Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03231976 - R 76A IN 5
1979 j j _ r t - i 1 1 TUESDAY r(! 7 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 214.-2.102 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY, MARCH 23, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid. ABSENT: Supervisor W. N. Boggess. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. Supervisor Kenny read a statement from Supervisor W. N. Boggess advising the Board that he is going to Presbyterian Hospital for the purpose of having elective surgery for a cardiovascular condition not of an emergency nature, that he will miss the meetings of March 23 and March 30. The following are the calendar: for Board consideration prepared by the Clerk, County Administrator and Public Works Director. JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY I ST DISTRICT CHAIRMAN �T ALFRED M.DIAS.EL SOUFRANTE CONTRA COSTA COUNTY EDMUND A.LINSCHEID 2ND DISTRICT VICE CHAIRMAN JAMES E.MORIARTY.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND E%OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE r:uSSELL 47H DISTRICT BOARD CI/AMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK EDMUND A LINSCHEID.PITTSBURG P.O.BO%911 PHONE(415)372.2371 57H DISTRICT MARTINEZ.CALIFORNIA 94553 TUESDAY MARCH 23, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. -9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:.30 A.M. Presentation by Mr. Nello J. Bianco, Vice President, BARTD Board of Directors, pertaining to BART operations. 9:30 A.M. Consider reco=endations of Board committees including Government Operations Committee (Supervisors A. f1. Dias and E. A. Linscheid) on: a. Proposed organizational changes in the Medical Services Department ; and b. (Supervisor J. P. Kenny serving in place of Supervisor Dias) Draft Contra Costa County Solid Waste Management Plan; hearing closed March 9. 9:45 •A.M. Recess. 10:30 A.M. Hearing on .Planning Commission recommendation with respect to proposed amendment to the County General Plan for the Richmond area concerning land use develop- ment in East Richmond' Heights. 10:j5 A.M. Mr. Marren Smith will comment on conversion of non- critical Government lands to recreational use. 10:45 A.M. Hearing to determine whether Interim Ordinance 75-50, requiring land use permits for development within Pleasant Hill BART Station Environs area, should be extended for eight months (to December 1, 19761. 11:15 A.M. Decision on appeal of Sleepy Hollow Improvement. Association from Board of Appeals approval of tentative map for Minor Subdivision 139-75, Orinda area (Mr. Clark F;allace, applicant) ; deferred from ;larch 16. 11:20 A.M. Presentation by Mr. Thomas Powers, President of the Richmond Bar Association, on proposal to increase the number of Superior Court Judges in Contra Costa County. ITEMS SUM1ITTED TO THE BOARD Items l - 10: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties. 2. INTRODUCE ordinance amending the Ordinance Code with respect to appointment of Public Works Director; waive reading and fix March 30 for adoption. 0M Board of Supervisors' Calendar, continued March 23, 1976 3. APPROVE surety tax bond for Subdivision 4801 located within the city limits of Concord. 4. AUTHORIZE execution of agreements for construction of private improvements' in Minor Subdivision 52-75, E1 Sobrante area, and Irlinor Subdivision 46-72, Danville area. 5. FIX April 20, 1976 at 10:40 a.m, for hearings on Planning Commission recommendations as follows: a. Ordinance Code amendment pertaining to regulations for land improvement contractor's yards; and b. General Plan amendment to charge the land use element designation in the Howe Road area, vicinity of Martinez, from Single Family Residential to bight Industrial. 6. INTRODUCE Ordinance No. 76-31 rezoning land located in the Walnut Creek area (10130.-RS) ; waive reading and fix March 30 for adoption. 7. • ADOPT Ordinance No. 76-27 (introduced March 16) rezoning land in the Pleasant Hill area (1851-RZ and 1870-RZ). 8. AChTOWLEDGE receipt of official canvass of votes cast in the Mt. Diablo Unified School District tax measure election held on March 2, 1976. 9. AUTHORIZE legal defense fo. persons who have so requested in connection with Superior Court Action No. 161964. 10. DENY the following claims: Euvilla Ludden, ,^-,25,000; Johanna Simonson, 575,000; amendment to verified claim of C. A. Mattingly and Velma Mattingly, "250,000; and application for leave to present late claim of Kodekey Electronics, Inc. , $70,000. Items 11 - 24: DETERYIII.ATIOI% (Staff recommendapion shown following the item. ) 11. MEMORANDUM from County Administrator transmitting communication from Iyer. A. A. Dehaesus, Director of P3.anning, furnishing background information and citing proposed policies to implement the Community Development Housing Rehabilitation Assistance Program and recommending establishment of a date for a public hearing thereon. FIX DATE OF PUBLIC HEARING 12. LETTER from Executive Secretary, Contra Costa County Mayors' Conference, (in response to Board request) recommending that Ms. June Bulman be appointed to serve on the Governing Board of the proposed Joint exercise of powers Alameda- Contra Costa Health Systems Agency. APPROVE RECOMII.IENDATION 13. MEMORANDUM from Director of Planning (in response to Board referral) recommending refund of a 5185 park dedication fee paid by Firs. Robert Chiffoleau in connection with issuance of a building permit for Parcel No. 68-094-04. APPROVE RECOMTiEITDATION 14: LETTER from President, Comprehensive Health Planning Associa- tion of Contra Costa County, submittin recommendations with respect to certain sections of the 1976-1977 County Mental Health Plan. REF"R TO DIRECTOR, 1HU4Ai: RESOURCES AGENCY, FOR REPORT TO ADMINST IRA^_TOII UID F IITANCE C0111i`I'TEE TO P,F.VIEW IN CONJUNCTION WITH BUDGE"! FOR SAID PLAIT OW3 Board of Supervisors' Calendar, continued March 23, 1976 15. LETTER from lir. Garry Grover, Concord, requesting that his lease for certain property located at Buchanan Field be amended: to allow for occupancy of an office within the existing building. REFER TO PUBLIC WORKS DIRECTOR FOR RECOMMENDATION 16. LETTER from Mir. Oscar Anderson, Walnut Creel:, requesting refund of a $300 park dedication fee paid in connection with issuance of a building permit for Parcel No. 376-031-027. REFER TO DIRECTOR OF PLANNING FOR RECOML0DATION 17. LETTER from Director of Admissions, The Devereux: Foundation giving notice that the Foundation's fee for therapeutic treatment services as of Julyl, 1976 will be 51,245 per month. REFER TO DIRECTOR, HMT _klI RESOURCES AGENCY 18. LETTER from High Input Project Director concurring with enclosed letter from State Department of Education consul- tant who program audited Project III (Prevention of Learning Problems in High Risk Infants and Young Children: Child Advocate iiethod) and sucgested a multi-agency approach to provide continued funding for Child Advocacy in the county. REFER TO DIRECTOR, HUM*;AR RESOURC S AGENCY, FOR RECOM4:ENDATIOh 19. LETTER from Crown Zellerbach Corporation advising that its Antioch Mill is required to install (prior to July 1, 1977) .a secondary waste water treatment plant and requesting a statement pertaining to the availability of local public pollution control financing to enable it to aDply to the California Pollution Control Financing Authority for financial assistance for said facility. REFERR TO PUBLIC WORKS DIRECTOR (EITVIRONIrEiTTAL CONTROL) 20. LETTER from Mr. and Mrs. Harry y. Cushman, Walnut Creek, objecting to Cable-Vision's requirement that payments be tendered in advance of service rendered. RBFER TO COUNTY ADMINISTRATOR 21. ' LETTER from Mir. John Bauer, Orir_da, commenting on letter he received from the County Auditor-Controller (in response to Board referral) , and inquiring as to the status of the Board's decision with resDect to his request that the format of future county "proposed" and "final" budget reports be changed. REFER TO COUNTY ADMINISTRATOR 22. LETTER from Director, State Department of Health, advising that said department has been designated by the Governor as the State Health Planning Development Agency (Public Lail 93-641), and inviting suggestions and recommendations prior to April 5 for development of the State Health Planning program. REFER TO COUNTY ADIMIiTISTRATOR AND DMECTCR, HUM AIT RESOURCES AGENCY 23. MEM•iORANDUMi report from Director of Planning, in response to Board referral of alleged nuisance conditions at the Donald Clark residence, advising that inspections made by the Health, Building Inspection, and Planning Departments indicate there are no public health violations or unsanitary conditions around the exterior of the premises, there is no evidence of a pet shop, and that the only problem appears to be the untidy appearance of the home andproperty which is not a violation of County codes. ACYXOti:LEDGE RECEIPT 00004 Board of Supervisors' Calendar, continued March 23, 1976 24. MEMORANDUM from Director of Planning (in response to Board referral of complaint from Mr. I. L. Kretti.ngen regarding noise in residential areas) advising that the Health Department conducted noise tests on the subject site, that the primary way to control the objectionable activ- ity is to adopt a noise ordinance, but suggesting that a preferable way of resolving the problem would be for the neighbors to work out an equitable arrangement which would minimize the noise distrubance. ACKPIOWLEDGE RECEIPT Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEN:S: WEDNESDAY, 5 P.M. NOTICE OF MEETINGS OF PUBLIC INTERES^1 (For additional information please phone the number indicated) San Francisco nay Conservation. and Development Commission 1st and 3rd Thursdays of the nonth - phone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st Wednesday of the month - phone 771-6000 Metroaolitan Transportation Commission 4th Wednesdav of the month - phone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Ilednesdays '- phone 682-5950 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions March 23, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS . 1. Reclassification of positions as follows: Cost Department Center From To - Medical 540 Social Work Continuing Care Services Practitioner I- Worker-Project Project, #01, #02, #03, and #04 II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting Charles Stevens Louisville, Kentucky National Crime Sheriff-Coroner 4-4-76 to 4-30-76 Prevention Institute Basic Course (County and Federal (LEAH) funds) Dr. Rodney Smith Atlantic City, American Society Health New Jersey of Microbiology 5-2-76 to 5-7-76 (Time Only) Vernon L. Cline Washington, D. C. Public Works Hearings Public Works 3-30-76 to 4-2-76 before Congressional Appropriations Sub- Committees Frank C. Boeger Washington, D. C. Senate and House (Consultant to 3-30-76 to 4-3-76 . Appropriations Public Works Hearings Department) To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-23-76 Page: 2. III. APPROPRIATION ADJUSTMENTS 3. District Attorney. Add $6,330 for membership fees in accordance with terms of the negotiated wage agreement with the Deputy District Attorneys' Association. 4. Human Resources Agency (Allied Services Project) . Add 15,797 of federal grant funds to complete project. 5. Planning (Special Projects) . Add $7,500 of increased federal giant 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. Richmond !Municipal Court. Add $4,150 to provide for assigned pro tem judges .and per diem court reporters. 7. Internal Adjustments. Changes not affecting totals for the following budget units: Sheriff-Coroner, County Medical Services; Public Works (Plant Acquisition; Road Construction, Engineering and Administration, Contra Costa County Sanitation District No. 19) , Auditor-Controller (Data Processing) . IV. LIENS AND COLLECTIONS 8.• As recommended by the County Lien Committee, authorize County Auditor-Controller to accept the sum of $2,135.69 in settlement of the Coupty claim against Thomas Bowe, and authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered to Thomas Bowe, who has made compromise payment in full. 9. Authorize County Auditor-Controller to accept the sum of $3,350.28 in settlement of the County claim against Ann Gore, as recommended by the County Lien Committee. 10. Authorize County Auditor-Controller to accept the sum of $37.60 in settlement of the County claim against June N. Black, as recommended by the County Lien Committee. OW To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-23-76 Page: 3. V. BOARD AND CARE PLACEMENTS/RATES 11. Amend Resolution No. 75/523 to add Ann's Children' s Home, Vallejo, California to the approved list of child care institutions at a monthly rate of $450. . 12. Amend Resolution No. 75/523 to add the Interfaith Home for Girls, San Jose, California to the approved list of child care institutions at a monthly rate of $450. 13. Home and/or Effective Department Institution Rate Date Human Devereux Schools $1,068/mo. 3-24-76 Resources (BHI funds) Probation Sunny Hills, San Anselmo $1,450 3-23-76 .VI. CONTRACTS AND GP-7k.NTS 14 . Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period County of Cooperative $1,974 12-1-75 Alameda Agreement for to consultant to 7-1-76 coordinate and formulate proper rates for private and group homes and institutions Katherine D. Mental Health $160 2-23-76 Czesak Staff Training Lo- in Parent 3-15-76 Effectiveness Comsis Assist in Design $30,000 3-24-76 Corporation of Criminal through Justice Tele- 10-29-76 processing System Albert'Mingione Assist in Design $10,000 3-24-76 of New County through Parking Citation 6-25-76 Processing System To: Board of Supervisors- From: County Administrator Re: Recommended Actions 3-23-76 Page: 4. VI. CONTRACTS AND GRANTS - continued 14. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period The Mechanics Mailing of Food Per trans- 3-1-76 Bank of Richmond Stamp Coupons action effective charge. date No contract maximum. Volunteer Bureau Support of $4,$00 10-1-75 of Contra Costa Court .Referral . to County Program 6-30-76 Gordon, Waltz, Legal represen- $40 per Commencing De Fraga, tation under hour plus 3-24-76 Watrous & self-insurance direct Pezzaglia, Inc. program cost, $250-$300 per day " trial time VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 15. 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 16. Award contract to Wofford Bus Company (dba Patchett's. Bus & Transportation Company) in the maximum amount of $51,660 for the transportation of mentally retarded adults to.workshop facilities during the period April 1, 1976 through September 30, 1976, and authorize Chairman, Board of Supervisors, to execute said contract. 17. As recommended by the County Auditor-Controller, authorize the Delta Municipal Court to destroy certain cash receipt books and financial records. a To: Board of Supervisors - From: County Administrator Re: Recommended Actions 3-23-76 Page: 5. IX. OTHER ACTIONS - continued 18. Adopt resolution declaring week of April 4 through April 10, 1976, as "National Library ]eek. " 19. Amend Resolution No. 75/383, which sets forth standards for General Assistance under Welfare and Institutions Code SS17000 ff. , to add a provision' clarifying authorization for the County Welfare Director, or his designee, to determine eligibility for General Assistance for not more than one month for applicants having extraordinary emergency circumstances. 20. As recommended by the Director of Planning, appoint members designated to date to the County Overall Economic Develop- ment Plan Committee as nominated by the respective agencies provided in Board of Supervisors order dated March 2, 1976 establishing the said committee. 21. Declare the month of April, 1976, as the "1976 United States Savings Bonds Enrollment Period for Contra Costa County Employees." 22. As recommended by the Contra Costa County Emergency Medical Care Committee, authorize application for Federal Emergency Medical Services Act grant funds in the amount of $174 ,309 (with additional $97,000 in County matching funds) to be submitted by the Association of Bay Area Governments to continue the County Emergency Medical Services Project in the second program year (fiscal year 1976-1977.) . 23. As designated in memorandum from County Administrator, appoint nominees of groups selected for representation to the Detention Facilities Advisory Committee and authorize Chairman J. P. Kenny to convene the first meeting. �2• ac.r�i! �'tc,;,,,, 771uta�o 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 discussion by citizens becomes lengthy and interferes with consideration of other calendar items_ DEADLINE FOR AGENDA ITEMS: WEDINESD?`iY, 5:00 P.M. �7cL v1�r✓:/t��`.C(y�i�C� �a61t�e;..� �.- .:iufY�T':y /7�'i ?o�ll�_�.11 .wrq �v �te� 'y _1�,7i.s� ! �2►ty� L�ncC � �SSh' ,;�.<� C�:tc�,�c�ua. a�r�sC Gy igf.�/�(r �'`u 00010 CONTRA COSTA COUNTY PUBLIC :-lORKS DEPARTMENT Martinez, California ~larch 23, 1976 EXTRA BUSINESS SUPERVISORIAL DISTRICT V Item 1 . DRAINAGE LINES E AND E-1 - APPROVE AND EXECUTE AGREE"LENTS - 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: A. Approve and authorize its Chairman to execute the following Agreements with the United States Department of Agriculture, Soil Conservation Services: 1 . Project Agreement No. AG06scs-00126 2. Operation and Maintenance Agreement 3. Condemnation Agreement, SCS Form SCS-AS 540 B. Appoint Vernon L. Cline, Actinq ex officio Chie` Engineer of the District, to act as Contracting Officer on behalf of the District, and Joseph E. Taylor, Deputy Chief Engineer of the District, as his authorized repre- sentative to act for the Contracting Officer. The Contractinn Officer has the administrative responsibility for carrying out the District's performance under the terms of the above-named Aareepients and may delegate authority to other representatives of t?re District for contract admini- stration purposes. These Agreements and appointments are required for partial reimbursement by the Soil Conservation Service for the construction and engineering costs associated with the construction of Lines E and E-1 in Flood Control Zone No. 1 . (RE: Work Order 3315, Flood Control Zone No. 1 ) (FCO) GENERAL Item 2. AIRPORT AND FLOOD CONTROL PROPERTY - CON'VEY OFED - Concord .Area It is recommended that: A. The Board of Supervisors approve the grant of a water line easement to Contra Costa County tlater District across Buchanan Pi.eld Airport and authorize the Board Chairman to execute same. EXTRA BUSINESSPublic `forks Department Page 1 of 2 (continued on next page) March 23, 1976 00011 Item 2 continued: B. The Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and !-later Conservation District, approve the conveyance of a water line easement to Contra Costa County Water District across Walnut Creek Channel and Grayson Creek Channel and authorize the Board Chairman, as ex officio Board Chairman of the Contra Costa County Flood Control and Water Conservation District, to execute the document. (RE: fork Order 5442 - Airport Mork Order 8404 - FCD) (RP) EXTRA BUSINESS Public Horks Department Page 2 of 2 March 23, 1976 ON12 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California March 23., 1976 A G E N D A REPORTS Report A. ROLLINGWOOD AREA STREET REPAIRS - AWARD BID: - Richmond/ San Pablo Area Bids for construction of the Rollingwood Area Street Repairs project were received last Tuesday, March 16, 1976, at 11:00 a.m. at the regular Board of Supervisors meeting, and were referred to the Public Works Department for review and 'recommendation. • It is recommended that the Board of Supervisors award the construction contract to the low bidder, C. M. Marsh 'Contractor, Inc. , of Vallejo, in the amount of $10,540. (RE: Project No. 1075-4284-76) (RD) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. MUIR STATION ROAD - APPROVE AGREE14ENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Acting Public Works Director to execute a Consulting Services Agreement with Creegan and D'Angelo, Consulting Engineers of Dublin, California. The Agreement provides for the preparation .of a preliminary design report and the preparation of maps showing topography and contours within the project limits at a total cost of $5,500, which is not to be exceeded without prior approval of the Acting Public Works Director. The proposed project, scheduled for construction during the summer of 1976, involves the widening and reconstruction of Muir Station Road, between Alhambra Way and the Martinez City limits. (RE: Project No. 3275-4321-76) (RD) Item 2. POMONA STREET SIDEWALK RECONSTRUCTION - AWARD CONTRACT - Crockett Area Informal bids were received and opened in the office of the Acting Public Works Director on Wednesday, March 17, 1976, for the "Pomona Street Sidewalk Reconstruction" project. This project _ • (Continued ori next page) A_ G E N_ D A Public Works Department Page 1 cf 5 March 23, 1976 00013 Item 2 Continued: involves replacing the sidewalk damaged by the movement of an existing retaining wall located between' Second Avenue and Sixth Avenue on the south side of Pomona Street, Crockett. The wall was stabilized by work done under a separate contract in 1975. . It is recommended that the Board of Supervisors approve the plans and• specifications, and award a contract to C. M. Marsh Contractor, Inc. , of Vallejo, in the amount of $4,250, the lowest of 7 bids which were received. This project is considered exempt from Environmental Impact* Report' requirements as a Class 1C Categorical Exemption under the County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 2191-6083-76) (RD) SUPERVISORIAL DISTRICT III Item 3. LA ESPIRAL - TRAFFIC REGULATION - Orinda Area At the request of local citizens and upon the basis of an engineering and traffic study, .it is recommended that Traffic Resolution No. 2187 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle . Code, the five-legged intersection of LA CAMPANA (Road J2545K) , VIA HERMOSA- (Road T2545J) , LA .VUELTA (Road n2545H) and LA ESPIRAL (Road 1#2544D) , Orinda, is hereby declared to be a stop intersection and all vehicles traveling on LA CAMPANA, VIA HERMOSA and LA VUELTA shall stop before entering or crossing said intersection. (TO) Item 4. SUBDIVISION 4508 - APPROVE MAP AND AGREEMENT- Lafayette Area It is recommended that the Board of Superervisors approve the map and Subdivision Agreement for Subdivision 4508. Owner: Utah Homes, Inc. , and Lindsay Homes, Inc. Location: Subdivision 4508 is located westerly of Happy Valley Road approximately one-half mile west of Upper Happy Valley Road. (LD) Item 5. LAND USE PERMIT 2035-75 - REFUND DEPOSIT - Walnut Creek Area The developer for Land Use Permit 2035-75 has been unable to- obtain surety bonds as required for the Road Improvement Agreement. He has requested the refund of the $500 cash deposit which he previously posted. It is recommended that the Board of Supervisors authorize the Acting -Public Works Director to refund to Janice M. Stratford the $500 cash deposit. Location: Land Use Permit 2035-75 is located on the southwest corner of the intersection of Civic Drive and Walden Road. (LD) 00014 A G E N D A Public Works Department I'agel2 of 5 March 23, 1976 . e SUPERVISORIAL DISTRICT IV Item 6. PINE CREEK CHANNEL IMPROVEMENTS - APPROVE ENVIRONMENTAL IMPACT REPORT - Concord Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve the project and the Environmental Impact Report for the Corps of Engineers' Pine Creek Project between the Walnut Creek •channel and Willow Pass Road, determine that the project will have a significant effect on. the environment, and direct the Director of Planning-to file the Notice of Determination with the County Clerk. The County Planning Commission reviewed the .Environmental Impact Report on March 9, 1976, and found it to be adequate and the project to be in compliance with the General Plan. The Environmental Impact Report was filed with the -Board of Supervisors on March 16, 1976. (RE: Work Order 8684, Flood Control Zone 3B) - (FCD) B) -(FCD) SUPERVISORIAL DISTRICT V Item 7. SUBDIVISION 4742 - ACCEPT DEDICATION - San Ramon Area It is recommended that the Board of Supervisors accept an Offer of Dedication for drainage purposes, dated March 2, 1976, from Broadmoor Homes, Inc. , a California corporation. (LD) Item 8. SUBDIVISION MS 56-73 - ACCEPT IMPROVEMENTS AND REFUND DEPOSIT - Oakley Area The construction of improvements in Subdivision MS 56-73 has bben satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Authorize the Public Works Director to refund to Carl H. Jacksbn the $500 cash deposit as surety under the Minor Subdivision Agreement, dated November 13, 1973. Location: Subdivision MS 56-73 is located on the east side of Eden Plains Road south of Delta Road: (LD) Item 9. SUBDIVISION MS 46-72 - APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors: 1. Approve the Subdivision Agreement for Subdivision MS 46-72. ' 2. Authorize the Acting Public Works Director to refund to Jack Hope the $500 cash deposit as surety under the Minor Subdivision Agreement. Jack Hope was the previous developer for this subdivision, and this new Agreement supersedes the - previous Agreement. (Continued on next page) A_ G E N D A Public Works Department Page 3 of 5 March 23, 1976- . 00015 Item 9 Continued: New Owner: Osgood Construction Company, Inc. 2345 Yale Street, Palo Alto, California 94306 Location: Subdivision MS 46-72 is located on the east side of Green Valley Road. (LD) Item 10. STONE VALLEY ROAD - ACCEPT CONTRACT - Alamo Area It is recommended that the Board of Supervisors accept an Amendment. to the Right of Way Contract between the County and Charles E. and Leona Camenson, dated April 8, 1975, and authorize .the Acting Public Works Director to sign the Amendment on behalf of the County. It is further recommended that the Board authorize the County - Auditor to draw a •warrant in the amount of $300.00 for trees removed from the Camensons' property, payable to Charles and Leona Camenson. (Deliver warrant to Real Property Division) (RE: Project No. 4331-4516-72) (RP) Item 11. LINES E AND E-1 - ACCEPT DEED - 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, accept Grant Deed and Right of Way Contract, both dated March 15, 1976, from Jerry L. Shaver, et ux. ', and authorize the Acting Public Works Director to execute the Contract on behalf of the District. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $6,775.00 for 1.53 acres of land, payable to the Title Insurance and Trust Company, Escrow No. CD-236673. (Deliver warrant to the Real Property Division) (RE: Work Order 8514) (RP) GENERAL Item 12. BUCHANAN FIELD - GRANT EXTENSION - NAVAJO AVIATION By Board Order of February 3, 1976, Navajo Aviation was granted an extension to February 29, 1976, to pay its percentage rent which was due on February 1, 1976. This rent, amounting to $7,664.71, covers the six-month period .of July through December 1975. (Continued on next page) A_ G E N D A Public Works Department Page74 0y 5 March 23, 1976 00016 Item 12 Continued: A partial payment of $3,000 was received on March 1, 1976,• and Navajo has requested an additional 90 days to pay $4,664.71, the unpaid balance. . It is recommended that additional time be granted with the following provisions: 1. $1,600 plus current monthly charges to be paid on or before March 31, 1976. 2. $1,600 plus current monthly charges to b'e paid on or before April 30, 1976. 3. $1,464.71 plus current monthly charges to be paid on or before May 31, 1976. It is further recommended that, in addition to the above, Navajo Aviation pay 1-1/2 percent interest per month on the unpaid balance. (A) Item 13. 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 Water Meetings. " No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes • lengthy and interferes with consideration of other calendar items. A G E N D A Public works Department Page 5 of 5 March 23, 1976 N 1 i Prepared Jointly by the Water Resources Representative and the Chief Engineer of the Contra Costa County Water Agency March 17, 1976 CALENDAR OF WATER MEETINGS TIME TE DAY SPONSOR PLACE REMARKS Recommended Authorization .r. '24 Wed. TAC-Delta 1:30 p.m. Review Delta Action Staff Advisory Sacramento Plan Planning Counci-1 2 Fri. California Water 9:00 a.m. Regular Meeting None . Commission Los Angeles 1S' Thurs. Delta Advisory ?? Public Hearing- Linscheid Planning Council Sacramento Delta Action Plan- Staff _ Time not scheduled as yet r. 29 Thurs. State h=ater 9:30 a.m. Hearing--Re: Staff Resources Control Resources Protection of Fish -Board Building and Wildlife in Sacramento Sacramento-San Joaquin Delta - .y 12 ' Ked. California Water 10:00 a.m. Annual Flood Control Staff . Commission 722 Capitol and Reclamation Committee on Mall Conference Federal Sacramento Appropriations ?? 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 macro- filmed. In such cases, when the documents are received they will be placed in the appropriate ' file (to be microfilmed at a later tire) . O9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Introduced Date: March 23.' 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 30, 1976 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 7.6-31 Coleman & 1939-RZ Walnut Creek Isakson FASSED on March 23 . 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid and J. P. Kenny 1�IUE3: None ABSEi1T: Supervisor W. N. Boggess I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board .on the above date. ATTEST: J. R. OLSSOTS, County Clerk and ex officio Clerk of the Board: on 6 By: Rona Shackles Deputy In the Board of Supervisors of Contra Costo County,' Stare of California . March 23 - 19 6 - In the Matter of ' Ordinance(s) Introduced. • The following ordinance(s) which amend{s} the Ordinance Code of Contra Costa County as indicated having been introduced, - the Board by unanimous vote of the members present waives -full reading thereof and fixes March 30, 1976 as the time for _ adoption of same: Appoin.tment Of Public Works Director.- PASSED by the Board on March 23, 1976 1 hereby certify that the foregoing is a true and correct copy of an order eziered or: ;;��. minu es of said Board of Supervisors an the dale aforesaid. bVitness my hand and the Seal of the.Board o; Supe"hors nixed tris 23rd day of March - 1976 •>_ R. OLSSON. Clerk rw za �zna = Is"A y R� ondal Shack es '""`� Qepulz Clerk 00021 . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: March 23, 1976 This beim the date fixed to consider adoption of the following ordinances) rezoning property as indicated, which was '(were*) duly introduced and hearing(s) held; The Board orders that this ' (these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance. Application , Number Applicant Number Area Newspaper 76-27 John Brenner Co. 1851-RZ Pleasant Hill CONTRA COSTA. -Marion 'end 1370-RZ TIMES Elizabeth Dayak PASSED on March 23, 1476 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: none. ABSENT: Supervisor W. N. Boggess I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board- on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on March 23, 1976 By: Donnie noaz�u e� Deputy 00022 • • In the Board of Supervisors of Contra Costa County, State of California March 23 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 23, 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 Supervisors affixed this 23rd �y of March 19 76 J. R. OLSSON, Clerk ey �- Deputy Clerk H 24 12174 - 15-M Doro thyPMacDonald POSITION ADJUSTMENT REQUEST No: Department CCCo. Medical Services Budget Unit 540 Date 10/2/75 Action Requested: Establish the Class of Continuing Care Coordinator; and reclassify Social Work Practitioner T Project Pos. 922-01, 02, 03, 04Proposed effective date: to that classification Explain why adjustment is needed: To provide qualified personnel for our Continuing Care Program Estimated_co5t of adjustment: �, :, rAmount: -1 . Salaries and wages: : 2. Fixed=Assets: (Qi.et .i tew and coat) HUIriAN PFSCURC_S AGENCY Estimated total Approved1" Signature Dale 7 -__ WilliaR m . s. Department Head Initial Determination of County Administrator Date: December 4 5 To Civil Service: Request recommendation. Coun dmi histrator , Personnel- Office and/or Civil Service Commission Date: March 17, 1976 Classification and Pay Recommendation Allocate the class of Continuing Care Worker-Project. Reallocate positions of Social Work Practitioner I-Project, positions #01, #02, #03 and #04 to Continuing Care Worker-Project. Study discloses duties and responsibilities now being performed justify reallocation to Continuing Care Worker-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 75/592 by adding Continuing ' Care Worker-Project, Salary Level 347 (1062-1290). Also amend resolution 71/17 to reflect the reallocation of Social Work Practitioner I-Project, positions #01, #02, #03 and #04, to Continuing Care Worker-Project, both at Salary Level 347 (1062-1290) . PersonneWDirector Recommendation of County Administrator ZI Date: March 24, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 24, 1976. County Administrator Action of the Board of Supervisors ;adjustment APPROVED ( ) on Gln ? 2 1g7r, V. 01,SSON. County Clerk Date:. MAR 2 " ME P.ondolynn S a_kles Deputy Clerk APPROVAL os .thi.6 adju,e.tment cont tae,6 an AppropA ati.on AdJubtment and Peuonnt0024 Reaotu,#,i.on Amendme►tt. In the Board of Supervisors of Contra Costa County, State of California March 23 19 76 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 23, 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 23rd day of March 19 76 J. R. OLSSON, Clerk By se.. Deputy Clerk H 24 12174 - 15•M Doro th M cDona1 d f .. •� CONTRA COSTA COUNTY ✓ APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT DISTRICT ATTORNEY RESERVED FOR AUDITOWCONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit ) Fund Bud et Unit Ob"ect Acct. /CR X IN 66) of 1003 6,330 �o - rtgT� ! sl�r�t�e Far C`�nV Ke VXC t es 1003 242-2111 Telephone Expense 13,000 1003 245-2111 Teleph-�ne Expense 6,000 1003 242-2110 Communication 11,000 1003 245-2110 Communication 6,000 1003 247-2110 Communication 2,000 1003 242-2200 Memberships 5,600 1003 247-2200 Memberships 730 Conina Costa County RECEIV D Oifice of PROOF Comp._ K.P. VER.— 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL a ENTRY Two of our divisions moved to new locations in 1975 Date Description resulting in a move away from the County phone system (2111) to outsideservice (2110). This appropriation adjustment moves a surplus in 2111 to cover a shortage in 2110. The Deputy District Attorneys Association negotiated APPROVED: SIGNATUR DATE county payment of their State Bar Dues. This re- AUDITOR- � ,� sulted in payment of half of their 1975 dues and all CONTROLLER; Of their 1976 dues in the 75/76 budget. $6,330 is COUNTY necessary to cover this area Of expenses. ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Dias. Moriarty. 140mmialk Lirrr' -iii. �bcer rE,: W. N. Boggess J. R. OLS soN CLERK WUX / '� hief Asst. Dist. Atty. 3-3-76 by �c ae si ROndoly $ha kieg an Title Dote Deputy Clerk Jou mat Na. �/��.•— ( M 129 Rev. 2/68) •See Instructions an Reverse Side CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Allied Services Project 586 RESERVED FOR AUDITOR CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code Quantity) Fund Bud etUnit Ob ect Sub.Acct. t CR X IN 66) 01 1003 586-1011 Permanent Salaries 17,501 -1042 Fed. Old Age Survivor 75 5 -1044 Retirement 2 1 ,794.64- -1060 Insurance Contribution 17fi -1062 Management Life 24:69- -2100 Office Expenses 1 ,761 .-39- -2110 Communications 6.40- -2111 Telephone Exchange 790:96' -2270 Repair and Service Equipment 41-64- -2301 Auto Mileage 286•-49 -2302 Use of County Equipment ' -2303 Other Travel 115 -2310 Professional & Personal Services $,140:99 -2450 Service & Supplies 180:86 990-9970 Reserve for Contingencies 15,797.48 990-9970 Appropriable New Revenue 15,797-4$ Cor ri~ C,:)siq Coin""/ Oi1iCc' OE PROOF _Comp.__ _K+P:_ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY 1 . To support minimum staff through June 30, 1976 in Date Description order to complete requirements of grant (Allied Services) . 2. Ali expenses to be claimed against remaining grant funds; 100% Federal funds. APPROVED: SIGNATU ES DATE AUDITOR— _O)AR 9 CONTROLLER: COUNTY ` Q ADMINISTRATOR: ` BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Dias, DiortMy, ANIMM Linacheid. Ak75errt: W. N. Boggess J NO% nCx)r,_, RR 2� >t/ J. R. OLSSON OFU i rector 2/27/76 CLERKd. , Ra da ynn h ckles Signature Title �` Date �eputy err C. L. Van Marter Apprap•Ad) 4K, ( M 129 Rev. 2168) Journal Np. •See instructions on Reverse Side O ? Human Resources 'A�en Date March 2, 1976 CONTRA COSTA COUNTY H. D. Funk To Auditor-Controller From C. L. Van Marter, Director Subj ALLIED SERVICES , - J The original budget approved for fiscal year 1975-76 was in the amount of $41,057 to cover expenses incurred between July 1 , 1975 and December 31, 1975. The Board of Supervisors and Regional Office of the Department of Health, Education and Welfare have approved continuation of the project through June 30, 1976, using available carryover balances. The project is presently being phased out and will end as of June 30, 1976. The project funding for this fiscal year is $56,854, of which $35,234 has been expended through January 1976. Based on the remaining workload and commitments made, we estimate an expenditure of $21 ,617 for the remaining fiscal year 1975-76. ap 2a4 " J Based on the original budget of $41 ,057, we request an additional budget appropriation of $15,797 for the Allied Services Project. All expenditures will be fully covered by the remaining Federal funds available. CLVM:cl9 cc: Arthur G. Will , County Administrator k't I h.:, -,IP POSITION SECTION Asst kltont co.ntet Acrtg. Sopr. �� i (com';L TaxS�DIsL�.P _j! I Acct/Pay Srtn:- Lr!Dv. ( PaJ7011 Contracts Bldpst A.'1'!'iSf � I y.'ettaro loffin. Svc Sop.,. �+ Scrcots M.'Iry Asst. E-o.^.. Cpp- Pur. Art t! CoucctiOns Zf I Acct, It— I ilitot lastructiow 3 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT planning RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit ) Fund Bud et Unit Obiect Sub.Acct. CR X IN 66) 01 1003 357 1013 Temporary Salariesl $2,500 01 1003 357 1082 Labor Provided 1 $3,500 01 1003 358 1081 Labor Received 1 3,500 01 1003 358 2100 Office Expense 1 11000 01 1003 358 2310 Professional & Personal Servicel 75,000 01 1003 990 9970 Reserve for Contingenciesl 78,500 01 1003 990 9970 Unrealized Revenuesl 79,500 01 1003 358 2310 Professional & Personal Service2 7,500 01 1003 990 9970 Reserve for Contingencies2 7,500 01 1003 990 9970 Appropriable Revenuesl 7,500 PROOF Comp.__ _KAP:_ _VER.— 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL 1. Project (Housing Conservation Study) did not receive ENTRY final approval and consequently was not funded or Date Description carried out. 2. DIME File conversion project received $15,000 grant instead of $7,500 grant. Additional consultant services required to complete the project. APPROVED: SIGNATU RES DATE AUDITOR— . 1n� 9 7g CONTROLLER 6 ` COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SupmVwrs Kenny, Dias, Nforlarty, 1JFJW Limcheld. W, N. Boggess NO:none- ISR 2 3 i 7 J. R. OLSSON CLERK Tit Dote Rondo n Shackle! Anthony . 11 aesus Approp.Adj. Deputy Clerk Journal No ( M 129 Rev. 2J68} •See Instructions on Reverse Side • cc) 1 CONTRA COSTA BOUNTY APPROPRIAT16N ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE RICHMOND MUNICIPAL COURT #212 Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quandt ) Bud et Unit Object Sub.Acct, f CR X IN 66) 01 1003 212-1013 Temporary Salaries $2000. 01 1003 212-2301 Mileage 400. 01 1003 212-2303 Other Travel Employees 1750. 01 1003 990-9970 Reserve for contingencies $4150. Contra Cos:a Count{ RECEIVED Oiiice of County P:�rninistrr:ier PROOF _Comp._ _ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To cover temporary salaries, mileage and per diem expenses for assigned pro tem Date Description Judges, including per diem Court Reporters during this period. APPROVED: SIGNATURES DATE Contra Costa County AUDITOR— 9 '78 RECEIVED CONTROLLER: §60 COUNTY i = , ,_- MAR 1976 ADMINISTRATOR: Office of BOARD OF SUPERVISORS ORDER: County Administrator YES: 8upervWors Kenny, Dias, bioriar4, fmwm Linscbebd Absent;. W. N. Boggess No:. tee, MAR 2 3 1976 J. R. CLERKClerk-Administrator 3/2/76 Rondalynn Sh des Si nature Title Dote Deputy Cler Approp.Adj. ( M 129 Rev. 2/68) Journal No. .See Ansiruclions on Reverse Side 00wo • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Sheriff—Coroner RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ` Increase Code Quontit ) Bud etUnit Object Sub.Acct. CR X IN 66) /60.3 255-2170 Household Expense 42492$7 255-7751 4063 Office Equipment Al-/z $240 .255-77,5n 0/,2 C� �l, 5Z071 �r Ccntrcl Co�icl Covni/ 24CE1V_D OI;ice of Ccunh/ ; '�min'ssirr.ic: PROOF _VER.- 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL Price escalations have moved this planned ENTRY purchase into the capital area. Date Description APPROVED: SIGNATURES DATE AUDI TOR CONTROLLER: AR j 6 7� COUNTY ADMINISTRATOR: 1 BOARD OF SUPERVISORS ORDER: YES: SUWVIsors Kenny. DLu, Yot"t i.in�hold Pb5ent,= W. N. Boggess M » AR 2 3 1976 NO:.,-)or L. A. GLENN, ADMIN. SERVICES OFFICER J=Q CiN OFFICE OF.THE BHWWF_F.:.CORONER CLERK , RO dal nn gh ckles Signature Title Date &Pty ClerC Jpptra 3 (M 129 Rev. 2/68) *See Instructions on Reuerse Side V 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 1. DEPARTMENT OR BUDGET UNITy/� RESERVED FOR AUDITOR-CONTROLLER'S USE I�iG`�Q Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontit ) Fund Bud et Unit Ob'ect b.Acct. Decrease (CR X IN 66) 01 1003 540-7750 061 Vacuum-wet/dry 136 01 1003 540-7754 096 Miscellaneous Equipment 136 Camra 00J c1 COL`il�/ p;:ice of 0 ry PROOF Comp.__ _K_P:_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ad ustnent necessary due to price Appropriation3 pate ENTRY--�-- Description increase. ?7.50 LXo/ APPROVED: SIGNATURES DATE AUDITO i=- 1676 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SUPervlrors Kenny, Dias, Moriarty, grow unscheu P ` W, N. Bogge3S Chief,Madical NO:,t7C7nF,' AR 2 3 �76 Adedstrative Services 3/15/76 J. R. OLSSON ` �, CLERK a. _'�, Rondai nn Shackles Signatu�•R• >30UC1 II Title j Dore Dep Clerk Approp.Adj. ( M 129 Rev. 2/68) •See Instructions on Reverse Side Journal No. �� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE 't-/�G -G� Z Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM•nd Increase FuDecrease Cade Quantit } Bud etUnit Object Sub.Acct. (CR X IN 66) . 01 1003 106-7713 503 Fountain 610 Marina 265 01 1003 085-7710 704 Electric lock releases 265 Contra C:)�:U Coun"/ RECEIV-'-D iC�76 Office of Ccojnt PROOF Camp._ K.-P._ —VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL This appropriation adjustment is requested ENTRY to cover the additional cost of the Fountains Date Description at 610 Marina Vista, Martinez. This will not affect department totals. 160- 7713 -50-25 APPROVED: SIGNATURES 1 DATE AUDITOR- '--° �� � 1676 -- CONTROLLER: . `"` COUNTY ADMINISTRATOR: ��' 00 ' - 41a 7 BOARD OF SUPERVISORS ORDER: YES: OLVerviwrs Kenny, Dieu, Moriarty. Idnaclieid. W. N. Boggess NO:.f'so+7+✓ VA . L 1876 Assistant Public J. R. OLSSON CLERK Works Director 3-15-7f Randal nn Shackles Signature Title Date DePUty Clerk Approp.Adl. � ' Journal No. ( M 129 Rev. 2/68) •See Instructions on Reverse Side ca • CONTRA COSTA COUNTY . APPROPRIATION 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 Codc Quandt ) Bud etUnit Object Sub.Acct. (CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 6 1-76)0 376 I. Camino Pablo 163 393 I. Orinda Way 4 514 3. 1976 Overlay Project 23 567 560 3. Pacifica Ave 8,631 568 3. Port Chicago Hwy 14,936 594 1 . San Ramon Vly Blvd 10 996 I. Bike Paths 149 SELECT ROAD BETTERMENTS 6¢2-7600 382 2. Treat Blvd 200 T 990 2. Betterments 200 MINOR ROAD CONSTRUCTION 665-7600 355 I. Brook Street RW 972 I 548 4. Morgan Territory Rd 5,000 994 1 b 4 Land Dev Eng 4,028 MINOR ROAD BETTERMENTS T- 6-7600 404 2. John Glenn Drive 300 I 990 2. Betterments 300 PROOF _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY I . W.O. 4129, 4160 To cover expenditures on completed Date Description work orders. 2. W.O. 4333 Pre Eng to modify medians Treat Blvd at Bancroft and John Glenn Drive at Concord Ave. 3. W.O. 4250 To transfer funds on completed work order to 1976 Overlay Project. APPROVED: SIGNATURES DATE AUDITOR ARI 7 78 4. ti!.0. 4199 To i ransfer funds on cancelled work orver. CONTROLLER: COUNTY l ADMINISTRATOR: BOARD OF SUPERVISORS Of YES: -4UPerv'Wrs Kenuy. DVD iortarty, imaw IA=cheld. Abw4-*.: A N. Boggess NO% none t�R 2 3 1976 J. R. OLSSON CLERK c' i n Public i c Warks Director LA 4. s , Ronda nn Shackles Signatu Title Date Deputy Clerk Approp.Adj. �/� ( M 129 Rev. 2/68) Journal No. •S e Instructions on Reverse Side 0M CONTRA ,COSTA. COUNTY . 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 ITEMDecrease Increase Code Quantity) Fund Bud et Unit Obiect Sub.Acct. (CR X IN 66) _ CCC SANITATION' DISTRICT No. 19 01 2393 2393-2270 1 . Smwer Mtce 19 7700 2 90 2490-7712 001 1 . P I ant Expan CCC SQ.w is t-:00 7700 PUBLIC WORKS 1003 650-2100 2. Micro Cabin fm 032 705 3 S 7751 032 2. Micro Cabin to 2100 705 PROOF CTE—_ _ _K_P_ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Date Description I . W.O. 4612 Additional funds required for operating services at Discovery Bay. 2. Reclassify 4 microfilm cabinets from capital to operating. APPROVED: SIGNATURES DATE AUDITO — MAR 17"76 CONTROLLER: &Q02Q COUNTY '*7 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 3UP=19ors Kenny, Dias, Moriarty, Linscliold f\b5en- W. N. Boggess NO%nor)e R a J. R. OLSSON CLERK ting Public Works DirectoF"-*/17/76 _ by 4. Rondalynn Shackles Signature Title Aare Deputy Clerk Approp.Adj. Journal No. ( M 129 Rev. 2/68) S e Instructions on Reverse Side �t��A... Vtrwo 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S AuditOr-Controller _ Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quantity) Budoet Unit Object Sub.Acct. CR X IN 66) 01 1003 011-2310 Professional Service 1460 01 1003 011-8822 Costs applied to service 1460 PROOF Comp._ _ _K;P__ _VER._ 3. EXPLANATION OF REQUEST{ If capital outlay, list items and cost of each) TOTAL ENTRY Appropriation adjustment journal 5041 set up Data Processing Service for 583-2315 , but did Date Description not increase 011 - Data Processing. We are purchasing outside keypunch service for the CETA project and will apply the monies to Professional Service. APPROVED: SIGNATIAES DATE AUDITOR d1AR j 7 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: Y ES: 9uperviaors Kenny, I)las, Moriarty, INEW Linecheid. Aunt,; W. N. Eogg�!gs No:.notes MAR-`? 3 ITTS S 1 J. R. OLssoN, cmc y I a. fice Svcs. Manager 3 Rondalynn Shackles Sig lure Title �?ad Date Deputy Clerk Approp.Adj. (M 129 REV. 2/75) Journal No. •.See Instructions on Reverse Side 130ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNL4 Re: Cancel Delinquent Penalties, etc. ) on 1975-76 Secured Assessment Roll. ) RESOLUTIC21 NO. 76/2_ TAX COLLECTOR'S 1010: 1. Parcel No. 505-383-020-3-00. I have established by satisfactory proof that remittance to cover payment of the first installment of tact was deposited in the United States mail, properly addressed with postage prepaid, but was not timely received, resulting in penalty being charged thereto. Raving received payment, I now request cancellation 6p delinquent penalty, cost and any redemption penalty and redemption fee having heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Sections 4985 and 2512. Dated: March 12, 1976 ED!-!ARD W. LEAL•, Tax Collector I consent to this cancellation. JOHN B. ?AUSEII, County Counsel By: G�� �l•.-> c<_ , Asst. By: Deputy BOARD'S ORDER: Pursuant to the above statutes, and to the above satisfactory proof, the Auditor is ORDERED to CANCEL the.6`6 delinnuent penalty, cost and any redemption penalty and redemption fee having heretofore or hereafter accrued. PASSED ON March 239 1976 , by unanimous vote of Supervisors I.resent. Apr •jam cc: County Auditor County Tax Collector R-'-;S0L JTr0N NO. 70' 123s . 0003"1 } IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTTON N0. 76/239 of the Assessment Roll ) of Contra Costa County ) WEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; N01K, THEREFORE, BE IT RESOLVOthat the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from the assessment roll and from pepars in the Assessors office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of tht�: California Revonue and Taxation Code, the following defects in c�_soriptions and/or form and clerical errors of the Assessor on thi roll should be corrected; and in accordance with Sections 14,086 and 5C96 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 01002 - Assessment No. OC61, boat CF 7988 ES is erron- eously assessed to Ralph N. Mori, assessed value fi310. Since Mr. Mori was not the owner of this boat on the lien date, this assess- mont should be corrected to zero value. Code 01OC4 - Assessment No. 0325, boat CF 39G8 FH is erron- eously assessed to Gary J. Arnold, assessed value 9;1,000. This estimated assessment was erroneous since assessee failed to viva correct description of boat, result nZ, in highest value being used in estimating assessed valuation. After receiving more de- tailed information it has been determined that this boat has P value under the $h.00 minimum value for taxation of vessels; there- fore, this assessment should be corree:ted to zero valus. .R. 0. Seaton Assistant Assessor an.: Asses-.or (Giese ) Auditor . Tax Collector of 2 RESOLUTION NO. 70/239 QVl/W r. Code 03000 - Assessment No. 0103, boat CF I�Cll Fu is erron- eously assessed to Barry C. McConnell, assessed value $800. Since the situs of this boat has been determined to be hake County where it has been assessed for 1975-76, this assessment should be dor- rected to zero value. Code 05001 - Assessment No. 0208, boat CF: 2252 AT is erron- eously assessed to Michael A. Carroll, assessed value $250. Since Mr. Carroll was not the otmer of this boat on the lien date, this assessment should be corrected to zero value. Code 06008 - Assessment No. 6023, boat CF 8265 ED is erron- eously assessed to Mitch Griffith, assessed value 300. Since the situs of this boat has been determined to be Yolo County where it has been assessed for 1975-761 this assessment should be corrected to zero value. FURTHER, for the 19711•-75 fiscal year: Code 82 038 - Assessment No. 0972, boat CF 6150 im is erron- eously assessed to Wayne G. Harron, assessed value $2250. Since the situs of this boat has been determined to be San Joaquin County wb3)re it has been assessed for 1974-75, this assessment should be corrected to zero value. PURThEP., for the 1973-711• fiscal year: Code 82038 - Assessment No. 13111., boat CF 6150 Em is erron- eously assessed to Wayne G. Warren, assessed value .*2500. Since the situs of this boat has been determined to be San Joaquin County t.hrtre it has been assessed for 1973-74, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections: JOHN R. CLAUSM14 County Counsel AINi R. 0. Seaton Deputy Assistant Assessor Adopted'ay the Board on...---MR-11-ARS------- MEZOL�'I014 O. 76/239 :of 2 OU039 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of RESOLUTION NO. 76/240 the Map of Subdivision 4508, Lafayette Area. WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4508, property located in the Lafayette area, said map having been certified by the proper officials; A subdivision agreement with Utah Homes, Inc. and Lindsay Homes, Inc. , 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. U896785) issued by United Pacific Insurance Company with Utah Homes, Inc. and Lindsay Homes, Inc. as principal, in the amount of $191 ,900 for Faithful Performance and $192,400 for Labor and Materials; b. Cash de osit (Auditor's Deposit Permit Detail No. 132836, dated January 28, 1976, in the amount of $500, deposited by: Lindsay Homes, Inc. 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 $10,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. U806358) issued by United Pacific Insurance Company with Utah Homes, Inc. and Lindsay Homes as principal , in the amount of $10,500 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 23, 1976. Originating Department: Public Works Land Development Division cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Utah Homes, Inc. and Lindsay Homes, Inc. (subdividers) P. 0. Box 1437 Hemet, California 92343 RESOLL'TIO1111 NO. 76/240 ;; 00040 � Bond No. U 09b/ 05I'' !(tr 'I,I il',r! 1 ;•I;I.UIt I I r I 'Illl, premium $ 2536.00 0'ai11ifuZ I►i:r artnevivo 11(TJ ,llr r:rT,IC'f:, A,71) baltnJ' ° 1�CJf•r:J•1•flT::� (Cu 1.z:f. Itrc:: , or I'1'�f'. Cor,r. �I1�I:' : r;,,t tJ'R Cc,::l.rc (,'C)1fJT ttl trt,rrjrlJ'(f Form) I. Oil l,.Tr ATTnl;. UTAH HOMES� INC. , a California corporation; {;',•;.,ic;t�.i1.) and-LINDSAY HONMS, INC. , a Washington corporation a;, Prittcinal. , and i��rL►: sU1IIh1) FALIkIL-INStt1=F_hC�.'1 t`�--`— —a corporation orrani ed and existi.nr- under the law. of the' .^:►t it:c or Washington awi authorized to t:ran:7.:Lct nuret'y husinv-ps in Callf-ornia , an Suref,y , hereby ,jr.-int'l,y and ::ever:tll1r bind our:ielvcs , our heirs , 0xecut01':; , administrator:; , rind a^.:*Jit ns to the County or Contra Costa, California,, to pay jt : (A - Faithful Fcrf'oT•rtance , & l-laInteriance) --- no/.100ths O;vE HUNDRED NINE-ONE THOUSAND NINE HUNDRED and/ Dollars ( r,;1910900.00 for itself or any City-as:;i.t;nce under the belovi-c_Cted subdivision contract , olu (11 - Labor & !rat-crir+ls) no/l0oths ONE HUNDRED NINETY-T!'IO THOUSMID FOUR HUNDRED and/ Dollars (� 1929400.00 for tate benefit of purs=3 protected uticler Cal. Bus. & Prof. Code . 11612. 2. RECITAL 1. The Principal. contracted with the County to install and >)a!l for street , drainar�n , and other improvements In Subdivision- t,10. 4508 ri5 per Tra..n o r beinc; filed with the County ' s Reorder, and to comi�Iete said Vork t•,ithin [. one year(W from the effective date of said Contract , all. in .accordance with State ane? lobal laws , ruling=s thereunder and the subdivision contract . 3. CORDI.TION . If the Principal faitlifull.y perrorms all thine;:, required of him according to the term-1 and conditions of _:aid contract and improve- ment plan and irinrovcments arreed on by him and the Count-.,, then this obl.ir•,ation ais to Se•ct-ion 1-(A) above .:hall becotn:: null and void, except that: the guarantee of maintenance continut'.s for the one-year period ; and if he fully Parrs the contractors , subcontractors , and persons renting equ--i.ninent or furnishing* labor or material-, to them for said work and irrproveincrft , and nr of rcts the premizes from claims of such li.ens , then t}: ::; oblipacion as to Section 1-(B) above shall become null and void; otl;�!rt•,ise this oblir-,ation remains in full force and effect. No alteration of said contract: or any plans or specifications of said i:ork P.-reed to by the Principal anti the County shall relieve any Surety from lj-j1,)1lity on this bond ; and. consent i; hereby rjvon to male such altcratior: i•'.:1 i??6.Ti:', ft:rther ilOtiC:C IO Or COT1 ,Cnt b'}' SurC%1r ; ;),I I the Sure ty herch:,r v:aivc . the i7ro�isionn of Calif. Civil Code O2819 , and hold- itself bound without rc!:iird to and inclei)�.n:lently of any action a!-ninni; Principal uherle er taken , if (:aunty sues on this bond Surety will pa;; rcar.ona le c f.'ces fixed by court to be taxccl as costs rind included in the i ud q t . tAugust 7, 1975 SIGN D /till) cn t r'tT� t SURETY f1� UTAH �i S, INC INC. �i /\T T i • '' LINDSAY ,/IVC. n %� 31• ; :� i i /-/f x} .• I3y -'' �I`raTte - • : ",ere-7Tiwa `at.. oz�in- -art Cc ttn;:y of Alameda ) " ' • (AC.i'110V1:1s1)r11EPT BY SURETY) ( Olt August 7, 1975 _ t•hr: hcl•:;oil(s) idle+:;(- nary:(:r) i ::Aro. nit rand :!•r�=:•c Vor ',tir•c:t• u11e. In 1.11C)llt) to m:: to he the Pttanrttc:4(::)-tn-]':ic•t 1.11.1... Cort- or;it.c' tptic:!rr-d h(-1'ort' nig: :ttta acl:Hca:"!r•Llr<<•tl Lt' r•^ ghat. hc'!t.ltry ; il�tlt�(i t.lrt: 'u'tlar• ttr tilt. Cc,r•h')ral. Inn an. :;Urety %nd III.:;; trate• 1 T• oe:n print •(:.) It:; At-torne ► (: 1.tT -l';i.c:t: . t!11:7!7lfgt7!:rt!::!!7!N'..17:.:7:"•!°:r!!7'2:1I;":::%'t Nel ie DeLa iganiere iuutrlrtsa:t:cai:............:.:::....:..............a 11Vt.:11•�l 1'tth I .Lc I't)t• ..:tl cl `t.c,ilttL;; :tttcl .,tiltr' ' � ll'!1�, i(:(T. lt(.rl!(l, l�l.t.. �•I r,. 1'C�!'i'f� Microfilmed with board order STATE OF CALIFORNIA /� as lj � COUNTY OF a . before me, the undersigned, a Notary Public in and for CwO. _. T Liri�, y Said State, personally appeared-- known ppeared known to me to be the President, and - known to me to be the Serserary of the corporatiorsthat executed the within instrument, u Qand known to me to be the persons who executed the within instrument on behalf of the corporatior5 therein named, and ac- knowledged to me that such corporatiorS executed the within 4 instrument pursuant to its by-laws or a resolution of its boardSof -, ' "t1111°►ur'tr C=' ."--A Zi directors. N WITNESSmy hand and official seal. 3ttrrr+►r» " u,u►►uur►trr►to M asrrrtr►uur,u►na►rarrrra: Signature MicrofilrTl... ..,,,, Hoard order Name(Typed or Printed) OU.t](j� (this area for official notarial s.al) 1 VVV��� SUBDIVISION AGREEMENT i _ • _ 01) Subdivision: 4503' _ (B. & P. Code .§§11611-12) (§1) Subdivider: Utah Homes, Inc. and Lindsay Homes, Inc. I) Effective Date: (§1) Completion Period: _One y ar (§4) Deposits: A. (cash) $500 - B. (bonds, etc.) 1. (faithful performance & maintenance) $ 191 ,900.00 2. (labor & materials)$192,400.00 1. PARTIES *& DATE. Effective on the above date, the'County of'Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and. including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public t.orks Departirent. Subdivider shall complete this work and improvements (hereinafter called "work'') within the above completion period from date hereof as required by the California Subdivision Map Act (Business & Professions Code §§11500 and following), in a good work-- manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement.plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARXWEE & MAIWE``XNCE. Subdivider guarantees that the work is and i.?ill be free From defects and will perform satisfactorily in Z::cordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. INIPPOVEMEN7 SECURITY: DEPOSIT & BONDS. Uponexecuting this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.. . . B. Bonds, etc.: (1 - faithful performance & maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the u:ork less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the cork for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2 - "labor >" materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. WARRANTY. Subdivider x.1r_ant_ that said improvement plan is adequate to accomplish this work as promised in Section and if, at any time before the County's resolution of completion for the subdivision, the ir..provement plan proves to be inadequate in any .respect, Subdivider shall matte chanes necessary to accomplish the work as promised. Microfilmed with board or�el�� . . 