for project purposes. The statements to be submitted by Applicant shall set forth in deal the incurred or estimated cost of work performed or to be performed on development of the Project and whether performance via be by construction contract or by force account.Statements shall not be submitted more frequantly than ninety day periods unless otlhawise requested by Stat*. Modifications of the development plan and schedule must be approved by Stall prior to any deviation from the State approved pian and schedule. O: Project Administration 1. The Applicant shall prorrnpthy submit such ntports as theState may request. In any event Applicant shall provide Sate,a report showing total final Project expenditures including State and all other moneys expended within sixty 1601 days after completion of Project. 2. Property and facilities acquired or developed pursuant to this agreement shall be available fa inspection by the Sate upon request. 3. Thee Applicant shall use any moneys advanced by the Sate under the terms of this agreement solely for the,Project herein described. 4. If grant moneys are advanced,the Applicant shall place sud►moneys in a separate interest bearing account,setting up and identifying such account prat to the advance.Interest arced on grant moneys advanced pursuant to this agreement shall be paid to State.If grant moneys are advanced and not expended.the unused portion of that grant shall be returned to the Sate within 60 days of completion of the Project or end of the Project performance period wh ichavw is earlier. S. Gross income that is earned by the Applicant from a State approved nor►recreationat use on an acquisition projecti subsequent to taking tide by the Applicant,must be used by the Applicant for recreational purposes at the Project. E. Project Termination 1. The Applicant may unilaterally rescind this agreement at any time prior to the commencement of the Project.After Project commencement this agreement may be rescinded,modified or amended by mutual agrcarnent in writing.A project shall be-deemed commenced when the Appli&t makes any expenditure, receives an advance of grant ' moneys or incurs any oW;gation with respect to the Project. 2. Failure by the Applicant to conply with the terms of this agreement or any other agreement under the Act may be cause for suspension of all obligations of the State hereunder. 3. Failure of the Applicant to comply with the terms of this agreement shcl not be cause for the suspension of 34 obligations of the Sate hecunder 0 in the judlm+ent of the State such failure was due to nn fault of the applicant. In such case.any amount required to settle at minimum cost eery irrevocable obligations properly incurred shall be n` eligible for reimbursement un•ier this agreement. 3 00184 4. Because the benefit to be derived tilt the State;from the full compYr,p by the Applicant with the wins of this • _ agraerrmenr, is time prgsermration,pr-%oecaorm and net incresee in the 4wmthh►end xtuality of beaches,park4 public outdoor recreation taaTities and historical resounoen amiable to the people of the State,of California and becaum such bandit exceeds to an immeasurable and unnoertaineble extent the,amount of money furnished by tbeSau byway of grant moneys under"to.. of this agreement the Apprww apron that peymwnt by the Applicant to the Sate of an amount equal to the amount of the grant moneys disbursed under this a9me ment by the State would be hudaquate conimmtion to the State for any' P I by the Applicant of this agnatt.nt.The Appac mt further agree therefortt,that the appropriate remedy in the avant of a breach by"Applicant of this agreement shall be the specific performance of this agreernent. F. Hold Harmless 1. Applicant hereby waives all claims and recourse against the State including the right to contribution for Ions oc " damage to persons Of property arisa+g from.growing out of or In arty way connected with or incident to tbii agreement except claims arising from the concurrent or sole negligence of State,,its officers,agertb,and saWbyiML 2. Applicant"I indemnify hold harmless and defend State,its officers,agents and employees against any and all clahM demands. damages. costs, expenses or liability costs arising out of the acquisition. devefopmen, canstt%ctnon,opsratioa er rn:nunme of the property descrnbad as the Pro ea which dahM dermerKb or causes of action arise under Government Code Sectiau 8952 or otherwise except for liability arising out of the concurrent or. sole nagtigance of State,Its officers,agana6 or arnployew 3. In the event State is named as codefendant under she provisions of Government Code Section 89S a.seq.,the, . Applicant shall notify Seta of such fact and shall represent State In the legal ariori unless State undertakes to represent itself as codefendant in such legal action in which aventStste shall bear its own linigaton costs,expenses, and attorney's fees. 4. In time event of judgment entered against State and Applicant because of the concurrent negligence of State and Applicant,thaw officer;,agent;,or employees,on apportionment of liability to pay such judgment shalt be mode by a court of competent jurisdiction.Neither party shall request a jury apportionment. G. Financial Records 1. The Applicant shall maintain satisfactory financial accounts,documents and records for the Project and shall make there ava *Ae to the Sate for auditing at reasonable times.Such accounts.documents and records shall be retained ., by theApplicant for three yam following project termination or completion. During regular office lours each of the parties harem and their duly authorized representatives shell Mart:the right to inspect and make copies of ashy book; records or retorts of the other party pertaining to this agreement or matters related thereto.Applicant shalt maintain and make available for inspation bySate accurate records of ail of its coo,disbursements and receipts with respect to its activities under this agreement. , 2. The Apptrant may use any generally soo1g ted accounting system provided a;ch system meats the minimum requirements as may be established by State. H. Use of Facilities r 1. The property acquired or developed with grant moneys undar this agreement shall be used by the Applicant only for the purpose for which the State Grant moneys were requested and no other use of the area shalt be permitted except by specific act of the legislature 2. The Applicant shaft without cost to State operate and maintain the property acquired or developed pursuant to this agreement in the manner and sCC, ing to the standards acceptable toState. 1. Nondiscrirrarglion 1. The Applicant slap not discriminate against any person on the basis of sax,race.color,or national o:4in in the use of any property or facility acquired or developed pursuant to this agre mariL 2. The Applicant shall not discriminate against any person on the basis of residence except to the extent that reasonable differences in admission or other fees may be maintained on the basis of residence and pursuant to law. ' 4 4 oOlckk In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Assessment of Property of Mr. Lloyd F. Scott, Walnut Creek Area. The Board on June 10, 1975 having referred to the County Assessor for report a letter from Mr. Lloyd F. Scott stating that a recent reappraisal of his property reflects unfair and unjust assessment practices; and The Board on June 16, 1975 having received an additional letter from Mr. Scott reiterating his previous charge; and The Board on June 16, 1975 having received a memorandum report from the County Assessor stating that as a result of his analysis of the ratio of assessed value to sales for the March 1, 1975 lien date, the assessments of residences '(including that of Mr. Scott) were increased by 10% in certain areas of the county; and _. The County Assessor having further stated that following the July 2, 1975 opening date for filing appeals for equaliza- tion,, the Clerk of the Assessment Appeals Board would, be requested to schedule a hearing for Mr. Scott pursuant to California Administrative Code No. 305.5, Two.-Year Presumption; IT IS BY THE BOARD ORDERED that the Clerk is directed to send a copy of the memorandum report to Mr. Scott. PASSED by the Board on June 24, 1975. I hereby certify that the foregoing is a true and corned copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. cc: Mr.. Lloyd F. Scott Witness my hand and the Seal of the Board of County Assessor Supervisors County Administrator affixed this 24th day of June 1975 J. R. OLSSON, Clerk BYAU . 1.6�or�, h Gertc H 24 1Zya - 15 Dorothy A. Harkness 00186, AGENDA ITEM --�� Zf7-,$' OFFICE OF THE COUNTY ASSESSOR (date) INTER-OFFICE MEMO TO= Contra Costa County Board of Supervisors pATEs June 18, 1975 FROM: E. F6aiw ak , C n essor By: . sChief Appraiser SUB.IECTs Board Order dated June 10, 1975 RE: Lloyd F. Scott With reference to the above noted Board Order concerning property owned by Mr. Lloyd F. Scott which is located at 445 Nora Court, Walnut Creek and identified as Assessor's parcel number 148-142-010, we submit the following information: This property consists of a single family, frame, residential structure located on a 20 x 130 subdivision lot. The structure was built in 1956 with additions made in 1968. ` The property was reappraised for the 1973 lien date together with a general reappraisal of the Mt. Diablo School District full cash value was estimated to be $50,000. Mr. Scott filed a request for an equalization hearing and duly appeared before the Assessment Appeals Board on December 19, 1973. The Assessment Appeals Board found the full cash value to be $49,000 as of March 1, 1973. An analysis made by the Assessor of the ratio of assessed value to sales for the March 1, 1975 lien date showed properties in the Mt. Diablo Unified School District to be assessed substantially less than the 25% ratio required by statute. Analysis of inflation factors in the housing market from March 1, 1973 to March 1, 1975 showed a rapid increase in prices of homes in the Mt. Diablo School District. As a result of these analyses, the Assessor determined to increase the assessment of residences in the Mt. Diablo School District (as well as other areas of the County) by 10% for lien date 1975. Mr. Scott, and all other residential property owners affected, were duly notified of this raise in assessment, which resulted in an increase in the full cash value of Mr. Scott's property from $49,000 (as found by the Assessment Appeals Board in 1973) to $53,900 for lien date 1975. RECEIVED 6 JUN 2n 1975 L•.0• Microfilmed with board order 7` W 001€xRS A CO. CCC Board of Supervisors June 18, 1975 Page 2 (Board Order, 6/10/75, Lloyd F. Scott) Upon receipt of a copy of Mr. Scott's letter to the Board of Supervisors on May 21, 1975, Mr. Scott was contacted by telephone. He was advised that he was not discriminated against, nor was the increase intended to be "punitive and unjust" as he alleged- in his letter. It was the result of inflationary pressure on prices and was applied through the area. Mr. Scott was also advised of his rights of an autpmatic hearing before the Assessment Appeals Board under the provisions of California Administrative Code Rule No. 305.5, a copy of which is attached. Following the opening of the period of time established by law for filing appeals fon equalization, i.e., July 2, 1975 until August 26, 1975, we will request the Clerk of the Assessment Appeals Board to schedule a hearing for Mr. Scott. CSR:ab cc - County Administrator VV 1' Rule No. 305.3. (Col. Adm. Code) Two-Year Presumption (a) CONDITIONS UNDER WHICH TWO-YEAR PRESUMPTiON ARISES. When, after appli- cation and hearing, the board cho.ages the full cash value of a parcel of real property from the assessor s latest findiru.- of value as reflected by the assessment on the roll, or from that recommended,proposed,or stipulated to by the assessor and communicated to the board befo:e it has made its decision,.for the assessment year for which such change is mode, thc:e is a rebuttable presumption that the full cash value of such real property for the succeeding two assessment years is the value so determined by the board, provided the action of the assessor in either of the succeeding two assessment }'cors is: (1) To raise the value total on the current roll above a figure to which it had _ been lowered!:y the board. (2) To lower the value tetal on the current roil below a figure to which it had been raised by the board. _ The presumption shall not apply if the action of the assessor in either of the a succeed- ing two assessment years is: (3) To wise the value tat*[ on the current roll above a figure to which it had been raised by the board. (4) To lower the value total on the current roll Selow o'figure to which it hod been lowered by the board. (b) NOTICE BY ASSESSOR. The assessor when seeking a change ir. value to which the presumption applies shall give w:itten notice of the proposed full cash value and the proposed assessed value to the assessee of the property on the current roll,and shell of the some time give a copy of :he notice to the clerk. The notice from the assessor to the assessce may be given by personal delivery to the assessee, or by depositing the notice in the United States mail directed to the latest address of the assessce ovailable to the assessor on file in his records. The notice from the assess" to the assessee in either of the two succeeding years must be given on or before the 15th day prior to the final day for filing an application for change of an assessment made during the regular assessment period as provided in section 305(d) and shall relate only to the value of the property for that assessment year. (c) STATEMENT OF NO CONTEST. On receipt of the notice the assessee or his success W in interest may file with the clerk a written statement that he does not desire to contest the assessor's action. (d) SETTING FOR HEARING. If a statement of no contest has not been received within ten days after he receives the copy of the notice, the clerk shall set the matter for hearing persuant to sections 307 ar:d 309. If o statement of no contest is received after the matter is set far hearing, the clerk shc11 remote the matter from the board- hearing calendar. (e) CHANGES ELIt:INATiNG THE PRESUMPTION. A presumption created under this section shall cease to exist, and none of the other provisions of this section shall apply-, if any of the following changes with regard to the parcel have taken place subsequent to the first day of Mckc-h of the assessment year to which the hearing and _ decision giving rise to the presumption pertained: (1) A change in zoning or permissive use of a parcel of real property. (2) A chant-e of assessed value due to an intercounty equalization order issued by the Sate Bowd of Equalization. (3) A physical change in the land or improvements for which a permir would be required. (f) CONDITIONS UNDER MMCH 71:0-YEAR PRESUMPT.G:1 DOES NOT ARISE. There sholl be no presumption created under this section attaching to the decision of a bacrd with regord to land or improvements: (1) Unde• initial construction or development on. or initially constructed or develo,ed subsequent to, :he lien dote to which t4.r-decision relates. (2) Mose value hos been chonred pursuant to legislj►ion enacted under Site outhorisation of section 2.E of article X111 of :h. Constitution•of the S'at- q, of California (as-es:anent of damaged or destroyed property in Governoi- declared disaster areas). 4 - • x0189 L+� :EEcIVED tj jUtl 1975 � 445 bora Court L!21 SUMV�so2s Walnut Creek, California 94� 98 v June 10, 1975 Board of SaDervisors Contra Costa County Administration Building hartinez, California Dear Sirs, On May 21, 1975 I wrote a letter to you pleading for your consideration of a special -problem which I and other taxpayers face due to unfair county governmental procedures. I had hoped, naively, that bringing the matter to your attention might ignite a process of inquiry which mould result in better, more fair government for all of us. Instead, I received a telephone call from the Assessorts office which the caller represented as the answer to my letter. The call, expectedly, served to reconfirm the need to gain some impartial hearing cn the matters raised in my letter. I again plead for your direct consideration. I reiterate the charges in- my earlier letter. Beyond these, I raise the following issues. I am told that the procedure which raised the appraisal on my property was equally unfair to all persons in the lit. Diablo School District. - which merely makes it worse. I am told that it is the law and if I don't like it I should get the law changed. This position is supposed to be absolutely clear to all of normal intelligence iiho would hear it. Nonsense. Of course I found that the procedures used to justify the 10;, blanket raise are unavailable for taxpayer analysis. blhat was the base to v='nich the 10% was applied? Did it represent repeat sales - ie sales in 1973 compared to sales in 1975 of the same property? Did it include all sales? (if so, hots unusual that the mathematics results in such an even, neat number like 105;) . If not, was it a random sampling procedure according to fair, unbiased methodology, or was it some arbitrary, biased selection? iiore important, does it provide for any individual variation under the blanket, or does it simply ignore the fact that individual properties vary widely? Is it merely a myth that people can be treated as individual entities? As I reported to you in my letter, the value of our property was established up to date in January 1974. This is true because most recent sales figures were used by the assessor's office to support the challenged valuation. I asked, "Does this have no bearing in a blanket assessment?" Naturally, I am told that it does not, and perhaps in this answer there is the Assessorts answer to all of the above questions. There is really no concern for the individual taxpayer. The procedures used are arbitrary., �{ Microfilmed with board o J ax. capricious, not subject to challenge by mere individual mortals. Unfortunately, in the final analysis they are indefensible. Ho-w: to another natter. Have you ever really considered the appraisal appeals process with respect to fairness? Please con- sider this. According to the admission of the Assessor's office they have every advantage over the taxpayer in the availability of information and knowledge of the hearing procedures and these facts are not otherwise challenged outside the Assessor's office. Naturally, the Assessor takes this tremendous advantage into a hearing process which is an adversary proceeding - assessor V Taxpayer. Let us say that the Assessor has information on 100 property sales which may be .relevant to the case in question. He will select those three or four which best support his high appraisal. The other 90' would be more favorable to the taxpayer and what the property is really worth, but they are not revealed. Certainly, the lowest three or four would make the taxpayer's case for him so these are very carefully hidden. The taxpayer loses before he begins. Fairness? Has the question ever been raised why the proceeding is an adversary proceeding? Is it the function of the Assessor to squeeze as much tax as possible out of the citizen? Somehow, the goal of fairness seems more noble and defensible to most of us. Why could not the Assessor present the lowest and highest sales figures? Or, indeed, why could not only the lowest figures be used as a step in aborting this progressive extortion? Your constituents have continued to give you the message regarding matters such as this in public meetings, in our votes on tax increases, and in our pleas to you. We are letting you know that our backs are against the wall. You simply must find a fray to put a stop to this unfair process if you are to meet your obligations to us. lie cannot continue to be gouged by the Assessor or other government agencies over which we apparently have no control. We have bought our homes in this county to live in - they are not business investments. Other alternatives to penalizing us for capital gains must be found. Tax us on the sale of our homes or find some other way to get the last ounce of our lifeblood - but please work on finding some process which will let us keep our homes. In the meantime, please give some consideration to governmental fairness, won't you? ghat does government have to do that is more important than this? Yours very truly, r r In the Board of Supervisors of Contra Costa County, State of California. June 24 , 19 75` In the Matter of Request for Compensation for Loss of Dog. A letter having been received from Mr. John P. Rensen, Sr.., 6128 Bernhard Avenue, Richmond 94805 requesting compensation for the loss of his dog which allegedly occurred as a result of certain actions of an officer of the County Animal Control Division; IT IS BY THE BOARD ORDERED that the matter is referred to the County Agricultural Commissioner for report to the Board. PASSED by the Board on June 24, 1975. 1 hereby certify that the foregoing is a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hard and the Seal of the Board of c c: Mr. J. P. Rens en, Jr. Supervisors County Agricultural affixed this 24th day of June 19 75 Commissioner • ` '1A. OL6SON, Clerk County Administrator County Counsel BY, ADeputy Clark H 24 12n4 - 15-M Dorothy Harkness June 17, 1975 Chairman Warren 31. Bo;gess and members of the Board, This is a request for compensation of the loss of my dog due to the incownetency of the Animal Control Division of Contra Costa County. I always' take good care of my dogs and always keep them under my control either by 4"oese voice command and surveillance when I am home or locked in my fenced backyard when I an not. I have had my German Shepherd, Greta, for four years and is as one of the family. She is obedient, well trained, and liked by all the neighbors. Saturday, June fourteenth, she happened to jump a fence out _ of lay j and which to my knowledge she has never been able to do before. She was apprehended by an officer of the Anizal Control Division-and she fled into my neighbors backyard which is fenced and gated and who doesn't .mind if she is in there. Another neighbor, a Richmond school teacher, walked by-the officer sitting in his truck and casually make the remark,"are you on the proal or looking for someone special?"He replied,"yes, I'm waiting for that German shepho erd to come out." 1F She said, "Oh, Greta?" He said,"Yes, me nd Greta are old friends." But, Greta has only been picked up once fefore which vas on Easter Sunda; of this year at five p.m. which seemed a rather ie�i peculiar time for an nAniEsl Control man to be patrolling since everytime that I call the Animal Control Division ori Sunday they always say that they can't send a man out unless its an extrlme emergency. And that same saturday I carr the same dogs roaming aimlessly that I always see in this neighborhook. Anyway, the nei;�aor gent into the other neighbor's backyard in an attempt to put Greta back into my yard. The officer followed her in with a big rope, and thereby - scaring Gretta out. What happened after that I don't lmov but I asked around and my father v.,o lives on Arlington Elvd. below mar house said that he saw that officer at about the same time and he was going so fast that he couldn't make the turn, Trent throu;,h a stopsign, and wound up sitting sideways in the street and almost ran into my father. I haven't seen my dog since. She is a female and has nearer run off before. by wife and child are very upset. No notice was left on my or anyone else's door. The dog teas not at the pound. I don't know is he caught the dog or where he chased it. The Animal Control supervisor in Pinole told me they have a right to enter gated property. I still believe the Bill of rights in the Constitution of the United States prevails over the local dog catcher. Is it this man's job to get unleashed dogs off the the streets or chase them so far that they can't find their xray home and be on the streets permanently? I feel I was particularly harassed by this man and due to his irresponsibility I no longer have my dog, and I feel I would be• cozpensated for it. Sincerely, _ John P Hensen Jr. 6128 Bernhard Ave. Richmond, Calif. 94305 0 IV RECEI�IED UEI - yf C?o .. /f 1975 Micro-Fi;m8d w,th board order eowo O`AW SONVOM . - as q I i In the Board' of Supervisors of Contra Costa County, State of California June 24 , 1975 In the Matter of Contract No. 26-019 with Blair D. Thompson, M.D. On recommendation of the Human Resources Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with Blair D. Thompson, M.D. , for purchase of Pathologist services for County medical facilities during the period June 1, 1975 through June 30, 1976. PASSED by the Board on June 24, 1975• 1 hereby certify that the foregoing Is a true and correct copy of an order`entwed on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Human Resources Agency supwviums Attn: Contracts Admin. this 24th June 1975 Contractor day County Medical Director J. R. OLSSON, Clerk County Auditor-ControllerBy Deputy Clerk H 24 ,sn4pgmty Administrator N. In raham CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra[ Costa County Human Resources Agency) 1. Contract IdentificationNumber 26 - 019 - Department: Medical Services Subject: Purchase of Pathologist services for County medical facilities 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: Blair D. Thompson, M.D. Capacity: - An individual Address: 3393 Angelo, Lafayette, California 94549 3. Term: The effective date of this Contract is June 1, 1975 and it terminates June 30, 1976 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $55.559.00 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: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated herein by reference. 7. Contractor's Obligations: Contractor shall provide those services and carry out that work described in the "Service Plan" attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project: This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not applicable 9. Legal Authority: This Contract is entered into under and subject to the following legal authorities: California Government Code 31000 10. Signatures: These signatures attest the parties' agreement hereto. COUN OF NT 'STA, CALIFORNIA CONTRACTOR W. N. Bo en By GNA Chairman, Board of er lsors Attest: County Clerk 3. R OLSSON Designate offi al capacity in business and affix corporation seal) By Deputy State of California ) • County of Contra Costa ) ss. Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and By&L4Z40 Designee business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Form Approved: County Counsel or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. By Deputy Dated: ELIZABEn 1 P. HJTC!UMS DEPUTY COt1N Y CLERK ` Contra Costa County. Coliforni' A PAYMENT PROVISIONS Flat Rate Per Month 26 Number 1. Amount. Subject to the payment limit of this Contract, County will pay Contractor 3,812.25 per month for Contractor's services hereunder. 2. Payment. Contractor shall submit written demands monthly in the manner and form prescribed by the County (Demand Form D-15). Upon approval of each demand by the County Human Resources Director or his designee, County will make interim monthly payments at the rate specified above. 3. Professional Liability Insurance. The County shall reimburse the:' Contractor the actual cost of insurance premiums for professional liability (medical malpractice) insurance, as specified in the Service Plan, at a cost not to exceed $6,000 during the term of this Contract, at such time as said premiums are payable by the Contractor' to its insurer. If this Contract is terminated prior to the completion of the full term, the Contractor will refund to the County pro-rata such portion of the payments made by County for such premiums as represent the time period of coverage remaining under the policy_ Initials: Cc6tractor Department A Elm= Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) _ - Number 1. Compliance with Lax. 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 pertaining to this Contract 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, and the United States Government, the Contractor's regular business records pertaining to this Contract 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 date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance 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 proceed 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. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County 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 a written Informal Agreement 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 here- under. 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 head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General 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. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. Initials:�7Eq_ Contractor County Dept. { (A-4616 REV 5/75) -1- ` 0197 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 2 0 1 9 t 9. -Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 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 Paragraph 9. (Disputes) of these General Conditions, 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 modification or 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 contemplated under this Contract without first obtaining written approval from the County. 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 body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract 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 published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. /Ib Ll Initials: Contractor County Dept. 00198 (A-4616 REV 5/75) Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) n , Humber 2 6 0 19 18. Nondiscriminatory Services. Contractor agrees that all goods and services . under this Contract shall be available to all qualified persons regardless of age, 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 and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor 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 wodification'+ thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 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 (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 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 head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 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. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: Contractor County Dept. 001(10(A-4616 REV 5/75) -3- -SERVICE PLAN Number 26 - 019 Service to be Provided The County operates the Contra Costa County Medical Services, in which is located the County Hospital which requires the services of a physician qualified and licensed in the field of pathology to perform specialized services. Contractor is, and throughout the terms of this Contfact promises to continue to be, a professional medical physician and duly qualified and licensed in the medical speciality of pathology. Contractor shall provide full pathology services for County Medical Services at County Hospital and technical consulting services at the Richmond and Pittsburg Clinic laboratories, and shall provide these services in such manner as best serves the- pathology needs of the County. Service Provisions The Contractor shall be a member of the organized medical staff of the Contra Costa County Medical Services, and shall be subject to and shall perform all services in compliance with the standing Orders, Rules and Regulations and Bylaws of the medical staff and the Medical Services and under the supervision of the Chief of Staff. The Contractor shall perform all professional services in accordance with currently approved methods and practices and shall at all times act in accordance with accepted medical standards prevailing in the area encompassing Alameda and Contra Costa Counties, and in accordance with the Rules and Regulations of the California Medical Association and the Joint Commission on Accreditiation of Hospitals and any other applicable laws and regulations relating to the licensing and the regulation of physicians and/or hospitals. During the term of this Contract and any extension or modification thereof, the Contractor shall keep in effect professional liability insurance with limits of $1,000,000 for any one claim and $3,000,000 maximum for the results of all claims during the policy period for services provided under terms of this Contract. Payment for such insurance shall be as specified in the Payment Provisions of this Contract. The Contractor shall be present at Contra Costa County Medical Services facilities during such hours and shall also consult with appropriate staff members in such cases as the Medical Director shall, in his reasonable discretion, determine to be necessary and proper. In providing the Service specified hereunder, the Contractor shall have complete discretion as to the-medical methods and details by which the terms of this Contract are fulfilled, and may make occasional referral of tests to outside consultants as deemed necessary in his professional judgement. The Contractor shall give advice as appropriate and as requested by the County on administrative matters relating directly or indirectly to his speciality or to the practice of medicine in the County Medical Hospital pathology laboratory and in the operation and management thereof. Facilities and Equipment The County agrees to furnish, for the use of the Contractor, the space now occupied by the pathology laboratories. The County will supply and furnish at its own cost and expense, for the use of the Contractor, the equipment necessary for the proper operation and conduct of said facilities and which is in the best interest of proper medical service. The County shall also, at its own cost and expense, keep and maintain said facilities and equipment, both existing and as may be added during the term of this Contract, in good working order and repair, and upon said equipment or any part thereof becoming worn, the County shall replace the same with other equipment of similar character and utility. The Contractor shall make recommendations to the Hospital, from time to time, concerning the acquisition of laboratory equipment. The County shall also, at its own cost and expense, furnish the Contractor with janitor, in house messenger service, laundry and utility service as may be required by the Contractor for the proper operation and conduct of said facilities as well as all necessary supplies, such as chemicals, glassware, and stationery. The Contractor shall use all County-furnished space and equipment solely for the provision of County- requested pathology service. Initials: �a L T� Contractor Department -1- 00200 SERVICE PLAN 26 - 01 Number All personnel required for the proper provision of service under the terms of this Contract, in addition to the services of the Contractor, shall be provided and employed by the County Within the rules and regulations of the County civil servicer _ system. Medical Records The Contractor shall maintain accurate and complete medical records for all. services rendered to any patient, referred by County for such service, which records shall be and become a part of the permanent records of the Medical Services and shall not be removed by the Pathologist from Medical Services; provided, however, that the Pathologist may, for his records, or for the records of attending physicians, furnish duplicate originals of copies of such records. Business Records The Contractor shall keep full, complete, and proper books, records and accounts of all services rendered for Contra Costa County Medical Services under provisions of this Contract, which records shall be open to the inspection of the County, County's auditor, or other authorized representative or agent. In addition, the Contractor shall provide the County with daily or other records in the manner and form prescribed by County in regard to services rendered by the Contractor. Initials: Contractor Department 00201 In the Board of Supervisors of Contra Costa County, State of California June 24 . , i9 75 In the Motor of Agreement No. 22-025 with the State of California, Employment Development Department. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the State of California, Employment Development Department (IDD), for the period from June 25, 1975 through May 37 1976, under the terms of which the County Health Department will employ and train one Work Incentive Program. (WIN)'. employee/trainee as a Community Health Aide. PASSED by the Board on June 24, 1975. . yk I hereby certify that the foregoing h a true and corred copy of an order onterrd on the. minutes of said Board of Supervisors an the dab aforesaid. cc: Director, Human Resources MI"dness my hand and th''Sod of the Board-of Agency supervisors Attn: Contracts Adm. affixed 24th day of June . 19 Acting Health Officer J. FL OLSSOM• Clerk Acting Director of Personnel County Administrator By Deputy Cierk H 24 '2"tbMy Auditor-Controller N. Inoaham 002 s i • = � � 75005903 ,' - REGISTRATION NO. • WORK INCENTIVE PROGRAM (WIN) ON-THE-JOB TRAINING AGREEKM _ 2 5 NUMBER �..:�.._ -. The State of California, Employment Development Department, hereinafter "EDD", and CONTRA COSTA COUNTY hereinafter "Employer", enter into this agreement this 24th day of JUNE 19 75 in the City of MARTINEZ , County of CONTRA COSTA IDD and Employer agree: 1. The term of this Agreement is from JUNE 251 1975 through MAY 31 1976 , 2. Employer shall employ and train 1 employee(s), hereinafter "trainee(s) referred to it by IDD, in accordance with the OJT Training Outline and Time Schedule, paragraph 16. 3. EDD shall reimburse Employer an amount not to exceed $ 1793.52 FY 75/76 in accordance 4th the Cost Schedule, paragraph 15, 'Which includes 100 of Employer's cost for the time trainee(s) are released to attend job-related educa- tional classes as provided in paragraph 15. In no event shall IDD reimburse Employer more than employer's actual cost in providing the training. h. AV attempt by Employer to delegate its duties under this Agreement shall be void and shall permit EDD to immediately terminate this Agreement. 5. Employer shall employ the trainee(s) as (a) regular member(s) of its work force and shall continue to so employ the trainee(s) upon the successful completion of the training. Employer shall ensure that each trainee: a. Is on Employer's regular payroll. b. Receives the same benefits as Employer's other employees performing similar work. . c. Is paid the wages set forth in the Cost Schedule, paragraph 15. d. Is covered by workmen's compensation. e. Is provided with safety instructions and equipment necessary for protection against injury and damage and where special clothing or equipment is pro- vided to Employer's regular employees, is provided the same type of clothing or equipment. f. Is employed at a work site, the conditions of which are in compliance with all applicable health and safety requirements including the California Occupational Safety and Health Act. 6. Employer shall keep confidential any and al_1 information about trainees and their immediate families. Without a trainee's prior permission, Employer shall divulge such information only to persons with responsibilities under this Agreement and then only if necessary to the performance and the evaluation of this Agreement. 7. Employer may terminate trainee(s) in accordance with its regular employment prac- tices, but only after notifying the trainee of his unsatisfactory performance and providing him an opportunity to improve thereon and then only after notifying EDD prior to the termination or notification of termination, whichever occurs first. WIN 1018 Rev. 5 (12-74) r7L a 8. This Agreement is subject to Title VI of the Civil Rights Act of 1964 and all applicable regulations issued thereunder. 9- Employer shall not reduce its level of other training, if any, ak a"result of this Agreement. . 10. EDD shall certify to Employer's eligibility for the 20x credit for *federal income tax-purposes, provided Employer has met all other eligibility requirements, only if a. The trainee is in regular employment or OJT training in Employer's trade or establishment; and b. The tr4nee's employment does not displace other vorkers and does comply with the.requirements imposed by Title IV of the Social Security Act for vages, benefits and conditions of employment; and c. Employer declares his eligibility by complying vith subsections "a" and "b" above. 11. If all trainees to be referred to Employer, pursuant to paragraph 2, have not been referred or, if referred, have not been employed 'within 90 days from the beginning date of this Agreement, or if trainees referred and employed terminate their employ- ment, or are terminated by Employer, and are not replaced within 90 days of the beginning date of this Agreement, the parties shall modify this Agreement at the end--of said 90-day period to reduce the reimbursable amount in paragraph 3 to reflect the actual level of training at the end of the 90-day period; provided that the reimbursable amount in paragraph 3, if reduced, shall be sufficient to cover all possible charges against this Agreement; provided further that if, at any time IDD determines that any trainees) referred and employed does not meet • the criteria for certification as "economically disadvantaged" the parties shall modify this Agreement vith respect to such trainee(s) by reducing the training times and vage reimbursements by 50%. 12: EDD has the right to observe and monitor all conditions and activities involved is performing this Agreement and the right to verify cost or pricing data submitted with respect to this Agreement by examining the Employer's books, records or docu- ments during the Employer's regular business hours. 13. Any alteration or variation of the terms of this Agreement must be in writing signed by the parties to be valid_. , There are no oral understandings or agree- ments not incorporated hereih. 14. Either party may terminate this Agreement upon ten (10) days' vritten notice. EDD may terminate this Agreement at such time as funds are not made available to it through the United States Department of Labor, hereinafter DOL, for the purpose of carrying out this contract; but to the extent DOL grants funds for the completion of this Agreement, subject to the provisions of this Agreement, such funds shall be allocated to its completion. F • oozo -2- - , - - 15. "COST SCHEA= a. COST COMPUTATION- 2. 3. 5. 6. 7. TRAIl�E ' PBOGRESSIn TRAINING NAGS RATES CYCLE PAYMM TRAnW NO.OF HHS. TRAIWDG RATS TO TOTAL" NLDGM WORK- (EDUC. HOURS E PLOYSR TOTAL PAYMT OCCUPATION AND OF WEEK PER R11LBAS6 PER PER TRADE TO DOT CODE TRAINEES HOURS HOUR TDW) Tun=- nv-T E - HOURS nnwykR FY 74/75 Community Health Aide 079.358 1 40 3.19 -32 1.59 32 50.88 FY 75/76 Community Health Aide 079.358 1 40 3.19 1128 1.59 1126 1793.52 9- TOTAL COST *VvB44-40 44.40 b. PROJECT PAYMENT SCHEDULE: (MARK ONE APPLICABLE TO PROGRAM POLICY.) LU 30 day Q 90 day Q Contract Completion 16. OJT TRAINING OUTLINE AND TIME SCHEDULE: a. LOCATION OF PROJECT TRAINING FACILI'T'Y AND PERSON IN CHARGE OF TRAINING: 85 Cleaveland Road Pleasant Hill, CA 94523 Mrs. Lee, Supervisor b. IDENTIFY EMPWYER'S MAJOR BQUIPMOT TO BE USED IN TRAINING, LIST33G BY NAME AND NEDGM OF UNITS: Normal office equipment: Typewriter, office. machines, telephone, etc. Some medical- equipment: Testing equip- ment, blood pressure mechanism, etc. c. PROPORTION OF TRAINEES/DW10YEES: 1. Total number of employees 22 2. Total number of trainee(s) ], 3. Products or services Health Services '3' 00205 - i d. TME SCHMM= _ SKMSS TIDDB A. Receives visitors, answers telephones and e makes appointments. 500 Hours B. Assist individuals in family planning, such as completing questionaires, explain various programs of interest, will assist the doctor in such tasks as chaperoning patients, perform- ing blood pressure tests, and may also assist in light laboratory work, such as urinanalysis. 500 Houirs C. Type routine forms and records, file corres- pondence and maintain office files. ' TOTAL HOURS 1160 . e. PRt) = NAUATIVS: THE OBJECTIVE OF THE CONTRACT IS TO PROVIDE SUFFICIENT ON-SITE TRAINING TO AFFORD THE TRAINEE AMPLE EXPERIENCE TOWARD PASSING THE CIVIL SERVICE EXAMINATION. f. F"ECT APPROVAL iter RMUIRBD BY A COLLECTIVE AGENCY The project approval shall be obtained =4 in the event there is a collective bargaining agreement between the training facility and the employees and their representatives. The undersigned representative of the collective; bargaining agency. concurs in this training agreement and the rates of pay associated therewith. AGENCY: ADDRESS • Signa Title - , Printed Name Date 00206 r � IN, WITNESS WHEREOF, this •reement has been executed in 'suplicate, by and on behalf .of ihfe parties he � _ E1�L0 W. N. Boggess MLOYMENT DEVELOEMM DEPARTi�!!t CM 2 4 1975ece� r Signature - Signature Date Chairman, Board of Supervisors Robert W. rnaarnn. Assistant M er Printed Name and Title Printed and Title 2126 Lido Square CONTRA COSTA COUNTY Pittsburg, CA 94565 Firm Name Address 651 Pine Street 14151 228-3000 Martinez, CA 94553 Pittsburg 0360 Address and Telephone Field Office Name and Number Public Type of Organization FORM �VPFiOVED Job Bank Name and Number =I &CU Cam EMPLOYER'S CERTIFICATION o.e�a mob, J. I, W. N. MOOMS certify that I am the Chairman, Board of Su er- of the above public agency,* Z7 corporation, 0 committee, LY commission, or visors Qassociation named as Employer herein, that said contract Was duly signed for and on behf sai 'nation by authority of its governing body and is Within the scope of s . N. Bnaigaature . *If Employer is a public - ency, a resolution confirming the above certification must be attached to this agreement. DO NOT WRITE IN THIS SPACE AHOUNr OF THIS ESrIK&TE APPROPRIMON FUND S UNENCUMBERED BALANCE ITEM CHAPTER STATUTES FISCAL YEAR ADJ. INCREASING EENCUH RANCE FUNCTION s ADJ. DECREASIM ENCUlMANCE LINE ITEM ALLOT?mrr I hereby certify upon v7 own personal knowledge that T.B.A. NO. B.R. NO. budgeted funds are available for the period and purpose of the expenditure stated above. IGNATURE OF ACCOMMLIJG OFFICri DATE I� I hereby certify %:%at all conditions for exertion set forth in state Administrative Section 1209 have been complied with and this document is exempt from review or approval by the Department of Finance. I hereby certify that all conditions for exemption have been complied with --4sd this contract is exempt from approval by the'Department of General Services. SIGni—tm- OF OFFICER SIG.`.IM ON MraLp OF THE AGENCY DATE _s_ 00207 In the Board of Supervisors of Contra Costa County, State of California June 24 , 1975-- In the Matter of On-the-Job Training Contracts Nos. 28-456, 28-460, and 28-462. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following CETA on-the-job training contracts: Termination Agency Amount Date Weber's Jolly's Beefburgers, Inc. $1,520 October 31, 1975 T. D. & H. Golf Cart (cancellation Company agreement) Proconomy, Inc. 1,200 October 10, 1975 PASSED by the Board on June 24, 1975. I hereby certify that the foregoing Is o true and corned copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors Contractors affixed this 24th day of June 1975 County Auditor-Controller J. R. OISSON, Clerk County Administrator By Deputy Clerk H 24 12/74 . 15-M N. In aham CONTRACT FOR PURCHASE OF SERVICES 1 (Contra Costa County Human Resources Agency) 1. Contract Identification Number 28 m 4 Cj A - •! Department: Human Resources Agency Manpower Project - Subject: On-tho-Job Training (OJT) Services for employment and training of 1 CETA eligible participants residing in Contra Costa County (excluding tho City of Richmond) 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: Weber's Jolly's BeefBurgers, Inc. Capacity•- Retail prepared food business - A California Corporation Address: 3800 Delta Fair Boulevard, Antioch, California 94509 3. Term: The effective date of this Contract is JUN a 4 1975 and it terminates October 31, 1975 unless sooner terminated as provides here;.n. 4. Payment-Limit: County's total payments to Contractor under this Contract shall. not exceed $ 1520.00 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 Snecial 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 stall 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. S. Project: This Contract implements in whole or in part the following described ?:o-ecz. the application and approval documents of which are incorporated 'herein by re."erence: Contra Costa County Application for Federal Assistance, dated July 23, 1974 (U. S. Department of Labor CETA Title I Comprehensive Manpower Services Projecr Grant No. 06-4004-21); Contra Costa County Title I Comprehensive Manpower Pian (federally approved),- Narrative Description of Title 1 Grant Application lancer the Comprehensive Employment and Training Act of 1973, CETA Project Opera-ing Plan, Program Transition Schedule, and Grant Signature Sheet. 9. Legal Authority_: This Contract is entered into under and subject to the 1.ollowizF, legal authorities: California Government Code Sections 31000 and 53703 Federal Comprehensive Employment and Training Act of 1973 (Ccs (P. L. 93-203,87 Stat. 839) 'G. Signatures: These signatures attest the parties' agreement hereto. COU.V Y F _q0NT7RA_CDM, CALIFORNIA CONTRACTOR 4eve :�'� - N. B099S l B Chairman, Board of isors President, Weber's Jolly's BeefBuraers,Inc. Attest.