Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03161976 - R 76A IN 5
-MA CH R TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY, MARCH 16, 1976 IN ROOM 1071 COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; : Supervisors J. E. Moriarty, E. A. Linscheid. ABSENT: Supervisors A. M. Dias, W. N. Boggess. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. . 00M.1, JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY 1 ST DISTRICT ALFRED M,DIAS.EL SOBRANTE CONTRA COST: COUNTY `�1A3RM EDMUND A.LINSNSCHEID 2ND DISTRICT VICE CHAIRMAN JAMES E.MORIARTY.LAFAYETTE AND FOR JAMES R.OLSSON.COUNT, CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N BOGGESS.CONCORD MRS GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 307.ADMINISTRATIU01 BUILDING CHIEF CLERK EDMUND A LINSCHEID.PITTSBURG P.O.BOX 911 PHONE(415)372.2371 57M DISTRICT • MARTINEZ.CALIFORNIA 94553 TUESDAY MARCH 16, 1976 9:00 A.M. Meeting of the Board of Directors of Contra Costa County Sanitation District No. 7-A to consider approv- ing plans and specifications and fixing April 6, 1976 at 11:00 a.m. as time to receive bids for construction of wastewater Dechlorination Facilities at -Shore Acres Treatment Plant, Nest Pittsburg area. 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 3oard members. 9:30 A.-M.. Consider recommendations of 3oard Committees including Government Operations Committee (Supervisors A. M. Dias and E. A. .Linscheid) on adoption of ordinance regulat- ing fortune-telling and related activities (introduced February 24, 1976) . 9:45 .A.M. Recess. 10:30 A.M. Hearing on Federal Aid Urban Projects priority lists in urbanized areas of Contra Costa County. 10:40 A.141. Hearing on Transportation Development Act priority listing for bicycle projects for fiscal year 1976-1977. 11:00 A.M. Receive bids for the following: a. Street repairs in Rollingwood Subdivision, San Pablo area; and b. Provision of transportation service to sheltered workshop facilities. 11:05 A.M. Decision on appeal of Sleepy Hollow Improvement •Associa- tion from Board of Appeals approval of tentative map for Minor Subdivision 139-75, Crinda area (fir. Clark S-lallace, applicant) ; hearing closed Larch 2, .1976. ITEMS SUB14ITTED TC THE BOARD It.ems 1 - 5 : CONS E IIT 1. AUTHORIZE changes in the assessment roll and cancellation of certain tax liens. 2. INTRODUCE Ordinance No. 76-27 rezoning land in the Pleasant Hill area (1851-RZ and 1870-RZ) ; waive reading and fix March 23, 1976 for adoption. 3. ADOPT ordinance (introduced March 2, 1976) correcting clerical error in Ordinance 241o. 76-15 on building fees. 0M Board of Supervisors' Calendar, continued March 16, 1976 4. DENY the following claims: Roy Smith and Willie L. Smith, $500,000; David Charles Pincus and Denise Levern Pincus, $201,500; Pacific Telephone and Telegraph Company, 51,200; Edward Teves, $100,000; Cal-Farm Insurance Company, $2,260.50; and Donna Johnson, S1,385. 5. ADOPT resolutions authorizing consolidation of the following special elections with the. June 8, 1976 primary election: a. Martinez Unified School District (revenue limit increase and election of member of governing board) ; and b. City of Richmond (nomination period for councilman and reducing terns of council office) . Items 6 - 21: DET E 3T!INATION (Staff recommendation shoe following the item. ) 6. COMMUNICATIONS from Director, Human *Resources Agency, and Chairman, Contra Costa County .;ental Health advisory Burd, (in response -to Board referral ) reco=ending that the Board nominate Shirley Finnegan, Ph.D. , and is. Carmel McKay for membership respectively on the Napa State Hospital Advisory Board for the Developmentally Disabled and for the Mentally Disordered and that said nominations be forwarded to the Governor for anoointment consid.era 46or. APPROVE AS RECOI-20NDED 7. MEMORANDUM from Director of Planning (in response to Board referral of request to establish sign control -measures in the communities of Alamo, Da,.ville and San Ramon) recom- mending that his department be instructed to prepare an appropriate ordinance, that hearings on same be held before the Planning Commission, and that subsequent recor=endatlon thereon be submitted for Board consideration. A^?ROTE RECOnriENDATION 8. LETTER from Executive Director, aster' Seal Society for Crippled Children and Adults o ' Contra Costa County, requesting permission to hold its annual Lily Day, as ma=t of the Easter Seal Canpai on April 10, 1976 (April 17, 1976 in the event of rain. APPROVE REQUEST 9. LETTER from Ms. Constance L. Brady, Bethel Island, co---enting on county employees being unoccupied during the wort: day. REQUEST TIS. BRADY TO FUR11iSF SPLCIFICS SO THAT A*;Y R✓.?UTRED REMEDIAL MEASURES NAY BE TAKEN; 10. MEMORANDUTI report from County Auditor-Controller, in response to Board referral of request for refund of library funds by the Town of Moraga, ,recommending against rebate of said tax funds accumulated for County Service Area LIB-12 (Xoraga area). REFER TO M4INISTRATION AND. FINANCE .CO:C:ITTEE FOR REVI13i 11. LETTER from Walnut Creek City 1.11anager requesting County endorsement of the City's 'assessment district project for storm drainage and street improvements in the area bounded by Oak Grove Road, Ygnacio Valley Road, Contra Costa Canal and Broadmoor Subdivision, and County construction of the drainage system between Treat 'Boulevard and the Contra Costa Canal' by 1977. REFER TO PUBLIC ,-103'TXS DIRECTOR 12. LETTER from State Attorney General urging adoption and imple- mentation of a H3using Element of the County General ?lar_ to meet low and moderate income housing needs. :,E?:R TO DIRECTOR OF PLA ;NI1:G FOR REPOnT 000M Board of Supervisors' Calendar, continued March 16, 1976 13. MEMORANDUM from Executive Director, County Supervisors Association of California, ur . that the Board support proposed legislation (SB 1384 which would require a deposit on returnable beverage containers. REFER TO COUNTY ADMINISTRATOR 14. LETTER from Mrs. Patricia Gregory, Rodeo, seeking Board assistance with respect to recovery of incurred expenses as a result of alleged neglect of health measures at the Rodeo Child Development Day Care Center. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY COUNSEL FOR REPORT 15. LETTER from Chairman, Citizens Advisory Committee for County Service Area R-6 (Orinda area), requesting that the position of Director, Orinda Recreation Service Area, be reclassified to level 392 ($1218-.1480) to reflect a 5- step salary range rather than the present flat monthly rate of 51170. REFER TO ADIVIIINISTRATIO:t AND FINp.NCE COMMITTEE AND DIRECTOR OF PERSONNEL 16.. LETTER from Mr. F. Hillebrandt, Orinda, seeking Board assist- ance with respect to alleged violation of a sewer easement agreement. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 17. LETTER from Citizens Advisory Committee for County Service Area R-7 (San Ramon Valley) requesting that Park Dedication Trust Funds ($53,500) be allocated to the service area for a portion of the acquisition cosi,s of a 43-acre community park. REFER TO PARE: AND RECREATION FACILITIES ADVISORY COT-1MITT E E 18. PETITION from property owners requesting formation of an assessment district (1:o. •1976-1) to construct certain improvements in the Brentwood area. REFER TO ASSESS:CNT DISTRICT SCREENING =2ITTEE FOR REVD,,; AND REPORT 19. MEMORANDUM from County Administrator transmitting copy of proposed Social Service Department Title XX Service Program Plan summary for the 1976-1977 fiscal year. ACI4�I=LEDGE RECEIPT AND STRONGLY PROTEST TENTATI`E ALLOCATION ($"4,223,935) OF SOCIAL SERVICE FUNDS 20. LETTER from Nis. Sally 21. Eking, Diablo, expressing approval and thanks for the Board' s action in initiating plans for redesign of the county detention facility and establishment of the Detention Facility Advisory Committee. ACKNOWLEDGE RECEIPT 21. LETTER from Mr. N. J. Bianco, Vice President, BARTD Board of Directors, stating that the addition of direct Richmond transbay service would not adversely affect existing service on the Concord line nor interfere with implementa- tion of major BART extensions to the Pittsburg-Antioch ' area, and offering to appear and discuss this and other issues pertaining to BART about which the Board may be concerned. ACKNOWLEDGE RECEIPT 00004 , Board of Supervisors' Calendar, continued March 16, 1976 Items 22 - 23: INFOR14ATION (Copies of communications listed as information items have been furnished to all interested parties. ) 22. MEMORANDUM from Board of Directors, East Bay Regional Park District, advising of- a vacancy in Ward 2 effective April 1, 1976, and soliciting nominees (prior to April 1) to fill said vacancy. 23. NOTICE from State Water Resources Control Board of hearing to be held April 29, 1976 with respect to adoption of a water quality control plan for the. protection of fish and wildlife in the western Sacramento-San Joaquin Delta and Suisun Bay. Persons addressing the Board should complete the form provided on the rostrum and pu=nish the er7, 71th a written copy of their presentation. DEADhINE FOR AGENDA ITEMS: WEDZIESDAY,• 5 P.M. 0M OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA .COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions • March 16, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS • 1. Reclassification of positions as follows: Cost Department Center From To Probation 308 Senior Deputy Assistant Probation Probation Outreach Activity Officer All Center Supervisor 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Health 450 1 Physical -- Therapist (P.I.) Health 450 1 Public Health -- Nurse Human 540 1 Executive 1 Social Work Resources Assistant to Supervisor I Alcoholism #13 • Advisory Board Public 243 1 Typist Clerk 1 Legal Services Defender Clerk #5 Superior 200 1 Family Law -- Court Commissioner Riverview 2022 1 Fire Inspector -- Fire Protection District Riverview 2022 1 Fire' Captain --- Fire Protection District 000M To: Board of Supervisois From: County Administrator Re: Recommended Actions 3-16-76 Page: 2. II. TRAVEL AUTHORIZATIONS 3. Name and Destination' Department and Date Meeting Donna Brandstrom Las Vegas, Nevada 14th Annual Symposium Medical Services 3-18-76 to 3-20-76 on Critical 'Care John B. Clausen Colorado Springs, Western Region County Counsel Colorado Conference o`f NACo 4-21-76 to 4-24-76 William A. Klamath Falls, Oregon Triaxial Institute Garrison 4-13-76 to 4-15-76 for Structural Public Works Pavement Design Gerald Evans same as above same as above Public Works Helen R. Torbet Iowa City, Iowa Intensive Course Health 4-4-76 to 4-9-76 in Pediatric (time only) Nutrition Elsie S. Baukol Health same as above same as above III. APPROPRIATION ADJUSTMENTS 4. Richmond Municipal Court. Add $4,150 to provide for assigned pro tem judges and per diem court reporters. 5. Planning (Special Projects) . Add $7,500 of increased federal grant funds .received for census data files project (DIME) and delete $79,500 included in the budget for the Housing Conservation Study which did not receive final approval for federal funding. . 6. Internal Adjustments. Changes not affecting totals for the following budget units: Sheriff-Coroner, District Attorney, Auditor-Grand Jury, Auditor-Board of Supervisors, Planning, Public Defender, Public Works (Road Construction, Buchanan Field Airport, Building Maintenance, Flood Control' Zone 3B, County Service Area M-11 and County Service Area D-3) . IV. LIENS AND COLLECTIONS 7. Authorize County Auditor-Controller to initiate legal action in Small Claims Court against Greg Steven James and Eugene Taliafero to recover $280 and $187.50 respectively due Contra Costa County. 0001Y7 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-16-76 . Page: 3. V. BOARD AND CARE PLACEMENTS/RATES 8. . Home and/or Effective Department Institution Rate Date Human Rhoda Caddow Foster Home Increase 3-17-76 Resources from $275 to - $300 a month. 9. Amend Resolution No. 75/523 to add the Awake Home for Children, Sacramento, California to the approved list of child care institutions at a monthly rate of $935. VI. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period .DeVere W. Rowan Advise on Com- $6,300 4-1-76 mercial Appraisal to Services to County 6-30-76 Assessor's .Office Dr. David S. Social Service $80.20 3-11-76 Averbuck , staff training in Parents' and Children's Rights Marcia Perlstein Social Service $148.50 4-21-76 staff training in Suicide Prevention Richard Reubin, same as .above $69.50 same as above Dr. P. H. Jerome Motto, same as above $48.60 same as above M.D. L. G. Ayotte, Mental Health $75.00 3-10-76 M.D. staff training in Medical Treat- went of Alcoholics OWN - To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-16-76 Page: 4. VI. CONTRACTS AND GRANTS - continued 11. Authorize Director,. Human Resources Agency, to sign Novation Agreement and new Professional Services Agreement with an additional physician for County Medical Services. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 12. Approve acquisition of property at 1124 Thompson Street, Martinez from Robert E. Moriarty, et ux, in the amount of $19,000 and authorize publication of Notice of Intention to Purchase (property required for County Civic Center purposes) . 13. Authorize Chairman, Board of Supervisors, to execute monthly rental agreement between County and George Curtis, et al, for premises at 510 West 3rd Street, Antiobh for use by Mental Health Services. 14. Adopt Resolution of Necessity to Condemn and authorize the County Counsel to institute condemnation action to obtain possession of property owned by Elmo Crow, et al, located at 1021 Court Street, Martinez (property required for County Civic Center purposes) . IX. OTHER ACTIONS 15. Authorize Auditor-Controller to reimburse Sergeant Larry Johnson in the amount of $54.90 for damages to personal property (clothing) incurred in the line of duty. 16. Authorize Auditor-Controller to reimburse Mr. Carl Williams, 225 South 6th Street, Richmond in the amount of $200 for dentures lost while he was a patient at the County Hospital. 17. Adopt Resolution to adjust Mobilehome Park fees for inspections and permits under provisions of Section 18613, Health and Safety Code, as recommended by Acting County Building Inspector. 18. Authorize Chairman, Board of Supervisors, to execute Certification of Per Diem Rate for Care of Tuberculosis Patients in County Hospital during period 7-1-75 to 12-31-75, for• purpose of claiming State Department of Health Subvention, as recommended by Director, Human Resources Agency. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-16-76 . Page: S. IX. OTHER ACTIONS - continued 19: Approve alterations made by the U. S. Department of Labor to the County's CETA Title I Manpower Grant- Modification No. 607 (DOL Grant No. 06-5004-10) which was previously approved by the Board; alterations do not materially change grant program. 20. Authorize increase of $585 to the Social Service Revolving • Fund to a total amount of $3,360. 21. As recommended by the Contra Costa County Community Development Advisory Council, approve allocation� of First Year Community Development Program (1975-1976) contingency funds as follows: $5,000 to County. Service Area R-9 (E1 Sobrante) ; $12,000 to Tri-Cities Discovery Center Inc. ; and $42,400 for reimbursable administrative costs. 22. As recommended by the County Auditor-Controller, authorize the Delta Municipal Court to destroy certain cash receipt books and financial records. 23. 'As recommended by the County Auditor-Controller, authorize the County Sheriff-Coroner to destroy certain duplicate records. 24. -Acknowledge receipt of memorandum from County Administrator on proposals of the Human Resources Agency for establish- ment of 1) a Specialized Foster Home Program and 2) a Day Treatment Program for Dependent Children and, as recommended therein, refer matter to Government Operations Committee for review and recommendation. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward ' any particular item to a later specified time if discus- sion by citizens. becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. 00010 • CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California March 16, 1976 EXTRA ,BUSINESS SUPERVISORIAL DISTRICT V Item 1. SUBDIVISION 4781 - APPROVE MAP AND AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4781 . Owner: Frank George Bolla, Paul Bolla and Century Homes Development Company 2076 Mt. Diablo Boulevard, Walnut Creek, CA 94596 Location: Subdivision 4781 is located on the north side of Stone Valley Road east of Miranda Avenue. EXTRA BUSINESS Public Works Department Pagel of 1 March 16, 1976 OOdi� V v z - CONTRA COSTA COUNTY PUBLIC WORNS DEPAP.TI-ZI:T • Martinez, California March 16, 1976 A G E N D A REPORTS None SUPERVISORIAL DISTRICT I Item 1. ROLLINGWOOD SLURRY SEAL - APPROVE PLANS, ADVERTISE FOR BIDS - Richmond/San Pablo Area It is recommended that the Board of Supervisors approve plans and specifications for Rollingwood area slurry seal project and advertise for bids to be received in four (4) weeks, and opened at 11:00 a.m. on April 13, 1976. - The Engineer's estimated construction cost is $22,000. The project consists of a slurry seal application to the streets in -the Rollingwood area located just north of El Portal Drive and Interstate 80. This project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under County guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 1075-4284-75) - (RD) SUPERVISORIAL DISTRICT II Item 2.. BEAR CREEK ROAD REALIGNMENT - APPROVE AGREEMENT - West County Area It is recommended that the Board of Supervisors approve and authorize the Acting Public Works Director to execute an Agreement with the California Department of Fish and Game. This Agreement is in conjunction with the proposed Bear Creek Road Realignment Project. The Agreement defines the conditions and manner in which construction work will be performed in a section of Pinole Creek adjacent to Bear Creek Road. The Agreement is required under Section 1601 of the California Fish and Game Code. (RE: Project No. 2351-4282-76) (RD) Item 3. BLUM ROAD RECONSTRUCTION - APPROVE PLANS - ADVERTISE FOR BIDS Martinez Area It is recommended that the Board of Supervisors approve plans and specifications- for the Blt:.*i Road Reconstruction Project, (Continued on next page) A G E N D Ate, Public Works Department Page ,lo ,6 March 16, 1976 , _Item 3 Continued: and advertise for bids to be received in 4 weeks, and opened. at 11:00 a.m. on April 13, 1976. The Engineer's estimated construction cost is $35,000. The work consists of pavement overlay and road reconstruction between Pacheco Boulevard and the Interstate 680 undercrossing. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: • Project No. 3887-4235-76) (RD) SUPERVISORIAL DISTRICT III - Item 4. SANS CRAINTE DRAINAGE AREA - ACCEPT RIGHT OF WAY CONTRACT - Walnut Creek Area It is recommended that the Board of Supervisors accept and authorize the Acting Public Works Director to sign a Supple- mental Right of Way Contract dated March 9 , 1976, from Marlene R. Carr for payment of a damaged fence in connection with the • County drainage project. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $20 payable to the above party. '(Deliver warrant to Real Property Division) (RE: Work Order 8505) (RP) SUPERVISORIAL DISTRICTS III AND V Ite:a 5. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed 2-3-76 White Gate Developers, Sub. 4685 A Partnership 2. Grant Deed 2-3-76 White Gate Developers, Sub. 4686 A Partnership 3. Grant. of Easement 1-8-76 Pacific Gas and Electric Sub. 4481 Company, a California Corporation 4. Consent to•Offer of 11-21-75 East Bay Municipal M.S. 79-75 Dedication Utility District 5. Consent to Offer of 12-23-75 C. Ellingsen, Et -Al. M.S. 79-75 Dedication With Subordination (Continued on next page) A G- E N D A Public Works Department Vage 2 01 6 liarch 16, 1976 00013 Item 5 Continued: B. Accept the following instruments for recording only: No. Instrument Date Grantor Reference 1. ' Offer of 'Dedication 2-18-76 Paul J. Koenig,- et -al. Sub. 3263 For Drainage Purposes - 2. Offei of Dedication 1-29-76 - Donald J. .Schehrer, M.S. 29-75 For Drainage Purposes et al. 3. Offer of Dedication 2-23-76 Louise F. :Bajuk, et al. M.S. 146-75 For Roadway Purposes (LD) ` SUPERVISORIAL DISTRICT IV Item 6. PINE CREEK CHANNEL IMPROVEMENTS - ENVIRONMENTAL IMPACT REPORT - Concord Area In compliance with the requirements of. the California. Environ- mental Quality Act of 1970, the Planning Department prepared an Environmental Impact Report for the Corps of Engineers Pine • Creek Project between the Walnut .Creek channel and Willow Pass Road. The "Notice of Completion" was filed by the Planning Department on January 20, 1976. On March 9; 1976, the Planning Commission held a public hearing on the Environmental Impact Report. The Commission accepted the Environmental Impact Report as adequate and the project was found to be in conformance with the County General 'Plan as per Section 65402 of the Government Code. The Environmental Impact Report for the project is hereby filed with the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, for their consideration. (RE: Work Order 8684 Flood Control Zone No. 3B) (FCD) (Agenda Continued on Next Page) A G E N D A Public Works Department Page 3 of 6 March 16, 1976 00014 i SUPERVISORIAL DISTRICT V a Item 7 SUBDIVISION 4737 - ACCEPT IMPROVEMENTS - San Ramon Area The construction of improvements in Subdivision 4737 has been satisfactorily completed. The $500- cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 127516, dated July 9, 1975, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as County roads the following named streets which are shown and dedicated for public use on the..map of Subdivision 4737 filed August 18, 1975, in Book 179 of Maps at page 14. Oakham Court (32/52/0.05) Fullham Court (32/52/0.05) Road Group: 5205 Total Mileage 0.10 mile Subdivision Agreement dated July 15, 1975 Subdivider: . Shapell Industries of Northern California, Inc. - 1287 Lawrence Station Road, Sunnyvale, California 9408£ Location: Subdivision 4737 is located on the north side of Montevideo Drive, east of I-680. (LD) Item 8. SUBDIVISION 4487 - ACCEPT IMPROVEME14TS - San Ramon Area The construction of improvements in Subdivision 4487 has been satisfactorily completed. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 126491, dated June 3, 1975, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as County roads the following named streets which are shown and dedicated for public use on the map'of Subdivision 4487, .filed June 19, 1975, in Book 178 of Maps . at page 41. Toby Road (40/60/0.13) Oakhc-m Drive . (36/56/0.21) Broadmoor Drive (40/60/0.09) Dorset Court (32/52/0.05) Duxbury Court (32/52/0.03) Salem Court (32/52/0.04) Hampton Court (32/52/0.05) (Continued on next page) A_ G E N D A Public Works Department . Page 4 of 6 Marcli 16, 1976 - 00015 Item 8 Continued: Road Group 5205 Total Mileage 0.60 mile Subdivision Agreement dated June 17, 1975 Subdivider: Shapell Industries of Northern California, Inc. , 1287 Lawrence Station Road, Sunnyvale, California 94086 Location: Subdivision 4487 is located on the north side of Montevideo Drive west of Broadmoor Drive, (LD) Item 9. DRAINAGE LINES E AND E-1 - AUTHORIZE EXECUTION OF DOCUMENTS - Brentwood Area It is recommended that the Board of Supervisors, as- ex officio the Board of Supervisors of the Contra Costa County, Flood Control and Water Conservation District,- authorize Vernon L. Cline, Acting ex officio Chief Engineer of the District, or Joseph E. Taylor, Deputy Chief Engineer,. to execute the following documents: a. Temporary construction easements and rights of entry granted to the District for the construction of the Lines E and E-1 channel improvements in Flood Control Zone No. 1. b. United States Department of Agriculture, Soil Conservation Service document, "Certification Relating to Land -Rights, Water Rights and Construction Permits. " The certification shall be signed only after acquiring the necessary land rights. (RE: Work Order 8315, Flood Control Zone 1) (FCD) Item 10. SUBDIVISION MS 148-73 - EXTEND AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the Road Improvement Agreement Extension for Subdivision MS 148-73 and authorize its Chairman to execute it. This Agreement grants an extension of time to and including November 20, 1980. Owner: J. Thaddeus Cline Location: Subdivision MS 148-73 is located at the intersection of Del Amigo Road and Bradford Place. (NOTE TO THE CLERK OF THE BOARD: Please have both Agreements ' executed and return the copy Eo the owner.) (LD) Item 11. STATE ROUTE 4/84 - APPROVE MAINTENAtdCE AGREEtsENT - Antioch Area It is recommended that the Board of Supervisors approve the . Freeway Maintenance Agreement vhich defines the areas of respon- sibility of the State of California, acting by and through the Deportment of Transportation, District 4, and the County of Contra Costa, pertaining to' State Highway Route 4/84, from "G` Street to the Antioch Bridge, in the Antioch area; and authorize its Chairman and the Clerk of the Board to execute the Agreer..ent on behalf of the County. - (Continued on next page) A G L•' PI D A Public Works Department Page 5 of 6 March 16, 1976 00016 ,Item 11 Continued: (NOTE TO CLERK OF THE BOARD: Please return the original and •two fully executed copies o e Agreement to -the -Engineering Services and Programs Division, attention of Dan Tonelli.) (ES&P) GENERAL Item 12. AID-TO-CITIES ALLOCATION - City of Pleasant Hill The Pleasant Hill City Council, by Resolution No. 18-76, dated -February 2, 1976, has requested that' the Board of Super- visors allocate $35,000 toward the construction of improvements to the Monument Boulevard - Contra Costa Boulevard intersection, the number one priority project on the 1976-78 Priority List as approved by the Board of Supervisors on February 23, 1976. The proposed 1976-77 budget includes the amount of $35,000 in City-County Thoroughfare Priority A funds for this projett, and it is recommended that the requested $35,000 allocation be approved, subject to the necessary funds being. included in the final 1976-1977 budget. (LD) •Item 13. CONTRA COSTA COUNTY TRANSPORTATION ADVISORY COMMITTEE ANNUAL DINNER MEETING The Contra Costa County Transportation Advisory Committee Annual Dinner Meeting will be held on March 31 at the Sheraton Inn- Airport, Buchanan' Field, Concord, at 8:00 p.m. The guest speaker for the evening will be Senator Mills'. The incoming officers for the year will be installed at the dinner meeting. They are: V. A. (Spike) Fink• of the industrial Association of Pittsburg-Antioch-Nichols, as Chairman; Robert Harman, Mayor of Pleasant Hill, as first Vice-Chairman; and John F. Horton, Executive Vice-President of the Richmond Chamber of Commerce, as Second Vice-Chairman. • Louise Giersch, Mayor of Antioch, is the outgoing Chairman. It is recommended that the Board of Supervisors recognize the services rendered by Mrs. Giersch and approve the preparation of a Certificate of Appreciation, to be awarded her at the dinner meeting. JTZ') Item 14. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. 2. It- is requested that the Board of Supervisors consider attached "Calendar of Yater Meetings. " No action required. (EC) NOTE . Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to*•a later. specific time if discussion by citizens becomes lengthy and interferes with consider- ation of other calendar items. A G E N D A Public Eorks Department Page 6 of 6 March 16, 1976 00017 Prepared Jointly by the- Water Resources Representative and the Chief Enginee'r of the • *Contra Costa-County Water Agency [March 10, 1976 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorizatie* Mar. 24 Wed.. TAC-Delta 1:30 P.M. Review Delta Action Staff Advisory Sacramento Plan Planning Council Apr. 15 Thurs. Delta Advisory ?? Public Hearing- Linscheid Planning Council Sacramento Delta Action Plan- Staff Time not scheduled as yet Apr. 29' Thurs. State Water .9:30 a.m. Hearing--Re: Staff Resources Control Resources Protection of Fish Board Building and Wildlife in Sacramento Sacramento-San Joaquin Delta May 12 (tied. California Water 10:00 a.m. Annual Flood Control Staff Commission 722 Capitol and Reclamation -Committee on !Mall Conference Federal Sacramento Appropriations May ?? U.S. Bureau of ?? Central Valley Staff Reclamation Project Reanalysis- Not scheduled as yet 00018 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time) . 00019 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Introduced Date: March 16y, 1976 _ The Board having held hearing on the Planning Commission' s recommendation(s) on the following rezoning application( s), and directed preparation of the following ordinance(s) to effect same; -• This (these) ordinance( s) was (were) introduced today, the Board by unanimous vote waiving the full reading thereof and setting March 23, 1976 for Board consideration of passing same: Ordinance - Application Number Apvlicant Number Area 76-27 John Breuner Co. and 1851=RZ Pleasant Hill Marion and ElizabethJayak 1870-RZ PASSED on March 16, 1976 by the following vote: AYES: Supervisors. J. E. Moriarty, E. A. Linscheid, P. Kenny, NOES: none ABSENT: Supervisors A. M. Dias, W. N. Boggess I HEP.EBY CERTIFY that the foregoing is a true and correct record and copy of action duly to=.-en by this Board -on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on March 16, 1976 By: Deputy Bonnie Boaz 0 , 06020 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 � In the Matter of Ordinance(s) •Adopted. , This being the date fixed to adopt the ordinance("s) indicated, which amend(s) the Ordinance Code of Contra Costa•; County and was (were) duly introduced and hearings) The Board OI;DE;3S that said ordinances(s) , is (are) adopted and the Clerk shall publish same as required by law-, Ordinance Number Subject Hewspaper 76-29 Correction of Clerical CONCORD DAILY error in Ordinance No. 76-15 TRANSCRIPT re Building Fees PASSED on March 16, 1976 by the following vote of the Board: Supervisors AYES NO AB_ SEN J. P. Kenny (X ) ) A. int. 'Dias ( ) ) X J. E. Iforiarty (X ) ) ) H. Boggess ( ) ( ) (X ) E. A. Linscheid (X ) ( ) ( ) 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this_jftb_day of March 19T6 J. R. OLSSON, Clerk B 940a II A= Deputy Clerk H za 12;74 •hs•ra Ronnie hoaz 00021. In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on March 16, 1976• 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 16thday of March 19 76 J. R. OLSSON, Clerk ByDeputy clerk H 24 12/71 - 15M Dorothy ac onald 0122 POSITION ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 30g Date _ 9/18/75 Action Requested: Reclassify Senior Deputy Probation Officer Position #11 (E.Skeen) to Crime -and Delinquency Prevention Consultant Proposed effective date: J Explain why adjustment is needed: To recognize special functions and skills required in this position Estimated-costt—of adjustment: Contra Costa County Amount: ,--1 . Salaries; and wages: RECEIVED $ 2. Fixed Assets: (ti, sat .c tema and coat)'7.1 c r o t �5 r' 41 -- Y Office of $ �' --- County Administrator > Estimated total $ J7 Signature { u U D tment Head IniVi al Qete atign of County Administrator Date: September 25, 1975 To Civi Service: Request recommnendation. founty Altmimstrator Personnel Office and/or Civil Service Commission Date: March 9, 1976 Classification and Pay Recommendation Allocate the class of Assistant Probation Outreach Activity Center Supervisor; reallocate 1 Senior Deputy Probation Officer. On *larch 9, 1976, the Civil Service Commission created the class of Assistant Probation Outreach Activity Center Supervisor and recommended Salary Level 403 (1259-1531) . The above action can be accomplished by amending Resolution 71/17 and 75/592 to reflect este addition of Assistant Probation Outreach Activity Center Supervisor and the reallocation of Senior Deputy Probation Officer position #11, both at Salary Level 403 (1259-1531) . Can I' b,p effective day following Board action. The above class is exempt from overtime. Assistant personnel DirOctor Recommendation of County Administrator QW 'e: March 17 , 1976 Add to the Basic Salary Schedule the class of Assistant Probation Outreach Activity Center Supervisor, and reallocate one (1) Senior Deputy Probation Officer, position All, both at Salary Level 403 (1259-1531) , effective March 17, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on 11rr) 1. '076 J. R. OLSSO�i, County Clerk Hate: i';T 1 r 197 — By: _ Q.�,± �;�^v^ _' lacy t'a A Rondalynn Sham; Deputy Clerk APPROVAL of th.i,a a.dju6tment constituted an AppnopxZation Adjeus;inent and Pex6onneZ ReAobk on Ameiutment. ��AM P6,►`` �vTION . ADJUSTMENT REQUEST No: J101 r 03 Departme-nt �EAII$ft Budget Unit 450 Date 2-23-76 Action Requested~ Add one (1) permanent intermittent Physical Therapist position to: the department. Proposed effective date: ASAP Explain why adjustment is .needed: To-provide county-wide physical therapy services which v are fully reimbursable through Medicare r�Medz-QaLot.,nty Estimated cost of adjustment: RECEiV�D Corftn Cha Couniy FEB 125 'W6 RECEIVED 1 . Salaries and wages: $ 798.72 :: 2. Fixed Assets: (Wt stems and cost) O'rice of FEB 2 U 1976 ' $ Office of "'' ouniy Administrator Estimated total 798.72 !„'_.._...� -----►J Signature � �-%� 7 Fully reimbursable Department Head • Initial Determination of County Administrator ate: torch 1, 1976 To Civil Service: Request recommendation. Count dm' i trator Personnel Office and/or Civil Service Commission (5 e: March 9, 1976 Classification and Pay Recommendation Add 1 Physical Therapist Permanent Intermittent. Study discloses duties and responsibilities to be assigned justify classification as Physical Therapist. Can be effective day following Board action. The above action can be accomplished by adding 1 Physical. Therapist, Salary Level 337 .(1030-1252) on a Permanent Intermittent basis. Assistant Personn Director Recommendation-of County Administrator Date: March 17, 1976 Add- one (1) Physical Therapist, Salary Level 337 (1030-1252) on a Permanent Intermittent basis, effective March 17, 1976 .. County—Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on fit R 1 (; 1 i15 J. R. OLSSON, County Clerk Date: MAR 16 1976 By: 2 o_"D= Ro,idc%1ynn SlhAlkles Deputy Gl— APPROVAL of .thio adJubtment e0n.6t titeh an App&opl.W_ion Adjustment cued Pefusonne?_ 00024 Re s o i utZon Amendment. tJll i c POSITION ADJUSTMENT REQUEST No: JG'S Department HEALTH Budget Unit450 Date 1-21-76 Action Requested: Add one (1) Public Health Nurse position to the Department (Permanent) to beQ- ncMe 'u ou termination of project. Proposed effective date: ASAP LLj x NTo-provide field nursing staff" for State funded WIC Explaim;,,rhy�jtment i� needed: P g Progitgo. Estimated cost d1' adjustment: ; r'r Amount: 1 Salas �nd wages: .; „ t, iy7 � 6 $ 6,810 2. Fixed Assets: (tiAt .c tem6 and coat) L•:,�:.:� of Estimated total $ 6,810 �, Signature Dain_� Department Head P - Initial Determination of County Administrator Date: 2/13/76 To Civil Service: Request Recommendation. Count dmiir Y to Personnel Office and/or Civil Service Commission at : March 9, 1976 Classification and Pay Recommendation Classify 1 Public Health Nurse. Study discloses duties and responsibilities to be assigned justify classification as Public Health Nurse. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Public Health Nurse, Salary Level 369 (1135-1380) . Assistant Personn Director Recommendation of County Administrator Date: March 17, 1976 Add one (1) Public Health Nurse, Salary Level 369 (1135-1380) ,- effective March 17, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on f-1A 1 r) '1q76 J. R. OLSSON, County Clerk Date: MAR 61976 By: Ronda:yrn S�:I l;les Deputy Clerk APPROVAL o6 tW adjustment conAt tat" an Appnoptiati_on Adjus;tmvLt and Pexsonne,Q Rezotution Amendment. 0Ud2J • t RIP=C1 OfET0N ADJUSTMENT REQUEST No: —2z'!9,9 t .r Department Human Resources Agencyl Budget Unit _,igo Date 2-23-76 C. V"z l-'-bi4o't-9 Action Requested: Cancel Social Work Supervisor I position #501-13; Add one Executive Assistant to the Alcoholicm Advisory Board in cost center 540 posed effective date: ASAP Explain why adjustment .is needed: To provide a vacant position for which an exam and appointment can be carried out. Contra Cosia County ti V;-;z D Estimated cost of adjustment: Amount: FC_S G ± ill 1 . Salaries and wages: OiiiCe 2. Fixed Assets: (•e w# -i tema cued cost) ot $ Estimated total $ Signature Depart �4rr; Initial Determination of County Administrator date: March 5, 1976 To Civil Service: Request recommendation. CountP Admim s rat r Personnel Office and/or Civil Service Commission Date: Marcia 9, 1976 Classification and Pay Recommendation Classify 1 Executive Assistant. to the Alcoholism Advisory Board and cancel 1 Social Work Supervisor Y. Study discloses duties and responsibilities to be assigned justify c:assification as Executive Assistant to the Alcoholism Advisory Board. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Executive Assistant to the Alcoholism Advisory Board in cost center 540, Salary Level 463 (1512-1838) and the cancellation of 1 Social Work Supervisor I in cost center 501, position #13, Salary Level 371 (1142-1388) . Assistant Personnel Director Recommendation of County Administrator �/I Date: March 17, 1976 Add one (1) Executive Assistant to the Alcoholism Advisory Board in cost center 540, Salary Level 463 (1512-1838) , and cancel one (1) Social Work Supervisor I in cost center 501, position n13, Salary Level 371 (1142-1388) , effective March 17, 1976. County Administrator Action of the Board of Supervisors ,adjustment APPROVED (DISAPPROVED) on j, i: OLSSO;-1 County Clerk Date: Fr's�;(t 1 C 176 By: P c I P,on_'.afynn Sh kles DePuty Clerk APPROVAL 0J tJu b adjustment eonatc tutu an Appupn iation Ad1aatment and Personnet Re.6ofute on Amendment. - 0001 ATr r • r^ . .,. f kn rn--Oafarl "nd c11nnlamontad ' ion - rt POS I T 1 0 N ADJUSTMENT REQUEST No: ll�. Department Public Defenders Budget Unit 243 Date 2-25-76 Action Requested: Downgrade (1) Legal Services Clerk (Pos. #5) to Typist Clerk Proposed effective date: 3-1-76 Explain why-adjustment is needed: Resignation of Legal Services Clerk; i Estimate�df.Cos^'w�.T�tof adjustment: Amount: 1 . S'44ri awages: t $ 2. FLixed , sess: (t ,iAt .c temb and coet) Estimated total $ CJ Signature Department Head ASA III Initial Determination of County Administrator 7df : - To Civil Service: l Request recommendation. 4gj4 r or Personnel Office and/or Civil Service Commission ate: march 9. 1976 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Legal Services Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 162 (604-734) and the cancellation of 1 Legal Services Clerk position #5, Salary Level 247 (783-951). Assistant Personnel Ot- ector Recommendation of County Administrator l ate: March 17, 1976 Add one (1) Typist Clerk, Salary Level 162 (604-734) , and cancel one (1) Legal Services Clerk, position 7#5, Salary Level 247 (783-951) , effective March 17, 1976. C lG County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on I,,AR i P, ?P'�_ J O:SsrJE'! ��, County Clerk Gate: Mil By: , " •.�.c,�jZC Pondclyn :'.< n Shc rs Deputy Clerk APPROVAL o6 ttu.5 adjubatment con6tituta an Aplitopkiat%on Adju6bnejtt and Pensonnet Rczo.Cutic►t Amendment. 4 POSITION ADJUSTMENT REQUEST No: Department SUPERIOR COURT Budget Unit 200 Date JANUARY 16, 1976 Action Requested: Establish position of FAMILY LAW COMMISSIONER pursuant to Goyr7et Kode 570141-11 (exempt position) proposed effective date: ASAP Explain, yjument' is needed: L r' Ccn'rci Cosia Coo;1ij wtUd VE Estimated c= df adjustment: Amount: J/114 1 19 1976 $ 2 594.00 (month) 1 . "Sala4Aes�nd wages: 2. Fixed Assets: (ti,6t stems and cost) Office of -. ax-l- . ^our-t sepor-Geri- . c %IV (moaChj-- i *salary previously fixed by Estimated total J. $ -6,504;0@--(mo.) Board of Supervisors. See .T ' Resolution 75/993 Signature Department Heacr LW. 0 NEILL • Initial Determination of County Administrator Date: A a- Request recommendation. ..�. kcbbitff Ad1fiiJ:astr:6t6r Personnel Office and/or Civil Service Commission die: March 9. 1976 Classification and Pay Recommendation Classify 1 Family Law Commissioner on an exempt basis. Study discloses duties and responsibilities to be assigned justify classification as Family Law Commissioner. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Family Law Commissioner on an Exempt basis, Salary Level 576 (2134-2594) . Assistant Personnel%Uirector Recommendation of County Administrator Date: March 17, 1976 Add one (1) Family Law Commissioner on an exempt basis, Salary Level 576 (2134-2594) , effective March 17, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on "JinD I fZ ,o,;:� LSSON 4X�� '4i, County Clerk Date: MAP, 1 G 1976 By: P.oncaiy nn 5! -tries r Deputy Clerk APPROVAL o6 tlti.a adju6tmerzt conal tutQ,a an Appnopniation Ad1uzbnent and Peuonne.0 Reso.euWon Amendment. 00028 ~ POS I T I ON ADJUSTMENT REQUEST 140: 9D41 Department Riverview Fire Protection Budget Unit 2022 Date 2/13/76 District Action Requested: Add one (1) Fire Inspector Proposed effective date: ASAP or 3/1/76 Explain adjMstment is needed: The bureau finds itself with one Fire Inspector. This was oy Nvered by two inspectors before the merger and the workload has proved too much OUR F e Inspector. We are going to take over theCitry of Antioch Weed Abatement program. min tea psAt this was done by the City of Antioch Code Enforecement Officer. Estimate& -cose adjustment: Amount: wit � 1 . Ski.aries 'aq wages: $ 5176.00 2. Fl xed Mets: (ti6t .i tem6 and coat) on v;10 C7 0,07 $ RECEIVED Estimated total $ 5176.00 FEB 17 1976 Signature Office of ; ; L Department Head Initial Determination of County Administrator Date: -2 - le-- ?G V^t�•9N.�.�fa�wJ�` ���%JI�Ov1��•"1'`a-..Z; C•-�,:.C���"`' �.ts�rlT'+1 a�...� �GJi+"s�+)''. �I��COt ��=.�t�-t' County Administrator Personnel Office and/or Civil Service Commission Date: March 9, 1976 Classification and Pay Recommendation Classify 1 Fire Inspector. Study discloses duties and responsibilities to be assigned justify classification as Fire Inspector. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Fire Inspector, Salary Level 412 (1294-1573) . Assistant Personnel Dird"ctor Recommendation of County Administrator te: March 17, 1976 Add one (1) Fire Inspector, Salary Level 412 (1294-1573) , effective March 17, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on r«;R 1 r 1076 J. R. OLSSON, County Clerk Date: R 1 1976 By: P.ondalynn Sht ckies Deputy Clerk APPROVAL of thio ad;ju.6tmett con6.titutea an Appnoptiati"on Adjustment and Pe"onnet ReAo"on Amendmeitt. 00029 J POS I T I ON ADJUSTMENT REQUEST No: Department Riverview Fire District Budget Unit 2022 Date 2/17/76 fullti.me Action Requested: Add one (1) Fire Captain position. (To be cancelled upon return or separation of Fire Captain George Petko 2022-404-01) Proposed effective date: ASAP Explain 1+f,)%s ad5 'nt is needed• To fill Captains s vacancy caused by employee ► ! reassignment. n. GSnir'-1 t;5sla Counl Estimate:; ost4f justment: I_L-1V`-#"� - Amount: 1 . Sii1arieiik as wages: -`-" ° $ 2. f'-rked et$: (t.Zat items and coat) O ;;ce of r.•- Estimated total $ Signature to Department Hea ire Chie I nidi ti al Determination of County Administrator Date: /.,ss. <<� F .2r�'•`-•`': County Administrator Personnel Office and/or Civil Service Commission Date: March 9, 1976 Classification and Pay Recommendation .Lassify 1 Fire Captain. This position is being established to accomodate replacement for Fire Captain on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Fire Captain, Salary Level 426 (1351-1642). This position is to be cancelled upon return of employee in position #01. r l Assistant Personnel ector Recommendation of County Administrator �.lfi`ate: March 17 , 1976 Add one (1) Fire Captain, Salary Level 426 (1351-1642) , effective March 17, 1976; said position to be cancelled upon return- of employee in position #01. lam•G�i� County Administrator ; Action of the Board of Supervisors 3 Adjustment APPROVED (DISAPPROVED) on %yu, 1 i ? r J. R. OLSSO,14, County Clerk r r + DatLe: ,--:; o r t o 7 r BY: .)�c-.-� �"C. c- "�' Rondalynn Shacn(es Deputy Clerk APPROVAL os this acl1ustmeitt constitute a an Apptopn i-a ti.on Adjustment and Peh sonntW30 - Re6otuti.on Amendment. In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein,. are APPROVED. PASSED by the Board on March 16, 1976. 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 16th day of March 19 76 J. R. OLSSON, Clerk By Deputy Clerk H za 12174 - 15-M Dorothr MacDonald U()031 } • CONTRA 'COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Sheriff RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quandt Bud et Unit Obiect Sub.Acct. CR X IN 66) 01 1003 255-7754 043 Microscope 50 I -7750 014 Strobe Light 15 -7750 003 Manikin 65 300-7750 009 Food Tray 22 I -7750 025 Disc Harrow 33 -2479 Spec Dept Exp 55 PROOF Comp.—+K.P__ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Internal adjustment not affecting department totals to purchase budgeted fixed asset items. Date Description APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER: COUNTY ADMINISTRATOR: �-"QA%fjn- BOAE RD e>'�ae>•9VKe=i WD E�f ' YES: . Ltn•cheu Absent: A. M. Dias t-' W- t4- 300- yne3s NO:.PlO►^>Q MAA 1L1_ �?76 L A. GLENN, ADMIN. SERVICES OFFICER J. R. OLSSON CLERK OFFICE OF THE SHeRIFF-CORONER A. Signature Title Date Rond ynn Shackles ApprTitAd,. ( M 129 Rev. 2/68) Deputy Clerk Journal No. •See Instructions on Reverse Side O,,w� `V�/v) , �' • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT DISTRICT ATTORNEY - 242 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Bud etUnit Obiect Sub.Acct. CR X IN 66) T-m 3,500 1003 93,Z7,Z3o1 U>e Of Ca"A7y 4-1 u `/ 1003 242-1013 Temporary Salaries 2,000 242-2170 Household Expense 1,168 242-7752 -964- Conference Table 332 az Contra Costa Count/ RECEIVED i9l6 4t.ice o Ccunty PROOF Comp.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(IF capital outlay, list items and cost of each) TOTAL ENTRY The District Attorney's Office has a Federal grant Date Description project titled "Consumer Action & Education Program." The State Office of Criminal Justice Planning has approved the above adjustment in the use of LEAA funds. The $2,000 in Temporary Salaries will provide addi- tional law student time for the investigation and APPROVED: SIGNA,IL4RES DATE preparation of consumer fraud cases. The remaining AUDITOR— $1,500 was authorized for the purchase of a conference CONTROLLER: table ($332) and chairs. This furniture is for COUNTY fraud conferences and education meetings. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: supervisors Iienny,it &foriarty, 41� Linscheld. P10'5e^*-= A. M. Dias , W. N. Boggess 14AR J. R. osoN CLERK ief Asst. Dist. Atty. 3-3-76 Rondaly n Shackles Michael `° Title ! p°re Deputy Clerk- elan Approp.Adj. ( M 129 Rev. 2/68) instructions No. See Instryctios on Reverse Side u/�,J] CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Auditor—Grand Jury RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Bud et Unit Object Sub.Acct. CR X IN 66) Grand Jury 01 1003 238-2310 Professional Services 9,000 Auditor-Controller 01 1003 010-2310 Financial Audit 9,000 PROOF _Comp.—_ _K'P:_ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL To transfer the appropriation for the financial portion ENTRY of the annual outside audit to-.the Auditor-Controller. The Date Description official Grand Jury portion ($17,000) remains in that budget unit. Both portions will be encumbered as soon as the contract for the 1975-76 audit is negotiated and signed. It is anticipated that these appropriations will be carried forward into the 1976-77 fiscal year when the work of the audit will take place. APPROVED: SIGMA RES DATE AUDITOR— CONTROLLER: 3/10/76 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervtsors Kenny, 1♦ Moriarty, 4101pW Linschefd. A. M. Dias)W. NSA nBooggesss NO%nDne_ rE4f�R 161976 J. R. OLSSON CLERK Auditor-Controller 3/10/76 4. , RondcAynn SlhacWns _.gnature Title Date Deputy Clerk H. D. Funk Approp.Adj. 5188 ( M 129 Rev. 2/68) 'See Instructions on Reverse Side 00034 Journal No. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Auditor-Board of Supervisors RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity Budget Unit Ob'ect Sub.Acct. CR X IN 66) Board of Supervisors 01 1003 001-2190 Publication of Notices 2,200 Auditor-Controller 01 1003 010-2473 Specialized Printing (Financial Report) 2,200 PROOF Comp.—_ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY To transfer the appropriation for the expense of Date Description printing the annual Financial Report to the Auditor- Controller. This is a change in practice from previous years due to a revised interpretation of the nature of this expense. APPROVED: SIGNA RES DATE AUDITOR— -771 CONTROLLER: UDITOR— CONTROLLER: 3/10/7 COUNTY *bfi ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 5upentsors Iienny, !, Moriarty, Linscheld. ab5etliA. M. Dias) W. N. Boq Aws F 1979 J. R. OIL CLERK ) a Auditor-Controller 3/10/76 Ron lynn h CklPs Signature Title Date Deputy ClerK H. D. Funk Approp•Adj. ( 5189 ( M 129 Rev. 2/68) *See Instructions on Reverse Sideo"wJournal No. 35 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • 1. DEPARTMENT OR BUDGET UNIT Planning RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Code Quontit ) Fund Bud et Unit Ob'ect Sub.Acct. CR X IN 66) 01 1003 357 1013 Temporary Salaries $4,400 1003 357 2100 Office Expense $1,000 1003 357 2102 Books & Periodicals 1,000 1003 357 2110 Communications 200 1003 357 2150 Food 50 1003 357 2170 Household Expense 1,400 1003 357 2200 Memberships 700 1003 357 2250 Rent of Equipment 1,200 1003 357 2270 Repair & Service Equipment 550 1003 357 2281 Maintenance of Building 100 1003 357 2301 Auto Mileage--Employees 11100 1003 357 2310 Professional & Personal Service 1,000 1003 357 7750 001 Camera, Production 55 1003 357 7750 003 Projector, Slide With Sound 94 1003 357 7752 DI ( Typist Desk 249 PROOF Comp._ _ K.P._ — TOTAL 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ' ENTRY Miscellaneous adjustments and need for typist desk for Date Description temporary typist who has been sitting at a small table and typewriter stand. Our need for this typist is pro- jected at least through FY 76-77 with no end in sight. APPROVED: SIGNATURES DATE AUDITOR— 9 76 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: yrs Kenny,Uft MorlattM, = Linnheld. Absent» A. K Dias, W. N. Boggess ' NO:.P1pI1Q MAR 19 1979 J. R.OLSSON CLERK 4. RoDep� CIL�kckles Anthony AS'9'�Qer e� ` Title Date U /la US MProF. I. J711-/0( M 129 Rev. 2/68) Journal No. See Instructions on Reverse Side 0�A6 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I_ DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Public Defender Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease CR X IN 66) Code Quantity) Bud et Unit Object Sub.Acct. p ( l I003 J43-77522 COE Credenza 19" x 71" (7752) „3Er5'3�9 Table 30" x 60" (7752) 3b� 244 other Special Department Expense (247 9) ..656 693 Contra Costa County RECEIVED NAIAR - i -1976 Office of County Administrator PROOFComp,- K,P_ VER.- 3. EXPLANATION OF REQUEST( if capital outlay, list items and cost al each) TOTAL - � - - ENTRY 1 Credenza at $365.00 1 Table at $285.00 Date Description To furnish department head's office with table and credenza in same model as desk. Monies for desk have previously been approved and we wish to order the above equipment at the same time desk is ordered. APPROVED: SIGNATURES DATE AUDITS—" ►1c►��EgSer� 2 �s``�X . CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER- YES: Supervb"3 Kenny.