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of -work and/or materials inspected, or statement by any officer, agentor employee of the County indicating the work or any part thereof complies with the requirements of this t" Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor -shall the 'County be thereby estopped from bringing any action for damages arising' from the failure to comply with any of the terms and conditions hereof. 7. INDBLNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. .Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORNL-VNCE AND COSTS. If Subdivider fails to complete the work and improvements hin the tine specified in this Agreement or extensions granted, County may p=roceed to complete them by contract or otherwise, and Subdivider shall pay the cults and charges therefor immediately upon demand. If County sues to co::zpel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attornel.s' fees, costs of suit, and all other expenses of litigation C. incurred by County in connection therewith. 11. ASSIG\11E\T. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. - 2 - 0{1443 1 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to- file and record the anal map for said Subdivision. f CONTRA COSTA COUNTY Vernon L. Cline, UTAH-HOMES, IPC.,'a California cororati o11, Acting Public Works Director �'✓ '� BY BY: Deputy Claude T. Lindsa - Presi en SUBDIVIDER: (See-notbelow) AVQANv 4 ba RECOMMENDED FOR APPROVAL: By (DeC7audee7�fLinds ycapPresident "I . I :ess} Assistant r s rector Note to Subdivider: (1) Execute t;notiled�a�enU 7 form below; and (2) If a corporal,ion;,e-Ifix corporate seal. FORM APPROVED: JOHN B. CLAUSEN County Counsel Deput (CORPORATE SEAL) State of California ) ss. (Ack-nowledgment by Corporation, Partnership County of Contra Costa ) or Individual) . 0il �� �. /9� f` , the person(s) whose name(s) is/are signed above for Subdividers and who is known to me to be the individual and officer or partner as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL _}^•�:.ill GUrITY OF Co C' '•U.S A = Notary- Public for said County and State �f:ailSl:.iallii1711 U]Ifpti.17 f1)Na!i1.;y:µa U •� - . (Subdiv. Agrmt. CCC Std. Form) (LD-9; Rev. 3/74) 3 - QM 4 EXCERPTS FROM MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF UTAH HOMES, INC. RESOLVED, that Claude T. Lindsay is authorized to act for Utah Homes, Inc. and sign whatever documents are necessary in conducting the business affairs of Utah Homes, Inc. He is hereby authorized by and in the name of the corporation to sign solely and individually for the corporation. STATE OF CALIFORNIA ) SS COUNTY OF RIVERSIDE ) I HEREBY CERTIFY THAT 1 am the Secretary of UTAH HOMES, INC. , and that the above and foregoing is a true full and correct copy of a resolution duly adopted by the vote of the majority of the Board of Directors of said corporation, held at - 25720 Mayflower Street Hemet , California , on November 19, 1973, at 2:00 P .M. at which meeting all of the Board of Directors or a quorum were present and acting; that there is no provision in the Articles of Incorporation or the By-Lads of said corporation conflicting with said resolution and that the said resolution has not been modified or revolved and still remains in full force and effect. N WITNESS WHEREOF, I have set my hand and sea] of said corporation this 20th day of November 1973 Agn 6s F. Lindsay, Secretjbry UTAH HOMES, WC. Microfilmed with board order EXCERPTS FROM MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF LINDSAY HOMES, INC. RESOLVED, that Claude T. Lindsay is authorized to 'act for Lindsay Homes, Inc. and sign whatever documents are necessary in conducting the business affairs of Lindsay Homes, Inc. He is hereby authorized by and in the name of the corporation to sign solely and individually for the corporation. STATE OF CALIFORNIA ) SS COUNTY OF RIVERSIDE ) 1 HEREBY CERTIFY THAT I am the Secretary of LINDSAY HOMES, INC. , and that the above and foregoing is a true full and correct copy of a resolution duly adopted by the vote of the majority of the Board of Directors of said corporation, held at 25720 Mayflower Street Hemet , California , on September 17 , 1973 , at :00 P .M. at which meeting all of the Board of Directors or a quorum were .present and acting; that there is no provision in the Articles of Incorporation or the By-Laws of said corporation conflicting with said resolution and that the said resolution has not been modified or revoked and still remains in full force and effect. IN WITNESS WHEREOF, I have set my hand and sea] of said corporation this l8th day of September 1973 flgri s F. Lindsay, Secretary/' LINDSAY HOMES, INC. Microfilmed with board order 00046 EDWARD W.LEAL ALFRED P.LOMELI County Treasurer-Tax Collector Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector First and Payable of Taxes CONTRA COSTA COUNTY First Installment of Taxes Dv.and Payable Delinquent on Use First Day of November on the Teach Day of December ________ MARTL\EZ.CALIFORNIA --------------- Second __ _________Second Installment of Taxes Phone 228-3000,Ext.2.355 Second Installment of Taxes Due and Payable Delinquent on the First Day of February Hareh 15, 1976 on the Tenth Day of Aril IF THIS TRACT IS NOT FILED BY OCTOBER 31, 19 76 , THIS Lr,-- -'.R IS VOID I will cerci that i have examined the map of the proposed subdivision entitled: TRACT NO. 4508 anti hate determined from the official tax records that there are no vn 4 County taxes heretofore levied on the property included in the map. The 1975-76 tax lien has been paid in full. (Dar estimate of the 1976-47tax lien, which became a Lien on the first day of b:rch.- -L92_6, is 1,z 10r 500.00 EDYiAU "r:. LFAL Tax Collector By: VU dl Microfilmed witha�d order O a �y , , r - -. ti..F S: f - '.. t ti , 4 4 , 5{* h Y w�n Bo><ID N0. U 80 63 58 :', '...:actYu+y"1'•S.tYY5t:rs'"`,, ry'f ,,, s t PREMIUM $105 ^',�. �,,; 'y4 'G5.k7t ° :_ ,-~ F 9 £ k , '- ti 'f.G.'�,"',t t} tk f - 5,.. Fs.1°,."-�- r �T � -. a -"� f Z .¢C .R' x- f n iy t:•V • .M ..,. 1 ✓-'� Z. J✓ -SSW.,. -T F" z" L rr S r b 2b".N..t 't" Efr '�'.+,�. *,'�`�* ', ".o.sc_, I , -.. ..�. v y te n;: .u"M.,s ,.z ; rrr a' 't"d.l�:-�, "`uf.."a"'"�r4 ,. '. ''. -"*` *t# r AH`:HOMES :" ,r '�a'e t,.»ej�,__u ,� r' 1 �"...,td`^* # S , . INC A CALIFORNIA'CORPORATION; w � ; , ��+ r 4 " n ,r AND 'LINDSAY HOMES INC A TdASHIN(,TON CORPORATIONS ..,k `�`4 k �` ,' , `_* `UNITED.PACIFIC SNSURANCE,:C "> Fes^�_S'f� 4 a-Y �� .. - F� '. ti. YYY ci �ia.:..ly .....��cc u��o .�a� C.,� :��j� c �^o ` ' t. . yx t P#S ; •• `�a' _ TEN THOUSAND y�' i a ..Ae uc �l ,.,L.., o FIVE � _P?. p °HUNDRED &:NO/100tjw - _ _ _-- -- r a - �I:�T w ($ 10,500 00.` � _ !,w"fi r ra ntd t .[� -. - : ,e'-,: a it';, .-J ,:zr.•.T C. ,{.O a.i:3 3:'C'. CO tn%y •O "'.� CO LO � i a i C.�._��� , mor �.a.e. 'o a tet, < ' � ` i su 6 r� t1 C a tA: v C: a C�2 O. L'S=jJ",d' ou=sa- r : OLr 1:t�.T -1 '' . + lv, , F _. ,: - "y >�, tb.`•• '!7e,__ .'••....0 - � ., .SLCC JSO4J, ]O'`1{.�y 1�..IICI S.`�.tTei..'t ZV,.�." Z 1.' �" u) .:{ KY irr - }f" t, ..x^a - r v� "'I r p..es,a�.s 3 1 �x� K t - n fi ry{,w t - - „"; , g, `ht �h'^t"' • "i �CG W,-"" OL` �v..IS CT±� 4�c^.:.@Ci th1S lOhh G�:y O 2�!lI,RCH ' ; { - ti * 1 76 . N is ,�;� � �,a � r .:. C.. .��'c C �.^i O �'i'` c.� CL'v^^ G.��1G.�a.�O`` w ^C ..L:Ci^ h �� t..2C 1. .7 JC .riV.ria�, IO.: 'lCt,��»•7 i c e.'.J.'��I.. =,t0 a.�1C �. -1 , ` 7 e �g rG 1�."�_1{-.�.. TRACT c2} '�'' w r¢ i � eb.�".v'- +y t.. s f's t f +`E ' 24 + ! 4X tI.^ Cv''� 3 CO:i..3, c:. i�:.^. v .c'.�:' C-, t :.'G 3" *2 �� 4 G L..` r r C' �Lw , .L v G }., --- _ \.. L-Cell +...aZJ O ��...A•..J L .,. ` �,,..•^. tl ...�.:. — ��� . ' -- +1%. L.%:Cl •..r mac.. C-, az il-- �C c-. , G. r'�cCs...: G l': « r r r ry,,x t 9`:."'s �,. �- P •..7,�t= Z.�. �6.•..`. 4J.c..�~� .~.r��V�4Z GJ✓�J.�'d�16.1Z VC L:�i �'�'r L..'."��-4" } w •.. >..•.•...i. -I ts�C ~:O _r+25;� TI`S. �.Z.t.�..'a� �}-�a�..7��t-: 3 r f. ,,.� 4 :. , ."`c.. ,t` v�u "` s} ..+ UTAH:H02 l INC., A CALIFORNIA'*CORPORATION, "�'• .. ".� i-:, t to ...1�1D LINDSAY HOMES INC A.W ASHINGTON CO _ RPORATIC.' "� H L ✓ h l 1 V J�1C V4 .:.� �a�11 -.rT�•..•^ 4—L r.-.�i•`',_ •sem.« ", � Ca. --.. `_ _4 I r s�1 . 1 y 7n:z tet` "r� '. .: �Z I1."'."` ��.. "'..:. .,��.. �.—�C.. `'G 1..�.�y. -%'..--.=-, ..{fi�IC� �stj u r �' '-- }' �. C G a— � 1' rc�, Cr .r.;,CZ' :) O J•• v ^ .�•~. -�, .r�4��%j✓` I r1 t aG.� c i �G �r�' 1 3e v.,1Cc �aa.1,:oma I:O e: cct. O,lQj_ - _Ze is a•. ' it >Lull .Xo..ce �4' e��ec� i , R 6 4 UTAH Hor>Es, c' ! s �� _10 :# a ....,N'` w-a v.r,::-9 ,.yL "G k ,V� f t _ r , INDSAY HOMES ' , . V,- I(k[ -r- _. 1 / 4 ' '.r i i r .. - rincipal yea 4 - j , _ x PACIFIC INSURANCE COMPANY < ,� UNIT ' y.11 a....-� . F,-•.:.�..._, .�+.. . . '� �� l MILSNER 'ATTO =IN F `?�''_�' rr o S _ `�� is a h. •'G�j LJ S'L.i�"='L a �R?` -y, ,+a ri iI.LC �L ). ALTfr l w .µ 4 y'',* �� -iLM� {' Tom'' y I 1 i __n � ,z }> is .,r>` -r' r s M ti ♦. `xv 's. j J i. �L. F 3 '4. .^ W:-""�„ .,r,�.+.+�"� l,. .� ❑ ....►a,^•3:'1.telt V Y CSV~. �- .. �.—i1C� s T• '` P " ,s-4 ? i -� t� lir `i v. SIC .a ;C r ..1.Zv�.Car: __l .. •r-�:�,, -.7, .:,, V''- �r r i� �, �. ` . L J al rs i r 'ct., �'-;'pis.. i n - $ 4 j-" « • ` 7 Y t t �.�,.. 7��' `a ._.r� 7�L"Cbr C '�:�L.a', _ Oa. pa.C`C-" 7 C. G J� 4 V .. v a !-' ycs.*p' -3.,, C '3. .�M'i .�„ a $-�a4 ., e x ,k i'. y.~ e 'K. t �-rt', . _Z " C 0= a.O ,S�^ 02v i2 �'#s i' .��. s .ted '�-s .n "�s ti t....r'�c�, rc r' qty 4 r a m .iT Hce .-,.V. - v�.;. y. .v. p-'-mss, �� t` _ .�,i' '4 5.'rtar o- s "r-r r^ +.. s tSy-y ^r '.ZrF �. a �Qilf,/J `v, rFl:t, "� .tr.+#i"c+fcw'Q i' { '5:, ���� fir$§• m4G:{ ^J'{. 1� ��.,r� Yt ^ xs ,c yeti�7 ,v'', 'Mi, 5.�y°.',y-k y iTMa. ...,- fiW-S * .�,,-., s � a<-� v. n,• - �r5,z �t I w t M '7- k" y�q :x..s't. { '5�.9m� ,. n7 :.ate. _. wq_, ,sx -,.; .1 3�r' ,� ,� qs . r.-... s `"`�`"-, �'�' d _ ; r ' 'r*nT ca''r.�" "z ave. > St�x'» r.`r '�C>,'-u:?,a: a �..i, `."_.. K},.?.". j r- ,�, x-''. ,�,- ', y"� ,;,+s. t '-r r. .. _ yWlj yy�}. Y -f'!d Yom`F.� S S Oji :MARCH 0 q r N i n �r t' `"" �t .7..` •:.�� 16" Jnr v<"--- ' .ar _ht. ,fa- ,_'€,. d,. ' "1. %�} *n. sonpll a me the undersigned a No Public in and for�sa�d,County, ,�;�i y Ppeared RICHARD L. MILS2�R - �Y r x ws x zsutzsc .Ibed to the within iristrumeaf as'Attorn known toy rite to tie the.person whose name is r .y ��y -_ ey-irti Fact of UNITED PACIFIC INSURAI1tCECOMPANY and �, �ytoame tthat �; , ..� ,- Name of UNITED,PACIFIC INSURANCECOMPANYs``� r acicnowf.ck a "`, , s Attorney m Factc aSSexetY and h 2s own name as #* ,tom r ,` ;� - O CLtf• �k� ��,..4 ; __ j , -�. ; ` : Posy v:A , h ,� '` *" . Iroraasr i u uC:rr:l.:t> to ��n w � k ,,>r+'��N, � �.' AtAMED/ COUN,y " i ' ,g p� xz ,�hnC�,k" ss` �z.�`i'"Y - ..,:v�I:�r.QlfV2 �, ,i t d �! t` # qF mar s 1�.✓y�.+� r �,,j;~t My Commisslon expires �Nlw . N Ydh 2 , t - t3DUri818 E I ./- (CALIF,) - Notary ublic-n and or said " - RR M1CfOtllfnc:ca WITn ri CI OfC�BfO� v . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Emergency ) General Assistance ) RESOLUTION NO. 76%241 The Contra Costa County Board of Supervisors RESOLVES THAT: Resolution No. 75/383 (5-20-75) , which sets forth standards for General Assistance under Welfare and Institutions Code SS17000 ff. , is amended to add the following as part E to Section III, "Eligibility Determination": E. Emergency Exception The County Welfare Director, or his designee, may determine in writing that an applicant is eligible for General Assistance for not more than one month on account of emergency circumstances which are caused by fire, accident, illness, natural disaster, unemployment, crime against the applicant, agency delay or error, or causes which result in formal notice of eviction or utility shut-off or in lack of food, and there are no other resources to meet the need. Passed on March 23. 1976 unanimously by the Supervisors present. Orig: Human Resources Agency cc: Social Service Director County Counsel County Auditor-Controller County Administrator RESOLUTION NO. 76/241 00049 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Declaring ) Month of April, 1976, as ) "1976 United States Savings ) RESOLUTION NO. 76/242 Bonds Enrollment Period for ) Contra Costa County Employees" ) WHEREAS this Board has been requested to give full support to the 1976 Bay Area Payroll Savings Bonds Campaign; and 11HEREAS U. S. Savings Bonds are important in the sound manage- ment of the federal debt, being the most stable element in the debt structure, and being of great benefit to employees by helping to create substantial savings out of small amounts of money through the convenient and systematic Payroll Savings Plan; and WHEREAS this Board fully supports the objectives and goals of the 1976 Bay Area Payroll Savings Bond Campaign and encourages all employees to participate by purchasing U. S. Savings Bonds and by increasing their deductions through the Payroll Savings Plan for systematic savings to benefit both themselves and the national economy; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors does hereby DECLARE the month of April, 1976, as the "1976 United States Savings Bonds Enrollment Period for Contra- Costa County Employees." PASSED and ADOPTED on March 23, 1976. Orig: County Administrator cc: U. S. Treasury Department, San Francisco County Departments County Fire Protection Districts c/o County Administrator RESOLUTION NO. 76/242 OOa50 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter. of Proclaiming ) the Week of April 4-10, 1976 ) RESOLUTION NO. 76/243 as "National Library Week" ) WHEREAS the week of April 4 through April 10, 1976 has been designated as "National Library Week"; and WHEREAS this nineteenth annual observance of "National Library Week" occurs during the Nation's Bicentennial Celebration; and WHEREAS the public library, as an institution of individual development and education, has played an important role in the history of the Nation; and WHEREAS the public library continues to provide the Nation's citizens with free and ready access to the sources of ideas and information; and WHEREAS an enlightened and informed citizenry is indispensible to the future strength and progress of the Nation; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California hereby proclaims the week of April 4 through April 10, 1976 as "National Library Week" and urges its observance throughout the County. PASSED and ADOPTED by the Board on March 23, 1976. Orig: Library cc: County Administrator Public Information Officer RESOLUTION NO. 76/243 00051 1 . 2 3 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 4 5 In the batter of Resolution for ) CONDEMNATION 6 Condemnation of Crow Property ) (Court Street, Martinez) for ) RESOLUTION NO. 76/ 244 7 County Public Buildings and ) 8 Grounds. ) 9 10 The Board of Supervisors of Contra Costa County, California, by 11 vote of two-thirds or more of all its members, .RESOLVES THAT: 12 It finds and determines and hereby declares that the 13 public interest and necessity require: 14 The acquisition, construction and completion by the County 15 of Contra Costa, of a public improvement; and in connection there- 16 with and necessary therefor, the acquisition of fee simple title 17 to real property, and other interest(s) in real property as 18 described in Appendix(s) attached hereto: 19 20 Said proposed public improvement is planned and located in 21 the manner which will be most compatible with the greatest public 22 good, and the least private injury; 23 This Board shall acquire in the name of the County of 24 Contra Costa, the said real property and interest(s) therein by 25 donation, purchase, or by condemnation in accordance with the 26 provisisions for eminent domain in the Code of Civil Procedure; 27 The County Counsel of this County is hereby authorized and 28 empowered: 29 To acquire in the County's name, by condemnation, the 30 titles, easements and rights of way hereinafter described in and 31 to the said real property or interest(s) therein in accordance 32 ( with the prov'sion:; for eminent domain in the Code of Civil 33 Procedure and the Constitution of California, in fee, for County 34 public buildings, grounds, and civic center purposes; 35 To prepare and prosecute in the County!s name such 36 00052 I proceedings in the proper court as are necessary for such 2 acquisition, and 3 To apply to said bourt for an order fixing the amount and 4 nature of such security as it may direct, and to deposit such 5 security as so directed, and for an order permitting the County 6 to take immediate possession and use of real property or 7 interest(s) therein for said public uses and purposes; 8 9 The said real property and interest(s) in real property 10 are more particularly described in Appendix A attached hereto 11 and by this reference made a part hereof to the same extent as 12 if herein set forth in words and figures. 13 14 PASSED AND ADOPTED on March 23, 19760 by the following vote: 15 16 AYES: Supervisors - J. p. Kenn yy, A. M. Dias, J. E. Moriarty, 17and E. A. Linscheid . NOES: Supervisors - None. 18 ABSENT: Supervisors - W. N. Boggess 19 20 I HEREBY CERTIFY that the foregoing resolution was duly 21 and regularly introduced, passed and adopted by the vote of two- 22 thirds or more of the Board of Supervisors of Contra Costa 23 County, California, at a meeting of said Board on the date 24 indicated. 25 26 Dated: March 23, 1976 27 cc: Public Works Director J. R. OLSSON, County Clerk and 28 County Administrator ex officio Clerk of the Board of County Auditor-Controller Supervisors of Contra Costa 29 County Counsel County, California 30 2 31 B.1 32 Deputy �:.r.^s int. h'eu;•�Id 3.3 34 VJW/J 35 36 �P) RESOLUTION NO. 76/244 ONO AIN EXHIBIT "A" That parcel of land in the City of Martinez, County of Contra Costa, State of California, described as follows: The south 14 feet of Lots 3 and 4, and the north 22.feet of Lots 5 and 6, Block 63, of the Additional Survey of the Town of. - Martinez as per maps of record in the office of the County Recorder. of the County of Contra Costa, State of California, described as follows: , Beginning at a point on the east line of Court Street, distant thereon 86 feet southerly from the south line of Thompson Street, said point of beginning being at the southwesterly corner_of the parcel of land described in the deed to Harold F. Statton', et bx, recorded January 16, 1924, Book 449, Deeds, page 411; thence from said point of beginning southerly along the east line of Court Street, 36 feet to the northerly line of the parcel of landcbscribed in the deed to R. Reininghause, recorded June 28, 1923, Book 438, Deeds, page 436; thence easterly along the northerly line of said Reininghause parcel, 438. 0 436, 100 feet to the, line between Lots 6 and 7, Block 63; thence northerly along the line between said Lots 6 and 7 and between Lots 2 and 3, Block 63, 36 feet to the southerly line of said Statton Tract, 449 D 411; thence westerly along said last mentioned southerly line, 100 feet to the point of beginning. OOArZ 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Proposed Amendment ) of the County General Plan for the ) RESOLUTION NO. 76/ 245 East Richmond Heights Area. ) (Gov. Code 65355 & 65356) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Clerk on February 19, 1976 received a copy of Resolution No. 25-- 1976 adopted by the Planning Commission recommending an amendment to the County General Plan for land located in the area known as East Richmond Heights in the Richmond area as designated therein to change the Land Use Element designations for said lands to appropriated land use designations, to achieve General Plan-Zoning ordinance consistency with existing develop- ment and to reflect the County policies on future development patterns. On March 23, 1576, this Board held a hearing on said proposed amend- ment. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons inter- ested in the matter, whereat no one appeared to speak either for or against the proposed amendment. The Board members having fully considered the amendment, determined that the recommendations as submitted by the Planning Commission are ap- propriate. This Board hereby certifies that the Negative Declaration as to the environmental impact of the proposed amendment upon the environment sub- mitted to it by the Planning Commission has been completed in compliance with the California Environmental Quality Act and that it has reviewed and considered the information contained therein. Further, this Board hereby determines that the said area should be changed in the County's General Plan as recommended by the Planning Com- mission and as reflected in the amendment text and map. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1976 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. PASSED on March 23, 1976, unanimously by Supervisors present. cc : Director of Planning; RESOLUTION NO. 76/245 00055 1� 1 r Conira �os�a i ounry, Ssn'r'_ os �:�:i7Lrnio Ir: tfi- :•t:iter of . Amending Resolution Number 75/523 RESOLUTION NO. 76/246 Establishing Rates to be Paid to Child Care Institutions J WHEREAS this Board, on June 30, 1975. adopted Resolution Number 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 certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Number 75/523 is hereby amended as detailed below: ADD THE FOLLOWING SMALL FAMILY HOME Monthly Rate Ann's Children's Home, Vallejo $ 450.00 Passed by the Board on March 23, 1976. cc: Probation Officer Human Resources Director Social Service Director County Administrator County Auditor-Controller Superintendent of Schools WCD RESOLUTION NO. 76/246 000561 In the -1: and ^r IZ,11^rx .,: 0%e • r In t: oliar of Amending Resolution Number 75/523 Establishing Rates to be Paid to �_ RESOLUTION NO. 76/247 Child Care Institutions WHEREAS this Board, on June 30, 1975, adopted Resolution Number 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 certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Number 75/523 is hereby amended as detailed below. ADD.THE FOLLOWING .PRIVATE INSTITUTION: Monthly Rate Interfaith Home for Girls $ 450.00 Passed by the Board on March 23, -1976. cc: Probation Officer Human Resources Director Social Service Director County Administrator County Auditor-Controller Superintendent of Schools BRS RESOLUTION NO. 76/247 IN THE BOARD OF SUPERVISORS > : OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Endorsing ) the Proposed Martinez ) Waterfront Regional Park ) RESOLUTION NO. 76/248 and Commending the East ) ' Bay Regional Park District ) _ and the City of Martinez ) WHEREAS, waterfront lands of Contra Costa County are an important but limited public resource which should be protected and preserved where possible for the use and enjoyment of our citizens; and WHEREAS, the Martinez waterfront, because of its unique setting on the Sacramento River, provides marshes, open water, estuaries, marine views, vegetation and wild life habitant, and proximity to urban population, offers a potential for recreation, preservation of natural resources, environmental education,- and aesthetic appreciation which is unique in Contra Costa County; and WFIEREAS, the East Bay Regional Park District and the City of Martinez have exercised leadership by developing a preliminary plan for the acquisition and development of a regional park on the Martinez waterfront which would preserve this resource and offer new recreational opportunities for the citizens of Contra Costa County; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County endorses the proposed regional park on the Martinez waterfront and commends the Board of Directors of the East Bay Regional Park District and the City Council of Martinez for their leadership efforts in preserving this natural resource for Contra Costa citizens. PASSED by the Board on March 23, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty and J. P. Kenny NOES: None ABSENT: Supervisor W. N. Boggess ABSTAIN: Supervisor E. A. Linscheid (Supervisor Linscheid stated that he had no objection to 'the park but inasmuch as the Board had not seen the preliminary plan and had not obtained a recommendation from the Contra Costa Recreation and Natural Resources Commission, ,which is the normal Board procedure, he had no alternative but to abstain. ) Orig. Dept. County Administrator cc: City of Martinez East Bay Regional Park District County Administrator Director of Planning Contra Costa County Recreation and Natural Resources Commission RESOLTUION NO. 76/248 58 , 1 L IN THE BOARD OF SUPERVISORS OF , . CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of RESOLUTION N0. 76/249 the Agreement for Subdivision MS 46-72, Danville Area. WHEREAS, the following documents having been presented for Board approval this date: A subdivision agreement for Subdivision MS 46-72 with Osgood Construction Company, Inc., subdivider, wherein said subdivider agrees to complete all improve- ments 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. 8917526) issued by Fidelity and Deposit Company of Maryland with Osgood Construction Company, Inc. as principal , in the amount of $11,500 for Faithful Performance and $12,000 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 134276, dated March 17, 1976), in the amount of $500, deposited by: Osgood Construction Company, Inc. The Public Works Director, having reported that this new agreement super- sedes the previous agreement and recommends that he be authorized to refund to Jack Hope, 5707 Lewis Way, Concord, California 94521 , the $500 cash deposit as surety under the previous minor subdivision agreement as evidenced by the Deposit Permit Detail Number 105122 dated January 22, 1973. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. BE IT FURTHER RESOLVED that the recoimendation of the Public Works Director is also approved. PASSED BY THE BOARD ON March 23, 1976. Originating Department: Public Works Land Development Division cc: County Auditor-Controller Public Works Director Tax Collector's Office Director of Planning Osgood Construction Company, Inc. (subdivider) 2345 Yale St;eet Palo Alto, Califfornia 94305 RESOLUTION NO. 76/2139 00059 SUBDIVISION AGREEMENT (§1) Subdivision: MS 46-72 (B. $ P. Code §§11611-12) (§1) Subdivider: _ Osgood Construction Comnanv, Inc. (91) Effective Date: (§1) Completion Period: one year (§4) Deposits: A. (cash) $500 B. (bonds; etc.) 1. (faithful performance F maintenance) $11 ,500 2. (labor 4 materials)$ 12.000 1. PARTIES DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROMME\'TS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public l;'orks Department. Subdivider shall complete this work and irprovements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Asap Act (Business $ Professions Coda §§11500 and following), in a good work- manlike manner, in accordance with accepted construction practices and in a manner equal . or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between, the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARAIN'TEE ; AIAI\'TE,NANCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with article 94-4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I fPROVEA1E\T SECURITY: DEPOSIT $ B0:\DS. Upon executing this Agreement, Subdivider shall, pursuant to Business $ Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and. . . . B. Bonds, etc. : (1 - faithful performance & maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor $ rlaterials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to their or to the Subdivider. J. 1:r:���: L..i,t J�.l1lwti\'2iltr l:a--rants tnaI_ sa'd !:•�?I'U:'�T'C[I_ plan is adcqu_it,- to accomplisa this ti:ork as pror;i;ed in Section 2; and if, at any time before the County's resolution of cortpletion for the subdivision, the isalrocenent plan prove:; to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the 1•ork as promised. _ 1 _ 00060 Microfilmed with hoard order 6. N0 i:AIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or er..ployee of the County indicating the work or any part ,zhereof complies with the requiremnents of this Agreement, or acceptance of the whole or any part of said ::torl: and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof, 7. INDE:IPJITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of wb ether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement. plan or accepted the improvements as completed, and including the defense of any suit(s) , action(s) or other proceedings) concerning these. C. The actions causing liability are any act or omission. (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall tray when due, all tfic costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey- monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. \0\PERFORAM.MCE .AND COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement cr extensions granted, County may proceed to complete then; by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon. demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewitl;. 11. ASSIGNMENT. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. _ 2 - 00061 12. RECORD I•1AP. In consideration hereof, County shall allow. Subdivider and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COLINTY SUBDIVIDER: (see note below) Vernon L. Cline, Acting Public storks Director In t ' 44ABy / "� t Deputy (Designate f icia ca acizy ir., the business; RECOMENDED FOR APPROVAL: Note to Subdivid (1) F.xe'cute"acknow- ledgment form below.; and if a corporation, t--' affix corporate seal. B As ' pant Public r- tur• - f (COP.PORATE SEAL) FOILM APPROVED: JOHN B. CLAUSEN, County Counsel By Deput}j State of California ) (Acknowledgment by Corporation, Partnership, County of -rest*&. C/4PA ) ss. or Individual) On aLft the person V whose name( is/aw-a- signed above for Subdivider and who s/aiia knoum to me to be the individual jWr and officer(9} as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation :.'p named above executed it. OFFICIAL SEAT, tis CALVIN F. GUNN (NOTARIAL SEAL , ,44.E uornP.Y PUBLIC - MIFORrr>A SANnTA CLARA COUNTY . - . cY ,'-t' . ._Idic For Said Count)' Bial sate Z, !973 -,-•••r,"J:;•,1.:. .�f19;)LQ�o)�c^.?�?.7v?7GT��i (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) 00062 I -- . —►• �...�►J lath 'Pi .._ ,u 14.aaain_A LVA. L1lJ.'4 hl.... 10 X180.00 Dollars for the term thereof IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT � - (Performance, Guarantee, and Payment) (Calif. Government Code §§66499.-66499.10) 1. OBLIGATION. OSGOOD CONSTRUCTION COMPANY, INC. as Principal, and FIDELITY , a corporation organized and existing under the laws of the State of and authorized to transact surety business in California, as Surety, hereby. MAr-jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance $ Guarantee) ELEVEN THOUSAND FIVE HUNDRED -------bollars ($ 11,500.00 ) for itself or any city-assignee under the below-cited subdivision contract, plus (B. Payment) TWELVE THOUSAND AND N0/100-------- Dollars ($ 129000.00 . ) for the benefit of persons protected under Calif. Government Code §§66499.-66499.10. 2. RECITAL OF SUBDIVISION CONTRACT. The Principal has contracted with the County to install and pay for street, drainage, and other improvements in Subdivision M•S•46-72 , as specified in the Subdivision Agreement, and to complete said u:ork within the time specified in the Subdivision Agreement for completion, all in accordance with State and local laws and rulings thereunder, in order to satisfy conditions for filing of the final map or Parcel Map for said Subdivision. 3. CONDITION. If the Principal performs all things required of him according to the terms and conditions of said contract and improvement plans and improvements agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or Materials to them for said work and improvements, and protects the premises from claims of such liens, then this obligation as to Section 1-(B) above shall become null and void six months after the County's acceptance of the work as complete; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve any Surety from Liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code 92519, and holds itself bound without regard to and independently of any action against Principal whenever taken, and agrees that if County sues on this bond, Surety ti:ill pay reasonable attorney fees fixed by court as costs and included in the judgment. SIGNED ND SEALED on February 25, 1976 PRINC PAL SURETY D C X ON C'0 C. FIDELITY AND DEPOSIT COMPANY OF MARYLAND Erbon Delventhal Attorney-in-Fact tate''nii1.fornia ) (ACKNOWLEDGMENT BY SURETY) 1 ounty of 34 U _ ) ss. !n d' 7e# the person( ;-'T i,-:hose .^.are(«% Jam-signed above for urety and who is/are known to me to be the Attorney(s)-in-Fact for this Corporate Surety, ersonally appeared before me and acknowledged to me that he_ signed the name of the orporation as Surety and his/their own name(s) as its Attorney(s)-in-Fact. OAF�O t NOTARIAL SEAL 9z 1c41�` Notary Public for saia County and State00 9 00 % rs,% LD-15, Rev. 5/75) a0 Q c ti .' ?, Ty Microfilmed vAth board order STATE OF CALIFORNIA ss: CITY AND COu-m of SAN FRANCISCO i 25th February 76 On this. ----day of------ before me -,.Nota.-y Publ—ic,in a.^.d for the City a.^.d Cccnty ar.d State aforesaid,duly commissioned and sworn,personally appeared..-....... __ErbOtl_ De1venth31__._ ____._..._._. known to me to be the person whose name is subscribed to the foregoing instrument as the Attorney-in-Fact of the Fidelity and Deposit Company of:iiaryland,and acknowledged to me that he subscribed the name of Fidelity and Deposit Company of Maryland thereto as Surety and his own name as Attorney-in-Fact. • O F I t'.I M. 1r% LEE i.101C;LtA f NOTARY P: t' 1% ♦ ... _..__.._._.._..__....__.-- t � • i\'ota P is in and for the State o Cali_ ~w, COut,ri C1 FR�hr ry 00063 • City and County of San Francisco • k+ Ge11missicn Ex.-if e:•: . 191., • San Francisco•!!d!�••••••••••••••••�a••••••• 1! In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 ,, In the Matter of Application for Leave to Present a Late Claim. Kodekey Electronics, Inc., 1090 $.Detroit Avenue, Concord, California 94518, by and through their attorney, Ring, Athey, Ginocchio and Ring, Inc., P. 0. Box 97, Walnut Creek, California 94596, having filed with this Board on March 2, 1976 an application for leave to present a late claim in the amount of approximately $70,000; is DENIED.IT IS BY THE BOARD ORDS= that the aforesaid application PASSED by the Board on March 23, 1976. 1 hereby certify that the foregoing k 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 Seol of the Board of cc: Claimant Supervisors Public Works affixed tha day of ,� 19 Attn: Mr. Broatch -- �— ��--' ?- County Counsel J. R. OtSSON, Clerk County AdministratorBy Deputy Clerk JaneL. Miller H 24 8/75 10M �0- 6- 4 t� 1 1 RING, ATRZY, GINOCCHIO & RING, INC. BX; ROBERT J, ATREY 2 P. O, Box 97 1437 North Broadway 3 Walnut Creek, California 94596 Telephone: 935-0550 4 Attorneys for Claimant F I LE ® 5 M.AR 2 1976 6 I R. OLSSON 7 CLE C 8C?ARD Or SUPMISORS OVTRA ST Bslutv 8 9 10 In the Matter of the Proposed ) ) APPLICATION TO PRESENT 11 Claim of KODEKEY ELECTRONICS, INC., ) CLAIM UNDER SECTION 911.4 12 a California corporation, against ) OF THE GOVERIV4ENT CODE the Board of Supervisors of the ) 13 County of Contra Costa ) ) 14 TO: THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF 15 CONTRA COSTA, STATE OF CALIFORNIA: 16 1. T, the undersigned, as attorney for KODEKEY 17 ELECTRONICS, INC., a California corporation, apply for leave to 18 present a claim under Government Code Section 911.4. The claim 19 is founded on a cause of action for theft of claimant's aircraft 20 from Buchanan Field Airport, owned by the County of Contra Costa, 21 which occurred on August 12, 1975. Claimant filed a claim 22 against the County of Contra Costa with the Clerk of the Board 23 of Supervisors on February 9, 1976, a copy of which is attached 24 hereto and incorporated herein by feference. For additional 25 circumstances relating to the cause of action, reference is made 26 to the said claim. 27 2 . The reasons for the delay in presenting this claim are: 28 Claimant was under the impression that it had insurance coverage 29 which would compensate claimant for the theft of his airplane, 30 which coverage was denied by claimant 's insurance broker . 31 Secondly, claimant received information that the person or 32 persons who stole his said aircraft had been apprehended and RING,ATNEY. GINOCCMIG i RING.INC. A PROrCS.IONAL LAW CONPONATIUN t477 NONTN ■ROADWAY 1 P.O. DO% 97 WALNUT CNCE,C.CA 94596 14151 935.0550 Microfilmed with board ordef QOW5 Iw SIN 1 anticipated the return thereof. Finally, claimant 's attorneys 2 were under the impression that the second part of Section 911.2 3 of the Government Codeoverned this g particular claim and that 4 section states: "A claim relating to any other cause of action 5 shall be presented as provided in Article 2 (commencing with 6 Section 915) of this Chapter not later than one year after the 7 • accrual of the cause of action. The claim herein was filed on 8 February 9, 1976, just under six months from the date of accrual 9 of the cause of action, which claimant's attorneys believed, and 10 stili believe was filed in time. 11 3 . This application is being presented within a reasonable 12 time after the accrual of the cause of action, as more particularly 13 shown by the claim attached hereto and incorporated herein by 14 reference which said claim was apparently not accepted for 15 filing, a "Notice of Insufficiency and/or Non Acceptance of 16 Claim" having been forwarded to the undersigned on behalf of 17 claimant, indicating as follows: 18 "2. The claim was not presented within the time limits 19 prescribed in California Government Code 20 Section 911. 2'1 21 4. Further, an immediate report of the theft was made to 22 the appropriate County police authorities and a continuing 23 investigation has occurred ever since the date of theft, so that 24 the County is not prejudiced by a claim being made at this time. 25 WHEREFORE, I respectfully request that my application be 26 granted and that the attached proposed claim be received and 27 acted on in accordance with Government Code Sections 912.4 and 28 912.6 . 29 Dated: February 27, 1976. 30 RING, ATHEY, CHIO & RING, INC 31 Attorney s 'raimant Kodekey E e Lronics, Inc. 32 By RING.ATHEY. GINOCCHIO / obert J./r�rthey i RING.INC. ! !/ A PROTtss1ONAL LAW CORPORATION I437 NORTH BROADWAY 2 P. O.Box 77 - WALNUT CRttR.CA 94596 • I 14151 93S-OSSO 0"s �i t 1 ClAni AZAT. ST Tz.? CCU...°r'Y G, Cro,N 2 • A3'3 OF ChLx'1W.ZXA 3 TO: TEE CLERIC OF T32 3CMT0 OF S•* :- %TISQ:aS Or Tm CODrm, or. 4 CONTRA COST;i, 377,7_2 D: •.^.A:,—O1tHV%: ' 5 1. ne. iZ• mlak. is presented %,-r "3039;V j.. AT331v- of RIG,, % 6 AT3EYr rI:NO►Cf IO s AIN?a- Zt1C.. Rttorray s 3t lacy, on 3shalf of 7 'claimant RO DEREI EZM':P.DNICS, INC., a CA.tiiarni corporation. The • 8 post office add=ass cf cla�.anr_ is 13.93 E Decrcit Ati-enue, 9 C=•:word, Calitc-rnia 94513, and a_U respecrmi%q this claim a the i'^ _, ^�'']t CINOCCEIO a RINz, nX., 10 Sh0.11Q �` S int `.� � a° _ ..,.. t:s sa�r' At ,... r 11 at its post office address. F . C. ax 9?, 7alnat Creek, 12 Calif orn AM 94596. 13 2. The daze and place of the transaction giving rise to 14 t:s claki are: +2, 1775, at Concara, Cai liforna. 15 3. The c _osis ma_nccs o--- the transaction that gave rise. to 16. this claim are aa a^''ri: 17 Claimant riC a+ an 3::•ar:te:.:: oral per-cu"61. =or non—commercial 18 aircraft s::era�e at '::c=.a��3: :+els ;�,;::�cr:. :n Carcord, CaiiKorriia, 19 with t%e County of Cornua Ces:.a o:. cr about December 14, 1974• 20 While said ag:eena:L -*as i:: frrce a:za ef;:act r and particularly on 21 Augast 12, 1975, 3.F Plant'r, aircraft :mss stolen from the storage i 22 space on sola uv%tanan a iald :�irFc:t: :which said storage 23 ' space was "s,V:ad t2 the cla man=, the said airport being ou-ned i 24 and goorated ��e C-ant,- of Contra C:sin. Claimant alleges ' 25 tzat the •ir.�y e: C:,:::� Cc:':a breached itsd�st�! to the claimant 26 to provide a' Ba-em. to Sto_2 Its va:d a'_rcra=t, and to rake 27 reasonable pr:::c: a-2- and otherperils to 28 c.laimans'.a said air:':s.:.•: tt: ha Zsns na':_;/ anticipated. • 4. The said 3i•'Gr3:.'` a-&A the a1Go1 i* .. -- 30claimed as a ther_ct• +01 as follows.. 311 A 1974 :::, 50:.34, :_erior color being 32 starter =oijt*,-s. :, =+s• tc: nor �':• al) radle and ct.'•.er eA • wro.�t+It�r.owoeexio s'ons.we. •.•1..•L'YMIb.L 1b�M,IM.•IIM. • 1.I1•.WN•MONI�.r •• �.r.:i R 11.\O•R +r.1/.r.eraa■.G w.s�� ... :tip.' ti . Y •• • • �.. . . •• .:..:.: .... _,;: .,.:, .. ::. .. . . . ) _ . . , - , . . . -I .. . . . . . . . . . . -- , . , . . . . . I.:- . f .. . . . . , . . . : . . . :"—�� ... 1-1%. . � . . . a• - . .. . ..: J: . . . . . .. •I. ..: .. .. ... . . �. . . ':.-.; .. r..: .,.. .. ,....; .. .. - .. . :. _ _ �......... :. .. _ .. .. .. ... .-,..,. �.. .... .. .. .. .. - _ 1 a -.....•..: .::. .. .. . . ... 1 . .. . .a" .. _ .. .... , ...-. .. ...1 `:. -`..y�:. iii. ... �.•• '�_ .. .'. c_uip:a Tit''. :1.i a a..—. . ..i of .l. a.. - t,.:_.•_a.;- Le.__._.Z._ Z p .. . +:::_....: .. ,. . . . ..: '' ....' t...: . : . 2' -a 71— �-N _ 1_.T a-S. �i'•f .r f -T _ t; Innen_ :a:.ia .._�_�n .:ice _ow :::a__.l. y. 1-.�.r.,..,s.�_ �:�'e�ttnZ_�o:., I: - clail^an . i� seenszr anage =eY Acss o:. - a� �a ai 3are ir' .an _ ii . . . , .. . . ._ : . 4: 3moulit not re-t -ascer`.a.i.n—w r vzt- asks 'I as ^ a,'.0 a"end t is cia* . :�J:' ;.' 8�1 atilt'. s3::a i�3s I-ean ass :i- -.z1 .,.. .. . . 6 , S S. '.L..- :^_CT;u t.-atZ_:.s �:- _.. "-espeat :3. Z . .Valle o_ the.. . . �. .. . - - a- a- L.;- : b.ta le.ars hase� on th.e p:l_C: pze cr Ca of _ plan; and a ia�ena_ :,:.:.'.. ... ._ ..8 _ _ 9-at . v*hick �-as _:z=c a= .a ^r a'-o-;t ::ovembe� ., __ : f, -- . „•:;' : : . .. . .....,. . - ,:g.� — .'17�,.�^. T. —^: z baa— ..-= _ t, ,�c 11 .. .. !l 5 i,. R>.. .'t L: P Y P- .�S. the _ter;� t+� RING, . . . 10_ I ATREY,: GINCCC-:IC. E RING, 1Y.0., attorneys at .ia.�t. mr the person . . .... . presenti:lI ..:.1.s .-i?L o� .c .-.i._ Q_ C�.e�3�'! F,. �3�t�t+:?:!alit@a. - . . .. 12. 1 T;aw'e�: . r ab---,.La_;. �4. =9 i c. . . . , ... . .. . . .. . 1:3:: . . RIN.--,: ?&Tr7,W. G1%. %CCHIC- §: RING,. I:�C . ( ,mow L8%a_� Q.' �• 1 . . . 4.':y. ey {.`Tw O►3Z s,:. .I+ ..r . is �;e , c zc -a `. : ,.: _ :. .. . C�.�.tier..L. �cr= on ' .. 1� . .: i �F .: ' . 1. Oaf -::..- . - . .. ]6 . 3Y - ,::. _ ._ - . : .. . . . .. _ . .. ..... : :::.. " ,,,.. 17 .:•_ . . :18 . ,. . .. ..;.- . . 1 g. .:. . :. . . .. : . - , , - - .. ,20' . .. .... x;:...: -:.: . . . 11 21 . 1. .. .. . . . . m. . :. ,-... .. 22 I . - , ....•: .. . . ,.. _ - __.:• . -23 ,....:, . , - . . .. . . 24:. ..; .. - . , . . . . .-:. . 25 _ :, . ..:... 26 . - .. .., . . , . .27 - . : . . . .. . - . . . . _ _ �: _. - ... 29 - . .. . 30 . . _.., . 31 _ . . . . 11 .. . .. .+ . •: . . . . . . :..... . . . : . . . 3 . . . .. . . . 2d :� . .. . ='it1Nc ATMCTr GINOCC. - ..: : .. . . . ..':.:i''pIN..Ills::'.. .. L. . . . ';w'tw/Illi:--lON.L ... . - . . .. _ ' .. 11 I .. .. 1 '. .: - .. % - :.: ,'q a. s ....:..:.. ...:. .. . . t w/. C.r tr w A 59b - .. 1 al .7 SS O ..:..... .. ....., ..... .. :':' . ::: .... ...; ... ..-... 1. ._.. . . ... ..._... ... ....:' .. . ._._ _ - . h,-':: %4. _ :. ♦ .. ._,.....:.... ,. .. ,� .. :.. _ ... t.. . ........ .. _.• ..., _ .. ,.,r.,�.�........:......•.:.....- ... r. . ,.. .......�.. .. ._. 9r S 4` a f ...r -. ...,a. ."i.: .. L .. .: ...:`. r x. ,e. ,. Jn. .. �j .. . .. , a 8 l .ri - - .....i'.. a .. L ..._...<���.. ...�..: � .�.•f!'. In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Amendment to Verified Claim for Damages. C. A. Mattingly and Velma Mattingly, by and through their attorney, Naphan, Burge and Ivary, 169 14th Street, Oakland, Cali- fornia 94612, having filed with this Board on March 8, 1976 an amendment to a verified claim for damages in the amount of $250,000; IT IS BY THE BOARD ORDERED that the aforesaid amendment to verified claim for damages is DENIED. PASSED by the Board on March 23, 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 : Claimant Witness my hand and the Seal of the Board of Public Vlorks Supervisors Attn: Mr. Broatch affixed this 23rd day of March . 19 76 County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk Jean L. Miller W069 H 24 8/75 10M I AM"VZMM.ENT TO 2 VERIFIED CLAIM OF C. A. 'iATT2:7GLY ND VEL.IA MATTI'.iGLY 3 TO THIZ CT:'Y OF SAII PABLO, TFI: COUNTY OF CD:%T-Rh COSTA AND THE S'rR'r 4 OF CALIF01MIA: 5 The above entitled Claim is herobv amended to acids 6 That at all times herein mentioned, the STXAZE OF CAUPORUTA, 7 acting by and through its agents, servants and er- loyess . the 8 O"PliR'I':l NT OF T:UNNI SPORTA.101, and each of theca, carelessly and 9 nagligently tested, inspected, :;Milt, repaired, constructed, super 10 vised and Maintained a certain culvert adjneant to and on the pro- 11 party of claimants herein so as to proviT nately result in the sub- 12 sidence, landslide, collapse, avulsion and depreciation of tho 13 said property as set forth in the original claim, to crit: 14 1. Said entities named hereinabove allowed, through 15 their negligence and carelessness in inspecting and maintaining 16 the drainage system. of said propi6rty along and about and in the 17 surrounding environment of said property describcid hereinabove, 18 great quantities of subterranean water to accumulate below the 19 claimants' property which caused the claimants' property to 20 become unstable thereby increasing the :,:eight and force upon 21 said culvert in such a manner so as to contribute to Che ultimata 22 compromise of the constructual integrity of said culvert, leading 23 to the removal of great quantities of land fro:. the clainarts' 24prod..^.rty t'.sernby drastically r,��dlscing t3ie v.elue o{ clai.^Tants' pro- 25 port, for any reaaonable or economic nurpl ose to -,(hich claiT^ants. 26 possible could use said property; F I L E D ��dcYs�d - 1 -- NAPHAN. BURGE & IVARY1. .".. CLSZIN Microfilmed CLERK BOARD OF SUPERVIZ02S ATTORNEYS AT LAW With E3pard Or r CONTRA 4OCO. 169 - 14TH STREET B •- - :rLWI.Deput OAKLAND. CA. 95612 TELEPHONE 993-2265 00070 r� r t 1 2. Said entities named hereinabove allowed through 2 their negligence and caralessnesa in the construction of said cul- 3 vert hereinabove referred to, permanent and irreversible changes 4 in the environment of the locality in and about the surrounding 5 claimants* Property hereinabove referred to so as to create 6 unstable lana conditions on the clakiants' property, which con- 7 ditions could not be corrected otherr,isa except by re". val of 8 great quantities of soil from the claimants' property, thus cone- 9 promising the reasonable and economic purposes and Uses to which 10 claivants could put their property. 11 II.?VrED: February 5 , 1976. 12 This Amendment is submitted on behalf 13 of laina-it3 Pnd is sisned nn their bz4tal n by: 14 -, 15 16 17 18 :1Ltornevs for .1a i:nants 19 20 21 22 23 24 25 26 2 _ NAPHAN,6URGE & IVARV ATTORNEYS AT LAW 169 - 14TH STREET 0 1 OAKLAND, CA. 94612 00071 0 W TELEPHONE 893-2265 • t In the Board of Supervisors of Contra Costa County, State of California March 23 . 19 76 In the Matter of Claim for Damages. No. Suvilla Ludden, 96 Bay View Drive, West Pittsburg, California 94.565 by and through her attorney, Mr. Clifford B. Malone, Jr., 3030 Railroad Avenue, Pittsburg, California 94.565, having filed with this Board on March 11, 1976 a claim for damages in the amount of $25,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is D&TIED. PASSED by the Board on March 23, 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. c c: Claimant Wdness my hand and the Seal of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this 23rd day of March 19 76 County Counsel J. R. OLSSON, Clerk County Administrator By � Deputy Clerk Jean L. Miller H 24 8/75 IOM 00072 t 1 Clifford B. Malone .;r. 3030 Railroad Ave. 2 Pittsburg, California94565 Telephone (415) 432-3869 3 FF1LED • Attorney for Plaintiff 4 /,Ls•�d MAR i! 1976 5 1-':;i; J. R. OtCUM boo" OF su"Ww" S;pN • �ti.hL �f• / LI 7 8 In the Matter of the Claim of • 9 EUVILLA LUDDEN 10 I against the CLAIM AGAINST } PUBLIC E14TITY 11 - COUNTY OF CONTRA COSTA 12 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 13 TO: COUNTY BOARD OF SUPERVISORS, Martinez, California 14 i� 1. The facts of the incidence in question are more particularly set out f 15 16 in a police report of December 7, 1975, Case file u 75-44150. 17 2. The claimants name and post office address are as follows: 1s EUVILLA LUTDDEN, 96 Bay View Drive, West Pittsburg, California 94565. _ 3. The claimant desires notices to be sent to the following post office 19 address: 3030 Railroad Avenue, Pittsburg, California, 94565. 20 4. The date, place and other circumstances of the occurences that gave 21 rise to this claim are as follows: 22 On December 7, 1975 at approximately 2:45 p.m. as claimant sought entrance 23 24 through the main gate of the Rehabilitation Center at Clayton, as a 25 passenger in a vehicle occupied by three other persons, that vehicle was stopped and claimant and the others were arrested under Section 11365 25 27 of the Health and Safety Code and Section 182 of the Penal Code. That 28 ' . •arreat was allegedly based on the suspicious activity prior to entry of ' Microfilmed with board order' 00 073 � VV V 1 an occupant of the car and alleged presence of contraband on the floor of 2 the vehicle. 3 Thereafter, claimant and others were stripped and searched at the 4 Rehabilitation Office and no drugs were found on claimant's person. 5 After 8 hours of detention and questioning claimant and the others were 6 then transported to the main jail in Martinez. Claimant was charged under 7 Section 182 of the Penal Code. Claimant was forced to spend the night 8 in jail and was not released until 1:00 the next day. - 9 Contrary to what was stated falsely in the police record, Charles McCoolin 10 did not approach the west side of the white rock wall with a white envelope 11 nor did he ;have same or any other object in his possession that might have 12 been places; near the wall. Mr. McClain had been quite sick with the flu an 13 had approached the wall due to vomiting. There was no odor of marijuana 14 emitted from the vehicle(for the simple reason that marijuana had not been 15 smoked on the trip.) or statement by Mr. McCaslin, or anyone else to the 16 effect that marijuana had been smoked or that the "shit had been dumped" 17 Most importantly, none of these present (includir5 Mr. McCaslin) had ever is been arrested on a drug related charge and claimz.nt was unaware of any pill 19 Mr. Tippit might have possessed and with the exception of a brief introduct on 20 did Mr. Tip-it or what his habits concerning drug use might have 21 been. 22c During que:-tioning at the Rehabitation Center Claimant repeatedly denied 23 any knowlec:ge or involvment and after she was advised of her rights, re- 24 quested to see a lawyer. Nonetheless, the deputies continued their 25 questioning; and pressure to induce claimant to implicate her companions. 26 It is clear from the facts that after search, and brief questioning, there . 27 were absolutely no probable cause. grounds: to;jusify subsequent detention 28 and booking. 00074 1 5. The names of the public employees causing the damage as now known are: 2 Deputy J Crevey and Garbers of the Contra Costa County Sheriff's Dept. 3 6. A general description of the damages incurred is as follows: emotional 4 distress and humiliation, aggravated by claimants pregnancy. . 5 7. The amount claimed as of the date of presentation of this claim is 6 $25,000.00. 7 8. The basis of computation of the claim is as follows: false imprisonment, 8 reckless/negligence in the performance of an official duty, reckless, inte6- 9 tional misstatement of facts on an official police report, denial of con- 10 stitutional rights and invasion of privacy. 11 t 9. 1, Clifford B. Malonp,the undersigned, am a person presenting this claim 12 on behalf of the claimant above mentioned. 13 2 �J 14 Dated: ✓ d 7 15 16 Cliff or B. Malone Jr. 17 Altorc y for Claimant 18 19 PIZ00F OF-,.'M'Ir•F nY MAR (CCP IM1.1. 9115 q 1 hrrr•w dechlP t•nftnr ron;,Vy of r-''•w )t` Ilml 1 r-1, . ,.•"••�,. 'h• 1'•''^•1 ':1�',- to--I r-r fall tIw r•rr.f r. '..Irr....11 '0, 1. rr•1 lot.1 ,1 o.Woo '1•"•'1 wr..r''1 ".1'�.o: ,. r t,...•,,....7 n'L••.y 1. ti,l.r, Ir.q. y Inas and 3/11/76 21 d2 C I S.'...I 1'I Y! : 1•L^i1Tww! ,,•J a tr•- on7-1ih^•rnf i, r -A"'t 'r71ea,r0, (hand delivered) Irstag^ p.^;,'i!.in t4r en::rd�t::s MA at PAIS- 22 bwg. Ca., add.css.d s.: r-cr below. Dated at FittsburZ California, on .3'l1 Ib 23 County Board of Supervisors 24 651 Pine St. Martinez, California ' 25 2(' L7 ► l.Li�lb1 .It111N:a1N 27 28 -3- j 000'75 r In the Board of Supervisors of Contra Costa County, State of California March 23 , 1976 f. . F In the Matter of J` Claim for Damages. i-' Mrs. Johanna Simonson, by and through her-. attorney, Mr. Robert H. Blumenthal, 995 Market Street, Suite',: 717, San Francisco, California 94103, having Piled with this Board on March 11, 1976 a claim for damages in the amount of $759000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. 1 PASSED by the Board on March 23, 1976. r- 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: Claimant Witness my hand and the Seal of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this 23rd day of March 197 County Couns e 1 J. R. OLSSON, Clerk County Administrator By Deputy Clark Jean L. Miller H 24 8/75 10M Im fI D MAR 1976 1 NOTICE OF CLAIM AGAINST COUNTY OF CONTRA COSTA J. a, cb. 61A CA. 3 JOHANNA SIMONSON herewith presents a claim against the 4 County of Contra Costa, California,. in the sum of $75,000.00 for 5 personal injuries and damages. 6 CLAIMANT'S ADDRESS: c/o Robert H. Blumenthal, Attorney, 995 Market St. , Suite 717 7 San Francisco, Ca. 94103 8 PLACE OF OCCURRENCE: On sidewalk at Main Street entrance to Court House, Martinez, California 9 10 DATE OF OCCURRENCE: January 13, 1976 • 11 SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: . 12 A hole in the sidewalk caused JOHANNA SIMONSON to fall. 13 This incident is covered in Martinez Police Dept. report 14 No. 1-00435. 15 ITEMS, NATURE AND EXTENT OF DAMAGES OR INJURIES: Full extent not •16 ascertained at the present time- Mrs. Simonson sustained 17 injuries to right knee, left cheekbone, left eye, head, neck, 18 u .per back; and suffers blurred vision. 19 DATED: March 9, 1976. 1 r f 20 r 1 `. 211 ,)B?,RT H. .BLUMENTHAL 221 Attorney for Claimant JOHANNA SIMONSO 23 I, the undersigned, declare under penalty of perjury 24 that I have read the foregoing claim for damages, and know the 25 contents thereof; that the same is true of my own knowledge and 26 belief; save and except as to those matters wherein stated on 27 information and belief, and as to them I believe it to be true. 28 DATED at San Francisco, California, this day of 29 March, 1976. 30 , 31 JOHANNA SIMONSON- Claimant IMONSON- Claimant 32 Receipt of the above claim is hereby acknowledged this l/til day of March, 1976. Clerk, B and of Stipervisors II � Nicrofiimed with board order 00077 In the Board of Supervisors of Contra Costa County, State of California March 23 , 1976 M the Matter of _ Amendment to the County General Plan for the Martinez Area, Howe Road. The Director of Planning having notified this Board that the Planning Commission recommends approval of an amend- ment- to the County General Plan for the Martinez area concerning land use development in the Howe Road area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 20, 1976 at 10:40 a.m. in Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in the "Morning News-Gazette." PASSED by the Board on March 23, 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. c t;.: Mr. W. R. Thomason Witness my hand and the Seal of the Board of Mr. W. E. Cossel Supervisors Air. R. Vanderstar affixed this 23rd day of March 19 76 Mlit. View Improvement Asso. City of Martinez J. R. OLSSON, Clerk Director of Planning ByL-1900-12- Deputy Clerk Bonnie Boaz H 24 8/75 10M 00078 Resolution No. 26-1976 RESIiLUIION OF THE PLAiri1I146 CU141I5SiON OF THE COUNTY OF COilTRN COSTA, STATE OF CALIFORNIA, RECU`1,k-iENOING ADOPTION OF AN ANEND.-IENT TO THE COUNTY GENERAL PLAN IN THE HOWE ROAD AkEA OF SAID COUNTY. WHEREAS, Contra Costa County maintains a program to systematically review its General Plan for the purpose of keeping it up to date and also to achieve consis- tency with the County's development ordinances; and WHEREAS, a request for an amendment to the County General Plan had been filed in the vicinity of Martinez in the Howe Road area; and WHEREAS, upon review of this matter, the County Planning Commission directed the County Planning Department to study the area and prepare a staff report for the Commission's consideration; and WHEREAS, the Planning Department conducted a review of the General Pian in the Howe Road area, reviewed alternatives, consulted with officials of the City o` Martinez and representative of the Mt. View Improvement Association, and prepared a staff report and proposed amendment to the General Plan; and WHEREAS, the nature of the amendment is to change the Land Use Element designation on the easterly portion of Parcel 376-081-03 from Single Family Residential High Density to Light Industrial; and WHEREAS, an Initial Study as to the impact of an amendment to the General Plan on the environment was prepared and a Negative Declaration of environmental impact of the proposed amendment was filed; and WHEREAS, after notice thereof having been lawfully given, the Planning Commission conducted a public hearing on February 24, 1976, at which time the proposed amendment to the General Plan was heard; and WHEREAS, persons appeared to speak on the proposed amendment; and WHEREAS, the Planning Commission having fully considered and evaluated this matter; and NOA, THEREFORE, BE IT RESOLVED that the Contra Costa County Planning Commiss- ion finds that Cojrpatibi1ity of Ldjofnin; land uses would be -improved by the designation for Light Industrial use of the eastern portion of said property fronting on Bowe Road and APPROVES the amendment to the County General Plan, including both text and map as attached hereto as Exhibit "A", changing the land use designations in this area covered by the amendment; and Microfilmed with board order 00079 Resolution No. 26-1976 BE IT FURTHER RESOLVED that all other written and graphic material developed for and pertaining to these proceedings are made part of the record; and BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Planning Law of the State of California. An instruction by the Planning Commission to prepare this resolution incor- porating the above and aforementioned was given by motion of the Planning Commission at a regular meeting on Tuesday, February 24, 1976, by the following vote: AYES: Commissioners - Jeha, Compaglia, Stoddard, Milano, Anderson, Walton, Young. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, t-larch 9, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Planning Commiss- ion: AYES: Commissioners - 14itano, Jeha, S#oddand, Compagti.a, AndeAdon, Walton, Yow1g. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. Chairman of the lanm ommi Sion o t e County of Contra Costa, tate o California ATTEST: Secretary of, the Planning Co►nnission of the County of Contra Costa, State of California -2- M Q �113�C7o GENERAL PLAN AMENDMENT HOWE ROAD AREA CONTRA COSTA COUNTY INTRODUCTION This amendment to the Land Use Element of the County General Plan covers a parcel of approximately 9 acres on the northwesterly side of Howe Road in the Martinez area. The parcel is bounded by the city limits of Martinez on the east and south, and is located within the sphere of influence of the City of Martinez. as desig- anted by the Local Agency Formation Commission. This amendment was initiated by the Planning Commission upon request of the pro- perty owner for a General Plan review. The amendment is based on a County Planning Department study contained in an accompanying staff report. SUMMARY OF AMENDMENT PROVISIONS This amendment would change the General Plan land use designa.. tion of the southerly part of this parcel from Single Family Residential-High Density to Light Industrial. The back portion of the parcel will be retained in the existing residential de- signation oriented toward the established residential areas to the west and north. l GENERAL PLAN LAND USE CATEGORIES The land use category referred to in this amendment is defined as follows: Light Industry: This land use category provides for light industrial uses (generally those allowed in the Light Industry L-I) zoning district), as well as uses of a general commercial nature. C.C.C.P.D. 2/13/76 hjicrofitm,d with board order 00081 ;�• M — MARTINEZ �:. RESEMCi �\> L11 Lim 41 sr `� I�,`_ '.�-.....J r—t�.'�,�`y�':� Ij !r +�)•:ti4Et aVi'. .r.,1 � t C2- SCHOOLE r,6RAL. � �► vo �vr H't IVE ROAD ARM c 14tiicro!i►mad with board order W082 In the Board of Supervisors of Contra Costa County, State of California 'arch 23 , 19 76 In the Matter of Proposed Amendment to the Ordinance Code of Contra Costa County Pertaining to Regulations for Land Improvement Contractor's Yards. The Planning; Conmission having; recommended to the Board a proposed amendment to the Ordinance Code of Contra Costa County which would eliminate land improvement contractors ' yards as a permitted use in the General Agricultural District (A-2) and define and establish a contractor's yard as a permitted use by Land Use Permit in the General Commercial District (C) , Light Industrial District (L-I) and Heavy Industrial District (11-I) ; IT IS BY THE BOARD ORDERED that Tuesday, April 20, 1.976 at 10:110 a.m. is fixed as the time for hearing on the aforesaid proposal, said hearing to be held in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martine., California and that the Clerk publish notice of same as required by late in the "Concord Daily Transcript ." PASSED by the Board on March 23, 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 : Director of Planning Supervisors affixed this 23rd day of `larch 19 76 J. R. OLSSON, Clerk By Deputy Clerk Donnie :3oaz H 24 8/75 10M � �� Resolution No. 2 7-19 76 RESOLUTION OF THE PIAMING CU-MSSIO,Y OF THE COU`jI'Y OF CONTRA COSTA, STATE; OF CALIF- ORP•:IA, INCORPORATIIZ QW4GES AND RECOI~4ENDATIONS PUCAINI14G TO THE ADOP'T'ION OF AN A'1:?011±VT OF TETE ORDINANCE CODE OF THE COLM OF COMMA COSTA PERTAINING TO REGULA- TIUNS FOR IRZ IMPROVEMENT COiTMCTOR'S YARDS IN SAID COULKY. WcigREAS, it was desired that consideration be given in the Ordinance Code to provide for clarification of Land Improvement Contractor's Yards use; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, February 10, 1976, whereat all persons interested therein might appear and be heard; and UIEREAS, no one appeared to speak in favor or in opposition to tine proposed, amendment; and UrIFREAS, the proposed amendment would eliminate land improvement contractors' yards as a permitted use in the General Agricultural District (A-2) and define and establish a contractor's yard as a permitted use by land 1Jse Permit in the General Coircericial District (C), Light Industrial District (L-I) and Heavy Industrial Dis- trict (H-I); and PTtIF.R1AS, the Planning Commission having fully considered and evaluated the proposed amendment; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission of the County of Contra Costa, State of California, recommends to the Board of Supervisors of the County of Contra Costa, State of California, that the aforementioned amendment, which is attached hereto and made a part hereof, be APPROVED; and BE IT FURU E:R RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this resolution in accordance with the provisions of the Conservation and Planning Lasa of the State of California. An instruction by the Planning Co=CLssion to prepare this resolution in- corporating the above and aforementioned was given by ration at a regular meeting -e:)r,:!:y 1.0, !J76, as AYES: Commissioners - Anderson, Jeha, Stoddard, N,i?.ano, Commpaglia, Walton, Young. NOES: Commissioners - None. ABSZ:;r: C =.,:sslol--rs - None. ABSTAIN: Co=Lissicminers - None. (:,icroEiimed with board order 00084 Resolution No. 27-1976 . I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly.called and held in accordance with the law on Tuesday, Manch 9, 1976, and that this resolu- tion was duly.and regulary plassed and adopted by the follaiing vote: AYES: Comd ssioners - UUano, Jeha, StoddaAd,Compo t i.a, Andm4ort, Glatton, young. NOES: Cami.ssioners - None. ABSENT: Commissioners - None. ABSTAIN: Commuissioners - None. Chairman of the Cornu sion of the County of Contra Costa, State California ATTEST: ,J SecretaryV o the ,la�uzing Comauss of the lty ' C2 of Contz� Coa(ta, State of�ornia -2- 00085 . ORDINANCE AMENDMENT LAND IMPROV51ENT CONTRACTOR'S YARDS February 10, 1976 Microfilmed with board order IV108 P ! ORDINANCE AMENDMENTS PERTAINIKG TO LAND IMPROVDIENT CONTRACTOR'S YARDS I. BACKGROUND The General Agriculture District A-2 allows by Land Use Permit, a land improvement contractor's yard, described as follows: "Land improvement contractor's use, storage, repair and maintenance of tractors, scrapers and land leveling and improvement equipment." The lack of specificity of what constitutes land improvement has tended to encourage land use permit applications in the A-2 District, which are questionable. The ordinance amendment permitting the subject use in this A-2 District, adopted June 28, 1966, was the result of a rezoning request of an applicant . who was engaged in the business of road construction and wanted a place to store road working equipment. Rather than having a zone change, the A-2 District was amended to allow the proposed use by Use Permit. Since that time, applications have been reviewed for a variety of applicants contend- ing that they were in the business of land improvement, such as contractors engaged in the business of landscaping, installation of sewer pipe, land grading for subdivisions, installation of irrigation systems, and truck storage. More recently, a land use permit was approved for a general contractor which included warehousing and office facilities, suggesting that clarification of this use is needed. The subject use is also permitted by use permit in the Light and Heavy Industrial Districts, because all agriculture uses are allowed in these districts. A land improvement contractor's yard is not permitted in the General Commercial District, but a building contractor's yard is permitted. II. STAFF CONSIDERATIONS A. Nature of the Amendment: The Ordinance Amendment proposes to eliminate land improvement con- tractor's yards from the General Agriculture District A-2 and to permit this use in the General Commercial (C), Light Industrial (L-I), + and Heavy Industrial (li-I) Districts by Land Use Permit procedure. B. Reason for the Amendment: At the present time, any open storage use which deals with land improve- merit ma;' I)c h-rraitted in the A-2 District. This Board categorization tends to allot, operations of cont ercial and lil;ht ir.uustrial nature in conflict with the agriculture intent of the district. Much of the A-2 zoning is in the vicinity of residential development or is developed transitional agricultural-residential, or is designated open space �. when applied in conformance with the General Plan. Under these conditions, the subject use is not compatible and should be limited to those areas of similar uses of the Commercial or Industrial Districts. 00087 CC. Proposed Ordinance Change: The Ordinance Amendment would repeal Section 84-38.404(d) (1) per- mitting a land improvement contractor's yard, by use permit in the General Agriculture District A-2, and eliminate the word "Building" of "Building Contractor's Yards" of Section 84-54.402(1), of the General Commercial District C. Amend Article 84-4.2 by the addition of Section 82-4.221 defining contractor's yard as follows: "Contractor's yard, including corporation yard, public utility yard or general service yard shall mean buildings and premises used for the storage, maintenance, repair of equipment and materials involved in construction, installation, maintenance, landscaping of facilities on property located elsewhere." Contract's yards as defined would be permitted in the General Com- mercial District with development plan review and in the Light and. Heavy Industrial Districts by Land Use Permit. III. RECO(•>n1ENDATION: Adopt a resolution recommending ordinance amendment to eliminate the per- mitted use by use permit of land improvement contractor's yards 'from the General Agriculture District A-2 and permit this type of use only in the t General Commercial and. Light and Heavy Industrial District. ADDITIONS OR DELETIONS OF COUNTY ORDINANCE ARTICLES 82-4.2, 84-38.4 and 84-54.4 CON- CERNING LAND IMPROV51ENT CONTRACTOR'S YARDS ARTICLE 82-4.2 Definitions 8274.221 CONTRACTOR'S YARD- A Contractor's yard, including corporation yard, public utility yard or general service yard, shall mean buildings and premises used for the storage and maintenance of equipment and mater- ials involved in construction installation, maintenance, landscaping of .facilities on property located elsewhere. ARTICLE 84-38.4 Uses 84-38.404 lyses with Land Use Permit (a) in an A-2 District, a Land Use Permit may allow the follo:4ing uses: {d)--8tker-al4owable-uses-ar-e: {i)--Land-imprevefxeHt-eeHtroeter's-use;-ste;age;-repair;-and-maiRt.ennanee e€-trailers3-seFapers-and-land-leveling-and-imprevemeRt-equ€pment; c . -2- ARTICLE 84-54.4 Uses 84-54.402 Uses - Permitted. Uses permitted in the C District shall be as follows- (1) All types of wholesale businesses, warehouses, freight terminals, trucking yards, lumber yard, cabinet shops, sheet metal shops, auto repair garages, building contractor's yards, uses permitted in.Single Family and Two Family Residential Districts without •,r with a land use permit; -3- 00089 i In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Receipt of Official Canvass of March 2, 1976 Mt. Diablo Unified School District Election. The County Clerk having submitted the official canvass of the March 2, 1976 Mt. Diablo Unified School District tax measure election; IT IS BY THE BOARD ORDERED that receipt of the aforesaid official canvass is ACKNOWLEDGED. PASSED by the Board on March 23, 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 : County Clerk Witness my hand and the Seal of the Board of County Administrator Supervisors Elections affixed this 23rd day of March 1976 J. R. OLSSON, Clerk By /U PJ Deputy Clerk Bonnie Boaz H24 8/75 20M 00090 I r , CERTIFICATE OF COLTTY CLERK TO TOTAL RLSUL`ES OF THE CANVASS OF MT. DIABLO UNIFIED SCHOOL DISTRICT ELECTIO_4 R:.TURIS. State of California ) ( ss. County of Contra Costa ) I, JA14ES R. OLSSON, County Clerk, in and for .tale Coun;,r of Contra Costa, State of California, do hereby certify that fo_ the portion of the Mt. Diablo Unified School District Tax ;:eazura Election of Barth 2, 1976, conducted by my office the totals Trere: 28,096 voted, 10,969 yes, 16,967 no, and for the portion co:cuctec by the City of Walnut Creek, the totals were: 4,955 voted, 2,039 yes, 2,817 no. I further certify that the total results are: 33,051 voted, 13,053 yes, 19,784 no. WITNESS my hand and Official Seal this 12th day of 1976. ` JAMES R. OLSSO_d, County Clerk iSEAL) By Deputy County Clerk Mcrofilmed with board orde"W091 CERTIFICATE OF COUNTY CLERK TO RESULT OF THE CANVASS OF MT. DIABLO UNIFIED SCHOOL DISTRICT ELECTION P .UNS State of California ) ( ss. County of Contra Costa ) I, JAMES R. OLSSON, County Clerk, in and for the County of Contra Costa, State of California, do hereby certify that, pursuant to the provisions of the Elections Code, I did canvass the returns of the vote cast in the Mt. Diablo Unified School District in said County at the Municipal Election held on larch 2, 1975 for said measure submitted to the vote of the voters, and that the stateTsr_t of the vote cast, to which this certificate is attached, shows the whole number of votes cast and the whole number of votes cast for and against the measure in said District and in each of the respec- tive precincts therein, and that the totals as shown for and against the measure are full, true and correct. WITNESS my hand and Official Seal this 8th day of March, 1976. JMIES R. OLSSON ' County Clerk (SEAL) Deputy County Clerk llitiicrofiimed with board o'%092 EXHIBIT "A", Cont. MT. DIABLO SCHOOL DISTRICT MEASURE A VOTES CAST Cons. Ballots Pct. ` Cast Yes No 1 . 334 108 208 2 144 53 72 3 290 117 167 7 409 164 237 8 454 188 259 9 524 243 268 14 261 97 161 15 523 300 220 16 523 188 331 17 504 173 319 • 18 425 185• - 231 19 555 241 306 TOTALS 4955 . 2089 2817 CITY OF WALNUT CREEK 1 HEREU CE.4P.FY chat the fc.-go.n-is a true and mrad copy of Vote tally in Walnut Creek consolidated precincts within Mt. Diablo School District, March 2, 1976 Municipal Electicn Date: 3-9-76_ City Clerk --s� c11Y o, RAU,U T CREEK � 1445 CIVIC DRIVE WALNUT CREED{, CALIF. 94596 _ 3 _ Of�G93 flicrofi!med with board order, rs T DIABLOOLOS MEOANGS SCM DIST HOSPITAL _ T Y I N T Y 1 N A E N O A E N 0 x s C x S C R R E E A A S S E E -09-001 TOTAL 7TH _ CONGRESSiONAI d ST _ 1679 TS - _TOTAL 8TH------ ---_- lti -- - -- -- - --_ -- -_ - ClaNGRESSIONAL DIST ib_ _TOTAL GONG�7ESSIONAL OIS� TOTAL 7TH —-1082 I 47 -- StNATORIAL DIST 1679 75 _TOTAL 9TH _ SENATORIAL 0[ST 16 - - COUTY NVOTE BY _ ASSEMBLYDISTRIGT 10TH DISTRICT__- 749 - 7 _ - _ PRECINCTS - L_1__42 75 _ - lOTM DISTRICT 1 _ _ _ABSENTEES _ 24 _ -- IOTH DISTKICT _NEW RESIDENTS __ __ _TOTAL LOTH 75_1 47 __ _ DISTRICT _ __ 11TH O15TRICT 329 _ PRECINCTS_ - 527 -- -- •_- ABSENTEES b - __.11TH__ DISTRICT - -- _ --- - - -- - - - --_ NEw RESIDENTS TOTAL 11TH - 331 DISTRICT _ 5345 - - - -- --- _ --- 12TH DISTRICT L42 . PRECINCTS 12TH OISTRICT -.ABSENTEES _ 1lTH DISTRICT -- - - -- - -- -- -_NEW RESIDENTS--- -- - - - ----- -- - -- -- -- TOTAL 12TH DISTRICT _ ib_ - _TOTAL_CONTRA 1 0 969 4_7 COSTA CGUNTY __ 1696 _ 75 PRECINCT VOTE BY SUPERVISORIAL DIST DISTRICT 1- - - -- - --- -•OISTRiGT 2- -•- -77 _-- - -- - - -- - ----- -- _... - ----- 127 - -- --- - - - DISTRICT 3 -30 -- - -- 533 DISTRICT 4 913 - - - 1_4.02 33 - -- - DISTRICT-S- --- -'- -71• 28- -- -- — — ____ - -- ---- ---- - -1044 -- - - 42 - ------ - --- - --- -- - - - f - Microfilmed vritQV094 rd order _ E TOTAL CITY OF ANTIOCH AVOR CITY COUNCIL CITY CLERK V M W V R S W P J D F F W A H S T T 0 T G T S 0 M S 0 E H E C C A I A A R A I N A A 0 0 O I A R G 0 A C T L A it 8 A L E M V A V L 0 N N M R N L R U A R R A E T N E T T R E I N A H R K L L• Y D T 0 K T L E R T E C S K L E A M A E E T T S T C E T E R E 0 L 0 A K R A A E H E A- Y L S R A V R M E R S Y U R Y R S I 0 I T 0 I I T N N I N N P N G A N G G S ,S S -01-002 PRECINC? VOTE FnR CITIES OF- 6534 476 241 71 63_ 2L5 46 2 _ 1554 34 23119 2131 227E 147 537 CLAYTON 65 CONCORD 1663 EL CERRITO HERCULES IAFAYETTE 400 MCRAGA — 190 MARTINEZ 454 PITtSBURG PLEASANT—MILL--- 461 SAN PA8L0 "WA-0.01I CREEK - -ABSENTEE BALLOTS 42 ♦ 1 4 _ —-- -- - Is 3c 1 _ 15 it 5 UIN1,4COPPORATED 468 - ,—-- _ -- - 00095 tjlicrolcilmad with board order TOTAL CITY OF ANTIOCH MAYOR CITY COUNCIL C-TTY CLERK V M w V F S M A J D F F M A H S T T 0 T ( G T S G H 5 - O E H E 0 C A I A A R A I N A A 0 0'I 0 1 A R C O A I G T L A R 5 A L E M V A V L O N N Y. R j N L R U A R R A E T H E T T R E I N A H R K L L Y D T 0 K L E R T E C S K L E A M A E E T T S = T G E T E R E 0 L 0 A K R A A E H E A V L S R A V R H E R S Y U R Y R S I 0 I T 0 I I T N N I N N P N G A N G G S S 5 •-01-001 ANTIOCH 001 46 16 28 16 17 3' 14 4 12 21 137 � 343! _ _ _ t- i. + --- -2211--aNT ANTIOCH 002 - 20 -- 5 --19 - 8" -- -83 771 9 3 64 - :0 47 -11-4 Cr_ .ANTIOCH 003 ___58 16 _40 24 _-237 4d_-21 _4 16 __1 _ 1.1 G; 47Q z ANTIOCH 004 _ 45 10 _ 3371 _ _18 19 -_3 -20.-a"--.5Y 18 4 -_lOS�_l 74!- - . 1- J -AnTiOCH_ 005 49 _ 71_39 -18-4 25 _16 3 LOa__571 107 1�- 96_0 ANT IOCH 006 51 13 _3618 229 41 13 6d_I tANTIOCH 007 26 21 I1 9 251 IO 36� 8j_1O73 J� 2.cfAhT. 008 . _ 13 3S �18 _ 20 _1_2 1_13 4 __1S _2 _ 9�_ 0ANTIOCH 009 38 9 2T 10 13 4 I3_ 3 17� l2! 9 0; 33:i AATIOGH 010 37 6 29 15910416 _5 89 11 5 - iN71JGM Oil 501-6 _ 9 39 ~_ _211115 3 _ 20 4 7.-'-- -- '- G- �_-- 15a--- I04 0!40a a -- ;r- :.hTIOCH_0_12 _34 _ 6 -29 '- lTv 1G41_2q _ I31 _2 12 _ld 4$ 0 _2_23 _ �t-- _ ,. ANTIOCH 013 50 _ 14 _3 i _ 11 13_50' 11 4") _29 11)-174 -0 _447 -ANT IOCH 014 _22 7 14 _ 5� 5Z 1�.j_ w8 _1C� 12 24 -63 - _?i 12:t ? _ ANTI OCH_015 59 144-43 14 25 82 12 5 25 —2 165 II 43Z G CLAYTON 001 65 - -CGNduRD_001 42 L—( _ s CiNCJRD_002 33 j-- GCNGORD 003 49 - "�- CGNCORU 0.74 30 CCNCORG 0054 ; _ 1 CGr4COR6006 _ 48 CG.COkO 007 43 —jT-1- CCNCORD 006 CCNCORD 00925 - CCNCJRO 010 __ -39 CL•NCCRD 011 36 - CG:,CORO 012 23 _CG1CJnD013 23 CCNCORD-014- 23 CCNCORO 015 32 CCNCCRD_016 39 _ - - -- CGnCURU 017 - 29 CC.4CORD 018 - 48 LCNCORD 019 50 - -- CONGCRD CONCGRG 021_-- - CG::CORO 022 64 CCNCORO 023 67 _ CCuCORD 024 50 CONCORD 025 _ 65 CONCORD 026 50 - CG:NCUkD 027 - - 34 - =j _CCt%CORD_028 -- - ---- 58 - - -- - --t--- -- -- i ; t- CGr.CORU 029 54 _ t CCNCJRD 030 _ _46t- I CG:;CORD 031'- 38 CCyCCRD.032 52 CG;.CORD _033--- _ - -49 -- -- —�-- Ci.NCJHD 034 33 CCr;CORD 035_ _ _38 CC:.CGkO-036 51 - -- - -- ---(- LG:.CJRG 037----- 41 - - - CGr;Cl3kD 038 __ -59 --- - - - - -- -- -- - - " LCNCUkD 039 .. - - 36 _ - _ -- - -:- -- -- - -_- --- --- - LAFAYETTE 001 41 L AFAYETTC 002 --- -- --- - - t:.i :YLTTE 003 247 -- -- - -• - - - ( 1 — L-'*,%Yc(TE 004 337 LAFAYETTE LAFAYETTE 006 - -37 -- -- - - --- - --I - - -LAFAYETTE 007 --- - --301 - • L:.F[.YETTE_008 32 -- _ - - - _ _— ___-1•—±-•- ;'-' t LAFAYETTE C09 - - 23 -- ---- - - ---- 1 - ; --j— t -tFLYETTE 010-- -34 - LAFAYETTE 011 313 - LAFl.YETTE-012 381( - --- -�-- mckAt; 001 --(-- .OAAGA 302 -114--- - -- --- - - -� --; - -- r ! I7 Y.GRAu.: -G03_- - MCRAGA OG4 ?Gk-'GA 005 MCRAGA 006_ - ---- 293 - -- - - - I - - -- - t j - -- r.CKAGA 007 _ 207 --- - - -- _ ----i--- -:-- - 1. rG'Rr,GA_003 327 f mC:;.:,A 0J9 - 169 iI:.EL u3l ---�- 27J...--I- 1 -� -- --=-- i - .i ----�- - - - -- 1} Y:.RTI:.E1OG2 ! kA 11.t L: _J03_ 0009-S Micro l!,!i3J v/1-1h bcard older TOTAL CITY OF ANTIOCH LYGR CITY COUNCIL CITY CL_:ZK V M H V R S K P J 0 F F t w A H S T T 0 T G T S 0 '. S H e 0 C H I A A R A I N A A 0 C 0 I A R f C 0 . G T L A R 8 A L E M V A V L 0 N N M R N L R U I A R R :. ! E T H E T T R E I N A H R K L L Y 0 T 0 K L E R T E C S K L E A M A E E T T S T C E T E a E 0 L 0 A K R A A E H E A Y L S R A V R M E R S Y U R Y R S I 0 I T 0 I I T N N I N N P N G A N G G S - S S -01-002 t HARTINEL 004 _ _46 _mzRTINEZ 005 30 _ NAkT1NE1_-006 ___41 MARTINEZ 007r 1'b -- MARTINEL 008 25 MARTINEZ 009 360 • MARTINEZ-010 36 MAKTINEL 011 43 - t— MARTINEZ 012 19 ! MiAR ihE-Z 013 31 I t MARTINEZ-_014 30 '44RTINEZ 015 _ 10 PLEASAN7_HiCC-di I 29 PLEASAnT__t-�ILl_002 —39'1— t' -_PLEASANT MILL '003 —38 - PLEASANT kI0_004 23t PLEASANT_MILL005 42 ! __ 'PLEASANT HILL 036 28 1 t PLEASANT HILL__007 39 :— PLEdS:.i�7 PLEASANT MILL 00'9 —21 i • ' c PLEASANT HILL 010 34 PLEASANT MIL L.01 18 -PLEAS:.NT HILL 012 25 PLEASANT HILL 013 _34 P.Ea;ANT_HILL 014 19 PLEASANT HILL 015 _31 _ _-SPECIAL PRECINCT 001 9 _ SP4LIiL_PRECI?iCT 002i- -SPECIAL PRECIriCT 003 - 8 S•'ELIAL PRECINCT 004 --31 �— Si'cCIAL -PRECINCT 005 27 SPECIAL PRECINCT 006 _ _21 ji' SPECIAL"'PRECINCT 007— 20 Li t SPE.IAL PFECiNCT 008 5i— SP cC IAL PRECINCT 049-3 5 t_ i •SP�LiAI PkECINCT 010_ SPECIAL-PRECINCT-Oil 25 SPEI.IAL PRECINCT 012 -18 ( SPEC UL-PRECINCT 013 31 - SPECIAL PLECINCT 014 38 SPECIAL PRECINCT 015 ^27 SP--CIAL PRECINCT 016_ 9 SPECIAL PRECINCT 017 20 'SPECIAL PRECINCT 018 50' SPECIAL PRECINCT 019— 18 SPECIAL PRECINCT 0207 '34 !� i SPtCIAL -PRECINCT 021.-- ---25 _ '_-- I — ' - ! •— atsSENTEE 6ALLOTS� —42 1 4 _ 1 3 _ 7�_t_-_ll�l —16� 057a _ t _.._ -_•.--_.__ ... _.�._-__._.- _. �- _-.r-__ � _. �_.� 1-. ._ _.-._rte_-_. .-•--•_�._ _ -•_- _-_ •_ .. ` _-.-_� _ •_-__ 0009'7 Mucrohimed with board order yT i:It&LOvtGS :+=LANCS ` SCK GISTI hCS?ITAL T Y I h T Y i I N I + { A E ASO A E NO t X S G X S I L i Q A f E E 1 A A S S E E ANT IGCh.•001_ _ -- — --i• ! ANTiOCH•002 At.T I CCH_003 _ { 'ANT IGCH 004 ANTIOCii b05 + +�— at:r IGCH 006 — --��--i_— ANTICCH_007 t _ANTI6CH 009 ! Ati r-.U'h 011 ANTIUCh. -012 - --- -- -- --!_� ANiIOCh 013 ANTiOCH 014 j CLAITCH 015 CL:.YTCty 001 _261,_��7= � GGNCORD 001 14__2.7 �— _CONCORD 032 157_ 17 ! _ CGNCGRD 003 Si CONCW d GG4- 10 19 ? CufrCGRu ilJ5 18 26 cc.%CORD- OJa - 19 GC47-GRD 007 --—_ 15 -27 --- _ -CONCORD 00s_• 11 CONCURD 0u9 10 13 CONCOPO 010 14 24 _ 1 CCt.0 RD•O I 1__ 151 _20 _20t— GGt,GURD 'Ol — 9 12 ! Cu:.GORD 013__ _ 8 15 _ CGNCURu 0i4 1G 12 CCNCrRO 015 — _— 12 ccl.coab 016--- - -17y _22 _ GCNCOAD 01711 18 � CONCURD 018 19 28 CC:.C`IkD 319—--- - 21 --29 CL,NIr JKD 020 _ _ _-11 -21 C:;1�:unD 021 9 15 I CGNCORG 322_— - 26 37 ? CCNCORD 023 _ 251 41 _ �'— CGNCORD 024 -16 33 + i_ —7 CG�4GORD 025--- - 21�--43 CGNCuRG J2b_ 18 31 CGGCORO 027 - _ 14 19 -•— �—_ �—�--�_ _GGt4CURD 028 — - -- 25 -32 --- — --- �—s --z- --{-- CC\CCRG 029'-- - - 25 27 CG.NCGRD G90 -- 20 -24 _--- -- -- ---1-- CGICGRO 031 -- - 16 _ 21 CGNCORG 032 _- _ -_ 16 34 CCNCORO 043 17 '30 -- — - ------- CONCORU 034 -_—__- CGhCGRO 03514�- 23 CGNi_ORD 036 - —24 -26 CONCORD 037 _ _ 18 22 _ I— CUNCOAD 038 29 30 ( A_ _ CGNCORD 039 16 LAFAYETTE -- LAFAYETTE L»F:,Y t7.E 003 I L:.r:.YET.7c G04--- --- - -• --- -- --- ---- ---1----I -----; —_ - -- { - - - -i .--- - - - - I L»:-YET 1 E iiu5 -- - -- - -- - — - - L1.:AYETTE 006 --- L:.F:.YE7TE GO7 .- LAFAYE T TZ GGS _--- - _- - _.— -- — - --�— -- --(--� -- LAFAY TTE GG9 LAYETTE 010- - - — - - -- -— --- ��— -- — -t - ! -- + L:.rr-AYETTE 011 -- --- -- + -- --_-- L;.F:.YETIE 012— — - -- - -- - - - —1 001 ,!O.Ar,A 003 — -- -- - --- - --�--; —. —�-- t!Gnt.Lh 305 -------- -- -- - --- ---- ----- ---1_- t i i -_ .! + _'- K:.nl_GA Gua - -- -- — — �---- --- — L- i-- { !---!--- , __, -- 039 i :!:.e.T It.E1 003 -- 0069$ plicro`il ned wish board order YT t,IAaLG*LOS MEDANOS � SCH UISTI HOSPITAL T Y I N T Y I N } A E N 0 A E N O X S C X S C R R E E A A .S S E E - I –09-002 .MARTINEZ 004 — MAnTIhE1 005 , MARTINEZ 006_ -�-T - MARTINEZ 'OD7 MARTINEZ7008 -�— HARTINEZ 009 12f 23 • MARTINEZ 010 11 234 ,-- MAi+T1NEA 711 17 -25 t- ARTINEZ 012 -- - _AA nTfAEl u13 l0 19 r.:.RTIAEL"-014 10_ 19 �- -NAkFIarEZ_O15 -PLEASANT NILL_001 PLEASANT HILL 002 20 18 PLEASANT i4iLL 003 _—_16 22 PLEASANT MILL _ 004 8 14 - + PLEASANT r11CL 005 14 _ 27 , _ALEASAh7 HILL 086 9 18 !- PLEASt.NT HIOJ7- 19_ 18 PLEASANT LL HILL J�ti 14 PLEASANT 22 MILL 00 9 7 13 PLEASANT-MILL 010 1.3 -21 j ••PLEASANT HILL O117 it - PLEASANTHILL 012 -8 -16 - — PLEASANT HILL 013 11[ 22 --� - PLEASANT HILL 014_— PLEASANT HILL 015 _13 18 SPECIAL PRECINCT 001 _ 4 SPECIAL_PRECINCr 002 3 -- -j- L-�- SPECIAL-Vnt:CINCT - J03 1q___6 ,- T --j SraLIAL PAECINCT 004 119 18 12 -1-7 _ ` Sr cL iAt PnECINCT 005- 83 l6y_. 10 _1611- SPECIAL P^ECINCT_006 -_ 8 ___122j-._ 130 } SPECIAL PRECINCT 007 Bq _117__ 7 13 SPECIAL- PRECINCT 008F-- 1 4 ; SPECIAL PaECINCT 009 ,16 _19 SPECIAL PRECINCT 010 5 - SPECIAL PRECINCT 16 -�i �• t SPECIAL_PRECINCT 012 __ 7 -�-- SPECIAL PRECINCT 013_ _ 14 _16 - SPECIAL PRECINCT 014 __17 20 _ T- SPECIAL PRECINCT 01581 17 _ SP_CIAL PRECINCT OIC-' ___7 2' --_7 SPECIAL PRECINCT 017 .- SPECIAL PRECINCT 013 -1T _32 _ S?EC IAL_PRECINCT 019 6 '11 I i-'"- SPECIAL PRECINCT 020 13 - 21 SPECIAL PRECINCT 021 9 16 ABSENTEE BALLOTS - 4�- 9 , =---- - --- - - -- r - -- L--p Microfilmad with board order j In the Board of Supervisors of ' Contra Costa County, State of California March 23 , 1916 In the Moller of _ Recommendation for Appointment to the East Bay Regional Park District. Supervisor J. E. Moriarty having advised the Board of the resignation of Mr. Clyde Woolridge, East Bay Regional Park District Director, Ward 2, and recommended that Mrs. Susan J. Watson, 36 Ardor Drive, Orinda, California 94563 be, nominated to fill the unexpired term of Mr. Woolridge; IT IS BY THE BOARD ORDERED that the aforesaid recom— mendation is APPROVED. PASSED by the Board on March 23, 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 • M1r s. S. J. Watson Witness my hand and the Seal of the Board of E.B.R.P.D. Board of Supervisors Directors affixed this 23rd day of March____, ig 76 County Administrator J. R. OLSSON, Clerk Public Information By. , Deputy Clerk H 24 �2/74WIcer Bonnie Boaz 00 00 d In the &mrd of Supervisors of Contra Costa County, State of California March 23 , 1976 In the Matter of Appointment to the Governing Board of the Alameda-Contra Costa Health Systems Agency. The Board on January 26, 1976 having authorized its Chairman to execute the Joint Exercise of Powers Agreement establishing the Alameda-Contra Costa Health Systems Agency, and having requested the Contra Costa County Mayors' Conference to designate a nominee to serve on the Governing Board of said Agency; and The Board having received a March 12, 1976 letter from Mr. John C. Houlihan, Executive Secretary of the Mayors' Conference, recommending that Ms. June Bulman, Council member, City of Concord, be appointed to the Health Systems Agency; IT IS BY THE BOARD ORDERED that the recommendation of the Mayors' Conference is APPROVED. PASSED by the Board on• March 23, 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. ec• Alameda County c/o HRA Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 23rd day of March 1976 Contra Costa County Mayors ' J. R. OLSSON, Clerk Conference By Deputy Clerk County Administrator County Counsel Mar ` Craig H 24 8175 10M 00101 In the Board of Supervisors of Contra Costa County, State of California March 23 , 1976 In the Matter of Approving Ordinance No. 76-32 Extending Provisions of Interim Ordinance No. 75-50. This being the time fixed for hearing to determine whether Interim Ordinance No. 75-50, requiring land use permits for development within the Pleasant Hill BART Station Environs area, should be extended for eight months, and no one having appeared in opposition; and On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that Ordinance No. 76-32, extending Ordinance No. 75-50 to December 2, 1976, is ADOPTED, effective April 2, 1976. IT IS FURTHER ORDERED that a copy of said Ordinance be published for the time and in the manner required by law in the "Contra Costa Times." As recommended by Supervisor J. E. Moriarty, IT IS FURTHER ORDERED that the Planning Department staff is DIRECTED to prepare a progress report for submittal to the Board in three months. PASSED by the Board on March 23, 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 Supervisors affixed this 23rd day of March 1976 J. R. OLSSON, Clerk By Deputy Clerk Mar " Craig H 24 8/75 10M 00102 2 In the Board of Supervisors of Contra Costa County, State of California March 23 _119 76 In the Matter of Appeal of Sleepy Hollow Improvement Association from Planning Commission Approval of Tentative Map for M. S. 139-75, Orinda area. Mr. Clark Wallace, Applicant. This being the time fixed for decision on the appeal of Sleepy Hollow Improvement Association from Planning Commission approval of the tentative map for Minor Subdivision 139-75, Orinda area (Mr. Clark Wallace, applicant) ; and Supervisor J. E. Moriarty having recommended that, in view of the absence of Supervisor W. N. Boggess, the decision be deferred to April 6, 1976 at 10:45 a.m. ; IT IS BY THE BOARD ORDERED than the aforesaid recommenda- tion is APPROVED. PASSED by the Board on March 23, 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: Sleepy Hollow Association Witness my hand and the Seal of the Board of Mr. Clark Wallace Supervisors Wooldridge Construction affixed this 23rd day of March . 19 76 Mr. A. C. Charter J. R. OLSSON, Clerk Director of Planning Public Works Director By , Deputy Clerk County Counsel Ma Craig H 24 Sn5 10M �3 a r In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Contra Costa County Solid hyaste Management Plan. The Board on March 9, 1976 having referred to its Government Operations Committee (Supervisor J. P. Kenny serving in thelace of Supervisor A. hi. Dias and Supervisor E. A. LinscheiJ the draft of the Contra Costa County Solid taste Management Plan; and Supervisor Kenny having this day suggested that decision on the aforesaid plan be deferred, inasmuch as the Interim Ad Hoc Committee is preparing a recommendation for suggested change in the composition of the interim policy committee as provided for in the plan document; and Supervisor Dias having urged the Solid Waste Plan itself be submitted to the State at this time with the understanding that the portion concerning the Interim Policy Committee would be submitted at a later time; and j Board members having othezwise commented, IT IS BY THE BOARD `bRDERED that decision on the above matter is deferred to March 30, 1976. PASSED by the Board on March 23, 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: Committee Members Wdriess, my hand and the Seal of the Board of Public Works Director Supervisors Environmental Control affixed this 23rd day of 'March . 1976 County Administrator J. R. OLSSON, Clerk County Counsel B S,_ L j duty Clerk enaa ac.' es H 24 ens conn 00104 In the Board of Supervisors of Contra Costa County, State of California March 23 ' 19 76 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 46-72, Danville Area. WHEREAS an agreement with Osgood Construction Company, Inc. 7535 Northland Avenue, San Ramon, Ca 94553, for the installation and com- pletion of private improvements in I-nor Subdivision 46-72, Danville area, has been presented to this Board; and WHEREAS said agreement is accompanied by Fidelity and Deposit Company of Maryland Performance Bond No. $917527, in the amount of $3,000.00, for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of the above Minor Subdivision; NOW, THEREFORE, on the recommendation of the Acting County Building Inspector, IT IS BY THE BOARD ORDERED that this agreement is APPROVED, and the Chairman is AUTHORIZED to execute same on behalf of the County; and the previous agreement with F. Jack Hope, et al, executed January 29, 1973, is EXONERATED. PASSED by the Board on March 23, 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 Building Inspection Dept. Supervisors Grading Section affixed this 23rd day of March . 1976 J. R. OLSSON, Clerk By Deputy Clerk Rondalynn Shac es ooJa5 H 24 as ioM8/75 J-n-o'�OR SUBDIVISION AGREEMENT (§1) Minor Subdivision: 46=72 (§1) Subdivider:Q 4qo C.oySrguertoAJ Co., .. (Private Inproverzents) 57 3-5 Wt2rHcjwo Ava C5,%+., u ` (§!) Effective Date: ,viAQcu , _t 61 11`1& (§2) Completion Period: In-f (53) Deposit: (faithful per _Tf_ ' '� 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise 'and agree as follows concerning this subdivision: + 2. Improvements. Subdivider shall construct, ' install and complete private road and street improvements, tract drainage, street -signs, fire hydrants, and all improvements as .required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a Manner equal or superior. to the requirements of the. County Ordinance Code and rulings made thereunder; and where there is a con- flict bett•+een'the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider snall,- in accordance with Section 922-4.604 (3) of the County Ordi- - nance Code, deposit as security with the -County at least the above- specified amount, which is the total estimated cost of the work, in the form of a cash deposit, a' certified or cashier's check:, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and -indemnify the indernitees 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, - comn. issions, officers, agents and employees; B -- The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined belt .* and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage wa.s unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C -- The actions causinr, liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this - a-reer..ent and attributable to the Subdivider, contractor, subcontrac- tor, or any officer; agent or employee of one or more. of them; D - Non--Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Inderinitee has .prepared, sup6lied, or approved any plan(s) or specification(s) in c,�;.nection with this work or subdivision, or has insurance or other iri(O!mnification. covering any of : :nse matters, or that the alleged . dans-z-ge resulted partly from any :t - ;ligent or willful misconduct of an, Indemnitee. 5. Costs. Subdivider shall pay when due all -the costs of the work., including inspections thereof and relocating existing utilities required thereby. 6. Nonnerfornance and -Costs .Costs . If Subdivider fail: to complete the :ler:. -- cl Improvements I•rithin tl:e time specificd in this agrce:.:unt or extensions granted, County may proceed to complete them by .contract 5' Microfilmed %vith bard order J � . .r otherwise, and Subdivider shall pay the costs and charges there- for ir�.mc diately upon demand. If County sues to compel performance of this agreement or recover the -cost of completing the improvements, Subdivider shall pay all reasbnable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. - 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the "County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. S. Warranty. Subdivider warrants that the said improvement plan is adequate .to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the 'inprovements as complete, the inprovement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. Vo Waiver by County. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of -said work and/or materials , or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of he terins and conditions hereof. - 10. Record 74ap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUN_ OF CONTR!1 CO TA SUBDIVIDER: (see note below) 13 OSGOOD CONST;ZUCTIOr; CO.., INC. airman, Boar upervaors �. ATTEST: J. R. OLS 27 County Clerk Bye & ex officio Clerk of the BoardDesigoate off cial .capacity in •the-business) By. P, Note to Subdivider: (1) Execute Ron�alynn hackies Deputy acknowledgment fora below; and (2) If a corporation, attach a certified cony of (a) the by-laus or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. _ State of California ) (Acknowledgment by Corporation, County of Santa Clara ) Partnership or Individual) On March 2, 1976 , the person(s) those _na' me(s) is/are swgned above for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument,' .and acknowledged to me that he executed it and that the corporation or partnership named above executed it:-. WMy ry Poblic DK19" &WW9 %'Gale Ann de Give- .TA CLARwmL EW Notary Public" for said County and State (CCC Std. Form; Rev. 12/711) MJB:bw -2- _ f r. - 0010'7 ,� ti n A STOCK COMPANY - ESTABLISHED 1890 11 .t 6 0 0 -Deposit k(DM HOME OFFICE aF MARYLAND BALTIMORE fi �f 8917527 Performance Bond (The premium charged on this bond is$------45,.Q.Q_----------being at •f the rate of $__ 15.0 0 _- per thousand of the contract price) :KNOW ALL MEN BY THESE PRESENTS: That_-..__-___._-_ OSGOOD CONSTRUCTION CO_, ........--------------------_-..------_--..-------..--._..._-----•--•-----•-------------------------------------- as Principal, hereinafter called Contractor, and FIDELITY AND DEPOSIT COMPANY Or MARYLAND, a corporation f ` of the State of Maryland, with its home office in the City of Baltimore, Maryland,as Surety, hereinafter called COUVTY_.OF ig Suret}-,are held and firmly bound unto___._..__..........:...- _..C4r. RA .....................---- :-------------------------------•----------------------------------------_------------------------------------------------•--------------------------- 1 , as Obligee, hereinafter called Owner in the amount of THOUSAND AND N01100-------- + .........................._......_...._..._.._....------- .....-.........- `" ------------------------------------------------- Dollars 0 for the payment whereof Contractor and Surety bind themselves, their heirs, executors, administrators, suc- A, cessors and assigns,jointly and severally, firmly by these presents. _! WHEREAS, Contractor has by written agreement dated.-_._-----------__---_____--------- ___.____...._______.._..__.__._.__ -! � ; till � entered Into a contract with Owner for_--___-w_-_.1nS?.14:..S41bS�.7.Ya.S.x<?T.i_...Ll.'S1Yr3tt�...ZAI�i>~c1Y.et�entS1 + ..x; ....5_....46-.7.2..................................--......................................----•---•--------•--.............._................_......_ __ IIS' in accordance with drawings and specifications prepared by............................................_------------ ..._..----_.. ._... ._..--....-- ---........ .- . . ..... ._. ._ _ _-- !1 ' which contract is by reference made a part hereof, and is hereinafter referred to as the CONTRACT. { NOW,THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH,That,if Contractor shall promptly and faithfully perform said CONTRACT, then this obligation shall be null and void; otherwise it shall remain in full force and effect. ( Whenever Contractor shall be, and declared by Owner to be in default under the CONTRACT, the Owner having performed Owner's obligations thereunder,the Surety may promptly remedy the default,or shall promptly (1) Complete the Co..NTRACT in accordance with its terms and conditions, or (2) Obtain a bid or bids for submission to Owner for completing the CONTRACT in accordance with its terms E and conditions,and upon determination by Owner and Surety of the lowest responsible bidder,arrange for a contract be-tween such bidder and Owner and make available as work progresses(even though there I� E ' should be a default or a succession of defaults under the contract or contracts of completion arranged under this paragraph)sufficient funds to pay the cost of completion less the balance of the contract price; { but not exceeding: Including other costs and damages for which the Surety may be liable hereunder, the ( amount set forth In the first paragraph hereof.The term "balance of the contract price," as used in this { !({i paragraph,shall mean the total amount payable by Owner to Contractor under the CONTRACT and any +� amendments thereto, less the amount pro-,r'rly paid by Owner to Contractor. Any suit under this bond must be instituted hefure the expiration of two 2years from the d-.-e on which ;`i: + final payment under the CONTILACT falls due. tt � No right of action shall accrue on this bond to or for the use of any person or corporation other than the '1= Owner named herein or the heirs, executors, administrators, or s cessors of Owner. 11i Signed and sealed this.............25th................................dav --..... _.. ------a XT.......----_- . A.D. 19.:76_ (? j' OSGOOD VSTR CT it __' ................. ..........._.... Co.,_ It1l (aEAL) / I 1 Prinri�nl � ,•�' I� In the nr,---Prr nf. rrrrn THREE THOUSAND AND N01100-------- - as Obligee, hereinafter called Owner in the amount of.................................................... ................ ------------------------------------------------- ....................................................... for the payment whereof Contractor and Surety bind themselves, their heirs, executors, administrators, suc- cessors and assigns,jointly and severally, firmly by these presents. WHEREAS, Contractor has by written agreement dated.---------_----- - ------------------ t entered into a contract with Owner for----.-_.W. X.. s J Y ............ S. A.6=2 2.............................................................................................................................................. in accordance with drawings and specifications prepared by............................................------------------------------------------- .................................................................................................................----------- .............................. which contract is by reference made a part hereof, and is hereinafter referred to as the CONTRACT. NOW,THEREFORE,THE CONDITION OF THIS OBLIGATION IS SUCH.That,if Contractor shall promptly and faithfully perform said CONTRACT, then this obligation shall be null and void; otherwise it shall remain in full force and effect. Whenever Contractor shall be, and declared by Owner to be in default under the CONTRACT, the Owner having performed Owner's obligations thereunder,the Surety may promptly remedy the default,or shall promptly (1) Complete the Co.NTRAcT in accordance with its terms and conditions, or (2) Obtain a bid or bids for submission to Owner for completing the CONTRACT in accordance with its terms and conditions,and upon determination by Owner and Surety of the lowest responsible bidder,arrange for a contract between such bidder and Owner and make available as work progresses(even though there should be a default or a succession of defaults under the contract or contracts of completion arranged under this paragraph)sufficient funds to pay the cost of completion less the balance of the contract price; but not exceeding,including other costs and damages for which the Surety may be liable hereunder, the amount set forth in the first paragraph hereof.The term "balance of the contract price," as used in this paragraph,shall mean the total amount payable by Owner to Contractor unde:-the CONTRACT and any It amendments thereto, less the amount proprerly paid by Owner to Contractor. Any suit under this bond must be instituted befure the expiration of two (2) years from the&�'-z on which 46 1, final payment under the CONTILACT falls due. No right of action shall accrue on this bond to or for the use of any person or corporation other than the T., Owner named herein or the heirs, executors, administrators, orsuccessors of Owner. X r Signed and stated this.............2-5.th................................dav AX -y....... A,3i. 19,'76.- OSGOODSTR CT N Co., IN ................ ..... ...................... ......................... SEAL) .0. Principal In the presence of: FIDELITY AND DEPOSIT COMPAN ................................................. Attest*..................................................................................i' By.'21..........:� 1 1 Attesting Agent Attorney-in-Fact CAI-504%-I'M.9-66 174187 j,riviae wurLz If IA! —coway of_.Santalana_ On thir—dth--, of—March in the year one thousand nine hundred and-7 6 before me, Calvin F- Gunn a Notary Public, State of California, C3 duly commhsioned and sworn,personally oppeared---_ 'p. It �j'�z known me to be the pmes ident drPof the corporation described in and that executed the within instrument,and also knoun to me to be 0' V Nt" GP the Person—who executed the %tithin instrument on behalf of the corporation therein named, and --,I acknowledged to me that such corporation executed Ihesame---------- IN WITNESS WHEREOF I have hereunto set iny /land and affixed my o5cial seal in the e of- -San1-1--r-1aX-L------Ihe day and year in this certificate first above written. Gj V, 7. ll Notary Public,State of California. C—de ZaForin No.28-(Ac1mowjedwwot--c.Vti .. ..). 190-1190.1) S3316 my cotimiisi-ion ExpiresExpiresMay 2. 1978 ml STATE OF CALIFORNIA County On --_----day o1---F—eb�r-A?Lr-y---i. Ilse year one thousand nine hurdred and-aey-e-nty-.SiX--- before tne, nc�-Z1Jjft35ELs ON01'ry Public in and for the County of ... Slate of California,residing therein. duly commissioned and sworn,personally appeared-----_-__ Y. A. Tittle known to me to be Ilse terson..wh,7sr rarre. is to the within instrument Crit r-chn-r-,le! v, e I,, IN sec;[ my ,.� its Ihe.----coll Santa Clara y o ----I;tc day and year this certificate first above written. 00108 AICO-LITILIN Line F&rn mo. co-003 -AcknowJedgMent--Gen,,L Notary Public in and for County of_._-Santa q1Ar C rn State of AUG ia. duly 9, My Commission977 •3a Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICEr SXTiMORr MD. KNow ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion of the State of Maryland,by H. C. GARDE ,Vice-President,and R. C. RICKER , A,sistant Secretary,in pursuance of authority granted by Article VI,Section 2,of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power,by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys- in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and assignments of judgments, decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and documents which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Dwight Mitchell, Y. A. Tittle and Jack Jones, all of Palo Alto, California, EACH, ,., , . , ,- ft rue and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and Gleed: any and all bonds and undertakings, each in a penalty not to exceed the sum of ONE HUNDRED THOUSAND DOLIARS ($100,000),.. tI t 1e execution of such bonds or undertakinbs in pursuance of these presents,shall be as bindingupon said Company.as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. This power of attorney revokes that issued on behalf of Dwight Mitchell, dated November 2, 1970 and also that of Jack W. Jones, dated November 2, 1970. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IY WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this .......................7th....---.... ._ ..---day of----------------- ovember--------------•----......A.D. 1972------ ATTEST: FIDELITY AND DEPOSIT COMPA1INY OF ATARYLAND (SIGNL'D) ................................................R�__�._...RIC_KER.............. B3'---_._----••••-•---------•-----------------B- C---GA R-_ - - (SI:AL) Assistwit Secretary Vice-President STATE OF 1IARIZA\D CITY OF BALTIMORE On this 7th day of November , A.D. 1972 before the subscriber, a Notary Public of the State of liar gland,in and for the City of Baltimore,duly commissioned and qualified,cone the above-named Vice-President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,to me personally known to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed iv 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 Corporation. Ix TFsTnioxY WHERr.OF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and,year first above written. (SIGNED) (SEAL) ?Votary Public Commission Expires- Aiy__1,197-4 CERTIFICATE 1,th• a^d,rr.;eecl,A--i•tacit w•cret::rc of th,, F:ata.T I Y Avu Dr•re►>tr C0u1-A--Y of NlAw .c:D,do hereby certify that the original ►' :\*.., -} r!ti:l,i ,',;ir_it it•is !^ii,t:. i, 'c f `c drtte of this rl I : 1 c: r ct oPy,i ! 1 roc: cot uu to crr[ifcatc•ars do .:--,r certift tha, the\'ire-t'n ;d nt uhc.c c ,1 t;:_ cd Povrcr ut :1r nn• ore of the additioi, I Vi, -i'rr:de::t,,pe- cia;. uthorizedby the Board of Director.;to app,int any Attorney-in-Fact a�provided in article Vl,Section 2 of the By-Lau•:of the :r,..LITY AND DEPOSIT COMPANY OF.l1ARYLAVD, l hi,Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the Flt,L'_*rt AND DFL'OSIT CO3IPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969.. R:.>tlLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, :vhether heretofore or hereafter, wherever appo.aring upon a certified copy of any power of atto�rne}}•issued by the Company,shall be va;:,t., td binding upon the Company with Lite.ame force and effect as though manually affi .- lv TFSTI)IONY WIIERFOF, I have hereunt:i s:ibscribed my name and affixed the corporate seal of the said Company, this -2.5 .12_ -..»_.__.._ _day of..- F4fl_1+.Maxy_.._.__. _._._., 1916- 01 Vq ..........---........-...__...-...._...---•-_..... .. k._....�. L1319—Ctf. Assistant Secretary In the Board of Supervisors of ' Contra Costa County, State of California March 23 019 76 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 52-75, El Sobrante Area. WFMREAS an agreement with John H. Edwards and John Oliver, 4071 Dam Road, El Sobrante, Ca 94803, for the installation and completion of private improvements in Minor Subdivision 52-75, El Sobrante area, has been presented to this Board; and WHEREAS said agreement is accompanied by Western Surety Company Surety Bond No. 2294140 for $4,300, the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision; NOW, THEREFORE, on the recommendation of the Acting County Building Inspector, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on March 231, 1976. .c hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Applicant Witness my hand and the Seal of the Board of Building Inspection Supervisors Grading Engineer affixed this 23rd day of March , 19 76 J. R. OLSSON, Clerk By Deputy Clerk Rondalynh Shackles H 24 8/75 10M 00110 y.: MIN011 SUBDIVISION AGREE1•i17.'1IT (§l) Minor Subdivision: 1M. S• ' (§1) Subdivider:f�� /, _u (Private Improvements) 40,11 DAM Qo _ � -�G g,zRNi G (51) Effective Date: mARCA q J76 (52) Completion Period: one YcAR 03) Deposit : (faithful perf. )$ 4-3L 1. Parties k Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County" , and the above- named Subdivider, mutually promise •and agree as follows concerning, this subdivision.: 2. Improvements. Subdivider shall construct , ' install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County' s Building Inspection Department. . Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.a0B of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4 .604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the wn-kj. in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing; his faithful perfor- mance of this agreemen . 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees ; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined bel6w , and including personal injury, death, property damage, inverse condemnation, or any combination of these , and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as cor.:meted, and including the defense of any suit(s) , action(s) or other proceeding(s) concerning these; C - The actions causin Nabi lith; are any act or omission (re�;li- gent o_' non-nej;lif-en%) in connection gid1 th the riatters covered by h-I s . .. �� .... .v .:u al.:T'i.;..ita......0 to ..uc cv:at..uC.vOr, .,1L J v. v— tor, or any officer; agent or employee of one or more of then:.; D - Iron-Conditions: she promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other inderi�nification. covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. 11onnerformance and Costs . If Subdivider fails to complete the work and within thL- time specified In this agrce merit ori{� extension3 granted, County may proceed to complete theca by contract Mcro'ilmed with board order 00111 or otherwise, and Subdivider shall pay the costs and charges the irLmediat-ely upon demand. If County sues to compel performance of -this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Warranty. Subdivider warrants that the said improvement plan - is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. g. Ido Waiver by County. Inspection of the work and/or materials, or approval o: work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of .said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10. Record Mao. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUNTY F CONTRA COSTA SUBDIVIDER: (see note below) X B 4009tG rman, Board runty ervisors //� ATTEST: J. R. OLSS Clerk ,-- & ex officio Clerk_ of the Board esignate official capacity n .the business) By� Note to Subdivider: (1) Execute Pondalinn Shackles Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of Califoi,nia ) Ss (Ackno:•rledgment by Corporation, (� �{ {� ) Partnership or Indivlciu4l) County--4f n,,. ,, .}( :,, .� On *-, / 7 - , the person(s) whose .name(s) is/are signed above f r Subdivider and who is kno:•:n to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acknf; ledged to me that he executed it and that the corporation or partnership named above executed it. C ri OF ICIAL Sc AL I THOMAS FRAi�C15 GOZZA�IO NOTARY PUBLIC -CA.1.0✓VIA ccNTaA COSTA COUNTY Notary Public for sai /County and State /J�Crmm,von E.p;,t% Fcn, IA. 1977 (CCForm; Rev. 12/711) MJB:btir -2- 00112 WESTERNS SURETY COMPANY 0ae gmeIi�al& 01&d /00 . I - IF, i CHICAGO • SIOUY. FALLS • DALLAS t PALO ALTO - HALA-CYNWYD. PA. i CONTRACT BOND KNOW ALL MEN BY THESE PRESENTS: BOND No.--AU9 4 7 4 0 That we, John H_ Edward—, and John F. Oliver of the C_i ty-o_f El Sobrante . State of California as Principal, and the WESTERN SURETY COMPANY a corporation.rporation, as Surety, are ! held and firmly bound unto the County of Contra Costa, California 1J hereinafter called the Obligee, in the sum of 1 —E4U ------------($4,300.00 ) DOLLARS, `4 for which payment said Principal and Surety bind themselves by these presents. WHEREAS, the Principal has entered into a written contract with the Obligee dated the day i.. of , 19_, to install road improvements for the County of !� Contra Costa, California. I4; � rs' which contract and specifications are hereby referred to and made a part hereof. L NOW THEREFORE, the condition of this obligation is such, that if the said Principal shall faithfully perform � ! said contract and indemnify the said Obligee from any loss, resulting from the breach of any of the terms and condi- tions thereof and shall promptly pay all persons supplying labor or material in the prosecution of the work provided s llr3� for in such contract, then this obligation shall be void, otherwise to remain in full force and effect. 7I�•; Dated this 4th day of____ March , ig 76. Principal Principal Q,— ACKNOWLEDGMENT Countersigned W E �r ER•N S U R E T Y CO,M P A 11 Y B 33 E J -aS keti7y_ , ���, nt' CResident Agent OF SURETY .s' CAND i C= E. 0530;t1I STATE OF CALIFORNIAr;u c.�r r'L i;L tc— ll ss Sa a C ara _ SANTA CLARA C04;.TY County of . .... r t :.ty ti on,rei::oa Expires Sep:cmbcr 17, i9%% • 44 rf `I:S3:J5'•":L'•'..:'• "•"'st:"' •••:L:"•--•asi::Iiaa On this._.__4tnday of—____ ______ March_ 19.7G before me. the undersigned officer, personally appeared_.Z-. ._Mvd1ana —_ who acknowleddcd hilnsvIf to b� tht?? siS .ari�L Secretary I:3 i0fficial Title or Attorney-in-Facto of the WESTERN SURETY COMPANY, a corporation, and that he as such officer, being authorized so to do, executed u►! the foregoing instrument for the purposes therein contained by signing the na::1e of the corporation by himself as such officer. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my official seal the day and year last above written. My commission expires ' l2-ss Notary Public wiiti board order Vulla In the Board of Supervisors of Contra Costa County, State of Califomia March 23 , 19 76. In the Maher of Request for Amendment of Lease at Buchanan Field. The Board having received a March 16, 1976 letter from Mr. Garry Grover requesting amendment to his Buchanan Field lease to permit him to occupy a small office in the existing building and to exempt this specific use from•the percentage payment alleg- edly set forth in his October 6, 1974 lease; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director for recommendation. PASSED by the Board on March 23, 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 dote aforesaid. Witnemy hand and the Seal of the Board of cc: Mr.. Garry Grover ss Supervisors Post Office Box %27 � this Z�rd da of March . 19 76 �oacord, California 4520 Y Public Works Director J. R. OLSSON, Clerk County Counsel By Deputy Clerk Airport Manager Jean L. Miller County Administrator H 24 8/75 10M 00114 it In the Board of Supervisors of Contra Costa County, State of California March 23. , 19 76 In the Matter of Drainage Culvert, . ' Sand Mound Boulevard, Contra Costa County. Supervisor E. A. Linscheid having called attention to a March 19,. .1976 letter he had received from Mr. Richard Rockwell of Rockwell , Rogers & 'McGrath , Attorneys for Reclamation District No. 799., Hotchkiss Tract, transmitting correspondence exchanged between the Public Works Depart- ment and himself with respect to the problem the District, is having regarding replacement of a drainage culvert across . Sand Mound Boulevard, and requesting the Board' s assistance in this matter; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on March 23, 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. c c. M r. Richard Rockwell Witness my hand and ti» Seal of the Board of {lubl i c Works Director S"peWisors County Administrator affixed this 23rd day of March . 