- County Clerk I R OLSM (Designate official capacity Ir. busiaess 1 , the person signing above, do : . r PAYMENT PROVISIONS Variable Payment at Fixed Price (On-the-Job Training Services) Number 9 R — A F 1; 1 1. Payment Amount. Subject to the payment limit of this Contract; County will pay Contractor, monthly, an amount equal to Contractor's allowable fixed price for services, as specified in Paragraph 2. of these Payment Provisions, subject to the Contract Budget included in the OJT Services Schedule (Part A). 2. Payment Basis. a. Payment shall be for services rendered at the allowable fixed price for services, defined as the total number of actual hours of. each OJT service provided each month times the fixed hourly payment amount per OJT employee for each service within each job classification, as speci- fied in the OJT Services Schedule. Total payments within a job classi- fication shall not exceed the maximum allowable payment amount for services specified for that job classification, nor shall payments for' any OJT service within a job classification exceed the maximum allowable payment amount specified for that service. b. Notwithstanding the provisions of 2.a. of these Payment Provisions, no payment shall be made for service hours on days for which wages were paid if these days occurred during a period of lador strike or work stoppage at Contractor's plants or job sites, when such plants or job sites constitute a training -location under this Contract. 3. Payment. Contractor shall submit written demands monthly in the manner and form prescr`Wed_ y the County (Demand Form 0-15). Upon approval of each demand by the County Human Resources Agency Director or his designee, County will make monthly pay- ments as specified above. 4. Right_ to Withhold. County has the right to withhold payment to the Contractor, without recourse, when I-n-The opinion of the County expressed in writing to the Con- tractor: a. The Contractor's performance, in whole or In part, either has not been made or is insufficiently documented, b. The Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or c. Contractor has failed to sufficiently itemize or document its demand(s). 5. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying 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 attributable to the Contractor's failure to perform property any of its obligations under this Contract. Initials: Contractor Department 00210 • CCC Standard Form Kay 1974 CONTRA COSTA COUNTY CONTRACT FOR PURCHASE OF SERVICES General Conditions Number 4 . 6 1. Compliance with Law: Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection: Contractor's performance, place of business and records are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records: ` Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, the United States _ Department of Health, Education and Welfare, and the United States General Accounting Office, the Contractor's regular business records and such additional. records as may be required by the county. 4. Retention of Records: The Contractor and County agree to retain all documents pertaining to this Contract for three years from the termination of the Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this contract. Upon request, Contractor shall make available these records to county, state or federal personnel. S. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. b. Failure to Perform: The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may pro- ceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, as the case may be. C. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. ' 6. Entire Agreement: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this Contract including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Contract including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the Human . Resources Agency Director or his designee. Initials: Contractor Department 1 _ oa General Conditions Number 9 R --, 459 1 S. 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 i 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 Directors (or Trustees) and to timely update said bylaws or the list of Board of Directors as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any Board of Directors of the Contractor shall avoid any actual or potential conflicts of interest. Initials: Contractor Department 2 - 00212 i. , General Conditions c� Q Number 2 8 - 4 5 6 — 1 17. Confidentiality: Contractor agrees to comply and to require his employess to comply with the provisions of Section 10850 of the Welfare and Institutions Code and any other State or Federal statute or regulation respecting confidentiality to assure that: a. All applications and records concerning any individual made or kept by any public officer or agency in connection with the administration of any pro- vision of the Welfare and Institutions Code relating to any form of public social services will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be pub- lished or disclosed, any list of persons receiving services. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally violating Section 10850 of the Welfare and , Institutions Code is guilty of a misdemeanor. 18. Nondiscriminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of sex, race, religion, color: national origin, or ethnic background, and that none shall be used, in chole 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 terms 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: Ao/ Contractor Department 3 _ 00213 SPECIAL CONDITIONS (On-the-Job Training Services) Number 9 A — 4 5 6 � 1 1. Compliance with Federal Requirements. Contractor shall comply with all Federal regulations, guidelines, bulletins, and circulars pursuant to Title 1 of the Comprehensive Employment and Training Act of 1973, including Title 29 of -the Code of Federal Regulations, Subtitle A, Parts 94, 95 and 98, as published In the Federal Register, Vol . 39, No. 108, Tuesday, June 4, 1974; as may be revised and amended; and wh ch are incorporated herein by reference. 2. Status of Participants. Program participants, including employees hired by Contractor, shall in no way be considered employees or agents of County. Contractor is an Independent contractor, and County shall not have control over the methods and details by which the terms of this Contract are fulfilled. 3. Child Labor. No person under 18 years of age shall be employed in any occupation which the United States Secretary of Labor has found to be hazardous. for persons between 16 and 18 years of age (pursuant to 29 CFR Part E). Any eligible participants under 16 years of age will be employed only In accordance with the liml_. tations imposed by 29 CFR Part 1500, Subpart C. 4. Termination, Further Provision. This Contract may be-terminated as specified in General Conditions, Paragraph 5 (Termination), subject to the following: a. County's termination for failure of Contractor to perform (General Conditions, Paragraph 5.b.) may not be exercised until 30 days after Contractor has been sent by County a written notice specifying the failure to perform and Contractor has failed to correct such failure of performance within said 30 days after the sending of said notice. b. County may exercise its right of termination specified in Paragraph 4.a. of these Special Conditions as to any separable part performance under this Contract, allowing the remainder of the Contract to continue in force. c. Termination because of cessation of funding, as specified in General Conditions, Paragraph 5.c., shall occur only upon County's sending of notice thereof to Contractor. d. Notwithstanding Paragraph 4.a. of these Special Conditions, County may terminate this Contract at its sole discretion upon sending notice thereof to Contractor, should Contractor dismiss any. OJT employee hired In connection with this Contract without first giving to such employee prior notice of intent to dismiss and opportunity to correct the per- formance or circumstances giving rise to the dismissal action and without first consulting with County's OJT Contract representative and cooperating in a joint attempt to correct the performance or circum- stances giving rise to the dismissal action. 5. Affirmative Action Plan. Contractor shall comply with Executive Order No. 11246, entitled "Equal Employment Opportunity", as supplemented in Department of Labor Regulations (41 CFR Part 60). Contractor hereby certifies that it has an Affirmative Action Plan which declares that it does not discriminate on the basis of race, color, religion, creed, national origin, sex, and age and which specifies goals and target dates to assure the Implementation of that plan. 6. Equal Opportunity. 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 appren- ticeship. 7. Nondiscrimination. This Contract and any subcontract hereunder is subject to Title Vi of the Civil Rights Act of 1964 (78 Stat. 252) and the Regulations issued thereunder and found at 29 CFR 31 . In undertaking to carry out its obligations under said Act and Regulations, the Contractor will designate an individual to have the Initials: Gf� Contractor Department -1- 00214 SPECIAL CONDITIONS (On-the-Job Training Services) Number 2 8 - 4 5 6 - 1 primary responsibility for assuring that the Contractor Is in full compliance. The Contractor further agrees: a. That any "service, financial aid, or other benefit" as used in this clause shall include, with respect to trainees and employees or pros- pective trainees and employees under this Contract, their recruitment, registration, examination, counseling, selection, testing, placement, employment, work assignment, reimbursement, retention, supplemental education, and training. b. That the Contractor will not permit trainees and employees to perform work assisting any facility, whether owned by it or otherwise, which provides any service, financial aid, or other benefit in a manner which discriminates on the basis of race, color, or national origin. The Contractor will obtain from the owner and operator of each facility which Is not owned by him and which would be assisted by the work of trainees and employees an equal opportunity assurance in the form pro- vided by the Human Resources Agency Director or his designee before trainees and employees will be permitted to perform any work assisting any such facility. _ c. That upon receipt of a written or oral complaint from any person, the Contractor immediately will notify the Human Resources Agency Director or his designee and mail to him a copy of any written complaint. The Contractor will cooperate with the Department of Labor by undertaking such activities as may be requested by the Human Resouces Agency Director or his designee In an attempt to ascertain facts relevant to the complaint and assure that operations under this Contract are in full compliance. Unless otherwise directed, the Contractor will investigate the complaint and within 15 days following the complaint will submit to the complainant and the Human Resouces Agency Director or his designee a written report of the investigation regarding the complaint including any actions taken by the Contractor as a result of the complaint. 8. Maintenance of Effort. Contractor or subcontractor sponsored level of training In existence prior to initiation of this Contract shall be continued and not be reduced in level of effort in any way as a result of this Contract except for re- ductions unrelated to the provisions or purposes of this Contract. 9. Relocation of Contractors and Subcontractors. The Contractor stipulates and agrees to require any subcontractor to stipulate that the establishment in which on- the-job training will be given: a. Has not been moved from any previous location later than three years prior to the effective date of this Contract. b. Is not a branch, affiliate or subsidiary of a business entity In another location which has, at any time subsequent to the date in a. above, relocated or expanded so as to cause an increase in unemployment or the closing down of operations in the area of original location or In any other area in which the entity conducts business operations. 10. Review and Reconsideration of Adverse Action. Upon written request tc the Human Resources Agency Director or his designee by the trainee or employee, or upon the Initiation of grievance procedures provided under an applicable collective bargain- ing agreement, a trainee or employee shall be given an opportunity to be heard in connection with reconsideration or review of any adverse action taken against him. if, in the absence of a collective bargaining agreement applicable to the trainee or employee and upon review by the Human Resources Agency Director or his designee, it Is determined that the request for reconsideration of adverse action has merit, it shall be subject to review procedures, permitting appeals by either party up to the U. S. Secretary of Labor or his duly authorized representative. in any event, a trainee or employee shall be entitled to review and reconsideration of the good cause aspects of any adverse action which would affect his future eligibility for training or allowances. Such reconsideration and review action may either sustain or reverse the action taken by the training facility. , l Initials: � �`f� Wx Contractor Depbrtment -2- 00215 SPECIAL CONDITIONS (On-the-Job rain ng Services) C Number 2 8 — 4 5 6 ` 1 11. Confidentiality, Further Provision. Subject to the requirements of Para- graph 17. (Confidentiality) of the General Conditions, the Contractor further agrees to maintain the confidentiality of any information regarding applicants, project participants or their immediate families which may be obtained through application forms. Interviews, tests, reports from public agencies or counselors, or any other source. Without the permission of the applicant or participant, such information shall be divulged only as necessary for purposes related to the performance or evaluation of the Contract and to persons having responsibilities under the Contract, Including those furnishing services to the project under subcontract. 12. Records. Paragraph 3. (Records) of General Conditions is hereby modified by substituting the phrase "Department of Labor" for the phrase "Department of Health, Education and Welfare". 13. Disputes. Paragraph 9. (Disputes) of General Conditions is hereby deleted In toto. Disputes between County and Contractor shall be settled in accordance with pertinent Department of Labor regulations. 14. 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-affect a polio or policies of lia- bility insurance in amounts acceptable to County, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as co-insured for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and 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 Contrac- tor 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 . consti- tute primary insurance, as to the County, the State and Federal governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance." Initials: Contractor Department -3- oa216 SERV 1 CE' PLAN (On-the-Job Training Services) Number 28 - 456 - 1 I . OJT Services. The Contractor (hereinafter referred to as. "Employer") .shall hire and employ CETA eligible participants who are Contra Costa County residents ( excluding those resident in the City of Richmond) and who will be referred to Employer and certified as eligible by County's authorized CETA agencies, as specified herein. Employer will employ these OJT employees in such job classification(s) and provide such OJT services as are specified in the OJT Services Schedule (Employer Specification Sheet and Job Classification/Services Sheet) attached hereto, which is incorporated herein by reference. One Job Classification/Services Sheet shall be prepared for each job classification. The OJT Services to be provided for said OJT employees are defined as follows: a. OJT and Special Counseling: This service is skill training and special counseling given at the job site by the Employer, consisting of: . (1) Practical instruction in learning the skills and duties needed to" successfully perform in a particular job classification, and (2) Individual assistance In handling personal problems arising either . on or off the job that affect job performance, including, as needed, a preliminary assessment of the vocational desires and career potential of the OJT employee, job coaching, and comprehen- sive counseling relative to absence, tardiness, budget planning, and family resource management. b, Job Related Education: This service is instruction in basic remedial education provided by the Employer to assist the OJT employee in learning the math and language skills needed to perform job duties satisfactorily. c. Job Orientation Training : This service is instruction given by the Employer to assist OJT employees in adjusting to the work environment, Including, but not limited to, the following topics, as needed: (1) Payroll procedures. (2) Work hours. (3) Promotion policies. (d) Fringe benefits. (5) Safety rules. (6) Supervisory structure. (7) Employee responsibility to supervisors. (8) Benefits available under union membership (if applicable). (9) Understanding of the local transportation system. d. Supervisor-Human Relations Training: This service is training in human relations provided by the Employer for those staff persons who are to directly supervise new OJT employees, in order to assist these super- visors in becoming more aware of the problems typically faced by the OJT employees hired in connection with this Contract. 2. Reports. Employer shall assist County's OJT Contract representative in preparing regular monthly progress reports or other such reports as may be required by the Department of 'Labor and/or the County. 3. Regular Employment. Employer shall hire the OJT employee as a regular member of the Employer's work force and ensure that each OJT employee: a. Is on the Employer's payroll . b. Receives all the benefits of any other employee. c. is paid full salary by the Employer through regular pay procedures. d. is exposed to all the customary practices of the Employer and normal requirements of the job. Employer will continue to employ the OJT employee upon the successful completion of the OJT program provided under this Contract. Employer may dismiss the OJT employee should his work performance be unsatisfactory and unresponsive to improvement. Initials: Contractor Department -1- 0021'7 SERVICE PLAt1 (On-the-Job Training Services) Q Number lc�• O — 4 5 6 1 4. Dismissal of Employees. During the term of this- Contract, Employer may not dismiss OJT employees hired In connection with this Contract without first: a. Giving to such employee prior notice of intent to dismiss and opportunity. . to correct the performance or circumstances giving rise to the dismissal action, and b. Consulting with County's OJT Contract representative and cooperating in a joint attempt to correct the performance or circumstances giving rise to the dismissal action. 5. Employee Performance. Employer will not expect the OJT employee to be LOOP productive during the On-the-Job training period. Employer will provide the OJT employee with the special training and assistance required to ensure his opportunity to acquire the skills, knowledges, and abilities to function as a satisfactory employee. 6. On-Site Visits. Periodic job and training site visits will be made by representatives of County's authorized CETA agencies to assist the Employer with the 'training program, to check records, and to interview the OJT employees on the job. 7. Excluded Occupations. Occupations excluded from services under this Contract. are commisslon sales, bartenders, garment workers, seasonal workers and those occupa tions which require licensing as a pre-requisite for hiring. 8. Employee Wages. Wages are considered to be monies paid by the Employer to the OJT employee for work performed (and do not include tips or commissions). Employer shall pay wages to OJT employees which shall be not less than the following, whichever is higher: a. The minimum wage rate required under the Fair Labor Standards Act (including any special rate provided by certification under Section — 14 of that Act) to the extent that said Act is applicable to the OJT employee; or b. Any minimum wage rate applicable to the OJT employee and required under any Federal , State, or local law; and c. The minimum entrance wage rate for inexperienced workers In the same occupation in Employer's establishment or if the occupation Is new to the establishment, the prevailing entrance rate for the occupations among other establishments in the community or area. Initials: d1Z9 Contractor Department -2- 002I8 OJT SERVICES SCHEDULE (Employer Specification Sheet) Number 2 Q`' 4 5 (�`' 1 PART A: Employer Specification Sheet - 1. Company and Division: Weber's Jolly's BeefBurgers, Inc. Address: 3800 Delta Fair Boulevard, Antioch, California 94509 Phone: (415) 757-9666 2. Employer's product or service: Retail Preaared Food 3. Staff person responsible for administering this Contract: Name: Gerald A. Weber Title: President, Weber's Jolly's BeefBurgers, Inc. Phone (415) 757-9666 or (415) 687-1554 4. Staff person(s) responsible for conducting training under this .:.,;,L.act: Name (s): Gerald A. Weber Title(s) : President. Weber's Jolly's BeefBuraers. Inc. S. Staff person(s) authorized to sign Contract payment demands: Name(s) : Gerald A. Weber Title(s) President, Weber's Jolly's BeefBuraers, Inc. 6. Total number of permanent, full-time employees: 25 7. Total number of OJT employees to be hired under this Contract: l (Not to exceed 25% of number shown in 6. above) S. Selection Criteria. Preferred OJT employee characteristics to be used by Employer as selection criteria: a. Interest and aptitude for fast food restaurant operation b. Good health c. Public contact personality (To be used as guidance by CETA agencies in recruiting potential employees for referral to Employer) 9. Training Location. Address(es) where training under this Contract will take place: 3800 Delta Fair Boulevard, Antioch, California 94509 10. Employment and Training in Apprenticeable Occupations. If apprenticeable occupa- tions are included among the job classific=ians specified in Part B (3o=3 fication/Se7ndces Sheat) of this Schedule, Employer intends to provide OJT employees in these classifications with the opportunity to advance to journeyman status: O Yes, ( X) No, ( ) NA. If Yes, describe: Initials: Contractor Department -1- 00019 OJT SERVICES SCHEDULE (Employer Specification Sheet) Humber 28 - 456 - 1 Ii . Concurrence of Collective Bargaining Aqent. Occupations in which employment and training are offered under this Contract are subject to a collective bargaining agreement: 0 Yes, 0 No, ❑ IIA. . If yes, Employer has been given concurrence by the appropriate bargaining repre- sentative regarding the On-the-Job Training program and the rates of pay associ- ated therewith: [] Yes, [] No, ki 14A. Indicate the name, title, and union affiliation of the respective bargaining representative: Employer's firm is currently involved in a tabor dispute: []. Yes, Q No, 12. Subcontracting. In connection with Paragraph 14 (Subcontract and Assignment) of the General Conditions, Employer intends to subcontract for certain OJT services: 0 Yes, gg No. If yes, Employer's request for written approval shall show the name and address of each subcontractor, the type of training service to be subcontracted, and the length of time the subcontracted service is to be provided. - The OJT and Special Counseling service may not be subcontracted. Employer shal) be responsible for fulfilling all obligations and for adequacy of performance under this Contract, Including any services provided through a subcontract. 13. Previous Contract Experience. Employer has been awarded or participated in previous employee tra n ng contracts: [x] Yes, [] No. if Yes, specify awarding agency and contract number(s): County Title I Comprehensive Manpower Plan (DOL CETA Title I Project Grant No. 06-4004-21, federally approved). Contract No. 28-456. 14. Hiring Schedule. Under the "Hire First" Principle, Employer must hire each parti- cipant prior to his receiving any training services under this Contract. Employer may not hire participants prior to the effective date of this Contract. Employer will fill all job openings established hereunder during the 60 day period beginning from the effective date of this Contract; this period shall• be known as the Hiring Period. Budgeted Contract funds for such job positions that are unfilled at the expiration of the Hiring Period shall be automatically deobligated. from the Contract upon County's written notice thereof to Employer. Vacated job positions can be refilled during the Hiring Period; however, no dropouts can be replaced after 60 days on the job. Employer's expected rate at which participants will be hired during each 30 day segment of the Hiring Period is as follows: First 30 day period: 1 Second 30 day period: 15. Contract Budget. Employer shalt provide OJT services in strict accordance with the following Contract Budget: TOTAL AMOUNT FOR CONTRACT TERM a. OJT Services (All job classifications) (1 ) On-the-Job Training and Special Counseling S 1,440.00 (2) Job Related Education S -0- (3) Job Orientation Training S 80.00 (4) Supervisor-Human Relations Training S -0- b. Maximum Allowable Contract Amount S 1,520.00 Initials: 4zee-,; Contractor Department -2- 00220 (Job Classification Sorvices Sheet) Number 2 S — 4 5 6 — PART B. Job Classification/Services Sheet U 1 of 1 ) ' 1 . Job Classification: Manaaerz Trainee . 2. OOT No.: 189.168:018 • 3. Starting wage: $3.50 p/hour Ending wage: $3,90 ham; 4. Authorized number of OJT employees for this job classification: 1 S. OJT services to be provided by Employer for OJT employees in this job classificatic__ a. OJT Services. ' (1) OJT and Special Counseling: .(a) Number of OJT employees to receive this service........... 1 (b) Hours of OJT/SC per employee.............................. 800 (c) Fixed hourly payment amount for OJT/SC per employee.......S • 1.80 (d) Maximum allowable payment amount for this service: (a) x (b) x (c)............................:..............5 1,440.00 (2) Job Related Education: (a) Number of OJT employees to receive this service........... ' -0- (b) Hours of JRE per employee................................. 'o- (c) Fixed hourly payment amount, for JRE (starting wage plus _ $2.00 instructional cost) per employee....................S 'o- (d) Maximum allowable payment amount for this service: (a) x (b) x (c)...........................................S -0- (3) Job Orientation Training: (a) Number of OJT employees to receive this service........... 1 (b) Hours of JOT per employee............................:.... 16 . (c) Fixed hourly payment amount for JOT (starting wage plus S2.00 instructional cosh) per employee ...................S 5.00 (d) Maximum allowable payment amount for this service: (a) x (b) x (c)................:..........'................$so.00 (4) Supervisor-Human Relations Training: (a) Number of Supervisors to receive this service............. -0- The number of supervisors times the hours of SART per supervisor, (a) x (b), may not exceed the authorized number of OJT employees for this job classification (specified in 4. above) times 4 (the maximum allowable hours of S/HRT per authorized OJT employee). (b) Hours of S/HRT per supervisor............................. -a- (Not to exceed 4 hours per OJT employee) (c) Fixed hourly payment amount for SAW per OJT employee supervisor................................................5 6.25 (d) Maximum allowable payment amount for this service: (a) x (b) x (c)...........................................5 -0- b. Iraximum Allowable Payment Arrount .in This Job Classification. I )(d) + (2)(d) + (3)(d) + (4)(d)..................................S 1520.00 Initials: o 00221 A06, Co-n"e'ractor I+i:;.iJr'i:.tea: J A„` CANCELLATION AGREEMENT (Contra Costa County Human Resources Agency) I. Identification of Contract to be Cancelled. Number2 8 m 4 6 0 .Department: Human Resources Agency Manpower Project- Subject: On-the--Job Training (OJT) Services for employment and training• of 1 CETA eligible participant residing. in Contra Costa County excluding the City of Richmond) Effective Date: June 3, 1975 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows. Name: T. D. & H. Golf Cart Company Capacity: Sole proprietorship (Marion Helpon) Address: 1018A Shary Circle, Concord, California 94520 S. Contract Cancellation. The above parties hereby agree to cancel and make null and void the contract identified above. 4. Signatures. These signatures attest the parties agreement hereto. COUNTY CALIFORNIA CONTRACTOR R Boggess 011 ZIA By L Chairman, Board p Qt s-MU Attest: County Clerk r� If. Ol. W State of California ) By 20. County of Contra Costa ) _ Deputy ACKNOWLEDGMENT (CC 1190.1) The person signing above for Contractor Recommended by Human Resources Agency known to me in those individual and business capacities, personally appeared before me today and. acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its Board of Directors. Dated: r l c1 J By F 9AL'u ROBERT J- PROCTOR • DEPUTY COUNTY CLERK .Contra Costs County, Catifornlo 0022 `.ter CCC Standard Form CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification Number 28 - 492 Department: Human Resources Agency Manpower Project Subject: On-the-Job Training (OJT) Services for employment and training of 1 CETA eligible participants residing in Contra Costa County Te—xcluding the City of Richmond) 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: Pj W DNr INC. Capacity: ODRFORATION - JANENE LWID, PRESMW Address: 2931 CMVEBDALE AVENGE, ODYWED, CALUDIMA 945M 3. Term: The effective date of this Contract is JLIN 2 4 1975 and it terminates October 10, 1975 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed 16200.00 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: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated herein by reference. 7. Contractor's Obligations: Contractor shall provide those services and carry out that Work described in the "Service Plan" attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. S. 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 Application for Federal Assistance, dated July 23, 1974 (U. S. Department of Labor CETA Title I Comprehensive Manpower Services Project Grant No. 06-4004-21); Contra Costa County Title I Comprehensive Manpower Plan (federally approved): Narrative Description of Title I Grant Application Under the Comprehensive Employment and Training Act of 1973, CETA Project-Operating Plan, Program Transition Schedule, and Grant Signature Sheet. 9. Legal Authority_ : This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 53703 Federal Comprehensive Employment and Training Act of 1973 (CETA) (P. L. 93-203,87 Stat. 639) 10. Signatures: These signatures attest the parties' agreement hereto. COUNTY PF CONT TA, CALIFORNIA CONTRACTOR G lir e . �N. Bo99By Chairman, Board o Su sors r J. R. OLSSON Attest: County Clerk .g-Qh; 0 , Designate offici- capacity in business) ' I, the person signing above, do hereby By Deputy certify that I am authorized by the above named business to execute this Contract and that I am acting for the business in. Recommended by Human Resources Agency signing this Contract pursu t its by- laws, aresolution of its venni g body, and/or any other pertinen auth i y By Desinee required t e busines . Form Approved: County Counsel WITNESS: • Name) By 9bt ,LL 'Del)uty (Title) DATED: 00223 - � t"�i Title) I 0022 DATED: PAYMElJT PROVISIONS Variable Payment at Fixeil Price - - (On-the-Job Training Services) Nufber 2 8 =46 2 1. Payment Amount. Subject to the payment limit of this Contract, County will pay Contractor, monthly, an amount equal to Contractor's allowable.fixed price for services, as specified .in Paragraph 2. of these Payment Provisions, subject to the Contract Budget included in the OJT Services Schedule (Part A). 2. Payment Bas Is. a. Payment shall be for services rendered at the allowable fixed price for services, defined as the total number of actual hours of .each OJT service provided each month times the fixed hourly payment amount per OJT employee for each service within each job classification, as speci- fied In the OJT Services Schedule. Total payments within a job classi- fication shall not exceed the maximum allowable payment amount for services specified for that job classification, nor shall payments for any OJT service within a job classification exceed the maximum allowable payment amount specified for that service. b. Notwithstanding the provisions of 2.a. of these Payment Provisions, no. payment shall be made for service hours on days for which wages were paid if these days occurred during a period of labor strike or work stoppage at Contractor's plants or job sites, when such plants or job sites constitute a training location under this Contract. 3. Payment. Contractor shall submit written demands monthly in the manner and form prescribed by the County (Demand Foran D-15). Upon approval of each demand by the County Human Resources Agency Director or his designee, County will make monthly pay- ments as specified above. 4. Right to Withhold. County has the right to withhold payment to the Contractor, without recourse, when 1n the opinion of the County expressed in writing to the Con- tractor: a. The Contractor's performance, in whole or in part, either has not been made or Is insufficiently documented, b. The Contractor has neglected, failed or refused to furnish Information or to cooperate with any inspection, review or audit of its program, work or records, or c. Contractor has failed to sufficiently itemize or document its demand(s). 5. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions to the extent they are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials:)(Q-t a or Department 00224 i . t M y Standard Form 941974 CONTRA COSTA COUNTY CONTRACT FOR PURCHASE OF SERVICES General Conditions Number2 8 - 4 6 2 1. Compliance with Law: Contractor shall be subject to and comply with all Federal, State and local lams 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. overnment. -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. S. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. b. Failure to Perform: The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may pro- ceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, as the case may be. c. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement: This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures: Detailed specifications of operating procedures and budgets required by this Contract including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Contract including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the human Resources Agency Director or his designee. Initials: 4-0. u7tv o r ctor Department 00913tz General Conditions Nhrib.r 2 S. 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 Directors (or Trustees) and to timely update said bylaws or the list of Board of Directors as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any Board of Directors of the Contractor shall avoid any actual or potential conflicts of interest. Initials: X (Val ctor Department 00226 - 2 - Gwwrai Conditions iWrib.r 2 R -=--4 6 2 17. Confidentiality: Contractor agrees to comply and to require his employess to comply with the provisions of Section 10850 of the Welfare and Institutions Code and any other State-or Federal statute or regulation respecting confidentiality to assure that: a: All applications and records concerning any individual made or kept by any public officer or agency in connection with the administration of any pro- vision of the Welfare and Institutions Code relating to any form of public social services will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be pub- lished or disclosed, any list of persons receiving services. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally violating Section 10850 of the Welfare and Institutions Code is guilty of a misdemeanor. 18. Nondiscriminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of sex, race, religion, color= national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification: The Contractor shall defend, save harmless and indemnify the County, its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation all consequential damages, from any cause 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. 2,0. 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 anyone accident or occurrence, and $100,000 for all damages arising out of injv y 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: x C �or Department 00 '27 - 3 - SPECIAL MIDITIONS -- (On-the- o rajn ng Services) Nueber 2 8 - 4 6 2 Compliance with Federal-Requirements. Contractor shall comply with all Federal regulations, guidelines, bulletins, and circulars.pursuant to Title I of the Comprehensive Employment and Training Act of 1973, including Title 29 of the Code of Federal Regulations, Subtitle A, Parts 94, 95 and 98, as published in the Federal �asterr, Vol . 39, No. 108, Tuesday, June 4, 1974; °as may be revised and amended; and which are incorporated herein by reference. 2: Status of Participants. Program participants, including employees hired by Contractor, shall in no way be considered employees or agents of County. Contractor Is an independent contractor, and County shall °not have control over the methods and details by which the terms of this Contract are fulfilled. 3. Child Labor. No person under 18 years of age shall be employed in any occupation which the United States Secretary of Labor has found to be hazardous for persons between 16 and 18 years of age (pursuant to 29 CFR Part E). Any eligible participants under 16 years of age will be employed only in accordance with the limi- tations imposed by 29 CFR Part 1500, Subpart C. 4. Termination, Further Provision. This Contract may be terminated as specified in General Conditions, Paragraph 5 (Termination), subject to the following: a. County's termination for failure of Contractor to perform (General Conditions, Paragraph 5.b.) may not be exercised until 30 days after Contractor has been sent by County a written notice specifying the failure to perform and Contractor has failed to correct such failure of performance within said 30 days after the sending of said notice. b. County may exercise its right of termination specified in Paragraph 4.a. of these Special Conditions as to any separable part performance under this Contract, allowing the remainder of the Contract to continue In force. e. Termination because of cessation of funding, as specified In General Conditions, Paragraph 5.c., shall occur only upon County's sending of notice thereof to Contractor. d. • Notwithstanding Paragraph 4.a. of these Special Conditions, County may terminate this Contract at its sole discretion upon sending notice thereof to Contractor, should Contractor dismiss any OJT employee hired in connection with this Contract without first giving to such employee prior notice of intent to dismiss and opportunity to correct the per- formance or circumstances giving rise to the dismissal action and without first consulting with County's OJT Contract representative and cooperating In a joint attempt to correct the performance or circum- stances giving rise to the dismissal action. 5. Affirmative Action Plan. Contractor shall comply with Executive Order No. 11246, entitled Equal Employment Opportunity", as supplemented in Department of Labor Regulations (41 CFR Part 60). Contractor hereby certifies that it has an Affirmative Action Plan which declares that it does not discriminate on the basis of race, color, religion, creed, national origin, sex, and age and which specifies goals and target dates to assure the implementation of that plan. 6. Equal Opportunity. 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, o� transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including appren- ticeship. 7. Nondiscrimination. This Contract and any subcontract hereunder is subject to Title VI of the Civil frights Act of 1964 (78 Stat. 252) and the Regulations issued thereunJer and found at 29 CFR 31 . In undertaking to carry out its obligations under said Act and Regulations, the Contractor will designate an Individual to have the Initials: Cpn r for Department v -I- 00228 SPECIAL CONDITIONS ;•� (On-the--Job raining Services) Number . 2 8 - 4 6 2 primary responsibility for assuring that the Contractor is in full compliance. The Contractor further agrees: a. That any "service, financial aid, or other benefit" as used in this clause shall include, with respect to trainees and employees or pros- pective trainees and employees under this Contract, their recruitment, registration, examination, counseling, selection, testing, placement, • employment, work assignment, reimbursement, retention, supplemental education, and training. b. That the Contractor will not permit trainees and employees to perform work assisting any facility, whether owned by. it or otherwise, which provides any service, financial aid, or other benefit in a manner which discriminates on the basis of race, color, or national origin. The Contractor will obtain from the owner and operator of each facility which is not owned by him and which would be assisted by the work of trainees and employees an equal opportunity assurance in the form pro- vided by the Human Resources Agency Director or his designee before trainees and employees will be permitted-to perform any work assisting any "such facility. e. That upon receipt of a written or oral complaint from any person, the Contractor immediately will notify the Human Resources Agency Director or his designee and mail to him a copy-of-any written complaint. The Contractor will cooperate with the Department of Labor by undertaking such activities as may be requested by the Human Resouces Agency Director or his designee in an attempt to ascertain facts relevant to the complaint and assure that operations under this Contract are in full compliance. Unless otherwise directed, the Contractor will investigate the complaint and within 15 days following the complaint will submit to the complainant and the Human Resouces Agency Director or his designee a written report of the investigation regarding the complaint including any actions taken by the Contractor as a result of the complaint. 8. Maintenance of Effort. Contractor or subcontractor sponsored level of training in existence prior To initiation of this Contract shall be continued and not " be reduced in level of effort in any way as a result of this Contract except for re- ductions unrelated to the provisions or purposes of this Contract. _ 9. Relocation of Contractors and Subcontractors. The Contractor stipulates and agrees to require any subcontractor to stipulate that the establishment in which on- the-job training will be given: a. Has not been moved from any previous location later than three years prior to the effective date of this Contract. b.. Is not a branch, affiliate or subsidiary of a business entity in another location which has, at any time subsequent to the date in a. above, relocated or expanded so as to cause an increase in unemployment or the closing down of operations in the area of original location or in any other area in which the entity conducts business operations. 10. Review and Reconsideration of Adverse Action. Upon written request to the Human Resources Agency Director or his designee by the trainee or employee, or upon the initiation of grievance procedures provided under an applicable collective bargain- ing agreement, a trainee or employee shall be given an opportunity to be heard in connection with reconsideration or review of any- adverse action taken against him. If, in the absence of a collective bargaining agreement applicable to the trainee or employee and upon review by the Human Resources Agency Director or his designee, it Is determined that the request for reconsideration of adverse action has merit, it shall be subject to review procedures, permitting appeals by either party up to the U. S. Secretary of Labor or his duly authorized representative. In any event, a trainee or employee shall be entitled to review and reconsideration of the good cause aspects of any adverse action which would affect his future eligibility for training or allowances. Such reconsideration and review action may either sustain or reverse the action taken by the training facility. Initials: t actor Department -2- 00 c29 < '. ... . .... ^.:: ... _ °. , c SPECIAL CMIDiTIONS con-the- ob ra I n nng Sery ices) R - 4 6 2 il. Confidentiality,-Further Provision. Subject to the requirements of Para graph 17. Confidentiality of the GeneFF1 Conditions, the Contractor further agrees to maintain the confidentiality of any information regarding applicants, project participants or their immediate families which may be obtained through application forms,- Interviews, tests, reports from public agencies or counselors, or any other source. Without the permission of the applicant or participant, such information shall be divulged only as necessary for purposes related to the performance or evaluation of the Contract and to persons having responsibilities under the Contract, Including those furnishing services to the project under subcontract. 12. Records. Paragraph 3. (Records) of General Conditions Is hereby modified' by substituti� ng the phrase "Department of Labor" for the phrase "Department of Health, Education and Welfare". 13. Disputes. Paragraph 9. (Disputes) of General Conditions is hereby deleted In toto. Disputes between County and Contractor shall be settled in accordance with pertinent Department of Labor regulations. 14. insurance. Paragraph 20. (insurance) of the General Conditions is hereby modified to read 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 lia- bility insurance in amounts acceptable to County, including coverage for owned and non-owned automobiles, naming the County and Its officers and employees as co-insured for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and 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 Contrac- tor 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 consti- tute 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 saidnsurance.it Initials:*.A- or Department -3- 00230 I, r • SERV i CE PLAN (On-the-Job Training Services) Number t -8•' 4 62 I. • OJT Services. The Contractor (hereinafter referred to as "Employer") shall hire and employ CETA eligible participants who are Contra Costa County residents (excluding those resident in the City of Richmond) and who will be referred to Employer and certified as eligible by County's authorized CETA agencies, as specified herein. Employer will employ these OJT employees in such job classification(s) and provide such OJT services as are specified in the OJT Services Schedule (Employer Specification Sheet and Job Classification/Services Sheet) attached hereto, which is incorporated herein by reference. One Job Classification/Services Sheet shall be prepared for each job classification. The OJT Services to be provided for said OJT employees are defined as follows: a. OJT and Special Counseling: This service is skill training and special counseling given at the job site by the Employer, consisting of: (1) Practical instruction in learning the skills and duties needed to successfully perform in a particular job classification, and (2) Individual assistance In handling personal problems arising either on or off the job that affect job performance, including, as needed, a preliminary assessment of the vocational desires and career potential of the OJT employee, job coaching, and comprehen- sive counseling relative to absence, tardiness, budget planning, and family resource management. b. Job Related Education: This service is instruction in basic remedial education provided by the Employer to assist the OJT employee in learning the math and language skills ngeded to perform job duties satisfactorily. c. Job Orientation Trainin : This service is instruction given by the Employer to assist OJT employees in adjusting to the work environment, Including, but not limited to, the following topics, as needed: (1) Payroll procedures. (2) Work hours. (3) Promotion policies. (4) Fringe benefits. (5) Safety rules. (6) Supervisory structure. (7) Employee responsibility to supervisors. (8) Benefits available under union membership (if applicable). (9) Understanding of the local transportation system. d. Su ervisor-Human Relations Training: This service Is training in human relations provided by the Empioyer for those staff persons who are to directly supervise new OJT employees, in order to assist these super- visors in becoming more aware of the problems typically faced by the OJT employees hired in connection with this Contract. 2. Reports. Employer shall assist County's OJT Contract representative in preparing regular monthly progress reports or other such reports as may be required by the Department of Labor and/or the County. 3. Regular Employment. Employer shall hire the OJT employee as a regular member of the Employer's work force and ensure that each OJT employee: a. is on the Employer's payroll . b. Receives all the benefits of any other employee. c. is paid full salary by the Employer through regular pay procedures. d. Is exposed to all the customary practices of the Employer and normal requirements of the job. Employer will continue to employ the OJT employee upon the successful completion of the OJT program provided under this Contract. Employer may dismiss the OJT employee should his work performance be unsatisfactory and unrsive to improvement. 0 initials: �77i - &��_ tr trctor Department -I- _00,231 !at^ ".::: .:_, .: ;._� .asa... ,. _. " "".�b -rR w* .F.�-b,w:-.ax, w-,.rr �r.•M+� r a GZt1 .,. - � "'�.: ,�--<;Ffe. �a� oF,* ,; n r,-a,,. R ��e�'A ':�..g• x`e"1:!