=Illll Moriarty, Linscheld. Absent-: a M. Dias3 W. N. Boggess I AR 161976 ND:.Bone MAR ASA III 2/2.._.5/7`_ J. R. OL:SSON r CLERK �• ' Bond ynn Shackles Signature Title �� Date Deputy CirtictWJourrnci No. (M 129 REV. 2175) 'Sec lrlSlrrJCIIOJTS on Reverse ��rJ�f CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Public Defender - 243 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Increase Fund Decease Cade Quantity Budget Unit Obiect Sub.Acct. CR X IN 66) 01 1003 .243-775,2 6/,,7 Desk 76 x 42 (7752) 50.00 Other Special Department Q� �r3 7J� ,2 7g Expense (2479) 50.00 PROOF _Comp._ _ K.P. _ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To cover price increase and taxes for Date Description one desk previously budgeted. APPROVED: SIGNATUIZES DATE AUDITORR 9 76 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: ilypwWwro Kenny,1W WorLarty, LnMchd& Ab6enL: A. M. Dias., W. N. Bo9gm NO%none MAR 1 A 1976 ASA III 3/9/76 J. R. OLSSON, CLERK Ron lynx Shackles Signature Title p Date DepulY Clark APP►op.Mi. (M 129 REV. 2/75) 'See Instructions on Ker-erre Journal No. r CONTRA COSTA COL'4TY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE �/ ILC /�f4!/t Pit�c`1 C' Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity Bud et Unit Ob'ect Sub.Acct. CR X IN 66) 01 1206 113-7710 704 Draperies Antioch 1 ,900 01 1206 113-7710 502 Sunscreens Antioch 1 ,900 PROOF Comp._ _VER. m — 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL This appropriation adjustment not affecting ENTRY department totals is requested to cover the Date Description cost of sunscreens at the Antioch Library. 720 SO2 APPROVED: SIGNA RES DATE AUDITOR— 1176 {-''r CONTROLLER: COUNTY " ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: BUPwvisors Kenny, il, MorUuty, 21MM Linscheid. AhsQ n" A. M. Dias, W N. Boggess /j NO%rCt'1Q. WR 16 1976 Asst Deputy Public J. R.oLssoN CLERK f Works Director i- 9-U Rondalynn Shackles Signature Title Date Deputy Clerk 0(= App ur ct No. ( M 129 Rev. 2/68) •See Instructions on Reverse Side i J . CONTPA COSTA COUNTY APPROPRUTION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease CR X IN 667 Code Quantity Budget Unit Object Sub.Acct. FLOOD CONTROL ZONE 3B 01 2520 2520-7712 022 1. Pine Crk Basin fm 015 15,000 S S 015 1. Sr Crk to 022 15,000 BUCHANAN FIELD AIRPORT •1401 841-2310 2. Mester Plan fm 605 45,000 S 7712 605 2. Mester Plan to 2310 45,000 COUNTY SERVICE AREA M-1-1 2481 2481-7712 002 3. Blacks Market Landsc 5,000 S S 001 3. Undrgrnd Utys 5,000 COUNTY SERVICE AREA D-3 2603 2603-7700 DOI 4. W Antioch Crk fm 2232 1,400 S s 2282 4. Grnds Mtce to 001 1,400 I J _ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) PROOF Some.—t K.P. TOTAL ENTRY 1 . W.O. 8529 Preliminary Engineering for retention Dote Description basin on Pine Creek. 2. W.O. 5455 Reclassify masterplan from capital_ to professional services. 3. W.O. 5472 Landscape and irrigation system Brookwood Rd at Camino Pablo. 4. W.O. 8507 Cover cost of Siino acquisition. APPROVED: 31GNA S DATE AUDITOR— CONTRO COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: I!tuperuiaors Kenny. 1M Moriarty, logipm Linscheid. p1 e.nt: A M. Dias.) W. N. Boggess NO:,rX:)n9_ MARS r, J. R. OL CLERK rt Deputy Pub Iic Works.Pirector 3/10/- Rondol nn Shackles Signature ((��jj��nn,,�++��jj�� Title ` Dote Deputy Clerk („IIV040�oumol No. ( M 129 Rev. 2/6$) "See instructions an Reverse Side CONTRA COSTA -:AUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Code Quantity) Fund Bud getUnit Object Sub.Acct. (CR X IN 66) SELECT ROAD CONSTRUCTION I of 1003 661-7600 208 1 . Son Pablo Dom Rd 741 214 2. Son Pablo Dam Rd 801 2" Alhambra Valley Rd 1,425 330 Camino Pablo 909 136 Kensington Streets 1,538 381 Camino Pablo 1, 158 293 Pomona Street 8,030 514 1976 Overlay Project 16,156 987 Slide Repair 5,954 MINOR CONSTRUCTION 665-7600 111 2. Los Altos Rd 3,560 220 Berrance Street 5,430 PROOF Comp.- -VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL 1-7- ENTRY 1. W.O. 5819 Cover expenditures on completed work order. Date Description 2. W.O. 5818, 5825, 5830, 5837, 4203, 4258, 4192 Transfer funds on completed work orders. APPROVED: SIGNATURES DATE AUDITOR- R 1178 CONTROLLER: COUNTY V 11/7k ADMINISTRATOR: - BOARD OF SUPERVISORS ORDER. YES- 15upervisors Kenny, IM Moriarty, III=% unwbei& Abc,en , A. M. Dias)W. N. Boggess NO%00n9- R 1 G 1976 J. R. OLSWSON CLERK Deputy Public Works Director 3/10/6 4. -1 Signature Title ate Rondolynn Shackles Approp.Adj. Deputy Clerk Journal M 124 Rev. 2/68) *See Instructions on Reverse sMO41 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) Primary Election; ) - Date of Election: June 8 , 1976 ) Resolution No. 76/222 Governing Board: City Council ) Public Entity: City of Richmond ) Type of Electi-o-R775pecial Municipal Charter ) Amendment ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (axpaatiaxxof) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the Primary Election to be held throughout the State of California on June 8 , 19 76 . In the opinion of this Board it is to the best interest of the pubic, and authorized by law, that said election be consoli- dated with the Primary Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on June 8 , 19 76 , in (xuce=xs6) the territory of said public entity shall be and the same is hereby consolidated with the - • Primary Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the City of Richmond shall be set forth on the ballots provided for said Primary Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 711/64 IT IS HEREBY FURTHER RESOLVED AND ORDERED that 't•7hen the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the City of Richmond IT IS HEREBY FURTHER P.ESOLV.D AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said Primary Election to be submitted to the voters of ( kq xtxiya the said public entity the measure in substantially the form set forth in 'Exhibit A' attached hereto and by reference incor- porated herein. Resolution No. 76/222 OL,� El (8/74) V wrw , IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure to be submitted to the qualified electors of the said public entity as well as the cost of printinE anv arguments. for or anainst said measure and such other incidental- expenses ncidentalexpenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED 'that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the City Council of the City of Richmond PASSED on March 162 1976 . ,by unanimous vote of Supervisors nresent. cc: City of Richmond County Clerk (Elections Department) County Auditor-Controller County Counsel County Administrator Resolution too. 76/222 El (0/74) 00043 CITY OF RICHKOND :- City of Richmond : Charter Anendment ` Proposal Pio. Shall Section 3 of YES Article V of the Charter of the City : of Richmond be amended to authorize the City Council to establish by ordinance the period : during which petitions shall be filed for the - - - : nomination of candidates for the office of : City Councilman, vnich Section 3 as amended _ for such purpose shall read as set forth in _ NO - : Resolution No. 30-76 , adopted by- the Council of said Citi; on March 8, 1976, and : on file in the office of the City Clerk? EXHIBIT A RESOLUTION NO. 76/222 00UM` ' r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) Primary Election;. ) Date of Election: June 8, 1976 ) Resolution No. 76/223 Governing Board: City Council _ ) Public Entity: City of Richmond ) Type of Election: Special Municipal Charter ) Amendment ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (& f-Z6Ax6t) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the Primary Election to be held throughout the State of California on June 8 , 19 76 . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the Primary Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called- to be held on June 8 , 19 7 6 , in (xax3It ;oc the territory of said public entity shall be and the same is hereby consolidated with the Primary Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the City of Richmond shall be set forth on the ballots provided for said Primary Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 74/64 IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the City of Richmond IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said Primary Election to be submitted to the voters of (axe xf) the said public entity the measure in substantially the form set forth in "Exhibit A attached hereto and by reference incor- porated herein. Resolution No. 76/223 QVI Q�J r.1 (8/714) IT IS HEREBY FURTHER RESOLVED VED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of- printing upon the sample and official ballots the: measure to be submitted to the qualified electors of the said public entity as well as the cost of printing any arguments for or against saliff measure and. such other incidental expenses as may be a.ncurred solely by reason of this_ order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board 'be "and he is hereby authorized and directed to forward one certified -copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the -City Council of the City of Richmond PASSED on March 16, 1976 by unanimous-vote of Supervisors present. cc: City of Richmond County Clerk (Elections Department) County Auditor-Controller County Counsel County Administrator Resolution No. 76/223 r•.1 (8/74) VUnG t R CITY OF RICHMOND City of Richmond Charter Amendment Proposal No. Shall Sections 2 and 3 YES of Article III of the Charter of the City of _ Richmond be amended to provide for the reduction: of the term of the office of City Councilman _ from six to four years, which Sections 2 and 3 as amended for -such purpose shall read as set forth in Resolution No. 31-76 adopted by the NO Council of said-City on March 8, 1976, and on file in the office of the City Clerk? - EXHIBIT A RESOLUTION NO. 76/223 00047 BOARD- OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Consolidating Revenue Limit Increase ) and Governing Board Member Elections to ) Be Held in Martinez Unified School District ) RESOLUTIOIN 110. 76/2211 with the Consolidated Primary Election to ) Be Held June 8, 1976 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The GoverAirg Board of the Martinez Unified School District has ordered a revenue limit increase election to be held in the District on June 8, 1976, and has requested that said election be consolidated with the Consolidated Primary Election to be held throughout the' State of California on June 8, 1976. Pursuant to Education Code Section -1162, Subdivision (c) , the County Suoerintendent: has called a special election to be held on Jure 8, 1976, to fill a Poverning board vacancy in the Martinez Unified School District. In the opinion of this Board it is to the best interest of the public and authorized by law that said revenue liITiit increase and governing board member elections be consolidated with said Consolidated Primary Election. This Board therefore HEREBY RESOLVES AND ORDERS that consent to such a consolidation is given, and the revenue limit increase and , special governing board member elect_ons called to be held June 82 1976, in the Martinez Unified School District shall be and the same are hereby consolidated with each other and with the Consolidated Primary Election to be held on said date throw bout the State of Cali forn i.a, insofar as the territory ill which said elections are to be held is the same. IT :IS HEREBY FURTHER RESOLVED -�_TiD ORDFI",ED that, within the territory- affected by this order of consolidation, the election precincts, polling places, voting booths, and election officers shall, in every case, be the same, that the measure and the candidates to be voted upon by the voters of the Ifartinez Unified School District shall be set forth on the ballots provided for said Consolidated Primary Election, that all proceedin s had in the premises shall be recorded 'in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said elections shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 76/38. IT IS HEREBY FURTHER RESOLVED AND ORDERED that -vrhen the results of the retinue limit increase and governing board member elections are ascertained, the Count;' Clerk of the County of Contra Costa is hereby authorized and directed to certify tine samo to the county Suoerintendent of Schools of Contra Costa County. IT S HEREBY FURTHER RESOLVED AND ORDERED t^at the County Clerk of the County of Contra Costa be and he is hereby instructed to . invlude in the sample ballots and in the off-f c;al ballots for said Consolida ed Pri.r;ary Election to be submitted to the voters c r tine !Jartinez Uni fled School District the following measure and lisp U� c•�.Ididates in substantially the following form (: ti; le;ally _'equired translations) to %'it : ' RESOLUT1 iIO. ;�/ 2211 00' 048 "Shall there be authorized an increase in the revenue limit per unit of average daily attendance in the amount of one hundred seventy-three and r , r ninety-one one hundredths dollars ($173.91) , such J increase to be effective in the Martinez Unified ' YES School District for the school years 1976-77 through 1980-81, the revenues of which are to be � t t used for general fund expenditures. : r r "This increase mould constitute an increase for r , r the school year 19706-77 from approximately one r r r thousand three hundred twelve dollars (51,312.00) to approximately one thousand four hundred eighty-five- ' and ninety-one one hundredths dollars ($1,485.91) per unit of average daily attendance. r r "The proposed increase of the revenue limit of $173.91 per unit of average daily* attendance ~gill 2dO authorize an increase in the estimated maximum general purpose tax rate of the District in the first year 1976-77 from approximately $3.948 to approximately $4 .52 for each one hundred dollars r r , of assessed valuation of property. " MARTINEZ UNIFIED SCHOOL DISTRICT OF COnTRA COSTA COUNTY � � r ' Governi n; Board r�lember: Remainder of ' Vote for One ' ' unexpired term ending on March 31, 1979 r r T ' ' r ► t r r , r r , s r IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the District the additional expense of printing upon the sample and official ballots the revenue limit increase measure and list of candidates .to be submitted to the voters of the District, including any legally required translations thereof, as well as the cost of printing any arguments or rebuttal arguments (if any) for or against said treasure, candidates' statements of qualifications, and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be, and he is hereby authorized and directed to forward one certifier: .ropy of this resolution to the County Cleric of Contra Costa County, one eertlfied copy to the Contra Costa. County Auditor-Controller, one co rtif3ed copy to the County . Suoerintendent of Schools of Contra Costa County, and three certified_ cooies to the County Counsel of Contra Costa County . PASSED on March 16, 1976 , unanimously by the Supervisors present . R.,!,: -2- 224, 00049 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Buy Real Property ) RESOLUTION NO. 76/ ?25 for County Civic Center, ) Martinez ) (Gov. C. §25350) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from Robert E. Moriarty, et ux, for Civic Center purposes, the following described real property for $19,000.00 which is a fair and reasonable price therefor: Lot 4 in Block 2, as shown on the Map of • Auttin Tract, filed August 11, 1914, in Boot: 11 of Maps, page 262, in the office of the County Recorder of Contra Costa County. This Board will meet on April 13, 1D76 � at 10 :30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the "Morning News- Gazette", pursuant to Government Code Section 6063: NOTICE OF INTE_ITIO:: TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Robert E. T?oriarty, et ux, at a price of $19,000.00, Lot 4, Block 2, of the Austin Tract located at 1124 Thompson St . , City of LTsrtinez, as more particularly described in Resolution No. 76/ 225 of the Board and will meet at 10 :30 a.m. on Anril j-3-, 1977 to consummate the purchase. Dated: March 16, 1976 J. R. OLSSON, County Clerk and ex officio Clerk of said Board By l� rfar, Craig Deputy PASSED on March 16, 1976 , un--nitously by Supervisors present . EBH/j cc: Public �lorl:s - R/W(2) Auditor-Controller Administrator Supt . of BuildinSs R 0 L U-T 10:. . 0. ' ./ 225 00050 a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the Blum Road ) Reconstruction Project, Martinez Area. RESOLUTION N0. 76/226 (3887-4235-76) ) WHEREAS Plans and Specifications for pavement overlay and road reconstruction on Blum Road between Pacheco Boulevard and the Interstate 680 undercrossing, Martinez area. have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and . WHEREAS said project is considered to be a Class IC Categorical Exemption from Environmental Impact Report requirements under County guidelines.and the Board concurring and so finding; IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on April 13, 1976, at 11:00 a.m. , and the Clerk of this Board is directea 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 LAFAYETTE SUN PASSED AND ADOPTED by the Board on March 16, 1976 Originator: Public Works Department Road Design Division cc Public Works Director County Auditor-Controller County Counsel RESOLUTION NO. 76/226 Y 00051 BLUM ROAD PROJECT NO. 3887-4235-76 BIDS DUE APRIL 139 1976 AT 11 O'CLOCK A-144 ROOX 1039 COUNTY ADMINISTRATION BJILDING9 651 PINE STREETS MARTINEZ# CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ9 CALIFORNIA P R 0 P 0 S A L F 0 R BLUM ROAD RECONSTRUCTION—PACHECO +LVD. TO INTERSTATE 680 UNCERCRUSSI;�G FILED filAff ,11976 NAME OF R I DDER - I K BOARD OF SUPERVISORS BUSINESS ADDRESS CQNTRA COSFA co. ----------------- PLACE OF RESIDEjdCC -------------------------------- TO THE BOARD OF SUPERVISORS OF CONTRA COSTA CUUNTY — THE UNDERSIGNED9 AS BIu ER9 DECLARES THAT THE U?.LY PERSG:45 OR PARTIES I:4TERESTED IN THIS PRUP05AL AS PRINCIPALS ARE THOSE NA%!ED HLREIN— THAT THIS PROPOSAL IS ViADE WITHOUT COLLUSION WITH ANY OTHER NER5:1;'.9 F I k;a OR (ORPORATIDN— THAT HE HAS CAREFULLY EXAMINED THE LUCATIUN OF THE PRO— P05ED WORK* PLANS AND SPECIFICATIONS— AND HE PROPOSES A;%.D AGREES# IF THIS PROPOSAL IS ACCEPTED+ THAT HE WILL CONTRACT 'f;ITH THE COUNTY OF C�:•TRA COSTA TO PROVIDE ALL NECESSARY MACHINERY9 TOOLS# APPARATUS AND OTHER MEANS OF CONSTRUCTION* ANC TO DO ALL THE WORK AND FURNISH ALL THE r,ATERIALS SPECIFIED IN THE CONTRACT 9 114 THE MANNER A")D T I»E PRESCR I BED 9 A%U ACCORD— ING TO THE REOUIREXENTS OF THE EkGI;XER AS THEREIN SET FORTH• AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT 6ASEC ON THE UNIT PRICES SPECIFIED HEREINBELow rGP. THE VARIOUS ITEjMS OF WORK* THE TUTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S ( INSERT TOTAL ) AND THE FOLLOWING BEING THE UNIT PRICES B I D t TO N I T— M+crofiimed with bWrd QrJK 001052 ' P — 1 PROPOSAL (CONT. ) (PRICE NCT TU EXCEED THREE ( 3) DECIMALS) ------------------------------------------------------------- ------- * -------- I T EM ! TOTAL ITEC! ESTIMATED UNIT OF PRICE( I1: ( Ini N0. QUANTITY (MEASURE ITEM FIGURES) FIGURES) 1 LS SIGNING AND TRAFFIC CONTROL ------------------------------------------------------------- ------- 2 LS CLEARING AND GRUBBING _� i 3 6 EA RESET MAILBOX i ' ---------------------------------------------------------- --------- -_fir------ 4 1 .050 CY ROADWAY EXCAVATION (F ) 5 19350 TON ASPHALT CONCRETE ---- .--------------------------------------------------------- ------------------ 6 10 LF PLACE ASPf(ALT CONCRETE DIKE (0.501 ) - -- _ ------------------------------------------------------------------------ 7 ---.-. __--.----.--_-------._---_--------_-----.-----.---------_-•--_---••__--•- 7 2 EA SURVEY jG,".Uv,jENT 8 LS RAISED TRAFFIC BARS -AND GUIDE MARKERS 9 80 EA TYPE D PAVE,-'ENT MARKER ----- ----------------------------------------------------- ----------------- 10 500 $ SUPPLE( E=:TAL WORK* FLAGGING— i $500.00 (COUNTY'S SNARE )—CUNT I NGENT SU;—PAID i AS EARNED 4 --- -------------------------------------------------------- --------4 SHOW TOTAL Oti PAGE P-1 TOTAL P - 2 O�a53 G PROPOSAL (CONT. ) ---------------- IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS+ THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER , EACH I TEV ARE APPROXIMATE ONLY, BEING GIVEN FOR A. BASIS OF COo PAR t SUN OF PROPOSAL• AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE— CREASE THE A...MOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUI KED• IN ACCORD— ANCEWITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT I5 FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF ::ORK OR AS THE TOTAL A!-'OUNT BID FOR THE PROJECT♦ DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM- FOR - TI-E, WORK UNLESS IT SPECIFICALLY SO STATES. 1T IS HEREPY AGREED THAT THE UNDERSIG^:ED, AS BIDDER , SHALL FURNISH A LAEOR AND MATERIALS BOND IN AN AMOUNT ECUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITF-FUL PERFORP-:AtiCE BOND TO BE ONE IIUNDRFD PERCENT OF THE TOTAL A: OUNT OF THIS PROPOSALS TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY % EXECUTED BY A RESPONS— IBLE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVE-NT THAT THIS PROPOSAL IS ACCEPTED BY SAIr. COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND- THE U`nERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE Tl--`O FOriDS Il+ THE SU,1'5 T0. BE DETERMINED AS AFURcSAID• V.ITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS+ WITHIiN SEVEN (7 ) DAYS. r;OT INCLUDING SU-:!)AYS , AFTER THE RI[EDF' HAS 'RECEIVED NOTICE FRUM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR S I GNA.TURC• THE BOARD OF SUPERVISORS '•:AY 9 AT ITS OPT I ON:s DF TER""I f,'E THAT THE e I DDER HAS ABANDO`+ED THE CONTRACTS AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREUF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY .ACCOmPAI:Y I NIG THIS PROPOSAL SHALL OPERATE AND THE SAFE SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA.. SUBCONTRACTS ------------ THE CONTRACTOR AGREES• BY SUB:'I SS I Ov OF THIS PROPOSAL , TO CON— FOR149 WHEN APPLICAFLF. TO THE REQUIREMENTS OF SECTIGN 4100 THROUGH 4113 OF THE C•OVERNMENT CODE PERTAINING TO SUBCONTRACTORS. THE SAME AS IF INCOR— PORATED HEREIN, A COMPLETE LIST OF SUECUNTRACTORS I5 REJUIRED• AND THE B I):DER WILL RE EXPECTED TC 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 ITEkl OF 'AURK IS DOME BY A SUBCONTRACTOR9 THE VALUE OF THE WORK SUP-CONTRACTED SWILL BE BASED OiN THE ESTIMATED COST OF SUCH PORT ICN OF THE CONTRACT ITEM, DETERMINED FROM INFORMATION SUBMITTED EY THE CONTRACTOR, SUBJECT TU APPROVAL BY • THE ENGINEER* THE UNDERSIGNED', AS BIDDER, DECLARES THAT HE HAS NUT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIAL-7-1-AIN' THROUGH ANY BID DENUSITCRY • THE BY—LAWS• RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON— TRACTOR FROM CONSIDERING ANY BID FRUM. AINY SUBCOr:TRACTOk OR SMA T ER I ALMiAN 9 WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY. OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALM.AN FROM BIDDING TO A14Y CONTRACTUR WHU DUES NUT USE THE FACILITIES OF OR ACCEPT BIDS FRUM OR THROUGH SUCH BID DEPOSITORY. P - 3 .00054 m PROPOSAL (CONT. ) . ---------------- NU. ITEM SUBCONTRACTOR ADDRESS ---- ------------------------ ---------------------- -------------------- ------ ---------------------- -------------------- ---- ------------------------ ---------------------- -------------------- ---- ------------------------ ---------------------- -------------------- ACCO�PAI,iY I fvG THIS PROPOSAL IS A PROPOSAL GUARANTY I F. THE Al.'CUivT OF TEN 11'0) PERCENT OF AiiCUNT BID -------------------------------------------------------------- (CA•SHIER'S CHECK• CERTIFIED CHECK OR BIDDER 'S ROi�D ACCEPTA?LE ) THE NA14rS OF ALL PERSONS INTERESTED IN THE F"OREGL i'.—: `r:tu?uSAL AS PRINCIPALS ARE AS F OLLCWS— UMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CGHPQRAT I:: ' 9 STATE LEGAL NAME OF CORPCRATIOl:. ALSO NAVES OF PRESIDENT+ SECRETARY9 TREASURER, AND MANAGER THEREOF. IF A COPARTNERSHIP, STATE TRUE '.A*E OF FIR.Mo IF -BIDDER OR OTHER INTERESTED PERSON. I5 AN INDIVIDUAL, STATE FIRST AND LAST NAME IN FULL* ------------------------------------------------------- ------------------------------------------------------- --------------------------------------------------- LICENSED TO DO CR SL'i3C.vNTRACT ALL CLASSES OF WORK It,.VCLVED IN TIIE PROJECT . IN ACCORD:.?;CE ::IT)) AN' ACT PROVIDING FOR THE REGISTRA— T I 0.� OF CONTRACTORS• L I CENSE NO s (CLASS- ------------- CLASS-------------- ---------------- --------------------------------------- -------------------------------------- ---------------------------------- ------------------------------------- (SIGNATURE ------------------------------------------ (SIGNATURE OF BIDDER ) BUSINESS ADDRESS -----------------------=------------------------ --- PLACE OF RESIDENCE -------------------- --------------------- DATE 19 P - 4 0��55 Blum Road Rgconstruction Project No. 3687-4235-76 For Pre-Bid Information, Contact: Road Design Division Phone ,(415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY FILED a—vor, 934510�� R 14 1976 J. R. OLSSON CLERK BOARD OF SUPERVISORS C TRA COS CO. =� BLUM ROAD RECONSTRUCTION COUNTY ROAD NO. 3887A VERNON L. CLINE, ACTING PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC itORKS DEPARTMENT MARTINEZ, CALIFORNIA March 16 , 1976 Miuofilmed with board orae[' o�a�s i Blum Road Reconstruction Project No.. 3887-4235-76 - I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A- 1 2. Description of Work A- 1 3. Contract Documents A-I 4. Beginning of Work, Time of Completion & Liquidated Damages A-1 5. Permits A-2 SECTION B - GENERAL PROVISIONS I . Definitions and Terms B- I 2. General B- I 3. Proposal (Bid ) Requirements and Conditions 9- 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 EQUIPM�_-"T RENTAL 1 . Definition C- I 2. Labor C- 1 3. Equipment Rental C- 1 SECTION D - CONSTRUCTION DETAILS I . Lines and Grades D- I 2. Materials D-2 3. Public Convenience, Public Safety and Signing D-2 4. Cooperation D-4 5. Obstructions D-5 6. Measurement and Payment D-5 7. Reset Mail Box D-5 8. Clearing and Grubbing D-6 9. Watering D-6 10. Earthwork D-7 II . Asphalt Concrete D-7 12. Asphalt Concrete Dike D-10 13. Survey Monument D-IO 14. Guide Markers D-10 15. Raised Bars D-10 16. Pavement Markers D- II ATTACHMENTS CC - 105 - Street Survey Monument CC - 302 - A.C. Dike, Raised Bars CC - 3040 - Basic Stakes and Marks CC - 3050 - Pavement Markers oiJl�V 1 iJ SECTION A - DESCRIPTION OF PROJECT I . LOCATION The project is located on Blum Road between Pacheco Bou.levard and the Interstate route 680 undercrossing iii the Pacheco area. 2. DESCRIPTION OF WORK The work consists of the reconstruction and overlay of the street pavement at an improved profile; improvement of roadside drainage and such other items or details, not mentioned above, that are• required by the Plans, Standard Specifications, or these special provisions to be performed , placed , constructed or installed . 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans . entitled, "BLUM ROAD RECONSTRUCTION, " the Standard Specifications of the State of California, Business and Transportation Agency, Department o: Transportation , dated January, 1975, insofar as the same may apply, these special provisions , the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental -agreements amending or ex- ' tending th.e work, working drawings or sketches clarifying or enlarging upon the work specified herein, an•d to pertinent portions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 . 03, "Beginning of Work, " Section. 8- 1 .06, "Time of Completion , " and Section 8- 1 .07, "Liquidated Damages, " of the Standard Specifications and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by -the Public Works Department and shall complete the work within the allotted time of: 20 -WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed. " OJO58 -REVISED 2-14-75 SECTION B-- GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein, unless the context otherwise requires , the following terms have the following meanings : a. . AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors , Proposal and Special Provisions . b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority , who is the Agency 's representative for administration of this contract. d. STANDARD SP.FCIFICATIONS (S .S . ) means the Standard Specifications o the State of California, Business and Transportation Agency , Department of Transportation , (hereinafter. sometines referred to as S. S. ) , dated January , 1975. Any reference therein to the State of California or. a State agency , office or officer shall be inter- preted to refer to the Agency ,- or its corresponding agency , office or officer acting under tris contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING 14AGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Wage Rates of the State of California , Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S. S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seg. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby iiaived. 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 - ' - 00060 SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on Blum Road between Pacheco Boulevard and the interstate route 680 undercrossing ih the Pacheco area. 2. DESCRIPTION OF WORK The work consists of the reconstruction and overlay of the street pavement at an improved profile; improvement of roadside drainage and such other items or details, not mentioned above, that are- required by the Plans, Standard Specifications, or these special provisions to be performed , placed , constructed or installed . 3. CONTRACT DOCUMENTS The work enbraced herein shall conform to the Plans . entitled, "BLUM ROAD RECONSTRUCTION, " the Standard Specifications of the State of California , Business and Transportation Agency, Department o: Transportation , dated January , 1975, •insofar as the same may apply, these special provisions , the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental -agreements amending or ex- tending th.e 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 b LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8- 1 . 03, "Beginning of Work, " Section. 8- 1 .06, "Time of Completion , " and Section 8-1 .07, "Liquidated Damages, " of the Standard Specifications and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of : 20 .WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed . " a ti. A — I O, 'A58 SECTION A - DESCRIPTION OF PROJECT 4. BEGINNING OF WORK, TIME OF COMPLETION b LIQUIDATED DAMAGES (continued ) The Contractor shall pay to the County of Contra Costa the sum of $75.00 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the- number of working days prescribed above, and authorized extension thereof . 5. PERMITS Grading = The Contractor shall comply with the applicable provisions In the County Grading Ordinances (Title 7-Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on. private property within the County. Full compensation for conforming to Permit requirements shall be considered as included in the .price paid for the item in which the permit is required . A - 2 OODW -REVISED 2-14-75 SECTION B-- GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein , unless the context otherwise requires , the following terms have the following meanings : a. . AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors , Proposal and Special Provisions . b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency 's representative for administration of this contract. d. STANDARD SP-ECIFICATIONS (S .S . ) means the Standard Specifications oT the State of California, Business and Transportation Agency , Department of Transportation , (hereinafter. sometines referred to as S.S . ) , dated January , 1975. Any reference. therein to the State of California or. a State agency , office or officer shall be inter- preted to refer to the. Agency ,• or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILIING !4AGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Wage Rates of the State of California , Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S. S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seg. ) 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. SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) a. Examination of Plans , Specifications , Contract and Site of Work• (S .S . 2-1 .03) Records of the Department referred to in the second paragraph of S :S . Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa , Martinez , California . b. Proposal (Bid) Forms (S .S. 2-1 .05) (1 ) The provisions of S .S . Sec. 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply . (2) All proposals (bids ) shall be made on forms to be obtained from the office of the Public Works Director , at the address indicated on the Special Provisions ; no others will be accepted. (3) The requirements of the second paragraph in S .S. Sec. 2-1 .05 are superseded, by the following : All proposals (bids ) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. C. Proposal (Bid) Guaranty (S .S . 2-T .07) - The requirements of S.S . Sec. 2-1 .07 are superseded by ,the following : (1 ) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash , certified check , cashier's check, or bidder 's bond payable to the specific Agency. d. Competency of Bidders (S .S . 2-1 . 11 ) The requirements of S. S . Sec. 2-1 .11 shall not apply . Attention is directed to S .S. Sec. 771 .01E and the requirements of law referred to therein relating to the licensing of Contractors. t A_t B - 2 0 �;V1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIRE14ENTS AND CONDITIONS (Cont. ) d. Competency of Bidders (S . S . 2-1 . 11 Cont. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code , and may be required to submit evidence to the Agency as to their ability , financial responsibility , and experience, in order to be eligible for consideration of their proposal . 4. AWARD AND EXECUTION OF THE CONTRACT (S .S . 3) The provisions of S.S . Sec. 3 shall apply except as modified herein. a. Award of Contract ( S.S . 3-1 .01 ) As used in S.S . Sec. 3-1 .01 "Director of Public Works" means the Board of Supervisors . b. Contract Bonds (S .S , 3-1 .02) The successful bidder shall furnish aFaithful Performance Bond in the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent ( 50�) of the total bid , each in the form approved by the Agency. c. Execution of Contract (S. S. 3-1 .03) Within seven (7) days after- its submission to hin , the successful bidder shall sign the contract and return it, to- gether with (1 ) the contract bonds , and either (2-a) a certificate - of consent to self-insure issued by tie Director of Industrial Relations , or (2-b) a certificate of Workmen 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department , at the address indicated on the Special Provisions . d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the' execution of the contract. 5. SCOPE OF WORK (S .S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .03B , "Increased or Decreased Quantities ," of the Standard Specifications , the following shall apply: _: 8 - 3 00062 SECTION B - GENERAL PROVISIONS 5. SCOPE OF WORK (S .S . 4) (Cont. ) If the total pay quantity of any major item of work required under the contract •varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid , the compensation payable to the Contractor will be determined in accordance with Sections 4-1 .03B(l ) , 4-1 .03B(2) , or 4-1 .03B(3) , as the case may be. A major item of_ work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount , computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S .S . .Sec. 5 shall apply. 7. CONTROL OF MATERIALS (S. S , 6) The {provisions of S.S. Sec. 6 shall apply , 8. LEGAL RELATIONS. AND RESPONSIBILITY (S .S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (l ) The Contractor, before performing any work under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor' s operations: B - 4 00063 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S. S. 7) (Cont. ) a. Insurance ( Cont. ) (i ) regular Contractor 's Public Liabilit Insurance for at least Two Hundred Fifty .Thousand Dollars f$250 ,000) for all damages arising out of bodily injuries to or death of any one person , and at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and ( ii ) regular Contractor 's Prooerty Damage Liability Insurance for at least Fifty Thousand Dollars (550 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occur.rence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100 ,000 for all damaces arising out of injury to or destruction of property during the policy period ; and (b) With respect to Subcontractors ' operations , Contractor shall procure or cause to be procured in their own behalf: (i ) regular Contractor 's Protective Public Liability Insurance for at least Two Hundred Fifty Thousand Do ars ,000) for all damages arising out of bodily injuries to or death of any one . person , and for at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or •occurrence; and (ii ) regular Contractor 's Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars 50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and , .subject to that limit per accident or occurrence , a total (or a gregate) coverage of at least One Hundred Thousand Dollars (100 ,000) for all damages arising out of injury to or destruction of property during the policy period ; and ( c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than $250 ,000/$500 ,000 Public Liability and $50,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated . THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO , SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. B - 5 OL� C A n�A SECTION B - GENERAL PROVISIONS 6. 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 Lo- be furnished, to the Agency certificate(s) ofinsurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s ) shall provide for notice of cancel•1 ation td the ,"Agency at least ten ( 10) days prior to cancellation of the policy. b. Public Safety The provisions of S . S . Sec . 7-1 .09 shall apply except as modified under Section D - "Public Convenience , Public Safety and Signing" of these special provisions . Maintenance of all project signing, portable de- lineators , flashing lights , and other safety devices , shall be the responsibility of the Contractor at all times . The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades i-n proper operating condition when in use on the roadway, or failure to respond promptly to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are corrected . All expenses incurred by the Agency because of emergency "call -outs ," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices , will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section 7-1 . 11 of • the Standard Specifications shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S . 7) (Cont. ) c. Preservation of Property (Cont. ) The last two sentences of- paragraph 2 of Section 7-1 . 11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs, shall be borne by the Contractor and may be deducted from any monies due or to become dpe the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way , easements , rights-of-entry , fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined , adequate for the perfor- mance of the work under this contract. Any additional rights-of- way , easements , or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction 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 f` O OU • SECTION B - GENERAL PROVISIONS '8. LEGAL RELATIONS AND RESPONSIBILITY (S. S . 7) (Cont. ) g. Damage by Storm, Flood, Tidal Slave or Earthquake Subparagraphs A, C, E and F of Section 7-1 . 165, "Damage by Storm, Flood, Tidal Wave or Earthquake, " of. the . Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of a magnitude of 3. 5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial linits to which such proclamation is applicable or. , which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such _ a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--'Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work frog darage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to. comply with the requirements of the Plans and Specifica- tions , take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work , and .such repair costs shall be excluded from consideration under the .provi s ions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 . 165 will be determined in accordance with the provisions in Section 9-1 :03, "Force Account Payment, " except that there shall be no markup allowance pursuant to Section 9-1 .03A, "Work Performed by Contractor, " unless the Occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be -borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 8 - 8 r> SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) 4. Payment for Repair Work--'When the Occutrence . 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 damaoe was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid forbid comparison purposes is $2 ,009,000 or less , the County will pay 99 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 comparison purposes is greater than $2 ,000,000 , the County tai 1.1 pay 90 per cent of the cost of repair that exceeds $100,000 . 9. PROSECUTION AND PROGRESS The provisions of S.S . Sec. - 8 shall apply except as - modified herein . B - 9 00, 065 SECTION B- - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS ( Cont. ) a. Subcontracting (S. S. 8-1 .01 ) The items of work in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S. 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors , nor in any event without the consent of the Contractor 's surety or sureties , unless such surety or sureties have waived their right to notice of assignment. c. Beginning of Mork (S: S . 8-1 . 03) In lieu of• the provisions of. S .S . Sec. 8-1 . 03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of• the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S .S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any. work on the project and, if requested by the Engineer , supplementary progress schedules shall be submitted within five (5) working days of the Engineer' s written request. e. Time of Completion (S. S. -8-1 .06) The following days are designated as legal holidays : January 1 , February 12, 3•rd Monday in February, last Monday in May, July 4, lst Monday in September, September 9 , 2nd Monday in October, November 11 , 4th - Thursday in November, December 25, Statewide election days , hours from 12:00. noon to 3:00 p.m. on Good Friday, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States . 8 - 10 0OU09 a SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) e. Time of Completion (S.S . 8-1 .06) (Cont. ) If any of the foregoing holidays falls on a Sunday , the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S. 9) The provisions of S .S . Sec. 9 shall apply , except as modified herein. a. Determination of Rights (S. S . 9-1 .045) The provisions of S .S . Sec. 9-1 .045 shall not apply. b. Partial Payments (S . S . 9-1 .06) In lieu of conflicting provisions of the third . paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S . S . Sec. 11 -1 .02 , the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S .S . 9-1 .065) The provisions of S . S . Sec. 9-1 .065 shall not apply. d. Final Payment (S .S . Sec. 9-1 . 07) (1 ) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the :•cork to the Board of Supervisors . If the Board accepts the completed work, it shall - cause a Notice of Completion to be recorded .•pith the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion , the Contractor shall be entitled to the balance due for the completion and acceptance of the work , if he certifies by a sworn written statement that all claims for labor and materials have been paid , and. that no claims have been filed with the Agency based upon acts or omissions of the Contractor; and that no liens or withhold notices have been filed against said work or the property o.n which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S .S . Sec. 9-1 .08) The provisions of' S.S . Sec. 971 .08 shall not apply . 000"70 SECTION B"- GENERAL PROVISIONS _ 10. MEASUREMENT..AND PAYMENT (S.S. 9) (Cont. ) f, Clerical Errors (S .S. Sec. 9-1 .09) The provisions o.f- S .S. Sec. 9-1 .09 shall not apply. g. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. Y- ^ :` B - 12 00071 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S . 9-1 . 03) The provisions of S.S. Sec. 9-1 .03 shall apply except as modified herein. : 1 . DEFINITION . As used here, "force account" means the method of ca cu ating payment for labor, equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis , compensation will be determined in accordance with the provisions of S.S. Sec. 9-1 .03 as modified herein . 2. LABOR. a. The actual wages to be paid , as defined in S. S . Sec . 9-1 .03A(la) , will be considered to be the prevailing rates in effect at the time the labor is performed , and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates . b. Premium wage rates will not be paid for any labor employed on force account stork unless such rates have been approved, in writing , by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 .03A(lb� of the Standard Specifications will be 20 pe-rcent 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 - - - - - 29 Concrete construction - bridoe - - - - 31 Erection of structural metal for metal bridge, excluding sign bridge - - - - - - - �9 Piledriving ,. not including cast-in- drilled ast-in- drilled hole piles - - - - - - - - - - - - 26 3. EQUIPMENT RENTAL The provisions of S .S . Sec. 9-1 .03A( 3) shall apply except as modified herein. a . No payment will be made for idle time due to breakdown , lack of operator , weather conditions prohibiting work, or other circumstances beyond the control of the Agency . b. Equipment shall be delivered to the extra work site equipped as ordered. c. -Idle time waiting for the arrival of trans- porting equipment to move the rented equipment will not be paid for. C - 1 0'0'72 SECTION D - CONSTRUCTION DETAILS I . LINES AND GRADES One complete set of stakes for each of the following Items will be set by the Engineer after notification by the Con- tractor as specified in Section 5-1 .07 : (a) Right of way and clearing. (b) One set of final alignment and grade • control stakes for use by the Contractor to control the cut and fill , the basement material and surfacing. No additional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for the basement material and surfacing as are necessary to secure conformance with the plans and final stakes. (c) Ditches. (d ) Survey monuments. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. If the Contractor requests .addi-iional 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: D - ;, 000"73 SECTION D - CONSTRUCTION DETAILS 2. MATERIALS Certificates of compliance will be required for pavement markers, and epoxy. The asphalt concrete mix designs shall be designated by the Con- tractor subject to the approval of the Engineer. The Contractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "approved" commercial plant and five contin- uous working days for a design from a "non-approved" commercial plant. For "non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples. Refer to Section "Asphalt Concrete" of these Special Provisions. The Contractor shall give the Engineer not less than 4 working days advance notice to permit adequate testing and plant in- spections of materials for asphalt concrete, from recognized commercial plants and any other material from other than the usual commercial sources. The relative compaction of soils will be determined by ' comparison with the maximum density as determined by Test Method No . Calif . 216. The field density may be determined by Tes: 'Method No . Calif . 216 er by nuclear density gage determination (Test Method . No. Calif . 231 . ) 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Section 7- 1 . 09, "Public Safety, " of the Standard Specif- ications is modified as follows: All signing and traffic control warning and safety devices shall conform to the requirements set forth in the current "Manual of Warning Signs, Lights and Devices for Use in Performance of Work Upon County Highways, " issued by the Public Works Department, Contra Costa County, California . Construction operations shall be performed in such a manner that there will be at least one 12-foot wide traffic lane open to public traffic at all times. At the end of the day' s work and when construction operations are not in progress, a passageway shall be maintained through the work of sufficient width to provide for two 12-foot wide traffic lanes for public traffic. The Contractor shall bear the entire cost of furnishing, (except those signs shown on the plans to be County-furnished) in- stalling, maintaining and removing all signs ( including County- furnished signs) , lights, flares, barricades and other warning and safety devices. D - 2 ` SECTION D - CONSTRUCTION DETAILS 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Continued) Signs shown on the plans to be furnished by the County, together with 4" x 4" wood posts, galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Maintenance Yard Sign Shop on Shell Avenue between ', arina Vista and Pacheco Boulevard in Martinez on county working days between the hours of 7 :30 am and 4 pm. The Contractor shall notify the Engineer at least one ( 1 ) working .day in advance of the, time he proposes to pick up the signs, posts and fasteners. Signs shall be erected and covered with burlap prior to commencing any other work on the contract. Covering shall be re- moved immediately preceding the start of work when direct-et by the Engineer. Wood posts shall be securely set a minimus: of _' - 6" in the ground and shall be located so that the attached sign is at least two feet clear of the edge of .pavement . Signs shall be :) [ _cad on the post to provide a five-foot clearance between the sign and t^e . pavement or ground surface, except that when signs are located in sidewalk areas, or where there are pedestrians, the clearance shall be seven feet. Exceptions to the locaticn provisions 'c= this paragraph shall only be on the written approval of the Engineer . Upon completion of the project and at a time directed by the Engineer, the signs, barricades and lights shall be taken down, and dismantled; and the County-furnished signs posts and hartware shall be 'delivered to the County Maintenance Yard Sian Shcp on Shell Avenue on county working days between. the hours o= 7 :350 a .m. and 4:00 p.m. Lane closure shall conform to the provisions in Section 7-1 .092, "Lane Closure, " of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to its use. The Contractor sha I I prov ide and station competent fleamen in advance of a closure. The sole duty of the flagmen shall be to direct.- traffic around the work. As directed by the Engineer, "cat tracking" (broken. single or double stripe) of the centerline shall be done by the Contractor at the end of each days work to provide for the safe and convenient passage of traffic through the project area. Full compensation for cat tracking the pavement shall be considered as included in the contract price paid for Signing and Traffic•Control , and no separate payment will be allowed therefor. D - 3 SECTION D - CONSTRUCTION DETAILS 3. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Continued) Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special provisions, including full compensation for furnishing all labor, (except for flagmen , which compensation shall be made in accordance with Section . 7-1 :095 of the Standard Specifications,) materials, tools, equipment, and incidentals, and for installing, maintaining and removing all signs, lights and barricades as shown on the plans, as specified herein, and as directed by the Engineer, including picking up, hauling and returning County-furnished signs, and posts, shall be considered as included in the contract lump sure price paid for Signing and Traffic Control , and no additional compensation will be allowed therefor. The replacement cost of all County-furnished material - lost or damaged between the time it is removed from and returned to the Shell Avenue Maintenance Yard Sian Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract. Payment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner : First Increment - 40 percent of the lump sure price - upon satisfactory completion of installation of signs, lights and barricades. Final Increment - Balance of the lump sur: price upon satisfactory completion of removal and dismantling of signs, lights, barricades, posts and framing and delivery of County-furnished materials to the Shell Avenue Maintenance Yard Sign Shop. 4 _ COOPERATION The following work by other forces will be under way within and adjacent to the limits of the work specified , as -follows: 1 . Water valve covers adjustment. 2. Sanitary manhole cover adjustment. In lieu of the compensation provisions in Section 7, "Legal Relations and Responsibility, " and Section 8 , "Prosecution and Progress, " of the Standard Specifications, full compensation for conforming to the requirements of this special provision shall be considered included in the prices paid for the various contract items of *work, and no separate payment will be made for delay or inconvenience to the Contractor' s operations by reason of his conformance with this special provision. „4.., D - 4 000 /6 SECTION D - CONSTRUCTION DETAILS 5. OBSTRUCTIONS ' Attention is directed to the presence of water, sewer, and gas pipelines and overhead utilities in the construction area. The - Contractor shall give the utility companies two (2) working days advance notice before work may start. Notification of several but not necessarily all utility companies may be accomplished by calling Underground Service Alert (USA) toll free number 800=642-0123 . The work specified shall be so conducted as to permit the utility companies, the water district and the sewer district to maintain their services without interruption . Abandoned pipe lines, conduits, culverts and foundations, if encountered, shall be removed and disposed of off the job site, in accordance with the provisions in Section 7-1 . 13, "Disposal of Materials Outside the Highway Right of Way, " of the Standard Specifications. Full compensation for conforming to the 'requirements of this special provisions, not otherwise provided for, shall be considered as included in the- prices paid for the various contract items of work, an.d no separate payment will be made therefor. 6. MEASUREMENT AND PAYMENT Attention is directed to Section 9-1 .015, "Final Pay Quantities, " of the Standard Specifications, the provisions of which are applicable to one bid item in this contract. 7. RESET MAIL BOX Private mail boxes and •newspaper receptacles shall be removed as directed by the Engineer, and reset on portable mounts consisting of redwood timber posts in concrete pedestals formed in five-gallon cans or buckets, in accordance with the provisions in Section 15, "Existing Highway Facilities, " .of the Standard Speci - fications and these special provisions. Redwood posts shall be dense structural grade conform- ing to the current Standard Specifications of the California Red- wood Association. Five (5) sack portland cement concrete, otherwise con- forming to the provisions in Section 90- 10, "Minor Concrete, " of the Standard Specifications shall be used for the concrete. pedestals. D - 5 NoA SECTION D - CONSTRUCTION DETAILS 7. RESET MAIL BOX (Continued ) During construction operations, the portable mount shall be moved around as necessary to clear the way for the Con- tractor' s operations, but at all times shall be easily accessible for the rural delivery. When construction is complete, the mounts shall be placed in a final position outside the shoulder line as directed by the Engineer, after which the posts and pedestals shall be painted with two coats o-f paint conforming to the provisions ir1 Section 91 -3. 02 of the Standard Specifications. The can or bucket form if neat appearing in the opinion of the Engineer, may be left in position around the pedestal ; otherwise, It shall be removed and disposed of outside the highway right of way . If the can or bucket form is left in place, it shall be painted as above specified and the bucket handle removed . Newspaper receptacles mounted on the existing mail box post shall be replaced on the .new post. The contract• unit price paid per each for "Reset Mailbox" shall include full compensation for furnishing all labor, materials , tools and equipment, and doing all the work involved rn removing the boxes, constructing the portable mounts, installing the boxes on the mountsin final position, including any necessary excavation , and paint- ing, all as shown on the plans and as above specified , including nees- paper receptacles. 8. CLEARING AND GRUBBING- Clearing and grubbing shall conform to the provisions a'n Section 16, "Clearing and- Grubbing," of the Standard Specifications . The areas to be cleared and grubbed shall include all gutter areas where work is to be done as shown on the plans. Clearing and grubbing shall be performed only as necessary within the grading slope lines. 9. WATERING Full compensation for developing water supply and applying wafter, including water used to control dust- resulting from the con- tractor' s performance of the work and for the purpose of controlling dust caused by public traffic, shall be considered as included in the prices paid for the various contract items of work involving the use of water, and no separate payment will be made therefor. t ; D - 6 00078 - SECTION D - CONSTRUCTION DETAILS 10. EARTHWORK In lieu of the provisions in Section 19-1 .03, "Grade Tolerance, " of the •Standard Specifications, the surface of the grading plane at any point shall not vary more than 0.G5-foot. below and 0. 00 foot above the grade established by the Engineer. The provisions in the third paragraph in Section 19-2.02, • "Unsuitable Material , " of the Standard Specifications, providing for payment for removal and disposal of unsuitable material as extra work shall not apply. The removal and disposal of all unsuitable material will be paid for at the contract price per cubic yard for the class of material for the quantity involved . The requirements of paragraph two of Section 19-5. 03 do not apply. It is •anticipated that there will be an excess of 840 cubic yards of excavated material which shall be disposed of by the Contractor off the job site, in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Outside the Highway Fright of Way," of the Standard Specifications. Pieces of •pavement over six inches in greatest dimension remaining exposed or loose after compaction, shall be removed and disposed of as directed by the Engineer. Full compensation for scarifying, recompacting, and re- moving and disposing of oversize material shall be considered as included in the prices -paid for the various contract items of work, and no additional compensation will be allowed therefor. Grading the shoulders • to conform after the pavement is resurfaced between Stations 9+45 and 12+44 as shown on the plans shall be paid for as "Roadway Excavation" and no separate payment will be made therefor. 11 . ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the provisions in Section 39, "Asphalt Concrete," of the Standard Speci- fications and these special provisions. Unless otherwise directed by the Engineer, asphalt binder to. be mixed with the mineral aggregate shall be stream-refined paving asphalt having a viscosity Grade of AR 4000. Asphalt concrete for any one course shall be supplied from one plant. • D - 7 W t )y SECTION D - CONSTRUCTION DETAILS 11 . ASPHALT CONCRETE (Continued ) Prime coat will not be required . Paint binder shall be asphaltic emulsion Type SSI-, and shall be applied at a rate of 0. 07 gallons per square yard . The Asphalt concrete surface course shall be spread in one layer of 0. 15-foot thickness. Asphalt concrete shall be spread with an asphalt paver conforming to the provisions in Section 39-5. 01 , "Spreading Equipment ," of the Standard Specifications and these special provisions. The finished surface of the top base course shall not vary at any point more than C. 05-toot above or below the grade established by the Engineer. All' trimming of the surface shall be completed while the temperature of the mix is above 200°F. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture - is loaded until it is discharged from the delivery vehicle. Asphalt concrete courses shall be placed one-half width at a time and the remaining one-half width of roadbed shall be • keot free of obstructions and open for use by public traffic at all times until the half width first placed is ready for use by traffic. The asphalt concrete surface course shall be spread in one operation, at the same time as the overlay is spread , over the entire project on the same day. Sequential placement of the surface course and overlay extending over a period greater than one working day, will not be permitted . The sequence of paving shall be such as to avoid paving a lane width with a cold joint on both sides. Conforms between existing pavement and newly constructed pavement shall be made by cutting the existing pavement to a neat, smooth line at the conform line and constructing a vertical -face butt joint. Saw cutting shall be required at locations shown on the plans. Conforms between existing pavement and newly constructed overlay pavement shall be made by tapering the new pavement in accordance with the plans. Temporary transitions shall be constructed to conform •with the existing pavement at each end of the project. The transitions may be constructed- using asphalt concrete, or cut back material , with a paper joint and to a minimum length of 10 feet. The material used to construct the transition shall be removed prior to placing the surface courses. D - 8 08o SECTION 0_- CONSTRUCTION DETAILS II . ASPHALT CONCRETE (Continued ) The contractor' s attention is directed to Section 94-1 .06, "Applying, " and Section 93-1 .03, "Mixing and Applying, " of the Standard Specifications. Prior to applying any asphaltic emulsion, the existing pavement shall be cleaned, to the satisfaction of the Engineer, of all material such as, but not limited to, leaves, sand , gravel and dirt. Any bushes which extend over the existing pavement shall• be trimmed to the satisfaction of the Engineer. Asphaltic emulsion shall be applied to asphalt concrete surfaces, used by vehicles as a detour or roadway, before spreading additional layers of asphalt concrete. The rate of application shall be 0. 07 gallons per square yard . No traffic shall be allowed on the asphaltic emulsion with the exception of vehicles unloading asphalt concrete. All vehicles involved - with the Contractor' s operations shall turn around only at public street intersections; driveways and other private . property shall not be used without prior written consent of the involved property owner, a dated copy of which shall be delivered to the .Engineer prior to the use thereof . Paint binder shall be applied no farther in advance of the overlay than that distance which the Contractor can maintain free of traffic. The contract price for Asphalt Concrete shall include full compensation for the following: (a) construction and removal of temporary transitions; (b) construction of driveways, entrances and road connections; (c) cutting existing pavement for conform work; (d) furnishing and applying asphaltic emulsion; (e) construction of A.C. gutter; (f ) construction of permanent. conforms. 0 - 9 00081 SECTION D - CONSTRUCTION DETAILS 12: ASPHALT CONCRETE DIKE Asphalt concrete dike shall conform to the provisions in Section 39, "Asphalt Concrete, " of the Standard Specifications and these special provisions . _ In lieu of the provisions of Section 39-8.02, "Payment, " full compensation for furnishing asphalt concrete placed as dike, shall be considered as included in the contract unit price paid per linear foot for place asphalt concrete dike (0. 501 ) and no separate payment will be made therefor. 13. SURVEY MONUMENT Survey monuments shall conform to Section 81 , "Monuments" of the Standard Specifications. Survey monuments shall conform to County Standard plan . CC- 105. Survey Marker Disks will be furnished by the County at the construction site upon a 24 hour prior request by the Contractor. 14. GUIDE MARKERS Guide markers shall conform to .the provisions in Section 82, "Markers, " of the Standard Specifications, these special provisions, and the County standard drawing CC 302. The contract lump sum price paid for "Raised Traffic Bars and Guide Markers" shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all work involved in installing the guide markers, complete in place as shown on the plans, as specified in the Standard Specifications, and these special provisions, and as directed by the Engineer. 15. RAISED BARS Raised bars shall conform to the provisions in Section 84, "Raised Bars, " of the Standard Specifications and these special provisions. Raised bars shall be precast and as shown on County Standard Plan CC 302. ' D - 10 i 00G 82 SECTION D - CONSTRUCTION DETAILS 15, RAISED BARS (Continued ) In lieu of the provisions for State-furnished saint in the fourth paragraph of Section 84-1 .03 of the Standard Specifications, paint for painting of raised bars as specified therein shalt be furnished by the Contractor. The contract lump sum price paid for "Raised Traffic Bars and Guide Markers," shall include full compensation Tor furnishing all labor, materials, tools, equipment, anyd incidentals and for doing all work involved in installing the raised traffic bars, complete in place and removal of existing traffic bars as shown on the plans, as specified in the Standard Specifications, and these special provisions, and as directed by th-e Engineer . 16. PAVEMENT MARKERS Pavement markers shall conform to the prcvisicrs in Section 85, "Pavement Markers, " of the Standard Speci = icaticns and these special provisions. Pavement Markers shall be installed accertinc to Contra Costa County Standard Drawing CC 3050. Pavement markers shall be placed to the line esTablished by the Engineer, which will consist of a new, painted c n erline stripe . All additional work necessary to establish satisfactory lines for markers shall be performed by the* Contrac�or, including correction of minor irregularities in the line established by the Engineer. The first and second paragraphs in Sectior. 85-1 . 06, "Placement, " of the Standard Specifications are superseded by the following: Rapid Set Type adhesive shall be used to cement the markers to the pavement. D II 00083 . . 24" DIAMETER P.C. CONCRETE JACKET- WITH 2-INCHES OF ASPHALT CONCRETE SURFACING. A a t � 1 JI CAST IRON 6 PRECAST CON- CRETE BOX. CONCRETE CORE COVER NOT SHOWN WITH BRASS MON- (-BROOKS SHOWN, UMENT MARKER. SEE NOTE 1.) PLAN SURVEY MONUMENT MARKER, SOLID BRASS, 13/6" DIAMETER FINISHED TOP, 7/16" X 2" SHANK, WITH GRADE CHISELED CROSS AND R.E. OR n 2'4 L.S. NUMBER. 2 A PHALT CONCRETE—) uOTE: 1. COVER AND FRAME SHALL BE , BROOKS it NO.t10. 4TT- 1726 OR FORM I;tRONSID ES" �• •'y is iD f P ? 0 I11 6 OR APPROVED EQUAL . (C) •D v o'°; 91:v P. • p ()( COVER SHALL BE MARKED"MONUMEN i t J 0 ,P .D D •` ` AND BE DESIGNED TO CARRY A 16,000 11 LB. MINIMUM WHEEL LOAD. 2. RISER ASSEMBLY AVAILABLE(NOTE SHOWN.) #30 FELT PAPER 3 6-INCH DIAMETER COLLAR FORMED Of TYPICAL top. OR 1/41 SAND OR #30 FELT, I-INCH BELOW COLD JOINT, PAVEMENT DIRT. (C(YLO JOINT) SECTION / D • ' % AS SHOWN. SEE NOTE 4 4. TAPERED METAL CONE, OR 3/32" (OR •� P D. n SEE NOTE 3 HEAVIER) CHIPBOARD. p V � JV�J `I �••v p' � REV. 10.8-70 ADDED FORM I"IRONSIDES"TO NOTE I . P,- D REV. 5-11-66 ADDED A.C. SURFACING CONTRA COSTA COUNTY c 'j�, o PUBLIC WORKS DEPARTMICEN T a a. MARTINEZ CALIFO?NIA STREET SURVEY MONUMENT. 84 APPROVED SECTION A—A � PUBLIC WORKS DIRECTOR - R.E. CER . 1140. 5709 TYPICAL INSTALLATION SCa)e: AS SHOWN Clete. 4/ 9 / 64 Drown p H. 0'C. Fila No: SCALE: 11/2° ; I'-0" Chocked D = A . M CC 105 - Y� �•=r�r b'' 'r s b� •M oo .« ! O T_.= 'i W W .0 1_ �- a CJ 0. I� •!r � J I z � O ;j_�+./^'� s L2 .__{ O_ C • LAI t V J � •I p � 4 V i t � M IL - �: �t � � i � o o E � •� j r 4 v X < K t z Zt 1 wClwnlw�O�r j a i-i w".a«iai�a•,c sQQs � Q o a1 Ul IL Z�f--1-.-='i'�' 3. �+�t iti'3:✓s�iui t o St �" t� ." I1 u \✓ tf tt ��' V yi*u0 V t W .._:u•^ i = a eon 0 o^ on o bxi < p its Y Y: Yr �` ; c-aaoo'`c "o isoa 1� P -! w •^ of }}" _ ;,Tr �f i =Y �-o= o 0 0 o u o 0 0 0 I r, x` �_ +Q �• -8 ^-,—=. !- Zic'i Tw'3''fi'Z-8 t`'1 ,, �ta K(C !.ns : i;S'7••*� 3{ i`1:_.....N: .^„+�`+.•J.? J _Q'/: !- - FF yf • :iq! _ r• is .a ',�� Hu ""u$S 6b- ^..: 000- - �?: � j 'o :Z: �° ^'oo _'•��~a:�ai:.. �� I �Yi 171 Yg'"s r � �--��•���-�}•P•w•�-��+ f t 'e�a'+ �e;o �o oo' sit a ? 1R St R$ CY. s �« 00000 to cD 0 too . 3 v a ¢ N �"�Qr,ag �, �� p fid, u. 0 .40 a OS 0Y� (P t-O. 0 0 to- old Z U3 -w Z 0 too tr Cr 0 I; ca UCAI) Sa (n to t;P YY o CL V 0 u. lowS U)%- 'lot N v� a Coll ca 7t�W ul 0 0 AL 7ij 0 100 C4,t -Z % z ZO, 0 %13 c4l to 10 07 V- 0 W, 0 W, p 0 or CD �cCG Ir- 0 015 — • aa� � O � N N N �A 0 Sp I r aso 06. g 'Y to G7r t> 0 vi mop, 0. 0 0 V100 Ov; 0 • 2 f E fii f =F z W..3La ... � �� •} �w > � 3 to c4 w i' c q � � VCS f aY„Q �-'+ • .pa Z =:4 [) `Y '•E • •s [meg` j IN . tp`z ++tu lit .j =" do b g f lit = Z +; •n aft. O.J �¢►- ': w ►ii �p b E :ESk - s L's .a macs + $ ZI �_ V rt Es Ebs �� E«5 of a �£f� a�E � } + !•� ' � 4 � za, a`�4 S tCS 0 .+ iY a i VE55a >> � �: `:Eb iS <en. nS•� N wI r r iY#=,S Tr .,� -) t 1 t t ( 3j l 1 1 1J •a o f . —q ¢� � • N•YQ { i.�, t i i i _ Im {::'• _±c�r:=i w•r, } cr. } { { i -I- 1 (1'+0=t _ I as 91 EE- TH 4, � i t i 1 }� 7Q R * o p 4! Z .011 cr 4 f• i 3 t � i �i's • f -� : {d a f , p u i ( { 3 1 } { c ' o a` i J I f { T ' :... N :r •• N�p i _� ;_ •D - to '- + � � __ w P L•�� 1� € L7/, z t = -4 I* A I N'- 0 u `� I so, 0 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the Rollingwood Subdivision Slurry Seal ) RESOLUTION NO. 76/227 Project , San Pablo Area , Phase II ) (Prof . No. 1075-4284-76) ) WHEREAS Plans and Specifications for a slurry seal project. within the Rollingwood Subdivision which is adjacent to and northerly of E1 Portal Drive and Interstate 80 , San Pablo area have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under the County Guidelines , and this Board concurs and so finds ; IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on April 13 . 1976 at 1100 a .m. , and the Clerk of 'Mis Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in ORINDA SUN • PASSED AND ADOPTED by the Board on March 16 , 1976 Originator : Public Works Department Road Design Division cc: Public Works Director County Auditor-Controller County C6unsel ' RESOLUTION N0. 76/227 O0VW PROJFCT NO, 1075-47.84-76 BIDS DUE APRIL 13> 1976 AT 11 O'CLOCK Aat-l. R00-%; 103, COUNTY AD'41AISTRATIOFi BUILDING+ 651 PINE STRLETs ,ARTINET_ s CALIFORNIA 94553 TO THE BOARD OF' SUPERVISORS OF CONTRA COSTA COUNTY MART I NEZ CAL I FORK I A P R 0 P 0 5 A L F 0 R � ' ROLL I I;G:•JOOD SUBDIVISION SLURRY SEAL 1 f� 1976 J. k. OLSSON CL4RK BOARD OF SUPERVISORS coTRA G TA ZCO. e (kI Ij NAVE OF BIDDER ------------------------------------ BUSINESS ADDRESS ---------------------------------- PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY — THE ill..):RSIGi3ED+ AS BIDDER, DECLARES THAT THE ONLY PERSONS OF'. PARLIES INTERESTEi) I►'+ THIS PROPOSAL AS PRINCIPALS ARE- THOSE NAMED HERE,,%— T14AT THIS PROPOSAL- IS MADE WITHOUT CCLLUS I OPS ►!I TH A:1Y OTHER PERSON• F 1 IJ-11 OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO-- POSED WORK• PLAi:S AND SPECIFICATIONS— AND HE PROPOSES AND AGREES 7 IF THIS PROPOSAL IS ACCEPTED, THAT HE 1-.'ILL COX-TRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY N.ACHINE:RY• TOOLS9 APPARATUS AB*D OTHLK MEANS OF CONSTRUCTIONS AND TO DO ALL THE WORK. AND FURNISH ALL THE jvsATEkIAL5 SPECIFIED IN THE CONTRACT, IN THE FANNER A".D TIME PRESCR I IiED. AND ACCORD— ING TO THE REOUIREVENTS OF THE ENGINEER AS THEREIN SET FORTHt AND THAT 11E WILL TAKE IN FULL PAYMENT THCkEFOR AN A,:OUItT -LASED OI-: THE. UNIT PRICES SPECIFIED HEREINBELCW FOR THE VARIOUS ITEi�S OF WORKo THE TOTAL VALUL OF SAID 4:ORK AS ESTIMATED HEREIN BEING -S ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES BID► TO ''I I T— hlicrofiirned with board order oil P - 1 00000 PROI'CSA (CONT. ) (PRICE NOT TO EXCEED THREE. ( 3) DECIMALS) -- -- ----__ _—..------------------------- ------- -------- --------- ITE'; TOTAL ITC%t C5TI�'ATED k I N I T `'��, PRICE ( Its ( IN NO. CUA+INTITY +-1):A5URC ITE' FIGURES) FIGURES) --- -- ---- ,.-------------------• ----- --- ------- --------- 1 21500 s SUPPLEMENTAL WORK (FLAGGING—PUBLIC $2.500.00 CONVENIENCE) t CONT I NGENT SUM—PAID AS EARi:ED) 2 51 +000 SGYD SLURRY SEAL (TYPE I1 ) --- ---------- ------- ------------------------------------ --------- ---.._---- 3 8 TOiv FOG SEAL NOTE—PLEASE 511014 TOTAL ON PAGE P-1 TOTAL — ---------- --------------------- -------------------------------------------- L - F - 000x0 2 8 PROPOSAL t COivT. ) ---------------- Iiv CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS9 THE UNIT PRICES SHALL PRFVAIL. IT IS UNDERSTOOD AND AGREED THAT THE OUANTITIES OF U.ORK Ui:DER EACH ITEM ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF CO3V.PAkISUN, OF PROPOSAL+ AND THE RIGHT 15 RESERVED TO THE COUNTY TO INCREASE CR DE— CREASE THF AMOUNT OF WORK U;:DER ANY ITE'•l AS M.AY BE REQUIRED+ Iii ACCORD— ANCE: WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FUR THIS PRUJECT+ IT 15 FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AXOUNT OF MONLY SET FORTH FOR EACH ITEM OF WORK C:1 AS THE TOTAL At•:OUr:T BID FOR THL PROJECT• DOES NOT CONSTITUTE AN AGREE�'ENT TO PAY A LUj'-!P SU'•t FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT 15 HERESY AGREED THAT THE U:•:'oERS I GNED• AS B I ODER + S=.ALL FURNISH A LABOR AND !,'ATER I ALS FOND IN A%' A%l.0U'•iT EQUAL TO FIFTY P"EKCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL A :D A FAITHFUL PERFOR6�Ad:CE n:7'vi: To BE ONE HUNDRED PERCENT OF THE TOTAL AMOUIN'T OF THIS PROPL;SALq T:: TriE CVU`sTY OF CONTRA COSTA AND AT NO E4PENSE TO •SAID COU::TY + EXECUTED Sy A KESPO`vS— IBLE SURETY ACCEPTABLE TO SAID COUNTY+ THE EVENT THAT Tr:IS IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDE_RSIG:.E_D Sr:ALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO 6ONDS IN THE S:;*•.S TC BE- DETERMINED AS AFORESAID• WITH SURETY SATISFACTORY TO THE S:a, ..F SUPERVISORS+ WITHIN SEVEN (7 ) DAYS• NOT I%CLUOING SUNDAYS + AFTER Tr:E BIDDER HAS RECEIVED NOTICE FROM THE RGARD OF SUPERVISORS THAT T�-E C3%— TRACT I5 READY FOR SIGNATURE ► THE BDARD OF SUPERVISORS i-AY + AT ITS OPTION. D�TERi 7 I NE THAT THE BIDDER HAS AEA NDO;:ED THE CONT RAC T+ -`;D THEREUPON THIS PROPOSAL A;;D THE ACCEPTA::CE THEREOF SHALL VL i.L'LL ;+:.0 VOID AND THE FORFEITURE OF SUCH SECURITY ACCOPfPANY I NG THIS PYOP3541- SHALL OPERATE AND THE SAME SHALL BE THE PRCPERTY OF THE COUNTY OF CCN'TRA COSTA. SUBCONTRACTS THE CONTRACTOR AGREES+ BY SUB.•t I SS I ON OF THIS PROPOSAL1, TO CJ%— FOR;19 WHEN APPLICABLE* TO THE REOUI RE-'E;:TS OF SECTION 4100 TNRCUGH 4:13 OF THE GOVERN"'IENT CODE PERTAINING TO SUbCv:.TRACTORS+ THE SAVE AS IF INCOR-� PORATED HEREINa A CO:.fPLETE LIST OF 5UBCO;.TRACTGRS 15 REQUI'<EG+ A%,C, THE BIDDER WILL BE EXPECTED TO PERFOR:; :•;I TH :-15 F=ORCES. ALL IT—;7.'-.,S :JF a'ORK, FOR iHICH NO SUBCONTRACTOR 15 LISTED. THE FOLLOWING IS A CO.."PLETE LIST OF ITE;-.S OF kORK TO BE SUE.— CONTRACTED ON THIS PROJECT. IF A PCRTIC% CF ANY ITE-%: OF 'r;ORK I5DC;:E BY A SUBCONTRACTOR• THE VALUE OF THE WORK SUBCONTRACTED WILL BE . BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CGN,TRACT ITE;•t+ DETER=;I:.cD FROil INFORMATION SUBMITTED BY THE CONTRACT:r?+ SUBJECT TU APPRCGVAL BY THE ENGINEER. THE UNDERSIGNED+ AS BIDDER , DECLARES THAT HE HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR vR THRCIUGH Ai•iY BID D--PGSITCRY . THE BY—LAWS* RUL:5 OR REGULATIONS OF miI CH PRJr,1 E I T OR PREvE,;T THE CCN— . TRACTOR FROM CONSIDERI-•:G ANY BID FRC'/ A .Y SUiSCG.',TRACTGR U;1 Wli l CH IS i'OT PROCESSED THROUGH SAID BID J_CJS I TORY, CR t:H I CH Af*IY SUBCONTRACTOR OR MATERIALM,AN FROM Blr,'DI.•G TL AiNY CU`iTkACTLok wh'; %SES tr.iT .USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITQRY:= P — 3 PROPOSAL. ( CONT. ) NO. ITEM SUBCONTRACTOR ADURE55 ---- ------------------------ ------------ ------ -------------------- ACCOMPANYING THIS P(2OPf%'wSf%L IS A f'P,k' i L uw R:,�:TY i THE AMOUNT OF TEN ( 10 ) PERCENT OF A' CUP:T e I0 (CASH I ER I S CHECK, CERTIFIED CHECK OR B I D::ER 'S ACCE?TASLE) THE NAIM ES OF ALL PERSONS Ii:TERCSTED IN THE F:`?E;:i:•G ?l:::P:;SAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE ------------------ IF THE BIDDER OR OTHER INTERESTED PERSON 15 A Cs ►C2ATi^vt; STATE LEGAL NA14E OF CORPORATIONS ALSO NAMES OF PRESIDENT • SCC"=TARY • TREASURER s AND VANAGER THEREOF. IF A COPARTNERSHIP • STATE TRUE NAI.E OF FIRM. IF BIDDER OR OTHER I PATE:EST ED PERSON IS AN I ND I V i UJAL, STATE FIRST AND LAST NAME IN FULL. ------------------------------------------------------- -------------------------------------------------------- LICENSED TO DO OR SUBC^vwTRACT ALL CLASSES OF L.RK iiYVVLVED IN THE PROJECTS IN AGCORDAwCE WITri AN ACT PROVIDING •F3R THE REGISTRA- TION OF CONTRACTORS• LICENSE NO. (CLASS- ) . -------------------------------------- -------------------------------------- -------------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS PLACE OF RESIDENCE DATE 19 P - 4 0004 R( r. tlCjWOOD SUBDIVISION iLURRY SEAL Phase II Proj . No. 1075-4284-76 i i i SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY I i 1 f - 2 ROLLINGWOOD SUBDIVISION SLURRY SEAL JFI d API 6, 1976 COU14TY ROAD GROUP No. 1075 J. R. OLSSOtJ CLkRK BOARD OF SUPERVISORS C�N1RA COSTA CO. t VERt:OtJ L. CLINE, ACTING PUBLIC WORKS DIRECTOR V OV0al CCtiTP,A COSTA COUNTY PUBLIC WORKS DEPARTMENT (J 4/ MARTINEZ, CALIFORNIA Microfilmed with board order. March 16, 1976 For Pre-Bid information, Contact: Road Design Division n• f ,.i . 'ROLL I NGW00D AREA STREET REPAIRS Bids due ' March 16, 1976 Proj. # 1075-4284-76 List of Planholders Engineers Estimate$ J 0,000. f 1 - L. & L. Equipment 19 Lindsey Ct. $ Pleasant Hill, CA ----�— 2- Ransome Company 4030 Hollis Street $ Emeryville, CA 94608 3• Gallagher & Burk 344 High Street $ Oakland, CA 4- Asphalt Surfacing Co. P. 0. Box 247 Station A $ Richmond, CA 94808 S• Bay Cities Paving & Grading 5124 Huntington Avenue $ Richmond, CA 94804 b• McGuire & Hester (2 sets) 796 - 66th Ave. $ Oakland, CA 94621 7• George P. Peres Co. 120 So. Twenty-Third Street $ Richmond, CA 94804 8. C• M. Marsh P. 0. Box 107 $ Vallejo, CA 94590 9. �Syar Industires P. 0. Box 1272 $ Vallejo, CA 94590 10. 0. C. Jones & Sons 4th and Cedar Streets $ Berkeley, CA 94710 11 , Oliver de Silva P. 0. Box 4437 $ Hayward, CA 94545 12. Eugene G. Alves P. 0. Box 950 $ Pittsburg, CA 94565 13. $ W0 ROLLINGWOOD SUBDIVISION SLURRY SEAL Phase II Proj . No . 1075-4284-76 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3 . Contract Documents A-1 4 . Beginning of Work, Time of Completion & Liquidated Damages A-1 5 . Permits A-2 SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General B-1 3 . Proposal (Bid) Requirements and Conditions B-1 4 . Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-4 7 . Control of Materials B-4 8 . Legal Relations and Responsibility B-4 9. Prosectuion and Progress B-9 10. Measurement and Payment B-11 SECTION C - FORCE. ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C- 1 2. Labor C-1 3 . Equipment Rental C-1 . SECTION D - CONSTRUCTION DETAILS 1 . Order and Control of Work D-1 j 2 . Public Convenience , Public Safety 6 Signing D-1 3 . Tree and Shrub Trimming D-3 4 . Street Surface Preparation D-3 5 . Clean-up D-4 6. Slurry Seal D-4 7 . Fog Seal D-9 I , ti ��... . SECTION A - DESCRIPTION OF PROTECT 1 . LOCATION The project is located within the Rollingwood Sub- division which is adjacent to and northerly of El Portal Drive and Interstate 80 in the San Pablo Area . 2 . DESCRIPTION OF WORK The work consists of applying a slurry seal and fog seal to road surfaces as shown on the pians , and such other items or details , not mentioned above , that are required by the Plans , Standard Specifications , or these special provisions to be performed , placed , constructed or installed . I 3 . CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled , "ROLLINGWOOD SUBDIVISION SLURRY SEAL" the Standard specifications of the State of California , Business and Transportation Agency , Department of Transportation , dated January , 1975 , insofar as the same may apply , these special provisions , the Notice to Contractors , the Proposal , the Contract , the two contract bonds required herein , any supplemental agree- ments 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 i thereto in these special provisions . i� i It , BEGINNING OF WORK, TIME OF COMPLETION E LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 . 03 , "Beginning of Work," Section 8-1 .06 , "Time of Completion ," and Section 8-1 . 07 , "Liquidated Damages ," of the Standard Specifications and these special provisions . The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" 1 issued by the Public Works Department and shall complete the work ! within the allotted time of : 15 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed ." A - i i I i .Y.. 1 � 00090 t SECTION A - DESCRIPTION OF PROJECT 4 .* BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES (Contd . ) The Contractor shall pay to the County of Contra Costa the sum of $75 . 00 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working j days prescribed above, and authorized extension thereof . i 5. PERMITS jAttention is directed to Section B - "General l Provisions" Article tae. - "Access to Construction Site" of these Special Provisions . r Any necessary permits shall be obtained by the Contractor- ' from the County Permit Engineer located on the 4th floor , County ! Administration Building , Martinez . I j • ! t 1 i i 1 l d i ! t l t i a A - 2 OOC 9`7 REVISED 2_14-75 SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein , unless the context otherwise requires , the following terms have the following meanings : a . AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors , Proposal and Special Provisions . b. BOARD OF SUPERVISORS means the governing body of the Agency. c . ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency ' s representative for administration of this contract. d. STANDARD SPECIFICATIONS (S . S . ) means the Standard Specifications of the State of California, Business and Transportation Agency , Department of Transportation , (hereinafter sometimes referred to as S . S . ) , dated January , 1975. Any reference therein to the State of California or a State agency , office or officer shall be inter- preted to refer to the Agency , or its corresponding agency, office or officer acting under tris contract. e. EQUIPMGEtd ENT RENTAL RATES AN ERAL PREVAILING WAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Wage Rates of the State of California , Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S. S . Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewlivre by special order, the provisions of the State Contrnr. l. AcL (Goveriiwwil Gila ,(Icl:inn 14250 et seq . ) shall iioL apply Lo Luis cuntracL , aitd roteren(JI 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 . t !11 loci 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS ( Cont. ) a. Examination of Plans , Specifications , Contract and Site of Work (S .S . 2-1 .03) Records of the Department referred to in the second paragraph of S.S . Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa , Martinez , California . . b. Proposal (Bid) Forms (S .S . 2-1 .05) (1 ) The provisions of S . S . Sec . 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply . (2) All proposals (bids ) shall be made on forms to be obtained from the office of the Public Works Director , at the address indicated on the Special Provisions ; no others will be accepted. ( 3) The requirements of the second paragraph in S .S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be signed by the bidder, ►rho shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S .S. Sec . 2-1 .05 shall not apply. C. Proposal (Bid) Guaranty (S .S . 2-1 .07) The requirements of S.S . Sec. 2-1 .07 are superseded by .the following : (1 ) All proposals (bids ) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash , certified check , cashier 's check , or bidder 's bond payable to the specific Agency . d. Competency of Bidders (S .S . 2-1 . 11 ) The requirements of S . S . Sec. 2-1 . 11 shall not apply. Attention is directed to S.S. Sec. 7-1 .01E and the requirements of law referred to therein relating to the licensing of Contractors . B - 2 W099 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) RE UIRE14ENTS AND CONDITIONS (Cont. ) d. Competency of Bidders S . S . 2-1 . 11 Cont. x 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 toy :. the Agency as to their ability , financial responsibility , and 1M1 _ experience , in order to be eligible for consideration of their .' proposal . '4x ..`. 4. AWARD AND EXECUTION OF THE CONTRACT (S .S . 3) *r The provisions of S. S . Sec. 3 shall apply except as �+ modified herein . �r a. Award of Contract (S. S . 3-1 .01 ) As used in S . S , Sec. 3-1 . 01 "Director of Public j."V forks" means the Board of Supervisors . b . Contract Bonds (S .S . 3-1 .02) t The successful bidder shall furnish a Faithful _y ; . Performance Bond in the amount of the total bid and a Labor and ; ° : Materials Bond in an amount of at least fifty percent (50%) of the ::.total bid, each in the form approved by the Agency. ' r ' C. Execution of Contract (S . S. 3-1 .03) " Within seven ( 7) days after its submission to him, " V. the successful bidder shall sign the contract and return it, to- gether with ( 1 ) the contract bonds , and either (2-a) a certificate 4ya:; of consent to self-insure issued by the Director of Industri al 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 . tv.3 } � d. The Guaranty of the successful bidder will be _ 'r+dturned within fifteen ( 15) days after the contract is finally ,txetuted and approved , and Guaranties of other bidders will be atx � ;: •returned promptly after the execution of the contract. 5. SCOPE OF WORK (S . S. 4) The provisions of S . S. Sec. 4 shall apply except as _� Ajdified herein. a In lieu of the provisions in the third paragraph in t - "` = ettlon 4-1 .03B , "Increased or Decreased Quantities , " of the $tandard Specifications ; the following shall apply : s° B 3 ' = - 001110 SECTION 6 - GENERAL PROVISIONS 5. . SCOPE OF WORK (S .S . 4) (Cont. ) If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid , the compensation payable to the Contractor will be determined in accordance with Sections 4-1 .036 (1 ) , 4-1 .036(2) , or 4-1 . 036(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S. S. 5) The provisions of S .S . Sec. 5 shall apply. 7. CONTROL OF MATERIALS (S. S. 6) The provisions of S.S. Sec. 6 shall apply . 8. LEGAL RELATIONS AND RESPONSIBILITY (S .S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (1 ) The Contractor, before performing any work under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor' s operations : 6 - 4 nnnt a SECTION B - GENERAL PROVISIONS t 8. LEGAL RELATIONS AND RESPONSIBILITY (S . S. 7) (Cont. ) a. Insurance ( Cont. ) ( i ) regular Contractor 's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars $250 ,000) for all damages arising out of bodily injuries to or death of any one person , and at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and ( ii ) regular Contractor 's Property Damage Liability Insurance for at least Fifty Thousand Dollarst$50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or ag regate) coverage of at least One Hundred Thousand Dollars ($100 ,000 for all damages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' operations , Contractor shall procure or cause to be procured in their own behalf: ( i ) regular Contractor' s Protective Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars 50 ,000) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii ) regular Contractor ' s Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars 50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and , subject to that limit per accident or occurrence , a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100 ,000) for all damages arising out of injury to or destruction of property during the policy period ; and ( c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than $250 ,000/$500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated . THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO , SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. o - 5 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S . S . 7) (Cont. ) 1 a. insurance (Cont. ) (2) Form, Term , Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish , or cause to be furnished, to the Agency certificates ) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s ) shall provide for notice of cancellation to the Agency at least ten ( 10) days prior to cancellation of the policy. b. Public Safety The provisions of S .S . Sec . 7-1 .09 shall apply except as modified under Section D - "Public Convenience , Public Safety and Signing" of these special provisions . Maintenance of all project signing, portable de- lineators , flashing lights , and other safety devices , shall be the responsibility of the Contractor at all times . The Contractor shall respond promptly , when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway , or failure to respond promptly to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call -outs , " for correcting improper conditions or for resetting or supplementing the Contractor ' s barricades or warning devices , will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section 7-1 . 11 of the Standard Specifications shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. B - 6 1.�5i.103�-- ___.. SECTION B - GENERAL PROVISIONS 8. ' LEGAL RELATIONS AND RESPONSIBILITY (S.S . 7) ( Cont. ) c. Preservation of Property ( Cont. ) The last two sentences of paragraph 2 of Section 7-1 . 11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be 1 borne by the Contractor and may be deducted I from any monies due or to become due the 1 Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way , easements , rights-of-entry , fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined , adequate for the perfor- mance of the work under this contract. Any additional rights-of- way , easements , or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction 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 j The provisions of the sixth , seventh , and eighth paragraphs of S . S . Sec. 7-1 . 12 , regarding retention of money due the Contractor shall not apply . 8 - 7 00104 SECTION B - GENERAL PROVISIONS -8. *LEGAL RELATIONS AND RESP014SIBILITY (S . S . 7) (Cont. ) g. Damage by Storm, Flood, Tidal ;lave or Earthquake Subparagraphs A, C , E and F of Section 7-1 . 165, "Damage by Storm, Flood, Tidal !lave or Earthquake, " of• the Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of a magnitude of 3. 5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions , take reasonable and adequate measures to protect the work or exercise sound -engineering and construction practices in the conduct of the work , and such repair costs shall be excluded from consideration under the provisions of this section. 3. Determination of Costs --Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 . 165 will be determined in accordance with the provisions in Section 9-1 .03, "Force Account Payment, " except that there shall be no markup allowance pursuant to Section 9-1 .03A, "Work Performed by Contractor, " unless the Occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. B - G i SECTION a - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) 4. Payment for Repair Mork--'When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as provided in Subsection E , that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . When the Occurrence that caused the damage was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: ( a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2 ,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2 ,000,000, the County will pay 90 per cent of the cost of repair that exceeds $100,000 . 9 . PROSECUTION AND PROGRESS The provisions of S•.S . Sec. 8 shall apply except as modified herein . i f i . B - 9 i UU0 SECTION B - GENERAL PROVISIONS 9 . PROSECUTION AND PROGRESS ( Cont. ) a . Subcontracting (S. S. 8-1 .01 ) The items of Mork in the Engineer 's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items . " b . Assignment (S.S . 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors , nor in any event without the consent of the Contractor 's surety or sureties , unless such surety or sureties have waived their right to notice of assignment. c . Beginninq of Work (S . S . 8-1 .03) In lieu of the provisions of S .S . Sec. 8-1 . 03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. j d. Progress Schedule (S .S . 8-1 . 04) The Contractor shall submit to the Engineer a . practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress I schedules shall be submitted within five (5) working days of the Engineer ' s written request. e. Time of Completion (S . S. 8-1 .06) I The following days are designated as legal holidays : 1 January 1 , February 12, 3rd Monday in February, last Monday in May , July 4 , lst Monday in September, September 9 , 2nd Monday in October, November 11 , 4th Thursday in November, December 2r , Statewide election dny; , hour-. from 1 /_ :00 rir,un to 3:00 P.m. on Good Friday, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States . B - 10 OK07 i 1 j • I`f SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS ( Cont. ) e. Time of Completion (S .S . 8-1 .06) (Cont. ) If any of the foregoing holidays falls on a Sunday , the following Monday shall be considered to be a holiday . 10 . MEASUREMENT AND PAYMENT (S .S . 9) The provisions of S.S. Sec. 9 shall apply , except as modified herein. a. Determination of Rights (S.S . 9-1 .045) The provisions of S .S . Sec. 9-1 .045 shall not apply . b . Partial Payments (S . S . 9-1 .06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11 -1 .02 , the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S .S . 9-1 .065) The provisions of S .S . Sec. 9-1 .065 shall not apply . d. Final Payment (S .S . Sec. 9-1 .07) (1 ) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors . If the Board accepts the completed work , it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion , the Contractor shall be entitled to the balance due for the completion and acceptance of the work , if he certifies by a sworn written statement that all claims for labor and materials have been paid , and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. F;n�us ,,r.en� The provisions of S .S . Sec. 9-1 .08 shall not apply . B - 11 W108 SECTION B GENERAL PROVISIO"S 10. MEASUREMENT AND PAYMENT (S. S. 9) (Cont. ) f. Clerical Errors (S.S. Sec. 9-1 .09) The provisions of S.S. Sec. 9-1 .09 shall not apply. _ g. All prior partial estimates and payments shall be subject to correction in the final estimate and payment . ,s R Epa. {c ty B 12 00109 r SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1 .03) The provisions of S.S. Sec. 9-1 .03 shall apply except as modified herein. 1 . DEFINITION . As used here, "force account" means the method of calcu ating payment for labor, equipment and/or , .; materials based on actual cost plus specified percentages to cover ; :. overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis , compensation will be determined in accordance with the provisions of S .S . Sec. 9-1 .03 as modified herein . 2. LABOR. a. The actual -rages to be paid, as defined in S. S . Sec. 9-1 .03A(la) , will be considered to be the prevailing rates in effect at the time the labor is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates . + b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been .; approved, in writing , by the Engineer. " The labor surcharge percentage to be a plied to the actual triages paid as , provided in Section 9-1 .03A( l b of the Standard Specifications will be 20 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Mork Performed Labor Surcharge Percent Cleaning and _ - - - - ,,, , painting metal bridge 29 Concrete construction - bridge - - - - 31 Erection of structural metal for metal -' bridge, excluding sign bridge - - - - - - - 29 Piledriving , not including cast-in- drilled ast-in- dri1led hole piles - - - - - - - - - - - - 26 3. E4UIPt;E�.T KE:ITAL _ , r The provisions o; S .S . Sec. 9-1 .0'A") shall apple except as modified herein . a . No payment will be made for idle time due to breakdown , lack of operator, heather conditions prohibiting work , ' or other circumstances beyond the control of the Agency . r b. Equipment shall be deliverer} to Lhe extra work site equipped as ordered. . �. c. Idle time gaiting for the arrival of trans- MA porting equipment to move the rented equipment will not be paid ' for. Jut ; �d r! LIV.i ;z r r SECTION' D r CONSTRUCTION DETAILS 1 ORDER .AND CONTROL OF WORK One prior .to the start ,of works . the , Contr-.actor, ,sha11 :'f urn'lsh .to, the Engineer a schedule of work showing the- 'Colt "pi_anned sequence of operations . The schedul.e , sha,l.l.'.' 1 i,s;t a'1=J nece sa`ry preparatory -work (vegetation remova'1• and street w cleaning) ,, tree rimming , slurry` seal in ..' y g , and fog - seing .opera- t ions 'for -each `sa.reet i n the area. Such schedu.l e- sha-i 1 =be, subject to he� rev_i ew an d approval of the Engineer: No work shal:l . be done unt'rL-,,h -Engineer and the Contractor have agreed , ' in writing , to the schedule, to_ be fol lowed: by the Contractor . Fog .',seal';:shall ' be. applled to _designated,, streets- after the s.lut•ry- 'seal 'operation has been completed . 'The- Contractor shall have a repr-esentatJve: on the job site-:at;-a11- times whose sole duties shall be .to ,supervise a_ ful1,' work -.cr.ew and coordinate activities pe"rtaining to the slurry.,.sea1 and .fog seal operation including-traffic control and public not if.i,cat ions_.' .4 FulA compensation for conforming to the; reguirements`. of this ;speera1 provision :shad1 be considered to be incl'ude' d' in . the contract unr-t rices paid for "Slurry Seal (Type 'I I )" and ..,,Fog-- Seal !' P ad dditonania;l compensation .shall be allowed therefor .,. 2. "- PUBLIC CONVEN PENCE , PUBLIC SAFETY AND' SIGNING When individual streets or groups of streets�, are> being. slurry ,sealed:.or fog sealed , those- streets may be c .osed . to - t.raffrc' by•:the Cont-r a,ctor , ' subject to the following. conditions : 4I fir niirjc>V 5Lncd-ts reet cc rtn ►1�i+1,' 1i�� 1 I I tojv lqd' Oil V► ) tgln - f 4m srsir ( ! s (ti: I►e �►NN I led , , K r F i c' •Ilitl1111 ►ihi►hl,► ,_+ilRll.l ,1 ►►11t'►Ir`1111 ►1� Illt+ ^ 1►1'►►VI-q (►►ri'1. � tl 'in�`.`1 fi►II ;{ �"' 1 .�► } ► . - - S' rrf1��'Iriinl.Ittoq 11-11 1' 1c ►f l1,1►n ;'yta11►Irrrd `.;IIncITIr,.aLI(jns . h, lis r 1rY s►s:il a1►d fc.c1 5N,j ai►pl icatIon operations ` Ira:11 6c+rritlt�.�t r, :ir,� 1 .7tr,1' tlr:rl� 11 : UO p .m. of each ivorkInit d.tiy ., c.. k ' street shall be closed to traffic before $ :0,0 a:m. and after ,6:00 p.m,. d . No street shall be closed to traffic for more than two hou the hours .after- being slurry seared unless approved by Engineer e., Emergency vehicles shall be permitted to pass ` '.; through the work area without delay at all times . ' roved i7y L 1e_ �^i { 1,`O,. Q •'2 G_5 apP _ such ..closure. - r V 4. J K, D _ 1 2 , PUBLIC CONVENIENCE , :'UBLIC SAFETY AND SIGNING (Cont . ) g . At least 2 days in advance of the street closure , all resident's on that street shall be notified by the Contractor in writing of the time and date of the closure. The list shall include names of all other streets to be closed on that same day , h. At least 4 working days in advance of street closures , all emergency services , public transportation services , garbage collection services , and school bus services shall be notified by the contractor in writing of the locations , time and date of the closure . At the end of the day ' s ►.pork and when construction operations are suspended , all equipment and other obstructions shall be removed from the roadway . In lieu of the provisions in Sections 7-1 . 08 , "Public Convenience" and 7- 1 . 09, "Public Safety ," of the Standard Specifi - cations , .the Contractor shall bear the entire cost of furnishing , installing and maintaining signs , lights , flares, barricades and other warning and safety devices . At least two flagmen shall be present to provide for passage of public traffic through or around the work under the provisions in Sections 7-1 . 08 , "Public Convenience ," and 7-1 . 09 , "Public Safety ," of the Standard Specifications . Lane closure shall conform to the provisions in Section 7- 1 . 092 , "Lane Closure , " of Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer . The Contractor shall also provide and station competent flagmen in advance of the lane closure and the sole duty of the flagmen shall be to direct traffic around the work. Twenty-four (24) hours prior to the day a street is to be resurfaced , the Contractor shall furnish and erect "No Parking" signs . These may be attached to portable barricades or trees or any other method , except utility poles , at the option of the Contractor . These signs shall be removed when that street is resurfaced . It will be the responsibility of the Contractor to arrange for towing and removal of any vehicles which have not been removed by the owners and which interfere with the sealing operations . Full compensation for the removal of the vehicles shall be considered as included in the prices paid for "Slurry Seal (Type 11 ) " and "'Fog Seal ," and no additional compensation will be allowed therefor . Full compensation for furnishing all labor , materials , signs , lights , barricades , tools , equipment , and incidentals , and for doing all the work involved in their installation , complete in place , as specified herein , and as directed by the Engineer, and D - 2 i A 00112 i �A 2. PUBLIC CONVENIENCE , PUBLIC SAFETY AND SIGNING (Cont.) for maintaining and removing them; shall be considered as included in the prices paid for "Slurry Seal (Type 10" and "Fog Seal ", and no additional compensation will be allowed therefor. Full compensation for conforming to the provisions in. Section 7 of the Standard Specifications , these special provisions and for one-half of flagging costs shall be considered as included in the prices paid for "Slurry Seal (Type 11 )" and "Fog Seal ", and no additional compensation will be allowed therefor. Supplemental Work (Flagging - Public Convenience) : Payment for furnishing flagmen will be paid for in accordance with - Section 7-1 .095, "Flagging Costs," of the Standard Specifications . 