1976 J. R. OLSSON, Clerk By Deputy Clerk Robbie G t errez H 24 8175 10M 0011.5 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Request for Refund of Park Dedication Fee. The Board having received a Yerch 15, 1976 letter from Mr. Oscar Anderson, 243 Wooten Drive, walnut Creek, California, 94596, requesting a refund of a $300 park dedication fee paid in connection with issuance of a building permit for Parcel Number 376-031-027 (P.D. Number 23-76, dated January 26, 1976); IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation. PASSED by the Board on March 23, 1976. 1 hereby certify tho the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Oscar Anderson Witness my hand and the Seal of the Board of Director of Planning Supervisors Acting County Building affixed tha23rd day of March 19 76 Inspector Public Works Director �/ J. R. OLSSON, Clerk County Administrator gy Deputy Clerk MaAne M. Neufe H 24 8/115 10M 00116 y In the Board of Supervisors of Contra Costa County, State of California Larch 23 , 19 ZL In the Matter of High Input Project III (Prevention of Learning Problems in High Risk Infants and Young Children: Child Advocate Method). The Board having received a March 8, 1976 letter from Geraldine M. Devor, Ed.D. , Director, High Input Project,concurring with the State Department of Education consultant who program audited Project III (Prevention of Learning Problems in High Risk Infants and Young Children: Child Advocate t:ethod) and recom— mended a multi—agency approach to provide continued funding for Child Advocacy in Contra Costa County; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on March 23, 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: Geraldine M. Devor, Ed.D. Witness my hand and the Seal of the Board of Director, Human supe Resources Agency affixed this 23rd day of March 19 76 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Rondalynn Sha les H 24 8/75 10M W RS_?:I r ILL3 Szp3rin!cnd0n1 of Public Instruction and Director of Education .fS' STATE OF CALIFORNIA DEPARTMENT OF EDUCATION STATE EDUQUION BUILDING, 721 CAPITOL MALL. SACRAMENTO 95,714 February 27, 1976 Dr.. Floyd Harchus Contra Costa County Superintentent • of Sc;cols 75 Santa Barbara Road Pleasant Bill, CA 94523 Dacr Dr. 2larchus: On February 20, 1976 Dr. John Chandler and I conducted an ow;itP_ evaluation of your E-OW., Title IV-C project number 1783, "Prevention o; Lrz rning Problems in Iiigh Risk InEantr and Young Children; Child Advocate riethod..t' The projects interim report was revie:*ad, parents were intei-viewad, home visits ucre raw"'e, and the project staff -as consulted. From W observations of the prograya I would conclr,do that the staff is very well qurlifi ed and dedicated. 1'i;ere exists, in illy mine: scria real Concerns as to the extent to c:hich this project offers solutions to eduecti_onal problcns as oprone.d to social problems. For this reason, I would like to offer to you the folloui ne- suggestion. In that t11is project has batt one year of fording remaining I would suggest that. t€:one n-encies of county government concerned with welfare, child care, health, social wor€: and CdtlCirl:tC:CI, iri`aui^ but v ft--4, ba Ai?pr0$CIlCd fro-m the standpoint of nutiial cooperation in t 1"=GC.^.tis7n of reEO;irCeri t0 COritj_I?:19 this project. (f3S dell 2s project 01665; the tern•:nation of ESl_.4, Title IV-C fueling. It- seems -:) me that there is to be gained by r.11 concerned. I am of the opinion that this. project, as an "educational" effort, is so over,- extended into the areas of fraily social assistance that its cuucatio nt benefits .to children may become quer tionnble however, a sir..i_lar coordinated and cooper- ative program sponsored by the agencies indicated voeld sec to crake a mot of social and educational sen-e. Tire interim evaluation report, alchough net conciLSiva, indicates a peritivc tr,nd on the part of the ,project ct-._'_c:ren ..s cer=:_-red to the control cn,ddren. Microfilmed wi bo 01r -A.0 Dr. Floyd Marchus -2- February 27, 1976 Based on my observations during the onsite it is my intentica to recommend that this project be continued through fiscal year 1976-77, its las[ yer.r of funding, subject to the receipt of an acceptable Continuation Application. Hy tbart:s to the staff for the warm and cooperative maner in which Dr. Chandler and I were received. If I can be of further help please let me know. Sincerely, Alvin L. Clark Education Ad4-ainiotration Consultant ESEA, Title IV-C Plamn.ng and Federal Adrinist*ation (916) 322-5100 ALC:fs cc: Dr. Geraldina Davore Project Director 00119 In the Board of Supervisors of Contra Costa County, State of California March 23 , 1976 In the Matter of _. Increased Fee for The Devereux Foundation. The Board having received a March 1 , 1976 letter from Mr. Charles J. Fowler, Director of Admissions, The Devereux Foundation , advising that in order to continue quality thera- peutic treatment, the Foundation' s fee for services. as of July 1 , 1976 will be $1 ,245 per month ; IT IS BY THE BOARD ORDERED that the aforesaid notice of increase is REFERRED to the Director, Human Resources Agency. PASSED by the Board on March 23, 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. c c: The Devereux Foundation Witness my hand and the Seal of the Board of Devon , Pennsylvania 19333Supervisors Director, Human Resources affixed this 23rd day of_ March 19 76 Agency J. R. OLSSON, Clerk County Administrator By G u Deputy Clerk Probation Robbie Guerrez J H 24 8/75 10M 00120 � 1 in the Board of Supervisors of Contra Costa County, State of California March 23 11976 In the Matter of bequest for Recommendations for State Health Planning and Development Program. The Board having received a March 12, 1976 letter from Jerome A. Lackner, M.D. , Director, California Department of Health, advising that said department has been designated by the Governor as the State Health Planning and Development Agency under provisions of Public Law 93-641, and inviting suggestions and recommendations prior to April 5, 1976 for development of the State Health Planning program; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Administrator and the Director, Human Resources Agency. PASSED by the Board on March 23, 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: D.J"ctor`, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this 23rd day of March . 19 76 J. R. OLSSON, Clerk By `' Deputy Clerk Ma6 Craig H 24 8/75 lOM ■tJ�{V� /GJ A �- .t In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Proposed Secondary Wastewater Treatment Plant, Antioch Mill, Crown Zellerbach Corporation. The Board having received a March 12, 1976 letter from Mr. Edgar A. Noyer, Steam, Power & Utility Superintendent, Crown Zellerbach Corporation, advising that, by order of the California Regional Water Quality Control Board-Central Valley Region, Antioch Mill is required to install a secondary wastewater treat- ment plant prior to July 1, 1977; and Mr. Noyer having further advised that Crown Zellerbach Corporation intends to apply to the California Pollution Control Financing Authority for assistance in financing said treatment plant, that a statement as to the availability of local pollution control financing is required, and that he seeks assistance in obtaining such a statement; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director (Environmental Control). PASSED by the Board on March 2,, 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: Mr. E. A. Noyer Witness my hand and the Seal of the Board of Public Forks Director Supervisors Environmental Control affixed this 23rd day of hunch 19 16 County Administrator J. R. OLSSON, Clerk Deputy Clerk Helen C. Marshall H 24 8/75 lOM ©��d3o In the Board of Supervisors of Contra Costa County, State of California March 23 , 1976 In the Matter of Advance Billing by Cable-Vision Company. The Board having received a March 6, 1976 letter from Fir. and Mrs. Harry E. Cushman, 2212 Tice Valley Boulevard, ialnut Creek, California 94595, objecting to the require- ment of Cable-Vision Company that the monthly charge be paid in advance of the cable television service provided; IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the County Administrator. PASSED by the Board on March 23, 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: Mr. 2. Mrs. H. E. Cushman Supervisors County Administrator affixed this 23rd day of March . 19 76 J. R. OLSSON, Clerk By Deputy Clerk Ro bie G errez H 24 8/75 10M 00123 In the Board of Supervisors of Contra Costa County, State of California 1-larch 23 . ig 76 In the Matter of Recommendations with respect to Certain Sections of the 1976-1977 County <;cental Health Plan. The Board having received a March 11, 1976 letter from Joseph Hirsch- Q.D. , President, Comprehensive Health Planning Association of Contra Costa County, advising that its Board of Directors had reviewed three specific areas of the 1976-1977 County dental Health Plan: Planning process, format, and content, with special attention to CHPA recommendations following review of last year's plan; Specific recommendations from the General Mentally Disordered - Continuing Care chapter; and Coordination of future mental health planning with the Health Systems Agency; and Dr. Hirsch having submitted certain recommendations related to the aforesaid specific areas; IT IS BY TME BOARD ORDS"?'ELS that this matter is REFEliM to the Director, Human Resources Agency, .for report to the Administration and Finance Co=- ittee to review in conjunction with the budget for said Mental Health Plan. PASSEn by t'he Board on March 23, 1976. 1 hereby certify that the farepoins is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Comp. health Planning Assoc. Witness my hand and the Seal of the Board of Director, Human Supervisors Resources Agency affixed this 23rd dtry of ;larch . ig 76 County Administrator J. R. OLSSON, Clerk I:elen C. V rshall Deputy Clerk H 24 SPS 10M 00124 a COMPREHENSIVE HEALTH PLANNING ASSOCIATION OF CONTRA COSTA COUNTY March 11, 1976 RECEIVED James P,. Kenny, Chairman MAR 15 1976 Contra Costa County Board of Supervisors P. 0. Box' 911 J. R. OLZON CLERK BORA OF SUPEAVISORS Martinez, California 94553 RA �yn�STA CO. Dear Mr. Kenny: The Comprehensive Health Planning Association (CHPA) of Contra Costa County, at its March 8, 1976 Board of Directors' meeting, reviewed certain sections of the 1976-77 County Mental Health Plan. The review focused on three specific areas: I. Comments on planning process, format, and content, with special attention to CHPA recommendations following review of last year's Plan. II. Comments on specific recommendations from the General. Mentally Disordered - Continuing Care chapter. III. Comments on coordination of future mental health planning with the Health Systems Agency. Following are the'reconunendations formally adopted by the Board. PLANNING PROCESS 1. While the 1976-77 Mental Health planning process involved greater citizen participation than in the past, it is recommended that this participation be strengthened by: a. a mechanism for following up on initial invitations to individuals and groups to participate on the task forces; b: development of a common format for determination of task force composition; Microfilmed wifh board order c. contacting proposed task force members to determine the most convenient times and places of meetings. •, !�•a• � � a.�F. cam.. � �-a,-�-..,��.,�-r, 100 7TH STREET, RO0!!1 1600 • RICHNAOND. „s._d�7a".i -2de0- • 233-7D — w Page Two March 11, 1976 2. In order to ensure more direct accountability of the Plan to the community, the task forces should have the opportunity for,review and approval of the administrative implementati6n section of the Plan, 3. - An effort should be made to integrate task force recommendations from different geographical areas. 4. Since the definitions of different bed licensure categories are confusing, these definitions should be explained to task force members, and included in the Plan. This orientation for task force members might best be done by Health Systems Agency staff. SPECIFIC RECOMMENDATIONS FROM THE GENERAL MENTALLY DISORDERED-CONTINUING CARE CHAPTER " (Plan recommendations are in italics with committee comments following). "One hundred long term skilled nursing facility beds be established countywide with adequate and appropriate funding provided to ensure quality of care. Investigate the possibility of licensing some board and care homes as "L" facilities." - The Plan should provide more information on the need for this specific number of beds, and the proposed distribution of them. - The concept of "adequate and appropriate funding" should be more thoroughly explored, including possible or proposed funding sources. "Provide additional acute psychiatric beds in the county by use of privare agencies or local hospitals willing to provide these services. If the need for additional beds is demonstrated, contracts should be developed with private agencies or local hospitals_" The County Hospital is licensed for 90 acute psychiatric beds, but only operates 42 beds at present. Since CHPA revie:,v of proposed additional psychiatric beds cannot igncre the existence of these beds, the Plan should deal directly witn this issue, and speak to the County's intended use and/or disposition of these beds. "Establish a 24-hour holding unit in Fest County_" It is recommended that such a unit be developed in a facility with plans for acute psychiatric hospital care, in order to avoid costly transfers and ensure continuity of care. 00126 V. ' Page Three . • March 11, 1976 ' COORDINATION 'WITH THE HEALTH SYSTEMS AGENCY It is recommended that next year's Mental Health Plan be coordinated with the mental health sections of the Health Systems Plan of the = Health Systems Agency. If the Mental Health Advisory Board is inter- ested in becoming the mental health planning arm of _the Health System, Agency, then much more coordination between the respective staffs and committees needs to be developed in order to avoid duplication of effort. Also, the Mental Health Plan should deal specifically 'with those areas which will' be mandated to the Health Systems Agency;. The Plan should form a basis for decisions by the fully designated Health Systems Agency concerning: review of capital expenditures proposed by health -care facilities within* the health service area, the need for new institutional health services proposed for the area, review and approval or disapproval of applications for federal funds for health programs within the health service area, - recommendations to the State concerning projects for modernizing, constructing and converting health facilities in the area, - review of the appropriateness of existing institutional health services offered in the health service area. The CHPA wishes to thank the Mental Health Advisory Board for the opportunity to review this important Plan for the provision of mental health services in Contra Costa County, and a__ hope that these recommendations will be constructive to this and future Mental Health Plans for our county. We anticipate the continuation of our close working relationship with the Mental Health Advisory Board in the months to come. Sincerely, e^eph Hirsch, O.D. President JH:MS:jly 00127 in the Board ofSupervisors f Contra Costa County, State of California March 23 In .i Of Approval f Bond(s). IS BY T HE d&U.Vo that ~ J I �"'w'.yi�..+...f � �d�' � •.h,�'. � .. _ �, J 4 'y� �S .e � +.'fir; ,1 �� �'"�SfV��� v=..writ.' — `.-, w. .r *i �.. w� �✓ ��'',.y .s .`�'^ ,k�: i In the Board of Supervisors of Contra Costa County, State of California iiarch 23 19 76 In the Matter of Reco=endations :•rich respect to Certain Sections of the 10,76-1977 County ._ental Ileal th Plar_ he Board having received a March 11, 1976 letter from Joseph Hiirsch, O.D. , President, Comprehensive Health Planning Association of Contra Costa County, advising that its- 3oard of Directors had reviewed three specific areas of the 1976-1977 County Mental Health Plan: Planning process, format, and content, with special attention to CITA reco=endations following review of last year's plan; Specific reco=endations from the General riertal,ly Disordered — Continuing Care chapter; and Coordination of future mental health planning with the Health Sysnems Agency; and Dr. Hirsch having submitted certain -eco=endations related to the aforesaid specific areas; 11' 1S BY TIE 1:3O430 0.D:_ nE what tis na4ter is �. i:w• ??,, to the rlirectjor,, f:uman lRejources ACency, for report to the Adainis tration and Finance C==ittee to revie:: in conjunction tr AU the budget for said .Mental Health. Plan. PALSS-'• by the !!card on :.arch 23, 1976. c: 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--: Copp. 377e:ilth -Planning tisscc. Witness my hand and the Seal of the Board of is ecto� , ,.zman Supervisors P.esources Ar-ency affixed this 2'r� day of ',-.arch 19 76 County Administrator / J. �R. OLSSON, Clerk By / �,�,/ G �ZZ,�f�i;�LeA Deputy Clerk I.-1 en C. __a.rshall H 24 8/75 IOM y "/, �a COMPREHENSIVE HEALTH PLANNING ASSOCIATION . OF CONTRA COSTA COUNTY March 11, .1976 RECEIVED James P. Kenny, Chairman MAR `15 1976 ' Contra Costa County Board of Supervisors C. . P. 0. Box' 911 owO CLERK SO OF sur-c"IsoRs Martinez, .Cal i forni a _94553 RA A co. Dear Mr. Kenny The Comprehensive Health Planning Association (CHPA) of Contra Costa County, at its March 8, 1976 Board of Directors' meeting, reviewed certain sections of the 1976-77 County Mental Health Plan. The review focused on three specific areas: I. Conments. on planning process, format, and content, with special attention to CHPA recommendations following review of last year's Plan. II. Comments on specific recormnendations from the General-Mentally Disordered - Continuing Care chapter. , III. Comments*on coordination of future mental health planning with the Health Systems Agency- Following- are gency_Following- are the'reconmendations formally adopted by the Board. PLANNING PROCESS 1. While the 1976-77 Mental Health planning process involved greater citizen participation than in the past, it is recommended that this participation be strengthened by: - a. a mechanism for following up on initial invitations ' to individuals and groups to participate on the task forces; b: development of a common format for determination of task force composition; Microfiime4 wifh board order c. contacting proposed task force members to determine the most convenient times and places of meetings. ZA 100 ✓ 7TH STR£F_T, RGOlA 1600 * RrGfr;Vt4r;o, .-z_:F7'i�:i a=-a3 « 233-70--ct7a. 3591 (�� 17 M i Page Two - March 11, 1976 , 2. In order to ensure more direct accountability of the Plan to the community, the task forces should have the opportunity for-review . and approval of the administrative implementation section of the Plan. - 3. - An effort should be made to integrate task force recommendations from different geographical areas. - 4. Since the definitions of different bed licensure categories are . confusing, these definitions should be explained to task force members, and included. in the Plan. This orientation for task force members might best be done by Health Systems Agency staff. - SPECIFIC RECOMMENDATIONS FROM THE GENERAL MENTALLY DISORDERED-CONTINUING CARE CHAPTER- (Plan recommendations are in italics with co.. ittee comments following). "One hundred long term skilled nursing facility beds be established countywide with adequate and appropriate funding provided to ensure quality of care. Investigate the possibility of licensing sow board and care homes as' "L" facilities." The Plan should provide more information on the need for this specific number of beds, and the proposed distribution of them. The concept of "adequate and appropriate funding" should be more thoroughly explored, including possible or proposed funding sources. "Provide additional acute psychiatric beds in the county by use of private agencies or local hospitals willing to provide these services. If the need for additional beds is demonstrated, contracts should be developed with private agencies or local hospitals_" The County Hospital is licensed for 90 acute psychiatric beds, but only operates 42 beds at present. Since CHPA review of proposed additional psychiatric beds cannot ignore the existence of these beds, the Plan should deal directly with this issue, and speak to the County's intended use and/or. disposition o.` these beds. "Establish a 24-hour holding unit in west county-" It is recommended that such a unit be developed in a facility with plans for acute psychiatric hospital care, in order to avoid costly transfers and ensure continuity of care. 00126 � 1 Page Three _ March 11, 1976 - COORDINATION WITH THE HEALTH SYSTEMS AGENCY It is recommended that next year's Mental Health Plan be coordinated" with the mental health sections of the Health Systems Plan of the = Health Systems Agency. If the Mental Health Advisory Board is inter- ested in becoming the mental health planning arm of•the Health System. Agency, then much more coordination between the respective staffs and committees needs to be developed in order to avoid duplication of effort. Also, the Mental Health Plan should deal specifically with those areas which will' be mandated to the Health Systems Agency;, The.'. ' Plan should form a basis for decisions by the fully designated Health Systems Agency concerning: - - review of capital expenditures proposed by healthcare facilities within' the health service area, = . the need for new institutional health services proposed .for the area, review and approval or disapproval of applications for ;federal funds for health programs within the health service area, - recommendations to the State concerning projects for modernizing, constructing and converting health facilities in the area, - review of the appropriateness of existing institutional health services offered in the health service area. The CHPA wishes to thank the Mental Health Advisory Board for the opportunity to review this important Plan for the provision of mental health services in Contra Costa County, and we hope that these recommendations will be constructive to this and future Mental Health Plans-for our county. We anticipate the continuation of our close working relationship with the Mental Health Advisory Board in the months to come. Sincerely, - f^eph Hirsch, O.D. President • JH:MS:jly 00127 I - In the Board of Supervisors of Contra Costa County, State of California March 23 or 19 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 4801 City of I B Investment, 5007558 $49000 Concord Inc. . t PASSED by the Board on March 23, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Tax Collector Supervisors with copy of bond(s) affixed this 23rd day of March 19 76 J. R_ OLSSON, Clerk By . Deputy Clerk Rondaly6n Shackles 31 Dora$ 'WARD W.LCAL. ALFRED P.LOHELI .;ouatr Treosuror•Tax Collector Assistant County Treasurer Tax Collector TAX COLLECTOR'S OFFICE a' First Installment of Taxes First Inctallnent of Taxis CONTRA COSTA COUNTY Due end Parable .''� .: = Delinquent on the First Day at Nowombor'; on the Tenth Day of Docemb er MARTINEZ, CALIFORNIA . ...._______..____ Second Installment of Taxes Phone 228-33000•Est'2385 Second Installment of Taxes Due and Payable1()76Delinquent 1"18rch 17-) on the First Day of Fabnmrr on the Tenth Day of April sx THIS TRACT IS NOT MED BY OCTOBER 31, 19 76,9 THIS MM IS VOID This will certify that I have examined the nap of the proposed subdivision entitled: TRACT N0. 4801 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the Bias. Th 1975-76tax lienhas been paid in full. Our estinate of the l� ��en, which became a lien on the first day of IArch, 1976, is $ 4:000.00 . _ EDiraiARJT W. LEAL - Tax Collector By: dl n CEIVED AR18 1976 J. R. OLSSON (JERK BOARD OF SUPERVISORS C NIRA Bond No. 5007558 • BOND AGAINST TAXES KNOW ALL MEN BY THESE PRESENTS: THAT I-B INVESTMENT, INC. , as principal, and HARTFORD ACCIDENT AND INDMIK .TY COMPANY and as sureties are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Four Thousand and no/100 DOLLARS ($ 4,000.00 ) to be paid to the said County of Contra Costa, for the payment of which we and each of us bind ourselves, our heirs, executors, administrators, and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 15th day of March , 19 76 . The conditions of the above obligation are such that WHEREAS, the above bounded principal is about to file a Map entitled Subdivision No. 4801 and covering a su 'vision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said Map, which taxes and special assessments collected as taxes, are not as yet due or payable. STATE OF CALIFORNIA ss. COUNTY OF.....AWT 1SCQ...-. On this....1ath....day of.........Mar0h.............in the year one thousand nine hundred and.................76.................... before me, T,.A......Ferman ch............................ .................... a Notary Public in and for said County,residing therein,duly commissioned and sworn, personally appeared......Joseph...a.MeGrath............. known to me to be the Attorney-in-Fact of the Hartford Accident and Indemnity Company, the Corporation described in and that executed the within instrument, and � also known to me to be the person...... who executed it on behalf of the Corporation Sl-'%L therein named, and ......he...... acknowledged to me that such Corporation executed the ( . T. A. FER .,ANIICi'. : .. same. i. _ 'SC i }" 9JL �[tj=p��, �� ' I have hereunto set my hand and affixed my •� = =—T Official Seal, at my office, in the said County, the day and year in this certificate first above written. hly Commission will Expire................................................ ---------•-•-••-•-•• ••J am -'tel. .. �,/........ t FormS-3663.9 Printed in U.S.A. 3-'67 Notary Public in and for said County.State of Califomia i. a Hartford � .:cident and Indemn1,1L J- Company HARTFORD, CONNECTICUT POWER OF ATTORNEY i Know all men by these Presents,That the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a corporation duly organized under the laws of the State of Connecticut, and having its principal office ' in the City of Hartford, County of Hartford, State of Connecticut, does hereby make, constitute and appoint ALBERT E. HART, JR. , JOSEPH T. UNGER, JOSEPH 0. MCGRATH R. M. SYMOLON and THERESA FERDIANICH, of SAN FRANCISCO, CALIFORNIA - ' c its true and lawful Attorney(s) with full power and authority to each of said Attorneys)-in-fact, in their separate capacity if more than one is named above, to sign, execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holding places of public or private trust; guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed. I i and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNI7 0MPANY and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attori: s)-in-fact may do in pursuance hereof. This power of attorney is granted under and by a,-hority of the following By-Law adopted by the Stockholders of the HARTFORD.ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 10th day of February, 1943. ARTICLE 1V SECTION S. The President or any Vice-President,acting with any Secretary or Assistant Secretary,shall have power and authority to appoint. for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-tact and at any time to remove any such Resident Vice-President, Resi&er.-Assistant Secretary,or Attorney-in-fact,and revoke the power and authority given to him. -SECTION 11. Attorneys-in-tact shall have power and authority,subject to the terms and limitations of the power of attorney issued to thein. :c execute and deliver on behalf of the Company and to attach the seat of the Company thereto any and all bonds and undertakings, an1 o:4er writings obligatory in the nature thereof,and any such instrument executed by any such Attorney-in-fact shall be as binding upon the Cornpany as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEitINITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED,that,whereas the President or any Vice-President,acting with any Secretary or Assistant Secretary,has the power and authority to appoint by a power of attorney,for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,one or more Resident Vice-Presidents,Assistant Secretaries and Attorneys-in-fact; Now therefore the signatures of such officers and the seal of the Company may be affixed to any su h power of attorney or to any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with re,pect to any bond or undertaking to which it is attached. In Witness Whereof, the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice-President,and its corporate seal to be hereto affixed,duly attested by its Secretary; this 17th day of January, 1968. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY I Q • vice Presidcrrt Secretary STATE OF CONNECTICUT, ss. COUNTY OF HARTFORD, On this 17th day of January, A. D. 1968, before me personally came John F. Beardsley, to me known, who being by nit- ::,ily sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Vice- Pre,Aent of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which execcted the above instrument; that he knows the seal of the said corporation; that die 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. , , 0 STATE OF CONNECTICUT, i COUNTY OF HARTFORD, CERTIFICATE My commission expires March 31.J977 1, the undersigned, Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, a Connecticut Corporation, DO HEREBY CERTIFY that the foregoin and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore, that Article IV,Sections 8 and 11, of the By-1-aws of the Com- pany, and the Resolution of the Board of Directors, set forth in the Power of Attorney, is now in force. Signed and sealed at the City of Hartford. Dated the 15th day of March 197-6 Form 8-3507-7 Printed in U.5.A. d=i t lssistant Secretary ckOio2gie •� � � ' \ ti. In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 __76 In the Matter of ` Refund of Park Dedication Fee. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to refund to Robert and Rosalie Chiffoleau, Route 1, Box 258C, Antioch, California 94509, the $185 park dedication fee (P.D. No. 844-72) paid in connection with issuance of Building Permit No. A24101A, Parcel No. 68-094-04. PASSED by the Board on March 23, 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: R. and R. Chiffoleau Witness my hand and the Seal of the Board of �.-sector of Planning j'' M Supervisors County Auditor—Controller County Building Inspector affixed this 23rd day of March . 19 76 County Administrator J. R. OLSSON, Clerk BY --i4_12-e2s& Deputy Clerk Maxine M. �deuf d H 23 8/75 10M It 2 I i\V. In the Board of Supervisors of Contra Costa County, State of California March 23 19 76 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mr. Edward W. Leal, County Treasurer- Tax Collector, and Mr. Alfred P. Lomeli, Assistant County Treasurer-Tax Collector, in connection with Superior Court Action No. 161964, reserving all the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on March 23, 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: County Treasurer—Tax Colleattw.Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 23rd day of March 19 76 J. R. OLSSON, Clerk BY 14117 J. ( Deputy Clerk Maxine M. Neufeld H24 8/75 IUM ,, ,.. .,,.___.-_-.-.--_-•mss-_.,-._......-- ..., Bond 1, LOC6004 r c VIUI city or 1-8 NX. coubcod Ise* r I F vAt, PASSED by the Board on March ?A, 1976s, U hereby certify that the foregoing is o true and correct copy of an order entered on the minutesof said Board of Supervisors on the date aforesaid. M fitness my hand and the Seat of.the Board o. cc: Tax Collector Supervisors with copy of bond(s ) ofxed this 23rd day of March 19 76 J. R. OLSSON, Clerk By Y2 t Deputy Clerk- Rondal Shackles- 31: hat les_31 All v r • 9 • In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 26 In the Matter of Refund of Park Dedication Fee. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to refund to Robert and Rosalie Chiffoleau, Route 1, Box 258C, Antioch, California 94509, the $185 park dedication fee (P.D. No. 844-72) paid in connection with issuance of Building Permit No. A24101A, Parcel No. 68-094-04. PASSED by the Board on March 23, 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: R. and R. Chiffoleau Witness my hand and the Seal of the Board of Director of Planning Supervisor: County Auditor-Controller affixed this 23rd day of March . 19 76 County Building Inspector County AdministratorJ. R. OLSSON, Clerk ByA Deputy Clerk Maxine M. Neukeid H 24 8/75 10M 00129 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mr. Edward W. Leal, County Treasurer- Tax Collector, and Mr. Alfred P. Lomeli, Assistant County Treasurer-Tax Collector, in connection with Superior Court Action No. 161964, reserving all the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on March 23, 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: County Treasurer-Tax Collect=Witness my hand and the Seal of the Board of County Counsel Super,iiion County Administrator affixed this 23rd day of March 19 76 J. R. OLSSON, Clerk By � Deputy Clerk Maxine M. Ne ld H 24 8/75 10M 00130 In the Board of Supervisors of Contra Costa County, State of California ?•:arch 23 . 19 76 In the Matter of Noise Problems in Residential Areas due to High—Speed Machinery. In a March 16, 1976 memorandum Mr. A. A. Lehaesus, Director of Planning, having responded to the Board's referral. of November 24, 1975 with respect to the complaint of Mr. I. L. Krettingen, 41 Bobolink Road, Orinda, California 94563 regardiro the increasing problem of noise levels in residential areas due to high-speed machinery in general and to shredders in particular; and :r. Dehaesus having noted that the Environmental Health Services Division staff had conducted a noise survey on the subject site (setting forth their findings in a January 6, 1976 report to the Board) and, after taking all things into account, staff is of the opinion that it would be difficult to enforce a noise ordinance with sufficient controls to prevent the kind of disturbance which occasioned Mr. Krettingen's coldplaint, and that a more preferable way would be for the two neiChbors to work out an equitable arrangement so as to minimize t'. . noise disturbance; and IT IS BY THE BOARD ORDERED that receipt of the afore- said report is AC:QIOWLEDGED. PASSEL} by the Board on Larch 23, 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: lir. I. L. Krettingen Supervisors Witness my hand and the Seal of the Board of Director of Planning Director, H.R.A. affixed this 2 rd day of r_arch 19 76 Realth Department J7 A R. OLSSON, Clerk Public Works Director By L /) A /, Deputy Clerk H 24 12n4Qq%tY Administrator uelen C. !arshal 00131 CONTRA COSTA COUNTY PLANNING DEPARTMENT TO. Board of Supervisors DATE: March 16, 1976 Anthony A. Dehaesus \ SUBJECT: I.L. Krettingen Letter FROM: Director of Planni Last November, the Board referred a letter from Mr. Krettingen, dated October 20, 1975 to us for review. The Public Works Department indicated that they have no comment in the matter. _ The Health Department conducted noise tests on the subject site. Attached you will find a copy of their report. Also attached is a copy of a letter from Mr. Krettingen responding to the tests conducted by the Health Depart- ment. We have further reviewed the matter and find that the primary way to control the kind of activity which is objectionable to Mr. Krettingen is to adopt a noise ordinance with sufficient controls to prevent these kinds of neighbor- hood disturbances. Such controls, however, could also affect the use of lawnmowers, etc. A more preferable way of resolving this matter is cooperation from Mr. Thoolen which seemed apparent and forthcoming as a result of the Health Department's contact. We would suggest that, with the Health Department's aid, the two neighbors work out an equitable arrangement which would minimize the noise disturbance. RECEIVED MAR 17 1976 AAD:ERM J. OMON CLERK - OF SUPERVISORS encl s- Co,E;V.... Rq,cosrA co. ...X! cc - Health Department Public Works Department County Administrator Supervisor Moriarty County Counsel Mr. Krettingen `L Microfilmed wif'n board order 00132 r HEALTH DEPARTMENT Contra Costa County TO: James P. Kenny, Chairman DATE: January 6, 1976 and Members of the Boarof Supervisors FROM:. C.L. Van Marter, Direct SUBJECT: . Board Order of 11/24/75 Human Resources Agency In The Matter of Increas- ing Noise Levels in Orlyn H. Wood, Agency Residential Areas Due Health Officer to High-Speed Machinery �,Dic n Health On December 15, 1975 Mr. Sheykhzadeh of our Environmental Health Division staff conducted a noise survey both in Mr. Thoolen's property near the shredder and in the backyard of Mr. Krettingen nearest to the location of the shredder. The test was made possible with the complete cooperation of Mr. and Mrs. Thoolen, and the con- dition of operation was described as normal by them. A B and K Precision sound level meter type 2203 with octave filter set at 1613 was used for sound measurements, and the graphi- cal results are attached (see Graphs I and II) . The shredder emana- ted a noise level of 84 dBA from a distance of 4 ft. , with leaves only, and a noise level of 91 dBA using shrubs and branches. We also measured a noise level of 61 dBA in the backyard of Mr. Krettingen approximately 80 ft. from the shredder. Mr. and Mrs. Thoolen, the owners of the shredder, described the frequency of their operation as no more than four or five hours a month, with a 20-40 minute duration for each operation. As Contra Costa County does not have a noise ordinance the above data will not be of use from the enforcement aspect. How- ever, it is our opinion that this kind of noise can be relatively annoying in a quiet residential area. Mr. and Mrs. Thoolen expressed their willingness to comply with the Health Department's recommendations as to regulating their operating schedule to minimize the duration of noise, and to control the noise by building a sound barrier capable of re- ducing the noise 10-20 dBA below the existing level. We believe that the type of barrier is technically possible if the height, distance, type of barrier material and design are provided by a reputable acoustic consultant. R E CEHVED JAN 15 I G J. v: as:-j a:Fx sc:.: a suMnSosa .RA COSTA CO. Microfilmed wi� i�s�p�prder 1 NOISE MEASUREMENTS OF SHREDDER OPERATING IN THOOLEN- YARD' FROM A DISTANCE OF 4 FEET • FREQUENCY IN CYCLES PER SECOND- 100 1000 10000 2 5 1 2 5 1 2 5 1 . .. .. . :13a a a 0 at@ a a a — — a ' 100 H - o dB 90 -- o w a - - ca 80 - A z H 70 _ a A � 60 H v o 5e 4oi M 31.5' 63 125 250 500 1000 2000 4000 8000 0 OCTAVE BANND CENTER FREQUENCY IN CYCLES PER SECOND GRAPH I 001 -3 '-• NOISE MEASUREMENTS OF SHREDDER LOCATED 80 ft. FROM -KRETTINGEN BACKYARD • FREQUENCY IN CYCLES PER SECOND . 100 1000 = 10000 2 5 1 2 5 1 2 5 1 = --110a a a & as a m a sells m a a 1±26 . - -__ a 100 • o H - o q0 + 0 80 _ H 70 a t .. ...H . v o 50 40 ;•a 31.5• 63 125 250 500 1000 2000 4000 8000 o OCTAVE BAND CENTER FREQUENCY IN CYCLES PER SECOND GRAPH II 00135 " RECEIVED .. . �K J. R. O_s=4 CLERIC BOMM Of SU?ERYi50RS--' " T COSTA CO. LF a - - ------ — cw'-!�'r• �-lea - �-- -- - - -__-------— ---_ _ jyxq _ _____ ___y°.u► �._The a���. ti _ _v_�_. �•�___ _________ _ n r __ ���� w � s� -�� �%��'%�-urs•- ---. . _ --- _ .______ _-- -- - --- 9 y �y - --. Microfilmed wifh board order - ��_� _ - --- --- _- _ -AOR 'kOUIX._IM-F0'-.';AAT .1 �.,-____ �e�J 1 December 16, 1975 Mr. M. Sheykhzadeh Department of Environmental Health Contra CostA County, 1111 Vard Street-, Martinez, CA 94553 Dear Mr. Sheykhzadeh, \ Thank you for your visit on Mondav Dec. 15,1975 during which you measured noise emission from a shredder at 255 Manzanita Drive. Unfortunately the noise level audible at our property was much lower during the test than. is the case when the shredder Is normally operated by the Thoolens. I once went to the Thoolens property when the noise had been continuing all day at tPhe uival hig:� level and noticed, 'now much larger branches then used during the test were fed -in -great quantities into the machine. You may have noticed that when you were measuring the noise level at Thoolens property only very thin twigs were fed Into the machine at long intervals and always well packed In a large layer of leaves and that any twig more than 1/4 inch thick was carefully discarded. Later, When you measured the noise level at our property the selection of material by Mrs. Thoolen(-er-o Twas then left alone at the machine) must have been even more non-representative, because the noise level did not at all approach the one we ezpertence during the normal operation of their shredder. I must therefore regretfully state thQt, due to no fault of yourg,the tests are not representative, as they *were not *Wade at the noise level which we experienced when their shredder storks at its usual rate. However, even the ameliorated noise level, as measured by you, is completely unacceptable to -us contrasting, as it does against the otherwise quiet neighborhood and continuing for hours on end. '4n addition, the unpredictable, erratic and *explosive' nature •6f the noise is damoVsIng. to the nervous system at any noise .i *level and makes it impossible to -stay outdoors during its duration. I am communicating this to you, so that my objections and obser- vations are on official record. Thanking you once more and taking this opportunity to wish you happy holidays, I remain, V-ry tru your , 7!/ • �`I.L. Krettingen c9Vy to: Hoard of Supervisors Contra Costa County Microfilmed•wifh board order 0013`7 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of County Budget Format. The Board having received a March 12, 1976 letter from Mr. John Bauer, 24 Oa:: Road, Orinda, California 94563 commenting on a letter he had received from the County Auditor-Controller in response to the January 26, 1976 Board referral concerning Mr. Bauer's proposal for a change in the format of future county "proposed" and "final" budget reports, and inquiring as to the status of a decision on same; IT IS BY THE BOARD ORDERED that said inquiry is REFERRED to the County Administrator. PASSED by the Board on March 23, 1976. 1 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: Mr. John Bauer Witness my hand and the Seal of the Board of County Administrator Supervaors County Auditor-Controller affixed this-?3ra day of R a=l 19 7L Covnty Counsel J R. OLSSON, Clerk By . Deputy Clerk H 24 12174 - 15-M Helen C. Marshall 00138 x IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Organizational Changes in ) the Medical Services ) March 23, 1976 Department. ) The Board on March 9, 1976 having referred to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) and the County Administrator recommendations of the Contra Costa County Mental Health Advisory Board on certain organizational changes in the Medical Services Depart- ment proposed by the Director, Human Resources Agency; and Supervisor Dias having indicated that the Committee had a split recommendation and having called on the Director, Human Resources Agency, and the County Administrator to comment on this matter; and Mr. C. L. Van Marter, Director, Human Resources Agency, having spoken and having proposed that the Board take the following actions with respect to reorganization of the Medical Services: 1. Acknowledge Dr. Degnan's letter to the Board dated March 12, 1976 in which Dr. Degnan requests to be relieved as Mental Health Director. 2. Reclassify the position of Mental Health Program Chief--Exempt (salary level 652) to Assistant Medical Director--Exempt (salary level 684) . 3. Appoint Dr. Charles Pollack as Acting Local Mental Health Director as provided for in Section 5607 of the Welfare and Institutions Code. it . Authorize the Mental Health Advisory Board to advertise for and conduct interviews with . candidates interested in becoming Local Mental Health Director for Contra Costa County with the understanding that they will consult with the Medical Director and Director, Human Re- sources Agency, before forwarding any final recommendations to the Board of Supervisors. 5. Acknowledge and approve the organizational changes proposed by him in a memorandum to Mr. Will dated February 26, 19706 :•rhereby, supervision of the Chief, Medical Adminis- trative Services, is transferred from the Director,- Human Resources Agency, to the County Medical Director under the conditions outlined in Mr. Will's memorandum to the Government Operations Committee dated March 22, 1976. 6. Acknowledge a revised class specification and title change for Administrator, County Medical Services; and 00139 The County Administrator having commented and having concurred with the changes proposed by the Director, Human Resources Agency, with the following conditions : 1. No changes other than those of a routine nature improving or correcting the system will be made in the County Hospital Administrative System (CHAS) or procedures unless specifically approved by his office in advance. 2. . The Chief, Medical Administrative Services, report directly to the Medical Director rather than the Director of the Human Resources Agency as reflected in a revised duty statement. No other changes will be made in the specified duties of the Chief, Medical Administrative Services, without specific approval of his office. 3. : The Board of Supervisors appoint Dr. Charles Pollack as Acting Local Mental Health Director with the understanding that if the Mental Health Advisory Board wishes to recommend another person, subsequent to recruitment efforts , that Dr. Pollack relinquish this position. The position of Assistant Medical Director-Mental Health Director is to be one person and not result in two positions; and Supervisor Dias having recommended that the reorgani- zation proposal as modified by the County Administrator be approved by the Board; and Supervisor Linscheid having stated his opposition to the organizational change pursuant to which the Chief, Medical Adminis- trative Services, would report directly to the Medical Director rather than the Director of the Human Resources Agency, but having concurred with the other proposed changes; and Supervisor J. E. Moriarty having expressed the opinion that the proposal should be given a trial period, and having recom- mended that a detailed report be submitted to the Board six months from the date of approval; and The Board members having discussed the matter in some detail; IT IS BY THE BOARD ORDERED that the recommendations of the Director, Human Resources Agency, with the conditions specified by the County Administrator are APPROVED effective March 23, 1976 for a trial period of six months with report thereon to be submitted at the end of that time. PASSED by the following vote of the Board: AYES : Supervisors A. M. Dias, J. E. Moriarty, J . P. Kenny. NOES: Sunervisor E. A. Linscheid voted "No" on Item 5 of the organizational change per- taining to the Chief, Medical Administrative Services . ABSENT: Supervisor W. N. Boggess. cc : Board Committee Director of Personnel Director, Human Resources Agency County Administrator Medical Director 6 _440 Acting Local Mental I?ealth Director 4 1 17. r OFFICE OF COUNTY ADMINISTRATOR RECEIVED CONTRA COSTA COUNTY RC-tiew'_ 7� `tv"'"- LIAR A3 1976 Government Operations Administration Building CLERK eoAZD OOFFSUPERVISORS Committee (Supervisors Martinez, California a CONTRA E. A. Linscheid and To:L- u 'as) �Of`' March 22, 1976 Frr G. i 1, Subject: Proposed Reorganization in the County Administrator Medical Services Department At your meeting of March 9, 1976, a letter on the above subject from Reverend Palmer Watson, President; Mental Health Advisory Board, was referred to your committee. I have reviewed , this matter, as have my staff, and discussions on this subject have taken place between me and Mr. Van Marter since the change was first proposed on October 9, 1975. inasmuch as the accounting and statistical reporting system has been installed and is working in the Medical Services Department, I have no objection to this change so long as the following conditions are accepted: 1. No changes other than those of a routine nature improving or correcting the system will be made in the CHAS system or procedures unless specifically approved by my office in advance. 2. The major change requested, and concurred in by me, is that the Chief, Medical Administrative Services, report directly to the Medical Director rather than the Director of the Human Resources Agency. This is reflected in the revised duty statement attached. No other changes will be made in the specified duties of the Chief, Medical Administrative Services, without specific approval of this office. 3. The Board of Supervisors appoint Dr. Charles Pollack as Acting Local Mental Health Director with the understanding that if the Mental Health Advisory Board wishes to recommend another person, subsequent to recruitment efforts, that Dr. Pollack relin- quish this position. The position of Assistant Medical Director- Mental Health Director is to be one person and not result in two positions. AGW:sr encl. M141 Rr►icrofilmed with board order Contra Costa County August 1973 '? Revised: March 1976 ADMINISTRATOR - COUNTY MEDICAL SERVICES DEFINITION• Under direction from the County Medical Director, to plan, organize and direct all administrative activities of County Medical Services; and to do related work as required. DISTINGUISHING CHARACTERISTICS: Administrator-County Medical Services is the top Administrative class within the Medical Services Department of the Duman Resources Agency. Administrator-County Medical Services reports directly to and receives policy direction from the County Medical Director. TYPICAL TASKS: Plans, organizes, directs and reviews all administrative activities of County Medical Services; defines lines of authority and responsibility and coordin- ates the activities of principal subordinates; selects, assigns, directs and evaluates the performance of key administrative staff; conducts periodic staff meetings with administrative staff and others; implements new programs consistent with policies of the County Medical Director so as to provide more efficient service and/or expand existing services; coordinates the conduct of administrative studies and studies of population, economic trends 'and other factors relative to the provision of medical care and services provided by County Medical Services; initiates admin- istrative studies designed to improve medical service procedures•and solve workload problems; may inspect wards, laboratories, pharmacy, clinics and other activities relative to administrative policies and procedures; confers with the Human Resources Agency staff and other County departments on administrative policy matters, prepare the annual budget request with justifications for salaries, maintenance and capital outlay; develops and maintains fiscal controls over all operations; coordinates the administrative activities of County Medical Services with other institutions and governmental agencies including welfare, public health, mental health and law enforcement; directs the preparation of reports including statistical data of the operation and effectiveness of County Medical Services; ensures that standards of hospital service are in compliance with the requirements of professional accredi- tation agencies. MINIMUM QUALIFICATIONS: License Required: Valid California Motor Vehicle Operator's License. Education: Possession of a master's degree in hospital administration or a closely related Field with specialization in hospital administration awarded by a recognized college or university. Experience: Four years of recent, increasingly responsible management _ . 00142 _ experience involving the direction of and policy determination for the adminis- tration of a large health-care organization or institution. Substitution Two additional years of qualifying experience may be substituted for the required graduate degree. Good knowledge of the techniques of hospital administration, including organization, administration, standards, policies and laws pertinent to hospital administration; knowledge of the work of each of the various hospital departments; knowledge of accepted methods of supervision; knowledge of the fundamentals of accounting, budgeting, purchasing and personnel administration; ability to plan and execute a large-scale administrative program including preparing budgets and controlling large expenditures; ability to gather and analyze factual data;. ability to prepare clear and concise reports; ability to supervise other personnel and deal effectively with County officials and the public; interest and aptitude for hospital administration. Class No. 655 Class Code No. HDC:gc _3/17/76 . DEPARTMENTAL APPROVAL Date - 00143 POSITION ADJUSTMENT REQUEST No: Department Medical Services Budget Unit 540 Date 2-4-76 Action Requested: Add one (1) Assistant medical Director position- cancel one (1) "Mental Health Program Chief position #987-01, and abandon the Proposed effective date: ASAP class of Mental Acalth Program Chief Explain why adjustment is needed: To reflect the appropriate organizational and Programmatic status of the position Estimated cost of adjustment: C- :'_,:c: Ca_:n�,' Amount• 1 . Salaries and wages: - $ 336 increase .in personnel 2. Fixed Assets: (tce.t .ctem6 and cost) _ _ J . salaries (456) decrease in aontrac services Estimated total Signature &A $C777 D partment Head Initial Determination of County Administrator \Dale: ' ;V3 Co dministrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation ` Personnel Director Recommendation of County Administrator Date: Per Board order of March 23, 1976, add one (1) Assistant Medical Director position 684 (2966-3606); and cancel one (1 ) position and class of Mental Health Program Chief 652 (2691-3270) effective March 23, 1976. County Administrator Action. of the Board of Su ervisors 2 3 1976 Adjustment APPROVED ( ) on MAR I R. O!SSON, TO,s_ County Clerk 6 Date: MAR 23191 By: -/�u- Depity Clark APPROVAL oS th,i-6 adju,6tment eon ti tutez an Appnopn,i.ati.on Adju bneftt and PeA4onnee Reaotuti.oft Amendment. NOTE: Top section and reverse side of form muot be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) .. 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Organizational Changes in ) the Medical Services ) March 23, 1976 Department. ) The Board on March 9, 1976 having referred to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) and the County Administrator recommendations of the Contra Costa County Mental Health Advisory Board on certain organizational changes in the Medical Services Depart- ment proposed by the Director, Human Resources Agency; and Supervisor Dias having indicated that the Committee had a split recommendation and having called on the Director, Human Resources Agency, and the County Administrator to comment on this matter; and Mr. C. L. Van Marter, Director, Human Resources Agency, having spoken and having proposed that the Board take the following actions with respect to reorganization of the Medical Services : 1. Acknowledge Dr. Degnan's letter to the Board dated March 12, 1976 in which Dr. Degnan requests to be relieved as Mental Health Director. 2. Reclassify the position of Mental Health Program Chief--Exempt (salary level 652) to Assistant Medical Director--Exempt (salary level 684) . 3. Appoint Dr. Charles Pollack as Acting Local Mental Health Director as provided for in Section 5607 of the Welfare and Institutions Code. 4 . Authorize the Mental Health Advisory Board to advertise for and conduct interviews with candidates interested in becoming Local Mental Health Director for Contra Costa County-with the understanding that they will consult with the Medical Director and Director, Human Re- sources Agency, before forwarding any final recommendations to the Board of Supervisors. 5. Acknowledge and approve the organizational changes proposed by him in a memorandum to Mr. Will dated February 26 , 1976 whereby sitnervision of the Chie`', Medical Adminis- trative Services, is transferred from the Director,' Human Resources Agency, to the County Medical Director under the conditions outlined in Mr. Will's memorandum to the Government Operations Committee dated March 22, 197 . 6. Acknowledge a revised class specification and title change for Administrator, County Medical Services; and 00145 �I The County Administrator having commented and having concurred with the changes proposed by the Director, Human Resources Agency, with the following conditions:. 1. No changes other than those of a routine nature improving or correcting the system will be made In the County Hospital Administrative System (CHAS) or procedures unless specifically approved by his office in advance. 2. . The Chief, Medical Administrative Services, 'report directly to the Medical Director rather than the Director of the Human Resources Agency as reflected in a revised duty statement. No other changes will be made in the specified duties of the Chief, Medical Administrative Services, without specific approval of his office. 3.-: The Board of Supervisors appoint Dr. Charles Pollack as Acting Local Mental Health Director with the understanding that if the Mental Health Advisory Board wishes to recommend another person, subsequent to recruitment efforts, that Dr. Pollack relinquish this position. The position of Assistant Medical Director-Mental Health Director is to be one person and not result in two positions; and Supervisor Dias having recommended that the reorgani- zation proposal as modified by the County Administrator be approved by the Board; and Supervisor Linscheid having stated his opposition to the organizational change pursuant to which the Chief, Medical Adminis- trative Services, would report directly to the Medical Director rather than the Director of the Human Resources Agency, but having concurred with the other proposed changes; and Supervisor J. E. Moriarty having expressed the opinion that the proposal should be given a trial period, and having recom- mended that a detailed report be submitted to the Board six months from the date of approval; and The Board members having discussed the matter in some detail; IT IS BY THE BOARD ORDERED that the recommendations of the Director, Human .Resources Agency, with the conditions specified by the County Administrator are APPROVED effective March 23, 1976 for a trial period of six months with report thereon to be submitted at the end of that time. PASSED by the following vote of the Board: AYES: Sunerv3so~s A. M. Dias, J. E. Moriarty, J . 