�r a��.s�� '�*`r�,`' J SERVICE PLAN (On the-Jobran ng Services) N umbar 2 1R _ d A 2 4. Dismissal of Employees. During the term of this Contract, Employermaynot dismiss OJT employees hired in connection with this Contract without first: a. Giving to such employee prior notice of intent to dismiss and opportunity. ' to correct the performance or circumstances giving rise to the dismissal action, and b. Consulting with County's OJT Contract representative and cooperating in a joint attempt to correct the performance or circumstances giving rise to the dismissal action. 5. Employee Performance. Employer will not expect the OJT employee to be 100% productive during the On-the-Job training period. Employer will provide the OJT employee with the special training and assistance required to ensure his opportunity,: . to acquire the skills, knowledges, and abilities to function as a satisfactory employee." 6. On-Site Visits. Periodic job and training site visits will be made by representatives of County's authorized CETA agencies to assist the Employer with the- training program, to check records, and to interview the OJT employees on the job. 7. Excluded Occupations. Occupations excluded from services under this Contract are commission sales, bartenders, •garment workers, seasonal workers and those- occupa-tions which require licensing as a pre-requisite for hiring. S. Employee Wages. Mages are considered to be monies paid by the Employer to the OJT employee for work performed (and do not include tips or commissions). Employer shall pay wages to OJT employees which shall be not less than the following, whichever is higher: a. The minimum wage rate required under the Fair Labor Standards Act (including any special rate provided by- certification under Section 1­4 of that Act) to the extent that said Act is applicable to the.;OJT employee; or b. Any minimum wage rate applicable to the OJT employee and required under . any Federal , State, or local law; and c. The minimum entrance wage rate for inexperienced workers in the same occupation in Employer's establishment or if the occupation is new to the establishment, the prevailing entrance rate for the occupations among other establishments in the community or area. Initials: L9jeT7;/ or partment -z- 00232 OJT SERVICES SCHEDULE (Empoyer pec 71 Ma ion eet) Number 2 8 - 4 61 2 PART A: Employer Specification Sheet I. Company and Division: PMWNW M. Address: 2931 CMVERDAIE AVEIWJE, CONWRD, CALTiDIMIA 94520 Phone: 8?2-2s62 2. Employers product or service: FAAKCATMDN OF MOF TIUSS ASSEMILUG 3. Staff person responsible for administering this Contract: Nam: JACK JOSLYN Title: ODNSTRUCTION ENGIN Phone: $25-08b0 4. Staff person(s) responsible for conducting training under this Contract: Name (s): M8. JACK JOSLYN Title(s): ODNSTRUCMN-ENGI1lEES 5. Staff person(s) authorized to sign Contract payment demands: Name(s): JACK JoSLYN - SIIDP 120Iii3im Title(s):JANENS ISDYD - 6. Total number of permanent, full-time employees: 5 7. Total number of OJT employees to be hired under this Contract: 1 (Not to exceed 25% of number shown in 6. above) 8. Selection Criteria. Preferred OJT employee characteristics to be used by Employer as selection criteria: a. WDD PHISICAL CONDITION b. MEC AWICAL APPIITIJDES c. IiEI.i)M ABILITY (To be used as guidance by CETA agencies in recruiting potential employees for referral to Employer) 9. Training Location. Address(es) where training under this Contract will take place: 2931 aDVERDALE AyEm, cumm, CALSmmA 94520 10. Employment and Training in Apprenticeable Occupations. If apprenticeabie occupa- tions are included among the job classifications specified in Part B (Job Classi- fication/Services Sheet) of this Schedule, Employer intends to provide OJT employees In these classifications with the opportunity to advance to journeyman status: [] Yes, [] No, 50 NA.- 1f Yes, describe: InItIaIs:x .� 7C-597-Actor Departure i -1- 00233 f! OJT SERVICES SCHEDULE (E" oyer Specification Sheet) Number 2 8 - 4 62 _ ll . Concurrence of Collective Bargaining Agent Occupattons In which employment and training are offered under this Contract are subject to a collective bargaining. agreement: ❑ Yes, ❑ W, C; NA. If yes, Employer has been given concurrence by the appropriate bargaining repre- sentative regarding the On-the-Job Training program and the rates of pay associ- ated therewith: 0 Yes, ❑ No, ❑ 14A. Indicate the- name, title, and union affiliation of the respective bargaining representative: Employer's firm is currently involved in a labor dispute: [] Yes, M No. 12. Subcontracting. in connection with Paragraph 14 (Subcontract and Assignment) of the General Conditions, Employer intends to subcontract for certain OJT services: ❑ Yes, U No. If yes, Employer's request for written approval shall show the name and address of each subcontractor, the-type of training service to be subcontracted, and the length of time the subcontracted service Is to be provided. The OJT and Special Counseling service may not be subcontracted. Employer shall be responsible for fulfilling all obligations and for adequacy of performance under this Contract, Including any services provided through a subcontract. 13. Previous Contract Experience. Employer has been awarded or participated In previous employee training contracts: LV Yes, ❑ No. If Yes, specify awarding agency and contract number(s): E. D. D. - YIN OJT f VW0672 , #74005303 14. Hiring Schedule. Under the "Hire First" Principle, Employer must hire each parti- cipant prior to his receiving any training services under this Contract. Employer may not hire participants prior to the effective date of this Contract. Employer will fill all job openings established hereunder during the 60 day period beginning from the effective date of this Contract; this period shall be known as the Hlring 'Period. Budgeted Contract funds for such job positions that are unfilled at the expiration of the Hiring Period shall be automatically deobligated from the . Contract upon County's written notice thereof to Employer. Vacated job positions can be refilled during the Hiring Period; however, no dropouts can be replaced after 60 days on the job. Employer's expected rate at which participants will be hired during each 30 day segment of the Hiring Period is as follows: First 30 day period: 1 Second 30 day period: None 15. Contract Budget. Employer shall provide OJT services in strict accordance with the following Contract Budget: TOTAL AMOUNT FOR CONTRACT TERM a. OJT Services (Ali job classifications) (1) On-the-Job Training and Special Counseling S 1.200.00 (2) Job Related Education $ --- (3) Job Orientation Training S --- (4) Supervisor-Human Relations Training S b. Maximum Allowable Contract Amount S 2s2W•00 t Initials: 0,0� ac or Department I 2!�, 00234 _ OJT SERVICES SCHEDULE ='> (Job Classification Services Sheet) " Number 2 8 - 4 6 2 " PART B. Job Classification/Services Sheet (if of I - i. Job Classification: i!lOM FAMCA2DR 2. DOT No.: b19.38O " 3. Starting wage: 14.00 Ending wage: $4,00 4. Authorized number of OJT employees for this job classification: 1 5. . OJT services to be provided by Employer for OJT employees in this job classification: a. OJT Services. (1) OJT and Special Counseling: (a) Number of OJT employees to receive this service........... 1 (b) Hours of OJT/SC per employee.............................. 600 (c) Fixed hourly payment amount for OJT/SC per employee.......5200 (d) Maximum allowable payment amount for this service: (a) x (b) x (c)...........................................51.200.00 i (2) Job Related Education: (a) Number of OJT employees to receive this service........... --- (b) Hours of JRE per employee................................. --- (c) Fixed hourly payment amount for JRE (starting wage plus $2.00 instructional cost) per employee....................5 --- (d) Maximum allowable payment amount for this service: (a) x (b) x (c)............................................5 (3) Job Orientation Training: (a) Number of OJT employees to receive this service........... ib) Hours of JOT per employee................................. (c) Fixed hourly payment amount for JOT (starting wage plus $2.00 instructional cost) per employee ...................5 (d) Maximum allowable payment amount for this service: (a) x (b) x (c)...........................................5 (4) Supervisor-Human Relations Training: (a) Number of Supervisors to receive this service............. The number of supervisors times the hours of S/HRT per supervisor, (a) x (b), may not exceed the authorized number of OJT employees for this job classification (specified in 4. above) times 4 (the maximum allowable hours of S/HRT per authorized OJT employee). (b) Hours of S/HRT•per supervisor.....;............... (Not to exceed 4 hours per OJT employee) (c) Fixed hourly payment amount for S/HRT per OJT employee supervisor................................................5 6.25 (d) Maximum allowable payment amount for this service: (a) x (b) x (c)...........................................5 --- b. Maximum Allowable Payment Amount In This Job Classification. d + 2)(d) + (3)(d) + (4)(d)............. ... . �.....519200.00 initials: ir• l rP`^9t► qtr n• i-iFt,..,nt In the Board of.Supervisors of Contra Costa County, State of California June 24 . 19 75 In #6 Matter of Fee-For-Service Contracts with Physicians, Dentists, Optome- trists and Podiatrists Utilized by the County Health Department and County Medical Services. In connection with the rates of compensation for fee-for- service physicians, dentists, optometrists and podiatrists utilized, by County Medical Services and the County Health Department, this Board on July 23, 1974 adopted Resolution No. 74/616A setting the rates for same; and This Board today received contracts with those fee-for- service physicians, dentists, optometrists and podiatrists whose names are listed in "Exhibit A" attached hereto and incorporated herein as if set forth in full, implementing Resolution No. 74/636A; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said contracts are hereby APPROVED; and IT IS FURTHER ORDERED that the Director, Human Resources Agency.,- is AUTHORIZED to sign the contracts on behalf of this Board. PASSED by the Board June 24, 1975. I hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of dw Board of Agency Supervisors Attn: Contracts Adm. affixed this 24th davof June , X975 County Medical Director — Acting County Health Officer J. R. OLSSON, Clerk Acting Director of By '24Deputy Clerk H 24 12174 - 1" Personnel N. Ingbbliam County Auditor-Controller County Administrator 0023 EXHIBIT A Health Department (New Contracts) yJ Name Number Rate Effective Date William H. Boyd, H.D. 022-551 $17.00 per hour June 11y..1975 ` Richard Filinson, H.D. 022-550 $17.00 per hour June 9, 1975 Jeremy Lam, H.D. 022-552 $17.00 per hour April 1, 1975 Medical Services (New Contract) John Champlin, H.D. 026-708 $17.00 per hour May 31, 1975 Medical Services (Amendment Agreement) Joan Hart, H.D. $26-553 $17.00 per hour July 1, 1974; . T. 4 r. AMENDMENT AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) Number 2 6 ,w 5:5 :3' 1. Parties and Effective Date. The County of Contra Costa, California ("Couaty") and the following named Contractor hereby agree to amend the Agreement identified by number above: a. Name: Joan Hart, M.D. Address: 4801 Grass Valley Road, Oakland, California 94605 b. Effective rate: July 1, 1974 2. Amendment Date. The effective date of this Amendment is July 1, 1974 3. Amendment. Paragraph 2.(c), Method of Payment, is amended to read: [X] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 40 Per week Rate: $17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2.(d).) Rate: $ Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2.(d).) Rate: $ Per Month 4. Signatures. These signatures attest the parties* agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By By oan Hart, M.D. Director, Human Resources Agency ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board By . Deputy Rec ed for App v By Director Human esources Agency By Medical. Director or Health Officer OV CCC Standard Form 144600 August 1974 ' r AGREEMENT FOR PROFESSIONAL SERVICES ' (Contract Paid Physicians) - NUMBER _26 = 70.8 ,. I, Parties. The .County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. ' (a) Contractor (name) John G. Champlin, Jr., M.D. (address) 1110 Holmes Avenue Napa, CA 94558 Phone 707-224-1320 (b) [ ] Physician [ ] Dentist [ ] Podiatrist [ Psychiatrist [ ] Orthodontist (c) Method of Payment [ Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in 'accordance with established schedule. Scheduled Hours 20'00 Per week Rate: S 17'00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] .Monthly Paid Contract: Ccn ractar paid for sarvices rendered during a month In accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [X] Yes [ ] No (e) Effective Date MaY 31, 1975 ' (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered. undei- the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special • professional services and give advice, education and training in medical and therapeutic matters, as indicated in Sectibn 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (Including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenzmed shall provi•do Contractor with a schedule of professional services reasonably in advance of their effective-dates. The County shall not arbitrarily or abruptly change assigned duties w0 thout consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes In the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shalt be from its effective date, as indicated in Section 2, through the- next following June 30th, but it may be cancelled by mutual consent, or by either }tarty, by giving 30 days aOvance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the resy,� i uu • negotiations between the Contractor. County and any organization representing the Contractor. 7. Payment Each month the Contractor shall submit a written invoice on the form prescribed by the County. clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to•services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) if weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the* performance of his services. Claims for mileage reimbursement will be submitted monthly on"demand" vouchers in accordance with established procedure. • i 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. 'Status. Contractor functions as self-employed; independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. I1. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies r and non-profit medical corporations. 12. _ Insurances. County shall keep in effect a policy or policies of liability insurance, Including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRWTOR A . By / J- Ohl'' //i / '�4�/ 7T�/ Director, Human Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board i3y 2g Deputy ' RECON!-TENDED FOR APPROVAL: ACKNOWLEDGED: _ ;-Ak� Director, Human Resources Agency rn Medical Director or Health Officer O0240 • • CCC Standard Form 144600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) PKAPER ..2.2.".5 ...2.............. 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Jeremy Lam. M.D. • (address) 1945 Berkeley Way #128 Berkeley, Calif. 94704• Phone 845-3750 (b) [ Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ Hourly Paid Contract: Contractor paid for each hour of 'actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs. Per wPa.k Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month In accordance with established schedule. (includes payment for on-call services if so indicated in 2. W.) (d) On-Cali Availability: [ ] Yes No (e) Effective DateARril 1, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered- under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (inciudina all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such charges in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but It may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will depresent the result of all r 01241 negotiations between the Contractor, County and any organization representing the ' Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) If hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate -indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the—operation of the County Medical Services or the Health.Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, _ including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR f1"�I'/•/J�P�l /P/f/,Sf�P�l1�i+�Pl�/ - Director, Hunan Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board BY2- 7, Deputy REMt-TENDED FOR APPROVAL: ACIWOILEDGED: Director, Human Resources Agency Medi ai Director or health Officer = 00242 G Standard Fora M4600 Rev. 11/74 AGREEMENT 'FOR PROFESSIONAL SERVICES (Contract Paid Physicians) ' NUMBER __.�i.�s.� I. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise-as follows: 2. Variables. (a) Contractor (name) XIS-L•t#4111 11-eWkY ZOV-6 (address) 109ty FUL_MV 57- ; G SAA F�Se_d ;AL;F Phone 57vr (b) [t�] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Meth d ofPayment . [ Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established J schedule. Scheduled Hours No more than 40 hrs. Per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: $ Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: $ Per Month (d) On-Call Availability: [ ] Yes [X] No (e) Effective Date C�/LES (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms of this contract. 3. Purpose. County operates a Heal-hi Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor Is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as Indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services. Contractor shall render the services described above (including all services normally and customarily connected Therewith) and such •additional services as are required at ties and locations specified by the Medical Director or Health Officer.- The aforenamad shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedule as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be available for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to -the other. .00243 1 It. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each Invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly.or monthly paid, at the rate indicated in Section 2. (c) or pro-rata amount for said approved period. • 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers In accordance with established procedure. ` 9. Regulations. Contractor agrees to abide by all rules, regulations procedures and by-laws tor the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, Independent agent, providing professional services. Contractor Is, therefore, solely responsible for self- employment Social Security Taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County • for collection or administration. 11 ; Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. insurance. County shall keep in effect a policy or policies of liability Insurance, Including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without -the expressed permission of the County Medical Director or Health Officer. COUNTY . CONTRACTOR By. /kZ-t,jf4��_ -2 h Director, Human Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy RECOMMENDED FOR PROVAL: Di ector, Human Resources Agency ,j Medical Dir ' tor or Health Officer ti 00244 C Standard Form M46G%%# Rev. 11/74 AGREEMENT FOR PROFESSIONAL SERVICES ✓'C `1 n f _ (Contract Paid Physicians) _ 5 NUMBER .................................... 1. Parties., The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise -as follows: 2. Variables. (a) ' Contractor (name) Richard Filinson, M.D. (address) 938 Dewing Avenue, Lafayette, Ca. 94549 Phone 284-2626 (b) [x] Physician [ ] Dentist [ ] Podiatrist . [ ] Psychiatrist [ ] ' Orthodontist [ ] (c) Method of Payment [X] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours No more than 40 hrs Per week- Rate: $ 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for • on-call services if so indicated In 2. (d).) Rate: $ Per Week L ] Monthly Pais; Contract: Cantractor paid for services rendered during a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: $ Per Month (d) .On-Call Availability: ra [ ] Yes [x] No (e) Effective Date June' 1975 L�I� (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms of this contract. 3. Purpose County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training In medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical- Director or Health Officer may.make such changes in the duty schedule as are requirad. 1f availability for on-call duties Is indicated (Section 2. (d).) the Contractor shall be available for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as Indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to tho other. 00245 �r 6. Modification and Extension. This contrect may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will represent the result of all negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County." If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment- proportjonate to the value of services rendered to services scheduled will be made.. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) If hourly paid, at the rate indicated In Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro-rata amount for said approved period. • 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers In accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and by-laws for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor Is, therefore, solely responsible for self- employment Social Security Taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County • for collection or administration. 11 . Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability Insurance, Including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without e expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR i � J Director, Human Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy REC0t.e-:EA!DED FOR APPROVAL: Director, H man Resources Agency Medical Direc or or Health Officer` 00245 f In the Soars' of Supervisors of Contra Costa County, State of California { June 24 ..19 75 In the Matter of Acceptance of grant from the San Francisco Foundation. The County Administrator having notified. this Board that the, County Probation Department has received a $7,375 grant from the San Francisco'' r Foundation to continue the "Family Communications Workshop" a;youth .services program to improve communications and relationships of delinquent youths and their families for the second year; and IT IS BY THE BOARD ORDERED THAT said grant is hereby ACCEPTED. PASSED by the Board on June 24, 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 oforesoid. CC: San Francisco Foundation 'Witness my hand and the Seal of the Board.-of, c% Probation Supervisors Probation Officer affixed this 24th day of June , �g 75 Attn: W. Donavan J. R. OLSSON, Clerk County Administrator Auditor-ControllerBy Deputy Clerk H sa 12174 - IS-M Ro bie tierr WCDJ r. 00247 -r In the Board of Supervisors ,r of Contra Costa County, State of California June 24 T9 75- In the Matter of Authorizing Placement of a Juvenile Court Ward. On the recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that authorization is GRANTED z. for the payment of $1 ,758 per month during the period through May 31 1976 for the placement of an emotionally disturbed- seven- year-old isturbed sevenyear-old black male child in Burt Center, ,3086 Vasht.40,ton, Street*,' San Francisco, California. PASSED by the Board on June 24, 1975. :f f. r .�f I hereby certify that the foregoing is a true and corred copy,of an order wdered on the minutes of said Board of Supervisors on thedaft aforesaid. - r cc: Director, .Human Resources Witness myhand-and the-Seal of the Boord of Agency supervrwrs Social Service, Concord affixed this 24th day of dune ,:19,, 75 Attn: N. Hallgren County Auditor-Controller J. R: QLSSON, Clerk County Administrator By Depvty.Clerk H 24 ,an< - 15-M Ro bie Gthierrez J .00 1 9 4.t In the Board of Supervisors of Contra Costa County, State of California June ,24 , 19 75 In the Matter of Authorizing Placement of a Juvenile Court Ward. On the recommendation of the Director, 'Human- Resources Agency, IT IS BY THE BOARD ORDERED that authorization is GRANTED. , for the payment of a special foster home rate of $250 per'.month . during the period July 1 , 1975 through June 30, 1976, to,. Mr. -and Mrs. John House, 55 Acorn Court, Mal nut Creek, :Cal iforni a_- for the: . care of a dependent child of the. court, Court Number 43315.. r` PASSED by the Board on June 24, 197.5. f 1 hereby certify that the foregoing is a true and correct copy of an order entered on-thew minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources weds my hand and the Seat of the.Bocrd of Agency Supervisors Social Service, Concord affixecl this 24thday of June 19 75. Attn: M. Hallgren J. R. OLSSON, Clerk. County Auditor-Controller County Administrator By Deputy Clerk H 24 12174 - ,5.0 Robbie Gut errez 00249`,"`' w In the Board of Supervisors Of Contra Costa County, State of California June 24 , 19 In the Matter of Revenue Sharing Planned Use Report — Sixth Entitlement Period. The County Administrator having submitted a memorandum darted June 18,, 1975 transmitting a copy of the "General Revenue Sharing, Planned Use Report" for the fiscal year 1975-1976 (the- sixth entitlement period) and a schedule providing in detail items , proposed for revenue sharing financing; and The County Administrator having advised that. said report bas been submitted to the. Office of Revenue Sharing, U. S. Department of the Treasury pursuant to federal law, and that same is based- on his recommended budget for fiscal year 1975-1976, but does �xat bind this Board to spending the county's revenue sharing entitle- ment in the manner outlined; and IT IS BY THE BOARD ORDERED that receipt of the. aforesaid memorandum is ACKNOWLEDGED. Passed by the Board June ;4, 1975. n I hereby certify that the foregoing is a true and carred appy of an order entered'on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator VV`ftm my hand and the Seat of the Boor&of County Auditor S"p"°'" Ot Director, HRA attixed this 24th day of Jude . 1 ' County Sheriff _ J. R. OLSSON; Clerk Public Works Director $ G + Deputy Clerk H 24 12174 1S-M y L. i .P . OFFICE OF COUNTY ADMINISTRATOR RECEIVED CONTRA COSTA COUNTY JUN 24 195 Administration Building d Martinez, California To: Board of Su erviso s Date: June 18, 1975 F Will, Subject: Revenue Sharing Planned County Administrator Use Report ' in an effort to inform the citizens of a government's plans for using Federal general revenue sharing funds, all recipient governments are obligated to publish a "General Revenue Sharing Planned Use Report" to the U. S. Department of the Treasury (Office of Revenue Sharing) before the start of each entitlement period. For fiscal year 1975-1976 (the sixth entitlement period) we had to submit this report to the Office of Revenue Sharing by June 24, 1975. Attached is a copy of the report submitted on June 18, 1975. This report is based on my recommended budget for fiscal year 1975-1976 and does not bind your Board to spending this County's revenue stiarimg envitie—m—e—nE in the manner outlined in My su ssion. tis be proposed that the Federal revenue sharing a ocation be used to finance various appropriations included in the Proposed Budget for fiscal year 1975-1976 in accordance with the priority areas specified in the law. The attached schedule provides detail as to items being proposed for revenue sharing financing. In publishing the planned use report (which is required by Federal law), citizens are being formally informed that proposed alternative uses for revenue sharing funds may be submitted to the County. All such proposals are to be submitted to my office by August 1, 1975 for review and compilation of a report to your Board at the August 12, 1975 Board meeting. This time schedule will allow for comprehensive review by your Board prior to adoption of the final budget. MJN/aa encls. cc. Mary H. Dunten, Public Information Officer 00251 GENERAL REVENUE SHARING PLANNED USE REPORT General Revenue Sharing provides federal funds directly to local and state governments.This report of your governments plan is published to encourage citizen panrcipation is determining your governnerit's decision on how the money will tree spent. Note. Any complaints of .discrimination in the use of these funds may be seto w9 nt the Office of Revenue Sharing, Wash.. D.C. 20226. THE GOVERNMENT In OF I.OfiTFf f ::t�STrf CQJfIT'� 3; PLANNED EXPENDITURES ANTICIPATING A GENERAL REVENUE ' �c Gc c� tQ OPERATING/ SHARING PAYMENT OF T1a, .. 91 1.st77 =� (A)CATEGORIES (BI CAPITAL MAINTENANCE FOR THE SIXTH ENTITLEMENT PERIOD,JULY 1. 1975 THROUGH JUNE 30. "a 1976.PLANS TO SPEND THESE FUNDS FOR THE PURPOSES SHOYM. I PUBLICSAFETY S 69,000 s2,362,237 ✓ACCOUNT NO. 05 1 0137 (107 2 PROTECTION TAL 5 S 70,250 CONTRA COSTA CuJNT'I 0034 3 PUBLIC CHAIRMAN Ear 3SUPVj TRANSPORTATION S S ADMIN BLDG 2ND FLOOR 4"HEALTH S s MARTINEZ CALIFORNIA 94553 : S RECREATION S S 219000 6 LIBRARIES S S 7 FOSOCIAL AGED OR POOR S 60,000 s 1,489,090 11 x e FINANCIAL IdnuaILWIIuuUruJLI!lllurpbrnd6rrullrlIWrls: ADMINISTRATION s 29,440 5 1,049,570 A 9 MULTIPURPOSEAND p (D) Submit propwalsfor fundigcons;d•rsLon.by A11KIM 1, 1775 GENERALGOVT. $ 809 000 the County 10 EDUCATION tn� Administrator A copy of this rte. amid 2 S wpvarOep documeML are open for public scrutiny O II SOCIAL DEVELOPMENT s Room 103, County Admin. Bldg. , Martinez, 12 HOUSING a COM- (O ASSURANCES (Refer to instruction E)1 assure the Secretary of the Treasury r MUNITY DEVELOPMENT5 that the aon-d�soriminsf and odw statutory rwMaments fated in Part E of 13 ECONOMIC Ulf this r b 1>y ttMt reCrpyM 0 DEVELOPMENT S 14 OTHERISPOC41 ✓ , p S Officer Z 15 TOTALSAr ur G. Will, County Administrator 6/18/1') S 967,440 s 4,9 9 2,147 Name&Title—Blease Print Date 0 0 IMPORTANT: THE UPPER HALF OF THIS PAGE MUST BE PUBLISHED (SEE INSTRUCTION I). w It is not required that the louver half of this form be published. in (F) AUDIT(refer to instruction F) IG) PUBLIC PARTICIPATION (refer to instruction G) In planning for the use of GRS funds,does your government- 9 1.Are your General Revenue Sharing MRS)funds audited? []Hold special public hearings on Revenue Sharing? INyes no 0 Tape local opinion polls? z CSolicit reW@m for funding of projects using revenue sharing funds from outside C 2 If'yes,how often? your government administration? M © every year every 2 years 0 Less than every 2 yeah ®Discuss revenue sharing at regular public meetings? ; ❑Appoint advisory groups of local citizens? 2 (H)CIVIL RIGHTS(refer to instruction H) DO NOT WRITE IN THIS SPACE fa 1. Does your government file the "EEOC State and Local FOR REVENUE SHARING USE ONLY Government Information" form (EEO-4) with the U.S. Equal 1 2 1 3 4 1 S e 7 a 9 10111112 13 14 15 I6 17 1a Employment Opportunity Commission? X Yes No 2 1 2. If"yes what was the date of the last report? 6/30/74 2 2 If-no*'.answer the following question 2 3 2 4 3. How many persons were on your government s payroll on March 31.19751 6,773 (1) PUBLICATION(Refer to instruction 11 ,/Memo Martinez MOrninl� Data Published: The upper pan of this report was pub- lished in the following newspaper on S70.00 News Gazette 6/24/75 the stated date at a cost of -r, o a U)PERSON COMPLETING THIS REPORT 1PLEASE PRINT) /Martin J. Nichols, Management Analyst (415) 228-3000 Name Title (Ares code)Telephone Number N • THIS REPORT MUST BE RECEIVED BEFORE JUNE 24,1975 BY: THE OFFICE OF REVENUE SHARING O0r �CJ� 2401 E STREET.N.W. WAStONGTON.D.C.20226 REVENUE SHARING - PLANNED USE REPORT FISCAL YEAR 1975-1976 (Sixth Entitlement Period) Total Anticipated Entitlement - $5,959,587 Operating/Maintenance Public Safety Sheriff-Coroner $991,111 Public Defense - Outside Attorney Fees 7512000 Work Education Furlough Center 2899126 Sobriety Testing 110,000 County Flood Control 221 000 Subtotal Environmental Protection Contribution to Bay Area Sewer Service Plan $702250 --Recreation United States Bicentennial Celebration $21,000 Social Services for Aged or Poor Girls Residential Treatment Facility $488,745 Juvenile Hall Preplacement Unit 319,345 Placement of Juvenile Court Wards 681 000 Subtotal , Financial Administration Special Fiscal Services $461,630 Medical Malpractice Liability Insurance 1552000 Debt Service 432,940 Subtotal =, 9,370 Total Operating/Maintenance $4,992,147 0043; 2. Capital Public Safety Remodel Receiving Ceil - County Main Jail $350000 Refurbish exterior walls - County Court House 34QQp. Subtotal 4b9 uuu Social Services for Aged and Poor Remodel Juvenile Hall Kitchen $20,000 Refurbish Children's Shelter interior walls 20,000 Reroof County Hospital Buildings 22090000 Subtotal , Financial Administration Install Fire Extinguishing System - County Data Processing Center $29,440 Multipurpose and General Government Remodel County Civic Center. Office Space $6249000 Prepare County Civic Center Facility Master Plan 1000000 Cal/OSHA Safety Compliance Alterations 509000 Parking Lot 'Construction - Civic Center 35,000 Subtotal s Total Capital 967p440 TOTAL PLANNED USE - SIXTH ENTITLEMENT $57950 587 00254: In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Acknowledging Receipt of a Memorandum of the Employee Relations Officer. IT IS BY THE BOARD ORDERED that receipt is ACKNOWLEDGED of a memorandum of the Employee Relations Officer advising that Arbitrator Paul A. Cassady has issued a finding that establishment of a separate representation unit comprised of sanitarian classes, as petitioned for by the Contra Costa County Environmental Health Association, is not appropriate. PASSED by the Board on June 24, 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: Employee Relations Officer Super Acting Director of affixed 24th of June 19d. Personnel a � 75 Human Resources Agency J. R. OLSSON; Clerk County Health Department By Deputy Clerk H 24 ,AQuq" Counsel N. In 00255, _ 01255 r. Administration Building Martinez, California ' Date: June 18, 1975 TO: Board of Supervisors FROM: A.G. Will, Employee Relations Officer By: C.J. Leonard, Acting Director of Personnel SUBJECT: Arbitration Finding on Proposed Modification of The Health Services Unit. ,`✓J On April 18, 1975 a unit modification arbitration hearing was conducted by Arbitrator Paul A. Cassady. The issue before the arbitrator was whether a pro- posed modified representation unit of Sanitarians, as petitioned for by the Contra Costa County Environmental Health Association, constituted an "ap- propriate representation unit", separate and apart from the current Health Services Unit. The Health Services Unit is comprised of Sanitarian classifications and other health related job classifications and is represented by Contra Costa County Employees Association, Local No.l as the 'lmajority representative." Mr. Cassady's opinion and conclusion, received on Tuesday, June 17, 1975 reads in pertinent part as follows, ". I conclude and find that the unit proposed in the Petition for Modification, restricted to the Sanitarian series, does not constitute an appropriate representation unit within the meaning of the Ordinance (ND. 73-32, Employer-Employee Relations Ordinance) ." With reference to Section 34-12.008(e) of Ordinance No. 73-32, it is recom- mended that the Board acknowledge receipt of the arbitrator's report, a copy of which is on file with the Clerk of the Board. WPH:pr cc: Human Resources Agency RECEIVED Health Department County Counsel AN Zy1975 J. L ocsscri CM WAM of SUMVWM AX63 002M F In• the Matter of Arbitration } h 17 10 35 AH.J7,5 between ) } CML SERVICE Ute: COUNTY OF CONTRA COSTA )and ) ) CONTRA COSTA COUNTY ENVIRONMENTAL } - OPINION HEALTH ASSOCIATION, PETITIONER ) AND and } UNITDETERMINATION _. CONTRA COSTA COUNTY EMPLOYEES ) ASSOCIATION, LOCAL 1, MAJORITY ) REPRESENTATIVE ) j Involving Petition for Modification ) of Health Services Unit. } • Paul A. Cassady, Arbitrator P.O. Box 10 Dutch Flat,- California 9S714 Telephone (916) 389-2632 APPEARANCES _ FOR THE COUNTY: William P. Hamilton, Esq. . Chief, Employee Relations Division County Administration. Building, 3rd Floor Martinez, California 94553 - FOR THE-PETITIONER: David W. Leahy, Esq. Wylie, .Leahy, Blunt Mc Bride 101 Park- Center-Plaza, Suite 1001 San Jose, California 95113 FOR THE MAJORITY REPRESENTATIVE: Henry L. Clarke, Business :Manager t.:= Contra Costa County Employees Associatid Local 1 : 2739 Alhatabra Avenue Martinez., California 94553 � Miaofiimed with board order00257, INTRODUCTION This arbitration arises pursuant -to the provisions of the EMPLOYER-EMPLOYEE RELATIONS ORDINANCE OF TETE COUOTY OF CONTRA COSTA, hereinafter referred to as the Ordinance, under which a Petition for Modification of an Established Representation. Unit was filed by Contra Costa County Environmental Health Association, hereinafter referred to as the Petitioner. The Petitio-a for Modification is opposed by the ContTa Costa County Employees Association Local 1, hereinafter referred to as Local 1, which is the majority representative of the representation unit which currently includes the employees covered. by the Petition. The Petition is also opposed by the County of Contra Costa, hereinafter referred to as the County. - A hearing was held -at Matinez, California, on April 18, 1975. The parties were afforded full opportunity to present their cases, including the examination and cross examination of witnesses, and the introduction of documentary evidence. At the conclusion of the hearing provision was made for the filing of post hearing briefs, which were timely filed by all three parties to the proceeding. During the course of the hearing the parties stipulated that all necessary procedural steps have been complied with or waived, and that the undersigned arbitrator was properly selected to determine the issue in dispute, i.e. whether the employees covered by the Petition for Modification constitute "an appropriate representation unit" within the meaning of the Ordinance and/or other appli- cable law. - OU2M APPLICABLE PROVISIONS OF THE ORDINANCE Chapter 34-4 DEFINIITIONS x x x 34.4.040 Professional Employees, "Professional employees" means employees engaged in work requiring specialized knowledge and skills attained through complet=_on of a recognized coarse ,of instruction, including, but not limited to, attorneys, physicians, professional (registered) nurses, engineers, , architects, teachers, and various types of physical, chemical and biological scientists. (Ord. 70-17 § 1 (part) , 1970) . X x x Chapter 34-12 FOILML RECOGNITION PROCEDURE x x x 34-12.006 ARpropriateness of Proposed Unit, (a) Chief Criterion: the Employee Relations Officer shall determine the appropriateness of the proposed representation unit by using as a principal criterion the largest feasible grouping of classes, the employees of which have a clear and identifiable community of interest. (b) Other Criteria: He shall also consider the following criteria, among others, in making this determination:* (1) Which unit will assure employees the fullest freedom in the exercise of rights under this division; (2) The effect of the proposed unit on the efficient opera- tion of county services and sound employer-employees relations including compatibility with the organizational structure of the County; • (3) The history of employer-employee relations in the pro- posed unit and among other employees- of the County, except that no unit shall be established solely on the basis- of the extent to which employees in- the proposed unit have organized; (4) The extent to which employees have common skills, work- ing conditions, job duties or similar education requirements; (S) The effect of having a County classification in more than one representation unit; - (6) Professional employees shall not be denied the right to be represented separately from nonprofessional employees by a professional employee organization. . x x x 34.12.008 Unit Determination. X x x 0; 259 • (b) Review of Appropriateness of Unit. The Employee Rela- tions Officer shall, within 30 days after the period for inter- vention expires, review the proposed unit(s) and make a prelim- inary determination on the appropriateness of the unit(s) in- cluding units proposed by him. (c) Meet and Confer. After the time for review has expired the Employee Relations Officer, petitioning employee organiza- tion and intervening employee organization(s) , if any, shall meet and confer to see if agreement can be obtained on the com- position of an appropriate representation unit. Unless other- wise agreed, the period for meeting and conferring shall expire 60 days after the period provided for in subsection (b) . (d) Establishment of Unit where Parties Agree. When, after the meet and confer process, the parties agree on the composition of the unit, the Employee Relations Officer shall recommend that the Board confirm the unit as a representatiAn unit. (e) Establishment of Unit where parties Disagree. When, after the meet and confer process, the parties cannot agree 'on the composition of an appropriate representation unit, the matter shall be referred to an impartial arbitrator for determination; or if all parties consent, the matter shall be referred to the Board for determination. (f) Arbitration. Within 14 days after the expiration of the meet and confer process, the Employee Relations Officer and employee organization(s) shall try to select a mutually- ac- ceptable arbitrator who agrees to serve. If the parties cannot agree, a list of S arbitrators will be obtained from the Cali- fornia State Concilation Service, American Arbitration Associa- tion, or some other source mutually agreed upon, and each parry (beginning by lot) shall alternatively strike one name from the list until one name remains, who shall be the arbitrator if he agrees to serve. If he will not serve, the process shall be repeated until an arbitrator is found. If more than one em- ployee organization is participating in the unit determination process, they, as a group, shall strike one name from the list for each name struck by the Employee Relations Officer. x x x (i) Criteria. The primary test for determining the appro- , priateness of a representation unit shall be the criteria found in Section 34-12.006, but the Board or arbitrator may consider such other relevant matter as is pr•.sented by the parties. (Ords. 73-32, 70-17: prior code §24-7.1108: see Gov. C. §§3507, 3507.1, cp. 03505.2) APPLICABLE PROVISIONS OF GOVERNMENT CODE TITLE 12 DIVISION 4, CHAPTER 10: Section 3507. 3. Professional employees shall not be denied the right to be represented separately from nonprofessional employees by a professional employee organization consisting of such professional employees. -3.- 0M "Professional employees," for the purposes of this section, . means employees engaged in work requiring specialized knowledge and skills attained through completion of a recognized course of instruction, including, but not- limited to, attorneys, paysicians, registered- nurses, engineers, architects, teachers, and the various types of physical, chemical, and biological scientists. x x x THE EXISTING UNIT ' In May 1970, Local l petitioned for a unit of some 46 classifications of employees in the County Health Department. The unit description on the petition was as follows: This Unit could best be described as being composed primarily of all the professional - personnel in the Public Health Department as well as those para-professionals as .well as quasi-professional employees who are di- rectly involved in carrying out the Profes- sional public health services in this department. As a result of the "meet and confer" procedure set forth in the Ordinance, Local 1 and the County agreed upon a unit including - most, but not all, of the classifications covered* in the Petition, and presumably adding some classifications in the Medical, Services Department. An election conducted by the California State Conciliation Service on November 19, 1970, - resulted in a majority vote for Local I in this unit, designated as the Health Services Unit. In due course a Memorandum of Understanding between Local 1 and the County was signed covering the Health Services Unit as well as other representation units represented by Local 1. A successive Memorandum of Understand- ing covering tae Health Services Unit is currently in force. 00261 • The Health Services Unit is made up of some 201 employee • positions in some 32 classifications, mostly in the County Health Department, but including some 42 .employees in 12 classi- fications -in the Cou-ity Medical Services Department. . ,It is • apparent -from the record that some classifications within the, Health Services Unit are professional employees within the : definition of the Ordinance, and some are not: THE PROPOSED UNIT The proposed unit consists of Sanitarians, Assistant t Sanitarians, and Senior Sanitarians employed by the County, .20 ' in number, all of.whom are assigned to the Environmental- Health Services Division of the Health Department. The Environmental Health Services Division is one of four service 'Divisions in the Health Department, the others being Home Health Services, -__ Community Health Services,' Public Health Medical Services. The Chief of the Environmental Health Services Division reports to the County Health Officer, as presumably do the Chiefs of the other three service Divisions. Under the' Chief of the Environmental Health Services Division, two supervisors direct the activities of the Sanitarian classifications, hereinafter collectively referred to as Sanitarians. Sanitarians employed by the County are required to possess a valid certificate as a Sanitarian in the State of California. The currently applicable State Administrative Code requires , minimum qualifications of a Bachelor's Degree from an accredited . college or university, with specified education in .the health 00262 . i and/or related sciences. The position description of the Sanitarian, which is consistent with oral testimony at the hearing, reads in pertinent part as follows: DEFINITION: Under general supervision, to make sanitary inspections and investigations, to enforce local and state sanitation •laws - and regulations; and to do related work, as required. DISTINGUISHING CHARACTERISTICS: - Incumbents of positions in this class are responsible for ` making all types of sanitary inspections and investigations. Such inspection work involves numerous public contacts which = • may frequently be of a difficult nature. Supeivision is available from the class of Supervising Sanitarian; however, Sanitarians normally work alone and independent judgment must be exercised in meeting varied conditions. The class is dis- tinguished from Senior Sanitarian in that the latter is re- sponsible for the sanitation program in an assigned area; distinguished from Assistant Sanitarian in that the latter is an unregistered trainee class. TYPICAL TASKS: , Makes inspections and enforces local and state laws and regulations in food processing and handling establishments , canp sites, trailer courts, swimming pools , houses and dwelling units, industrial plants, schools and public buildings, sewage disposal systems, garbage facilities, and other public and private installations; advises on conditions dangerous to public health, instructs in sanitary methods, and attempts to obtain voluntary conformance; investigates complaints regarding faulty septic tanks and sewers, waste disposal, insect problems, and food poisoning cases, and obtains facts, evidence and samples, and recommends abatement and control requirements; review; plans. of proposed septic tank installations ; makes percolation tests•, and indicates tank size and distribution field require- ments, and inspects installation; inspects industrial plants, canneries, board homes and private residences to evaluate sanitary condition of buildings, plumbing, lavatory facilities, and adequacy of lighting,, ventilation and water supply; prepares records and reports. on inspections and .violations; appears as witness in citations and court cases. MINIMUM QUALIFICATIONS: Licenses Re uired: Possession of valid certificate of registration as a Sanitarian in the State of California and. a valid California Motor Vehicle Operator's License. -6- 00263 Knowledge of the principles and practices of environ- ' mental sanitation, including water supply., sewage disposal, refuse disposal,' housing, recreational and industrial sani- tation and vector control; knowledge of the Health and Safety Ccde and local ordinances relating to environmental sanitation; knowledge of the principles and practices relating to sanitary food production, processing, and handling; gdncyal' knowledge of rodent and vector control; the ability to instruct indivi- duals and groups on the principles of control of unsanitary conditions; the ability to establish and maintain effective . . working relationships with others; the ability -to read and' . understand blueprints; the ability to detect unsanitary con- ditions and secure their correction; the ability to explain and interpret laws, rules and regulations; the ability to ' . write and speak effectively. s' The record reflects that within the Environmental Health _ Services Division there is also an Occupational Health Specialist, presently included in the existing bargaining unit, with equal or superior academic qualifications and -- experience requirements to those of the Sanitarian classifi- cations. Moreover, the record reflects that there are a number of other classifications in- the other Divisions within the Health Department, as well as the Medical Services. Department, included in the existing bargaining unit, with equal or 'superior academic qualifications and experience requirements to those of the Sanitarians. Those include inter alia Public Health Nurse classifications, which total- 67 positions; Public Health Microbiologist classifications, 6 positions; Health Educator, 4 positions and Public Health Nutritionist, 1 position. The record reflects some degree of work related communication between the Sanitarians and those. in the above classifications. The record also reflects the qualifications of some Sanitarians are such as to allow for them to progress -"up the ladder" in other classification series within the Health Department. -7- _ . 