3 . TREE AND SHRUB TRIMMING Where required by the contractor ' s operations, prior to placing any slurry seal on street , trees and shrubs shall be neatly trimmed . All trimming shall be performed by the contractor and shalt not exceed what is necessary to clear the contractor 's equipment. Stub or ledge cuts shall not be left after the removal of limbs. Limbs to be removed shall be undercut to prevent breaks or tearing of the bark. Final cuts shall be made nearly flush with the parent branch or trunk leaving a callus ring. Portions of trunks or parent limbs from which limbs over one inch in diameter have been removed shall be immediately sealed with a commercial type tree sealer. All trimmings shall be disposed of in accordance with Sec. 7-1 . 13 "Disposal of Material Outside the Highway Right of Way ," of the Standard Specifications . _ Full compensation for tree trimming shall be considered as included in the contract prices paid for "Slurry Seal (Type II )" and no additional compensation will be allowed therefor . 4. STREET SURFACE PREPARATION Immediately prior to the application of the slurry seal or fog seal , the street surface to be sealed shall be thoroughly cleaned of all rnreign material such as , but not limited to, leaves , %din.l , ilravri , cin.l dirt . The- mrthod of %treet cleaning shall be with ;� �•.•a�rr V41Cuu111 br00111 ;111d 511,111 be sufficient to provide a bond 1%rtweell tier P.aYrmCflt surface :in,! thr .Iurry seal or Tog seal and shall be subject to the approval of the Engineer . Growing vegetation shall be removed from cracks in pavement and at interface :c ?ave-rent and , ':_er. =1usS i ^^ wit'" w3ter magi be required ii ILI 00113 4 . STREET SURFACE PREPARATION (Cont . ) All vegetation and debris removed from the roadway surface shall be disposed of in accordance with Section 7- 1 . 13 , "Disposal of Material Outside the Highway Right of Way , " of the Standard Specifications . Full compensation for furnishing labor , equipment and material for removing vegetation and for cleaning the existing pavement , including any flushing with water and for disposing of all material removed from the roadway surface shall be considered included in the contract prices paid for "Slurry Seal (Type II ) " and "Fog Seal " and no additional compensation will be allowed therefor . 5. CLEAN-UP All construction debris, unused materials , and equipment in the area of construction and any adjacent areas used by the Contractor , shall be removed and disposed of outside of the con- struction area in accordance with the provisions in Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way ," of the Standard Specifications and these special provisions : Concrete surfaces shall ' be cleaned in accordance with the cleanup details shown on the plans . Full compensation for cleanup shall be considered as included in the prices paid for "Slurry Seal (Type II ) " and "Fog Seal " and no separate payment will be made therefor . n. SLURRY SEAL 1 . General At least one day prior to scheduled street closures , the Contractor shall have adequate supply of aggregate and emulsion on the site to complete all work on the scheduled street closures . The Contractor shall have the responsibility for the inspection and supervision necessary for controlling the characteristics of the slurry seal to conform to the mix design and the spreading of the slurry seal to meet the requirements specified herein . The County ' s responsibility shall include all testing and inspection necessary to establish the degree to which the material as furnished and placed meets the requirements of the approved mix design . 2 . Mix Design , Proportioning and Testing Not less than five (5) working days prior to the start of slurry sealing operations the Contractor shall furnish to the Engineer the following information on the slurry seal mixture proposed to be used : D - 4 00114 6. SLURRY SEAL (Cont.) A. The source of each material in the proposed mix , and B. Three copies of the final mix design showing percentages of each material in the proposed mix and the abrasion loss results . Slurry seal shall not be furnished or placed until the proposed mix proportions and characteristics have been approved in writing by the Engineer . During slurry sealing operations the contractor shall provide the following : i a . Quantity of emulsion used in each "batch , " b. Quantity of emulsion used daily , and C . Copies of all aggregate delivery tags . If the quantity of materials being used , or the appearance of the slurry seal indicates that the mix design is not being adhered to , work will be suspended and the Contractor shall supply the Engineer with the following samples : a . Slurry seal aggregate - 30 pounds b. Asphalt emulsion - one gallon C . Abrasion test pads - three total Work shall not be resumed until a modified mix design is approved by the Engineer or corrective measures are taken to insure conformance to the approved mix design . 3 . Materials The slurry sea ) shall consist of a mixture of emulsified asphalt , aggregate , mineral filler , water , and other admixtures . a . The emulsified asphalt shall be a quick- setting cationic type such as Chevron Asphalt Company ' s QS-Kh or an approved equivalent . b. Aggregate shall consist of rock dust or other sands of a similar nature , except that any combination of aggregates used in the mixture shall contain not less than 50 percent of the product obtained by crushing rock. The material shall be free from vegetable matter or other deleterious matter . The blended aggregate shall have a sand equivalent of not less than 50 when tested by Test Method No. Calif . 217 . D - 5 00115 6 . SLURRY SEAL (Cont. ) The gradation of the aggregate shall be deter- mined in accordance with Test Method No. Calif. 202 and shall conform to the following : SIEVE SIZE PERCENT PASSING No. 3/8 100 No. 4 90-100 No. 8 65-90 No. 16 45-70 No. 30 30-50 No. 50 18-30 No. 100 10-21 No. 200 5- 15 The combined aggregate shall have a durability index of not less than 35 when tested in accordance with Test Method No. Calif . 229. Film stripping shall not be more than 25 percent when tested by Test Method No . Calif . 302 on material passing No . 8 sieve and retained on the No . 16 sieve . Mineral filler shall be portland cement and shall be considered as part of the blended aggregate and shall only be used if necessary to improve the workability of the mix or gradation of the aggregate . C . Water used with the slurry mixture shall be potable and free from harmful soluble salts . There is one source of potable water within the project area (EBMUD) and the design of the L slurry mix shall consider this source. C . A if.`.ures 7.aI F-- as necessar'I tr, sr,ntr0f mixing and setting rates of the slurry mix . The admixture , the amount to be added , and the methods by which it is to be added shall .' factory working order at all times . , . Slurry Mixinq Equipment - The ; I '�rr/ miflli�f 11,111'!1 l t:s• %hall be a continuous flaw tis l / Itill it ii ( : ..► nrinq Arun ^ ixers :, iil not bc: r: tl ..;: •.fi � �,) i 6. SLURRY SEAL (Cont . ) be capable of delivering accurately at a con- tinuous and constant rate a pre-determined proportion of aggregate , water and asphalt emulsion to the mixing chamber and to discharge the thoroughly mixed product on a continuous basis . The aggregate shall be prewetted immediately prior to mixing with the emulsion . The mixing unit of the mixing chamber shall be capable of thoroughly blending all ingredients , together . No violent mixing shall be permitted . Gages or approved means of measurement shall be provided on the equipment so that the proportional. rates of aggregate , water and asphalt emulsion can be checked at intervals determined by the Engineer . The mixing machine shall be equipped with an approved fines feeder that provides an accurate metering device or method to introduce a pre- determined proportion of mineral filler into the mixer at the same time and location that the aggregate is fed . The fines feeder shall be used whenever added mineral filler is a part of the aggregate blend . The mixing machine shall be equipped with a water '. pressure system and fog type spray bar adequate for complete fogging of the surface preceding spreading equipment . i There shall be a minimum of two (7 cubic yard ` oT larger) nixin= —=_chi^e= on the projec _ in C: b. Slurry Spreading Equipment - Attached to the mixer machine shall be a mechanical type squeegee distributor equipped with flexible material in contact with the surface to prevent loss of slurry from the distributor . It shall be main- tained so as to prevent loss of slurry on varying grades and crown by adjustments to assure uniform spread . There shall be a steering device and a flexible strikeoff . The spreader box shall have an adjustable width . The box shall be kept clean , and build-up of asphalt and aggregate on the box shall not be permitted . i C . A-jx i 1 i ary Eau- i omen t - H=nd scueecees , shovels , D - 7 6. SLURRY SEAL (Cont . ) 5 . Application The rate of application shall be such as to produce a minimum uniform thickness of one-quarter inch ( 1 /4") with the gutter lip being overlapped . This overlap shall not exceed 2 inches . Trial mixes in the slurry machine shall be made before any major work is undertaken . Any of the proposed streets to be slurry sealed may be designated as the "test area" and all work com- pleted and accepted by the Engineer within the "test area" will be paid for at the contract unit prices . Prior to trial mixing , the Contractor shall check the calibration , and calibrate if necessary , the feed rate controls for the aggregate , emulsion , water , fines and admixtures . During trial mixing , the water , fines and admixture content may be adjusted to obtain the consistency and setting rates desired . The proportions of aggregate and emulsion may be changed only after the submittal of a nes•: mix design . Unsuitable placement of the slurry seal , as determined by the Engineer , shall be cleaned off the street and the cleaned area shall be re-slurried . Removal of unsuitable slurry material shall be disposed of in accordance with Section 7-1 . 13 "Disposal of Material Outside the Highway Right of Way ," of the Standard Specifications . Full compensation for removal and disposal of unsuitable slurry seal placement shall be considered as included in the contract prices paid for "Slurry Seal (Type II ) ," and no additional compensation will be allowed therefor . The surface shall be prewetted by fogging ahead of the slurry distributor . Water used in prewetting the surface shall be applied at such a rate that the entire surface is damp with no apparent flowing water in front of the slurry distributor . The slurry mixture shall be of the desired consistency when deposited on the surface and no additional elements shall be added . Total time of mixing shall not exceed four minutes . A sufficient amount of slurry shall be carried in all parts of the spreader at all times so that complete coverage is obtained . No lumping , balling or unmixed aggregate shall be permitted . No segregation of the emulsion and aggregate fines from the coarse aggregate will be permitted . No excessive breaking of the emulsion .:ill be allowed in the slurry distributor . No streaks such as caused by over- sized aggregate will be left in the finished pavement . Prior to the sealing operations , the Contractor shall reference all manhole covers , valve covers , street monument covers , etc. so that they can be quickly found for cleaning . The method of referencing the utility covers nust be approved by the Engineer prior to the sealing operations . i D - 8 00118 !I 6 . SLURRY SEAL (Cont . ) Immediately prior to sealing operations , all surface metal utility covers ( including County survey monuments) shall be protected by- thoroughly oiling the cover surface with an oil of a grade not less than SAE 30. No adhesive material shall be permitted to cover , seal or fill the joint between the frame and cover of the structure. Covers are to be cleaned of slurry material by the end of the same work day . The slurry seal shall not be applied if either the pavement or air temperature is 55° F or below and falling , but may be applied when the air and pavement surface temperatures are 45° F or above and rising . ( Each slurry seal application shall start and end on a strip of building paper or other suitable material laid on the pavement transverse to the existing street centerline . The paper shall be removed immediately after placing of the slurry seal to leave a clean , straight edge. Longitudinal and transverse joints shall be lapped neatly without unsightly edges or excessive accumula- tion of material . Or , in lieu of the building paper , the contractor may use a chalk line and hand work the material to provide the desired clean , neat edge. Precautions shall be taken to insure that aggregate stockpiles do not become contaminated with oversized rock , clay , silt , or excessive amounts of moisture . The stockpile shall be kept in areas that drain readily. Segregation of the aggregate will not be permitted . The contract unit price paid per square yard of slurry seal shall include full compensation for furnishing all labor , materials , tools , equipment , and incidentals , and for doing all the work- as shown on the plans , as specified in these special pro- visions and as directed by the engineer . 7 . FOG SEAL k Fog seal shall conform to the provisions in Section 37-1 "Seal Coats ," of the Standard Specifications and these special provisions . { The fog seal shall be applied with a boot truck provided with a shield to prevent spraying curb and gutter . No adjustment of compensation will be made for any increase or decrease in the quantity of fog seal required , regard- '`"' less of the reason for such increase or decrease . The provisions s ,. . in Section 4-1 . 036 , " Increased or Decreased Quantities , " of the Standard Specifications shall not apply to the item of fog seal . The fog seal shall be applied so that when completed , { ' the edge will present a neat and uniform appearance true to the 4y dine as established by the Engineer . Full compensation for comply- � . Ing with these requirements shall be considered as included in the contract rice per ton for "Fog Seal " and no sepa p p g p payment wi 11 be made therefor . z D - 9 00119 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Mobilehome Parks Fees ) RESOLUTIO,'•I 110. 76/228 for Inspections and Permits ) (H. & S. C. §18613) The Board of Supervisors of Contra Costa County RESOLVES THAT: Resolutions No. 1103 adopted on July 31, 1962 and IIo. 1348 adopted on October 23, 1962 provided for County assumption of responsibility. for enforcing the so-called Mobilehones Act Olealth and Safety Code §§18000, et.seq. ) and Mobilehome Parks Act (Health and Safety Code §§18200 et.seq. ) and designated the County Buildin- Inspection Depart- ment as the enforcement agency and the County' s Chief Building; Inspector as the responsible enforcement officer. Chapter 640 of the Statutes of 1973 amended the blobilehome Parks Act to require that on and after July 1, 1974, a permit be obtained from the enforcement awency each time a mobilehome (that is required to be moved under a permit, except recreational vehicles) is to be located or installed at any site for the purpose of human habitation or occupancy as a dwelling, and to pro- vide for the establishment of fees by the enforcement agency to defray; the costs of administering the program. (I1. & S. Code §513613 and 25 Cal.Admin. Code §5078.2) . This Board hereby determines that the following fees are established to implement the provisions of Health and Safety; Code 518613: J. Application filing fee, five dollars ($5. 00) 2. Installation permit fee, thirty-five dollars (;35. 00) 3. Reinspection fee, thirty dollars (;30. 00) Resolution No. 74/752, adopted by this Board on Au.ust 26, 1974 is hereby rescinded. PASSED ON March 16 , 1976, unan---^ously by Supervisors present. EB;-,: s cc : Building Inspector County Auditor-Control],er. .� - County Counsel O-UTICET ::0. 76/_228 County Administrator IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the map of Subdivision 4781, RESOLUTION NO. 76/229 Alamo Area. WHEREAS the following documents having been presented for board approval this date: A map entitled Subdivision 4781, property located in_ the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Frank George Bolla, Paul Bolla and Century Homes Development Company, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 5966587) issued by Fidelity and Deposit Company of Maryland with Frank George Bolla, Paul Bolla and Century Homes Development Company as principal, in the amount of $68,100 for Faithful Performance and $68,600 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 134066,-'dated March 11 , 1976), in the amount of $500, deposited by: Century Homes Development Company. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full , and the 1976-77 tax lien, which became a lien on the first day of March 1976, is estimated to be $13,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 8917576) issued by Fidelity and Deposit Company of Maryland with Frank George Bolla, Paul Bolla and Century Homes Development Co,-,ipany as principal, in the amount of $13,000 guaranteeing the payment of the estimated 1976-77"tax; NOW THEREFORE BE IT RESOLVED that said map 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. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on March 16, 1976. Ori g2::a ti ng 1)=!partment: Public Works Land Development Division cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Frank George Bolla, Paul Bolla and Century Homes Development Company 2076 Mt. Diablo Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 76/229 0,121 SUI MMI SIO`I AG}Zi:i:MENT (§1) So:)ivision: 4781 C'U:',u >iiil7Gli-1l) {til) Subdivider: rankGeorge-Bol-la Paul Bolla and +Century dries leveloD- (alEffective Date: =:T_E?R;6--Oompan: (51) Completion Period: Ons- vear (94) Deposits: A: (cash). $S00 B. (bonds,_etc.) 1. (faithful performance >~ maiiitenance) $68 ,100.00 2. (labor & material s)$68 ,600.00 1 : FART_?.liS_L I)kTE. Effective on the abol•^ date, the County of Contra Costa, (;al if orni.2., hareiimft r called "Co-kni y", mid the abov_-;.Pmed Subdi;'idei, mutually pronise and agree as follol:s concernin- this subdivisio:?: ?. IMPROVEMENTS. , :RO\ M \1S. Subdivider shall. construct, install and complete road acid 5trCCt il,pr O'el. lT,c , t:a:Ct Cra1la.g ;, StICCi 51t{iC, I1rG i}Cr-itS, 1iG all ls )rOt .'iP.Ca i5 �as :.equircfi y the County Orian ancc CcdC•, especi.11IN' 'i itle 9, an lncludir— future cameI:6P.en s, alld all i.m.proverlents r'Jgllired 111 the approved improvei".e.nt, plan of this Silbdl.:'iSI Ja: on file in the County s Public Subs:i.vider s}iall. complete this vork and il:.l:rovemer.ts (hereinafter called "cork") Ilithin the ::bone co::pletion period fror.: date hereof as required by the California Subdivi.si-n %!;p Act (l::isiness Professions Code §§ll S00 and folloi:ing) , in a good uar't:- manlike Tai.IlGr, :ill accord.mice x:it}l, accepted Construction pract:cccs arc 111• a manner or superior :.o th.e requirements of th_- CGunty Ordin:nice Code and ruliiins rade therm-neper; and %..,hcrc- there is a conflict bct%,=n the irpl:omutcnt plan and the County Ordinance Cade, the stricter requirements shall govern. 3. GUARANTEE Subdivider gllairantees that the uol'}a 1s and will be J.rec rro.^:. defec'�s and %61.1 perform satisfactorily in accore?nce 1:1th Article 94-4 .=4 of the. County Ordi nance 'Code; and he shall li:aintain it for one year after its comp Iet;-on and a:ccc;,';wlce agailist any defective l.or}:i-ariship or materials or any unsatisfactory perfo2�m ince. t1, I'IMPRM ON ENT SECUIRI i`.' Ir POST i ; BONDS. Upon executing this Agrcer.:ert, Subdivi cr shall, pursuant to Business $ Professions Coe §1I6I2, deposit as security L:'ith the %_ _.It;: A. Cash: $500 cash; and. . . . B. ponds, CLC. (1 - lailthfUl perf-o?li;mcC & vai_tt'eI?ance) ac?Ciitional security for at least the above-specif—iod almmint, L:}1ich i5 the i otal t stinalted Cost. of the i': G. ISO 1:A1VER BY COUNTY. Inspection of the i ors: and/or ta:zterials, or approval of l orl; and/or materipis inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the recluireriettts of this Agreement, or acceptance of the whole or any Dart of said aorl. and/or Materials, or pa;ncr►ts therefor; or any combination or all of these acts, shall not relieve the Subdivider of his Obligation to fulfill this contract as prescribed; nor shall the County be tlzereb;• estupped from bringing any action for damages arising from the .failure to co:-ply with any of the terms and conditions liereof. 7. INDYNNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. E. The li.abil.i.-ies protected against are any liability or claim for daiave c.-C any hind allegedly suffered, incurred or threatened becaus- of actions defined bolo;:, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of i:Iaether or not such liability, claim or damage uas unforeseeable at any time b^fore the County approved the improvement plan or accepted the inproveiwnts as coiipicted, and including the defense= of any suit(s), action(s) or other procceding(s) concerning these. C. The actions causing liability are any act or omission (P.egligert or non-negligent) in connection with the matters covered by this Agreement and attributable to tlec� Subdivider, contractor, subcontractor, or any officer, agent or employee of. one or more of then. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifi.cation(s) in connection with this cork or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful iaisconduct of any Indemnitee. 8. COST'S. Subdivider sleall pay when due, all the costs of the work, including inspections thereof and 'relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance With the filed map and to the satisfaction of the County Road Comeissioner-Surveyor. 10. \ONPERFORIMANCE AND COSTS. •If Subdivider fails to complete the work and improvements vithin the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor 1ir.ediately upon demand. If County s,es to compel perform.ar.ce OIL this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reascrable attorneys' -frees, costs of suit, and all other expenses of litigation incurred by County in connection therewit}l. ll . ASS I.G\&dl:\T. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agree;;ient and/or any deposit or bond securing them. 01 MOW 6 12. RECORD MAP. In consideration hereof. County shall allow Subdivider c and record I final rap for s,aid Subdivision. CONTRA COSTA COUNTY VERNON L. CLINE, • Public Works Director , SUPWIVIDlin: (See notebe-lor:) ; ?'!'� By � �, �f`, Ltd,•-� zF tury Homes Dev ooment Chat ah.i ,,. P �,'�,G'rCorn. Deputy RECOMMENDED FOR APPROVAL• es n�1: cial ctpacay ..?: ::►c busi:cc'ss� Dote to Subdivider: (1) Exec.q.e (2) If a col i o, ,::i ; , asfix Assistant Public Tor Director corporate seal. FORi•{ APPROVED: MiN B. -CL AUSEN County Counsel i"Fz�eMk G orge Bolla 00B}• C _ Deput (CORPORATE SEAL) Paul Ball State of California } ss. (Acknowledg^tent by Corporation, Partnership County of Contra Costa ) or Individual) On March 9, 1976 the person(s) :•:hose n nv(s) is/are signed above £or Subckivider and who is knou:n to z:le to be the individual and officer or partner as stated above who signed this instrtwient, personally appeared before re and acknowledged to nc that lie executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) 1EANNE VE:,-NAR. WANOSAkY GL_ CALIFORNIA CONTRA L. , iA COUNTY , WyCawrA*mE:pire3Apr._Z3,2910" Jeanne E. Alexander N c;tary PL:111fi. .or said County andl State (Subdiv. Agrapt. CCC Std. Fore; (LD-.9; Rcv. 5/74) - - 00124 EDWARD W.LEAL ALFRED P.LOMELI County Treasurer-Tax Collector Assistant County Treasurer- TAX COLLECTOR'S OFFICE �'[� Tae Collector First Installment of Taxes CONTRA COSTA COUNTY 1 First Installment of Taxes Due and Payable Delinquent on the First Day of No Maker ;MARTINEZ.CALIFORNIA on the Tenth Day of December ------------- Second ____________Second Inataliaent of Taxes Phone 228-3000,Ext.2395 Second Installment of Taxes Due and Paya►lsL Delinquent M3rCh A on the First Day of Fobnary ! 1976 on the Tenth Day of April IF THIS TRACT IS NOT FILED BY OCTOBER 31, 1976 , THIS LETTER IS YOoID This will certify that I have examined the map of thke proposed subdivision entitled: TRACT NO. 4781 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The current 1975-76 tax lien has been paid in fall. Our estimate of the 197Z-77-tax lien, which became a lien on the first day of March, 1976 , is $ 13,000.00. EDWARD W. ZEAL Tax Collector By: ,r dl 00125 Ik Lae premum c,6Li .&deu rum 't mu ti uc to &4 -$1,029.00 Dollars for 'the teim_t,�ieereof - IMPC.OVEM N: SECUP.ITY EOSD , O-K SUSDIVISIO:: L E ® (faithful performance 6 maintenance, kNO labor 6 cat rials) (Calif. Eus. 6 Prof. Code s11612) t,,r�R ,4�1°761, ELIGZTION. CenturyHomes Deve• o, m t om an gt� C p y, : a corDQrat•on (Print.pal) Frank George Bolla an� Faui Bolla as P.zncipaT, J. R. tn:�aqS::-rt ) FIDELITY AND DEPOSIT COMPA ; a corporation CLERK BOARD C`,rtp�'�c a existing unt:er Lite laws of ti-e State of ry an and C fRn C%- S& ; F Cb' e �n�jr t :zt.o_; o transact surety business in California, as Surety, hereby jointly and i seve:a7_;• zn ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa. California, to pay it: ' (A. faithful vcrferante a r..aintenance) Sixty Eight Thousand One H:indred and r_o/x•OOtbs i)ollars (S (;R i nn nn ) for itself or any city-assignee under the below-cited subdivision contract, plus (B, labor 5-materials) Sixty Eight Thousand Six f•=+Infirad and .,nl•'1 nnths Dollars (S6$ 6nn- no ) for the benefit of persons protected under Cal. avis, v Prof. Code §11612.' 2. RECITAL Or S!:MVISIC-' COW ACT. The Principal has contracted with the County to install and =ay for street, drainage, and other improvements ii. Subdivisior, Number U22 f . as speci::ed in the Subdivision Agreement, and to complete said work Within the tiretirc soeciri' in tate Subdivision Agreement for completion, all in accordance w.-.th Sa=te and local lames aad rulings thereunder in order to satisfy conditions for filing Of the =_nal nap for said S:;bdi:•ison. •. 3, CO\DI;iv::_ ?_ the Principal faithfully performs all things required of hit accord.-::g to the terms conditions of said contract and improvement-plan and i=prove- rients a�_ecd on by hi= a=:: the County, then this obligation as to ScctiQQn 1-(A) above shall be- =e null an;: v;_ except that the guarantee of maintenance continues for the One-yea= =-r_Czl; aad -- _.aly pays thea ccntractors, subcontractors, and parsons renti:_ - __:^::t er - ___5:.,o' labor or to the= :'or sari. ;:ark- and �7rOvaaer.SS, and p_c=_c=s tae pre=is:s frca claims of such liens, then this obligation as to Sectio: _- 3' r-bzre s ==: became cull and void; otherwise this obligation remains in full force a :feet. alteration o: said contract or any plans or specifications of said work agreed :a•by tic Pri:.1^a_ z_tni the County shall relieve any Surety from liability- on :his bond; ,L n_ co:isent is hereby given to maize-such alterations without further notice to or eansent-5r•'S're;y; and the Surety .hereby, waives the provisions o-' Calif. Civil Code 33319, and halos itsci`boun3 witk:o_t regard to and indene:dently of any action against Principal wher'ere- .a�:c:t, z;,d agrecs gist if County sues on this bond, Surety will Day reaso i:31e :atto:•aey fens '.fiadd by tour= as costes Cd in the judgmeacFC Y ArjjI OF R T 'SIG\;D ANN marchYLAND 1� S .:.CrA on . _.T'HOMES DEVELOP!r PAN Ei bon Delventhal d t.. rn e,. s`y Faiv ct •1'i. •� w T•�'!.•....w /►.• w 1�w r.•wr•.w................... ......... j SL c`o Cal oa r �l\ (ACLE Uv=EST BY SUM:TY) County of ) On the person(s) ::hose na, c(s). is/are si_cncd aborti for Surety anJ %,i:,% is i::a.n to ne to .•r the Atto:rcy(s)-in-E-act for this Corr,r:LtC ersoiialIv appearedbe-.ore re an- :.t:�siJwkei�CG�. to ne that he/they i' 2z P . !: s i;.:c:. the r.....a o: the _ Corporation is Surety and hisl;;ieir own nanes(s) as it-s Attorney(s)-ir.-Fac;. (NOTARIAL SEAL) Notar• I'_S:is ,or said Coui:tv ani c Microfilmed with board order (LU 3/:•1) 0126 v f ' { STATE OF CALIFORNIA ss. CnT AND Coup=of Sex FRANctseo i 11th March 76 On this - C12Y of 19 ,before me L" IUIOGLI^ ,a Notary Public,in and for the City and County and State „� appeared- to Erbon Delventhal aresaid,duly commissioned and sworn,Paso Y known to me to be the person whose name is subscribed to the foregoing instrument as the Attorneria-Fact of the Fidelity and Deposit Company of Maryland.and acknowledged to me that he subscribed the name of Fidelity and Deposit Company of Maryland thereto as i �N���•�ty and» his name as Attorney-in-Fact. i • OFFICOL sit L" 140" t -te r NOTARY PNBUC CAUFORN1A ;y CpuN}Y sAN fpFtrcJscO • Notary Pub` in and for the State of C 'fo r!CWM*L*s!,spirt ly 7,i;7i City and ounty of San Francisco sanFfand+co 1•N•1•••M•s••���•N�N�N 00127 V = Theremium charged for this 'bond is $130.00 Dollars per anrinm Of - BOND AGAINST TAXES KAON ALL mriij BY THESE P1tESLNTS: ' - CENMY ROWS DEVELORaff COMPANY, THAT jMff=GEORGZ BOLLA AND PAD& BOLIA -as principal and (Surety)FIDELITY AND DEPOSIT COPANY OF MARYIAI% corporation - organized and existing under the laws of the State of NMyIABiD and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra -• THIRTEEN THOUSAND Costa, State of California, in the penal sum of -THIRTEEN AND NO/100-------qp ---- Dollars (. -13,000.00 ), to be paid to the said County of Contra Costa, for the payment of which well and truly to be rude., we and each of us bind ourselves, our heirs, exedutors administrators and successors v , jointly and `everally,, firmly by-these presents. 11th Sealed -viith our seals and dated this lath �/ day of March �9 76 - -The conditions of the above obligation is such that j IMMEAS, the above bounded principal is about to file a map tId Fk— --D = -- - SUBDIVISION #4781 - MA J. R. OLSSON and cover 3 r subdivision of a tract of land in saidE' -` r a Costa.,. and are cer rain liens for taxes and sp ��a1 :ss.essen, collected as taxes, against the said Tract of land -covered by said wap, tiihich;:zxes and special assessments collected as taxes, are not as yet 'due .or payable. ' • NOW j THEIR�:�ORE, if the said Principal shall pay all of- the taxes and special assessments collected as taxes which are a lien against said tract of land covered by .said, - map, at' the* time of the filing of said map of said Tract-, then this,. obligation; shall be void and of no effect. Otherwise it sha".i va-- m in 1 u1I force anid e feet. CENTURY HOMES D COMPANY Frank zgQy a By. Paul'Bolla - FIDELITY AND DEPOSIT COMPASY';OF-r•ARYLAND Surety ACc:AIOj'�Ll'sUGF.t1Et�1 �'`� T-___ (DY SURETY) Erbon Delventhal Attorney-in-Fact State of California C�ttn ty of I _ County in uhi.ch acl..io::rl edt;enent is taken. nn before! rte, a Notary Public, in and for said County and St_ te, personally appeared knottn to me to be 01' }to col-pora tion that executed the within In; 'rwnent'_and- also known to me t:ri be the person vho executed it on Vehalf of suet corporation and acknowledged to me that such corLiorat:ion executed the ulthin /instrument purstiant to J:Ls bar-law,#- ora resolution of it,-- board of director: • - ► u�'c;;i :tli,•4 l�Esq•�i"-"tii iit 1-a�ne o1' not- ary _ NOTARY PUBLIC . ��� Microfilmed with board order 00 A � - ti r L „f 1 STATE OF CALIFORNIA ss: 1 CnY AND Courter of SAM FeArsctsco On this 11th �„y of March 19__1d re me "n ,a Votary Public,in and for the City and County and State Erbon Delventhal aforesaid.duly rnmmissioaea and swrbrn.personally appeared__ known to me to be the person whose name is subscribed to the foregoing instrument as the Attorney-in-Fact of the Fidelity ani Deposit Company of Maryland,and acknowledged to ase that he subsrnibed the name of Fidelity and Deposit Company of Maryland thereto as Surety and his own name as At -in-Fact. i _ LEEECMOGLE A a ••-s:�, NOTARY WBUC CALIFORNIA i .•., COUNTY-01F SAN FRANCISCO : Notary Publi m and for the State of alifo t Ul Cr WAWM Upm k"7 1916 City and County of San Francisco i a t _ 0Ion III THE BOAItU OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Amending Resolution No. 75/523 Establishing Rates to be Paid RESOLUTION NO. 76/230 to Child Care Institutions WHEREAS this Board on June 30, 1975, adopted Resolution No. 75/523 establishing rates to be paid to child care institutions for the Fiscal Year 1975-76; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 75/523 is hereb,, amended as detailed below: ADD THE FOLLOWING GROUP HOME MONTHLY RATE Awake Home for Children/Sacramento _ $935.00 Passed by the Board on I-larch 16, 1976. cc: Director, Human Resources Agency Social Service; 11. Hallgren Probation Officer County Administrator . County Auditor-Controller (p) RESOLUTIOU '10. 76/230 00130 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/231 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 1975-76 It has been ascertained from the assessment roll and from pavers in the Assessor's 'Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below: For the fiscal years 1974-75 and 1975-76, in Tax Rate Area 09048, Parcel No. 189-120-018-8, has been errgneously assessed to Terra California, due to error in overlooking transfer of title on this parcel. Therefore, this assessment should be corrected to show the assessee as follows: Golden Rain Foundation-W. C. , Tre. , P. 0. Box 2070, Walnut Creek, California, who acquired title by document recorded on November 20, 1973, in Book 7095, Page 251, of the Official Records of Contra Costa County. I hereby consent to the above changes and/or corrections : R. 0. SEATON JOHN B. AU EN, County Counsel Assistant Assessor t3/5/76 By Depugo Copies to: Assessor (Mrs. Kettle) A-.-optedaythe Board or:_..-MAR_LG —, Auditor Tax Collector Page 1 of 1 00131 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/232 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 1975-76 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 (a) 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 from 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 has been levied errone- ously. In Tax Rate Area 07013, Parcel No. 086-100-015-6, assessed to Southport Land & Commercial Co. , has been erroneously assessed with Land value of $11 ,875, due to error in not posting corrected assessment on property record for entry on the assessment roll . Therefore, this assessment should be corrected as follows: Land $10,625; malting a total corrected assessed value of $10,625. 40 R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector :U`30LUTIO" "C. 7 /2..,-- Page 1 of 2 00144 In Tax Rate Area 07013, Parcel No. 086-122-029-1, assessed to Southport Land & *Commercial Co. , and Lucky Stores Inc.., has been erroneously assessed with Improvement value of $56,875, due to error in not posting corrected assessment to property record for entry on the assessment roll. Therefore, this assessment should .be corrected as follows: Land $18,125 (no change) ; Improvements $31,875; making a total assessed value of $501,000. In Tax Rate Area 09000, Parcel No. 189-170-003-9, assessed to Second Walnut Creek Mutual , has been erroneously assessed with Land value of $380,125 and Improvement value of $663,675, due to error in basing assessment on incorrect description of property inasmuch as such property had suffered physical slide damage prior to the lien date. Therefore, this assessment should be corrected as follows: Land $378 ,325; Improvements $657,675; less the existing Homeowner's Exemption of $260,750; making a net taxable assessed value of $775,250. For the fiscal yea=s 1973-74, 1974-75, and 1975-76, in Tax Rate Area 05042, Parcel No. 154-551-002-4 , assessed to Central Bank National Assn. , . has been erroneously assessed with incorrect Land and Improvement values due to error in assessing a neighboring residential structure to this parcel . Therefore, this assessment should be corrected as follows: Assessed Value From To For the year 1973-74 Land $2,425 $1 ,500 Improvements -4 ,825 ' "875 Total 7 ,250 2,375 For the year 1974-75 Land $33,375 $1,500 Improvements 5,625 875 Total 9,000 2,375 For the year 1975-76 Land $3,375 $1,500 Improvements 5,625 875 Total T9,000 $2,375- I hereby consent to the above changes and/or corrections : R. 0. SEATON JOHN B CLAUSEN, County Counsel Assistant Assessor t3/5/76 By y Adopted by the Board F.SSOLUTION 110- 76/232 Page 2 of 2 00 133 M 1 . r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 76/'233 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 1975-76 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 (a) of Vie 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 from the date cor- Tection 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 has been levied errone- ously; and, if paid, a refund on that portion should be made pursuant to Section 5096 (b) of the Revenue and Taxation Code. In Tax Rate Area 66061 , Parcel No. 197-290-024-3; assessed to Sandra Wiltse Bennett, has been erroneously segregated by Segregation No. 75-101 . This segregation erroneously entered Temporary Parcel No. 197-290-033 with incorrect Land assessment of $4,750 and erroneously entered Temporary Parcel No. 197-290-027 with incorrect Land assessment of $250. This was due to error in AA� R. 0. SEATON Assistant Assessor Copies to: Assessor (Airs. Kettle) Auditor' Tax Collector Page 1 of 2 R-SO ,liiIO_`T 170. 7b�231 00134 1 J reversing the -assessments on both temporary parcel numbers at the time the requested segregation of taxes was computed. Therefore, these assessments should be corrected as follows: Temporary Parcel No. 197-290-033-T Deeded to: Frank M. & Sandra L. James Deed Reference: 7495/540 - May 2, 1975 Corrected Assessed Value: Land $250 Total 250 Temporary Parcel No. 197-290-027-T Deeded to: Philip H. $ Justine F. Threshie Deed Reference: 7511/551 - May 20, 1975 Corrected Assessed Value: Land $4,750 Total $4,750 I hereby consent to the above changes and/or' corrections: R. SEATON JOHN B. CL EN, County Counsel Assistant Assessor t2/24/76 By eput Adopted ay the Board on---- AR1-G.Iffa .._...Pae 2 of 2 RESOLUTION 110. 76/233 g 0013.3 IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) - Tax Liens on Property Acquired ) RESOLUTION NO. 76/234 by Public Agencies ) WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority, and recommendations, the County Auditor cancel these tax liens for year of 1975-76 CITY OF ANTIOCH CONTRA COSTA COUNTY (cont) • 066-214-012-8 1004 Por 210-030-007-4 66129- Por CONTRA COSTA COUNTY FMOD CONTROL 210-040-014-8 66089 Por & WATER CONSERVATION DISTRICT 210-040-015-5 66089 Por 0►1.88--080-011-2 58004 Por tIi(3-�4 -006 9PIR a_ z -071$ CONTRA COSTA COUNTY 161-112-025-2 79186 All 209-030-063-9 66088 Por 209-070-016-8 66089 Por 209-070-019-2 66089 Por 209-070-020-0 66129 Por 210-030-004-1 66089 Por 210-030-005-8 66089 Por •H. FUNK, County Auditor-Controller DOl1 D By: J Ac'apted ay the Board on__MAR.1119:1--..... (Tax Cancel- Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2• (Redemption) (Secured) RESOLLITIO,: 1?0. 76/234 0010,) In the Board of 'Supervisors Of Contra Costa County, State of California In the Matter of Approval of Freeway Maintenance Agreement With State of California RESOLUTION NO. 76/235 With Respect to State Highway Route CC - 4/84., Antioch Area . 11HEREAS the State of California, through its Department of Transportation, District 4, has presented an agreement entitled "Freeway Maintenance Agreement'r which concerns State Highway Route CC-4/84 in the County of Contra Costa between 11G"' Street and the Antioch Bridge, as more particularly set forth in said agreement; and WHEREAS the Board of Supervisors has considered said agreement and is familiar with the contents thereof; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA RESOLVED that said Freeway Maintenance Agreement be and the same is hereby APPROVED and the Chairman and Clerk of the Board of Supervisors are AUTHORIZED to execute the same on behalf of the County. PASSED by the Board on March 16, 1976. Originating Department : Public Works cc: State Department of Transportation (3) (via P/W) Public Works Director (2) County Auditor-Controller County Administrator RESOLUTION NO. 76/235 00137 FREEWAY MAINTENANCE AGREE14ENT THIS AGREEMENT, made and entered into, in duplicate, this , day of , 19 , by and between the State of California, acting by and through the Department of Transportation, District 4, hereinafter for convenience referred to as "the State," and the County of Contra Costa, hereinafter for convenience referred to as "the County,"- witnesseth: WHEREAS, on January 5, 1966, a Freeway Agreement was executed between the County and the State wherein the County agreed and consented to certain adjustments of the County road system required for the development of that portion of State Highway Route CC-4/84, within the limits of the County of Contra Costa, as a freeway, and WHEREAS, said freeway has now been completed or is nearing completion, and the parties hereto mutually desire to clarify the division of maintenance responsibility as to separation structures, and County roads or portions thereof, and landscaped areas, within the freeway limits, and WHEREAS, under Section 3 of the above Freeway Agreement, the County will resume control and maintenance over each of the relocated or reconstructed County roads except on those portions thereof adopted as a part of the freeway proper. Microfilmed with board order. 00138 r -2- NOW., THEREFORE, IT IS AGREED: 1. ROADWAY SECTIONS The County will maintain, at County expense, all portions of County roads and appurtenant structures and bordering areas, within the shaded areas on the attached map marked Exhibit ".", entitled "Freeway Maintenance Agreement with the County of Contra Costa, 04-CC-4/84 , P.M. 27.3/30.7, 89. 8/11.411, consisting of three sheets dated February 2, 1972, and made a part hereof by this reference. 2. VEHICULAR OVERCROSSINGS The State will maintain, at State expense, the entire structure below the deck surface except as hereinafter provided. The County will maintain, at County expense, the deck and/or surfacing and shall perform such work as may be necessary to ensure an impervious and/or otherwise suitable surface. The County will also maintain all portions of' the structure above the bridge deck, as above specified, as well as all traffic service facilities that may be required for the benefit or control of County road traffic. 3. SCREENING ON OVERCROSSINGS At locations determined by the Department, screenin will be placed and maintained. on State freeway overcrossings on which pedestrians are allowed (as directed by Section 92.6 of the Streets and Highways Code) . All screens under this prop am will be constructed and maintained by the State (at State expense) . 091410 10 -3- 4. VEHICULAR UNDERCROSSINGS The State will maintain the structure proper. The road- side section, including the traveled way, shoulders, curbs, sidewalks, walls, drainage installations and traffic service facilities will be maintained by the County. 5. RESPONSIBILITY It is understood and agreed that neither the State nor any officer or employee thereof is responsible for any damage or liability occurring by reason of anything done or omitted to be done by the County under or in connection with any work, authority or Jurisdiction delegated to the County under the Freeway Agreement and this Freeway Maintenance Agreement. It is also understood and agreed that pursuant to Government Code Section 895.41, the County shall fully indemnify and hold the State harmless from any damage or liability occurring by reason of anything done or omitted to be done by the County under or in connection with any work, authority or Jurisdiction delegated to the County under the Agreement. It is understood and agreed that neither the County nor- any officer or employee thereof is responsible for any damage or liability occurring by reason of anything done or omitted to be done by the State under or in connection with any work, authority or Jurisdiction not delegated to the County under the Freeway Agreement and this Freeway Maintenance Agreement. It 00140 -4- is also understood and agreed that pursuant to the Government Code Section 895.4, the Department shall fully indemnify and hold the County harmless from any damage or liability occurring by reason of anything done or omitted to be done by the State under or in connection with any work, authority or jurisdiction not delegated to the County under the Freeway Agreement and this Freeway Maintenance Agreement. 6. EFFECTIVE DATE This Agreement shall be effective upon the date of its execution by the State; it being understood and agreed, however, that the execution of this Agreement shall not affect any -pre- existing obligations of the County to maintain designated areas pursuant to prior written notice from the State that work in such areas, which the County has agreed to maintain pursuant to the terms of the Freeway Agreement, has been completed. STATE OF CALIFORNIA DEPARTPENT OF TRANSPORTATION SIDNEY C. McCAUSLAND DIRECTOR By Deputy District Director COUNTY OF CONTRA COSTA Approval as to form: By✓ P CUa rman, Boaril of StPervisors By J. R. OLSS01*4 Clerk of the Board of Supervisors Attorney By I: _ N. I4kraham JOBtl B. cuu A County Counsel Deputy Clerk py CeFuty� ii or OOOOOQO= cl) p so ca •.1 ri w a i C=l m I • � C O � n Rppt • 4 m p ID a 0 m N to rwo. i • . 1 n • yam, �.'. (( Foci{ro, -_ , ♦PV.T30.? I �r7bad RTEBiPht R9A aslct O • „ '!? m o { r ' r m o m m L (o VICTORY eourr m Z+ ExisrrHs fi � . M N ' � y , 1hT i wit at'- AVE. 1 s! o m O t� m 0 • . tI cnmz - 3'ii t, ,/oagrrin River N W VICINITY MAP Sheet t of 3 FREEWAY MAINTENANCE AGREEMENT WITH THE COUNTY OF CONT COSTA PM.-R 8J14 00142 2- 7104-CC-84 9. I. 2 2 a Ls da':4 Roed Q G die f a?d-M,yt ► . • ORS 14*4705.gar • A 2G96Ct8iP.Al A ! NE - �yb a - w a w h 2 ilk ' a Area 4laintoined by Countym] I_OCi"rION I Sheet 2 of '3 ; FREEWAY MAINTENANCE AGREEMENT ':TH. THE COUNTY OF CONTRA COSTA,, . Y 04-CC-84 P.M. R9.8t11.4 W143 2x2 72 .. � � •.moo' - � - a " ��•—•f-}—�—��.'.:� ,i�,T•r•=�is =:$;� 'au. Al ` -:tip��,;•�' �:=5 j,#�q r Q3.1 ' . 113 0 —6' If ��4/.yam 3�:• �s�°` s ��8��•pp�G • $1 • of ti I'' - -6Garb A L�li1 tsZ6"Gfv�n U��f+ncb • -, , Area Maintained by County . LOCATION 2 Sheet 3 of 3 FREEWAY MAINTENANCE AGREEMENT WITH THE COUNTY OF CONTRA COSTA ' 04-CC-84 PM. R9.8/11.4 2-2-72 IN THE BOARD OF SUPERVISORS OF CONTRA COSTACOUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements.-and declaring ) RESOLUTION NO. 76/236 certain roads as County ) roads Subdivision 4737, ) San Ramon Area. ) WHEREAS the Public Works Director having notified this Board that im- provements have been completed in Subdivision 4737, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agree- ment: Subdivision Date of Agreement 4737 July 15, 1975 (Safeco Insurance Company of America - No. 2534425) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 127516 dated July 9, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads , d - , as shown and dedicated for public use on the map of Subdivision 4737 filed August 18, 1975 in Book 179 of maps at page 14, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: l Oakham Court 32/52/0.05 f u l?ham Court 32/52/0.05 PASSED by the Board on March 16, 1976. Originating Department: Public Works Land Development Division cc: Racorder P;::�1 i c !Works Director Shipell Industries of Northern California, Inc. 12.7 Lawrence Station Road Sunnyvale, CA 94086 RESOLUTION NO. 76/236 X1145 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) RESOLUTION NO. 76/237 certain roads as County ) roads, Subdivision 4487, ) San Ramon Area. ) WHEREAS the Public Works Director having notified this Board that improve- ments have been completed in Subdivision,4487, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; " NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement J , 4487 June 17, 1975 N` (Safeco Insurance Company of America - No. 2534053)",- BE 534053)",- BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 126491 dated June 3, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 0 BE IT FURTHER RESOLVED that the hereinafter described roads , as shown and dedicated for public use on the map of Subdivision 4487 filed June 19 , 1975 in Book 178 of maps at page 41 , Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: l Toby Road 40/60/0.13 Salem Court 32/52/0.04 Oakham Drive 36/56/0.21 Hampton Court 32/52/0.05 Broadmoor Drive 40/60/0.09 Dorset Court 32/52/0.05 Duxbury Court 32/52/0.03 PASSED by the Board on March 16, 1976. Originating Department: Public Works Land Development Division cc: Auditor GORtF011e Recorder Public Works Director Shapell Industries of Northern California, Inc. 1287 Lawrence Station Road Sunnyvale, CA 94086 RESOLUTION NO. 76/237 Y 00146 0 • In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Easter Seal Society Lily Day. The Board having received a March 4, 1976 letter from Mrs. Doris J. Hazlett, Executive Director, Easter Seal Society for Crippled Children and Adults of Contra Costa County, request- ing permission to hold its annual Lily Day, as part of the Easter Seal Campaign , on April 10, 1976 (April 17 , 1976 in the event of rain) ; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on March 16, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. . Doris J. Hazlett ess� Witnmy hand and the Seal of the Board of County Sheriff-Coroner per"sOn County Counsel affixed this 16th day of March . 19 76 County Administrator J. R. OLSSON, Clerk Deputy Clerk Robbie Gutrrez H 24 8/75 loon 00147 a in The ©uuru u, of .Z Con.ra,.:Costa County, State of Califomia a- Harch 16 _... 19 76 lr"Monw of Approval ,t rety Tax Boad(s). .. A dt. J APO1 F` � I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Completion ) of improvements and declaring ) RESOLUTION NO. 76/237 certain roads as County ) roads, Subdivision 4487, ) San Ramon Area. ) WHEREAS the Public Works Director having notified this Board that improve- ments have been completed in Subdivision-4487, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement '�. 4487 June 17, 1975 (Safeco Insurance Company of America - No. 2534053) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 126491 dated June 3, 1975) be RETAINED for one year pursuant to the requirerwnts of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads , as shown and dedicated for public use on the map of Subdivision 4487 filed June 19 , 1975 in Book 178 of maps at page 41 , •Official Records of Contra Costa County, State of California, are accepted 'i and declared to be County Roads of Contra Costa County: Toby Road 40/60/0.13 Salem Court 32/52/0.04 Oakham Drive 36/56/0.21 Hampton Court 32/52/0.05 Broadmoor Drive 40/60/0.09 Dorset Court 32/52/0.05 ri Duxbury Court 32/52/0.03 PA:;SED by the Board on March 16, 1976. Originating Department: Public Works Land Development Division cc: Recorder Public Works Director Shapell Industries of Northern California, Inc. 1287 Lawrence Station Road Sunnyvale, CA 94086 RESOLUTION NO. 76/237 Y 00146 In the Board of Supervisors of Contra Costa County, State of California March 16 .' 