1'. aenny. NOES: Supervisor E. A. Linscheid voted "No" on Item 5 of the organizational change per- taining to the Chief, Medical Administrative -Services. ABSENT: Supervisor W. N. Boggess. cc : Board Committee Director of Personnel Director, Human Resources Agency County Administrator Medical Director Acting Local Mental Health Director ._ . _ _. c c In the Board of Supervisors of Contra Costa County, State of California March 23 , 1976 In the Matter of Request for Additional Superior Court Judgeships. Mr. T. R. Powers, President of the Richmond Bar Association , having appeared this day and stated that results of a joint study by the three Contra Costa County bar associations indicate a need for additional Superior Court judgeships in the County,- and having requested that the Board authorize legislation prior to an April l deadline to provide for two new judicial positions ; and The following persons having appeared in support of the request for additional judgeships: Judge M. E. Rothenberg, Presiding Judge of the Superior Court; Mr. R. E. Dodge, President of the Mt. Diablo Bar Association; Mr. B. F. Cummins, President of the Contra Costa County Bar Association; Attorney Richard Sanders , representing the Alameda- Contra Costa Trial Lawyers Association ; and The County Administrator having stated that he wished to review updated Judicial Council workload information and sub- sequently could submit a recommendation to the Board; and The Board members having discussed the matter; and Supervisor E. A. Linscheid having recommended that the matter be referred to the Administration and Finance Committee (Supervisor J . P . Kenny, serving in the place of Supervisor W. N. Boggess , and Supervisor J . E. Moriarty) and the County Administrator for report and recommendation to the full Board on March 30, 1976. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on March 23 , 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 c c: Board Committee Supervisors Mr. T. M. Powers affixed this 23rd day of March 19 76 County Counsel J. R. OLSSON. Clerk Count Administrator County By Deputy Clerk Robbie Gutif rrez 00147 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Presentation ) March 23, 1976 of Mr. Warren L. Smith Advocating Conversion of Non- Critical Government Lands to ) Recreational Use. ) This being the time for Mr. Warren L. Smith, 1100 Bailey Road, Pittsburg, California 94565 to appear before the Board with respect to conversion of non-critical Government lands to recrea- tional use; and Supervisor J. P. Kenny having commented that Mr. Smith had previously suggested to the Board that the United States Naval Weapons Station may be violating federal and state laws by barring access to the Sacramento River banks, West Pittsburg and Port Chicago areas; and Dir. Smith having again proposed that the federal land in question, used by the U.S. Navy as a buffer zone, be converted to recreational use; and Supervisor Kenny having stated that he had received a letter from the Commanding Officer of the United States Naval Weapons Station stating that there is no intent to hinder citizens from using those unposted banks of Suisun Bay for recreational purposes; however, the area in question is considered to be potentially hazardous and access cannot be allowed; and Supervisor Kenny having suggested that Mr. Smith talk to Navy personnel as well as the Directors of Ambrose Recreation and Park District, said district boundaries being contiguous to the Navy's property; and Mr. Smith having commented that with an expansion of services there would be an accompanying necessity for increased police protection and suggested that revenues for additional police services be obtained by taxing businesses of the county; and In response to the request of Supervisor E. A. Linscheid, County Counsel having advised that the County could tax only for the purpose of regulation and not for revenue; and Mr. Smith having stated that his intent was not to tax but to license businesses and use that revenue for a police fund; There was no action taken by the Board. THIS IS A MATTER OF RECORD I hereby certify that the foregoing is a true and correct copy of a matter of record 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 23rd day of ?March, 1976. J. R. OLSS0N, CLBIRX cc: County Administrator By � .,�G ,✓�� � Helen C. Marshall Deputy Clerk 00148 In the Board of Supervisors of Contra Costa County, State of California Me rch 23 , 19 76 In the Matter of Nuisance Complaint, Walnut Creek Area. T e Board on February 10, 1976 having referred to the Director of Planning, County Health Officer and Acting Building Inspector for investigation and report a January 30, 1976 letter from Mr. Thomas John Coll, Attorney, representing Mr. Harry Rapp and other neighbors of Mr. Donald Clark of 20 Meek Place, Walnut Creek, alleging that certain nuisance conditions exist at that address; and Mr. Anthony A. Dehaesus, Director of Planning, having submitted a March 16, 1976 report stating that the County Building Inspector, County Health Officer and Planning Department staff had conducted inspections at said site which disclosed no viola- tion of County Codes but rather an untidy appearance, and having recommended that the matter be set aside until further evidence is submitted; IT IS BY THE BOARD ORDERED that receipt of the afore- said report is ACKNOIdLEDGED. PASSED by the Board on March 23, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board ofperviso the date aforesaid. c e: Mr. Thomas C Co . Wit, my hand and the Seal of the Board of 2204 Concord Boulevard Concord, California 945225"pery sors Director of Planning affixed this 23rd day of March 1976 County Health Officer J. R. OLSSON, Clark Acting County Building Inspector By Jean L. Miller Clerk County Counsel County Administrator H 24 11/75 10M • 00149 In the Board of Supervisors of Contra Costa County, State of California March 23 ' 19 76 In the Matter of Authorizing Attendance at Hearings IT IS BY THE BOARD ORDERED that Frank C. Boerger, Consultant to the Public Works Department, is AUTHORIZED to attend, at County expense, the Senate and House Appropriations Hearings .in Washington, D. C. , March 30, 1976 to April 3, 1976. Passed by the Board on March 23, 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. Orig: Administrator Witness my hand and the Seal of the Board of Supervisors cc: Public Works affixed this 23rd day of March , 19 76 Auditor-Controller J. R. OLSSON, Clerk By C:• . Deputy Clerk H 24 12/74 - 15•M Rond lynn 9hackles . 00150 r' In the Board of Supervisors of Contra Costo County, State of California March 23 , 19 76 In the Matter of Settlement of County Clain against Ann Gore On the recommendation of the County Lien Comnittea IT IS IY THE i OARD ORDEP.T-M that the County Auditor-Controller is .`UTHORIZED to accept 53,350.23 in settlement of the County claim against :nn Gore. P?SSED by the Board on March 23, 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 OriZinated by: ',_r.ditor-Con*roller Supervisors cc: Cni:nty Coun,el affixed this 23rd day of March . 19 76 ^7uTTty r�3^ti;ti5tr2tor JfKK.TXF AGQ4,VC3&1KX James P. Olsson, Clerk $Y i�• •• > + - Deputy clerk RondalHynn Shackles 1424 4/72 soM 00151 In the Board of Supervisors of Contra Costa County, State of California March 23 ' 19 76 In the Matter of Settlement of Account with JUNE N. BLACK On the reco,=endation of the County Lien Committee, IT IS BY THE BOAr.D ORDERED thnt the County Auditor-Controller is ACT"ORIZFD to accept $37.60 as full payment of the account with June rinck totnlina 594.00. PASSED by the roard on March 23, 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 Ori-inared hv: A..udir_or-Controller Supervisors cc: County Counsel affixed this-23=d-day of Marsh 19 County AAr:inistrator J�,res R. Olssor rjerk By 1C V7[ Deputy Clerk Rondalynn Shackles H 24 4/72 t CM 00152 t c In the Board of Supervisors of Contra Costa County, State of California March 23 19 76 In the Matter of Settlement of County Claim Against Thomas Bowe on the recommendation of the County Lien Committee, IT IS BY THE BOARD ORD?RED that the County Auditor-Controller is AUT9OMED to .ccept $2,135.69 in settlement of. the County Claim against Thomas Roue. PASSED by the Board on March 23, 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 nrf-i-natp�t by: 1•�i�itor-Cn�Yroit�T Supervisors cc: ^panty rounsol affixed this 23rd day of March . 1976 County tdministr—or 11�� ,,,, �+�cfi.?�kA'SCtt�.CltirkC By1 'bL r. h 'Deputjy:berk',rk Rond 1 fnn S ckles H 2 4 4,72 1oM 00153 In the Board of Supervisors of Contra Costa County, State of California March 23 . 19 76 In the Matter of Authorizing Placement of a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES placement of a dependent child of the court (Court Number 46073) in Devereux Schools, Santa Barbara, California, at a rate of $1068.00 per month effective March 24, 1976. PASSED by the Board on March 23, 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. cc: Director, Human Resources Agency Witness my hand and the Seal of the Board of Social Service Supervisors Attn: M. Hallgren affixed this 23 rd day of . March____, 19 76 County Auditor-Controller County Administrator J. R. OLSSON, Clerk B Deputy Clerk Rondal Shackles ' H 24 8/75 lOM 00154 •. . v .. r � s- s - r - i.� Conira Losio C-OUO'};, Si-al--_ of C-C."if.0mia In of March 23, 1976 Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY .THE BOARD ORDERED that authorization is granted for placement of a disturbed Ward of the Court, Court Number 39202, at Sunny Hills, San Anselmo, at a monthly cost not- to exceed $1 ,450, effective March 23, 1976. Passed by the Board on March 23, 1976. ! bereby cerii y Anal Ina fonagoinc is a .rs} :1n- ..oar 4,nv oi an orte{ Y Sr r r:rat,ies of said 'Board of Supervisors on .4a O.ale oforssaid. VVRness Aly ;sand and ti:e Seal of the Board a► cc: County Probation Officer Super"iso County Auditor-Controller nmxed "hisday os ?March 19 26_ County Administrator J. &9. OLSSOAI, Clerk B` aa.c.. LUJ _ Dapuiy C!•-rk +� 94 1Rondalyhn Shakes BRS 00155 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of _ Authorize Travel. IT IS BY THE BOARD ORDERED that Vernon L. Cline, Acting Public Works Director, be AUTHORIZED to travel to Washington, D. C. to give testimony before the House and Senate Public Works Subcommittees on Appropriations March 30 through April 2, 1976, at County expense. PASSED by the Board on March 23, 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 Originating Department: Supervisors Public Wotks Department - affixed this 23rd day of Ilarch . 19 76 Administrative Operations Division J. R. OLSSON, Clerk cc: County Administrator BytS�� �-Deputy Clerk Acting Public Works Director Rondal nn Shackles Auditor-Controller H 24 8,75 10M 00156 i In the Board of Supervisors of Contra Costa County, State of California March 23 - 19 76 In the Matter of Authorizing Attendance at Training Sessions IT IS BY THE BOARD ORDERED that Charles Stevens, Sheriff-Coroner's Department, 'is AUTHORIZED to attend, at Federal Government expense for tuition and lodging and County expense for other costs, the National Crime .Prevention Institute Basic Course to be held at Louisville, Kentucky, from April 4, 1976, to April 30, 1976. PASSED by the Board on'March 23, 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. Originating Dept: Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors cc: County Administrator affixed this 23rd day of March 1976 County Auditor-Controller J. R. OLSSON, Clerk ey (� !� eputy Clerk Rondalynn Shack es H 24 8/75 10M 0015.7 In the Board of Supervisors of Contra Costa County, State of .California March 23 , 19 76 M the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Dr. Rodney F. Smith, Director, Public Health Laboratory, Contra Costa County Health Department is AUTHORIZED to attend the meeting of the American Society for Microbiology in Atlantic City, New Jersey from May 2, 1976 through May 7, 1976 to present results of research studies in venereal disease. There will be no expenses involved for the county. PASSED by the Board on March 23, 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 Soul of the Board of CC. County Administrator Supervisors Director, Human Resources Agency affixed this 23rd day of March . 19 76 County Health Officer J. R. OLSSON, Clerk County Auditor , .��r-�a.. �►� c s.� Deputy Clerk Rondal nn Sh ckles (P) H 24 8/75 10M 00158 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 1 In the Matter of Authorizing Destruction of Certain Cash Receipt Books and Financial Records, Delta Municipal Court Pursuant to provisions of the California Government Code, IT IS BY THE BOARD ORDERED that Georgia Valvis, Clerk-Administrator, Municipal Court, Delta Judicial District, is AUTHORIZED to destroy certain cash receipt books and financial records over five years old, as recommended by the County Auditor-Controller. Passed by the Board on March 23, 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: Administrator Witness my hand and the Seal of the Board of Supervisors cc: Clerk, Delta Municipal affixed this 23rd day of Parch 1976 Court J. R. OLSSON, Clerk Auditor-Controller BClerk oma yn ac -les 00159 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Contract #24-069 with Katherine D. Czesak to Provide Training in Parent Effectiveness for County Mental Health Staff IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract #24-069 with Katherine D. Czesak for provision of training in Parent Effectiveness for County Mental Health staff with a payment limit of $160.00 and under terms and conditions as more particularly set forth in said contract. Passed by the Board on March 23, 1976 I 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 23rd day of March 1976 County Auditor-Controller . J. R. OLSSON, Clerk County Medical Services- B �� �' Deputy Clerk Mental Health Maxine M. Neufe d Contractor 00160 H 24 8/75 10M a; a l Contra County r Standard Form SHORT FOR-%I SERVICE COVT_RICT 1. Contract Identification. Number 2 " — 0 9 9 Department: Medical Services - Mental Health Subject: Mental Health Staff Training "Parent Effectiveness Training" 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: KATHERINE D. CZESAK Capacity: Self-employed individual (Training consultant) Address: 1775 Church Street, San Francisco, California 94131 3. Term. The effective date of this Contract is February 23, 1976 and it terminates March 15, 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 $ 160.00 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: $ 40.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of four (4) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Parent Effectiveness Training 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 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 sy / Re . P. Kenny By Designee Recommended by Department Des" .:a t_ =fi al capacity) By (Form approved by County Counsel) Desi; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Direct ) BARTD Service between ) Richmond.and San Francisco ) March 23, 1976 and Support of Assembly ) Bill 3785. ) Mr. Nello J. Bianco, Vice President, Bay Area Rapid Transit District (BARTD) Board of Directors, having appeared in response to the Board's request for information with respect to institution of transbay service between Richmond and San Francisco, the effect of such service on existing Concord line service, and implementation of BARTD extensions to the Pittsburg-Antioch area; and Mr. Bianco having stated that direct BARTD rail service from Richmond to San Francisco would not have an adverse effect upon current levels of service on the Concord line and having further stated that direct service between Richmond and San Francisco would in no way affect the scheduling of rail extension to the Pittsburg-Antioch area inasmuch as this is a financial rather than a technical matter; and The Board having been urged by Mr. Bianco to support direct transbay service between Richmond and San Francisco as BARTD's first service expansion, when such service is deemed technically feasible; and Mr. Bianco having further urged the Board's support of Assembly Bill 3785, authored by Assemblyman John T. Knox, calling for the indefinite extension of the half-cent sales tax to finance BARTD; and Chairman J. P. Kenny having expressed appreciation to Mr. Bianco for his presentation, and Board members having com- mented with respect thereto; IT IS BY THE BOARD ORDERED that both the matter of direct BARTD service between Richmond and San Francisco and the request for support of AB 3785 are REFERRED to the Admin- istration and Finance Committee (which committee also serves as the Intergovernmental Relations Committee, Supervisor J. P. Kenny serving in the absence of Supervisor W. N. Boggess, and Supervisor J. E. Moriarty) for -report on April 6, 1976. PASSED by the Board on March 23, 1976. I HEREBY CERTIFY that the foregoin^; is a true and correct coov of an order entered on GLh m niT tcS o_'' said Board of Suntervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 23rd day of March, 1976. J . R. OLSSON, CLERK By Bonnie Boaz - Deputy Clerk cc : Board Committee Mr. N. J. Bianco Public Works Director 00162 County Counsel County Administrator TEXT OF A •ADDRESA DEL VERED BY NELLO J . IANCO, VICE RESIDENT, SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT, BEFORE THE CONTRA COSTA BOARD OF SUPERVISORS, ON TUESDAY, MARCH 221 1976 GENTLEMEN, I APPRECIATE THE OPPORTUNITY TO APPEAR BEFORE YOU TODAY AND SPEAK ABOUT SEVERAL ISSUES RELATING TO THE BAY AREA RAPID TRANSIT DISTRICT WHICH ARE OF CONSIDERABLE IMPORTANCE TO CONTRA COSTA COUNTY. CONCERNING DIRECT BART RAIL SERVICE FROM RICHMOND TO SAN FRANCISCO, MY LETTER TO SUPERVISOR KENNY SOUGHT TO ALLAY THE FEARS OF SUPERVISORS L.INSCHEID AND BOGGESS ABOUT ANY ADVERSE EFFECT UPON CURRENT LEVELS OF SERVICE ON THE CONCORD LINE. ON THE CONTRARY, SERVICE COULD WELL BE IMPROVED SINCE DIRECT RICHMOND SERVICE WOULD END THE MACARTHUR STATION TRANSFER OF RICHMOND LINE TRAVELERS TO THE ALREADY-CROWDED CONCORD LINE TRAINS. TODAY I ASK THAT YOU SUPPORT DIRECT TRANSBAY SERVICE TO AND FROM RICHMOND AS BART'S FIRST SERVICE EXPANSION, WHEN SUCH SERVICE IS DEEMED TECHNICALLY FEASIBLE. I ADD THE LATTER BECAUSE BOTH THE CALIFORNIA PUBLIC UTILITIES COMMISSION AND THE BART BOARD OF DIRECTORS WILL NOT PERMIT SUCH DIRECT SERVICE UNTIL EVERY SAFETY REQUIREMENT IS MET. WITH BART'S HIGH DEGREE OF AUTOMATION, WE MUST SHORTEN HEADWAYS AND PROVIDE A BACKUP COMPUTERIZED "OVERSEER" OF OUR EXISTING AUTOMATIC TRAIN CONTROL SYSTEM BEFORE WE CAN. BEGIN DIRECT SERVICE. WE AT BART ARE STRIVING TO GAIN PUC APPROVAL OF OUR BACKUP AUTOMATIC TRAIN PROTECTION SYSTEM AND TO INAUGURATE DIRECT SERVICE BY LATE FALL OF THIS YEAR. OUR TECHNICAL FORCES TELL ME THAT THEY FORESEE NOTHING -tel 00163 Mticrofi?med with board ordef (Z) TO CHANGE THAT FORECAST. WE NEED THAT MUCH TIME TO CHANGE BRAKING PROFILES AT OUR STATIONS AND TO RAISE THE NUMBER OF CARS AVAILABLE FOR SERVICE ON A DAILY BASIS. FURTHER, A DIRECT LINK BETWEEN RICHMOND AND SAN FRANCISCO WOULD IN NO WAY AFFECT MOVING FORWARD WITH RAIL EXTENSION TO THE PITTSBURG-ANTIOCH AREA. THAT IS A FINANCIAL RATHER THAN A TECHNICAL MATTER, WITH POLITICAL COMMITTMENTS NECESSARY BEFORE LOCAL AND FEDERAL FUNDS MAY BE OBTAINED TO REALIZE SUCH RAIL EXTENSIONS. WITH YOUR PERMISSION, I WOULD NOW LIKE TO TURN TO A MATTER OF EVEN GREATER CRITICALITY TO BART'S VERY EXISTANCE AS A NECESSARY MODE OF TRANSPORTATI0N Iii CONTRA COSTA COUNTY. I REFER, OF COURSE, TO BART'S FINANCIAL SITUATION. AS THINGS STAND TODAY, BART WILL BE WITHOUT SUFFICIENT OPERATING FUNDS TO EVEN PROVIDE CURRENT LEVELS OF SERVICE AFTER NOVEMBER, 1977, AT WHICH TIME THE HALF-CENT SALES TAX WHICH WE ARE ALLOWED TO IMPOSE UPON OURSELVES WILL END. TWO BILLS HAVE BEEN AUTHORED IN THE STATE LEGISLATURE: ASSEMBLY BILL 3506 BY VICTOR CALVO OF SANTA CLARA COUNTY, AND ASSEMBLY BILL 3785 BY OUR OWN JOHN KNOX. CALVO'S BILL FOLLOWS EXACTLY A PROPOSAL MADE BY THE METROPOLITAN TRANSPORTATION COMMISSION IN WHICH THAT WORTHY BODY PERMITS BART TO EXTEND THE HALF-CENT SALES TAX FOR ITS OWN OPERATING NEEDS THROUGH J . 00164 (3) 1979, AFTER WHICH TIME BART WOULD RECEIVE 65 PERCENT OF THE SALES TAX REVENUES, WITH THE REMAINING 35 PERCENT SHARED BY THE SAN FRANCISCO MUNICIPAL RAILWAY AND THE ALAMEDA-CONTRA COSTA TRANSIT DISTRICT. JACK KNOX'S BILL CALLS FOR THE INDEFINITE EXTENSION OF THE HALF-CENT SALES TAX FOR THE SOLE PURPOSE OF KEEPING BART ALIVE. WITH YOUR FOREBEARANCE, ALLOW ME TO MAKE A FEW POINTS CONCERNING THE CALVO-MTC MEASURE. ALTHOUGH IT PURPORTS TO BE A AfREGIONAL n BILL, IT IS NOTHING OF THE SORT SINCE: (A) IT DOES NOT PROVIDE ANY FUNDS TO THE OTHER OPERATORS OVER THE NEXT THREE YEARS; (B) IT IS APPROX- IMATELY $16 MILLION SHORT OF PROVIDING ADEQUATE FUNDS FOR BART DURING THIS SAME PERIOD; (C) AFTER 1979, THE HALF-CENT SALES TAX COULD NOT PERMIT BART TO CONTINUE TO OFFER NIGHT SERVICE AND WOULD NOT ALLOW THE DISTRICT TO PROVIDE WEEKEND SERVICE: (D) MTC HAS SAID ITS PROPOSAL IS ONLY A 'FIRST STEP; YET, AFTER FIVE YEARS OF EXISTANCE MTC PRODUCED ITS PROPOSAL IN GREAT HASTE, WITHOUT CONSULTING THE OPERATORS AND WITHOUT NOTICE TO THE PUBLIC. IF THE MTC PROPOSAL DOES BECOME LAW, AND BART IS FORCED TO PROJECT ITS OPERATIONS BASED ON GREATLY REDUCED FUNDING AFTER 19791 THE DISTRICT WOULD BE FORCED -TO PLAN ON PROVIDING LESS SERVICE THAN AT PRESENT AND AT CONSIDERABLY HIGHER FARES. -I, FOR ONE, CONSIDER BART FARES TOO HIGH RIGHT NOW, AND A SUBSTANTIAL INCREASE WOULD ONLY RESULT IN MAKING THE SYSTEM EVEN LESS AVAILABLE TO A GREAT NUMBER OF CONTRA COSTANS. 0010- FURTHER, ANY REDUCTION IN BART SERVICE IS NOT CONSISTENT WITH MTC'S OWN REGIONAL TRANSPORTATION PLAN, AND IT CERTAINLY IS NOT WHAT IS EXPECTED BY BART'S TAXPAYER-OWNERS WHO HAVE SUPPORTED THE CONSTRUCTION AND OPERATION OF THE $1.6 BILLION SYSTEM. IN SIMPLER TERMS, EVERY MAN, WOMAN AND CHILD IN THE COUNTIES OF ALAMEDA, CONTRA COSTA AND SAN FRANCISCO HAVE A $640 INVESTMENT IN BART, AND I URGE YOU TO PROTECT THAT INVESTMENT. THE MTC PROPOSAL TO CONTROL BART'S FUNDING IS NOT CONSISTENT WITH THE OTHER TRANSIT OPERATORS OVER WHOSE FINANCIAL BASE MTC HAS NO DIRECT CONTROL. IT MUST BE REMEMBERED THAT SAN FRANCISCO MUNI AND AC TRANSIT HAVE AN ASSURED PROPERTY TAX BASE, AND SANTA CLARA AND SAN MATEO COUNTIES EACH HAVE THE HALF-CENT SALES TAXES OF THEIR OWN TO FINANCE THEIR TRANSPORTATION EFFORTS. BART HAS NONE OF THESE LUXURIES; THE BART PROPERTY TAX IS LEVIED TO RETIRE $792 MILLION IN CONSTRUCTION BONDS, AND THAT LEVY WILL CONTINUE UNTIL 1999. OTHER THAN THE FIVE-CENT TAX LEVY FOR BART ADMINISTRATIVE PURPOSES, ANY OTHER OPERATING FUNDS ARE PITIFULLY SMALL. AND TO ADD INSULT TO INJURY, THE MTC IS IN EFFECT SEEKING CONTROL OF FUNDS FROM ONLY THREE OF THE NINE COUNTIES IT REPRESENTS. TWO POINTS SHOULD BE MADE HERE BECAUSE THEY ARE PARTICULARLY ONEROUS TO ME. FIRST, THE MTC IS NOT POLITICALLY REPRESENTATIVE OF THE THREE-COUNTY BART DISTRICT. OF THE 16 VOTING COMMISSIONERS of MTC, ONLY SIX ARE APPOINTED TO REPRESENT ALAMEDA, CONTRA COSTA AND SAN FRANCISCO. THUS, A MAJORITY OF THOSE COMMISSIONERS FROM AREAS OUTSIDE THE THREE BART COUNTIES COULD EFFECTIVELY CONTROL SERVICE LEVELS AND TAXES ON SYSTEMS WHOLLY SUPPORTED BY TAXES RAISED IN THE THREE BART COUNTIES. 00166 (5) SECONDLY, MTC COMMISSIONERS ARE APPOINTED, AND IN EFFECT WOULD BE CALLING THE TUNE FOR THE ELECTED BOARDS OF BART AND AC TRANSIT AND MUNI AS WELL, SINCE IT IS ANSWERABLE TO THE ELECTED SAN FRANCISCO BOARD OF SUPERVISORS. ANOTHER IMPORTANT POINT IS THAT MTC COULD ALLOCATE PORTIONS OF 35 PER CENT OF THE SALES TAX REVENUES AFTER 1979 TO AN OPERATOR SUCH AS AC TRANSIT WHICH DOESN'T COME WITHIN A COUNTRY MILE OF AREAS SUCH AS RODEO, CROCKETT, PINOLE, WALNUT CREEK, DANVILLE OR THE SAN RAMON VALLEY. PEOPLE IN THOSE AREAS PAY SALES TAXES TOO, AND I DOUBT THAT THEY ARE GOING TO BE TERRIBLY HAPPY ABOUT CONTRIBUTING TO SOMETHING LIKE BAY . BRIDGE BUS SERVICE. FITC ALREADY HAS DIRECT CONTROL OVER MORE THAN $30 MILLION ANNUALLY IN FUNDS TO THE TRANSIT OPERATORS IN THE THREE BART COUNTIES. DESPITE DIRECT ACTION BY THE STATE LEGISLATURE TO MAKE BART ELIGIBLE TO RECEIVE A PORTION OF THESE FUNDS TO PROVIDE NIGHT SERVICE, MTC INITIALLY REFUSED BART'S REQUEST. I USE THIS AS A GLITTERING EXAMPLE OF THE LACK OF RESPONSIVENESS OF AN APPOINTED BODY WHICH DOES NOT REPRESENT THE TOTAL AREA SERVED BY BART. ONLY AFTER BART THREATENED TO APPEAL TO THE FEDERAL GOVERNMENT DID MTC REVERSE ITS POSITION. I REALIZE THAT I HAVE USED THIS FORUM TO DWELL FOR SOME TIME ON BART'S FINANCIAL PROBLEMS IN WHAT WAS TO HAVE BEEN A GENERAL PROGRESS REPORT TO YOU ON THE DISTRICT. HOWEVER, EVERYTHING THAT WE LOOK TO IN SERVICE IMPROVEMENT, BETTER CAR RELIABILITY AND AVAILABILITY AND EXPANSION 1'- 00167 ' (6) OF EXISTING LEVELS OF SERVICE RESTS UPON AN ASSURED AND ONGOING SOURCE OF ADEQUATE OPERATING FUNDS. I AM CONVINCED THAT WE HAVE NO SERVICE OBSTACLES THAT CANNOT BE OVERCOME. I AM FURTHER CON- VINCED THAT GIVEN TIME, WE CAN OFFER SUBSTANTIALLY EVERY- THING PROMISED TO THE VOTERS WHEN THE BOND ISSUE WAS PASSED IN } 1962. I ASK THAT YOU AS A BOARD SUPPORT THE FULL HALF-CENT SALES TAX EXTENSION FOR BART PURPOSES ALONE. AS -ONE ELECTED OFFICIAL TO ANOTHER, I AM SURE THAT YOU REALIZE BART MUST BE ALLOWED TO CHART ITS OWN DESTINY IN THIS MATTER, AND NOT FALL PREY TO THE WHIMS OF AN APPOINTIVE BODY WHICH IN THIS INSTANCE IS WEIGHTED AGAINST THE BEST INTERESTS Or CONTRA COSTA. THANK YOU. In the Board of Supervisors of Contra Costa County, State of California March 23 , 1976 In the Matter of Award and Execution of Contract #20-075 For Workshop Transportation Services The Board on March 16, 1976, having referred to the Director, Human Resources Agency, for review and recommendation, competitive bids received 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; and On the recommendation of the Director, Human Resources Agency, the Board finds that the bid 020-059-2) submitted by Wofford Bus Company (dba Patchett's Bus & Transportation Company), 849 - 23rd Street, Richmond, California 94804 is the lowest and most responsive bid at the unit price of $4.40 per person per day for an average of 95 persons to be transported per day (less absentees), which bid is on file in the Office of the Clerk of the Board; and IT IS BY THE BOARD ORDERED that the contract for the provision of said workshop transportation services is AWARDED to Wofford Bus Company at said unit price; and IT IS BY THE BOARD FURTHER ORDERED that its Chairman is AUTHORIZED to execute contract #20-075 with Wofford Bus Company (dba Patchett's Bus & Transportation Company) for the provision of said workshop transportation services from April 1, 1976, through September 30, 1976 for mentally retarded adults in accordance with the Bid Specifications for Bid No. 20-059 and Title XX of the U. S. Social Security Act with a Contract Payment Limit of $51,660, upon approval of said contract by the Office of the County Counsel and execution by the "contractor. Passed by the Board on March 23, 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 Administrator �x@d this 23rd day of March 0, lq 76 cc: County Administrator County Auditor-Controller .I. R. OLSSOK Clerk County Welfare Director By a Deputy Clerk Contractor MoVrZraig ' H 24 8/75 10M 3 i Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 2 0 — O 7 y Department: Social Service Subject: Workshop transportation services for mentally retarded adults (Service for Disabled Individuals) 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: WOFFORD BUS COMPANY (dba Patchett's Bus & Transportation Co.) Capacity: California corporation Address: 849 - 23d Street, Richmond, California 94804 3. Term. The effective date of this Contract is April 1, 1976, and it terminates SeRtember 30, _1976,_ unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 51,660 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Title XX - Proposed County Comprehensive Annual Services Program Plan, October 1, 1975 - June 30, 1976, and any revisions or modifications thereto; Workshop Transportation Bid No. 20-059-2. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title XX of the Federal Social Security Act, as amended (P.L. 96-647); California Government Code Sections 26227 and 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By y BY C airman, Boar Supervi s Attest: J. R. Olsson, County C k De gnate official capacity in basiaess and affix corporation seal) By fJState of California ) ss. Croig Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190,1) Recommended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared By before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to i;s bylaws Form Approved: County Counsel or a resolution of its board of directors. By Rosemary Matossian Dated: /De ' ty County Clerk (A-4617 Rry 9/7S) Mrofilmed with board ,,,4,, J i Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 2 ® - © 7 5 t 1. Pavment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.) [ ] a. $ monthly, or • [X] b. $ 4.40 per unit, as defined in the Service Plan, or i [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder. a 5 2. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands '. shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no i later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the ` Contractor's performance, in whole or in part, either has not been carried out or is ' insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government f resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. s Initials: Contractor County Dept. r i (A-4619 REV 6/75) 00171 M Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 2 ® — 0 7 5 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may b^ approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. S. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. Initials: , Contractor County Dept. (A-4616 REV 5/75) -1- ON72 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 2 0 — O 7y 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. I 12. Pio Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not } relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall i the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or f monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. ' 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance ! occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. t 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. Contractor County Dept. (A-4616 REV 5/75) -2- 00173 A 5 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 2 ® — ® r! 5 18. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or cthnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19_ Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20% Insurance. During the entire term of this Contract and any extension or modification'— thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: Contractor County Dept. OR 74 (A-4616 REV 5/75) -3- SPECIAL CONDITIONS l'� `:umber ` 0 20 C t� 1. Compliance with Federal and State Requirements. Without any limitation upon its obligations under Paragraph 1. (Compliance with Law), page 1, of the General Conditions, Contractor shall comply with all Federal and State regulations, circulars, orders, guidelines, and directives pertaining hereto, including Title 45 of the Code of Federal Regulations, Chapter II, Part 228, under Title XX of the U. S. Social Security Act, as amended, and California's Comprehensive Annual Services Program Plan, Title XX, October 1, 1975 - June 30, 1976, with respect to "Services to Disabled Individuals." 2. Source of Funds. This Contract is funded under Title XX of the U. S. Social Security Act by a combination of local donated matching funds (25X) and federal social services funds (75X) allocated to the County by the State of California. The County obtains the local donated matching share for contract costs and receives reimbursement for the federal share from the State as follows: i . Local donated matching funds (25X) $ 12,915 Federal funds (75X) 38,745 Total (Contract Payment Limit) $ 51,660 County guarantees that the local donated matching share of funding for this Contract i does not consist of Federal funds. 3. Preference in Training and Employment. Contractor shall give preference to the training and employment of public assistance recipients, when appropriate and required by applicable State or Federal laws or regulations. 4. No Implication of Contract Renewal. Contractor understands and agrees that there is no representation or implication whatsoever that this Contract shall be renewed; i.e. , that the services provided by Contractor under this Contract will be purchased by County under a new contract or other such agreement following termination of the within Contract. 5. Termination, Further Provision. Notwithstanding Paragraph 5.a. (Written Notice) , page 1, of the General Conditions, Contractor may terminate this Contract upon giving fifteen-day advance written notice thereof to County but only if a labor strike or the unavailability of fuel totally impairs the operation of Contractor's business. 6. Additional Insurance Coverage. Paragraph 20.a. (Liability Insurance), page 3, of the General Conditions is hereby modified by increasing the minimum amount of liability insurance coverage required from $500,000 to $5,000,000 for each accident 4 or occurrence for all damages arising out of death, bodily injury, or disease from any one accident or occurrence, and from $100,000 to $500,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. All other s parts of said paragraph remain unchanged and in full effect. 7. Affirmative Action. Contractor shall comply with the Civil Rights Act of 1904 and with all applicable requirements of Executive Order No. 11246, entitled "Equal Employment Opportunity," as amended by Executive Order No. 11375, and as supplemented in Department of Labor Regulations (41 CFR Part 60). Contractor hereby certifies that ' it has an Affirmative Action Plan, if required by State or Federal law, which declares ` that it does not discriminate on the basis of race, color, religion, creed, national origin, sex, and age and which specifies goals and target dates to assure the implementa- tion of that plan. In the performance of this Contract, Contractor will not discriminate against any employee or applicant for employment. Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their age, sex, race, color, religion, ancestry, or national origin. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the requirements for Fair Employment Practices. (- Initials: Contractor County Dept. i 0K75 L SERVICE PLV Number 2 0 — ® 7 5 1. Service. Contractor shall provide services under this Contract in accordance with Workshop Transportation Bid No. 20-059-2 and the Bid Specifications for said Bid. Pursuant thereto, Contractor shall provide daily, round trip transportation services for County as authorized by County for eligible mentally retarded persons, age 18 or over, who are enrolled in the Activity Workshop Program operated by the Contra Costa County Association for the Mentally Retarded, Inc. (hereinafter referred to as "Association") . In providing these services Contractor shall pick up on weekday mornings certain enrollees designated by County at their places of residence and transport said enrollees to the workshop facilities operated by the Association, as follows: a. 744 South 13th Street, Richmond; b. 110 - 2nd Avenue, South, Pacheco; and c. 610 West 10th Street, Pittsburg. On those same afternoons Contractor shall pick up these enrollees at said wo-kshop facilities (or at such other locations as may be designated by the Association) and transport them to their respective residences. No enrollee shall be required to ride more than 1 hour and 15 minutes at a time. Contractor shall provide said daily, round trip transportation services regularly, 5 days per week (Monday through Friday) , for approximately 92 full-time-equivalent enrollees each month between their residences and the above workshop facilities, to arrive at the workshops at approximately 8:50 A.M. and to depart from the workshops (or other designated locations) at approximately 3:00 P.M. , excluding regularly scheduled Association holidays and vacations. Contractor shall also provide occasional special transportation for regular enrollees having a temporary change of residence, to transport such enrollees on a short-term basis (not to exceed approximately 21 days at a time) between their new, temporary residence and their regular workshop, as prescribed above. 2. Service Administration. Without any limitation upon its obligations under any term of the General Conditions expressed herein, Contractor shall: a. Utilize properly licensed Class II school buses having three or four rows of seats and a capacity for eight to sixteen adult enrollees. Such vehicles must meet all safety requirements and have all equipment required by the laws and regulations of the State of California, including the California Vehicle Code for School Buses, and the State Department of Motor Vehicles. Contractor shall not transport more than the maximum number of passengers in each bus at any one time than is stipulated by the California Vehicle Code and indicated for vehicle capacity under the manufacturer's specifications. b. Have spare, standby buses adequate to maintain continuous service. All such buses for use under this Contract shall meet the requirements set forth herein for regular buses. c. Maintain all vehicles in good, safe operating condition at all times. Contractor shall present said vehicles for periodic safety inspections in such time, place, and manner as may be required by the County. Such safety inspections shall include, but are not limited to, the removal of wheels for the inspection of brake drums. d. Use no recap tires on the front wheels of said vehicles. e. Have safety belts installed and maintained at all times in said vehicles for the driver and each passenger. f. Provide vehicles which have special equipment, as needed, including hydraulic lifts for transportation of enrollees in wheelchairs, and which are able to accommodate the special needs of handicapped and non-ambulatory enrollees, including trays, braces, pads, crutches, walkers, and wheelchairs. g. Train drivers in the routes to be followed, in the laws and regulations governing transportation of handicapped and disabled persons, in standard safety practices, and in supervision of mentally retarded persons. Initisls- � Contractor County Dept. -1- IM 7� SERVICE PLAN {� Number 2 0 — O 7 5 h. Employ qualified and properly licensed drivers who, in addition: (1) Are 21 years of age or older; (2) Accept disabled, handicapped, and mentally retarded persons in a positive manner; (3) Understand currently accepted first-aid procedures and have additional, specialized knowledge concerning the safety of persons subject to epileptic seizures; (4) Are willing to establish and maintain constructive relationships with parents, passengers, and Association personnel; (5) Possess a valid California operatcr's license for Class II vehicles; (6) Have an annually current chest X-ray report on file with Contractor, showing that each does not have tuberculosis, and (7) Are acceptable at all times to County and Association. i. Enrollee Eligibility. Services under this Contract shall only be provided to persons who meet all of the following eligibility requirements; each enrollee must be: (1) Referred and certified as being eligible for receipt of services, by written authorization from County, prior to service delivery and for a specified period, showing the beginning and ending dates of service eligibility, not to exceed six months at a time. (2) Age 18 or over (as required by Contractor's enrollment standards). (3) Accepted by the Association as an activity workshop enrollee. County shall pay Contractor for authorized services to eligible enrollees as herein provided for that period of service eligibility which is authorized by County for each such enrollee or until such time as County notifies Contractor of a cessation of eligibility, if an enrollee's eligibility is terminated before the end of the authorized period. j. General Operations. As part of its performance hereunder, Contractor will: (1) Secure and maintain appropriate facilities, vehicles, and equipment and employ qualified drivers and staff sufficient to provide the full range of services specified under this Contract. (2) Provide necessary information as required by County for County's recertification of each enrollee's eligibility for receipt of services. (3) Provide County with periodic information and reports, regarding enrollees at such times and manner as the County prescribes, including, but not limited to, a log of daily service use by enrollees. (4) Keep records on each enrollee which will include eligibility and certi- fication information, health and safety information, services provided, and daily service use with dates for enrollees beginning and terminating service. (5) Advise the County promptly if any enrollee served under this Contract discontinues use of Contractor's service. (6) Notify the County immediately, should Contractor exercise the right to terminate any enrollee from services. (7) Advise enrollees under this Contract who are dissatisfied with any action taken by Contractor of their right to present grievances with respect to the provision of services hereunder, and develop a fair hearing system whereby enrollees may present such grievances. Initials: 6-V Contrzictor Coun y Dept. Y. Off 7 SERVICE PLAN Number . 075 075 (8) Comply with all applicable Federal, State, County, and municipal laws, regulations, and ordinances governing health and safety. (9) Accept referrals of appropriate persons enrolled in the Association workshop program from County and Association for such transportation services as may be authorized by County. County and Contractor under- stand that the Association will periodically provide Contractor with a current time schedule and list of names and addresses of workshop enrollees authorized for service under this Contract to allow for the timely transportation of said enrollees between their residences and the Association's workshop facilities. County and Contractor further understand that the Association shall verify workshop attendance for enrollees in connection with their use of said transportation services on a daily basis. • (10) Cooperate in establishing and file with the Association a copy of all transportation routes and time schedules to conform to workshop schedules and safety conditions as necessary to effect the .-timely . ' transport of eligible enrollees between their residences and the workshop facilities. Such routes and schedules shall be subject to evaluation and approval by the Association prior to implementation. The actual enrollees, number of enrollees, and residence locations are subject to continuous change and Contractor shall regularly revise transportation routes and schedules accordingly. County and Contractor understand that the Association shall provide Contractor with appropriate information concerning the health and physical condition and the personal and social adjustment of enrollees, as needed in support of said transportation services. (11) Make available to County upon request a copy of all transportation routes and time schedules which shall be subject to approval by County and shall conform with safety standards and program schedules, as needed to effect the timely transport of enrollees between their residences and the Association's workshops. (12) Provide County with all pertinent information regarding Contractor's financial status, operating expenditures, service costs, and fees as needed by County to determine reasonableness of cost for the services being provided under this Contract. 3. Service Unit. One unit of service,for payment purposes, shall be defined as one enrollee's actual daily use of Contractor's authorized transportation services on one weekday, and such unit is payable at $4.40 per enrollee per day. In addition to actual rides, each enrollee's actual daily use may include up to one failure-to-ride per calendar month when the bus makes a regularly scheduled stop at the enrollee's residence to pick up the enrollee, but only when the Contractor has not received prior notification that the enrollee will not be using the transportation service, as scheduled. No more than one such failure-to-ride per month may be claimed for each enrollee on Contractor's payment demand for the calendar month applied. Payment demands must identify and separate claims for actual rides from allowable claims for failures-to- ride. Contractor shall notify the Association of any such failure-to-ride on the same day as the occurrence. The above payment rate shall apply during the term of this Contract to transportation routes acceptable to the Association for as long as the routes are in existence. This same rate shall apply to all special transportation and to all new routes as they are established. Initials: Contractor County Dept. -3- 001'�Q In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In 6e Matter of Award and Execution of Contract x`20-075 For Workshop Transportation Services The Board on rlarch 16, 1976, having referred to the Director, Human Resources Agency, for review and recommendation, competitive bids .received 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; and On the recommendation of the Director, Human Resources Agency, the Board finds that the bid (#20-059-2) submitted by Wofford Bus Company (dba Patchett's Bus & Transportation Company), 849 - 23rd Street, Richmond, California 94804 is the lowest and most responsive bid at the unit price of $4.40 per person per day for an average of 95 persons to be transported per day (less absentees), :rhich bid is on file in the Office of the Clerk of the Board; and IT IS BY THE BOARD ORDERED that the contract for the provision of said workshop transportation services is AWARDED to Wofford Bus Company at said unit price; and IT IS BY THE BOARD FURTHER ORDERED that its Chairman is AUTHORIZED to execute contract 020-075 with Wofford Bus Company (dba Patchett's Bus & Transportation Company) for the provision of said workshop transportation services from April 1, 1976, through September 30, 1976 for mentally retarded adults in accordance with the Bid Specifications for Bid No. 20-059 and Title XX of the U. S. Social Security Act with a Contract Payment Limit of $51,660, upon approval of said contract by the Office of the County Counsel and execution by. the ,contractor. Passed by the Board on ttarch 23 , 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 tie Board of Orig: 'Human Resources Agency Supervisors Attn: Contracts Administrator cc: County Administrator affixed this 23rd day of i�!arch 1976 County Auditor-Controller •, R. OLSS011F, Clerk County Welfare Director By Deputy Clerk Contractor 1Jla .raig 00179 C6atra:Costa••County Social Service Department Human Resources Agency Bid No. 20-059-2 BID F 0 R M for Transportation of Mentally Retarded Adults to Sheltered Workshops Operated by the Contra Costa County Association for the Mentally RetaLF f TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA 3, 1976 Honorable Board: s;oty � SU?FRvjs0R% gsu► co.In compliance with the Board's Invitation for Bids, I, the undersignp, declare: **That the only persons or parties interested in this BID as principals are those named herein; **That this BID is made without collusion with any other person, firm or corporation; and **That I have carefully examined the workshop locations, residential areas, and transportation routes pertaining to the proposed work and BID SPECIFICATIONS. I therefore propose and agree, if this BID is accepted, that I, as Bidder, will contract with the County of Contra Costa to provide all necessary vehicles, drivers, maintenance equipment, services, and other means to do all work specified in the contract, in the manner and time prescribed, in accordance with the BID SPECIFICATIONS and STANDARD CONTRACT, attached hereto, and that I will take as full payment therefor an amount based on: (1) the unit price (round trip fee per person per day), (2) the .actual number of persons transported daily within the average service capacity, and (3) the maximum contract amount (Payment Limit), as set forth below. [CHECK THE FOLLOWING CLASSIFICATION WHICH FITS YOUR BUSINESS ORGANIZATION AND FURNISH THE FOLLOWING PERTINENT INFORMATION—Type or write in ink] A. Bidder is: [ ] AN INDIVIDUAL [put full legal name] : [ ] A .PARTNERSHIP [put full legal names of all partners] : [X] A CORPORATION [put legal name of corporation and attach names of members of the Board of Directors, President, Secretary, Treasurer, and Manager thereof]: WOFFORD BUS CO. dba PATCHETT'S BUS & TRANSPORTATION CO_ incorporated in the State of California for [X] profit [ ] nonprofit B. Attached are Bidder's Statement of Qualifications, Financial Statement, and Letters of Recommendation, as required under Paragraph D. of the BID SPECIFICATIONS. C. Bidder's prices and average daily service capacity for a six-month contract (4/1/76 - 9/30/76) are as follows: 1. UNIT PRICE (round trip fee per person per day) : $ 4.40 2. ILAXIMUM CONTRACT AMOUNT (not to exceed $51,660 Payment Limit): $ 3. SERVICE CAPACITY (average number of persons to be transported per day): 95* *Less absentees. Respectfully submitted, irJOFFORD BUS CO. dba PATCHETT'S BUS & TRANSP. CO. (Name of Bidder) Businass,,address $49-23rd Street Phone (415) 237-6679 Richmond, California Zip Code 94804 Date /(, b gnat�.e) 00180 ;� Vice-Preedent 117. (Official Capacitr) Microfilmed with bound order since 1913 ' ATCHETT'S Administration Office BUS AND TRANSPORTATION COMPANY 849.23RD STREET RICHMOND, CA 94804 (415)237-6679 WOFFORD BUS CO. dba PATCHETT'S BUS & TRANSP. CO. President: W. M. Brunette Vice—Presidents: D. Dayton J. L. Kosberg M. Sherman R. Griffiths Secretary: R. S. Kaplinski Treasurer: A. Tanzola o•ancA C�trc �3.-.::rrroron C=cr rte• - Alfit:afed CL^"'� SANTA ROSA E49 - 21"D ST;EET with RICHMOND STOCKION RICHMOND. CA 4•'.604 SAN JOSE WOODLAND (415) 237-6679 S.B.C.O.A.C: N.A.S.B.C.O. 00161 - PATCHETT BUS AND TRANSPORTATION has provided transportation services for mentally handicapped and disabled persons for the following organizations: ' Sonoma County Office of Education . . . since . . . September 1970 Santa Rosa City Schools .since . . . September 1970 Richmond Unified School District . . . since September 1974 Contra Costa County Schools . . . since . . . September 1974 Stockton Unified . . . since . . . August 1975 We currently operate 107 handicapped routes and have 124 vehicles on hand. This leaves us with 17 spare vehicles with unlimited additional equipment available to us within 4$ hours. All vehicles and drivers have complied with all pertinent sections of the California Vehicle Code and California Administrative Code. All vehicles have been certified by the California Motor Carrier within the last 12 months and are reinspected annually. All drivers have valid California School Bus Certificates. PATCHETT BUS AND TRANSPORTATION is a wholly-owned subsidiary of ARA Services Incorporated. ARA is listed on the New York Stock Exchange as ATA syl. A current stockholders annual report is being sent directly to the Contra Costa Board of Supervisors at 651 Pine Street, Martinez, California. 1 Page 2 March 169 1976 Attached is a Transportation Study conducted by a private consultant hired by Sonoma County. This investigation was conducted on our Santa Rosa Operation and is a fair,unbiased appraisal of that operation. Letters of recommendation have been requested to be sent directly to your office. Those responding will be Richmond Unified Schools and Sonoma City Office of Education. s , 001'83 L. GLENN TUDOR 1758 Orange Arenu• TRANSPORTATION CONSULTANT Costo Moso, Col;fornio 92527 714 642.7141 A TRPIISPORTATION STUDY for the SONOMA COUNTY OFFICE OF EDUCATION January, 1976 — CONTENTS Letter of Transmittal Board Policies The Sonoma County Program The Contract Service Evaluation Routes and Schedules - Maintenance and Safety Summary L. GLENN TUDOR 1758 orange Avenue Costo Meso; California 92627 TRANSPORTATION CONSULTANT 714.642-7141 January 20, 1976 To the Board of Education Sonoma County Office of Education Santa Rosa, California It is my pleasure to submit the following report of a study of your special education pupil transportation program. This report results from an extensive field study made during the week of January 5, 1976, and consists of findings, comments and opinions, and recommendations. A special thank you goes to those persons who made the study pos- sible and enjoyable by their help and friendly reception. They include: Dr. Walter A. Eagan, County Superintendent of Schools Dr. Robert F. Reiland, Director of Special Education Jacklyn Mead, Consultant, Special Education Bill DeWalt, Consultant, Special Education Lois Schram, Santa Rosa City Schools Joyce Eckrum, Grace Reese School Dru Davis, Grace Reese School Pat Bauman, Steven Irwin School Bob Morris, Waldo Rohnert School Mel Stump, Waldo Rohnert School Albert Carter, Waldo Rohnert School Nancy Hansen, Waldo Rohnert School Sallee Umlauf, Waldo Rohnert School Steve Schroeder, District ;tanager, Patchett Bus & Transp. Co. Bob Cramer, Area Supervisor, Patchett Bus & Transp. Co. - and many other staff members. > I hope you will find the Report to be helpful.. Cordially, ta��..rrew.•� _ L Glenn Tudor - ii - 01 085 BOARD POLICIES - Since any pupil transportation program is originally put into motion by action of the governing board it is logical to start a report such as this by reviewing the Board Policies in effect at this time for the Sonoma County Office of Education operations. In a contract operation they are of prime importance if conflicts and misunderstandings are to be avoided. The Education Code and the Administrative Code, Title 5 require some specifics that must be included in governing board policies. It should be pointed out that there have been many changes in.the state regulations in this regard during the past few years. A conference with Sonoma County Office of Education staff members led to the conclusion that a complete set of policies should be pre- sented by- your Consultant for review and adoption. The recommendations- which follow are designed to provide the basic legal and practical requirements. They should be supplemented by more detailed administrative policies, by reference, which can afford flexibility and ease of revision when changing conditions dictate. As presented they have proven to be effective in practice.-, You may wish to edit them, but you are cautioned to refer to Code sections to assure legal compliance.if changes are to be made. Recommendations It is strongly recommended that the governing board adopt -the fol- lowing policies: 1 . Pupil transportation may be provided for home-to-school and other service. All such service shall be administered in ac- cordance with provisions in the Education Code, Vehicle Code, Admin- istrative Code Title 5, and any other codes applicable to school bus I operations in California. Ref: EC 1081 , 1081 .5, 6011 , 6807, 6911 , 16801 . t 008 Board Policies, Cont. 2. Regulations and procedures shall be adopted administratively by appropriate District (or County Office) officials coopera- tively with transportation department (or contractor) personnel. They shall augment board policies and legal requirements, and give specific operating and fiscal direction. Ref: CAC5 14206 3. Home-to-school transportation provided shall be on a systematic basis. Normal pupils' bus stops shall, insofar as is practical, be located at or beyond the follv4ir_g distances measured from their schools of attendance by the shortest travelled road: Grades K - 3, mile; Grades 4 - 8, mile(s); and Grades 9 - 12 miles. _ Where hazardous stalking conditions exist special consideration may be given to provide transportation from bus-stops located less than the above distances. (?tote: State minimums for reimbursement are 3/4, 1 , and 2 miles, respectively). Special Education pupils' bus stops shall be established at loca- tions deemed necessary by reason of physical, mental, and other individual needs. Pupils shall not be permitted to board or leave buses at other than their regular stops unless a written request approved by the school Principal is presented to the driver. Ref: CAC5 15253(a), 14268(a) 4. Pupils must conduct themselves in an orderly manner at bus stops and while being transported in a school bus. The bus driver shall be responsible for maintaining order and discipline of the pu-ils assigned to his .bus during the times they are riding in the bus and at regular bus stops anile they are under his observation. Procedures for disciplinary action shall be determined by appropriate I staff members, including a representatitie of the pupil transportation department (or contractor), including the administration of penalties to be assessed by reason- of the breach of regulations -by any pupil. Ref: CAC5 14263 - 2 - 00167 Board Policies, Cont. ' 5. At least twice during .each school year, each pupil who is'trans-- ported in a school bus shall receive classroom. instruction in safe riding practices, and shall also receive instruction in emer- gency bus evacuation drills. Such instruction shall be planned and executed through cooperative efforts of school Principals and transportation personnel. . Ref: CAC5 14255 6. 1henever CAC5 14269 applies bus drivers shall escort pupils of Grades - across the street. (Note: Pre-kindergarten and all K - 8 elementary pupils must be escorted. Junior and senior high pupils may be escorted, but a board policy is required for them). Ref: CAC5 14269(e) . 7. The bus driver shall load and secure bulky items or articles which dight become hazardous to passengers in the event of sudden stops •or accidents. If, in his opinion, they cannot be safely stowed they shall not be transported in a school bus. Ref: CAC5 14277 8. Records ofbus operations shall be kept by the transportation department (or contractor) to provide necessary data for anal- yses and annual report's, and to satisfy auditing requirements. They shall be as simple as possible while still meeting these cri- teria. Ref: CAC5 Chapter-5 9• The school bus fleet owner shall provide adequate facilities and equipment for the maintenance of its school buses. A sys- tematic preventive maintenance program, with complete historical records .kept on file for all buses, shall be maintained. Standards of maintenance required by the California Highway Patrol shall be continuously met or exoeeded for all.school buses operated for the District (or County Office). Ref: CAC5" Chapter 5. . 