00264 DISCUSSION Turning first to the threshhold question of the pro- fessional status of Sanitarians, it is perhaps instructive to quote briefly from the- Department of Labor IM Publication 1363 (Itev.) regarding the exemption provided for professional employees under the Fair Labor Standards Act, at page 7: - . .The areas in which the professional exemption may be available are expanding. As knowledge is developed, academic training is broadened, degrees are offered in -new and diverse fields, specialties are .created and the true specialist, so trained, who is given new and greater responsibilities, comes closer to meeting the -tests. . . It is not necessary in the present case, however, to determine whether Sanitarians meet the test for exemption under the FLSA, . which appear more stringent than the•requirements for a pro- fessional employee under the Ordinance, set forth above. Nor may the definition of professional employee under the National Labor Relations Act, which also appears more restrictive than • that of the Ordinance, be considered controlling. The Ordinance, which tracks government Code Section 3507.3, defines professional employees as those ". . .engaged in work requiring specialized knowledge and skills attained through completion of a recognized course of instruction, including, but not limited to . . .various types of physical, chemical and biological scientists." (Underscoring supplied.) While the County questions whether the actual job duties of the Sanitarian are professional in nature, there can be no question that the State certification requires -8- ld1J J professional training; nor that the County- requires the State certification for the Sanitarian classification. On the basis of this record, including the training -and duties set forth above, I •conclude that Sanitarians are professional employees within the definition of the Ordinance. This conclusion is consistent with the opinions of the tegislative Counsel bf. California, and a Deputy Attorney General, both .of whom have concluded that Sanitarians are professional employees under Code Section 3507.-3. By the same reasoning, it is .clear from the record that a significant number. of other employees in the Health Services Unit are also professional employees within the ' meaning of the Ordinance. These include employees in the following classifications: Occupational Health Specialist; Public Health Nurse, Public Health Microbiologist, Health Educator, Public Health Nutritionist, and perhaps others as to whom the record is less complete. As set forth above, Section 34-12.006, paragraph (b) (6� provides that "Professional employees shall not be denied the right to be represented separately from nonprofessional em- ployees by a professional employee organization. Local I questions whether Petitioner is "a professional employee organization." However, the record in this case provides no criteria for finding that the Petitioner, organized for the express purpose of representing the Sanitarians with the- County in a separate representation unit, fails to meet the test as a professional employee organization. The record reflects that similar unaffiliated organizations currently represent two separate groups of attorneys in the County -9- 0046S structure. I conclude on the basis of the facts in the record that Petitioner is a professional employee organization within the meaning of the Ordinance. The Petitioner urges the position that if (1) Sanitarians are found to be professional employees and (2) the Petitioner is found to be a professional employee organization, it neces- sarily follows that the Petition for Modification must be sustained in order to give effect to paragraph (b) (6) of a Section 34-12.006 of the Ordinance and/or government Code Section 3507.3. T do not agree. The applicable Ordinance, based upon . the Code, provides for the right of professional employees to be represented separately from nonprofessional employees, if they so desire. The Ordinance does not provide that each classification of professional employee must be given the right of separate representation. The question therefore remains as to whether the Sanitarians alone constitute an appropriate representation unit under the Ordinance. For the following reason; I am constrained to conclude that they do not: 1. - Section 34-12.006, paragraph (a) provides, as a "'principal criterion" for a determination of the appropriateness of a proposed representation unit, "the,' largest feasible group- ing of classes, the employees of which have a clear and identi- fiable community of interest." (Underscoring supplied.) It is apparent'that this important provision of Ordinance would be seriously diluted if each classification of professional ea- ployee were to be granted the option of separate representation without regard to other classifications of professional en- -10- 00201 ployees. Indeed, on the. basis of the •presentrecord, it is apparent that a substantial number of separate professional represent-ation units u ithin the Health and Medical Services Departments would be mandated if the Petitioner's position were to be sustained. . I cannot agree with the underlying position of the Petitioner that there is no clear and identi- fiable community of interest between the Sanitarians and other ' professional employees within the Health Services Unit, while- the work- of the Sanitarians is largely specialized and ac- complished in the field as opposed to office or laboratory work, . this alone cannot be considered determinative. The record reflects some degree -of professional exchange between Sani- tarians and other Health Department personnel, who are located in some cases "right across the hall." More importantly, the missions of the County Health and Medical Services Departments are such that the Sanitarians and other professional employees are inherently engaged in related fields of public health activity. In addition,• the academic requirements of some of the other Health Services Unit Professionals are similar to those of the Sanitarians. Indeed, in this connection,, some .Sanitarians are qualified by their training and experience to progress -in the promotional. ladder of other professional classification series within the Health Services Unit. In sum, the "principal criterion" for unit determination under the. Ordinance strongly impels a grouping of professional classi- fications within the Health Services Unit and is contrary to the severance of a. single classification series. -ll- - 00268 2. The "Other Criteria" listed in Section 34-12.006, paragraph (b) of the Ordinance do not singly or in combination overcome the thrust of the principal criterion, but rather tend to reinforce that thrust: a. It is urged by the Petitioner that the proposed unit is necessary to "assure [the] employees the fullest•freedom in the exercise of [their] rights. . ." under the Ordinance. However; it cannot be said that the fullest freedom of the em ployees to their representation rights is gained by establishing a separate unit for each distinct professional classification series. Indeed, it could be. argued that a proliferation of representation units might well have a negative effect upon -the representation rights of the employees involved. b. There is no sh :-:ing on this record that the pro- posed unit would have any effect upon the "efficient operation of county services." However, it may be concluded that "sound employer-employee relations" would not be enhanced by a. pro- liferation of bargaining units. Moreover, it seems clear from this- record that a grouping of professional employees in the. Health and Medical Services Departments is fully compatible "with the organizational structure of the County." c. The some four year history of employer-employee relations, during which the several professional classifications within the Health Services Unit have bee_c represented in common clearly favors a continued grouping of such employees as opposed to severance of one classification as proposed in the Petition for Modification. • • -12- d. "The extent to which employees have common skills, working conditions, job duties or similar education requirements would again seem to- favor a grouping of professional employees rather than severance of one classification series. e. There is' no evidence in this record bearing upon the "effect of having a County classification in more than one representation unit." . In summary, the "Other Criteria", do not compel a finding' that Sanitarians should be represented separately from other professional employees; but rather that there should be a. grouping of professional employees, consistent with the purpose of the "principal criterion". 3. - A finding that Sanitarians alone do not constitute an appropriate representation unit is not, in my view, incon- sistent with the opinion of the court in Alameda County Assistant Public Defender's Association v. County of Alameda (CPER No. 19, December- 73) , cited by all parties - in support of their respective positions in the instant case. In holding that a unit of assistant public defenders are entitled to ' separate representation under the Code applicable herein, the Appellate Court held in pertinent part as follows: It does seem incongruous that assistant public defenders should begrouped in a bargaining unit with auditors, planners, rodent and weed inspectors. The attorneys in the public defender's office are sui generis, having little community of interest wilt the ot! tfir professional groups which Unit XI tries to place -in one organization. . . Section 3507.3 provides, in part: "Professional Employees shall not be denied the right to be repre- ser.-ca separately from non-professional emeployess by a • professional employee organization consisting of such -13- 002'70 professional employees." Its express terms do not grant appellant the right to be represented apart from other profatsional groups, [Underscoring supplie . Section 3U7 , subdivision (d) , does, in that, as here- inbefore stated, it provides for recognition of "an appropriate unit" of the agency. Denying recognition to appellant violates Section 3307 of the Government Code in that thereby professional employees with common interests and having an organiza- tion of their own choice, are unreasonably forced into. an organization with other employees with whom there ' exists little, if any, community of interest. It is apparent from the above that the Court does not find ' that the assistant public defenders have an inherent right under the Code to separate representation apart from other - professional employees, but that under the "appropriate unit" language, the assistant public defenders may not be "unreason- ably forced into an organization with other employees with whom there exists little, if any, community of interest." The Court found the assistant public defenders in the case above to be sui generis. The record in' the instant case can- not support such a finding with respect to Sanitarians. CONCLUSION There can be no question that under the Ordinance, pro- fessional employees in the Health Evervices Unit, as a class - _ or in a grouping of such employees found to be appropriate, are entitled to representation, if they so choose, separate from nonprofessional employees. However, based upon the facts above •and the entire record, I conclude and find that the unit proposed in the Petition For Modification, restricted to the Sanitarian series, does not constitute an appropriate representation unit within the meaning of the Ordinance, -14- 002'71 or the Code. Consistent with the position stated by the- County is its brief, I do not believe that the arbitrator's authority in this case is properly exercised beyond this determination on. the basis of the present record. Should subsequent developments. dictate further proceedings in this matter, the undersigned would be- prepared to serve upon due notice. Dated this 14th day of June, 1975. CRespe tfully submitted, r aul A. assa y, Arbitrator , 4 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Senate Bill 632 ) June 24, 1975 Pertaining to Single Occupancy ) Jail Cells. ) In response to Board referral, the County Administrator having submitted a memorandum report dated June 18, 1975 on Senate Bill 632 introduced by Senator J. A. Nejedly which would prohibit the construction of a city or county jail that provides for the occupancy of more than one person in each cell; and The County Administrator having reported that a review of the bill indicates two areas of primary concern: 1. "The measure provides a "grandfather" exemption for local jails under construction on January 1, 1976; however, it fails to adequately clarify the exemption status of agencies which have expended funds on planning and design of facilities which conform to standards currently in effect. 2. "The measure fails to recognize and make provisions for reimbursement to local agencies for the additional costs involved in single cell con- struction, and denies any state mandate is imposed; this, however, is clearly the case. "; and The County Administrator having pointed out that the measure does not apply to state correctional facilities but only to city and county jails; and Board members having discussed the matter, and Supervisor A. M. Dias having advised that it is his understanding that Senator Nejedly intends to request a meeting with a committee of this Board to clarify the provisions of said bill, and that no Board action is required at this time; and IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum report is ACKNOWLEDGED. Passed by the Board on June 24, 1975. CERnFIM COPY I certify that this is a full. true & correct copy of c c: County Counsel the original document trttich i:s on file in my office, County Sheriff—Coroner and that it V.- s rar:�ed & a;',,ntod by the Board of F�� Administrator Supervfroris cf C::~ C�., c c'c:.nty. Callroraia; on County the date Bhowa. A•':E * a. f��c:0`:. County Clerk&ea-oificlo C;ic:k o;sr..d Mwd cf Su2ervisors, by Deputy Clerk. crrt on 0OZ73 A OFFICE OF COUNTY ADMINISTRATORRECEIVED , CONTRA COSTA COUNTY JUN,,Wl/1975 Administration Building J. Rr OLMN Martinez, California mahm SIE To: BO d of ')Supervis rs Date: June 18, 1975 From: 'thur G. Will,, Subject: Senate Bill 632 County Administrator At the Board meeting on June 17, 1975 SB 632 by Senator Nejedly was called to the attention of your Board by Supervisor A. M. Dias and my office requested to review and furnish a report on this proposed legislative measure. SB 632 would add Section 10006 to the Penal Code to read: 1110006. No city or county jail shall be constructed that provides for the occupancy of more than one person in each cell." A copy of the latest version of this measure (as amended June 9, 1975) is attached. This version has passed the Senate and is now in the Assembly Criminal Justice Committee. Our review indicates two areas of primary concern with this bill as follows: 1. The measure provides a "grandfather" exemption for local jails under construction on January 1, 1976; however, it fails to adequately clarify the exemption status of agencies which have expended funds on planning and design of facilities which conform to standards currently in effect. 2. The measure fails to recognize and make provision for reimbursement to local agencies for the addi- tional costs involved in single cell construction, and denies any State mandate is imposed; this, however, is clearly the case. It should be noted that the measure does not apply to State correctional facilities but only to City and County jails. If the philosophy on which the measure is based is sound, and if additional costs are not involved, there would certainly appear to be equal (or more) rationale for the bill applying to such facilities. CAH:eb O`- attach. U 4 cc: Senator John A. Nejedly AMENDED IN SENATE JUKE 9, 1975 j AMENDED IN SENATE APRIL 29, 1973 SENATE BILL No. 632 Introduced by Senator Nejedly { March 20, 1973 An act to add Section 10006 to the Penal Code, relating to prisoners. LEGISLATIVE COUNSEL'S DIGEYr SB 632, as amended, Nejedly. Prisoners: conditions of im- prisonment i Existing law does not prohibit the imprisonment of more than one person in•a jail or prison cell. This bill.pf ehibits would prohibit the construction of a city or county jail which provides for the occupancy of more than one person in each cell. The bill would not apply to a city or countyjail in existence or under construction on January 1, 1976 Vote: majority. Appropriation: no. Fiscal committee: no. State-mandated local program: no. The people of the State of California do enact as fobows- I SECTION 1. Section 10006 is added to the Penal 2 Code, to read: 3 10006. No city.or county jail shall be constructed that 4 provides for the occupancy of more than one person in each cell. 6 This section shall not apply to any city or county jail 7 ivhich rs in et7s'tence or under construction on January 1, 8 1976 1 In the Board of Supervisors of Contra Costa County, State of California. June 24 , 19 75 -In the Matter of Continuation of the Allied Services Project. On the recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that receipt is ACKNOWLEDGED of notifi- cation from the U. S. Department of Health, Education and Welfare advising that the termination date of the Allied Services -Project has been extended from June 30, 1975 to December 31, 1975; and Pursuant thereto IT IS FURTHER ORDERED that extension of said project and use of unexpended project funds during said period is AUTHORIZED; and IT IS ALSO ORDERED that the existing members of the Allied Services Commission listed in "Exhibit All attached hereto and by reference incorporated herein, are REAPPOINTED to serve during said extension period with continued payment of stipends as set forth in Board order dated September 17, 1974 , said list to supersede all previously approved lists. Passed by the Board June 24, 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, HRA Witness my hand and the Seal of the Board of Supervisors J. Miller, Dir, affixed this 24th of Jiine 19 Allied Services Proj. -1 Z� County Administrator - J. OLSSON, Clerk County Auditor By cf-_� , Deputy Clerk H sa 129,PU�.abt ' Counsel Appointees c/o HRA L. Kincaid 002'70 Exhibit A ALLM SERVICES COXHFSSION t Mary Blackburn Wilson, Ph. D. Juanita La Beaux Food Advocates Community Representative at Large 2288 Fulton Street 745 South 14th Street Berkeley, CA 94704 Richmond, CA 94804 Bob Clark Dianne McClain - Domestic Action Coalition North Richmond Neighboxhood'Bouse• 2710 Wiswall 321 Alamo Richmond, CA 94804 Richmond, CA 9480.2 Mary Y. Davis Gonzalo Rucobo Community Representative at Large United Council of Spanish-Speaking: 1750 Garvin Avenue Organizations Richmond, CA 1234 Nevin Avenue Richmond, CA 94801 Zelda De Paoli Community Representative at Large William Hall 1714 Harrold Street Community Representative at Large Richmond, CA 94801 245 South 7th Street Richmond, CA- 94804 Kagey Dorosz Central Labor Council Ruth L. Hansen 321 - 13th Street Iron Triangle Richmond, CA 94804 1100 Roosevelt Avenue Richmond, CA 94804 Willie F. Dorsey Area Council of O.E.O. Betty Stiles 513 Grove Avenue Greater Richmond Interfaith Project Richmond, CA 94804 710 Hancock Way El Cerrito, CA 94531 Eddis Harrison Richmond Elementary Council, Rose Wilkerson P.T.A. West Contra Costa County-Cbildren's Cc_ 5320 Rosalind 1849 - .7th St. El Cerrito, CA 94530 Richmond, CA Ethel Hasmann Charles Wilson American Cancer Society Concerned Parents Task Force 4123-A Macdonald Avenue 1709 Ganges Ave. Richmond, CA 94804 El Cerrito, CA 94530• Ethel Holmes Frances XcDaniels South Side Center League of Women Voters 462 Spring Street 5990 Rose Arbor Richmond, CA 94804 Richmond, CA 94804 Myrtle Hunt Ada Pierce South Side Council Las Deltas Tenant Organization 1815 Maine Avenue 1616 Jade Street Richmond, CA 94804 North Richmond, CA 94801, 002'77 M_ M. Snodgrass LArry Butler council of Richmond Industries Richmond. Black Caucus 4505 Macdonald Avenue 726 South 49th_ Street. Richmond, CA 94805 Richmond, CA Isaiah Winn Community Representative at Large 705 Harrison Drive Richmond, CA 94805 :. Alternate Members Ethel Gok Richmond Elementary Council, P.T.A. 5405 Rosalind y El Cerrito, CA 94530 Ben Figueroa United Council of Spanish- Speaking Organizations �r 1234 Nevin Avenue Richmond, CA 94802 Ivory Olden Las Deltas Tenant Council ;. 1611 North Jade Street Richmond, CA 94801 Frances Saunders r . Concerned Parents Task Force 1709 Ganges Avenue El Cerrito, CA 94530 v� Y r� [i 002'78{ K �_ In the' Board of Supervisors of Contra Costa County, State of Califomia. June 24 , 1975 In the Matter of Extension of .Public Liability 'Insurance Coverage. IT IS BY THE BOARD ORDERED that extension of public liability insurance coverage under the County's comprehensive' : public liability insurance policy is AUTHORIZED for volunteers while performing services for County recreation service areas in accordance with procedures established by the Cbunty Administrator. PASSED by the Board on June til, 1975. I hereby certify that the foregoing Is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the doh aforesaid. cc: County Counsel Witness my hand and the Seat of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 24th �6w of June 19 75 County Administrator J. R. OLSSON,.Clerk By x.+ Deputy Clerk H 24 12n4 . 15-u' N Izj&aham _ u 2 /J` In the Board of Supervisors of Contra Costa County, State of. California June 24 , 19 In the Matter of Mini Park Development, County Service Area R-7, Danville Area. IT IS BY THE BOARD ORDERED that County Service Area R-7 is AUTHORIZED to utilize the County property located at the intersection of Hartz Avenue and Railroad Avenue, Danville area, (containing approximately 5,400 square feet) for development of a mini park until such time as the property may be required for other County purposes. PASSED by the Board on June 24, 1975- 1 hereby certify that the foregoing Is a true and correct copy ofan order wkimod,on the minutes of said Board of Supervisors on the date aforesaid. Wonen my hand and the Seal of the Board of cc: Public Works Director Su Director of Planning pervisors �� his 24th � o19f June 75 County Administrator — J. R. OLSSON, Clerk � ALi By u.�U. - Deputy Clerk H 24 12n4 - 15-M Mildred 0. Ballard _. _, 00280 In the Board of Supervisors of Contra Costa County, State of California AS 8I OFFICIO M GOvIM -BOARD OF COMMA COSTA COMM SAUITATION DIS'1RIOT'NO. 15 Jima 24 19 75. In the Matter of Approval of Socurity Agreeiiee ata Be Ak of America National Trust and Savings Association, Sewage Mraatmmt Plant Serving Subdivision 4314. 2T IS BY TIM BOARD ORDER13D that the Chairmen is AMHORIZTM to wwoute a security agremmwt on behalf of Contra Costa County' ' Sanitation District 80. 15 providing for t to the Bank;of ' , America Rations3. Trust and Savings Assooiatim, all monies diw,the Delta Real Hatate Corporation rewating frm construction of th* savage treatment plant serving Subdivision 4314.. PASSM by the Board on Jame 24t 1475• 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 t Public Works Director Witness my hand and the Seal of the.Board of Raviro®ental Control Super visors County Com MI affixed thigth day of-Taus 1975 County Auditor—Controllor J. R. OLSSON, Clerk By Deputy Clerk H 24 12[74 - 15-[71 Constance J. vias 00281 SECURITY AGREEMENT (Assignment of Accounts.and Contract Rights—Specific) FOR VALUE RECEIVED, the undersigned Delta Beal Estate Coreoration , hereinafter called Debtor, hereby assigns and transfers to BANK OF AMERICA NATIONAL. TRUST AND SAVINGS ASSOCIATION, a national banking association, hereinafter called Secured Party,all moneys and rights to payment now due or which may hereafter become due from Contra Costa County Sanitation District No. 15 for goods sold or to be sold or loosed or to be leased or for services rendered or to be rendered or for any ogler consideration, whether earned or yet to be earped by per-. formance, under each of the following described contracts or purchase orders: ' NUMBER DATE AMOUNT Agreement dated March 113 1975. together with all proceeds thereof, as security for the payment of all debts, obligations, grid liabilities now or hereafter existing, absolute or contingent, of Debtor, or any one or more of them, to Secured Party. Debtor hereby constitutes and appoints Secured Party its true, lawful and irrevocable attorney to demand, receive and enforce payments and to give receipts, releases, satisfactions for and to sue for all moneys po able to the Debtor and this may be done either in the name of the Debtor or in the name of Secured Party with the some force and effect as the Debtor could do if this Security Agreement had not been made. Any and all moneys or payments which may be received by the Debtor to which Secured Party is entitled under and by reason of this Security Agreement will be received by Debtor as trustee for the Secured Party, and will be immediately delivered in kind to Secured Party without-commingling. Debior hereby represents and warrants to Secured Party that the accounts or contract rights above assigned have not heretofore , been of ienated or ossigned. This Security Agreement shall remain in full force and effect until its release and termination in writing by the Secured Party. Notice of this Agreement may be given at the option of the Secured Party. That the general nature of the business out of which such accounts and contract rights arise or are to arise is Construction .of Sewage Treatment Plant , and such business is or will be carried on of Contra Costa County Sanita- ]5nwK tion District No. 15 , California IN WITNESS WHEREOF, the Debtor has caused its name to be subscribed hereto this 3RD day of JUNE , 19-15— X 975 , Contra Costa County Sanitation District No. 15 Public Works Dept., 6th Floor, Adm. Bldg. By William W. Boyd, Press t Martinez, CA 94553 Delta Real EstaCe(L�orporation Attn: Environmental Control Division (Name and Address of Payor under Contracts or Purchase Orders or Otherwise) PLEASE TAKE NOTICE that a security interest has been granted in the rights to payments arising from the above referred to contracts, purchase orders or otherwise, and such rights have been assigned to the undersigned. Pay- ments thereunder should be made to the undersigned at its branch address as indicated below. Please return to the undersigned the enclosed copy of this notice showing the date of receipt and duly signed by the person acknowledging receipt an behalf of the addressee. Yours very truly, BANK OFAMERICA Parkside Office #258 "AT10NALTRUSTNOS^MM SS0dAT101't .OFFICETHOMAS J. BLY LOAN OFFICER 1007 Taraval Street By San Francisco, CtDD9&Y1.6 /► :tont a lar-Manager RECEIPT is hereby acknowledged of the above notice and copy of the above mentioned Security Agreement. No previous assignment or claims against the above described accounts ct ri ve received. CONTR This notice and copy received June 24 19? g�c Chairman. Boara of sttPFez=4_a41rr, N-AeeX 11.72 Contra Costa CouW'y')Sanitation District No. 15 / 00282 In the Board of Supervisors of Contra Costa County, State of California Tune 24 19 15 In the Matter of Agreement for Consulting Services, Camino Tassajara, Danville Area, Project No. 4721-5834-75• IT IS BY THS BOARD ORDERED that the Public 'forks Director is AUTgORIZ$D to execute an agreement for consulting services with Lowney-Saldveer Associated, Oakland, in connection with a soils. investigation into the causes or a slide, and general slope stabil ity on Camino Tassajara near Old Orchard Drive, said agreement providing for a maximum payment of *8#970, which amount cannot be exceeded without the prior written approval of the Public Works Director. PASS$D by the Board on June 24, 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 dot* aforesaid Witness my hand and the Seal of the Board of cc: Lowney-Wdveer AssociatesSupw,hars (via P.W. ) �,� this of . 197-L Public Works Director -- h— June County Auditor-Controller R. 0 SSON, Clerk By Deputy Clerk H 24 12174 15-M Constance J. iavies 00283 • S. :;nef-ial Gortt:ltlorl:y ':11f_�.JC Special Condit. onn are incorporated Lel o:•: by rc*er;nice. (a) Public igonc4: County of Contra Costa (it) Connultant 's :;2.:c & lddreas: Lownev-Kaidveer Assoclates Portobello Office Center, Eleven Embarcadero West, Oakland CA 94607 (c) L•'ffec`.ive 'Da te: June 24, 1975 (d) Project Narlo,,-Nunb�er, 5: Location: Camino Tessa j a ra S i i de (t:) Payment Liiait- : $8,970 Project o. - - 75 2. S .;tlat:ures. 'These s-U-natures attest the parties' agreement hereto: C:?z.t.- �. .7 :Sy i t-a^f7V Desi;nate offic?.al capacity -n usin•;sa State of Cali�ornia ) is Contra Costa County ) AC:WIVILLDGIIENT (CC (1190.1) - + `rite person sinning above for Consultant, kno::n to rte in those . individual and business capacities, personally appeared before . today and ac::no:•rledged that lie signed it and that the corporation or p.trtnersllip named above executed the within instrusment pursuant to its by-lairs or a resolution of its Board ofr _ �+ QFi CIAL SC%!L D, : �uAeg /7 /9TH f PATZICR A. JOH-`SONgal) NCM^O.,+veer ALAMEDA COLNTY Iiof ar -"Pub 1' ur CUMOSIN«rWU W&it.•u i t .GL IC AGS:: Cl' FOR114 APi i Victor W. uer John B. Clausen, County Counsel Publi 1•JolrI:sDirector By: I�.ftp-�-. Deputy By: • /f� Deputy_ 3. . Parties. Effective on the above date, the above-nand Public Agency and Consultant mu-ually agree and promise as follows : { 4. Eriployment. Public Agency hereby employs Consultant, and -Consultant i accelrt:s such cr2lployment, to perform the professional services described herein, upon the terns and in consideration of the payments stated herela. 5. Scope of Service. Scope of service shall be as described in Appendix A attach-d hereto. 6. Insurance. The Consultant shall, at no expense to Public Ac-ency, - furAnish certificates or otiisr e.ridence acceptable to Public Agency of (a) public liability insurance of at least *250,000 for all da:aages arising out-- _ i of bodily in j urie: or death to any one person and at least ;500,000_ for two or More persons in one acciden.o or occurrence; and (b) property da^tagc liability insurance pro--.riding for a lir.tit of not less than $50,000. Thirty days' rlotice of policy lapse or, cancellation is required. 7. P tL,.ient. Public A�eiicy shall pay Consultant for professlonal services per'fornad at t'stc rates s:iourn in Appendix B attached hereto, which include all overheat: and incidental e::petlses, for which no additional compensation :.,hall be allowed. In no event shall the total amount paid to the , Cottzultant exceed the payment" litait specified in Sec. 1(e) without prior ;:rittc:c: approval of the Contra Costa County Public 1-Forks Director. Consultant's statement of c:iar;;es shall be submitted at convenient intervals. will be nude within L_ii,,^L';,' (30) days after recQ-Upt of each statement. At 1tG opt.:°Ori, Public Agency may tert'tinate t:tiG a ree- -riwt't ti: any ::ill': by t::'l.tta'a notica to the Corsult-aat, viliether or r"t(;t tiro CoilzulLaltt is. !I. d::jault. Lott aitch termination, Consultant a .uvz to turn O'ii-'r 'L-.o Public Aget?c4LOy e Jer;,i t"h nF, pertaining- to the trork possessed by hit. ot• untcier i?:is co:►t.of at that tine, and will be paid, without duplication, all w.:o_ unts due or ti1crla ftet' becotai7=; clue on acc;)u^.t or services rendered to L' t . c:all-e of teriiinat:i on. . 9. ,L:1+:. .;. 'rill. 'Cont,ult?r_t: i:, att inde_cndcnt can-tractor, and i., not to be CCiii_C:•`.'-' '�L and ezxplojoc OC Pal." _'ic et,WIcy. 'J."ho Consultant shall. dcfcrtcl, 3iL'le, in ezinify, and hole h:11•s:;i::;;:. Pub l.i c Afrc'tl: and i+,-,.-: of I cer s and eriploy es from arty and all for any in.itiry or CI?:": ��.�.i ar;'-' l'rnr- of connected t'11G:2 tirC J•�t`.!.Cl�:) n�`t1 tJ.(••�fl 11�:il:lii::ji:1•. ©O� EXHIBIT "A" Lawne�-l�ldu��r Mociotes PU"M" ,C foundation!Soil/Geological Engineer e0M a'PRATEM c'E CGUALO H.RRI EBNANOT.a& A MICHAEL CtFMY.C.E.E(L PORTOSELLO OFFICE CENTER ELEVEN BAURCADERO WEST.OAKLMD,CALIFORNIA 84607 415839.1680 May 1, 1975 . 403-4, G 9x62 Mr. Victor tri. Sauer Conhe Ccr:ttm County MAY, 5 197 Public .Yorks Deparl:::ent 6th Floor, Adm+lit:istr"t:on Building !Martinez, C ali�+►nia S4551 PUBLIC WORKS DEPARTMENT Atten5on: Mr. Larry Revgan RE: UNSTABLE SLOPE ALONG TASSAJARA ROAD - DANVILLE, CALIFORNIA Gentlemen: . In accorduncer 2sth the request of.Mr. Maurice Shin of your office, we are this p.-npc:•cvl :a perform pentechnical investigations for (1) the existing slide 23;cccni to Tassuiam Road 's ehind Lai :S, Syc=uore.Unit No. 2 bind (2) the compos.te C':t and fill slope cidjacei%. to Tassa;xa hood Sct:ind Lc:s !2 th-mugh 19, Syr-cmm:ore Unit No. 2 in Donvillo, Califor:Ita. - We have visit-.' th-- sitz and had discu-ssior4 with t':=. Shiu, re-viewed tha .ra1*1mincry data fmoviuc by your of ire and checked cru• i:_s fo: soils and geologic d<:1:4 pertinent to the sire. It is cur unaarstanding thet iha purp--rc of our in esiigaeiuns would be to (1) d-teen{» the: pro"- le cuuses end recommend mmewiol measures to earnce the cxi CnS slide caTq (2) detCr-rile the ov&:ai1 stability of The cc-mmite C ut-fill slop_ definer: l:-usic data conlrisAion mnrsps pmepoied by U.S.G.S.. and H.U.r. irdicc:e that the subject slope is in the Ornda fermna:ion; veli knoArn . for its un.tchic cnd unpr_dirrahles ehmuclem. Bawd alib the t i.mve information; v..: prop so :'r.;.t our zote&nical in-ms:8:3utir n: consist or tl.c fo!lowing: A. Geotechni;-A Vide Inve»t%intic1e- 1. adst,,:l::mi rc:c�r-,�a�»•tn.: amid ►.Ic' :a�<�:m:� of list. ,`line cr.:i it:StlP'11{t]tC rlt:a by c+iir rmu;i:1�•:;m�Ym r1(`�I�+jl t v1iI11 C•s•JIiCK•IIC�t� officz stvd-ie; tc. PALO ALTO/OAKLAW/MONTEREY/SAN WEGa 3 Mr. Victor M. Sauer - • May 1, 1975, O 9162 Pogo 2 compliment our field work. The office work would include review of available published and unpublis!ud geologic data. We under- stand that an accurate large scute topographic map of the slide will be provided by your office for use as a base for our geologic mapping. 2. A field subsurface exploration program designed to locate the slide - failure plane. Our engineer and/or engineering geologist would log and sample at least two exploratory borings to depths of about 30 feet. 3. In addition backhoe as well as geophysical techniques would also be utilized, if required, to establish the depth and extent of the slide moss. 4. using the information developed from the work described above, we would prepare a detailed geotechnical map and cross sections of the slide using the accurate topographic map as our base. A Sea- technical report discussing the slide and presenting design parameters for alternative remedial measures for correcting the slide would be. " prepared acrd presented to the county. B. Geotechnical Investigation of Existing Slope 1.' Adetailed reconnaissance and field mapping of the subject slope b our engineering geologist with appropriate office studies to cam- p invent our field wort;. The office work would include review of available published and unpublished geologic data and a srudy of black and v.hite stereo pairs. We understand that an accurate large scale topographic map of the slope will be provided by your office i- for use as a base for our geologic mopping. 2. A field exploration program under the direction of our soil engineer who would supervise, log and sample four continuous flight euger or rotary wash borings that ere drilled to deptle of 30 to 40 feet. Relatively undisturbed samples of the subsurface materials would,be recovered from the borin3s at selected depths*for app:opriate lab- oratory testing. In addition, the standard penetration resistance in which o 2-inch O.D. split spoon sample: is driven 1.5 feet with a 140-pound hammer falling 30 inches would be determined at selected depths in each boring. The stendard penetration resistance provides a rough estimate of the in-place -strength of granular soils Gad permits samples to be ahlaine-d for elcssificution-and laboratory testing purposes. 40 ,. - 1► Mr. Victor M. Sauer ' . • ;' May 1, 1975, O 9162 - - - page 3 , We would also perform torvane and penetrometer tests in the field on selected clayey samples recovered from the borings. 3. Laboratory testing of the samples recovered from the borings. The tests would include dry dercity and moisture content determinations, sieve analyses, Atierberg Limits reterminations, and triaxial shear strength tests, as necessary, to generate data to properly evaluate the stability of the composite cut and fill slope. 4. Geotechnical eng;ncering analyses and evaluation of the resulting field and laboratory data and detailed stability analysis of the existing slope. 5. Submittal of a geotechnicol investigation report presentirrg, as applicable, but not necessarily limited to the following: a) A comprehensive evaluation of the geotechnical setting at the site. - b) Description of the existing slope and its degree of stability in a shallow or deep seated mode of failure. s c) Recommendations for improving the long-term stability of the • slope. Our geotechnical services would be provided in accordance with our standard fee schedule rates and terms shown on the reverse side of the last page of this proposal. We estimate that the cost of our geotechnkal inve.{tigation would be as follows. Investigation Estimated Cost Contingency l5 0) - Total Possible Fee A. Slide $3,700 $ 555 $4,255 B. Slope $4,100 $ 615 $4,715 TOTAL $7,800 $1,170 $8,970 Our professional services for all of the geotechnical work outlined in this preposel shall be performed, our findings obtained, and our recomrrendations prepared in accordance with generally accepted soil, foundation and geological engineering principles and practices. This warrenty is in lieu of all other warounties eiihe:r - expressed or implied. f Mr. Victor M. Sauer { 1 May, 1, 1975, O 9162 . Page 4 If tho scope and cost of this proposal is satisfactory•to you, please let us know,off, your earliest convenience. We will require approximalely three weeks:to complete our investigations after receiving the topographic base map. We thank you for consideration of our firm for these geotechnical services, t Very truly yours, LOWNEY/KALDVEER ASSOCIATES :-. Peter Kaldveer PK:cc e� r EXHIBIT "B" If)YIIIIY/I.AlIW11R/1S•J.�,t-IArtS SC1Il 1#14 f fb CI IAiCC,I S A 11 rlA4 Irl rn1•I111.CTIA@C•1 i Ciw.rp••s ft.t ceg4.yr.st w•e•.wl'utr1l I.y w-•h:l.lyuy Il..•Intal Ji fact snlory erJ of our 1•wrto.r•wl 6y Iwo uml mat.of. lir lab►t•S•r:t C00,410011 1-e o WM rp•d tot Ilw•&0"1 I..yull catit(•..w.f-Wel s•n o Intal asonuul Lss:s vad rsl.r•.►rtl as an ovtsoge Ituuslr logo)1.1,n poyrwll hurls, irtswwtce lt0 idvf%l M twgslortrn.l. lw.l;44r/,4, ski, (care,vocollosu,sic. • Lutnr�sr.�u cu�lcrr; •• - A84hile Itr!•.xulory wills coyr.dion ccrdn l equipnxml am vehids,per flour...........52,500 Ntrcltor w4:ltne-deMi1y•J'w'.ler l•er refl...............................................SUO • Se;-w.;••I.J1 u.141 fqu'.Iwm.1 4 low�er��s(a; 'ua nwa).......................................SOM Os ' Isom - - • V;6wXcurvil1.•:t;sl;AIj Equ�•v.enl,1 how..••••••...•..•••.•...........••.,............SZ•� 51"IsAl;ttaur Ind0tn•.M.•Iee. 46ovrs(nHrIMM)..................................... ehour..................................•..............SeO.f,0 - [ry;rW.CI;tg Co+.ywter Serriecs Lhe of 14C,tt wt, vcv":er and I•afi hctol.".;pwnt Willed ot.l.f l;xees lhq d.ced srnrul MCI it"ll.a ey:;PM-nt. 71th t+ar8e inelutfcs purchase,devtl*rnfa.l or maintenance of the prejtww:. #95CflLAMEOLIS CIIAtZc-rs CC ' igtr;pwncnl rcntn!errs w+:.ers:wW O perj•sl-sraia+ed cat's rue 1>:11..•J a!cert plot 15(••�nr.d. Ur;Ilittg scrv;eH perfttrnreJ fcr l�•arney/l:n:.1•.rer Assoeinrty i+y Sv(vx Co.Fat.�ia:, o suLitdiwl,wiq I r!iwt7-.1 nt cn:t. •ef►Ir56Trj"^r ilo�Noss a�.l►w•ulprl iV.PdIIT`t � . 6cIWMI-WC err rn:Iectr r:pLw. s Co.%I wv 26on Inanwcr•(nneVor Erg4rnrvs's UvWlily Lcwsncel,cowl by i'ul•l:e Itauta er for Lod;ly;wiouy tu.i pt:•t•t.I� ,t­�Lvm w;li.o ct+al4eved I;m*tt of SI.COO.W0.CQ,om,wall lulloWs erslinmi"t6creni serrs "Uv.l. Vic rnu•tt••-the ri:l•of tt.mo.sc It.t-•t own sviydir.etrf r qu;prnestt. . , L'ao;lnl;,•nt-The CHent st to:r,•izrt the W.»rrnl rrks connected w4h condruetion• In I•erfonn;s•f the;r prvressionnl sprvurt.Lo•rnrr&.cF:(rear �t c ciolc+«;11 yr tlr�t.t;eta of ewr.• l J M o.gr4n r;ly caetei.r I.under s;m;lnr c4cua slow.et,ki r••pvluWe m:nw•t-s:of 11w;r 1•vl••r.;un proct;r.;r.n;n the to••-w ur i;milor localilt, f I•.W:wr ts.•ntn►ty,exyrrS or;tnrtlirJ, is nude or;ntcnd-.d IT lite eu ritovtl far convdAe.rt;rrriett or Ii ru•n;sS;.t.I Nal.w tc•itlrn rrit•tl:ul II.-1ur4tr "-I-. . . f .I„y . . . w�1=:�.+-+•+L•'..3w..t! d t - ' - r t. {.►t 1..ri.■......L el.er_•r-I I CH rn*nrs;inelvd - i. , ifF1.1S_ Ltrtt:crt(..r 404ftrrsticn w1:1 fon std.e:It.vl a l t~.si+;r•.,ton a rew,4t tLly l.cn:s or w1we Il.e aw.•l is rvngdr L:tl, lstvn:t rt w:ll Ow rr to N.•+•n1"✓arty, l.tl vIR a^I I•r.Irli.••prr..):I f-.:d ru•••1.•Ity der l0d.d..y udl•-wr"l II.e rtel of it..srvnll•*&";ml%.1.;.6 1(a-;ay.,sr..;s•Late el. 4S.7 •}•'••+ts'i; It"41 ;t Wr•l.a tr,tvw.•l.lr..It....wy t I✓r, t..I+• srl 1•�t:...rw.r/,.....1 nll.er trtss;t.u.•�•t;.•.rllr.1:.q...�'•toli.•q"Post reatttwa,ilmll 1.e;ns LwLrd;•s....r iudsrevur.d;os t..vw.,((.e+n-,! (:ulama.Aw dul-%. In Ih^rvs-d Iho Ci;rod o-it—n t Lao..t•r 1.:..rt r•a tees;--7;"d lownwy/I:rddwer,Atvw.intrs f v nny wt ur;a•wg rw•t nr I!•a i.nr✓rw«. r of 1.11(••••t nt;•wel te.t i•.•t.•....I the 0•-.d L•;I.1..1..we r-'L.[.•:on at action, then 11.e CI;oM Jell i-ri ull lryal owl.aloes tads i.rt•.r-1 I•/ Ltaiu•i/I:ol.lrnor M•ti'rJ•.t L►-It 1•..w •! 1..1•6I84 w tow G«tt- 1d1 r....q•Irt w1 sn;l.a.l s..L t.11l 1••r.1..:•.•t*•t:�s:••t.•.ltw I:J%Wve.of air rrl,••t u.dns r w..u.F.t.s w wlhw.t lsw. fllr-..r.iue•1.W•r mill t!•11+»r s myler 1,�..•.•1.•at;.•t r.�st,.t 1, ••e. •.:;U tae.»11 row 144 1"n•far s.a..usrr.l 08.10".tlrr.,•q.t' LO:•NE r/rALOVIUR Arp"OCIATE0. SCHEDULE tur ctv.rGFS roR 1ArORATOi'Y TESTS Unit elsor!rn for!-i6r•tore t••+towl hichwl!e the normal laborat.rry wools and rrporling of mull:only. Unvawl, st eeiol or tia.e-ccs•s.rmns!j sample tu•-p-wation or stKuol tris are LilleJ tit txrr lutznt 1~1y,fee scisedu(e rates. Clan..:fur tr.:ts which ore - not listcd will l.e given up*m rcrur.t. Spec al co riderat;on will be given for large Maulmrs of tcoz. A. CVMIFICAIION/li•2DEX PROPECTUS, , 1. Water Content and Viuml Cla%fkotion Usal(ASTMZ2216, D24371 $ 3.00 - 2. Dry Unit Weight w;els Water 8.0v ' 3. Slrersjlls by Torvs.n.:or P.-nrtrarrct«r 2.00 4. Attcrberg Linnts(ASTM D423, D424) 45.00 5. Shrinkage Limit(ASTIR D4M 22.00 6. Specific Gravity(AS11A UCS-:) (in drpl;cote) 22.00 _ 7. Sieve Analysis, Dry CVThl Ds?21 20.00 8. Sieve Analysis,4'ra:hed(AS TA1 D422) - 30.00 • 9. Hydznmttcr Arinlysh (ASTM Dl 14G) - 30.00 , 10. Com!•intd Annlr:;s,V1o:hc1 Sere Phts'Hyd-ccrct.-i 60.E 11. Sand ESuivulcnt (ASTM D2419) - 20,00 12. Wash Thrc.•g!s No.200 Sieve 10.00. B. COMPACTION PRGFFCTICS 1. ASTM D1557,ASTM.D6%, AASHO T-180,AASHO 799 (4-4nch d;arx;er mold) 75.00 2. ASTM D1557,ASTM D653, AASIIO T-1S0,AASHO 799 (6-inch diam«ter nrAd) 80.E 3. Col-impact (Cal;fomia Metlsoi 216) 70.00 4. Relative Dersity(Vibratory Alctl44(ASTM D2049) Quoted 5. CCR, Cohesive Soil on 6. CBR,Cohrs;-files.Soil Request 7. `I:"Value, Untraatzd (Coli;:rnw Method 391-F) ES.CO • S. 'V Value. T-noted, Lime or Cement(Celii•Jrnia t:ethod 301-F) 98.00 C. MECHANICAL PROPERTIES 1. Direct Shear, U:--risturbed, Droned 30,00 (+$10.00 for Satumt;on and Tim•i Rating) 2. Direct Shear, R•�naic'r d, Drained 40.00 (+$10.00 for Saturation and Time:_ting) . 3. Unconfined Co=ressivo Strength (ASTIA D21C•5) (includes water content - • and dr density&Aerminotior.) (+SIO.C'J for Stress-Struin Plot) 30,00 4. Trio dol C atprrssiaa:Uncorcol;detr--J/Undra;ned Oncludt s water content ane:dry d-asity delerminatioal (i 10.03 for Intro additional phases) 40.00 5. Triaxial Comexessien:Uneonzol:ratcdfUc4=t':sed/Saturate,; Gcuotrd • 6. Triaxial Conywe:stomConsv!idsts-./UnJ:aincJ •7. Triaxial Compress;on:ConsolidatrdJUndraincd/Sotumted on 8. Triaxial Corn.,we s;on:Conal;doled/r7roincd 8eq 9. &,-ell, Single roint, Undisttubcd - 40.00 10. Swell, Single Point, Res 1J:•d S0,(;0 11. Voltwme Chom.e: Field Moisture-Soturot;on•-Air Dry-•CCvcn Dry 55.00 12. Consalidotion (ASTM 02435)Including Time-Compress;an 6,c Log P Onves 209.00 13. FemwA;l:ty Te--t, Undisturbed Tube Sornple Quoted 14. Pence-ability Iml, Un4sturteed Chunk S=Tle 15. Pcrsnmb;lityTej, F.sisieated`ungsle on - 16. Petmeub;lity-Density Relationship Inquest •1:'rilt-so-aw tests rem be pe-Jornetl. D. EOLI.PMENT R!HAI ' 1. Sleve Indicator Ira.l:zs.•c"eter w;lh Operator, 4 hoil'es cMin.) MOO 8 hwrs 22S0 2. Sc;sole Relive!;on lamer 4 lsapzrrs(Min.) - �O.ITJ 8 hours W.W t LOWNEY/KALDVEER R ASSOCIATES ENGINEERING & TECHNICAL _EMPLOYLES RATE NAME TITLE $25.84 BAJUNIEMI, Ron Staff Engineer 26.96 BANTA, Donald Staff Engineer 19.36 BLACKMAN, Richard Technician ' 12.00 BURNS, Sandra Technical Typist f 9.25 CADUA, Cyndi Technical Typist 38.43 CLEARY, Michael Associate 24.91 DEAN, Doug Staff Engineer 25.41 GILLESPIE, Robert Staff Engineer 49.98 HILLECRANDT, Don Principal 49.98 Y.ALDVEER, Peter Principal 25.39 KROPP, Alan Staff.Engineer 49.98 . LOWNEY, John Principal 26.32 MAKOVICS, Lloyd Technician 19.36 McKECHNIE, Ewen Technician 22.65 PASQUINELLI, Eimer Technician 25.84 RODGERS, Richard Staff Engineer 29.54 SHORT, Richard Senior Engineer 18.36 STEVENS, Patrick Technician Effcclivc Muy I, 1975 . I In the Board of Supervisors of Contra Costa County, State of California June 24 , 79 25 In the Matter of Granting Permission to Partially Close Certain Roads for "Holy Ghost Procession," Oakley Area. The Public Works Director having reported that the Holy, Ghost Committee of Oakley requests permission to partially close- State Highway 4, O'Hara Avenue (Road No. 8061), Home Street (Road No. 8075A) Second Stikeet (Road No. 80?5H), and Third Street (Road No. d075J) to conduct its annual "Holy Ghost Procession" on. July 20, 1975 from 10 a.m. to 11 a.m.; and The Public Works Director having further reported that letters of concurrence have been received from the County Sheriff's Department, the Oakley Fire Protection District and the State Highway Patrol; and IT IS BY THE BOARD ORDERED that permission is GRANTED for, the requested closure of the aforesaid County roads subject to the conditions set forth relative to parades in Resolution No. 4714` adopted by the Board on December 28, 1965; and IT IS RECOMMENDED that the State Department of Transporta— tion approve the closure of State Route 4 for said parade. PASSED by the Board on June 24, 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: Holy Ghost Committee Wkness my hand and the Seat of.the,Board of (via P.W.) S werviums Public Works Director affixed this 24th June 19 75 County Sheriff-Coroner Oakley Fire Protection J. R. OL.SSON, Clerk District gy r 8� ./ , Deputy Clerk H 24 12n4 - 15-M Mildred 0. Ballard California Highway Patrol State Department of Transportation W :, In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Addendum No. 1 to Special Provisions for the Delta Road Overlay Project, 3nightsen Area, Project Wo. 8261-M9-75.4 The Public Works Director having recommended that the. Board approve Addendum No. 1 to the special provisions for the- overlay of Delta Road, Kni.ghtsen area, said addendum clarifying the compaction requirements for asphalt concrete, there being no change in the Engineer's estimated construction cost; and IT IS BY THE BOARD ORDOW that the recowwndation or the Public Works Director is APPROVID. PASBSD by the Board on June 24, 1971. 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 cas Public Works Directorsup"Vison County Auditor-Controller County Administrator this-24th day 2of June 19 75 �— J. R. OLSSON, Clerk Bye-.c. Deputy Clerk H 24 12174 15-M Constance J. Davies • COHTBA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA . ADDENDUM N0. 