1976 In the Matter of _ Easter Seal Society Lily Day. The Board having received a March 4, 1976 letter from Mrs. Doris J. Hazlett, Executive Director, Easter Seal Society for Crippled Children and Adults of Contra Costa County, request- ing permission to hold its annual Lily Day, as part of the Easter Seal Campaign, on April 10, 1976 (April 17 , 1976 in the event of rain) ; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on March 16, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. Doris J. Aazlett Witness my hand and the Seal of the Board of County Sheriff-Coroner Supervisors County Counsel affixed this 1 yth day of (larch _ 19 76 County Administrator J. R. OLSSON, Clerk BDeputy Clerk Robbie Guti-errez H24 S/TS 20M �� �~� In the Board of Supervisors of Contra Costa County, State of California 11arch 16 , 19 76 In the Matter of Approval of Surety Tax Bond(s) . IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated for the following tract(s) is (are) APPROVED: Tract Bond No. Location Principal No. Amount 4646 City of Irvin Deutscher 259769L. 4,500 Lafayette 1309 City of Presley of 6296883 315,000 Concord Northern California PASSED by the Board on ::arch 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s ) affixed this 16th day of Iiarch 19 76 J. R. OLSSON, Clerk By ���,-,�«C,p. .y, 7%ri cKs;SJ Deputy Clerk Ronda yn-n Shackles 31 Fg ,.)WARD W.LEAL ALFRED P.LOMELI County Treasurer-Tax Collector Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector First Installment of Taxes CONTRA COSTA COUNTY First Installment of Taxes Due and Payable Delinquent on the First Day of November on the Tenth Day of December MARTINEZ,CALIFORNIA ___________ Second Installment of Taxes Phone-228-3000,Ext.2385 Second Installment of Taxes Due and Payable March 12 1976 Delinquent on the First Day of February on the Tenth Day of April IF THIS TRACT IS NOT FILED BY OCTOBER 31, 19 76, THIS.LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 4646 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The current 1975-76 tax lien has been paid in fall. Our estimate of the 12767tax lien, which became a lien on the first day of March, 1976 is $ 4,500.00 . EDWARD W. LEAD, Tax C,)hector By: �,, . t: '—=z F CEIVED MAR 16 1976 J. R. OLSSON CLERK BOARD OF SUPERVISORS B _ CO RA CO ACO_ M /4 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO -T ITREET 'JORESS CITY 'TATE - ZIP L SPACE ABOVE THIS LINE FOR RECORDER'S USE AA�*4, ® SAFECO INSURANCE COMPANIES SAFECO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA FIRST NATIONAL INSURANCE COMPANY OF A161ERICA HOME OFFICE 4337 BROOKLYN AVE.N E..SEATTLE.WASHINGTON 99105 Bond No. 2597694 BOND FOR PAYMENT OF TAXES IN SUBDIVISION OF LAND BNOWALL MENBY THESEPRESENT$That we, IRVIN PEUTSCHER as Principal , and SAFECO INSURANCE COMPANY OF AMERICA as Surety, are held and firmly bound unto the County of CONTRA COSTA , State of California,in the penal sum of FOUR THOUSAND FIVE HUNDRED AND NO 100ths --- — — Dollars(S 4.500.00 ) for payment of which sum, well and truly to be made,we bind ourselves, our heirs,executors,successors and assigns, jointly and severally,by these presents: THE CONDITION OF THEABOVE OBLIGA TIONIS SUCH,That WHEREAS, the said Principal the owner of a tract of land representing a certain subdivision of real estate,to-wit: Tract No. 4646 , intends to file a map thereof with the County Recorder of CONTRA COSTA County. AND WHEREAS, the provisions of the State law require that this bond be filed with the Board of Supervisors of said County. NOW THEREFORE, if the said Principal shall pay,or cause to be paid,when due,all taxes, and all special assessments collected like taxes,which at the time of filing said map,are a lien against such subdivision,or any part thereof,but.not yet payable,then this obligation shall cease and be void,otherwise it shall remain in full force and effect. IN WITNESS WHEREOF. said Principal and said Surety have hereunto set their hands and seals this 12th day of :larch _ , 19 76 . Premium45.00 IRVIN DEUTS - � Principal NOTE: All signatures,both / Principal and Surety, By�-z�Ya f must be acknowledged before a notary public. SAFECO 1 SURANCE COMPANY OF AMERICA By Gt . ribyl Attorney-in-Fact 450 Sansome Street ` 4 v r1LlAL _SE AL STATE 01: CALIFORNIA,, LUCILE E. KI Jt,"1..n.i:'.�=!:,id > .._ ...COftnt)'Af t:z_ L.,._... ....._ On this `- day of _ in the year -- — one thousand nine hundred _ _before me, a.Votary Public, State of California,duly commissioned andsworn,personally appeared__ knrcn to me to be:J., person—whose name'ti- subscribed to lite uithin instrument, and acknowledged to trc thal___..Fe..,.excaded the same. IN IVITNESS IVHEREOF I have hereu_nlo.ret»3y hand and affixed my official seal in the Counly of day and year in this certificate first above:Lritten. _.__..__......_...._......_......._......._...... ..__..w...Votdry Pada,S. le of Califrirnia:313.Coinmission Esp., es _r - -a POV&'. OF Al I%jhI ' ' • HOME OFFICE:SAFtLu. u ... `AFEM SEATTLE,WASHINGTON 98185 1� No. 4605 KNOW ALL MEN BY THESE PRESENTS: That Safeco Insurance Company of America and General Insurance Company of America, each a Washington corporation,does each hereby appoint ` --------------------------------- GREGORY M. PRIBYL --------------------------------- its true and lawful attorneys)-in-fact, with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF, Safeco Insurance Company of America and General Insurance Company of America have each executed and attested these presents this 11th day,of July _, 19 74. W.O HAVAMEASLa,SECRETARY GOROeH;_..?dY.PRM0E%T CERTIFICATE Extract from Article VI,Section 12,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: "Article Vl,Section 12, — FIDELITY AND SURETY BONDS . ..the President,any Vice President,and the Secretary shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business . . . On any instrument making or evidencing such appointment, the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof, may be impressed or affixed or in any other manner reproduced-,provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking-" Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28, 1970: "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i)The provisions of Article V1,Section 12 of the By-Laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seal of the Company may be a facsimile thereof-" I, Wm. Hammersla, Vice President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power-of-Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution and the Power-of-Attorney are still in full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of each corporation this 12th day of March . 19�- - �E�COyp'y` -`� COiUCKATE a SEAL W SEALa � W o.��a.1vER;;a,sECREranY s X s 1953 1923 i 0 7 �lFWASN�Kf41�a/;gasy4�' S•974 R4 10/75 OF PRINTED IN U.S.A. CQ s -#WARD W.LEAL ALFRED P.LOMELI County Treasurer-Tax Collector Assistant County Treasurer- Tax Collector TAX COLLECTOR'S OFFICE : First and a gable of Tax.. CONTRA COSTA COUNTY Fist Iuent m-°`at Taxes Due aad Parable _ Delinquent on the First Day of November on the Tenth Dar of December MARTI.EZ, CALIFORNIA _ Second Installment of Taxes Phone 228-7000,Ext.2385 Second Installment of Taxes Due and Parable March 1 1 6 Delinquent on the First Day of February 5, 97 on the Tenth Day of April IF PIIS TRACT IS NOT F.TIZD BY OCTOBER 319 19 76, THIS III= IS VOID This will certify that I have examined the map of the proposed _ subdivision entitled: OO - TRACT N0. 4809 y V and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1975776 tax lien has been paid in full. Ocr estimate of the 1976-77 tax lien, which became a lien on the first day. of Izrch, 1976 is $ 15,000.00 _ EDFM W. IS&L Tax Collector By: -Lt� RECEIVED dl MAR 1 K1976 J. P a_sc" CLERK BOAM OF SUPERVISORS C ACO. g 001 zjg 0 AWFA FIREMAN'S FIREMAN'S FUND INSURANCE CO�P4Nv Bond No 1;LqJU,4 THE AMERICAN INSURANCE CO"PAhr �•Gf. /j NATIONAL SURETY CORPOR4TION FUND 1<4 � ASSOCIATED INOEMNIT♦CONNONATION llAMERICAN AMERICAN AUTOYOSILC IIiSVNA1.(I CD1r.N, p INSURANCE COMPANIES HOMEOFFICE SANFRANC1i 0 CALIi ONNIA -- BOND FOR PAYMENT OF TAXES IN SUBDIVISION OF LAND KNOW ALL MEN BY THESE PRESENTS THAT WE PRESLEY OF NORTHERN CALIFORNIA , AS PRINCIPAL, AND THE AMERICAN INSURANCE AS SURETY, ARE HELD AND FIRMLY BOUND UNTO THE COMPANY COUNTY OF CONTRA COSTA , STATE OF CALIFORNIA, IN THE PENAL SUM OF FIFTEEN THOUSAND AND NO/100 - - - - - - - DOLLARS - ($15 000_00) _FOR THE PAYMENT OF WHICH SUM, WELL AND TRULY TO BE MADE WE BIND OURSELVES, OUR HEIRS, EXECUTORS, SUCCESSORS AND ASSIGNS, JOINTLY AND SEVERALLY, BY THESE PRESENTS: THE CONDITION OF THE ABOVE OBLIGATION IS SUCH THAT WHEREAS, THE SAID _ PRESLEY OF NORTHERN CALIFORNIA THE OWNER OF A TRACT OF LAND REPRESENTING A CERTAIN SUBDIVISION OF REAL ESTATE, TO-WIT: TRACT NO. 4809 INTENDS TO FILE A MAP THEREOF WITH THE COUNTY RECORDER OF CONTRA COSTA COUNTY. AND WHEREAS, THE PROVISIONS OF THE STATE LAW REQUIRE THAT THIS BOND BE FILED WITH THE BOARD OF SUPERVISORS OF SAID COUNTY," NOW THEREFORE, IF THE SAID PRINCIPAL SHALL PAY, OR CAUSE TO BE PAID, WHEN DUE. -ALL TAXES, AND ALL SPECIAL ASSESSMENTS COLLECTED LIKE TAXES, WHICH AT THE TIME OF FILING .SAID MAP, ARE A LIEN AGAINST SUCH SUBDIVISION, OR ANY PART THEREOF, BUT NOT YET PAYABLE, THEN THIS OBLIGATION SHALL CEASE AND BE VOID, OTHERWISE IT SHALL REMAIN IN FULL FORCE AND EFFECT. IF LEGAL ACTION IS REQUIRED TO RECOVER UNDER THIS BOND, THE PROTECTION AFFORDED BY IT SHALL COVER THE PAYMENT OF REASON- ABLE ATTORNEY'S FEES. THE PROVISIONS OF SECTION 2845 OF THE CIVIL CODE ARE NOT A CONDITION PRECEDENT TO THE SURETY'S OBLIGATION HEREUNDER AND ARE HEREBY WAIVED BY THE SURETY. IN WITNESS WHEREOF, SAID PRINCIPAL AND SAID SURETY HAVE HEREUNTO SET THEIR state of Ca 1 i forn i a� County of Kern On March 11, 1976 before me, a Notary P::blic in and for said County and State, residing therein, duly commissioned and sworn, personally appeared Richard E. Lommen t1 known to me to be Attorney-in-Fact of THE AMERI CAN INSURANCE COMPANY the corporation described in and that executed the within and foregot::g :::ctr ^ent, and known to :re to be the person who executed the said instrument in behalf of the said corporation, and he duly ackn3w!l-s?`% s__.. co:pxa:ion executed ::e same. IN WITNESS WHEREOF. I have hereunto set my hand and affixed my official seal, the day and year stated in this certificate above. i' nota:f PuhI;c;� I .oI{c IilEQlltfaTID By AND WHEN RECORDED NAI.TO Name Sheet Address S" I L GENERAL POWER OF ATTORNEY THE AMERICAN INSURANCE COMPANY KNOW ALL MEN BY THESE PRESENTS: That THE AMERICAN INSURANCE COMPANY, a Corporation duly organized and existing under the laws of the State of New Jersey, and having its Home Office in the City and County of San Francisco, California, has made, constituted and appointed, and does by these presents make, constitute and appoint RAY BASS, FOSS MORTENSEN, RICHARD E. LOMMEN, AND LEE LANDES jointly or severally its true and lawful Attorney(s)-in-Fact with full power and authority hereby conferred in its name, place and stead, to execute, seal, acknowledge and deliver any and all bonds, undertakings, recognizances or other written obliga- tions in the nature thereof and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorneys)-in- Fact may do in the premises. This power of attorney is granted pursuant to Article VIII. Section 30 and 31 of By-laws of THE AMERICAN INSURANCE COMPANY adopted on the 7th day of May, 1963, and now in full force and effect. Article Vill, Appointment and Authority of Resident Assistant Serretanrs, and Attorney-in•Fact and Agents to accept Legal Proceis and Make Apricarances. Section 30. ppp�oo Aitment. The Chairman of the Board of Directors, the President, any Vice-President or any other person authorized by the Board of Directors, the Chainrman of the Board of Director the President or any Vice-President,may,tion time to time,appoint Resident Assistant Secretaries and Attorneys-in-Fact to represent and act for and on Eehalt ci the Corporation and Agentz to accept legal procoss and make appearances for and on behalf at the Corporation. Section 31. Authority. The Authority of such Resident Assistant Secretaries. Attorneys-in-Fact, and Agents shall be as prescribed in the instrument evidencing their appointment, and any such appointment and all authority granted thereby may be revoked at any time by the Board of Directors or by any person empowered to make such appointment."' This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of THE AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 28th day of September, 1966, and that said Resolution has not been amended or repealed.- "RESOLVED. that the signature of any Vice-President, Assistant Secretary, and Resident Assistant Secretary of this Corporation, and the seal of this Corporation may be affixed or printed on any power of attorney, an any re:•ocation of any power of attorney, or on any certificate relating thereto, by facsimile, and any power of attorney, any revocation of any power of attorney, or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation" IN WITNESS WHEREOF, THE AMERICAN INSURANCE COMPANY has caused 'r.•-se presents to be signed by its Vice-President, and its corporate seal to be hereunto affixed this 2 S th clay of Fehruary THE AMERICAN INSURANCE COMPANY -Ql,� f � �� �T �� - e,• By WILLIAM W.LAUBER.Vice•Presidant STATE OF CALIFORNIA, CITY AND COUNTY OF SAN FRANCISCO On this--25th–day of_Feb=tin-i—_ 19-7-6—. before me personally came WILLIAM W. LAUBER, to me known, who, being by me duly sworn, did depose and say_- that he is Vice President of THE AMERICAN INSURANCE COMPANY, the Corporation described in and which executed the above instrument; that he knows the seal of said Corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein fir st above written. =N//{N/{N/NN///N{{/////{/1111{{//11111/1{t{7/{I//{:1♦ /H. GRADY NEW6ERRY /, !xzz! ` Z.- t ' NOTARY PUBLIC-CALIFORNIA � 4' CITY i COUNTY OF SAN FRANCISCO Ii.GRAbY NEVfBERRY. flotary Public AAV Commission Expires Sept.28,1976 �NNnNN/NN------ uuuuu{n{uuu/nimnov CERTIFICATE STATE OF CALIFORNIA, 1 CITY AND COUNTY OF SAN FRANCISCO J} I, the undersigned, Resident Assistant Secretary of THE AMERICAN INSURANCE COMPANY, a NEW JERSEY Corporation., DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY r.rma.n:: in iu!l force and has not been revoked; and furthermore that Article VIII, Sections 30 cmd 31 of the By-laws of the Corporation, and the Resolution of the Board of D,.r. .t.,rs, se: forth in the Power of Attorney are now in force. Signed and sealed at the City and County of San Francisco. Dated the 1 I th day of March -. v 19 76 11 tt__LL � VIINIFP.ED H. BROW14E,Assistant Secretary /,T-�I 149 360545 (HO)—TA-10.75 " it In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 Z6 J In the Matter of _ Claim for Damages. Cal-Farm Insurance Company, 1430 Danzig Plaza, Suite 230, Concord, California 94520 having filed with this Board on. February 23, 1976 a claim for damages in the amount of $2,260.50; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on March 16, 1976. 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 Supervisors Public Works affixed this 16th day of March . 1976 Attn: Mr. Broatch J. R. OLSSON Clerk County Sheriff-Coroner , County Counsel By. Deputy Clerk County Administrator Bonnie Boaz H 24 8/75 10M 0149. -'CAL - FARA%1 SURANC16 COMPANY LIFE CASUALTY FIRE INLAND MARINE A st 1430 Danzig Plaza, Suite 230, Concord, California 94520 February 20, 1976 d - .11-BF -.11- Board oard of Supervisors FEES 2 3 1976 Contra Costa County J. c CLZON Court House CLER• BOAM Or SUPERVISORS Martinez, California. tyR8: Claim No.: 01 125 003 C Insured : ASAI, Fred D/Loss : 12/1/75 Your Driver: Jerald R. Wallis - Sheriff Is Your Vehicle: 1974 Plym. License - E634335 Centlelllea: Oa the above date a Contra Costs County Sheriff's vehicle operated by Jerald ituy Wallis. struck ourinsured vehicle_ Our i=ssued vehicle vas. a constructive total loss. Value of the Vehicle $2,850.00 Towing & Storage Charge 15.50 Sub Total $2,865.50 Deceived for Salvage 605.00 Total Subrogation Loss $2,260.50 We hereby make claim and place you on subrogation notice in the amount of $2,260.50. Sincerely, C_&L--FAUN INSURANNCE�CO`�PAIrf Lester Chopping Claims Representative LC/kc 00150 indicated for the following tract(s) tract Vacatiom *i#A+�i Qil R.O. Aar } } City orpro -:�he '� La gett 48 City off' P1 + 296883 , �•,� Cancox�r3 Northern C* .icor. .a - rP.ASSEQ by the Board on lard, 16, 1976. r - 1 -hereby certify thn! the foregoing is a true,and correct copy of an order entered on the minutes:o said:$oard rof Supervisors on the dote afcresaid. Witness my hand.aid.lhe"Seal of the.Board:o� cc Tax Coll eetor Supervisors -. with .copy of bonds) . affixed this 16th day of March , 79, '76 J. R. OLSSON; Clerk By V Deputy Clerk RondAmn SnEtc'1:les - 37 yy, 4 00148 �� , In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 Z6 In the Maher of _. Claim for Damages. Cal-Farm Insurance Company, 1130 Danzig Plaza, Suite 230, Concord, California 94520 having filed with this Board on ' February 23, 1976 a claim for damages in the amount of $2,260.50; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on March 16, 1976. 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 : Claimant Supervisors Public Works affixed this 16th �y of March 19 76 Attn: Mr. Broatch J. R. OLSSON, Clerk County Sheriff-Coroner , County Counsel By. 1/1 Deputy Clerk County Administrator Bonnie Boaz H 24 8/75 10M 00149. I , , " CAL- FARM INSURANCE COMPANY t LIFE CASUALTY FIRE INLAND MARINE A 1430 Danzig Plaza, Suite 230, Concord, California 94520 February 20, 1976 F IL Board of Supervisors F t B 2 3 1976 Contra Costa County Court House J. M CSN CLE:6,0 BOARD OW SUPEWISORS Martinez., California of ucaa t ST- RE: Claim No.: Ol 125 003 C Insured : ASAI, Fred D/Loss . 12/1/75 Your Driver: Jerald R. Wallis - Sheriff's Your Vehicle: 1974 'ym. License - B634335 Gentlemen: Oa the above date a Contra Costa County Sheriff's vehicle operated by Jerald Ray Wallis, struck ourinsured vehicle. Our insured vehicle was- a constructive total loss. Value of the Vehicle $2,850.00 Towing & Storage Charge 15.50 Sub Total $2,865.50 Received for Salvage 605.00 Total Subrogation Loss $2,260.50 We hereby make claim and place you on subrogation notice in the account of $2,260.50. Sincerely, CAL-FARM INSURANNCE�COMPA14Y Lester Chopping Claims Representative LC/kc 00150 r In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Proposal for Direct BARTD Service between Richmond and San Francisco—Daly City. The Board on February 24, 1976 having directed Supervisor- J. P. Kenny, Chairman, to write a letter to the Bay Area rapid Transit District (BARTD) requesting information on the institution of transbay service between Richmond and San Francisco—Daly City, and expressing concern if such service !:'ould have an adverse effect on transbay service on the central county line from Concord; and The Board having received a :larch 5, 1976 letter from Fir. Nello J. Bianco, Vice President, BARTD Board of Directors, stating that direct Richmond transbay service ;could not affect existing Concord line service nor interfere with implementation of major BART extensions to the Pittsburg—Antioch area, and that the Richmond transbay service would not be implemented until the train control system modification is completed, tested, and approved by the California Public Utilities Commission, and having offered to appear and discuss this and other issues pertaining to BART about which the Board may be concerned; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED. PASSED by the Board on March 16, 1976. 1 hereby certify that the fonvoin8 is a true and correct copy of an order entered on the minutes of said board of Supervisors on the date aforesaid. e e: Mr. N. J. Bianco Wdness my hand and the Seal of the Board of Supervisor J. P. Kenny Supervisors County Administrator affixed this 16th day of w U h 19 36 J. R. OLSSON, Clerk ey N�C /A . Deputy Clerk Helen Co. Marshall H 24 ans conn 00151 C In the Board of Supervisors of Contra Costa County, State of California March 16 . 19 76 In the Matter of Claim for Damages. The Pacific Telephone and Telegraph Company, 150 Hayes Street, Room 400, San Francisco, California 94102 having filed with this Board on February 3, 1976 a claim for damages in the amount of $1,200; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on March 16, 1976. 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 : Claimant Supervisors _ Public Works affixed this 16th day of March 1976 Attn: Mr. Broatch — Contra Costa County J. R. OLSSON, Clerk Water District gy '_}�i7t 2CC. � A /:2 Deputy Clerk Attn: Mr. J. Potts Bonnie Boaz County Counsel County Administrator H 24 8,75 IOht 00152 THE PACIFiC TELEPHONE AND TELEGRAPH COMPANY SECURITY - SAN FRANCISCO ISO MAYES STREET.ROOM 400 • SAN FRANCISCO.CALIFORNIA 44102 AREA CODE 415 542-2464 0. L.WINSITY DISTRICT SECURITYMA14AGER Case No. B-640-13 CLAIM FOR DAMAGES January 30,- 1976 County Clerk Contra Costa County Martinez, California 94553 Dear Sir: On January 9, 1976, a backhoe operated by an employee of the Contra Costa County Water District, stru^k. and damaged underground facilities owned by this Company. This accident occurred at Norman Avenue and Kilburn, Clyde, California. The estimated cost of repairing our facilities is $1,200. When our itemized bill is ready, it will be forwarded to the Contra Costa County Water District. We are sending you this notice pursuant to Section 910 of the Government Code. Please send notices to the above address. Very truly yours, MRS. A. M. H114LER Security Representative Attachment cc: Contra Costa County Water District P.O. Box 757 Concord, California 94522 Attention: Mr. John Potts F D ' FEB 19 76) J. 2. OL5Xri CLERK BOA20 OF SU?E2VISOa.S B/ TRA J 00153 In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of _ Claim for Damages. David Charles Pincus and Denise Levern Pincus, 1910 First Avenue, Walnut Creek, California 94596 by and through their attorney, Mr. Edward A. Weiss, 1475 North Broadway, Suite 309, Walnut Creek, California 94596 having filed with this Board on March 2, 1976 a claim for damages in the amount of $201,500; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on tha minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Claimants Supervisors Public- Works affixed this 16th day of March _ 1976 Attn: Mr. Broatch — District Attorney J. R. OLSSON, Clerk County Counsel By &nIxr JLAn4 Deputy Clerk County Administrator Bonnie Boaz tH za a/75 loon 001-5 1 A t I LAW OFFICES OF WEISS & LERI�IER 2 LINCOLN-BROADWAY BUILDING. SUITE 309 1475 NO. BROADWAY 3 WALNUT CREEK. CALIFORNIA 94596 TELEPHONE (415) 933-8750 4 AttormWs for C1algents 5 5-t02S 6 7 8 BEFORE THE WARD OF SL'F1:R ISORS, C001ITY OF CQ4TRA COSTA 9 BEFORE THE f OAF O OF SUPERV 1 SORS, CMI Tr OF SAP1 PATFO 10 CEFORE THE CITY G{XJ14CIL, CITY OF WAVIUT CREEK 11 ELFORE Tr'E CHY CWJCIL, CITY OF DALY CITY 12 in re the Matter of: I I 13 DAVIQ CIARLES PINCUS and I UOTI�LAIN DEINISF LEY-01%) PINCUS, I 14 I 15 -VS- Tii_ COUNTY OF SAY MATEO, T1s£ I 16 C l t Y OF DALY CITY, TN£ COUNTY I D OF C04TRA COSTA, THE CITY OF 17MEEK, I t��tc {JAVILIT t:EK, WILLIAM 01PALLEY, I fAU-� 2 1976 18 DISTRICT ATTOMEY OF THE COUNTY I OF COYTRA COSTA, YEITH C. SORZEM- i J. R. OLSSON S=-:-I, O I SSM I CT ATTOSNE ' OF THE I CL K BOA o� TA CO.Y00.5 19 CJi,3?r--Y OF Sk4 MATEO, +1El!�R C. I ,�� � KLINE, R. S. PIENGST, JAKZ-S R. I 20 AE-t103ARA, KEN COLE and SCT. I 21 SEtx1IN , et al. I 22 - 23 Claimants vAViJ 01ARLFS PI`1CUTS and DENISE LEVE`tN Pl�*JS rosido at 24 1913 First Avenue, Walnut Crack. Ca 1 i Horn 1 a. They arcs represented 5y E911A 25 A. WEISS, Attorney at Law, 1475 North ;roadway, Suit* a;}n, Walnut Croek, Cal l- 26 fornia •?45?6, to whm all not1ca3 should be sent. -i- 0015 'i i7. 1 Claimants are each adults over the aha of twenty one years and are 2 husband and wife. _ 3 In the night tim hours on FDbruary S, 1976, at approximately 10:00 4 P.M., and thoreaftor, the residence of Claimants at 1910 First Avenue, Wainut 5 Crook, California, was invaded by five officars and detectives, being VIEIK_rR C 6 MINE-a R. 0. HEti•'T$T, JAS'S R. MENDIA IZA, l(En COLE and S Tr. SEGUINE, represent- 7 Ing, acting for and on behalf of, and under the authority of the County of 8 San Matoo, the City of Daly City, the County of Contra Costa, the City of 9 Walnut Creek, and actln% undar the authority of an Invalid and void soarch war 10 rant issued by THE MMOR/1:'.LE JOP 1 C. "di•`t':cY of the Municipal Court for the 11 Walnut Creak-Danville Judicial District, County of Contra Costa, State of Cali- 12 al -12 forma. They did thon and there, wrongfully and unlawfully, and with a void 13 and Invalid false and fraudulent search warrant, i.mpropar and void on Its face 14 trespass upon, search and seize and vlolato t." civil rights of Claimants. 15 They did exceed the torm, of tho search warrant, even if it had bean valid, 16 read personal pupors, Tetters and corrospnndance and roilglous documents of 17 Claimants not within the course of the search warrant, refused to leava tha 18 aremisos when the Invalidity of the search warrant was point3d out to them, 19 and in general did Imprison, terrify and disturb Claimants. All of this was 20 without roasonable and probable cause, was porformod without constltutlonal 21 safeguards, and was don© wliIfully, raliciausly and In conc.art and oonsalracy. 22 The warrant had been issued based upon prior discu3slors and con- 23 splraclss botween the District Attornays of tha various countios reforrad to 24 above, acting In concart, -through If-e rospactive poll--a dapar'nent3 retarrad 25 to Above, wh©ro I n thay did mako corta l n agr of-snnts bath oan theraso 1 vas to con- 26 duct a' search which they knc►w to be unreasonable nith tho District Attorney of LAW OFFICES OF WKIHs a LRRItKR URCOMBROAOWAY SLOG. 9LITt 509 _ 1475 00.BROADWAY WALNUT CREEK.CA 94596 TtLt►MORC(415)999J750 G 1 the County of San Mateo warranting to holt the District Attorney of Contra 2 Costa County ". mless from any expenses and Inpnvenlonces which dight be suf- 3 fered by then (not by Clalmanis) as a rosult of the wrongful search and selzur . 4 Thore was also remoued from thoproolses certain personal property, i 5 nawoly two guns and amawnition, outside the scope of the search warrant, and 6 which has been withhold for an excessive period of t1mo without cause of Jus- 7 tification pending a supposed "check" as to whether thoy had been utllizod in 8 a criminal proceeding or action socae hour months earlier. ,Notwithstanding 9 demands therefor, the guns and property have not boe;n returned. 10 The documents which purports to be a search warrant Is based upon 11 false and fraudulent facts, and upon maiiciousiy reads Incorrect Implications, 12 suppositions and hearsay executed undor oath by DetoctiveMENDIARA, and known 13 to him to be fats* and fraudu!ont. 14 As a direct and proxTriata result of tho acts of the eaforosaid par- 15 ties, throu^h their agents, servants and o~ployeas and persons acting for them 16 and undor their a9als, the aforesaid partio3, hain3 the County of San Mateo, 17 County of Contra Costa, City of Walnut Crcak, City of -Daly City and the In- 18 dividuals named theraln cc=Tttad acts of false iMprisanment, 19 nalleious prosecution, abuse of process, trospass,. doprivatTon of federal 20 civil rights as defined by 42 U.S. vada 1963, and conspiracy to do oach and 21 all of the foregoing, and Clalrrants have suffered ganerai cdrama,es In the sum 22 of 5104,000.00 each, together with special dan:nigas, the oxtont of which is not 23 presently known, and Claimants have necosssriIy incurred counsel fogs with ro- 24 spact to their roprosentat9on eonrarning the trnspass and other activitios 25 26 LAW omCES or WEXOG w I.Ewmst LISCOLW.SAOADWAY SLOG. SUIT[$05 1475 M0.6AOADWAY WALWIT CREEK.CA 94596 TEL%P"O11E(115)933.6750 00157 1 referred to above In the ranscnab i a sem of 2 DATED: This 23rd day of February, 1475, at Walnut Creek, California 3 4 5 DAY I D CHARLES P NCLIS -AL 6 _ ? Dc 1 E LEVERN P i� S 8 9 We, the undersigned, say: 10 We are the Claimants in the above untitled action; are have read the 11 foregoing NOTICE OF CLAI?4 and knew the contents tharoof; the sane is true of 12 our own knowledge, except as to those r.�tters which are therein stated upon 13 our Inform. tion or belief, and as 1:o those matters, we believe it to be true. 14 We, each for himself and herself, declare under penalty of perjury 15 that the foregoing las true and corract. 16 EXr--VJTEO: At Walnut Crook, California, this 23rd day of February, 17 18 19 .� CHMLES Di','CJS 20 21 DE;liSE t rYrt2�J PJ;JClS 22 23 24 25 26 LAW OFFICES OF W IC11111&LBRYP.R -A- UMCOLM.MROADwAY Mr. SMITE SD• 1475 M0.&ROADWAY WALNUT CREEK.CA 91596 TELEPHONE(415)933.8750 00158 In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Claim for Damages. Mr. Edward Teves, 58 Werden Street, Vallejo, California 94590 by and through his attorney, Mr. Gerald J. Tiernan, P. 0. Box 670, San Francisco, California 94101 having filed with this Board on February 5, 1976 a claim for damages in the amount of $100,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on March 16, 1976. 1 hereby "rtify that the foregoing is a true and correct copy of an order entered on the minutes of said . ,ard of Supervisors on the date aforesaid. ce • Claimant Witness my hand and the Seal of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this 16th day of March , 19 County Counsel J. R. OLSSON, Clerk County Administrator ByLAnlzW' ('&&'2 Deputy Clerk Bonnie Boaz H 24 8/75 10M 00159 Gerald JTeman John C Smith,Jr (SPACE BELOW FOR.Pnn G STAUP ONLY) 1 . Lawof f ices of Gerald leman 21 PoBox67094101 sa, ,Ca&hxnia (415)864-4000 (415)621-0761 3 4 FILEN 5 Aaorn�foc Claimant 6 FEB -0 1976 . J. R. OLSSQU 7 CLERK BOARD qVWFERVISCIRS TLk-47CO. 8 EDWARD TEVES, ) 9 Claimant, ) NO. 10 V. ) CLAIM AGAINST THE COUNTY OF CONTRA COSTA 11 COUNTY OF CONTRA COSTA, ) 12 Defendant. ) 13 ) 14 TO: Board of Supervisors, County of Contra Costa, P. O. Box 911, Martinez, California; Attn: Mrs. G. Russell.: 15 (a) Name and address of Claimant: 16 Edward Teves 17 58 Werden Street 18 Vallejo, California 94590 (b) Please address all notices to the Law Offices of 19 Gerald J. Tiernan, Inc. , P. O. Box 670, San Francisco, Ca. 94101. 20 21 (c) This claim arises out of an incident wherein the 22 County of Contra Costa issued a business license to Donald E. Pape 23 d/b/a Luke's Welding Shop without ascertaining whether said 24 business had Worker's Compensation insurance for its employees_ 25 Said business did not have Worker's Compensation insurance for its 26 employees and claimank was injured in the course and scope of his -1- 00160 1 employment with Luke's Welding Shop in the City of El Cerrito, 2 County of Contra Costa, State of California, on November 4, 1975. 3 As a proximate result of the negligence of the County of Contra 4 Costa in its failure to ascertain whether said business did have 5 Worker's Compensation insurance, claimant is now without benefit 6 of Worker's Compensation benefits and has proximately been injured 7 and damaged as hereinafter alleged. 8 (d) The extent of claimant's injuries and damages is 9 unknown at this time as no statement or medical report has yet 10 been received. 11 (e) The amount of this claim is indefinite, but is in 12 excess of $100,000.00. This claim is submitted on behalf of the 13 claimant by his attorneys, Law Offices of Gerald J. Tiernan, Inc. 14 Dated: February 4, 1976. 15 LAW OFFICES OF GERALD J. TIERNAN, INC. 16 17 gy GERALD J. TIERNAN 18 Attorneys for Claimant 19 20 21 22 23 24 25 26 -2- 00161 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Claim for Damages. Roy Smith and Willie L. Smith, 3210 Ohio Avenue, Richmond, California 94800 by and through their attorney, Steven Kazan 2^ A Lahr Corporation, 120 Eleventh Street, Oakland, California 94607 having filed with this Board on March 1, 1976 a claim for damages in the amount of $500,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on March 16, 1976. 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 : Claimants Supervisors Public Works affixed this 16th day of March 19 76 Attn: Mr. Broatch J. R. OLSSON, Clerk Director, Human Resources t.►LZ= Deputy Clerk Coup': Counsel Bonnie Boaz Coun�; Administrator H 24 8/75 10M 00162 1 ' F �)IL E D M 1 1976 CLAIM AGAINST COUNTY OF J. 1L o,�a, CONTRA COSTA AND CONTRA COSTA CL4U Mauro of wv�veoRs COUNTY MEDICAL SERVICES c Tom► t, co. TO: DONALD J. LUDWIG, Administrator Contra Costa County Medical Services 2500 Alhambra Avenue Martinez, California 94553 Clerk, Board of Supervisors COUNTY OF CONTRA COSTA Administration Building Martinez, California 94553 CLAIMANTS' NAMES: ROY SMITH WILLIE L. SMITH CLAIMANTS' ADDRESS: 3210 Ohio Avenue Richmond, California CLAIMANTS' PHONE: 236-8603 AMOUNT OF CLAIM: $500,000.00 ADDRESS TO WHICH STEVEN KAZAN NOTICES ARE TO A Law Corporation BE SENT: 120 Eleventh Street Oakland, California 94607 DATE OF OCCURRENCE: December 1, 1975. PLACE OF OCCURRENCE: Contra Costa County Medical Services Richmond Clinic 38th & Bissell Richomnd, California 94553 HOW DID ACCIDENT OCCUR: Claimant WILLIE L. SMITH was treated at Contra Costa County Medical Services facility for psychiatric problems during which time on the above date she was negligently administered the wrong medication by injection. As a result of the failure of hospital employees and agents to adhere to the standard of care required of their professions, claimant WILLIE L. SMITH suffered and 00163 r sustained emotional injuries and further medical care and treatment has been required, and claimant ROY L. SMITH suffered and sustained loss of consortium and related injuries. ITEMIZATION OF CLAIM: Medical and Hospital expenses, loss of earnings and earning capacity, pain, suffering and emotional distress. Amount of said itemization: $500,000.00. Dated: February 27, 1976. EVEN KAZAN Attorney for Cl Qnts 00164 In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 ,. In the Matter of Claim for Damages. Ms. Donna Johnson, 4317 Nelson Drive, Richmond, California 94803 having filed with this Board on February .17, 1976 a claim for damages in the amount of $1,385; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED PASSED by the Board on March 16, 1976. 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 Supervisors Public Works affixed this 16th day of March 19 76 Attn: Mr. Broatch J. R. OLSSON, Clerk County Counsel County Administrator BYAxAtij�:� Deputy Cleric Bonnie Boaz H 24 8/75 10M 09165 V317 Nelson Drive I'liebarjond, CA 94803 February 13 , 1970 Board of Supe_visors Yartinez Court house - Lear Board . On December 14, 1975, a music roon, at De Anza. Hifh School ::as bu,Cuarized. Thirdteen guitars and one clarinet :sere stolen. - The guitar teacher, has been asking for lockers in this room, which is so called a rusic Mon. ?qo one has made a move to put in these lockers. There is a bir question weather or not the alarm Event off. The Dean of :=oaten and the Principal said to my pother Ilia alt rm did not go off and now the Prind i pal sails it did Eo offLo I have alrpac�• ti�ritiyn•-to our sse_r-blymn, John T. Knox, rho was very nice to answer the letter. �'r. Knox, told us to file claim. is the BOA T OF SI'PEA 'Vr10-,3 an ::pith a copy to the S1711; -M.- Tg%TUVF IT Ca' TR E r:.'MI. .C:'7M SCHOOL DIST:.?ICT. I have beaked f:•aa these people; D.-.. S'' 71j•^-.. S3, OTM :_. ? C:ISL:�i:, v:nich the have tole. us that the SC:z0:1L would not ray for our -loss. ;.e are asking for your HF.LF and if we get t +e sarie response like all the of ers we are fource to go to court! ion, another sheet of paper- the:a will be the nones, afteess, a0d. the cost of the victims instruments. Sincerely Donna Johnson FSLE ® FEB 171976 • CA=CW SUMWWM RA A 00156' 11tt F rlJ16- o &\ - i Ron cowml �t 103 l2(con QOaA A _ .. _. S�rte�c_ l •�5 1 6 31 q tl it-c" 7T* oo !Pon C)VYN-6a-l . tiool ��,.Yc���rC ?s.c7o WOW 03100 .bayx t rc I-Al-Vxet S 10 C\n r S-I.L *t on a t SCS Brook 10 � y Set v-notA ads\l rnoj' mc �... 7yla.rk LULL-&efs 'Alm ac ,Lq:lkEct 00167' In the Board of Supervisors of Contra Costa County, State of California ?arch 16 , 19 _U In the Matter of Approval of Bicycle—Pedestrian Priority Projects. This being the time fixed for hearing on Transportation Development Act Priority Listing for Bicycle—Pedestrian Projects for the fiscal year 1976-1977 in Contra Costa County and the cities therein, filed with the Hoard on February 2¢, 1976; and FIr. Paul E. Kilkenny, Assistant Public Works Director, Transportation Planning, having commented on the priority list and no one having appeared in opposition; IT IS BY THE BOARD ORDEERED that the aforesaid project list is APPROVED and the Public Works Director is AUTHORIZED to submit same to the Metropolitan Transportation Commission. PASSED by the Board on march 16, 1976. I hereby certify that the forepoinB is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Metropolitan Transportation 1N'eness my hand and the Seal of the Board of Commission (via P.W.) Supe Public Works Director affixed this 16th day of March 1416_ County Auditor—Controllernn d. R. OISSON, Clerk County Administrator By L 174,e44LYI-1 "mty D Clerk Helen C. Marshall H 24 8/75 10M 00568 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Appointment to the Environmental Management Task Force. On the recommendation of Supervisor J. E. Moriarty, IT IS BY THE BOARD ORDERED that Mr. A. A. Dehaesus, Director of Planning, is APPOINTED as alternate to Supervisor Moriarty on the Environmental Management Task Force, a committee of the Association of Bay Area Governments. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c : Mr. A. A. Dehaesus, Witness my hand and the Seal of the Board of Director of Planning Supervisors Association of Bay Area affixed this 16th day of March 19 76 Governments J. R. OLSSON, Clerk County Health Officer '7 Environmental Health BY ' i "n 110 , L' " Deputy Clerk Division Bonnie Boaz Public Norks Director Environmental Control County Administrator Public Information Officer H 24 8175 20M 0016 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 IE In the Matter of Proposed Acquisition of Property for County Service Area R-7, San Ramon Valley. The Board on March 10, 1976 having received a letter from Mr. Ronald C. Crane, Chairman, Citizens Advisory Committee for County Service Area R-7, San Ramon Valley, requesting that $53,500 in Park Dedication Trust Funds be transferred to the service area's operating budget to. -be; applled toward the acquisition cost of a 43— acre community park adjacent to Monte Vista High School; and Yr. Crane having advised that the s,rvice area's overall Park and Recreation Plan designates said site as a high priority acquisition and that the Planning Commission has determined it to be in compliance with the County General Plan; IT IS By THE BOARD ORDERED that the aforesaid request is REFERRED to the Park and Recreation Facilities Advisory Committee. PASSED by the Board on March 16, 1976. 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: Citizens Advisory Cte. 1N'� my hand and the Seal of the Board of for CSA R-7 5ipe^'ifOn Park and Recreation al --- I the 16th day of 1iareh . 19 IL Facilities Adv. Cte. J. R. OLSSON, Clerk Director of Planing By C �i<it��� . Deputy Clerk Public Works Helen C. Marshall Attn. Jim Fears County Counsel County Auditor—Controller County Administrator H 24 8/75 loon 00170 f. In the Board of Supervisors of Contra Costa County, State of California March 16 .019 76 In the Matter of Housing Element of the County General Plan. The Board having received a March 5, 1976 letter from State Attorney General Evelle J. Younger urging that priority. attention be given to the adoption and implementation of the Housing Element of the County General Plan (mandated by Californians Planning and Zoning haw) in order to meet current and future needs for adequate low and moderate income housing, and citing certain important consequences should there be failure to take required' action; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning for report. PASSED by the Board on I-larch 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 16th day of March 19 J. OLSSON, Clerk By /E.I C t 'crJC /.Jt,�16',/i,. , Deputy Clerk Helen C. Marshall . 00 �1 H 24 8/75 lOM vct1. ,J.L•oaNG�R STATE OF CALIFORNIA 4 • �rcaartffr ssrecawl. - ' . OFFICE OF THE ATrOUNEY GEN'EMAL _ SIC)WESTA STREET.SUITS GOO SAN DIEGO.CALIFORNIA£2101 RECEIVED ' 2iarch 5, 1976 1AAR 9 1976 3. R. 0I.SWN tt£xiC WARD OF SUPERVISORS CON tJ- cosrA CO. Edmund A. Linscheid, Chairman Board of Supervisors County Administration Building Martinez, California 94553 Re: Housin& Elements (General Plans Dear Chairman Linscheid: The purpose of this letter, which is being sent to all cities and counties in this state, is to urge that your agency give priority attention to the adoption or (in the event a housing element has already been adopted the implementation of the mcandatory housing element requirement contained in California 's Planning and Zoning Law (Government Code section 65302 (c)). The adoption and implementation of all nine of the mandatory elements to general pians required by Government Code sections 65302 and 65302.1 is important if this state is to make pro- gress in comprehensive land use planning. But this letter urges particular attention to the housing element requirement because that planning component is vitally necessary to begin solving California's increasing shortage of adequate low and mo%'"erate income housing. Although the housing element requirement has been mandatory s*nce 196,9, based on available information from the state Office of Planning and Research, an estimated 30 percent of California 's cities still have not yet adopted a housing dement in their General Plans. As we are sure you are aware, local planning for the housing needs of all economic segments of the community is extremely important for solving California's current and future housing needs -- particularly the complex problem of insuring ade- quat, prcvision of decent housing .for loci and moderate :income f ars zl ies. California 's Planning and Zoning; Lazar places hlicrofilmed vnf� board order `' 00172 Page Trio Re: housing Elements (General Plans) considerable emphasis on the importance of having detailed pl?.ns and on implementing those plans through careful use of th-3 municipality' s fiscal and zoning poviers. In addition, The Federal Housing and Community Development Act of 1974 (42 U.S.C. section 5301, et sea. ) and the recently enacted California Housing and Home Finance Act (Health and Safety Code sections 41000, et sea. ) mare provision for financial and technical assistance to local governments to help imple- ment their housing plans. There are several important consequences that can result if a city or county either fails to adopt an adequate housing element or fails to develop an implementation program for an adopted housing element. First, if a municipality desires to be in the position of either sponsoring or reviewing applications for financial assistance from the new California Housing Finance Agency to construct, rehabilitate or financially assist lour and moderate income housing, the municipality, as a 'Vocal housing agent," must have an adopted housing element that "shall make adequate prov-Lsion for all economic and racial segments of the community In new and rehabilitated housing throughout its jurisdiction.." Health and Safety Code section 111512 (b) . In this regard, it should be noted that the state Department of Housing and Coc;::,unity Development may require cities or counties to submit their housing elements (and "housing assistance plans" required for eliuibility for block grants under the federal Housing and C-:mmunity Development Act of 1974) for review for legal ade- quacy, and if the state Department of Housing and Community D• v lopment determines that the local housing element or housing assistance plan is legally inadequate, the Department may "decert-ify" or disqualify the local government as a local hous- in.- agent or sponsor. Health and Safety Code sections 41134, 11138. A similar power to di.-:qualify local government from receipt of comprehensive community development block grants for failing to have adequate "housing assistance plank" is contained in federal law. 42 U.S.C. section 5301 (a) and (e) . Secondly, if a city or county has failed to adopt a housing elament, general mandamus principles allow qualifying citizens and the Attorney General to bring a legal action to compel the adoption of the housing element. Furthermore, these same mandamus principles are applicable in judicial review to 09173 va ge Three ` Re: Housing Elements (General Plans) d_� ermine if adopted housing elements adequately- comply with statutory standards. On the implementation side, state law re= quires that zoning and proposed neer subdivision developments- be ' consistent" with the General Plan and each of.` the elements. Government Code section 65860 (a) . In the opinion of this office, if local government has unmet housing needs, particularly lo::* and moderate income housing needs, both its housing element and its zoning and subdivision map approval process must be modified to reduce or eliminate such housing needs (e.o. , by providing appropriate increased zoning densities or by -requiring a specified distribution of low and moderate income housing ; before approving new subdivision developments) . By separate cover, we are sending you a copy of a Report on Low and Kiderate Income Housing prepared by this office, which dis- cuss_-4 the importance of planning and implementing to meet low and moderate income housing needs. It is recognized that developing and implementing effective hous- inE,, _:lements or housing assistance plans is a complex: problem -- especially since California planning law requires comprehensive, integrated planning to achieve other objectives, such as preser- v� of environmental quality. However, the Legislature: has allowed sufficient time for local government to prepare and - a ..pt such housing plans and it is now time to comply with the legislative mandate. This office, therefore, urges that your agency give priority a�Lention to this matter. Ve t r y ur- , e�e:1 J {• u e 4o Attorn eral Mg 00174 J In the Board of Supervisors 2 .. of Contra Costa County, State of California March 16 , 19 76 In the Matter of Petition requesting formation : of assessment district (No. 1976-1 ) , Brentwood area. A petition having been received from property owners requesting formation- of an assessment district (No. 1976-1 ) to construct certain improvements of Sunrise Drive (Gre9ory Lane) in the Brentwood area; IT IS BY THE BOARD ORDERED that the aforesaid petition is REFERRED to the Assessment District Screening Committee for review and report. PASSED by the Board on March 16 , 1976. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc:. Mr. E. Martinez Supervisors Assessment District Screening Committee affixed this 16th day of March 19 76 Public Works Director J. R. OLSSON, Clerk (Flood Control ) By Jam; , ( „t;,,,-„ ! J Deputy Clerk County Administrator Gutierrez Robbie l County Counsel J County Auditor-Controller County Treasurer-Tax Collector County Assessor H 24 8/75 10M � 4 SIN 1{ 1 • 1 C �r 7.. _ �. �--�� - z-..:t - R E E [V E D :2TITION J3 Tf,_ .;vf.:�s _ I(�1. ,�_ r..P:':0.��:L�j, � ` W9 ,� IYT r ' lY�c+,-.j' / / p.� .n '{„ r. r/rr-rr / r.c•^c+c- �;:.r.� �Z.'.� �l�t.'i � niZ��Va_l,j� lel%11� L♦ �.� •J 3.:1 .r�•V21 !".�:v:.-� ..'� i " -•� p�� 3 (suTE�T� D� T�., =!.,!00D AISA) MAR /0 1976 =. T�''�n'P'n'�' lJPt��d,,,./976--/ '• eo G J. R. t � � ,� ���• r_c � ? r z A F Supci[VISORS ; ( � TO THE HOI.OR.4BL i BOARD O� Sli�y �luau,, Oi T.zE GOU = W C I The undersigned are the owners of real propert;; sho.-M within the boundaries of the _-i:ap attached hereto and marked ZY-hibit "A" Which show-3 the boundaries of proposed Contra Costu County Assess- } meet District 2io. 19 5 r� p i 3 ?-3• �:e undersigned heresy p.,t_tion as i follows s THAT the Board of Supervisors undertake proceedings under the � Improvement Act of lgll for the acquisition oil right of way and ` improvement of Sunrise Drive (Gregory Lane) in the Brentwood area of � f► Contra Costa County. THAT said improvement shall consist of the construction of: � { Curbs, _,utters, side..al%s, street paring, drat nae facil- ities, and other miscellaneous and appurtenant items necessary to provide complete street. improve:lents along Sunrise Drive (Gregrory Lane), within the boundaries shorn on the asap hereinabove referred to. 4•. THAT the cost of this wore:, including all incidental expenses authorized by lax, be assessed against the District beneffited by the work. Petitioners request that the assessment be made against the property shown on the above entitled map, which delineates the pro- posed posed assessment district. THAT bonds representing unpaid assessments be issued under the Improvement Act of 1911 and that the maximum maturity of these bonds be fifteen (15) years. I THAT a consulting engineering firm experienced in this type of project, upon approval by the Board, be appointed Engineer of Work for this assessment proceeding, to prepare surveys, plans and specifications, cost estimates, engineer's reports, assessments and diagrarms field engineering, and perform all other duties otherwise required by law of the County Road Co=issioner-Surveyor. THAT special counsel be appointed to r.rovi.de all legal ser- vices required in this proceeding. THAT all of the provieto.s of tha Special Assessment Investi- gatiogation, ti e.-I r a •5_ s. ^"•�L.-cl- Act of '` 31 a::� hereby f n, L_.. ta,._,... ..;.. :..:�,:�:•i�.y ,:. .. . -,� J waived. I . rtiv 1�� w F� '''M•'. S_' :• :!%l LTSSCWSIn tr •;^ •.�.n..�cT�`rFn P!OMTY MMEIS LTVI`•G CV S17",'"TSE DRTVr., Anr;�'s-„•r`QD AREA, Dn v oy PCT'"40N7 o' AN`. ASSESSMENT DISTRICT TO °DT.N^ Sl'\4TST O°TVS LT? TO COUNTY STANDARDS FcF AC17=A,•Cr T\`T!- VE Co TY EOA9 SYSTL!. %3S” Oi /�o o,z C acv G - ' ! �� f . l 00178 f , )WH ANIS U1301- w < o Z N 0 N (D x ' W � CD J ^o 0 WOf 0-11 11-0 } O O <IN--. uw 8zo-o9t-M (3) adzd-i Q O r � adzes w U _.. Lzo-091-810 t� Ir- -1-13N NOG 0 o uY) z00-091-810 9z0-091-810 Jisnv1 £00-091-810 br83Ala 'ON i S�=MH Lll �.._ GOOMHinos >z fr00-091-810 — 9 ZO-091-8 60 ---w Z3N11aVW z 500-O 91-810 z XOO 900-091-810 fi20-091-810 I S8w00 i8VHN8V9 z< LOO-091-8 i0 : �-1 e w lal cr 200-09L-em Q -1bl-I M z N D .2O O N N �O coo O W p � F-- 1 W OD N � O o � � Zp Ell O pt W ' � > r- Z U0 Z p Z O p t0 O cfl (D W U O `i F- � i' Cc) � _� J coO O O O Q� r- 0- v In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of City-County Thoroughfare 01 Program. The Board on September 29, 1975 having referred to its 1975 Intergovernmental Relations Committee (Supervisors J. P. Kenny and E. A. Linscheld) the suggestion of the Contra Costa County Mayors' Conference that a joint committee be established to seek agreement on future funding of the City-County Thoroughfare Program; and Supervisor Kenny, reporting for the Intergovernmental Relations Committee, having called attention to a March 12, 1976 letter from Mr. John C. Houlihan, Executive Secretary of the Mayoral Conference, advising that the Conference has considered varlow`.funding suggestions and recommends that the Board continue to commit County funds to the Program and establish a policy whereby a portion of the County's tax rate (2 to 2 1/24 per $100 assessed valuation) be designated for Program purposes ; and The Committee having recommended therefore that this matter be referred to the County Administrator and the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for consideration in conjunction with the County budget review for the 1976-1977 fiscal year; IT IS BY THE BOARD ORDERED that the recommendation of the 1975 Intergovernmental Relations Committee is APPROVED. PASSED by the Board on March 162 1976. 