001 t • THE SONOMA COUNTY PROGRAM The Sonoma County Office of Education coordinates the use of some thirty contract buses for the daily transportation of about 300 pupils to special education schools in the county. Because of the relatively few population centers existent it has been necessary to establish schools, for the most part,* in or near Santa Rosa. This results in a significant number of long bus 'runs with high mileage and time factors.- The cost per pupil is thereby affected, although it is in line with the expense 'to be found in similar situations throughout the state. This opinion comes from direct observations by your consultant of other special education programs during the past several years. Most of the pupils being transported require door-to-door service, with special loading, seating, and unloading techniques employed by the drivers. Five buses in service at this time are designed for wheel chair passengers, with hydraulic rear door lifts: Charges against the various services and programs are made each month from billings prepared by the school bus contractor. They are arrived at by percentages.of each classification of pupils applied to the cost per pupil day. The contractor's backup data was examined. It appears to be audit- able in its present form and detail. The current contract was negotiated, using the same general format of the previous contract. It is for one year, renewable by mutual consent for a.total of three years. Supervision at the county level is minimal, staff members relying on contractor personnel- to handle problems concerning pupils, par-_ encs, and teachers, and routing and scheduling. The scope of the program is typical for an area such as this. Its execution is above average insofar as relations between the county staff members and contractor personnel is concerned. In the following sections of this report specifics will be discussed in more detail. - 4 - t 001 THE CONTRACT The programs and schools to be served are spelled out in the con- tract. It would appear that this could limit flexibility when any _ changes are necessary, but apparently this has not been a problem. Charges for daily regular service are set up on a basic daily rate for each size bus for up to 5 hours and 75 miles with provision for additional hours and miles rates per bus. Special service rates for buses regularly assigned .to home-to-school are based on hourly plus mileage charges. If buses not regularly assigned are required for special trips there is a minimum rate OR a combination of hourly and mileage rates used, whichever is greater for the particular trip. These rate structures-are good for both parties.-to the contract, and the current rates appear to be commensurate with local conditions. Billing procedures are clear, concise, and seem to provide all of the necessary auditable information when coupled with daily records being kept by the contractor. Fuel costs affect the total billings, being •based on a price per gallon plus or minus monthly fluctuations in price. This provides for some escalation or de-escalation as the market varies, which appears to be a fair approach at this time. The payment for services schedule is clearly defined. Compliance with applicable. regulations for school bus operations is made a part of the contract. Insurance is required to be maintained by the contractor at limits of 5100,000/55,000,000 for public liability, 550,000 for property damage, and the County Office of Education is held harmless from liability for acts of the contractor. Specifications in the call for bids, and any qualifications made thereto by the contractor are made a part of the contract. However, since the contract was negotiated this would appear to be inappli- cable at this time. Cancellation by either party is possible for wilfull violation of any of the terms and conditions of the contract by the other party. - 5 - - oa1W%Jo . The Contract, Cont. ' Contract assignment by either party can only be made with the con- sent of the other party. Termination' of the contract, unless otherwise agreed to mutually, shall be June 30, 1976, but is renewable on a year-to-year basis until June 30, 1978. Recommendations - 1. It is recommended that, whether bids are called for or negoti- at-ions entered into, that the contract form be revised. It should be for five years, renewable at the end of that period by mutual consent. This term should afford the best rates. A performance bond should be required for 503 of the annual charges, which can be estimated. Consideration should be given to limiting the contract forms to the Call for Bids (if used), the bonds required, and an Agreement form. This simplifies interpretations by both parties when questions arise. 2. A contract guideline format has been provided for your staff members which has proven to be effective. It should be modified to meet special local needs. It is often ben- eficial to review a proposed contract with the current contractor before adopting it. •If bids are called for a pre-bid conference with prospective bid- ders is helpful in assuring a clear understanding of all of the contract provisions. , - 6 - 00191 • SERVICE EVALUATION Ten school staff members were interviewed during the field study to get their comments regarding the quality of service being pro- vided. Reactions, generally, were favorable. Typical statements were "Extremely cooperative", "Drivers are of outstanding quality", and "Good communications are in effect". Concern was expressed by several regarding the cost of the trans- portation program. This is a normal reaction, and was expected. As heretofore stated, however, it must be said that the Sonoma Coun- ty costs appear to be a necessary evil if acceptable service is to be realized. Time on board for some pupils was considered to be excessive, par- ticularly for multi-handicapped pupils. Three of those interviewed felt that- air .conditioned buses were needed. It was pointed out that correction of these problems would result in increased costs that might not be justifiable. At the present time drivers solicit assistance from teachers for individual problem solving. _ This is time consuming and often re- petitive. One or two group sessions have been held where drivers have been given instructions for handling specific emergencies such as seizures. These have not been regularly scheduled, however. The loading facilities at Grace Reese school are inadequate, and cause delays for both the school staff and the drivers. It is es- timated that this results in about 11 hours daily of standby time .for buses (0 35.88 per hour), and creating longer days for pupils and teachers. Recommendations 1 . A structured, scheduled program for driver instruction in the handling of special education pupils should be instituted at the earliest possible time. It should be planned cooperatively by county and school staff mem- bers and contractor personnel. Provision for two-way discussions should be made, so that--problems from both sides can be more easily identified. _ 00192$ - Service Evaluation, Cont. - Driver attendance should be mandatory, and at least three such ' meetingsper year should be planned. - - Note: It appears likely that the state will require a training program for special education bus - drivers in the future. Planned sessions as suggested above will px?Aa1;'1e- qualify for credit for drivers. Pro b al.ty 2'. The Policy Statement issued-to schools and parents by the con— tractor in September, 1975 should be reviewed cooperatively by all concerned and.revised, if necessary. It is strongly recommended that such instructions and regulations be issued by the Office of Education, rather than the contractor. This will serve to give it official status. 3. The Grace Reese school loading area should be studied and the necessary changes made to facilitate safe, quick pupil loading. — 8 — .00193 ROUTES and SCHEDULES Considerable time was spent with contractor personnel reviewing routing and 'scheduling procedures and observing day-to-day problem handling. . Several areas in the county were visited to check road conditions and distances travelled. Virtually all special education routing and scheduling is done by a full time dispatcher, working with information supplied by the schools. Initial pupil names, addresses, and school assignments are identi- fied on a pin map, as are changes during the school year. Wheel chair routes are laid out first, followed by out-of-town pupils, and finally the Santa Rosa City pupils. Wherever possible, compatible mixed loads, considering the type of pupil, timing, and location, are scheduled for efficiency. Route books are made up for every bus in small looseleaf form. They usually have separate pages for each pupil. Times, turns, residence addresses, and special instructions are shown. The for- mat permits making changes easily when required during the year. A wheel file is kept constantly updated for quick reference by the dispatcher when questions arise. Twice yearly a driver trainer rides on all routes for the purpose of evaluating the driver performance. At the same time he checks the routes for safety, routing, and scheduling and submits his re- port in writing. Additional -spot checks are made when special pro- blems indicate the need_for them, Pupils are transferred between-buses enroute when it appears advis- able, speeding up schedules and providing for greater econoiy. A summary of schedules for some typical days in November showed: Minimum bus hours per day 5 hours. Maximum " " " if 7 3/4 " I Average n n n n 6 1/4 n Minimum miles 69 miles Maximum " " " " 168 " Average if " " 123 " Average daily load per bus 11 .3 pupils _ 9 _ - O01-194 Routing and Scheduling, Cont. It is your Consultant's opinion that routing and scheduling for for this program is excellent. Recommendation 1. The cooperation between school program staff members should continue at its present high level. Acceptable lead time for, getting information regarding pupils at the beginning of each year and when changes are made should be made a part of the contract. Class scheduling should be coordinated within reasonable limits to optimum bus scheduling. This can best be done by "give and take" from both sides. .A good job well done! I — 10 — 0019 MAINTENANCE and SAFETY The contractor has an enclosed shop area for the_repair'of his fleet with adequate lighting and protection from the weather. Tools and equipment appear to be adequate, and are clean and well maintained. Mechanics are well versed in school bus maintenance. The fleet is fairly well standardized, facilitating a good preven- tive maintenance program. The system used for receiving and acting on driver repair requests is excellent. A highly visible board shows clearly when P. M. service is due 'for every bus. A check with California Highway Patrol officers in the area brought the response that the. contractor is doing a good job, both in bus maintenance and safe driver performance.- There are two certified school bus driver instructors on the staff, and a third person will probably soon be certified by the state. Recommendations - None seem necessary. SUMMARY The Sonoma County Office of Education is fortunate to .have a pupil transportation program of excellent quality at reasonable cost. Most important, it seems to be providing good support service to education. - Problems of distance and, in some cases, road conditions, are being solved with minimal inconvenience to pupils, parents, and teachers. Cooperation between all persons concerned with the operations is, obviously, outstanding. - County office personnel are required to spend far less time policing the program than is normally expected in contract bus service. A tight contract can assure bids from reputable bidders, and can make it easier for both parties to execute it properly. Attitudes observed at the contractor's headquarters showed that.the morale of personnel is high, and that pupils' needs are of paramount importance. It is always a privilege to work with staff members who are both gracious and knowledgeable. This was certainly the case in the Sonoma County Office of Education.• In my opinion you-have an outstanding program. Thank you for inviting me to work with you. L. Glenn Tudor Consultant January, 1976. j - 12 - = 00197 . In the Board of Supervisors of Contra Costa County, State of California March 23 _,i9 76 In the Matter of Termination of Reimbursement Agreement Tom Bowe On recommendation of the County Auditor-Controller IT IS BY TF�E BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Tom Bowe who has made repayment in full. Passed by the Board on March 23, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. Oringinating Dept: Auditor-Controller Witness my hand and the Seal of the Board of CC: County Administrator Supervisors affixed this___?31:d_day of plareh . 1976 n W. T. PAASCH, Clerk By It'r►,r,.E.�,i �.,-,��, ,`��.►c � .LJ Deputy Clerk Rondalynn 'Shackles H24 4/72 101%4 00198 TERMINATION OF REIIIBURSEMENT AGREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on March 23, 1962 by Tom Boge and recorded in the official records in the office of the County Recorder of this County on ?''lay 23, 1962 in Volume U128 at page 102 is hereby released. Dated: March 23, 1976 By order of the Board of Supervisors. C OF THE BO 0 PERVISORS Contra Costa C& ty STATE OF CALIFORNIA County of Contra Costa On (date) March 23, 1976 before me, Rondalynn Shackles a deputy county clerk of this county, personally appeared James P. Kenny known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. J. R. OLSSOH 9C$ IKX7NELM , County Clerk by Deputy tounty Clerk Microfilmed with board order 001M In the Board of Supervisors of Contra Costa County, State of California March 73 19 76 In the Matter of Agreement with Gordon, Waltz, De Fraga, Watrous & Pezzaglia, Inc. for Legal Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Gordon, Waltz, De Fraga, Watrous & Pezzaglia, Inc. for provision of legal representation relative to the County's self-insurance program, commencing March 24, 1976, under terms and conditions more particularly set forth in said agreement. Passed by the Board on March 23, 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: Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Counsel affixed this 23rd day of March 19 76 Contractor -c/o Admin. Office �� J. R. OLSSON, Clerk Auditor-Controller Public Works Department y ` 415Deputy Clerk H 24 12/74 - 15-M Piai a M. Neu el 00200 a AGREEMENT FOR LEGAL SERVICES BY THIS AGREEMENT dated MAR " `` � ''� , CONTRA COSTA COUNTY, hereinafter referred to as "County" , and the law firm of GORDON, WALTZ, DE FRAGA, WATROUS & PEZZAGLIA, INC. , hereinafter referred to as "Contractor" , mutually agree: 1. Purpose. The Board of Supervisors on November 4, 1975 having adopted a liability insurance program for the County of Contra Costa providing for a self-insured retention of $500,000, the County Administrator was authorized on that date to initiate procedures for administration of the self-insurance program and has recommended in a report to the Board of Supervisors that contracts with law firms experienced with legal defense of liability claims made against public entities be authorized to provide services upon County request. 2. Contractor's Obligations. Contractor shall perform leqal services and legal representation on behalf of County on a case-by-case basis and as requested by County through the Office of the County Administrator or his designee. Contractor shall assign to such cases members of its staff who are qualified and competent to provide the kind and quality of legal service and legal representation heretofore provided by Contractor in its status as insurance defense counsel under County's previous insurance program. The County reserves the right to designate a particular staff member for a case requiring specialized knowledge and experience. No major decisions concerning the handling of the case, substantial expenditures concerning retention of expert witnesses, medical testimony and settlement offers are to be made without prior approval of the County Administrator or his designee and when appropriate or necessary, the Board of Supervisors. 3. County's Obligations. In consideration for providing legal services, including all of the time devoted to a lawsuit commencing with the time first received by Contractor, County shall pay Contractor at the rate of $40.00 per hour. In addition, Contractor shall be paid for actual and reasonable out-of-pocket expenses, such as filing fees, costs of deposi- tion and court reporter fees, expert witness fees, accident analysis, medical examination, jury fees, mileage, telephone calls, and other items as may be necessary in defending the case. Invoices for aforesaid fees and expenses under normal conditions will be forwarded to the County Administrator or his designee for direct payment. If the case goes to trial, County shall pay Contractor on a per diem basis of $250 for ordinary cases. Complicated or lengthy cases, as agreed on with the County Administrator or his designee, shall be paid at the rate of $300 per diem. County payments during the M_ uofifined with board order. 00201 2. term of this agreement shall not exceed $10,000 for any one case without prior approval by the Board of Supervisors. County shall cooperate fully with the Contractor by providing at no expense reports, investigations, records, maps and other . documents as may be reasonably necessary for legal defense of the case. 4. Term. The term of this agreement shall be from March 24, 1976 to March 23, 1977. 5. Independent Contractor Status. In performing the legal services herein agreed upon, Contractor shall have the status of indepen- dent contractor and shall not be deemed to be an officer, employee or agent of the County. 6. Subcontract and Assignment. Contractor shall not subcontract any of the work or assign any of its rights or obligations without the prior written consent of the County. 7. Records. Contractor shall at all times keep a complete and thorough record of services and time expended on behalf of services and time expended on behalf of the County as herein agreed upon and Contractor shall also make available to County for audit all of such records so maintained. 8. Indemnification. The Contractor shall defend, save harmless and indemnity 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 legal representation of the County, and resulting from the negligence of the Contractor, its agents or employees. 9. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements: a. General Liability Insurance. The Contractor shall keep in effect liability insurance, including automobiles, with the following minimum limits: (1) $500,000 combined single limit for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease and injury to or destruction of property. 00202 i r. 3. b. Lawyers Professional Liability - $1,000,000 per occurrence, $3,000,000 aggregate, for all damages arising from professional liability. c. Worker's Compensation. Contractor shall insure all employees in accordance with statutory requirements. Contractor shall provide Certificates of Insurance evidencing that the above required insurance coverages are in effect. 10. Conflicts of Interest. Contractor promises and agrees that Contractor and members of its staff shall avoid any actual or potential conflicts of interest. Contractor agrees to immediately notify County Administrator or his designee of any case which may involve an actual or potential conflict of interest. 11. Termination. This contract may be terminated by either party, at its sole discretion, upon thirty-day advance written notice. . 12. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR Kenn By . Chairman, Board o uperviso i Attest: J. R. Olsson, County Clerk (Designate official capacity in business.4nd affix cprporation seal) gy - .�-� �� �fL-t� State of California )' ss, ' County of Contra Costa. j 00203 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 in the Matter of Cooperative Agreement with the County of Alameda IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement between the County of Contra Costa and the County of Alameda to share in the cost of the consultant agreement with Alameda County and Hrayr Terzian to provide for the coordination and facilitation of rates for private and group homes and institutions, in the amount of $1,974 for the period of December 1, 1975 through July 1, 1976. Passed by the Board on March 23, 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 Administrator Witness my hand and the Seal of the Board of Supervisors cc: Auditor-Controller affixed this 23rd day of March , 1976 Human Resources Agency J. R. OLSSON, Clerk County Counsel r� Probation By Deputy Clerk H 24 12/74 - 15-M Max1ne M. Neu el Alameda County Administrator' s Office Clerk of the Board 00204 t�� MASTER I:L�i{EBM`CNT •f TS iGRH! EriT, !rade and entered Pto this IS= day Of J?Cn:1J?r 1"17", by and ,eb;,earm thL COUNI''i OF ilerr;nafcar referr-,:d to as "County': Contra l.osC4 COcltSty , rereinafte`' referred to as "Contractor'.. WI TNISSETH riHE-REAS, pursuant to Wel fare and Institutions Code Secticn OOG, the Board of Supervisors of each county is authorized to establish a maximum amount ,.ih i ch the court may order a count; to pay for the support and maintenance for v; rds or dependent children; WHEREAS, the counties desire to retain a single consultant to assist, advise, and coordinte them in formulating ii;aper rates for private and group homes and, institutions for the placement of viards or dependent children; WHEREAS, the purposes of this Agreement are to facilitate the proper determination of rates for such homes, to promote uniforrmity of procedures relat- ing to such rates, to facilitate the convenience and compliance of the operators of such homes in applying for rates or rate increases, and to avoid duplication of effort on the part of the counties; NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS: I County shall retain an independent contractor (hereinafter refc2.rred to s "C)�,Su ltaint"3 to provide to the p rties hereto th services £mullQrated -in Exhibit "A" attached hareto and incorpore. ed herein:_ 17 l'i)'.itlt`j Shall provide all ro?cessart cvquip!-?ep . supplies ano office space '"0 1Onsul tent. 1:`S_ total icunes e}"peri(i_`:. ilj' Count_; L!,,�r t' :..i?i: <.'.1:_i l not ..°:C=2ei T11 The parties Hereto and additional :ountips signatory to an identical agreement shall all share in said ex ,er„itu-res based ,,,Pon the ratio of their respective populations to the total population of the participating counties. Contractor shall pay to County quarterly in advance their pro-rata share of the funds budgeted in Exhibit "S" upon receipt of invoice prepared by the Auditor of Alameda ;ounty. Subsequent adjustments in the amounts payable shall be made so that the respective counties pay no more than the actual cost of the program.. VI No payment shall be made to Consultant unless and until the Chief Probation Officer of Alameda County reviews and approves the performance of the Consultant. VII The Consultant Agreement shall be substantially in the form of Exhibit "D" attached hereto and incorporated herein. VIII This Agreement shall be incorporated into the Consultant Agreement as a limitation thereon. IX The term of this Agreement shall commence upon the day first above written and shall terminate July 1, I976. X This Agreement can be amended only by written agreement of the parties hereto. -2- 00206 Iii 'AlITINESS ri; S.REOF, the pariias hereto have executed this Agre_ment the day and year first above ,written. CCJP,T'f OF ALMEDA J P Kenny BY f , ! n V t hair: n ofthe�So rfi of —67 Supervisors of the Kunty of Al a,l;eda, State of California "County" `Contractor" Approved as to fore. ' Counsel I, Jack K, Pool, Clcr�, FoVrd-c= Supervisors,` No— RICHARD J. idtJORc, County County, do hereby certify under penalty of perjury tha• copy of the ottached document has ban .detivered Charman, Alameda County Boor:! Supervisors, as provided In Section 25103 of.th*-Govern. By meat Code. Deputy County Counsel Octedi JA i'I `- < 76 JACK P L, CIrk Board o Su ervisors 1�Jiu; 3 L'�.1U�:�;, GJL'1.} Counsel Gerald A.Becker By Dopu- -3- OOW7 ;h*sslT "A" Th o .on;uItan. s*hiII 1. Se:ve as the Ccordi���tor te+�::en the ;.:,�:+r•icting counties' placement activities and the private/group homes l i ns ti tt,ti ons d i th regard to the budgeting and rate setting process. 2. Assist the counties in the design of trl.e 1976-77 budget questionnaire. 3. Assist :he counties in developing a budget submission and review timetable. 4. Prepare a cover letter regarding the bu.at process and guidelines, prepare t metable as well as questionnaire instructions in a packet to be mailed to the private venders by the 15th of Oecew6er. 5. Handle all telephone inquiries regarding No. 4, above. 6. Meet werever necessary with the private vendors and/or county representatives retarding No. 4, above. 7. Review all budgets as they arrive. If budgets are incomplete, Follow up with the private vendors to ensure completeness. Review and verify all Grath on the requests. Set up budget folders for each facility which would include current year request and all previous records regarding past years' requests. B. Work with the Bay Area Placement Committee, the Probation Business Managers Association, and the Welfare Business Manager personnel to create review teams, establish review criteria, assign budgets to the review teams, and schedule review team meetings. Monitor the review process ensuring that all teams are consistent in their reviews as well as meet their deadlines providing all necessary coordination and "liaison to ensure successful conclusion of the negotiation process. 9. Schedule appeal hearings between vendor and appeal team. 10. Schedule appeals, if necessary, between vendors and the BAPC Joint Steering Committee. 11. Prepare final list of approved rates and distribute to all partici- pating counties by June 15 of each year. 12. Notify all vendors in writing of agreed rate. 13. Monitor the Los Angeles institution rate setting process, meeting, if necessary, with Los Angeles personnel and publish and distribute to a17 par- ticipating a-ticipating counties the Los Angeles rates for all programs within Los Angeles County. 14. On all brand new programs or existing prcgrams which miss the dead- lines scheduled in No. 4, schedule a separate review process simiiar to the process outlined above, which may not coincide with the date in No. 11, above. EXHiIBIT "A" ID02M EXIII IBIT "B,} Staffing ibr ria i'A -114 i2 Posi tion Personnel Services Detail Total Director 112 time @ $1,663/month $9,978 Sect/C1prk 1/2 time @ $815/rnonth 4,890 Payroll Tax - 5.5S" 870 Total Personnel Services $15,738 _ Travel Mileage and Air Pare @ $100/month $ 600 Meals, Parking and Lodging @ $50/month 300 Total Travel $ 900 Supplies and Operating Expenses Office Supplies, Postage, etc. @ 5110/month $ 660 Telephone and Telegraph @ $100/month 600 -: Maintenance of Office Equipment @ $45/month lst year warranties Copier Rental @ S224.00/month 1,344 Total Supplies and Operating Expenses $ 2,604 GRAND TOTAL (for 5-month operation) $19,242 tUTBIT "B" 00209 ?OPU!ation, Ha If-iiE E CoU.9ty As o 711 j75 Casts Alameda 1,096,90) 3,697 Contra Costa 585,900 1 ,974 Marin 214,700 - 723 Mendocino 55.800 191 Montere. 26! ,200 880 Papa 36,900 293 Sacramento 683,100 2,301 San Joaquin 301 ,600 1 ,016 San Mateo 573,700 1,933 Santa Clara 1,178,900 3,972 Santa Cruz 144,600 487 Solano 184,700 _ 622 Sonoma 237,800 801 Yolo 104,400 352 d'19,242' *Provisional copulation as indicated in the August 1, 1974, advance report of ,.-he Population Research Unit o-F the Department o�l Finance. VVMO EXHIBIT "D" CONSULT-.NT GRErDMENT 1 . Parties. Effective on -the COUNTY Or ALA'9EDA, hereinafter referred to as "County," and , hereinafter referred to as "Consultant," mutually agree as F=ollows: 2. Purpose. The County requires, and the Consultant is specially trained and experienced and competent to perform for all participating counties, the consultant services enumerated in ardin accordance with the blaster Agreement attached hereto, marked Exhibit "A," and by this reference made a part hereof. 3. Services. The Consultant shall render these services at the times and places specified by the Probation Officer of Alameda County. 4. Payment for Services. Consultant shall be paid for his services not more than the amounts allowed for personnel services and travel detailed in the budget of the i tas er Agreement_ Consultant shall submit to the Probation Officer of Alameda County not less than monthly, a statement in a -form approved by said Probation Officer indicating in*�etail services performed under this Agreement and the dates and` hours thereof. Upon approval of said statement by the Chief Probazion Officer of Alameda County, County shall pay Consultant the demand submitted. 5. Term. This Agreement commences on the dace first abnv? written and shall terminate July 1 , 1976, and it —ay be cancel led by mutual c.-,nsent ()+• by either party giving five working days' advance written ` atice t'lic r?Of fi0 ^e other. o. Status. The Consultant is an iridep2ndent contractor a ,d is n,);- '-o be considered an ea:ployee of County or of the partic:?acing c`un :ies. EXHIBIT "0" 00211 ;. Indemnification. Consultant shall defend, save, indemnify and bold harmless the County, and participating counties, and their officers and employees X rom any and all liability for any damages arising Bron or connected with the services provided hereunder. COUNTY OF ALAMEDA l� Chairman of the Board oR Supervisors of the County of Alameda, State of California "County" "Consultant" I, Jack K. Pml, Cic,%, F-Wrd of S:.)n;riisors, Alameda County, do harv�y "rtify under p@na,ty of perjury that a copy of the attachij dgeum*►t has been delivered to Chairroon, Alumeda County Board of Supervisors, ca pfev{did In Wont 45103 of the Govern- ment Code, Dated, roes tori o rm AIN 11. 3197E JOHN B.CLAUSEN, COsnty Counsel JACK _ZMLr,vlark er Dew+h—,u__r-as er BoardW01, a -2- 002V January 13, 1976 Approved as to Form REEL..�._.______._._____lAIAGE.. RICHARD J. MOORE, County Counsel By________..._ _.._.____Deputy THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMECA, STATE OF CALIFORNIA On motion of Supervisor. Bort _ ___--� Seconded by Supervisor.r__.Santana and approved by the following vote, Ayes: Supervisors_-_____-.-.... -Bort:_Santana and Temporary Chairman Bates - __.__ ..__.....3._......-..________. Noes: Supervisors_-___._._._..__.__._-None . ---------------_.........__.....__W________._.______ Excused ooradooa : SupervisorA__MirPhy-and Chairman Cooper - 2 THE FOLLOWING RESOLUTION WAS ADOPTED: NUMBER.1 6 5 2 1-3- EXECUTE AGRM-1ENT BE IT RESOLVED that the Chairman of this Board of Supervisors be and he is hereby authorized and directed to execute on behalf of the County of Alameda that certain agreement by and between the County of Alameda and CONTRA COSTA COUNTY, providing for Contra Costa County to share in the cost of the consultant agreement with Alameda County and Hrayr Terzian to provide for the coordination and facilitation of rates for private and group homes and institutions. s V. :e -'=a: RECT COPY OF A RESOU ION ADOPTED "'. F:� a rHE BOARD OF SUPER. ' 1A-Ui. JAN 1976 rouNrY, cauFozra�AN 2 ` 1976 - '�"� AnBT: JACK K.POOL.CLERK OF 'r - _- . THE BOARD OF SUPERVISORS { W Ry- JW kh 00213 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Purchasing Consulting Services for the Criminal Justice Tele- processing System. On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement on behalf of Contra Costa County with Comsis Corporation , which will provide assistance to County personnel in the design of the Criminal Justice Tele- processing System, at a cost of $30,000, for the period March 24, 1976, through October 29, 1976. Passed by the Board on March 23, 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. Ori g. Dept. C o. Audi tor-Control l e r Witness my hand and the Seal of the Board of cc: Contractor, c/o Data Proc. Supervisors Data Processing affixed this 23rd day of March 1 q 76 County Administrator — Criminal Justice Agency J. R. OLSSON, Clerk By T Deputy Clerk H 24 12/74 - 15-M a M. Neitf d (j 214 C AGREE1.1E::T , 1. Special Conditions. These Special Conditions are incorporated below by reference. (a) Public Agency: CONTRA COSTA COUNTY (b) Consultant's Name andddress: Comsis Corporation , 2483 Old Middlefield a , Mountain View, CA 94043. . 24 - (e) Effective Date: March 976 through October 29 , 1976: (d) Project name, Number a Location: Criminal Justice Teleprocessing System Design. (e) Payment Limit: $30,000. 00. 2. Signatures. These. signatures attest the parties' agreement hereto: CONSULTANT Designate officialAchFlacity in business) Stage of California ) ss Contra, Costa County ) ACKNOWLEDGWENT ' The person signing above for Consultant, known to me in'those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corpor- ation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. Date: OFFICIAL SEAL. • CHARLES J. BAZN R ®RIE�2_ PUBLIC - CALIFORNfA ewSr.P:CIPi�L OFFICE IN Notary P lic SANTA CLARA Cauurt _ My Commission Expires November 6, 1978 PUBLIC AGE14CY FORM APPROVED Contra ,osta County John B_ Clausen, County Counsel J. P. Kenny By: By - Deputy Arman, BoarA of Sut visors 3. `rI Parties. Effective on the above date, the above-named Public 'Agency and Consultant mutually agree and promise as fo �)w Microfilmed' with Boa r7 orL 4. ]:Mplovrient. Public nc}ency hereby emnlo%►s Consgltant, and Consult-Zint= accepts, such employment, to porform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Services. Score of servibe shall be as described in Ap endix A attached hereto. 6. Insurance. The Consultant shall, at no e-:nense to Public h-sencv, - furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of at least $250,000 for all damages arising ou;: of "bodily injuries or death to any one person and at least $500,000 for t.-io or more ;persons in one accident or occurence; and (h)• proper-v da_-ace liability insurance providing for a linit of not less than $50,000. Thirty days' notice of policy lapse or cancellation. is rccuired. 7. Pa)_ment. Public Agency shall pay Consulta:t 'or professior-al services performed at the rates shown in A.ppendix 3 al--t-ached' hereto, which include all overhead and incidenta'_ expenses, for which no additional compensation shall be cello e-1-1. in no ever-t shall the total amount paid to the Consultant e-.,:cecd the p.;,nnent linit specified in Sec. 1(e) x•:ithout prior written ap:Dro•:al of Contra Costa County. .Consultant' s state-cat of c arres Shall be sub:�itted at- convenient intervals. Pa-,T:ent %-:i11 be made within thirty (30) days after receipt of each statenent, net caE.%, without discount. 8. Ternination. At its option, Public Agcnc%> may to=,i nate th_s agreement- at any time by written notice to the Consull--nether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the won}: possessed by lli^ or .urwer iris control at that. tine, and will be paid, iaithout duplication, all a.:=o•_nts due or thereafter becoming due on account of services ren:.ered _ to the date of termination. Consultant mast also ter-inate this agreement at any time by written notice to Public Agency. 9. Status. The Consultant is an independent cont-ract-or, and is not to be considered an employee of Public Xlgencv. 10. Indemnification. The Consultant shall defend, save, indemnify, and hold harmless Public Agency and its officers ani: --cep?o}gees from any and all liability for any injury or da-mages arising from or connected with the services provide: hereu.der. 11. This agreement shall- not preclude Consultant from developing, using or narheting programs, systems, data or materials si-ii?ar to those o..iginatcd ':or Public Agency hereLrdcr. W46 OTHER TEES AND CONDITIONS t 12. The performance of services by Consultant. shall conform to requirements of the Scone of Effort. Consultant makes no warranties, expressed or implied, as to the services provided by this agreement and shall not be liable for direct, incidental or consequential damages resulting from its per�or- mance or the data provided. . 13. Consultant shall not be liable for nor deened to be in default on anv account of anv failures to 'aerform services if due to any cause or condition beyond Consultant' s reasonable control. 14 .• Proprietary information disclosed by either party to the other for the purposes of this agreement which is clearly so identi- - fied in writing as proprietary, shall be protected by the reci- pient in the sante manner and to the same degree that the recipient protects its own proprietary information. Such information will be disclosed only to those employees of the recipient requirirg access thereto in order to nerform this agreement. Public Agericy will :gold hain-ile_s and indemnify- Consultant from liability to third uarties arising from wrongful disclosure by Public haenc�► to Consultant of information which has been received in con idYnce from a third party. Consultant will hold hornless and indemnify Public Agency iron liability -o third pa;:ties arising from -.ron - ful disclosure by Consultant to. Publ.ic Agency of information v-hich has been received in confidence from a third party. 15. This agreement, including Appendix A and Appendix r, constitutes. the entire understanding between Public Agency and Consultant, and no commitments by either party, implied or othev ise, shall be binding on the parties hereto unless expressly set forth herein. 16. This agreement shall be governed by ::he lags of the State of. . California. 17. County will provide adequate office space, facilities, telephone . service, secretarial support and parking for assigned Consultant personnel. County will also provide keypunch and computer time as required. 18. Consultant will submit to the Public Agency tine and progress reports periodically or on demand as required by the Public Agency. 0 261'7 : APPENDIX A to Agreement dated 3-17-76 between Contra Costa County and Comsis Corporation. SCOPE Consultant will assist County Data Processing personnel in the design of a Criminal Justice Teleprocessing System and will be working in the following areas : 1 . Design of Master Files and Supplemental Files. 2. Design of the data flow within the computer. system. 3. Program design and definition. 4. Data Processing control procedures and work schedules. 5. Creation of test data and system testing procedures. 00218 APPENDIX B to Agreement dated 3-17-76 between Contra Costa County and Comsis Corporation. RATES Consultant will make employees available to perform the services set forth in Appendix A to this agreement at the following hourly rates. Classification Hourly Rate Programmer Analyst $25.00 per hour 00219 i :i':cs �Ov`i u vt vv�ci riS�Ta Of Contra Costa County, State of California March 23 , 1976 In the Matter of Approval of Contract Amendment for Additional Court Referral Program Services from Volunteer Bureau of Contra Costa County The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a contract amendment for additional Court Referral Program Services from the Volunteer Bureau of Contra Costa County at an additional cost not to exceed $4,800. PASSED by the Board on•March 23, 1976. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Departmen fi Witness m icer Y hand and the Seal of the Board of cc: County Probation O Attn: Wallace C. Donavan Supervisors Contractor affixed this 23rd day of March 19 76 c/o Probation Officer �� ' J. R. OLSSON, Clerk County Auditor-Controller v X= County Administrator 8y .I- /�+J Deputy Clark H 24 12/74 • 15-M Maxine M. fieAfelk WCD 00220 CONTRACT AMENDMENT AGREEMENT Number 35025-A 1. Identification of Contract to be Amended. N - -2310 b Depa-tment: Probation Department Subject: Court Referral Program Effective Date of Contract: October 1, 1975 2. Parities. The County of Contra Costa California (County) , for its Department naie3 move, and the following named Contractor mutually agree and promise as follows: Contractor: Volunteer Bureau of Contra Costa County Capacity: California non-profit corporation Address: •2116 North Main Street, Suite E, Walnut Creek, CA 94596 3. Amendment Date. The effective date of this Contract Amendment Agreement is April 1, 1976 k. Amendment Specifications. The Contract identified above is hereby amended as set forts in- the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Government Code 23015 Penal Code Section 1203.14 6. Sigaatures. These signatures attest the parties' agreement hereto. COUti"Y OF COiUTR . COSTA, CALIFORNIA CONTRACTOR Ry .i �• J, j� Nenny y a B Va 'man, Board ck Sue 'sors o �� Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By County of Contra Costa ) �— Deputy ACkWOWLEDGMENT (CC 1190.1) The person signing above for Contractor Recoended by known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. -Foy Approved: County Counsel Dated: --&. ` Deputy `��lx.-I_'.�.0-.tom i�t��"•� � r C .'Clerk Microfilmed with board order ' eu�i A AMENDMENT SPECIFICATIONS Number 35025-A In consideration of Contractor's agreement to provide Court Referral Program services for 680 additional service units, County agrees to increase the total amount payable to Contractor under the Payment Limit of said contract. Contractor and County agree, therefore, to amend said contract as specified below, while all other parts of the contract remain unchanged and in full force and effect: Payment Limit Increase. Paragraph 4. (Payment Limit) of the Standard Contract is hereby amended by increasing the amount of the contract Payment Limit specified therein by an additional $4,800 to a new total of $15,050. Initials: Contractor County Dept. F 00= OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: d of Supervisor Date: March 16, 1976 l Fro rthur G. Will, Subject: Additional Funds for Volunteer County Administrator Bureau - Court Referral Program During this fiscal year (October 1, 1975 through June 30, 1976) , your Board has authorized a contract with the Volunteer Bureau of Contra Costa County to operate a Court Referral Program for $10,250. Under this program, the judges are provided with the option of sentencing people to do community service as an alternative to a fine or incarceration. The Volunteer Bureau arranges the placement of the individual in a community service agency. I have been advised by the Volunteer Bureau that due to higher than expected utilization of this program their original contract amount will only carry the program through the end of March and that they need an additional $4,800 to complete the fiscal year. Regarding the additional funding, I have received letters of endorsement from Judges Spellberg, Minney, Rose, Longacre, Rahn, Duggan, Hatzenbuhler, Carroll, Calfee, and Dreibefbis. The County Probation Officer has also recommended that we approve the additional funding. Because this program does appear to be providing a realistic alternative to incarceration or fine (for those who would be hard pressed to pay) and has considerable support from the County judiciary, I recommend that your Board authorize an amendment to our agreement with the Volunteer Bureau to add the additional funding. MN:lk cc: William Trueblood, President, Volunteer Bureau John A. Davis, County Probation Officer Judge Spellberg Judge Minney Judge Rose Judge Longacre Judge Rahn Judge Duggan Judge Hatzenbuhler Judge Carroll Judge Calfee Judge Dreibelbis lr',:uor�,med 'r1,Sn 'Hoard cr-UEt 00223 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 -7b In the Matter of Contract #20-065 with The Mechanics Bank of Richmond For Mailing of Food Stamp Coupons IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract #20-065 with The Mechanics Bank of Richmond, effective March 1, 1976, for the mailing of food stamp coupons to eligible recipients under the Public Assistance Withholding (PAW) provisions of the U. S. Food Stamp Program, and under terms and conditions as more particularly set forth in said contract. Passed by the Board on March 23, 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 Administrator cc: County Administrator affixed this 23rd day of A h 19 1 County Auditor-Controller - -� J. R_. puty OISSON, Clerk County Welfare Director By DeClerk Contractor Max e'M Neufe d H 24 8175 10M 00224 CONTRACT 0 20 - 65 Number til BY AND BETWEEN THE COUNTY OF CONTRA COSTA AND THE MECHANICS BANK OF RICHMOND- FOR SERVICES UNDER THE PUBLIC ASSISTANCE 141THHOLDING (PAW) PROVISIONS OF THE U. S. FOOD STAMP PROGRAM THIS CONTRACT, made and entered into by and between the COUNTY OF CONTRA COSTA (hereinafter referred to as "COUNTY") and THE MECHANICS BANK OF RICHMOND (herein- after referred to as "CONTRACTOR"), provides for the mailing of food stamp coupons in connection with the Public Assistance Withholding (PAW) provisions of the U. S. Food Stamp Program. COUNTY and CONTRACTOR hereby mutually agree and promise as follows: SECTION A. COUNTY'S OBLIGATIONS. COUNTY shall: 1. Certify households as to their eligibility to receive food stamp coupons (hereinafter referred to as "coupons") and furnish to CONTRACTOR each month a printout listing of participating PAW households and a card for each person eligible to receive food stamp coupons for the following month under the "Public Assistance Withholding" plan of issuance; such lists and cards shall include: a. The name and mailing address of each such household. b. The value of the food stamp coupons to be issued to that household. c. The dollar amount deducted from the recipient's warrant. 2. Furnish CONTRACTOR with the envelopes which show the return address of COUNTY and contain the statement: DO NOT FOR14ARD - RETURN TO SENDER.. 3. Furnish CONTRACTOR with instructions from time to time on the records to r'.ty be kept and reports to be made. 00225 Microfilmed with board order, x 4. Pay to CONTRACTOR a service fee monthly based on the actual number of transactions per month, each issuance of coupons being defined as a single transaction. Said service fee shall be $.55 (fifty-five cents) Per transaction plus postage charges, which includes a charge of $.50 (fifty cents) per transaction to reimburse CONTRACTOR for the costs incurred in issuing coupons, and a charge of $.05 (five cents) per transaction to reimburse CONTRACTOR for the cost of providing indemnity against loss or shortage, regardless of fault, as provided in Section B, Paragraph 7, below. 5. Provide facilities for PAW participants who wish to return their full coupon allotment to receive immediate cash payment of the withheld purchase requirement. 6. Return to CONTRACTOR, for inclusion in its Food Stamp inventory, all undelivered coupon allotments and those full coupon allotments returned by partici- pants for cash refunds. SECTION B. CONTRACTOR'S OBLIGATIONS. CONTRACTOR shall: 1. Order periodically from the Food and Nutrition Service, United States Department of Agriculture, Western Region Office, San Francisco, sufficient supplies to maintain a three or four month inventory of coupons for use hereunder in mailing to eligible PAW households. 2. Give receipts and keep records of all deliveries and inventory, and make such records available at any reasonable time for inspection upon request by representatives of the United States Government, the State of California, and COUNTY. 3. Provide protective storage and delivery of coupons to the U. S. Postal Service charged with responsibility for delivering coupons to eligible households. 4. Mail coupons by First Class Mail to each household shown on the printout described in Section A, Paragraph 1, above. -2- 00?, 6 S. Maintain records of coupons received, issued and on hand as specified in current State and Federal regulations pertaining hereto. 6. Complete a monthly Food Coupon Book Report (form FNS-250); validate the printout described in Section A, Paragraph 1, to verify the actual coupon issuance to each household; and send said Report with the validated printout to COUNTY not later than the second working day following the last day of each month. 7. Conduct the mailing of coupons with due precaution, care, and diligence and indemnify COUNTY against losses resulting from any loss or shortage of coupons, however caused, except claims arising out of the loss, miscarriage, or negligent transmission of letters or postal matter. Failure of CONTRACTOR to account for all coupons shall be presumptive proof of loss or shortage. The amount of such indemnity shall be the face value of the coupons lost, or short, except in the case of proven destruction of coupons by fire or other casualty, in which case the indemnity shall be the cost of replacing such coupons. 8. Keep all records in connection with this CONTRACT and the mailing of coupons hereunder for a period of three years from the termination of this Contract and make such records available at any reasonable time to audit by representatives of the United States Government, the State of California, and COUNTY. 9. Make to COUNTY an accounting and settlement of coupon overages or shortages immediately after December 31st and June 30th of each year for the six-month period just ended. In making this accounting and settlement, coupon book overages shall be applied against coupon book shortages. Coupon book overages remaining after such offsets shall not be carried into the next accounting period but will be treated as no longer available for offset. Coupon book shortages remaining after offsets have been made, as specified above, shall not be carried into the next accounting period, but such shortage amounts will be offset at par from amounts due CONTRACTOR for service fees at the end of each accounting period, in accordance with Section A, Paragraph 4, above. -3- . 002,2-7 SECTION C. GENERAL PROVISIONS. 1. This CONTRACT is effective March 1, 1976 and shall continue in effect, including any modifications or amendments hereto, until terminated by either party, at their sole discretion, upon giving sixty-day advance written notice thereof to the other. 2. This CONTRACT may be modified or amended by a written document duly executed by CONTRACTOR and the Contra Costa County Board of Supervisors. 3. After April 1, 1976, the fee schedule and any other term of this CONTRACT may be reviewed at the request of either party and modified by a duly executed CONTRACT amendment. 4. CONTRACTOR hereby assures and certifies that, in carrying out its obligations in connection with the mailing of coupons under this CONTRACT, it is in compliance and will continuously comply with the requirements imposed by or pursuant to Part 15 of Title 7, CFR, of the Regulations of the United States Department of Agriculture, to the end that no person shall, on the ground of race, color, or national origin, be subject to discrimination in the mailing of coupons. This assurance is given in consideration of and for the purpose of obtaining payment from COUNTY in accordance with the terms of this CONTRACT for the issuance of food coupons to eligible house- holds. This assurance shall obligate CONTRACTOR for the period during which this CONTRACT is in effect. CONTRACTOR recognizes and agrees that Federal financial i assistance will be extended to COUNTY in reliance on the representations and agree- ments made in this assurance, and that either COUNTY, the State of California, or the United States Government, or all three shall have the right to seek judicial enforcement of this assurance. 3 5. COUNTY shall not be liable to CONTRACTOR for claims for injuries or damages of any kind which officers or employees of CONTRACTOR may suffer in the performance of duties entered into pursuant to this CONTRACT. t { -4- 00228 6. CONTRACTOR shall not enter into subcontracts for any of the work contemplated under this CONTRACT without first obtaining written approval from COUNTY. This CONTRACT binds the heirs, successors, assigns and representatives of CONTRACTOR. CONTRACTOR shall not assign this CONTRACT, or monies due or to become due hereunder, without the prior written consent of COUNTY. 7. 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, ervant,employee, partnership, joint venture or association. 8. CONTRACTOR agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by CONTRACTOR or any public officer or agency in connection with the administration of or relating to services provided under this CONTRACT will be confidential, and will not be open to examination for any purpose not directly connected with the administra- tion of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. CONTRACTOR agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such- information other than as authorized by law may be guilty of a misdemeanor. 9. All notices provided for under this CONTRACT shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to COUNTY shall be addressed to the Director, County Social Service Department, 2401 Stanwell Drive, #200, Concord, California 94520. Notices to CONTRACTOR shall be addressed to its Assistant Vice President/Operations, c/o the head office, Richmond, California. The effective date of notice shall be the date of deposit in the mails or of other delivery. -5- r 10. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA THE MECHANICS BANK OF RICHMOND J. P. Kenn - By Y. BY (/airman, Board at Su visors7 �/ �r/�/y/�/� 1//CG•r �/cG�ilJ4:t// (Designate official capacity in business Attest: J. R. Olsson; County Clerk and affix corporation seal) State of California ) ss. BY � �j ' County of Contra Costa } Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ B they signed it and that the corporation Y or partnership named above executed the Designee within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: 1 u.,�_ By Rosemary Matossian ��) Deputy Notary Public/ tu/uwu tarur Hnuurlr.•.ar.rrturrrnnrunHa• OPTrCIAL SEAL Z ' VENOLA WORLEY w NOTARY PUBLIC-CALIFORNIA COUNTY OF CONTRA COSTA X Mr Commission Espir.s Aptil S.1976 �NNtttNtr11tH/6NrtltrtittlrrlrYHrrtrN/NHt11rN6� 00230 0 � In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Purchasing Consulting Services for the County Parking Citation Process. On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement on behalf of Contra Costa County with Albert Mingione for assistance in the creation of a County Parking Citation System requirements document for the Criminal Justice System at a cost of $10,000, for the period March 24, 1976, through June 25, 1976. Passed by the Board on March 23, 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. Dept: C o. Audi tor-Control l e r Witness my hand and the Seal of the Board of cc: Contractor, c/o Data Proc. Supervisors Data Processing affixed this 23rd day of March . 19 76 County Administrator J. R. OLSSON, Clerk Criminal Justice Agency By` Deputy Clerk H 24 12174 - 15-M a M. Neukelft 00231 1' • AGRE WENT 1. Special Conditions. These Special Conditions are incorporated below by reference. (a) Public Agency: CONTRA COSTA COUNTY : (b) Consultant's game and Address: Al Mingione, 364 Gordon Avenue, San Jose, California 95127. March 24, 1976 3-u,,,� 'JL 9" 191& (c) Effective Date: through April 30, 1991 . . (d) Project dame, Number & Location: County Parking Citation Process. (e) Payment Limit: $10,000.00. 2. Signatures. These signatures attest the parties' •agreement hereto: CONSULTANT De agnate official cap .in business) State of California ) ss Contra Costa County ) ACKNOWLEDGEMENT The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me. today and acknowledged that he signed it and that the corpor- ation or partnership named above executed the within instrument pursuan to its by-laws or a resolution of its Board S. Date; OFFICt:u. SFAL ^�= CA C.-SE11 LI.31 Ali ' ( edlN N3rfitty r::::..i; ;, r:snitlA Notary Public S:.ii;A Ct�:n:t C�3.srliY ti41 Csmmiss:on E..Y;as lay 13, 1°78 t1'uti�7i.i`GiJGX2` ?GG]t'�::t+i{aX:'�:rGki�al:iCa'VG�.2'ur9t MiLit` AGENCY FORM APPROVED Contra Cost;;- County John B. Clausen, County Counsel • t J P. Kenny By: P. By: Deputy C an,,?Board of rvi.sors ••1 3, Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: Microfilmed with Eioar3 032'' ` ar 4. )�rsployrieta. Public Agency hereby empl.oys Consult-ant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Services. Scope of service shall be as described in Anpendix A attached hereto. 6. Insurance. The Consultant shall, at no c:tnnnse to Public Agency, . furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of at least $250,000 for all damages arising ou-_ of bodily injuries or death to any one person and at least $500, 000 `or two or more: persons in one accident or occu::ence; and (h) property damacte liability insurance providing for a limit of not less than $50, 000. Thirty days' notice of policy lapse or cancellation is required. 7. Payment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, %•::rich include all overhead and inciuental expenses, for which no additional compensation shall be allo%-.,e,I. In no event shall the total amount paid to the Consultant exceed the pa�.�ent limit specified in Sec. 1 (e) without prior written approval of Contra Costa County. Consultant' s staement o`: cI�arges t shall be submitted at convenient intervals. Payment •rill be made within thirty (30) days after receipt of each statement, net caE.h, without discount, upon approval of the County Auditor- Controller. S. Tcr-ilnation. At its option, Public Agency may ter-.-mate this agree-mens at any ti:1e by vritten notice to Vae Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency e:►ervt-hinq pertaining to the %•:orb possessed by him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of. termination. Consultant may also terminate this agreement at any time by written notice to Publi.r- Agency. 9. Status. The Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. Indemnification. The Consultant shall defend, save, indemni`v, . and hold harmless Public Agency -and its officers and employees from any and all liability for any injury or damages arising from-or connected with the services provided hereunder. 