1 To The Special Provisions For The DELTA ROAD OVERLAY Project No. 8261-4249-75 SPECIAL PROVISIONS: 1. Paragraph 4 of Section D-6, "Asphalt Concrete," shall not apply. Attention_ is directed to Section 39-6.03, 'sCompacting," of the Standard Specifications. ' 2. Add the following to Section D-6, "Asphalt Concrete": Paint binder shall be asphaltic emulsion, RS-1, and .shall be applied at a rate of 0.07 gallons per square yard. Prior to applying any asphaltic emulsion, the existing pavement shall be cleaned, to the satisfaction of the Engineer, of all material such as, but not limited• to, leaves, sand, gravel and dirt. Any bushes which extend over the existing pavement shall be trimmed to the. - satisfaction of the Engineer. No traffic shall be allowed on.the asphaltic emulsion with the .exception of vehicles unloading asphalt concrete. All vehicles involved with the Contractor's operations shall turn around only at public street intersections; driveways and other private property shall not be used without prior written consent of the involved property owner, a dated copy of which shall be delivered to the Engineer prior to the use thereof. Paint binder shall be applied no farther in advance of the overlay than that distance which the Contractor can- maintain an-maintain free of traffic." BIDDERS MUST ACKNOWLEDGE RECEIPT OF THIS ADDENDUM. ACKNOWLEDGMENT MUST BE SHOWN IN THE SPACE PROVIDED BELOW AND RETURNED WITH THE BID PROPOSAL OR UNDER ••SEPARATE COVER PRIOR TO THE DATE AND HOUR SET FOR THE OPENING OF BIDS, 11:00 A.M. ON JULY 15, 1975- ACKNOWLEDGED: BIDDER: BY: TITLE: In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75' In the Matter of Autboriaing Aaoeptanoe Of InatrUMS12t. IT IS BY TRS BOARD ORDERED that the following,instrunsnt is acceptadt Instrumnt Date Grantor_ Ref.._en" Grant Deed Way 15, 1975 Bylaw 4orgas K.S. 35-73 at al PAwim by the Board on June 24, 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. oat Public Yorks Director Wdn*u my hand and the Seal of the Board of County Administrator Supervisors affixed thisday Of ��• 19,15 TTTTR. OLSSON, Clerk By ADeputy Clerk H 24 12174 - 154A Constance J. &Via& In the Board of Supervisors of Contra Costa County, State of California. June 24 ' 1911 In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BUARD ORDERED that the following offer of dedication is ACCEPTED for recording only: Date Grantor Reference May 15, 1975 Eyleen Gorgas at a . M.S. 35-73 PASSED by the Board on June 24, 1975- t o _ 1 hereby certify that the foregoing Is a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.W. ) Witness my Fund and the Seat of the Board of isors Public Works Director Director of Planning �+�2th day of June 19 County Assessor R. OL,SSON, Clerk County Administrator BOil uty Clerk H 24 72n4 - l5-M Constance J. tavies In the Board of Supervisors of Contra Costa County, State of California June 24 , 14 75 In the Matter of Acceptance of Docwnents, Harper Lane Storm Drain, Danville Area, Storm Drainage District Zone 10 - Line 8, Work Order 8517. IT IS BY THE BOARD ORDERED that the following Grant of. Basement and Right of Way Contract is ACCEPTED and Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZES? to execute same on behalf of twe County; IT IS FURTHER ORDSM that the County Auditor-Controller is AUTHORIZED to draw warrant in favor of the following grantors in the amount indicated to be delivered to the Real Property. Supervising Agent for the County: Grantor Right of Way Contract Amount and Deed Dated Noble Dorris and June 11 , 1975 $100 Doris H. Dorris PASSED by the Board on June 24, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid ccs Public Works Director Witness my hand and the soul of the Board of County Auditor-Controllers"pmv'sors County Administrator affixed this-24th—day of duns 1971- R. 971- R. OLSSON, Clerk By Deputy Clerk H 24 12174 _ 15-M Constance J. Davies 00297 In the Board of Supervisors of Contra Costa County, State of California- June 214, , 19 In the Matter of Completion of Improvements in Minor Subdivision 200-72, Brentwood Area. IT IS BY.--= BOARD ORDERED that the construction of improvements in Minor Subdivision 200-72, Brentwood area,; is ACCEPTED as complete. PASSED by the Board on June 24, 1975- 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid . cc: Al Evans Masonry Witness my hand and the Seol of the Board of 5134 Black Oak Supervisors Concord, California 94521affixed this 2 th day of June _ Public Works Director _ 19 75 Director B r of Planning n J. R.,OLSSON, Clerk Count Administrator y Q Deputy Clerk H za IV74 . 15-M Constance J. avies Om, In the Board of Supervisors of Contra Costa County, State of California. Jame 24 ' 19 In the Matter of Deferred Improvement Agreement, Subdivision MSS 2)4.-74, Martinez Area. n IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with John A. Guadarrema and Anita. L. Guadarrama .permitti.ng deferment of construction of permanent improve i msnts required by the Board of Adjustment as a condition of approval of Subdivision MS 24-74, Martinez area. PASSED by the Board on June 24, 1975• 0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor: on the date aforesaid. Wih+ess my hand and the Seal of the Board of cc: Recorder (via P.W. ) s Public Works Director fixed this 2 th day of June 1g 75 Director of Planning - — By � J. R. OLSSON, Clerk � Deputy Clerk H 24 12/74 - 15-U Constance J. Davies Q{��ia�a7 { A CONTRA COSTA COUNTY This box for exclusive use of Recorder. DEFERRED IMPROVB1ENT AGREEMENT (Project: Subdivision MS 24-74 ) 1. PARTIES. Effective on June 24., 1975 ,• the County_ of Contra Costa, " hereinafter referred to as "County" and JOHN A. GUADMUM and ANITA L. GUADARRAMA, his wife, as joint tenants, 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. AGREF.1•lENIT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession of the real property escribed 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 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 Owner had contracted with such city originally. Any annexing city shall have all the rights of a third party beneficiary. 4. STREET AND DRAINAGE IMPROVEMENTS. A. The improvements set forth 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 Yorks 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 required at a specified-time. Each owner shall participate on a pro rata basis in the cost of the improvements to be installed. If Owner is obligated to pay a pro rata share of a cost of a facility provided by others, the notice shall include the amount to be paid and the time when payment must be made. . It S. PERFORMANCE 01= 111E 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. Owner shall cause plans and specifications for the improvements to be prepared by competent persons legally qualified to do the work and to submit said improvement plans and specifications for approval prior to commencement of the work described in the notice and to pay County inspec -1- OQ300 ' a . tion fees. The work shall be done in accord,nce with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within th- time specified in the notice given by the Director of Public Works and to notify the 611niry at least 48 hours prior to start of work. In the event Owner fails to construct an, 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 QtTenses_ 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 COOPERATIXT 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 REQUIRDIENTS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the date the notice was mailed, request a review of the requirements by the Board of Supervisors of County. The decision of this Board shall be binding upon both County and Owner. 8. ACCEPTANCE OF IMPROMIENTS. 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 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. INDEW411 '. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and employees, from every expense, liability or payment by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passive negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any way from the work called for by this agreement, on any part of the premises, including those matters. arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, the performance or nonperformance of the work. ' This provision shall not be deemed to require the Owner to indemnify the County against the -2- 00301 N 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 OF CONT C STA OWNER Byor f:j' 'Chairman, ar of S isors hn A. Guadarrama ATTEST: J. R. OLSSON, County Clerk &'ex„officio Clerk of the Board Anita L- Guadarrama By, Deputy - RECOMMENDED FOR APPROVAL: Yt4 jei' ,p( NOTE: This document is to be acknow Iedged Public Works Director with signatures as they appear on deed of, (� title. FOM APPROVED: JOHN B. CLAUSEN County Counsel BY Deputy Jq STATE OF CALIFORNIA is County fcentftRaiiai iew4dsewf h taloa on .Tune 13 197 19 before me the undersigned Write Be type eaaw of Balmy a Notary Public.in and for said” County and State,persowHy appeared lohn A Cuadarrama and Anita T._ raiadarrama mown tome to be the person.$_whaw nam--c AM subscribed to the widhl rument,and acknowledged to me that the_X� ecuted' the same. •elj notary it commissioned in another County to wwtioo to ssaaa wo type o.pRM Dewe of aarorr Strike Notary Pub& LEAH M. CALOARAllO victual) {� NOTARY PUBLIC - CALIFORNIA a CO.YtRA COSTA COUIM ='t'L- lrQr Cooffiup 6Af ios Feb.6.Is" ot�czt�^car;r-.:�--.:-� •�--.. LD-81 (10/74) - -3- f , A Subdivision MS 24-74 EXHIBIT "All - 367-130-014 That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as follows: Parcel "All of Parcel Map Subdivision MS 216-71, filed February 24', 1972, in Book 21 of Parcel Maps at page 4, Contra Costa County Records. r Subdivision MS 24-74 EXHIBIT "Ell I. Improvements required by Contra Costa County Public Works Department ,along the frontage of Parcel 367-130-014 as described in Exhibit "All. 1. Street lighting as required along the frontage. 2. Utility distribution services shall be installed underground. 3. If the County Traffic Engineer determines that street lights are required, this property shall be annexed to a County Service Area for the maintenance and operation of the street lights. 4. The owner will be required to pay any applicable lighting and fire hydrant fees. II. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent_ The construction of the above deferred improvements shall begin as outlined in Item 4B of the Agreement when any of the following occur: 1. Alhambra Valley Road is constructed to its ultimate planned width by the County or by an Assessment District. In the Board of Supervisors of Contra Costa County, State of California Jun. 24 , 1975 In the Matter of Approval of AgXmwwawt, Proposed Stream or Lala Alteration, Car Creek, Danville Area, Work Order 4701 . IT IS BY TBS BOARD ONDEM that the Chairman is AUTSOEIW to o)xwmte an amt with the State Department of Fish and Oar regarding proposed stream or lake alteration in aomection with; the Cow Creek lining reamatruotion project as required by Section 1601-16,02- of the California Fish and Oar Code. PASSID bT the Board on Jtme 4, 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. cot State of California Witness my hand and the Seal of the Booed of Public Yorks Director S"pervison Flood Control affixed this_day of June , 19 75 County Auditor-Controller �J. R. OLSSON, Clerk County Administrator B Deputy Clerk H 24 12/74 - 15-M Constance J. Davies 00305 Notification No.TTT-441-25 AGREEMENT REGARDING PROPOSED STREAM OR LAKE .ALTERATION THIS AGREEMENT, enteredion aosteaSouny ifo De nt Fis G .00 hereinafter called the Department, and01 of Contra Costa State of ere ter a operator, is as.follows: ,'VHEREAS, pursuant to Section 1601-1602 of California Fish and Game Code, the operator, on the 2_day of Kay , 19-25,notified the Department that he intends to substantially divert or obstruct the natural flow of, or substantially change the bed, channel, or bank of, or use material from the streambed of, the following water: COX Creek in the County of Contra CostaState of California, S 33 T_is R 1W WHEREAS, the Department hereby certifies that an inspection of subject area was made on the--12 day of Dime , 19--2ri, by the following Department personnel: Lieutenant Stamey G_ DeSilva — Warden Jean K. Jones Jr. and it was determined that an existing fish or game resource may be substantially adversely affected by such'operatioru THEREFORE,the Department hereby proposes measures to protect fish and wildlife during the operators work. The operator hereby agrees to accept the following recommendations as part of his work: Numbers 8 — 11 — 16 — 19 — 20 21 from the list of recommendations on the back of this page and the following special recommendations: L All work in or near the stream or lake shall be confined to the period June 1 1975 thru October it 1975- 2. The xradient of the streambed shall be as nearly as possible the name gradient as existed prior to disturbance. 3, Sufficient Water shall be allowed to pass downstream to maiiatain iishlife below the prosect site. 4 As indicated above,, (No. 1 s t ti d pre— vented.— �1 = - 5. Applicant shall be responsible for the folloNing ofons by sub—contractors working at the site. If the operators work changes from that stated in the notification specified above, this agreement is no longer valid and a new notification shall be submitted to the Department of Fish and Game. Failure to comply. with the provisions of this agreement and with other pertinent Code Sections, including but not limited to Fish and Came Code Sections 5650, 56502 and 5948, may result in prosecution. Nothing in this agreement authorizes the operator to trespass on any land or property, nor does it relieve the operator of responsib" ' r compliance with applicable federal, state, or local laws or ordinances. This a effective u e 1 _ a d to . t ber 1 .1975 00' r •� a Aepetuntatiw Title_ Chairman,_Board Supervisors Title Patrol Mentegant organization Contra Costa County Department of Fish and Game, State of California Dat June 24, 1975 Date June la, 1975 FORM APPROVED (�/� JOHN B. couaty ^ / . W� I. . .1 �K �; ra Soso narn S RECONIACENDATIONS ., - ; 1. Disturbance or'Kenloval of.vegeZatioh,=Sbalf not exceed sary to construct barriers or fulls. If work-in the Lake the minimum necessary to complete operations. The is unavoidable, a curtain enclosure to prevent siltation disturbed,porOonsA nny strmm channet or.lake-mar-ru of the Lake.beyond the immediate working area shall gen within the high water marls of the stream oi• lake be installed The enclosure and any supportive material shall be restored to as near their original condition as shall be removed when the work is completed. possible. 13. Silt se ttlirhg basins shall be locatedaway from the stream 2. Restoration shall include the revegetation of stripped or lake to prevent discolored,.,silt-bearing-water from or exposed areas. reaching the stream or lake. 3. Rock,riprap,or other erosion protection shall be placed 14. Preparation shall be made so that runoff from steepg, in areas where vegetation cannot reasonably be expected erod•ble surfaces will be diverted into stable areas=. to become reestablished. little erosion potential. Frequent water checks shall be placed on dirt roads, cat tracks, or other work bails to 4. Installation of bridges,culverts,or other structures shall control erosion. be such that water flow is not impaired and upstream or downstream passage of fish is assured at all times. 1S. Nash water containing mud or silt from aggregate wash- Bottoms of tem culverts shall be placed at or ing or other operations shall not be allowed to enter a below stream grade. Bottoms of permanent lake or flowing•streams. culverts shall be placed below stream channel grade. 16. A silt catchment basin shall be constructed across the 5. Plans for design of concrete sills and other features stream immediately below the project site. This catch- that could potentially impede fish migrations must be ment basin shall be constructed of gravel which is free approved by Department engineem from mud or silt. Upon completion of the project and after all flowing water in the area is clear.of*turbidity , 6. When any dam (any artificial obstruction) is being the gravel along with the trapped sediment shall be constructed, maintained, or placed in operation, suf& removed from the stream. cient water shall at all times be allowed to pass down- stream to maintain fishlife below the dam. 17. If operations require moving of equipment across a 7. An adequate fish. e facility must be incorporated - flowing stream, such operations shall be conducted q Ing ty � without substantially increasing stream turbidity For into any.barrier that obstructs fish passage. repeated crossings, the operator shall install a bridge, 8. Any dam (any artificial obstruction) constructed ;calve or rods-fill crossing: ;•_- :is r, only be built from material such as,clean washed-gravel 18.'If a stream channel has been altered during the opeta- which will cause little or no siltation. . : tions, its low flow channel shall be returned as = 9. Equipment shall-not be operated in the strech am annels as possible to its natural state without creating a.p ,,•1e of flowing live streams except as-may be,necessary to. " future.bank erosion problem, or a flat wide channel or construct crossings or- barriers and fills. at channel_ sluice-like area.If a lake margin.has been altered, it changes. shall-be returned as-nearly as.possible'to its natural 10. When woric in aAowing stream is unavoidable, the state without creating a future bank erosion problem entire streamflow shall be diverted around the work The gradient of the streambed or lake margin shall be area by a barrier, temporary culvert, and/or a new as nearly as possible the Sharpe gradient-as existed"prior channel capable of permitting upstream and down- to disturbance. stream fish movement Construction of the barrier 19. Structures and associated materials not designed to and/or the-new.channel shall normally begin in the downstream area and continue in an upstream direr- withstand high seasonal flows shall be removed to areas tion, and the flow shall be diverted only when con- above the high water mark before such flows occur struction of the diversion is completed. Channel bank 20. No debris, soil, silt, sand, bark, slash, sawdust, rub- or barrier construction shall be adequate to prevent bish, cement or concrete.or washings thereof, oil or seepage into or from the work area. Channel banks or petroleum products or other organic or earthen material barriers shall not bemade of earth br other substahces from any logging, construction, or associated activity subject to erosion unless first enclosed by sheet piling, of whatever nature shall'be-allowed;to enter into or rock riprap, or other protective material. The enclosure placed where it may be washed by rainfalldor runoff and the supportive material shall be removed when into, waters of the State. When operations are com- the work is completed and the removal shall normallypleted, any excess materials or debris shall be removed proceed from downstream in an upstream direction. from the work area. No rubbish shall be deposited 11. Temporary fills shall be constructed of nonerodible within 150 feet of the high water mark of any stream materials and shall be removed immediately upon work or lake. completion. 21. The operator will notify the Department of Fish and 12. Equipment shall not be operated in the lake or its Came of the date of completion of operations at least margin except during excavation and as may be neees- five days prior to such completion. .. � . OIDXP mu-em i..sa s.m oww Or os, In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 In the Matter of Joint Exercise of Powers Agreement Creating the Western Contra Costa County Transit Authority. The Public Works Director having recommended that the Chairman be authorized to execute a Joint Exercise of Powers Agreement with the cities of Pinole and Hercules creating the Western Contra Costa County Transit Authority to direct a study of the needs for transit in the northwestern portion of the County, said study to be financed by a $25,000 grant from the Transportation Development Act funds; and The Public Works Director having reported that four mem- bers of the seven-member Authority Board are to be appointed by the Board of Supervisors; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED; and IT IS FURTHER ORDERED that the matter of selecting nominees for appointment as members of the Authority Board is REFERRED to a Special Committee comprised of Supervisor A. M. Dias and Super- visor J. P. Kenny. PASSED by the Board on June 24, 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 Pinole ) WKness my hand and the Seal of the Board of City of Hercules)via P.W. Supervisors Public Works Director affixed this 24th day of June 19 75 County Auditor-Controller //� J. R. OLSSON, Clerk Director of Planning By ' �,c9�. Deputy Clerk H 24 ,2gpu tom► Administrator Mildred 0. Ballard 00308 JOINT EXERCISE OF POWERS AGREEMENT CREATING 7HE WESTERN CONTRA COSTA COUNTY TRANSIT Alf1HORI7Y 1. - Parties. This agreement, dated for convenience as of June 24, 1975 , 1975, is between the County of Contra Costa, a political subdivision of the State- of California, hereinafter referred to as the 'County", and the Cities of Pinole and Hercules, hereinafter referred to as "Cities." 2. Recital. a. The parties to this agreement are public agencies created by the laws of the State of California and are empowered by law to enter into joint exercise -of powers agreements for the purposes herein set forth. b. There exist opportunities for meeting public transportation needs in Western Contra Costa County. c. The Metropolitan Transportation Commission has been created under the Metropolitan Transportation Commission Act, California Government Code 3$66500 et seq., to provide comprehensive regional transportation planning in the San Francisco Bay Area. The Metropolitan Transportation Commission has been directed to adopt a regional transportation plan, which plan shall include mass transit systems as a segment of a regional transportation system, a financial plan for each segment of the system, and a schedule of priorities for the construction, modification, and maintenance of various segments of the regional transportation system on a project basis. d. The County and Cities now desire to provide for the development and implementation of public transportation services in Western Contra Costa County (consisting of the incorporated territory of the Cities of Hercules and Pinole and the unincorporated territory north of said Cities known as Rodeo, Crockett and Port Costa). Said program is to be integrated with and otherwise constitute a part of the regional transportation plan. e. The Transportation Development Act, as enacted by Chapter 1400,' Statutes 1971, as revised by Chapter 1408 of the Statutes of 1972, and Chapters 740 and 873 of the Statutes of 1973, make available financial assistance from the Local Trans- portation Fund of Contra Costa County. 00� ,. 3. Agreement. The parties have determined that it is desirable to undertake a study of the existing public transportation services available to the western area of Contra Costa County and to examine various means and alternatives of providing additional transit services to the County and Cities; and for and in consideration of the mutual promises and agreements herein contained, do agree as follows. 4. Purpose. This agreement is made pursuant to Articles I and II of Chapter V of Division 7 of Title I of the Government Code of the State of California, being Sections 6S00-6S78 thereof; and this agreement provides for joint exercise of powers, to the County and the Cities. The purpose of this agreement is to exercise such common powers to study the existing public transportation services available to the western area of Contra Costa County and to examine the various means and alterna- tives of providing additional transit services to the County and' Cities in that western area, with special and particular attention to the needs of senior citizens, the handicapped, low income persons, and school children, and the integration of these services with existing corridor service. S. Creation of Authority. There is hereby created, pursuant to Government Code gg6S00 et seq., an agency or public entity to be known as the "Western Contra Costa County Transit Authority." The Authority shall be a public entity separate from the County and Cities participating in it. 6. Powers and Responsibilities. The Authority shall have only the following limited powers: a. To review the recommendations of the 1971 Contra Costa County Needs Study, by DeLeuw, Cather & Company, the Local Mass Transportation Implementation Plan, CALTRANS Freeway Planning, and other plans and data relating to land use, population, and transportation in the County and Cities. b. To contract for, or to employ, any professional consultants for services deemed necessary to carry out the purposes specified in this agreement. c. Preparation and distribution of reports on Western Contra Costa County transportation services and the various means and alternatives of providing needed, additional transit services. d. To enter into contracts and expend budgeted funds incidental to and necessary for the exercise of the above powers- -2- 00310 e. The powers to be exercised hereunder shall be subject to the same restric- tions as imposed upon the County in the exercise of similar powers. f. The Authority shall be responsible for, and make available to the Metropolitan Transportation Commission, any program, report, or other materials that Metropolitan Transportation Commission shall require to perform its special responsibilities. g. The Authority shall be responsible for recommending to the proper govern- mental agency the establishment of an implementation agency in accordance with the study findings and conclusions. - 7. Board. The Authority shall be administered by the Board, which shall consist of seven members, each serving in his individual capacity as a member of the Board. The City of Pinole shall appoint two members. The City of Hercules shall appoint one member. The Board of Supervisors shall appoint four members. Each Board member . shall serve at the pleasure of the party appointing him. The respective appointing parties may each appoint an alternative Board member to serve in the absence of the principal Board member. 8. Finance and Budget. a. The costs of the study proposed herein is estimated to be $25,000; to be financed by allocation of the Transportation Development Act funds previously reserved by the Metropolitan Transportation Commission in the Local Transportation Fund of Contra Costa County for provision of public transportation services in areas not adequately served by AC Transit and/or the Bay Area Rapid Transit District. It is recognized that utilization of Transportation Development Act funds will be subject to the ?Metropolitan Transportation Commission rules and regulations and that the (Metropolitan Transportation Commission will participate in this program by representation of the Metropolitan Transportation Commission staff on the Technical and Advisory Committees. b. Under no circumstances shall the parties to this agreement be responsible for the debts, liabilities, and obligations of the Authority, and each party's obligation hereunder is expressly limited to the appropriation and contribution of such funds as the legislative bodies of the representative parties agree to in advance. -3- 00311 c._ Before the Authority may spend any funds, it shall adopt an annual budget showing the purpose for which the funds will be expended and the source of such funds. d. The Treasurer and Auditor of the County are designated as fiscal agents for the Authority pursuant to Government Code Section 6SOS.S. e. Pursuant to the provisions of Government Code US12, any funds, including interest earned on deposits, remaining on the termination of the joint exercise of powers agreement after payment of all obligations of the Authority, shall be returned to the Metropolitan Transportation Commission for deposit in the appropriate Transportation Development Act funds. Upon termination of the joint exercise of powers agreement, other property acquired by the Authority shall be disposed of in such manner as the Board shall determine. 9. Program Director. The Board shall appoint a Program Director, who shall have charge of and access to any property of the Authority. The program director shall also act as Board Secretary, performing such duties as arranging meetings, taking minutes, developing a budget, performing necessary paperwork, and other duties as directed by the Board. 10. Severability. Should any part, term, or provision of this agreement be decided by a court to be illegal or in conflict with any law of the State of California, or otherwise rendered unenforceable or ineffectual, the validity of the remaining portions or provisions shall not be affected thereby. 11. Amendments. This agreement may be amended by supplemental agreements executed by all the parties hereto. 12. Term. This agreement shall be effective as soon as all the parties to the agreement have signed. The agreement shall terminate at such time as the majority of the parties to the agreement vote to terminate the agreement. 13. Withdrawal. Any party may withdraw from this agreement upon giving sixty days' written notice to all other parties at their respective addresses as specified in paragraph 14 hereof. 14. Notices. All notices shall be deemed to have been given when made in writing and delivered or mailed to representatives of participating parties at their respective addresses as follows: -4- 3-32 w Contra Costa County Board of Supervisors %Public Works Department 6th Floor, County Administration Building Martinez, CA 94SS3 City of Pinole 2131 Pear Street Pinole, CA 94564 City of Hercules P. 0. Box 1S8 Hercules, CA 94547 IN WITNESS MEREOF, the parties hereto have executed this agreement. COUNTYA tz Warren N. Boggess, ChaimnAh of the Boar FORM APPROVED: x JOHN B. EN CO COUNSEL By Deputy ATTEST: J. R. OLSSON, COUNTY CLERK BY - Deputy CITY,6 PINOLE By Ma r 1 _ FORMIAPPROVED: Y. A RNEY BY ~ . Cityierk CITY OF RCULES B Yor ,4 FORM APPROVED: . ` ►�.�: CITY ATTORNEY By .�.7L^- ft- r— �11lllll f ATTEST: City 7C6fk 6/75 -S- { In the Board of Supervisors of Contra Costa County, State of California June 24 . 19 75 In the Matter of Approval of Contracts for Inspection Services with Messrs. J. M. Nelson and Robert G Grady, 215 "G" Street, Antioch, Building Maintenance #1525• IT IS BY THE BOARD ORDERED that the Chairman is A=CRI17M to execute contracts with Messrs. J. M. Nelson and Robert G. Grady: for inarction services in connection with improvements and remodeling of 215 G" Street, Antioch, said building leased by Contra Costa County for use by the Probation Department. PASSED by the Board on June 211., 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: Messrs. Robert G. Grady Witness my hand and the Seal of the Board of and J. M. Nelson Supervisors Public Works Department24th day June County Auditor-Controller affixed this of 1975- R..OLSSON; Clerk - B � Deputy Clerk H 24 12/74 - 15-M Constance J. avles 004, CONTRACT Special engineering-Administrative Services" Construction Supervision & Inspection 1. Special Conditions: These special conditions are incorporated below by_- reference: Inspector's Name & Address: Robert G_ cradv, Q nnl lina n?-i�r____�-- Pleasant Rill, California ' b. Effective Date: June 18, 1975 c. Project's game, Location, & Public Entity:_ 215 "G" Street. Antioch, California - Building leased by Contra Costa County. d. Rate of Compensation: $10.75 per hour 2. Signatures. T ese signatures attest the parties ' agreement hereto.' COIFAY, F MA COST IUSPECT R G • airman, Board of Su visors Robert G. GradyJ: - ATTEST: J. Vii. OLSSON, Co. Clerk and ex officio Cleric of Board By Deputy Recommended for Approval: . P1. , D .ytJZ'ubZic rks D'rector tuild' gdsQ ' A. G. knL , Co. anis 3tor Form Approved: John B. Clausen County Counsel By Deputy 3. Parties. Effective on the above date, Contra Costa County (County- Owner) and the above-named Inspector mutually agree and promise as follows: 4: General Qualifications & Conditions. County hereby contracts Vith Inspector, as one specially trained, experienced, and competent there- in, to perform the engineering and administrative services of a con struction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above' construction:project, which services are necessarily incident to the services performed for the County by architects and engineers in the design and construction supervision of construction projects. This agreement does not pre- clude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of the said consfruetion project, but either Darty may terminale it by giving 30 days advance written notice to the other. 6. General Duties & instruction-. The Inspector's construction sumervision and inspection services include the following general duties and instructions: a. Status & Relationship with County_& Architect. His independent contractor relationship with the County parallels that which exists between the County and the Architect; but he is subordinate to the 00315. IVA• Architect, 'because the Architect is responsible for the design of the project 'and for general supervision of its construction, pur- suant to -the County-Architect agreement. b . Status & Relationship with Contractor. He shall- maintain a dignified but understanding relationship with the workmen on- the job; but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties -,. and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s) : and he shall immediately advise the. Architect of any case where County representatives give instructions .to the Contractor's employees. c. County-Contractor Coordination: He shall effectively main- tain close coordination of Contractor's work and owner requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as ad operating unit during conduct of construction work, and therefore. require special alertness to job conditions which may affect such continding operations . He shall coordinate necessary. interruptions of normal County activities with the County and General Contractor beforehand. i d. Familiarity with Contract. He shall become thorouthly familiar with all contract documents including specifications, -draw Ings and addenda; and he shall supervise and check the• adequacy and' accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed) , and shall attend meetings called by the County, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and siibcontractor(s) for certification to County-owner - that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. . f. Advice & Suggestions. He shall advise County on all con-- struction matters, such as suggesting change orders or- reviewing construction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recommendations to the Contractor on all pay estimates. 7. Special Duties & Instructions . The Inspector's duties specially concerning the progress of the work include the following: _ a. General Records & Files. He shall maintain a file of, and be`aware of the contents of, the local, State, Federal, NFBU, NFPA,- etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the County; and he shall maintain a complete file of all drawings, specifications, con- tracts, change orders, directives, etc. , which determine work to be done by the Contractor (see also 6-d, above) . b. Diary & Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks : and he shall submit- all reports deemed necessary by State and Federal agencies, Architect and County, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delixered at the site, showing manufacturers' names, catalog, model serial number, style, type or other identifying infor- mation thereon, and noting whether they are in strict compliance with the plans , shop drawings and/or specifications, or are approved by - the Architect. Ile -shall certify to County that all materials used in construction are as specified in contract documents ; and, on com- pletion and/or installation of each applicable item, he shall collect -2- 00316 . w , w and assemble relevant information (including; guarantees, certificates, maintenance manuals , operating instructions, keying schedules, cata- log numbers, vendors ' addresses and telephone contacts, etc. , of materials and/or equipment as required) . and at the completion of the project, he shall deliver this information to the Architect for delivery to the County. $. . Pay for Services . & Reimbursement for Expenses. a. ' County shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and - the 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Department on the last County working day of the period. b. Mileage authorized by the Road Commissioner-Surveyor (Public Works Director) or his deputy shall be reimbursed at a rate to be, , mutually agreed upon from time to time reflecting actual and changing costs. 9. ' Insurance Requirements. Before performing any work under this t Contract, Inspector shall at his own expense furnish County Z•rith certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the County as insureds. 10. Enforcement and Interpretation of Contract. The County's agent for enforcing an interpreting is Contract s all be the County's Road Commissioner-Surveyor (Public Works Director) or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties involved for good cause shown. G1,M:me CC-61:200:7/71 1,2 rev. 2-75) -3-- 0 r .r_ CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions: These special conditions are incorporated below by_ reference a. Inspector's Name & Address: J. M. NELSON, 1905 Pacheco Boulevard, ,Mar!-i no7_ Cal j fgrnia 94553 b. Effective Date: June 18, 1975 c. Project's Name, Location, I Public Entity: 215 "G" Street, ,Anti nch, rs i;fnrn;, - Building leased by Contra Costa County d. Rate of Compensation: $12.50-per hour 2. Signatures. hese signatures attest the parties' agreement hereto.* C 1W CONTRA COST I•T _ CTO Chairman, Board or'Su%%iML1.wrs M. Nelson ? AT'T'EST: J. R. OLSSON, Co. Clerk i and ex officio Clerk of Board By Deputy Recommended for Approval: AAW R. I4. R , Dep P lie-Works Director 'Build' gs d ds Ah G , o. dMintstrator Form Approved: John B. Clausen County Counsel By Deputy 3. Parties. Effective on the above date, Contra Costa County (County- Owner) and the above-named Inspector mutually agree' and promise as follows: 4: General Qualifications & Conditions. County hereby contracts with Inspector, as one specially trained, experienced, and competent there- in, to perform the engineering and administrative services of a con- struction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above' construetion.pro3ect, which services are necessarily incident to the services performed for the County by architects and engineers in the design and construction supervision of construction projects. This agreement does not pre- clude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Tera. The duration of this contract is the duration of the said construction project, but either party may terminate it by giving 30 days advance written novice to the other. 6. General Duties & Instructions. '-':'he Inspector's construction supervision and inspection services include the following general duties and inatructlons : - a. Status & Relat:ionshiv with County & Architect. His independent contrlct:or relationsrip with the County parallels that which exists between the County and the Architect; but he is subordinate to the M318 V. .......,..' ... ....-.. .wv.�.�.+,.-........._,..,..,�.f-.... ..." :..ems ..._.......—..... .,...._-..•►.sU+f.fs16r"iG....,.9^Ia.:.. ,. .. i ii t-. ^'V'G. Architect, 'because the Architect is responsible for the design of the projeet 'and for general supervision of its construction, pur- suant to the County-Architect agreement. . b. Status & Relationship with Contractor. He shall- maintain a dignified but understanding relationship- with the workmen on the jobr but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he. shall not give instructions directly to the Contractor's employee(s) or subcontractor(s) ; and he shall immediately advise the Architect of any case where County representatives give instructions to the Contractor's employees . c. County-Contractor Coordination. He shall effectively main- . Iain close coordination of Contractor's work and owner requirements by frequent, regular conferences or other suitable means, especially where projects involve alterations or modifications -of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore.- require special alertness to job conditions which may affect such continuing operations . He shall coordinate necessary. interruptions of normal County activities with the County and General Contractor beforehand. L d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda: and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below) . e. Personal Presence & Observation. He shall be personally present whenever work is being performed (even on overtime, night, holiday or weekend basis when so directed) , and shall attend meetings called by the County, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to County-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. . f. Advice & Suggestions. He shall advise County on all con-- struction matters, such as suggesting; change orders or reviewing construction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report _ them with recommendations to the Architect; and he shall review and make recommendations to the Contractor on all pay estimates. 7. Special Duties & Instructions . The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NFPA, etc. , codes, regulations, directives, requirements, etc. , which ape pertinent to this project, and are provided by the County; and he shall maintain a complete file of all drawings, specifications, con- tracts, change orders, directives, etc. , which determine work to be done by the Contractor (see also 6-d, above) . b. Diary & Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks: and he shall submit all reports deemed necessary by State and Federal agencies, Architect and County, which small be timely and in sufficient- detail to satisfy the purpose of the report. c. Material Records. He shall Maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type or other identifying infor- mation thereon, and noting whether they are in strict compliance with the plans , shop drawings and/or specifications, or are approved by the Architect. He shall certify to County that all materials used in construction are as specified in contract documents; and, on com- nletion and/or installation of each applicable item, he shall collect - -2- F _ rr tem► and assemble relevant information (including; guarantees, -certificates, maintenance manuals, opera.tinE instructions . keying schedules, cata-- log numbers,- vendors ' addresses and telephone contacts, etc. , of materials and/or equipment as required) ; and at the- completion of the project, he shall deliver this information to the Architect for delivery to the County. 8. Pay for Services . & Reimbursement for Expenses. a. County shall pay Inspector for these services, at the above . rate, for semi-monthly pay periods of the 1st through the 15th and the 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Department on the last County working day of the period. b. Mileage authorized by the Road Commissioner-Surveyor (Public Works Director) or his deputy shall be reimbursed at a rate to be. ' mutually agreed upon from time to time reflecting actual and changing `. costs. 9. • Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish County with. certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing-the duties ' required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of- which shall name the Inspector and the County as insureds. 10. Enforcement and Interpretation of Contract. The County's agent for enforcing and interpretIng tHis Contract all be the County's Road Commissioner-Surveyor (Public Works Director) or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutu consent of the parties involved for good cause shown. GWM:me CC-61:200:7/71 ( � 1,2 rev. 2-75) -3- i ...._ .. -,�.. _.. !r._._.. -.. -v+�.,.. .-x.. ...a'tteic".: `' F: + f r ' " y fJ� ,���{�`�.::d.• _ s�R'�{�� .y9 In the Board of Supervisors of Contra Costa County, State of California, June, 24 , 19 In the Matter of Completion of Private Improve- ments in Minor Subdivision L-3-73s City of Lafayette. - The Acting County Building Inspector having notified thio , Board of the completion of private improvements in Minor Subdivi, Sion L-3-73, City of Lafayette, as provided in the agreement with Mr. John Perrelli, 767 Las Trampas Road, Lafayette, California 914549, approved by this Board on March 19, 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 FURTHM ORDERED that the Building . Inspection Department is AUTHORIZED to refund the cash deposit of $2,110.00 Building Inspection Department Receipt No. 101585, dated March 1, 1974) deposited as security for the above agreement. PASSED by the Board on June 24, 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 oforesoid. cc: Mr. John Perre?li Witness my band and the Seal of the Board of Building Inspection Supervisors Grading Engineer affixed this 2htn dos► of sine . 19 -25 J. R. OISSON, Clerk By . VA. . Deputy Clerk H 24 12n4 - 15-M Shoni Lekse 3. 00321'. In the Board of Supervisors of Contra Costa County, State of California. 'June 24 , 19 75 In the Matter of Request for Designation of Women's Club of Walnut Creek Clubhouse as a Building of Historical Value. A letter having been received from Mrs. Charles P. Hamilton, President, Women's Club of Walnut Creek, 1224 Lincoln Avenue, Walnut Creek, California 94596 requesting assistance in obtaining designation of its clubhouse as a building of historical value' IT IS BY THE BOARD ORDERED that aforesaid request is referred to the Contra Costa County Recreation and Natural Resources Commission. PASSED by the Board on June 24, 1975. I hereby certify that the foregoing Is a true and correct appy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. C. P. Hamilton Wftm my hand and the Seal of the Board of Contra Costa County Supervisors Recreation and Natural affixed this 24th day of June-------, 19 75 Resources Commission J. R. OLSSON, Clerk County Administrator 8y ndAdARZ g 6-s .,kZ&&_ Deputy Cleric H 24 1204 - 1544 Dorothy A. Harkness 002� In the Board of Supervisors of Contra Costa County, State of California .Time 24 , 197 In the Matter of Letter from Federal Government regarding Contra Costa County's Comprehensive Employment and Training Act, Title I, Grant Application for FY 1976. A letter dated June 17, 1975 having been received from Mr. W. L. Brown, Federal Representative, U. S. Department of Labor, Manpower Administration, San Francisco, advising that Contra Costa County's Comprehensive Employment and Training Act, Title I, Grant Application did not include the required Affirmative Action Plan (AAP) and that conditional funding will be granted for 90 days pending receipt of such an AAP; and IT IS BY THE BOARD ORDERED that aforesaid letter is' REFERRED to the Director, Human Resources Agency, and Acting Director of Personnel for required follow-up action. Passed by the Board on June 24, 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, HRA Witness my hand and the Seal of the Board of Acting Dir. of Personnel Supervisors County Administrator affixed this p4th day of j nP 19 ya County Auditor-Controller �. R. OI.SSON, Clerk By Deputy Clerk H 24 12174 - hs-a L. Kincaid Ua In the Board of- Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Request for provision of lunches at the Martinez Early Childhood Center, Inc. The Board having received a June 18, 1975 -letter from the Martinez Early Childhood Center, Inc. requesting approval of an agreement with the County Medical Center kitchen for pro— vision of lunches, at a mutually agreed upon price, at the Martinez Early Childhood Center, Inc., 615 Arch Street, Martinez, California; IT IS BY THE BOARD ORDERED that the above request is REFERRED To the Director, Human Resources Agency, and the County Auditor—Controller. PASSED by the Board on June 24, 1975- I hereby certify that the fonnp*m is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Martinez Early Childhood Wftew my hand and the Seol of the Board of Center, Inc. 5 upervison Director, Human Resources Agency affixed this 24th day of June 19 75 County Administrator v, J. R. OLSSON, Clerk County Auditor— Controller ey: Deputy Clerk Maxine M. NeufAd O�a324; JY Director Kenneth Jay Jaffe Board of Directors MARTRNE_=_ ClE T TH" TER,, Inc. James J. Laird President Jrm R. Kramer, D_%t.D. 615 Arch Stieet, Martinez, California 94553 vice President Judith J. Rooney Phone 229-2000 Secretary-Treasurer _. R. David Riotto RECEIVED Theodore Podkul, Jr. June 18, 1975 JUN 8 147 • J. R..O.S,�O:J To: County Board of Supervisors CLM eoaan OF Suxz.W25 ` XTA Co Re: Provision of Lunch Services by County Hospital, for Martinez Early Childhood Center. This letter constitutes a formal request for the Contra Costa County Board of Supervisors to pass a board resolution by which the Contra Costa County Medical Center kitchen will be permitted to provide approximately 65 lunches each day to the Martinez Early Childhood Center for a mutually agreed upon price. The Center is a non-profit corporation funded by the California State Department of Education, Child Development Programs Support Unit; to provide quality developmental care to the children of the Martinez Community. The Center operates an Early Childhood Program for children 21 to 5 years of age, and an Extended Care program, for school age children from kindergarten through grade 5. Many of the children in attendance recieve their only nutritionally balanced meal of the day at the center. The provision of a quality, nutrition- ally sound lunch program is thus of the utmost importance. The program has been agreed to be conducted as follows: 1) Each morning, Monday through friday, the kitchen will call the center to verify the exact number of lunches to be provided for that day. 2) At 11:50 each day a member of the Center's staff will arrive at the kitchen to pick up lunches and deliver them to the center, which is only one block away. 3) Two sets of large utensils will be used, so' that the center can clean and return on set each day for use on the following day. 4) The menu plan has already been decided upon by Mrs. Eva Thomas, kitchen director and the Director of the Center. Any necessary changes will be agreed upon in advance by Mrs. Thomas and the ! Director. The Center understands that the hospital reserves the right to change or substitute items on the menu when neces- sary. 5) The Center will be billed by the Medical Center on a monthly basis, and upon reciept of each bill the center will promptly remit that amount to the Medical Center. • 6) The Center will comply with all requirements necessitated by this arrangement and will be amenable to changes precipitated by fluctuating prices and shifts in billing policies. MARTINEZ EARLY CHIL3HOOD CENTER Page 2 June 18,- 1975 After exploration of numerous other possibilities the arrangement enumerated above provides the only basis by which thr Martinez Early', Childhood Center can provide any type of ongoing nutritionally balanced lunch program for the children of the center. The Center recognizes the efforts of the Health Center Hospital in making effective out-reach services available to the community. Dr. Hart, a pediatrician with County Medical Center (and an advisor to our staff) , has emphasized the need for proper nutrition during the for- mative years of a childs' growth andthe center recognizes its important duty in filling this need. It is trusted that the Martinez Early Child- hood Center will continue its fine relationship with the human service agencies of Contra Costa County and that the center can continue to recip- rocate by providing quality developmental care to the Social Service referred, low-income children of Martinez. Sincerely yours Kenneth Jaffe, irecto Martinez Early Childhood Center KJ/mm t;. In the Board of Supervisors of Contra Costa County, State of California. June 24 . 