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 : 1975 Intergovernmental Relatiory9erass my hand and the Seal of the Board of Committee porvinors Administration and Finance affixed this 16th da of March 19 76 Committee y — Contra Costa County Mayors' J. R. OLSSON, Clerk Conference gy Deputy Clerk Public Works Director Mary aig County Administrator H 24 8/75 10M 00100 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Traffic Congestion on Pine Valley Road, San Ramon Area. (Subdivisions 4441 and 4481) _j Supervisor E, A, Linscheid having commented that he had received several communications from parents complaining of traffic congestion in the vicinity of the Walt Disney Elementary School, San Ramon area, and urging that Pine Valley Road (a:-.single lane street terminating at the school) be completed to Alcosta Boulevard and/or widened to two lanes; and IT IS BY THE BOARD ORDERED that the Public Works Director answer the communications and furnish the Board with a copy of same. PASSED by the Board on March 16, 1976. I herby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. Helen Dossen Witness my hand and the Seal of the Board of (address unknown) Supervisors Ms. Karen McCoy axed this 16th day of March___, 19 76 Mr. Lyle Davis J. R. OLSSON, Clerk Public Works Director Supervisor Linscheid B > Deputy Clerk Rondallam Shackles 0-1 H 24 8/75 10M 0010.L In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 7 In the Matter of SB 1384, Proposed Beverage Container Deposit Bill. The Board having received a March 5, 1976 letter from Mr. Richard E. Watson, Executive Director, County Supervisors Association of California, urging that the Board support Senate Bill 1384, the Beverage Container Deposit Bill introduced by State Senator Omer 1. Rains from Ventura; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator. PASSED by the Board on March .16, 1976. 1 hereby certify that the forepoinB is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: CSAC Weng my hand and the Seal of the Board of County Administrator Supervisors Public Works Director affixed this 16th day of hiarah 19 Environmental Control // � J. R. $ LSSON, Clerk County Counsel BY f�?L, Deputy Clerk Helen C. Marshall H 24 8/75 lOM 00182 w a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORIiIA In the Iffatter of Appeal of Sleepy Hollow Impivvement Association Brom Planning March 16, 1976 Commission Approval of Tentative Map for K. S. 139-75., Orinda Area. Mr. Clark Wallace, Applicant. : The Board on March 21 1976 having closed the hearing on the appeal of Sledpy Hollow Iraprovenent Association from Planning Commission conditional. ap_uroval of the tentative map for Minor Subdivision 139-75, Orinda area (Mr. Clark Wallace, applicant), having requested County Counsel to submit a legal opinion with respect to certain aspects of the proposal, and having fined this date for decision thereon; and The Board having received a Ilarch 15: 1976 memorandum from County Counsel advising that the three original lots con- tained in the proposed 2.85 acre subdivision are noir subject to the -R-40 district ronin;; requirements because they were in cam-non wunership at the time said coning was adopted in the area; and I•Ir. J. B. Clausen, County Counsel, having stated that if the Board were inclined to consider approval of the application, he was of the opinion that the matter should be referred back to the Planning Corrraission to substantiate its findings and, if necessary, reopen its hearing to receive further evidence;. .and Supervisor J. D. Moriarty having re conni ended that the appeal be granted and the Planning Corm�ission decision be overruled based on the follocrimr, reasons: (1) The variances as proposed are excessive, approximately. one-half of the requirements of the district. (2) Granting the variances would be cause for granting other such variances in the area, which would impair the integrity of the zoning for the area. (3) The applicant is not being deprived of property rights as the property can be divided into two lots which meet or practically meet the requirements of the R-40 district, and therefore has not deomstrated any hardship under the Ordinance. (4) The provisions which require the accumulation of lots to meet the minimum under the Zoning Ordinance has been effective for approximately 20 years. Acquisition of the land was fairly recent and made under full knowledge of the provisions of the Code. (5) The variances do not meet the intent and purpose of the R-40 land use district; and Supervisor J. P. Yonny ha-vin, expressed the opinion that the proposed siflodivision ::as not incompatible with the surrounding area, and having sur#-ested t1wt the al%olication be referred back to the Planning Connissione. and Supervisor Li nse;.Pi:l' havins noised t1bat the appeal ::nuld re vire three Motes t ni ;:'rat tv.v Supervisors ::are 1-fti)3ent; an,;' ��W L Supervisor Moriarty having recoiiLniended that decision be deferred to Parch 23, 1976 at 11:15- a.m. ; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. _PASSED by the Board on Narch 16, 1976. 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 riy hand and the Seal of the Board of Supervisors affixed this 16th day of Marchy 1976 J. R. OLSSOH, CLERK By. o1v 3ondalynn What es Deputy Clerk cc: Sleepy Hollow Association Mr. Clark Uallace Wooldridge Construction Iyer. A. C. Charter Director of Planning Public 1Jorks Director County Counsel 001&4 In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of _ Title XX--Proposed Service Program Plan of the Contra Costa County Social Service Department. The Board having received a copy of the Title XX--Proposed Service Program Plan of the Contra Costa County Social Service Department for the 1976-77 fiscal year; and The Board having noted in conjunction therewith that the amount of funds tentatively allocated ($4,223,935) represents a 20 percent reduction for general service programs as compared to the $5,326,878 for the current fiscal year; and The Board having further noted that financial reduction of that size will decimate social service programs in this county and unfairly penalize this county where , historically, a high level of quality social services has been provided ; IT IS BY THE BOARD ORDERED that receipt of the Title XX-- Proposed Service Program Plan is acknowledged and that the tentative allocation of $4,223,935 of said social service funds is strongly protested. PASSED by the Board on March 16 , 1976. 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: Governor E. Brown Witness my hand and the Seal of the Board of U.S. Department of Health , Supervisors Education and Welfare affixed this 16th da of March . 1976 State Department of Health /� J. R. OISSON, Clerk Social Services Division BDeputy Clerk State and Federal Officials representing Contra Costa Rob ie Gutierrez County County Administrator Director, Human Resources Agency H 24 8/75 10M 00105, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) Federal Aid Urban Project ) March 16, 1976 Priority Programs. ) } This being the time fixed for hearing on Five-Year Prsority Listings for Federal Aid urban Projects for fiscal years begin,".- Julys eginningJuly, 1976 and ending June, 1981 in the Contra Costa County portion of the San Francisco-Oakland urbanized area and in the Antioch-Pitts- burg urbanized area of the county, as not forth in the January, 19116 report of the Contra Costa County Urban System Technical Advisory .- Committee ; filed with }he Board on February 24, 1976; and Mr. J. M. Walford, Assistant Public Works Director, Land Development, having co�mented on the aforesaid report and no one having appeared in opposition; IT IS BY THE BOARD ORDAM that the aforesaid priority listings are APPROVED. PASSED by-lhe Board on March 16, 1976. cc: Public Works Director County Administrator Metropolitan Transportation C! -1 State Department of Transportation (Sacramento & San Francisco) BARTD Alameda-C.C. Transit District Cities oft Pinole San Pablo HI Oerrito CERTIFIED COPY Concord I certify that this is a fail, true .& correct mpy of the original document a-hich is on file in my office, Lafayette and that it was pas:+ed k adopted by the Board of Walnut Creek Supervisors of Cnrtra Cnata County. California, on the date shown. ATTEST: J. R. OLSSON. County Pleasant Hill Clerk&ex-officio Clerk of said Board of Supervisors, Martinez by Deputy Clerk. Clayton AW on M Q R 16 1976 Pittsburg Antioch Richmond 0015 r In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Alleged Neglect of Health Measures at Rodeo Child Development Day Care Center. A March 8, 1976 letter having been received from Mrs. Patricia Gregory, 400 - Sixth Street, Rodeo, California 94572 requesting information with respect to her rights in connection with the recovery of $200 expenses incurred as a result of alleged neglect of health measures at the Rodeo Child Development Day Care Center; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency, and County Counsel for report. PASSED by the Board on March 16, 1976. 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: Mrs. P. Gregory Witness my hand and the Seal of the Board of Director, Human Supervisors Resources Agency affixed this I L±h day ofTtazCb 19 County Counsel J. R. OLSSON, Clerk County Administrator / By _.� (_ ��Ll,�d�� . Deputy Clerk Helen C. Marshall H 24 8/75 10M 00187 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Maher of Request for Refund of Library Funds by the Town of Moraga. The Board on February 10, 1976 having referred to the County Auditor-Controller, the County Counsel, and the County Administrator for report the request of the Town of Moraga fob refund of library funds; and The Board having received a March 9, 1976 memorandum from Mr. H. D. Funk, County Auditor-Controller, recommending that the money collected within Count; Service Area LIB-12 (Moraga area) for the purpose of financing library construction be retained by the county to be applied toward payment of the lease for said project; and The County Auditor-Controller having stated that County Counsel concurs with his recommendation but that the County Administrator is of the opinion that the library fund balance remaining as of July 1, 1975 should be paid to the Town of Moraga; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review. PASSED by the Board on March 16, 1976. 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 : Town of Moraga Supervisors Board Committee affixed this 16th day of March 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Counsel I County Administrator By Deputy Clerk County Librarian Bonnie Boaz H 24 8/75 10M 00188 u k 10. RANDUK report from County Auditor-Controltler, in response 16 1976 AAR hi o oTown of Morasa, recoacard referral of reg4' . or refund of library funds by -mom:._..ndino against rebate of said tax t ds accumulated for Cour.-y Service Area LIB-12 (Ploraga ar a). REFER TO AWINISTF.ATION AND M-TAiiCE CO!,1MIsTEE FOR TO: Board of Supervisors FROM: H. Donald Funk, Auditor-Controller I SUBJECT: County Service Area LIB-12, Disposition of Funds • This is in response to your order of February 10 requesting a report from the County Auditor-Controller, County Counsel and County Administrator. County Counsel agrees with this recommendation; the County Administrator does not. According to plan, beginning with the tax year 1970-71 and each year thereafter through 1974-75, Service Area LIB-12 had a 15� tax rate. The designed purpose was to accumulate an amount of money to be used to finance the future construction through a Retirement Board lease. The lease began in 1974-75. Property taxes were not greater than anticipated, as noted in the Board Order. Service Area LIB-12 still exists, although reduced to a smaller portion, and through it the county is still liable on the lease with the Retirement Board. As of January 31, 1976, the fund had a balance of $106,600. This is sufficient to cover the lease payments for the following 18 months. Since the money was collected within the service area for the purpose of financing the project, and the county is still liable, we propose to have the county maintain control of that money until the fund is depleted. Following that, the lease payments will be made by the county (the liable party) from revenues received from LIB-12 taxes and a proportionate charge to the Town of Moraga as required by paragraph 2, Resolution 74/588 of the Board of Supervisors. As stated above, the County Administrator has taken a different position and recommends that the fund balance remaining on July 1, 1975 be paid to the City. HDF:mp RECEIVED cc: County Administrator County Counsel MAR 10 1976 ?� CIEW� GOW Or su' v1504. =+Z �Wf".,_COSTA CO. Iv►icro�+:rn-�.! VJ:: i.,L;,rd order 00189 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Bids for Workshop Transportation Services This being the time fixed for the Board to receive bids for the transportation of mentally retarded adults, under Title XX of the U. S. Social Security Act, to the sheltered workshop facilities operated by the Contra Costa County Association for the Mentally Retarded from April 1, 176, through September 30, 1976, bids were received from the following and read by the Clerk: Martinez Bus Lines, Inc. Patchett Bus and Transportation Company IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Director, Human Resources Agency, for review and recommendation to the Board on March 23, 1976. PASSED by the Board on March 16, 1976 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. Orig: Human Resources Agency Witness my hand and the Sea{ of the Board of . Attn: Contracts Unit Supervisors cc: County Administrator affixed this 16th day of March , 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Welfare Director By `. i��. Deputy Clerk Jean L. Miller H 24 8/75 10M 00190 ti In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Mager of Bids for Street Repairs, Rollingwood Subdivision, San Pablo Area, Protect No. 1075-4281 -76• This being the time fixed for the Board to receive bids for pavement surface repairs within the Rollingwood Subdivision which is adjacent to and northerly of El Portal Drive and Inter- state 809 San Pablo area; bids were received from the following and read by the Clerk: L. and L. Rquipment Ransome Company Gallagher and Burk Asphalt Surfacing Company Bay Cities Paving and Grading George P. Peres Company C. M. Marsh 0. C. Jones and Sons Oliver de Silva Eugene G. Alves IT IS BY THE BOARD ORDERED that said bids are REF ERRED to the Public Works Director for review and recommendation on March 23, 1976. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors affixed this 16th day of March . 1976 p J. R. OLSSON, Clerk By Qs d �c �/ Deputy Clerk Jean L. I,` er H 24 8/75 10M 00191 r In the Board of Supervisors of Contra Costa County, State of California March 16 119 76 In the Matter of Tour of the Metropolitan Water District of Southern California. Supervisor E, A. Linscheid having brought to the attention of the Board a March 119 1976 letter from Mr. Howard H. Hawkins, Chairman, Metropolitan Water District of Southern California, inviting Board members and County officials to visit and view the facilities and service area of the Matropolitan Water District on March 230 244 and 259 transportation costs to be borne by the County; and Supervisor Linscheid having recommended that authorisation to attend this meeting be given to Board members; Mr. A, G, Wily County Administrator; Mr. John Clausen, County Counsel; Mr. Vernon Cline, Public Works Director; Mr. Jack Port, Assistant :Public-.Works, Director, Environmental Control; and Mr. William Milano, Planning Commissioner; IT IS Bf THE BOARD ORDERED that the recommendation of Supervisor Linscheid in APPROVED, PASSED by the Board on March 16, 1976. 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. Witness my hand and the Seal of the Board of ccs rSrupewr Linscheid sup" County Administrator affixed d+a 16th day 19 2(L County Counsel J. R. OLSSON, Clerk Public Works Directort ) ,, Public Works, ar ORondaltnn Shackles Clerk Environmental Controltw County Auditor—Controller H 24 8/75 10M 00142 In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Inquiry with Respect to Utilisation of County Personnel. The Board having received a March 4, 1976 letter from Ms. Constance L. Brady, P. 0, Box 339, Bethel Island, California 91511 commenting that county personnel are "standing about during the working day" and asking what can be done to correct the situation; THE BOARD hereby requests Ms. Brady to cite specifics so that any required remedial measures may be taken. PASSED by the Board on March 169 1976. I hereby certify that the forepoinp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of cc: Ms. Co L. Brady Su County Administrator affixed this 16th day of March _ 19 76 J. R. OLSSON, Clerk BMOL Cleric Rondal Shackles H 24 8/75 10M 00193 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Proposed Sign Control Ordinance for Alamo, Danville and San Ramon, The Board having received a 'March 8, 1976 memorandum from Mr. A. A. Dehaesus, Director of Planning, in response to a February 17, 1976 Board referral of the request of the San Ramon Valley Chamber of Commerce for establishment of sign control measures in the communities of Alamo, Danville and San Ramon; and On the recommendation of Fir. Dehaesus IT IS ORDERED that an appropriate ordinance be prepared and submitted to the Board for its consideration. PASSED by the Board on march 16, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. cc: San Ramon Valley Chamber Witness my hand and the Seal of the Board of of Commerce Director of Planning affixed this 16th day of March 19 76 County Counsel J. R. OLSSON, Clerk County Administrator By AU&J G T , Deputy Clerk Helen C. Marshall H 24 Or. 10M 00194 � C In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Appointment to Developmental Disabilities Area Board V. The Government Operations Committee (Supervisor J. P. Kenny, serving in the absence of Supervisor A. M. Dias, and Supervisor E. A. Linscheid) having reported this day that it concurred with the recommendation of the Developmental Disabilities Council that Mrs. Frances L. Smith, 241 — 15th Street, Richmond, California 94$01, be appointed to complete the unexpired term of Mrs. Elaine Pritchett as a member of the Developmental Disabilities Area Board V; IT IS BY THE BOARD ORDERED that the recommendation of the Committee is approved and Mrs. Smith is APPOINTED as a member of the Developmental Disabilities Area Board V for a term ending June 30, 1976. PASSED by the Board on March 16, 1976. 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 • Mrs. Smith Witness my hand and the Seal of the Board of Board Committee Supervisors Developmental Disabilities affixed this 16th day of March 19 76 Council of Contra Costa J. R. OLSSON, Clerk County fr Q h Developmental Disabilities By -7!1Z U L `' Deputy Clerk Area Board V Bonnie Boaz Director, Human Resources Agency County Administrator H 24 8/75 conn 00195 JAMES P. KENNY.RICHMOND THE BOARD OF SUPERVISORS "T OtSTRICT WARREN N.BOGGESS ALFRED M.DIAS,s,%N PA13Lo CHAIRMAN 2440 DISTRICT CONTRA COSTA COUNT Y JAMES P. KENNY JA14ES E. MORIARTY. LAFAYLIIE VICE CHAIRMAN 3RD DISTRICT ADMINISTRATION BUILDING, ROOM 103 JAMES It OLSSON. courAry cLFpg WARREN N.BOGGESS,CONCORD P.O. Box 911 AND EX OFFMID CLERK or THE OOARO 4Trf V(STRICr MRS.GERALDINE RUSSELL EDMUND A. LINSCHEID. PITTsouRO MARTINEZ. CALIFORNIA 94553 CH19r CLtRK STH DISTRICT PHONE 220,2000 March 15, 1976 VXTENSION 2371 RECEIVED -3 I MAR 1619706 REPORT J. R. Os-kW CLERK BOARD OF SUPE;tV'SORS` � 60 OF .0 TRA COSTA CO. Le Cj�4m O:�.......—.10eipmorNy 1 GOVERNMENT OPERATIONS COMMITTEE ON RECOMMENDATION FOR APPOINTMENT TO DEVELOPMENTAL DISABILITIES AREA BOARD V On February 17, 1976 the Board requested that the Developmental Disabilities Council of Contra Costa County submit nominees to the Government Operations Committee for review for replacement of Mrs. Elaine Pritchett on the Area V Developmental Disabilities Planning Board. On behalf of the Developmental Disabilities Council, Judge Robert J. Cooney, Chairman, has recommended that Mrs. Frances L. Smith of Richmond be appointed to complete the uiiaxpired term of Mrs. Pritchett. Mrs. Smith is Executive Director of the Contra Costa-Alameda Epilepsy League and, additionally, is otheniise knowledgeable in the field. The Committee finds Mrs. Smith properly qualified and, accordingly, concurs on her appointment to thn vacant position on Area Board V. n SuP. X NNY E. A. LINSCHEID pervisor, Di trict I Supervisor, District V i Locrd order 00196 In the Board of Supervisors of Contra Costa County, State of California March 16 . 19 76 In the Matter of Salary Reclassification Request By County Service Area R-6, Orinda. 'tie Board having received a March 2, 1976 letter from Mr. Carl Weber, Chairman, Citizens Advisory Committee, County Service Area R-6, Orinda, requesting that, due to increased responsibilities plus anticipated growth, the position of Direc- tor, Orinda Recreation Area (presently Filled by Mrs. Ann Christofferson) be reclassified to Level 392 ($1218-$148,0) .to reflect a five ate salary range rather than the present flat monthly rate of ;1170; IT YS BY THE BOARD ORDZ= that this matter is R8F'B{3RED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) and Director of Personnel. PASSED by the Board on March 16, 1976• 1 hereby certify that the fonVoinp is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dab aforesaid. ccs Mr. Carl Weber Witness my hand and the Seal of the Board of Administration and Finance Supervisors Comd tteeafFxed tha 16th �y March 19 76 Director of Personnel -- County Administrator �p J. R. OLSSON, Clerk By0 Deputy Clerk Jean L. Miller H 24 8/75 lOM 00197 In the Board of Supervisors of Contra Costa County, State of California March 16 1976 In the Matter of Storm Drainage and Street Improvement Project for Proposed Assessment District, City of Walnut Creek. The Board having received a March 9, 1976 letter from Mr. Thomas G. Dunne, Walnut Creek City Manager, requesting Board endorsement of a 'storm drainage and street improve men t .project (to be funded through the formation of an assessment district) in the area bounded by Oak Grove Road, Ygnacio Valley Road, Contra Costa Canal and Broadmoor sub- division, and also requesting the County to construct by 1977 the drainage system between Treat Boulevard and the Contra Costa Canal ; IT IS BY THE BARD ORDERED that the aforesaid requests are REFERRED to the Public Works Director. PASSED by the Board on March 16, 1976. I hereby certify that the forepoinp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: City of Walnut Creek Wdness my hand and the Seal of the Board of Public Works Director supewwrs County Administrator affixed this 16th day of March 19 76 J. R. OLSSON, Clerk By re,7, Deputy Clerk Robbie Guti rrez H 24 8/75 lOM oolcm In the Board` of Supervisors of Contra Costa County, State of California March 16 , 19 76 In/he Matter of Appointment to Contra Costa County Detention Facility Advisory Committee. Supervisor E. A. Linscheid having recommended that Mr. Sal Jimno, 15 Lake Street, Pittsburg, California 94565 be appointed to the Contra Costa County Detention Facility Advisory Committee as his nominee in the Public Member cate- gory; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ce • Mr. S. Jimno Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 16th day of March , 19 76 Public Information J. R. OLSSON, Clerk Officer By ' _ h Deputy Clerk Bonnie Boaz H 24 8/115 10M 001%ik In the Board of Supervisors of Contra Costa County, State of California March 16 , i9 76 In the Matter of Deferring Goverment Operations Committee reports on certain 0. referrals for one creek. The Board on March 9, 1976 having referred the following matters to its Goverment Operations Committee (Supervisors A. M. Dias and E. A. Lien id) for report this day: a. Rules of Order for Detention Facility Advisory Committee, b. Proposed organizational changes in the Medical Services Department; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the Committee is granted an additional week (to March 23,1976) in which to submit its recommendations. PASSED by the Board on March 16, 1976. I hereby certify that the foregoing is a true and correct copy of on order entered on the minute of said Board of.Supervisors on the doh aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of CountySheriff-Coroner Direor, Human Resources S affixed his 16th March 76 Agency affixed this day of . 19 County Administrator J. R. OLSSON, CNrlc Do" Clerk ma; ine M. Neufe4d H 24 8/715 10M �� In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 26 , In the Macer of Citizen Response to Hoard Action on Now County Detention Facility. The Board having received a March 5, 1976 letter from Me. Sally 'NoE inn, Diablo# California. expressing appreciation and approval or Hoard action in initiating plans for redesign of the county detention facility and the establishment of the Detention Facility Advisory Comittee; :,IIT IS BY THE HOARD ORDERED that receipt of this letter is ACKNOWLEDGED, PASSED by the Board on March 161, 1976. 1 hereby c@Mfy that the forepokm Is a true and correct copy of on order er-!aed on the minutes of said Board of Supervisors on the dab aforesaid. ccs County Administrator Wffneu my hand and the Seal of the Board of Ms. Sa1lj . N. Ewing his affixed this 16th day of lsareh . 19 7 J. R. OLSSON, Clerk By Clerk Shaelles H 24 6/115 10M 00201 In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Recommending Nominees to Napa State Hospital Advisory Board. The Board on January 6, 1976 having referred to its Human Resources Committee the request of Shirley D. Finnegan, Ph.D. that she be considered for appointment to the Napa State Hos- pital Advisory Board; and The Government Operations Committee (which includes the Human Resources Committee) on January 26 , 1976 having recom- mended that the Board obtain the recommendation of the Contra Costa County Mental Health Advisory Board and the Director, Human Resources Agency with respect to nominees to said Board; and Communications having been received from Mr. C. L. Van Marter, Director, Human Resources Agency, and The Reverend Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board recom- mending that in the professional category Shirley D. Finnegan, Ph.D. be nominated for membership on the Napa State Hospital Advisory Board for the Developmentally Disabled and Ms. Carmel McKay be nominated for membership on the Napa State Hospital Advisory Board for the Mentally Disordered, and that said nominations be forwarded to the Governor for appointment consideration; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SupeWwn on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human Resources supervisors Agency afSnec ;his 16th of March 19 76 Mental Health Advisory J. R. OLSSON, Clerk Board Shirley D. Finnegan, Ph. D. By _ peputy Clerk -Pis. Carmel McKay Robbie CAierrez County Administrator H 24 6/75 10M 4DOM • In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Adoption of Ordinance Regulating Fortune- Telling and Related Activities. The Board having heretofore fixed this day as the time for report of the Government Operations Committee (Supervisors A. M. Dias and E. A. Linschei d) with respect to the adoption of the proposed ordinance regulating fortune-telling and related acti- vities; and Said Committee having recommended that the proposed ordinance in its present form be adopted and implemented for a 180-day trial period during which time any consequential difficulties can be identified and corrected, as required, by ordinance amendment; The Board having considered said committee report and deter- mined the recommendation to be appropriate, IT IS ORDERED that Ordinance No. 76-30 , =paving been duly introduced and hearings held, which repeals Chapter 56-6 of the County Ordinance Code and enacts Chapter 56-7 regulating fortune-telling and related activities , is ADOPTED. IT IS FURTHER ORDERED that the Clerk is directed to publish same for the time and in the manner required by law, in the "CONTRA COSTA TIMES." PASSED on March 16, 1976 by the following vote of the Board: AYES: Supervisors J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisors A. M. Dias , +i. N. Boggess. 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: Committee Members Supervisors County Administrator affixed this 16th day of March 19 76 J. R. OLSSON, Clerk By_ ' 6;lZe s c , Deputy Clerk Robbie Gu errez v , H 24 8/75 10M 0021JO 1 - THE BOARD OF SUPERVISORS • _ JAMES P. KENNY.kICHMOND WARREN N.BOGGESS " IST DISTRICT a CHAIRMAN l ALFRED M.DIAS.SAN PABLo CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION BUILDINGROOM 103 JAMES R.OLSSON,couNTY CLERK , 3RD DISTRICT AND EX OFFICtO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL ATH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PITTSBURG MARTINEZ. CALIFORNIA 94553 PHONE 228-3000 . STH DISTRICT EXTENSION 2371 March 15, 1976 REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON PROPOSED FORTUNE-TELLING ORDINANCE The Government Operations Committee has had under review for a considerable period of time proposed revisions to the fortune-telling ordinance. When this matter was last before the Board on March 2, 1976, March 16, 1976 was fixed as the date to consider adoption of the proposed ordinance with the understanding the Committee would further review the ordinance and comments in the two-week interim period. The Committee has completed its review and concluded that the ordinance in its present form should be adopted and implemented for a reasonable trial period during which any compelling problems can be identified and corrected, as required, by ordinance amendment. Accordingly, the Committee recommends adoption of the ordinance and review after a 180-day trial period. During this period staff should record any consequential difficulties which are reported by persons subject to the ordinance, or by the ordinance provisions themselves. DIAS E. A. LINSCHEID .pervisor, D' trict Supervisor, District V Pt(IS 00204 ! _ Y • In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Alleged Violation of Sewer Easement Agreement, Orinda Area. The Board having received a March 5, 1976 letter from Mr. F. Hillebrandt, P.O. Box 133, O rinds, California 94563 summarizing events with respect to an easement granted to Metro Enterprises , Inc. , :talnut Creek for construction of a sewer, and having alleged that the contractor failed to grade the area where the work was performed so as to permit water runoff pursuant to County Ordinance Code, Section 1010-2.002; and Mr. Hillebrandt having requested Board investigation of this matter; IT IS BY THE BOARD ORDERED that the request is referred to the Public Works Director for report. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. c c: M r. F. Hillebrandt Witness my hand and the Seal of the Board of Public Works Director Supervisors County Counsel affixed this 16th of March . 19 76 Acting County Building J. R. OLSSON, Clerk Inspector County Administrator By ��' Deputy Clerk Robbie G6 errez H 24 8/75 10M 00205 In the Board of Supervisors of Contra Costa County, State of California March 16, , 19 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $200.00 to Air. Carl Williams, 225 South 6th Street, Richmond, California for loss of his dentures while a patient at the County Hospital. PASSED by the Board on March 16, 1976. 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: Director, Human Resources Agency County Auditor-Controller Supervisors 16th �y � March fq 76 County Administrator — Administrator, County Hospital '"� J. R. OLSSON, Ckrk Air. Carl Williams gy ` !' Deputy Clerk Maxine M. Neuf d (P) flip H 24 8/75 10M 002UD In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of PAYMENT FOR DAMAGED TROUSERS AND WATCH UPON RECOMIENDATION of the County Administrator and Sheriff-Coroner Harry D. Ramsay pursuant to the provisions of County Ordinance Code Section #36-8.1604 this BOARD hereby authorizes the County Auditor-Controller to reimburse Sheriff's Sergeant Larry D. Johnson in the amount of $54.90 for personal property damaged beyond repair while in pursuit of a burglary suspect on February 20, 1976. . Said personal property consisted of a pair of trousers and a watch. PASSED by the Board on March 16, 1976. 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: Sheriff-Coroner 'Witness my hand and the Seal of the Board of Auditor-Controller Supervisors County Administrator a" this 16th day of March 1q 76 J. R. OISSON, Clerk Deputy Clerk (P) Maxine M. Ne ld H 24 8/75 10M 00207 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 6 In the Matter of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate of $300.00 per month for a dependent child of the court (Court Number 24619) in the foster home of Rhoda Caddow in Concord, California, effectiveMarch 17 , 1976. PASSED by the Board on March 16, 1976. 1 hereby certify that the fore0oing is a true and correct copy of an order enbred on the minutes of said Board of Supervisors on the dab aforesaid. cc: Director, Human_ Resources Agency Witness my hand and the Seal of the Board of Social Service Supervisors Attn: M. Hallgren affixed tha -�_Lt _ doy oFXa= 19 26 County Auditor-Controller J. R. OLSSON, Ckrk County Administrator B,r krQ0,;z, J,i^c X M-9 k 1_ Deputy Clerk H ss ,ens • 15-M3ondal _*: Sh ides 00208 . w In the Board of Supervisors of Contra Costa County, State of California March 16 19 76 In the Mauer of AUTHORIZING COUNTY SHERIFF- CORONER TO DISPOSE OF CERTAIN RECORDS PURSUANT to Section 26201 of the California Government Code, IT IS BY THE BOARD ORDERED that the County Sheriff-Coroner is AUTHORIZED to dispose of certain records which are over two years old. SAID records consist of duplicate copies of Demands on file in the Office of the Coroner, the original of which are on file in the Office of the Auditor-Controller. The foregoing order was passed by the Board on March 16, 1976. 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 Supervisors County Auditor-Controller afixed this 16th da of March 1976 County Administrator y J. R. OLSSON, Clerk By Deputy Clerk Ma , Cra (P) 00209 H 24 8/75 10M 0 0 In the Board of Supervisors of Contra Costa County, State of California March 16 19 76 In the Matter of Authorizing Suit to Recover Costs Due Contra Costa County IT IS BY THE BOARD ORDERED that legal action be initiated in the Small Claims Court by the Auditor-Controller's Office against the following persons to recover the cost owed Contra Costa County: Eugene Taliafero Public Works $187.50 PASSES by the Board on March 16, 1976. 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 Originating Dept. Auditor-Controller Supervisors cc: Administrator affixed this 16th day of March 19 76 Public Works C �y J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 - 15-M Rondal-,rftn S`_1 ck e` es 00210 In the Board of Supervisors of Contra Costa County, State of California March 1-6 , 19 76 In the Matter of Authorizing Suit to Recover Costs 'Due Contra Costa County IT IS BY THE BOARD ORDERED that legal action be initiated in the Small Claims Court by the Auditor-Controller's Office against the following Dersons to recover the cost owed Contra Costa County: Greg Steven James Public works 1280.00 PASSED by the Board on March 16, 1976. 1 hereby certify that the foregOng is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors Cr,: Administrator affixed this 16th day of March 19 76 Public Works � J. R. OLSSON, Clerk By z Deputy Clerk H sa 12n4 - 15•M Rondal) nn Shac. les 00211 In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Authorizing Increase in the Revolving Fund of the Social Service Department. On the recommendation of the Director, Human Resources Agency and the County Administrator, IT IS BY THE BOARD ORDERED that due to a 50% increase in Postage Due rates authorization is GRANTED for an increase of $585.00 (for a total amount of $3,360) in the Revolving Fund of the Social Service Department. PASSED ON March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 16th day of March 19 76 J. R. OLSSON, Clerk By , Deputy Clerk H 24 12174 • 15•M &kckq Craig Orig: Human Resources Agency Social Service Department County Administrator County Auditor-Controller F 00212 4 In the Board of Supervisors of Contra Costa County, State of Califomia Ty.arch 16 , 19 76 In the Maher of ADDENDUM TO AUTHORIZED ATTENDANCE AT MEETINGS IT IS BY THE BOARD ORDERED that the person listed below, who, by BOARD ORDER dated January 20, 1976 was granted authorization to attend and reimbursement of registration fees totaling $50.00, be reimbursed for mileage costs to and from destination of Las Vegas, Nevada at the rate of 7$ per mile, not to exceed $84.00. Donna Brandstrom, R.N. - Medical Services PASSED by the Board on March 16, 1976 1 hereby certify that the forepoinp is a true and carred copy of an order entered on the minutes of said board of Supervisors on the date aforesaid. cc: Director of Personnel I Vwfnss my hand and Seal of the Board of Medical Services Supervisors Director, Human Resources Agency affixed this j 6tj, day 1R2rr1, 19 -26 County Auditor-Controller J. R. OLSSON, Clerk County Administrator 8y �. P b QvA_) , Deputy Clerk RondaW= Sha kles sI FTI H 24, 8/75 imp 00213 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that John B. Clausen, County Counsel, is AUTHORIZED to attend, at no expense to the County, the Western Region Conference of National Association of Counties in Colorado Springs, Colorado during the period from April 21, 1976 to April 24, 1976. Passed by the Board on March 16, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supe cc: County Counsel affixed this 1.6th day of March . 1976 Auditor-Controller J. R. OLSSON, Clerk BY, j9rneQf *poly Clerk RondalyrQi ShackLes H 24 8/75 IOM 00214 In the Board of Supervisors of Contra Costa County, State of California March 16, 19 76 In the Matter of Authorize Attendance at Meeting IT IS BY THE BOARD ORDERED that William A. Garrison, Materials Testing Engineer, and Gerald Evans, Assistant Materials Testing Engineer, Public Works Department, be AUTHORIZED to attend a Triaxial Institute meeting in Klamath Falls, Oregon, for the dates of April 13 - 15, 1976, at County expense. PASSED by the Board on March 16, 10/76. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works - Administrative affixed tha 7 day of r Ar�r . 19 76 Operations Division J. R. OLSSON, Clerk cc: County Administrator By C.puty Cleric Acting Public Works Director Rondal ' n Shackles Auditor-Controller M 24 8/75 10M 00215 A In the Board of Supervisors of Contra Costa County, State of California March 16 81976 In the Matter of Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that the persons listed below are AUTHORIZED to attend the following meeting, at no expense to the county: NAME &DEPARTMENT MEETING DATE Dr. Elsie Baukol Intensive Course in April 4, 1976 to Health Pediatric Nutrition April 9, 1976 Iowa City, Iowa Helen Torbet Intensive Course in April 4, 1976 to Health Pediatric Nutrition April 9, 1976 Iowa City, Iowa PASSED by the Board on March 16, 1976. i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of superyHors cc. County Administrator 16th March 19 ?6 Director, Human affixed We day Resources Agency J. R. OLSSON, Cleric County Health Officer By Deputy Cleric County Auditor Rondal n Shackles P H 24 8/75 10M 00216 r In the Board of Supervisors of Contra Costa County, State of California March 16 , 1976 In the Matter of Acknowledgment and Approval of the County's CETA Title I Manpower Grant Modification #607, as altered by the U. S. Department of Labor The Board having this day considered the recommendation of the Director, Human Resources Agency, that it re-approve the County's CETA Title I Manpower Grant Modification 41607 (DOL Grant 4106-5004-10) which was originally approved by the Board on January 13, 1976, and which was received from the U. S. Department of Labor (DOL) on February 13, 1976, showing federal approval and containing several alterations made by DOL, as more particularly set forth in said Modification 41607; IT IS BY THE BOARD ORDERED that receipt of said altered Modification 41607 is hereby acknowledged and that the alterations made by the U. S. Department of Labor are hereby approved. Passed by the Board on March 16, 1976 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 16th day of March 1976 County Auditor-Controller ( J. R. OLSSON, Clerk Manpower Project Director By eV Deputy Clerk U. S. Department of Labor Mar Crai H 24 8/75 10M 00217 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Authorizing Execution of Monthly Rental =Agreement with George Curtis, et al for premises at 510 West 3rd Street, Antioch, California for the Mental Health Department. IT IS BY THE BOARD ORDERED that the Chairman of this Board is AUTHORIZED to execute a month to month rental agreement between the County of Contra Costa and George Curtis, Faye C. Curtis, Thomas Broderick, Phyllis Broderick, Enrico Cinquini and Rose Cinquini for occupancy by Mental Health Services of the premises at 510 West 3rd Street, Antioch, California, commencing March 1 , 1976 at a monthly rental sum of $300 under terms and conditions as more particularly set forth in said rental agreement. PASSED on March 16, 1976 unanimously by the Supervisors present. 1 hereby certify that the fon"Ong is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Pe:bb witness my hand and the sed of the Board of Originator: Public Works Department &wvbm � 16th March 76 Real Property Division y - 19 _ J. R. OLSSON, Clerk cc: Public Works Department ' Lessor via R/P By R Dem Clerk Real Property M _y cngig Buildings and Grounds County Auditor-Controller County Administrator H 24 8/75 10M 00218 ' LE.L-`- 51 G-•lest 3r6 Street Antioch, California 94509 tleaical Services Department (Mental 1 . Parties: Effective on MAR 16 1976 George Curtis, Faye C. Curtis, Thomas Broderick, Phyllis 3rode4 ic:;, -Enrico Cinquini ana Rose Cinquini thereinafter called LESSOR, and the COUNTY -OF CONTRA COSTA a political subdivision of t;-- State Jf Califor.nla, hereinaftar'c4lled COUNTY, tcutuaily agree and promise as follo::s: %. Lease ol= Premises: LESSOR, in consideration of the rents, covenants and conditions hercirafter thereby :cases to 'COUNTY,• a_d CGU i!Y hereby hil.eS rrc:• LIESSCR f squar. 2 'Q'i of Office Space in the building at alt?-*•Jest 3rd Street, A.ntioc t, California 94509. Said leased 01 is e is showm cn Exhibit "A" a tt-ached hereto and made a part hereof. 3. Rental : ' COUNITY agrees to pay to LESSOR as rent the monthly rental sur:: cif Three Hundred and ;loI103 Do i lsrS 0309.00) for the current n�or:th cay;:c:e on tih 1Cth d:; of eacih month. are to bE! so_ra ro L ESSuR at 50841'ast 3rd Sttreet, Antioch, Cali`-or:c*« 9450 . 4 Tern: A. The term of this ag.ee:::ert is to wonth ccl:nen i ng March 1 , 1975. 8. This aereeme.ht may be tenni nat—d by ei ths. part;, rzr gi v:: L112 Gt*her parry t.:irty (30) clays' prior 1•:ritter. notice of said tenninatitn. 5. Use of Leased Premises: ;he premises shall beused during t"'--e zerm hereof for the operation of a Ccu.nty office. 5. Uti l h tv Syster.:s. LESSOR' ::;hail fury`,sj': a.hd •Thain Iain an; _rd a l . ele'=incca1 , S4ater, pim-robing, heating, and vantll.rtiag systems ir.' !udlriq ;;na 1^001-1 Zit' conditioner. i:1 r.p0a working Jrde:'. 7. Uti l i ti es and Janitorial Services: COU11ITY she i I pay T:;t a i i �. LIectr'.G, and refuse collection ser`/ice'j p 0•ti il £.'.d to the p:"-_:.11Se5. SaiC uJ!i aC-'s ?..'0 separately metered t`.G '--.^.c' ieaS:;.: 14191 Microfilmed with board order 1 8. maintenance and Repairs: A: LESSOR shall keep the exterior of the building and all the gr C_UnGS in good order, Co?Id3 pion and repair, including all exterior doaj-s and their fixtures, closures and hinges. B. COUNTY shall keep and ma4,ntain the iate.^.icr of the pre.iiis2s in good ordar, condition and repair, except as stated in Section 6 herein, but LESSOR shall repair damage to the in::erior caused by fa-Hure to -J'aintain the exterior in good repair, including damage to t;iinterior caused by roo-c leaks and/or interior and exterior leaks. C. CCCNTY shall replace glass wircdo-;s b: rjken by its eriployess, agents, or invitees, i bbrcken other::ise, LESSOR shall replace them. D. LESSOR shall be raspons i bl e for the carreiction: of ,:iJ- Code violations Aich ray exist in the build- ng. 9. Einer A.1terations, Fixtures, aril S:c; s• CG!.liyTY may mak:: nmi lati:ful and proper !r:ilnor alterations, attach mires Gird Sign�S in or up^vii t`!e Premises, which Shall remain C UN'TY's prapei' y and uay to renoved therc`rrip by C-.UiTY prior to the termination of this le.se. - in rd.cition it is Unders•t006 and a^,rZed COUNTY shall ins tell 1 i gh t ;i;:t:s as, el ec t:i cal Dull e is and office pa:"t:ti..-ns in tile leased prem-'se-c. Said :.;gyms, i xtures, part-4t:0,15, androds and drapes ;,este 1 led by COUNTY sna.1 reiiiain the proparty .of the COUNTY and :ray be rernoved by the COUNTY prior to terminal on of th s 10. Hold. tat:rless: It is urderstood and agr acd ti-at L`SSL2 shat"t not in any :ray be responsible for damages to persons or property i,i and upon said premises while said persons are an COUNTY business and shalli -not be held l i abl o fo:• any liability, cl ai.m or suit fc.- d-ar.iages to %:ie .1e;-Lion ;r r: overt; of anvoce -.-Aherso2vE^ while in cr up-!: said «:sed ;remises during sa°d tern ii corjunc ;on with the performance of COUNT-' b�.,s`ness; and COUNTY heraby agrees to indemnify and "old harmia-i LESSOR from any lizl lily or charges of any kind or character by reason of suc.�i i n jury or dar,tage C.ai or suit for liability arising tFer"! c!! in, cr upon said leased 00220 premises, except that in the case of any structural , machar:icG, , or .fai 1 ure of equipment. or building owned b, LESSOR, ::hich results. in dotage to -any person .or property, LESSOR will be heid liable. LESSOR'agrees to hold COUNTY completely ha. ?ess -From vantages to parsons or property and COUNTY shall rot be held 7iz:Lle for any liability, claim or suit for damages to the persons or property w,.hen and if said persons or property are passing through, are in cr aro:.>t:u said den=.iced preaises, and are not acting in conjunction with COUi:TY business. 11. Destruction: If these premises or any essential part thereof be destroyed b,' fire, eart;lguak�, fir 0-iter Cast:ai %y, 'lis lease S!?all , in the case of total or substantial destruction, imma-iiately terrinaLe and,. in case 3f partial destruction or dar.:age. shall a t the option of tithe:' party on giving !-:mitten notice to the other party - ithin fifte2r, (75) days after succi fire or casualty, and no rent sha71 accrue cr be ;:Dyable to LESSOR after such termination. Should CCUNTY or LESSOR not elect to terminate said lease as provided in ti-As paragraph_. LESSOR shall fort hvaith repair the .revises and, if such partial destruction shall prevent COUINTY froia accupy'l ng the whole a or a portion o the demi s_d prami ses, COUNTY Shall i:.e et1L:t1eG t0 3 DroOortionate redLCt?:ln G"F til? Said rent from t�-e date -if such pai':.ia1 destruction tin 11 the date tilt' `L:iilSrtj prerziS2S Siidl7 be repaired by LESSOR. 12. Quiet Enjoyment: LESSOR cov--nanits tliat COUNTY shalI at ail tiir,?s during the Said term,, peaceabiy and quietly t:a`.,e, Did, and enjoy demised premises without suit, trouble, or hindrance from or on account of LESSOR as. long as COU.iTY fully performs hereunder. I.., Defaults: '_n the event o' COUNTY oreac`l o` ny ��r t'r�z covenants or conditions her ain, including rent payment, LESSOR r,,ay ,-e-ent=r and r:--possess the premises and remove all persons and �r'opert;; t::-_refrcm; and in the eve;t of such a breach by LESSOR, COUNTY may suit the premises tri tiiout further ob r i gation or may proceed to r;_-p;i r ,he ki l di rg or, Cor'l•ect the Problem resultirg from the breach, ::rd daciuct tole Cost thereG:` fro-im rental payments due she LESSOR. _.._ 00221 . 14. Surrender o Pre-ists: Vn the last Lay of the said tem, COUNTY ' :J 11 peaceably and quietly leave and surrender �c LESSOR these prernises :lith their appurtenances and fixtures (except signs and fixtures referred to in Section 12 herein) in good order, condition and rep::ir, reasonable use and -;r thereof and damage by earthquaike, fire public calamity, by :ha ?lements, by act of Sod, or by circumstances over ::h inch COUNTY po control. excepted County shall not be liable for painting the interior of *.he demised prer.2ises. upon termination of this lease. - 15. Inspection: LFSSOR.reserves the rig;:t to inter the premises be 1ween the hours of 9:00 a.im. and 4:3G p.m. , Mior:day through Frieay,- unless in an emergancy situation, and to employ the propar representative to ensure . that the property is being reasonably cared for, t;ia;: no waste is being rade, and that all things ara done in the canner best calculated for the presec•vation Ci t;'c' p..-Ope'ty, and in -full cm.pl iance- vii to Arid cend:Lio, s of t, is 1S. Successors aiii: A.-sions: The terms .lu provi,-?icas of -his loose shall etenu to and ble binding .:i;on and inure to th? o Uha executors, ad-ir.;nistrators, successors, ar.d. assigns of the re:. �-cLiIve parties heri!to. 17. Time is the essande of Each and all of tie r_er mis aid prolli S i oris of lis leasa. L E SS.Gc COi:a'!Y OF C10,1:TRA COSTA � 5,, J. P. Kenny —mac: fir.:tis S are r SSu i�v:sC?"S ATTYS ": J.R. OLSSOt�, C rk Faye C. Curtis FOR 4PFROVAL am t� c:—V :i s E:'�uari `—Y Rena ProPerty Pg c �� Jtiiiil U. CU.'J55'l, Codn:y Counsel fir D4%* 00222 r r7 . 1 u L fEXHIBIT "A" l { 1 Sca�...t: - ��• 1-o" L ck~,- o L L..D 00223DIRh F. L. 0�\T2..- r In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Contract #24-064 with Dr. L. G. Ayotte to provide training in Medical Treatment of Alcoholics for County Mental Health Staff IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #24-064 with Dr. L. G. Ayotte for provision of training in Medical Treatment of Alcoholics for County Mental Health staff with a payment limit of $75.00 and under terms and conditions as more particularly set forth in said contract. Passed by the Board on March 16 , 1976 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 Seo[ of the Board of Orig; Human Resources Agency Supervisors Attn: Contracts Unit16th of March____, 19 76 cc; County Administrator �� this 16th '— County Auditor-Controller J. R. t}LSSt)N, Clerk County Medical Services/ By Deputy Clerk Mental Health Contractor H 24 8/75 10M r _ Contra Cus_a County _ Standard Form SHORT FOR-%( SERVICE CWiTRLACT 1. Contract Identification. Daoartment: Medical Services - Mental Health Subject: Mental Health Staff training in "Medical Treatment of Alcoholics" 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the followin-g, named Contractor mutually agree and promise as follows: Contractor: L. G. AYOTTE, M.D. Capacity: Self-employed individual (Training Consultant) Address: 187 Elm Avenue, Mill Valley, California 94941 3. Ter* . The effective date of this Contract is March 10, 1976 and it terminates March 10, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor_ s 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed S 75,00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: O hour; or FEE RATE: $ ; 75.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: ;: Consultation, specialized instruction and training in Medical Treatment of Alcoholics for County-selected persons on March 10, 1976 in the time, place and manner required by the County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such services. 