11. This agreement shall not preclude Consultant from developing, using or marketing programs, syste::is, data or materials similar to those oriciinatel Tor Public gC!,icy hereunder. 00233 a OTIMP TrPJ-IS ANT) CONDITION'S 12. The performance of services by Consultant shall conform to requirements of the Scope of Effort. - Consultant makes no warranties, expressed or implied, as to the services provided by this agreement and shall not be liable for direct, incidental or consequential damages resulting from its perfor- mance or the data provided. 13. Consultant shall not be liable for nor deened to be in default on any account of any failures to 'nerform services if due to any cause or condition beyond Consultant' s reasonable control. 14 . Proprietary information disclosed by either party to the other for the purposes of this agreement %-.-high is clearly so identi- fied in writing as proprietary, stall be protected by the reci— pient in the sarre manner and to the same degree that the recipient protects its own proprietary in cation. Such information will be disclosed only to those employees of the recipient requiring access thereto in order to nerform this agree_-Tient. Public Agency will hold harmless and indemnify Ccnsultant from. liability to third parties arising .fro:n wroncful disclosure by Public Agency to Consultant of information t•:hichA has been received in confidence from a third party. Consultant will 'hold harmless and indc;ani fy Public Agency from liability ':o third parties arising fron ::rong- " ful disclosure by Consultant to Public Agency of information which has been received in confidence from a third narty. 15. This agreement, including Appendix A and Appendix E, constitutes the entire understanding between Public Agency and Consultant, and no commitments by either pa-Iv, implied or otheniise, shall be binding on the parties hereto unless expressly set forth herein. 16. This agreement shall be governed by ;:he laws of the State of. California. 17. County will provide adequate office space, facilities, telephone service, secretarial support and parking for assigned Consultant personnel. - 10. Consultant will submit to the Public Agency time and progress reports periodically or on demand as required by the Public Agency. 00234 t APPENDIX A to Agreement dated Feb. 1, 1976 between Contra Costa County. and Al Mingione. SCOPE Contra Costa County intends to develop a Parking Citation Processing System. A. Consultant will provide assistance to County in creating a County_Parking Citation System Requirements Document. B. Consultant will provide a task breakdown reflecting his planned schedule for accomplishing (A) above, three weeks after the effective date shown in 1. (c) . C. Consultant will be made available to the County under this task to engage in county activities assigned by County and will work under the direction of the Project Director of the Judicial Automation Advisory Committee's Action Plan. •• W 2th1 APPENDIX B to Agreement dated Feb. 1, 1976 betcaeen. Contra Costa County and Al Mingione. RATES Consultant will make employees available to perform the services . set forth in Appendix A to this agreement at the following hourly rates. Classification Hourly Rate . Consultant $18.75 per hour. 00236 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointment of ) Representatives to the Overall ) Economic Development Program ) March 23, 1976 (OEDP) Committee. ) The Board having this day considered the recommendation of the Director of Planning regarding the appointment of certain persons to membership on the Overall Economic Development Program (OEDP) Committee; and The Board having been informed that not all organizations have had time to consider fully their recommendations; and . . . The Board having been informed of the immediate need to have the OEDP Committee organized in order to assist in the development of the OEDP in order to meet certain federal deadlines; IT IS BY THE BOARD ORDERED that the following persons nominated by the Director of Planning be appointed to the OEDP Committee: Name Representing Joseph Cunningham City of Brentwood Howard Abelson City of El Cerrito Albert Reiger City of Martinez Anthony Donato City of Pittsburg William Berkhout City of San Pablo Bernadine Braud California State Employment Bill Appleby, Alternate Development Department Kenneth Crockett Contra Costa County Farm Bureau Roy Foreman Contra Costa Advisory Council on Aging Lynn R. Hamilton Contra Costa Taxpayers' Association H. H. Bud Harr Central Labor Council of Contra Costa County David Heintz Bank of America Paul Hughey Contra Costa County Development Association Alice Johnson League of Women Voters Phyllis Hewett, Alternate Marvin King Diablo Chapter, California Association of the Physically Handicapped, Inc. Dr. Floyd Marchus Contra Costa County Superintendent of Schools Seth Steiner Pacific Gas and Electric Co. Jerry Underwood Contra Costa County Community College District Amos Adams Black Minority Caucus Arthur Chatman Black Minority Caucus 00237 Representin Name Black Minority Caucus Willie Dorsey Caucus . Black Minority Lula Washington Caucus Black Minority Ray Hill,-.Alternate Black Minority Caucus Amanda Pratt, Alternate ointments IT IS BY THE BOARD FURTHER ORDERED that additional app d at a subsequent meeting. will be made by the Boar PASSED by the Board on March 23, 1976. : CERTIFIED COPY I certify that this is a full, true & correct copy of the original docurnent whir►► is ca fife In my office, and that It tray fr.-rd *. r. r--trd b? vie Board of Supervi-:orx of C—o—, Ca'ifornia. on the date shm". P•.T^''.'i: J. it. OLSSON. County Clerk&es•offleto C:erk of sa!d Board of Supervisors, by Deputy Clerk. 22kt.,ee onf4AR.2.3 1976 Ma aig Orig: Planning cc.. County Administrator Appointees C/o Planning IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointing Detention ) Facility Advisory Committee Members, ) March 23, 1976 . Setting Its Initial Meeting and Naming ) Board's Representative ) The Board of Supervisors having on March 2, 1976 adopted Resolution Number 76/202, establishing the Detention Facility Advisory Committee; and The County Administrator this date having submitted a report on said Committee; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that receipt of said memorandum report from the County Administrator is ACKNOWLEDGED; and IT IS BY THE BOARD FURTHER ORDERED that the following individuals nominated by the groups slated for representation on the Detention Facility Advisory Committee established by Resolution Number 76/202 are hereby APPOINTED: ORGANIZATION NAME Superior Court Judge Coleman F. Fannin 2308 Julia Court Pinole, CA 94564 League of Women Voters Mrs. Lucretia W. Edwards 237 Bishop Avenue Richmond, CA 94801 Citizens for Community Mr. William H. Wainwright Involvement 1154 Hillside Drive Martinez, CA 94553 Contra Costa County Police Mr. Leo C. Garfield Chiefs' Association Richmond Police Department Hall of Justice Richmond, CA 94804 Contra Costa County Mayors' Mr. James A. Davi Conference 128 Beede Way Antioch, CA 94509 Roman Catholic Diocese Ms. Louise Clark 6 Blackthorn Road Lafayette, CA 94549 Contra Costa County Mr. Ryan Kolda Taxpayers' Association 5599 Gonzales Court Concord, CA 94521 Community Mental Health Reverend Palmer Watson Services Advisory Board 2301 Rumrill Boulevard San Pablo, CA 94806 Alcoholism Advisory Board Mrs. Betty M. Ericsson 185 Sequoia Drive Pittsburg, CA 94565 00239 Drug Abuse Board Mr. Patrick T. Reeve E1 Cerrito Police Department 10900 San Pablo Avenue El Cerrito, CA 94530 Criminal Justice Agency Mr. Henry Dishroom 4539 Taft Avenue Richmond, CA 94804 Juvenile Justice and Mr. Chad H. McFarlan Delinquency Prevention 2840 Tice Creek Drive, #7 Commission Walnut Creek, ,CA 94595 Friends Outside Ms. Bebe Keown 2923 N. Main Street Walnut Creek, CA 94596 Contra Costa Peace Officers' Mr. John P. Huddleston Association Concord Police Department Willow Pass Road and Parkside Drive Concord, CA 94521 IT IS BY THE BOARD FURTHER ORDERED that the Chairman of the Board, James P. Kenny, is DESIGNATED as a representative of the County Board of Supervisors to convene the first meeting. Passed by the Board on March 23, 1976. CEItTIME-D COPY I certify that this is a fail. true & correct cops of the original document which is on file in my office. and that it was passed - adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. IL OLSSON. County Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. s CJS on MAR-2-1-1976 R ndf Lynn Sh ckles Orig: County Administrator cc: Persons Appointed Council of Churches American Association of University Women Sheriff-Coroner District Attorney Public Defender Probation Officer Judge Bessie Drebelbis Public Information Officer 00240 w In the Board of Supervisors of Contra Costa County, State of California March 23 0119 76 In the Matter of Support of Assembly Bill 3041 The Board this day having considered the recommendation of the County Admin4trator than it support Assembly Bill 3041 pertaining to peplacement of the existing governing board of the Bay Area Sewage Sexvi.ces Agency (BASSAI with the Executive Board of the Association of Bay Area Governments for the reason than enactment would reduce the overlapping of regional planning functions and result in greater efficiency and economy in goverment. IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed and Adopted on March 23, 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: County Administrator Supervisors affixed this 2 rd day of March 19 76 cc: County Legislative Delegatio J. R. OLSSON, Clerk Members, Assembly Local B '' ! l Deputy Clerk H 24 ,2n4GgyMt. Cte. Maxine M. NeufAd ABAG CSAC BASSA 00241 . In the Board of Supervisors of Contra Costa County, State of California March 23 19 76 In the Matter of Authorizing Application for Federal Emergency Medical Services Act Grant Funds for Second Program Year (1976-1977) Contra Costa County having participated in an eight county Bay Area Emergency Medical Services Project during fiscal year 1975-1976, having a $450,000 grant submitted by the Association of Bay Area Governments to the U. S. Department of Health, Education and Welfare, under Section 1203 of the Federal Emergency Medical Services Act, and bringing $53,600 directly to Contra Costa County; and The Association of Bay Area Governments is currently formulating a second year continuation grant; and The County Emergency Medical Care Committee having developed a grant request in the amount of $174,309 to be matched by County funds in the amount of $97,000 with the understanding that allocation of County funds will not be committed until adoption of the County Final Budget for fiscal year 1976-1977; IT IS BY THE BOARD ORDERED that authorization is GRANTED to apply for Federal Emergency Medical Services Act funds in the amount of $174,309 to be submitted by the Association of Bay Area Governments to continue the County Emergency Medical Services Project in the second program year (fiscal year 1976-1977) . Passed by the Board on March 23, 1976. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Health Witness my hand and the Seal of the Board of Supervisors cc: ABAG c/o Health affixed this 23rd day of March 19 76 Director, HRA J. R. OLSSON, Clerk County Administrator Emergency Medical Care Cte.BY Deputy Clerk H 24 12/74 - 15-M M . v C r a O0242 Emergency Medical Services Proposed Budget, Second Program Year Fiscal Year 1976-1977 County Grant Management: ($68,300 = 12,000 County + 56,300 Grant) Personnel (includes fringe) Coordinator. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 12,000 $ 12,000 Assistant (@ $14,000/year) . . . . . . . . . . . . . . . . . . . . 16,800 Secretary. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10,000 Travel. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2,500 Operations Expense Office Rental. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3,000 Office Supplies (including mailing, telephone, printing, etc. ) . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5,000 Office Equipment. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2,000 DataProcessing. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5,000 *Communications: ($177,000 = 85,000 County + 92,000 Grant) UHF Channel Equipment (console, crystals and mountain top repeater) . . . . . . . . . . . . . . . . . . . . . 20,000 20,000 Emergency Medical Communication staff assistance. 50,000+ 50,000 . Monitor Receivers for First-In Ambulance Comm. . . . 13,000 Portable Radio (to ambulance company as comm. back-up and for disaster situations) . . . . . . . 9,000 Ambulance-Hospital Radio Select Call Equip. . . . . . . 15,000# Public Education: ($10,000 = 10,000 Grant) Includes Purchase of: CPR Training Aids ) Blood Pressure Cuffs and Stethoscopes) . . . . . . . . 10,000 EMS Literature and Access Information) Training Equipment: ($16,009 = 16,009 Grant) See Itemized Attachment. . . . . . . . . . . . . . . . . . . . . . . . . . 16,009 Sub-Totals: $ 97,000 $174,309 GRAND TOTAL. . . . . . . . .$271,309 *Dispatcher Training - Included in Regional Grant. +To be considered in 1976-77 County budget as policy item. #Already appropriated by the County in 1975-76. Microfilmed with board D� �� In the Board of Supervisors of Contra -Costa County, State of California March 23 ' 19 76 In the Matter of Appointments to Contra Costa County Detention Facility Advisory Committee. Supervisor A. M. Dias having recommended that Mr. Leonard Gianno, 1249 Roseann Drive, Martinez, California 94553 be appointed to the Contra Costa County Detention Facility Advisory Committee as his nominee in the Public Member category; and Supervisor J. E. Moriarty having recommended that Mr. Brian Murphy, 2125 B Overlook Drive, Walnut Creek, California 94596 be appointed to the Contra Costa County Detention Facility Advisory Committee as his nominee in the Public Member category; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Dias and Moriarty are APPROVED. PASSED by the Board on March 23, 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: Mr. L. Gianno Supervisors Mr. B. Murphy affixed this 2 day of March 19 76 County Auditor—Controller rd J. R. OLSSON, Clerk County Administrator Public Information By. pepjty Cleric Officer Rondalykn Shackles - 4 hac esl W244 H 24 6/75 10M In the Board of Supervisors of Contra Costa County, State of California March 23 1976 In the Matter of Completion of Public Improvements in Subdivision MS 56-73, Brentwood Area IT IS BY THE BOARD ORDERED that the public improvements in Subdivision MS 56-73, Brentwood area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Carl H. Jackson the $500 deposited as surety (as evidenced by Auditor's Deposit Permit Detail No. 111611 , dated October 18, 1973). PASSED by the Board on March 23, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boaro of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 23rd day of March t 1976 By �� J. R. OLSSQN, Clerk Originating Department: Public Works, N. Ir�ham +eputy Clerk Land Development Division cc: Carl N. Jackson, Route 2, Box 962, Brentwood, CA 94513 Public Works Director Director of Planning H 24 ej75 10M QQ245 i In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Consulting Services Agreement , Muir Station Road , Martinez Area (Proj . No. 3275-4321 -76) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Creegan and D 'Angelo, consulting engineers of Dublin, for the preparation of a pre- liminary design report and preparation of maps showing topographical contours fors-,the reconstruction of Muir Station Road from Alhambra Way to the Martinez city limits, at a total cost not to exceed $5,500 without prior approval of the Public Works Director . PASSED by the Board on March 23 , 1976. 1 hereby certify that the forogOnp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Road Design Division supervisom affixed this 23rd day of March 19 76 J. R. OLSSON, Clerk cc: Public Works Director Creegan and D'Angelo By Z Deputy Clerk County Auditor-Controller N. IrQrahara County Administrator H 24 8/75 10M W246 CONSULTING SERVICES AGREEMENT �. SPECIAL CONDITIONS These Special Conditions are incorporated belotr by reference. (a) Pub; is Agency: CONTRA COSTA COUNTY (b) Consultant's Name b Address: Creegan b D 'Angelo 11822 Dublin Blvd . , Dublin , CA 94566 (c) Effective Date: March 23, 1976 (d) Project I-lame, N+inber E Location: Muir Station Road Proj , 3275-432)-z5 Alhambra Way to Martinez City Limits (e) Payment Limit-Part 1 $3,500, Part II $2,000 = $S,S00 2. SIGNATURES These signatures attest the parties' agreement hereto: CONSULTANT By Q-3signate official capac ty in bus ness State of California ) ss Ccntra Costa County ) ACrN0WLEDGMENT (CC ss1190.1) T,'ie person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Dirctctors. Date: 34-76 BARBARA A.ESTES -dam NOTARY PUBLIC CALIFORNIA (Seal) ALAMEDA COUNTY Notary Public 1, ft 00 F. wkm ammof f PUBLIC AGENCY FORM APPROVED Vernon . Cline John B. Clausen, County Counsel Actin Public Wo r 'rector By: Deputy By: `�'_G- f ,Deputy 3. PI, TiES Effective on the above date, the above-named Public Agen y and Ce!isultant mutually agree and promise as follows: u. Et:PL0Y1 ' ':; Public Agency hereby employs Consultant, and Consultant accepts %,, h enip1oyman t, to perform the professional services described herein., upon the terms z.rd in con-.,:deration of the payments stated herein. :�. SCOPE OF SERVICE Scope of service shall be as described in Appendix A attacher hereto. 6. INSURANCE The Consultant shall , at no expense to Public Agency, furnish c=ertifica:es ar other evidence acceptable to Public Agency of (a) public liability ins--:ranee of at least $250,000 for all damages arising out of bodily injuries or death to any one person and at least $500,000 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancel- ',z-tion is req:iired. 7. PAYMENT Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental ex;senses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. 1 (e) without prior written approval of the Contra Costa County Public Director. Consultant's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt or each statement. _ . tE MI:IATiON At its option, Public Agency may terminate this agreement at ply Lime by itten notice to the Consultant, whether or not the Consultant is in c!cfau'. t. Upon such terniration, Consultant agrees to turn over to Public Agency e•:er -hino pertaining to the wort: possessed by him or under his control at that time, •_-irVti•.i l 1 be paid , without duplication, all amounts due or thereafter b12comir1; due or account of services rendered to the date of termination. ;�. S7ATUS The Consultant is an independent contractor, and is not to be consideree en P-iiployee of Public Agency. 10. 1t;JE?:1.111=ICATION The Consultant shall defend, save, inde��nify, and hold ha;-F.le ',s pub, ;c A,,:c cy and its offlc—s ar: er-Ployeas frc any ^.v all liability for any injur•; or daT.,ac,e: arising from or ciinectled wi h tr: si.r ic1 __ providied hereunde-r. Microfilmed with board order Appendix 00247 .r EXHIaIT "A" SCIVE Or @!^RK P«;i i I Creagan D'Angelo agrees to prepare a preliminary design report for the improvement of Muir Station Road to include the following items: a. Conferences with the County to review t•:ishes and requiren►ents; inspection of the site; review of available material assembled by. the County; and discussion of scheduling. Conferances also may be held with various approving and regulatory agencies, and with those utilitiy corpanies affected; b. Planning for and assisting the County in procuring the necessary recon- naissance surveys and other field investigations; c. Preparation of preliminary engineering studies and designs. These will :. be submitted for review and approval by the County and other required approving agencies and shall include several alternates; d. Preparation of preliminary layouts, sketches and reports, where applicable, and the Engineer's specific recommendations in the form of a preliminary design report; and e. Preparation of preliminary cost estimates of the project. PART Ii This section provides for the preparation of maps shot-ling topography and contours within the project limits. The r_ps are to be prepared by either aerial photography methods or by manual field note reduction. The method, is to be determined by the Consultant with approval of the County. • Microfilmed with board order 00248 i fare 10f 2- EXHIBIT EXHIBIT "B" METHOD OF PAYM_aT The fee for Part 1 , preparation of preliminary design report, .-shall be a lump sum of thirty-five hundred dollars ($3,500) . The fee for the final design phase, should the project be feasible, shall be determined in accord ance with Curve A of the American Society of Civil Engineers Manual No. 45, "A Guide for the Engagement of Civil Engineering Services," dated 1975, with credit being given against this total fee for the preliminary design report fee. The fee for Part It , preparation of topography and contour maps, shall be determined in accordance with the rates shorn on the attached fee schedule. Microfilmed with board order 00249 EXHIB; Page 2 of 2 • . .T. 'a" • CREEGAN. & _D `ANGELO • Hourly Charge Rates San Jose, Dublin & 'Fremont Offices Professional & ' Office Principal Engineer $42.50 per hour Engineer-Manager $37_50 per hour Senior Engineer $33. 00 per hour Structural Engineer $31.50 per hour Licensed Land Surveyor $31.50'per hour Associate Engineer $29 . 00 per hour Assistant Engineer $27.00 per hour Junior Engineer $22.50 per hour Design Draftsman $25.00 per hour Senior Draftsman $22.00 per hour Draftsman $20.00 per hour Clerical (Technical Typing) $12. 00 per hour Field 2 - Man Field Party $55 .00 .per hour 3 -- I•:an Field Party . $80- 00 per hour Field Engineer/Inspector $27 :00 per hour Miscellaneous Costs Blueprints, Reproductions, I;omaments & Materials at cost, plus 10€ Transportation at $0_ 15 per mile Electronic Computer at $20. 00 per hour Electronic Distance I•;easuring Equipment at $12 _50 per hour Other Outside Services at Cost, plus 10% Effective thru June 30, 197- Subject to Revision Annually 9/.175 Microfilmed with board order 00250 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Authorizing Acceptance of Offer - of Dedication for Recording Only The Board accepts for recording only the following Offer of Dedication: Date Grantor Reference �4 3-2-76 Broadmoor Homes, Inc. Subdivision 4742 T PASSED by the Board on March 23, 1976. C i �i i t° MT S .1 t` Y ti �a i b 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 2 3rd day of March 19 y6_ J. R. OLSSON, Clerk Originating Department: Public Works,,y Deputy Clerk Land Development N• In raham cc: Recorder (via Public Works) Public Works Director Director of Planning Subdivider: Broadmoor Homes, Inc. , 2194 Edison Avenue, Suite "A", San Leandro, CA (�(� H 24 8/75 10M 00251 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 23 , 19 76 In the Matter of Approval of Environmental Impact Report for Corps of Engineer's Pine Creek Project, Work Order 8684. (Flood Control- Zone 3B) On March 16, 1976, the-Public Works Director having filed with the Board for consideration the Environmental Impact Report for the Corps of Engineer's Pine Creek Project between the Walnut Creek channel and Willow Pass Road; and The Board having reviewed and considered the information contained in the Environmental Impact Report and having determined that the project will have a significant effect on the environment, hereby CERTIFIES that the Environmental Impact Report has been completed in compliance with the California Environmental Quality Act and the State guidelines, INSTRUCTS the Planning Director to file a Notice of Determination with the County Clerk, and APPROVES the aforesaid project. PASSED by the Board on March 23, 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 Originator: Public Works Department Supervisors Flood Control Design affixed this 23rd dav of March 1976 cc: Public Works Director * J. R. OLSSON, Clerk Flood Control Director of Planning By N. In ham Deputy Clerk County Administrator H 24 8/75 10M 00252 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 23 . 19 76 In the Matter of Execution of Agreement, Appointment of Contracting Officer, Drainage Lines E and E-1, Flood Control Zone No. 1, Work Order 8315. On the recommendation of the Public forks Director, IT IS BY THE BOARD ORDERED that the following agreements with the United States Department of Agriculture, Soil Conservation Service,be approved and that the Chairman of the Board is AUTHORIZED to execute said agreements: a. Project Agreement No. AG 06 SCS-00126. b. Operation and Maintenance Agreement c. Condemnation Agreement, SCS Form SCS-AS 540. IT IS FURTHER ORDERED that in accordance with the above agreements and Section 2600.1 of the United States Department of Agriculture, Soil Conservation Service's Administrative Services Handbook, Mr. Vernon L. Cline, Acting ex officio Chief Engineer of the district, be appointed to act as Contracting Officer on behalf of the district, and Mr. Joseph E. Taylor, Deputy Chief Engineer of the district as his authorized representative to act for the Contracting Officer. The Contracting Officer shall be authorized to delegate authority to other representatives of. the district for Contract administration purposes. PASSED by the Board on March 23, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Design Supervisors affixed this 23rd day of March , 19 76 cc: Public Works J. R. OLSSON, Clerk Flood Control �_: Deputy Clerk County Administrator By ���' f--"� P tY County Auditor N. Ir7raham H 24 8175 10M 00253 SCS-AS_5W U.S.DEPARTMENT OF AGRICULTURE REV.7-71 SOIL CONSERVATION SERVICE a AGREEMENT CAM COSTA COUNTY FLOOD_CONTROL_AND WATER CONSERVATION DISTRICT , State of California (hereinafter referred to as the Local Organization) and the SOIL CONSERVATION SERVICE United States Department of Agriculture (hereinafter referred to as the Service) , Whereas, the Local Organization has instituted condemnation proceedings 'in the Suaerior Court, County of Contra Costa ,State of California , entitled Contra Costa County Flood Control and Mater Consgryation 01stricbs. Eman"pl P_ Ra7ptt o- et a1 Case No. 161342 , vs. , Case No. , VS. Case No. , to acquire an interest in land needed for the installation of works of improvement in connection with the Marsh — Kg11Iag Watershed Project in said State; and r Whereas, an order of possession has been entered by the court giving the Local Organization the right to enter upon and take possession of the land involved in the condemnation proceedings for ` the purposes described therein, or a judgment has been entered by the court vesting title to the { interest in land in the Local Organization, a certified copy of which order of possession or judg- ment is attached hereto and made a part hereof. Now, Therefore, in consideration of the Service consenting to the commencement of the installation of the works of improvement on said land prior to the time the title to the interest therein is irrevocably vested in the Local Organization, and for other valuable considerations, it is hereby S agreed that the Local Organization will prosecute the condemnation proceedings to a final conclu- sion and will pay into the court or to the appropriate landowner, as may be required by law, such damages as are finally awarded by the court for the taking of the needed interest in the land. 1 (over) i i 0254 -2- � . - j In witness whereof, this agreement has been executed by the Local Organization and the Service on this 23rd. day of March - E The signing of this agreement CONTRA COSTA COUNTY FLOOD CONTROL & WATER CONSERVATION was authorized by a resolution DISTRICT (Local Organization) of the governing body of the CONTRA COSTA COUNTY FLOOD CONTROL aBy& WATER CONSERVATION DISTRI J. P. Kenny Chairman, Board of Supervisors adopted at a meeting held on March 23 _, 19 76 f N TTtir: a�.7aM �SeelelM�► i. - Deputy Clerk - Board of Supervisors (` .Date March 23, 1976 !' Soil Conservation Service - United States Department of Agriculture By /"g g2 4 'IrD. B. Rexroat s: Title State Administrative Officer Ccurty COMP" i i• F 1, - i i W255 r STATE California _ - WATERSHED Marsh Kellogg i CONTRACT NO. AG06scs-00126 . - i UNITED STATES DEPARTMENT OF AGRICULTURE SOIL CONSERVATION SERVICE _ PROJECT AGREEMENT i THIS AGREEMENT, made this 24th day of March 1976 by and between the Contra Costa Flood Control and Water Conservation District, called the Sponsoring Local Organization and the Contracting Local Organ- ization; and the Soil Conservation Service, United States Department of Agriculture, called the Service. WITNESSETH THAT: WHEREAS, under the provisions of the Watershed Protection and Flood Prevention Act, the Sponsoring Local Organizations and the Service agreed to a work plan for the above watershed, which provides for installation- f . of a certain works of improvement; f ' . • NOW THEREFORE, in consideration of the premises and of the several promises to be faithfully performed by the parties hereto as set forth, the Sponsoring Local Organization and the Contracting Local Organization, and the Service do hereby agree as follows: , A. it is agreed that the following-described work including vegetation r is to be constructed at an estimated cost of $700,800.00: { . 1. Channel improvement and appurtenant work from Marsh Creek approx- imately Station 2+41.65 to approximately Station 99+50 Line E and F from Station 0+00 to approximately Station 48+80 Line E-1. This t . cost is estimated to be $533,400. t. 2. , Relocation of guard rail at approximately Station 2+80 Line E. This cost is estimated to be $200. ' 3. Concrete channel lining and access road, vicinity East Bay MUD Crossing approximately Station 11+73 Line E and access road, t vicinity of Station 1+50, Line E-1. This cost is estimated to be $8,400. 4. Channel crossings and appurtenant work at Grant Street (Station 12+00, Line E), Fairview Avenue (Station 99+00, Line E), and Lone • Tree Way (Station 40+00, Line E-1) . This cost is estimated to be $86,500. 5. Crossings of the Southern Pacific Railroad and appurtenant work in the vicinity of Station 67+00, Line E and Station 98+00, Line I -E. This cost is estimated to be $31,400. -page 2 of 7 pages, -00126 Contract No. AG06scs 6, Fencing., This cost is estimated to be $4,200. 7. Trench storing and bracing for structure excavation. This cost in estimated.to be $16,500. S. Mobilization for construction of the works of improvement. This cost is estimated to be $20,000. 9. insurance cost for naming the CLO as a co-insuredo- This cost is estimated to be $200.00. B. The sponsoring Local organization will: 1. Accept all financial and other responsibility for excess costs resulting from their failure to obtain, or their delay in ob- taining, adequate land and water rights, permits and licenses needed for the works of improvement described in A. C. The Contracting Local organization will: 1. Provide 100 percent of the cost constructing the works of improvement described in A.2, A.3, A.4, A.5, A.6 and A.9 and 100 percent of the cost of constructing the land rights features included in the works described in A.7 and A.B by providing 55 percent of the cost of A.7 and 20.5 percent of the cost of the work described in A.B. This cost is estimated to be $144,075. 2. Appoint a Contracting officer, and an authorized representative who shall have authority to act for the Contracting Officer, listing their duties, responsibilities, and authorities. Furnish such information in writing to the State Administrative Officer. 3, Provide necessary facilities, clerical personnel, and legal counsel for arranging for, and carrying out the installation of the works of improvement described in A. 4. Issue an invitation for bids which shall contain Service requirements including Form SCS-AS-43, drawings and specifications, and Contract- ing Local Organization requirements when concurred in by the State Administrative officer. • 5. Receive, protect, and open bids. Determine the lowest qualified bidder and, with written concurrence of the State Administrative Officer, make award. 6. Secure written concurrence of the State Administrative Officer before approving the contractor's proposed workweek and time of day during which work will be performed, and before approving any changes in the approved workweek and tine of day during which work will be performed. 7. Secure concurrence of the Government Representative before ap- proving the construction schedule. M1257 A Page 3 of 7 pages, Contract No. AG06scs-00126 8. Secure iiritten. concurrence of the State Administrative Officer - before approving the performance and payment bonds. 9. Secure written concurrence of the State Administrative Officer , before approving subcontractors. 10. Secure written concurrence of the State Administrative Officer before issuing the notice to proceed. 11. Secure written concurrence of the State Administrative Officer before approving a waiver or an adaptation of any of the safety provisions. 12. Secure written concurrence of the State Administrative Officer } before giving consent for the contractor to (a) assign the con- i tract in whole or in part or (b) assign any monies due or to ; become due under the contract. ' 13. Secure written concurrence of the State Administrative Officer before waiving the requirement for any material certification. i 14. Secure concurrence of the State Administrative Officer before ' '- modifying the contract and Service concurrence before issuing suspend and resume work orders; modify the contract and issue suspend and resume work orders when recommended by the Service. !. 15. Pay the contractor as provided in the contract. Submit billings to the Service on Form AD-628. 16. Dispose of all claims resulting from the contract; secure prior written concurrence of the State Administrative Officer when Service funds are involved. 17. Take reasonable and necessary actions to dispose-of all con- tractual and administrative issues arising out of the contract t ' awarded under this agreement. This includes but is not limited .`. to disputes, claims, protests of award, source evaluation, and I lawsuits. Such actions will be at the expense of the Contracting Local Organization, including any legal expenses. The Contracting i Local Organization will advise, consult with, and obtain prior " written concurrence.of the Service on any such matters in which the Service could have a financial interest. } L . 18. Hold and save the Service free from any and all claims or causes , of action whatsoever resulting from the obligations undertaken by the Contracting Local Organization under this agreement or resulting from the work provided for in this agreement. 19. Secure written concurrence of the State Administrative Officer before terminating the contractor's right to proceed under the contract and declaring the contractor in default, and take such actions when requested to do so by the State Administrative Officer. , i 00258 Page 4 of 7 pages, Contract No. AG06scs-00126 20. Be liable to the Service in the amount of $200 per Cay for each and every calendar day completion of the work is delayed beyond the contract time. The Service shall have the right to withhold such amount out of any monies which may be then due _ or which may become due and payable to the Contracting Local Organization. j The liability in this clause 20 shall cease to exist to the extent that contract performance time is extended by a deci- sion of the Contracting Officer on a contractor's claim and l � concurred in by- the Service, or damages are remitted by court- judgment unless such judgement results from actions of the Contracting Local Organization not concurred in by the Service. i 21. Take necessary legal action, including bringing suit, to collect ' from the contractor any monies due in connection with the con- tract, or upon request of the Service, assign and transfer to the Service any or all claims, demands, and causes of action of every kind whatsoever which the Contracting Local Organization has against the contractor or his sureties. i 22. Arrange for and conduct final inspection of completed works of Improvement with the Service to determine whether all work has been performed in accordance with contractual requirements. Secure written concurrence of the State Administrative Officer prior to notifying the contractor of the acceptance of the job. 23. Upon completion and acceptance of all work when provided by the terms of the contract obtain a written release from the contractor of all claims against the Contracting Local Organi- zation arising by virute of the contract, other than claims c : in stated amounts as may be specifically excepted by the con- tractor. 24. Retain all records dealing with the award and administration of ..: the contract for three years from*the date of the Contracting Local Organization's submission of the final request for reim- bursement or until final audit findings have been resolved, F - whichever is longer. Make such records available to the Comp- troller General of the'United States or his duly authorized t representative and accredited representatives of the Department of Agriculture or cognizant audit agency for the purpose of making audit, examination, excerpts and transcriptions. 25. Comply with Federal Executive Order 11246 which is made a part of this agreement by reference; comply with the nondiscrimination provisions of the Equal Opportunity Clause and the Notice to Con- tracting Local Organizations of Requirement for Certifications of Nonsegregated Facilities clause attached hereto. 26. If applicable, complete the attached Clean Air and Water Certifi- cation, and comply with the attached Clean Air and Water Clause. j 00259 Page 5 of 7 pages, Contract No. AG06scs-00126 D. The Service will: , 1. Provide 100 percent of the cost of constructing the works of Improvement described in A.1 and 100 percent of the cost of constructing the flood prevention features included in the _ works described in A.7 and A.8 by providing 45 percent of the cost of the work described in A.7 and 79.5 percent of the work described in A.B. This cost to the Service is estimated to be $556,725. i 2. Provide authorized assistance; such as, estimates of contract � costs, length of contract period, results of tests and studies as may be available site investigations, design and layout, and drawings and specifications. r 3. Counsel with the Contracting Local Organization in preparing the invitation for bids and awarding and administering the contract. j 4. Provide the services of a Government Representative. 5. Provide the services of Government Inspectors as necessary. s: 6. Make payment to the Contracting Local Organization covering the Service's share of the cost upon receipt and approval of Form AD-628, withholding the amount of damages sustained by the Ser- vice as provided for in this agreement. c E. It is mutually agreed that: 1. This agreement shall become null and void 90 calendar days after the date the Service has excuted this agreement in the event a contract has not been awarded. 2. The State Administrative Officer may make adjustments in the estimated cost to the Service set forth in D.1 for constructing i. the works of improvement. Such adjustments may increase or de- crease the amount of estimated funds which are related to dif- ferences between such estimated cost and the amount of the E. awarded contract or to changes, differing site conditions, quan- tity variations, orcther actions taken under the provisions of the contract. No adjustment shall change the cost sharing !. assistance to be provided by the Service as set forth in D.1, nor reduce funds below the amount required to carry out the Service's share of the contract. 3. The contract for constructing the work described in Section A will not be awarded to the Sponsors, the Contracting Local Organization, or firms in which any official of such organiza- tions or any member of such official's immediate family, has direct or indirect interest in the pecuniary profits or con- tracts of such firms. 'i 00260 i .-Page 6 of 7 pages, Contract No. AG06scs-00126 4. In the event of'default, any additional funds required to assure completion of the job will be provided in the -same ratio as construction funds are contributed by the parties under the terms of this agreement; and any excess costs collected from the defaulting contractor, or his surety, will be prorated _ s between the Contracting Local Organizatnn and the Service in the same ratio as construction funds are contributed under the terms. of the agreement. � . 5. Additional funds, properly allocable as construction costs as determined by the Service, required as a result of a 'decision of the Contracting Officer or a court judgment in favor of the E • contractor, will be provided in the same ratio as construction funds are contributed under the terms of this agreement. The Service will not be obligated to contribute funds under any agreement or commitment made by the Contracting Local Orgaaiza- ' • tion without prior concurrence of the Service. 6. The Service may terminate this agreement in whole or in part when it is determined by the Service that the Sponsors or the Contracting Local Organization have failed to comply with any . of the conditions of this agreement. The Service shall promptly notify the Sponsors and Contracting Local Organization in writing of the determination and reasons- for the termination, together with the effective date. Payments made by or recoveries made by • the Service under this termination shall be in accord with the legal 1 rights and liabilities of the Service, Contracting Local Organi- zation and Sponsors. 7. This agreement may be temporarily suspended by the Service if it determines that corrective action by the Contracting Local Organ- ization or the Sponsors is needed to meet the provisions of this agreement. Further, the Service may suspend this agreement when it is evident that a termination is pending. t 8. The Service, in its sole discretion, may refuse to cost share should the Contracting Local Organization, in administering the contract, elect to proceed without obtaining concurrence 4' as set out in Section C of this agreement. ' 9. No member of or delegate to Congress, or Resident Commissioner, E shall be admitted to-any share or part of this agreement, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this agreement if made with a cor- poration for its general benefit. 10. The furnishing of the administrative and technical services by the i Service as set out in D.2 through D.5 is contingent upon the con- tinuing availability of appropriations by the Congress from which payment may be made and shall not obligate the Service upon failure of the Congress to so appropriate. 00251 • . •Page 7 of 7 pages, Contract No. AG06scs-00126 CONTRA COSTA COUNTY FLOOD CONTROL AND This action authorized at an WA NSERVATION DISTRICT official.meeting of Contra Costa County Flood Control and Water g Conservation District on the 23rd • day of March 1976'at Title: ChQir �, 6aard Of ►�soMartinez, State. of California. ATTEST ' J. R. OLSSON Date: March 23, 1976 (Signature) f i • Clerk (Title) By N. In am, Deputy. Clerk UNITED STATES DEPARTMENT OF AGRICULTURE SOIL CONSERVATION SERVICE `, •,•• APPROVED By: t JOHN e. CL;U" •s C�Jrty Coir.• I. D.B. Rexroat is Title: State Administrative Officer $"z` sr i' Date: March 24, 1976 s i A 00262 ZCS43 U.S. Dept. of Agriculture Rev,9-68 Soil Conservation Service EQUAL OPPORTWITY The Contracting Local Organization agrees to incorporate,,'-or cause to be incorporated, into any contract for construction work, or modification thereof, as defined in the rules and regulations of the Secretary of Labor at 41 CFR, Chapter 60, which is paid for, in whole or in part, with funds obtained from the Federal Government or borrowed on the credit of the Federal Government pur- suant to grant, contract, loan, insurance, or guarantee, or undertaken pursuant to any Federal program involving such grant, contract, loan, insurance, or guar- antee, the following Equal Opportunity (Federally Assisted Construction) clause: EQUAL OPPORTUNITY (FEDERALLY ASSISTED CONSTRUCTION) During the performance of this contract, the Contractor agrees as follows: 1. The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex, or national origin. The Contractor will take affirmative action to ensure that applicants are em- ployed, and that employees are treated during employment without regard to their race, color, religion, sex, or national origin. Such action shall in- clude, but not be limited to the following: Employment, upgrading, demotion, or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, in- cluding apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided setting forth the provisions of this Equal Opportunity (Federally Assisted Construction) clause. 2. The Contractor will, in all solicitations or advertisements for em- ployees placed by or on behalf of the Contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex, or national origin. 3. The Contractor will send to each labor union or representative of workers, with which he has a collective bargaining agreement or other con- tract or understanding, a notice to be provided advising the said labor union or workers' representative of the Contractor's commitments under this section, and shall post copies of the notice in conspicuous places available to employees and applicants for employment. 4. The Contractor will comply with all provisions of Executive Order No. 11246 of September 24, 1965, and of the rules, regulations, and relevant orders of the Secretary of Labor. . 1 i c 00263 5. The Contractor will furnish all information and reports required by . Executive Order No. 11246 of September 24, 1965, and by the rules, regula- tions, and orders of the Secretary of Labor, or pursuant thereto, and will permit access to- his books, records, and accounts by the administering agency and the Secretary of Labor for purposes of investigation to ascertain- compliance with such rules, regulations, and orders. 6. In the event of the Contractor's noncompliance with the Equal oppor- tunity (Federally Assisted Construction) clause of this contract or with any of the said rules, regulations, or orders, this contract may be canceled, terminated,• or suspended, in whole or in part, and the Contractor may be declared ineligible for further Government contracts or federally assisted construction contracts in accordance with procedures authorized in Executive .. Order No. 11246 of September 24, 1965, and such other sanctions may be im- posed and remedies invoked as provided in Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as provided by law. 7. The Contractor will include this Equal Opportunity (Federally Assisted Construction) clause in every subcontract or purchase order unless exempted by the rules, regulations, or orders of the Secretary of Labor issued pur- suant to section 204 of Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the administering agency- may direct as a means of enforcing such provisions, including sanctions for noncompliance: Provided, however, That in the event a Contractor becomes involved in, or is threatened with, litiga- tion with a subcontractor or vendor as a result of such direction by the administering agency the Contractor may request the United States to enter into such litigation to protect the interests of the United States. The Contracting Local Organization further agrees that it will be bound by the above Equal Opportunity (Federally Assisted Construction) clause with respect to its own employment practices when it participates in federally assisted construction work: Provided, however, That if the Contracting Local Organization so participating is a State or local government, the above Equal Opportunity (Federally Assisted Construction) clause is not applicable to any agency, instrumentality, or subdivision of such government which does not par- - ticipate in work on or under the contract. The Contracting Local Organization agrees that it will assist and cooper- ate actively with the administering agency and the Secretary of Labor in obtaining the compliance of Contractors and subcontractors with the Equal oppor- tunity (Federally Assisted Construction) clause and the rules, regulations, and relevant orders of the Secretary of Labor, that it will furnish the administer- ing agency and the Secretary of Labor such information as they may require for the supervision of such compliance, and that it will otherwise assist the administering agency in the discharge of the agency's primary responsibility for securing compliance. 2 . 00264 1 A The Contracting Local Organization further agrees that it will refrain frpm entering into any contract or contract modification subject to Executive Order No. 11246 of September 24, 1965, with a Contractor debarred from, or who has not demonstrated eligibility for, Government contracts and Federally assisted construction contracts pursuant to the Executive order and will carry out such sanctions and penalties for violation of the Equal Opportunity . . (Federally Assisted Construction) clause as may be imposed upon Contractors and subcontractors by the administering agency or the Secretary of Labor pur- suant to Part II, Subpart D, of the Executive order. In addition, the Contract- . ing Local Organization agrees that if it fails or refuses to comply with these undertakings the administering agency may take any or all of the following actions: Cancel, terminate, or suspend, in whole or in part, this grant;refrain from extending any further assistance to the Contracting Local Organization under the program with respect to which its failure or refusal occurred until satisfactory assurance of future compliance has been received from such. Con- . tracting Local Organization; and refer the case to the Department of Justice for appropriate legal proceedings. NOTICE TO CONTRACTING LOCAL ORGA*IIZATIONS OF REQUIRMENT FOR CERTIFICATIONS OF NONSEGREGATED FACILITIES (a) A Certification of Nonsegregated Facilities must be submitted by the Contracting Local Organization prior to any agreement for Federal financial assistance where the Contracting Local Or-anization will itself perform a fed- erally assisted construction contract exceeding $10,000 which is not exempt from the provisions of the Equal Opportunity clause. (b) The Contracting Local Organization shall notify prospective federally assisted construction contractors of the Certification of Nonsegregated Facil- ities required, as follows: NOTICE TO PROSPECTIVE FEDERALLY ASSISTED'CONSTRUCTION CONTRACTO;S (a) A Certification of Nonsegregated Facilities must be submitted prior to the award of a federally assisted construction contract exceeding $10,000 which is not exempt from the provisions of the Equal Opportunity clause. (b) Contractors receiving federally assisted construction contract awards j exceeding $10,000 which are not exempt from the provisions of the Equal Oppor- tunity clause will be required to provide for the forwarding of the following notice to prospective subcontractors for supplies and construction contracts where the subcontracts exceed $10,000 and are not exempt from the provisions of the Equal Opportunity clause. 3 t t . 00265 NOTICE TO PROSPECTIVE SUBCOI.'T?.ACTORS OF REQUIRE XNT FOR _ CERTIFICATIONS OF NOPISE=GATvD FACILITIES (a) A Certification of Nonsegregated Facilities must be submitted prior to the award of a subcontract exceeding $10,000 which is not exempt from the provisions of the Equal Opportunity clause. (b) Contractors receiving subcontract awards exceeding $10,000 which are not exempt from the provisions of the Equal Opportunity clause will be required to provide for the forwarding of this notice to prospective subcontractors for supplies and construction contracts where the subcontracts exceed $10,000 and are not exempt from the provisions of the Equal Opportunity clause. ` 4 _ . MM cc W 266 - i i Clean Air and Water Certification (Applicable if this agreement exceeds $100,000, or a facility to be used has been the subject of a conviction under the Clean Air Act (42 U.S.C. i 1857c-8(c)(1)) or the Federal Water Pollution Control Act (33 U.S.C. 1319 (c)) and is listed by EPA, or is not otherwise exempt). The project sponsoring organization(s) signatory to this agreement certifies as follows: (a) Any facili to be utilized in the performance of this proposed j agreement is , is not Q✓ , listed on the Environmental Protection Agency List of Violating Facilities. i (b) He will promptly notify the State Administrative Officer prior to the signing of this agreement by the Service, of the receipt of any kk com mication from the Director, Office of Federal Activities, U.S. !- Environmental Protection Agency, indicating that any facility which 1 he proposes to use for the performance of the agreement is under con- sideration to be listed on the Environmental Protection Agency List of Violating Facilities. (c) He will include substantially this certification, including this !. subparagraph (c), in every nonexempt•subagreement. ' !` ' i - Clean Air and Water Clause (Applicable only if the agreement exceeds $100,000, or a facility to be used has been the subject of a conviction under the Clean Air Act (42 U.S.C. 1857c-8(c)(1)) or the Federal Water Pollution Control Act (33 i U.S.C. 1319(c)) and is listed by EPA or the agreement is not otherwise exempt). I, A. The project sponsoring organization(s) signatory to this.a_greement agrees as follows: (1) To comply with all the requirements of section 114 of the Clean Air Act (42 U.S.C. 1857, et seq., as amended by Public Law 91-604) and section 308 of the Federal Water Pollution Control•Act (33 U.S.C. 1251, as amended by Public Law 92-500), respectively, relating to in- spection, monitoring, entry, reports, and information, as well as other requirements specified in section 114 and section 308 of the Air Act and the dater Act, respectively, and all regulations and guidelines issued thereunder before the signing of this agreement by ' the Service. . i 00267 (2) That no portion of the work required by this agreement will be f performed in a facility listed on the Environmental Protection Agency ' List of Violating Facilities on the date when this agreement was awarded unless and until the EPA eliminates the name of such facility or facilities from such listing. _ (3) To use his best efforts to comply with clean air -standards and clean water standards at the facilities in which the agreement is being performed. (4) To insert the substance of the provisions of this clause..in any nonexempt subagreement including this subparagraph (4). l B. "The terms used in this clause have the following meanings: (1) The term "Air Act" means the Clean Air Act, (42 U.S.C. 1857 et seq., as ascended by Public Law 91-604). (2) The term "Water Act" means Federal Water Pollution Control Act (33 U.S.C. 1251 et seq., as amended by Public Law 92-500). i (3) The term "clean air standards" means any enforceable rules, regu- lations, guidelines, standards, limitations, orders, controls, prohibi- tions, or other requirements which are contained in, issued under, or 1 otherwise adopted pursuant to the Air Act or Executive Order 11738, an ;: .. applicable implementation plan as described in section 110(d) of the Clean Air Act (42 U.S.C. 1857c-5(d)), an approved implementation pro- cedure under section 112(d) of the Air Act (42 U.S.C. 1857c-7(d)). (4) The term "clean water standards" means any enforceable limitation, control, condition, prohibition, standard, or other requirement which Is promulgated pursuant to the Water Act or contained in a permit Issued to a discharger by the Environmental Protection Agency or by a State under an approved program, as authorized by section 402 of the } . .. Water Act (33 U.S.C. 1342), or by a local goverment to ensure compli- ance with pretreatment regulations as required by section 307 of the �.. Water Act (33 U.S.C. 1317). . (5) The term "compliance" means compliance with clean air or water ' standards. Compliance shall also mean compliance with a schedule or s plan ordered or approved by a court of competent jurisdiction, the Environmental Protection Agency or an air or waterpollution control agency in accordance with the Air Act or Water Act and regulations J issued pursuant thereto. / 00268* (6) The term "facility" means any building, plant, installation, £ structure, mine, vessel or other floating craft; location or site of operations, owned, leased, or supervised by a sponsor, to be G , utilised in the performance of an agreement or subagreement. Vhere' a location or site of operations contains or includes more than.one. building, plant, installation, or structure, 'the entire location. shall be-deemed to be a facility except where the Director, Office4f'Federal Activities, Environmental Protection Agency, { determines that independent facilities are colocated in one {• geographical area. t • t1 F t f _ 00269 w ' f OPZWICff AND N INEEMECE AGREEKENT FOR S'PHI ' UML MEASURES i' TSIs aGR==T made on March 24, 19761s between the Soil Conservation Service, United States Department of Agriculture, hereinafter referred to as the Service, � axid the following organization, hereinafter referred to as the Sponsor: . Contra Costa County Flood Control and Water Conservation District The Sponsor and the Service agree to carry out the plan on the attached 4 pages for the operation and maintenance of structural measures in.the, Marsh-Kellogg t Vatershed Project, State of California. The measures covered by this agree- ` meat are identified as: 2.5 miles of earth and rock lined channel and related work on lines E and E-1. r• Nf Sponsor Contra Costa County Flood Control and Water Conservation District - . By P. Title Choirmon, Eoord o; Supervisors i T action vas authorizedan official meeting of the Sponsor named immedi- ateV above on March 23, r6 at Martinez, California FOR21 APPROVED E Attest J. R. OLSSON Title Clerk lQHn B' ' t01 hLloumii By n aDeputy Clerk T' SOIL COiiSERVAT'I05SE$VIC�rLTl':I'-ED S'n?TZES DEkIGIEI. OF y�RICULTURc. By % Title State Conservationist 002'70 OPSRATICN AND MINTEMME PLAN I• OPldiATI0N5 �. A. The Sponsor vill be responsible for and will operate or have operated vithout cost to the Service the structural measures in compliance with any applicable Federal., State and local laws, and In a manner that will assure that the structural measures will ` terve the purpose for which installed as set forth in the Work plan. - Be The Service vil.l, upon request of the Sponsor and to the extent that the resources permit, provide consultative assistance in the operation of the structural measures. II• MAIIP�IANCE A. The Sponsor will: 1. Be responsible for and promptly perform or have performed vithout cost to the Service except as provided in Paragraph j M. Establishment Period, all maintenance of the structural measures determined by either the Sponsor or the Service to be needed. f 2. obtain prior Service approval of all plans, designs and specifications for maintenance work involving major repair. - s, . B. The Service will, upon request of the Sponsor and to the extent that its resources will permit, provide consultative assistance In the preparation of plans, desigas and specifications for needed repair of the structural measures. r in .ESTABLISE-10T PERIOD A. During as Establishment Period, as herein defined,-the Service will bear such part of the cost of any needed major repairs to the structural measures,'including associated vegetative vork, as is proportionate*to the original construction costs borne by the Service ln•the construction of the structural measures except that the Service will not bear any of the cost for: 1. Repairs to channels or portions thereof which do not have permanent linins such as concrete, riprap, or grouted rock. 2. Repairs determined by the Service to have been occasioned by Improper operation or maintenance, or both. j 00271 d • 2. I]Q. FS'TABLISffi IT PERIOD (continued) 3- Repairs applicable to municipal or industrial water supply or to any other purpose for vhic4 construction costs are not authorized to be paid for in whole or in part with fiends appropriated to the Service. �►. Repairs that are mutually determined by the Sponsor and the Service as being items of normal maintenance rather than major repair and are not therefore in keeping With the spirit and intent of the Establishment Period provisions. B. The Establishment Period for structural measures (exclusive of " avy associated vegetative Work) is a period of three years ending at midnight on the third anniversary of the date on } . which the structural measure is accepted. E - C. The Establishment Period for vegetative Work associated with a t structural measure is a period from date of acceptance of the Initial vegetative Work to midnight of the date on Which the Service Writes the Sponsor advising that an adequate vegetative : cover has been obtained. However, this period shall not exceed two growing seasons or the end of the Establishment Period for the associated structural measure Whichever is greater in time. :D. As used in the two preceding paragraphs, and elsewhere in this Plan, the following Words have the meanings described below: � . ACCEPTAME: The date structural or vegetative measures are accepted from the contractor when a contract Is involved, or the date structural or vegetative measures are completed to the satisfaction of the Service when - force account operations are involved. ADEQUATE VEGETATIVE COVER: A•mieimum of seventy percent � UW of the desirable species, with no active rilling that cannot be controlled by.the vegetation. B. Major repair may involve such things as (1) repairing separated points, cracks or breaks in the principal spillvay, (2) -correct- Ing 2) correct-ing seepage, (3) replacing significant backfill around structures resulting from major erosion dema.ge, (k) mayor revegetation due ; . to failure to obtain as adequate vegetative cover, and (5) restor;- ing areas With significant erosion caused by unusual'flov (volume, . recurrence or extended period of time) in emergency spillways. . F. No action with respect to needed repairs during the Establishment Period will be tarn by the Sponsor or the Service which would lessen or adversely affect any legal liability of any contractor or his suzety for payment of the cost of the repairs. 