19 75 In the Matter of Proposed additional permanent positions for various county departments. On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that additional positions which various county departments requested be authorized prior to July 1, 1975 area REFERRED to the Administration and Finance Committee (Supervisor W. N. Boggess serving in the absence of Supervisor E. A. Linscheid and Supervisor J. P. Kenny) for review and report June 30, 1975. Passed by the Board on June 24, 1975-- I hereby certify that the foregoing is a true and correct Copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of t6 Board'of �pervisors AcPersonnelctor of affixed this 24th day of June 19 County Administrator _ J. R. OLSSON, Clerk By �/� <<� . Deputy Clerk H sa 12n4 - 15-M L. Kincaid ll�Q11t� In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Notice of Hearing from State Transportation Board. This Board having received from the California State Transportation Board a communication transmitting a notice of a hearing to be held on July 10, 1975 at the State Capitol; Sacramento, California on proposals to permit creation of stat- utory regional councils and to augment implementation powers of- regional transportation planning agencies when so established; and inviting written or oral testimony on said proposals; and IT IS BY THE BOARD ORDERED that said notice is REFERRED to the Public Works Director. PASSED by the Board on June 24, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director County Administrator affixed this 24th , of June 19 75 OLSSON, Clerk By Deputy clerk H za lana - rs-M Mildred 0. Ballard OD328 In the Board of Supervisors of Contra Costa County, State of Califomia June 24 , 19 75 In the Matter of Hide for Reaonstruation of North Gate Road, walnut Creek Area, Project No. 4461-4,561-72• This being the tim fired for the Hoard to receive bids for the reconstruction of North Gate Road, Walnut Creek area] bids were received frots the following and read by the Clerk: Ora B. ZMott. Castro Valley Hay Cities Paying and Grading, Ricbsoad Future Construatian Campan7s Dublin Hess Concrete Construction, Hap% 0. C. Jones and Sons, Berkeley Rugeae G. Alves, Pittsburg R. X. Barris Compwy, Moraga Moouire and Hester, Oakland Malcolm Drilling CoatpanT, Menlo Park IT IS By TSB HQARD ORDMM that said bids are RHVBRM to the Public Vorks Director for review and reocsendatiao. PASSXD by the Board on Juns 24# 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ccs Public Yorks DirectorWitness my hood and the Seol of the Board of �� County Auditor-Controller su County Administrator affixed this24th day of Jame 1971— �j R. OLSSON, Clerk By ( 4,,,e-i-Deputy Clerk H 24 12/74 - 15-M Constance J. Ditvies U0� In the Board of Supervisors of Contra Costa County, State of California- June 24 , 19 75 In the Matter of Request of Mr. Warren Smith for Clarification of Public Works Department Reports. Mr. Warren L. Smith, 1100 Bailey Road, Pittsburg 94565 having appeared before the Board and requested clarification of Public Works Department reports of June 11, 1974 and June -10, 1975 pertaining to the use of a cattlepass near his property.As a storm drain; IT IS BY THE BOARD ORDERED that the matter is referred to the Public Works Director for report on July 22, 1975. PASSED by the Board on June 24, 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: Mr. W. L. Smith Su Public Works Director pervisors �� this 24thay o , County Administrator df June 19- 75 County Counsel J. R. OLSSON, Clerk BDeputy Clerk H sa 12n4 - 15+a Dorothy A. Harkness 00330 In the Board of Supervisors of Contra Costa County, State of California June 24 ' 19 75._ In the Matter of f w Request for Refund of Park Dedication Fee. The Board having�,received a letter from Mr. and Mrs. L. A. Norville, Jr. , Martinez, requesting reimbursement for the park dedi— cation fee in the amount of $170 paid in connection with Building Permit Number 20983; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning and County Counsel for recom— mendation. PASSED by the Board on June 24, 1975. a I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. and Mrs. L. A. Norville, JaWaness my hand and the Seat of the Board of P. 0. Boz 14 6per„ Martinez, California 945530" this �y � 19 Director of Planning -- — T•-- Public Works Director J. R. OLSSON, Clerk Acting County Building Sy Deputy Clerk H 24 ,2nln6SWctor - County Counsel M Craig County Administrator lhltir7l. In the Board of Supervisors of Contra Costa County, State of California June 24 , 14 In the Matter of Claim for lost eyeglasses . The Board having received a June 10, 1975 letter from. Mr. Norman L. McPhee , 5 Blackthorn Road, Lafayette, California 94549 requesting reimbursement for his wife 's eyeglasses (valued at $59.00) that were lost while she was a patient at the County Hospital ; IT IS BY THE BOARD ORDERED that the aforesaid claim is REFERRED to the County Administrator. PASSED by the Board on June 24, 1975. 1 hereby certify that the foregoing Is a true and correct copy of an order eMeted on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witnen my hand and On Sect of tiwr Board of County Hospital Supervisors affixed this 24th day of June 19 75 J. R. OLSSON, Clerk ByC i Deputy Clerk H 24 12/74 • 15-M Ro bie Gtkierrez 0-0t7�tAIG In the Board of Supervisors of Contra Costa County, State of California June 24 , i9 75 In the Matter of Sale of Property (County Corporation Yard, Martinez Area) to the State of California. This being the time fixed by the Board to consummate the sale of property, located off Imhoff Drive, Martinez area (County Corporation Yard) to the State of California in connection with- construction of State Highway 4; and County Counsel having advised that inasmuch as only three members were present, and that such an action takes a Pour-fifths vote of the Board, the matter could not be considered at this- time; and IT IS BY THE BOARD ORDERED that consummation of the afore- said sale is CONTINUED to June 30, 1975 at 7:50 p.m. PASSED by the Board on June 24, 1975. I hereby certify that the foregoing Is a true and correct copy of an order ordered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Whness my bond and the Seal of the Board of Real Property Division Superhsors County Auditor-Controller affixed this 24th day of June , 1975 County Administrator ,Q J. R. OLSSON, Clerk lay Deputy Clerk H 24 12n4 - 15-M Mildred 0. Ballard In the Board of Supervisors of Contra Costa County, State of California June 24 1975 In the Matter of Authorising Issuance of Certificate of Appreciation. On the recommendation of Supervisor W. N. Boggess, ITIS- BY THE BOARD ORDERED that a Certificate of Appreciation be ISSUED to Mr. William K. Houston, 1355 Corte Madera, Walnut Creek, California in recognition of services to his community, particularly to the City of Hope Foundation. R PASSED by the Board on June 24, 1975. 1 hereby certify that the foregoing Is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 24th day of June 19. 7-9- J. R. OLSSON, Clerk By. Deputy Clerk H 24 12174 - 15-M / Cr In the Board of Supervisors of Contra Costa County, State of California- AS EI OFFICIO THE BOARD OF SUPEHVISOR3 OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June- 24 In the Matter of Amended •Claim for Damages. Ms. Retta J. Lesnick, by and through her attornaz z= Edward H. Lyman, Esq., Ballachey, Meade, Duane 3101 Telegraph Avenue, Berkeley, California 94745 having filed with this Board on June 9 19,7x , an amended claim for Aamages in the amount of $ 16,000,OQ NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, ` W. N. Boggess. - NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. 1 hereby certify that the fan poin6 is a true and coned copy of an order entered on the minutes of said Board of Supervisors an the dote aforesaid Wftess my hoed and the Sect of the Board of cc: Claimant supervisor Public Works (3) affixed tha 2 th day of June . 19 Attn: Mr. Broatch d, R. OLSSON, Clark County Counsel • County Administrator Byyl`Lxj ,, Deputy Clerk Shoni Lekse . . _ 8.a In the Board of Supervisors of Contra Cos County, State of California-.f AS EX SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June Z4 . 19 -75 M the Matter of Amended Claim for Damages. Betty J. Schumann, and Allan Schumann, by and through their attorney, Edgard H. Lyman, Eso. , Ballachey, Meade, ,pnang & Lyman, 3101 Telegraph Avenue, Berkeley, California 41&^705 having filed with this Board on June 9 19,x,;, an amended claim for damages in the amount of $ 37,500.00 s NOW, THEREFORE,. on motion of Supervisor A. M_ Dias seconded by Supervisor J. P. Senn IT IS BY THE BOARD y`ORDERED that said amended claim is hereby DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A.-M:.Dias, , W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. 1 hereby certify that the foregoing h a true and corned copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seo[of the Board of cc: Claimant Supervbors Public Works (3) affixed this 21Lth day of June . 19 Attn: Mr. BroatchJ. R. OLSSON, Clerk County Counsel _ County Administrator BY-. ,� n o . Deputy Clerk • Shoni Lekse 8.a a In the Booed of Supervisors - of - Contra Costa County, State of California AS EK OFFICIO VM BOARD OF SUPERVISORS OF T= CONTRA COSTA COMITY FLOOD CONTROL AM WATER C ONSERVATIOH DISTRICT' June 24 . 19 7.5- In the Mater of Amended Claim for Damages. John Redding, and Alice Redding, by and through their attorney, Edward H. Lyman, Esq., Ballacheg. Meade. Duanw & Lyman, 3101 Telegraph Avenue, Berkeley, California 9470 having filed with this Board on June 9 19_75_, an amended claim for Aamages in the amount of S 15,128.00 s NOW, THEREFORE, on motion of Supervisor A. 14_ Dian seconded by Supervisor J. P. Kenner IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoinq order was passed by the following vote AYES: Supervisors J. P. Kenny, A. M. Dias, ^ W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. hereby certify that the foregoing h a true and corred copy of an order enin a on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of c c: Claimant supervisors Public Works (3) affixed this2 th day of June 19 , Attn: Mr. Broatch J. R. OLS.SON. Clark County Counsel ' Clark Administrator Bir, Do" • Shoni Lekse 8.a 00W7' In the Board of Supervisors of Contra Costa County, State of California: AS EX OFFICIO THE BOARD OSP' SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June• 24 , 19 „ in the Matter of Amended Claim for Damages. Anthony J. Haag, and-Marcella M. HaSS, by and through their attorney, Edward H. Lyman Esq. , Ballache9, Meade, DuIMe Lyman, 3101 Telegraph Avenue, Berkeley, California 94705 having filed with this Board on June 9 19_1�_, an amended claim for damages in the amount of 59,000.00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias ,. seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoinq order was passed by the following vote: AYES: Supervisors J. P. Kenny, A.14. Dias, W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. 1 hereby certify that the f mMaintt h a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Whnm my hand and the Seal of the Board of cc: Claimant Supervisors Public Works (3) affixed Wn 2 th day of June . 19 Attn: Mr. Broatch A R. OLSSON, Ctwrk County Counsel County Administrator 8y. ` . Deputy perk Shoni Lekse 8.a 00338 • In the Boar! of Supeniisors of Contra Costa County, State of California AS EK OFFICIO THE BOARD OF SUPERVISORS OF T88 CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 24 , 19 —Z5 In the Molter of Amended Claim for Damages. Charles J. Gragg, and Leslie J. Gram, b9 and throup_ their attorney, Edward H. Lyman, Esq. . Ballachevi Meads. •nan & Lyman, 3101 Telegrauh Avenue, Berkeley, C 1 fornin 4 120.5 having filed with this Board on June 9 19,Z,, an amended_ claim for .damages in the amount of $ 26,650,00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoinq order was passed by the following vote: AYES: Supervisors J. P. Kenny, A, •M. Dias, W. N. Boggess. NQES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. 1 hereby certify that the foregoing b a trw and correct copy of an order entered on the . minutes of said Board of supervisors on the data aforesaid. Witness my hand and the Sod of then Board of c C;: Claimant supervisors Public Works (3) affixed this 24th day of Jane , 19 75_ Attn: Mr. Broatch J R. OLSSON, Clerk County Counsel R County Administrator O+PutI Clerk Shoni Lekse 8.a OnV= r t• - In the Board of Supervisors of Contra Costa County, State of California June 24, :19 3.�. In the Matter of Amended Claim for Damages. i Charles J. Gragg, and Leslie J. Gram, by :End through their attorney, Edward H. Lyman, Esq. , Ballachey,' Meade, Duane & Lyman, 3101 Telegraph Avenue, Berkeley, California 970 having filed with this Board on June 9 1925_, an amended claim for damages in the amount of �_ 26,650,00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoing order was- passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias; . W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid.: - 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 c c: Claimant Supervisors Public Works (3) affuced this2 __?At day of June . 19 -7.5 Attn: Mr. Broatch County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Clerk Shoni Lekse 8. a . OVW r4 In the Board of Supervisor: of Contra Costa County, State of California June 24 19 In the Molter of Amended Claim for Damages. Betty J. Schumann, and Allan Schumann, by and through their attorney, Edward H. Lyman, Esq. , Ballachey, Meade. Duana & Lyman, 3101 Telegraph Avenue, Berkeley, California q4705 having filed with this Board on June 9 197, an amended claim for damages in the amount of $,37,500.00 NOW, THEREFORE, on motion of Supervisor A. M. Dias seconded by Supervisor J. P. Benny IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoinq order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. I hereby certify that the fam9oing is a true and corned copy of on order enim- owthe. minutes of said Board of Supervisors on the daft aforesaid. Witness my hand and the Sed of the Board of c c: Claimant Supervisors Public Works (3) affixed this 24th day of June 19 Attn: Mr. Broatch J. R. pL$SON, Clark Counsel County Administrator By�l�h.� _ _ . Deputy Clark Shoni Lekse 8.a 0031 s , 10 In the Board of Supervisors of Contra Costa County, State of California- Ane In the Matter of Amended Claim for Damages. Ms. Retta J. Lesnick, by and through her attorney. F Edward H. Lyman, Esq. , Ballachey, Meade, Duane & Lyman, 3101 Telegraph Avenue, Berkeley, California 9L.709; having filed with this Board on June 9 19_75_, an amended., claim for damages in the amount of $ 16,000.00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, ` W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. I hereby certify that the fonVoinp is a tm and corred copy of an order wore on tho minutes of sold Board of Supervisors on the dole ofamaid. Wiho n my hoW and the seal of the Board of c c: Claimant supelvims Public Works (3) aNLud " 2 th day of June . 19 15 Attn: Mr. Broatch J. R. OL.SSON, CNrk County Course] ,(1 County Administrator . Deputy Cleric ' Shoni Lekse 8.a 00 ; In the Board of Supervisors of Contra Costa County, State of California June & , 19 _Z5 In the Matter of Amended Claim for Damages. John Redding, and Alice Redding, by and through their attorney, Edward H. Lyman, Esq. , Ballachey, Meade. Duane & Lyraan, 3101 Telegraph avenue, Berkeley, California 9470 having filed with this Board on June 9 , 19-75 , an amended claim for damages in the amount of $ 15,128.00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias seconded by Supervisor J. P. Senn , .IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. 1 hereby certify that the forgoing b a true and cornet aW of on order a-wred on the minutes of said Hoard of Supervisors on the date aforwoid. Witness my hand and the Sed of the Hoard of cc: Claimant supervison Public Works (3) affixed skis 24th day of June . 19 , Attn: Mr. Broatch J. R. OLSSON, Clerk. County Counsel , County Administrator By Deputy Clerk -� Shoni Lekse 8.a �tl`ft5' In the Board of Supervisors of - Contra Costa County, State of California June 24 . 19 in the Matter of Amended Claim for Damages. Anthony J. Haag, and Marcella M. Hnniz o by acid through their attorney, Edward H. Lyman, Esq. . BaZZachey, MAaadai Duane & Lyman, 3101 Telegraph Avenue, Berkeley. California , having filed with this Board on June 9 19_75 , an amended claim for damages in the amount of $ 39,000.00 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ORDERED that said amended claim is hereby DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. 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: Claimant superwbors Public Works (3) affixed this 24th day of June , . 19 ,.7 1; Attn: Mr. Broatch J. R. OLSSON, Clerk County Counsel U - County Administrator By,,� Gia . Deputy Cierir . Shoni Lekse 8. a . 00344 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 24 1975 In the Matter of ) Claim for Damages. ) Ms. Barbara A. Evans, 1001 14ohr Lane, #!t, Concord, California 94518 having filed with this Board on June 12 , 19,7.j_, claim for damages' in the amount of S Unable to determine ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Seng ,, 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, W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. 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 24th day of June , 197 J. R. OLSSON, CLERK By Shoni Lekse Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch County Counsel Countv Administrator M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 2l,s 1975 In the Matter of ) Claim for Damages. Mrs. C . ` ebb, 683 Third Street, Riohmond, California by and through her attorney, Ryan do Tabor, 680 Beach Street, Suite 324, San Francisco, California 94:109 having filed with this Board on June 11 , 1975L, claim for damages in the amount of S25,000. ; NOW, THEREFORE, on motion of Supervisor A. M. Direr , seconded by Supervisor J. P. K©u= 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, W. N. Boggese. NOES: None. ABSENT: Supervisors J. E. Moriarty, F. A. Linscheid. 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 the24t d of Supervi ors affixed this day of June , 197 5 J. R. OLSSON, CLERK By saw Deputy Clerk cc: Claimant Public Works (3 ) Attn: Mr. Broatch Countv Counsel Countv Administrator VOM In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Molter of Proposed Contra Costa County Budget. The County Administrator having submitted his Budget Message for the fiscal year 1975-1976, and having recommended that the Board take the following actions: 1. Approve the Proposed Budget of $210,478,632 for consideration by the Board of Supervisors; 2. Direct the County Auditor—Controller to publish the Proposed Budget so that it may be available for public review and consideration; 3 . Direct the County Clerk-Recorder to publish a notice to taxpayers as to when the printed Proposed Budget will be available to the public; 4• Fix August 19, 1975 at 2 p.m. as the date for commencement of public hearings on the Proposed Budget; 5. Refer the Proposed Budget to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Benny) for thorough review and analysis, and for report to the Board on or before August 19, 1975- IT 975.IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the County Administrator are APPROVED. Passed by the Board on June 24, 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: Administration and Witness my hand and the Seal of the Board of Finance Committee Supervisors County Administrator mixed this th day of June . 19 15 County Auditor—Controller !�7 J. R. OLSSON, Clerk By 7 Deputy Clerk H 24 12174 - 15-MaX1rie i•:. e N7 In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Administration and Finance Committee Report on Application for a Robert Wood Johnson Foundation Grant. In response to Board referral, the Administration and Finance Committee (Supervisor W. N. Boggess serving in the absence of Supervisor E. A. Lin id and Supervisor J. P. Keary) having submitted its report this day with respect to a proposed grant application to the Robert wood Johnson Foundation; and The committee having advised that because of an application deadline the Board should indicate its intent to apply for said grant with the understanding that the submission of the application will be returned to the Hoard for action prior to August 15, 19759: and having recommended that the Director, Human Resources Agency, be authorized to take the following actions: 1. Indicate to the Robert Wood Johnson Foundation the Board's intent to submit an application for the development of a primary care group practice in an amount approximating $500,000 for a four-year period; 2. Prepare an application for such a grant and submit the application to the Board for approval prior to August 15, 1975; and IT IS BY THE BOARD ORDERED that the aforesaid recommendations of its Administration and Finance Committee are APPROVED. Passed by the Board on June 24, 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 Director, HRA Supervisors County Administrator affixed this 24th day of Jape 197' County Auditor-Controller J. R. OLSSON, Clerk Medical Director By C:0�. ik��..,.,a , Deputy Clerk H 24 12/74 - 15-M L. Kincaid 00.11AR In the Board of Supervisors of Contra Costa County, State of California June 24 , 1975 In the Matter of Request for Improvements to Livorna Road, Walnut Creek Area. The Board having received a June 16, 1975 letter from the . Mayor of the City of Walnut Creek urging that the realignment of Livorna Road be included in the 1975-1976 county budget; and IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED; and IT IS FURTHER ORDERED that this matter be considered in review of the 1975-1976 budget. PASSED by the Board on June 24, 1975. I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Walnut Creek Wdness my hand and the seal of the Board of Public Works Director Supervisors County Administrator affixed this 24th day of June , 19 75 J. R. OLSSON, Clerk By e!�7-zLDeputy Clerk H 24 12"4 - 15-M Mildred 0. Ballard 00 ' In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 Z5 In the Matter of Report of the Planning Commission on the Request of Jake H. Cluck, Applicant and Owner, (1947-RZ) to Rezone Land in the Pacheco Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above request; IT IS BY THE BOARD ORDERED that a hearing be held on, r Tuesday, July 15, 1975 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in the "Morning Hews-Gazette." PASSED by the Board on June 24, 1975• I hereby certify that the foregoing h a true and correct copy of an order entwed on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Mr. Jake H. CluckSupervisors 108 Center Avenue Pacheco, California 94553 affixed this 24th day of June 19 Director of Planning J. R. OLSSON, Clerk By . Deputy Clerk H 24 12n4 - 15-M Cr In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 In the Matter of Report of the Planning Commission on the Request of C. David and S. Adrienne Wailes, Applicants and Owners, (1933-RZ) to Rezone Land in the Danville Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above request; < IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 15, 1975 at 11:05 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, ' Martinez, California, and that the Clerk publish notice of same as required by law in "The Valley Pioneer." ='y PASSED by the Board on June 24, 1975• 4 ez �H :f 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: C. David and S. Adrienne WaileWdness my hand and the Seat of the Board of Mr. Robert Ellis Supervisors Ms. Elise de Groot affixed t,a 24th day of June . 19 y5 Valley Action Forum San Ramon Valley Planning J. R. OLSSON, Clerk Committee Alam Improvement AssociationDeputy Clerk f Director of Planning y Cr g 00351,_ f In the Board of -Supervisors of Contra Costa County, State of California June 24 In the Matter of Exoneration of Surety Tax Bond on Tract No. 4313, City of Walnut Creek. The County Tax Collector havin advised that the county taxes on property included in Tract No. 4313 : City of Walnut. Creek, have been paid in full; IT IS BY THE BOARD ORDERED that Surety Tax Bond No. 146503 .issued by the Argonaut Insurance Company is hereby EXONERATED. PASSED by the Board on May 27, 1975. 1 hereby certify that the foregobV is a true and corned copy of an order entered on the minutes of-cid Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector SuPerv's°rs affixed this 2 th day of June 19 J. R. OLSSON, Clerk sy�� Deputy Clerk H za 12M • I5-M Shoni Lekse 00352 In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Approval of Surety Tax Bonds. IT IS BY THE BOARD ORDERED that surety tax bonds for the following tracts are APPROVED in the amounts indicated: (Tract Bond No. Location Principal no. Amount 4706 Walnut Creek Terra California SL 6275813 $8,000 3938 Concord Donald L. Bren 7203996 $12,000 Company, Inc. PASSED by the Board on June 24, 1975. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid %Vhf ss my hand and the Seal of the Board'of cc: Tax Collector Supervisors (with copy of bond) axed this 24th day of June , 19 75 J. R. .OLSSON, Clerk By Deputy Clerk H 24 12n4 - 15-M tier r 00353 C � In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Granting Extension of Time in Which to File the Final Map of Subdivision 4607, Danville Area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Mr. ,Donald B. McGlamery, on behalf of McBain do Gibbs Inc., for a one-year extension of time in which to file the final map of Sub- division 4607, Danville area, is GRANTED, thereby extending the final filing date to July 30, 1976• PASSED by the Board on June 24, 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. Wtness my hand and the Seat of the Board of cc Mr. Donald B. McGlamery Supervisors Director of Planning affixed this 24th day of June i9 75 Public Works Director J. R. OLSSON, Clerk By Deputy Clerk H sa 12[74 - 15-M Dora MacDonald 00354 In the Board of Supervisors of Contra Costa County, State of California. June 2-4 , 19 75 In the Matter of Authorizing Provision of Legal Defense. IT IS BY THE BOARD ORDERED that the County Shall provide legal defense for Mr. Harry D. Ramsay, County Sheriff-Coroner, his personnel and the personnel of the Contra Costa County Hospital, named in Superior Court Action No. 153820, F. Randall Schiava, Plaintiff, reserving all of the rights of the county in accordance with provisions of California Goverrnnent Code Sections 825 and 995. PASSED by the Board on June 24s 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 Sheriff-Coroner SupM,ism County Counsel affixed this 24th day of June 19 75 County Administrator J. R. OLSSON, Clerk ey Deputy Clerk H 24 12174 - 15-M Dorot MacDonald In the Board of Supervisors of Contra Costa County, State of California June 24 , 19 75 In the Matter of Request that Funds for a Spay Clinic be included in County Budget. The Board having received a June 11, 1975 letter from Mr. and Mrs. Charles C. Smith, Jr., Mrs. Edith H. Smith, and Mr. Jordan H. Smith, 4790 Venner Road, Martinez, California, urging that funds for a SPAY Clinic be included in the final- budget for Contra Costa County. IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED and that this matter be considered in connection with the review of the 1975-1976 budget. PASSED by the Board on June 24, 1975. I hereby certify that the foregoing Is a true and correct copy of an order entered:on the minutes of said Board of Supervisors on the date aforesaid. c c: C. C. Smith, Jr. Witness my hand and the Seal of the Board of Agricultural Commissioner Supervisors County Administrator affixed this 24th day of June - 19 75 J. R. OLSSON, Clerk BY- , Deputy Clerk H 24 12n4 - 15-x+1 Maxine M. Neufeld(/ 00356 R In the Board of Supervisors of Contra Costa County, State of California_ June 24 , 197 In the Matter of Amending Resolution No. 74/573 Establishing Rates to be Paid to Child Care Institutions and Authorizing Placement of Two Children. On the recommendation of the Director, Human Resources. Agency, IT IS BY THE BOARD ORDERED that Resolution No. 74/573, establishing rates to be paid to child care institutions during the fiscal year , 1974-1975, is AMENDED to include Koehler Home for Disturbed Children (for general use) , 6915 Landis, Carmichael, California, at a monthly rate of $1,212, effective June 25, 1975; and IT IS FURTHER ORDERED that placement of two dependent children of the court (Court Nos. 39142 and 37112) is AUTHORIZED at the afore- said institution effective June 25, 1975. ' Passed by the Board June 24, 1975. hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, HRA Witness my hand and the Seal of the Board of,: Social Service Supervisors Attn: M. Hallgren affixed this 24th day of June , 19 Probation Officer County Administrator j - - J. R. OLSSON, Clerk County Auditor By �f'C Deputy Clerk H 24 12174 - 15-M L. Kincaid OE��S`7 In the Board of Supervisors of Contra Costa County, State of California June 24 ig In the Molter of Proposed Regulations on Water Pollution Control Grant Contracts. This Board having received Resolution No. 34986 adopted by--.the San Mateo County Board of Supervisors expressing opposition to the imposition of proposed grant regulations by the State Water Resources Control Board and the Environmental Protection Agency which would- place ouldplace special conditions relating to air quality maintenance stand- ards on water pollution control grant contracts; IT IS BY THE BOARD ORDERED the matter is referred to the Public Works Director for report. PASSED by the Board on June 24, 1975» I hereby certify that the foregoing is a true and corned copy of an arjw entered an the minutes of said Board of Supervisors on the daft ofonrsokL cc: Public Works Director Whness my hand and dN Snot of the Board of County Counsel supervis"s Acting County Health Officer this 24th day of June . 19 75 County Administrator 1 ` J. R. OLSSoN, Cleric byy �9►i.IGnx - . D" Clerk H s; :zn< • �s bi- Shoni Lekse V0=- In the Board of Supervisors of Contra Costa County, State of California June 24 , i9 75 In the Matter of Request of Raymond Vail Associates (1838—RZ) to Rezone Land in the Antioch Area. William Alexander. Owner. This being the time fined for hearing on the recommendation of the Planning Commission with respect to the request of Raymond Vail & Associates (1838-RZ) to rezone land in the Antioch area, and no one having appeared in opposition; and The Board having certified that the final Environmental Impact Report as received from the Planning Commission has been completed in compliance with the California Environmental Quality Act and the state guidelines and having further eertif 4d. that the Board as lead agency and decision-making body has reviewed, con- sidered and evaluated the information contained in the said final Environmental Impact Report; IT IS BY THE BOARD ORDERED that the request of Raymond Vail & Associates (1838-RZ) to rezone 9.0 acres, more or less, located at the southeast corner of Oakley Road and State Freeway I4, Antioch area, from Light Industrial District (L-I) to Single Family Residen- tial District-40 (R-40) is APPROVED as recomMended_by,,,,the;-Planning Commission:. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published for the time and in the manner required by lax in the "Antioch Ledger." PASSED by the Board on June 24, 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: Raymond Vail & Associates Wines: my hand and the Seal of the Board of Mr. William Alexander Supervisors Director of Planning affixed this 2 jb day of June 19 Z'j_ J. R. OLSSON, Clerk By L' �. Deputy Clerk H 24 12/74 - 15-M M Crai �i1c1.7 e aer *� 5pc- !' ..✓' Vis.... - -r-""--'!fi`.y:�4/ � •• �"'��" .�.•.��.. r'"`x .75 ir wk ,....' ; ; 1 PACIFt �f���',,••.,�"�...�... n1 a ,t �4�` . �f•� �r`i �%j / % .- ..�-^"�« '' «i.y. � l'� ., ��.`at x. 1 T.' r "�'.-+�+�!tip' r�`i y � ..�� �'r.:•• i�� �"t S i'.. it '� .�,�'..'�, ` ,C ,,,,s+i °- t �«C't �i s^- -J Y` ;� •.aY, � �" s ' (j .�',� „,tet .�..'4 .ti fit tt - �' r, irtat\ .l• r�s.�+..V. �.r+e ' � {�/ -'/t� ' v.� `� S .,,�'�... Y ` �'t}1 �, �..,.- 1 1 ~`S`'\. ,,pry •1. � .�.� � •�,�r-. $,.�.�' - f � ,r .� ,. I'.r.ti1 T\ 1•f l s �•`�,, � ,t„ �.9r �c+Pit.yt a-'��M i . r �t "� �t ,i•_"-..r _,v t tis, v i� ,..�, i v. �.•'"",.. ham'� t 4'y JRY.^•N /%' � r .` ! � �t \♦1.s tt`�1,.'_ f"`"�.. �Y�+ -tr'*'y't ^''_ ''"`C y 4 r t ti. .._f y v 1 x� /- •�� .�"�"'� \ ./�x r�i�/" i 'y .,,) y�: ♦ •�r ...sir .r} V `� '.,` .�.. '�.?x i y tJ it p-.'1"1'l�S ,-,Lt, •/ ,X,s 4 r ?�._ 4•J lr, �. _ r At v "t -:7 t ' 31 „ter. .. "♦1t�'.1:� .::-a..'�”. \ ..aF' _..�-f"r tY.,,,...�"''," « ._ e" �'+' ;/ �� •,%----�`-"' 7 7 ��.....it !'••..-.,�'ms's. � I L i"y .: •..;,..:.:'"F '�,,;``` % ♦ '`.. LIZ'S _ c • 1 00D COST ��`�.• 11J,` COC two- 4.i1ty Y C �� Wit? Lo sg�'p�y 1 W ���;UF�`'Tr' GC U� lrOrO CMZ''' •�E 5�Y' p • a me h^.,:II'.'Sa ,.,v •, fir- ' 'r�i„�.. .'^�R4 -••,, -i w� .. =.r ._, ;-�,�.,.,, ir;.,u, .._ .x •_-s r.� ... .._. .� r _...A �... ». w..�.. Sr.- , S:r J is v ! pA� f ,----- .. 2 3 fes:; r PITISbu.G t kI IDLN .' ♦r..•�.,t1 .. '� . "ti .i.r....cry -^^"•.� f. �n 17 -•yam,/(// ��v � � i f P _r/.•A2M i � . ♦ S . •fir���• �' • A +r �, L 4 x'' 8000 .1 LOGO �:• .v.al .wa a..l.'1 - •-. .a••.,ac. a.a 6.1 Eke PORTION r 11.16COSTA CC T? ... .,.....� .• .. tC,•.. ,......... ..:.. CON ..... .... CtiLlrC.l; x � 14ii6Ti.1/a7tSw!• 'X 7 :"'c ,' .. '� 'RM-9 _ -Me i v r 77 S 556, �,. job o� I 4 . I �r 3 f 1 V a W:Est f f ( t 1i 51 Wa LN t 518, uc,.r. S f i f 546. I �+ CY?RESSI Fi:l -7D r3 x C+ 54 4r ,. x i i i- i�' C" T FTf } f low- TI+ I III 1 � ; - } it I I I V!I IL-1 I ' ll 11 , 4 A J �_... V ,_ -B.r 1 1 1 T. 1 .11 f I _ /// Hot R-40 fL-jo or ire ` •.// / . u �.�. �,..� A PORTION OF T THE DISTRICTS M-A R#CTS MAP FOR THE EAST ANTIOCH AREA caa.aa T.:: r.s n arG xu jtSS._� r `yt a... 6+a.a+cr j �" •ra rt x.r+rw THE DISTRIC T CONTRA COSTA COUNTY" CALIFORNIA ft.f INSERT MAP NO. 2$ a��� i icliras �! CONTRA ««r +.s:JisLC7+Ox LOST 6i L+O.xae:t W Sa, ai#"+tM3t? is MO++#w;t M4 w•�• KR►G slL7Y% sa.ussfrS+C» TAt 2M.a"G CROMaMtt CW C*%T%4 COSTA C0.hTa. is T t � -tl pt �',W_ Ali X/ z 1 _2 I ►� ,R-40 �, ` 0000,` tJ i lo 2 Y —---- -- 7N.\\,, +�- A PORTION OF THE DISTRICTS MAP FOR THE EAST ANTIOCH AREA Y■c•c.- tt•.,., �.., T.s n *.[ ... INSERT MAP NO. 28. and �:�e.ae ■.x , .... T�te[a THE DISTRICTS MAP FOR THE OAKLEY AREA . INSERT MAP N0. 30 •�iis w• o �* u CONTRA COSTA COUNTY. CALIFORNIA al..c urt m 34. 1*"or 000MAS E ma ate. AS ANIA"c r c m""mcc ca 73-31 so-"K,L[SOPAMS MGmAaM Cr C9sTRA CCSTA.Cj9jW;STATE.Of Ci11•6R11+A., TAX CODE AMEN � I TAX Ca^; ARE 22 � t 1122 OAKIL E Y_ ROAD ,f / tt'. f f� 3• �1 1.UJAt �� --:t Wil- J. '� !� Y+�'.. � I �� - �• � '..+ !-+, a!-' •f•.�'.t.-..�...ae:.vc��!'^''."�"'•' -� crrr iar as■��.' � i r- j?•. f' t t J t F Sr. j4 /.7 jr.4.IC. fq Ir__�._�_.__�_' 'di SOC� _��.._�. \ �_.�.��_9���...—� � {{r_/ +a.:rc..�.• -. ` - Lt�i/VT.•L �V�r s rC. L!nJ -,� 4 v�-e'`' _ - � - tis-fit ,.�1 �`{•w�,�j ;.� .°i� �_ 'l� K }°,,,,- A. Introductory Discussion: 1. Project Description: Under rezoning application 1838, the applicant, Raymond Vail and Assoc- iates, and the owner, William Alexander, seek to rezone 8.9-acres from (L-1) Light Industrial District to (R-40) Single Family Residential District. The project site fronts 390 feet on the south side of Oakley Road, 650 feet west of Heroly Road, in the Oakley area. The parcel is further identified by assessment number 52-051-26 and lies within Census Trwut 3060. The application will be heard concurrently with Minor Subdivision application 104-73. Originally minor subdivision 104-73 was filed with 1F3►d use permit 199-73, a request to allow residential uses within alight industrial district. The proposed minor subdivision would create 4 parcels of 2 acres or larger. The staff of the Planning Department recommended denial on .the basis of the Public Works Department recommendation that the parcel be developed as a full subdivision in order to provide coordinated circula- tion. The Board of Adjustment continued minor subdivision 104--73 until it could be heard with a rezoning request. The 4 lot minor subdivision map is still the proposed tentative map for the site. The lots would use septic tanks for sewage and individual wells for water supply. 2. Environmental Inventory of Rection: a. Physical Description: The project site lies in the Antioch area, which has a sub-tropical dry summer climate characterized by a modest amount of annual precipitation, approximately 12 inches. The project area presents topographic relief that is typical of the western border of the Delta, gently rolling, with slopes averaging 5 percent. Elevations on the project site vary from 70 to over 90 feet above sea level. There are two sink holes on the northern portion of the site that would require fill in order to promote adequate drainage. b. Existinq Use and Surrounding Area: A walnut orchard is the existing use of the site. The surrounding area is characterized by the presence of orchards. . However, most of the land north and west of the site is zoned for light industrial use. Land to the east and south is predominantly zoned (A-2) General Agricultural District. However, there are 2 large parcels due south, separated from the site by one 18 acre parcel, which are zoned (R-40). i Immediately west of the site are lands owned by the State of Calif- ornia. These lands are part of the right-of-way for Freeway 84. c. utilities and Community Facilities: The applicant proposed to use septic tanks and individual wells. Sewage hookups are some distance away in either Oakley, A miles,, or Antioch, 2 miles. The project is just west of the present boun- daries of the Oakley County Water District. The closest commercial area is in Oakley, approximately 2 miles east of the site. The site lies within the Antioch School District and the Antioch Fire District. Police protection is provided by the Contra Costa County Sheriffs' Department. d. Circulation: The project site fronts on Oakley_Road just west of Neroly Road. + Oakley Road and Neroly Road provide access to Highway 4 and other major roads in the area. In regards to Alinor Subdivision 104-73, the Public Works Department suggested that any proposed street through this site stub out at the southern boundary to allow a future connection with approved Subdivision 4401. e. Legal, Policy and Institutional Constraints: There seems to be an excessive amount of industrial land in the County General Plan in this vicinity. Two large parcels to the south have been recently rezoned to (R-40) single family residen- tial district. However, the rezoning actions in this area may require a General Plan amendment even though the changes are toless intensive uses. f. Soils and Geology: Soils on the site and in the vicinity can be classified as dune sand. The soils are of the Delhi association and have a low shrink-swell: behavior, but have severe foundation soil pressure limitations. In addition, they have slight septic tank filter field limitations, but could contaminate underground water if, movement of sewage.ef- fluent through this sandy soil is rapid. This soil is considered , moderately good land for cultivation, Class III. The Antioch Fault passes through the City of Antioch 2 miles to the east. Severe earthquakes have been recorded in recent history on this fault. Any strong earthquake will cause groundshaking in the area and could cause liquefaction of sandy soils if water tables are high. -2- OV g. Hydrology: There are no clearly defined watersheds in the area. General drain- age, however, is north towards the San Joaquin River. Careful pro- visions will be necessary to channel drainage to the already improved Oakley Road. This will probably be accompanied by filling of the present sink holes. h. Vegetation and Wildlife: The existing biotic community consists of Walnut trees and introduced perennial grass understory. Due to intensive agricultural practices in the past, only smaller mammals are likely to inhabit the area.. B. Environmental Impact Analysis: 1. The Environmental Impact of the Proposed Action: There are numerous minor impacts with the development of a small resi- dential project. The more substantial impacts of this project are rele- vant to future planning consideration. There is a trend of increased residential activity in this agricultural area, which is designated for light industrial uses. However, water and sewage service to the area is years away. In addition, overall cir- culation and drainage patterns are not yet established. • Therefore, the approval of this project and others in the area could complicate and interfere with future circulation and drainage.patterns unless farsighted mitigation measures are integral parts of development. Specific impacts of the project will be removal of a portion of the walnut orchard, increased traffic, runoff and demand for utilities, and residential encroachment on nearby agricultural land. Potential impacts are water contamination caused by septic tank filter fields in the vicin- ity of wells and structural damage caused by liquefaction of this sandy soil during an earthquake. 2. Any Adverse Environmental Effects Which Cannot be Avoided if This Proposal is Implemented: Premature residential development in agricultural areas reduces the agricultural viability of neighboring lands and hastens the land convey- sion process. 3. Mitigating Measures Proposed to Minimize the Impact: No specific mitigation measures are proposed, however, the applicant does mention filling the sink holes to promote adequate drainage. In addition, under the original minor subdivision, the Public Works Department requested street design to provide linkage-with Subdivision 4401 to the south. 4. Alternatives to the Proposed Action: a. No project. The owner could continue agricultural use of the site until water and sewage connections are available. b. since the proposed minor subdivision would create 4 lots, 2 acres or more in size, the future owners could each divide their parcels to the 40,000 sq. ft. minimum allured in (R-40). Therefore,' a vi-- able alternative would be to subdivide the parcel into.8 lots now and avoid circulation and drainage complications that would develop with future lot splits. c. Light industrial uses could be established on the site as the Pres- ent zoning designates. This, however, might cause more severe prob- lems than residential development. 5. The Relationship Between Local Short-term Uses of Man's Environment and the Maintenance and Enhancement of Low-term Productivity: Even though the site is presently zoned light industrial and used` for.; ag riculture, the granting of previous rezonings inthe area to,residential. use and the apparent excess of light industrially zoned land indicate a trend toward residential use of the site. This is amplified by the marginal agriculture suitability of the soils in the area. Nonetheless, the development of-the area for residences seems premature at this time. Community facilities, such as shopping and schools, are some distance away and sewer and_water service will not be available for some time. b. Any Irreversible Environmental Changes which Would Be Involved in the Proposed Action Should it be Implemented: The conversion of open or agricultural land to residential use can be considered an irreversible commLittment of the land. 7. The Growth-inducing Impact of the Proposed Action: Although the direct impact of 4 or 8 additional residential lots is,minor, the project will increase rezoning and development pressures on surround= ing lands. 8. Qualification of E.I.R. Preparation Agency: This E.I.R. has been prepared by the staff of the Contra Costa County Planning Department. DF:jar 10/1/73 -4- QlltiT • F i CONTRA COSTA COUNTY PMMIAG DEPARTMENT NOTICE OF CO(iPLETION OF ENviRO,'�`TAL IMPACT REPORT CONTRA COSTA COMMY Planning Department Responsible Agency Division 1838-EZ Project Title County Administration Building Pine and Escobar Streets Martinez Contra Costa 94553 Address City County Zip Dennis Fransen 415 - 228-3000 2024.. Contact Person Area Code Phone Ext. i PROJECT DESCRIPTION OR NATURE, PURPOSE, AND BENEFICIARIES tt . Under rezoning application 1838, the applicant, Raymond Vail and Associates, t, and the owner, William Alexander, seek to rezone 8.9 acres from (L-I) Light Industrial District. to (R-40) Single Family Residential District. 0 �f The project site fronts 390 feet on the south side of Oakley Road, 650 feet i= west of Neroly Road, in the Oakley area. The parcel is further identified by assessment number 52-051-26 and lies within Census Tract 3060. 4g a , Oakley Contra Costa County Project Location City Project Location County 10 days Time Period Provided for Review same as above Address Where Copy of Draft Elk Is Available _ J DateP osted. If Signed by • Planning Department Representative ` 0 003 • CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 255 Glacier Drive, Martinez, California 94553 Date: October 25,1973 TO: Planning Commission, Cont Coosta County FROM;• Robert S. Conner, Jr., sciate Civil Engineer, Planning Division ENVIRONMENTAL IMPACT REPORT: REZONING APPLICATIQN 1838 The ENVIRONMENTAL IMPACT REPORT for R.Z. 1838 , which was received on _October 17, 1973 has been reviewed and the following comments are made: The area involved in the rezoning application drains toward the freeway. The free::ay drainage system does not orovide for urbanization of the area. In addition the proposed area is situated very close to the watershed boundary of East Antioch Creek, a creels with an inadequate channel. During periods of heavy storm neer runoff water escapes the channel and floods the adjacent properties. If this rezoning a•=plication results or leads to further development of the area the additional runoff created by the impervious surfaces associated with urban development will worsen the flooding problems. The report on page 3 appears to indicate the development is to be graded or filled so it drains to Oakley Road. This is not in accordrnce with the County Ordinance Code which requires the storn waters originating on the development to be conveyed to an adequate storm drainage facility or natural watercourse. C3 n � > C- Z v • RSC:jaw { ua 9-4-73 003'71 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA. COUNTY, STATE OF CALIFORNIA In the Matter of Request of ) Raymond Vail & Associates ) June 24, 1975 (1943-RZ) to Rezone Land in ) the Oakley Area, Edgewood ) Investors, Owner; and ) Application for Development ) Plan No. 3015-75, Shoreline ) Partnership, Applicant and ) Owner. ) ) This being the time fixed for hearing on the recommendation - of the Planning Commission with respect to the request of Raymond Vail & Associates (1943-RZ) to rezone land in the Oakley area, and no one having appeared in opposition; and The Planning Commission in its Resolution No. 50-1975 having declared a Negative Declaration filed for this proposal; IT IS BY THE BOARD ORDERED that the request of Raymond Vail & Associates (1943-RZ) to rezone .95 acre located on the southeast corner of Highway No. 4 and Teakwood Drive, Oakley area, from Retail Business District (R-B) to Multiple Family Residential District-4 (M-4) is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published for she time and in the manner required by law in a newspaper of general circulation published in the county. IT IS FURTHER ORDERED that the application of Shoreline Partnership for approval of Development Plan No. 3015-75 to establish a multiple family development on the aforesaid property is APPROVED with eight conditions (Exhibit A attached hereto and by reference made a part hereof) as recommended by the Planning Commission. PASSED by the Board on June 24, 1975• I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on June 24, 1975. cc: Raymond Vail & Witness my hand and the Seal Associates of the Board of Supervisors affixed Edgewood Investors this 24th day of June, 1975• Shoreline Partnership Building Inspector J. R. OLSSON, CLERK Flood Control Public Works Director Director of Planning By , Deputy Clerk Mar rai 00372 EXHIBIT A 1. Development shall be as shown on plans submitted with the applica- tion, dated by the Planning Department April 10, 1975, subject to final review and approval by the County Zoning Administrator prior to the issuance of a buil - ing permit and subject to the conditions listed below. 