8. 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. I " 9. Indemnification. 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_ 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26727 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUi:TY OF CONTRA COSTA CALIFORNIA CONTPACTOR ByPU� J. P. Kenny �iy Ch man, 6oui c! of Si: er Designee G AYOTTE M.D. CONTRACTOR ,Lco "14 4 Z Recommended b; Department (Designate official ca acity) By . (Form approved by County Counsel) Designee (A-4620 1D/75) 0U22;5 Microfilmed with board order In the Board of Supervisors of Contra Costa County.. State of California March 16 19 76 In the Matter of Contract #20-067 with Dr. Davis S. Averbuck to provide training in Parents and Children's Rights for County Social Service staff. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract #20-067 with Dr. David S. Averbuck for provision of training in Parents and Children's Rights for County Social Service staff with a payment limit of $80.20 and under terms and conditions as more particularly set forth in said contract. PASSED by the Board on March 16, 1976 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 Orig: Human Resources Agency Supervisors Attn: Contracts Unit affixed this 16th day of March 19 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Social Service Department By , Deputy Clerk Contractor Ma a►9 H 24 8/75 IOM 00226 ;.antra :•ata Count; Sz:jndacd ?orm SEORT FORM •SEc^.VICr CJ`:"_ _kC 0 - 067 1. C� _ _ _.,: ct Identification. :giber ` , Department: Social Service Subject: Staff Development 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: Contractor: DR. DAVID S. AVERBUCK Capacity: Self-employed individual (Training Consultant) Address: 4226 Glen Avenue, Oakland, California 94611 3. Term. The effective date of this Contract is March 11, 1976 and it ter i.lares March 11, 1976 unless sooner terminated as provided herein. 4. Teritination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceea $ 80.20 6_ Countv's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: O hour; or FEE RUTE: $ 70.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). In addition, Contractor shaxl be paid $10.20 for mileage reimbursement computed as 60 miles at 17 cents per mile. 7. _Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Parents and Children'sRights for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such services. 8. 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. 9. Indemnification. Contractor shall defend, save harriless, 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COL"`:T_T OF CONTRA COSTA, CALIFORNIA CONTR_aCTOR A - By ♦A;�� �• P. Kenn By rman, Board of Designee isors r .Reco=ended by Dep artme tDesi ate of ci 1 capacity) By (Form approved by County Counsel) '�f _ A-4620 10/75) Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California March 16 19 76 In the Matter of Workshop Contracts in Suicide Prevention for the Social Service Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contracts for provision of workshop training in Suicide Prevention for County Social Service staff and under terms and conditions as more particularly set forth in said contracts. Number Contractor Term Payment Limit 20-038-1 Marcia Perlstein April 21, 1976 (one day) $148.50 20-040-1 Richard Reubin, Dr. P. H. April 21, 1976 (one day) $ 69.50 20-041-1 Jerome Motto, M.D. April 21, 1976 (one day) $ 48.60 Passed by the Board on March 16, 1976 I hereby certify that the foregoing is a true and correct copy of an order eniared on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supewmars cc: County Administrator affixed this 16th of March 1976 County Auditor-Controller J. R. OLSSON, Clerk County Social Servicea-12,z 61 Contractors By M Craig Deputy Clerk H 24 8/75 IOM uuV : Contra Costa County Szancard Form SHORT FOR.f SERVICE CGNTP,?GT 1. Contract Identification. `iumber20 - O3 8 — 1 _ Department: Social Service Subject: Staff Training: Suicide Prevention Workshop 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor riutuall,: agree and promise as follows: Contractor: MARCIA PERLSTEIN, L.C.S.W. Capacity: An individual Address: 1409 Bonita Street, Berkeley, California 94709 3. Term. The effective date of this Contract is April 21, 1976 and it terminates April 21, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 148.50 6. Countv's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 140.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one 1) service unit(s). In addition, Contractor shall be paid $8.50 for mileage reimbursement computed as 50 miles at 17 cents per mile. 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Working with the Suicidal Person, Limits and Possibilities, How to Prepare Yourself to Help the Suicidal Client, and Reaching Out to the Survivors for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least four (4) full hours of such service. 8. 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. 9. Indemnification. 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR ByP. Kenny By C man, Board of 'ape s Designee Recommended by Department (Designate official capacity) By (Form approved by County Counsel) Des_ghee 002 (A-4620 10/75) Microfilmed % ith I✓oard orGor. Contra c' ,:_ County Standard 'Form SHORT I+Oti`t SERVICE CONT:ZtMCT 20 - 040 - 1 1. Contract identification. Number 2 0 — 0 4 0 1 Department: Social Service Subject: Suicide Prevention Workshop 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: Contractor: RICHARD REUBIN, Dr. P. H. Capacity: Self-employed individual (Training Consultant) Address: c/o Marin Suicide Prevention Center, P. 0. Box 792 San Anselmo, California 94960 3. Term. The effective date of this Contract is April 21, 1976 and it terminates April 21, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 69.50 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by, the head of the County Department for which this Contract is.made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 52.50 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). In addition, Contractor shall be paid $17.00 for mileage reimbursement computed as 100 miles at 17 cents per mile. 7. _Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Working with the Suicidal Person, Telephone Counselling for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least one and one-half (1-1/2) full hours of such services. 8. 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. 9. Indemnification. 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By J: P. Kenny By Ch an, Board of SJVpervi Designee Recommended by Department (Designate fficial capacity) v B� (Form approved by County Counsel) Designee Microfilmed with board orpo (A-4620 10/75) Centra C 3 County Standard Form- SHORT F0101 SERV ICE CO:iT t;XC- 1. Contr:a,- :dentificatic:i- ,;umber Q O 4 .. li<<artment: Social Service :)Ject: Suicide Prevention Workshop 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: Contractor: JEROME MOTTO, M.D. Capacity: Self-employed individual (Training Consultant) Address: c/o U. C. Medical Center Neuropsychiatric Institute 401 Parnasus Avenue, San Francisco, California 94122 3. Term. The effective date of this Contract is April 21, 1976 and it terminates April 21 , 1476 unless sooner terminated as provided herein. 4_ Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 48.60 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 35.00 per service unit: (X) session, as defined below; or ( ) calendar (insert.day, week or month) NOT TO EXCEED a total of one (1) service unit(s). In addition, Contractor shall be paid $13.60 for mileage reimbursement computed as 80 miles at 17 cents per mile. 7., -Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in How to Prepare Yourself to Help the Suicidal Client for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least one (1) full hour of such service. 8. 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. 9. Indemnification. 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY/OAF CONTRA COSTA, CALIFORNIA CONTRACTOR Kenny P J. . /.. / Ey Chair n, Board of S;!p�rvis Designee Recommended ,by Department (Des gnate OffVal capacity) By (Form approved by County Counsel) Designee 0044 Microfilmed with board order (A74620 10/75) In the Board of Supervisors of Contra Costa, County, State of California March 16 , 19 76 In the Matter of Authorizing Execution of a Certification for Submission to State Department of Public Health in connection with Tuberculosis Subsidies. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Certification for submission to the State of California, Department of Public Health, attesting to the per diem rates or contract costs for care of a tuberculosis patient at the County Medical Services, as established by Contra Costa County for the period from July 1, 1975 to December 31, 1975 for the purpose of claiming State tuberculosis subsidies, as recommended by the Director, Human Resources Agency. Passed by the Board on March 16, 1976. 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. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Director, HRA affixed this 16th day of March . 19 _76Medical Director J. R. OLSSON, Clerk State c/o County 'Hospital Auditor-Controller k - � Deputy Clerk Maxine M. Neutel H 24 8175 10M ubmi t In C E' R T I F I C A T 1 0 lI JPL I CE.TE TUBERCULOSIS SUBSIDY _ PER DIEM RATE OR CONTRACT COST C01IMA COSTA • County :>.• - Contra Costa County Ned cal Services Hospital or Saniforium 2500 Alhxibra Avenue, i'artinez, Calif. Address ' Date: 2-18-76- State Department of -Public Health 2151 Berkeley Way Berkeley, California 94704 Attention: Accounting Officer Pursuant to the provisions of Section 3300,1 of the Health and Safety Code*, I hereby certify that the per them rate or contract cost • .for care of• tubercul oS i s. pa t h ent for the County of Contra Costa Is as follows for the ensuing period: Check one • Established by the County Board of Supervisors effective 7/1/75-12-31-7{ate $ 1-60,00 _ Established by contract with the DSanatorium effective • Rate $ Contra Costa' County Na Kenny. a' rman, Board of Sup v sons Any change of the per diem rate by resolution of the B rd of • Supervisors, or change i_n contract cost during the fiscal year, will require the submission of a new certification. Section 203.5 W. S 1 . Code is nc:r Section 1473 H. Code. -tate of California 1002433 ADA-2- Akofilmed with board order t , Font apartment of Public Health _ 200175u. In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Contract with Mr. DeVere W. Rowan for Professional Services Office of County Assessor On recommendation of the County Administrator, it is by the Board Ordered that Chairman be authorized to execute a contract between the County and DeVere W. Rowan in connection with services provided to the County Assessor during the period April 1, 1976, through June 30, 1976, at a cost not to exceed $6,300 under terms and conditions set forth in the contract. PASSED by the Board on March 16, 1976. 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. Orig: County Assessor Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 16th doy of March 19 76 Auditor-Controller' J. R. OLSSON, Clerk Contractor- c/o Assessor By Deputy Clerk Maxine M. Neu el H 24 5/75 10M 00234 1 , ` I CONTRACT FOR PROFESSIONAL SERVICES 1. Parties & Date. Effective on April 1, 1976, Contra Costa County and DeVere W. Rowan (Contractor) mutually agree and promise as follows, pursuant to Government Code 31000 and 31680. 2. Purpose & Services. The Department requires, and the Contractor is specially trained and experienced and competent to perform and furnish the following professional services, advice, education and training to the County Assessor 's Office in financial, economic, accounting, legal and administrative matters: a) Consult with and advise the Assessor and his staff on recommended principles, practices and procedures in appraising Business Real and Personal Property. b) Acting in his capacity as a Certified Public Accountant, review the various audits as performed by the Assessor's staff and report as to whether or not they are made within normally accepted accounting principles and auditing standards. Advise the Assessor on mehtods to improve the quality of his audit program. c) Develop and implement a cooperative audit program between Contra Costa and other California counties to assure compliance with mandatory audit requirements. d) Consult with the Assessor and advise him or his repre- sentatives on budapt matters, including requirements for and control of expenditures. Mi"fllmed with board order O02�5 n e) Prepare a schedule and audit plan for the audit of various Contra Costa County business property owners at their national headquarters. f) Advise the Assessor or his staff on the. procedures necessary to transfer the administrative records relating to the Unsecured Assessment R611 to an automated EDP System. g) Upon the request of the Department Head, conduct special studies of the administration and operation of the Business Division and report findings to the Assessor. 3. Time and Place. The contractor shall render these services at times and places specified by the Department Head. 4, Payment. County shall pay Contractor monthly, on his properly excuted county demand form (D-15) approved by the Assessor's Department, as follows: $12.25 per hour, total amount not to exceed $6,300 5. Term. This contract runs through Wednesday, June 30, 19769 by when all projects must be completed: but it may be cancelled by mutual consent, or by either party by giving 30 days advance written not .ce thereof to the other. 6. Status. The Contractor is an independent contractor and is not to be considered an employee of the County. 7. Indemnification. The Contractor shall defend, save, indemnify, and hold harmless the County and its officers and employees from any and all liability for any damages arising from or connected with this service provided hereunder. 00236 a� . f COUNTY CONTRACTOR J, P� Kenny i� By �� By C rman, Board f S ervisors DeVere W,. Rowan ATTEST: 4.q.,-(Jlsson, ounty Clerk and ex-;offs cio Clark of the Board of Supervisors ? Deputy Recommended for `Approval: By Assistant Department Head By Coun y Administrator GAY POI It-t APPIRIO I-9 By Dep 'Y 00237 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Proposals for Establishment of Two Programs for Care of Dependent Children. The Board having received a March 16, 1976 memorandum from Mr. A. G. Will, County Administrator, relating to proposals of the Human Resources Agency for establishment of a specialized foster home program and a day treatment program for dependent children; and Ms. Esther G. Marchant, representing the Family and Children's Services Advisory Committee, having advised that impleientation of these programs would provide an increase in services for children,and having urged the Board to expedite this matter; and Mr. Will having recommended that the aforesaid matter be referred to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review and recommendation; IT IS BY THE BOARD ORDERED that receipt of said memo- randum is ACKNOWLEDGED and the recommendation of Mr. Will is APPROVED. PASSED by the Board on March 16, 1976. 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 Family and Children,ts Supervisors Services Advisory Committellfix0d this--161h-day of March 19 Z6 Director, Human Resources J. R. OLSSON, Clerk Agency By 1 Deputy Clerk Probation Officer County Administrator M y CrR g H 24 8/75 10M 00238 RECEIVED }' OFFICE OF COUNTY ADMINISTRATOR r 1 CONTRA COSTA COUNTY MAR I6 1976 1. OLSSON Administration Building CLE BO OF SU SORS Martinez, California � c. pufy To: (7�thur .•f Supervisors Date: March 16, 1976 Proposals for Establishment Wi11, of Specialized Foster -Homes From: County Administrator Subject: and Day Treatment for Dependent Children C. L. Van Marter, Director, Human Resources Agency, has submitted to my office proposals for the establishment of two new programs related to the care and placement of children. One of these programs calls for the establishment of specialized foster homes. Briefly, this proposal calls for the development of foster homes wherein the foster parents are trained to provide a level of care now available only in higher priced child care institutions. There are many children in placement who require specialized care not now available in regular foster homes, but who do not always require a level of care provided by formalized institutions. Essentially, this proposal calls for the establish- ment of intermediate care facilities. The proposal has a two-fold . objective: 1. Reducing placement costs by placing children in specialized foster homes rather than high-cost institutions; and 2. Retaining children within the County rather than placing them in out-of-County facilities. The second proposal calls for the development of day treat- ment for dependent children. The objectives of this program are to reduce child placement costs and to allow certain children to remain in their own homes rather than being placed in a foster home or institution. This program would be directed toward those children who require professional counseling and supervision, and who at the present time must be removed from their own homes in order to receive such a service. It is proposed that such services be provided to the child in his/her own home, thereby precluding the need to make an out-of-home placement. 00239 Microfilm-od with Board order 2. These proposals are of interest to several groups including the Family and Childrens Services Advisory Committee, the .Juvenile Justice Commission and Mental Health Advisory Board. The latter has already submitted a letter to your Board recommending imple- mentation of the specialized foster home program. In addition, these proposals tie-in directly with your Board's concern about . the number of high-cost out-of-County placements. I recommend that these proposals be referred to the Govern- ment Operations Committee for more detailed review and development of a recommendation back to the full Board. GEBzjep 0020 In the Board of Supervisors of Contra Costa County, State of California March 16 19 76 In the Matter of FIRST YEAR COMMUNITY DEVELOPMENT PROGRAM CONTINGENCY FUNDS THE BOARD HAVING APPROVED the First Year Community Development Program on April 8, 1975, including a contingency line item in the budget and alternate projects; and THE COMMUNITY DEVELOPMENT ADVISORY COUNCIL having recommended that the Board approve the following allocations for the contingency fund, (1) $5,000 to County Service Area R-9 for the Needs Study component of the E1 Sobrante Neighborhood Facility Project; (2) $12,000 to the Tri-Cities Discovery Center, Inc. for an initial acquisition payment for a Neighborhood Facility for Drug Abuse in the Pinole-Rodeo-Crockett area; (3) $42,400 for County administration costs. IT IS BY THE BOARD ORDERED that the afore- said recommendations are approved. PASSED by the Board on March 16, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Director of Planning Witness my hand and the Seal of the Board of Building Inspector Supervisors Director, Human Resources affixed this 16th day of March , 19 76 Agency J. R. OLSSON, Clerk Economic Opportunity Program , Director BY ni4w Deputy Clerk H 24 : tbutify Administrator MpXy Cr g (P) M241 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Fee-for-Service Contract and/or Novation Agreements with Physicians, Dentists, Optometrists and Podiatrists Utilized by the County Medical Services and County Health Department IT IS BY THE BOARD ORDERED that Contract and/or Novation Agreements for those fee-for-service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Department whose names are listed below are hereby APPROVED, implementing Resolution No. 75/844. Name Number Effective Date Rate Joseph E. Addiego, Jr. , M.D. 26-649-1 September 1, 1975 $17.00 hourly Joseph E. Addiego, Jr. , M.D. 26-649-2 October 1, 1975 $19.20 hourly IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign the Contracts and/or Novation Agreements on behalf of this Board. Passed by the Board on March 16, 1976 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 16th doy of March , 19 76 County Counsel �' J. R. OLSSON, Clerk County Auditor-Controller a7" A4 / Deputy Clerk H 24 12/74 . 15.M M ine M. Nei2t d County Medical Director Chief, Medical Administrative Services County Health Officer Personnel Services Unit Employee Relations Officer s - s ' NOVATION AGREEMENT Contract Paid Physicians (Contra Costa County Human Resources Agency) 1. Parties. The County of Contra Costa ("County") and Joseph E. Addiego, Jr. , M.D. (herBafter ;1 Contractor") mutually agree and promise as follows: 2. Novation. The parties having effective September 1 1975 entered into Agreement No. providing that the Contractor will provide certain services to the County, hereby replace it with Agreement No. effective October 1, 1975. It is understood by both parties that the Agreement No. effective September 1 1975 is terminated, and that effective October 1, 1975 all contract rights will flow from Agreement No. COUNTY CONTRACTOR By By 6hs3 ssn;-B�a�cd - -or Designee Director, Human Resources Agency f / Dated: 3/ 7� ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By REMMENDED FOR APPROVAL: Medical Director or Health Officer 00243 Microfilmed with board order N - / Ci C s t andaro Form 1?460`-1 August 1'.x74 AGftFEt: ttl' I'0R P ROfCS:')IC:ti:L CILR'.ICES . (Coni racl Pia'.d f`hy_.i•-.i s::� 26-649 , _. .-....-_. 1. Part ics. ' The County of Contra Costa ("County") and the beloo-named'Contractor mutualry agree and promise as follows: 2. VarIahies. (a) Contractor (nama, Joseph E. Addiego, Jr. , M.D. - (address) Children's Hospital Medical Center, Hematology-Oncology, Fifty-First and Grove Sts. , Oakland, CA 946o9 Phone 654-5600 Extension 372 (b) UM Physician [ ] Denfist [ ] Podiatrist ] Psychiatrist [ ] OrthoJontist [ ] (c) Method of Payment ' liourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled flours 8.25 Per month 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 ;� I•iUrl i h i P.i d Con i ra c t: Contractor Da i d for services rendered dur i nn o mord-h in accordance with established schedule.— ( Ing 1 ecres payment for on-call services if so indicated in 2. (d)-) - (d) On-Call Ava i 1 a b i l i ty: C• ]- Yes [ tic) (c) Effective Date September 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 Departnent and a Count- Mledicat Services and requires professional services to supplement +hose rendered by County employees. Contractor is specially trained, experienced and comDe ent to perform special professional services and give advice, education and training in medical and therapeutic natters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1151 . 4. Services. Contractor shall render the services described above ( includina all services normally and customarily connected therewith) and such additionai services rs z.rc r:--i i r ed �t t i ?s and locations specified by the •Mad i ca 1 Director or Hers I th Officer. The afarenamcd shall provido COntrdCTUr frith 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 Ccn1 r•aci or. In ccses of emiergency or where otherwise required, the Medical Dirc�ior or Health Oificermy make such chances :n the duty schedules as are required. If availahEli•ly for on-call duties is indicated (Section. 2. (d). ) the Contractor shall be for -ach on-cal ; sery i des as required by the County. 5. Tern. Tho term of th i. adret.•ment shall be f ro.n its effective date, as i nd i c a f cd in :eci ion 2, through the next fol towing Ju:.i 30th, but it !N'f be cancel !ed by muivai cc),-i::t;m , Cir by c i i hrr pia-1-y, by 111 v i nr; i5 tf.!ys auvolic' yr 1 7 Ton not i ce thereof -i c, iho other. G. 14 )d i f i c.i ll on and rY fon s l on. Ih I s cc ni rn.---t may be read i f i ed and/or extended I,y written :cC(T lad in wr i i l n•) by i h4 Contractor. The Contractor and lige County `rirvo th:st o;w.lt 5uu!; : ju,.,nl conlr.)ci wi f ; 6.,proc,:1-nt tho result• of a! I . 00244Microfilmed with board arc*. na(le-;i i ai i ons br,i Ween '1 lle C onl rt►ci or, Co►:ni y and any orclon i za I ion i nd 1-he coni rac tor. 7. ('_-men I . ["ach r►:►n1-h the Cont rector sha I i sub.:i t a written Invoice on the form hr`scribod by the County, clearly showing :services rendered -to the County. If the services rendered by ueekly or monthly Contractor aro not equal to or greater than the services scheduled, a pro-rata payment proportionato -to the value of services ,rendered to services scheduled will be made. - ; Upon processing of each imroice and approval by the County Medical Director or Health Officer, the Couniy 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, ai- the rate indicated in Section 2. (c) or pro- rata ar,iOun t i or said Oppr o cd t.Cr i ed. 8. lAileane 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- �� employnbnt Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. iI. Privileces. Contractor will retain the right -to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit nedical corporations. 12. !rsuran:e. Court- shall keep in effect a policy or policics of liability insurance, including professional malpractice liability with total iii—ii 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 Qf the County Medical Director or Heal fficer. .� COUNT - CO RACTOR �q ph E. Ad 'e o : -- Director, Human Resources Agency ATTEST: J.H.-ULSSON, County Clerk and ex officio Clerl, of the Board Ey Veputy RECOW-1ENDED FOR APPROVAL: - ACKNOWLEDGED: . Director, Human Resources Agenzy ' i•tedical UlreCtor or health Of f icer j 00245 FOR ITOFTS"JONAL `E!'V1CFS Contra:t Paid Illy nlcia lis -111 - , A (Contra Costa ColulLy Hum, Fes j;i!11Cy) Nuitiber26 - 649 - 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) Joseph E. Addiego, Jr. , M.D. (address) Children's Hospital Medical Center, hematology-Oncology, Fifty-First and Grove Sts. , Oakland, CA 94609 654-5600 Extension 372 b. M Attending Physician Psychiatrist Podiatrist Physician/Resident O Dentist O Optometrist Orthcdontist c. Effective Date October 1, 1975 d. Method of Payment (Board Resolution No. 75/844 ). Check appropriate box: [XI Hourly Paid Contract: Contractor paid for each hour of actual service rendered in accordance with established monthly schedule. Rite: $ 19.20 per hour Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Rate: $ per. month. Put servici:c, rendered a-,4 requested, aLIC; scheduled and approved by Councy, in addition to those normally and additionally scheduled and required as specified in 4. Services, County will pay Contractor $ per hour in addition to monthly rate. e. Anesthesia Services: Contractor agrees to perform aitesthesia services to be compensated as set forth in Board Resolution No. 75/ 843. Agreement includes availability for Anesthesia Services: Yes P9 No 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 radical 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 specified in 2.b. above, including all services normally and customarily connected therewith, including on-call services, 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. In canes of emergency or -,:here other.: r.e required, th.- Medical Director or Health Officer may nake such changes in thL- duty schedule as are required. The County shall not change assigned duties without consultation and agreement of the Contractor. For purposes of this Agreeia=nt, the 11-tedical Director and/or Health Officer are authorized to act on behalf of the County. S. Term. The term of this agreement shall he from its effective date, as indicated in Sr:-ti-n 2.c. tbroiu.-Ji October 31 , 1976, but it may be cancelled irziediately by mutull concent, or by eitber party, by riving 30 days advance written notice thereof to the other. 6. moairica, ;cw%, anal Th[!-. concl-aUL 1,!:Iv bo arldlor cytended by mutual al-'recirlient of the Coll-11ty and t1W COI]Lr.-Utor a:id al:;roved by tht! Loard. 002415 Microfilmed with board ordec 1 + IJu�nher. 6 - 6d9 - 2_ %it.nt. Each month the: Contractor shell invoir_e the. County in the form prescribed by the County, clearly ::pacifying services rendered to the County. Upon processing of each invoice and approval by the County Medical Director or ilealth Officer, the County shall pay Contractor: a. if hourly paid, at the rate indicated in Section 2.d. for each hour t approved; or b. if monthly paid, at the rate indicated in Section 2.d, or pro-rain amount for said approved period, or for additional services, at the per hour rate. S. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Clams for mileage reimilursei:enr will be submitted monthly on "demand" vouchers in accordancee with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws 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. If obtainable at a reasonable cost, County shall keep in effect a policy or policies of liability insurance including professional malpractice liability as provided in the policy No. CL 299545 issued by Providence Washington Insurance Group to the County and in effect on October 1, 1975 with limits of $500,000 per person and S1,000.000 ppr ocet—ence and -=br-:t? a liability inzzrancc policy No. 4173-5674 issued by tine Irsura:hcc Company of tiic State of Peunsylvania with ! W1Of t3CiiCLrrClCeJ< 1IU3ibrefal' LO she COLlhty and In EIIeCt1 "'5,000,000 i ; on October 1, 1975 covering both the contractor and the County under this agreement. The County shall have sole and absolute discretion to determine whether the cost of obtaining such policy or policies of insurance is reasonable. If the County determines that liability insurance, including professional malpractice insurance, or malpractice insurance only, is not obtainable at a reasonable cost, the County will become self-insured (Govt. C.4990.4) and will cover contractor's liability to the same extent as covered in policies Vos. CL 299345 and 4173-5674 issued by the above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any umbrella coverage, which the County may be able to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. COUNTY CONITRACTOR By �/A E ..L �. C, k�-irt-,-lk>z �L-of- -rvrsors-vr-Designee - Director, Human Resources Agency Dated: ATTEST: J. R. OLSSO:I, County Clerk and ex officio Clerk of the Board Hy Deputy )U-'C0X,XHN1)ED FOIL APPROVAL: %Z1 - f��- 11� Medical Director or Health orf cer 00247 i In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of Aid to Cities Allocation, City of Pleasant Hill The Board having received a resolution adopted by the Pleasant Hill City Council on February 2, 1976, requesting allocation of $35,000 toward the construction of Monument Boulevard-Contra Costa Boulevard intersection improvements, said project being the number one priority project on the 1976-197$. Priority List as approved by the Board February 23, 1976; and The Public Works Director having reported that the proposed 1976-1977 budget includes the amount of $35,000 in City-County Thorough- fare Priority A Funds for said project; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the $35,000 alloca- tion is APPROVED subject to the necessary funds being included in the final 1976-1977 budget. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors amxed this 16th day of March 19 76 J. R. OLSSON, Clerk Bx102, Deputy Clerk Originating Department: Public Wo rKS N. I6traham Land Development Division cc: City of Pleasant Hill (via P/W) Public Works Auditor Administrator H 24 8/75 loon 0 248 ( r In the Board of Supervisors of Contra Costa County, State of California March 16 In the Matter of Extension of Road Improvement Agreement for Subdivision MS 148-73, Danville Area. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with J. Thaddeus Cline, extending its Road Improvement Agreement with the County for construction of certain improvements adjacent to Subdivision MS 148-73, Danville area, through November 20, 1980. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 16th day of March 1976 J. R. OLSSON, Clerk Byes _ Originating Department: Public Work Deputy ClerkIngraham Land Development Division cc: Public Works Director Director of Planning J_ Thaddeus Cline 370 Del Amigo Road Danville, CA 94526 OU249 H 2A 8/75 10M ROAD IMPROVEMENT AGBEIDEDIT EXTOISION ! Contra Costa Subdivision Number : Subdivision ISIS 148-73 Subdivider :-- J. Thaddeus Cline Agreement Date November 20 ,19 73 . Surety Commercial Union Insurance Company •. Bound No. CF-7104213 • Amount Date FebruarY 19 74 Extension • New Termination Date :� November 20 ,19 80 and im xovement This Subdivider and his Surety desire that t ics agreement, be extended through the above date;,.and Contra Costa county and th-2 Suety hereby agree thereto and acknowledge, same. Dated: February 17, 1976 _ CONTRA, COSTA Coum S divider 8y COMMERCIAL UNION INSURANCE-CO14PANY Surety , Board bf sort D. C. Nance, Attorney-irt-Pact FORM APPROVED: . JOMT B. CLAUSEN County Counsel By '' ''l 0 Deputy t ATTEST: J.R• ..OL•5SU$, County Clerk & enc officio Clerk of the Board l Deputy (110TE: SUBDIVIDER'S AND SUFtE'TSC v S aGNATURES TO BE NOTARIZED) LD-lb (Rev. 11173) 4 t - Micreiimed with board order STATE OF CALIFORNIA. Gity & San Francisco j Co:inty of. ..�.. March seventy-six r Oil this nd____.___ _day of_____ in the year one thousand nine hundred and_._....._.. ..._.... JEIDITH C MARK ,a Notary Public in aryl for t11e.._C ' :^.fore enc, ......:. .....Y..__...__..., ....._._..._.__._.....__w._..._....._.........._............ San Francisco + County af_..- -.....................-........—.._.-...._.................-._,Statr of California,residing therrix day canarniss.oned ar.:.z rc•orn,personally appeared J. THADDEUS CLINE t jr 4 JUDITH C. MARKkilos,to me to be:tae persun_._.uhosc ri ttn.•...l _sub:tzibrd to thr. it%tiex i+utru»acre and ct!_na t lerlrtr:. in e+sc t1:at......hr _executed the srtn:e. Cl.Y Ai.J C0Ljr4,Y OF 11,' WITNESS WHEREOF!%:roc here tanto set eny/send and e,1,rized tns official sea S:tV FRA.1dCiSCO ' rn t:e. ..Clty. & —C.+unrf _ e--7 cr.d year in tk.i lly Commission Expires June18, 97 «rlifawtt first abotc:rriltcrz. `���.�..._���� . ..»._.....•..___., 00 Notary rustic in and _•__$t.�tc of C.t,fornfa ,yr7t"lf _ TMC UTILITY UNE • e ,. o •+ o, eo•0oa —Acknovtedrment--General. MY commiaeion Expirce.._._...._... ._._.... .....___. •- ` POWER OF ATTORNEY ]KNOW ALL MEN BY 'THESE PRESENTS, that the COMMERCIAL UNION INSURANCE COMPANY, a corporation duly • organized and existing under the laws of the Commonwealth of Massachusetts, and having its principal office in the City of Boston, Mass., hith made, constituted and appointed, and does by.these presents make and constitute and appoint W. A. BLOCH r JR., J. D. WEST, D. C. NANCE and L. RING all of San Francisco, California and each of them its true and lawful Attorney-in-Fact, to make, execute, seal and deliver for and on its behalf as surety any and all bonds or undertakings and the execution of such bonds or undertakings in pursuance of these presents, shall be binding upon said Company as fully and amply, to all intents and purposes, as if such bonds were signed by the President, sealed with the corporate seal of the Company, and duly attested by its Secretary, hereby ratifying and confirming all the acts of said Attorney-in-Fact pursuant to the power herein given. This Power of Attorney is made and executed pursuant to and by authority of the following resolutions adopted by the Board.of Directors of the COM- MERCIAL UNION INSURANCE COMPANY at a meeting duly called and held on the twenty-seventh day of July, 1972: Resolved, That the President, or any Vice-President, or any Assistant Vice President, may execute for and in behalf of the company any and all bonds, recognisances, contracts of indemnity, and all other writings obligatory in the nature thereof, the same to be attested when necessary and the seal of the company affixed thereto by the Secretary, or any Assistant Secre- tary; and that the President, or any Vice President,or Assistant Vice President, may appoint and authorize an Attorney-in-Fact to execute on behalf of the company any and all such instruments and to affix the seal of the company thereto; and that the President, or any Vice-President, or any Assistant Vice-President, may at any time remove any such Attorney-in-Fact and re- voke all power and authority given to any such Attorney-in-Fact. Resolved: That Attorneys-in-Fact may be given full power and authority to execute for and in the name and on behalf of the company any and all bonds, recogn-aces, contracts of indemnity, and all other writings obligatory in the nature thereof, and any such instrument executed by any such Attomey-in-Fact shall be as binding upon the company as if signed by the President and sealed and attested by the Secretary, and, further, Attorneys-in-Fact are hereby authorized to verify any affidavit required to be attached to bonds, recognizance, contracts of indemnity, and all other writings obligatory in the nature thereof, and are also authorized and empowered to certify to a copy of any of the by-laws of the company as well as any resolution of the Directors having to do with the execution of bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and to certify copies of the Power of Attorney or with regard to the powers of any of the officers of the company or of Attorneys-in-FacL This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Directors of the COMMERCIAL UNION INSUrRANCE COMPANY at a meeting duly called and held on the twenty-seventh day of July, 1972: "Resolved: That the signature of the President, or any Vice-President, or any Assistant Vice President, and the signa- ture of the Secretary or any Assistant Secretary and the Company Seal may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Attorneys-in-Fact for purposes only of executing and attesting any bond, un- dertaking, recognizance or other written obligation in the nature thereof, and any such signature and seal where so used,being hereby adopted by the company as the original signature of such officer and the original seal of the company, to be valid and binding upon"the company with the same force and effect as though manually affixed." IN WITNESS WHEREOF, the COMMERCIAL UNION INSURANCE COMPANY, has caused these presents to be signed by its Vice-President and its corporate seal to be hereto affixed, by its Secretary this 4th day of September 19 75 r I (_ 1671 'et COMMERCIAL UNION INSURANCE COMPANY Attest: Secretary Vice-President COMMONWEALTH OF MASSACHUSETTS COUNTY OF SUFFOLK SS. On this 4th day of September 19 75, before me personally came John G. Thompson, Vice-President, and J. ASarshall Leydon, Secretary of the COMMERCIAL UNION INSURANCE COMPANY to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they acknowledged the execution of the same, and being by me duly sworn, severally and each for himself deposeth and sayeth. that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the corporate seal of said Company and that the said corporate seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Company. Julius Szentendrp—Notary Public t'4 tf (lily Commission ezp:res February 27,1981) �J CERTIFICATE 1, the undersigned, Assistant Secretary of the COMMERCIAL UNION INSURANCE COMPANY, a Massachusetts Corporation, do hrrrby certify that the foregoing power of attorney is in full force and has not been revoked; and furthermore, that The Resolutions of the Board of Directors set forth in the power of attorney are now in force. Signed and sealcd at the City of Boston.Dated this 17th day of February 19 76 J +- ltl7i �•� Microfilmaa %vith L0urd order-------w -------- NOTARIAL ACKNOWLEDGMENT STATE OF Califomic City tit COUNTY OF San Francisco On this 17th day February , in the year one thousand nine hundred and ty-Six_ before me, Helen Bourdon , a Notary Public in and for said County and State, personally appeared D. Cy Nar CC _ known to me to be the person whose name is subscribed to the within instrument as the Attorney-in-fact of the COMMERCIAL UNION INSURANCE COMPANY and acknowledged to me that he subscribed the name of the COMMERCIAL UNION INSURANCE COMPANY thereto as surety, and his own name as Attorney-in-fact. tin:::atnu:rtaterata:tsl:mat:nrtrna:mur�ta A.,L>, Or,I'I::I NI.SEA1. Notary Public in and for said County and tate {+; HELEN BOU DON Commission expires: 'M a" NOTA:4: i tt[ :ALIFORP:IA � r� SA: fRA'iC:SCO 0 L'.arch 6.1979 Crnauusi� �:_ttt :i:ai::r:rsst:ac: 1-73 M; r Ir,�.� �...}', ►�,-,f �d Order 0 0 In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Matter of In the Matter of Approving Agreement with the California Department of Fish and Game (Bear Creek Road Realignment Project No. 2351-4282-76, West County Area) (Pinole:-Creek) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with the Cel:ifornia Department of Fish and Game defining the conditions and manner in which the proposed construction work is to be performed in a section of Pinole Creek adjacent to Bear Creek Road, West County area. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this 16th day of March , fq 76 cc Ca I i f. Dept. of Fish and Game J. R. OLSSON, Clerk v i a Public Works Department By Deputy Clerk Public Works Director N. Ing aham County Auditor-Controller H 24 8175 10M 00252 Notification No. III-023-76 AGREEMENT REGARDING PROPOSED STPEA1i OIi LAKE ALTE ano,%, THIS AGREEMENT, entered into between the State of California, Department of Fish and Came, hereinafter called the Department, and _L tJ.Seag n—Cotltra-_Geta_-Oo.-P-ubL c-3,o :kks--Dep-t, of •n-r,'o-C o- , State of Calif ,, hereinafter called the operator, is as follows: V'S i EREAS, pursuant to Section 1601 of California Fish and Came Code, the operator, on the 2t: _ day of Jan , 19-26-,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 stuaambed of, the following water: Pinole C _e_e_%�_car_Cre_e_k_ L in the County of Contra or , State of California, S, T R . WHEREAS, the Department hereby certifies that an inspection of subject area was made on tile 2nd day of February , 1926, by the following Department personnel: _ >`rank S�u�sell _moi y}1 a `G-3me �tar.�pn and it was determined that an existing fish or game resource may be substantially adversely affected by such operations. THEREFORE, the Department hereby proposes measures to protect fish and wildlife during the operator's work. The operator hereby agrees to accept the following recommendations as part of his work: Numbers 16.18._ _ 20.21. _ from the Iist of recommendations,on the back of this page and the following special recommendations: 1. All work-in or near the stream or lake shall be confined to the period _2-1=26---12-1-2( Ita!=1__','1 shall be placed below both construction sites, shall be consl-ructed of mashed rock 21'to3" in size and shall be placed the width of Pinole creek and aprox 3 ft in wide and ft high. AIL CONSTRUCTION WORK SHALL BE COMPLETED BEFORE HIGH SEASONAL RAINS. If the operator's 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 Came. Failure to comply .with the provisions of this agreement and .with other pertinent Code Sectuuis, including but not limited to Fish and Came Code Sections 5650, 5652 and 5918, may result ill prosecution. Nothing in this agreement authorize:. the operator to trespass: on any land or property, nor does it relieve the op,--rator of rc• ponsibility for compliance with applicably federal, state, or local laws or ordinances. This agreem r comes effective on — -= 2��Zo and yr�'ha _122-1-76 -'�l-��r 1, S Rucs.ell 01�crator. — —---- nr+.Kmcni}icpres:n[ntirc Tit] _ _f[��•;� lG��G__ G_arrte Warden — .Urtiswizationh!;�`!��( `�`� ��'- Dopa rtment of Fish and Carne, State of California Date DateF_<tL?,1gZ�_ Microfilmed with board order 00253,01;" •-„t a , RECOMMENDATIO\'S 1. Disturbance or removal of vegetation shall not exceed sar, to construct barri,rs or fills. If work in the lake the minimum necessary to complete operations. The is unavoidable, :r curtain enclosure to prevent siltation disturbed portions of any stream channel-or lake mar- of the lake beyond the immediate working area shall gin within the high water mark of the stream or'lake be irstafled. The enclosure and any supportive material sI►aIl be restored to as near,their original condition as. shall be removed when the work is completed. possible. 13. Silt settling basins shall be located away 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. Bock, riprap, or other erosion protection shall be placed 14. Preparation shall be made so that runoff from steep, in areas where vegetation cannot reasonably be expected - erodible surfaces will he diverted into stable areas with to become reestablished, little erosion potential. Frequent water cliecks shall be 4. Installation of bridges, culverts or other structures small placed on dirt roads, cat tracks, or other work trails to g control erosion. be such that water flow is not impaired and upstream or downstream passage of fish is assured at :all times. 15. NVash water containing mud or silt from aggregate wash- Bottoms of temporary culverts shall be placed at or ing or other operations shall not be allowed to enter a below stream channel grade. Bottoms of permanent Lake or flowing; streams. culverts shall be placed helow stream channel grade. 16. A silt catchment basin shall be constructed across the S. Plans for design of concrete sills and other features streamimmediatelyinediately below the project sitc. This catch- that could potentially impede fish migrations must be ment basin shall be constructed of gravel which is free approved by Department engineers. from mud or silt. Upon completion of the project and 6. NA-'hen any loan (a:ay artificial obstruction) is being after all flowing water in the area is clear of turbidity, the gravel along with the trapped sediment shall be constructed, maintained, or placed in operation, suffi- removed from the stream. cient water shall at all times be allowed to pass down- stream to maintain fishlife below the clam. 17. If operations require moving of equipment across a flowinh stream, such operations shall be Conducted . 7. An adequate fish passage facility must be incorporated wit!!out substantially increasing stream turbidity. For into any harrier that obstructs fish passage. rel,v ated crossings, the operator shall install a bridge, S. An), clam (an), artificial obstruction) constructed shall culvert, or rock-fill crossing. only be built from material such as clean washed gravel IS. If a stream channel has been altered during the opera- which will cause little or no siltation. tions, its low flow channel shall be returned as nearly 9. Dviipment shall not be operated in the stream channels :as possible to its natural state without creating a possible of flo-wing live streams except as may be necessary to future bank erosion problem, or a fiat wide channel or construct crossings- or harriers and falls at channel sluictAike area. if a lake margin has been altered, it changes. shall be returned as nearly as aossible to its natural D. When work. in a flowing stream is unavoidable, the state without creating a future Sank erosion problem. entire streamflow shall be diverted around the work The gradient of the streambed or lake margin shall be area b}' a barrier, temporary culvert, and/or a new nearly as possible the same gradient as existed prior chanaael capable of permitting upstream and down_ to disturbance. ;,ream fish movement. Construction of the barrier 19. Structures and associated materials not designed to :r,clJor'ilac'ncn` channel shall normally begin in the withstand High seasonal flows shall be removed to areas dawnstream area and continue in an upstream direc- ;above the high water mark before such flows occur. tion, and the flow shalt be diverted only when con- stmetion of the diversion is completed. Channel beak 20, No debris, soil, silt, sand, bark, slash, sawdust, rub- or 11.arrier construction shall be adequate to prevent bisla, cenaeaat or concrete or washings thereof, oil or seepage into or from the work area. Channel hanks or petroleannpproducts or other organic or earthen material h rriers shall not be made of earth or other substances frown any logging, construction, or associated activity subject to erosion unless first enclosed by sheet pilin„ 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 rainfall or runoff and the supportive material shall lie removed when into, waters of the State. When operations are com- the work is completed and the removal shall normally pleted, 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' norierodible within 150 feet of the high water mark of any stream materials and shall be removed immediately upon work or lake. compiction• 21. The operator will notify the Department of Fish and In Equipment shall not be operated in the hake or its Came of the date of completion of operations at least anargin except during excavation and as may be neces- five clays prior to such completion- 004054 Oro,. In the Board of Supervisors of Contra Costa County, State of California March 16, , 19 76 In the Matter of Authorizing Execution of Temporary Construction Easement,Right of Entry Documents,and Federal Land Rights Certi- fication, Drainage Lines E and E-1, Flood Control Zone No. 1. Work Order 8315. The Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, having been advised that: 1. It is necessary for the District to accept certain temporary construction easement and right of entry documents for the construction of the Lines E and E-1 channel improvements in Flood Control Zone No. 1; and 2. Prior to the United States Department of Agriculture, Soil Conservation Service executing a Project Agreement for said channel improvement project, the District must certify to the Soil Conservation Service that all necessary land rights have been acquired to permit construction of said project; said certification to be on Soil Conservation Service standard form,"Certification Relating to Land Rights, Water Rights, and Construction Permits." The Board does hereby authorize Mr. Vernon L. Cline, Acting ex officio Chief Engineer of the District, or Mr. Joseph E. Taylor, Deputy Chief Engineer of the District, to execute said temporary construction easement and right of entry documents, and the "Certification Relating to Land Rights, Water Rights, and Construction Permits." PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order ento on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Public Works affixed this 16th day of March 19 76 Flood Control — County Auditor J. R. OLSSON, Clerk County Administrator ey , Deputy Clerk N. Iggraham H 24 8/75 lOM 00255 z IN THE BOARD OF SUPERVISORS OF CONTRA COSTA - COUNTY, STATE OF CALIFORNIA • � � Tn the BMarch 16 19 76atter of Approving ) and Authorizing Payment for ) Property Acqu.IslJt' n(s) . ) (Work Order B505) Supplemental IT IS BY THE BOARD 'ORDERED that the follocring -4et-;3-erflefr4s4---end Right of !