00272 1 IV. INSPECTIONS AND REPORTS A. During the Establishment Period the Sponsor and the Service will jointly inspect the structural measures at least. annually and after unusually severe floods or the occurrence of any other unusual con- dition that might adversely affect the structural measures. It is 1 desireable the annual inspections be performed during the month shown below. Any supplemental inspection then determined necessary will be scheduled and agreed to at that time. May (Month) B. After the Establishment Period the structural measures will be in- spected annually by the Sponsor, preferably during the month shown below, and after unusually severe floods or the occurrence of any f other unusual condition that might adversely affect the structural measures. r . May . (Month) C. After the Establishment Period the Service may inspect the struc- tural measures at any reasonable time. D. A written report will be made of each inspection. The -report of joint inspections will be prepared by the Sponsor with the assistance 4 ' of the Service. A copy of each report will be provided by the party preparing the report to the other party within ten days of the date on which the inspection was made. V. RECORDS The Sponsor will maintain in a centralized location a record of all in- spections performed both individually and jointly by the Sponsor and the Service, and of all significant actions taken by the Sponsor with respect to operation and maintenance. The Service may inspect these records at any reasonable time. VI. GENERAL A. The Sponsor will; • i. 1. Prohibit the use of the measures in any manner or for any pur- ?• pose which would be detrimental to the purpose for which the measures were installed, or wm ich would interfere with the operation and maintenance of the measures. 00273 . VI. GENERAL (continued) 2. Prohibit the installation of any structures or facilities that will interfere with the operation or maintenance of the struc- tural measures. 3. Obtain prior Service approval of the plans and specifications for any alteration or improvement to the structural measures. 4. Obtain prior Service approval of any agreement to be entered into with other parties for the operation or maintenance of all or any part of the measures, and provide the Service with a copy of the agreement after it has been signed by the Spon- sor and the other party. B. Service personnel will be provided the right of free access to . the measures at any reasonable time for the purpose of carrying out the terms of this plan. f • C. The responsibilities of the Sponsor under this Plan are effective . simultaneously with the acceptance of the measures in whole or in part. Acceptance shall have the following meanings; ; t. 1. The date the measures are accepted from the-contractor when a contract is involved. 2. The date the measures are completed to the satisfaction of the Service when force account operations are involved. VII. PROPERTY MANAGEMENT STANDARDS i (attached) VII2. SPECIAL PROVISIONS i is �= i , i z s - 002'74 • PROPERTY P'.A:T:Cz.".rt'_.!'iT STAitDAPJS .(Attachment to Operation and Maintenance Agreement) The standards prescribed herein govern the utilization- and disposition of property aished by SCS or acquired in whole or in part with SCS-furnished funds by t:'t :_-he sponsors. Sponsors are responsible for observing the standards set forth herein. Sponsors are authorized to use their own property manage=eent standards and procedures as long as the provisions set' forth herein are included. ' 1. Definitions ' . (a) Real property. Real property means lend, land improvements, structu=--s and appurtenances thereto, exclucLng movable machinery and equip.ent. (b) Personal property. Personal property means property of any kind except real property. It may be tangible -- having physical existence, or intangible -- having no physical existence, such-- as patents, inventions, and copyrights. (c) Vonexpendable :ersonal property. Woney-pendab?e personal property deans tangible personal property having a useful life of more than one year and an acquisition cost of $300 or =ore per u-zit. A sponsor nay use its o:M definition of norexpendable personal ! property provided that such definition ::ould at least include all tangible personal property as defined above. (d) Expendable personal property. Expendable personal property refers to all tangible personal property other than nonexpendable propert . (e) Excess property. Excess property means property under the control of any federal agency which, as determined by the head thereof, � Is no longer required for its needs. 2. Use of Eeal ?rozerty Sponsors shall use any real property acquired partly or holly :rich SCS Financial assistance, as long as needed ."or the pu.--oose for which it was acquired and in accordance with the 0&M agree=ezt. When the real property is no longer needed for the purpos= of the SCS finan- cial assistance, the sponsor shall. obtain SCS approval of its plans for future use or dispositions 3. Use of '.one-c-n-ndable Personal Property i (a) Nonexrenc;able personal property acquired with federal funds. Wher. nonex-peneable personal property- is a;_uired by a sponsor wholly or in part with federal funds, title ::ill not be taXen by the federal. Covern:^ent, but shall be vested in the sponsor subject to the follo::ing restrictions on use and disposition of the property: 00275 - Page 2 of $ pages; PROPERTY MANAGE;=iT STANDARDS - - . r .(1) The sponsor shall retain the mromerty accuired with federal- funds ederalfunds in the federally financially assisted progr= es long as there is a need for the property to accomplish the purpose of the program whether or not the program continues ' • to be supported by federal funds. When there is no longer a need for the property to accomplish the purpose of the federally financially assisted progrea, the sponsor shall - use the property in connection with other federal grants it has received in the following order of priority: j (1) Other grants of the SCS needing the property. . ' (11! Grants of other federal agencies needing the property. (2) When the sponsor no longer has need for the property in any of its federal grant programs, the property may be used for ! Its own official activities in accordance with the follo.:ing standards: ! (1) Nonexpendable property with an acquisition cost of less then $500 and used four years or mere. The sponsor may use the property for its own official activities with- r out reimbursement to SCS or sell the property Pad retain the proceeds. (ii) All other nonexpendable property. The sponsor may retain the property for its c.-in. use provided that a fair compensation is rade to the SCS for the SCS share of the cost of the property. The a=ount of compensa-ion shall be computed by applying the percentage of SCS participation in the SCS A. -ancially assisted under- f taking to the current fair maket value of the property. (3) If the sponsor has no need for the property, disposition of - : the Froperty shall be made as follows: (i) Nonexpendable property with an acquisition cost of ' $1,000 or less.- Except for that property vhich meets •� the criteria of (2)(i) above, the sponsor shall sell the property and reimburse the SCS an mount vhich is computed in accordance with the last paragraph in (ii) below. (ii) Nonexpendable property with an acouisition cost of r over $1,000. T'r_e spo^sol- sba 1 request disposition instrurtio ns 'Lrc= SCS. The CCS shall deterra ne nether the property can be used to meet a SCS requirement. If � no requirement exists vithi-� SCS, the availability of the property shall be reported to the General Services Administration (GSA) by the SCS to determine ::nether a - requirement for the property exists in other federal ' 00276 Page 3 of h pages,'PROM= MOAGEMJT STANDAHM - agencies. The SCS shall issue instructions to the sponsor within 120 days and the folloving procedures shall Corers: If the sponsor is instructed to ship the property elsewhere, the sponsor she11 be reirbursed by the benefiting federall agency with an ezouat zhich is Computed by applying the percentage of the sponsor participetion in the SCS financially assisted under- taking to the cuzreat fair :.ar'ket value of the pro- perty, plus any shipping or interim storage costs ; incurred. =f the sponsor is instructed to otherwise dispose of the property, he shall be reiabursed by the SCS for { such costs inc-.=red in its disposition. . If disposition instructions are not issued vithin 120 days after re:arting, the sponsor shell sell the . . property and :e__burse the SCS an c=ount vhich is eo=puted by applying the percentaGe of SCS partici- - _ pation in the undertaking to the sales proceeds. fl;.-thee, the sponsor sha 1 be perr..itted to retain ZlC0 or 10 percent of the proceeds, whichever is greater for the r sponsor's selling and handling er_nenses. 11. Other P,eeuirerents for ':cne:mendable Personal Pronert The sponsor's i:operty anage_ent standards fo rar nonexpendable personal - property shall also include the following procedural requirements: z (a) Property records shall be =aintained accurately end provide for: a descript`-on of the pro:ertf; manufacturer's serial number or other id_nmi;icztion n=ber; ecquisisiton date and cost; source j. Of the prc=erty; percentage of federal funds used in the purchase of property; location, use, and condition of the property; and - ultirste d-.s_osition data including sales price or the method i used to determine current fair market value if the sn_onsor reia burses SCS for its she a-. (b) A physical inventory of property shall be taken and the results reconciled with the property records at least once every two years to verify the existence, current utilization, and continued t need for the property. (c) A control system sh^11 be in effect to insure adequate s`reguards to prevent; loss , da.--age, or theft to the property. Any loss, j damge, or theft o: nonexpendable property shall be investigated and fully docurented. (d) Adequate maintenance procedures shall be implerented to keep the property '-n good condition. 00277 - - Page h of �. pages, PROPERTi YANAMMT STANDPIM I (e) Proper sales procedures shall be established for unneeded property which zculd provide for co=petition to the extent practicable and result in the highest possible return. Exvendeble Personal Prouerty When the total inventory value of any unused expendable personal i.. property exceeds -500 at the expiration of need for any federal grant purposes-, r-he sponsor =ay retain the property or sell the property as long as it co=pensates SCS for its share in the cost. The a=-o=t of ec=sensation shall be co=puted in accordance with 3(a)(2)(ii) abo.e. 6. Intangible Personal Proeert` ' (a) If any program produces patents,patent rights, processes, or Inventions, in the course of work aided by a SCS financial - assistance, sudh fact shall be pro=ptly and fully reported to - SCS. The SCS shall deteraine vhether protection on such inven- tion or discbve--y -- including rights under any patent issued thereon-shall be disposed of and ad^inistered in order to • protect the public interest consistent with "Govern=ent Patent ' Policy" (President's Xe=orendun for Heads of Executive Depart- mats and Agencies, August 23, 1971, a_nd Statement of Govern- went Patent Policy as printed in 36 F.R. 16889). (b) Where the SCS financial assistance results in a book or other eopyrighta:)le =ateri.al, the sponsor is free-to coayri-ht the _ vork, but SCS rese^see a royalty-free, nonexclusive and irre- vocable li_ense to reproduce, publish, or other'.rise -use, and to authorise ot::ers to use the work for b-overtient purposes. .:_ ' 0027S . . . In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Community Development Housing Rehabilitation Assistance Program. The Board this day having considered a memorandum from Mr. Arthur G. Will, County Administrator, transmitting a communication from Mr. Anthony A. Dehaesus, Director of Planning, furnishing background information and citing pro- posed policies to implement the Community Development Housing Rehabilitation Assistance Program; and Supervisor James P. Kenny, Chairman, having suggest- ed that this matter be considered at a special night meeting of the Board and having recommended Monday, April 12, 1976 at 8 p.m. as the time for public hearing on the aforesaid program; IT IS BY THE BOARD ORDiFsD that the recomwendation of Supervisor Kenny is APPROVED. PASSED by the Board on March 23, 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: Mr. Nick Rodriquez Witness my hand and the Seal of the Board of County Administrator Supervisors Director of Planning affixed this 23rd day of March 1976 Acting Building Inspector J. R. OLSSON, Clerk Director, Human ResourcesBy v , Deputy Clerk Agency Ban L. Miller Economic Opportunity Program Director H 24 8/75 10M 00279 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 23 1976 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisition ) IT.-IS BY THE BOARD ORDERED that the following settlement_ and Right of Way Contract is APPROVED and the ' Public Works Director, is AUTHORIZED to execute said :contract on behalf of the District. Contract Payee and . Reference Grantor Date Escrow Number Amount Lines E & E-1 Jerry L. Shaver, March 15, 1976 Title Insurance and $6,775.00 Brentwood Area et ux. Trust Company Work Order 8514 Escrow No.. CD 236673 The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deed_ Prom above-named grantor_ for the County of Contra Costa. The Foregoing order was passed March 23, 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 Originator: Public Works Department, 23rd day of March 196 Real Property Division cc : Public Works Director J . R. OLSSON, CLE_IRK County Auditor-Controller County Administrator Ey N. Ing ham, Deputy Clerk Form #20.4 w2c" 75-2-200 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Conveyance of an Easement to Contra Costa County Water District across County Airport property. Buchanan Field Work Order No. 5442 THIS BOARD having been informed and hereby concurs in the finding that the conveyance of a water line easement across County property at Buchanan Field Airport to Contra Costa County Water District will not sub- stantially conflict or interfere with the use of such property by the. County and that such conveyance is in the public interest. Therefore, it is,by the BOARD ORDERED that said conveyance is hereby APPROVED and the Board Chairman is AUTHORIZED to sign said easement on behalf of the County. PASSED by the Board on March 23, 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 Originator: Public Works Department, Supervisors Property Division affixed this 23rd- day of March . 19 76 cc: Real Property Division J. R. OLSSON, Clerk By r Deputy clerk N. In aham H 24 9/75 10M 0020 Recorded at the Request of: CONTRA COSTA COUNTY WATER DISTRICT After recording return to: CONTRA COSTA COUNTY WATER DISTRICT Post Office Box H-20 Concord, California 94524 GRANT OF EASEMENT THIS INDENTURE dated this 23rd day of March 1976, by and between CONTRA COSTA COUNTY, a political subdivision of the State of California, and herein called "County", and CONTRA COSTA COUNTY WATER DISTRICT, a public corporation, herein called "District"; WITNESSETH: 1. That for valuable consideration the County hereby grants to the District and to its successors and assigns a perpetual non-exclusive easement and right of way, except as to those rights hereinafter reserved to County, for the purposes of laying down, constructing, reconstructing, removing, replacing, repairing, maintaining, operating and using, as the District may see fit, for the transmission and distribution of water, a thirty (30) inch diameter subsurface pipeline and all necessary braces, connections, fastenings, and other appliances and fixtures for use in connection there- with or appurtenant thereto, in, under, along and across that certain real property in the County of Contra Costa, State of California, described in Exhibit "A" attached and by this reference incorporated herein. Also granted is a temporary construction easement for said installation as described in Exhibit "B" attached h?reto which will terminate upon completion of the water line installation or by December 31 , 1977, whichever occurs first. 0U282 Together with the right of ingress to and egress from said right of way and the right at all times to enter in, over, and upon said right of way and every part thereof and also to use said right of way for all purposes connected with the laying down, constructing, reconstructing, replacing, removing, repairing, maintaining, operating and using said pipeline. Nothing herein contained shall be deemed to construe that access or other secondary rights are conveyed by this document over any of County's adjacent lands lying outside of the aforementioned strip of land. 2. The District agrees that said pipeline shall be laid down, constructed in accordance with plans and specifications on file at District offices previously approved by County's Public Works Department. 3. The County reserves the right to use all of said property for County Public purposes, including but not limited to roads, drainage, paving, parking and minor landscaping. However, the County and the County's heirs, successors or assigns shall not place nor permit to be placed on said right of way any building which may interfere with the full enjoyment by the District of the rights herein granted. 4. The District agrees upon the completion of any of its works hereunder to restore, as near as possible, the surface of the ground or any improvements to the condition in which it was prior to the commencement of said work. 5. This grant is made subject and subordinate to the prior and continuing right and obligation of County, its successors and assigns, to use all the property described herein in the performance of its duty to maintain and operate a public airport, pursuant to the Instrument of Transfer by and between the United States of America and the County, recorded October 9, 1947, in Book 1137, Official Records at page 114, and, for the purpose, there is reserved unto County, its successors and -2- 00283 assigns, the right (consistent with the rights herein granted) to construct, re- construct, maintain and use existing and future airport, facilities and appurtenances and expressly includes the following terms, conditions and reservations: (a) There is hereby reserved to the County, its successors and assigns, for the use and benefit of the public, any and all right of flight for the passage of aircraft in the airspace above the surface of the easement herein conveyed, together with the right to cause in said airspace such noise as may be inherent in the operation of aircraft, now or hereafter used for navigation of or flight in the air, using said airspace or landing at, taking off from, or operating on Buchanan Field. (b) District expressly agrees for itself, its successors and assigns, that it will not erect or permit the creation of any structure or object, nor permit the growth of any tree on the easement conveyed herein above the level and height established by the County. In the event the aforesaid covenant is breached, the County reserves the right to enter on the easement conveyed hereunder and to remove the offending structure or object and to cut the offending tree, all of which shalt be at the expense of the District. (c) District, by accepting this conveyance, agrees for itself, its successors and assigns, that it will comply with all statutes, laws, ordinances, rules and regulations governing Buchanan Field Airport insofar as they apply to the pipeline herein and within the airport area and that it will not make use of the said property in any manner which might interfere with the landing and taking off of aircraft from said Buchanan Field or otherwise constitute an airport hazard. In the event the aforesaid covenant is breached, the County reserves the right to enter on the land conveyed hereunder and cause the abatement of such -3- 00281 a s interference or hazard at the expense of the District. This paragraph is not to be construed as restricting the use of said property to any greater extent than are presently set forth in existing regulations and ordinances which presently restrict uses of property on or about Buchanan Field Airport relative to landing and taking off of aircraft and airport hazards. (d) County reserves the right to install air navigational aids, including lighting in, on, over, under and across the real property described herein. (e) District shall bear the entire cost and expense of constructing, re- constructing and maintaining said pipeline upon said property. District agrees that all work upon or in connection with said pipeline shall be done at such times and in. such manner as not to interfere in any way whatsoever with the operations of the airport. The pians for and the construction or reconstruction of said pipeline shall be subject to the approval of County. District agrees to give County, or its Airport Manager, five (5) days written notice prior to commencement of any work of construction or recon- struction, and shall obtain clearance from the Airport Manager and Control Tower before doing any repair, maintenance, or other work or inspection on District pipeline and appurtenance in said easement. 6. County reserves the right to require Grantee at Grantee's sole cost and expense to relocate or alter Grantee's pipeline structures at any time in the future should County in its sole discretion determine that Grantee's structures interfere with or become detrimental to the operation or maintenance of County's facilities in or on said land. Such relocation or alteration shall be in accordance with plans and specifications approved by the County. However, the provisions of this paragraph shall not inure to activities not directly related to public purposes or uses or activities not initiated by the County. County shall use its best efforts to design its facilities to avoid con- flicts with District's facilities which would require relocation or alteration. -4- 002LNJ In the event that relocation of District facilities are required by County, County shall use its best efforts to obtain any grants, subsidies or. other third party funding which may be available to pay in full or in part, the cost re- quired to relocate or alter District's facilities. 6. District, its agents, contractors and employees, shall have the privilege of entry on said property as described in Exhibit "A" for the purpose of constructing, reconstructing, maintaining and making necessary repairs to said structure, as pro- vided herein. District agrees to keep said property and said pipeline in a good and safe condition free from waste, so far as affected by District's operations, to the satisfaction of County. If District fails to keep said property and said pipeline in a good and safe condition free from waste, then County may perform the necessary work at the expense of District, which expense District agrees to pay to County upon demand. 1. Insofar as it lawfully may, District shall indemnify and save harmless the County, its officers, employees, agents, successors, and assigns from all claims of liability for loss of or damage to property and injuries to or deaths of persons (including, but not limited to the property and employees of each party hereto) when arising or resulting from the construction, presence, maintenance or use of the District's facilities except when said damage, injury or death has been caused by the sole act, omission or negligence of County, its employees, agents or contractors. 8. Should District, its successors or assigns, at any time abandon the use of said property or any part thereof, or fail at any time to use the same for the purpose contemplated herein for a continuous period of one (1) year, the right hereby given shall cease to the extent of the use so abandoned or discontinued, and County shall at once have the righit, in addition to but not in qualification of the rights hereinabove reserved to resume exclusive possession of said property, or the part thereof the use of which is so discontinued or abandoned. -5- 00286 9. This Grant of Easement is subject and subordinate to all -existing .licenses, leases, easements, restrictions and encumbrances of title which may affect said-land. 10. This indenture shall inure to the benefit of and be binding upon the successors and assigns of the parties hereto provided, however, that this easement shall not be assigned by the District without the prior written consent of the County. IN WITNESS WHEREOF, the County has executed this indenture this 2 rd day of March 1976. CONTRA COSTA COUNTY B y • irtnan, Board bf Su isors st R.Olsson Clerk B Recomn.ende for Approval : By. Princ' a Rea Property Age 8y VA ng ub c Works Di JOHN{ B.CL UI e7i Dt// e+ "'"" . 00297 ACKNOWLEDGEMENT OF COUNTY STATE OF CALIFORNIA ) . ss. COUNTY OF CONTRA COSTA ) On this day of 1976, before me, a Notary Public in and for said County and State, residing therein, duly commissioned and sworn,• personally appeared known to me to be the persons described in and whose -names are sub- scribed to the within instrument and they acknowledged to me that they executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year in the certificate first above written. Notary Public in and for the County of Contra Costa, State of California My commission expires CERTIFICATION OF ACCEPTANCE OF EASEMENT This is to certify that the interest in real property conveyed by the grant of easement dated from Contra Costa County to Contra Costa County Water District, a public body, is hereby accepted by the undersigned agent on behalf of the Board of Directors of the Contra Costa County Water District pursuant to authority conferred by resolution of said Board of Directors adopted on August 20, 1975, and the District consents to record action thereby by its duly authorized officer. Dated: CCPJTRA COSTA COUNTY WATER DISTRICT, a public body 00288-- 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 23 , 19 76 In the Matter of Conveyance of an Easement to Contra Costa County Water District across Walnut Creek and Grayson Creek, Concord Area. Work Order No. 8404 THIS BOARD having been informed and hereby concurs in the finding that the conveyance of a water line easement (across Walnut Creek Channel and Grayson Creek Channel in the Concord area) to Contra Costa County Water District will not substantially conflict or interfere with the use of such property by the County Flood Control District and that such conveyance is in the public interest. Therefore, it is by the BOARD ORDERED that said, conveyance is hereby APPROVED and the Board Chairman is AUTHORIZED to sign said easement on behalf of the County Flood Control District. PASSED by the Board on March 23, 1976. I hereby certify that the forepoinp Is a true and comet copy of an order entered on the minutes of said Board of Supervisors on the doh aforesaid. Originator: Public Works Department, � my hand and the Seal of the Board of Real Property Division affixed this 23rd dav of March 1976 cc: Real Property Division J. R. OLSSON, Clerk Flood Control District By qty Clerk N. ingffaham H 24 8/75 10M ooa�'9 Recorded at the request of: CONTRA COSTA COUNTY WATER DISTRICT After recording return to: CONTRA COSTA COUNTY WATER DISTRICT Post Office Box H-20 Concord, California 94524 GRANT OF EASEMENT THIS INDENTURE dated this 2,3rd day of March , 1976, by and between CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political subdivision of the State of California, and herein called "Grantor", and CONTRA COSTA COUNTY WATER DISTRICT, a public corporation, herein called "Grantee"; WITHNESSETH: 1. That for valuable consideration Grantor hereby grants to Grantee and to its successors and assigns a perpetual non-exclusive easement and right of way, except as to those rights hereinafter reserved to Grantor, for the purposes of laying down, constructing, reconstructing, removing, replacing, ,repairing, maintaining, operating and using, as Grantee may see fit, for the transmission and distribution of water, a thirty (30) inch diameter subsurface pipeline and all necessary braces, connections, fastenings, and other appliances and fixtures for use in connection therewith or appurtenant thereto, in, under, along and across that certain real property in the County of Contra Costa, State of California, described in Exhibit "A" attached and by this reference incorporated herein. Also granted is a temporary construction easement for said installation . as described in Exhibit "B" attached hereto which will terminate upon completion of the waterline installation or by December 31, 1977, whichever occurs first. -1- 00290 Together with the right of ingress to and egress from said right of way and the right at all times to enter in, over, and upon said right of way and every part thereof and also to use said right of way for all purposes connected with the laying down, constructing, reconstructing, replacing, removing, repairing, maintaining, operating and using said pipeline. Nothing herein contained shall be deemed- to construe that access or other secondary rights are conveyed by this document over any of Grantor's adjacent lands lying outside of the afore- mentioned strip of land. 2. Grantee shall, prior to any construction or installation within the subject easement area, submit specific plans and specifications to Grantor for review and approval. Such approval, together with any additional requirements to be in .the form of a written permit issued by Grantor to Grantee. It is understood by Grantee that Grantor's requirements will be particularly restrictive for any construction or maintenance to be done in the winter period (defined as between October 1 and April 15). 3. Except in the case of emergency repairs, Grantee, shall not relocate, modify or reconstruct its facilities without first obtaining the prior approval of its plans from Grantor. 4. Grantor and Grantor's heirs, successors or assigns shall not place nor permit to be placed on said right of way any building or structure, other than for flood control purposes, nor allow to be done anything which may interfere with the full enjoyment by the Grantee of the rights herein granted. 5. Grantee agrees upon the completion of any of its works hereunder to restore the property, including improvements, as near as possible, to the condition in which it was prior to the commencement of said work. 6. Any and all of Grantor's facilities remol!ad or damaged as a result of Grantee's use of said lands shall be repaired or replaced equivalent to their then present condition at the sole cost and expense of Grantee. -2- 00291 7. In the event that modifications of the existing and future flood control channels or appurtenances thereto are required which necessitate the modification or relocation of Grantee's facilities installed in the real property herein conveyed, Grantee, at Grantee's sole expense, except as hereinafter set forth, shall reconstruct or alter its facilities or make changes on the locations thereof upon receipt of written notice from Grantor to do so. Grantor shall use its best efforts to design any future modifications to existing flood control channels to avoid conflicts with Grantee's facilities which would require relocation or alteration. In the event that relocation of Grantee's facilities are required by Grantor, Grantor shall use its best efforts to obtain any grants, subsidies or third party funding which may be available to pay in full or in.part, the cost required to relocate or alter Grantee's facilities. 8. Insofar as it lawfully may, Grantee shall indemnify and save harmless Grantor, its officers, employees, agents, successors, and assigns from all claims of liability for loss of or damage to property and injuries to or deaths of persons (including, but not limited to the property and employees of each party hereto) when arising or resulting from the construction, presence, maintenance or use of the Grantee's facilities except when said damage, injury or death has been caused by the sole act, omission or negligence of Grantor, its employees, agents or contractors. 9. Should Grantee, its successors or assigns, at any time abandon the use of said property or any part thereof, or fail at any time to use the same mor the purpose contemplated herein for a continuous period of one (1) year, the right hereby given shall cease to the extent of the use so abandoned or discontinued, and Grantor shall at once have the right, in addition to but not in qualification of the rights hereinabove reserved to resume exclusive possession of said property, or the part thereof the use`of which is so -3- 00292 discontinued or abandoned. 10. This Grant of Easement is subject and subordinate to all existing licenses, leases, easements, restrictions and encumbrances of title which may: affect said land. 11. This indenture shall inure-to the benefit of and be binding upon the successors and assigns of the parties hereto provided, however, that this easement shall not be assigned by the District without the prior written consent of Grantor. IN WITNESS WHEREOF, Grantor has executed this indenture this 23rd day of March 1976. CONTRA COSTA COUNTY FLOOD CONTROL ANDATER CONSERVATION DISTRICT By . P Officio Chai an, B and of pervisors of Cont a osta County Flood Control and WaVbr .Couservation District ATTEST: Attest:J.R.Olsson.Clerk V Recommended lor Approval : a By - Princ' al Rea Propert By J ng Public for s ^�. Ear ?, D JOHN B. CL -EN, County C +•Gs i 9y Dem, 00293 ACKNOWLEDGEMENT OF COUNTY STATE OF CALIFORNIA ) SS. COUNTY OF CONTRA COSTA ) On this day of 1976 , before me, a Notary Public in and for said County and State, residing therein, duly commissioned and sworn, personally appeared known to me to be' the persons described in and whose-names are sub- scribed to the within instrument and they acknowledged to me that they executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year in the certificate First above written. Notary Public in and for the Coun`•r of Contra Costa, State of Californi.it My commission expires CERTIFICATION OF ACCEPTANCE OF EASEMENT This is to certify that the interest in real property conveyed by the grant of easement dated from Contra Costa County to Contra Costa County Eater District, a public body, is hereby accepted by the undersigned agent on behalf of the Board of Directors of the Contra Costa Countv Water District pursuant to aut-hori ty con-ferred •i7. v re olut. on of said EOard of D4 rec-'-o:s aC:-opted on August 20, 1975, and the District consents to record action thereby by its duly authorized officer. Dated: C( •1TRA COSTA COUNTY EATER DISTRICT, . , .Juhl i� .h0�V 00294 In the Board of Supervisors of Contra .Costa County, State of Califomia March 23 , 1976 16 the Molter of Amendment to Right of Way Contract, _ Stone Valley Road, Alamo Area Project No. 4331-4516-72 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute on behalf of the County an Amendment to the Right of Way Contract dated April 8, 1975 with Mr. and Mrs. Charles E. Camenson for trees removed during the Stone Valley Road reconstruction. IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $300.00 payable to Charles and Leona Camenson, and to deliver same to the Real Property Division. PASSED.by the Board on March 23, 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 Originator: Public Works Department, ���� Real Property Division cc: County Administrator aliixed this 23rd dam, March , 1976 Public Works Director J. A. OLSSON, Clerk County Auditor-Controller By Deputy Clerk H 24 12/74 - 15-M N. In sham 00295) BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21101 (b) of the) TRAFFIC RESOLUTION NO . 2187 - STP CVC, declaring a Stop intersection ) on LA CAMPANA (Rd.#2545K), V I A I Date: MAR 2 3 197F; HERMOSA (Rd.#2545J), LA VUELTA (Rd.#2545H), & LA ESPIRAL(Rd.#2544D (Supv. Dist. 111 - Orinda ) Orinda The Contra Costa County Board of Supervisors. RESOLVES THAT: On the basis of a traffic and engineering survey and. recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the five legged intersection of LA CAMPANA (Rd.#2545K), VIA HERMOSA (Rd.F2545J), LA VUELTA (Rd.#2545H) and LA ESPIRAL (Rd.h2544D), Orinda, is hereby declared to be a stop intersection and all vehicles traveling on LA CAMPANA, VIA HERMOSA and LA VUELTA shall stop before entering or crossing said intersection. Adopted by the Board on.MAR 2 3.iai79 :.ii....�..�..� cc County Administrator Sheriff California Highway Patrol T-14 00295 IN THE BOAR Or .`'►Urr�>viSGit.� OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Awarding Contract ) . for the street repairs within the ) March 23 , 1976 -Rollingwood Subdivision , Phase I , San Pablo Area . (Proj . No. 1075-4284-76) Bidder Total Amount Bond Amounts C. M. Marsh $10,540 Labor fiats. $ •5,270 P. 0. Box 107 Faith. Perf.. 10,540 Vallejo, CA 94590 Ransome Company Eugene G. Alves Construction Co. , Inc. Oliver de Silva , Inc. George P. Peres Company 0. C. Jones S Sons L s L Equipment Asphalt Surfacing Company Bay Ci.ties Paving b Grading Gal Iagher E Burk , Inc. 7ua above-captioned project and the specifications' tharefor beii)g . Opproved, gids being duly invited and received, the Public .loris Director rocnomi.,z—nling that; the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS Oi:DERi,D that the contract for the furnishing of' labor and materials for said work is awarded to said first listed bidder at the listed amowit and at the unit prices submitted in said bid; and that said contractor shall -)resent two good and sufficient surety- bonds as indicated above; and that the Public Works Department shall prepare the contract therefor . IT IS FURTHER ORDERED ED that, after the contractor has si -ned the contract and returned _it together with bonds as noted above ax., any renuii,ed certificates of insurance, and the County Counsel has revie::ed and wpproved thein as to form., the Public ;forks Director is authorized to sign the contract for this Board. IT IS FURTHE.R ORD'M- ED that, upon signaturo of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall. be returned. PASSED by the Board on March 23, 1976 Originator: Public Works Department Road Design Division - C.`•a;l'!! lED COPY Z eerli`Y, tt:at tl:i L: a full. true � correct eooy or the original du.c:n.•nt u h$rll !� or: file In my office. that tt a•sa 1.ao-,ecl 2L• ado,t+-d by the 2Su:•rd of of Contra CoAa C'ot:nly. Celiir,:afa. on, tl:t: rho.-vn. JVFTI---T: .1. R. Ui�:US. County Clurk K vs-ofilcio Clerl:u:t:::Id Board of Suptr.-lsore, by 1)apat. Clerk. ee :' Public Works D i rector ` — oa MAR 2 3 1976 Contractor County Auditor County Counsel 00297 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Refund of Cash Deposit, Land Use Permit 2035-75 The Public Works Director, having this day reported that the Developer for Land Use Permit 2035-75 is unable to obtain surety bonds and has requested refund of the cash deposit; and The Public Works Director having recommended that the refund be granted; IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Janice M. Stratford, the $500 cash deposited to insure completion of improvements, as evidenced by Deposit Permit Detail No. 132836 dated January 28, 1976. PASSED by the Board on March 23, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 23rd day of March 19 76 J. R. OLSSON, Clerk By N. I raham • Deputy Clerk Originating Department: Public Works Land Development Division cc: Town of Moraga Public Works Director Subdivider: Janice M. Stratford, 1355 Walden Road, Walnut Creek, CA 94596 00298V H 24 8175 10M V IIi TBE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, STATE OF CALIFORIyIA In the Matter of Awarding Contract ) for Pomona Street Sidewalk j March 23, 1976 Reconstruction between Second Avenue and Sixth Avenue, Crockett Area. } (Prof. No. 2191-6083'76) } Bidder Total Amount C. M. Marsh Cont. Inc. $4,250 P. 0. Box 107 Vallejo, CA 94590 Apollo Concrete Co. , Antioch Harv's Concrete Construction Co. , Benicia Eugene G. Alves Construction Co; , Inc. , Pittsburg Hess Concrete Construction Company, Inc. , Napa Madsen Construction Company, Napa WEBBCO Construction, Inc. , Neirark The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public I•;orks Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that the Public 14orks Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it with any required certificates of insur- ance, and the County Counsel has reviewed and approved them as to form, the Public I-lorks Director is authorized to sign the contract for this Board. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and the Board concurs in this finding. PASSED by the Board on March' 23, 1976 Originator: Public Works Department Road Design Division CERTIFIED COPY I Eerfity that this is a frill, true tit correct coplr of the original document which is on file in my office, and that it was passed & adopted by the Board of cc• Public l;lorks Director Supervlsarn of Contra Costa County. Callfornia, oa County Counsel the date shown. ATTEST: J. R. OLSSO:C, County Clerk&ex-officio Clerk of said Board of Supervisors, County Auditor-Controller by Deputy Clerk. Contractor 17 ,._ on MA1976 00299 C _• In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 76 In the Matter of Granting Navajo Aviation, Inc. an Extension of Time to Pay Their Percentage Rental Due. On the recomondation of the Public Works Director, the Board GRANTS Navajo Aviation. Inc., lessee at Buchanan Field, an extension of time in accordance with the following schedule in Which to pay $4.664.71 percentage rent subject to interest charges on the unpaid balance at 1-1/2 percent per month in addition to current monthly charges. 1. $1,600 plus monthly charges to be paid on or before March 31, 1976. 2. $1,600 plus monthly charges to be paid on or before April 30. 1976. 3. $1.464.71 plus monthly charges to be paid on or before May 31, 1976. PASSED by the Board on March 23, 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.: Public Works Dspt.-Airport Witness my hand and the Seal of the Board of cc: Navajo Aviation (via P.W.) Supervisors Public Works Director affixed this 23rd day of March 19 76 County Counsel J. R. OLSSON, Clerk County Auditor-Controller Airport Manager BY Depute► Clerk County Administrator N. Ingr H24 8/75 10M And the Board adjourns to meet on .3yT/9�Si at q%DO A/Y , in the Board Chambers, Room 107, Administration Building, Martinez, California. T. P Kenn'!F-, vlairman ATTEST: J. R. OLSSON, CLERK Deputy 00301 1 , SUMMARY OF PROCEEDINGS BEFORE THE'BOARD OF SUPERVISORS OF CONT'riA COSTA COUNTY, MARCH 23, 1976, PREPARED BY J. R. OLSSOid, COUN71 CL RK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Medical Services. Approved appropriation adjustments for District Attorney, Human Resources Agency, Planning, Richmond Municipal Court; and internal adjustments not affecting totals for Sheriff-Coroner, Medical Services, Public ;,forks (Plant Acquisition, Road Construction, Engineering and Administration, Contra Costa County Sanitation District No. 19), Auditor-Controller (Data Processing). Authorized attendance at meetings as follows: F. Boerger, Public Works, to Senate and House Appropriations Hearings, March 30- April 3, Washington, D. C. ; Dr. R. Smith, Health Dept. , to American Society for Micro- biology meeting, May 2-7, Atlantic City, New Jersey; C. Stevens, Sheriff-Coroner, to National Crime -Prevention Institute Basic Course, ,April 4-30, Louisville, Kentucky; V. Cline, Public Works, to House and Senate Public Works Subcommittees on Appropria- tions, March 30-April 2, Washington, D. C. Authorized placement of ward of the court at Sunny Hills, San Anselmo, and one dependent child in Devereux Schools, Santa Barbara. Authorized Auditor-Controller to accept settlement of county claim against T. Bowe, J. Black, and A. Gore. Authorizad Delta Municipal Court to destroy certain records over five years old. Denied claims for damages filed by J. Simonson, E. Ludden, C. and V. Mattingly; denied application to present late claim to Kodekey Electronics. Fixed April 20 aL 10:40 a.m. for hearing on amendment to Co. General Plan, Howe Road, Martinez. Fixed April 20 at 10:40 a.m. for hearing on proposed amendment to Ordinance Code pertaining to regulations for land improvement contractor's yards. Waived reading and fixed March 30 as time for adoption of proposed ordinance re appointment of Public Works Director. Waived reading and fixed March 30 as time for adoption of proposed Ordinance No. 76-31 for App. No. 1939-RZ, Walnut Creek area. Acknowledged receipt of official canvass of votes cast, Mt. Diablo Unified School District tax measure election of March 2. Nominated S. Watson to the office of Director, East Say Regional Park District. Approved appointment of J. Bulman to Governing Board, Alameda-Contra Costa Health Systems Agency. Approvqd Ordinance No. 76-32 extending provisions of Interim Ordinance ;7o. 75-50, requiring land use permits within Pleasant Hill BART area. Deferred decisions on: Appeal of Sleepy Hollow Improvement Ass'n. from Planning Commission approval of tentative map, M. S. 139-75, Orinda, to April 6, 10:1;5 a. m. Contra Costa Co. Solid Waste Management Plan to March 30. Accepted as complete public improvements in Sub. AIS 56-73, Brentwood, and authorized refund of cash surety deposit. Authorized Acting Public Works Director to execute an agree.-lent with Creegan & D'Angelo for design report and maps for reconstruction o: ::uir Staticn Road, Martinez. Accepted for recording only Offer of Dedication from Broadmoor Homes, Inc., Sub. 4742•. 00302 s rrR;� March 23, 1976 Summary, continued Page 2 Authorized Chairman to execute the following: Contract with K. Czesak for staff training in Parent Effeeziveness; Termination of Reimbursement Agreement taken to guarantee repayment of cost of services rendered to T. Bowe; Agreement with Gordon, Waltz, De Fraga, Watrous & Pezzaglia, Inc. , for legal representation relative to self-insurance program; Agreement with County of Alameda to share in cost of consultant agreement for coordination of rates for institutions; Agreement with Comsis Corporation for assistance in design of Criminal Justice Teleprocessing System; Contract Amendment for additional Court Referral Program Servic-zo from Volunteer Bureau of Contra Costa County; Contract with The Mechanics Bank of Richmond for mailing of food stamp coupons to eligible recipients; Agreement with A. Ming;ione for assistance in creation of a County Parking Citation System requirements document for Criminal Justice System; Agreement with Osgood Construction Company, Inc. , for installation and completion of private improvements in MS 4{-72, Danville area; Agreement with J. Edwards and J. Oliver for installation and completion of private imnrovements in DIS 52-75, E1 Sobrante area. Adopted the following numbered resolutions: 76/238, authorizing cancellation of delinquent penalties on 1975-76 secured assessment roll; 76/239, authorizing changes in the assessment roll; 76/240, approving* man and subdivision agreement for Sub. 4508, Lafayette area; 76/241, amending Resolution 75/383 which sets standards for General Assistance under Welfare and Institutions Code; 76/2112, declaring, month of April, 1976, as "1976 United States Savings Bonds Enrollment Period for Contra Costa County Employees"; 76/243, proclaiming week of April 11-10, 1976 as "National Library Week"; 76/2114, authorizing; County Counsel to institute condemnation action to obtain possession of property owned by E. Crow, et al, for County Civic Center purposes; 76/245, approving; amendment to the County General Plan for the Richmond area concerning land use development in East Richmond heights; 76/246 and 76/247, amending Resolution 75/523 establishing rates to be paid to child care institutions to add Ann's Children's Home and Interfaith Home for Girls; 76/2118, endorsing proposed regional park and Martinez waterfront and commending East Bay Regional Park District and Martinez City Council for efforts in preserving this natural resource; 76/249, approving subdivision agreement for Sub. MS 116-72, Danville area, and authorizing Public Works Director to refund surety deposited under previous agreement. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District: Authorized Chairman to execute aereements with U. S. Dept. of Agriculture, Soil Conservation Service; appointed V. Cline, Acting ex officio Chief Engineer of said district, to act as Contracting Officer; and appointed J. Taylor, Deputy Chief Engineer, as his authorized representative; Approved project and EIR for Corps of Engineer's Pine Creek Project between Walnut Creek channel and Willow Pass Road; Accepted Grant Deed from J. Shaver, et ux. , and approved Right of Way Contract for Lines E & E-1, Brentwood area; Arproved conveyance of water line easement to Contra Costa County (dater District. Approved conveyance of water line easement across County property to Contra Costa County Eater District. Appointed certain persons nominated by Director of Planning; to Overall Economic Development Program Committee. Acknowledged receipt of memorandum report fron County ,Administrator on Detention Facility Advisory Committee, appointed certain persons nominated by represented groups, and designated Supervisor Kenny as representative of the Board to convene the first meeting. 00303 a� March 23, 1976 Summary, continued Page 3 Referred to: Public Works Director reauest of G. Grover for amendment to his Buchanan Field lease to permit him to occupy office in existing building; Ind request of Reclamation District No. 799 for replacement of drainage culvert across Sand Mound Boulevard; Director of Planninr request of Q. Anderson for a refund of park dedication fee paid in connection with issuance of a building Permit; Director, Human Resources Agency, letter from Director, High Input Project, concurring with State Dept. of Education consultant on High Input Project III; and notice of increase of fee for The Devereux Foundation; County Administrator and Director, Human Resources Agency, letter from Director, State Dent. of Health, requesting recommendations for development of State Health Planning program; Public Works Director (Environmental Control) request of Crown Zellerbach Corp. for assistance in obtaining statement as to availability of local pollution control financing; County Administrator complaint of If. Cushman, et ux. , with respect to requirement of Cable-Vision Company that monthly charge be paid in advance of service provided; Director, Human Resources Agency, for report to Administration and Finance Committee (Supervisors Boggess and Moriarty) to review in conjunction with budget for 1976-77 County Mental Health Planyrecor±mendations of the Comprehensive Health Planning Association of Contra Costa County with respect to said Plan. Established County position in support of AB 3041 pertaining to replacement of existing governing board of Bay Area Sewage Services Agency with Executive Board of Association of Bay Area Governments. Granted authorization to annly for Federal Emergency Medical Services Act funds to continue County Emergency Medical Services-Project in FY 1976-77. Authorized Public Works Director to execute Amendment to Riaht of ?day Contract with C. Camenson, et ux. , for trees removed during Stone Valley Road reconstruction, Alamo area. Adopted Traffic Resolution No. 2187. Awarded contract to C. M. Marsh Contractor, Inc. , for street repairs within Rolling%-:ood Subdivision, San Pablo area. Authorized Public Works Director to refund to J. Stratford cash deposited to insure completion of improverents, LUP 2n35-75. Approved surety tax bond for Sub. 4801, City of Concord. Authorized legal defense for E. Leal, Treasurer-Tax Collector, and A. Lomeli, Assistant Treasurer-Tax Collector, in connection with Superior Court Action No. 161964. Authorized Auditor to refund to R. and R. Chiffoleau park dedication fee paid in connection with issuance of a building Dernit. Adopted Ordinance No. 76-2.7 rezoning land in the Pleasant dill area; John Breuner Co. (1851-RZ) and M. and E. Dayak (1970-PZ) , applicants. Appointed L. Gianno and B. Murphy to the Contra Costa County Detention Facility Advisory Committee in the Public trember category. Awarded contract to C. M. harsh Contractor, Inc., for Pomona Street sidewalk reconstruction, Crockett area. Awarded contract to '-Iofford Bus Company for transportation of mentally retarded adults to workshop facilities. Granted extension of tire to Navajo Avlatior to pav rent due at Buchar.-_n 71-eld. Referred to Administration and Finance Committee (Chairman serving for Supervisor Boggess) and County Administrator requests for increase in number of Superior Court Judges in the County. 00304 . March 23, 1976 Summary, continued Page 4 Acknowledged receipt of memorandum from Director of Planning; (in response to referral of comnlaint re noise in residential areas) advising, that noise tests ,have been conducted on the subject site, and supp:esting that the neighbors xork out .;equitable arrangement to minimize noise disturbance. Referred to County Adr^inistrator letter from J. Bauer, Orinda, inquiring as to status of Board's decision with respect to his request that format of future county "proposed" and "final" budget reports be changed. Acknowledged receipt .of memorandum report from Director of Planning (in response to referral of alleged unsanitary conditions at D. Clark residence) advising that Inspections indicate that there are no public health violations. Approved .recommendations of the Director, Numan Resources Agency, and the County Adninistrator with respect to proposed organizational changes in the Medical.Services Dept. Referred to Administration and Finance Committee (Supervisor Kenny serving for Supervisor Boggess) for report on April 6 matter of direct BARTD service between Richmond and San Francisco and request for support of AB 3765 pertaining to indefinite extension of half-cent sales tax to finance BARTD. Fixed April 12 at 8 p.m. for hearing on Community Development Housing Rehabilitation Assistance Program. O0305 The preceding documents consist of 305 pages.