2. Comply with landscape and irrigation requirements as follows: A. Priorr -to the issuance of a building permit, a landscape and irriga- tion plan shall be submitted for review and approval by the County Zoning Adidn- istrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be insWied prior to occupancy. B. If occupancy is requested prior to the installation of the land- scape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or, (3) a letter of credit shall be delivered to the County for 100-percent of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six months, the County shall - contract for the completion of the landscaping and irrigation improvements to be paid for by the held sun. The Canty shall return the unused portion within one year of receipt or at the completion of all work. 3. Prior to the issuance of a building permit, elevations and archit- ectural design of buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, -televisi aerials, etc., or screened from view. 4. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties. S. All signs shall be subject to review and approval by the County Zoning Administrator prior to installation. The proposed sign shown on the plan submitted with the application, shall be for purposes of identification and have a maximum area of six (6) square feet. 6. Decorative fence screening shall be installed at the back of land- scape areas along Highway 14 and Teakwood Drive. Carport and fencing shall be subject to review and approval by the County Zoning Administrator prior to issu- ance of a building permit. 7. The installation of storm, drainage facilities as. stirulated in the, County Ordinance Code shall be constricted in accordance with the recommendations by the Flood Control District and the Building Inspection Department; and in . particular: A. An infiltration basin has been provided in Subdivision #3932, which borders the subject development on the south. Until the ultimate drain- age-improvements for the area are constructed, the development shall-be made to drain to the infiltration basin in Tract 3932. B. Enter into a deferred improvement agreement with the County. The agreement shall provide that the owner of the property pay his proportionate share.of the cost of installing the ultimate storm drain conduit and appurtenant structures across the full frontage of the property when the downstream portion of the drainage system is installed. A 54-inch storm drain is proposed to front the subject property. C. .It is anticipated that the above mentioned storm drain can be constructed within the right-of-bray for State Highway 14. 'The developer shall provide information showing the proposed alignment is possible. If it is deter- mined that the proposed location is not feasible, the developer shall dedicate additional right-of-way along the northern boundary of the develo for the proposed storm drain. - 0 3 D. The finished pad elevations of any structures shall be above the projected hydraulic gradient for the ultimate storm-drain system. E. The development shall be acuexted into County Servide Area D-14. 8. Comply with the requirements of the County Public Works.Depart- ment, as follows: A. Deed to the County 17-ft., of additional right-of-way on High- way 14, as required for the planned future width of 100-ft., and as shown.on County Plan No. 729, Sheet 4, Bridgehead Road to Old River. The deed will be prepared by Public Works Department and must be executed by the owner be- fore the building permit can be issued. B. Construct cuxb, 6-foot, 6-inch sidewalk (width measured from curb face), necessary logg.tudinal drainage, and pavement widening on Highway f4. The face of the curb is to be located 10-feet from the widened right-of-way line. c. Remove about 8-feet of existing curb, gutter and sidewalk as necessary to construct a 20-foot radius curb return to the widened road _ width at the southeast corner of the intersection of Highway 14 and Teakwood Drive. D. Since the property fronts on Highway 04, a Major County Road, abutter's rights of access along Highway 14 shall be relinquished. The deed for the relinquishment will be preapred by the Public Works Dept. E. All utility distribution services shall be installed under- ground. F. Street lights are tentatively required to be installed on Highway 04, final determination to be made by the Traffic Engineer. If feasible, this property and appropriate neighboring properties shall be annexed to a County Service Area for the maintenance and operation of the street lights. G. * The applicant is required to submit improvement plans to Public Works Department, Land Development Division, for review and approval, pay an inspection fee (51 of estimated cost of the work), and applicable lighting and fire hydrant fees. Curb-grade plans will be prepared by the Public Works Department for use by the applicant in the preparation of the improvement plans. If occupancy is requested prior to construction of improve- ments, the applicant shall execute a Road Improvement Agreement with the Public works Department and post the bond required by the agreement to guaran- tee completion of the work. An encroachment permit must be obtained from the Public Works Department, Land Development Division, for driveway connections and other construction within the right-of-way of Highway 14 and Teakwood Drive unless such-?ork is shown on the improvement plans. 00374 In the Board of Supervisors of Contra Costa County, State of California June 2.4. , 19 In the Moller of Appointment of Citizens Advisory Committee for County Service Area R-9, E1 Sobrante Area. This Board on December 17, 1974 having adopted Resolution No. 74/1059 approving formation of County Service Area R-9 to provide for extended local park and recreational facilities and services for the El Sobrante area; and On the recommendation of Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that a nine-member Citizens Advisory Committee for said service area is established and the following seven persons are. APPOINTED thereto, with the understanding that the remaining two vacancies will be filled at a future date: Mr. David Taylor 6331 Hillside Drive E1 Sobrante, California 94803 Mr. John Koepke -- 3905 Dam Road El Sobrante, California 94803 Mr. Ernest E. James 935 Idlewood Circle El Sobrante, California 94803 Mr. Henry G. Aldridge, Jr. 4354 Bermar Avenue E1 Sobrante, California 94803 Mr. Leonard Battaglia 6480 Hillside Drive El Sobrante, California 94803 Mr. J. E. McNickles 6633 Monte Verde El Sobrante, California 94803 Mr. Robert Sharp 3875 San Pablo Dam Road El Sobrante, California 94803 PASSED by the Board on June 24, 1975. cc: Supervisor Dias Appointees CLRTIMD COPY Public Works DirectorI certlh that Mix is a full, true& correct copy of the orlRfnai document whfch i, on file Ili my office.. CounWAuditor-Control ler and that it -wa4 Nuptnd A_adowed by the Baud of County Administrator he�teoebowMATTFST:J, rt.2oiSC924 county Clerk&e:officfo.Clerk of said Board,of Superrlsors' by Deputy Clark. on JUN 24 1975 003'75 In the Board of Supervisors of Contra Costa County, State of California June 25 019 75 In the Matter of Contra Costa County Mental Health Advisory Board. Supervisor W. N. Boggess having called attention to a letter from Rev. Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, pointing out that the terms of certain of its members will expire in November, 1975 and requesting permission to 'undertake an open, active county-wide solicitation from the public and private sector" to fill the November, 1975 expiring terms; IT IS BY THE BOARD ORDERED that County Counsel, in con- junction with the County Administrator, review legal aspects of the request of Rev. Watson. PASSED by the Board on June 24, 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: Rev. Palmer Watson supervison County Counsel County Administrator affixed this 25th day of June 19 75 Director, Human Resources J. R. OLSSON, Clerk Agency By Deputy Clerk H 24 12/74 - 15-M Dorothy . Harkness T 003'76 A COMTRA COSTA COLIM-T f MED!C 1L SERVICES COM MUINITY MENTAL. HEALTH .S ERYICES ADVISORY BOARD 2500 ALHAlMBRA AVENUE MARTINS.GAUFO)L41A 94353 CHAIRMAN: REV.PALMER WATSON 1 MEMBERS: ENGEL SRANSTAO.S.A.,'C.L.0 EARNEST ELLIS June 4, 1975 • MARTINI FINK.Ph.D. MARIE GOODMAN HUGH MAIOCCO.M.O. JOSEPH McKENZIE ' CORTHY MILLER Board Of Supervisors PAUL MORENT2,M.O. 651 Pine Street JAMES E.MORIARTY Martinez,MARGARET OUTMAN.R.N. Mart , CA 94553 LARRY STEWART.M.O. YOSHIYE TOGASAKI.M.O. MILLIEWILLIAMSON.P.H.N. Gentlemen: EXECUTIVE ASSISTANCE: 'de wish to inform you that the terms of six members of the Mental PAT FILICE.M.8.w. Health Advisory Board w 111 be up by November 1975. The names and categories of the persons are as follows: Physicians: Larry Stewart, M.D.-- Hugh .D.sHugh Maiocco, M.D.-�— Psychologist: Martin Fink, .Ph.D.:/ Public Representative: Earnest Ellis r/ Marie Amato Goodman� Dorothy Miller / We have appointed a Nominating d Selection Co=ittee and wish to request your permission to undertake an open, active county--ride solicitation from the public and private sector for the positions. 1 am enclosing a copy of a letter to the Alcoholism Advisory Board describing the procedure we have developed. If it meets with your approval, we would like to begin the process- as soon as possible in order to be able to submit our list of qualified candidates to you for inclusion in your final list for selection before November 1975. We shall be happy to cooperate in any way and look forward to your reoly_ ' Sincerely, RECEIVED JUN 241975 Rev. Palmer Watson Cha i rtnan �. olftol�t Mental Health Advisory Board enclos.(i ) CC: Board of Supervisors (5) Goodman A.G. Wi 11 N 1ler Stewart, M.D. Me i 0----o' ?4.D. Fink 00f=' M n r�r� aotilmed with boa00 rd ordeg. 0 ��/ CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 25, 1975 To: County Counsel Fran: Geraldine Russell, Chief Clerk, Board of Supervisors Subject: Mental Health Advisory Board Attached is a copy of the June 24, 1975 Board order request— ing that your office in conjunction with the County Administrator, review legal aspects of the request made by Rev. Palmer Watson "`- related to Mental Health Advisory Board appointments (see June 4, 1975 letter, also attached) . In reviewing our records we have determined that the term of Dr. Hugh Maiocco does not expire in November of 1975 but in fact is scheduled to run until November 12, 1976 (Board order. dated November 7, 1973) . This information is being transmitted so that it will clear the record and may be taken into account during determination as to the selection process. Attachments cc: Rev. Palmer Watson, Chairman Mental Health Advisory Board Director, Human Resources Agency County Administrator GR:dah - Mkrofilmed with board o-der 00378r In the 116ard of Supervisor of Contra Costa County, State of California June 24 In the Matter of Meals on Wheels Program. In response to Board referral, the Administration and- Finance Committee (Supervisor W. N. Boggess serving in the absence of Supervisor E. A. Linscheid, and Supervisor J. P. Kenny) : having submitted its report this day on the matter of continuing support of the Meals on Wheels Program throughout the •county; and The Committee having advised that it believes said pro— gram should receive continued support because of the relatively .economical manner in which the program is operated and the large number of volunteers who assist in same, and having recommended that the Board take the following actions: I. Authorize the Director, Human Resources Agency, to make a half—time clerical position available to the West County Meals on Wheels program as .. requested by The Reverend Palmer Watson; 2. Authorize the Director, Human Resources Agency, . to make available a half—time social worker, a half—time clerical position, and a half—time account clerk for the Central County Program operated by the Home Health & Counseling services; 3. Approved aforesaid positions effective July 1, 1975 through December 31, 1975, and ' request the Director, Human Resources Agency, to report back to the Board prior to December 31, 1975 regarding the need for continued staff support to this program and the availability of alternative sources of funding with the understanding that the Social Service Department will claim Federal services money for this program but that the program may need to be supported by 100% County money if Federal services funds are not available during the 1975-1976 fiscal year; and IT IS BY THE BOARD ORDERED that the aforesaid recom— mendations of the Administration and Finance Committee are APPROVED. PASSED by the Board on June 24, 1975. 003 /e7 I HEREBY CERTIFY that the foregoing is a tree 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 24th day of June, 1975. J. R. OLSSON, Clerk Maxine M. Neufe1dpoVDeputy cc: Rev. Palmer Watson Dr. Leonard J. Dolton 4. Administration and Finance Committee members ; Director, Human Resources Agency County Administrator U�380= i THE BOARD OF SUPERVISORS JAMES P.KENNY.RICHMOND WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALFRED M.DIAS.SAN PABLO CONT COST, COUNTY JAMES P. KENNY IND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFATcstt ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON.couHTY CLERK 3RD DISTRICT AND E%OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD P.O. BOK sit MRS.GERALDINE RUSSELL ATH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID, P►TTSsusc MARTINEZ. CALIFORNIA 94553 PHONE 228.3000 STN DISTRICT [%TENSION 2371 June 24, 1975 REPORT OF ADMINISTRATION AND FINANCE COMMITTEE ON REQUEST FOR STAFF FOR MEAS ON WHEELS PROGRAM The Board referred this matter to the Committee on June 17, 1975, following the presentation by the Rev. Palmer Watson and submission of a letter fron Dr. Leutla:-J Dolton. On June 24, 1975, the Committee (with Supervisor Boggess substituting for Supervisor Linscheid) met with Mr. Watson, Mr. Van Marter and Mr. Crawford to review the Meals on Wheels program. The Committee believes that the Meals on Wheels program should receive continued support from the Board because of the relatively economical manner' in which the program is operated, and because of the large number of volunteers who assist in the program. Therefore, the Committee recommends that the Board take the following actions: 1. Authorize the Director, Human Resources Agency, to make a half-time clerical position available to the West County Meals on Wheels program as requested by the Rev. Palmer Watson. 2. Authorize the Director, Human Resources Agency, to make available a half-time social worker, a half-time clerical position, and a half-time account clerk for the Central County program operated by the Home Health & Counseling services. 3. That the approval of these posstions be effective July 1, 1975 through December 31, 1975 and that the Director, Human Resources Agency, report back to the Board prior to December 31, 1975 regarding the need for continued staff support to this program and the availability of alternative sources of funding. It is understood that the Social Service Department will claim Federal services money for this program but that the program may need to be supported by 1,00% County money if Federal services funds are not available du r' g th 5-76 fiscal year. r .J. P. KENNY W N. BOG SS Supervisor District I Supervisor District IV 00 r 0 In the Board of Supervisors of Contra Costa County, State of California June 24 , 1975 In the Matter of Request of Joyce Turner, Applicant and Omer, (1900-RZ) to Rezone Land in the Martinez Area. This being the time fixed for hearing on the recommendation �- of the Planning Commission with respect to the request of Joyce Turner,':; applicant and owner, (1900-RZ) to rezone land in the Martinez area, and no one having appeared in opposition; and The Board having certified that the final Environmental- Impact Report as received from the Planning Commission has been completed in compliance with the California Environn*ntal Quality Act and the state guidelines and having further certified tbat., the Board as lead agency and decision-making body has reviewed, considered ` and evaluated the information contained in the said final Environmental ; _""', Impact Report; IT IS BY THE BOARD ORDERED that the request of Joyce Turner (1900-RZ) to rezone one acre-_Amor* or less, fronting approximately 570 feet on the north side of John Muir Preeway,&frontage road, approxi: mutely 500 feet west of Milano Way, Martinez area, from Light -Ag*1eu1,txWal District (A-1) to Limited Office District (0-1) as recommended by the Planning Commission is APPROVED. } IT;'IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, amonding the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published for the time and in the manner required by law in the "NornIng Hefts-Gazette." PASSED by the Board on June 24, 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 dale aforesaid. cc : Joyce Turner witne"+ my hand andthe Seal of the Board of Director of Planning SUPW"60f$ affixed this 24th day of Juni,: 19T5 J. R. OLSSON, Clerk �► Deputy Clerk H 24 12174 15-M M Cr ao3 , A; . •«-'y °''r ♦, -� ' �r}r�.,7� r:� i.1wi°`rE i'a4.lY }i��"' ♦k �J,.++'��'�.'L""+.uySY�,� w� s�l .- ,�� r t �.fi\ •,,, x� .r+ .� r,�,,,•.� �2 �,� Jfr4 v r .• • ! :,• � i\ {� .^ kl JI � ,t• ) ca�?&�yy+ �r, Jwl�• +Je:��1 ..�.' y♦A �'� +s ,, �„ �.. a .t z J ..lyY aj,�.,".`Sv �. '�cc4 •, "�L'rr/•y Ei�/ j w� r °`' T �wr�, ;; � f, a �'� �''c`'•'='t �4 J% v,�t S..Y•rrf"' c r 1Ca'Y' i`' � s }�.•. � e r.• ,,,,-r �{. ...�,:�4,!^-«'t �+: 4 x �.1� fit � 5y ..Y �- .- •. r « _ .GN "Ott2 r*'� 1^ww �'" Ei ♦ w..:,`j a\ ""r.",�� '+' ,+ r • .` S y �""q� �*a11� ,i.-y/rF.• "'` �" vY44����-}sem t ;. tY� •d 1. �3•^st• - r` `. \ ► ...,.... s✓'"�Z.••� .�•./ •• f«r" < �' r of- •' T +ti,,.w F ,Y`�.. y � if ���+I^ T� !R♦ t R •�� «-r,w•.'� � { �._ - .J' 771 / ra 4 •f.��tic tF�.0 YM1 y �+�'�+ �� -•s'ixs.t• � .'. I C"t�.. r�xr'", fr• 1 �rr x i A�.�".`1. 'J J{^f� ,.1s ,.^1i^ f1•` « . "i �t r �. t i. ,- ,� �,.i/ r r�c� `• � '! ,:-.. f. � f ,r , c,cf+ :' ���sr `ti�t r �ILSlf p nyA xYr t,��y �'+ .' j-^,.�:. —r. _.'•t.i e - "-f " �t �r`•!+! .!C�t4�R2, t«��� > ��� ci,,,�� �*S� � �' '` J: tlr rfxy,c�} �. ~' ..' ?�� ,i` :'r'rr"�--'i �-„ �� +.. � .c r*+. ��1SCY'Y F Y:�,'t ✓ ti R''� 1r����""'� a,+ »"' t r�`vt .. tr r y t U' - �Y `sJ +f Aw'Y � l /•G � ;t l \/ . « l.. f+ ILI.»."2' f t�.�y...�•.. / + e5 I( � �1" yr 4 - �; \ ,}� .i �. 1 �, t � -.:� Y,,,. �.+ii"'.�� t 4"•`�j ��w r T^r... t'�' i a � a 'r E+�r i. s c' Y ' r . t♦�'' r .. - - �,i-r„`,� > �� � ,y`i .•� c r�. w• '�f. 'k� rl .l Y S ;�,�a"r"�♦h»:sw. "•`��tr�t'��,�,. J�. �.-, X .•• "1� ��ii" «'l- d {�}h�` J', '«, ..r�4� 1 w+r.�`[K$"•` r.t .:. ! i AL \ .�' � y 1. J' .' :: �,. �. ,.,.,,,,.) t 1 -.•.rsr .,may ..• � `..'!.. •.«"`., { :E�f _'. ...,� / ".Y. +.�;i,„," 2'"iT"f� .tj ?y4.;"f"t r 6 ti �i tS - 3. �,s,. ..••......r'..Y. 'j °�\•.....y .. '; •• .. r"� '.1�. `�.69ti�1 e,.i .E� Yr,4w,, .. 4r'y'"i;-' r t . "l __ _ g l=w• �����'VJ t.'«'[ w M*��i�t �_. � L.'. fy1♦, .fes j j r.A}f,. y t s k. d+•:•"xA. . - "._,.. �,. -^"-` r 1 x` Y�i+ •1. 't'• „L ti 4�� 5:,'%`dam - s `,,' t jp --j'. .. fifty - ,�• , s � rr { .. LVA r �F`=r,�. tee;..-,. � i ,„•.�y li"'lO r - i cstCs.IArl vrp 01e _- �• west Pittsburg CMARTINEZ •V-I• //. Q s7 _--__ _ • � 1 - 21TTSBURGIsacksce O " S ANTIOCH .«... CONCORD + .rr_d} CI L31 ►LEASANT HILL Or CLAYTON • WALNUT CREEK t LAFAYETTE \ Mt Diablo Aleoe 'w • OewrilV`` -Som Rea wn 0 6000 16000 LtGINO CENTRAL PORTION ANTIOCH Iwtef.ef.ffe ..... Aleve w.Iwtef•ef.ffe .ff.f a4u �.► rafl.ue n r.f tewrr. CONTRA COSTA COUNTY ..•.-..• .-• ..»• ••.•• tefr. " ,rt ...swat. ff Celle r • CALIFORNIA � .I.IwIf If.11ew fY1(►1111•.1.1 llwlt t.f11 e11t1. 1111.•/Y.r-/./• REGIONAL ;NAP R_10 e ! Ilr ! ! Ilfll M-1 IIIII AA { 11111 IIIII ! l � IIIII - II ` R-10 ' II III A2 � I I A2 ' t _ I A-2 •oui 0'o arOVST■\.L f CITY OF MARTINEZ ' f { I 7 I i i f CON 2-3, A PORTION OF •lTt.+(D T^ •► o.c�...:t .a nr_..I.� Tli DISTRICTS MAP FOR THE SOUTH VINE HILL AREA •{ w�.l{\ M.X • •a.T T.t.tpl CONTRA COSTA COUNTY. CALIFORNIA w + INSERT MAP NO. 51 KM Ut TWO an SWOUCTrfr a•{ N Oft"AuC[NO 3".&f"C""By or "aa ro. ......��. -» 73,0 Wo" K TM Z(W=o oaaM•r(C Or Cor TR•COST&COUMTT.3TA7C OV CALMORNUL �crs-�r .r ol• jr are. , ••- OD f 7.... • Ca 41111AW iroc elm= .ao009m.aftmy i 0. fAd [1? tow so ftj co _-: � at '!�awYt.i�r�.�"y'� .. ..._.. _ �a wiR'♦f M iL7♦! '�f•4 ': t -•i�IMi w qwm 00 i'«♦Ci«fiiR�i ' � _ ""^"1 `+1f _ ..`"• .,moi' � • 1. • � t stop* 411000 i � ''"i O`J�" .... � .�� .CC J�:�,/Rl�l�i i l�•. ....._.., � l� •,. ; x9. `1 ro aw 70 _ a y M 4..Yw v1 . ..:�'.:.?t•,:.- e.:.',�.'a'►r"`�y� _� .%.x+o�.: iR��I�!!�jy$ t�iit,n.' s. ~ �^7�+'A�'��Yi''•K.s Sw� .i r�► -.`'. `�++^� ■��...��++�.��CCrrrr�� s :,.. '' •r;='x•'t.1�w-'i C '.��a.•`4. w T-- l��'�i�� � ;•.��.• .+.�•[s, �'J�:wrs-Y ti^C•:..•^•C.:' •.• • Y J r. r O(D J]J.JsI.K • •..-�.."� '�,�'"'= .""S`"`,�.�, � �''�'� r ...w;.,-i.� co� a ,-,,�•� /,�,•- �, :t :ai.::..�' .''""33,"x- .. ' y��a;� •r/r •t' OR J► ,� ! � N-..s«' Y s... �xT•:r,�'"�'z�;4�"'7T'ni�•"'Ls.'V � '�+ !�n �Z ,..,� � �z+r.•£+•,,�"����?!5F'E'���.zrrr�..,:��•�•+R"��'C' ""f'"� '�^F a►ca':.6�s.-�ty.i:►'',e "�":'1 /'� ,.�"y AK��Jfn { +� �'�..,. �,,,,,,,�'^'•'�....,...,,,.,,��...�.,,,,/'�/ SIJ / --' ... r c ��� 3 J•1;�••y Kat a� " S .+/,� � N 0 � �. 101 GO C` {� s � 1r e 7A r A. Introductory Discussion 1. Project Description Under rezoning application 1900-RZ the applicant and owner, Joyce Turner, requests the rezoning of 2 acres from (A-1) light agricultural district to (G-1), interchange transitional district, or (0-1), limited office district. The applicant wishes to develop the site for offices. The property fronts approximately 570 feet on the John Muir Freeway north- ern frontage road approach to the Morello Road interchange. An existing.., -.: church, xisting.. - church, private school and parking lot abuts along the rear of the par- cel. Site plans have not been developed to accompany the rezoning action. The applicant has stated intention to develop offices on the site with an orientation to serve residents in the arca and having the character of residential design. 2. Environmental Inventory of Region a. Physical Description The project site is essentially flat and lies at an elevation rf 140 feet above mean sea level. The site lies near the State Highway 4 . right-of-way which cuts a level swath through the rolling-hills that . characterize the area. Grasses and weeds are the only vegetation cover on the site. b. Existing Use and Surrounding Area Apparently no use is presently made of the site. The general nature of the surrounding area is single family residential with many large lots orientec toward rural living. There are also several vacant parcels both large and small. The immediate area can be divided for discussion purposes into 2 areas separated by Highway 4. The area immediately north of the freeway, where the project site lies and the area south of Highway 4. The uses surrounding the project site consist of church and school directly behind (north) , a new multiple dwelling unit complex within• the City of Martinez to the west, and a few single family units to the east. (figure 1) Across Highway 4 are the County Disaster Office, Juvenile Hall facilities` ' and the County Flood Control District. These facilities are surrounded by single family residential development. (figure 1) The western portion of the parcel, which lies within the City of Mar- tinez, is encumbered by a 100 foot P.G.& E. right-o€-way and the ac- companying overhead power lines. 0038 f. %6varw I SajtouuviN6 ARCA R-10 ! Irll ff � 1i `" ' lllll A-� li , li � 1 UL ! il i If i ( lflf ! R-l0 A2 4 _2 r i I Al 1 t A-2 ' N1GNr►� � ,M�otD �ND::ST•�•t o t ' � CITY OF MARTINEZ NEmLG ... Y f i f 1 1 t � s rr ` q.Irr wa cow z-sr A PORTION OF .tnSr t(.rN, /wI lwrl a I.(.0 �cr(.rto Ic r ory+a.t• .o -In—c THE DISTRICTS h1AP FOR THE SOUTH VINE HILL AREA K .(•(ol Ya]( • r•II 1.(R(oP CONTRA COSTA COUNTY. CALIFORNIA ------ opINSERT MAP NO. 51 I r••ScCQ lr CIVIC KALI + Poor KMrt stctlOM L W231cigr ars of D.DruMct No.Ss:,As"Eft"D tr oft"Moct No. 73.nTM p MCM (s T.s Tor+.s Ooop"Nect of COMTM•caM COMMIT.STATE D/C•tlloMMN. —2— c. Utilities and Community Facilities The site is adjacent to facilities to which all urban utilities and community facilities are available. d. Circulation Circulation in the area is poor and very hazardous. Several intersec- tions with Highway 4 are only controlled by stop signs at present. The State is presently widening and realigning the highway. Several interchanges, when completed, should significantly improve circula- tion and relieve safety hazards. One interchange is proposed at Mor- ello Avenue. Frontage roads would provide access to development in proximity to the highway. The project site would have access to Highway 4 via Arnold Drive and a full diamond interchange at Morello Avenue. An overcrossing at Glacier Drive will further increase traffic efficiency in the area. e. Legal, Policy and Institutional Constraints The Contra Costa County General Plan designates the site for high dens- ity single family residential use. Based on the General Plan Zoning Ordinance Compatibility Guide, (G-1) , Interchange Transitional District, is generally compatible zoning for single family high density areas. However, this does not mean that all uses allowed by permit within a (G-1) district would be compatible to high density single family. resi- dential use. Whereas (0-1) , Limited Office zoning is not considered compatible. The applicant proposes office use for the site. Therefore, based on the County G-aneral PI-in, the request would be a violation of the Gen eral Plan and require a General Plan Amendment prior to any action on the rezoning request. The City of Martinez presently designates the site for residential use under the planned unit development process with a maximum density, of 10 units per acre. Conversation with Martinez Planning Department staff indicates that the area is being studied and that a General Plan Amendment to allow professional office along portions of Highway 4, including the project site, is likely. f. Soils, Geology and Hydrology Soils on the site are of the Tierra series which consists of moder- ately well drained soils underlain by terrace deposits of sedimentary origin. Under bare soil conditions, runoff is medium and the erosion hazard is moderate. These soils have high shrink-swell behavior and require special foundation techniques. Suitable agricultural uses include range, walnuts and small grain. Geologic mapping in the vicinity of the project area indicates that the site is bisected by a minor fault which trends northeasterly. Although this fault is not known to active, available evidence suggests that it is a cross-fault whicis h is Southampton and Franklin faumechanically linked to the lts - to +-at-rp,t to major regional faults considered �w t�. r t u.ae uuu,a uie ylaiui,..a usui. u ...l�.r u.� j�iw ...., LL" .1.. AM ll it 1 1 of 10 units per acre. Conversation with Martinez Planning Department staff indicates that the area is being studied and thlow at a General Plan Amendmente Project professional office along portions of Highway 4, including site, is likely. f. Soils. Geol and Hydrol ogy Soils on the site are of the Tierra series which sedimentary moder- ately well drained soils underlain by origin. Under bare soil conditions, runoff is medium and the erosion hazard is moderate. These soils have high.�i�le a�icubehavior �l uses require special foundation techniques. Sup include range, walnuts and small grain. -3- 00390- Geologic mapping in the vicinity of the project area indicates that the site is bisected by a minor fault which trends northeasterly. Although this fault is not known to be active, available evidence suggests that it is a cross-fault which is mechanically linked to the Southampton and Franklin faults - major regional faults considered to be related to the Calaveras fault system. Additionally, it should be noted that the State Geologist has included two unnamed faults in the Martinez area in Special Studies Zones. These "zoned" faults appear very similar to the fault which crosses the project area. It should be obvious that at some stage in the development process, at least a preliminary geologic study should be made to determine the precise location of the fault on the site and, if present, its signifi- cance to the proposed development should be evaluated. Provisions for control of runoff in the general area are being implemented with the widening and realignment of the Highway, the construction of frontage roads, and the adjacent multiple development within the City of Martinez. g. Air Quality and Noise The project arca suffers from poorer ambient air quality than the Martinez aria as a whole. This is due to the proximity of Highway 4 and the accompanying automobile emissions. Normally the Martinez area has arbient air quality substantially better than bordering areas such as the Diablo-San Ramon Valley because climatic conditions and ventilation factors are favorable as it is close to the bay where further air moves across Martinez from the northwest. Noise levels on the site, although not measured, are obviously higher than a simL ar area not bordering a major highway. B_ Environmental Impact Analysis 1, The Environmental Impact of the Proposed Action A myriad of minor environmental impacts result from the development of any land segment. The vegetation cover will be removed, noise and dust gen- erated, additional traffic, etc. There are four environmental issues particularly relevant to this site and this proposed use; geology, air quality, noise, and general plan conformance. Geology United Sta-.es Geological Survey maps indicate that the site is bisected by a minor fault. Until further investigations are conducted to evaluate the fault, the site's suitability for the proposed use will be unknown. Air Quality Areas immediately bordering major freeways suffer from relatively poor air quality. Mien t2iis problem is recognized prior to development, land use decisions can be oriented to avoid uses less tolerant to poor air quality. -4- 00391 The proposed office use would subject fewer individuals to lower air qual- ity for a shorter time period than residential use. Noise As with air quality, noise levels near major highways are annoyiu:g and sometimes psychologically damaging. Therefore, without proper mitigation measures, land uses at this location would be subject to uncomfortable noise levels. General Plan Conformance As of now, the proposed office use does not conform to either the County GR.neral Plan or the Martinez General Plan. Both plans presently desig- nate the site for residential use. However, Martinez is reviewing their. area plan and their staff anticipates a change to office use for many areas bordering the expanded highway. 2. Any Adverse Environmental Effects Which Cannot be Avoided If This Proposal is Implemented The major environmental ramifications of this request can be mitigated or avoided. 3. Mitigating Measures Proposed to Minimize the Impact The applicant will have to meet various requirements and conditions of County departments. 4. Alternatives to the Proposed Action a. Project Alternatives No project. The site could remain as is and be considered for other options. The site could be developed per existing General Plan for residential use. The sites' shape and location reduce this alternative's viability. In addition the possibly adverse impacts may be greater on residential uses as opposed to some sort of commercial use. The site could be retained for use as a buffer strip along the Highway. Normally frontage roads parallel highways to allow adequate access to bordering land uses without interfering with highway traffic flow. Usually the highway right-of-way is wide enough to accomodate landscap- ing on the periphery and amongst intc-rchanges. In areas where devel- opment is still sparse, additional buffering land could be acquired. The owner could seek a land use classification that would allow a more intense use, such as commercial or retail business. This would, however, have additional ramifications involving planning, traffic, and compatibility. - b. Mitigation Alternatives In order to mitigate and/or avoid the major environmental ssproblems, l OM. the following measures could be undertaken. A soils and geology report would clarify stability and siting problems. This could be done as a condition to the rezoning. The Martinez General Plan for the area is under study. The likely , outcome would designate the site for professional office use. It is also likely that the County will soon review the General Plan for the area. General Plans are not static documents but are constantly re- viewed in light of major changes such as the widening and realignment of highways. If a building or group of buildings is constructed on the site, tech- nologically advanced air conditioning system and acoustic measures could ` be incorporated to mitigate air quality and noise problems. This alternative couic nelp to mitigate and buffer the uses to the north from traffic generated impacts. S. The Relationship Between Local Short-term Uses of Man's Environment and the Maintenance and Enhancement of Long-term Productivity Office use of the site seems a reasonable use in light of the various constraints placed upon it. However, two obstacles to its use for offices have to be addressed. The site appears to be bisected by a miner fault. . This could very well affect building placement. In addition, the County General Plan would have to be amended to allow the use before approval. In the long run, the designation of this cor- ridor for more intense uses may be quite appropriate. However, making a decision based upon the short-term desires of the applicant could negate the long-term decisions which could be set forth by a general plan amendment. 6. Any Irreversible Environmental Changes Which Would be Involved in the Proposed Action Should It Be Implemented The conversion of undeveloped land to an intense use can be considered essentially irreversible. The economic life of capital improvements usually exceeds 40 years. The-establishment of the use would also entail the consumption of various renewable and non-renewable resources. 7. The Growth-Inducing Impact of the Proposed Action The project could stimulate additional applications for office use on similar situated sites. In the future these may conform to the General Plan should it be amended for the area. 8. Organizations and Persons Consulted; Dc^uments Utilized During the preparation of Environmental impact reports, written and oral communications take place between the Planning Department and other County departments. The General Plan and its various elements are also scrutinized regarding the proposed action. If additional consultations of consequence and documents were used, they are refer- enced below: 0039 -6- Vv �V Henry Bo u:.her, Martinez Planning Department; Martinez General Plan. 9. ' Qualification of E.I.R. Preparation Agency `: This Environmental Impact Repo:-t was prepared by the Contra Costa, County Planning Department. The majority of the reports are prepared- , by the Environmental Impact personnel of the Current Planni.ng;Divi_! Sion and the County Planning Geologist where applicalbe. Other Plan , ning Department and other County personnel were utilized'where.necessary: , inarily, the person directly coordinating' and writing the:;report is listed as the contact person in the Notice of Cowpleti.on (last page) or Melvin J. Bobier, Planner III, can be contacted. PIR Team Melvin Bobier, B.S. Bus. Ad., H.C.P. City Planning ' Dennis Fransen, B.A. Economics, H.U.P., Urban Planning Merie Meredith, B.A. Environmental Studies Darwin Myers, B.S. Math, B.S. Geology, Ph.D. Geology. Dale Sanders, B.S. Biology, Ph.D. Entomology •F DF:jar 4-1-74 F 00 ,e• � tfi CONTRA COSTA COUNTY M A.VING DEPARTIEAT -4 NOTICE OF CQ-IPLETION OF ENVIRO&A ENTAL IMPACT REPORT Contra Costa County Planning Department Responsible Agency Division 1900-RZ Project Title County Administration Bldg. Pine & Escobar Streets Martinez Contra Costa - - 94553 Address City County zip Dennis Fransea 415 228-3000 2024 Contact Peron Area Code Phone Ext. PROJECT DESCRIPTION OR MATURE, PURPOSE, AND BENEFICIARIES Under rezoning application 1900-RZ the applicant 'end mener, Joyce Turner, requests the rezoning of 2 acres from (A-1) light_agri.cultural district to (G-1) interchange transitional district, or (0-1) limited office district. The applicant wishes to develop the site for office. .The property fronts approximately 570 feet on the John Muir Freeway northern frontage road approach to the Morello Road interchange. An existing church, private school and parking lot abuts along the rear of the parcel.` Martinez Contra Costa Project Location City Project Location County 15 days Time Period Provided for Review same as above Address Where Copy of Draft EIR Is Available Date posted; Signed by . p l i '/ Planning llcpartment Representative i r IN THE BOARD OF SUPERVISORS - OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request ) of Walter J. and Dorothy M. ) June 24, 1975 Hardeastle, Applicants and ) Owners (1892-RZ) to Rezone } Land in the Pacheco Area. ) ) This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Walter J. and Dorothy M. Hardeastle, applicants and owners, (1892-RZ) to rezone yY land in the Pacheco area and Land Use Permit No. 58-74 to establish a -. Recreational Vehicle Storage Area, and no one having appeared in opposition; and The Board having certified that the final Environmental Impact Report as received from the Planning Commission has been completed in compliance with the California Environmental Quality Act and the state guidelines and having further certified that the Board as lead agency and decision-making body has reviewed, considered and evaluated the information contained in the said final Environmental- Impact Report; IT IS BY THE BOARD ORDERED that the request of Walter J. and Dorothy M. Hardcastle (1892-RZ) to rezone approximately 3.256 - acres located on the southwest side of I-680 immediately west of the Blum Road overpass, Pacheco area, from Single Family Residential District (R-7) and Multiple Faiily Residential District (M-2) to Retail Business District (R-B) as recommended by the Planning Commission is APPROVED. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published for the time and in the manner required by law in the "Morning News-Gazette." IT IS FURTHER ORDERED that the request of Walter J. and Dorothy H. Hardcas4le for Land Use Permit No. 58-74 is APPROVED with the conditions (Exhibit A) attached hereto and by reference made a part hereof. PASSED by the Board on June 24, 1975. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on June 24, 1975. Witness my hand and the Seal cc: Walter J. and of the Board of Supervisors affixed Dorothy M. Hardeastle this 24th day of June, 1975. Director of Planning Public Works Director J. R. OLSSON, CLERK Building Inspector Flood Control By Deputy Clerk Ma)Ky CraW 003M EXHIBIT A `i (1) Development shall be as shown on the site plan submitted with the application, subject to the conditions listed below: r' (2) The permit is granted for that portion of the property that is located immediately.. east of the applicant's residence and existing trailer storage area only, and does not include that property located between Freeway 1680 and the Contra Costa Conal situated at the end of the private drive leading to the residence. (3) Access to the approved portion of the site shalt be gained.through the existing trailer storage area located on the northeasterly side of Pacheco Boulevard. it (4) Hanson Lane, a private road running in a westerly direction off Blum Road 'shall not 6e used as access to the site. 4undary (5) The applicant shall install 6-ft., lathed cyclone fence along the most easterly of the property from the parcel occupied by the trailer sales•office to the southwest lblounary of the freeway right-of-way. (6) A landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator for landscaping along freeway right-of-way line and the. - easterly boundary of the site. _ (7) Storage area shall be surfaced with gravel material so as to prevent dust, or the.ponding of water. (8) Exterior Iights shall be deflected so that Iight shines onto applicant's property and not toward adjacent properties. No lights shall be permitted along the freeway right:-sof way boundary. (9) No signs shall be errected or maintained on the site. (10) The northerly property line common to the freeway eight-of-way shall be planted with minimum 5_9allon pine trees at 10-ft., centers in such a manner as to provide - adequate screening from the freeway. ` (II) The storage of vehicles other than recreational vehicles shall not be allowed_ on the site. (12) The existing vehicles other than recreational vehicles shall be removed from; the site within 30-days of issuance of the permit. (13) Comply with the requirements of the County-Flood Control District as follows: The installation of stor-drainage facilities as stipulated in the County Ordinance Code (Title 9), shall be constructed in accordance with the recomrrmendations by the Flood. -Control District and the Building Inspection Department; and in particular: 1' 00397 � . ..mx :....aY.;.. F�.:.w,. .a:s.-•7'. '�� .- .e.-.. •,m "x:"Cfi �; :hN.}'r `:r <. "S.-... .. %1 •.. . .., xa .. A.s. � ..... ... f_ 4 P4 11 _m oTttreas N \ V IkeT �C - — r w tea• €s ;4 'air., f t It: A N `.'�1•�a ' Gi,1� �w i , fjjf/////jjj''' _ - Maltby Ij •�;r-�� Vi�c-.•,.',•� i ---• •- �� T�. � ---=- - •'- �, :. ,.�. r lin �\ • -r.f'''�` \ ZN� t QOILv IL rt Vine Mirbia Juntasy .S.OT•,• .�a1` ., J, 'dAT �J`\ r, >!`D t� 0 � vR � •`�'z -ate.�•`1 '�.r,•�' ..n ►-����•'""'"Z ;,t � �'�`it+_'•� � t+� • ... •- =�:,,f -PRO c*metery ' "r.- _, � - `" •`:Z^ •• = '' �SN+ais rdGN•3:4 lff �t .�t G 1 .•� ,,.. ����• S:.r3�—ti ice: d -_ •t � ' `, •i ,.1+; y -,-'� .�; } -.••.,111 ,� �.: .; •, tJ.l�}sit a�.a fir. r•� p =P the �fx7 vk _. _ -:.�-....=2 fes==�•,b.� - , - rs z•.- ; ' +fig oft ENVIRONMENTAL I.-4pACT REPORT ' 1892--RZ with LISP 58-74 - halter J. and Dorothy K. Hardcastle n Y P s' St1tStJM DAY •s�c�►w,rrrro ! • it " �J,r• +++�n+r' AML � ala. 1 r". is• • /r hest VrttlW o _ MARTINEZ r 1 iJ T S F w.... ANTIOCH • � `. rtr. CONCORD M 1 ww • ' ' KEASAXT MILL ! •• CLAYTON Cy,- ♦• 4 WALNUT CrEEK LAFAYETTE ML Diatto t J. t Daa.iat � ' 1 0 8000 1 E?00 ---"' «a:sits CENTRA! PORTION ANTIOCH r......t.... ..tax ALM rr.rt.aa.t.nt .tray ...t .r. "01 ft.r .. ... t..r.. CONTRA COSTA COUNTY NNw►+i arf w.Nt r.at♦ N/H tltMr yww. iVrttMwr t.r.t ... iuNri rrw.wr.+.ae. ..,urwa•4140#1.0[CALIFORNIA +ta.W 94900....& rasps-p.+p.past ' REGIO�tAt, ur � Adlbk ml Uuf3!f �i t !R �EE f IVA A-2 R_g: - H-1 ♦i th-2 . j • *•�"i�� R- T-1 _LA io . r a • '• • i .. � 9' i t•` ..,. s+ • iLAhhCO• ' ♦_ i 'w � i CtTY OF MART1htE2 + �w 'N"B • i •StL ohonsahCt�� t� 4 nD iito �(yf7jj� j tl.... j THE DSTRICTS IAAP FOR THE PACHECO AREA 4..t.tsi ctaiai t.ai t.'s.t i.t raw INSERT MAP NO. 46. and at.tawta V ., ccn...cc .a nsiaw THE DISTRICTS LW FOR THE NORTH VINE HILL AREA K nCa!{• •aM ♦raRt iwtat0! � f r �'f INSERT IJAP NO. 52. and �•, ttt,,,ttttlll j TI I}ST`RICTS IPP FOR TFE SCUTH :E HILL`Aa<EA f t, .:�:�`, .. ..'.w' ..r,.:.'"!1 ..�r: �.:.� .r?I. �.:• -.,_ :.�;i.Z .'.ri.'�iT1F. C3L{r'L`ii:.'� ..wy,t .x ••ti ,st (t tca s octad~is S..osfcvr w sss.oa Ct::utics h2 3E2.As aHtwMo tl •aW*%CIE MG. :ra UNCU u Txt Zab"G*CftaArtt tv cowt*A cos/it couwrr.STATt.r ca'.1,0 n� J. .; nxzr . �' 1JG o Jd.� o I Rt• o d ��_a.�•.O�G 44 ; V 4a 0"'5.•77.7/ 0 �I Q71 7Z 4& '1800 �• To SY+h .A. wr�i•?�: . woos. 3•tf•S? P i JlV f nm• ,• C A P09=4 OF _ THE DSTRICTS FAAP FOR THE PACHECO AREA .«t.r.t cl•rK. T,•ar ,•., „ 1,9 MAP 04SERT MAP NO. 46, and •+ •t't••LD ti K .9011 99 r•rrt •011147 r«CKOI CR°"`•C7 OW a'0 THE DISTRICTS LUP FOR THE NORTH VIDE HILL AREA INSERT MAP NO. 52, and s' t Th D»---TP.CTS sr.P FOR TY.- SOUTH •"•'- R T 51, 1C.•Lt .rr •atr F •Las StCr1O0 7J.S..•TTCTrw sg3.Qr CtrmA%Ct Nam.AS JYL•OZO K •%GiNA•C[MO. •.. ��--�. �'{ I KaD•R: TZ"=J •MICU O TMX ZO►wi O•Cl/IA•C(CI CONTRA COSTS COUSTD STAf[4.r CALIfCPV . C••t-._.��......3• f 1{ WAIN � "-- --_. Z_••. ��fY -,.ta,.� . sac, ' ° U = As!oQn •a Z SAC, Gr e2 " ui L,C�!i • 44— K15-77- 4 3206 - Q. K15o P 77-7/ '6a•''�°aac F�/� 7z. A- 9g� - a 1'' .6SAC To STAT.. �^ l6.00t 3-1l-g) •� •"r J O `!o!. a iYs f y lags fV/ PROJECT SITE c= )99 =ham `•, • '�• Ti ST^T r..at7 • TStte i0 7•r!•ft n a 0 So w •� e til • ''� - �o ��• `i' O pa y O JT•Iiw»'y••rt S 7 0 _ PROJECT SITZ' y z 2 O s U& b o w N- N� (b wy�i� t • Y 14 40 •J tk 4 t • .,- ,tt t b 1 399' . ' , w 'J t.a.�i _�. _• ! +� �j M _ •o 7 y i i 7 C - \J ca ` q A. Introductory Discussion 1. Project Description Under rezoning application 1892 and land use permit application 58-74, the applicants and owners, Walter J. and Dorothy M. Hardcastle, re- quest the rezoning of 3.256 acres from (M-2),multiple family residen- tial and (R-7) single family residential to (R-B) retail business in order to expand an existing recreational vehicle storage yard. The subject property is located on the southwest side of Interstate 680 immediately west of the Blum Road overpass. The property can be further identified by assessment numbers 159-200-32, 159-210-03, 27, 32 and 36 and lies within Census Tract 3200 and is in the Pacheco area. No engineering proposals accompany this application_ 2. Environmental Inventory of Region a. Physical Description r The project site lies within the Briones Hills physiographic region at the eastern boundary where it adjoins with the northern. Diablo-San Ramon Valley. The parcel elevation ranges from approx. imately 40 feet above sea level at the foot of a ridge, to approx- imately 120 feet above sea level atop the ridge. The parcel has recently been graded in anticipation of the approval of the re- zoning and land use permit. on the southern portion, a cut into. the hillside was made in order to grade and make the parcel es- sentially flat. The recent cut and g_ading have left a visually stark and barren parcel which is visible from the south. b. Existing Use and Surrounding Area The property in question lies within (R-7) single family residen- tail and (M-2) multiple family residential zoning districts. Rec- reational vehicles are presently being stored on a portion of the property, although it is in violation of the present zoning ord- inance and no permit has been issued for this use. The surrounding area is in (R-7) single family residential, (M-V multiple family residential, (R-B) retail business, and (C) com- mercial zoning districts. These properties are occupied by a mixture of single family residences, apartment complexes, trailer sales and storage, a welding shop and the California State Highway Patrol station. v04M. " t c. Circulation As an extension of an existing recreational vehicle sales/storage yard, access from Pz-;heco Boulevard has already been established and the proposed additions may be reached both internally and in a private road extending atop the ridge to the northern portion of the proposal. Hansen Court, a short western extension off Blum Road provides access to two apartments and terminates at the property boundary. Blum Road, a two lane, 24 foot wide road, intersects with Pacheco Boulevard and extends to the north providing access to subdivi- sions north of 680. Pacheco Boulevard is a major north-south arterial connecting the Walnut Creek-Pleasant Hill areas and the Martinez area, supplementing Interstate 680. Pacheco Boulevard also serves as a feeder from the above areas to the heavy industrial areas lying to the east. This heavy industrial area will be reached via. Blum Road and Arthur Road which connect to Pacheco Boulevard. The traffic c.inerated by development in th- general area, the north-south travel and commuting to the heavy industrial area will'make a four-lane road necessary when the area is fully developed. The existing pavement width at the project site is 80 feet within a 100 foot right-of-way. d. Legal, Policy and Institutional Constraints The Contra Costa County General Plan designates the subject property for high d--nsity residential development, which would allow 5-7 units/acre. The-project property lies in both (R-7) single family residential and (M-2) multiple family residential zon-ng districts. The Interim Bicycle Paths Plan of the Contra Costa County Recre- ation Element designates Pacheco Boulevard as a primary bike route in the vicinity of the project. e. Soils and Geology Two major soil categories are found on the project site. The Dibble series, characteristic of steep sloping uplands, is found on the northern portion of the property along the ridge top. The Dibble serics consists of well drained silty clay loam soils underlain by soft interbedded shales and sandstone. Permeability is slow. Run- off is medium to rapid. The erosion hazard of this soil is mod- erate to high where the soil is bare and exposed. Lands composed of this type soil are used for range, wildlife habitat and water- shed. The Positas soil series is found on the southern portion of the prop- erty where the natural slope becomes moderate to gentle. These are moderately well drained soils underlain by weakly consolidated ter- race remnants. Permeability is-slow. Runoff is slow and the ero- sion hazard is slight where the soil is exposed. These soils are used for dryland pasture. 