*lay Contract(s) is APPROVED and the Public t'!orks Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee ..and Reference Grantor Date Fsc-row-4umb-ar- -Amount SANS CRAINTE Marlene R. Carr March 9, 1976 Grantor .7 $20.00 DRAINAGE AREA Walnut Creek area - (Work Order 8505) (for damage done to an existing fence in connection with _ County drainage project) The County Auditor—Controller is AUTHORIZED to drawi-iarrant(s) in the amount(s) specified to be delivered luo the County Supervising Real Property A)Zent. The foregoing order vias passed March 16, 1976 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. SE:bb Originator: Public Works Department V-itness my hand and the Seal of Real Property Division the Board of Supervisors affixed this 16th day of March � 1976 cc: Fiib?.ic 'rlorks Director -County Auditor--Controller J. R. OLSSON, CLERK. County Administrator By ,�- N. Ing ham Deputy C erk For:i !720.4 00256 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 16 , 19 In the Maher of Acknowledging Receipt. of , Environmental Impact Report, Pine Creek Channel Improvements, Flood Control Zone Number 33, Concord Area. (Work Order 8684) In compliance with the requirements of the California Environmental 47pality Act of 1970, the Planning Department having prepared an Environmental Impact Report (SIR) for the Corps of Engineers Pine Creek Project between the Walnut Creek Channel and Willow Pass Road, Concord area, and on January 20, 1976 filed the "Notice of Completion"; and The Planning Commission on March 9, 1976 having held a Public Hearing on said SIR, accepted same as adequate and, pursu- ant to Government Code Section 65402, found the project to be in conformance with the County General Plan; and The Public Works Director having this day filed with the Board for its consideration the BIR for said project; IT IS BY THE BOARD ORDERED that receipt of said Environ- mental Impact Report is ACKNOWLEDGED. PASSED by the Board on March 16, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. cc: Public Works Director Mrd my hand and the Seal of the Board of Director of Planning &+pervisors affixed this 16th day of March 19 76 J. R. nLSSON, Clerk By Deputy Clerk Jean L. Miller H 24 ens 10M 00257 w . - ^t.`' `' DM 7D yn _ ! :J •_ •, Y 'rte' •� _ ' �� � !' ��� slant _=�:t•le•Lr.w4> ''$��?_ 'f-_r.-• - �•. i �� # _�Wr 1•_ StA t' -r _ Hoi4ronK Hri¢: O`yt �� iy y��- •�".�,� '%/ -X 8FJ•�15/�` .11�, ;�o•+�< ��"� J -�.?rt:Q��S f= �� �_j ;'�,�, �},�_. K '�: \• -fa U.\1`H A H A N,<l- .-G.� •o„f`�'' `��t., t ��;-`.t3 ,' •j. o } Z"'o t�'3 �t�ty 3 �� '-'t. .1 � l' +ate' •y a«;f :�.j a. •� �. > j.�.�� �.l •�� ' t, �,>.� �,f. �lti i1li�ITm�z�.•• �� .:.,i�.-J•'::y� C3 J• - -'�."+.J t- ``H'� i`� yrs ;�t� Ssh�'. wt t ..��,••�.� r i• yr \-:/ 9 '� ti ��I� � �>•�.. ;Q ly�'1 • C> t, ate.,' . ,,�\t.L�. r��"t:` �1,• :Z�;r � •+r"�>_rt•-'1'>.} .j �� ' ;l• i sy 1 J t�� i t � i• 1\Z Iy� s :i"�� ° `{ !�% 0 •j{,w 1goalT e� a •�'! n� stt I)uAlo " lr /r!o, ! • � �/'�""..-. -�F ' � � ,�', :--�a ,teras ,':'�; .i• s.' �'"'.'G: rr fto J00" { G!r 1. • ♦ •^� ; fy/ k,r` 1. • lK �" i Zy:' .r •�.` 4 -+ice • �,� uk •2r�. 1.�' �a .aS '/�il•?a. _ 1• �L V ` -wage y' ~,�, s ir"I, � k•fi'�` O�sposai:� mfr✓ /1's"' •' �.f"' � ::� is � C,0.i.V`l:0 Pr T I • r `�. (iottours '/. I /r �! \ i�.�ty': a. 9 �•t tT1S� •'� aI' .-'� ag�na r,=OQ= ;'a� �'ti .�•.. '7,•.. .t+•rot � �. t / sc �• `�9 = r~�.� t . +l,�.t• .1�,' % t � .-.�• /iY 1 '. ` J>'� Iwxti t'ia:n- (s'=a- r ti 't#3%•. �►a 0� ��1�I ;.•tri S, ` v�--:-�12. a } �� a7 _ �„_ _��__ P 1 rte+ "' f" -•ti���\ z^^�^ y�r"r_'•�.�.` _c Wy vagM• .. r :•\ �� / >.�.r•+`�"'?"'� St Stephen } : Q �' / �. par�'��' ,•� V•�':l•"rr�.�� t,• t" �7 Ile 4b t`I i f� `�i•; // \1��o arm j%•'• t Y•'• -� „, a� r (t t ,,t a �. _.y u •� Nov •- � }BARD:oiVA. :sUiE co 1 �swaa3sy►t, SM 39 i!�!:if , J �. ,.. ' �' -. �'• 'f � '/' '''%•�"•� fit; , •��-• �:�•»r i.,`. F9 COrDets `f � i .1 Cainbril�a •,/• •• �� !o;.O i1 ,.'L! 4� I •-rs 1'��=-nom:y rt •' i / `ty SrA"�1.� .^r�t"� �,X i-%t" "yt `�+ R: �si-\ !- Jac . =; 11 !' go ti��. .i.. P` was, f� f�.•/', 'r `: � f rtA1:ty -!� bb �.,� Gam'a � � t i ti � �:��:�"� � ' • �`�+ - •.'•cA..� !� .i• •r ti. os pt�.r:,�j, > �'� S p� ��� Qc.'i' 'ti ''�/",� � ;••7•�• . 1'�"�0• i/,� .` '. Pine Creel: Channel Improvement Microfilmed with hoard order 00258 A } ( svisu/v aAr ' too \ I `- f Wert Pittsburg MARTINEZ n•'w•• i� , t' .r PITTSBURG ANTIOCH PR� ECT SICONCORD i 1 PLEASANT HILL .•'• CLAYTON /I WALNUT CREEK LAFAYETTE •� tCt' •'" •+t • ��yNlrN•• . YR DtODCo f•`• 1 4� \ a••r Alamo rJ� 4 � a motaga \ t '\ Danville rK� Son Roman `\ 0.. _8000_16000 �.•, ,\�;�,- ..�-'' _ ._._ .. _ -. . . - _�' t t 4 i N 0 CENTRA! PORTION ANTIOCH .+tarwr++Jr +Jar Alenia eur• •e..00"10 .. •.• .t..ut CONTRA COSTA COUNTY #moo—$ •., ..'ar eeu•sre ------CALIFORNIA--- c.e..r•t..t.r.:+rrreerrr.r•u.rysr+.r+jrww,.,e,vrrt..etr.r.atteo.r..+ttrsr. •t _ REGIO.AL NL1P _ 00 151,9 N �4Q N CD 0 C LID CL qj OL 4 _ p a Y � cx, � Q 4 Q ILn N` ej - �hC st 1� p26 • i I. Project Description It is proposed to improve approximately 1,500 feet of the channel of Pine Creek beginning at the confluence with the h alnut Creek channel in the Concord area. The proposed channel improvements are part of the Army Corps of Engineer's Walnut Creek Project, which includes Walnut Creek, Pine Creek, Galindo Creek, San Ramon Creek, Las Trampas Creek, Pacheco Creek, Grayson Creek and the Clayton Valley Drain. It is proposed to construct a rock-lined trapezoidal channel. The channel bottom would be earth. A diagram showing a typical channel improvement section is included at the front of this report.. The width of the channel will be increased significantly. The grade of the present channel bottom would be altered very little. Existing earth levees which line both sides of the channel would be removed. The proposed channel improvements have been designed to accommodate a storm which has a one percent chance of occurring in any year. Minimum freeboard is two and one-half feet. This project is neces- sary before improvements can be made upstream which would eliminate flooding problems in the City of Concord. The lower section of Pine Creek presently constricts the floor of stormwater runoff. This is evident from siltation in the concrete rectangular channel upstream from the project site. Approximately 80,000 cubic yards ' of earth removal is proposed. The excess material would be deposited. in the Concord sewage treatment plant pond west of the Walnut Creek channel and/or on Central Contra Costa County Sanitary District property near the new treatment plant. It will be necessary for the sewage pond to be drained by March 31, 1976, to prepare the pond for deposit of earth material. The sewage pond has capacity .to accommodate roughly 45,000 cubic yards of material. If the pond is available, it would still be necessary to haul the remaining 35,000 cubic yards to the sanitary district site. , Material taken to the sanitary district site mould be used to fill a low-lying area near the treatment plant. It is not known at this time what the ultimate use of this property will be. It is hoped that project construction could begin no later than mid-July. Estimated time of construction is 3 months. Project cost is estimated at $300,000 to $400,000. II. Environmental Evaluation and Impact Assessment A. Physical Description Topography near the project site is flat. Surrounding eleva- tions range between 25 and 30 feet. The existing channel is rather narrow with a bank top to bank top width of roughly 4S feet at the narrowest point and consistently less than 60 feet. The channel is approximately 1S feet deep. i 1 00261 a • Galindo Creek joins Pine Creek roughly 5,000 feet upstream from the confluence of of Pine Creek with Walnut Creek. Both Pine and Galindo Creeks pass through urbanized areas. Galindo Creek drains an area north and west of Nit. Diablo. The Pine Creek watershed extends further to the south. The creek carries runoff from a larger area west and southwest of Mt. Diablo as well as from urbanized areas northwest: of the peak. B. Existing Use and Surrounding Area The Concord Sewage treatment plant borders Pine Creek to the southwest. This facility is in use at the present time but is scheduled to be shut down in June, 1976. Northeast of the channel is a light industrial area. The Lone Star Industries, Incorporated asphalt concrete plant is adjacent to the Pine Creek channel. Impacts 1. It is proposed to place an access/maintenance road in the sewage pond at the Concord treatment plant east of Walnut Creek. It would lie necessary to fill a portion of the pond and to modify a pump house for the road. Since it is planned to shut down the treatment plant, these impacts are not judged significant. The City of Concord plans to fill the sewage pond in the near future for future development. 2. During the construction phase of the project, the movement of heavy equipment could occasionally interfere with the operation of the Lone Star hot plant. Because most of the channel widening would occur on the northern side of the creek, the distance between the channel and the hot plant would be reduced. Existing facilities which include electrical transformers, natural gas meters and a portion of the hot plant itself, would be set back from tha top of the channel bank by at least 21 feet, the width of the access road. , C. Utilities and Community Facilities Several utility lines, including a sanitary sewer pipe, a gas pipe, and several power poles are located in the project site. As previously mentioned, the City of Concord sewage treatment plant is adjacent to the project site and will be taken out of use in mid-1976. Impacts Significant environmental impacts relating to utilities and community facilities are not foreseen. Existing utility lines f 2 00262 would be relocated by the Contra Costa County Flood Control and Water Conservation District. D. Circulation Concord Avenue is located north of the project site and is an important and heavily travelled road. Commerce `Lane and Via De Mercados are improved roads leading to the project site which pass through a light industrial area. Both roads would be used during project construction. It is planned that Via de Mercados would provide permanent access to the project site. Impacts 1. It mould be necessary to dispose of nearly half of the excess earth material (approximately 35,000 cubic yards) at the Sanitary District site. Traffic would be substan- tially increased on Commerce Lane and Via de Mercados by trucks hauling fill. The additional truck traffic could be bothersome to adjacent light industrial uses. Traffic would also be increased on Concord Avenue, Interstate 680, Highway 4 and Blum Road. The additional truck traffic would slightly increase accident potentials and traffic congestion on all roads. It is expected that Concord Avenue would be most severely affected because of the left-turns required from Commerce Lane and Via de Mercados. 2. For the worst case situation, it is estimated that 5;000 truck trips would be required to transport all 80,000 cubic yards of earth to the ;-anitary district site. Fill would probably be hauled in semi-trucks capable of carry- ing a load of 16 cubic yards (80,000 cubic yards: 16 cubic yards per trip = 5,000 trips) . It is estimated that a total of 10 to 15 trucks would be used and each would make 12 trips per day. This indicates the entire 80,000 cubic yards could be transported in 35 working days or 7 weeks. 3. If the sewage pond west of Walnut Creek is filled, 45,000 cubic yards of excess soil and rock could be hauled across the Walnut Creek channel rather than over existing streets. Traffic impacts would be substantially reduced. The number of required trips to the sanitary district site would be cut roughly in half. 3 00263 Mitigating Measures A flagman should be used on Concord Avenue to facilitate the flow of traffic and reduce accident potentials when trucks are hauling to the sanitary district site. Fill material spilled. on streets should be cleaned up periodically during the haul operation. E. Plans, Ordinances and Policies The project is bordered by the City of Concord to the southwest and by Contra Costa County to the northeast. The Contra Costa County General Plan specifies industrial land'use along Pine Creek. The City of Concord's General Plan specifies industry and related uses along Pine Creek. Contra Costa County does not have riding, hiking or biking trails planned for Pine Creek. Impacts The proposed project does not appear to conflict with the adopted General Plans of Contra Costa County or the City of Concord. If the sewage ponds west of the Walnut Creek channel are: filled with excess material from the proposed project, the transition to commercial use would be made easier. E. So is and Geology Soils According to mapping of the Soil Conservation Service, soils along Pine Creek include Botella clay loam (BaA) and Laugenour loam (La). Both soils have Class II agricultural capability. Slopes are very gentle (0 to 2 percent) and erosion hazard is slight if the soil is left bare and exposed. Both soils are formed in alluvium form sedimentary rock. FaoIis Th-- Concord Fault, which is an active earthquake fault placed in a State Special Studies Zone, lies northeast of the project site. Impacts No substantial problems are foreseen with respe-zt to soils, earth removal, in the channel, slope stability or movement along the Concord Fault. Rock walls will be used to prevent erosion problems on channel banks. t. 4 00264 { G. Hydrology and Water Quality The headwaters of Pine Creek are on the western slopes of oft. Diablo. Pine Creek is intermittent, with little .or no natural streamflow except during the winter and spring months. (The creek contains a limited amount of water during summer and fall months due to urban runoff.) The major runoff is from rainstorms during the period of October through April when over 90 percent of annual precipitation occurs. In general, floodflows in the Walnut Creek Basin are characterized by sharp peaks with relatively rapid recession to low floes. Continued urban development in the Walnut Creek basin and a steady increase in peak flows have aggravated flooding problems. Impacts The proposed project would influence water quality in h alnut Creek which in turn influences Suisun Bay Water quality. The net influence is a function of the quality, quantity and flow rate of the Pine Creek watershed. The proposed project will permit the subsequent construction of upstream channel improve- ments designed to control flooding in the City of Concord. Completion of proposed upstream improvements would increase peak runoff volume in the project portion of Pine Creek. Siltation in the concrete channel upstream from the project wet:1J be reduced. }!ruling fill across the Walnut Creek channel should not have significant environmental effects. The channel has already been i):uproved for flood control purposes. It would be necessary to culvert the low flow channel to enable trucks to cross over and to construct a ramp up the rock-lined western bank of the channel. Vegetation; i.e. , grasses, in the channel would be destroyed by truck movement. Earth would be spilled in the channel and if allowed to remain would contribute to poorer Later quality. During construction and earth movement, the Pine Creek channel would be disturbed and water quality reduced. This would be a short-term effect during the 3 month construction period and for a short time afterwards. Mitigating Measures The Contra Costa County Flood Control and Water Conservation District will conform to State Fish and Came Department require- ments pertaining to the Walnut Creek and Pine Creek channels. During hauling, preventive measures should be taken to prevent disposition of dirt into the Walnut Creek low flow channel. The culvert should be constructed so that aquatic life in the l - . .S 00265 low flow channel would be disturbed as little as possible.' All earth material spilled in the channel should be cleaned up at the completion of hauling. H. Vegetation and Wildlife The lower reach of Pine Creek is representative of a disturbed dry wash community. Originally the creek was dry for much of the year but return drainage water from irrigated agriculture and, more recently, urban runoff, have altered the historic community. Previous channelization activity has also affected the historic community. Trees along Pine Creek consist of 19 eucalyptus, 14 poplars, and S walnuts. The eucalyptus range in size from 3 inches to 12 inches in diameter. All but 3 of these trees are between 3 inches and 8 inches in diameter. Poplars range in size between 2 inches and 8 inches. Nine trees are between 6 inches and 8 inches in diameter. The walnuts range between 8 inches and 14 inches in diameter. Three trees are 12 inches in diameter. In addition to the trees mentioned above are a small willow and a 30 inch diameter cottonwood. The cottonwood is dead but as a snag could be important to birds in the area.. A number of shrubs are found along the top of the channel and within the channel at one location. Bamboo is found in the channel. Grasses are also present. This reach of Pine Creek is a man-made channel. Annually, County forces remove vegeta- tion along the channel to maintain channel capacity. Wildlife expected to frequent the project area would be those species which inhabit substantially disturbed habitats subject to continued human influence. House mice, Norway rats, black- tailed jackrabbits and western fence lizards are probably in the vicinity. Birds which can be expected in the area include gulls, starlings and Brewer's blackbirds. A white-tailed kite was sited over the Walnut Creek channel during a visit -to the project site. No fish were seen during a visit to the site but it is expected that fish (i.e. , mosquito fish) are found in both the Walnut Creek and Pine Creek channels. In general, the project site does not appear to represent valuable wildlife habitat. Impacts Existing vegetation in and alongside the proposed channel would be removed and presently marginal terrestrial wildlife habitat would be eliminated. Future maintenance of the channel for flood control purposes would preclude the establishment of permanent vegetation. Aquatic life displaced during project . i 6 00266 • 1 construction in the Pine Creek channel is expected to reestablish in the channel following project completion. Mitigating Measures State Fish and Game requirements will be adhered to by the Flood Control and Water Conservation District. I. Air Quality and Noise Air duality in Concord is best summarized by Bay Area Air Pollution Control District data. In 1974, the state oxidant standard of 10 parts per hundred million (pplin) was exceeded on 20 days while the federal oxidant standard of 8 pphm was exceeded on 35 days. The carbon monoxide air quality standard of 9 parts per million for S hours was exceeded only on one day. Air quality standards for nitrogen dioxide and sulfer dioxide were not exceeded. Automobiles are the primary source of air pollution in the area although oil refineries to the north also contribute air pollutants. Areas most affected by vehicular air pollution are along major freeways and heavily travelled streets. Noise Noise levels along major freeways and roads are relatively high, e.g. , Interstate 680 and Concord Avenue, due to automobile and truck traffic. Aircraft also contribute to area noise levels. Buchanan Field is located just to the northwest of the project site across Concord Avenue. Light industrial uses, and in partiuclar Lone Star Industries, contribute to noise levles at the Pine Creek channel. Impacts Air Quality Air pollutant emissions will result form the use of heavy equipment such as bulldozers and trucks during construction. Because the majority of construction equipment is now diesel powered, carbon monixide and hydrocarbon emission levels will be less than from standard gasoline powered equipment. Sulfur oxide emissions will increase due to the higher sulfur content of diesel fuel. Limited amounts of dust will be generated during earth moving operations. Air quality impacts from construction will be temporary and are not expected to be significant over the long-term. 0026'7 Noise Noise levels on the project site would be increased during project construction. Noise impacts off-site would be dependent upon how much earth would be hauled to the Central Contra Costa County Sanitary District site. Since almost half of the waste material would be hauled over Commerce Lane and Via de Mercados, noise levels would be substantially raised on both streets. Trucks would then travel on Concord Avneue, Interstate 680, Highway 4 and Blum Road. Higher noise levels on these roads due to the trucks hauling earth should not represent significant increases. Concord Avneue, Interstate 680 and Highway 4 are heavily travelled routes regularly used by large trucks. Blum Road is frequently travelled by trucks due to construction at the sanitary district treatment plant and trucks would only travel a short distance on the road. J. Historical and Archaeological Aspects There are no known archaeological sites along the project site portion of Pine Creek. Mitigating Measures Should archaeological remains be encountered during project construction, it is recommended that all construction activity within a 30 meter radius of the discovery be halted and a qualified archaeologist be retained to assess the importance of the discovery and to recommend appropriate mitigation measures. K. Energy Impacts The amount of fossil fuel consumed during project construction would depend upon the type of equipment, the condition of equipment and how efficiently equipment is used. Small amounts of fossil fuel would be consumed during periodic maintenance of the improved channel. Placement of fill in the Concord sewage pond would reduce fossil fuel needs related to transportation. (litigating pleasures Construction equipment should be maintained in good operating condition. It might be desirable to limit fill hauling to these times of the day when traffic volumes are off-peak. Use of a flagman to control traffic could also aid in energy conservation. f' g 00268 E' IIT. An}, Adverse Environmental Effects Which Cannot Be Avoided If This Proposal I, Impic--mented A. 7acreased traffic involving heavy trucks on Via de Mercados, Commerce Lane, Concord Avenue, Interstate 680, Hikhway 4, and Blum Road. B. Removal of existing vegetation within and adjacent to the proposed channel and further alteration of already disturbed wildlife habitat. C. A slight reduction in air quality due to earth moving activities and the use of trucks and other heavy equipment. D. Increased noise levels on Via de Mercados and Commerce Lane and to a lesser extent on Concord Avneue, Interstate 680, and Blum Road. E. The consumption of fissil fuel during project construction. IV. Alternatives to the Proposed Action A. No Project The no project alternative would keep the Pine Creek channel in its present state. As urbanization continues upstream, additional impervious surfaces is the form of new streets, roofs, and parking lots would' inzrease total runoff and flood damages. Improvement of the existing project channel is required before upstream flood control improvements to Pine and Galindo Creeks can be completed. B. Reservoir A'reservoir or storage pond capable of storing sufficient runoff to reduce peak flows in the channel could solve flooding problems. Major flooding occurs in a short period and is generally of a 24 hour duration. Unfortunately, this alterna- tive is not available because of the lack of suitable reservoir sites upstream with enough storage for protection from 100 year storm runoff without major channel improvement also being required. Dams are proposed fcr Little Pine Creek and Arroyo del. Cerro which tyi.11 serve to reduce peak flows in Pirie Creek. C. Nonstructural A high degree of urbanization in the project area limits the effectiveness of floodplain regulation. Floodproofing is a form of regulation consisting of alterations to existing structures and the contents of buildings to reduce flood ( damages. 9 0029 1 Although floodproofing can be utilized in particular situations to reduce flooding problems, it is not a solution to all flood problems. Implementation of a floodproofing program would be difficult because of the complex patterns of property ownership and land use in the project area. D. Alternative Channel Configuration A concrete-lined rectangular channel or covered channel could be constructed instead of the proposed rock-lined trapezoidal channel. The proposed channel configuration represents a low cost yet efficient means for transporting stormwater runoff. A covered channel could be used and a bicycle/pedestrian path placed over the channel but the presence of an open rectangular channel upstream and cost detract from this alternative. Under an alternative_ channel configuration, total channel width and amount of land required for the channel could be reduced. A pressing need to free land for utilization in conjuction with the adjacent light industrial park is not apparent. Neither does it appear that compelling environmental constraints exist which would support an alternative configura- tion requiring less land. V. The Relationship Between Local Short-Term Uses of Man's Environment and the Maintenance and Enhancement- of-Long-Term Productivity The proposed project does not appear to represent a short-sighted foreclosure of future options or needs considering the presence of the existing channel, the proximity to the Walnut Creek channel and the characteristics of surrounding land uses. It does not appear that the range of beneficial uses of the environment would be reduced or that long-term risks to health or safety would result. VI. Any Irreversible Environmental Changes Which {could be Involved In the Proposed Action Should it be Implemented The proposed alteration of the Pine Creek channel must be realis- tically termed an irreversible environmental change. The consumption of fossil fuel in the operation of construction equipment is an irr:!versible commitment of resources. VII. The Growth-Inducing Impact of the Proposed Action The growth-inducing impact of the proposed project is limited and largely indirect. It would be possible to accommodate additional development in the watershed without compounding floodint; problems in Concord if all channel projects proposed for fine and Galindo Creeks are completed. Since individual development project approval is oftentimes not tied to downstream drainage conditions, the 10 002'x0 proposed project should be regarded as reducing flooding problems instead of inducing growth. If project waste material is used to fill the sewage pond west of the Walnut Creek channel, the pond mould be made suitable for _ commercial use. If not, it is probable that necessary fill would be obtained elsewhere. DM:lh 1/13/76 02'71 1 CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF XX Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County Contra Costa County Department of c/o Planning Department P.O. Box 951 Public Works, Flood Control & plater Martinez, California 94553 Conservation District Phone (41S)g9§X)399PXRXXX 372-2035 Phone 372-4470 EIR Contact Person Dennis Mesick Contact Person Milton Kubicek PROJECT DESCRIPTION: It is proposed to improve approximately 1,800 feet of the channel of Pine Creek beginning at the confluence with the h alnut Creek channel in the Concord area. The proposed channel improvements are part of the Army Corps of Engineer's Walnut Creek Project, which includes Walnut Creek, Pine Creek, Galindo Creek, San Ramon Creek, Las Trampas Creek, Pacheco Creek, Grayson Creek and the Clayton Valley Drain. It is proposed to construct a rock-lined trapezoidal channel. The channel bottom would be earth. A diagram showing a typical channel improvement section is included at the front of this report. The width of the channel will be increased significantly. The grade of the present channel bottom would be altered very little. Existing earth levees which line both sides of the channel would be removed. It is determined from initial study by of the C�Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. XX The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine F Escobar Streets !Martinez, California Date Posted %�c^.c7�j6 Final date for review/appeal ,� 7 By zz' Manning Department Representative AP9 1/74 00272 � RESPONSE TO CO,%ZIENTS ON THE DRAFT EIR FOR A PROPOSAL TO IMPROVE ME PINE CREEK CHANNEL _. During the public review period for the Draft EIR for this project, written comments were received from several state and local agenices. Certain of these pertain to the contents of the report and require a response. The Draft EIR was sent to the State Clearinghouse for comments from State agencies. The State Water Resources Board submitted comments. In addition, the Contra Costa County Flood Control and Water Conservation District commented on the Draft EIR. The City of Concord also commented. Comments have been divided into three categories: (1) those which are informational; (2) those which relate to mitigation measures; and (3) those which pertain to the contents and adequacy of the EIR and to which responses are necessary. INFORMATIONAL CODAIENTS Contra Costa County Flood Control and Water Conservation District 1_ Page 1, 1st paragraph, second sentence insert "and portions of" between the words Pine Creek and Galindo Creek. 2. Page 1, 3rd paragraph, last sentence, change to read "Project cost is estimated at $400,000." 3. Page 5, last paragraph, first sentence change "Contra Costa County. Floe; Control and Water Conservation District" to "U-S. Army, Dorps of Engineers." 4. Page 7, first paragraph, make same change as in item 3 above. Concord 1. The shutdown date for the treatment plant may not be June, 1976. The date is dependent on Central Sanitary district construction and completion of the City's pumping station (page 2, paragraph II.B.) 2. An alternate plan is being considered to clean the pond and use it for a recreation lake. (Page 2, paragraph II.B.1.) 3. A disposal site between Walnut Creek channel and 1-ferridian (sic) Park Boulevard is available. This would reduce traffic impacts .on Concord Avenue and reduce fuel consumption. The loaded trucks to the central sanitary district disposal site should exit on Via De Ncrcados. Tho street was built for heavy truck loading. The city i:- planning to install a traffic signal at Concord Avenue and Via De mercados in June 1976, thus providing safer left turns than at Commerce Lane. (Page 3, paragraph- MD-1- E 3.) 0049#'781 f., A tentative agreement has been reached for use of the Meridian Park t property as a disposal site. Fill depth would probably not exceed a depth of 4 feet. This would remove the subject property from -a poten- tial flooding situation. 4. Low flow is maintained in Galindo Creek and Pine Creek in the summer months due to discharges of Contra Costa Canal water into Newhall Park east of Treat Boulevard for irrigation and recreation and to maintain aquatic life in the Nature Park near Cowell Road. (Page 5, paragraph II.G.) MITIGATING MEASURES Concord 1. Some sewer manholes are shown remaining in the new channel bank. Consideration of special manholes to keep water out and sewage inside is needed. (Page 2, paragraph II.C.) Special manhole covers preventing water infiltration and sewage overflow would be used. 2. The city is pre zoning the area north of the project to special light industrial district. The city general plan for trails shows off street trails along t, Walnut Creek and EBMUD right of way. The [Ialnut Creek channel trail would be along the east side maintenance road_ The trail should follow the maintenance roads being proposed with this Pine- Creek project to Willow Pass Road bridge to cross the creek. An expensive bridge would be required for the trail to cross the new Pine Creek channel where it joins Walnut Creek. The Pine Creek trail would also provide a connection to the EBMUD trail and to the future Pine Creek trail from Market Street to San Miguel Road which is being considered with the future Pine Creek channel projects. (Page 4, paragraph II.E.) 3. The existing trees could be relocated to the new right of way line or new trees should be planted. A low flow channel should be provided fox-fish and plant life. The creeks are used for fishing and wading by children in the summer. The creek could be stocked with fish after construction due to the summer low flows. Consideration of planting grass on the channel bottom and banks to re-establish the bird habitat and provide a pleasant environment for trail users would help to mitigate the impact of the project. Summer time hiking could be done on the channel bottom adjacent to a low flow channel. A covy (sic) of quail was seen in the area also. (Page 6 paragraph II. 11.) 0€1,x74 ( 4. The impact on air quality and noise would be less if the Merridian (sic) Park Boulevard disposal site is chosen. (Page 7 paragraph 5. Energy consumption would be less with disposal at the Merridian (sic) Park Boulevard site. Hauling thru the Concord Avenue and Contra Costa Boulevard area during p.m. -peak congestion should be avoided if possible. Considerat-ion of the energy required to "crush and haul the rock slope protection versus a grass lining and possible future bank maintenance night be important. The grass lining would improve appearance and attract wildlife to establish in the creek. (Page 8, paragraph II. K.) Grass lining on the channel banks would require a substnatial increase (perhaps as much as 50 percent) in channel width to prevent erosion of the channel banks. COANIENTS REQUIRING RESPONSE State Nater Resources Control Board Concord currently plans to close down the sewage treatment plant along with the pond in June. However, the Corps of Engineers proposes that the pond be drained at the end of March so they can f.ill. it with exca- vated earth material at that time. A discussion of the potential problems stemming from this scheduling conflict should be included in the report. It might also be well to address possible impacts of channel work during the wet season, if there is a possibility the project may be delayed by more than a few weeks. Based on present scheduling, the Corps of Engineers will not have a construction contract until July. Under present plans the sewage pond across the Walnut Creek channel would not be used as a disposal site. If the sewage pond adjacent of the channel has not been drained by July, a cofferdam would be used, the area behind the cofferdam drained and construction started. Draining of the entire poiid would not be necessary. Present scheduling indicates that project construction would be completed by mid-October. It is estimated the 30 working days would be available from the time construction is scheduled to start to the end of October. A delay of several weeks can be accommodated under the present scheduling. Longer delays are not expected. If construction did extend into the wet season, environmental impacts relating to silt generation, for example, would be increased. Concord Tire recreation poteential of the creek and the maintenance road should be considered. The gravel road proposed could be paved to allow bicycle 00275 use. The joint use of the north side maintenance road by gravel trucks to the asphalt plant and by bicycles is possible. The location of fences to allow safe use of the trail in the winter in lieu of a location to prevent access could be considered. Fence color may also be important to overall appearance of channel surroundings. The creek channel presents opportunities for recreation but several problems require resolution. Acquisition of additional land rights would be necessary. Liability problems would have to be solved. Trails along the channel presumably would need periodic maintenance. Fencing or safety railing and funds for construction thereof would have to be obtained. Approval from the Army Corps of Engineers and the Contra Costa County Flood Control and Nater Conservation District must be granted before trails can be established. I£ paved bicycle paths were constructed, they could be chewed up by equipment such as cranes used in channel maintenance. Durable heavy duty asphalt or concrete roadway would substantially increase the costs of path construciton. Possible conflicts between the hot plant, plant related truck traffic and cyclists would also be presented in conjunction with a path along the northern side of the channel. Cyclists could be placed in a dangerous and hazardous position. The preferable location for a bicycle path would be the south side of the channel, esl:ecially if the existing treatment plant were to be developed for recreational use. 2. The possibility of oil or asphalt spillage at the asphalt batch 1. . plant entering the creek channel should be mitigated. Runoff from the batch plant drains into the Pine Creek Channel at the_ present time. The possibility of oil or asphalt spillage should be mitigated. Berms around storage tanks, etc. could contain potential spills. Mitigating of spillage hazards is the responsibility of the owners/operators of the private asphalt batch plant. DM:lh 3/5/76 C 061276 t In the Board of Supervisors of Contra Costa County, State of California March 16 , 19 U-L In the(Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are ACCEPTED for recording only: INSTRUMENT DATE GRANTOR REFERENCE OFFER OF DEDI- FEBRUARY 18, 1976 PAUL J. KOENIG, SUBDIVISION CATION FOR et al. 3263 DRAINAGE PURPOSES OFFER OF DEDI- JANUARY 29 , 1976 DONALD J. SCHEHRER SUBDIVISION MS CATION FOR et al. 29-75 DRAINAGE PURPOSES OFFER OF DEDI- FEBRUARY 23, 1976 LOUISE F. BAJUK SUBDIVISION MS CATION FOR et al. 146-75 ROADWAY PURPOSES PASSED BY THE BOARD on March 16 , 1976 . s 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 16th day of 1`•'!arch 19 76 J. R. OLSSON, Clerk By Deputy Clerk Originating Department: Public Works A. 3,0se Lance Development yivision cc: Recorder (via P.W. ) Public Works Director County Administrator Director of Planning H 24 8175 10M 00277 C � In the Board of Supervisors of } Contra Costa .County, State of California March 16 _ , 19 U_ In the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are accepted: INSTRUMENT DATE GRANTOR REFERENCE GRANT* DEED February 3, 1976 WHITEGATE SUBDIVISION DEVELOPERS 4685 GRANT DEED February 3, 1976 WHITEGATE SUBDIVISION DEVELOPERS 4686 GRANT OF EASEMENT January 8, 1976 PACIFIC GAS 6 SUBDIVISION ELECTRIC COMPANY 4481 CONSENT TO OFFER November 21, 1975 EAST BAY MTJ^:ICI= SUBDIVISION MS OF DEDICATION PAL UTILITY DIS- 79-75 TRICT CONSENT TO OFFER December 23, 1975 C. ELLINGSEN, SUBDIVISION MS OF DEDICATION WITH et al. 79-75 SUBORDINATION PASSED BY THE BOARD on March 16 , 1976. 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 16th day of March 19 70 J. R. OLSSON. Clerk By �� Deputy Clerk Originating Department: Public Works A. J seDof Land Development D 2sion cc: Recorder (via P.W. ) Public Works Director County Administrator Director of Planning H 24 8/75 10M 0027 In the Board -of Supervisors of Contra Costa County, State of California March 16 , 19 76 In the Molter of Certificate of Appreciation to Outgoing Chairman Louise Giersch, Contra Costa County Transportation Advisory Committee On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny, Chairman, is AUTHORIZED to execute a Certificate of Appreciation to Mrs. Louise Giersch, outgoing Chairman of the Contra Costa County Transportation Advisory Committee, for her excellent service to.the County and to the Committee, said certificate' to be presented to Mrs. Giersch at the annual installation dinner meeting of the Contra Costa County Transportation Advisory Committee on March 31, 1976. PASSED by the Board on March 16, 1976. 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 Originating Department: Public W ksSupervisors Transp. ��anaffixed this 16th day of March 19 _76 cc Public Works Director J. R. OLSSON, Clerk County Administrator B y Deputy Clerk N. Ir,64tharii H 24 8/75 10M 00279 And the Board adjourns to meet on at q D D_A/y_, in the Board Chambers, Room 107, Administration Building, Martinez, California. J. P. Ke y'_ hairman ATTEST: J. R. OLSSON, CLERK zaaa& Deputy ooAZO a SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COLMITY, MARCH 16, 1976, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Probation, Health, Human Resources Agency, Public Defender, Superior Court, and Riverview Fire Protection District. Approved internal appropriation adjustments not affecting totals for Sheriff- Coroner, District Attorney, Auditor-Grand Jury, Auditor-Board of Supervisors, Planning, Public Defender and Public Works. Authorized attendance at meetings as follows: Dr. E. Baukol and H. Torbet, Health Department, to Intensive Course in Pediatric Nutrition, April 4-9, Iowa City, Iowa; W. Garrison and G. Evans, Public Works, to Triaxial Institute, April 13-15, Klamath Falls, Ore. ; J. Clausen, County Counsel; to Western Region Conference of NACo, April 21-24, Colorado Springs, Colo. Authorized Board members, County Administrator, County Counsel, Public Works Director, Assistant Public Works Director, Environmental Control; and W. Milano, Planning Commissioner, to tour Metropolitan Water District of Southern California, Los Angeles, March 23-25. Authorized reimbursement of registration fees and mileage costs to D. Brandstrom, R.N. , Medical Services. Authorized increase in revolving fund of Social Service Department. Authorized Auditor-Controller to initiate legal action in Small Claims Court against G. James and E. Taliafero. Denied claims for damages filed by R. and W. Smith, D. and D. Pincus, Pacific Telephone and.Telegraph Co. , Cal-Farm Insurance Co. , E. Teves, and D. Johnson. Authorized Sheriff-Coroner to destroy certain duplicate records. Approved Aid-to-Cities allocation to the City of Pleasant Hill toward construction of Monument Boulevard-Contra Costa Boulevard intersection improvements, subject to inclusion of the funds in the final 1976-77 budget. Approved surety tax bondsfor Tracts Nos. 4646 and 4809, Cities of Lafayette and Concord, respectively. Authorized special board rate of $300 per month for child in foster home, Concord. Authorized Director, Human Resources Agency, to sign Novation Agreement and new Professional Services Agreement with an additional physician for Medical Services. Authorized reimbursement to L. Johnson of Sheriff's Department for damages to personal property (clothing) incurred in the line of duty and to C. Williams for loss of personal property while a patient at the County Hospital. Requested Ms. C. Brady to cite specifics in connection with inquiry re utilization of County personnel. Approved request of Easter Seal Society for Crippled Children and Adults of Contra Costa County that it be permitted to hold its annual Lily Day on April 10, 1976 (April 17, 1976 in the event of rain) as part of the Easter Seal Campaign. Directed preparation of an appropriate ordinance for establishment of sign control measures in the communities of Alamo, Danville and San Ramon. Approved the County's CETA Title I Manpower Grant Modification j607 as altered by the U. S. Department•of Labor. Waived reading and fixed March 23 for adoption of proposed Ordinance No. 76-27 for App. Nos. 1851-RZ and 1870-RZ, Pleasant Hill area 01!261 March 16, 1976 Summary, continued Page 2 Authorized Chairman to execute the following: Agreement with J. Cline extending Road Improvement Agreement for construction of certain improvements adjacent to Sub. MS 148-73, Danville area; Certificate of Appreciation to L. Giersch for services on Contra Costa County Transportation Advisory Committee; Rental Agreement with G. Curtis, et al, for premises at 510 West 3rd Street, Antioch, for occupancy by Mental Health Services; Contract with L. Ayotte for staff training in Medical Treatment of Alcoholics; Contract with D. Averbuck for staff training in Parents and Children's Rights; Contracts with M. Perlstein, R. Reubin, and J. Motto for staff training in Suicide Prevention; Certification attesting to per diem rates for care of tuberculosis patient at County ?Medical Services for purpose of claiming State subsidies; Contract with D. Rowan for professional services provided for County Assessor. Adopted the following numbered resolutions: 7F/222 and 76/223, authorizing consolidation of special elections of Richmond City Council with June 8 Primary Election; 76/224, authorizing consolidation of special election of Martinez Unified School District with June 8 Primary Election; 76/225, declaring intention to buy real property from R. Moriarty, et ux. , for County Civic Center purposes; 76/226, fixing; April 13 at 11 a.m. to receive bids for pavement overlay and road reconstruction on portion of Blum Road, Martinez area; 76/227, fixing April 13 at 11 a.r^. to receive bids for slurry seal project within Rollingwood Subdivision, San Pablo area; 76/228, establishing fees for inspections and permits relating to mobilehome parks; 76/229, approving man and subdivision agreement for Sub. 4781, Alamo area; 76/230, amending Resolution 75/523 establishing rates to be paid to child care institutions to add Awake Home for Children, Sacramento; 76/231 through 76/233, authorizing changes in the assessment roll; 76/2311, authorizing cancellation of tax liens on property acquired by public agencies; 76/235, authorizing execution of Freeway Maintenance Agreement with State Dept. of Transportation relating to portion of State Highway Route CC-4/84; 76/236, accepting as complete construction of improvements in Sub. 4737, San Ramon area, and declaring certain-roads as County roads; 76/237, accepting as complete construction of improvements in Sub. 4487, San Ramon area, and declaring certain roads as County roads. Authorized Public Works Director to execute an agreement with State Dept. of Fish and Game relating to proposed construction to be performed in section of Pinole Creek, '.•?est County area. Approved Transportation Development Act Priority Listing, for Bicycle-Pedestrian Projects for FY 1976-77- Approved Five-Year Priority Listings for Federal Aid Urban Projects for fiscal years beginning July,-1976 and ending June, 1981. Acknowledged receipt of memorandum from County Administrator on proposals for establishment of specialized foster home program and day treatment program for dependent children and referred the matter to the Government Operations Committee (Supervisors Dias and Linscheid). Referred to: Director, Human Resources Agency, and County Counsel request of P. Gregory, Rodeo, for information with respect to her rights in connection with recovery of expenses Incurred as result of alleged neglect of health measures at Rodeo Child Development Day Care Center; Administration and Finance Committee (Supervisors Boggess and Moriarty) request of Town of Moraga for refund of library funds; Director, Human Resources Agency, for report on Yarch 23 bids received for trans- portation of mentally retarded adults to workshop facilities; Public Works Director for report on March 23 bids received for street repairs in Rollingwood Subdivision, San Pablo area. 00262 March 16, 1976 Summary, continued Page 3 Referred to: Park and Recreation Facilities Advisory Committee reauest of Citizens Advisory Committee for CSA R-7, San Ramon Valley, that Park Dedication Trust Funds be transferred to the service area's operating budget for property acquisition; Director of Planning letter from State Attorney General urging adoption of Housing Element of County General Plan to meet needs for adequate lose and moderate income housing; Assessment District Screening Committee petition received from property owners requesting formation of assessment district to construct certain improvements in the Brentwood area; County Administrator and Administration and Finance Committee for consideration In conjunction with County budget for FY 1976-77 recommendation of Contra Costa County Mayors' Conference that Board establish a policy to designate portion of County's tax rate for City-County Thoroughfare Program purposes; Public Works Director communications from parents urging that Pine Valley Road, in the vicinity of Walt Disney Elementary School, San Ramon area, be completed to Alcosta Boulevard and/or widened to two lanes; request of City of IX'alnut Creek for endorsement of assessment district project for storm drainace and street improvements; and letter from F. Hillebrandt, Orinda, seeking assistance with respect to alleged violation of sewer easement agreement; County Administrator memorandum from CSAC urging support of proposed legislation (SB 1384) which would require a deposit on returnable beverage containers; Administration and Finance Committee and Director of Personnel request of Citizens Advisory Committee for CSA R-F, Orinda area, that rosition of Director, Orinda Recreation Service Area, be reclassified to reflect a 5-step salary range. Deferred to March 23 at 11:15 a.m. decision on appeal of Sleepy Hollow improvement Association from Planning Commission approval of tentative map of "'S 139-75, Orinda area. Authorized payment to Te. Carr in connection with property damaged in connection with drainage project, Sans Crainte Drainage area, Walnut Creek area. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorized V. Cline, Acting; ex officio Chief Engineer, or J. Taylor, Deputy Chief Engineer, to execute ternorary construction easement and right of entry documents for construction of Lines E and E-1 channel improvements in Flood Control Zone No. 1, and "Certification Relating; to Land Rights, Eater Rights, and Construction Permits." Appointed A. Dehaesus' Director of Planninr., as alternate to Supervisor Moriarty on Environmental Manager^ent Task Force of ABAG. Accepted Grant Deeds from White Gate Developers for Sub. 4685 and Sub. 4686; Grant of Easement from PG&E for Sub. 4481; Consent to Offer of Dedication from East Bay Municipal Utility District for MS 79-75: and Consent to Offer of Dedication with Subordination from C. Ellingsen, et al, for MS 79-75. Accepted for recording only Offers of Dedication for drainage purposes from P. Koenig, et al, Sub. 3263, and D. Schehrer, et al, MS 29-75; and Offer of Dedication for roadway purposes from L. Bajuk, et al, Ms 146-75. Acknowledged receipt of communication from BA'�TD Board of Directors stating that addition of direct Richmond transbay service would not adversely affect service on Concord line nor interfere with implementation of BART extensions to Pittsburg-Antioch area. Appointed F. Smith to Developmental Disabilities Area Board `I for unexpired term of E. Pritchett to June 30, 1976, as recommended by the Government Operations Committee. Acknowledged receipt of proposed Social Service Dent. Title XX Service Progra-m Plan and protested tentative allocation of Social Service funds. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, acknowledged receipt of Environmental impact Report for Pine Creek channel improvements, Zone No. 3B, Concord area. 0263 March 16, 1976 Summary, 4aatinued Page 4 Adopted Ordinance Ho. 76-29 correcting clerical error in Ordinance No. 76-15 rebuilding fees, and OrAftance No. 76-30 which repeals Chapter 56-6 of the County Ordinance Code and enacts Chapter 56-7 regulating fortune-telling and related activities. Approved allocations for First Year Community Development Program contingency funds. Granted an additional week (to 'I-larch 23) to Government Operations Committee in which to _submit recommendations re Rules of Order for Detention Facility Advisory Committee and proposed orgmizational changes in the Medical Services. Acknowledged receipt of letter from Ms. S. Ewing approving Board action in initiating plans for redesign of the county detention facility and the establishment of the Detention Facility Advisory Committee. Approved nominations of S. Finnegan, Ph.D. for membership on the Napa State Hospital Advisory Board for the Developmentally Disabled and Ms. C. McKay for membership on the Napa'State Hospital Advisory Board for the Mentally Disordered. Approved appointment of S. Jimno to the Contra Costa County Detention Facility Advisory Committee. 00284 The preceding documents consist of 284 pages.