1*4 Both the Dibble and Positas soils characteristically have high shrink-swell and low sheer strength properties. The bedrock underlying the property is of the Meganos formation, which is primarily sandstone. Road cuts adjacent to the stite expose this sandstone bedrock which appears to be well consol- idated and stable. siltation and erosion potential of cut slopes is relatively low in this geologic formation. g. A!rdrology and Water Quality ' Natural drainage patterns follow downslope contours. There are no well developed channels or swales on the site. she natural contour has been graded, but a gentle slope still exists which directs runoff from the site into roadway ditches. h. Aesthetics The barren cut slopes of this site can be seen from a southerly approach (Highway 680, Pacheco Boulevard and Blum Road) and by residents to the south. B. Environmental Impact Analysis 1. The Environmental Impact of the Proposed Action The major environmental impacts of the project proposal would essen- tially revolve around the grading necessary to prepare flat surfaces for storage of the recreational vehicles. Since this engineering task 2•ss been completed and does not accompany this project, the place- ment of' vehicles upon previously prepared storage space would essen- tially present visual, aesthetic and land use compatibility impacts. The barren slopes, recently cut, can be seen by northerly travelers and southerly residents in the general area. Road cuts into the bed- rock do not supijort vegetation, as the cemented sandstone is not fer- tile. It is likely that revegetation of slopes would be difficult and the cuts would remain as barren scars. The recreational vehicles would be situated above the base and atop the ridge. Due to the hillside w.1 hilltop location, these vehicles would be seen from a distance des- pite attempts to visually fence off the site. Two apartment complexes border the project site and would essentially overlook the proposed storage yard. A rezoning would extend retail business, incompatible with residences, (according to the adopted General Plan) , into an area zoned, used and slated for residential development. Additional vehicles stored on the property may indirectly attract more customer flow into the sales offices and, thus, contribute to the traf- fic of the general area. 2. Any Adverse Environmental Effects which Cannot be Avoided If This Proposal is Implemented The visual and aesthetic impacts of the project can be considered adverse. The elevated nature of the site offers a greater visual distance which would have an adverse impact effecting a greater area and number of people than a lower elevation that could be fenced off from view. The extension of retail business land use would have an adverse impact on the general residential character of the surrounding neighborhood by introducing an incompatible land use. An adverse impact on circulation may result from attraction of more customers. 3. Mitigating Measures Proposed to Minimize the Impact No mitigating measures have been proposed. 4. Alternatives to the Proposed Action a. Project ;a ternatives No project. The property would remain in its undeveloped, graded state and the current use might continue on an "illegal" basis. The property could be deve?�ped for residential use, in confor- mance to the zoning and General Plan. In its present state, the property provides essentially level building space for develop- ment. b. Mitigating Alternatives }' t Conditions of approval could restrict further grading and require reseeding of cut slopes. S. The Relationship Between Local S+tort-term Uses of Man's Environment ' and the Maintenance and Enhancement of Long-term Productivity The long term use of the site would not be decided by land use permit requested as no permanent alterations, other than the grading, would occur. Gravel has been spread on the graded surfaces and is removable. The vehicles themselves are mobile. Iu view of the energy crisis and finite su;.ply of fuel resources, recreational vehicles, a non-necessity and consumer of large amounts of fuel, may have a doubtful future, However, the requested zoning would essentially commit this site to future retail business ues. A rezoning would allow all uses in compliance with the (R-B) zoning ordinance such as wholesale business, warehouses, freight terminals, trucking yards, lumber yards, sheet metal shops, etc., W4W _ e • F Other long term consequences may be to discourage future residential . development because of the adverse visual impact of a storage area and generally adverse amenities of this retail business or. residences. 6. Any Irreversible Environmental Changes Which Would be Involved in the Proposed Action Should It Be Implemented No permanent alterations would accompany this project. However, rezoning is usually irreversible. 7. Growth-Inducing Impact of the Proposed Action This project would occupy land slated for future residential growth and may induce other existing residential uses to be converted or developed, into re=ail business uses. . _ 8. Organizations and Persons Consulted; Documents Util 2 d During the preparation of Environmental impact reports, written and oral communications take place between the Planning Department and other County departments. The General Plan and its carious elements are also scrutinized regarding the proposed action. If additional consultations, contacts of consequence and documents were used they are referenced below: ' 9. Quglification of E.Z.R. Prenaration Asea This Environmental Impact Report was prepared by the Contra Costa County Planning Department. The majority of the reports are prepared by, the Znvironm,ental Impact personnel of the Advance Planning Division and the County Planning Geologist where applicable. Other Planning Depart went and other County personnel were utilized where necessary. Ordinarily# the person directly coordinating and writing t-he report is listed as the contact person in the Notice of Completion (last page) or Melvin J. Bobier, Planner III.. can be contacted. EIR Team Melvin J. Bobier, B.S. Bus. Ad., M.C.P. City Planning Dennis Fransen, B.A. Economics, I!. U.P., Urban Planning Marie Meredith, B.A. Environmerital Studies Darwin dyers, B.S. Math., B.S. Geology, Ph.D. Geology Dale Sanders, B.S. Biology, Ph.D Entomology ZIM:jar 3/7/74 X0406 f ` d.. • f •err. .�: i CONTRA COSTA COUNTY PLANNING DEPARTMENT 4 : NOTICE OF COMPLETION OF ENYIRONWMAL IMPACT REPORT i ' CONTRA COSTA COUNTY Planning Dept. Responsible Agency Division Rezoning 1892-RZ and Land Use Permit 58-74 Project Title County Administration Bldg. Pine & Escobar Streets Martinez Contra Costa 94553 Address City County Zip -.Marie Meredith 415 228-3000 2024 Contact Person Area Code Phone Fact. PROJECT DESCRIPTION OR NATURE, PURPOSE, AND BENEFICIARIES Under rezoning application 1892 and land use pezm't application 58-74, the applicants and owners, Walter J. and Dorothy M. Hardcastle, request the rezoning of 3_256 acres frog (M-2) multiple family residential and (R-7) single family residential to (R-B) retail business, in order to expand an existing recreational vechile storage yard. .The subject property is located on the southwest side of Interstate 680 immediately west of the Blum Road overpass. The property can be further identified by assessment numbers 159-200-32, 159-:10-03, 27, 32 and 36 and lies within Census Tract 3200 and is in the Pacheco area. Pacheco Contra Costa County Project Location City Project Location County 15 days Time Period Provided for Review County Administration Bldg. Pine & Escobar Streets Address h?here Copy of Draft EIR Is Available MDate posted: Signed by: Planning De rtment Representative 00407 1 J In the Board of Supervisors of Contra Costa County, State of California June 24 , 1975 In the Matter of Request of Oleroy D. Hytholt, Applicant and Owner, (1897-RZ) to Rezone Land in the Pacheco Area. This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Oleroy D. Hytholt, applicant and owner, (1897-RZ) to rezone land in the Pacheco area from Single Family Residential District-7 (R-7) to Multiple Family Residential District-2 (M-2), and no one having appeared in opposition; and The Board having certified that the "final Environmental Impact Report as received from the Planning Commission has been completed in compliance with the California Environmental quality Act and the state guidelines and having further certified that the Board as lead agency and decision-making body has reviewed, con— sidered and evaluated the information contained in the said final Environmental Impact Report; IT IS BY THE BOARD ORDERED that the request of Oleroy D. Hytholt (1897-RZ) to rezone land fronting 225 feet, more or less, on the northeast side of Pacheco Boulevard, approximately 1,450 feet northwest of Blum Road, Pacheco area, is APPROVED as to a change from Single Family Residential District-7 (R-7) to Multiple Family Residential D13trict-4 (N-4) , in lieu of the requested Multiple Family Residential District-2 (14-2). IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTRD to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published for the time and in the manner required by law, in the "Morning NewsOazette." PASSED by the Board on June 24, 1975• I hereby certify that the foregoing is a true and correct copy of ars order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Oleroy D. Hytholt Witness my hand and the Seal of the Board of Director of Planning Supervisors. afRxsd this 24th day of June 1975 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M Crai WOO /�y�/_�.••�' L� i'`. G1j.0 \��'''R• �I" i_` a 1. .'� -.�.r ' fir '••�`'1a • ✓ s• .f ` r �\�._� „1/2p� A: ice• i � �t s _ � i• O�� j a-�� \. ,:f� �`a •�w �� -_�,•,..-•f _�`_ •' +. 1 �F ,-^' ti.1. +' ♦ � �. •'•. ?�� `\`i��\\� �� `.....•.ter-•�..._ t a'•.'�`^. �\��� `'�'-�-...� .,A _: {^�. LX • - '� -ti. y ON %S Maltby s0i``�.toaf +yam,\`-,rC �31•y S:i� : �r �`� -� .-f �•t �'•�-!J �1 ; _ vs:y�o.�• t .8.�`ate �j!'\ ✓ �,• t �� ::•` �. O a ' ;v �`'•` is ��� i•assu • \' .` OCp .:..-.,-:._ �� �,f f-iris. :�`'�•3'� "��1••—z , � '•.�',�.�.... -a'.. `'. ``moi-L --�.•�,%`N�� `%is• .-'-`�+,,...,� •!; '� ` ,'�`�- , o ' L� a a • ~', t1��\ - ,• '` • �- � 's,-:� c-��' ��''`• �''�s ?c. -�. °' •fit _ �. �. .,� �• • "�•., `��. `.L•c ii a `) it��K {•f I •'b .0 ., C' K. - wage 1 _t l,�\ -. _ :� .1 �✓ 1._i`j.'cff4 43`11`. . Ir Ir 1 �^ ,.� � •�:w•:� ,:���,.�;: . Z• Wil;' t� 1�L'_,t , \ ��_-�:-- �. 'Y�' �,� � 314 ;�.:i i• 'f ,„/ � t. tom'' r ►�_"$'�-►�n..,'sr.-t-S.,..�-was,,,_ s z Fr'JVI r•^�ENT3 L 1:11PACT V—PORT • 1897-RZ - 7leroy P. F[ytholt 00 StltSttK Od t' � i 0 ECT-SIT PITTSBURG PsCl.ca AHT►OCN I • � r Le Iwi/I� CONCORD a [ j• LI 1 PLEASANT HILL „•' CLAYTON WALNUT CREEK LAFAYETTE i• v...0«,. t!t Qia!!a 1 t Morava to Soft Roomm E77- 0 0 8000 16000 . , tt4tN0 CENTRAL PORTION ANTIOCH •rco/walar/a .!/•f Aura ♦Y..f asfaluu •!s•f faf/ �,/ q/,•/rs f/ rw/ aerr"♦ CONTRACOSTA COUNTY ••.,...• •.. _..•. .••!f .,... /..... ..,../.. .....,..,�. CALIFORNIA•AL i(IORN+A -!T+ �Yf.O! .OIOf ..• /lt//It ♦O wIY"/"".f10_ 4Yrt11M0•MI//IM/= l�MfOfif ate• !.s .lta iAIrO !!•wftf caaflllwls f117f•IYtr•1tJ! RF:GTOXIAL MAP (WW!0' fR-7 lu I e`• � � � I ii ' r � I A_2 ,R-g �-2 i, t ! i ice►---.-�``. ..;� .� f/ 9�� � i 1 AL + + ChTY OF M,ART114EZ --Jtt F t _ 2• R.8• �� i L9 Tf piSTt;ICTS VAP FOR THE PACK--CO AREA +u.t., «.-+.. t.a. •.� .T T,t �,. IUSERT ldAP NO. 46, and ts .40110 ..Itt. .a.:T T.C.C.�► THE U-STR:CTS :dial' FCS THE NORTH ME HILL AREA et 1(� til .r INSERT MAP NO�52• and t. T1 1?�:rti0'S t'P? FC2 T1 C. Tp � s :'•r , '.. ;-A t sifts stcttw+ 3A.:"stCl*%517-pr CNA.JAN'C.Q 7:2,at AWA.M:JtD CT rjl„4t+C&tt0. tcae+.+ct T2�lJ M tt" t% TMC aJRJ,t=CC%A*Ct(�f C04t UA CWfTA CJ.!.w.,;!(ATC _:CAI.tOwKA. 1, ��.yT.:af.J7�tT[1C'SiatR'SrCYi1t�3�ta iQ,i'1i3'•.3�..^!" iIfllLtf�'I' .LTI�. -d ST4 IV s \� �s�� t.;s `► ifs a s SJ t c 7..- (� \ OJE C !TE ! r 1r, �►� G -A CD i n o ti y y 7 l O x C ,y h o 00412 1. Project Description Under rezoning application 1897, the applicant and owner, Oleroy D. Hytholt, requests the rezoning of 1.55 acres from (R-7) single family residential to (M-2) multiple family residential in order to develop a multiple family complex at some future date. No engineering proposals accompany this proposal. The project site fronts approximately 255 feet on the northeast side of Pacheco Boulevard approximately one-third mile north of its intersection with Highway 4. The subject property is further identified by assessment number 159-300-05 and lies within census tract 3200 in the Pacheco area. No site plan accompanies this project, hence only general environmental impacts can be projected at this time. ' in the event of development of: this parcel, it is likely another environmental impact report would be neces- sary to assess specific environmental affects of specific engineering proposals, design and scope of this project. 2. Environmental Inventory a. Physical Description The project mite lies at the eastern edge of the Briones Hills physio graphic region and is located at the foot of a northwest trending ridge. Tire site is essentiall_ flat to gently sloping within approxi- mately 150 feet of Pacheco Boulevard frontage, and is at an elevation of approximately 40 feet above sea level. The parcel then slopes moderately to the property line where it meets the Contra Costa Canal at approximately 60 feet above sea level. b. Existing Land Use The site is presently occupied by a single family residence and three out buildings. The house and sheds are situated on the southeast corner of the parcel; the remaLUng three quarters of the lot is open. The subject property lies within an (R-7) high density single family residential zoning district. Contiguous parcels are within this zoning, and in single family residential use. The Contra Costa Canal right- of-way ightof-way extends along the northern boundary, but is contiguous only at the northern most point. The Pacheco Boulevard corridor consists of a mixture of single and multiple family residential, commercial and agricultural zoning and land uses. Strip type of development.has occurred in this area. c. Utilities iThe project site is located within the Central Contra Costa. County Sanitary District and the Contra Costa County Water District/Treated Water Service Area. Police and fire protection is provided by the r Contra Costa County Sheriff's Department and the Cor'-ra Costa- County Fire Department. 0041-3 d. Circulation The subject property fronts 255 feet on Pacheco Boulevard, a major north-south arterial connecting the Walnut Creek/Pleasant still sreas and the Martinez area. Pacheco Boulevard supplements Interstate 680, running parallel and providing access to it. The traffic generated by the development of the general area, the north-south travel and commuting to the hea%7 industrial areas to the north. and east make a four-lane road necessary when the area is fully developed. The existing pavement width by the project site averages 34 feet with a 60 foot right-of-way. e. Legal, Policy and Institutional Constraints The Contra Costa County General Plan designates this site as high density single family residential (5-7 units/net acr-.) . The parcel is zoned (R-7) high density single family residential. f. Soils and Geology The soil found o:, this site is of the Positas series. The Positas series consists of moderately well drained soils underlain by weakly consolidated terrace remnants. These soils generally have slopes of 0 to 9 percent. Positas soils characteristically have high shrink swell and low sheer strength properties. Permeability is slow. Runoff is slow and erosion hazard is slight where the soil is exposed. The roils are used for dry land pasture. g. Hydrology and Water Quality Natural drainage patterns on the site follow downslope contours. There are no well develope•3 channels or swales on the site. The direction o:' the natural drainage is generally to the south into Pacheco Boulevard ditches. h. Vegetation and Wildlife The project site is generally covered by mixed grasses, artichoke thistle and mustard. Introduced landscape species of shrubs and grasses, and four walnut trees are found near the residence. The site provides cover and seed bearing plants for birds observed on the site and other , animaIs in the area. i, Aesthetic Aspects The location of the residence in a corner of the lot leaves a general overall open appearance. B. Environmental Impact Analysis . 1. The Environmental Impact of the Proposed Action Completion of this project would result in multiple family dwelling units located in an area now generally occupied by (R-7) single family residences, open grazing land and com.rcial uses. The project-would introduce a generally noncompatible land use accordin, .to the General Plan Zoning ordinance- Compatibility Guide. -2- 1'�� Some grading would be done to prepare the site for construction. Natural topography .could be altered. A greater demand for services and uti`ities would result from a higher intensity use. According to the Department of Transportation Progress Report onTrip Ends Generation Research Counts, the following data is representative as an average for Bay Area apartment complexes: San Francisco Bay Area Project Total Average Projection Generation Dwelling Units Per Acre 18.9 X 1.55 acres 29.3 units Persons Per Unit 1.9 X 29.3 units ' 56 persons Vehicles Per Unit 1.4 X 29.3 units 41 vehicles Vehicles Per Person 0.74 X 56 persons 'Traffic Generation/Trip Ratios Praiect Total Weekday Trips Per: Pro'ection Generation Person 3.2 X 56 persons 179.2 Vehicle 4.3 X •a vehicles 176.'3 Dwelling Unit 5.9 X 29.3 units 172.87 . Acre 114.0 X 1.55 acres 176.7 Average Total Trips Per Weekday: 176 Additional traffic would contribute to air pollution in the area as well- as ellas noise. Expansive soils could cause structural damage. Dwelling units, parking lots, and other pavement would create'a greater impervious surface, increasing runoff from the site. (ging to its location at the foot of-a ridge without natural channels, tY,e site would probably experience sheet runoff and rapid sedimentation unless storm waters are conveyed into a natural channel or a storm drain system. The consequence of not taking appropriate steps to mitigate, this condition can range from a nuisance to Potentially hazardous to operation on the site, and on a year-to-year basis could represent a- major cost. 0041 -3- It is likely that most of the vegetation would be scraped away by grading and/or covered over by structures and paving. The reduction or replacement of vegetation would destroy or reduce bird and animal habitats. The existance of people and pets would al--a discourage animal and bird useage. It is probable that nuisance species would be encouraged - i.e. higi-lyo adaptable cosmopolitan species such as the house mouse, house fly, some mosquitoes, rats, etc. The result may be the increased use of pesticides to control them. The same applies to weeds. 2. Any Adverse Environ_.naental Effects Which Cannot be Avoided If This Proposal is Implemented An additional 176 week day trips, resultant air pollution and noise would be generated. Noise and dist would be generated during the construction phase of the project. A greater impervious surface area would increase runoff. Greater restrictions of ranges and territories of certain birds and animals would force them to relocate; often into territory rf another animal of that sane species. This can result in overpc�ulation and competition for food. 3. Mitigating Measures Proposed to Minimize the Impc*_ No mitigating measures have been proposed. 4. Alternatives to the Proposed Action a. • Project Alternatives No project. The 1.55 acre parcel would remain in its present (R-7) single family residential use, a large portion of the property would remain open. The General Plan and R-7 zoning would allow future high density single family residential development. The parcel ,would remain open for this option. Single family residences could be developed in compliance with the. (R-7) zoning ordinance. This would allow a maximum of 9 units. 5. The Relationship BetweLn Local Short-term Uses of Man's Environment and the !Maintenance and Enhancement of Long-term Productivity The long-term commitment of the site to multiple family residential would essentially be determined by this rezoning request and would preclude single family development options designated by the General Plana -4- 00416, 6. Any Irreversible Environmental Chances which Would be Involved in the , Proposed Action Should It be Implemented The converstion of land from the single family residence into a multiple fancily residential complex could be considered irreversible. The use of construction materials, fuels, etc would consume resources, some of which are non-renewable. 7. The Growth-Inducing Impact of the Proposed Action This project could add 56 persons and 29 units to the population and housing inventory of the area. A spot development of this nature may encourage others in the area to follow this action. A parcel of, this size could create a barrier to area-wide, well-planned single family resid^ntial development and promote piecemeal, non-integrated development. 8. Organizations and Persons Cor-sulted: Pocurents Utilizpd During the preparation of Environmentai impact reports, written: and oral communications take place beh een the Planning Department • and other County departments. The General Plan and its various elements are also scrutinized regarding the proposed action. If additional consultat:-3ns, contacts of consequence and documents were used they are rein.renced below: 9. -Qualification of =.I.R. Prenaration Agency .• This Environmental I;rpact Report was, prepared by the Contra Costa County Planning Department. The majority of the reports are prepared by the. Environmental Fact personnel of the Current Planning Division and the County Planning Geologist where applicable. Other Planning Depart- went and other Cou,ity personnel were utilized where necessary. Ordirarilv_ , the person directly coordinating and writing the. report is listed as .the contact person in the Notice of Completion (last page) or Melvin, J. Eobier, - Planner ZIT, can be contacted. EIR Tear Melvin J. Bobier, E.S. Bus. Ad., M.Q.P. City Planning Dennis Franses,.. B.A. Economics, H. D.P., Urban Planning Marie Meredith, B.M. Environmerital Studies Darwin1.1yers, B.S. Math., B.S. Geology, Ph.D. Geology Dale Sanders, B.S. Biology, Ph.D Entomology MM:lc 3/21/74 -5- , .. ' -CONTRA COSTA COUNTY PLANNING DEPARTMENT t NOTICE OF CQMPLETION OF ENVIROA'MENTAL IMPACT REPORT Contra Costa County Plann;ng - Responsible Agency . . Division 1897-RZ Project Title County Administration •Bdilding Pine and Escobar Streets Martinez Contra Costa 94553 Address City County Zip Marie M:eredizh 415 228-3000 2024 Contact Person Area Code Phone Ext. PROJECT DESCRIPTION OR NATURE, PURPOSE, AND BENEFICIARIES Under rezoning application 1847, the apolicznt and cr.,r ,er, Olercy D. Hytholt, requests the rezoning of 1.55 acres from (P-7) sir-Ile faWi?y residential to (M-2) multiple fardly residential in order to develop a multiple family, complex at some future date. No engineering proposals accompany this proposal. The project site fronts approximately 255 feet on the northeast side of Pacheco Boulevard approximately one-third mile north of its intersection with Highway 4. The subject property is further i::entified by assessment number 159-300-05 and lies within census tract 3200 in the Pacheco area. Pacheco Contra Costa Project Location City Project Location County 15 days _ Time Period Provided for Review Same as above Address Where Copy of Draft EIR Is Available Dateposted: Signed by: Planning Department Representative • W418 In the Board of Supervisors of Contra Costa County, State of California June 24 �� . 19 In the Matter of Granting Petition of Conrad Dale Hurley for Relief from Responsible , Relative Liability, Social Service Case No. 10-17226 Conrad Dale Hurley having petitioned the Hoard for relief from responsibility for financial support of his father, Claude Hurley and _ - Said petition having been processed in accordance with the procedures set forth in Resolution No. 73/334 adopted on May 8. 1973 and The office of the County Counsel having reported that inits opinion the facts establish the statutory requirement. of Civil Code Section 206.7 permitting relief from financial responsibility,, and therefore it recommends that the petition be granted; -and- On motion of Supervisor J. P. Kenny seconded by Supervisor A. M. Dias IT IS BY THE BOARD ORDERED that the .petition of Conrad Dale Hurley is APPROVED .ANI); GRANTED. The foregoing order was passed by the following vote: _ AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess. NOES: None. ABSENT: Supervisors J. E. Moriarty, E. A. Linscheid. ! hereby certify thot the 13regoing is a true and correct copy of an order entered on.the . minutes of said Board of Supe:visors on the date aforesaid. cc: Mr. Gohrad D. Hurley witness my hand and the Seal of the Board of Director Social Service Supervisors Department affixed :his 24th day of June . 19 75 Director, Human Resources ) / ,/� g Agency 8y 14jzuJ e, Ibla ,'.l�"• H• 8 pstw1berk County Administrator Helen C. Marshall H 24 3173 la`! In the Board of Supervisors of Contra Costa County, State of California June 24 . 19 75 In the Matter of Sand Quarrying Operation in the Antioch Area. The Board having received a June 13, 1975 memorandum report from County Counsel (in response to Board referral)- advising that he and the Director of Planning had met with Mr. T. A. Torlakson, Chairman, Mt. Diablo Regional Group Sierra Club, regarding a quarry operation in the area of the Antioch sand dunes proposed to be developed as a waterfront park, and further advising that prior staff investigations and current facts available indicate that a sand quarrying operation in the aforesaid area is probably a legal nonconforming use established prior to the time (March 11, 1946) that the County Ordinance Code required issuance of a permit to establish a quarry -1n the County; IT IS BY THE BOARD ORDERED that receipt of said memorandum report is ACKNOWLEDGED. PASSED by the Board on June 24, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. T. A. Torlakson Wiliness my hand and the Seal of the Board of Contra Costa County Supe Recreation and Natural Resources Commission affixed this 24th day of June , 19 75 County Counsel 4. R. OLSSON, Clerk Director of Planning By— za 121� � Administrator By Deputy Clerk raig 004,20 r COUNTY COUNSEL'S OFFICE • RECEIVED CONTRA COSTA COUNTY MARTINEZ,CALIFORNIA JUN 16VA June 13, 1975 J. L OtSM amu eoAW vcmm" To. Board of Supervisors TO. From: John B. Clausen, County Counsel By: Victor J. W stman Assistant County Counsel . Re: Proposed Sand Dunes Waterfront Park, Antioch, Area, ; . Board Order 5/27/75 In your Order of May 27, 1975 concerning the above-noted matter, the County Counsel and Director of Planning are asked to consult with interested parties concerning the sand quarry bperation:on. the Stamm property adjoining the City of Antioch.: :Also_ , in the May 27th Order, the County Counsel and the Director of Planning are asked to report to the Board their determination as to whether said quarrying is being done in violation of the County Ordinance Code. On Wednesday, June 4, 1975, a meeting was conducted between Mr. Torlakson, Chairman, Mt. Diablo Regional Group Sierra Club, the County Counsel and the Director of Planning at which time the above- noted matter was discussed at length. At the conclusion of the meeting it was agreed that this office would provide Mr. Torl`akson with citations to appropriate provisions of the Ordinance Code applying to quarries . By separate letter Mr. Torlakson has been provided with this information. A review of staff records indicates that the Stamm property was investigated earlier this year and previously in 1974 by the Plan- ning Department who found that no quarry permit had ever been issued for the sand removal operation, but that the sand removal operation is probably a legal nonconforming use established prior to the time (3/11/46) that the County Ordinance Code required the issuance of permits to- establish a quarry in the County. Where some evidence exists indicating that the sand quarry operation on the Stamm property was probably established prior to 1946 and no evidence has been obtained to show that since 1946 it has been abandoned for some extended period of time under circumstances indicating an intent to permanently abandon the use, it can not be concluded that the Stamm quarrying operation exists in violation of the County Ordinance Code. In other words, based upon the staffs' prior investigations and the facts currently available to us, we do_ not believe that the owners of the Stamm property can be success- fully prosecuted for violation of the Ordinance Code's quarry provisions. The Director of Planning concurs with this report. VJW:sp cc: Anthony A. Dehaesus, Director of Planning Supervisor LinscheidM �. In the Board of Supervisors of Contra Costa County, State of California. Jdne 24 , 19 . In the M.otter of Housing and Community Development Block Grant Programs. r_ is• A letter having been received from Mr. John C_. Houlihan,. , Executive Secretary, Contra Costa County Mayors' Conference, advising that members of said Conference are &corfcerned}•with:. respect to the project review process for the Housing.-,and , ., Community Development Block Grant Programs and staii.ng-,t2iree policy positions which it believes are, and should be,-,applicable in the review process; IT IS BY THE BOARD ORDERED that the matter is referred to the County Administrator for report. PASSED by the Board on June 24, 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: Mi. John C. Houlihan han Witnm my hand and the Seal of the Board of County Administrator strator -SuPervisors Director of Planning affixed this 24th day of June . 1975 Director, Human Resources Agency J. R. OLSSON, Clerk Director, of Econon�iy Do" Clerk H sa 'intct!hg County Building D. Harkness Inspector County Counsel 0042 R:CEIVJ CONTRA COSTA COUNTY MAYORS' CONFERENCE UN/919it. low SUMVMN By w OW 60AW � A Representing the Mayors ot: June 12, 1975 ANTIOCH The Honorable Board of Supervisors County of Contra Costa County Administration Building Martinez, California 94553 BRENTWOOD Gentlemen: CLAYTON At its regular meeting on June 5 at San Pablo, the members of this Conference discussed their concerns over the administration of the Housing and Community Development. Act Joint Grant, at the conclusion CONCORD of which the Executive Secretary was instructed to report directly to your Honorable Board. This Conference wishes to report its interest in activities of the EL cERRIToCounty Citizens Advisory Committee on the Community Development Block Grant Programs. HERCULES An initial report received was that the committee had altered its policy on the project review process. It was reported that the committee would, after requesting advice from the cities, LAFAYETTE independently adopt program priority criteria for the 1976-77 program year, following which cities and other community organiza- tions would be invited to submit specific projects. Those projects MARTINEZ submitted would then be reviewed on an equal basis and rated accord- ing to the priorities that the committee initially established. The effect of such a policy, if implemented, would be that if local projects do not conform to the committee's priorities, the committee PINOLE could recommend to the County Board of Supervisors that they not be funded. PITTSBURG It is our understanding that this policy has been subject of further committee discussion and modified as follows: PLEASANT HILL I. The Community Development Advisory Council accepts the County's policy of dividing money between the cities according to the formula contained in the Community Development Act of 1974. RICHMOND 2, All City proposals which meet HUD Guidelines, in the judgment of the Advisory Committee, will be recommended for approval to the Board whether or not they meet the County's priorities SAN PABLO for the unincorporated areas. 3. The Advisory Council 's responsibilities in regard to City WALNUT CREEK programs will be limited to coordinating County and City programs, limiting duplication of programs, stimulating thought regarding alternative programs and giving thoughtful reviewC#i criticism of City programs. Co. f with• Naofilwithbeard order 4 a. �t Office of the Executity Secret Hotel %_remont Berkeley. California 94705 r y'1 O13' Y (415) $41-404G 1 Page 2 If the Committee proceeds to operate within the framework of the modified policy above stated, it would appear that such is consistent with the cities -initial understanding and would avoid establishing an additional layer of project- review not required by federal regulation for Community Block- Grant Programs. As you know, the County does not qualify for an entitlement in the program without the participation of the cities. For this reason the County and the cities should have equal decision making power. It is important that this understanding be accepted by all, particularly in the first year of the program in order that it will be carried forward for subsequent years. Failing acceptance of this understanding, cities will be relegated toga second-class role. The reported action of the Board to give permanent status to the Advisory Committee is the type of action that indicates that cities should be afforded an.opportunity to comment on action being taken by the Board. / It is entirely possible that the creation of a permanent committee is in our mutual interest. ,.The issue here is concern that such matters be discussed with all affected before decisions are made..' May we also comment on the excellent work,bf the County Administrative staff in the handling of the program to date. We appreciate the efforts of County Administrator, Art Wills, and staff assigned for their effective direction of the program. The Mayors' Conference stands ready to assist the Board at any time on matters affecting the program and its continued hope for success. Very truly yours, Houlihan Executive Secretary JCH/dh cc: All mayors Enclosures t »11 _ CITY OF EL CERRITO . . - 10890 SAW PABLO AVENUE, EL CERRITO, CA 94530 (415) 234-2323 ray 30. 1975 • TO: All housing and Community DelceloFwnt Act Joint Grant Mayors RUN: Gary E. Maclaren, Mayor, City of El Cerri trf It has been pointed out that the cities of Contra Costa Co:mty that are participating in the joint H&C114 grant with the County aa:y have meson for serious concern over the Citizen fdvisorl CoAA Cttee for this grant. There are two reasons for cos .--.n. First/ the ccAri-tak has asked Use Board of Supervisors. to appoint thm as a permanea•: cuzs:ttee rather than a temporary one. This request Inas been graa m.' by the Board. Secondly, and most seriously,, the co!mittee has wgnourced tY:ir iii-twition to assume the role of reviewing a*! proposals a: an approrel::isupariwe basis_ This, of course, `.s far beyonti the scope of their initial charge to review pro- posals for compliance with iI&CDA guidalines. They also Intend to assign priorities to proposals. Obviously. the implications of such actions could have Yery detricxntal effects an irsdividuzl city plans for HUDA funds. ' Final authority for approval of proposals rests wirb the Board, of course. since they are the grant adwf ni str ators. As a ress=lt, I&-, might be well for the cities involved with the joint grant to make their feelings knorm to the Board through the- I+laycr+' Conference. Initially, the Board indicated a ramnttment to acceptance of city projects without interference. perhaps we should remind them of that coni tment. It is my understanding that this matter was discussed at the City Managers' meeting an May 14, so further details should be available through your ci ty manager. Thi s matter wl i 1 be brought up at Vie June 5 Ityors' Conference. W-Merely your•i, A Gary E. MacLar.z GEWgm e.%•� J Microfilmed with boord order (� 6 .»• ,�.(•j.'. 00425 W Inut cityof � June 2, 1975 To: Contra Costa County City Managers ' Subject: Community Block Grant Program--City/County Relations I have received a report from the Walnut Creek City staff representative attending the Human Services Planners' Forum on the above subject in Martinez on Friday, May 16. Statements made by Bob Graham, the County Coordinator of the Block Grant Program, confirmed rumors I had heard about the City/ County role in the program. The County Citizen Advisory Committee established to make public input into this process has proposed major changes in the relations of the cities and County. Mr. Graham has stated that the County is required by HUD to review the entire package of programs submitted by the County including the city programs. It is our understanding that the committee after requesting advice from the cities will independently adopt program priority criteria for the 1976-77 program year. This is expected to be completed in early July of this year. Cities and other community organizations will be invited to submit specific projects by September 30, 1975. While County staff state that it is their inten- tion to continue allocating funds to the cities by formula, the Committee will review all submittals on an equal basis and will rate them according to the priorities that were initially established in July. The effect of this process is that if local projects do not conform to Committee priorities, the Committee may recommend to the Board of Supervisors that they not be funded. As you know the County does not qualify for an entitlement with- out participation of the cities. For that reason the County and the cities should have equal decision-makingoP wer. It is important that this understanding be accepted by all the first year in order that it will be carried forward in subsequent years. Failing acceptance of this understanding, cities will, in my opinion, be relegated to a second class role. The committee is composed of eleven City representatives and ten County representatives. Much of the problem we face in this matter can probably be traced to the cities in coordinating with the' /1m 1445 CIVIC DRIVE - WALNUT CREEK, CALIFORNIA 94596 - 415 - 935-3300V�1 waofi(med with Board order i -2- representatives on the committee and their reporting to their respective City Councils. It is suggested that cities need to develop a uniformpolicy that would be supported by our respective Councils in order that they might instruct their representatives on the committee representing the City position. I suggest that this matter be scheduled for discussion- ata I County/City Managers group meeting. If there is agreement, we ` would urge a unified effort be made by cities to express their concern and interest in correction of the problem. Failing this, we should consider a unified effort to insure that future year city programs receive at least equal consideration to that of the County. Sin ly, ! J1 THO G. DUNNE Ci Manager TGD:ls cc: City Council Community Development Director Leisure Services Director 9 ,AV7, And the D& ard adjourns to meet o:?m D' T at _ ?�np p , in the Board Chambers, 107,_ Administration Building, Martinez, California. W. N. Bog airman ATTEST: J. R. OLSSON, CLERK Deputy 1 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JUNE 24, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved internal appropriation adjustments not affecting totals for County Auditor-Controller, County Medical Services, District Attorney, Human Resources., Agency (CETA I), Public Works, Contra Costa County Fire Protection District, County Administrator. Continued to June 30 at 7:50 p.m. proposed consummationof sale of property, located off Imhoff Drive, Martinez area, to state in connection with construction of State Highway 4. Authorized 'issuance of Certificate of Appreciation to Mr. W. S;ouston in recognition of his services to community, particularly City of Hoge Foundation. Accepted $7,375 grant from San Francisco Foundation for continuation of Probation Department's Family Communications Workshop. Amended Resolution No. 741573, establishing rates paid to child care institutions, to include Koehler Home for Distrubed Children, and authorized placement of two dependent children of court in said home; and authorized payment ` for placement of child in Burt Center, and icer special foster home rate for child in Walnut Creek home. Denied claims for damages filed by C. Webb, B. Evans, and amended claims of A. and M. Haag, J. and A. Redding] R. Lesnic:K, B. and A. Schumann, C. and L. Gragg; and as Ex-Officio the Board of Supervisors of Contra Costa County F000d Control and Water Conservation District, denied amended claims filed by the last five above- named persons. Authorized Human Resources Director to indicate to Robert Wood Johnson Foundation the Board's intent to submit anapplication for funds to develop a. primary care group practice, and prepare and submit said application for Board approval prior to August -15, as recommended by Administration and Finance Committee (Supervisor Boggess serving in absence of Supervisor Linscheid and. Supervisor Kenny). Acknowledged receipt of the following: Memorandum from County Administrator transmitting copy of "General Revenue Sharing Planned Use Report" for FY 1975-76; Memorandum from Employee Relations Officer advising that the arbitrator has issued a finding that establishment of a separate representation unit comprised. of sanitarian classes is not appropriate; Memorandum from County Administrator on Senate Bill 632 prohibiting the con- struction of a city or county jail that provides for occupancy of more than one person in each cell; Letter from Mayor, City of Walnut Creek, urging that matter of. realignment of ; Livorna Road be included in FY 1975-76 county budget; also ordered this matter be considered in review of budget; Report from County Counsel on sand quarrying operation in Antioch area proposed, for recreational development; Letter from citizens urging that funds for a SPAY Clinic beincluded in, countyl budget; also ordered this matter considered in budget review. Adopted Ordinance No. 75-25 rezoning certain land in Danville area (1887-RZ);_ . Coleman & Isakson, applicant. Fixed June 30 for adoption of proposed ordinance amending code pertaining to animal control regulations (animals at large). Fixed July 15 at times indicated for hearings on recommendations of Planning Commission on following rezoning requests: 11:00 a.m. - J. Cluck (1947-RZ), Pacheco area, to General Commercial District; . 11:05 a.m. - C. Wailes (1933-RZ), Danville area, to Single Family Residential- District-20. J June 24, 1975 Summary, continued Page 2 Authorized Chairman to execute the following: . Communications Maintenance and Operations Agreement with Housing Authority of Contra Costa County providing for use and maintenance of county-owned radio equip- ment; Electronic Equipment Maintenance Agreement with Alameda-Contra Costa Transit District providing for use and maintenance of electronic equipment and service; Contract Extensions with C. McFarlan, Creative Communications and Research, Criminal Justice Research Foundation, Byron Nestor (2), Mount Diablo Rehabilitation Center, K. Spooner, D. Stillwell and Danville Discovery House for profession) services to Probation Department; Agreement with State Resources Agency for allocation of grant funds for John Marsh Home Restoration Project; Contract with Dr. B. Thompson for pathologist services, County Medical Services; Agreement with State Department of Fish and Game regarding proposed stream or lake alteration, Cow Creek, Danville area; Agreement with State Employment Development Department whereby County Health Department will employ one trainee under a work-study program; Contracts with Proconomy, Inc. and Weber's Jo?1y's Beefbrugers, Inc. for CETA on-the-job training, Human Resources Agency; and cancellation contract with T. D. & H. Golf Cart Company re said services; Contracts with J. Nelson and R. Grady for inspection services for leased bu;? _ r • June 24 1975 Summary, continued �" 3 Authorized County Service Area R-7 to utilize county property in Danville area for mini park development. Authorized provision of legal defense for Ccunty Sheriff-Coroner at al in connection with Superior Court Action No. 153820. Adopted the following numbered resolutions: 75/476, approving plans and specifications for reconstruction of lining in Cow Creek, Danville area, and fixing July 22 at 11 a.m. as time to receive bids:' on same; 75/477, authorizing Chairman to execute amendment to Tri-Agency Training Program Grant Award Contract with State Office of Criminal Justice Planning to extend grant period to September 30, 1975; 75/478, approving, without election, Blackhawk Boundary Reorganization; 75/479, approving Supplemental Memorandum of Understanding with Deputy Sheriffs' Association, Inc. covering shift assignments; . 75/480, approving final map of Subdivision 4480, Alamo area; 75/481, accepting as complete construction of improvement in Subdivision 3932,,, Oakley area; retaining for one year surety cash deposit; and accepting as county - road. Teakwood, Edgewood and Ashwood Drives, and Driftwood and Edgewood Courts; 75/482, accepting as county road Leeds Court East, Subdivision 4232, Danville area; 75/483 and 75/484, fixing August 5 at 10:40 a.m. and 10:45 a.m., respectively, as time for hearings on proposed annexation of Subdivisions 4629 and 4599, Wainut Creek-San Ramon areas, to Co+.xnty Service Area L-45; and proposed formation of County Sen-vice Area LIB-14; 75/485 and 75/486, approving annexations of Subdivisions 4437, 4477 and 4487 to CSA M-4; and Subdivision 4014 to CSA M-14; 75/487, revising county policy defining plant and property assets for accounting purposes; 75/488 through 75/500, authorizing certain changes in assessment roll; cancel lation of delinquent penalties and costs on s:cond installments on 1974-75 secured assessment roll; and cancellation of tax liens on property acquired by public agencies; 75/501 and 75/502, confirming paid and unpaid list and requesting Auditor to make extension of installments thereof on tax rolls, Assessment -District No., 1975-1, San Ramon Sewerage Improvements, and fixing July 15 at 11 a.m. as time to receive bids for purchase of bonds in connection therewith. Referred to: County Recreation and Natural Resources Commission.- request for designation of Women's Club of Walnut Creek Clubhouse as a building of historical value; Agricultural Commissioner for report - request f�,Lra Richmond resident for compensation fcr loss of his dog; Human Resources Director and Acting Director of Personnel for required follow- up action - letter from U. S. Department of Labor advising that county's CETA Title I Grant Application did not include required Affirmative Action Plan; Human Resources Director and Auditor - request for agreement with County Medical Center kitchen for provision of lunches at Martinez Early Childhood Center; Administration and Finance Committee (Supervisor Boggess serving in -absence" 'of Supervisor Linscheid and Supervisor Kenny) for report June 30 = matter'of additional positions which various county departments requested be authorized prior to July 17; Public Works Director - notice of hearing from State Transportation Board on proposals to permit creation of statutory regional councils and to augment implementation powers of regional transportation planning agencies when so `establi' hed; bids received for reconstruction of North Gate Road, 'Walnut Creek area; (for report July 22) request of W. Smith, Pittsburg, for clarification of certain Public Works Department reports on use of cattlepass; resolution adopted by San Mateo County Board opposing imposition of proposed grant regulations by state which would place special, conditions re air quality maintenance standards on water pollution control grant contracts; Director of Planning and County Counsel - request from Martinez resident for refund of park dedication fee paid in connection with Building Permit No. 20983;: . , County Administrator - claim of N. McPhee for reimbursement of lost eyeglasses; letter from Mayors' Conference expressing concern regarding the project review process for the Housing and Community Development Block Grant Programs. 09431 i June 24, 1975 Summary, continued Page 4 Approved for consideration Proposed County Budget for FY- 1975-76; directed Auditor to publish same so that it may be available for public review; direct Clerk to publish notice to taxpayers as to when printed budget will be available to public;. fixed August 19 at 2 p.m. as time for commencement of hearings-thereon; and referred Proposed Budget to Administration and Finance Committee *(Supervisors Linscheid and Kenny) for review and analysis. Acknowledged receipt of notification from.federal,government advising that termination date of Allied Services,' Project has been extended to December, 31,- 1975; authorized extension of said project and use of unexpended' project'funds during- said period; reappointed existing members of AlliedServices Commission .to_ serve during same with continued payment of stipends. Authorized extension of liability insurance coverage (under the cdunty?s comprehensive liability insurance policy) to voluni6m' While p rforming services for county recreation service areas. Ordered that County Counsel, in conjunction with County Administrator, review legal aspects of request of Rev. P. Watson, Chairman, County Mental, Health_ Advisory Board, with respect to filling up-coming vacancies 'on said board. Approved recommendations of Administration and Finance Committee onrcontinuing support of Meals on Wheels Program throughout the county. Approved Planning Commission recommendations on following rezoning. requests: J. Turner,- 1900-RZ, Martinez area; W. and D. Hardcastle, 1892-RZ, Pacheco area; 0. Hytholt, 1897-RZ, Pacheco area; Raymond Vail & Associates, .1838-RZ, Antioch: area, and 1943-RZ, Oakley area; and approved commission's recommendations on site plan, with conditions, requested by Shoreline Partnership .`#3015-75.. Granted relief from responsible relative liability as requested by C. Hurley. Directed Clerk to send copy of memorandum from Assessor to ►(smut Creek resident in connection of reassessment of hIS The preceding doc=ents consist or 432 Pages•